The Vermont Statutes Online
The Vermont Statutes Online have been updated to include the actions of the 2023 session of the General Assembly.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
Title 12: Court Procedure
Chapter 025: Process
- Subchapter 001: Process Generally
-
§§ 651-653. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
-
§ 654. Signing of original writs
-
§§ 655-661. Repealed. 1971, No. 185 (Adj.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 Repealed. 1973, No. 249 (Adj.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 Repealed. 1971, No. 185 (Adj.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 Repealed. 1973, No. 249 (Adj.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
- Subchapter 002: Service by Sheriffs and Constables
-
§ 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
- Subchapter 003: Service by Authorized Persons
-
§ 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
- Subchapter 004: Time for Service; Return
-
§§ 771-779. Repealed. 1971, No. 185 (Adj.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 Repealed. 1969, No. 222 (Adj.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 Repealed. 1973, No. 249 (Adj.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 Repealed. 1967, No. 233 (Adj.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 Repealed. 1969, No. 222 (Adj.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
- Subchapter 005: Manner of Service Generally
-
§§ 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 Repealed. 1971, No. 185 (Adj.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 Repealed. 1971, No. 185 (Adj.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.
- Subchapter 006: Foreign Corporations
-
§ 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
- Subchapter 007: Operators of Motor Vehicles
-
§ 891. Commissioner of Motor Vehicles as process agent
-
§ 892. Service on Commissioner; mailing copies; fees
-
§ 893. Continuances; costs
- Subchapter 008: Notice to Absent Defendant; Writ of Review of Default Judgment Without Notice
-
§§ 911, 912. Repealed. 1971, No. 185 (Adj. Sess.), § 237, eff. March 29, 1972.
-
§ 913. Effect of service outside the State
-
§§ 914-922. 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.