State Codes and Statutes

Statutes > Vermont > Title-24 > Chapter-35

§ 1151 -   Certificate of election; oath
§ 1152 -   Record of proceedings of meetings
§ 1153 -   Card indices
§ 1154 -   Records; copies
§ 1155 -   Record of trust mortgage
§ 1156 -   Chattel mortgages; conditional sales; discharge of lien
§ 1157 -   Duties of town clerk as to chattel mortgages
§ 1158 -   Assignment or discharge of mortgage or judgment lien
§ 1159 -   Indorsement of time of receiving instruments
§ 1160 -   Acknowledgements; oath
§ 1161 -   General index
§ 1162 -   Indices; liability of clerk and town
§ 1163 -   Index of attachments
§ 1164 -   Certified copies; form
§ 1165 -   Files and records available; when
§ 1166 -   Return of name of town treasurer to state treasurer
§ 1167 -   Certification of votes
§ 1168 -   Return of names of listers to director of the division of property valuation and review
§ 1169 -   Name and address of first constable to county clerk
§ 1170 -   Assistant clerk
§ 1171 -   -Duties
§ 1172 -   -Record to county clerk
§ 1173 -   Town or village reports
§ 1174 -   -Town file
§ 1175 -   Permanent service records
§ 1176 -   Manuscripts
§ 1177 -   Repealed. 1969, No. 289 (Adj. Sess.), § 10.
§ 1178 -   Safes; vaults
§ 1179 -   Reporting of fees received

State Codes and Statutes

Statutes > Vermont > Title-24 > Chapter-35

§ 1151 -   Certificate of election; oath
§ 1152 -   Record of proceedings of meetings
§ 1153 -   Card indices
§ 1154 -   Records; copies
§ 1155 -   Record of trust mortgage
§ 1156 -   Chattel mortgages; conditional sales; discharge of lien
§ 1157 -   Duties of town clerk as to chattel mortgages
§ 1158 -   Assignment or discharge of mortgage or judgment lien
§ 1159 -   Indorsement of time of receiving instruments
§ 1160 -   Acknowledgements; oath
§ 1161 -   General index
§ 1162 -   Indices; liability of clerk and town
§ 1163 -   Index of attachments
§ 1164 -   Certified copies; form
§ 1165 -   Files and records available; when
§ 1166 -   Return of name of town treasurer to state treasurer
§ 1167 -   Certification of votes
§ 1168 -   Return of names of listers to director of the division of property valuation and review
§ 1169 -   Name and address of first constable to county clerk
§ 1170 -   Assistant clerk
§ 1171 -   -Duties
§ 1172 -   -Record to county clerk
§ 1173 -   Town or village reports
§ 1174 -   -Town file
§ 1175 -   Permanent service records
§ 1176 -   Manuscripts
§ 1177 -   Repealed. 1969, No. 289 (Adj. Sess.), § 10.
§ 1178 -   Safes; vaults
§ 1179 -   Reporting of fees received

State Codes and Statutes