Part I. Cities

Chapter 1. City of Barre

History

Source.

Comprehensive Revision 1979, Local Referendum; Amended 1982, Local Referendum; Amended 1983, Local Referendums; Amended 1983, No. M-6; Amended 1983, No. M-8; Amended 1983, No. M-14 (Adj. Sess.); Amended 1985, No. M-18 (Adj. Sess.); Amended 1985, No. M-24 (Adj. Sess.); Amended 1987, No. M-13; Amended 1989, No. M-1; Amended 1989, No. M-9; Amended 1993, No. M-8; Amended 1993, No. M-21 (Adj. Sess.); Amended 1995, No. M-6; Amended 1995, No. M-11 (Adj. Sess.); Amended 1997, No. M-6; Amended 1999, No. M-5; Amended 2001, No. M-4; Amended 2005, No. M-7; Amended 2007, No. M-5; Amended 2009, No. M-20 (Adj. Sess.); Amended 2011, No. M-8; 2013, No. M-5.

Approval of 2019 (Adj. Sess.) charter amendment. 2019, No. M-12 (Adj. Sess.), § 3 provides: “The General Assembly approves the amendments to the charter of the City of Barre. Voters approved the proposals of amendment on March 3, 2020.”

Approval of 2019 charter amendment. 2019, No. M-3, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Barre as set forth in this act. Voters approved the proposals of amendment on November 6, 2018.”

Approval of 2017 (Adj. Sess.) charter amendment. 2017, No. M-16 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Barre as set forth in this act. Voters approved the proposal of amendments on March 6, 2018.”

Approval of 2017 charter amendment. 2017, No. M-10, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Barre as set forth in this act. Proposals of amendments were approved by the voters on March 7, 2017.”

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-20 (Adj. Sess.) § 1 provides: “The General Assembly approves the amendments to the charter of the City of Barre as set forth in this act. Proposals of amendments were approved by the voters on March 1, 2016.”

Approval of 2013 charter amendment. The General Assembly approves the amendments to the charter of the City of Barre as set forth in this act [2013, No. M-5]. Proposals of amendment were approved by the voters on May 8, 2012.

Approval of 2011 charter amendment. The general assembly approves the amendments to the charter of the city of Barre as set forth in this act [2011, No. M-8]. Proposals of amendment were approved by the voters on March 1, 2011.

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the city of Barre as provided in this act [2009, No. M-20 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the city of Barre as provided in this act [2007, M-5]. Proposals of amendment were approved by the voters on May 9, 2006 and November 7, 2006.

Approval of 2005 charter amendment. The general assembly approves the City of Barre charter amendments as provided in this act [2005, No. M-7]. Proposals of amendment were approved by the voters on November 2, 2004 and March 1, 2005.

Approval of 2001 charter amendment. The Charter of the City of Barre is amended as provided in this act [2001, No. M-4]. Proposals of amendment were approved by the voters on November 7, 2000.

Subchapter 1. Incorporation and General Provisions

History

Amendments

—2013. Rewrote the subchapter heading.

§ 101. Corporate existence retained.

The boundaries of the City of Barre shall be those as set forth and described in 1945 Acts and Resolves No. 221 and any amendments thereafter enacted. The City of Barre shall continue to be a municipal corporation.

§ 102. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the City of Barre, all provisions of the statutes of this State relating to municipalities shall apply to the City of Barre.

§ 103. Wards established.

There shall be three wards for the City of Barre and the boundaries of the wards shall be fixed from time to time by the Board of Civil Authority subject to the approval of the City Council. The boundaries shall be fixed so as to provide equal or near equal distribution of population among the three wards in accordance with the most recent federal census.

HISTORY: Amended 2019, No. M-3, § 2, eff. April 19, 2019.

History

Amendments

—2019. Inserted “most” preceding “recent federal” in the second sentence.

§ 104. General corporate powers.

  1. The City shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State together with all the implied powers necessary to carry into execution all the powers granted; it may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation of those ordinances as allowed in 24 V.S.A. § 1974a in addition to the costs of prosecution.
  2. The City may purchase real property, or interest in real property, within or without its corporate limits, for the public benefit. The City may acquire real property by gift, devise, lease, or condemnation and may sell, lease, mortgage, hold, manage, and control such property as its interest may require.
  3. In this charter no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the City would have if the particular powers were not mentioned.

HISTORY: Amended 2005, No. M-7, § 2; 2019, No. M-3, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subsec. (a): Substituted “as allowed in 24 V.S.A. § 1974a , in addition to” for “not in excess of a fine of $500.00, together with” and deleted “, or imprisonment for not more than 60 days, or both” following “prosecution”.

Subsec. (b): Inserted “, or interest in real property,” following “property” and “, for the public benefit” following “limits” in the first sentence.

—2005. Deleted “by majority vote of the electorate” in the first sentence and deleted the third sentence.

§ 105. Ordinances — Subject Matter.

  1. The general grant of ordinance promulgating authority in section 104 shall include the authority:
    1. To adopt and enforce ordinances relating to making and installation of local improvements, including curbs, sidewalks, storm drains, sewers, and water lines; requiring the installation of curbs, sidewalks, storm drains, sewer, and water lines, in a manner specified by the City as a condition precedent to the issuance of a building permit; apportioning part or all of the expenses of such improvements against property owners benefited thereby; providing for the collection of such assessments and penalties for nonpayment.
    2. To adopt and enforce ordinances establishing systems or regulations for signs and billboards, but such ordinances shall not permit the violation of the laws of this State or any City zoning ordinance or regulation.
    3. To adopt and enforce police ordinances regulating and prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury, and the parking, operation, and speed of motor vehicles upon City and State aid streets and highways.
    4. To adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulation of the removal and disposal of such materials; licensing for revenue and regulation or prohibition of the collection, removal, and disposal of such materials by persons; collection and removal of such materials by the City either by contract or by a City officer or department now existing or created for that purpose; establishment of service rates to be paid the City for such service.
    5. To adopt and enforce ordinances relating to the operation, parking, soliciting, delivery, or fares in the taxi business within the City.
    6. To adopt and enforce ordinances for the purpose of regulating and licensing the following activities, or other activities, that the City has the power to regulate or license, by virtue of the law of this State or of this charter, and to fix reasonable and necessary fees therefor; places of public resort or public amusement, whether indoor or outdoor; places dispensing food and drink to the public, such as restaurants, bars, or inns; and public dances.
    7. To adopt and enforce ordinances relating to the mediation of landlord tenant issues by the Housing Board of Review.
  2. The specification of powers herein shall not be deemed to limit the general grant of ordinances promulgating authority conferred by section 104, or the ordinances adopted by the City prior to enactment of this charter.

HISTORY: Amended 2019, No. M-3, § 2, eff. April 19, 2019.

History

Revision note

—2021. Designated introductory paragraph as subsec. (a) and undesignated paragraph as subsec. (b), and redesignated subsecs. (a)-(g) as subdivs. (a)(1)-(a)(7) to conform to the V.S.A. style; and substituted “this charter” for “this act” in subsec. (b) to correct an error in the reference.

—2013. In the introductory paragraph, deleted “, but shall not be limited to,” following “shall include” in accordance with 2013, No. 5 , § 4.

Amendments

—2019. Subsec. (g): Added.

§ 106. Ordinances; enforcement; adoption.

  1. The Council may provide penalties for the breach of any ordinance authorized by general law or this charter; may prosecute any person violating the same through the City Attorney, Grand Juror, or police officers who for such purposes shall be informing officers; and may maintain actions to restrain actual or threatened violations of the same. The establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the City by this charter and general law shall be exercised pursuant to the provisions of section 107 and 108 of this charter.

HISTORY: Amended 2019, No. M-3, § 2, eff. April 19, 2019.

History

Amendments

—2019. Section heading: Deleted “Same—” and inserted “Ordinances;”.

§ 107. Ordinances; adoption process.

