Vermont Statutes
Chapter 7 - The Public Monies
§ 541. Collection of fines and costs

§ 541. Collection of fines and costs
All fines; costs, including costs taxed as State’s Attorneys’ and court fees; bail; and unclaimed fees collected by judges shall be paid into the proper treasury. (Amended 1965, No. 194, § 10, eff. July 1, 1965, operative Feb. 1, 1967; 2009, No. 154 (Adj. Sess.), § 195.)

Structure Vermont Statutes

Vermont Statutes

Title 32 - Taxation and Finance

Chapter 7 - The Public Monies

§ 401. Accounts

§ 402. Receipts

§ 404. Returned payments; 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 Superior Court clerks

§ 469. Requisition for court expenses

§ 475. Disasters on State properties

§ 476. Rebate of income earned from investment or reinvestment of bond proceeds to the U.S. Treasury Department

§ 502. Monies to be paid over without deduction

§ 503. Payment of monies into Treasury

§ 504. Fines paid to Superior Court clerk

§ 506. Failure of Superior Court clerk to pay over

§ 508. Receipts given by State officers

§ 509. Overpayment; refund

§ 509a. Judiciary overpayment; refund

§ 510. Appropriation; federal funds; Public Service Department receipts

§ 511. Excess receipts

§ 541. Collection of fines and costs

§ 542. Payment to Treasurer

§ 544. Judge may pay witnesses

§ 581. Unclaimed costs to revert to State

§ 582. Sale of meals; revolving fund

§ 583. Credit card payments

§ 584. Vermont Clean Water Affinity Card Program

§ 585. Definitions

§ 586. Application

§ 587. Special funds; creation and termination

§ 588. Special funds; organization and management

§ 601. Statement of purpose

§ 602. Definitions

§ 603. Fee creation, amount, and adjustment of amount

§ 604. Electric vehicle supply equipment fees

§ 605. Consolidated Executive Branch annual fee report and request

§ 605a. Consolidated Judicial Branch fee report and request

§ 606. Legislative fee review process; fee bill

§ 611. Consolidated town fee report and request

§ 621. Statement of purpose

§ 622. Definitions

§ 623. Forfeiture of public employee retirement benefits

§ 624. Venue, procedure, and appeals

§ 625. Return of contributions; exemptions; qualified domestic relations orders

§ 626. Application; collective bargaining agreements

§ 630. Definitions

§ 631. Prohibition; penalties

§ 632. Civil actions for false claims

§ 633. Rights of the parties to qui tam actions

§ 634. Alternate remedies available to determine civil penalty

§ 635. Payments to relators; limitations

§ 636. Certain actions barred

§ 637. Awards of costs and attorney’s fees against relators; liability

§ 638. Relief from retaliatory actions

§ 639. Limitation of actions; final judgments in criminal proceedings

§ 640. Preponderance of the evidence standard

§ 641. Remedies under other laws; legislative construction

§ 642. Civil investigative demands