Vermont Statutes
Chapter 7 - The Public Monies
§ 621. Statement of purpose

§ 621. Statement of purpose
It is the purpose of this subchapter to establish a procedure by which the pension benefits of a public employee convicted of certain crimes may be forfeited. Honorable public service is a condition precedent for a public employee to receive retirement benefits, and any public employee who is convicted of any of the designated crimes relating to his or her public office shall be considered to have served dishonorably, and his or her retirement benefits may be subject to forfeiture. (Added 2013, No. 2, § 1.)

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