State Codes and Statutes

Statutes > Vermont > Title-26 > Chapter-23

§ 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 -   Reports
§ 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§ 1362 -   1362 Repealed. 1989, No. 250 (Adj.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§ 1363 -   Repealed. 1991, No. 167 (Adj.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 -   Treatment of partner of patient diagnosed with chlamydia infection
§ 1391 -   General provisions
§ 1392 -   Repealed. 1987, No. 50, § 2, eff.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 -   Recording license
§ 1398 -   Refusal or revocation of licenses
§ 1399 -   Repealed. 1975, No. 249 (Adj. Sess.), § 5.
§ 1400 -   Renewal of license
§ 1401 -   Expired.
§ 1401a -   Fees
§ 1402 -   Health maintenance organization; medical director
§ 1403 -   Professional corporations; medicine and surgery
§ 1441 -   Definitions and purpose
§ 1442 -   Immunity from liability of members of committee of professional society formed tomaintain 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§ 1449 -   Repealed. 2009, No. 33, § 83(k).

State Codes and Statutes

Statutes > Vermont > Title-26 > Chapter-23

§ 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 -   Reports
§ 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 -   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 -   Treatment of partner of patient diagnosed with chlamydia infection
§ 1391 -   General provisions
§ 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 -   Recording license
§ 1398 -   Refusal or revocation of licenses
§ 1399 -   Repealed. 1975, No. 249 (Adj. Sess.), § 5.
§ 1400 -   Renewal of license
§ 1401 -   Expired.
§ 1401a -   Fees
§ 1402 -   Health maintenance organization; medical director
§ 1403 -   Professional corporations; medicine and surgery
§ 1441 -   Definitions and purpose
§ 1442 -   Immunity from liability of members of committee of professional society formed tomaintain 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).

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-26 > Chapter-23

§ 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 -   Reports
§ 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 -   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 -   Treatment of partner of patient diagnosed with chlamydia infection
§ 1391 -   General provisions
§ 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 -   Recording license
§ 1398 -   Refusal or revocation of licenses
§ 1399 -   Repealed. 1975, No. 249 (Adj. Sess.), § 5.
§ 1400 -   Renewal of license
§ 1401 -   Expired.
§ 1401a -   Fees
§ 1402 -   Health maintenance organization; medical director
§ 1403 -   Professional corporations; medicine and surgery
§ 1441 -   Definitions and purpose
§ 1442 -   Immunity from liability of members of committee of professional society formed tomaintain 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).