The Vermont Statutes Online
The Vermont Statutes Online does not include the actions of the 2024 session of the General Assembly. We expect them to be updated by November 1st.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
Title 32: Taxation and Finance
Chapter 015: Salaries and Fees
- Subchapter 001: State Officers
-
§ 1001. Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
-
§ 1002. Salary of Governor-Elect
-
§ 1003. State officers
-
§§ 1004, 1005. Repealed. 1965, No. 125, § 23, eff. July 2, 1965.
-
§ 1005. Repealed. 1985, No. 225 (Adj. Sess.), § 21.
-
§ 1006. Executive clerk and Executive messenger
-
§ 1007. Lieutenant Governor
-
§§ 1008, 1009. Repealed. 1985, No. 225 (Adj.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 Repealed. 1961, No. 285, § 5, eff.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 Repealed. 1971, No. 191 (Adj.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 Utility Commission
-
§§ 1013-1017. Repealed. 1971, No. 191 (Adj. Sess.), § 16.
-
§§ 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 Repealed. 1985, No. 225 (Adj.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 Repealed. 1971, No. 191 (Adj.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
- Subchapter 002: General Assembly
-
§ 1051. Speaker of the House and President Pro Tempore of the Senate; compensation and expense reimbursement
-
§ 1052. Members of the General Assembly; compensation and expense reimbursement
-
§ 1053. Officers of the General Assembly
-
§ 1053a. Legislative pages
-
§§ 1054-1060. Repealed. 1965, No. 81, § 11, eff. July 1, 1965.
-
§§ 1055-1057. Repealed. 1977, No. 109, § 33(e), eff. July 3, 1977.
-
§ 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 Repealed. 1963, No. 129, § 2, eff.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 Repealed. 2009, No. 33, § 83(m)(6).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 Repealed. 1997, No. 150 (Adj.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 Repealed. 1979, No. 59, § 31(b).
- Subchapter 003: Boards of Registration
-
§ 1101. Board of Medical Practice
-
§§ 1102-1108. Repealed. 2005, No. 27, § 117(3).
-
§ 1109. Expenses for Board members
-
§ 1110. Repealed. 1987, No. 243 (Adj. Sess.), § 66, eff. June 13, 1988.
-
§ 1111. Exemption from licensing renewal fees; persons 80 years of age or older
- Subchapter 004: Judges and Court Appointees
-
§ 1141. Assistant judges
-
§ 1142. Probate judges
-
§ 1143. Compensation of appointees
-
§ 1144. Repealed. 2009, No. 154 (Adj. Sess.), § 201, effective February 1, 2011.
-
§ 1145. Illegal fees
-
§ 1146. Repealed. 2009, No. 154 (Adj. Sess.), § 238.
-
§ 1147. Courtroom expenses
- Subchapter 005: County Officers
-
§ 1181. Repealed. 2009, No. 154 (Adj. Sess.), § 238.
-
§ 1181a. Passport fees; retention by clerk
-
§ 1182. Sheriffs
-
§ 1183. State's Attorneys
-
§§ 1183a, 1184. Repealed. 1971, No. 260 (Adj. Sess.), § 37.
-
§ 1184. Repealed. 1973, No. 266 (Adj. Sess.), § 27, eff. April 16, 1974.
-
§ 1185. Office expenses
- Subchapter 006: City, Town, and Other Officers
-
§ 1221. Electors of President and Vice President
-
§§ 1222, 1223. Repealed. 1961, No. 283, § 3, eff. Aug. 1, 1961.
-
§ 1223. Repealed. 2017, No. 93 (Adj. Sess.), § 24.
-
§ 1224. Town clerks
-
§ 1225. Town road commissioner
-
§ 1226. Repealed. 1989, No. 200 (Adj. Sess.), § 7.
-
§ 1227. Appraisers for unorganized towns and gores
-
§ 1228. Repealed. 2017, No. 98 (Adj. Sess.), § 4, eff. April 11, 2018.
-
§ 1229. Supervisors for unorganized towns and gores
- Subchapter 007: Expenses
-
§ 1261. Personal expenses when away from home
-
§§ 1262-1265. Repealed. 1967, No. 148, § 2.
-
§ 1263. Repealed. 1959, No. 161, § 2, eff. July 1, 1960.
-
§§ 1264, 1265. Repealed. 1959, No. 328 (Adj. Sess.), § 35(j).
-
§ 1266. Clerical assistance
-
§ 1267. Mileage; reimbursement
- Subchapter 008: Termination Notice
-
§ 1271. Fair notice
- Subchapter 009: Compensation and Benefits Adjustments
-
§ 1281. Adjustments to compensation and benefits of Executive and Judicial Branch employees
-
§ 1282. Officer compensation; voluntary decrease