There is a newer version
of
this Chapter
2019 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- § 1001 Repealed. 1965, No. 125, § 23, eff.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- § 1004 Repealed. 1965, No. 125, § 23, eff.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- § 1005 Repealed. 1985, No. 225 (Adj.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- § 1008 Repealed. 1985, No. 225 (Adj.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- § 1009 Repealed. 1961, No. 285, § 5, eff.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- § 1011 Repealed. 1971, No. 191 (Adj.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- §§ 1013, 1014 Repealed. 1971, No. 191 (Adj.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.), Section 16.
- §§ 1015-1017 Repealed. 1985, No. 225 (Adj. Sess.), Section 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- § 1019 Repealed. 1971, No. 191 (Adj.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
- § 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- § 1054 Repealed. 1965, No. 81, § 11, eff.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- §§ 1055-1057 Repealed. 1977, No. 109, Section 33(e), eff.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- § 1058 Repealed. 1963, No. 129, § 2, eff.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- § 1059 Repealed. 2009, No. 33, § 83(m)(6).
- § 1060 Repealed. 1997, No. 150 (Adj.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- § 1063 Repealed. 1979, No. 59, § 31(b).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- §§ 1102-1108 Repealed. 2005, No. 27, Section 117(3).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- § 1110 Repealed. 1987, No. 243 (Adj.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 over 80
- § 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- § 1144 Repealed. 2009, No. 154 (Adj.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- § 1146 Repealed. 2009, No. 154 (Adj.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- § 1181 Repealed. 2009, No. 154 (Adj.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
- § 1183a Repealed. 1971, No. 260 (Adj.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- § 1184 Repealed. 1973, No. 266 (Adj.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.), Section 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.