There is a newer version of the Vermont Statutes
2013 Vermont Statutes
Title 24 Appendix Municipal Charters
Chapter 257 VILLAGE OF NORTHFIELD
Sub-Chapter 1: Grant Of Powers To Village
- § 101 Incorporation
[Section 101 repealed effective June 30, 2014.] - § 102 Powers of the Village
[Section 102 repealed effective June 30, 2014.] - § 103 Wards of Village
[Section 103 repealed effective June 30, 2014.] - § 104 Reservation of powers to the Village
[Section 104 repealed effective June 30, 2014.]
- § 201 Annual meeting
[Section 201 repealed effective June 30, 2014.] - § 202 Special meetings
[Section 202 repealed effective June 30, 2014.] - § 203 Warning; contents
[Section 203 repealed effective June 30, 2014.] - § 204 Rescission of vote
[Section 204 repealed effective June 30, 2014.] - § 205 Validation
[Section 205 repealed effective June 30, 2014.] - § 206 Checklist
[Section 206 repealed effective June 30, 2014.] - § 207 Method of voting
[Section 207 repealed effective June 30, 2014.] - § 208 Counting of ballots
[Section 208 repealed effective June 30, 2014.] - § 209 Officers elected; term
[Section 209 repealed effective June 30, 2014.] - § 210 Vacancies; forfeiture of office
[Section 210 repealed effective June 30, 2014.] - § 211 Oaths
[Section 211 repealed effective June 30, 2014.] - § 212 Bonds
[Section 212 repealed effective June 30, 2014.]
- § 301 Legislative body
[Section 301 repealed effective June 30, 2014.] - § 302 Meetings
[Section 302 repealed effective June 30, 2014.] - § 303 Rules of procedure; journal
[Section 303 repealed effective June 30, 2014.] - § 304 Compensation
[Section 304 repealed effective June 30, 2014.] - § 305 Powers
[Section 305 repealed effective June 30, 2014.] - § 306 Prohibition
[Section 306 repealed effective June 30, 2014.]
- § 401 Appointments; qualifications; compensation
[Section 401 repealed effective June 30, 2014.] - § 402 Oath; bond
[Section 402 repealed effective June 30, 2014.] - § 403 Powers and duties of the Village Manager
[Section 403 repealed effective June 30, 2014.] - § 404 Absence of Village Manager; Acting Village Manager
[Section 404 repealed effective June 30, 2014.] - § 405 Removal of Village Manager
[Section 405 repealed effective June 30, 2014.]
- § 501 Authority to adopt
[Section 501 repealed effective June 30, 2014.] - § 502 Procedure
[Section 502 repealed effective June 30, 2014.] - § 503 Permissive referendum
[Section 503 repealed effective June 30, 2014.] - § 504 Emergency ordinances
[Section 504 repealed effective June 30, 2014.] - § 505 Enforcement
[Section 505 repealed effective June 30, 2014.] - § 506 Evidence of adoption
[Section 506 repealed effective June 30, 2014.] - § 507 Amendments and repeals
[Section 507 repealed effective June 30, 2014.]
- § 601 Fiscal year
[Section 601 repealed effective June 30, 2014.] - § 602 The budget
[Section 602 repealed effective June 30, 2014.] - § 603 Budget summary
[Section 603 repealed effective June 30, 2014.] - § 604 Expenditures and departmental revenues
[Section 604 repealed effective June 30, 2014.] - § 605 Amount to be raised by taxation
[Section 605 repealed effective June 30, 2014.] - § 606 Grand list; taxes; collection
[Section 606 repealed effective June 30, 2014.] - § 607 Bonds and notes
[Section 607 repealed effective June 30, 2014.] - § 608 Village moneys; orders
[Section 608 repealed effective June 30, 2014.] - § 609 Penalty
[Section 609 repealed effective June 30, 2014.]
- § 701 Purpose of assessments
[Section 701 repealed effective June 30, 2014.] - § 702 Method of apportionment
[Section 702 repealed effective June 30, 2014.] - § 703 Approval of votes
[Section 703 repealed effective June 30, 2014.] - § 704 Collection of assessments; liens
[Section 704 repealed effective June 30, 2014.] - § 705 Alternate financing
[Section 705 repealed effective June 30, 2014.]
- § 801 Federal and State aid
[Section 801 repealed effective June 30, 2014.] - § 802 Existing ordinances
[Section 802 repealed effective June 30, 2014.] - § 803 Amendment
[Section 803 repealed effective June 30, 2014.] - § 804 Severable
[Section 804 repealed effective June 30, 2014.] - § 805 Resident not disqualified
[Section 805 repealed effective June 30, 2014.] - § 806 Existing contract validated
[Section 806 repealed effective June 30, 2014.] - § 807 Continuance of appointed officers
[Section 807 repealed effective June 30, 2014.]
Disclaimer: These codes may not be the most recent version. Vermont may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.