There is a newer version of the Vermont Statutes
2011 Vermont Code
Title 04 Judiciary
Chapter 7 PROBATE COURTS
- § 271 Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 272 Probate districts; probate judges
- § 273 Repealed. 2009, No. 4, § 120, eff. April. 24, 2009.
- § 274 Repealed. 1993, No. 171 (Adj. Sess.), § 3, eff. June 1, 1994.
- § 275 275-277. Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 278 Authorization of assistant judges
- § 311 Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 311a Venue generally
- § 312 Resident's estate; settlement
- § 313 Nonresident's estate; settlement
- § 314 314, 315. Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 351 351-353. Repealed, 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 2, 2011.
- § 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
- § 358 358-361. Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 362 Oaths
- § 363 Powers
- § 364 Commitment to enforce orders
- § 365 Repealed. 1985, No. 144 (Adj. Sess.), § 163.
- § 366 366, 367. Repealed. 2009, No. 154 (Adj. Sess.), § 238a(a)(1), eff. February 1, 2011.
- § 368 Repealed. 1985, No. 144 (Adj.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- § 370 Repealed. 1985, No. 144 (Adj.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.