State Codes and Statutes
Statutes > Vermont > Title-32 > Chapter-121
§ 3401 - Powers and duties of director
§ 3402 - Director to collect data
§ 3403 - Repealed. 1995, No. 178 (Adj. Sess.), § 426, eff. May 22, 1996.
§ 3404 - CAPTAP fees
§ 3405 - 3405-3408. Repealed. 1975, No. 118, § 91, eff. July 1, 1975.
§ 3409 - Preparation of property maps
§ 3410 - Maintenance of duplicate property records
§ 3411 - Powers of the property valuation and review division
§ 3412 - Annual report
§ 3431 - Lister's oath
§ 3432 - Duties of listers
§ 3433 - Duties upon taking up inventories
§ 3434 - Meetings for instruction
§ 3435 - Listers to attend meetings for instructions
§ 3436 - Assessment education
§ 3461 - Report by village clerk
§ 3462 - Repealed. 2001, No. 63, § 283(c).
§ 3463 - Repealed. 2009, No. 33, § 83(m)(7).
§ 3464 - Failure to file reports
§ 3465 - Public records, CAPTAP
§ 3481 - Definitions
§ 3482 - Property listed at one percent
§ 3483 - False statement, perjury
§ 3484 - Furnishing names to listers
§ 3485 - Records to be kept relating to deeds and mortgages
§ 3486 - Repealed. 1971, No. 41, § 2, eff. April 7, 1971.
State Codes and Statutes
Statutes > Vermont > Title-32 > Chapter-121
§ 3401 - Powers and duties of director
§ 3402 - Director to collect data
§ 3403 - Repealed. 1995, No. 178 (Adj. Sess.), § 426, eff. May 22, 1996.
§ 3404 - CAPTAP fees
§ 3405 - 3405-3408. Repealed. 1975, No. 118, § 91, eff. July 1, 1975.
§ 3409 - Preparation of property maps
§ 3410 - Maintenance of duplicate property records
§ 3411 - Powers of the property valuation and review division
§ 3412 - Annual report
§ 3431 - Lister's oath
§ 3432 - Duties of listers
§ 3433 - Duties upon taking up inventories
§ 3434 - Meetings for instruction
§ 3435 - Listers to attend meetings for instructions
§ 3436 - Assessment education
§ 3461 - Report by village clerk
§ 3462 - Repealed. 2001, No. 63, § 283(c).
§ 3463 - Repealed. 2009, No. 33, § 83(m)(7).
§ 3464 - Failure to file reports
§ 3465 - Public records, CAPTAP
§ 3481 - Definitions
§ 3482 - Property listed at one percent
§ 3483 - False statement, perjury
§ 3484 - Furnishing names to listers
§ 3485 - Records to be kept relating to deeds and mortgages
§ 3486 - Repealed. 1971, No. 41, § 2, eff. April 7, 1971.
State Codes and Statutes
Statutes >
Vermont >
Title-32 >
Chapter-121§ 3401 - Powers and duties of director§ 3402 - Director to collect data§ 3403 - Repealed. 1995, No. 178 (Adj. Sess.), § 426, eff. May 22, 1996.§ 3404 - CAPTAP fees§ 3405 - 3405-3408. Repealed. 1975, No. 118, § 91, eff. July 1, 1975.§ 3409 - Preparation of property maps§ 3410 - Maintenance of duplicate property records§ 3411 - Powers of the property valuation and review division§ 3412 - Annual report§ 3431 - Lister's oath§ 3432 - Duties of listers§ 3433 - Duties upon taking up inventories§ 3434 - Meetings for instruction§ 3435 - Listers to attend meetings for instructions§ 3436 - Assessment education§ 3461 - Report by village clerk§ 3462 - Repealed. 2001, No. 63, § 283(c).§ 3463 - Repealed. 2009, No. 33, § 83(m)(7).§ 3464 - Failure to file reports§ 3465 - Public records, CAPTAP§ 3481 - Definitions§ 3482 - Property listed at one percent§ 3483 - False statement, perjury§ 3484 - Furnishing names to listers§ 3485 - Records to be kept relating to deeds and mortgages§ 3486 - Repealed. 1971, No. 41, § 2, eff. April 7, 1971.
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.