New Hampshire Statutes
Table of Contents
CHAPTER 273: DEPARTMENT OF LABOR
Part Labor Commissioner
Section: 273:1 Department; Commissioner.
Section: 273:1-a Budget and Accounting.
Section: 273:1-b Restricted Fund.
Section: 273:2 Term of Commissioner; Removal.
Section: 273:3 Vacancy.
Section: 273:4 Salary; Expenses.
Section: 273:4-a Division of Workers' Compensation.
Section: 273:4-b Internal Organization.
Section: 273:5 Records.
Section: 273:6 Disposal of Papers.
Section: 273:7 Deputy Commissioner.
Section: 273:8 Compensation.
Section: 273:9 Inspections.
Section: 273:9-a Proportionality of Inspections.
Section: 273:10 Reports.
Section: 273:11 Prosecutions; Injunctions.
Section: 273:11-a Civil Penalties.
Section: 273:11-b Penalty Appeal Board.
Section: 273:11-c Appeal.
Section: 273:11-d Judicial Review.
Part Board of Conciliation and Arbitration
Section: 273:12 Appointment.
Section: 273:13 Oath; Chairman.
Section: 273:14 Seal.
Section: 273:14-a Single Arbiter.
Section: 273:15 Investigating Controversies.
Section: 273:16 Applications for Investigations.
Section: 273:17 Application by Agent.
Section: 273:18 Proceedings Not Evidence.
Section: 273:19 Failure to Agree.
Section: 273:20 Arbitration.
Section: 273:21 Of Wages.
Section: 273:22 Effect of Decision.
Section: 273:23 Procedure.
Section: 273:24 Compensation of Arbitrators.
Section: 273:25 Statements to Commissioner.
Section: 273:26 Strikes; Lockouts.
Section: 273:27 Investigations; Reports.
Part Commission to Review and Evaluate Workforce and Job Training Programs in New Hampshire
Section: 273:28 Repealed by 2018, 344:2, eff. Nov. 1, 2018.
Part Commission to Study Acts of Violence by the Public Against State Employees
Section: 273:28-a Repealed by 2019, 138:2, eff. Nov. 1, 2019.