State Codes and Statutes

Statutes > Vermont > Title-20 > Chapter-173

§ 2681 -   Commissioner of public safety as fire marshal; deputy and assistants; HAZMAT emergency operation team
§ 2682 -   2682, 2683. Repealed. 1971, No. 75, § 2, eff. April 16, 1971.
§ 2684 -   Repealed. 1979, No. 121 (Adj. Sess.), § 11.
§ 2685 -   Record of fires
§ 2686 -   2686, 2687. Repealed. 1961, No. 189.
§ 2688 -   Report of fire insurance company
§ 2689 -   Failure of officer to perform duty
§ 2721 -   2721-2727. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2728 -   Director of fire safety
§ 2729 -   General provisions
§ 2730 -   Definitions
§ 2731 -   Rules; inspections; variances
§ 2732 -   Historic variance appeals board; variances; exemptions
§ 2733 -   Orders to repair, rehabilitate, or remove structure
§ 2734 -   Penalties
§ 2735 -   State buildings
§ 2736 -   Municipal enforcement
§ 2737 -   Building permits
§ 2738 -   Fire safety special fund
§ 2739 -   Inspection and licensing special fund
§ 2751 -   Repealed. 1977, No. 253 (Adj. Sess.), § 7.
§ 2752 -   Smoking
§ 2756 -   Purpose
§ 2757 -   Cigarettes; reduced ignition propensity
§ 2791 -   2791-2798. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2799 -   Definitions
§ 2800 -   Rules and standards
§ 2801 -   Seizure of materials
§ 2802 -   Orders
§ 2831 -   Investigations
§ 2832 -   Time of investigation; supervision and direction
§ 2833 -   Reports to fire marshal
§ 2834 -   Repealed. 1973, No. 137 (Adj. Sess.), § 5.
§ 2835 -   District judge
§ 2836 -   -Inquiry and return
§ 2861 -   Generally
§ 2862 -   Assistance of state's attorney in investigation
§ 2863 -   Entry on premises
§ 2864 -   Attendance of witnesses; production of documents
§ 2865 -   Privacy of hearings
§ 2866 -   Testimony under oath
§ 2867 -   Administration of oaths; perjury
§ 2868 -   Contempt
§ 2869 -   Prosecution
§ 2881 -   General provisions
§ 2882 -   Rules
§ 2883 -   Inspections by insurance companies
§ 2884 -   Qualifications of inspectors
§ 2885 -   Penalties

State Codes and Statutes

Statutes > Vermont > Title-20 > Chapter-173

§ 2681 -   Commissioner of public safety as fire marshal; deputy and assistants; HAZMAT emergency operation team
§ 2682 -   2682, 2683. Repealed. 1971, No. 75, § 2, eff. April 16, 1971.
§ 2684 -   Repealed. 1979, No. 121 (Adj. Sess.), § 11.
§ 2685 -   Record of fires
§ 2686 -   2686, 2687. Repealed. 1961, No. 189.
§ 2688 -   Report of fire insurance company
§ 2689 -   Failure of officer to perform duty
§ 2721 -   2721-2727. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2728 -   Director of fire safety
§ 2729 -   General provisions
§ 2730 -   Definitions
§ 2731 -   Rules; inspections; variances
§ 2732 -   Historic variance appeals board; variances; exemptions
§ 2733 -   Orders to repair, rehabilitate, or remove structure
§ 2734 -   Penalties
§ 2735 -   State buildings
§ 2736 -   Municipal enforcement
§ 2737 -   Building permits
§ 2738 -   Fire safety special fund
§ 2739 -   Inspection and licensing special fund
§ 2751 -   Repealed. 1977, No. 253 (Adj. Sess.), § 7.
§ 2752 -   Smoking
§ 2756 -   Purpose
§ 2757 -   Cigarettes; reduced ignition propensity
§ 2791 -   2791-2798. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2799 -   Definitions
§ 2800 -   Rules and standards
§ 2801 -   Seizure of materials
§ 2802 -   Orders
§ 2831 -   Investigations
§ 2832 -   Time of investigation; supervision and direction
§ 2833 -   Reports to fire marshal
§ 2834 -   Repealed. 1973, No. 137 (Adj. Sess.), § 5.
§ 2835 -   District judge
§ 2836 -   -Inquiry and return
§ 2861 -   Generally
§ 2862 -   Assistance of state's attorney in investigation
§ 2863 -   Entry on premises
§ 2864 -   Attendance of witnesses; production of documents
§ 2865 -   Privacy of hearings
§ 2866 -   Testimony under oath
§ 2867 -   Administration of oaths; perjury
§ 2868 -   Contempt
§ 2869 -   Prosecution
§ 2881 -   General provisions
§ 2882 -   Rules
§ 2883 -   Inspections by insurance companies
§ 2884 -   Qualifications of inspectors
§ 2885 -   Penalties

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-20 > Chapter-173

§ 2681 -   Commissioner of public safety as fire marshal; deputy and assistants; HAZMAT emergency operation team
§ 2682 -   2682, 2683. Repealed. 1971, No. 75, § 2, eff. April 16, 1971.
§ 2684 -   Repealed. 1979, No. 121 (Adj. Sess.), § 11.
§ 2685 -   Record of fires
§ 2686 -   2686, 2687. Repealed. 1961, No. 189.
§ 2688 -   Report of fire insurance company
§ 2689 -   Failure of officer to perform duty
§ 2721 -   2721-2727. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2728 -   Director of fire safety
§ 2729 -   General provisions
§ 2730 -   Definitions
§ 2731 -   Rules; inspections; variances
§ 2732 -   Historic variance appeals board; variances; exemptions
§ 2733 -   Orders to repair, rehabilitate, or remove structure
§ 2734 -   Penalties
§ 2735 -   State buildings
§ 2736 -   Municipal enforcement
§ 2737 -   Building permits
§ 2738 -   Fire safety special fund
§ 2739 -   Inspection and licensing special fund
§ 2751 -   Repealed. 1977, No. 253 (Adj. Sess.), § 7.
§ 2752 -   Smoking
§ 2756 -   Purpose
§ 2757 -   Cigarettes; reduced ignition propensity
§ 2791 -   2791-2798. Repealed. 1971, No. 205 (Adj. Sess.), § 7.
§ 2799 -   Definitions
§ 2800 -   Rules and standards
§ 2801 -   Seizure of materials
§ 2802 -   Orders
§ 2831 -   Investigations
§ 2832 -   Time of investigation; supervision and direction
§ 2833 -   Reports to fire marshal
§ 2834 -   Repealed. 1973, No. 137 (Adj. Sess.), § 5.
§ 2835 -   District judge
§ 2836 -   -Inquiry and return
§ 2861 -   Generally
§ 2862 -   Assistance of state's attorney in investigation
§ 2863 -   Entry on premises
§ 2864 -   Attendance of witnesses; production of documents
§ 2865 -   Privacy of hearings
§ 2866 -   Testimony under oath
§ 2867 -   Administration of oaths; perjury
§ 2868 -   Contempt
§ 2869 -   Prosecution
§ 2881 -   General provisions
§ 2882 -   Rules
§ 2883 -   Inspections by insurance companies
§ 2884 -   Qualifications of inspectors
§ 2885 -   Penalties