There is a newer version
of
this Chapter
2018 Vermont Statutes
Title 23 - Motor Vehicles
Chapter 7 - Registration
Subchapter 1: GENERAL REGISTRATION
- § 301 Persons required to register
- § 301a Repealed. 2015, No. 47, § 5.
- § 302 Period of registration
- § 303 Application required
- § 304 Registration certificates; number plates; vanity and other special plates
- § 304a Special registration plates and placards for people with disabilities
- § 304b Conservation motor vehicle registration plates
- § 304c Motor vehicle registration plates: Building Bright Spaces for Bright Futures Fund
- § 305 Registration periods
- § 305a Repealed. 2015, No. 147 (Adj. Sess.), § 4, eff. May 31, 2016.
- § 306 Title to number plates
- § 307 Carrying of registration certificate; replacement and corrected certificates
- § 308 Suspension, revocation, and denial of registration; reinstatement fee
- § 309 Registering motor vehicle of which applicant is not the owner
- § 310 Loaning or permitting the use of number plates
- § 311 Permits for nonregisterable vehicles
- § 312 Temporary registration pending issuance of certificate of title
- § 313 Commercial vehicle operation; denial of registration
- § 314 Commercial motor vehicles; registration; suspension or revocation
- § 321 Procedure upon transfer
- § 322 Failure to return certificate upon sale of vehicle
- § 323 Transfer fees
- § 324 Use of old number plates
- § 325 Refund of part of old registration fee
- § 326 Refund upon loss of vehicle
- § 327 Refund when plates not used
- § 328 Repealed. 2015, No. 47, § 8.
- § 329 Refunds paid from motor vehicle fees
- § 330 Transferring number plates
- § 361 Pleasure cars
- § 362 Specialized fuel motor vehicles and motor buses
- § 363 Converted motor vehicle
- § 364 Motorcycles
- § 364a Motor-driven cycles: registration; financial responsibility
- § 364b All-surface vehicles; registration
- § 365 Hearse or ambulance
- § 366 Repealed. 2015, No. 158 (Adj. Sess.), § 78(1).
- § 367 Trucks
- § 367a Special purpose truck plates; penalties
- § 367b Use of wreckers
- § 368 Misuse of farm registration
- § 369 Tractors other than farm tractors
- § 370 Farm trucks, tractors, and trailers
- § 371 Trailer and semi-trailer
- § 371a Exemptions from registration
- § 372 Motor bus
- § 372a Local transit public transportation service
- § 373 Exhibition vehicles; year of manufacture plates
- § 374 Jitney
- § 375 Repealed. 1971, No. 150 (Adj. Sess.), § 3, eff. Jan. 1, 1973.
- § 376 State, municipal, fire department, and rescue organization motor vehicles
- § 377 Government-owned vehicles
- § 378 Veterans' exemptions
- §§ 379, 380 Repealed. 1979, No. 34, Section 4, eff. Nov. 1, 1979.
- § 381 Fees turned over to State Treasurer
- § 382 Diesel-powered pleasure cars
- § 411 Repealed. 2015, No. 158 (Adj. Sess.), § 62.
- § 412 Repealed. 1975, No. 218 (Adj. Sess.), § 6, eff. Oct. 1, 1976.
- § 412a Repealed. 2011, No. 46, § 17.
- § 413 Repealed. 2015, No. 50, § 29.
- § 414 Special permits for foreign public utilities
- § 415 Nondiesel fuel user's license
- § 415a Repealed. 1981, No. 172 (Adj. Sess.), § 5, eff. Dec. 1, 1982.
- § 416 Suspension and revocation
- §§ 417-419 Repealed. 2013, No. 189 (Adj. Sess.), Section 27.
- § 420 Motor truck defined
- § 421 Penalties
- § 422 Repealed. 2013, No. 189 (Adj. Sess.), § 27.
- § 423 Repealed. 2015, No. 158 (Adj. Sess.), § 78(2).
- § 450 Definition
- § 450a Dealer registration; eligibility
- § 451 Dealer's certificate
- § 452 Expiration
- § 453 Fees and number plates
- § 454 Dealer's use of vehicles or motorboats
- § 455 Use by others than dealer
- § 456 Employees' use of vehicles, motorboats restricted
- § 457 Temporary plates
- § 458 Temporary plate on sold or exchanged vehicles
- § 459 Notice, application, and fees to Commissioner
- § 460 Dealer's use of temporary plates restricted
- § 461 Destruction of temporary plates
- § 462 Cancellation, revocation, or suspension of dealer's registration
- § 463 Sale of vehicle to go out of State
- § 464 Return of number plates by dealer
- § 465 Loaning of plates or vehicles or motorboats prohibited
- § 466 Records; custodian
- § 467 Dealer duty to report sales, return expired plates
- § 468 General prohibition
- §§ 469-471 Repealed. 1995, No. 188 (Adj. Sess.), Section 4.
- § 472 Evidence of authorization
- § 473 When registration is allowed, required; penalties
- § 474 Repealed. 1979, No. 30, § 3, eff. April 17, 1979.
- § 475 Administrative penalties
- § 476 Motor vehicle warranty fee
- §§ 481-485 Repealed. 1969, No. 259 (Adj. Sess.), Section 12.
- § 491 Transporter application; eligibility; use of transporter plates
- § 492 Certificate; expiration
- § 493 Loan of plates prohibited
- § 494 Fees
- § 495 Suspension of registration
- § 496 Written records
- § 497 Rulemaking
- § 511 Manner of display
- § 512 Trailer or semi-trailer
- § 513 Misuse of plates
- § 514 Replacement number plates
- § 515 Repealed. 1989, No. 137 (Adj. Sess.), § 2.
- §§ 515a-515c Repealed. 2015, No. 47, Section 15.
- § 516 Sale of vehicle to go out of State by a person other than dealer
- § 517 Intrastate in-transit permit
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.