New Hampshire Statutes
Table of Contents
-
Section: 491:1 Justices.
-
Section: 491:2 Repealed by 2003, 311:10, II, eff. July 1, 2003.
-
Section: 491:3 Assignment From Supreme Court.
-
Section: 491:3-a Assignment of Judges.
-
Section: 491:4 Disqualification in Supreme Court.
-
Section: 491:5 Expenses of Assigned Justices.
-
Section: 491:6 Administrative Assistant to the Chief Justice.
-
Section: 491:6-a Superior Court Justices and Marital Masters; Expenses.
-
Section: 491:7 Jurisdiction.
-
Section: 491:7-a Business and Commercial Dispute Docket.
-
Section: 491:7-b Land Use Review Docket.
-
Section: 491:8 Actions Against State.
-
Section: 491:8-a Motions for Summary Judgment.
-
Section: 491:9 Administration of Oaths.
-
Section: 491:10 Rules.
-
Section: 491:10-a Use of Recording Devices.
-
Section: 491:11 Process on Deposited Records.
-
Section: 491:12 Scire Facias on Municipal Court Judgments.
-
Section: 491:13 Trials by Court.
-
Section: 491:14 Equity Procedure.
-
Section: 491:14-a Defendant's Name.
-
Section: 491:15 Findings.
-
Section: 491:16 On Issues Framed.
-
Section: 491:17 Transfer of Cases.
-
Section: 491:18 Stay of Execution.
- Part Proceedings for Contempts Before Other Bodies
-
Section: 491:19 Petition.
-
Section: 491:20 Procedure.
- Part Marital Masters
-
Section: 491:20-a to 491:20-c Repealed by 2005, 177:18, II, eff. July 1, 2005.
- Part Miscellaneous Provisions
-
Section: 491:21 Naturalization.
-
Section: 491:22 Declaratory Judgments.
-
Section: 491:22-a Liability Coverage; Burden of Proof.
-
Section: 491:22-b Insurance Actions; Costs and Attorneys' Fees.
-
Section: 491:22-c Availability of Remedy.
-
Section: 491:23 Repealed by 2005, 292:5, eff. July 1, 2005.
-
Section: 491:24 Civil Suits Against Municipal Officials.
-
Section: 491:25 Arrest Warrants; Copies Transmitted to State Police.