PocketLaw
  • Home
  • Catalog
  • Law Online
  • Teams

General Provisions

  1. Law
  2. Vermont Statutes
  3. Taxation and Finance
  4. General Provisions

Checkout our iOS App for a better way to browser and research.

Section
3401

Powers and duties of Director

Section
3402

Director to collect data

Section
3403

Repealed. 1995, No. 178 (Adj. Sess.), § 426, eff. May 22, 1996.

Section
3404

CAPTAP fees

Sections
3405-3408 Repealed

1975, No. 118, Section 91, eff. July 1, 1975.

Section
3409

Repealed. 2015, No. 57, § 98, eff. June 11, 2015.

Section
3410

Maintenance of duplicate property records

Section
3411

Powers of the Division of Property Valuation and Review

Section
3412

Annual report

Section
3431

Lister's oath

Section
3432

Duties of listers

Section
3433

Duties upon taking up inventories

Section
3434

Meetings for instruction

Section
3435

Listers to attend meetings for instructions

Section
3436

Assessment education

Section
3461

Report by village clerk

Section
3462

Repealed. 2001, No. 63, § 283(c).

Section
3463

Repealed. 2009, No. 33, § 83(m)(7).

Section
3464

Failure to file reports

Section
3465

Public records, CAPTAP

Section
3481

Definitions

Section
3482

Property listed at one percent

Section
3483

False statement, perjury

Section
3484

Furnishing names to listers

Section
3485

Records to be kept relating to deeds and mortgages

Section
3486

Repealed. 1971, No. 41, § 2, eff. April 7, 1971.

  • Privacy
  • Terms of Service
Copyright © 2025. PocketLaw