Vermont Statutes
Chapter 25 - Process
§ 815. Nonabatement on change in officers or members

§ 815. Nonabatement on change in officers or members
Such cause shall not abate by reason of the death, removal, or resignation of the president, other principal officer, clerk, or treasurer, or by the death or legal incapacity of any such partner, associate, or shareholder, or by reason of any change in the membership of such partnership, association, or company during the pendency of such cause.

Structure Vermont Statutes

Vermont Statutes

Title 12 - Court Procedure

Chapter 25 - Process

§ 654. Signing of original writs

§ 662. Signing citations attached to highway petitions

§ 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

§ 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

§ 780. Indorsement of fees

§ 814. Partnerships and unincorporated associations—suit in firm name; service of process

§ 815. Nonabatement on change in officers or members

§ 851. Service on Secretary of State

§ 852. Fees; mailing of copy to corporation

§ 853. Doing business by particular companies without designating process agent; penalty

§ 855. Doing business as appointment of process agent

§ 856. Service of process

§ 857. Continuance; costs

§ 858. Alternative means of service

§ 891. Commissioner of Motor Vehicles as process agent

§ 892. Service on Commissioner; mailing copies; fees

§ 893. Continuances; costs

§ 913. Effect of service outside the State