Sections
Chapter 1 Vermont Statutes Annotated 51 – 59
Chapter 3 Construction of Statutes 101 – 215
Chapter 5 Common Law; General Rights 271 – 339
Chapter 7 Legal Holidays; Commemorative Days 371 – 377
Chapter 9 Time 431 – 432
Chapter 11 Flag, Insignia, Seal, Etc. 491 – 519
Chapter 13 Jurisdiction of the United States 551 – 557
Chapter 15 New Hampshire-Vermont Boundary 611 – 618
Chapter 17 Vermont Coordinate System 671 – 679
Chapter 19 Meridian Lines for Towns and Cities 731 – 732
Chapter 21 Interstate Cooperation 821 – 827
Chapter 23 Native American Indian People 851 – 856
Chapter 25 Truth and Reconciliation Commission [Repealed Effective July 1, 2026] 901 – 910