Section 262:35-a – Review of Fees for Removal and Impoundment.
262:35-a Review of Fees for Removal and Impoundment. – I. All fees charged for the removal and storage of any vehicle caused to be removed by an authorized official pursuant to RSA 262:32 or RSA 262:40-a shall be reasonable, and may reflect market variables, including, but not limited to, distance traveled to and from […]
Section 262:24 – Restoration of License.
262:24 Restoration of License. – Upon the expiration of the revocation period imposed pursuant to RSA 262:19, III, or under conditions established by the commissioner pursuant to RSA 262:19, VI, such person may petition the director for restoration of his license to drive a motor vehicle on the ways of this state. Upon such […]
Section 262:25 – Appeal.
262:25 Appeal. – An appeal to the superior court of Merrimack county may be had from any final action or order of the director pursuant to this chapter within 30 days of the date of the final action or order. All findings of the director upon all questions of fact properly before him shall […]
Section 262:26 – Existing Law.
262:26 Existing Law. – Nothing in this subdivision shall be construed as amending, modifying or repealing any existing law of New Hampshire or any existing ordinance of any political subdivision relating to the driving or licensing of vehicles, the licensing of persons to drive vehicles or providing penalties for the violation thereof; or shall […]
Section 262:27 – Issuance of Citation to Resident of Reciprocating State.
262:27 Issuance of Citation to Resident of Reciprocating State. – I. Other provisions of law to the contrary notwithstanding, a police officer making an arrest for a traffic violation shall issue a citation as appropriate to any motorist who is a resident of or holds a license issued by a reciprocating state and shall […]
Section 262:28 – Department to Transmit Court Notification to Reciprocating State; Suspension of Resident’s License for Noncompliance With Citation Issued by Reciprocating State.
262:28 Department to Transmit Court Notification to Reciprocating State; Suspension of Resident’s License for Noncompliance With Citation Issued by Reciprocating State. – I. Upon receipt of a court notification pursuant to RSA 262:27, III, the department shall transmit a certified copy of said notification to the official in charge of the issuance of licenses […]
Section 262:28-a – Foreign Diplomatic and Consular Officers.
262:28-a Foreign Diplomatic and Consular Officers. – I. This section shall apply only to persons who display drivers’ licenses issued by the United States Department of State to a law enforcement officer, or who otherwise claim immunities and privileges under Title 22, Chapter 6 of the United States Code with respect to violations of […]
Section 262:29 – Agreement Authorized.
262:29 Agreement Authorized. – The director is authorized and directed to execute all documents and perform all other acts necessary to enter into and carry out the provisions of the nonresident violator compact. Source. RSA 264-B:1. 1979, 358:7. 1981, 146:1, eff. Jan. 1, 1982.
Section 262:30 – Entry Into Compact and Withdrawal.
262:30 Entry Into Compact and Withdrawal. – I. Entry into the compact shall be made by a resolution of ratification executed by the director and submitted to the chairman of the board of compact administrators. II. The effective date of entry shall be specified by the director, but it shall not be less than […]
Section 262:31 – Authority to Take.
262:31 Authority to Take. – An authorized official may take a vehicle into his or her custody and may cause the same to be taken away and stored at some suitable place only as provided in this subdivision. Source. 1931, 83:1. RL 121:1. RSA 266:1. 1981, 146:1; 361:1, 3. 2010, 344:1, eff. Sept. 18, […]