There is a newer version of the Vermont Statutes
2013 Vermont Statutes
Title 32 Taxation and Finance
Chapter 15 SALARIES AND FEES
Sub-Chapter 1: State Officers
- § 1001 Repealed. 1965, No. 125, { 23, eff. July 2, 1965.
- § 1002 Salary of Governor-Elect
- § 1003 State Officers
- § 1004 Repealed . 1965, No. 125, Section 23, eff.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- § 1005 Repealed. 1985, No. 225 (Adj.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- § 1008 Repealed . 1985, No. 225 (Adj.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.), Section 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- § 1009 Repealed. 1961, No. 285, { 5, eff.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- § 1011 Repealed. 1971, No. 191 (Adj.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 1013, 1014. Repealed . 1971, No. 191 (Adj. Sess.), Section 16.
- § 1015 1015- 1017. Repealed . 1985, No. 225 (Adj. Sess.), Section 21.
- § 1018 Chair 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- § 1019 Repealed. 1971, No. 191 (Adj.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- § 1054 Repealed . 1965, No. 81, Section 11, eff. July 1, 1965.
- § 1055 1055- 1057. Repealed . 1977, No. 109, Section 33(e), eff. July 3, 1977.
- § 1058 Repealed. 1963, No. 129, { 2, eff. April 3, 1963.
- § 1059 Repealed. 2009, No. 33, { 83(m)(6).
- § 1060 Repealed. 1997, No. 150 (Adj.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- § 1063 Repealed. 1979, No. 59, { 31(b)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 1102- 1108. Repealed . 2005, No. 27, Section 117(3).
- § 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- § 1110 Repealed. 1987, No. 243 (Adj.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
- § 1142 Probate judges
- § 1143 Compensation of appointees
- § 1144 Repealed. 2009, No. 154 (Adj. Sess.), { 201, effective February 1, 2011.
- § 1145 Illegal fees
- § 1146 Repealed. 2009, No. 154 (Adj. Sess.), { 238.
- § 1147 Court room expenses
- § 1181 Repealed. 2009, No. 154 (Adj. Sess.), { 238.
- § 1181a Passport fees; retention by clerk
- § 1182 Sheriffs
- § 1183 State's Attorneys
- § 1183a Repealed . 1971, No. 260 (Adj. Sess.), Section 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- § 1184 Repealed. 1973, No. 266 (Adj.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- § 1222 Repealed. 1961, No. 283, { 3, eff.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 unified towns and gores in Essex County
- § 1229 Supervisors for unorganized towns and gores
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.