  1. Every ordinance shall be introduced in writing. The enacting clause of all ordinances shall be “The Council of the City of Barre hereby ordains...”. If the Council passes the proposed ordinance upon first reading, it shall cause it to be published in the form passed in a newspaper of general circulation in the City or such other manner of publication as acceptable in State law, at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for final passage. The first such publication shall be at least three days prior to the date of the public hearing.
  2. After the public hearing, the Council may finally pass the ordinance with or without amendment. If the Council amends the proposed ordinance, then it shall cause the amended ordinance to be published at least once together with a notice of the time and place of the public hearing, at which such amended ordinance will be further considered and which publication shall be at least three days prior to the public hearing. Once the ordinance is adopted by the Council, the City Clerk shall cause the ordinance as adopted to be published in a newspaper of general circulation within the City or such other manner of publication as acceptable in State law, and said ordinance shall take effect 14 days after the date of the publication.

HISTORY: Amended 2019, No. M-3, § 2, eff. April 19, 2019.

History

Amendments

—2019. Section amended generally.

§ 108. Filing of ordinances.

The City Clerk shall keep in the Clerk’s office a book of ordinances that shall contain each ordinance finally passed by the Council together with a complete index of the ordinances according to the subject matter.

§ 109. Reservation of powers to the City.

Nothing in this charter shall be so construed as in any way to limit the powers and functions conferred upon the City of Barre and the Council by general or special enactments in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

§ 110. Fiscal year.

The fiscal year of the City and the City School District shall begin on the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter.

HISTORY: Added 2013, No. M-5, § 2, eff. May 13, 2013.

§ 111. Bonding of City officials.

The Mayor, councilors, members of the Police Department, City Manager, First Constable, Superintendent of Public Works, Tax Collector, and Clerk and Treasurer shall annually be bonded by the City for the faithful discharge of their respective duties, as provided by State statute, and the expense of said bonds to be paid by the City.

HISTORY: Added 2013, No. M-5, § 2, eff. May 13, 2013.

§ 112. Amendment of charter.

This charter may be amended in the manner provided for by the laws of the State of Vermont for amendment of municipal charters.

HISTORY: Added 2013, No. M-5, § 2, eff. May 13, 2013.

Subchapter 2. Elections and City Meetings

§ 201. Application of general laws.

Provisions of the laws of the State of Vermont, relating to the qualifications of elections, the manner of voting, the duties of electing officers, and all other particulars respective to the preparation for, conducting, and management of elections, so far as they may be applicable, shall govern all municipal elections, and all general and special meetings, except as otherwise provided in this charter.

§ 202. Time of elections and meetings.

  1. The annual City meeting of the City for the election of officers, the voting of budgets, and any other business included in the warnings for the meeting, shall be held on the first Tuesday in March, unless otherwise legally warned by the Council.
  2. The election of officers and the voting on all questions shall be by the Australian ballot system. The ballot boxes shall be open for 12 consecutive hours at times to be determined and warned by the Board of Civil Authority.
  3. The warning for annual and special City meetings shall, by separate articles, specifically indicate the business to be transacted, including the offices and the questions to be voted upon. The warning also shall contain any legally binding article or articles requested by 10 percent of the registered voters of the City. Petitions requesting that an article or articles be placed on the warning shall be filed with the City Clerk on or before the filing deadline set forth in 17 V.S.A. § 2642(a)(3) .

HISTORY: Amended 2005, No. M-7, § 4; 2007, No. M-5, § 2; 2017, No. M-10, § 2, eff. May 30, 2017.

History

Amendments

—2017. Subsec. (c): Added.

—2007. Subsec. (a): Substituted “first” for “second” preceding “Tuesday” and “March” for “May”.

—2005. Subsec. (a): Substituted “meeting” for “meetings”, “second” for “first”, “May” for “March”, and deleted “and the Barre City School District”.

§ 203. Special City and School District meetings.

Special City meetings and Special School District meetings shall be called in the manner provided by the laws of the State, and the voting on all questions shall be by the Australian ballot system, except for budget votes as provided in section 207(d).

§ 204. Polling places.

All annual and special elections and meetings shall be held at a central polling place in the City to be designated by the Council and which location is to be set forth in the warning. The conduct of said elections and meetings shall conform where applicable to requirements as set forth in 17 V.S.A. §§ 2640-2667 .

HISTORY: Amended 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Substituted “ 17 V.S.A. §§ 2640-2667 ” for “Chapter 55, Subchapter 2 of Title 17, V.S.A.”.

§ 205. Officers elected.

    1. The legal voters shall elect biennially a Mayor, a First Constable, and one person to serve as Clerk and Treasurer. (a) (1) The legal voters shall elect biennially a Mayor, a First Constable, and one person to serve as Clerk and Treasurer.
    2. Annually, the legal voters of each ward shall elect from among the legal voters of their respective wards one councilor for a term of two years.
    3. Annually, the legal voters shall elect school commissioners to serve for a term of three years, as follows:
      1. at the 2019 annual City meeting, and each successive three-year cycle after that, three school commissioners;
      2. at the 2020 annual City meeting, and each successive three-year cycle after that, two school commissioners;
      3. at the 2021 annual City meeting, and each successive three-year cycle after that, two school commissioners.
  1. The legal voters shall elect annually Spaulding Union High School District School Board members in the manner, number, and term limit as is specified in the Barre City/Barre Town Union High School Agreement, dated November 30, 1986, or any such successor document.

HISTORY: Amended 2009, No. M-20 (Adj. Sess.), § 2; 2013, No. M-5, § 2, eff. May 13, 2013; 2015, No. M-20 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (a): Amended generally.

—2013. Subsec. (a): Added the subsection designation; deleted “a city clerk and treasurers and” following “a mayor”; inserted “and one person to serve as clerk and treasurer” following “constable,”; and substituted “councilor” for “alderman” following “one”.

Subsec. (b): Added.

—2009 (Adj. Sess.). Deleted “(2)” preceding “years” and “and one school commissioner to serve for a term of three (3) years” following “years” and added the present third sentence.

Transitional provisions. 2015, No. M-20 (Adj. Sess.), § 3 provides: “(a) Notwithstanding Sec. 2 of this act, 24 App. V.S.A. chapter 1, §§ 205 (officers elected) and 516 (powers and duties), which provide that there shall be seven school commissioners, the City of Barre Board of School Commissioners shall consist of nine school commissioners until the 2017 annual City meeting.

“(b) In order to transition to the provisions of Sec. 2 of this act, which provide that there shall be seven school commissioners:

“(1) at the 2017 annual City meeting, one school commissioner shall be elected for a term of three years;

“(2) at the 2018 annual City meeting, two school commissioners shall be elected for a term of three years and one school commissioner shall be elected for a term of two years.”

§ 206. Vacancies.

  1. In case of vacancy of any elected municipal City officer, except a councilor or school commissioner, occasioned by death, removal from the City, resignation, or inability to serve, such vacancy, unless herein otherwise provided, shall be filled by appointment by the City Council until the next annual election. In such case, nomination may be made by any member for the Council.
  2. In case of a vacancy of any councilor, occasioned by death, removal from the ward, resignation, or inability to serve, such vacancy, unless herein otherwise provided, shall be filled by election at a caucus of the legal voters of the ward in which the vacancy occurs, duly warned, until the next annual election. In such case, nomination may be made by any legal voter from the ward in which the vacancy occurs.
  3. In case of a vacancy of any school commissioner, occasioned by death, removal from the City, resignation, or inability to serve, such vacancy, unless herein otherwise provided, shall be filled by appointment by the remaining members of the School Board until the next annual election. In such case, nomination may be made by any member of the School Board.

HISTORY: Amended 2007, No. M-5, § 3; 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Subsec. (a): Substituted “a councilor or school commissioner” for “an alderman”; inserted “appointment by” following “filled by”.

Subsec. (b): Substituted “councilor” for “alderman” and inserted “election at” preceding “a caucus”.

Subsec. (c): Added.

—2007. Subsec. (a): Inserted “municipal” preceding “city” in the first sentence.

§ 207. Voting on request of the City Manager.

