There is a newer version of the Vermont Statutes
2013 Vermont Statutes
Title 32 Taxation and Finance
Chapter 129 GRAND TAX LISTS
Sub-Chapter 1: Inventories
- § 4001 Inventory forms
- § 4002 Oath
- § 4003 Distribution of inventories
- § 4004 Return of inventories by individuals
effective until July 1, 2014; - § 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 4042, 4043. Repealed . 1957, No. 219, Section 4, eff.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- § 4083 Repealed. 1957, No. 219, { 4, eff.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- § 4153 Repealed. 1995, No. 169 (Adj.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- § 4185 Repealed . 2001, No. 63, Section 283(c), eff.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- § 4186 Repealed. 2007, No. 190 (Adj.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
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.