State Codes and Statutes
Statutes > Vermont > Title-32 > Chapter-15
§ 1001 - Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
§ 1002 - Salary of governor-elect
§ 1003 - State Officers
§ 1004 - 1004 Repealed. 1965, No. 125, § 23, eff.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§ 1005 - Repealed. 1985, No. 225 (Adj.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§ 1007 - Repealed. 2007, No. 192 (Adj. Sess.), § 5.904.
§ 1008 - 1008 Repealed. 1985, No. 225 (Adj.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§ 1009 - Repealed. 1961, No. 285, § 5, eff.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§ 1011 - Repealed. 1971, No. 191 (Adj.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 service board
§ 1013 - 1013, 1014. Repealed. 1971, No. 191 (Adj. Sess.), § 16.
§ 1015 - 1015-1017. Repealed. 1985, No. 225 (Adj. Sess.), § 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§ 1019 - Repealed. 1971, No. 191 (Adj.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; president pro tempore
§ 1052 - Members of the general assembly
§ 1053 - Officers of the general assembly
§ 1053a - Legislative pages
§ 1055 - 1054 Repealed. 1965, No. 81, § 11, eff. July 1, 1965.
§ 1058 - Repealed. 1963, No. 129, § 2, eff.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§ 1059 - Repealed. 2009, No. 33, § 83(m)(6).
§ 1060 - Repealed. 1997, No. 150 (Adj.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§ 1063 - Repealed. 1979, No. 59, § 31(b)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 - 1102-1108. Repealed. 2005, No. 27, § 117(3).
§ 1103 - Board of dental examiners
§ 1104 - Board of optometry
§ 1105 - Board of chiropractic registration
§ 1106 - State board of nursing
§ 1107 - Board of funeral service
§ 1108 - State veterinary board
§ 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§ 1110 - Repealed. 1987, No. 243 (Adj.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 of superior courts
§ 1142 - Judges of probate
§ 1143 - -Compensation of appointees
§ 1144 - -Compensation of appraisers
§ 1145 - -Illegal fees
§ 1146 - District judges
§ 1147 - -Court room expenses
§ 1181 - County clerks
§ 1181a - Passport fees; retention by clerk
§ 1182 - Sheriffs
§ 1183 - State's attorneys
§ 1183a - 1183a Repealed. 1971, No. 260 (Adj.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§ 1184 - Repealed. 1973, No. 266 (Adj.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§ 1222 - Repealed. 1961, No. 283, § 3, eff.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 - City grand jurors, salaries
§ 1224 - Town clerks
§ 1225 - Town road commissioner
§ 1226 - Repealed. 1989, No. 200 (Adj. Sess.), § 7.
§ 1227 - Appraisers for unorganized towns and gores
§ 1228 - Appraisers for unified towns and gores in Essex County
§ 1229 - Supervisors for unorganized towns and gores
§ 1261 - Personal expenses when away from home
§ 1262 - 1262 Repealed. 1967, No. 148, § 2.
§ 1263 - Repealed. 1959, No. 161, § 2, eff. July 1, 1960.
§ 1264 - 1264, 1265. Repealed. 1959, No. 328 (Adj. Sess.), § 35(j).
§ 1266 - Clerical assistance
§ 1267 - Mileage; reimbursement
§ 1271 - Fair notice
§ 1281 - Adjustments to compensation and benefits of executive and judicial branch employees
State Codes and Statutes
Statutes > Vermont > Title-32 > Chapter-15
§ 1001 - Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
§ 1002 - Salary of governor-elect
§ 1003 - State Officers
§ 1004 - 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 - Repealed. 2007, No. 192 (Adj. Sess.), § 5.904.
§ 1008 - 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 service board
§ 1013 - 1013, 1014. Repealed. 1971, No. 191 (Adj. Sess.), § 16.
§ 1015 - 1015-1017. Repealed. 1985, No. 225 (Adj. Sess.), § 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; president pro tempore
§ 1052 - Members of the general assembly
§ 1053 - Officers of the general assembly
§ 1053a - Legislative pages
§ 1055 - 1054 Repealed. 1965, No. 81, § 11, eff. July 1, 1965.