  1. Annually, on the first Tuesday in March, the legal voters of the City shall meet to vote on the requests of the City Manager.
  2. If, at the annual March meeting, the voters disapprove the request of the City Manager, the Mayor, or in his or her absence or disability, the City Clerk, shall warn a general meeting of the legal voters to consider the article disapproved by the voters and to authorize a specific sum of money therefor. The meeting shall be in accordance with 17 V.S.A. §§ 2630-2689 and shall be held at the same location as the previous meeting with the polls open for the same hours as the previous meeting. If the voters continue to disapprove any portion of the request, similar meetings shall be held in the same manner.
  3. When the legal voters have authorized a specific sum for the request of the City Manager, the City Council shall set the tax rate necessary to raise the specific sum(s) so voted.
  4. [Repealed.]

HISTORY: Amended 2005, No. M-7, § 5; 2007, No. M-5, § 5; 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Subsec. (b): Substituted “ 17 V.S.A. §§ 2630-2689 ” for “chapter 55 of Title 17 of the Vermont Statutes Annotated”.

Subsec. (c): Substituted “City Manager” for “city manager and/or the request of the school commissioners”.

Subsec. (d): Repealed.

—2007. Subsec. (a): Substituted “first” for “second” and “March” for “May”.

Subsec. (b): Substituted “March” for “May”.

—2005. Subsec. (a): Substituted “second” for “first” and “May” for “March”, and deleted “and of the school district” and “and the school commissioners”.

Subsec. (b): Substituted “May” for “March,” deleted “and/or the school commissioners”, and added “or her”’ after “his” in the first sentence.

Subchapter 3. City Council

Article 1. General Provisions

§ 301. Governing body.

The City shall be governed by an elected Council and by an appointed City Manager and by such other officers and employees as may be duly appointed pursuant to this charter, City ordinances, or general laws of the State of Vermont.

  1. The City Council shall consist of the Mayor and two councilors for each ward who shall serve for a term of two years.
  2. Within the limitations of the foregoing, the Council shall have the power to:
    1. appoint and remove the City Manager and supervise, create, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter;
    2. assign additional duties to offices, commissions, or departments established by this charter, but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter;
    3. make, amend, and repeal ordinances;
    4. adopt an official seal of the City.
  3. The Council shall adopt the budget of the City, as provided herein.
  4. All City employees, to include full-time and part-time, are prohibited from holding the Office of Councilor or Mayor.

HISTORY: Amended 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Substituted “councilors” and “councilor” for “aldermen” and “alderman” in subdivs. (1) and (4).

§ 302. Regular meetings; meetings to be public; executive session.

The City Council shall meet at least twice monthly on Tuesdays, unless the Council approves an alternative day. All meetings of the City Council, whether regular or special meetings, shall be public. Executive sessions may be held in conformance with the provisions of the Vermont Statutes Annotated.

HISTORY: Amended 1999, No. M-5, § 2, eff. May 5, 1999; 2007, No. M-5, § 5.

History

Revision note

—2021. Inserted “Annotated” following “Vermont Statutes” to clarify the reference.

—2013. In the first sentence, inserted “meet” following “shall” to correct a typographical error.

Amendments

—2007. Substituted “at least twice monthly on Tuesdays” for “regularly every Tuesday” and deleted “and at such other times as they shall be called as otherwise provided by the charter” in the first sentence.

—1999. Inserted “unless the council approves an alternative day,” following “every Tuesday” in the first sentence.

§ 303. Special meetings; quorum.

Special meetings of the City Council may be called at any time by the Mayor. They may also be called by the Clerk on a petition signed by a majority of the City Council and filed with the Clerk. Notice of special meetings shall be served on the Mayor and councilors by the Clerk delivering to each member a copy of the call, or leaving it at the place of the member’s residence. A majority of the City Council shall constitute a quorum for the transaction of business, but a smaller number may adjourn from time to time and may compel the attendance of absent members in such manner as may be prescribed by ordinance.

HISTORY: Amended 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Substituted “councilors” for “aldermen” in the third sentence.

§ 304. Role of Council in relation to administrative service appointment of committees.

It is the intention of this charter that the City Council shall act in matters as a body. The Council shall deal with the administrative service solely through the Manager and shall not give orders to any subordinates of the Manager, either publicly or privately. Nothing herein contained shall prevent the City Council from appointing committees or commissions of its own members, or of citizens to conduct investigations into the conduct of any officer or department, or any matter relating to the welfare of the City, and delegating to such committee or commissions such powers of inquiry as the City Council may deem necessary.

History

Revision note

—2021. In the first sentence, substituted “this charter” for “this act” to correct the reference.

§ 305. Creation or continuation of departments, boards, offices.

The City Council shall continue or create and determine and define the powers and duties of such executive and administrative departments, boards, and offices, in addition to those provided for herein, as it may deem necessary for the proper and efficient conduct of the affairs of the City. Any department, board, or office so continued or created may at any time be altered or abolished by the City Council.

§ 306. Records of proceedings.

  1. It shall be the duty of the City Council to keep an official record of its proceedings that shall be open for public inspection. The agenda for the regular Council meeting shall be published in a local newspaper no later than three days preceding the meeting. The latest edition of Robert’s Rules of Order shall govern the deliberations of the Council except when in conflict with the laws.
  2. The minutes of each meeting shall be approved by the Council at its next meeting and the official copy authenticated by the signature of the Clerk.

§ 307. Powers of City; policy matters; appointment of certain officers.

All powers of the City and the determination of all matters of policy shall be vested in the City Council except as otherwise provided by this charter or by general law. The City Council shall annually appoint a City Attorney, a City Grand Juror, a Library Liaison, and may provide for any Planning Board, Zoning Board of Adjustment, Recreation Board, or Personnel Board, and may create commissions or other bodies with advisory powers and may appoint personnel to serve on said boards or commissions.

HISTORY: Amended 1999, No. M-5, § 3, eff. May 5, 1999.

History

Revision note

—2021. In the first sentence, substituted “this charter” for “this act” to correct an error in the reference.

Amendments

—1999. Substituted “a library liaison” for “a library trustee” following “a city grand juror” in the second sentence.

§ 308. [Reserved.]

Article 2. Fiscal Responsibilities

§ 309. Source of appropriations, expenditures.

The money raised from taxation, assessments, fines, and other lawful sources shall constitute the sum from which appropriations, expenditures, and payments are to be made by the authority of the City Council.

§ 310. [Repealed.]

§ 311. Business or contracts between City and City officials or employees.

No City official or employee shall be interested in any contract with the City, furnish any material, or perform any labor, except in the discharge of the official’s or employee’s official duties or as allowed for in the Procurement Policy or Conflict of Interest Policy as adopted by the Council.

HISTORY: Amended 2019, No. M-12 (Adj. Sess.), § 4, eff. Oct. 8, 2020.

History

Amendments

—2019 (Adj. Sess.). Section amended generally.

§ 312. Audits.

  1. The City Council shall prior to the close of each financial year employ by contract a public accountant to examine the financial statements of the funds of the City.
  2. Annual examination of the financial statements shall be conducted in accordance with generally accepted auditing standards and the financial and compliance standards for audit of governmental organizations, programs, activities, and functions. For the purpose of examination and audit authorized by the City, all records, account books, papers, reports, and returns of all departments, including the trustees and custodians of trust funds and all officers and employees who receive or disburse funds for the benefit of the City, shall be made available for audit. It shall also be the duty of each City officer or employee to provide oral explanatory information when required by the public accountant.
  3. As a matter of policy, the City Council shall solicit public bids from public accountants at least once in every three-year period.

§ 313. Sale or lease of City property.

The City Council may authorize the sale or lease of any real or personal estate belonging to the City, and all conveyances, grants, or leases of such real estate shall be signed by the Mayor.

§ 314. Authority to borrow money, issue bonds, pledge credits.

