Part 1. Generally

History

Revision note—

The existing chapters of this title were designated as Part 1 of this title for the purposes of adding a new Part 2 relating to executive reorganization.

Chapter 1. Governor

CROSS REFERENCES

Executive powers, generally, see Vt. Const. Ch. II, § 20.

§ 1. Vacancy, absence from State.

  1. When there is a vacancy in the Offices of Governor and Lieutenant Governor, the Speaker of the House of Representatives shall act as Governor.
  2. When the Governor is absent from the State, the Lieutenant Governor shall act for him or her, and when both the Governor and Lieutenant Governor are absent from the State, the Speaker of the House shall act as Governor.

HISTORY: Amended 1965, No. 9 , § 1, eff. March 24, 1965.

History

Source.

V.S. 1947, § 424. P.L. § 381. G.L. § 352. P.S. § 276. V.S. § 208. R.L. § 146. G.S. 8, § 1. 1861, No. 3 , § 1. 1851, No. 43 .

Amendments

—1965. Designated existing provisions of section as subsec. (a) and added subsec. (b).

§ 2. Agencies and boards in Governor’s office.

The following agencies and boards are hereby attached to the Governor’s office for administrative purposes:

  1. State Claims Commission
  2. Emergency Board
  3. All agencies which involve or concern interstate relationships including:
    1. Connecticut River Flood Control Commission
    2. New England Board of Higher Education
    3. [Repealed.]
    4. Lake Champlain Bridge Commission
    5. Tri-State Regional Medical Needs Board
    6. Committee on Tri-State Institutional Matters
    7. Uniform Laws Commission
    8. New England Interstate Water Pollution Control Commission
    9. Interstate Commission on Lake Champlain Basin
    10. Northeastern Forest Fire Protection Commission
  4. All interdepartmental agencies including:
    1. Interdepartmental Mental Health Council
    2. Traffic Committee.

HISTORY: Added 1959, No. 329 (Adj. Sess.), § 2, eff. March 1, 1961; amended 1961, No. 205 , §§ 1, 2, eff. July 11, 1961; 2009, No. 135 (Adj. Sess.), § 26(2)(A).

History

References in text.

The functions, powers and duties of the Lake Champlain Bridge Commission, referred to in subdiv. (3)(D), were transferred to the New York Department of Transportation and the Vermont Agency of Transportation pursuant to 1987, No. 59 , § 3.

The Tri-State Regional Medical Needs Board, referred to in subdiv. (3)(E), no longer exists. Former § 702 of Title 18, relating to the Board, was repealed by 1977, No. 147 (Adj. Sess.).

Amendments

—2009 (Adj. Sess.) Subdivision (3)(C): Repealed.

—1961. Subdivision (3)(J): Added.

Subdivision (4): Added.

Prior law.

3 V.S.A. § 1a .

§ 3. Executive clerk and messenger.

At the beginning of his or her term, the Governor shall appoint an executive clerk and an executive messenger for the term of two years to serve him or her when the General Assembly is in session and may remove them at pleasure.

History

Source.

V.S. 1947, § 441. P.L. § 396. 1933, No. 157 , § 337. 1921, No. 15 , § 11. G.L. § 366. P.S. § 288. 1898, No. 130 , § 1. 1896, No. 67 , § 4. V.S. § 216. 1886, No. 112 , § 2.

Prior law.

3 V.S.A. § 2 .

§ 4. Correspondence.

  1. The official correspondence of the Governor is the property of the State. Upon retiring from office, he or she shall cause such correspondence and an itemized list thereof to be deposited with the Secretary of State. The Secretary of State shall preserve these records in accordance with professional archival practices recommended by the State Archivist.
  2. In the discretion of the Secretary of State, such correspondence and list, in whole or in part, may be microfilmed or otherwise reformatted in accordance with archival principles. In the discretion of the Secretary of State the originals of those papers that are actually reformatted may be disposed of.

HISTORY: Amended 1995, No. 148 (Adj. Sess.), § 4(c)(2), eff. May 6, 1996; 1997, No. 75 (Adj. Sess.), § 1.

History

Source.

1953, No. 99 . V.S. 1947, § 435. 1937, No. 10 , § 1.

Amendments

—1997 (Adj. Sess.). Subsection (a): Added “or she”, substituted “and” for “to be bound or cause” and “deposited” for “made and deposit such correspondence and list”, and added the last sentence.

Subsection (b): Deleted provisions relating to specific requirements for microfilmed copies of the correspondence and list and added the language following “microfilmed”.

—1995 (Adj. Sess.) Subsection (b): Substituted “department of buildings and general services” for “department of general services” in the first and third sentences.

Prior law.

3 V.S.A. § 3 .

ANNOTATIONS

Access to records.

Notwithstanding the general right of access to public records under the Public Records Act, the more specific and exacting legislative requirements that a retiring governor’s official correspondence be placed in the state archives and that such records be made “accessible only in accord with” the special terms or conditions restricting their use, must control. The statutes, in short, evince an express legislative intent to authorize the “special term” restricting access to a former governor’s archived records. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

Legislative history supports the conclusion that one purpose of the Archives Act was to codify the secretary of state’s longstanding practice—separate and apart from any limitations contained in the Public Records Act—of accepting retiring governors’ official papers with broad restrictions on public access for periods of years. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

The trial court erred in invalidating the special term of the memorandum of understanding restricting access to designated portions of the former governor’s official correspondence in the State archives. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

§ 5. Counsel.

The Governor may employ counsel in behalf of the State in any State department or office, when, in his or her judgment, the protection of the rights and interests of the State demands it.

History

Source.

V.S. 1947, § 425. P.L. § 382. G.L. § 354. 1915, No. 11 , § 1. P.S. § 278. 1898, No. 130 , § 3. V.S. § 210. 1894, No. 78 . R.L. 148. 1878, No. 74 .

Prior law.

3 V.S.A. § 4 .

ANNOTATIONS

Attorney’s lien.

Public policy does not prohibit enforcement of an attorney’s equitable lien upon a fund recovered by the state, when the power to employ the attorney springs from legislation impliedly authorizing the creation of the lien. Button v. Anderson, 112 Vt. 531, 28 A.2d 404, 1942 Vt. LEXIS 158 (1942).

Cited.

Cited in In re Dusablon, 126 Vt. 362, 230 A.2d 797, 1967 Vt. LEXIS 198 (1967).

§ 6. Certificates of election.

The Governor shall furnish certificates of election to the Senators and Representatives elected to represent this State in Congress.

History

Source.

V.S. 1947, § 426. P.L. § 383. G.L. § 355. P.S. § 279. V.S. § 211. R.L. § 149. G.S. 1, §§ 51, 81. R.S. 1, §§ 49, 78. 1836, No. 19 , § 2. 1832, No. 11 , § 10. R. 1797, p. 584, § 2.

Prior law.

3 V.S.A. § 5 .

§ 7. Delegates.

Whenever in his or her judgment it is for the best interest of the State, the Governor may appoint a delegate to attend any convention, conference, or meeting without the State, as a representative of this State or any department thereof.

History

Source.

V.S. 1947, § 431. P.L. § 388. G.L. § 360. 1917, No. 254 , § 363. 1910, No. 510 .

Prior law.

3 V.S.A. § 6 .

§ 8. Inspection of State institutions.

The Governor shall have power, in his or her discretion, to visit and inspect any State institution or to appoint a visitor to make such inspection and report to him or her.

History

Source.

V.S. 1947, § 432. P.L. § 389. 1923, No. 7 , § 36.

Prior law.

3 V.S.A. § 7 .

§ 9. Rewards.

The Governor may offer a suitable reward, not exceeding the sum of $1,000.00 in any case, to be paid to a person or persons who, in consequence of such offer, apprehends or secures a person who has escaped from any institution in this State in which he or she was lawfully confined and, when requested by the Attorney General, may offer such a reward for information leading to the arrest and conviction of any person who has committed a felony in this State. The Commissioner of Finance and Management shall issue his or her warrant for the amount of such reward in favor of the person whom the Governor certifies to be entitled to the same.

HISTORY: Added 1959, No. 328 (Adj. Sess.), § 8(b); amended 1983, No. 195 (Adj. Sess.), § 5(b).

History

Source.

V.S. 1947, § 433. P.L. § 390. 1933, No. 8 . 1933, No. 157 , § 331. G.L. § 361. 1915, No. 13 , §§ 1, 2.

Amendments

—1983 (Adj. Sess.). Inserted “and information support” following “commissioner of finance” in the second sentence.

Prior law.

3 V.S.A. § 8 .

§ 10. Authority to delegate functions.

When by provisions of any laws enumerated in section 13 of this title the Governor is required to approve any act, appointment, employment, or decision done or made by any other officer of the State Government or by any board, commission, or agency of the State government, as a condition to such act, appointment, employment, or decision becoming effective, the power and duty of the Governor as regards such approval may be delegated by him or her to any of the duly elected State officers or to any officer appointed by the Governor, or appointed by the Governor and with consent of the Senate or appointed with the approval of the Governor and with the consent of the Senate.

HISTORY: Added 1959, No. 254 , § 1; amended 1973, No. 41 , eff. April 3, 1973.

History

Amendments

—1973. Added “or appointed with the approval of the governor and with the consent of the senate” at the end of the sentence.

Prior law.

3 V.S.A. § 9 .

§ 11. Method of delegating; responsibility of Governor.

The delegating of duties herein authorized shall be in writing and shall specify with particularity the cases in which it is to apply. It shall become effective only when an executed duplicate copy of the delegation is filed in the Office of the Secretary of State. Such delegation may be revoked at any time by the Governor, and such revocation shall be in writing and likewise filed as the original delegation. The delegation of a particular function shall not prevent the Governor from acting in a case thereunder, and in any such instance, the delegation shall be of no effect. Nothing contained herein shall relieve the Governor of his or her responsibility for the acts of any officer designated by him or her under the authority of sections 10-13 of this title to perform any function.

HISTORY: Added 1959, No. 254 , § 2.

History

Prior law.

3 V.S.A. § 10 .

§ 12. Scope.

Sections 10-13 of this title shall be interpreted as applying only in cases in which the Governor’s duty is approval of a prior act, appointment, employment, or decision done or made by another officer or by a board, commission, or agency, and shall not be interpreted as applying in cases in which the act, appointment, employment, or decision is required to be done or made initially by the Governor but shall not include approval of rules or regulations.

HISTORY: Added 1959, No. 254 , § 3.

History

Prior law.

3 V.S.A. § 11 .

§ 13. Application.

Sections 10-13 of this title shall apply only to the following sections: 202, 207 and 631 of this title; 4 V.S.A. § 852 ; 6 V.S.A. §§ 3 , 4, 982, 1141 and 2922; 10 V.S.A. §§ 53 , 54 and 4149; 20 V.S.A. §§ 1484 , 1874(a), 1875, 2221, 2271 and 2273; 21 V.S.A. § 1104 ; 22 V.S.A. § 282 ; 23 V.S.A. § 103 ; 29 V.S.A. §§ 3 and 1104; and 32 V.S.A. §§ 3104 and 3105.

HISTORY: Added 1959, No. 254 , § 4.

History

References in text.

Section 982 of Title 6, referred to in this section, was repealed by 1995, No. 68 (Adj. Sess.), § 1, eff. Feb. 7, 1996.

Section 1141 of Title 6, referred to in this section, was repealed by 1987, No. 276 (Adj. Sess.), § 5, eff. June 21, 1988.

Section 1104 of Title 29, referred to in this section, was repealed by 1987, No. 243 (Adj. Sess.), § 41(2), eff. June 13, 1988.

Sections 3104 and 3105 of Title 32, referred to in this section, were repealed by 1987, No. 243 (Adj. Sess.), § 70, eff. June 13, 1988.

Prior law.

3 V.S.A. § 12 .

§ 14. Federal Highway Safety Act; powers of Governor and political subdivision.

  1. The Governor shall be responsible for the administration of the State’s Highway Safety Program, and may cooperate with and contract with State and federal agencies and political subdivisions, and public and private organizations, in order to effectuate the purposes of the National Highway Safety Act of 1966 and any amendments thereto, to the end that federal monies available for such purposes may be obtained.  The Governor may designate an appropriate agency of the State through which the State’s Highway Safety Program may be administered.
  2. The Governor shall provide for the receipt, allocation, and disbursement of federal monies received pursuant to this section, in accordance with such State and federal laws and regulations as may be applicable.
  3. Towns, cities, emergency medical services districts, municipalities, and other political subdivisions are authorized to administer local highway safety programs approved by the Governor as part of the State’s Highway Safety Program, and to receive funds available for the foregoing purposes subject to applicable laws and regulations and the approval of the Governor.

HISTORY: Added 1967, No. 25 ; amended 1969, No. 112 , § 2, eff. April 22, 1969.

History

References in text.

The National Highway Safety Act of 1966, referred to in subsec, (a), is codified as 23 U.S.C. § 401 et seq.

Amendments

—1969. Amended section generally.

Prior law.

3 V.S.A. § 13 .

CROSS REFERENCES

Administration of State’s Highway Safety Program, see Executive Order No. 02-03, chapter 19, Title 3 Appendix.

§ 15. [Omitted.]

History

Former § 15. Former § 15, relating to the Vermont commission on administration of justice, was derived from 1977, No. 226 (Adj. Sess.), § 1 and has been omitted in view of 1981, No. 108 , § 142, which abolished all positions on the commission.

§ 16. Repealed. 1981, No. 206 (Adj. Sess.), § 4.

History

Former § 16. Former § 16, relating to juvenile diversion project, was derived from 1979, No. 145 (Adj. Sess.), § 1. The subject matter is now covered by § 163 of this title.

§ 17. Federal funding cuts; transfer of personnel.

To enable the Governor to respond effectively to cuts in federal spending and in the interests of efficiency, he or she may, with the approval of the General Assembly or the Joint Fiscal Committee if the General Assembly is not in session, temporarily transfer positions among the departments and agencies of the Executive Branch of government; provided, however, that no transfer may be made under this section which substantially affects the functioning of a program or policy which has been approved or adopted by the General Assembly.

HISTORY: Added 1981, No. 91 , § 22, eff. July 5, 1981.

§ 18. Spouse abuse programs; eligibility.

  1. There is hereby created the Spouse Abuse Program.
  2. The Vermont Center for Crime Victim Services shall be authorized to award grants for the Spouse Abuse Program. Awards shall be made by the Center to spouse abuse programs established for the purpose of providing shelter, protection, or support for battered or abused spouses. The Center shall, insofar as possible, award grants to provide reasonable geographic distribution of funds around the State.
  3. [Repealed.]
  4. In order to receive funds under this section, each participating program shall:
    1. Receive some funding from one or more local, municipal, or county source, public or private.  Contributions in kind, whether material, commodities, transportation, or office space, may be evaluated and counted as part of this requirement.
    2. Reapply annually for continued funding as necessary.
  5. Duties and functions of the Center.
    1. The Center shall adopt rules under chapter 25 of this title pursuant to which interested local programs may apply for funding.  Any local agency or organization may apply to participate.
    2. The Center shall establish minimum standards for eligibility for State funds awarded through the provisions of this section.

HISTORY: Added 1981, No. 123 (Adj. Sess.), § 2; amended 1995, No. 178 (Adj. Sess.), § 57a; 2011, No. 139 (Adj. Sess.), § 1, eff. May 14, 2012; 2015, No. 97 (Adj. Sess.), § 71.

History

Amendments

—2015. (Adj. Sess.). Subsec. (b): Substituted “Crime Victim Services” for “Crime Victims’ Services”.

—2011 (Adj. Sess.). Deleted “; Reporting” from the end of the section heading.

Subsection (c): Repealed.

—1995 (Adj. Sess.) Substituted “Vermont center for crime victims’ services” for “governor’s commission on the status of women, established in the executive office of the governor” in the first sentence of subsec. (b) and “center” for “commissioner” wherever it appeared in subsecs. (b), (c) and (e).

CROSS REFERENCES

Abuse prevention generally, see § 1101 et seq. of Title 15.

§ 19. Expired.

History

Former § 19. Former § 19, relating to the Vermont commission of the deaf and hearing impaired, was derived from 1985, No. 249 (Adj. Sess.), § 1, and expired on June 30, 1992, pursuant to 1985, No. 249 (Adj. Sess.), § 3, as amended by 1989, No. 20 , eff. April 20, 1989.

§ 20. Repealed. 1993, No. 204 (Adj. Sess.), § 3, eff. June 17, 1994.

History

Former § 20. Former § 20, relating to coordination of data gathering and development of a geographic information system, was derived from 1987, No. 200 (Adj. Sess.), § 29, and amended by 1991 (Adj. Sess.), § 1.

