PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

Clerks of Court

  1. Law
  2. New Hampshire Revised Statutes
  3. Courts
  4. Clerks of Court

Checkout our iOS App for a better way to browser and research.

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Repealed by 1983, 383:78, I, eff.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Repealed by 1981, 328:3, XIV, eff.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Repealed by 1983, 383:79, III, eff.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Repealed by 1983, 383:79, IV, eff.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Repealed by 1983, 383:79, V, eff.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Repealed by 1983, 383:79, VI, eff.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.

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Repealed by 1983, 383:78, II, eff.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.

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Repealed by 1975, 477:2, eff.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Repealed by 1981, 328:3, XV, eff.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.

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw