There is a newer version
of
this Chapter
2020 Vermont Statutes
Title 2 - Legislature
Chapter 13 - Legislative Services
Subchapter 1: Office of Legislative Counsel
- §§ 301-305. Repealed. 1971, No. 204 (Adj. Sess.), § 7, eff. March 31, 1972; No. 256 (Adj. Sess.), § 1, eff. March 31, 1972, and Jan. 15, 1973.
- §§ 371-374. Repealed. 1971, No. 204 (Adj. Sess.), § 7, eff. March 31, 1972; No. 256 (Adj. Sess.), § 1, eff. March 31, 1972.
- § 401. Creation and purpose
- § 402. Director and Chief Counsel; employees
- § 403. Functions; confidentiality
- § 404. Budget
- § 405. Intergovernmental cooperation
- § 406. Redesignated. 2019, No. 144 (Adj. Sess.), § 11(b).
- § 421. Office of Legislative Counsel; statutory publication and revision duties
- § 422. Contract for preparation of Vermont Statutes Annotated
- § 423. Acceptance as evidence of law
- § 424. Office of Legislative Counsel; revision authority
- § 425. Statutory databases
- § 426. Annual statutory revision legislation
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.