Termination of repeal. 1993, No. 204 (Adj. Sess.), § 4, eff. June 17, 1994, as amended by 1997, No. 143 (Adj. Sess.), § 1, provided: “This act [which added sections 121-126 of Title 10 and repealed this section] shall take effect on passage [June 17, 1994] and shall terminate December 31, 2001 unless extended by act of the general assembly. Unless extended, the corporation shall cease to exist and its functions, assets, liabilities and resources shall be transferred to an office to be established by the governor in the agency of administration. The corporation authorized by 10 V.S.A. § 122(a) shall not enter into a contract obligating the corporation beyond December 31, 2001”.

§ 21. Sexual Assault Victims Program.

  1. The Sexual Assault Victims Program is hereby established.
  2. The Vermont Center for Crime Victim Services is authorized to award grants for a sexual assault victims program. Awards shall be made by the Center to a sexual assault victims program established for the purpose of providing emergency services, counseling, and support for victims of sexual assault. The Center shall, insofar as possible, award grants to provide reasonable geographic distribution of funds around the State.
  3. [Repealed.]
  4. In order to receive funds under this section, each participating program shall:
    1. Receive some funding from one or more local, municipal, or county source, public or private.  Contributions in kind, whether material, commodities, transportation, volunteer services, or office space, may be evaluated and counted as part of this requirement.
    2. Reapply annually for continued funding as necessary.
  5. Duties and functions of the Center.
    1. The Center shall adopt rules under chapter 25 of this title pursuant to which interested local programs may apply for funding. Any local agency or organization may apply to participate.
    2. The Center shall establish minimum standards for eligibility for State funds awarded through the provisions of this section.

HISTORY: Added 1987, No. 257 (Adj. Sess.), § 1; amended 1995, No. 178 (Adj. Sess.), § 57a; 2011, No. 139 (Adj. Sess.), § 51, eff. May 14, 2012; 2015, No. 97 (Adj. Sess.), § 72.

History

Amendments

—2015. (Adj. Sess.). Subsec. (b): In the first sentence, substituted “Crime Victim Services” for “Crime Victims’ Services”, and “grants for a” for “grants for the”; and substituted “a sexual assault victims program” for “Sexual Assault Victims Program” in the second sentence.

—2011 (Adj. Sess.). Subsection (c): Repealed.

—1995 (Adj. Sess.) Substituted “Vermont center for crime victims’ services” for “governor’s commission on the status of women, established in the executive office of the governor” in the first sentence of subsec. (b) and “center” for “commissioner” wherever it appeared in subsecs. (b), (c) and (e).

CROSS REFERENCES

Compensation to victims of crime, see 13 V.S.A. § 5351 et seq.

Sexual assault generally, see 13 V.S.A. § 3251 et seq.

Victims assistance program generally, see 13 V.S.A. § 5301 et seq.

§ 22. Redesignated. 2021, No. 52, § 5, effective June 3, 2021.

History

Former § 22. Former § 22, relating to the Commission on Women, was redesignated as § 5025 of this title by 2021, No. 52 , § 5.

§ 23. The Commission on International Trade.

  1. Definitions.   For the purposes of this section: “International Trade Agreement” means a trade agreement between the federal government and a foreign country. International Trade Agreement does not include a trade agreement between the State and a foreign country to which the federal government is not a party.
  2. Membership.   There is created a Commission on International Trade and State Sovereignty consisting of:
    1. the Chair of the House Committee on Commerce or his or her designee;
    2. the Chair of the Senate Committee on Economic Development, Housing and General Affairs or his or her designee;
    3. a representative of a nonprofit environmental organization, appointed by the Governor from a list provided by the Vermont Natural Resources Council;
    4. a representative of organized labor, appointed by the Governor from a list provided by Vermont AFL-CIO, Vermont NEA, and the Vermont State Employees’ Association;
    5. the Secretary of Commerce and Community Development or his or her designee;
    6. the Attorney General or his or her designee;
    7. a representative of an exporting Vermont business, appointed by the Governor;
    8. a representative of a Vermont business actively involved in international trade, appointed by the Governor;
    9. the Secretary of Agriculture, Food and Markets or his or her designee; and
    10. a representative of a Vermont chamber of commerce, appointed by the Governor.
  3. Powers and duties.
    1. The Commission shall conduct an annual assessment of the legal and economic impacts of International Trade Agreements on State and local laws, State sovereignty, and the business environment.
    2. It shall provide a mechanism for citizens and legislators to voice their concerns, which it shall use to make policy recommendations to the General Assembly, to the Governor, to Vermont’s congressional delegation, or to the trade representatives of the United States government. Recommendations shall be designed to protect Vermont’s job and business environment, and State sovereignty from any negative impacts of trade agreements.
    3. It may recommend legislation or preferred practices and shall work with interested groups in other states to develop means to resolve the conflicting goals and tension inherent in the relationship between international trade and State sovereignty.
    4. As provided for in 9 V.S.A. chapter 111A, the Commission shall consider and develop formal recommendations with respect to how the State should best respond to challenges and opportunities posed by a particular International Agreement.
  4. Reporting.   The Commission shall submit an annual report, which shall be prepared by the Secretary of Commerce and Community Development, to the House Committee on Commerce and Economic Development, the Senate Committee on Economic Development, Housing and General Affairs, the Governor, and Vermont’s congressional delegation. The report shall contain information acquired pursuant to activities carried out under subsection (c) of this section. The provisions of 2 V.S.A. § 20(d) (expiration of required reports) shall not apply to the report to be made under this subsection.
  5. Staff services.   The Commission shall be entitled to staff services of the Agency of Commerce and Community Development, the Office of Legislative Counsel, the Office of Legislative Operations, and the Joint Fiscal Office.
  6. Per diem.   For attendance at a meeting when the General Assembly is not in session, legislative members of the Commission shall be entitled to the same per diem compensation and reimbursement for actual and necessary expenses as provided members of standing committees under 2 V.S.A. § 23 . Except for members employed by the State, members of the Commission shall be entitled to the same per diem compensation as provided under 32 V.S.A. § 1010(a) and mileage reimbursement as provided under 32 V.S.A. § 1267 .

HISTORY: Added 2005, No. 212 (Adj. Sess.), § 8, eff. May 29, 2006; amended 2007, No. 65 , § 405, eff. June 4, 2007; 2009, No. 78 (Adj. Sess.), § 44, eff. April 15, 2010; 2013, No. 142 (Adj. Sess.), § 5; 2019, No. 144 (Adj. Sess.), § 17.

History

Revision note

—2020. In subsec. (f), substituted “ 2 V.S.A. § 23 ” for “ 2 V.S.A. § 406 ” in accordance with 2019, No. 144 (Adj. Sess.), § 12(2).

Amendments

—2019 (Adj. Sess.). Subsec. (e): Substituted “Office of Legislative Counsel, the Office of Legislative Operations” for “Legislative Council” and substituted “Joint Fiscal Office” for “Joint Fiscal Committee”.

—2013 (Adj. Sess.). Subsection (d): Substituted “House Committee on Commerce and Economic Development” for “house committee on commerce” and added the last sentence.

—2009 (Adj. Sess.) Subsection (b): Added subdivs. (9) and (10).

Subdivision (c)(4): Substituted “As provided for in chapter 111A of Title 9” for “In response to a request from the governor or the general assembly, or on its own initiative” and substituted “the commission” for “the committee” in the first sentence, and deleted the former second sentence.

—2007. Subsection (f): Added the second sentence.

Chapter 2. Interagency Teams; Children and Adolescents with Severe Emotional Disturbances [Transferred]

§§ 31-35. Recodified. 1989, No. 148 (Adj. Sess.), § 2(b). [Repealed]

History

Former §§ 31-35. Former §§ 31-35, relating to interagency teams for children and adolescents with severe emotional disturbances, were recodified as 33 V.S.A. §§ 4301-4305 pursuant to 1989, No. 148 (Adj. Sess.), § 2(b).

Chapter 3. Secretary of Civil and Military Affairs

§ 51. Seal.

The Secretary of Civil and Military Affairs shall have a seal of office upon which shall be the words: EXECUTIVE DEPARTMENT. VERMONT.

History

Source.

V.S. 1947, § 437. P.L. § 392. G.L. § 362. P.S. § 284. V.S. § 212. R.L. § 150. G.S. 8, § 38. 1848, No. 22 , § 2.

§ 52. Records.

The Secretary shall keep a full and complete record of official acts of the Executive Department in books to be furnished for that purpose and such record books, except those in actual use, shall be kept in the State House.

History

Source.

V.S. 1947, § 438. P.L. § 393. G.L. 363. 1915, No. 224 , § 3. 1908, No. 193 , § 2. P.S. § 285. V.S. § 213. R.L. § 151. G.S. 8, § 37. 1848, No. 22 , § 1.

ANNOTATIONS

Public record.

Being an official act, the granting of a pardon is, by virtue of this section, a record required to be kept by law, and therefore, it is a public record. Doe v. Salmon, 135 Vt. 443, 378 A.2d 512, 1977 Vt. LEXIS 649 (1977).

Notes to Opinions

Form.

This section does not require that acts of the executive be recorded in any particular form as distinguished from the provisions of recording acts generally. 1946-48 Vt. Op. Att'y Gen. 223.

Official acts.

Action of governor relating to approval of employment of clerical or other assistance and of compensation paid are official acts, and a record thereof should be incorporated in the record books of the executive department. 1946-48 Vt. Op. Att'y Gen. 125.

§ 53. Copies.

The Secretary shall make copies of records in his or her office, attested under his or her seal, for the fees provided by law, and full faith and credit shall be given to such copies.

History

Source.

V.S. 1947, § 439. P.L. § 394. G.L. § 364. P.S. § 286. V.S. § 214. R.L. § 152. G.S. 8, § 39. 1848, No. 22 , § 3.

§ 54. Repealed. 1979, No. 200 (Adj. Sess.), § 120.

History

Former § 54. Former § 54, relating to justices’ commissions, was derived from V.S. 1947, § 440; P.L. § 395; 1919, No. 66 , § 1; G.L. § 365; P.S. § 287; V.S. § 215; R.L. § 153; 1870, No. 1 , § 2; G.S. 8, § 40; 1850, No. 68 , § 1 and amended by 1969, No. 277 (Adj. Sess.); 1977, No. 269 (Adj. Sess.), § 2.

Chapter 5. Secretary of State

Subchapter 1. General Provisions

History

Amendments

—1989 (Adj. Sess.). 1989, No. 250 (Adj. Sess.), § 89, designated the existing provisions of this chapter, comprised of sections 101-117, as subchapter 1 and added the heading for that subchapter.

§ 101. Commission; office.

The Secretary of State shall be commissioned by the Governor and shall keep an office open for the transaction of business.

History

Source.

V.S. 1947, § 442. P.L. § 397. G.L. § 367. P.S. § 289. V.S. § 217. R.L. § 154. G.S. 8, §§ 26, 27. R.S. 8, §§ 21, 22. R. 1797, §§ 2, 3. R. 1787, p. 138.

CROSS REFERENCES

Deputy Secretary of State, see § 253 of this title.

§ 102. Seal.

The Secretary shall have a seal of office, with the same device as the State Seal, and around the Seal the words: SECRETARY OF STATE. VERMONT. Full faith and credit shall be given to certified copies and attestations under his or her Seal.

History

Source.

V.S. 1947, § 443. P.L. § 398. 1933, No. 157 , § 339. G.L. § 368. P.S. § 290. V.S. § 218. R.L. § 155. G.S. 8, §§ 32, 33. R.S. 8, §§ 27, 28. R. 1797, p. 381.

§ 102a. Facsimile signature of Secretary of State.

A facsimile of the signature of the Secretary of State imprinted by or at his or her direction upon any certification issued under Title 11 or 11A, upon any attestation required of the Secretary by law or upon any certification of official documents or records of which the Secretary is custodian shall have the same validity as the Secretary of State’s written signature.

HISTORY: Added 1993, No. 108 (Adj. Sess.), § 22, eff. Feb. 16, 1994.

§ 103. Documents required to be filed.

  1. All deeds, contracts of sale, leases, and other documents or copies of same conveying land or an interest therein to the State, except for transportation rights-of-way, leases, and conveyances, shall be filed in the Office of the Secretary of State.
  2. All deeds, contracts of sale, leases, and other documents conveying land or an interest in land from the State as grantor, except for transportation rights-of-way, leases, and conveyances, shall be made out in duplicate by the authorized agent of the State. The original shall be delivered to the grantee and the duplicate copy, so marked, shall be filed in the Office of the Secretary of State.
  3. The Secretary of State shall also record the State Treasurer’s bonds and other documents required to be recorded in the Secretary of State’s office and give copies of the same upon tender of the Secretary of State’s legal fees.

HISTORY: Amended 2009, No. 123 (Adj. Sess.), § 31.

History

Source.

1953, No. 110 . V.S. 1947, § 450. P.L. § 406. G.L. § 377. P.S. § 294. V.S. § 222. R.L. § 159. G.S. 8, § 29. R.S. 8, § 24. R. 1797, p. 382.

Amendments

—2009 (Adj. Sess.) Subsection (a): Substituted “transportation rights-of-way” for “highway rights of way”.

Subsection (b): Inserted “except for transportation rights-of-way, leases, and conveyances” following “grantor” in the first sentence.

Subsection (c): Inserted “of state” preceding “shall also record”, and substituted “the secretary of state’s” for “his” in two places.

§ 104. Preparation and publication of acts and resolutions.

After an act or resolution has been passed by both Houses of the General Assembly, signed by the presiding officers of both Houses and by the Governor, it shall be delivered to the custody of the Secretary of State. The Secretary shall cause the act or resolution to be reproduced in form suitable to be submitted to the printer designated in 29 V.S.A. § 1115 . Before submission to the printer, the Secretary shall correct obvious typographical errors and assign a public law number to each act or resolution. The Secretary shall cause a suitable index and reference tables to be prepared.

HISTORY: Amended 1969, No. 90 , § 2.

History

Source.

1957, No. 39 . V.S. 1947, § 444. P.L. § 399. 1933, No. 157 , § 340. G.L. § 370. 1917, No. 13 , § 1. P.S. § 292. V.S. § 220. R.L. § 157. 1872, No. 74 , § 1. G.S. 8, § 29. R.S. 8, § 24. R. 1797, p. 382, § 2.

Amendments

—1969. Amended section generally.

CROSS REFERENCES

Verification and signing of acts and resolutions, see 2 V.S.A. § 18 .

§ 105. Repealed. 1967, No. 257 (Adj. Sess.), § 3, eff. Feb. 21, 1968.

History

Former § 105. Former § 105, relating to the engrossing clerk, was derived from V.S. 1947, § 445; P.L. § 400; 1933, No. 157 , § 341; G.L. § 371; 1917, No. 13 , § 2; P.S. § 293; V.S. § 221; 1890, No. 158 ; R.L. § 158; 1872, No. 74 , § 2; G.S. 2, § 5; 1850, No. 67 , § 3; R.S. 111, § 12; 1806, p. 108; 1800, p. 4.

§ 106. Acts and resolutions of the General Assembly.

After the original acts and resolutions of the General Assembly are delivered to the Secretary pursuant to section 104 of this title, the Secretary shall cause a copy of the acts and resolutions to be prepared and printed and the original acts and resolutions to be preserved as State archival records pursuant to 3 V.S.A. § 117 .

HISTORY: Added 1969, No. 90 , § 3; amended 1995, No. 148 (Adj. Sess.), § 4(c)(2), eff. May 6, 1996; 2009, No. 91 (Adj. Sess.), § 1, eff. May 6, 2010; 2021, No. 53 , § 1.

History

Amendments

—2021. Substituted “cause a copy of the acts and resolutions to be prepared and printed and the original acts and resolutions to be preserved as State archival records pursuant to 3 V.S.A. § 117 ” for “then keep the originals on permanent file”.

—2009 (Adj. Sess.) Rewrote the former first and second sentences as the present sentence.

—1995 (Adj. Sess.) Substituted “commissioner of buildings and general services” for “commissioner of general services”.

Prior law.

3 V.S.A. § 105a .

§ 107. Legislative clerk.

The Secretary of State shall designate members of his or her staff as legislative clerks. The duties of legislative clerks shall be:

  1. to prepare a copy of the acts and resolutions for printing;
  2. to keep a register of lobbyists;
  3. to prepare and distribute certified copies of resolutions as directed by the General Assembly;
  4. to prepare index and tables of laws for the acts and resolves;
  5. to prepare a legislative directory containing appropriate matter by December 1 of each odd numbered year; and
  6. such other legislative duties as the Secretary shall assign.

HISTORY: Added 1969, No. 90 , § 4; amended 1995, No. 148 (Adj. Sess.), § 4(c)(2), eff. May 6, 1996; 2021, No. 53 , § 2.

History

Amendments

—2021. Section amended generally.

—1995 (Adj. Sess.) Subdivision (1): Substituted “commissioner of buildings and general services” for “commissioner of general services”.

Prior law.

3 V.S.A. § 105b .

CROSS REFERENCES

Registration of lobbyists, see 2 V.S.A. § 261 et seq.

§ 108. Compilations, indices, bulletins, and circulars.

The Secretary shall cause to be prepared and printed such compilations of the different chapters of the Vermont Statutes Annotated, and amendments thereto or laws affecting the subject matter thereof, as may be necessary for the purpose of distribution, exchange, or for the use of the respective State officers, commissioners, departments, and citizens of the State. The Secretary may cause such compilations to be provided with the proper indices. He or she shall also cause bulletins or circulars to be prepared and printed relating to statistical and other matters of public nature on file or recorded in his or her office, and may employ necessary assistance for the preparation of such compilations, indices, bulletins, and circulars. The expense of such preparation and publication of such compilations, indices, bulletins, and circulars shall be paid by the State, and the Commissioner of Finance and Management shall issue his or her warrants for such expenses when the accounts therefor have been duly approved by the Secretary. All accounts for printing shall also be approved by the Commissioner of Buildings and General Services before the Commissioner of Finance and Management issues such warrants.

HISTORY: Amended 1961, No. 30 , eff. March 17, 1961; 1983, No. 195 (Adj. Sess.), § 5(b); 1995, No. 148 (Adj. Sess.), § 4(c)(2), eff. May 6, 1996.

History

Source.

V.S. 1947, § 446. P.L. § 401. 1933, No. 157 , § 342. G.L. § 372. 1917, No. 254 , § 375. 1908, No. 426 .

Amendments

—1995 (Adj. Sess.) Substituted “commissioner of buildings and general services” for “commissioner of general services” in the fifth sentence.

—1983 (Adj. Sess.). Inserted “and information support” following “commissioner of finance” in the fourth and fifth sentences.

—1961. Substituted “director” for “agent” following “purchasing” in the fifth sentence.

Prior law.

3 V.S.A. § 106 .

§ 109. Laws and journals.

The Secretary shall procure one copy of the printed journal of each House of the General Assembly at each session thereof, one copy of the laws passed at such session, one copy of this and all subsequent revisions of the laws, immediately after the same are printed and published, and deposit the same in his or her office, which, with such laws and journals and revisions of the laws as are now in his or her office, shall be kept therein and shall not be taken therefrom unless by authority of law.

History

Source.

V.S. 1947, § 452. P.L. § 408. G.L. § 381. P.S. § 298. V.S. § 226. R.L. § 163. G.S. 8, § 36. 1848, No. 28 , § 2.

Prior law.

3 V.S.A. § 107 .

§ 110. Surveyor General’s papers.

All books, papers and records of the Surveyor General which are in the possession of the State or may come into its possession shall be in the custody of the Secretary of State, and copies thereof duly certified by such officer shall be evidence in court and have the same force as the original.

History

Source.

V.S. 1947, § 449. P.L. § 405. G.L. § 376. P.S. § 3548. 1902, No. 162 , § 1.

Prior law.

3 V.S.A. § 108 .

CROSS REFERENCES

Certified copies of records or documents required to be kept by public officials as competent evidence in court, see 12 V.S.A. § 1692 .

§ 111. Township charters.

  1. The Secretary shall procure from the proper sources authenticated copies of such original charters of townships in this State as were not granted by the General Assembly.
  2. Copies of original charters of townships deposited in the Secretary of State’s office shall be valid records of such charters, and such record or copies thereof duly certified by the Secretary of State shall be competent evidence of such original charters in Court.

History

Source.

V.S. 1947, §§ 447, 448. P.L. §§ 403, 404. G.L. §§ 374, 375. P.S. §§ 3546, 3547. V.S. §§ 3093, 3094. R.L. §§ 2753, 2754. G.S. 85, §§ 1, 2. 1852, No. 48 , §§ 1, 2.

Prior law.

3 V.S.A. § 109 .

CROSS REFERENCES

Certified copies of records or documents required to be kept by public officials as competent evidence in court, see 12 V.S.A. § 1692 .

§ 112. Statements and communications to General Assembly.

The Secretary shall make such statements and communications to the General Assembly as may be required by it.

History

Source.

V.S. 1947, § 451. P.L. § 407. 1933, No. 157 , § 348. G.L. § 378. P.S. § 295. V.S. § 223. R.L. § 160. G.S. 8, § 31.

Prior law.

3 V.S.A. § 110 .

§ 113. Record by photostatic or photographic method.

The Secretary of State may record by photostatic or photographic method any instrument, paper, or document required by law to be recorded by him or her, and he or she may give photostatic or photographic copies of the same, required by law to be filed or recorded with him or her, upon tender of his or her legal fees. Such copies, duly certified by him or her, shall be competent evidence in court and have the same force as the originals thereof would have had, if produced in court.

HISTORY: Amended 2019, No. 131 (Adj. Sess.), § 3.

History

Source.

1949, No. 75 , § 2.

Amendments

—2019 (Adj. Sess.). Substituted “she” for “her” preceding “may give photostatic”. su

Prior law.

3 V.S.A. § 111 .

ANNOTATIONS

Evidence.

Objection that copy of statute was not competent evidence because not properly certified by the secretary of state was not preserved for review where defendant failed to raise the issue at trial. State v. Sullivan, 154 Vt. 437, 578 A.2d 639, 1990 Vt. LEXIS 97 (1990).

§§ 114-114a. Repealed. 1989, No. 250 (Adj. Sess.), § 92.

History

Former §§ 114, 114a. Former § 114, relating to the duties of the division of registration, licensing and secretarial service, was derived from 1959, No. 329 (Adj. Sess), § 3, and amended by 1967, No. 364 (Adj. Sess.), § 10; 1969, No. 248 (Adj. Sess.), § 3; 1973, No. 174 (Adj. Sess.), § 2, No. 267 (Adj. Sess.), § 1; 1975, No. 89 , § 15, No. 111 , § 1; 1975, No. 228 (Adj. Sess.), § 1, No. 254 (Adj. Sess.), § 137; 1977, No. 237 (Adj. Sess.), §§ 1, 2; 1979, No. 122 (Adj. Sess.), § 8; 1981, No. 84 , §§ 1- 4, No. 108 , § 325; 1985, No. 6 , § 2 and 1989, No. 60 , § 2.

Former § 114a, relating to appeals panel, was derived from 1973, No. 267 (Adj. Sess.), § 2, and amended by 1973, No. 193 (Adj. Sess.), § 3 and 1983, No. 230 (Adj. Sess.), § 9.

Annotations From Former § 114a

Appointment of ad hoc members.

General assertion, offered without proof, that statutory scheme calling for appointment by board of psychological examiners of ad hoc members to sit on appeals would create bias due to member’s reluctance to contravene decisions of the board was insufficient to meet plaintiff’s burden of establishing unconstitutionality by clear and convincing evidence. Brody v. Barasch, 155 Vt. 103, 582 A.2d 132, 1990 Vt. LEXIS 178 (1990).

Cited.

Cited in In re Mullestein, 148 Vt. 170, 531 A.2d 890, 1987 Vt. LEXIS 480 (1987).

§ 115. Repealed. 1975, No. 118, § 101.

History

Former § 115. Former § 115, relating to partnership and corporation bulletin, was derived from 1961, No. 217 , § 2.

§ 116. Repealed. 1981, No. 217 (Adj. Sess.), § 11.

History

Former § 116. Former § 116, relating to corporate certificate of standing, was derived from 1967, No. 278 (Adj. Sess.), § 27.

§ 116a. Section 116a effective January 1, 2023. State boards and commissions registry.

    1. The Vermont State Archives and Records Administration shall maintain and make available on its website a registry of State boards and commissions and shall update that registry when changes are made that affect the information provided in the registry. (a) (1) The Vermont State Archives and Records Administration shall maintain and make available on its website a registry of State boards and commissions and shall update that registry when changes are made that affect the information provided in the registry.
      1. The registry shall include the names of the members of each State board and commission, their term length and expiration, and their appointing authority. (2) (A) The registry shall include the names of the members of each State board and commission, their term length and expiration, and their appointing authority.
      2. Each State board and commission shall be responsible for providing to the Vermont State Archives and Records Administration this registry information and any updates to it in a manner prescribed by the State Archivist.
    2. The registry shall track the dates of the initial creation of State boards and commissions created by State law and of any amendments to those laws for the purpose of the intended five-year expiration of those State boards and commissions described in subsection (b) of this section.
    1. It is the intent of the General Assembly that, except for State boards and commissions required by interstate compact and except as otherwise provided by law, a State board or commission created by State law shall cease to exist after five years from the date of its initial creation, five years from the last date that the statutory or session law containing the State board or commission was amended, or on January 1, 2025, whichever date is latest. (b) (1) It is the intent of the General Assembly that, except for State boards and commissions required by interstate compact and except as otherwise provided by law, a State board or commission created by State law shall cease to exist after five years from the date of its initial creation, five years from the last date that the statutory or session law containing the State board or commission was amended, or on January 1, 2025, whichever date is latest.
      1. In each biennial session beginning in the year 2025, the Office of Legislative Counsel, in consultation with the Vermont State Archives and Records Administration and based on the registry’s date tracking described in subdivision (a)(3) of this section, shall prepare for the General Assembly’s review a list of the State boards and commissions subject to expiration under this subsection. (2) (A) In each biennial session beginning in the year 2025, the Office of Legislative Counsel, in consultation with the Vermont State Archives and Records Administration and based on the registry’s date tracking described in subdivision (a)(3) of this section, shall prepare for the General Assembly’s review a list of the State boards and commissions subject to expiration under this subsection.
      2. A State board or commission shall only expire pursuant to legislative enactment.
  1. As used in this section, “State board or commission” means a professional or occupational licensing board or commission, advisory board or commission, appeals board, promotional board, interstate board, supervisory board or council, or any other similar entity that:
    1. is created by State law, by federal law and contains State appointees, or by executive order;
    2. is established as or is attached to an Executive Branch entity;
    3. has statewide jurisdiction or carries out a State function; and
    4. is not composed of members appointed exclusively by regional, county, or municipal entities.

HISTORY: Added 2018, No. 2 (Sp. Sess.), § 12, eff. Jan. 1, 2019; amended 2019, No. 61 , § 1.

History

Revision note

—2020. In subdiv. (b)(2)(A), substituted “Office of Legislative Counsel” for “Office of Legislative Council” in accordance with 2019, No. 144 (Adj. Sess.), § 12(1).

Amendments

—2019. Section heading: Deleted “Maintenance of inventory of” at the beginning, and added “registry”’ at the end.

Subsec. (a): Amended generally.

Subsec. (b): Added.

Subsec. (c): Amended generally.

Effective date of enactment. 2018, No. 2 (Sp. Sess.), § 15, as amended by 2019, No. 61 , § 2, provides that this section shall take effect on Jan. 1, 2023.

§ 117. Vermont State Archives and Records Administration.

  1. As used in this chapter:
    1. “Records and information management” means the efficient and systematic control of the creation, receipt, maintenance, use, and disposition of public records, including the processes for capturing and maintaining evidence of, and information about, public agency business activities and transactions in the form of public records.
    2. “Archives” or “archival records” means public records that have continuing legal, administrative, or informational value.
    3. “Appraisal” means the identification, classification, and analysis of all public records, regardless of physical form or characteristics, to determine their value and ultimate disposition, based upon their legal, administrative, or informational value.
    4. “Public record” or “public document” has the same meaning as set forth in 1 V.S.A. § 317 .
    5. “Public agency” has the same meaning as set forth in 1 V.S.A. § 317 .
    6. “Record schedule” means a policy issued by the Vermont State Archives and Records Administration and approved by the State Archivist governing the life cycle management, retention, and disposition of public records.
  2. There is created within the Office of the Secretary of State the Vermont State Archives and Records Administration, which is charged with administering a Statewide Records and Information Management Program for all public agencies in accordance with generally accepted record-keeping principles and industry standards and best practices.
  3. Services of the Statewide Records and Information Management Program shall include:
    1. providing assistance to public agencies in establishing, maintaining, and implementing active and continuing internal records and information management programs for the effective management of records produced or acquired in the course of public agency business;
    2. ensuring that low-cost, secure repositories and systems for public records, regardless of format, are available at an enterprise or statewide level and managed and operated in a manner that supports compliance with generally accepted record-keeping principles, industry standards, best practices, the Public Records Act, this section, and, where applicable, section 218 of this title;
    3. developing, issuing, and maintaining statewide records and information management standards and information governance frameworks;
    4. performing formal appraisals of public records and issuing record schedules accordingly;
    5. operating a Records Center to hold inactive analog State public records in accordance with record schedules;
    6. accepting land records submitted on microfilm by municipal and county clerks for storage in the Records Center;
    7. taking legal custody of State archival records, regardless of format, in accordance with record schedules; and
    8. arranging, describing, and preserving archival records in accordance with archival principles and best practices, and promoting their use by government officials and the public.
  4. The State Archivist may appoint an advisory committee to provide assistance and support for the State Archives and Records Administration.
  5. The Secretary may adopt rules consistent with this section.
  6. There shall be the Director of the Vermont State Archives and Records Administration who shall have the title of “State Archivist,” who shall be qualified by education and professional experience to perform the duties of the position, and who shall simultaneously serve as Chief Records Officer. The State Archivist shall be a classified position within the Office of the Secretary of State.
  7. In fulfilling the duties as Director of the Vermont State Archives and Records Administration, the State Archivist shall:
    1. issue policies, standards, guidelines, and procedures necessary to carry out the provisions of this section;
    2. administer and maintain the Statewide Records and Information Management Program for the efficient and systematic control of public records;
    3. approve record schedules governing the life cycle management, retention, and disposition of public records;
    4. receive grants, gifts, aid, or assistance, of any kind, from any source, public or private, for the purpose of managing, preserving, or promoting public records; and
    5. serve as chair of the Vermont Historical Records Advisory Board pursuant to 36 C.F.R. part 1206 for the purposes of improving public access to, and engagement with, Vermont historical records and encouraging and facilitating collaborative efforts among Vermont historical records repositories.
  8. [Repealed.]
  9. [Repealed.]
  10. [Repealed.]
  11. There is hereby created the Public Records Special Fund. The Fund shall be administered as a special fund pursuant to 32 V.S.A. chapter 7, subchapter 5. The purpose of the Fund is to support improved management of public records by State agencies. The Fund shall consist of receipts from other government agencies for the provision of Records and Information Management Program services by the Vermont State Archives and Records Administration in the Office of the Secretary of State. The Fund shall be available to the Office of the Secretary of State and shall be expended for the purposes of activities authorized by subsection 117(c) of this title.

HISTORY: Added 1973, No. 32 , § 1 eff. March 28, 1973; amended 1989, No. 186 (Adj. Sess.), § 1; 1995, No. 148 (Adj. Sess.), § 4(c)(2), eff. May 6, 1996; 2003, No. 3 , § 1; 2007, No. 96 (Adj. Sess.), § 3; 2009, No. 91 (Adj. Sess.), § 2, eff. May 6, 2010; 2011, No. 139 (Adj. Sess.), § 2, eff. May 14, 2012; 2013, No. 1 , § 77; 2017, No. 74 , § 142; 2017, No. 100 (Adj. Sess.), § 1; 2019, No. 14 , § 2, eff. April 30, 2019.

History

Amendments

—2019. Subsec. (g): Deleted “Program” following “Vermont State Archives and Records Administration” in the introductory paragraph.

—2017 (Adj. Sess.). Section amended generally.

—2017. Subsec. (i): Repealed.

—2013. Subsection (k): Added.

—2011 (Adj. Sess.). Subsection (c): Deleted “and shall report annually to the governor and the general assembly on the state archives and records administration program” from the end.

—2009 (Adj. Sess.) Subsection (g): Deleted former subdiv. (6) and redesignated former subdivs. (7)-(12) as present subdivs. (6)-(11).

Subsection (h): Deleted.

—2007 (Adj. Sess.). Catchline: Substituted “Vermont state archives and records administration” for “Publication and preservation of state papers”.

Subdivision (a)(1): Substituted “Records” for “Archival” preceding “management” and “public” for “archival” preceding “records” and deleted “the” preceding “creation”.

Subdivision (a)(2): Deleted “as defined in 1 V.S.A. § 317(b) ” following “records”.

Subdivision (a)(3): Substituted “Appraisal” for “Identification”; inserted “identification, classification, and” preceding “analysis” and deleted “and appraisal” following “analysis”.

Subdivisions (a)(4), (5): Added.

Subsection (b): Deleted “division of” preceding “Vermont”; inserted “and records administration” following “archives”; substituted “a records” for “an archival” preceding “management”, “records and information management practices” for “archival practice” following “professional”; inserted “and records administration” preceding “program” and deleted the former last sentence.

Subsection (c): Inserted “adopt policies and procedures necessary to carry out the provisions of this section and shall” preceding “report” and “and records administration” preceding “program”.

Subsection (d): Deleted “archives” preceding “advisory” and inserted “and records administration” preceding “program”.

Subsection (e): Substituted “section” for “chapter”.

Subsection (f): Deleted “division of” preceding “Vermont” and inserted “and records administration” following “archives”.

Subsection (g): Amended generally.

Subsection (h): Inserted “and shall be evidence in court and shall have the same force as the original documents” following “Acts of 1912”.

Subsection (j): Deleted.

—2003. Rewrote the section.

—1995 (Adj. Sess.) Subdivision (a)(1): Substituted “commissioner of buildings and general services” for “commissioner of general services”.

—1989 (Adj. Sess.). Subsection (a): Amended generally.

Transfer and fund and positions. 2007, No. 96 (Adj. Sess.), § 12, provides: “All employees, positions, and equipment and the remaining balances of the appropriation for public records are transferred from the department of buildings and general services to the office of the secretary of state. The department of buildings and general services’ vital records special fund and the department of buildings and general services’ public records special fund along with monies in them shall be transferred to the office of the secretary of state and renamed the vital records special fund and public records special fund.”

ANNOTATIONS

Governor’s records.

Notwithstanding the general right of access to public records under the Public Records Act, the more specific and exacting legislative requirements that a retiring governor’s official correspondence be placed in the state archives and that such records be made “accessible only in accord with” the special terms or conditions restricting their use, must control. The statutes, in short, evince an express legislative intent to authorize the “special term” restricting access to a former governor’s archived records. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

Legislative history supports the conclusion that one purpose of the Archives Act was to codify the secretary of state’s longstanding practice-separate and apart from any limitations contained in the Public Records Act -of accepting retiring governors’ official papers with broad restrictions on public access for periods of years. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

The trial court erred in invalidating the special term of the memorandum of understanding restricting access to designated portions of the former governor’s official correspondence in the State archives. Judicial Watch, Inc. v. State, 2005 VT 108, 179 Vt. 214, 892 A.2d 191, 2005 Vt. LEXIS 304 (2005).

§ 118. Collection and disposition of revenue.

  1. There is hereby created a Secretary of State Services Fund. The Fund shall be used to provide appropriations for the operations of the Office of the Secretary of State, with the exception of those operations provided for in chapter 5, subchapter 3 of this title. The Fund shall be administered as a special fund pursuant to 32 V.S.A. chapter 7, subchapter 5. At the end of each fiscal year, the unobligated balance in this Fund shall be transferred to the General Fund.
  2. All revenues collected by the Secretary of State shall be deposited into the Secretary of State Services Fund except for the following revenues:
    1. any revenues collected by the Office of Professional Regulation set forth in chapter 5, subchapter 3 of this title; and
    2. any revenues collected pursuant to subsection 117(k) of this title.

HISTORY: Added 2013, No. 1 , § 78.

Subchapter 3. Professional Regulation

§ 121. Definitions.

As used in this subchapter:

  1. “Director” means the Director of the Office of Professional Regulation.
  2. “Licensing board” or “board” refers to the boards, commissions, and professions listed in section 122 of this subchapter and, in the case of disciplinary matters or denials of licensure, either an administrative law officer appointed under subsection 129(j) of this subchapter or the Director in advisor professions. Notwithstanding statutory language to the contrary, this subchapter shall apply to all those boards.
    1. “License” includes any certification, registration, permit, commission, or other official authorization to undertake a regulated activity. (3) (A) “License” includes any certification, registration, permit, commission, or other official authorization to undertake a regulated activity.
    2. “Licensee” includes any person to whom a license has been issued by a board or the Director.
  3. “Office” means the Office of Professional Regulation.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1997, No. 40 , § 1; 2001, No. 132 (Adj. Sess.), § 1; 2005, No. 148 (Adj. Sess.), § 1; 2019, No. 30 , § 1.

History

Amendments

—2019. Subdiv. (2): Substituted “subchapter” for “title” in two places.

Subdiv. (3): Added the subdiv. (A) and (B) designations and amended generally.

—2005 (Adj. Sess.). Subdivision (2): In the first sentence, inserted “either” following “licensure” and added “or the director in advisor positions” following “subsection 129(j) of this title”.

—2001 (Adj. Sess.) Subdivision (2): Deleted “except provisions relating to the powers of the medical practice board” in the second sentence.

—1997. Subdivision (2): Substituted “an administrative law officer” for “a special panel” preceding “appointed under” in the first sentence.

§ 122. Office of Professional Regulation.

The Office of Professional Regulation is created within the Office of the Secretary of State. The Office shall have a director who shall be qualified by education and professional experience to perform the duties of the position. The Director of the Office of Professional Regulation shall be a classified position with the Office of the Secretary of State. The following boards or professions are attached to the Office of Professional Regulation:

  1. Board of Architects
  2. Barbers and Cosmetologists
  3. Board of Chiropractic
  4. Board of Allied Mental Health Practitioners
  5. Board of Dental Examiners
  6. Funeral Service
  7. Board of Professional Engineering
  8. Board of Land Surveyors
  9. [Repealed.]
  10. Board of Nursing
  11. Nursing Home Administrators
  12. Opticians
  13. Board of Optometry
  14. Board of Osteopathic Physicians and Surgeons
  15. Board of Pharmacy
  16. Physical Therapists
  17. Radiologic Technology
  18. Private Investigative and Security Services
  19. Board of Public Accountancy
  20. Board of Veterinary Medicine
  21. Motor Vehicle Racing
  22. Boxing
  23. Board of Psychological Examiners
  24. Real Estate Commission
  25. Clinical Social Workers
  26. Acupuncturists
  27. Tattooists and Body Piercers
  28. Audiologists and Hearing Aid Dispensers
  29. Real Estate Appraisers
  30. Auctioneers
  31. Occupational Therapists
  32. Dietitians
  33. Respiratory Care Practitioners
  34. Psychoanalysts
  35. Foresters
  36. [Repealed.]
  37. Naturopathic Physicians
  38. Athletic Trainers
  39. Midwifery
  40. Electrology
  41. Speech-Language Pathologists
  42. Landscape Architects
  43. Property Inspectors
  44. Applied Behavior Analysts
  45. Alcohol and Drug Abuse Counselors
  46. Potable Water Supply and Wastewater System Designers
  47. Pollution Abatement Facility Operators
  48. Notaries Public
  49. Massage Therapists, Bodyworkers, and Touch Professionals
  50. Well Drillers

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1989, No. 264 (Adj. Sess.), § 2; 1991, No. 167 (Adj. Sess.), § 61; 1991, No. 236 (Adj. Sess.), § 3; 1993, No. 102 , § 2; 1993, No. 103 , § 2; 1993, No. 222 (Adj. Sess.), § 18; 1995, No. 79 (Adj. Sess.), § 2; 1995, No. 171 (Adj. Sess.), § 4; 1997, No. 40 , § 76; 1997, No. 108 (Adj. Sess.), § 3, eff. Jan. 1, 1999; 1999, No. 133 (Adj. Sess.), § 52; 2001, No. 132 (Adj. Sess.), § 2; 2001, No. 151 (Adj. Sess.), § 49, eff. July 1, 2003; 2011, No. 116 (Adj. Sess.), § 1; 2013, No. 136 (Adj. Sess.), § 1; 2013, No. 138 (Adj. Sess.), § 1; 2015, No. 38 , § 45, eff. July 1, 2016; 2015, No. 156 (Adj. Sess.), § 2, eff. Sept. 1, 2016; 2015, No. 156 (Adj. Sess.), § 10, eff. Jan. 1, 2017; 2015, No. 166 (Adj. Sess.), § 1; 2019, No. 30 , § 2; 2019, No. 178 (Adj. Sess.), § 1, eff. Oct. 1, 2020; 2019, No. 178 (Adj. Sess.), § 28, eff. April 1, 2021; 2021, No. 69 , § 1, eff. June 8, 2021.

History

Amendments

—2021. Intro. para.: Substituted “qualified by education and professional experience to perform the duties of the position” for “appointed by the Secretary of State and shall be an exempt employee” in the second sentence and added the third sentence.

Subdiv. (2): Deleted “Board of” preceding “Barbers” and substituted “Cosmetologists” for “Cosmetology”.

Subdivs. (6), (18): Deleted “Board of” at the beginning.

Subdiv. (50): Added.

—2019 (Adj. Sess.) Subdiv. (28): Added “Audiologists and” preceding “Hearing Aid Dispensers”.

Subdiv. (41): Deleted “Audiologists and” preceding “Speech-Language Pathologists”.

Subdiv. (49): Added.

—2019. Subdiv. (17): Deleted “Board of” preceding “Radiologic Technology”.

Subdiv. (29): Deleted “Board of” preceding “Real Estate Appraisers”.

Subdiv. (48): Added.

—2015 (Adj. Sess.). Subdiv. (35): Added by Act No. 166.

Subdivs. (45)-(47): Added by Act No. 156.

—2015. Subdivision (44): Added.

—2013 (Adj. Sess.). Subdivision (11): Act 138 deleted “Board of Examiners for” at the beginning.

Subdivision (12): Act 138 deleted “Board of Examiners of” at the beginning.

Subdivision (17): Act 138 substituted “Radiologic” for “Radiological”.

Subdivision (20): Act 138 substituted “Board of Veterinary Medicine” for “Veterinary Board”.

Subdivision (21): Act 138 deleted “Commission” at the end.

Subdivisions (27) and (33): Added by Act 138.

Subdivision (43): Added by Act 136.

—2011 (Adj. Sess.). Subdivision (42): Added.

—2001 (Adj. Sess.). Subdivision (9): Repealed.

Subdivision (41): Added.

—1999 (Adj. Sess.). Deleted “control board” following “boxing” in subdiv. (22) and added subdivs. (39) and (40).

—1997 (Adj. Sess.). Subdivision (a)(38): Added.

—1997. Substituted “board of barbers and cosmetology” for “barber licensing and examination board” in subdiv. (2) and “board of allied mental health practitioners” for “board of cosmetology” in subdiv. (4) and deleted subdivs. (27), (33) and (35).

—1995 (Adj. Sess.) Subdivision (36): Added by Act No. 79.

Subdivision (36): Added by Act No. 171.

—1993 (Adj. Sess.). Added subdivs. (33)-(35).

—1993. Subdivision (31): Added by Act Nos. 102 and 103.

—1991 (Adj. Sess.). Subdivision (a)(3): Act No. 236 deleted “examination and registration” following “chiropractic”.

Subdivision (a)(30): Added by Act No. 167.

—1989 (Adj. Sess.). Subdivision (a)(29): Added.

Repeal of subdivision (36). Pursuant to 1995, No. 171 (Adj. Sess.), § 12, subdiv. (36) of this section expired on July 1, 1999.

Repeal of repeal of subdivision (29). 1993, No. 217 (Adj. Sess.), § 17, provided for the repeal of 1989, No. 264 , § 7(b) which had provided for the repeal of subdiv. (29). Therefore, subdiv. (29) did not repeal but remains in effect.

§ 123. Duties of office.

  1. The Office shall provide administrative, secretarial, financial, investigatory, inspection, and legal services to the boards. The services provided by the Office shall include:
    1. Sending, receiving, and processing applications for licenses.
    2. Issuing, recording, renewing, and reinstating all licenses as ordered by the boards, an appellate officer, the Director, an administrative law officer, or a court.
    3. Revoking or suspending licenses as ordered by the boards, the Director, an administrative law officer, or a court.
    4. Keeping all files and records of the boards, including minutes of meetings.
    5. Compiling and maintaining a current register of all licensees.
    6. Compiling and maintaining statistical information for each board, including the number of applications received; the number of licenses, certificates, registrations, and permits issued, renewed, and reinstated; examination results; the number and disposition of inspections and complaints; and the number of board meetings.
    7. Collecting and depositing all fees into the Professional Regulatory Fee Fund.
    8. Arranging payment of all expenses incurred by the boards within the limits of the funds appropriated to them.
    9. Standardizing, to the extent feasible and with the advice of the boards, all applications, licenses, and other related forms and procedures, and adopting uniform procedural rules governing the investigatory and disciplinary process for all boards set forth in section 122 of this chapter.
    10. Notifying the public and board members of all meetings and examinations to be held by the boards and arranging for places for those meetings and examinations.
    11. Assisting the boards in developing rules consistent with the principles set forth in 26 V.S.A. chapter 57. Notwithstanding any provision of law to the contrary, the Secretary of State shall serve as the adopting authority for those rules.
    12. With the assistance of the boards, establishing a schedule of license renewal and termination dates so as to distribute the renewal work in the Office as effectively as possible.
      1. Licenses may be issued and renewed according to that schedule for periods of up to two years.
      2. A person whose initial license is issued within 90 days prior to the set renewal date shall not be required to renew the license until the end of the first full biennial licensing period following initial licensure.
    13. To the extent that resources permit, providing other administrative services that are necessary or desirable for the efficient operation of the boards.
  2. The Director shall consult with each board and prepare a consolidated budget for the Office. The consolidated budget shall also contain funds deemed to be required by the Director for the administration of this chapter. The Director shall submit the consolidated budget to the Secretary of State.
  3. The Director may purchase examination materials and contract with examination providers to administer examinations.
  4. The Director may adopt procedures for the effective administration of this section.
  5. The Secretary of State shall contract with and appoint one or more attorneys licensed to practice in this State to serve as administrative law officers under subsection 129(j) of this title or appellate officers under section 130a of this title.
  6. Classified State employees who are employed as investigators by the Secretary of State who have successfully met the standards of training for a Level III law enforcement officer under 20 V.S.A. chapter 151 shall have the same powers as sheriffs in criminal matters and the enforcement of the law and in serving criminal process, and shall have all the immunities and matters of defense now available or hereafter made available to sheriffs in a suit brought against them in consequence for acts done in the course of their employment.
    1. The Office shall establish uniform procedures applicable to all of the professions and boards set forth in section 122 of this chapter, providing for: (g) (1) The Office shall establish uniform procedures applicable to all of the professions and boards set forth in section 122 of this chapter, providing for:
      1. appropriate recognition of education, training, or service completed by a member of the U.S. Armed Forces toward the requirements of professional licensure; and
      2. expedited issuance of a professional license to a person who is licensed in good standing in another regulatory jurisdiction; and
        1. whose spouse is a member of the U.S. Armed Forces and who has been subject to a military transfer to Vermont; and
        2. who left employment to accompany his or her spouse to Vermont.
    2. The Director may evaluate specific military credentials to determine equivalency to credentials required for professions attached to the Office. The determinations shall be adopted through written policy that shall be posted on the Office’s website.
    3. The Director may evaluate apprenticeship programs recognized or administered by the Vermont Department of Labor, Agency of Education, or U.S. Department of Labor to determine equivalency to credentials required for professions attached to the Office. The determinations shall be adopted through written policy that shall be posted on the Office’s website.
  7. Notwithstanding any provision of Title 26 of the Vermont Statutes Annotated to the contrary, the Office, on behalf of the Director or a board, may use electronic mail to send notices and reminders that would otherwise be sent by mail, except certified mail, and may use online services to elicit information and sworn attestations that would otherwise be obtained on a paper form.
    1. The Director shall actively monitor the actions of boards attached to the Office and shall ensure that all board actions pursued or decided are lawful, consistent with State policy, reasonably calculated to protect the public, and not an undue restraint of trade. (i) (1) The Director shall actively monitor the actions of boards attached to the Office and shall ensure that all board actions pursued or decided are lawful, consistent with State policy, reasonably calculated to protect the public, and not an undue restraint of trade.
    2. If the Director finds an exercise of board authority or discretion does not meet those standards, the Director may, except in the case of disciplinary actions:
      1. provide written notice to the board explaining the perceived inconsistency, which notice shall have the effect of staying that action and implementing any alternative prescribed by the Director;
      2. schedule a public meeting with the board to resolve questions about the action and explore alternatives; and
      3. within 60 days following that meeting, issue a written directive finding that:
        1. the exercise of board authority or discretion is consistent with State policy, in which case the action shall be reinstated;
        2. the exercise of board authority or discretion is inconsistent with State policy in form, but may be modified to achieve consistency, in which case the board may issue a modified action consistent with the Director’s recommendation; or
        3. the exercise of board authority or discretion is inconsistent with State policy in purpose, in which case any alternative prescribed by the Director shall stand as the regulatory policy of the State.
    1. The Office may inquire into the criminal background histories of applicants for initial licensure and for license renewal of any Office-issued credential, including a license, certification, registration, or specialty designation for the following professions: (j) (1) The Office may inquire into the criminal background histories of applicants for initial licensure and for license renewal of any Office-issued credential, including a license, certification, registration, or specialty designation for the following professions:
      1. licensed nursing assistants, licensed practical nurses, registered nurses, and advanced practice registered nurses licensed under 26 V.S.A. chapter 28;
      2. private investigators, security guards, and other persons licensed under 26 V.S.A. chapter 59;
      3. real estate appraisers and other persons or business entities licensed under 26 V.S.A. chapter 69; and
      4. osteopathic physicians licensed under 26 V.S.A. chapter 33.
    2. Prior to acting on an initial or renewal application, the Office may obtain with respect to the applicant a Vermont criminal history record, an out-of-state criminal history record, and a criminal history record from the Federal Bureau of Investigation. Federal Bureau of Investigation background checks shall be fingerprint-supported, and fingerprints so obtained may be retained on file and used to notify the Office of future triggering events. Each applicant shall consent to the release of criminal history records to the Office on forms developed by the Vermont Crime Information Center.
    3. Applicants subject to background checks shall be notified that a check is required, if fingerprints will be retained on file, and that criminal convictions are not an absolute bar to licensure, and shall be provided such other information as may be required by federal law or regulation.
  8. For any profession attached to it, the Office shall provide a pre-application determination of an individual’s criminal background. This determination shall not be binding on the Office in a future application if the individual violates probation or parole or is convicted of another crime following the determination.
    1. The Office shall initiate this determination upon an individual’s “second chance” determination request. This request shall provide documentation related to the individual’s conviction or convictions, evidence of rehabilitation, and identification of the profession or professions for which the individual seeks licensure.
    2. The individual shall submit this request online, accompanied by the fee for preapplication determinations set forth in section 125 of this subchapter. If the individual thereafter applies for licensure, this preapplication fee shall be deducted from that license application fee.
    3. The Office shall:
      1. process a request within 30 days of receiving a complete request;
      2. assess the nature of the underlying conviction or convictions, the nexus to the profession or professions for which the individual seeks licensure, and the provided evidence of rehabilitation; and
      3. respond to the individual’s request in writing.
  9. When, by reason of disqualification, resignation, vacancy, or necessary absence, a board is unable to form a quorum or assign one or more members to assist in the investigation and prosecution of complaints or license applications, or to adjudicate a contested case, the Secretary of State may appoint ad hoc members, either as voting members to establish a quorum at a specific meeting or as nonvoting members to assist Office investigators and prosecutors.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1997, No. 40 , § 2; 1999, No. 133 (Adj. Sess.), § 51; 2003, No. 122 (Adj. Sess.), § 78g; 2005, No. 27 , § 1; 2007, No. 163 (Adj. Sess.), § 1; 2009, No. 33 , § 4; 2009, No. 103 (Adj. Sess.), § 1; 2011, No. 116 (Adj. Sess.), § 2; 2013, No. 27 , § 1; 2013, No. 138 (Adj. Sess.), § 2; 2013, No. 141 (Adj. Sess.), § 11, eff. July 1, 2015; 2017, No. 48 , § 1; 2017, No. 115 (Adj. Sess.), § 2, eff. Jan. 1, 2020; 2017, No. 144 (Adj. Sess.), § 1; 2019, No. 152 (Adj. Sess.), § 1, eff. April 1, 2021; 2019, No. 178 (Adj. Sess.), § 2, eff. Oct. 1, 2020; 2021, No. 69 , § 2.