The City Council shall have the authority to borrow money, issue its bonds or notes, and pledge the credit of the City pursuant to provisions of the Vermont Statutes Annotated as they govern borrowing for towns and municipalities as provided in Title 24 of the Vermont Statutes Annotated.

History

Revision note

—2021. Inserted “Annotated” following the first occurrence of “Vermont Statutes” to clarify the reference.

§ 315. Compensation of City officials.

Compensation of Mayor, councilors, and other appointees and City officers:

  1. The Mayor and councilors shall receive compensation in an amount as may be voted by the voters of the City at a meeting duly warned for said purpose.
  2. The City Council shall fix the compensation of all other appointees and employees, except as otherwise provided in this charter.
  3. When the legal voters have authorized an annual City and school budget, the City Council, School Board, and/or the City Manager shall not authorize appropriations, expenditures, or payment in excess of the amount voted. Deficit spending shall be prohibited by the City of Barre and the City of Barre Schools.

HISTORY: Amended 2013, No. M-5, § 2, eff. May 13, 2013.

History

Revision note

—2021. Redesignated subsecs. (a)-(c) as subdivs. (1)-(3) to conform to the V.S.A. style.

Amendments

—2013. Substituted “councilors” for “alderman” in the undesignated paragraph and in subsec. (a).

§ 316. Expenditures.

No money shall be paid except on warrant by the Treasurer or a designated deputy and authorized by the City Council.

HISTORY: Amended 1999, No. M-5, § 4, eff. May 5, 1999.

History

Amendments

—1999. Section amended generally.

§ 317. Special assessments.

The City Council may make special assessments for the purchase, construction, repair, reconstruction, or extension of a water system, sewage system, sidewalk, or any other public improvement that is to benefit a limited area of a municipality to be served by the improvement.

§ 318. Sidewalks.

  1. Whenever a petition in writing shall be presented to the City Council, signed by the owner or owners of two-thirds of the frontage on any street, lane, or alley, or any portion thereof in the City asking that such street, lane, alley, or portion thereof be curbed or guttered, or that a sidewalk or the sidewalks thereof be constructed or repaired or paved, the City Council may order or direct that such improvements be made.
  2. The City Council without petition may make any or all of the improvements described in subsection (a) of this section and shall assess against the owner or owners of the lands or buildings abutting upon such street, lane, or alley and adjoining the part where such improvement may be made, whether made upon petition or otherwise, so much of the cost and expense of making such improvements as it shall judge such land and buildings to be benefited thereby; but in no case shall the cost and expense of making such improvements be assessed against the abutting owner on either side of such street or portion thereof in excess of one-half of such cost and expense in making any of the other improvements specified in subsection (a) of this section, and the City shall pay the remaining cost and expense of all improvements therein mentioned; provided that all assessments heretofore made shall remain in full force and effect until paid or abated.

History

Revision note

—2021. In subsec. (b), substituted “in subsection (a) of this section” for “in the preceding section” in two places to correct errors in the references.

§ 319. Sewers.

The City Council is authorized subject to ordinances of the City Council to establish, construct, or maintain public sewers in the City; and it may assess according to frontage of the owners of land or buildings adjoining or abutting said streets or any portion thereof, in which such sewers may be established, so much of the expense of constructing such sewers as the City Council shall adjudge such land or buildings to be specifically benefited thereby; but in no case shall the expense of construction of any sewer be assessed against the abutting owner on either side of any street or any portion thereof in excess of one-half of such expense; provided that all sewer assessments heretofore made shall remain in full force and effect until paid or abated.

§ 320. Authority to take land.

The City Council is also authorized and empowered to establish, construct, and maintain public sewers in and through the lands of individuals and corporations, on making compensation for lands taken therefor, in the same manner as provided by law in the laying out and establishing of highways.

§ 321. Collection of assessments; liens.

Special assessments shall constitute a lien on the property against which the assessment is made in the same manner and to the same extent as taxes assessed on the grand list of a municipality, and all procedures and remedies for the collection of taxes shall apply to special assessments.

§ 322. Tax stabilization contract.

  1. The City Council shall have the authority to enter into a contract with owners, lessees, bailees, or operators of agricultural, industrial, residential, or commercial real property for the purpose of:
    1. fixing and maintaining the valuation of such property on the grand list;
    2. fixing and maintaining the rate or rates of tax applicable to such property;
    3. fixing the amount in money that shall be paid as an annual tax upon such property; or
    4. fixing the tax applicable to such property at a percentage of the annual tax.
  2. The authority to enter into such contract shall be by vote of two-thirds of those present and voting at an annual or special meeting warned for that purpose for a contract relating to agricultural, commercial, residential, or industrial real property.
  3. The voters may provide general authority to the City Council to enter into such contracts as application is made or provide limited authority to the City Council to negotiate contracts that shall be effective upon ratification by a majority of those present and voting at an annual or special meeting warned for that purpose.
  4. Any contract entered into pursuant to this section:
    1. shall be for a period not in excess of 10 years;
    2. shall be filed with the City Clerk and shall be available for public inspection;
    3. may be with existing or new owners, lessees, bailees, or operators of such property or with persons who intend to become owners, lessees, bailees, or operators of such property; and
    4. may be applicable to existing agricultural property; renovations of or additions to existing agricultural, commercial, residential, or industrial real property; or to new agricultural, commercial, residential, or industrial real property.

HISTORY: Amended 2005, No. M-7, § 3.

History

Amendments

—2005. Redesignated former subsecs. (a)-(d) as present subdivs. (a)(1)-(a)(4) and subdivs. (d)(1)-(d)(4).

Inserted “, residential,” preceding “or commercial real” and deleted “and personal” thereafter in the introductory paragraph of subsec. (a), and made a minor change in punctuation.

Inserted “, residential,” preceding “or industrial” and “real” thereafter in subsec. (b).

Deleted “(10)” in subdiv. (d)(1), and, in subdiv. (d)(4), inserted “, residential,” preceding “or industrial” and “real” thereafter in two places.

Subchapter 4. City Officials

Article 1. City Manager

§ 401. Appointment and qualifications.

The City Manager shall be appointed annually on the first day of July by the Council solely on the basis of his or her executive and administrative qualifications with special reference to his or her actual experience in, or knowledge of, accepted practice in respect to the duties of his or her office, as hereinafter set forth. At the time of his or her appointment, he or she need not be a resident of the City or State, but during his or her tenure of office he or she may reside outside the City only with the approval of the Council. The City Manager shall hold office at the will of the Council.

§ 402. Removal.

  1. On 90 days’ notice, the Manager may be removed without cause by a majority of the Council so voting. He or she may be suspended during this period, but his or her pay shall continue until his or her removal.
  2. Notwithstanding the above, the Council may adopt a resolution stating its intention to remove the Manager and the reasons therefore, a copy of which shall be served forthwith on the Manager who may, within 10 days, demand a public hearing. Upon or after passage of such resolution, the Council may suspend him or her from duty, but his or her pay shall continue until his or her removal. If no appeal is filed, the Council may dismiss him or her. In the event of an appeal, the Council shall hold a public hearing not less than 10 days or more than 20 days from the date of appeal, after which they may dismiss him or her.

History

Revision note

—2021. Designated paragraphs as subsecs. (a) and (b) to conform to the V.S.A. style.

§ 403. Manager’s absence.

The City Manager may designate a qualified administrative officer of the municipality to perform his or her duties during his or her temporary absence or disability. In the event of his or her failure to make such designation, the Council may, by resolution, appoint an officer of the City to perform the duties of the Manager during such absence or disability, until he or she shall return or his or her disability shall cease.

§ 404. Duties and responsibilities.

