There is a newer version
of
this Chapter
2021 Vermont Statutes
Title 1 - General Provisions
Chapter 3 - Construction of Statutes
Subchapter 1: GENERALLY
Subchapter 2: DEFINITION OF TERMS
- § 111. Annual meeting
- § 112. Biennial; biennially
- § 113. County; town
- § 114. Domestic and foreign corporations
- § 115. Fees
- § 116. Folio
- § 117. General election; local election
- § 118. Grantor; grantee
- § 119. Highway; road
- § 120. Repealed. 2015, No. 97 (Adj. Sess.), § 87(1).
- § 121. Issue
- § 122. Justice
- § 123. Magistrate
- § 124. Month; year
- § 125. Repealed. 1967, No. 194, § 22, eff. March 1, 1968.
- § 126. Municipality
- § 127. Oath; sworn
- § 128. Person
- § 129. Personal estate
- § 130. Population; inhabitants
- § 131. Preceding; following; such; said
- § 132. Land; lands; real estate
- § 133. Seal- Official
- § 134. Private
- § 134a. Registered mail
- § 135. School officers
- § 136. State
- § 137. Sworn
- § 138. Time, how computed
- § 139. Town; town officers
- § 140. Village
- § 141. Will
- § 142. Written; in writing
- § 143. Sexual orientation
- § 144. Gender identity
- § 145. Include, includes, and including
- § 146. Intellectual disability
- § 147. Psychiatric disability
- § 148. Developmental disability
- § 149. Semiweekly
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.