There is a newer version
of
this Chapter
2020 Vermont Statutes
Title 32 - Taxation and Finance
Chapter 15 - Salaries and Fees
Subchapter 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 Repealed. 1965, No. 125, § 23, eff.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 Repealed. 1965, No. 125, § 23, eff.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 Repealed. 1985, No. 225 (Adj.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 Repealed. 1985, No. 225 (Adj.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 Repealed. 1961, No. 285, § 5, eff.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 Repealed. 1971, No. 191 (Adj.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 Utility Commission
- §§ 1013, 1014. Repealed. 1971, No. 191 (Adj. Sess.), § 16.
- §§ 1015-1017. Repealed. 1985, No. 225 (Adj. Sess.), § 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 Repealed. 1971, No. 191 (Adj.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 and President Pro Tempore of the Senate; compensation and expense reimbursement
[Section 1051 effective until July 1, 2021; see also section 1051 effective July 1, 2021, .] -
§ 1051. Speaker of the House and President Pro Tempore of the Senate; compensation and expense reimbursement
[Section 1051 effective July 1, 2021; see also section 1051 effective until July 1, 2021, .] - § 1052. Members of the General Assembly; compensation and expense reimbursement
- § 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 Repealed. 1965, No. 81, § 11, eff.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 Repealed. 1977, No. 109, § 33(e), eff.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 Repealed. 1963, No. 129, § 2, eff.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. Repealed. 2009, No. 33, § 83(m)(6).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 Repealed. 1997, No. 150 (Adj.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 Repealed. 1979, No. 59, § 31(b).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
- §§ 1102-1108. Repealed. 2005, No. 27, § 117(3).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 Repealed. 1987, No. 243 (Adj.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 80 years of age and over
- § 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 Repealed. 2009, No. 154 (Adj.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 Repealed. 2009, No. 154 (Adj.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
- §§ 1183aRepealed. 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. Repealed. 2017, No. 93 (Adj. Sess.), § 24.
- § 1224. Town clerks
- § 1225. Town road commissioner
- § 1226. Repealed. 1989, No. 200 (Adj. Sess.), § 7.
- § 1227. Appraisers for unorganized towns and gores
- § 1228. Repealed. 2017, No. 98 (Adj. Sess.), § 4, eff. April 11, 2018.
- § 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
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.