There is a newer version of the Vermont Statutes
2005 Vermont Code - Chapter 7 — PROBATE COURTS (contains §§ 271 – 370)
- § 271. — Single district counties
- § 272. — Repealed. 1957, No. 261, § 4, eff. Feb. 1, 1959.
- § 273. — Bennington and Manchester districts
- § 274. — Repealed. 1993, No. 171 (Adj. Sess.), § 3, eff. June 1, 1994.
- § 275. — Fair Haven and Rutland districts
- § 276. — Marlboro and Westminster districts
- § 277. — Hartford and Windsor districts
- § 311. — Jurisdiction generally
- § 311a. — Venue generally
- § 312. — Resident's estate; settlement
- § 313. — Nonresident's estate; settlement
- § 314. — Court once taking to retain jurisdiction
- § 315. — Contest of jurisdiction
- § 351. — Court of record; seal
- § 352. — Impression of seal to be kept by governor
- § 353. — Court always open; adjournment
- § 354. — Disqualification of judge or register; penalty
- § 355. — Disqualification or disability of judge
- § 356. — Authority of judge after end of term
- § 357. — Registers of probate; appointment and removal; compensation; clerks
- § 358. — Register to be sworn; duties
- § 359. — Judge may perform register's duties
- § 360. — Card index
- § 361. — Accounting for fees
- § 362. — Oaths
- § 363. — Powers
- § 364. — Commitment to enforce orders
- § 365. — Repealed. 1985, No. 144 (Adj. Sess.), § 163.
- § 366. — Costs to witnesses
- § 367. — Security for costs
- § 368. — Repealed. 1985, No. 144 (Adj. Sess.), § 163.
- § 369. — Nonresident's estate; notice to commissioner of taxes; information to banks
- § 370. — Repealed. 1985, No. 144 (Adj. Sess.), § 163.
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.