The City Manager shall:

  1. be the chief administrative official of the City;
  2. enforce all laws and ordinances of the City;
  3. appoint and remove all department heads and all other officers, subordinates, and assistants and fix their salary or compensation, for whose selection or removal no other method is provided in this charter, except that he or she may authorize the head of a department to appoint and remove subordinates in such department, supervise and control his or her appointees, and report the appointment or removal at the next meeting thereafter of the City Council;
  4. negotiate contracts for the City; provided, however, that all contracts must conform with the Barre City Procurement Policy, as adopted by the City Council; make recommendations concerning the nature and location of municipal improvements; and execute municipal improvements as determined by the City Council;
  5. see that all terms and conditions imposed in favor of the municipality or its inhabitants by any statute, public utility, franchise, or other contract are faithfully kept and performed and, upon knowledge of any violation, call the same to the attention of the City Council;
  6. attend meetings of the City Council with the right to take part in the discussion, but without the right to vote;
  7. recommend to the City Council for adoption such measures as he or she may deem necessary or expedient; keep the Council advised of the financial condition of the City; make reports to the Council, as requested by it; and at least once a year make an annual report of his or her work for the benefit of the Council and the public;
  8. investigate at any time the affairs of any officer or department;
  9. perform such other duties as may be required of the City Manager by ordinance or resolution of the City Council.

HISTORY: Amended 2017, No. M-16 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. Redesignated subsecs. (a)-(i) as subdivisions (1)-(9) to conform to the V.S.A. style, and, in subdiv. (3), substituted “this charter” for “this act” to correct an error in the reference.

Amendments

—2017 (Adj. Sess.). Subsec. (d): Substituted “all contracts must conform with the Barre City Procurement Policy, as adopted by” for “any contract involving more than $1,000.00 shall be subject to the approval of” following “provided, however, that”.

§ 405. Council policy.

The City Manager shall be responsible to the Council for carrying out all policies established by it and for the proper administration of all affairs of the City within the jurisdiction of the Council.

§ 406. Budget.

The City Manager shall prepare his or her recommended budget for the next fiscal year and present the same to the City Council not later than 45 days prior to the annual meeting date each year. At the same time, the City Manager shall submit his or her request for a specific sum of money under provisions of section 207 of this charter.

HISTORY: Amended 2005, No. M-7, § 6.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2005. In the first sentence deleted “the twentieth day of January of” and added “45 days prior to the annual meeting date”.

In the second sentence substituted “the city manager” for “he” and added “of this chapter”.

§ 407. Appointments.

  1. Any provision of general law conferring the appointing power or other power upon the Mayor, the Mayor and City Council, the City Council, or other executive heads of a municipality shall be construed as meaning the City Manager and the appointments or power exercised by the City Manager, in accordance with such provision, shall be given the same force and effect as if executed by the official named therein, except as herein otherwise provided.
  2. There shall be appointed by the City Manager after the annual City election in the manner as hereinafter provided a Superintendent of Streets, a Superintendent of Waterworks, a Recreation Director, a City Engineer, a Building Inspector, an Inspector of Electric Wiring, an Inspector of Plumbing, a Tree Warden, three members of the Board of Health (see section 512 of this charter, Board of Health). All officers shall hold their offices respectively for one year or until their successors shall be appointed and qualified. The City Manager may also appoint such other subordinate officers as may be elected or appointed in towns. Members of the various boards shall be appointed in the same manner, who shall hold office as otherwise herein provided or until their successor shall be appointed and qualified.

HISTORY: Amended 1999, No. M-5, § 5, eff. May 5, 1999; 2013, No. M-5, § 2, eff. May 13, 2013.

History

Revision note

—2021. In subsection (b), immediately following “see” in the parenthetical, inserted “section 512 of this charter,” before “Board of Health” to clarify the reference.

Amendments

—2013. Subsec. (a): Substituted “City Council” for “board of aldermen” and “selectmen”.

—1999. Designated the first paragraph as subsec. (a), the second paragraph as subsec. (b), and deleted “an inspector of milk and foods” following “inspector of plumbing” in the first sentence of newly designated subsec. (b).

§ 408. Streets.

It shall be the duty of the City Manager to see that all streets and highways laid out and established in the City are properly constructed and maintained.

Article 2. Mayor

§ 409. Duties.

  1. The Mayor shall be chief conservator of the peace and safety of the City and, as such, is empowered to control and direct the police force, in case of riot, insurrection, or other emergency, when he or she may take command of the whole police force, including the chief executive thereof, and may, for the occasion, appoint and commission as many special police officers as he or she may deem necessary who shall have all the powers of regular members of the police force. Any emergency as provided for in this section shall not be construed to be the operation of the police force in its routine duty. The Mayor shall have the power to administer oath before the City Council and official oaths to the several officers of the City, when required by law.
  2. The Mayor shall preside at all meetings of the City Council and shall have a voice and vote in its proceedings. He or she shall be recognized as head of the municipal government for all ceremonial purposes and by the Governor for the purposes of military law. In the event of his or her inability to act, his or her absence or disability, the Council shall designate one of its members to act as Mayor during his or her absence or disability.

History

Revision note

—2021. In subsec. (a), substituted “police officers” for “policemen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Article 3. Clerk

§ 410. Duties.

  1. The City Clerk shall perform for the City the same duties as prescribed by the laws of this State upon town clerks, except insofar as the same are changed or modified by the provisions of this charter and shall charge and receive for the benefit of the City the same fees therefor. The Clerk shall be ex-officio Clerk of the City Council and Board of Civil Authority. The Clerk shall have exclusive charge and custody of the public records of the City and all records, papers, and documents belonging to the Town of Barre at the time the City of Barre was organized. Such records shall not be taken out of or away from the City Clerk’s office except upon the order of process of a court of competent jurisdiction; but said City Council may, by ordinance or bylaw, regulate the removal from said office of all papers and documents belonging to the City and in the custody of the Clerk as aforesaid. The Clerk shall, on being tendered therefor the fees allowed town clerks under the law of this State for similar services, make duly certified copies of said records, documents, and copies so certified shall be legal evidence of the same validity and effect as those of town clerks, in all courts and for all purposes. Compensation for the Clerk shall be fixed by the City Council.
  2. All the books of records, papers, and documents belonging to the Town of Barre at the time the City of Barre was organized shall continue to be kept and deposited in the office of the City Clerk, copies of which, duly certified by him or her, shall be legal evidence for all purposes for which they would have been evidenced if the City has not been created, and they had been duly certified by the Clerk of the Town of Barre.

History

Revision note

—2021. In subsec. (a), substituted “this charter” for “this act” to correct an error in the reference.

§ 411. Official notices.

Whenever any notice signed by the Mayor, City Council, or any City officer or officers, or any advertisement, ordinance, resolution, or bylaw has been published in some newspaper or newspapers or publicly posted under the provisions of the general law, this charter, or the ordinances, thereby authorized, the City Clerk shall examine and ascertain whether such notice, advertisement, or ordinance has been duly published or posted; and if such be the fact, shall so certify upon the proper City record, and such record or duly certified copy thereof shall be treated as prima facie evidence of the facts so certified.

Article 4. City Treasurer

§ 412. Duties of Treasurer.

Except as otherwise provided, the City Treasurer shall have the same duties, powers, and liabilities prescribed by law for town treasurers. The Treasurer’s compensation shall be fixed by the City Council.

§ 413. School Districts.

The City Treasurer shall be Treasurer of the City of Barre School District and shall have the same duties, powers, and liabilities of a treasurer of a town school district, except as otherwise provided.

Article 5. City Attorney

§ 414. Duties and responsibilities.

The City Attorney shall be corporation counsel for the City. He or she may prosecute and defend in behalf of the City all suits in which the City is interested. He or she is authorized to file information and complaints in criminal causes involving violation of an ordinance of the City, and shall prosecute the same. A copy of all his or her written opinions shall be filed by him or her in the office of the City Clerk.

Article 6. City Grand Juror

§ 415. Repealed. 2019, No. M-12 (Adj. Sess.), § 5(a), eff. Nov. 1, 2020.

