There is a newer version of the Vermont Statutes
2005 Vermont Code - Chapter 25 — PROCESS (contains §§ 651 – 916)
- § — 651-653. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 654. — Signing of original writs
- § — 655-658. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 659. — Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
- § 660. — Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 661. — Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
- § 662. — Signing citations attached to highway petitions
- § 691. — Service of civil or criminal process
- § 692. — Deputy sheriffs
- § 693. — Constables
- § 694. — Disqualifications
- § 695. — Receipt for process
- § 696. — Sheriffs' duties to receive, execute, and return writs
- § 697. — Sheriffs' liabilities
- § 698. — Special deputations
- § 699. — Removal or resignation of sheriff
- § 700. — Completion of service of process or foreclosure of mortgage or lien
- § 701. — Summons
- § 731. — Indifferent person, appointment of
- § 732. — Power of specially appointed person
- § 733. — Fees
- § 734. — Property taken from specially appointed person by officer
- § 735. — Delivery of writ; return; completion of service
- § 736. — Officer's duties and liabilities
- § — 771-775. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 776. — Repealed. 1969, No. 222 (Adj. Sess.), § 5, eff. July 1, 1970.
- § 777. — Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
- § 778. — Repealed. 1967, No. 233 (Adj. Sess.), § 1, eff. Feb. 2, 1968.
- § 779. — Repealed. 1969, No. 222 (Adj. Sess.), § 5, eff. July 1, 1970.
- § 780. — Indorsement of fees
- § — 811-813. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 814. — Partnerships and unincorporated associations-Suit in firm name; service of process
- § 815. — -Nonabatement on change in officers or members
- § 816. — Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 851. — Service on secretary of state
- § 852. — Fees; mailing of copy to corporation
- § 853. — Doing business by particular companies without designating process agent; penalty
- § 854. — Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 855. — Doing business as appointment of process agent
- § 856. — -Service of process
- § 857. — -Continuance; costs
- § 858. — Alternative means of service
- § 891. — Commissioner of motor vehicles as process agent
- § 892. — Service on commissioner; mailing copies; fees
- § 893. — Continuances; costs
- § — 911, 912. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 913. — Effect of service outside the state
- § 914. — Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
- § 915. — Repealed. 1973, No. 249 (Adj. Sess.), § 111, eff. April 9, 1974.
- § — 916-922. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.