New Hampshire Revised Statutes
Title 328-F - Allied Health Professionals
Section 328-F:13 - Board of Directors; Rulemaking Authority.

Source. 1997, 287:1. 2003, 310:47, eff. July 1, 2003. 2017, 101:1, eff. Aug. 7, 2017. 2018, 87:5, eff. July 24, 2018; 283:1, eff. Aug. 20, 2018. 2021, 197:22, III, eff. July 1, 2021.

Structure New Hampshire Revised Statutes

New Hampshire Revised Statutes

Title XXX - Occupations and Professions

Title 328-F - Allied Health Professionals

Section 328-F:1 - Purpose.

Section 328-F:2 - Definitions.

Section 328-F:3 - Governing Boards Established; Board of Directors; Office of Licensed Allied Health Professionals.

Section 328-F:4 - Governing Boards; Memberships; Appointments.

Section 328-F:5 - Duties.

Section 328-F:7 - Removal of Members; Vacancies.

Section 328-F:8 - Organization and Meeting.

Section 328-F:9 - Records of the Boards.

Section 328-F:10 - Records of Disciplinary History.

Section 328-F:11 - Rulemaking by the Governing Boards.

Section 328-F:11-a - Completion of Survey; Rulemaking.

Section 328-F:11-b - Telemedicine.

Section 328-F:12 - Responsibilities of the Board of Directors.

Section 328-F:13 - Board of Directors; Rulemaking Authority.

Section 328-F:15 - Fees.

Section 328-F:18 - Allied Health Professionals; Issuance of Licenses; Conditional Licenses.

Section 328-F:18-a - Criminal History Record Checks.

Section 328-F:19 - Renewal.

Section 328-F:20 - Reinstatement of Lapsed Licenses.

Section 328-F:21 - Administrative Obligations of Licensees and Certified Individuals.

Section 328-F:23 - Disciplinary Action.

Section 328-F:24 - Investigations and Disciplinary Proceedings.

Section 328-F:25 - Obligation to Report; Immunities.

Section 328-F:26 - Temporary Suspension Where Imminent Threat.

Section 328-F:27 - Unauthorized Practice.

Section 328-F:28 - Privileged Communications.

Section 328-F:29 - Revocation and Voluntary Surrender of Licenses and Certifications.