History

Former § 415. Former § 415, relating to duties and responsibilities of the City Grand Juror, was derived from Comprehensive Revision 1979, Local Referendum and amended by 1982, Local Referendum; 1983, Local Referendums; 1983, No. M-6; 1983, No. M-8; 1983, No. M-14 (Adj. Sess.); 1985, No. M-18 (Adj. Sess.); 1985, No. M-24 (Adj. Sess.); 1987, No. M-13; 1989, No. M-1; 1989, No. M-9; 1993, No. M-8; 1993, No. M-21 (Adj. Sess.); 1995, No. M-6; 1995, No. M-11 (Adj. Sess.); 1997, No. M-6; 1999, No. M-5; 2001, No. M-4; 2005, No. M-7; 2007, No. M-5; 2009, No. M-20 (Adj. Sess.); 2011, No. M-8; 2013, No. M-5; 2015, No. M-20 (Adj. Sess.), § 1; 2017, No. M-10, § 1; 2017, No. M-16 (Adj. Sess.), § 1; and 2019, No. M-3, § 1.

Article 7. Collector of Taxes

§ 416. Appointment.

The City Council shall annually appoint from among the legally qualified voters of the City a Collector of Taxes and fix his or her compensation; and for cause, incapacity, negligence, or misconduct, they may remove such officer and fill any vacancy in such office by the appointment of a successor Collector of Taxes from among the legally qualified voters of the City arising from any cause. The successor Collector of Taxes shall hold the office for the unexpired term of his or her predecessor in office.

§ 417. Duties.

The Collector of Taxes shall have the same powers and be under the same duties and liabilities as are prescribed for collectors of taxes by the statutes of this State, except where such statutes are in conflict with this charter and then the provisions of this charter shall control.

Article 8. Constable

§ 418. Duties.

The City Constable shall have the same powers and be under the same duties and liabilities as are prescribed by State statutes for constables of towns.

Article 9. City Engineer

§ 419. Duties.

The City Engineer shall make all public surveys of the streets and public grounds of the City and shall perform such other services as he or she may be required by the City Manager.

Article 10. Superintendent of City Waterworks

§ 420. Duties.

The Superintendent of the City Waterworks shall have the care and management of the City Waterworks and shall, at all times, be subject in respect thereto to the orders of the City Manager.

Article 11. Superintendent of Streets

§ 421. Duties.

The Superintendent of Streets, subject to the order of the City Manager, shall have immediate care and supervision of the public streets, highways, and sewers of the City. He or she shall be under the general direction and control of the City Manager.

Subchapter 5. Departments and Boards

Article 1. Department of Building and Housing

§ 501. Creation and organization.

For the purpose of coordinating and integrating the inspection services and allied services of the City, and to provide proper and effective administration of building, electrical, plumbing, fire prevention, housing, and zoning laws of the City and State within the City, the City Council shall, by ordinance, create a department to be designated the Department of Buildings and Housing, and prescribe its powers, duties, and functions. Within the Department shall be:

  1. the Building Inspector, who shall be the administrative head of the Department subject, at all times, to the control and direction of the City Manager;
  2. the Inspector of Electrical Wiring;
  3. the Plumbing Inspector;
  4. any other inspector or officer of the City designated by the City Council.

History

Revision note

—2021. Redesignated subsecs. (a)-(d) as subdivs. (1)-(4) to conform to V.S.A. style.

Article 2. Department of Cemeteries and Parks

History

Amendments

—2011. Substituted “Department” for “Board”, “Cemeteries” for “Cemetery”, and “Parks” for “Park Commissioners”.

§ 502. Creation and organization.

For the purpose of coordinating and integrating the management and control of all City parks and cemeteries and all other lands as may from time to time be turned over to the City for park or cemetery purposes, the City shall, by ordinance, create a department to be designated the Department of Cemeteries and Parks, and prescribe its powers, duties, and functions.

HISTORY: Amended 2011, No. M-8, § 2, eff. June 1, 2011.

History

Amendments

—2011. Rewrote the section.

§§ 503, 504. Repealed. 2011, No. M-8, § 2, eff. June 1, 2011.

Article 3. Police Department

§ 505. Established.

The City Council may establish a Police Department for the City subject to control and supervision of the City Manager and may, by ordinance, determine of what officers and members of the Department may consist; prescribe the time and modes of their appointment and removal; define their powers, duties, and periods of service; fix their compensation; and make such other regulations regarding their conduct and government as the City Council may deem expedient. All police officers shall have authority to serve anywhere within the State and return processes in criminal causes returnable within the State, and for such duties shall be allowed the fees provided by law to sheriffs for similar services, which fees shall belong to the City and be paid into the City Treasury, whenever such police officers shall be under pay from the City. The police officers shall have the power of constables in all matters arising under the criminal and police laws of the State and the police regulations of the City. Such officers shall not serve civil process.

HISTORY: Amended 2007, No. M-5, § 6, eff. April 13, 2007.

History

Amendments

—2007. Substituted “may” for “shall” throughout the first sentence of the section.

§ 506. [Reserved.]

Article 4. Water Department

§ 507. Creation.

The City of Barre is authorized and empowered to provide a suitable supply of water for the City, and the inhabitants that may live along or near its line of pipes in other municipalities, against fire and for sanitary, domestic, and general industrial uses, beneficial to the public; to establish water rates and the compensation for the use of water, and regulate the use of the same; to acquire by gift or purchase and to take, as the convenience and necessity of the inhabitants require, the lands, water, water privileges, rights, and property of any person, company, or corporation within the limits of the City and any other municipality in the State, except such waters as are in actual use by other municipalities and fire districts for fire, domestic, sanitary, or other purposes at the time of the passage of this act, also excepting the Brush Brook watershed in the Town of Williamstown; and to establish and maintain reservoirs, aqueducts, water pipes, hydrants, or any other apparatus or buildings necessary for such purposes upon, in, and through the lands of any person, company, or corporation, on making compensation therefor, and to lay and establish its pipes, mains, aqueducts in and on the public highways in the City and municipalities, and also to purchase or take lands or other property that may be necessary and convenient to protect said water supply against contamination. The general care and supervision of the City water system, its extension and maintenance shall be vested in the City Manager and shall be subject to the ordinances and resolutions of the City Council.

§ 508. Condemnation.

The taking of lands for use pursuant to this article shall be in accordance with the State statutes.

§ 509. Borrowing.

The Water Department and Sewer Department may borrow such money from time to time, as may be necessary to enable the Department to carry on the work of adequately supplying the City with water and sewer facilities. Any amount borrowed shall be considered to be in anticipation of revenues and shall be subject to the approval of the Council without the need of authorization by the voters.

Article 5. Fire/Ambulance Department

§ 510. Established.

The City Council may establish and operate a Fire/Ambulance Department for the City, subject to the control and supervision of the City Manager, and may, by ordinance, determine of what offices and members this Department may consist; prescribe the time and mode of their appointment and removal; define their powers, duties, and periods of service; fix their compensation; and make such other regulations regarding their conduct and government as they deem expedient. The City may procedure and hold such land, buildings, furniture, engines, ambulances, and other apparatus as may be necessary for the purpose of the Fire and Ambulance Department, and the City Council may, by ordinance, make regulations regarding the use, control, and preservation thereof. The City Council may contract with surrounding and nearby towns, villages, and fire and/or ambulance districts for the use of part or parts of the facilities and equipment of the Fire/Ambulance Department to assist such towns and villages in case of emergency; provided, however, that no assistance shall be rendered to any town or village that does not satisfy within 60 days any obligation to the City for any such past service rendered.

HISTORY: Amended 2007, No. M-5, § 7, eff. April 3, 2007.

History

Amendments

—2007. Substituted “may” for “shall” throughout the first sentence.

Article 6. Recreation Board

§ 511. Repealed. 2017, No. M-10, § 2, eff. May 30, 2017.

History

Former § 511. Former § 511, relating to creation and duties of Recreational Board, was derived from Comprehensive Revision 1979, Local Referendum and amended by 1999, No. M-5, § 6.

Article 7. Board of Health

§ 512. Formation; duties.

