New Hampshire Statutes
Table of Contents
-
Section: 499:1 Appointment.
-
Section: 499:2 Repealed by 1983, 383:78, I, eff. Jan. 1, 1984.
-
Section: 499:3 Repealed by 1981, 328:3, XIV, eff. Aug. 16, 1981.
-
Section: 499:4 Care of Records.
-
Section: 499:4-a Destruction of Records.
-
Section: 499:4-b Placement of Original Records.
-
Section: 499:5 Repealed by 1983, 383:79, III, eff. July 1, 1984.
-
Section: 499:6 Repealed by 1983, 383:79, IV, eff. July 1, 1984.
-
Section: 499:7 Repealed by 1983, 383:79, V, eff. July 1, 1984.
-
Section: 499:8 Repealed by 1983, 383:79, VI, eff. July 1, 1984.
-
Section: 499:9 Executions for Fines, Etc.
-
Section: 499:10 Neglect to Issue.
-
Section: 499:10-a Notice to Health Care Regulatory Boards.
-
Section: 499:11 Deposited Records.
-
Section: 499:12 Allowances for Services.
- Part Deputy Clerks
-
Section: 499:13 Appointment.
-
Section: 499:14 Form of Appointment.
-
Section: 499:15 Effect of Provisions. [Omitted.]
-
Section: 499:16 Clerk's Liability.
-
Section: 499:17 Repealed by 1983, 383:78, II, eff. Jan. 1, 1984.
- Part Fees
-
Section: 499:18 Superior Court Fees.
-
Section: 499:18-a Repealed by 1975, 477:2, eff. Jan. 1, 1976.
-
Section: 499:18-b Waiver of Court Costs and Fees.
-
Section: 499:19 Repealed by 1981, 328:3, XV, eff. Aug. 16, 1981.