There is a newer version
of
this Chapter
2020 Vermont Statutes
Title 32 - Taxation and Finance
Chapter 129 - Grand Tax Lists
Subchapter 1: Inventories
- § 4001. Inventory forms
- § 4002. Oath
- § 4003. Distribution of inventories
- § 4004. Return of inventories by individuals
- § 4005. Return by corporations, estates, or fiduciaries
- § 4006. Failure to return inventory
- § 4007. Final disposition of inventories
- § 4008. Wilful destruction
- § 4009. Examination of inventories
- § 4010. Inventories in unorganized towns and gores
- § 4041. Examination of property; appraisal
- § 4041a. Reappraisal
- §§ 4042, 4043. Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
- § 4044. Appraisal of personalty on April 1
- § 4045. Appraisal on other than April 1
- § 4046. Notice
- § 4047. Amending tax list
- § 4048. Evaluating real estate of nonresidents
- § 4049. Appraisal of orchard lands
- § 4050. Appraisal in unorganized towns and gores
- § 4051. Basis for appraisals
- § 4052. Contract appraisals; certification
- § 4081. Procedure when inventory properly completed
- § 4082. Taxpayer's grand list
- § 4083. Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
- § 4084. Procedure upon failure to return correct inventory
- § 4085. Notice to taxpayers on nonreturn of inventory
- § 4086. Omissions in inventory
- § 4087. Notice to taxpayer of list prepared under preceding section
- § 4088. Contents
- § 4111. Abstracts of individual lists
- § 4112. Legalizing defective or invalid abstracts
- § 4113. Certificate to amended abstract
- § 4114. Certificate of clerk
- § 4115. Notice by listers
- § 4116. Notices posted and published; mail to nonresidents
- § 4151. Grand list of town
- § 4152. Contents
- § 4153. Repealed. 1995, No. 169 (Adj. Sess.), § 10, eff. May 15, 1996.
- § 4154. Endorsement of time of reception
- § 4154a. State-owned land
- § 4155. Certificate and attestation- No appeal or suit pending
- § 4156. After appeal and suit determined
- § 4157. Effect of such certificate
- § 4158. Loss or destruction of grand list
- § 4159. Unorganized towns and gores
- § 4181. Form and deposit of abstract
- § 4182. False abstracts
- § 4183. Certification by clerk
- § 4184. Neglect
- § 4185. Repealed. 2001, No. 63, § 283(c), eff. July 1, 2003.
- § 4186. Repealed. 2007, No. 190 (Adj. Sess.), § 9, eff. June 6, 2008.
- § 4221. Time and notice of hearings
- § 4222. Procedure
- § 4223. Evidence; voluntary payment
- § 4224. Amendment; certificate; notice
- § 4261. Correcting omission from grand list
- § 4262. Legalizing defective or invalid grand list
- § 4263. Listers' certificate
- § 4264. Clerk's certificate
- § 4265. When grand list not filed within time
- § 4301. Basis for county taxes
- § 4302. Repealed. 1999, No. 49, § 6(a), eff. June 2, 1999.
- § 4303. Repealed. 1999, No. 49, § 6(b), eff. June 2, 1999.
- § 4304. Fire district list
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.