§ 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 - 1102-1108. Repealed. 2005, No. 27, § 117(3).
§ 1103 - Board of dental examiners
§ 1104 - Board of optometry
§ 1105 - Board of chiropractic registration
§ 1106 - State board of nursing
§ 1107 - Board of funeral service
§ 1108 - State veterinary board
§ 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 of superior courts
§ 1142 - Judges of probate
§ 1143 - -Compensation of appointees
§ 1144 - -Compensation of appraisers
§ 1145 - -Illegal fees
§ 1146 - District judges
§ 1147 - -Court room expenses
§ 1181 - County clerks
§ 1181a - Passport fees; retention by clerk
§ 1182 - Sheriffs
§ 1183 - State's attorneys
§ 1183a - 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 - City grand jurors, salaries
§ 1224 - Town clerks
§ 1225 - Town road commissioner
§ 1226 - Repealed. 1989, No. 200 (Adj. Sess.), § 7.
§ 1227 - Appraisers for unorganized towns and gores
§ 1228 - Appraisers for unified towns and gores in Essex County
§ 1229 - Supervisors for unorganized towns and gores
§ 1261 - Personal expenses when away from home
§ 1262 - 1262 Repealed. 1967, No. 148, § 2.
§ 1263 - Repealed. 1959, No. 161, § 2, eff. July 1, 1960.
§ 1264 - 1264, 1265. Repealed. 1959, No. 328 (Adj. Sess.), § 35(j).
§ 1266 - Clerical assistance
§ 1267 - Mileage; reimbursement
§ 1271 - Fair notice
§ 1281 - Adjustments to compensation and benefits of executive and judicial branch employees
State Codes and Statutes
Statutes >
Vermont >
Title-32 >
Chapter-15§ 1001 - Repealed. 1965, No. 125, § 23, eff. July 2, 1965.§ 1002 - Salary of governor-elect§ 1003 - State Officers§ 1004 - 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 - Repealed. 2007, No. 192 (Adj. Sess.), § 5.904.§ 1008 - 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 service board§ 1013 - 1013, 1014. Repealed. 1971, No. 191 (Adj. Sess.), § 16.§ 1015 - 1015-1017. Repealed. 1985, No. 225 (Adj. Sess.), § 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; president pro tempore§ 1052 - Members of the general assembly§ 1053 - Officers of the general assembly§ 1053a - Legislative pages§ 1055 - 1054 Repealed. 1965, No. 81, § 11, eff. July 1, 1965.§ 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 - 1102-1108. Repealed. 2005, No. 27, § 117(3).§ 1103 - Board of dental examiners§ 1104 - Board of optometry§ 1105 - Board of chiropractic registration§ 1106 - State board of nursing§ 1107 - Board of funeral service§ 1108 - State veterinary board§ 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 of superior courts§ 1142 - Judges of probate§ 1143 - -Compensation of appointees§ 1144 - -Compensation of appraisers§ 1145 - -Illegal fees§ 1146 - District judges§ 1147 - -Court room expenses§ 1181 - County clerks§ 1181a - Passport fees; retention by clerk§ 1182 - Sheriffs§ 1183 - State's attorneys§ 1183a - 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 - City grand jurors, salaries§ 1224 - Town clerks§ 1225 - Town road commissioner§ 1226 - Repealed. 1989, No. 200 (Adj. Sess.), § 7.§ 1227 - Appraisers for unorganized towns and gores§ 1228 - Appraisers for unified towns and gores in Essex County§ 1229 - Supervisors for unorganized towns and gores§ 1261 - Personal expenses when away from home§ 1262 - 1262 Repealed. 1967, No. 148, § 2.§ 1263 - Repealed. 1959, No. 161, § 2, eff. July 1, 1960.§ 1264 - 1264, 1265. Repealed. 1959, No. 328 (Adj. Sess.), § 35(j).§ 1266 - Clerical assistance§ 1267 - Mileage; reimbursement§ 1271 - Fair notice§ 1281 - Adjustments to compensation and benefits of executive and judicial branch employees
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.