State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-129

§ 4001 -   Inventory forms
§ 4002 -   -Oath
§ 4003 -   Distribution of inventories
§ 4004 -   Return of inventories by individuals
§ 4005 -   Return by corporations, estates or fiduciaries
§ 4006 -   Failure to return inventory
§ 4007 -   Final disposition of inventories
§ 4008 -   Wilful destruction
§ 4009 -   Examination of inventories
§ 4010 -   Inventories in unorganized towns and gores
§ 4041 -   Examination of property; appraisal
§ 4041a -   Reappraisal
§ 4042 -   4042, 4043. Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4044 -   Appraisal of personalty on April 1
§ 4045 -   Appraisal on other than April 1
§ 4046 -   -Notice
§ 4047 -   -Amending tax list
§ 4048 -   Evaluating real estate of nonresidents
§ 4049 -   Appraisal of orchard lands
§ 4050 -   Appraisal in unorganized towns and gores
§ 4051 -   -Basis for appraisals
§ 4052 -   Contract appraisals; certification
§ 4081 -   Procedure when inventory properly completed
§ 4082 -   Taxpayer's grand list
§ 4083 -   Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4084 -   Procedure upon failure to return correct inventory
§ 4085 -   Notice to taxpayers on nonreturn of inventory
§ 4086 -   Omissions in inventory
§ 4087 -   Notice to taxpayer of list prepared under preceding section
§ 4088 -   -Contents
§ 4111 -   Abstracts of individual lists
§ 4112 -   Legalizing defective or invalid abstracts
§ 4113 -   Certificate to amended abstract
§ 4114 -   Certificate of clerk
§ 4115 -   Notice by listers
§ 4116 -   Notices posted and published; mail to nonresidents
§ 4151 -   Grand list of town
§ 4152 -   -Contents
§ 4153 -   Repealed. 1995, No. 169 (Adj. Sess.), § 10, eff. May 15, 1996.
§ 4154 -   Endorsement of time of reception
§ 4154a -   State-owned land
§ 4155 -   Certificate and attestation-No appeal or suit pending
§ 4156 -   -After appeal and suit determined
§ 4157 -   -Effect of such certificate
§ 4158 -   Loss or destruction of grand list
§ 4159 -   Unorganized towns and gores
§ 4181 -   Form and deposit of abstract
§ 4182 -   False abstracts
§ 4183 -   Certification by clerk
§ 4184 -   -Neglect
§ 4185 -   Repealed. 2001, No. 63, § 283(c), eff. July 1, 2003.
§ 4186 -   Repealed. 2007, No. 190 (Adj. Sess.), § 9, eff. June 6, 2008.
§ 4221 -   Time and notice of hearings
§ 4222 -   Procedure
§ 4223 -   Evidence; voluntary payment
§ 4224 -   Amendment; certificate; notice
§ 4261 -   Correcting omission from grand list
§ 4262 -   Legalizing defective or invalid grand list
§ 4263 -   -Listers' certificate
§ 4264 -   -Clerk's certificate
§ 4265 -   -When grand list not filed within time
§ 4301 -   Basis for county taxes
§ 4302 -   4302 Repealed. 1999, No. 49, § 6(a), eff. June 2, 1999.
§ 4303 -   Repealed. 1999, No. 49, § 6(b), eff. June 2, 1999.
§ 4304 -   Fire district list
§ 4341 -   Generally
§ 4342 -   Extensions by the director

State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-129

§ 4001 -   Inventory forms
§ 4002 -   -Oath
§ 4003 -   Distribution of inventories
§ 4004 -   Return of inventories by individuals
§ 4005 -   Return by corporations, estates or fiduciaries
§ 4006 -   Failure to return inventory
§ 4007 -   Final disposition of inventories
§ 4008 -   Wilful destruction
§ 4009 -   Examination of inventories
§ 4010 -   Inventories in unorganized towns and gores
§ 4041 -   Examination of property; appraisal
§ 4041a -   Reappraisal
§ 4042 -   4042, 4043. Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4044 -   Appraisal of personalty on April 1
§ 4045 -   Appraisal on other than April 1
§ 4046 -   -Notice
§ 4047 -   -Amending tax list
§ 4048 -   Evaluating real estate of nonresidents
§ 4049 -   Appraisal of orchard lands
§ 4050 -   Appraisal in unorganized towns and gores
§ 4051 -   -Basis for appraisals
§ 4052 -   Contract appraisals; certification
§ 4081 -   Procedure when inventory properly completed
§ 4082 -   Taxpayer's grand list
§ 4083 -   Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4084 -   Procedure upon failure to return correct inventory
§ 4085 -   Notice to taxpayers on nonreturn of inventory
§ 4086 -   Omissions in inventory
§ 4087 -   Notice to taxpayer of list prepared under preceding section
§ 4088 -   -Contents
§ 4111 -   Abstracts of individual lists
§ 4112 -   Legalizing defective or invalid abstracts
§ 4113 -   Certificate to amended abstract
§ 4114 -   Certificate of clerk
§ 4115 -   Notice by listers
§ 4116 -   Notices posted and published; mail to nonresidents
§ 4151 -   Grand list of town
§ 4152 -   -Contents
§ 4153 -   Repealed. 1995, No. 169 (Adj. Sess.), § 10, eff. May 15, 1996.
§ 4154 -   Endorsement of time of reception
§ 4154a -   State-owned land
§ 4155 -   Certificate and attestation-No appeal or suit pending
§ 4156 -   -After appeal and suit determined
§ 4157 -   -Effect of such certificate
§ 4158 -   Loss or destruction of grand list
§ 4159 -   Unorganized towns and gores
§ 4181 -   Form and deposit of abstract
§ 4182 -   False abstracts
§ 4183 -   Certification by clerk
§ 4184 -   -Neglect
§ 4185 -   Repealed. 2001, No. 63, § 283(c), eff. July 1, 2003.
§ 4186 -   Repealed. 2007, No. 190 (Adj. Sess.), § 9, eff. June 6, 2008.
§ 4221 -   Time and notice of hearings
§ 4222 -   Procedure
§ 4223 -   Evidence; voluntary payment
§ 4224 -   Amendment; certificate; notice
§ 4261 -   Correcting omission from grand list
§ 4262 -   Legalizing defective or invalid grand list
§ 4263 -   -Listers' certificate
§ 4264 -   -Clerk's certificate
§ 4265 -   -When grand list not filed within time
§ 4301 -   Basis for county taxes
§ 4302 -   4302 Repealed. 1999, No. 49, § 6(a), eff. June 2, 1999.
§ 4303 -   Repealed. 1999, No. 49, § 6(b), eff. June 2, 1999.
§ 4304 -   Fire district list
§ 4341 -   Generally
§ 4342 -   Extensions by the director

