There is a newer version
of
this Chapter
2018 Vermont Statutes
Title 26 - Professions and Occupations
Chapter 23 - Medicine
Subchapter 1: GENERAL PROVISIONS
- § 1311 Definitions
- § 1312 Faith cure; mind healing; laying on of hands
- § 1313 Exemptions
- § 1314 Illegal practice
- § 1317 Unprofessional conduct to be reported to Board
- § 1318 Accessibility and confidentiality of disciplinary matters
- § 1351 Board of Medical Practice
- § 1352 Repealed. 2011, No. 61, § 9, effective June 2, 2011.
- § 1353 Powers and duties of the Board
- § 1354 Unprofessional conduct
- § 1355 Complaints; hearing committee
- § 1356 Specification of charges
- § 1357 Time and notice of hearing
- § 1358 Subpoenas; contempt
- § 1359 Report of hearing
- § 1360 Hearing before board
- § 1361 Decision and order
- § 1362 Repealed. 1989, No. 250 (Adj. Sess.), § 92.
- § 1363 Repealed. 1991, No. 167 (Adj. Sess.), § 66(7).
- § 1364 References to the state board of medical registration
- § 1365 Notice of conviction of crime; interim suspension of license
- § 1366 Out-of-state discipline; interim suspension of license
- § 1367 Appeals from board orders
- § 1368 Data repository; licensee profiles
- § 1369 Repealed. 2013, No. 42, § 3.
- § 1391 Qualifications for medical licensure
- § 1392 Repealed. 1987, No. 50, § 2, eff. May 15, 1987.
- § 1393 Examinations
- § 1394 Reexaminations
- § 1395 License without examination
- § 1396 Requirements for admission to practice
- § 1397 Repealed. 2011, No. 61, § 9(3), eff. June 2, 2011.
- § 1398 Refusal or revocation of licenses
- § 1399 Repealed. 1975, No. 249 (Adj. Sess.), § 5.
- § 1400 Renewal of license; continuing medical education
- § 1401 Expired.
- § 1401a Fees
- § 1402 Health maintenance organization; medical director
- § 1403 Professional corporations; medicine
-
§ 1404 Applicant for expedited licensure; fingerprint data
[Section 1404 effective January 1, 2020]
-
§ 1420 Interstate Medical Licensure Compact; adoption
[Section 1420 effective January 1, 2020] -
§ 1420a Purpose
[Section 1420a effective January 1, 2020] -
§ 1420b Definitions
[Section 1420b effective January 1, 2020] -
§ 1420c Eligibility
[Section 1420c effective January 1, 2020] -
§ 1420d Designation of state of principal license
[Section 1420d effective January 1, 2020] -
§ 1420e Application and issuance of expedited licensure
[Section 1420e effective January 1, 2020] -
§ 1420f Fees for expedited licensure
[Section 1420f effective January 1, 2020] -
§ 1420g Renewal and continued participation
[Section 1420g effective January 1, 2020] -
§ 1420h Coordinated information system
[Section 1420h effective January 1, 2020] -
§ 1420i Joint investigations
[Section 1420i effective January 1, 2020] -
§ 1420j Disciplinary actions
[Section 1420j effective January 1, 2020] -
§ 1420k Interstate Medical Licensure Compact Commission
[Section 1420k effective January 1, 2020] -
§ 1420l Powers and duties of the Interstate Commission
[Section 1420l effective January 1, 2020] -
§ 1420m Finance powers
[Section 1420m effective January 1, 2020] -
§ 1420n Organization and operation of the Interstate Commission
[Section 1420n effective January 1, 2020] -
§ 1420o Rulemaking functions of the Interstate Commission
[Section 1420o effective January 1, 2020] -
§ 1420p Oversight of Interstate Compact
[Section 1420p effective January 1, 2020] -
§ 1420q Enforcement of Interstate Compact
[Section 1420q effective January 1, 2020] -
§ 1420r Default procedures
[Section 1420r effective January 1, 2020] -
§ 1420s Dispute resolution
[Section 1420s effective January 1, 2020] -
§ 1420t Member states; effective date and amendment
[Section 1420t effective January 1, 2020] -
§ 1420u Withdrawal
[Section 1420u effective January 1, 2020] -
§ 1420v Dissolution
[Section 1420v effective January 1, 2020] -
§ 1420w Severability and construction
[Section 1420w effective January 1, 2020] -
§ 1420x Binding effect of Compact and other laws
[Section 1420x effective January 1, 2020]
- § 1441 Definitions and purpose
- § 1442 Immunity from liability of members of committee of professional society formed to maintain standards
- § 1443 Records immune from discovery
- § 1445 Findings
- § 1446 Directors of corporation
- § 1447 Dissolution
- § 1448 Release of clinical data authorized
- § 1449 Repealed. 2009, No. 33, § 83(k).
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.