PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
Superior Court
Law
New Hampshire Revised Statutes
Courts
Superior Court
Checkout our iOS App for a better way to browser and research.
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Repealed by 2003, 311:10, II, eff.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
491:8
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.
Section
491:19
Petition.
Section
491:20
Procedure.
Sections
491:20-a - to 491:20-c
Repealed by 2005, 177:18, II, eff. July 1, 2005.
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Repealed by 2005, 292:5, eff.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.