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§ 403 - Repealed. 1959, No. 328 (Adj.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§ 468 - Repealed. 1959, No. 328 (Adj.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§ 470 - 470 Repealed. 2005, No. 93 (Adj.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§ 471 - Repealed. 1959, No. 328 (Adj.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 Repealed. 2005, No. 93 (Adj.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§ 474 - Repealed. 1991, No. 257 (Adj.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§ 501 - Repealed. 1997, No. 147 (Adj.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§ 505 - Repealed. 2009, No. 33, § 83(m)(3).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§ 507 - Repealed. 2003, No. 122 (Adj.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 Repealed. 1987, No. 243 (Adj.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§ 543 - Repealed. 2009, No. 33, § 83(m)(4).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§ 561 - Repealed. 2009, No. 33, § 83(m)(5).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§ 589 - 589 Repealed. 1997, No. 59, § 83(1), eff.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§ 590 - Repealed. 1997, No. 59, § 83(2), eff.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
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
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.