There is a newer version of the Vermont Statutes
2005 Vermont Code - Chapter 15 — SALARIES AND FEES (contains §§ 1001 – 1281)
- § 1001. — Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
- § 1002. — Salary of governor-elect
- § 1003. — Salaries
- § 1004. — Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
- § 1005. — Repealed. 1985, No. 225 (Adj. Sess.), § 21.
- § 1006. — Executive clerk and executive messenger
- § 1007. — Lieutenant governor
- § 1008. — Repealed. 1985, No. 225 (Adj. Sess.), § 21.
- § 1009. — Repealed. 1961, No. 285, § 5, eff. Aug. 1, 1961.
- § 1010. — Members of certain boards
- § 1011. — Repealed. 1971, No. 191 (Adj. Sess.), § 16.
- § 1012. — Public service board
- § — 1013, 1014. Repealed. 1971, No. 191 (Adj. Sess.), § 16.
- § — 1015-1017. Repealed. 1985, No. 225 (Adj. Sess.), § 21.
- § 1018. — Chairman and executive secretary of transportation board
- § 1019. — Repealed. 1971, No. 191 (Adj. Sess.), § 16.
- § 1020. — Salary adjustment; approval of governor
- § 1051. — Speaker of the house; president pro tempore
- § 1052. — Members of the general assembly
- § 1053. — Officers of the general assembly
- § 1053a. — Legislative pages
- § 1054. — Repealed. 1965, No. 81, § 11, eff. July 1, 1965.
- § — 1055-1057. Repealed. 1977, No. 109, § 33(e), eff. July 3, 1977.
- § 1058. — Repealed. 1963, No. 129, § 2, eff. April 3, 1963.
- § 1059. — Mileage list
- § 1060. — Repealed. 1997, No. 150 (Adj. Sess.), § 22.
- § 1061. — Journals of the general assembly
- § 1062. — Omitted
- § 1063. — Repealed. 1979, No. 59, § 31(b)
- § 1101. — Board of medical practice
- § — 1102-1108. Repealed. 2005, No. 27, § 117(3).
- § 1103. — Board of dental examiners
- § 1104. — Board of optometry
- § 1105. — Board of chiropractic registration
- § 1106. — State board of nursing
- § 1107. — Board of funeral service
- § 1108. — State veterinary board
- § 1109. — Expenses for board members
- § 1110. — Repealed. 1987, No. 243 (Adj. Sess.), § 66, eff. June 13, 1988.
- § 1111. — Exemption from licensing renewal fees; persons over 80
- § 1141. — Assistant judges of superior courts
- § 1142. — Judges of probate
- § 1143. — -Compensation of appointees
- § 1144. — -Compensation of appraisers
- § 1145. — -Illegal fees
- § 1146. — District judges
- § 1147. — -Court room expenses
- § 1181. — County clerks
- § 1181a. — Passport fees; retention by clerk
- § 1182. — Sheriffs
- § 1183. — State's attorneys
- § 1183a. — Repealed. 1971, No. 260 (Adj. Sess.), § 37.
- § 1184. — Repealed. 1973, No. 266 (Adj. Sess.), § 27, eff. April 16, 1974.
- § 1185. — Office expenses
- § 1221. — Electors of president and vice-president
- § 1222. — Repealed. 1961, No. 283, § 3, eff. Aug. 1, 1961.
- § 1223. — City grand jurors, salaries
- § 1224. — Town clerks
- § 1225. — Town road commissioner
- § 1226. — Repealed. 1989, No. 200 (Adj. Sess.), § 7.
- § 1227. — Appraisers for unorganized towns and gores
- § 1228. — Appraisers for unorganized towns and gores in Essex county
- § 1229. — Supervisors for unorganized towns and gores
- § 1261. — Personal expenses when away from home
- § 1262. — Repealed. 1967, No. 148, § 2.
- § 1263. — Repealed. 1959, No. 161, § 2, eff. July 1, 1960.
- § — 1264, 1265. Repealed. 1959, No. 328 (Adj. Sess.), § 35(j)
- § 1266. — Clerical assistance
- § 1267. — Mileage; reimbursement
- § 1271. — Fair notice
- § 1281. — Adjustments to compensation and benefits of executive and judicial branch employees
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.