Vermont Statutes
Chapter 5 - Conveyance of Real Estate
§ 464. Liability of mortgagee for failure to provide payoff statements and refusal to discharge

§ 464. Liability of mortgagee for failure to provide payoff statements and refusal to discharge
(a) Within five business days after the mortgagee’s receipt of a written request for a statement of the amount of funds or other obligations required to satisfy a note or other obligation secured by a mortgage, the mortgagee shall provide a written payoff statement to the mortgagor. The mortgagee shall not impose a fee or other charge for providing the payoff statement, unless the request specifically asks for expedited service. A request for a payoff statement shall include the name of the mortgagor, the loan number assigned to the loan, and the address of the property securing the loan. If a written payoff statement is not deposited in the U.S. mail, delivered to a courier service, sent by facsimile, or sent by other method of service customarily used for delivery of messages, within five business days after receiving the request, the holder and any servicer shall be jointly and severally liable to any aggrieved party in a civil action for statutory damages equal to $25.00 per day after the expiration of the five business days, up to an aggregate maximum of $5,000.00 for all aggrieved parties; provided, however, any servicer not authorized to issue a payoff statement shall not be liable as set forth herein.
(b) Within 30 days after full performance of the conditions of the mortgage, the mortgagee of record shall execute and deliver a valid and complete discharge as provided in sections 461-463 of this title, together with any instrument necessary to establish the mortgagee’s record ownership of the mortgage and to establish the authority to execute the discharge. As used in this section, the term “mortgagee” shall mean both the holder of the mortgage at the time it is satisfied and any servicer who receives the final payment satisfying the debt. If a discharge is not executed and delivered within 30 days, the holder and any servicer shall be jointly and severally liable to any aggrieved party in a civil action for statutory damages equal to $25.00 per day after the expiration of the 30 days, up to an aggregate maximum of $5,000.00 for all aggrieved parties; provided, however, any servicer not authorized to execute such discharge shall not be liable as set forth in this subsection. With respect to a mortgagee securing an open-end line of credit, the 30-day period to deliver a discharge commences after the mortgagor delivers to the address designated for payments under the line of credit a written request to terminate the line of credit and mortgage, together with payment in full of all amounts secured by the mortgage.
(c) The aggrieved party may file an action under subsection (a) or (b) of this section in superior court or, if the action is for monetary damages only and if the ad damnum requested is equal to or less than the maximum jurisdiction of a small claims proceeding, the complaint may be filed as a small claims action.
(d) In addition to any statutory damages, the mortgagee shall also be liable for consequential damages, punitive damages, court costs, and reasonable attorney’s fees to any aggrieved party who substantially prevails in an action under this section. An aggrieved party may file an action to recover such damages, costs and fees in superior court. The court shall equitably allocate punitive damages among multiple aggrieved parties and may grant such other relief as the court deems appropriate. (Amended 1973, No. 193 (Adj. Sess.), § 3, eff. April 9, 1974; 1999, No. 105 (Adj. Sess.), § 1.)

Structure Vermont Statutes

Vermont Statutes

Title 27 - Property

Chapter 5 - Conveyance of Real Estate

§ 301. Manner of conveying

§ 302. Effect of oral conveyance

§ 303. Trusts concerning realty

§ 304. Assignment of lease to be by deed

§ 305. Conveyances effected through power of attorney

§ 306. Evidence

§ 307. Vendor’s liens

§ 308. Mines and quarries

§ 309. Proration of taxes

§ 341. Requirements generally; recording

§ 342. Acknowledgment and recording required

§ 343. Conveyance of wife’s real estate

§ 344. Conveyances of joint interests when husband under disability

§ 345. Conveyances of wife’s realty in which disabled husband has an interest

§ 346. Conveyances by corporation

§ 347. Validity of deeds executed under prior law

§ 348. Instruments concerning real property validated

§ 349. Conveyance to grantor and others

§ 350. Change in name or status of owner of real estate

§ 351. Estates and trusts; conveyances, satisfactions, grants, and releases

§ 371. Proving execution when grantor dies or leaves state

§ 372. Proceedings when grantor refuses to acknowledge—Summons

§ 373. Notice

§ 374. Hearing and certificate

§ 375. Witnesses dead or out of state

§ 378. Effect of recording unacknowledged deed

§ 401. Index of deeds by county clerk; penalty

§ 402. Record in county clerk’s office

§ 403. Records when lands lie in unorganized place

§ 404. Lost instruments affecting property titles; copy recorded in another town

§ 405. Vendor to record his or her title on request

§ 406. Proceedings upon vendor’s refusal

§ 407. Commitment of vendor for refusal

§ 408. Recording subordination of liens

§ 409. Record of assignment by landlord

§ 410. Lien priorities

§ 441. Manner of mortgaging machinery

§ 442. Attachment and sale of machinery mortgaged with real estate

§ 461. By entry on record

§ 462. By acknowledgment of payment

§ 463. By separate instrument

§ 464. Liability of mortgagee for failure to provide payoff statements and refusal to discharge

§ 464a. Discharge by licensed attorney

§ 465. When mortgagee dead

§ 466. Notice to parties

§ 467. When death of mortgagee not established

§ 468. —Manner of discharge by trustee or administrator

§ 469. Mortgagee corporation whose charter has expired

§ 470. Validation of mortgage discharge on one- to four-family residential property

§ 501. Reformation of interests violating rule against perpetuities

§ 502. Application of subchapter

§ 503. Effect on prior interests

§ 541. Deeds of lands held adversely

§ 542. Fraudulent deeds

§ 543. Highways as encumbrances

§ 544. Energy devices based on renewable resources

§ 545. Covenants, conditions, and restrictions of substantial public interest

§ 546. Racially and religiously restrictive covenants in deeds prohibited

§ 601. Requirements

§ 602. Unbroken chain; conditions and suspension

§ 603. Successors in interest; notices of claims, filing for record

§ 604. Failure to file notice

§ 605. Contents of notice of claim; recording

§ 606. Limitation of actions

§ 607. Time-shares; right to cancel

§ 609. Conveyance of standing timber

§ 610. Housing subsidy covenants; enforceability

§ 611. Remediation certificates

§ 612. Municipal permits

§ 614. Transfer of stormwater discharge permits to a municipality

§ 615. Wetland permit

§ 616. Groundwater source testing; disclosure of informational material

§ 621. Short title

§ 622. Definitions

§ 623. Validity of electronic documents

§ 624. Recording of documents

§ 625. Standards and best practices

§ 626. Relation to Electronic Signatures in Global and National Commerce Act