New Hampshire Statutes
Table of Contents
- Part General Provisions
-
Section: 651:1 Applicability.
-
Section: 651:2 Sentences and Limitations.
-
Section: 651:3 Calculation of Periods.
-
Section: 651:4 Presentence Investigation.
-
Section: 651:4-a Right of Crime Victim to Address Judge; Defendant Required to Personally Appear.
-
Section: 651:4-b Presentence Investigation of Members and Veterans of the Armed Forces.
-
Section: 651:5 Annulment of Criminal Records.
-
Section: 651:5-a Annulment of Criminal Record Based on Conduct Occurring Between May 14, 2014 and 31 July 1, 2015.
-
Section: 651:5-b Annulment of Arrests and Convictions for Marijuana Possession.
-
Section: 651:6 Extended Term of Imprisonment.
-
Section: 651:7 Repealed by 1973, 370:39, eff. Nov. 1, 1973.
- Part Insane Persons
-
Section: 651:8 Certificate of Jury.
-
Section: 651:8-a Plea of Insanity.
-
Section: 651:8-b Hospitalization; Persons Acquitted by Reason of Insanity.
-
Section: 651:9 Repealed by 1985, 337:8, eff. July 1, 1985.
-
Section: 651:9-a Committal.
-
Section: 651:10 Discharge or Transfer From Prison.
-
Section: 651:11 Transfer From County Correctional Facility.
-
Section: 651:11-a Duration of Committal Orders.
-
Section: 651:11-b Rights of Persons Transferred to State Hospital.
- Part Death Sentences
-
Section: 651:12 to 651:14 Repealed by 1973, 370:36, eff. Nov. 1, 1973.
- Part Sentence to State Prison
-
Section: 651:15 Sentence to State Prison.
-
Section: 651:16 Repealed by 1981, 228:2, eff. Aug. 10, 1981.
- Part Sentence to County Correctional Facility
-
Section: 651:17 Year or Less.
-
Section: 651:17-a Transfer of Youthful Offender.
-
Section: 651:18 Place; Reduction in Sentence.
- Part Discretionary Sentences
-
Section: 651:19 Release for Purpose of Gainful Employment, Rehabilitation, or Home Confinement.
-
Section: 651:19-a Day Reporting Program.
-
Section: 651:20 Incarceration Under Suspended Sentence.
-
Section: 651:21 Terms on Revocation of Suspended Sentence.
-
Section: 651:22 Jurisdiction Over and Disposition of Wages and Income.
-
Section: 651:23 Repealed by 2003, 237:15, eff. Jan. 1, 2004.
-
Section: 651:24 Failure to Report Deemed Escape.
-
Section: 651:25 Release From State Prison.
- Part Conditional Sentence of Fine or Imprisonment
-
Section: 651:26, 651:27 Repealed by 1973, 370:33, eff. Nov. 1, 1973.
- Part Sentences Against Corporations
-
Section: 651:28 Default.
- Part Employment of Prisoners on State Roads, Etc.
-
Section: 651:29 to 651:36 Repealed by 1973, 370:34, eff. Nov. 1, 1973.
- Part Employment of County Correctional Facility Prisoners
-
Section: 651:36-a Uncompensated Public Service by Prisoners.
- Part Parole of Prisoners
-
Section: 651:37 to 651:55-c Repealed by 1983, 461:33, eff. July 1, 1983.
- Part Out-Of-State Parolee Supervision
-
Section: 651:56 Repealed by 1983, 461:33, eff. July 1, 1983.
- Part Review of State Prison Sentences
-
Section: 651:57 Review Division.
-
Section: 651:58 Application for Review.
-
Section: 651:59 Review Procedure.
-
Section: 651:60 Amendment of Sentence.
-
Section: 651:61 Records.
- Part Restitution
-
Section: 651:61-a Statement of Purpose.
-
Section: 651:62 Definitions.
-
Section: 651:63 Restitution Authorized.
-
Section: 651:64 Time and Method of Restitution.
-
Section: 651:65 Civil Actions.
-
Section: 651:66 Revocation of Restitution.
-
Section: 651:67 Failure to Make Restitution.
- Part Uncompensated Public Service
-
Section: 651:68 Uncompensated Public Service.
-
Section: 651:69 Compensation.
-
Section: 651:70 Liability.