History

Revision note—

In the subdiv. (j)(1)(A) effective until Jan. 1, 2020, substituted “26 V.S.A. chapter 28” for “26 V.S.A. chapter 59” to correct an error in the cross-reference.

Amendments

—2021. Subdiv. (g)(3): Added.

Subdiv. (j)(1): Inserted “of any Office-issued credential, including a license, certification, registration, or specialty designation” following “renewal” in the intro. para.

—2019 (Adj. Sess.). Subdiv. (a)(12): Act No. 178 added the subdiv. (A) and (B) designations and deleted “with an appropriate pro rata adjustment of fees” following “two years” in subdiv. (A).

Subsec. (g): Act No. 152 added the subdiv. (1)(A)-(B)(ii) designations and subdiv. (2).

Subsec. (i): Amended generally by Act No. 178.

Subsec. (j): Act No. 178 inserted “initial” preceding “licensure” and deleted “biennial” preceding “license” in subdiv. (1) and rewrote subdiv. (2).

Subsec. (k): Added by Act No. 152.

Subsec. ( l ): Act No. 152 redesignated former subsec. (k) as subsec. ( l ).

—2017 (Adj. Sess.) Subdiv. (a)(9): Act 144 added “and procedures, and adopting uniform procedural rules governing the investigatory and disciplinary process for all boards set forth in section 122 of this chapter”.

Subdiv. (a)(11) and subsec. (g): Amended generally by Act 144.

Subdiv. (j)(1)(A): Act 115 substituted “28” for “59” following “chapter”.

Subdiv. (j)(1)(D): Added by Act 115.

—2017. Subsec. (a): Deleted “administrative” preceding “services” in the second sentence of the introductory paragraph.

Subsecs. (h)-(k): Added.

—2013 (Adj. Sess.). Subsection (f): Act 141 substituted “Level III” for “full-time” preceding “law enforcement”. Subsection (g): Added by Act 138.

—2013. Subsection (b): Deleted the former second sentence.

—2011 (Adj. Sess.). Subsection (a): Deleted “Upon request, the” from the beginning of the introductory language.

Subdivision (a)(12): Added the last sentence.

—2009 (Adj. Sess.) Deleted former subsecs. (f) and (g), and redesignated former subsec. (h) as present subsec. (f).

—2009. Subsection (g): Deleted.

—2007 (Adj. Sess.) Subsection (c): Added “and contract with examination providers to administer examinations”.

—2005. Subdivision (a)(1): Made a minor change in punctuation.

Subdivision (a)(2): Inserted “the director, an administrative law officer” and made a minor change in punctuation.

Subdivision (a)(3): Added “the director, an administrative law officer, or a court”.

—2003 (Adj. Sess.). Subsection (h): Added.

—1999 (Adj. Sess.). Subsection (g): Added.

—1997. Subsection (e): Inserted “administrative law officers under subsection 129(j) of this title or” preceding “appellate officers” and substituted “section 130a” for “section 130”.

Subsection (f): Substituted “committee” for “director” preceding “shall meet” and “annually with the director” for “quarterly with the committee” preceding “to discuss” in the third sentence.

§ 124. Professional Regulatory Fee Fund.

  1. Except as otherwise provided in subsection (b) of this section, it is the policy of this State that:
    1. the cost of regulating a profession attached to the Office of Professional Regulation should be borne by the profession; and
    2. one profession should not subsidize the cost of regulating another profession.
  2. Professions regulated by the Director in consultation with advisor appointees shall share the cost of regulating those professions.
  3. A Professional Regulatory Fee Fund is created. All revenues received by the office shall be deposited into the Fund, credited to the appropriate board or to the professions regulated by the Director as a group, as appropriate, shall be used to offset up to two years of the costs incurred by that board or that group and shall not be used for any purpose other than professional regulation.
  4. To ensure that revenues derived by the Office are adequate to offset the cost of regulation, the Secretary of State shall review fees from time to time, and present proposed fee changes to the General Assembly.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1991, No. 167 (Adj. Sess.), § 62; 1997, No. 59 , § 44, eff. June 30, 1997; 1999, No. 52 , § 1; 2007, No. 163 (Adj. Sess.), § 2.

History

Amendments

—2007 (Adj. Sess.) Subsection (b): Deleted “and, in fiscal year 2000, the boxing control board” following “appointees”.

—1999. Rewrote the introductory paragraph of subsec. (a), deleted “except to the extent allowed by section 125 of this chapter” in subsec. (a)(2), added present subsec. (b), redesignated former subsecs. (b) and (c) as present subsecs. (c) and (d), respectively, and rewrote present subsec. (c).

—1997. Subsection (a): Substituted “section 125 of this chapter” for “subsection (b) of this section” and made minor stylistic changes.

Subsection (b): Deleted the third through fifth sentences.

—1991 (Adj. Sess.). Subsection (a)(2): Added “except to the extent allowed by subsection (b) of this section” following “another profession”.

Subsection (b): Added the third through sixth sentences.

Expiration of 1991 (Adj. Sess.) amendment. 1991, No. 167 (Adj. Sess.), § 67, as amended by 1993, No. 190 (Adj. Sess.), § 9, provided for the expiration of the amendment to this section by section 62 of the act on July 1, 1996.

§ 125. Fees.

  1. In addition to the fees otherwise authorized by law, a board or advisor profession may charge the following fees:
    1. Verification of license, $20.00.
    2. An examination fee established by the Secretary, which shall be no greater than the costs associated with examinations.
    3. Reinstatement fees for expired licenses pursuant to section 127 (unauthorized practice) of this title.
    4. Continuing, qualifying, or prelicensing education course approval:
      1. Provider, $100.00.
      2. Individual, $25.00.
    5. A preapplication criminal background determination, $25.00.
  2. Unless otherwise provided by law, the following fees shall apply to all professions regulated by the Director in consultation with advisor appointees under Title 26:
    1. Application for registration, $75.00, except application for:
      1. Private investigator and security services employees, unarmed registrants, $60.00.
      2. Private investigator and security service employees, transitory permits, $60.00.
      3. Private investigator and security service employees, armed registrants, $120.00.
    2. Application for licensure or certification, $100.00, except application for:
      1. Barbering or cosmetology schools and shops, $300.00.
      2. Subdivision (b)(2)(B) effective June 1, 2023.

        Funeral directors, embalmers, crematory personnel, removal personnel, funeral establishments, crematory establishments, and limited services establishments, $70.00.

      3. Application for real estate appraisers, $275.00.
      4. Temporary real estate appraiser license, $150.00.
      5. Appraisal management company registration, $600.00.
      6. Private investigator or security services agency, $340.00.
      7. Private investigator and security services agency, $400.00.
      8. Private investigator or security services sole proprietor, $250.00.
      9. Private investigator or security services unarmed licensee, $150.00.
      10. Private investigator or security services armed licensee, $200.00.
      11. Private investigator and security services instructor, $120.00.
    3. Optician trainee registration, $50.00.
    4. Biennial renewal, $240.00, except biennial renewal for:
      1. Independent clinical social workers and master’s social workers, $150.00.
      2. Occupational therapists and assistants, $150.00.
      3. Physical therapists and assistants, $150.00.
      4. Optician trainees, $100.00.
      5. Barbers, cosmetologists, nail technicians, and estheticians, $130.00.
      6. Schools of barbering or cosmetology, $300.00.
      7. Subdivision (b)(4)(G) effective June 1, 2023.

        Funeral directors and embalmers, $280.00.

      8. Subdivision (b)(4)(H) effective June 1, 2023.

        Crematory personnel and removal personnel, $100.00.

      9. Subdivision (b)(4)(I) effective June 1, 2023.

        Funeral establishments, crematory establishments, and limited services establishments, $640.00.

      10. [Repealed.]
      11. Radiologic therapist, radiologic technologist, nuclear medicine technologist, $150.00.
      12. Certified alcohol and drug abuse counselor, certified apprentice addiction professional, and licensed alcohol and drug abuse counselor, $225.00.
      13. Private investigator or security services agency, or both, $300.00.
      14. Private investigator or security services unarmed licensee, $120.00.
      15. Private investigator or security services armed licensee, $180.00.
      16. Private investigator or security services unarmed registrant, $80.00.
      17. Private investigator or security services armed registrant, $130.00.
      18. Private investigator or security services sole proprietor, $250.00.
      19. Private investigator or security services instructor, $180.00.
    5. Limited temporary license or work permit, $50.00.
    6. Radiologic evaluation, $125.00.
    7. Annual renewal for appraisal management company registration, $300.00.
  3. Notwithstanding any provisions of law to the contrary, a board shall not require payment of renewal fees for years during which a license was lapsed.
  4. Pursuant to qualifications and procedures determined by the Director, the Office shall, upon request, waive application fees to qualified military members and military spouses.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1997, No. 40 , § 3; 1997, No. 59 , § 45, eff. June 30, 1997; 1997, No. 145 (Adj. Sess.), § 1; 1999, No. 133 (Adj. Sess.), §§ 1, 45; 2001, No. 143 (Adj. Sess.), § 17, eff. June 21, 2002; 2005, No. 27 , § 2; 2005, No. 72 , § 7; 2009, No. 103 (Adj. Sess.), § 2; 2011, No. 116 (Adj. Sess.), § 3; 2015, No. 38 , § 1, eff. May 28, 2015; 2017, No. 144 (Adj. Sess.), § 2, eff. May 21, 2018; 2019, No. 70 , § 13; 2019, No. 152 (Adj. Sess.), § 2, eff. April 1, 2021; 2019, No. 178 (Adj. Sess.), § 3, eff. Oct. 1, 2020.

History

Amendments

—2019 (Adj. Sess.). Subdiv. (a)(5): Added by Act No. 152.

Subsec. (b): Act No. 178 rewrote subdiv. (1); added subdivs. (2)(F)-(K); repealed subdiv. (4)(J); and added subdivs. (4)(M)-(S) and subdiv. (7).

Subsec. (d): Added by Act No. 152.

—2019. Subsec. (a): Inserted “or adviser profession” in the introductory paragraph; and added subdiv. (4).

Subsec. (b): Added subdivs. (2)(C)-(E); in subdiv. (4), substituted “$240.00” for “$200.00” in the introductory paragraph and “$150.00” for “$100.00” in subdiv. (C), and added subdivs. (J)-(L); and added subdiv. (6).

—2017 (Adj. Sess.) Subdivs. (b)(2) and (b)(4): Amended generally.

—2015. Subsection (a): Amended generally.

—2011 (Adj. Sess.). Subdivision (a)(6): Deleted.

—2009 (Adj. Sess.) Subsection (b): Added new subdiv. (3), redesignated former subdivs (3) and (4) as present subdivs. (4) and (5), and added subdiv. (4)(D).

—2005. Subdivision (a)(1): Act No. 27 added the last sentence.

Subsection (b): Act No. 72 substituted “$200.00” for “$175.00” in subdiv. (3), and “$150.00” for “$125.00” in subdivs. (3)(A) and (B).

Subdivision (b)(3)(C): Added by Act No. 27.

Subdivision (b)(3): Substituted “$175.00, except” for “$135.00” and added the (A) and (B) designations.

—1999 (Adj. Sess.). Subsection (b): Substituted “Unless otherwise provided by law” for “Notwithstanding any provisions of law to the contrary” in the introductory paragraph.

Subsection (c): Added.

—1997 (Adj. Sess.). Subdivision (a)(1): Added “for a renewal submitted less than 30 days late” at the end of the first sentence and added the second sentence.

—1997. Act No. 40 added subdiv. (6).

Act No. 59 designated the existing provisions of the section as subsec. (a) and added subsec. (b).

§ 126. Agent for process; nonresident licensees.

Whenever a person practicing a profession attached to the Office resides outside the borders of the State and fails to appoint an agent for process, the Secretary of State shall be an agent of that person, upon whom any process, notice, or demand may be served. In the event any process, notice, or demand is served on the Secretary of State, the Secretary shall immediately cause one of the copies thereof to be forwarded by certified mail, addressed to the person at its registered Office.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1.

§ 127. Unauthorized practice.