The Board of Health shall consist of the Health Officer and three legal voters of the City. The Health Officer shall be the Secretary and Executive Officer of the Board and shall hold office for three years, and until a successor is appointed. The Board of Health created as herein provided shall be for the City in lieu of the local board of health provided for by the Vermont statutes and shall have all the powers vested in local boards of health for the preservation of health and abatement of nuisances and the removal of other causes injuriously affecting health and shall have powers to adopt such rules and regulations as they deem wise for the regulation of the work of the Board and concerning health in the City. Said Board shall be subject, at all times, to the direction of the City Manager. All rules and regulations of said Board, when the same are approved by the City Manager and duly published as herein prescribed for ordinances, shall have the force and effect of ordinances of the City. Any person who shall refuse to obey a lawful order of such Board or the Health Officer shall be punished not more than $500.00. Said Board shall make in duplicate a record of all its doings and reports and a copy of such shall be placed on file with the City Clerk.

§§ 513-514. [Repealed.]

Article 8. Board of Civil Authority

§ 515. Formation.

The City Council and the justices of the peace elected, qualified, and residing in the City shall constitute the Board of Civil Authority. The Board of Civil Authority and the Assessor, the latter of whom shall have no vote, shall be the Board for the Abatement of Taxes of the City. The City Clerk shall be the Clerk of said Boards.

HISTORY: Amended 1999, No. M-5, § 7, eff. May 5, 1999.

History

Amendments

—1999. Inserted “the latter of whom shall have no vote” following “and the assessor” in the second sentence.

Article 9. Board of School Commissioners

§ 516. Powers and duties.

  1. Except as otherwise provided, the school commissioners, elected as herein before provided, shall have the same duties, powers, and liabilities prescribed for school directors of town school districts. They shall compose the Board of School Commissioners of the City of Barre School District, with the same duties, powers, and liabilities of the board of school directors of a town school district. The Board of School Commissioners shall consist of seven members, each serving a term of three years.
  2. The Board of School Commissioners shall have the care and custody of all the property belonging to, or used for, the public schools located in the City. Payments due or to become due on bonds and interest thereon, used by the City of Barre for school purposes, shall be paid by the City of Barre School District.
  3. No later than 45 days prior to the annual meeting date each year, the Board of School Commissioners shall present to the City Council its budget requests for the next fiscal year.
  4. The Board shall appoint from among its members a Clerk who shall have the same duties and responsibilities as prescribed by statute.

HISTORY: Amended 2005, No. M-7, § 7; 2009, No. M-20 (Adj. Sess.), § 3; 2015, No. M-20 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (a): Substituted “seven members” for “nine members” in the last sentence.

—2009 (Adj. Sess.). Deleted “(9)” preceding “members” and substituted “, each serving a term of three years” for “; three (3) members serving for each of the three (3) wards of the city and each term to be for a three-year period”.

—2005. Subsec. (c): Substituted “No later than 45 days prior to the annual meeting date” for “On or before the twentieth day of January of”.

Transitional provisions. 2015, No. M-20 (Adj. Sess.), § 3 provides: “(a) Notwithstanding Sec. 2 of this act, 24 App. V.S.A. chapter 1, §§ 205 (officers elected) and 516 (powers and duties), which provide that there shall be seven school commissioners, the City of Barre Board of School Commissioners shall consist of nine school commissioners until the 2017 annual City meeting.

“(b) In order to transition to the provisions of Sec. 2 of this act, which provide that there shall be seven school commissioners:

“(1) at the 2017 annual City meeting, one school commissioner shall be elected for a term of three years;

“(2) at the 2018 annual City meeting, two school commissioners shall be elected for a term of three years and one school commissioner shall be elected for a term of two years.”

§ 517. Appointment of Superintendent and principal; compensation; term.

The school commissioners shall annually appoint a Superintendent of schools and a principal of high schools and shall fix their compensation, which shall be paid by the school commissioners in the same manner as other expense for the support of schools; and for such cause of incapacity, negligence, or misconduct, they may remove such officers and shall by appointment fill any vacancy in such office arising from any cause. The Superintendent shall perform all such duties in connection with the public schools of the City as shall be assigned him or her by the Board of School Commissioners and as may be prescribed by law. He or she shall annually report to the City Council such statistics as are required by law and such other information as the school commissioners shall direct.

Article 10. Department of Assessment

§ 518. Creation.

There shall be a Department of Assessment, which shall consist of a Chief Assessor and such assistants as are deemed to be necessary by the City Manager with the approval of the Council. The Chief Assessor and assistant shall be appointed and may be removed by the City Manager subject to approval of the Council.

§ 519. Powers and duties.

The Department of Assessment shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for listers or the board of listers under the laws of this State, except as herein otherwise provided.

§ 520. Reappraisal.

At least every five years, the Department shall review, or cause to be reviewed, its appraisals of all real property in the City that is subject to taxation and conduct a reappraisal of all such properties when necessary to conform its appraisals to the standards for appraising established by the laws of this State.

§ 521. [Reserved.]

Article 11. Repealed.

Repealed by 2011, No. M-8, § 2, eff. June 1, 2011.

§§ 522-525. Repealed. 2011, No. M-8, § 2, eff. June 1, 2011.

Article 12. Housing Board of Review and Governance of Security Deposits

§§ 526-528. Repealed. 2019, No. M-12 (Adj. Sess.), § 5(b), eff. Nov. 1, 2020.

History

Former §§ 526—528. Former §§ 526—528, relating to Housing Board of Review and Governance of Security Deposits and powers, was derived from Comprehensive Revision 1979, Local Referendum and amended by 1982, Local Referendum; 1983, Local Referendums; 1983, No. M-6; 1983, No. M-8; 1983, No. M-14 (Adj. Sess.); 1985, No. M-18 (Adj. Sess.); 1985, No. M-24 (Adj. Sess.); 1987, No. M-13; 1989, No. M-1; 1989, No. M-9; 1993, No. M-8; 1993, No. M-21 (Adj. Sess.); 1995, No. M-6; 1995, No. M-11 (Adj. Sess.); 1997, M-6; 1999, No. M-5; 2001, No. M-4; 2005, No. M-7; 2007, No. M-5; 2009, No. M-20 (Adj. Sess.); 2011, No. M-8; 2013, No. M-5; 2015, No. M-20 (Adj. Sess.), § 1; 2017, No. M-10, § 1; 2017, No. M-16 (Adj. Sess.), § 1; and 2019, No. M-3, § 1.

Subchapter 6. Taxation

§ 601. Payment of taxes.

  1. Taxes on real and personal property shall be paid in four equal payments, with one-fourth of the annual tax bill for each taxpayer due and payable on August 15, November 15, February 15, and May 15 of each year to the City Treasurer unless otherwise changed by the City Council.
  2. At the close of the fiscal year, any unexpended funds remaining from the City budget may be retained, if approved by vote of the City Council, as an undesignated fund balance for future use. Any funds retained pursuant to this provision shall be limited to an amount not greater than five percent of the City budget. Any amount remaining in excess of five percent in the City budget must be used in the subsequent budget to cut the tax rate.

HISTORY: Amended 2013, No. M-5, § 2, eff. May 13, 2013.

History

Amendments

—2013. Added the subsec. (a) designation and deleted the former second sentence and added subsec. (b).

§ 602. Penalty and interest.

  1. Any installment not paid by the due dates established in section 601 of this charter shall be delinquent and there shall immediately be added to the amount due a penalty charge for late payment equivalent to three percent of the delinquent installment. After the expiration of 30 days from the due date of each installment, an additional penalty charge of five percent shall be added to the amount due.
  2. Interest. An additional interest charge in the amount of one percent of the unpaid tax per month or fraction thereof shall be added to any tax not paid on or before the dates specified in section 601 of this charter.
  3. All charges, fees, interest, and other added amounts shall be cumulative and shall accrue at the times and in the manner specified in this charter.

HISTORY: Amended 2009, No. M-20, § 4.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

§ 603. Treasurer’s warrant.

Upon the failure to pay any installment in full when due, the City Treasurer shall issue a warrant against the delinquent taxpayer for the amount of the tax remaining unpaid. The warrant shall be delivered to the Collector of Taxes together with a bill of the delinquent tax. The Collector shall proceed to collect the taxes due together with the penalties described in section 602 of this charter. The warrant shall remain in full force until all the taxes thereon have been fully paid or otherwise discharged.

