There is a newer version of the Vermont Statutes
2016 Vermont Statutes
Title 12 - Court Procedure
Chapter 25 - Process
Subchapter 1: PROCESS GENERALLY- §§ 651-653 Repealed. 1971, No. 185 (Adj. Sess.), Section 237, eff. March 29, 1972.
- § 654 Signing of original writs
- §§ 655-658 Repealed. 1971, No. 185 (Adj. Sess.), Section 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- § 659 Repealed. 1973, No. 249 (Adj.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- § 660 Repealed. 1971, No. 185 (Adj.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- § 661 Repealed. 1973, No. 249 (Adj.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- §§ 771-775 Repealed. 1971, No. 185 (Adj.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.), Section 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- § 776 Repealed. 1969, No. 222 (Adj.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- § 777 Repealed. 1973, No. 249 (Adj.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- § 778 Repealed. 1967, No. 233 (Adj.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- § 779 Repealed. 1969, No. 222 (Adj.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- §§ 811-813 Repealed. 1971, No. 185 (Adj.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.), Section 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- § 816 Repealed. 1971, No. 185 (Adj.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- § 854 Repealed. 1971, No. 185 (Adj.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.), Section 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.), Section 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.