Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
New-Hampshire
/
Title X - Public Health
/
Chapter 126 - Health Statistics
Chapter 126 - Health Statistics
Section 126:1 - to 126:6-a Repealed by 2003, 319:77, I, eff. July 1, 2003.
Section 126:7 - Repealed by 1977, 362:2, eff. Aug. 30, 1977.
Section 126:8 - Repealed by 2003, 319:77, I, eff. July 1, 2003.
Section 126:9 - Repealed by 1997, 325:22, II, eff. Aug. 22, 1997.
Section 126:10 - Repealed by 1997, 325:22, III, eff. Aug. 22, 1997.
Section 126:11 - Repealed by 1997, 325:22, IV, eff. Aug. 22, 1997.
Section 126:12 - to 126:18 Repealed by 2003, 319:77, I, eff. July 1, 2003.
Section 126:19 - Repealed by 1997, 325:22, V, eff. Aug. 22, 1997.
Section 126:20 - Repealed by 1997, 325:22, VI, eff. Aug. 22, 1997.
Section 126:21 - to 126:23 Repealed by 1959, 43:4, eff. June 7, 1959.
Section 126:23-a, 126:24 - Repealed by 2003, 319:77, I, eff. July 1, 2003.
Section 126:24-a - Definitions.
Section 126:24-b - Intent.
Section 126:24-c - Access to Information From Vital Records for Public Health Purposes.
Section 126:24-cc - Memorandum of Understanding.
Section 126:24-d - Disclosure of Information From Vital Records.
Section 126:24-e - Institutional Review Board.
Section 126:24-f - Rulemaking.
Section 126:24-g - Repealed by 2010, 368:1(40), eff. Dec. 31, 2010.
Section 126:24-h - Repealed by 2011, 231:2(1), eff. Dec. 31, 2011.
Section 126:24-i - Penalty.
Section 126:25 - Data Collection.
Section 126:26 - Repealed by 2019, 233:7, I, eff. July 12, 2019.
Section 126:27 - Rulemaking.
Section 126:28 - Availability of Data.
Section 126:29 - Penalties.
Section 126:30 - User Fees.
Section 126:30-a - to 126:32 Repealed by 2003, 319:77, II, eff. July 1, 2003.
Section 126:33, 126:34 - Repealed by 2019, 233:7, II, eff. July 12, 2019.