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-A - Department of Health and Human ...
Chapter 126-A - Department of Health and Human Services
Section 126-A:1 - Declaration of Purpose.
Section 126-A:2 - Definitions.
Section 126-A:3 - General Provisions.
Section 126-A:4 - Department Established.
Section 126-A:4-a - Health Care Plan Report Required.
Section 126-A:4-b - Medicaid Waivers.
Section 126-A:4-c - Family Planning Waiver.
Section 126-A:4-d - Repealed by 2009, 144:28, eff. July 1, 2009.
Section 126-A:4-e - Medicaid Hospice Benefit.
Section 126-A:4-f - Transitional Healthy Kids Silver Program Waiver.
Section 126-A:4-g - Children's Oral Health Initiative.
Section 126-A:4-h - Repealed by 2011, 224:299, eff. July 1, 2014.
Section 126-A:5 - Commissioner of Health and Human Services.
Section 126-A:5-a - Access to Budget and Expenditures for Persons Receiving State Services.
Section 126-A:5-b - Repealed by 2014, 3:12, V, eff. Dec. 31, 2018.
Section 126-A:5-c - Repealed by 2018, 342:24, IV, eff. Dec. 31, 2018.
Section 126-A:5-d - Repealed by 2018, 342:24, V, eff. Dec. 31 2018.
Section 126-A:5-e - Repealed by 2016, 13:15, eff. Dec. 1, 2017.
Section 126-A:6 - Department Administrator of Title XX Social Security.
Section 126-A:7 - Deputy Commissioner of Health and Human Services.
Section 126-A:8 - Acting Commissioner; Appointment.
Section 126-A:9 - Positions Established; Staffing.
Section 126-A:10 - Salaries.
Section 126-A:10-a - Repealed by 2015, 276:108, I, eff. July 1, 2015.
Section 126-A:11 - Medical and Scientific Research Information.
Section 126-A:12 - Small Claims.
Section 126-A:12-a - Prompt Payment Required.
Section 126-A:13 - Oversight Committee; Establishment; Purpose.
Section 126-A:14 - Organization and Compensation.
Section 126-A:15 - Duties of Oversight Committee.
Section 126-A:15-a - Subcommittee on Alzheimer's Disease and Other Related Dementia.
Section 126-A:16 - Repealed by by 1995, 310:3, II, eff. Dec. 31, 1998.
Section 126-A:17 - Advisory Council on Child Care.
Section 126-A:17-a - Commission to Study Legislative Oversight Activities Related to the Department of Health and Human Services Established.
Section 126-A:18 - Primary Preventative Health Services.
Section 126-A:18-a - Rate Setting for Home Health Services.
Section 126-A:18-b - Repealed by 2013, 80:1, eff. Aug. 18, 2013.
Section 126-A:19 - Community Living Facilities.
Section 126-A:20 - Standards and Certification for Community Living Facilities.
Section 126-A:21 - Standards for Fire Safety.
Section 126-A:22 - Rates for Community Living Facilities.
Section 126-A:23 - Repealed by 2012, 40:1, eff. July 1, 2012.
Section 126-A:24 - Placement.
Section 126-A:25 - Purpose.
Section 126-A:26 - Program Established.
Section 126-A:27 - Capital Construction and Rehabilitation.
Section 126-A:28 - Operating Funds.
Section 126-A:29 - Eligibility; Grants.
Section 126-A:30 - Residency.
Section 126-A:31 - Rulemaking.
Section 126-A:32 - Repealed by 2010, 368:1(41), eff. Dec. 31, 2010.
Section 126-A:33 - Office Established.
Section 126-A:34 - Duties.
Section 126-A:35 - Other State Departments.
Section 126-A:36 - Persons Chargeable With Support of Patients or Residents of Public Institutions.
Section 126-A:37 - Estates Chargeable for Support.
Section 126-A:38 - Financial Statements.
Section 126-A:39 - Educational Expenses.
Section 126-A:40 - Liability for Expenses and Hearing on Liability.
Section 126-A:41 - Support Order.
Section 126-A:42 - Recovery of Expenses.
Section 126-A:43 - Regular Rate.
Section 126-A:44 - Partial Charges.
Section 126-A:45 - Support by the State.
Section 126-A:46 - Special Services.
Section 126-A:47 - Reports.
Section 126-A:48 - Nature of Payment.
Section 126-A:49 - Poison Information and Treatment.
Section 126-A:50 - Declaration of Purpose and Findings Regarding Housing Security.
Section 126-A:51 - Program Established.
Section 126-A:52 - Definitions.
Section 126-A:53 - Allocation and Designation of Guarantee Capacity; Administration.
Section 126-A:54 - Application for and Issuance of Guarantee Certificates.
Section 126-A:55 - Delegation of Local Administration.
Section 126-A:56 - Periodic Payment Requirement.
Section 126-A:57 - Redemption of Certificates in Event of Default.
Section 126-A:58 - Tenant's Right to Refund.
Section 126-A:59 - Mandatory Redemption of Certificates Without Default.
Section 126-A:60 - Repealed by 2000, 316:8, II, eff. July 1, 2000.
Section 126-A:61 - Rulemaking Authority.
Section 126-A:62 - Repealed by 2000, 316:8, III, eff. July 1, 2000.
Section 126-A:63 - Homeless Housing and Access Revolving Loan Fund.
Section 126-A:64 - Repealed by 2017, 195:15, eff. Sept. 3, 2017.
Section 126-A:65 - Repealed by 2007, 263:98, II, eff. June, 30, 2011.
Section 126-A:66 - Repealed by 2014, 3:12, VIII, eff. Mar. 27, 2014.
Section 126-A:67 - Statewide Section 1115 Demonstration Waiver.
Section 126-A:68 - Repealed by 2015, 147:3, eff. Nov. 1, 2015.
Section 126-A:69 - Repealed by 2016, 1:1, eff. Nov. 1, 2017.
Section 126-A:70 - Definitions.
Section 126-A:71 - Administration of Epinephrine.
Section 126-A:72 - Repealed by 2016, 274:2, effective Nov. 1, 2017.
Section 126-A:73 - Repealed by 2017, 166:3, eff. Nov. 1, 2018.
Section 126-A:73-a - Commission to Study Environmentally-Triggered Chronic Illness Reestablished.
Section 126-A:74 - Commission on the Seacoast Cancer Cluster Investigation Established; Membership; Duties.
Section 126-A:75 - Repealed by 2018, 57:8, eff. July 1, 2019.
Section 126-A:76 - Data Sharing Between the Department of Environmental Services and the Department of Health and Human Services.
Section 126-A:77 - Repealed by 2018, 350:2, eff. Nov. 1, 2018.
Section 126-A:77-a - Commission to Study Greater Transparency in Pharmaceutical Costs and Drug Rebate Programs.
Section 126-A:78 - Definition.
Section 126-A:79 - New Hampshire Rare Disease Advisory Council Established.
Section 126-A:79-a - Commission on the Environmental and Public Health Impacts of Perfluorinated Chemicals.
Section 126-A:80 - New Hampshire Pharmaceutical Assistance Pilot Program for Seniors.