  1. When the Office receives a complaint of unauthorized practice, the Director shall refer the complaint to Office investigators and prosecutors.
    1. A person practicing a regulated profession without authority or an employer permitting such practice may, upon the complaint of the Attorney General or a State’s Attorney or an attorney assigned by the Office of Professional Regulation, be enjoined therefrom by the Superior Court where the violation occurred or the Washington County Superior Court and may be assessed a civil penalty of not more than $5,000.00. (b) (1) A person practicing a regulated profession without authority or an employer permitting such practice may, upon the complaint of the Attorney General or a State’s Attorney or an attorney assigned by the Office of Professional Regulation, be enjoined therefrom by the Superior Court where the violation occurred or the Washington County Superior Court and may be assessed a civil penalty of not more than $5,000.00.
      1. The Attorney General or an attorney assigned by the Office of Professional Regulation may elect to bring an action seeking only a civil penalty of not more than $2,500.00 for practicing or permitting the practice of a regulated profession without authority before the board having regulatory authority over the profession or before an administrative law officer. (2) (A) The Attorney General or an attorney assigned by the Office of Professional Regulation may elect to bring an action seeking only a civil penalty of not more than $2,500.00 for practicing or permitting the practice of a regulated profession without authority before the board having regulatory authority over the profession or before an administrative law officer.
      2. Hearings shall be conducted in the same manner as disciplinary hearings.
      1. A civil penalty imposed by a board or administrative law officer under this subsection (b) shall be deposited in the Professional Regulatory Fee Fund established in section 124 of this chapter for the purpose of providing education and training for board members and advisor appointees. (3) (A) A civil penalty imposed by a board or administrative law officer under this subsection (b) shall be deposited in the Professional Regulatory Fee Fund established in section 124 of this chapter for the purpose of providing education and training for board members and advisor appointees.
      2. The Director shall detail in the annual report receipts and expenses from these civil penalties.
  2. In addition to other provisions of law, unauthorized practice shall be punishable by a fine of not more than $5,000.00 or imprisonment for not more than one year, or both. Prosecution may occur upon the complaint of the Attorney General or a State’s Attorney or an attorney assigned by the Office of Professional Regulation under this section and shall not act as a bar to civil or administrative proceedings involving the same conduct.
    1. A person whose license has expired for not more than one biennial period may reinstate the license by meeting renewal requirements for the profession, paying the profession’s renewal fee, and paying the following nondisciplinary reinstatement penalty: (d) (1) A person whose license has expired for not more than one biennial period may reinstate the license by meeting renewal requirements for the profession, paying the profession’s renewal fee, and paying the following nondisciplinary reinstatement penalty:
      1. if reinstatement occurs within 30 days after the expiration date, $100.00; or
      2. if reinstatement occurs more than 30 days after the expiration date, an amount equal to the renewal fee increased by $40.00 for every additional month or fraction of a month, provided the total penalty shall not exceed $1,500.00.
    2. Fees assessed under this subsection shall be deposited into the Regulatory Fee Fund and credited to the appropriate fund for the profession of the reinstating licensee.
    3. A licensee seeking reinstatement may submit a petition for relief from the reinstatement penalty, which a board may grant only upon a finding of exceptional circumstances or extreme hardship to the licensee; provided, however, that fees under this subsection shall not be assessed for any period during which a licensee was a member of the U.S. Armed Forces on active duty.
    4. Practice by a licensee with an expired license that continues for more than two years, or practicing at any time when the licensee knew or should have known the license was expired, may be prosecuted by the State as unauthorized practice under this section or as unprofessional conduct pursuant to subdivision 129a(a)(3) of this title.
  3. A person practicing a licensed profession without authority shall not institute any proceedings in this State for the enforcement of any right or obligation if at the time of the creation of the right or obligation the unlicensed person was acting without authority.
  4. The provisions of this section shall be in addition to any other remedies or penalties for unauthorized practice established by law.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1995, No. 138 (Adj. Sess.), § 12, eff. May 1, 1996; 1995, No. 171 (Adj. Sess.), § 8, eff. May 15, 1996; 2003, No. 60 , § 1; No. 66, § 84; 2005, No. 27 , § 3; 2005, No. 148 (Adj. Sess.), § 2; 2015, No. 38 , § 2, eff. May 28, 2015; 2017, No. 144 (Adj. Sess.), § 3; 2019, No. 30 , § 3.

History

Revision note

—2003. Subsection 127(b) of Title 3 was amended by Sec. 1 of No. 60 of 2003 and subsequently by Sec. 84 of No. 66 of 2003.

Amendments

—2019. Subdiv. (b)(1): Substituted “$5,000.00” for “$1,000.00”.

Subdiv. (b)(2)(A): Substituted “$2,500.00” for “$1,000.00”.

—2017 (Adj. Sess.) Subsec. (a): Substituted “Office investigators and prosecutors” for “the appropriate board for investigation” at the end of the sentence.

Subsec. (b): Amended generally.

Subdiv. (d)(3): Added the proviso to the end of the subdiv.

—2015. Subdivisions (d)(1)-(d)(4): Added.

Subsections (e) and (f): Redesignated.

—2005 (Adj. Sess.). Inserted “where the violation occurred or the Washington County superior court” preceding “and may be assessed” in the first sentence of subsec. (b), added new subsec. (c) and redesignated former subsecs. (c) and (d) as present subsecs. (d) and (e), and in subsec. (d), substituted “the unlicensed person” for “it” preceding “was acting”.

—2005. Subsection (b): Substituted “Hearings shall” for “Such hearings will” in the third sentence and added the fourth and fifth sentences.

—2003. Subsection (b): Act No. 60, § 1 added the last two sentences.

Act No. 66, § 84 substituted “regulated” for “licensed”, inserted “or an attorney assigned by the office of professional regulation” following “state’s attorney”, and added the last two sentences.

—1995 (Adj. Sess.) Subsection (a): Act No. 138 substituted “may” for “shall” preceding “forward” in the second sentence.

Act No. 171 deleted the second sentence.

§ 128. Disciplinary action to be reported to the Office.

    1. Any hospital, clinic, community mental health center, or other health care institution in which a licensee performs professional services shall report to the Office, along with supporting information and evidence, any disciplinary action taken by it or its staff that limits or conditions the licensee’s privilege to practice or leads to suspension or expulsion from the institution. (a) (1) Any hospital, clinic, community mental health center, or other health care institution in which a licensee performs professional services shall report to the Office, along with supporting information and evidence, any disciplinary action taken by it or its staff that limits or conditions the licensee’s privilege to practice or leads to suspension or expulsion from the institution.
    2. The report shall be made within 10 days of the date the disciplinary action was taken, regardless of whether the action is the subject of a pending appeal, and in the case of a licensee who is employed by, or under contract with, a community mental health center, a copy of the report shall also be sent to the Commissioners of Mental Health and of Disabilities, Aging, and Independent Living.
    3. This section shall not apply to cases of resignation, separation from service, or changes in privileges that are unrelated to:
      1. a disciplinary or adverse action;
      2. an adverse action report to the National Practitioner Data Bank;
      3. an unexpected adverse outcome in the care or treatment of a patient;
      4. misconduct or allegations of misconduct;
      5. the initiation or process of an action to limit, condition, or suspend a licensee’s privilege to practice in an institution;
      6. an action to expel the licensee from an institution; or
      7. any other action that could lead to an outcome described in subdivisions (A) through (F) of this subdivision (3).
  1. Within 30 days of any judgment or settlements involving a claim of professional negligence by a licensee, any insurer of the licensee shall report such information to the Office, regardless of whether the action is the subject of a pending appeal.
  2. Information provided to the Office under this section shall be confidential unless the Office decides to treat the report as a complaint, in which case the provisions of section 131 of this title shall apply.
  3. A person who acts in good faith in accord with the provisions of this section shall not be liable for damages in any civil action.
  4. A person who violates this section shall be subject to a civil penalty of not more than $1,000.00.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; 1995, No. 126 (Adj. Sess.), § 1; amended 2001, No. 129 (Adj. Sess.), § 1, eff. June 13, 2002; 2011, No. 66 , § 1, eff. June 1, 2011; 2013, No. 96 (Adj. Sess.), § 5; 2013, No. 138 (Adj. Sess.), § 3; 2017, No. 48 , § 2; 2017, No. 144 (Adj. Sess.), § 4.

History

Amendments

—2017 (Adj. Sess.) Subsec. (c): Substituted “Office” for “board” preceding “decides to treat”.

—2017. Section amended generally.

—2013 (Adj. Sess.). Subsection (a): Act 96 substituted “the” for “such” preceding “disciplinary”.

Acts 96 and 138 substituted “Commissioners of Mental Health and of Disabilities, Aging, and Independent Living” for “Commissioner of Mental Health and Mental Retardation” at the end of the second sentence.

—2011. Catchline: Substituted “Disciplinary action” for “Unprofessional conduct” and inserted “the” preceding “board”.

—2001 (Adj. Sess.). Subsection (a): Inserted “after an initial investigation or hearing in which the licensee has been afforded the opportunity to participate” following “its staff”, deleted “significantly” preceding “limits”, and inserted “or conditions” preceding “the licensee’s privilege” in the first sentence; inserted “regardless of whether the action is the subject of a pending appeal” following “action was taken” in the second sentence; deleted “or“ following “resignation”, substituted “or changes in privileges which are unrelated to” for “for reasons unrelated to disciplinary action” in the third sentence.

Subdivisions (a)(1)-(7): Added.

Subsection (b): Added “regardless of whether the action is the subject of a pending appeal” to the end of the subsection.

—1995 (Adj. Sess.) Subsection (a): Inserted “community mental health center” following “clinic” in the first sentence and rewrote the second sentence.

§ 129. Powers of boards or of Director in advisor professions; discipline process.

  1. In addition to any other provisions of law, a board or the Director, in the case of professions that have advisor appointees, may exercise the following powers:
    1. Consistent with other law and State policy, develop administrative rules establishing evidence-based standards of practice appropriate to secure and promote the public health, safety, and welfare; open and fair competition within the marketplace for professional services; interstate mobility of professionals; and public confidence in the integrity of professional services.
    2. Issue subpoenas and administer oaths in connection with any authorized hearing, investigation, or disciplinary proceeding. Subpoenas may be issued ex parte by the chair of the board, the Director, or any attorney representing a party. Depositions may be taken after charges upon due notice to all parties without specific authorization by the board.
    3. Issue warnings or reprimands, suspend, revoke, limit, condition, deny, or prevent renewal of licenses, after disciplinary hearings or, in cases requiring emergency action, immediately suspend, as provided by section 814 of this title. In a case involving noncompliance with a statute or rule relating to administrative duties not related to patient, client, or customer care, a board or hearing officer may determine that ordering a monetary civil penalty does not constitute a finding of unprofessional conduct.
    4. Reinstate or deny reinstatement of a license that has been revoked, suspended, limited, or conditioned.
    5. Discipline any licensee or refuse to license any person who has had a license application denied or a license revoked, suspended, limited, conditioned, or otherwise disciplined by a licensing agency in another jurisdiction for conduct that would constitute unprofessional conduct in this State, or has surrendered a license while under investigation for unprofessional conduct.
    6. Notify relevant State, federal, and local agencies and appropriate bodies in other states of the status of any disciplinary case against an applicant or licensee, provided the board has taken disciplinary action or has served a notice of charges against the person.
    7. Refuse to accept the return of a license tendered by the subject of a disciplinary investigation or refuse to allow an applicant who is the subject of a disciplinary investigation to withdraw his or her application without permission of the board.
    8. Adopt rules governing the issuance of licenses to practice, to persons licensed and in good standing to practice in another jurisdiction, that authorize the holder of the license to practice in this State for no more than 10 days or 80 hours in any calendar year upon payment of the required fee.
    9. For good cause shown, waive fees when a license is required to provide services on a pro bono basis or in accordance with standards established by the board by rule.
      1. Issue temporary licenses during a declared state of emergency. The person to be issued a temporary license must be: (10) (A) Issue temporary licenses during a declared state of emergency. The person to be issued a temporary license must be:
        1. currently licensed, in good standing, and not subject to disciplinary proceedings in any other jurisdiction; or
        2. a graduate of an approved education program during a period when licensing examinations are not reasonably available.
      2. The temporary license shall authorize the holder to practice in Vermont until the termination of the declared state of emergency or 90 days, whichever occurs first, provided the licensee remains in good standing, and may be reissued by the board if the declared state of emergency continues longer than 90 days.
      3. Fees shall be waived when a license is required to provide services under this subdivision.
    10. Treat as incomplete any license application submitted with a check subsequently returned for insufficient funds or without the personal attestation of the applicant or an authorized officer of an applicant corporation as to the representations therein.
    11. Waive or modify continuing education requirements for persons on active duty in the U.S. Armed Forces.
    12. Administer a Vermont statutes and rules examination as a condition of licensure, renewal, or reinstatement.
    13. Grant an honorary license to those individuals having demonstrated outstanding service to a profession, at the discretion of the board. An honorary license shall not confer the right or privilege to practice the profession in this State.
  2. A board or the Director, in the case of professions that have advisor appointees, shall receive complaints from any source, or may investigate without receiving a complaint.
    1. Boards and administrative law officers sitting in disciplinary cases shall do so impartially and without ex parte knowledge of the case in controversy. (c) (1) Boards and administrative law officers sitting in disciplinary cases shall do so impartially and without ex parte knowledge of the case in controversy.
    2. A State prosecuting attorney assigned by the Office shall be responsible for prosecuting disciplinary cases before boards or administrative law officers.
    3. The Office may assign one or more board members or advisors to assist Office investigators and the prosecutor in relation to the investigation and prosecution of licensing and disciplinary matters. If a board member has served in this capacity, the member shall not participate in ex parte communications with other board members regarding the case and shall not participate in deliberating or deciding the case.
  3. A board or the Director shall notify parties, in writing, of their right to appeal final decisions of the board. A board or the Director shall also notify complainants in writing of the result of any disciplinary investigation made with reference to a complaint brought by them to the board or Director. When a disciplinary investigation results in a stipulation filed with the board, the board or the Director shall provide the complainant with a copy of the stipulation and notice of the stipulation review scheduled before the board. The complainant shall have the right to be heard at the stipulation review.
    1. When a board or the Director, in the case of professions that have advisor appointees, intends to deny an application for a license, the board or Director shall send the applicant written notice of the decision by certified mail. The notice shall include a statement of the reasons for the action and shall advise the applicant that the applicant may file a petition within 30 days of the date on which the notice is mailed with the board or the Director for review of its or his or her preliminary decision. (e) (1) When a board or the Director, in the case of professions that have advisor appointees, intends to deny an application for a license, the board or Director shall send the applicant written notice of the decision by certified mail. The notice shall include a statement of the reasons for the action and shall advise the applicant that the applicant may file a petition within 30 days of the date on which the notice is mailed with the board or the Director for review of its or his or her preliminary decision.
    2. At the hearing, the applicant shall bear the burden of proving that the preliminary denial should be reversed and that the license should be granted.
    3. After the hearing, the board or Director shall affirm or reverse the preliminary denial, explaining the reasons therefor in writing.
      1. The Director may appoint a hearing officer, who shall be an attorney admitted to practice in this State, to conduct a hearing that would otherwise be heard by a board. A hearing officer appointed under this subsection may administer oaths and exercise the powers of the board properly incidental to the conduct of the hearing. (f) (1) (A) The Director may appoint a hearing officer, who shall be an attorney admitted to practice in this State, to conduct a hearing that would otherwise be heard by a board. A hearing officer appointed under this subsection may administer oaths and exercise the powers of the board properly incidental to the conduct of the hearing.
      2. When disciplinary charges are pending concurrently against a single individual or entity, in one profession or multiple, the Director is authorized to order that the matters be consolidated in a single proceeding.
    1. In board professions, when a hearing is conducted by a hearing officer, the officer shall report findings of fact and conclusions of law to the board. The report shall be made within 60 days of the conclusion of the hearing unless the board grants an extension. The provisions of section 811 of this title regarding proposals for decision shall not apply to the hearing officer report.
    2. The board may take additional evidence and may accept, reject, or modify the findings and conclusions of the hearing officer. Judgment on the findings shall be rendered by the board.
  4. A board may authorize any of the following:
    1. Its chair or Office legal counsel to grant continuances of scheduled hearings.
    2. Its chair to grant or deny stays pending appeal.
    3. An administrative law officer to convene and conduct prehearing conferences and to preside at hearings for the purpose of making procedural and evidentiary rulings. The board may overrule a ruling by an administrative law officer under this subdivision.
    4. Office staff to grant applications that present no substantial discretionary or factual question and to administer the policies of the board between regular meetings.
    1. A board member, hearing officer, or administrative law officer having a personal or pecuniary interest or the appearance of a personal or pecuniary interest in the outcome of any board decision shall not participate in deciding the matter. (h) (1) A board member, hearing officer, or administrative law officer having a personal or pecuniary interest or the appearance of a personal or pecuniary interest in the outcome of any board decision shall not participate in deciding the matter.
      1. A board member, hearing officer, or administrative law officer whose disqualification is sought shall either disqualify himself or herself or, without ruling on the request for disqualification, refer the request to the Secretary of State, who shall rule on the request. (2) (A) A board member, hearing officer, or administrative law officer whose disqualification is sought shall either disqualify himself or herself or, without ruling on the request for disqualification, refer the request to the Secretary of State, who shall rule on the request.
      2. The ruling of the Secretary of State on a request for disqualification shall be final and shall be subject to review only upon appeal of a final order of a board under section 130a of this title or of an administrative law officer under subsection (j) of this section.
        1. A board may consult with the Attorney General or an attorney assigned by the Office of Professional Regulation for the proper conduct of its affairs. The Director may assign Office legal counsel to assist a board in the lawful and orderly conduct of its open meetings and other nondisciplinary business, including making procedural and parliamentary rulings.

