There is a newer version
of
this Chapter
2019 Vermont Statutes
Title 16 - Education
Chapter 9 - School Districts
Subchapter 1: TOWN SCHOOL DISTRICTS
- §§ 361-364 Repealed. 1969, No. 298 (Adj. Sess.), Section 79.
- §§ 381-390 Repealed. 1969, No. 298 (Adj. Sess.), Section 79.
- §§ 411-415 Repealed. 1969, No. 298 (Adj. Sess.), Section 79.
- § 421 Town school districts
- § 422 Meetings
- § 423 Directors, number, election; term
- § 424 Vacancies
- § 425 Other town school district officers
- § 426 Duties of the town school district treasurer
- § 427 Grand list
- § 428 Budget to be voted
- § 429 Loans
- § 430 [Deleted.].
- § 431 Repealed. 1997, No. 71 (Adj. Sess.), § 106(a), eff. March 11, 1998.
- § 471 Application of other laws
- § 472 Meetings; warnings
- § 473 Eligibility of voters
- § 474 Records
- § 475 Statistical information
- § 476 Repealed. 1975, No. 48, § 14, eff. April 15, 1975.
- § 477 Merger of town and incorporated school districts
- § 478 Prudential committee; vacancies
- § 491 Election; notice to clerk
- § 492 Powers, duties and liabilities; bonds
- § 493 Moderator
- § 494 Collector of taxes
- § 495 Vacancies
- § 496 Books and papers to be turned over to successor
- § 511 Budget
- § 512 Payment of monies collected to treasurer
- § 513 Repealed. 2007, No. 66, § 15.
- § 514 Abatement
- § 515 Payment of a deficit
- §§ 541-549 Repealed. 1973, No. 23, Section 1, eff. March 1, 1973.
- § 551 Application of laws to school districts
- § 552 Validation of school districts and bonds voted for school construction
- § 553 Qualification of voters at school district meetings
- § 554 School board meetings; majority vote, quorum, Robert's Rules, public participation
- § 555 No liability for unauthorized or deficit spending
- § 556 Liability for damage to textbook or learning materials
- § 557 Gratuity or compensation prohibited
- § 558 Eligibility for election to a school board; employment of school board members
- § 559 Public bids
- § 560 Condemnation for school purposes
- § 561 Election of school board members; oath; chair; clerk
- § 562 Powers of electorate
- § 563 Powers of school boards; form of vote
- § 563a Prevention identification, and reporting of child sexual abuse and sexual violence
- § 564 Repealed. 1997, No. 71 (Adj. Sess.), § 106(b), eff. March 11, 1998.
- § 565 Repealed. 2011, No. 129 (Adj. Sess.), § 11, eff. May 11, 2012.
- § 566 Authority to borrow
- § 567 Surplus
- § 570 Harassment, hazing, and bullying prevention policies
- § 570a Harassment
- § 570b Hazing
- § 570c Bullying
- § 570d, 570e [Reserved for future use.]
- § 570f Harassment; notice and response
- § 570i Definitions
- § 570j Unlawful conduct
- § 570k Civil penalty; Judicial Bureau; waiver penalty
- § 570l Criminal prosecution and civil action
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.