Source. 1969, 318:1. 1970, 16:3-6. 1971, 198:2-6. 1979, 384:2, 3. 1981, 532:2-4. 1982, 16:2-4. 1983, 291:1, I; 423:24-26. 1986, 151:1. 1990, 90:1. 1991, 298:2. 1992, 276:5-8. 1993, 335:17, 18. 1998, 303:3-5. 1999, 253:4-10, eff. July 9, 1999. 2012, 282:13, eff. June 30, 2015. 2018, 331:2-10, eff. June 25, 2018.
Structure New Hampshire Revised Statutes
New Hampshire Revised Statutes
Title 195-D - New Hampshire Health and Education Facilities Authority
Section 195-D:1 - Declaration of Policy.
Section 195-D:3 - Definitions.
Section 195-D:5 - General Grant of Powers.
Section 195-D:6 - Acquisition of Property.
Section 195-D:7 - Title to Projects.
Section 195-D:8 - Notes of the Corporation.
Section 195-D:9 - Bonds of the Corporation.
Section 195-D:10 - Trust Agreement.
Section 195-D:11 - Credit of State Not Pledged.
Section 195-D:13 - Trust Funds.
Section 195-D:15 - Exemption From Taxation; Payments in Lieu of Taxes.
Section 195-D:16 - Revenue Refunding Bonds.
Section 195-D:17 - Bonds Eligible for Investment.
Section 195-D:18 - Biennial Report and Audit.
Section 195-D:19 - Source of Payment of Expenses.
Section 195-D:20 - State Not Liable.
Section 195-D:21 - Procedure Before Issuance of Bonds.
Section 195-D:22 - Agreement of the State.