N.H. Admin. Code Rev, ch. Rev 1900 - MUNICIPAL MATTERS

  1. Part Rev 1901 - GENERAL DEFINITIONS (§ Rev 1901.01 to Rev 1901.11)
  2. Part Rev 1902 - CLOSING OF BOOKS AND ACCOUNTS (§ Rev 1902.01 to Rev 1902.03)
  3. Part Rev 1903 - SURETY BONDING OF MUNICIPAL OFFICIALS (§ Rev 1903.01 to Rev 1903.06)
  4. Part Rev 1904 - REQUIREMENTS OF AUDITORS (§ Rev 1904.01 to Rev 1904.03)
  5. Part Rev 1905 - TAX COLLECTORS (§ Rev 1905.01 to Rev 1905.11)
  6. Part Rev 1906 - MUNICIPAL TREASURERS (§ Rev 1906.01)
  7. Part Rev 1907 - VALUATION OF UTILITY COMPANY DISTRIBUTION ASSETS (§ Rev 1907.01 to Rev 1907.03)
  8. Part Rev 1908 - FORMS (§ Rev 1908.01 to Rev 1908.03)
  9. Appendix - APPENDIX, version 22

Notes

N.H. Admin. Code Rev, ch. Rev 1900

Statutory authority: RSA 21-J:13, IV

REVISION NOTE:

Document #13918, effective 3-29-24, readopted, readopted and renumbered, readopted with amendment, readopted with amendment and renumbered, or repealed all of the rules in Chapter Rev 1900.

Document #13918 inserted a new rule Rev 1901.10 defining "Municipal Tax Rate Setting Portal (MTRSP)" as an amendment in Part Rev 1901 titled "General Definitions". Document #13918 also repealed Rev 1907.03 titled "5-Year Phase-In Period" in Part Rev 1907 titled "Valuation of Utility Company Distribution Assets". These actions necessitated the renumbering of a rule in Part Rev 1901 and a rule in Part Rev 1907 as indicated in the source notes.

Document #13918 supersedes all prior filings affecting the provisions in the former Chapter Rev 1900. The prior filings affecting the repealed Rev 1907.03 included the following documents:

#13078, eff 7-25-20

#13490, eff 11-15-22

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.