          (j) Hearings involving denials of licensure or disciplinary matters concerning persons in professions that have advisor appointees shall be heard by an administrative law officer appointed by the Secretary of State.

          (k) (1) Whenever completion of certain continuing education requirements is a condition of renewal, the board may require the applicant to develop and complete a specific corrective action plan, to be completed within 90 days.

          (2) A board may grant a temporary renewal license pending the completion of the required continuing education.

          ( l ) Unless a disciplinary order expressly provides to the contrary, discipline against any license or credential issued by a regulatory body attached to the Office to an individual or entity shall be applicable as a matter of law to all other licenses issued to that licensee by that regulatory body.

          (m) In any proceeding under this section that addresses an applicant’s or licensee’s alleged sexual misconduct, evidence of the sexual history of the victim of the alleged sexual misconduct shall neither be subject to discovery nor be admitted into evidence. Neither opinion evidence of nor evidence of the reputation of the victim’s sexual conduct shall be admitted.

HISTORY: Added 1989, No. 250 (Adj. Sess.), § 1; amended 1991, No. 167 (Adj. Sess.), § 63; 1993, No. 102 , § 3; 1993, No. 103 , § 3; 1993, No. 222 (Adj. Sess.), § 19; 1995, No. 126 (Adj. Sess.), § 2; 1995, No. 138 (Adj. Sess.), § 13, eff. May 1, 1996; 1995, No. 171 (Adj. Sess.), § 9, eff. May 15, 1996; 1997, No. 40 , § 4; 1997, No. 145 (Adj. Sess.), § 2; 1999, No. 52 , § 2; 1999, No. 133 (Adj. Sess.), § 2; 2001, No. 129 (Adj. Sess.), § 2, eff. June 13, 2002; 2001, No. 151 (Adj. Sess.), § 1, eff. June 27, 2002; 2003, No. 66 , § 85; 2005, No. 27 , § 4; 2005, No. 148 (Adj. Sess.), § 3; 2007, No. 29 , § 1; 2007, No. 163 (Adj. Sess.), § 3; 2009, No. 35 , § 1; 2009, No. 103 (Adj. Sess.), § 3; 2011, No. 66 , § 2, eff. June 1, 2011; 2011, No. 116 (Adj. Sess.), § 4; 2015, No. 38 , § 3, eff. May 28, 2015; 2017, No. 48 , § 3; 2017, No. 144 (Adj. Sess.), § 5; 2019, No. 91 (Adj. Sess.), § 14, eff. March 30, 2020; 2019, No. 178 (Adj. Sess.), § 4, eff. Oct. 1, 2020; 2021, No. 69 , § 3.

History

Amendments

—2021. Subdiv. (a)(11): Inserted “or without the personal attestation of the applicant or an authorized officer of an applicant corporation as to the representations therein” at the end.

Subsec. (g): Amended generally.

Subsec. (i): Added the last sentence.

—2019 (Adj. Sess.) Section heading: Act No. 178 added “or the Director in advisor professions”.

Subsec. (a): Act No. 178 inserted “or the Director, in the case of professions that have advisor appointees” in the introductory paragraph.

Subdiv. (a)(10): Amended generally by Act No. 91.

Subdiv. (c)(2): Act No. 178 deleted “of Professional Regulation” following “Office”.

Subsec. (d): Act No. 178 added “or the Director” in the first sentence.

Subsec. (e): Act No. 178 added the subdiv. designations.

Subsec. (f): Act No. 178 amended generally.

Subsec. (h): Act No. 178 added the subdiv. (1)-(2)(B) designations and deleted the last sentence of subdiv. (2)(B).

Subsec. (j): Act No. 178 substituted “Hearings” for “Notwithstanding the provisions of section 130a of this title, hearings”.

Subsec. (k): Act No. 178 added the subdiv. (1) designation; and redesignated subsec. ( l ) as subdiv. (2).

Subsec. (l): Added by Act No. 178.

—2017 (Adj. Sess.) Subdiv. (a)(1): Amended generally.

—2017. Subsec. (c): Added the subdiv. designations and amended the subsec. generally.

Subsec. (j): Deleted the former second sentence.

—2015. Subsection (f): Amended generally.

—2011 (Adj. Sess.). Subdivision (a)(10): Deleted “to health care providers and veterinarians” following “licenses” in the first sentence, and substituted “The person” for “The health care provider or veterinarian” in the second sentence.

—2011. Subdivision (g)(2): Deleted “or legal counsel” following “chair”.

—2009 (Adj. Sess.) Subdiv. (a)(3): Inserted “deny” following “condition” in the first sentence.

Subsection (g): Inserted “or legal counsel” following “chair” and deleted “and stays pending appeal” following “hearings” in subdiv. (1), added new subdiv. (2), and redesignated former subdivs. (2) and (3) as subdivs. (3) and (4).

—2009. Subdivision (a)(5): Inserted “license application denied or a” preceding “license”.

Subdivision (a)(14): Added.

Subsection ( l ): Added and redesignated former subsec. ( l ) as present subsec. (m).

—2007 (Adj. Sess.) Subsection (c): Added the fifth sentence.

Subsection (e): Inserted “within 30 days of the date on which the notice is mailed” following “petition” and “or his or her” preceding “preliminary” and deleted “within 30 days of the date on which the notice is mailed” following “decision” in the second sentence.

—2007. Subdivision (a)(3): Inserted “suspend” following “immediately” in the first sentence.

Subdivision (a)(13): Added.

Subsection (c): Inserted “and shall not participate in ex parte communications with other board members regarding the case” following “the case” at the end of the fourth sentence.

—2005 (Adj. Sess.). Subdivision (a)(5): Substituted the first occurrence of “conduct” for “an offense”.

Subdivision (a)(12): Rewrote the subdivision.

—2005. Redesignated subdivision (a)(1) as the introductory paragraph of subsection (a), redesignated subdivisions (a)(2) through (a)(12) as (a)(1) through (a)(11); in subsection (e), inserted “the director” following “when a board or” at the beginning of the subsection and deleted “the director” preceding “intends to deny an application for a license”; in subsection (i), inserted “or an attorney assigned by the office of professional regulation”; and in subsection (k), inserted “to be completed” preceding “within 90 days” and deleted “prior to renewal” thereafter.

—2003. Subsection (c): Substituted “an attorney assigned by the office of professional regulation” for “the attorney general” and deleted the former last sentence.

—2001 (Adj. Sess.). Subdivision (a)(2): Inserted “the director” preceding “or any attorney”.

Subdivision (a)(6): Deleted “or” preceding “conditioned” and inserted “or otherwise disciplined” following “conditioned”.

Subdivision (a)(11): Inserted “and veterinarians” in the first sentence, “or veterinarians” in the second sentence, and “as long as the license remains in good standing” near the end of the third sentence.

Subdivision (a)(12): Added.

Subsection (c): Added “and license applications” at the end of the first sentence, “disciplinary and licensing” preceding “cases” in the second sentence and “or license applications” following “investigate complaints” in the fourth sentence.

Subdivision (g)(1): Inserted “continuances of scheduled hearings and” preceding “stays”.

—1999 (Adj. Sess.). Subsection (a): Deleted former subdiv. (4), redesignated former subdivs. (5)-(11) as present subdivs. (4)-(10), inserted “warnings or“ preceding “reprimands” in present subdiv. (4), and added subdiv. (11).

—1999. Subsection (a): Rewrote subdiv. (10) and inserted “when a license is required to provide services on a pro bono basis or” following “waive fees” in subdiv. (11).

Subsection (d): Added the third and fourth sentences.

Subdivision ( l ): Added.

—1997 (Adj. Sess.). Subsection (k): Added.

—1997. Added new subdiv. (a)(4), redesignated former subdivs. (a)(4)-(a)(7) as present subdivs. (a)(5)-(a)(8), deleted “warnings or” preceding “reprimands” in present subdiv. (a)(5), added subdivs. (a)(9)-(a)(11), added the fifth and sixth sentences in subsec. (c) and rewrote subsecs. (h) and (j).

—1995 (Adj. Sess.) Subsection (b): Act Nos. 138 and 171 deleted the second sentence.

Subsection (j): Amended generally by Act No. 126.

—1993 (Adj. Sess.). Subsection (j): Added “except that special panels that hear matters relating to psychotherapists shall consist of three persons, including one advisor appointee, one psychotherapist who is listed on the roster of nonlicensed and noncertified psychotherapists, but who is not an advisor appointee, and one public member” at the end of the second sentence and inserted “except that if the special panel is hearing a matter relating to a psychotherapist, the secretary shall appoint a psychotherapist who is listed on the roster of psychotherapists who are nonlicensed and noncertified” following “profession” in the third sentence.

—1993. Act Nos. 102 and 103 inserted “or certified” following “licensed” and “as appropriate” following “profession” in the third sentence of subsec. (j).

—1991 (Adj. Sess.). Subdivision (a)(4); Inserted “issue warnings or reprimands” preceding “suspend”.

Subdivision (a)(5): Inserted “or deny reinstatement of” following “reinstate”.

ANNOTATIONS

Access records.

While the Legislature carved out a limited role for complainants in its statute governing professional discipline boards, it did not create an adversarial process between the complainant and the licensee entitling the complainant to review the licensee’s submissions to the Office of Professional Regulation at the investigative stage of the proceedings. Wool v. Office of Prof'l Regulation, 2020 VT 44, 212 Vt. 305, 236 A.3d 1250, 2020 Vt. LEXIS 48 (2020).

Construction.

Fact that Legislature amended statute governing professional conduct boards, so as to include power to deny a request for withdrawal of a license application, did not demonstrate that such power had previously been lacking, because legislation containing amendment was enacted to reinstate former policy and was intended to clarify rather than change existing law. Perry v. Medical Practice Board, 169 Vt. 399, 737 A.2d 900, 1999 Vt. LEXIS 211 (1999).

§ 129a. Unprofessional conduct.

  1. In addition to any other provision of law, the following conduct by a licensee constitutes unprofessional conduct. When that conduct is by an applicant or person who later becomes an applicant, it may constitute grounds for denial of a license or other disciplinary action. Any one of the following items or any combination of items, whether the conduct at issue was committed within or outside the State, shall constitute unprofessional conduct:
    1. Fraudulent or deceptive procurement or use of a license.
    2. Advertising that is intended or has a tendency to deceive.
    3. Failing to comply with provisions of federal or State statutes or rules governing the practice of the profession.
    4. Failing to comply with an order of the board or violating any term or condition of a license restricted by the board.
    5. Practicing the profession when medically or psychologically unfit to do so.
    6. Delegating professional responsibilities to a person whom the licensed professional knows, or has reason to know, is not qualified by training, experience, education, or licensing credentials to perform them, or knowingly providing professional supervision or serving as a preceptor to a person who has not been licensed or registered as required by the laws of that person’s profession.
    7. Willfully making or filing false reports or records in the practice of the profession, willfully impeding or obstructing the proper making or filing of reports or records, or willfully failing to file the proper reports or records.
    8. Failing to make available promptly to a person using professional health care services, that person’s representative, or succeeding health care professionals or institutions, upon written request and direction of the person using professional health care services, copies of that person’s records in the possession or under the control of the licensed practitioner, or failing to notify patients or clients how to obtain their records when a practice closes.
    9. Failing to retain client records for a period of seven years, unless laws specific to the profession allow for a shorter retention period. When other laws or agency rules require retention for a longer period of time, the longer retention period shall apply.
    10. Conviction of a crime related to the practice of the profession or conviction of a felony, whether or not related to the practice of the profession. If an individual has a conviction of concern, the board or hearing officer shall consider the following in determining whether to deny or discipline a license, certification, or registration to the individual based on the following factors:
      1. the nature and seriousness of the conviction;
      2. the amount of time since the commission of the crime;
      3. the relationship of the crime to the ability, capacity, and fitness required to perform the duties and discharge the responsibilities of the profession; and
      4. evidence of rehabilitation or treatment.
    11. Failing to report to the Office a conviction of any felony or misdemeanor offense in a Vermont District Court, a Vermont Superior Court, a federal court, or a court outside Vermont within 30 days.
    12. Exercising undue influence on or taking improper advantage of a person using professional services, or promoting the sale of services or goods in a manner that exploits a person for the financial gain of the practitioner or a third party.
    13. Performing treatments or providing services that the licensee is not qualified to perform or that are beyond the scope of the licensee’s education, training, capabilities, experience, or scope of practice.
    14. Failing to report to the Office within 30 days a change of name, e-mail, or mailing address.
    15. Failing to exercise independent professional judgment in the performance of licensed activities when that judgment is necessary to avoid action repugnant to the obligations of the profession.
      1. Impeding an investigation under this chapter or unreasonably failing to reply, cooperate, or produce lawfully requested records in relation to such investigation. (16) (A) Impeding an investigation under this chapter or unreasonably failing to reply, cooperate, or produce lawfully requested records in relation to such investigation.
      2. The patient privilege set forth in 12 V.S.A. § 1612 shall not bar the licensee’s obligations under this subsection (a) and a confidentiality agreement entered into in concluding a settlement of a civil claim shall not exempt the licensee from fulfilling his or her obligations under this subdivision (16).
    16. Advertising, promoting, or recommending a therapy or treatment in a manner tending to deceive the public or to suggest a degree of reliability or efficacy unsupported by competent evidence and professional judgment.
    17. Promotion by a treatment provider of the sale of drugs, devices, appliances, or goods provided for a patient or client in such a manner as to exploit the patient or client for the financial gain of the treatment provider, or selling, prescribing, giving away, or administering drugs for other than legal and legitimate therapeutic purposes.
    18. Willful misrepresentation in treatments or therapies.
    19. Offering, undertaking, or agreeing to cure or treat a disease or disorder by a secret method, procedure, treatment, or medicine.
    20. Permitting one’s name or license to be used by a person, group, or corporation when not actually in charge of or responsible for the professional services provided.
    21. Prescribing, selling, administering, distributing, ordering, or dispensing any drug legally classified as a controlled substance for the licensee’s own use or to an immediate family member as defined by rule.
    22. For any professional with prescribing authority, signing a blank or undated prescription form or negligently failing to secure electronic means of prescribing.
    23. For any mental health care provider, use of conversion therapy as defined in 18 V.S.A. § 8351 on a client younger than 18 years of age.
    24. For providers of clinical care to patients, failing to have in place a plan for responsible disposition of patient health records in the event the licensee should become incapacitated or unexpectedly discontinue practice.
    25. Sexually harassing or exploiting a patient, client, or consumer, or doing so to a coworker in a manner that threatens the health, safety, or welfare of patients, clients, or consumers; failing to maintain professional boundaries; or violating a patient, client, or consumer’s reasonable expectation of privacy.
    26. For a health care practitioner, failing to comply with one or more of the notice, disclosure, or advertising requirements in 18 V.S.A. § 4502 for administering stem cell or stem cell-related products not approved by the U.S. Food and Drug Administration.
    27. Engaging in conduct of a character likely to deceive, defraud, or harm the public.
  2. Failure to practice competently by reason of any cause on a single occasion or on multiple occasions may constitute unprofessional conduct, whether actual injury to a client, patient, or customer has occurred. Failure to practice competently includes:
    1. performance of unsafe or unacceptable patient or client care; or
    2. failure to conform to the essential standards of acceptable and prevailing practice.
  3. The burden of proof in a disciplinary action shall be on the State to show by a preponderance of the evidence that the person has engaged in unprofessional conduct.
    1. After hearing, and upon a finding of unprofessional conduct, a board or an administrative law officer may take disciplinary action against a licensee or applicant, including imposing an administrative penalty not to exceed $5,000.00 for each unprofessional conduct violation. (d) (1) After hearing, and upon a finding of unprofessional conduct, a board or an administrative law officer may take disciplinary action against a licensee or applicant, including imposing an administrative penalty not to exceed $5,000.00 for each unprofessional conduct violation.
      1. Any money received under this subsection shall be deposited in the Professional Regulatory Fee Fund established in section 124 of this chapter for the purpose of providing education and training for board members and advisor appointees. (2) (A) Any money received under this subsection shall be deposited in the Professional Regulatory Fee Fund established in section 124 of this chapter for the purpose of providing education and training for board members and advisor appointees.
      2. The Director shall detail in the annual report receipts and expenses from money received under this subsection.
  4. In the case where a standard of unprofessional conduct as set forth in this section conflicts with a standard set forth in a specific board’s statute or rule, the standard that is most protective of the public shall govern.

