There is a newer version of the Vermont Statutes
2014 Vermont Statutes
Title 3 - Executive
Chapter 5 - SECRETARY OF STATE
Subchapter 1: GENERAL PROVISIONS- § 101 Commission; office
- § 102 Seal
- § 102a Facsimile signature of secretary of state
- § 103 Documents required to be filed
- § 104 Preparation and publication of acts and resolutions
- § 105 Repealed. 1967, No. 257 (Adj. Sess.), § 3, eff. Feb. 21, 1968.
- § 106 Acts and resolutions of the general assembly
- § 107 Legislative clerk
- § 108 Compilations, indices, bulletins and circulars
- § 109 Laws and journals
- § 110 Surveyor general's papers
- § 111 Township charters
- § 112 Statements and communications to general assembly
- § 113 Record by photostatic or photographic method
- §§ 114- 114a Repealed . 1989, No. 250 (Adj. Sess.), Section 92.
- § 115 Repealed. 1975, No. 118, § 101.
- § 116 Repealed. 1981, No. 217 (Adj. Sess.), § 11.
- § 117 Vermont State Archives and Records Administration
- § 118 Collection and disposition of revenue
- § 121 Definitions
- § 122 Office of Professional Regulation
- § 123 Duties of Office
- § 124 Professional regulatory fee fund
- § 125 Fees
- § 126 Agent for process; nonresident licensees
- § 127 Unauthorized practice
- § 128 Disciplinary action to be reported to the board
- § 129 Powers of boards; discipline process
- § 129a Unprofessional conduct
- § 129b Board member and advisor appointments
- § 130 Expired.
- § 130a Appeals from board decisions
- § 131 Accessibility and confidentiality of disciplinary matters
- § 132 Board quorums
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.