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§ 1001 -   Repealed. 1965, No. 125, § 23, eff.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§ 1004 -   1004 Repealed. 1965, No. 125, § 23, eff.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§ 1005 -   Repealed. 1985, No. 225 (Adj.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§ 1007 -   Repealed. 2007, No. 192 (Adj.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§ 1008 -   1008 Repealed. 1985, No. 225 (Adj.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§ 1009 -   Repealed. 1961, No. 285, § 5, eff.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§ 1011 -   Repealed. 1971, No. 191 (Adj.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 Repealed. 1971, No. 191 (Adj.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 Repealed. 1985, No. 225 (Adj.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§ 1019 -   Repealed. 1971, No. 191 (Adj.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§ 1055 -   1054 Repealed. 1965, No. 81, § 11, eff.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§ 1058 -   Repealed. 1963, No. 129, § 2, eff.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§ 1059 -   Repealed. 2009, No. 33, § 83(m)(6).
§ 1060 -   Repealed. 1997, No. 150 (Adj.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§ 1063 -   Repealed. 1979, No. 59, § 31(b)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 Repealed. 2005, No. 27, § 117(3).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§ 1110 -   Repealed. 1987, No. 243 (Adj.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§ 1183a -   1183a Repealed. 1971, No. 260 (Adj.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§ 1184 -   Repealed. 1973, No. 266 (Adj.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

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