New Hampshire Revised Statutes
Title 498-A - Eminent Domain Procedure Act
Section 498-A:12 - Abandonment of Project.

Source. 1971, 526:1. 1988, 42:1. 2003, 211:2, eff. July 1, 2003.

Structure New Hampshire Revised Statutes

New Hampshire Revised Statutes

Title LI - Courts

Title 498-A - Eminent Domain Procedure Act

Section 498-A:1 - Intent of Chapter.

Section 498-A:2 - Definitions.

Section 498-A:3 - Jurisdiction.

Section 498-A:4 - Preliminary Steps to Initiating Action.

Section 498-A:5 - Condemnation; Passage of Title; Declaration of Taking.

Section 498-A:6 - Security.

Section 498-A:7 - Recording Notice of Condemnation.

Section 498-A:8 - Notice to the Condemnee.

Section 498-A:9-a - Preliminary Objections.

Section 498-A:9-b - Determination of Preliminary Objections Based on Necessity, Public Use, and Net-Public Benefit.

Section 498-A:10 - Right to Enter Property Prior to Condemnation.

Section 498-A:11 - Possession; Entry and Payment of Compensation.

Section 498-A:12 - Abandonment of Project.

Section 498-A:15 - Clerk; Staff.

Section 498-A:16 - Offices; Hearings.

Section 498-A:16-a - Filing Fee.

Section 498-A:18 - Powers of Board.

Section 498-A:19 - View; Technical Rules Not Controlling; Burden of Proof.

Section 498-A:20 - Record.

Section 498-A:21 - Allocation of Board Expenses.

Section 498-A:22 - State Agencies.

Section 498-A:23 - Procedure Established; Guardian Ad Litem.

Section 498-A:24 - Board Action.

Section 498-A:25 - Method of Determination.

Section 498-A:26 - Report of Board.

Section 498-A:26-a - Awarding of Costs to Prevailing Party.

Section 498-A:26-b - Attorney's Fees.

Section 498-A:27 - Appeal on Damages.

Section 498-A:28 - Review.

Section 498-A:29 - Repeals.

Section 498-A:30 - Effective Date.

Section 498-A:31 - Compensation of Guardian Ad Litem.