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-129

§ 4001 -   Inventory forms
§ 4002 -   -Oath
§ 4003 -   Distribution of inventories
§ 4004 -   Return of inventories by individuals
§ 4005 -   Return by corporations, estates or fiduciaries
§ 4006 -   Failure to return inventory
§ 4007 -   Final disposition of inventories
§ 4008 -   Wilful destruction
§ 4009 -   Examination of inventories
§ 4010 -   Inventories in unorganized towns and gores
§ 4041 -   Examination of property; appraisal
§ 4041a -   Reappraisal
§ 4042 -   4042, 4043. Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4044 -   Appraisal of personalty on April 1
§ 4045 -   Appraisal on other than April 1
§ 4046 -   -Notice
§ 4047 -   -Amending tax list
§ 4048 -   Evaluating real estate of nonresidents
§ 4049 -   Appraisal of orchard lands
§ 4050 -   Appraisal in unorganized towns and gores
§ 4051 -   -Basis for appraisals
§ 4052 -   Contract appraisals; certification
§ 4081 -   Procedure when inventory properly completed
§ 4082 -   Taxpayer's grand list
§ 4083 -   Repealed. 1957, No. 219, § 4, eff. July 1, 1961.
§ 4084 -   Procedure upon failure to return correct inventory
§ 4085 -   Notice to taxpayers on nonreturn of inventory
§ 4086 -   Omissions in inventory
§ 4087 -   Notice to taxpayer of list prepared under preceding section
§ 4088 -   -Contents
§ 4111 -   Abstracts of individual lists
§ 4112 -   Legalizing defective or invalid abstracts
§ 4113 -   Certificate to amended abstract
§ 4114 -   Certificate of clerk
§ 4115 -   Notice by listers
§ 4116 -   Notices posted and published; mail to nonresidents
§ 4151 -   Grand list of town
§ 4152 -   -Contents
§ 4153 -   Repealed. 1995, No. 169 (Adj. Sess.), § 10, eff. May 15, 1996.
§ 4154 -   Endorsement of time of reception
§ 4154a -   State-owned land
§ 4155 -   Certificate and attestation-No appeal or suit pending
§ 4156 -   -After appeal and suit determined
§ 4157 -   -Effect of such certificate
§ 4158 -   Loss or destruction of grand list
§ 4159 -   Unorganized towns and gores
§ 4181 -   Form and deposit of abstract
§ 4182 -   False abstracts
§ 4183 -   Certification by clerk
§ 4184 -   -Neglect
§ 4185 -   Repealed. 2001, No. 63, § 283(c), eff. July 1, 2003.
§ 4186 -   Repealed. 2007, No. 190 (Adj. Sess.), § 9, eff. June 6, 2008.
§ 4221 -   Time and notice of hearings
§ 4222 -   Procedure
§ 4223 -   Evidence; voluntary payment
§ 4224 -   Amendment; certificate; notice
§ 4261 -   Correcting omission from grand list
§ 4262 -   Legalizing defective or invalid grand list
§ 4263 -   -Listers' certificate
§ 4264 -   -Clerk's certificate
§ 4265 -   -When grand list not filed within time
§ 4301 -   Basis for county taxes
§ 4302 -   4302 Repealed. 1999, No. 49, § 6(a), eff. June 2, 1999.
§ 4303 -   Repealed. 1999, No. 49, § 6(b), eff. June 2, 1999.
§ 4304 -   Fire district list
§ 4341 -   Generally
§ 4342 -   Extensions by the director