Source. 1995, 260:6. 1997, 334:15. 1998, 268:4. 1999, 17:58, VI. 2003, 273:2, 3. 2005, 257:15, 17, 18. 2006, 301:1, 4, 7. 2008, 173:12; 274:27; 274:36; 354:1, 4. 2009, 241:7. 2011, 224:154; 228:2; 258:1. 2012, 185:1. 2013, 144:63. 2015, 276:193, 259; 276:194. 2016, 22:1, 2; 262:2; 262:4. 2017, 156:95, 154, eff. July 1, 2017. 2022, 24:1, eff. June 17, 2022; 175:2, eff. July 1, 2022.
Structure New Hampshire Revised Statutes
New Hampshire Revised Statutes
Title 194-B - Chartered Public Schools
Section 194-B:1 - Definitions.
Section 194-B:1-a - Statement of Purpose.
Section 194-B:2 - Chartered Public Schools; Establishment; Parental Choice; Admission.
Section 194-B:3 - Chartered Public Schools; Establishment; Application; Amendment; Procedure.
Section 194-B:3-a - Chartered Public School Approval by State Board of Education.
Section 194-B:5 - Chartered Public Schools; Authority and Duties of Board of Trustees.
Section 194-B:6 - Chartered Public Schools; Liability.
Section 194-B:7 - Chartered Public Schools; Secular or Nonsecular Determination.
Section 194-B:8 - Chartered Public Schools; Requirements; Options.
Section 194-B:9 - Chartered Public Schools; Pupil Selection; Enrollment; Separation.
Section 194-B:10 - Chartered Public Schools; Reporting Requirements.
Section 194-B:11 - Chartered Public Schools; Funding.
Section 194-B:12 - Chartered Public Schools; Budgets.
Section 194-B:13 - Chartered Public Schools; Operations; Curriculum.
Section 194-B:14 - Chartered Public Schools; Employees.
Section 194-B:15 - Chartered Public Schools; Grievance Procedure.
Section 194-B:16 - Charter Revocation; Probation.
Section 194-B:17 - State Board; Duties.
Section 194-B:18 - State Board Rulemaking Authority.
Section 194-B:19 - Provisions Controlling; Voting.