New Hampshire Statutes
Table of Contents
-
Section: 540:1 Tenancies, Nature of.
-
Section: 540:1-a Definitions.
-
Section: 540:1-b Landlord's Agent Required.
-
Section: 540:1-c Penalty.
-
Section: 540:2 Termination of Tenancy.
-
Section: 540:3 Eviction Notice.
-
Section: 540:4 Demand.
-
Section: 540:5 Service of Demand and Eviction Notice.
-
Section: 540:6 Repealed by 1985, 249:10, I, eff. Aug. 6, 1985.
-
Section: 540:7 Demand of Rent.
-
Section: 540:8 Time of.
-
Section: 540:9 Payment After Notice.
-
Section: 540:9-a Payment by Voucher and Application of Rents Paid by a Municipality.
-
Section: 540:10 Repealed by 1985, 249:10, II, eff. Aug. 6, 1985.
-
Section: 540:11 Termination by Lessee.
-
Section: 540:11-a Termination by Members of the Armed Services.
-
Section: 540:12 Possessory Action.
-
Section: 540:13 Writ; Service; Discovery; Record; Default.
-
Section: 540:13-a Defense to Retaliation.
-
Section: 540:13-b Evidence of Intent to Retaliate.
-
Section: 540:13-c Discretionary Stay Dependent on Payment of Rent.
-
Section: 540:13-d Defenses to Violations of Fitness.
-
Section: 540:13-e Infestation of Bed Bugs: Liability for Costs of Remediation.
-
Section: 540:14 Judgment.
-
Section: 540:15 Neglect to Enter, etc.
-
Section: 540:16 General Issue.
-
Section: 540:16-a Hearsay Exception.
-
Section: 540:17 Plea of Title, Recognizance.
-
Section: 540:18 Effect of Plea, etc.
-
Section: 540:19 Neglect to Recognize.
-
Section: 540:20 Appeal.
-
Section: 540:21 Repealed by 1995, 277:26, III, eff. Aug. 19, 1995.
-
Section: 540:22 Neglect to Enter Appeal.
-
Section: 540:23 Plaintiff's Damages.
-
Section: 540:24 Recognizance, by Plaintiff.
-
Section: 540:25 Recognizance, by Defendant.
-
Section: 540:26 Other Remedies.
-
Section: 540:27 Landlord's Grantee.
-
Section: 540:28 Lease Provisions.
-
Section: 540:29 Conflict of Laws.
-
Section: 540:30 Unauthorized Practice of Law; Exception; Certain Employees and Members of Limited Liability Companies, Corporations, or Partnerships.