State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-7

§ 401 -   Accounts
§ 402 -   Receipts
§ 403 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(g)
§ 404 -   Insufficient funds; penalty
§ 431 -   Depositories of state funds
§ 432 -   Management of invested state money
§ 433 -   Investments of state money
§ 434 -   Investment of certain funds
§ 435 -   General fund
§ 435a -   Tobacco litigation settlement fund
§ 436 -   Interfund borrowing
§ 461 -   Disbursements on commissioner's warrants
§ 462 -   Appropriation required
§ 463 -   Itemized bills with vouchers required
§ 464 -   Itemized statements and receipts required
§ 465 -   Only lawful claims allowed; warrants
§ 466 -   Requisitions
§ 467 -   Accounts with county clerks
§ 468 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 469 -   Requisition for court expenses
§ 470 -   470 Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff March 3, 2006.
§ 471 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 472 -   472, 473. Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff. March 3, 2006.
§ 474 -   Repealed. 1991, No. 257 (Adj. Sess.), § 9.
§ 475 -   Disasters on state properties
§ 476 -   Rebate of income earned from investment or reinvestment of bond proceeds to the United States Treasury Department
§ 501 -   Repealed. 1997, No. 147 (Adj. Sess.), § 261b.
§ 502 -   Moneys to be paid over without deduction
§ 503 -   Payment of moneys into treasury
§ 504 -   Fines paid county clerk
§ 505 -   Repealed. 2009, No. 33, § 83(m)(3).
§ 506 -   Failure of county clerk to pay over
§ 507 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294a.
§ 508 -   Receipts given by state officers
§ 509 -   Overpayment; refund
§ 509a -   Judiciary overpayment; refund
§ 510 -   Appropriation; federal funds; public service department receipts
§ 511 -   Excess receipts
§ 521 -   521-525. Repealed. 1987, No. 243 (Adj. Sess.), § 61, eff. June 13, 1988.
§ 526 -   Fee disallowed
§ 527 -   Bill of costs disallowed
§ 528 -   Penalty for not making returns
§ 541 -   Collection of fines and costs
§ 542 -   Payment to treasurer
§ 543 -   Repealed. 2009, No. 33, § 83(m)(4).
§ 544 -   Judge may pay witnesses
§ 561 -   Repealed. 2009, No. 33, § 83(m)(5).
§ 581 -   Unclaimed costs to revert to state
§ 582 -   Sale of meals; revolving fund
§ 583 -   Credit card payments
§ 584 -   Vermont state-sponsored affinity card program
§ 585 -   Definitions
§ 586 -   Application
§ 587 -   Special funds; creation and termination
§ 588 -   Special funds; organization and management
§ 589 -   589 Repealed. 1997, No. 59, § 83(1), eff. June 30, 1997.
§ 590 -   Repealed. 1997, No. 59, § 83(2), eff. June 30, 1997.
§ 601 -   Statement of purpose
§ 602 -   Definitions
§ 603 -   Fee creation, amount, and adjustment of amount
§ 604 -   Repealed. 1997, No. 59, § 3, eff. June 30, 1997.
§ 605 -   Consolidated executive branch annual fee report and request
§ 605a -   Consolidated judicial branch fee report and request
§ 606 -   Legislative fee review process; fee bill

State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-7

§ 401 -   Accounts
§ 402 -   Receipts
§ 403 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(g)
§ 404 -   Insufficient funds; penalty
§ 431 -   Depositories of state funds
§ 432 -   Management of invested state money
§ 433 -   Investments of state money
§ 434 -   Investment of certain funds
§ 435 -   General fund
§ 435a -   Tobacco litigation settlement fund
§ 436 -   Interfund borrowing
§ 461 -   Disbursements on commissioner's warrants
§ 462 -   Appropriation required
§ 463 -   Itemized bills with vouchers required
§ 464 -   Itemized statements and receipts required
§ 465 -   Only lawful claims allowed; warrants
§ 466 -   Requisitions
§ 467 -   Accounts with county clerks
§ 468 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 469 -   Requisition for court expenses
§ 470 -   470 Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff March 3, 2006.
§ 471 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 472 -   472, 473. Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff. March 3, 2006.
§ 474 -   Repealed. 1991, No. 257 (Adj. Sess.), § 9.
§ 475 -   Disasters on state properties
§ 476 -   Rebate of income earned from investment or reinvestment of bond proceeds to the United States Treasury Department
§ 501 -   Repealed. 1997, No. 147 (Adj. Sess.), § 261b.
§ 502 -   Moneys to be paid over without deduction
§ 503 -   Payment of moneys into treasury
§ 504 -   Fines paid county clerk
§ 505 -   Repealed. 2009, No. 33, § 83(m)(3).
§ 506 -   Failure of county clerk to pay over
§ 507 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294a.
§ 508 -   Receipts given by state officers
§ 509 -   Overpayment; refund
§ 509a -   Judiciary overpayment; refund
§ 510 -   Appropriation; federal funds; public service department receipts
§ 511 -   Excess receipts
§ 521 -   521-525. Repealed. 1987, No. 243 (Adj. Sess.), § 61, eff. June 13, 1988.
§ 526 -   Fee disallowed
§ 527 -   Bill of costs disallowed
§ 528 -   Penalty for not making returns
§ 541 -   Collection of fines and costs
§ 542 -   Payment to treasurer
§ 543 -   Repealed. 2009, No. 33, § 83(m)(4).
§ 544 -   Judge may pay witnesses
§ 561 -   Repealed. 2009, No. 33, § 83(m)(5).
§ 581 -   Unclaimed costs to revert to state
§ 582 -   Sale of meals; revolving fund
§ 583 -   Credit card payments
§ 584 -   Vermont state-sponsored affinity card program
§ 585 -   Definitions
§ 586 -   Application
§ 587 -   Special funds; creation and termination
§ 588 -   Special funds; organization and management
§ 589 -   589 Repealed. 1997, No. 59, § 83(1), eff. June 30, 1997.
§ 590 -   Repealed. 1997, No. 59, § 83(2), eff. June 30, 1997.
§ 601 -   Statement of purpose
§ 602 -   Definitions
§ 603 -   Fee creation, amount, and adjustment of amount
§ 604 -   Repealed. 1997, No. 59, § 3, eff. June 30, 1997.
§ 605 -   Consolidated executive branch annual fee report and request
§ 605a -   Consolidated judicial branch fee report and request
§ 606 -   Legislative fee review process; fee bill