HISTORY: Added 1997, No. 40 , § 5; amended 2001, No. 151 (Adj. Sess.), § 2, eff. June 27, 2002; 2003, No. 60 , § 2; 2005, No. 27 , § 5; 2005, No. 148 (Adj. Sess.), § 4; 2009, No. 35 , § 2; 2011, No. 66 , § 3, eff. June 1, 2011; 2011, No. 116 (Adj. Sess.), § 5; 2017, No. 48 , § 4; 2017, No. 144 (Adj. Sess.), § 6, eff. July 1, 2019; 2019, No. 30 , § 4; 2021, No. 61 , § 2; 2021, No. 69 , § 4; 2021, No. 69 , § 20, eff. June 8, 2021.

History

Revision note

—2021. In subsec. (a), redesignated subdiv. (27), added by 2021, No. 69 , § 4, as subdiv. (28) in light of subdiv. (27) added by 2021, No. 61 , § 2.

Amendments

—2021. Subdiv. (10): Act No. 69 added the second sentence, and added subdivs. (A) through (D).

Subdivs. (a)(27) and (a)(28): Added by Act Nos. 61 and 69. See Revision note.

—2019. Subdiv. (a)(26): Added.

Subsec. (d): Added subdiv. (1) and (2)(A) and (B) designations; in subdiv. (1), substituted “$5,000.00” for “$1,000.00”; and in subdiv. (2)(A), substituted “chapter” for “title”.

—2017 (Adj. Sess.) Subsec. (a): Deleted “or not” following “whether” in the third sentence.

Subdiv. (a)(25): Added.

—2017. Subdiv. (a)(11): Substituted “misdemeanor” for “any” preceding “offense” and deleted “related to the practice of the profession” following “offense”.

Subdiv. (a)(14): Inserted “, e-mail,” following “name” and “mailing” preceding “address”.

Subdivs. (a)(16)-(a)(24): Added.

—2011 (Adj. Sess.). Subdivision (a)(8): Added the first occurrence of “or” and “or failing to notify patients or clients how to obtain their records when a practice closes”.

—2011. Subdivision (a)(6): Inserted “, or knowingly providing professional supervision or serving as a preceptor to a person who has not been licensed or registered as required by the laws of that person’s profession” following “them”.

—2009. Subdivision (a)(15): Added.

—2005 (Adj. Sess.). Subdivision (a)(11): Inserted “a federal court” following “Vermont superior court”.

Subdivisions (a)(13) and (a)(14): Added.

—2005. Subsection (a): Deleted former subdiv. (12) and redesignated former subdiv. (13) as present subdiv. (12).

Subsection (b): Added “whether actual injury to a client, patient, or customer has occurred” in the first sentence of the introductory paragraph.

Subsection (d): Rewrote the second sentence and added the third sentence.

—2003. Added present subdiv. (a)(9), redesignated former subdiv. (a)(9) as the present subdiv. (a)(10), added present subdiv. (a)(11), and redesignated former subdivs. (a)(11)—(a)(12) as present subdivs. (a)(12)—(a)(13).

Subsection (d): Amended generally.

—2001 (Adj. Sess.) Inserted the last sentence in subsec. (a), added subsec. (b), redesignated former subsecs. (b), (c) and (d) as subsecs. (c), (d) and (e), and at the end of subsec. (d), added “including imposing an administrative penalty not to exceed $1,000.00 for each unprofessional conduct violation. Any money received from the imposition of an administrative penalty imposed under this section shall be deposited in the general fund”.

ANNOTATIONS

Appeal by Office of Professional Regulation.

Attorney for the Office of Professional Regulation (OPR) within the office of the Vermont Secretary of State had the power to appeal from a Board of Nursing decision vacating an earlier consent order suspending appellee from practice, as the State was entitled to appeal from an adverse ruling and the legislature intended that OPR attorneys act for the State in filing and pursuing such appeals. Shaddy v. State Office of Prof'l Regulation, 2014 VT 111, 197 Vt. 625, 112 A.3d 718, 2014 Vt. LEXIS 113 (2014).

Legislature intended in its 2003 enactments that Office of Professional Regulation (OPR) attorneys assume the role formerly played by the Attorney General and represent the State of Vermont in such proceedings to discharge the burden imposed by statute. The Vermont Supreme Court construes the statutes in Title 3, Chapter 5, Subchapter 3, with respect to professional regulation and OPR, to embody this power; thus, OPR attorneys represent the State of Vermont and may exercise the State’s power to appeal from an adverse decision of a board. Shaddy v. State Office of Prof'l Regulation, 2014 VT 111, 197 Vt. 625, 112 A.3d 718, 2014 Vt. LEXIS 113 (2014).

Construction.

Professional discipline process should not be used as a pretext, a substitute for, or alternative to, employment laws that define and enforce the rights of employers and employees. Simply put, being a bad manager—even a temperamental, unpredictable, harsh, and demanding one—might not necessarily constitute unprofessional conduct for the purposes of State disciplinary action against a licensed nursing home administrator. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

Pursuant to statutory authority, Vermont has adopted the Administrative Rules for Licensed Midwives, and several of the midwifery rules were implicated in a case seeking immediate summary suspension of a midwife’s license to practice midwifery. Each time the midwife violated a midwifery rule, she also committed unprofessional conduct. Devers-Scott v. Office of Professional Regulation, 2007 VT 4, 181 Vt. 248, 918 A.2d 230, 2007 Vt. LEXIS 3 (2007).

By establishing one standard of proof for all professions and occupations regulated by secretary of state, legislature did not intend to lower an extant burden of proof for nurse licensing actions, but rather intended to avoid inefficiency of administering a patchwork of standards adopted by various boards. In re Smith, 169 Vt. 162, 730 A.2d 605, 1999 Vt. LEXIS 76 (1999).

Particular cases.

There was no merit to respondent engineer’s contention that unprofessional conduct charges were fundamentally flawed or contrary to public policy when the Office of Professional Regulation decided in its discretion, following an investigation, that charges were warranted and then held a hearing. In re Bombardier, 2018 VT 11, 206 Vt. 450, 182 A.3d 1165, 2018 Vt. LEXIS 8 (2018).

Board of Professional Engineering did not misconstrue the scope of respondent engineer’s undertaking, as respondent testified that he agreed to a very broad undertaking. In re Bombardier, 2018 VT 11, 206 Vt. 450, 182 A.3d 1165, 2018 Vt. LEXIS 8 (2018).

Nursing home administrator could not be subjected to professional discipline and penalties based on deficiencies with the nursing home when the administrative law officer did not specifically find that she was responsible for their occurrence, but instead held her liable on the basis that administrators were charged with general administration of the home and were thus responsible for all that occurred there. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

No error was found in the administrative law officer’s conclusion that a midwife committed unprofessional conduct by failing to obtain written informed consent forms from her client, either for the home birth or for the special risks associated with a vaginal birth after cesarean. Devers-Scott v. Office of Professional Regulation, 2007 VT 4, 181 Vt. 248, 918 A.2d 230, 2007 Vt. LEXIS 3 (2007).

Evidence of midwife’s visit to a client’s home in New York, which included taking the client’s blood pressure and fetal heart tones, supported the administrative law officer’s (ALO’s) finding that she practiced midwifery in New York in violation of New York law. Therefore, the ALO did not err in concluding that she violated the statute listing as unprofessional conduct the failure to comply with provisions of federal or state statutes or rules governing the practice of the profession. Devers-Scott v. Office of Professional Regulation, 2007 VT 4, 181 Vt. 248, 918 A.2d 230, 2007 Vt. LEXIS 3 (2007).

Midwife failed in her argument that, because the conditions her client presented were not explicitly listed as triggers for a physician consultation in the midwifery rule, there was no support for the administrative law officer’s (ALO) conclusion that she should have consulted a physician. However, the ALO did not conclude that she violated the rule in this instance. Instead, the ALO reasonably concluded that, under the particular circumstances the client presented, the statute pertaining to the failure to practice competently required that a midwife, “in the exercise of caution and in providing competent and safe patient care . . . make the assumption that a full rupture of the amniotic membrane [has] occurred . . . [because t]he risks of making the opposite assumption . . . are simply too high.” Devers-Scott v. Office of Professional Regulation, 2007 VT 4, 181 Vt. 248, 918 A.2d 230, 2007 Vt. LEXIS 3 (2007).

Unprofessional conduct found.

Mistreatment of staff, patients, or visitors can constitute grounds for discipline if it rises to the level that it threatens the health, safety, and welfare of patients. Thus, a nursing home administrator engaged in professional misconduct by failing to practice competently in that her frequent and public abusive conduct toward staff members affected patient well-being. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

When there were multiple instances in which a nursing home administrator interrupted nurses’ medication passes, causing delay, this supported a conclusion that she had engaged in professional misconduct by failing to practice competently. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

When a nursing home administrator told a psychiatric nurse practitioner to diagnose a violent and agitated resident with bipolar disorder so that the resident would be moved to a psychiatric facility, this supported a conclusion that she engaged in unprofessional conduct by performing services beyond her education and training. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

Nursing home administrator’s telling a patient that he did not need doctor-recommended care exceeded the scope of her training and qualifications, and supported the conclusion that she had engaged in unprofessional conduct by performing services beyond her education and training. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

Evidence that a nursing home administrator interfered with an ombudsman supported a conclusion that she had engaged in professional misconduct by failing to practice competently. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

Evidence that a nursing home administrator forced a dying patient on “comfort care” to change clothing against the patient’s wishes and had a resident placed in a chair when the resident wished to remain in bed supported a conclusion that she had engaged in professional misconduct by failing to practice competently. Whittington v. Office of Prof'l Regulation, 2013 VT 93, 195 Vt. 181, 87 A.3d 489, 2013 Vt. LEXIS 104 (2013).

Where the record not only substantially supported, but virtually compelled, the conclusion that midwife repeatedly engaged in unprofessional conduct and provided substandard care to her patients, and there was ample credible support in the record for the administrative law officer’s (ALO’s) further conclusion that her approach to the accusations itself raised doubts about her future ability to comply with the midwifery rules, the reach of which she has consistently sought to escape through hypertechnical constructions at odds with the rules’ protective purposes, the revocation of midwife’s license was an appropriate exercise of the ALO’s discretion. Devers-Scott v. Office of Professional Regulation, 2007 VT 4, 181 Vt. 248, 918 A.2d 230, 2007 Vt. LEXIS 3 (2007).

Cited.

Cited in Office of Professional Regulation v. McElroy, 2003 VT 31, 175 Vt. 507, 824 A.2d 567, 2003 Vt. LEXIS 68 (2003) (mem.).

§ 129b. Board member and advisor appointments.

  1. Notwithstanding any provision of law to the contrary relating to terms of office and appointments for members of boards attached to the Office of Professional Regulation, all board members appointed by the Governor shall be appointed for staggered five-year terms and shall serve at the pleasure of the Governor. Appointments under this section shall not be subject to the advice and consent of the Senate. The Governor may remove any member of a board as provided in section 2004 of this title. Vacancies created other than by expiration of a term shall be filled in the same manner that the initial appointment was made for the unexpired portion of the term. Terms shall begin on January 1 of the year of appointment and run through December 31 of the last year of the term. The Governor may request nominations from any source but shall not be bound to select board members from among the persons nominated. As provided in section 2004 of this title, board members shall hold office and serve until a successor has been appointed.
  2. Board members shall not serve more than two consecutive terms. Members appointed to fill a vacancy created before the end of a term shall not be deemed to have served a term for purposes of this section.
  3. Boards shall meet annually, in September or the first meeting scheduled thereafter, to elect a chair, vice chair, and secretary.
  4. Meetings may be called by the chair or shall be called upon the request of any other two board members.
  5. Meetings shall be warned and conducted in accordance with 1 V.S.A. chapter 5, the Open Meeting Law.
  6. Notwithstanding any provisions of law to the contrary, board members and advisors for all professions attached to the Office of Professional Regulation shall be entitled to compensation, at a rate provided in 32 V.S.A. § 1010 , for performance of official duties and other duties directly related to the efficient conduct of necessary business of a board or the Office.
  7. For advisor professions:
    1. Advisors shall be appointed by the Secretary of State and shall serve at the pleasure of the Secretary of State. Advisor appointments shall be subject to the same conditions as those for board members under this section.
    2. The Office shall warn and conduct an open meeting including advisors, program staff, and interested members of the public:
      1. at least once per year for each profession with 500 or fewer active licensees; and
      2. at least twice per year for each profession with more than 500 active licensees.

HISTORY: Added 1997, No. 40 , § 6; amended 1997, No. 145 (Adj. Sess.), §§ 3, 5; 2005, No. 27 , § 6; 2007, No. 29 , § 2; 2019, No. 30 , § 5.

History

Amendments

—2019. Subsec. (g): Added the subdiv. (1) designation and subdiv. (2).

—2007. Inserted “board” preceding “members appointed by the governor” in the first sentence.

Subsection (g): Inserted “and shall serve at the pleasure of the secretary of state” at the end of the first sentence.

—2005. Inserted “and advisor” in the section catchline and added subsection (g).

—1997 (Adj. Sess.). Subsection (a): Substituted “five-year terms” for “four-year terms” in the first sentence and “January 1” for “July 1” and “December 31” for “June 30” in the fifth sentence.

Subsection (f): Added.

§ 130. Repealed. 1989, No. 250 (Adj. Sess.), § 91(a).

History

Former § 130. Former § 130, relating to appeals from board decisions, was derived from 1989, No. 250 (Adj. Sess.), § 1.

§ 130a. Appeals.

    1. A party aggrieved by a final decision of a board or administrative law officer may, within 30 days of the decision, appeal that decision by filing a notice of appeal with the Director who shall assign the case to an appellate officer. (a) (1) A party aggrieved by a final decision of a board or administrative law officer may, within 30 days of the decision, appeal that decision by filing a notice of appeal with the Director who shall assign the case to an appellate officer.
      1. The review shall be conducted on the basis of the record created before the board or administrative law officer. (2) (A) The review shall be conducted on the basis of the record created before the board or administrative law officer.
      2. In cases of alleged irregularities in procedure before the board or administrative law officer, not shown in the record, proof on that issue may be taken by the appellate officer.
  1. The appellate officer shall not substitute his or her judgment for that of the board or administrative law officer as to the weight of the evidence on questions of fact. The appellate officer may affirm the decision, or may reverse and remand the matter with recommendations if substantial rights of the appellant have been prejudiced because the board’s or administrative law officer’s finding, inferences, conclusions, or decisions are:
    1. in violation of constitutional or statutory provisions;
    2. in excess of the statutory authority of the board or administrative law officer;
    3. made upon unlawful procedure;
    4. affected by other error of law;
    5. clearly erroneous in view of the evidence on the record as a whole;
    6. arbitrary or capricious; or
    7. characterized by abuse of discretion or clearly unwarranted exercise of discretion.
  2. A party aggrieved by a decision of the appellate officer may appeal to the Supreme Court, which shall review the matter on the basis of the records created before the board or administrative law officer and the appellate officer.

HISTORY: Added 1993, No. 108 (Adj. Sess.), § 23, eff. Feb. 16, 1994; amended 2015, No. 167 (Adj. Sess.), § 5; 2017, No. 48 , § 5.

History

Amendments

—2017. Section amended generally.

—2015 (Adj. Sess.). Subsec. (c): Substituted “Supreme Court” for “Superior Court in Washington County”.

Repeal of repeal date. Pursuant to 1993, No. 108 (Adj. Sess.), § 29, this section was to repeal on July 1, 1998. However, pursuant to 1995, No. 188 (Adj. Sess.), § 2, the sunset of this section was repealed.

Effective date and applicability of 2015 (Adj. Sess.) amendment. 2015, No. 167 (Adj. Sess.), § 9(b) provides: “Secs. 5 [which amended this section] and 6 [which amended 19 V.S.A. § 5 ] shall take effect on July 1, 2016 and shall apply to appeals filed on or after that date.”

CROSS REFERENCES

Appeals to Superior Court from decisions of governmental agencies, see V.R.C.P. 74.

ANNOTATIONS

Appeal by Office of Professional Regulation.

standingappealbyofficeofprofessionalregulation