New Hampshire Statutes
Table of Contents
-
Section: 266-A:1 Declaration of Policy.
-
Section: 266-A:2 Definition of Terms.
-
Section: 266-A:3 Exemptions.
-
Section: 266-A:3-a Certification as Vanpool Operator.
-
Section: 266-A:3-b Safety Requirements.
-
Section: 266-A:4 Common Carrier Certificate Required.
-
Section: 266-A:5 Issuance of Common Carrier Certificate.
-
Section: 266-A:6 Provisions of Common Carrier Certificate.
-
Section: 266-A:7 Contract Carrier Permit Required.
-
Section: 266-A:8 Issuance of Contract Carrier Permit.
-
Section: 266-A:9 Applications for Certificates and Permits.
-
Section: 266-A:10 Amendment, Suspension and Revocation of Certificates and Permits.
-
Section: 266-A:11 Discontinuance of Operations.
-
Section: 266-A:12 Transfer of Certificates and Permits.
-
Section: 266-A:13 Security for the Protection of Passengers.
-
Section: 266-A:14 Rates, Fares and Charges.
-
Section: 266-A:15 Discrimination Prohibited.
-
Section: 266-A:16 Complaints; Hearings.
-
Section: 266-A:17 Adherence to Tariffs.
-
Section: 266-A:18 Schedules of Minimum Charges; Contracts.
-
Section: 266-A:19 Hearings; Orders.
-
Section: 266-A:20 Accounts, Records and Reports.
-
Section: 266-A:21 General Duties and Powers of the Commissioner; Rulemaking.
-
Section: 266-A:22 Investigations and Orders.
-
Section: 266-A:23 Examination of Vehicles; Inspectors; Penalty.
-
Section: 266-A:24 Vehicles to be Registered.
-
Section: 266-A:25 Fees.
-
Section: 266-A:26 Temporary Certificates and Permits.
-
Section: 266-A:27 Penalty.
-
Section: 266-A:28 Disposition of Revenues.
-
Section: 266-A:29 Repealed by 1993, 338:6, V, eff. Sept. 30, 1993.
-
Section: 266-A:30 Repealed by 1993, 338:6, VI, eff. Sept. 30, 1993.