State Codes and Statutes

State Codes and Statutes

Statutes > Vermont > Title-32 > Chapter-7

§ 401 -   Accounts
§ 402 -   Receipts
§ 403 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(g)
§ 404 -   Insufficient funds; penalty
§ 431 -   Depositories of state funds
§ 432 -   Management of invested state money
§ 433 -   Investments of state money
§ 434 -   Investment of certain funds
§ 435 -   General fund
§ 435a -   Tobacco litigation settlement fund
§ 436 -   Interfund borrowing
§ 461 -   Disbursements on commissioner's warrants
§ 462 -   Appropriation required
§ 463 -   Itemized bills with vouchers required
§ 464 -   Itemized statements and receipts required
§ 465 -   Only lawful claims allowed; warrants
§ 466 -   Requisitions
§ 467 -   Accounts with county clerks
§ 468 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 469 -   Requisition for court expenses
§ 470 -   470 Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff March 3, 2006.
§ 471 -   Repealed. 1959, No. 328 (Adj. Sess.), § 35(h)
§ 472 -   472, 473. Repealed. 2005, No. 93 (Adj. Sess.), § 85, eff. March 3, 2006.
§ 474 -   Repealed. 1991, No. 257 (Adj. Sess.), § 9.
§ 475 -   Disasters on state properties
§ 476 -   Rebate of income earned from investment or reinvestment of bond proceeds to the United States Treasury Department
§ 501 -   Repealed. 1997, No. 147 (Adj. Sess.), § 261b.
§ 502 -   Moneys to be paid over without deduction
§ 503 -   Payment of moneys into treasury
§ 504 -   Fines paid county clerk
§ 505 -   Repealed. 2009, No. 33, § 83(m)(3).
§ 506 -   Failure of county clerk to pay over
§ 507 -   Repealed. 2003, No. 122 (Adj. Sess.), § 294a.
§ 508 -   Receipts given by state officers
§ 509 -   Overpayment; refund
§ 509a -   Judiciary overpayment; refund
§ 510 -   Appropriation; federal funds; public service department receipts
§ 511 -   Excess receipts
§ 521 -   521-525. Repealed. 1987, No. 243 (Adj. Sess.), § 61, eff. June 13, 1988.
§ 526 -   Fee disallowed
§ 527 -   Bill of costs disallowed
§ 528 -   Penalty for not making returns
§ 541 -   Collection of fines and costs
§ 542 -   Payment to treasurer
§ 543 -   Repealed. 2009, No. 33, § 83(m)(4).
§ 544 -   Judge may pay witnesses
§ 561 -   Repealed. 2009, No. 33, § 83(m)(5).
§ 581 -   Unclaimed costs to revert to state
§ 582 -   Sale of meals; revolving fund
§ 583 -   Credit card payments
§ 584 -   Vermont state-sponsored affinity card program
§ 585 -   Definitions
§ 586 -   Application
§ 587 -   Special funds; creation and termination
§ 588 -   Special funds; organization and management
§ 589 -   589 Repealed. 1997, No. 59, § 83(1), eff. June 30, 1997.
§ 590 -   Repealed. 1997, No. 59, § 83(2), eff. June 30, 1997.
§ 601 -   Statement of purpose
§ 602 -   Definitions
§ 603 -   Fee creation, amount, and adjustment of amount
§ 604 -   Repealed. 1997, No. 59, § 3, eff. June 30, 1997.
§ 605 -   Consolidated executive branch annual fee report and request
§ 605a -   Consolidated judicial branch fee report and request
§ 606 -   Legislative fee review process; fee bill