§ 604. Notice of tax due.

The City Treasurer shall, upon delivery to him or her of the tax rate, publish at least three times in a newspaper with the general circulation in the City a notice calling upon the taxpayer to pay his or her respective taxes on the dates provided in section 601 of this charter, and to mail to each taxpayer at his or her last known address a tax bill stating the amount of the grant list, the amount of taxes due, and when those taxes are payable.

§ 605. Local rooms, meals, and alcoholic beverages option taxes.

Local option taxes are authorized under this section for the purpose of affording the City an alternative method of raising municipal revenues. Accordingly:

  1. The City Council may assess rooms, meals, and alcohol taxes of one percent.
  2. Any tax imposed under the authority of this section shall be collected and administered by the Department of Taxes, in accordance with 24 V.S.A. § 138 .
  3. Revenues received through a tax imposed under this section shall be designated solely for street and sidewalk reconstruction.

HISTORY: Added 2017, No. M-16 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. Redesignated subsecs. (a)-(c) as subdivs. (1)-(3) to conform to the V.S.A. style.

Subchapter 7. General Provisions

§§ 701-703. Repealed. 2013, No. M-5, § 2, eff. May 13, 2013.

History

Former §§ 701-703. Former §§ 701-703, relating to fiscal year, bonding of City officials and charter amendment, was derived from Comprehensive Revision 1979, Local Referendum and amended by 1982, Local Referendum; 1983, Local Referendums; 1983, No. M-6; 1983, No. M-8; 1983, No. M-14 (Adj. Sess.); 1985, No. M-18 (Adj. Sess.); 1985, No. M-24 (Adj. Sess.); 1987, No. M-13; 1989, No. M-1; 1989, No. M-9; 1993, No. M-8; 1993, No. M-21 (Adj. Sess.); 1995, No. M-6; 1995, No. M-11 (Adj. Sess.); 1997, No. M-6; 1999, No. M-5; 2001, No. M-4; 2005, No. M-7; 2007, No. M-5; 2009, No. M-20 (Adj. Sess.); 2011, No. M-8.

Chapter 3. City of Burlington

History

Source.

Amended 1999, No. M-7, M-9; 1999, No. M-14 (Adj. Sess.); 2001, No. M-6; 2001 (Adj. Sess.), No. M-11; 2003 No. M-14 (Adj. Sess.); 2005, No. M-1; No. M-3; 2005, No. M-11 (Adj. Sess.); 2007, No. M-7; 2009, No. M-1; No. M-11; 2009, No. M-17 (Adj. Sess.); 2011, No. M-4; 2011, No. M-12 (Adj. Sess.).

Approval of 2019 (Adj. Sess.) charter amendments. 2019, No. M-12 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Voters approved the proposals of amendment on March 3, 2020.”

Approval of 2019 charter amendments. 2019, No. M-6, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. The voters approved proposals of amendment on March 5, 2019.”

Approval of 2017 charter amendments. 2017, No. M-9, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Proposals of amendments were approved by the voters on March 7, 2017.”

2017, No. M-7, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Proposals of amendments were approved by the voters on November 8, 2016.”

Approval of 2015 (Adj. Sess.) charter amendments. 2015, M-18 (Adj. Sess.) § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Proposals of amendments were approved by the voters on March 1, 2016.”

Approval of 2015 charter amendments. 2015, No. M-7, § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Proposals of amendments were approved by the voters on March 3, 2015.”

Approval of 2013 (Adj. Sess.) charter amendments. 2013, No. M-15 (Adj. Sess.) § 1 provides: “The General Assembly approves the amendments to the charter of the City of Burlington as set forth in this act. Proposals of amendment were approved by the voters on March 4, 2014.”

Approval of 2011 (Adj. Sess.) charter amendments. The General Assembly approves the amendments to the charter of the city of Burlington as set forth in this act [2011, No. M-12 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 6, 2012.

Approval of 2011 charter amendments. The General Assembly approves the amendments to the charter of the city of Burlington as set forth in this act [2011, No. M-4]. Proposals of amendment were approved by the voters on March 1, 2011.

Approval of 2009, No. M-17 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the city of Burlington as provided in this act [2009, No. M-17 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2009, No. M-11 charter amendment. The general assembly approves the amendments to the charter of the city of Burlington as provided in this act [2009, No. M-11]. Proposals of amendment were approved by the voters on March 23, 2009.

Approval of 2009, No. M-1 charter amendment. The general assembly approves the amendment to the charter of the city of Burlington as provided in this act [2009, No. M-1]. The proposal of amendment was approved by the voters on November 4, 2008.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the city of Burlington as provided in this act [2007, No. M-7]. Approved by the voters on November 7, 2006.

Approval of 2005 (Adj. Sess.) charter amendment. The General Assembly approves the city of Burlington charter as provided in this act [2005, No. M-11 (Adj. Sess.)]. The proposal of amendment was approved by the voters on March 7, 2006.

Approval of 2005, No. M-3 charter amendment. The General Assembly approves the City of Burlington charter amendments as provided in this act [2005, No. M-3]. Proposals of amendment were approved by the voters on March 1, 2005.

Approval of 2005, No. M-1 charter amendment. The General Assembly approves the City of Burlington charter amendment as provided in this act [2005, No. M1].

Approval of 2003 (Adj. Sess.) charter amendment. The charter of the City of Burlington is amended as provided in this act [2003, No. M-14 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 4, 2003 and March 2, 2004.

Approval of 2001 (Adj. Sess.) charter amendment. The Charter of the City of Burlington is amended as provided in this act [2001, No. M-11 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 5, 2002.

Approval of 2001 charter amendment. The Charter of the City of Burlington is amended as provided in this act [2001, No. M-6]. Proposals of amendment were approved by the voters on November 7, 2000 and March 6, 2001.

Approval of 1999 (Adj. Sess.) charter amendment. The charter of the City of Burlington, whose proposal amendment was approved by the voters on March 7, 2000, is amended as it appears in this act [1999, No. M-14 (Adj. Sess.)].

Approval of 1999, No. M-9 charter amendment. The Charter of the City of Burlington is amended as provided in this act [1999, No. M-9]. Proposals of amendment were approved by the voters on November 3, 1998.

Approval of 1999, No. M-7 charter amendment. The Charter of the City of Burlington is amended as provided in this act [1999, No. M-7]. Proposals of amendment were approved by the voters on November 3, 1998.

Application of 2011 amendment. 2011, No. M-4, § 2a provides: “Notwithstanding the existing composition of the board of finance pursuant to the provisions of 24 App. V.S.A. chapter 3 § 154:

“(1) a third additional member of the City Council shall be elected to the board of finance at the next City Council meeting. The third additional City Council member elected pursuant to this section shall serve his or her term until the next election of the Board of Finance as required by 24 App. V.S.A. chapter 3 § 154; and

“(2) the chief administrative officer shall serve as a nonvoting member of the existing Board of Finance commencing upon the election of the third additional City Council member elected pursuant to subdivision (1) of this section.”

Subchapter 1. Incorporation; City and Ward Boundaries

Article 1. Boundaries of City; Incorporation

§ 1. Boundaries defined; powers.

The inhabitants of that portion of the former Town of Burlington which is embraced in the following limits, viz:

Beginning at the east shore of Lake Champlain, at the northwest corner of 100 acre lot number 163, thence easterly in the north line of said lot to the northeast corner thereof; thence northerly in the west line of 100 acre lot number 155, to the northwest corner of said lot number 155; thence running easterly in the north line of said lot number 155 to the east line of the stage road from Burlington to Shelburne; thence northerly in the east line of said stage road to the northwest corner of 100 acre lot number 165; thence easterly in the north line of 100 acre lots number 165 and 183, to a point 200 feet west of the west line of the highway called Spear Street; then northerly in a line parallel to, and 200 feet west of, the west line of the highway called Spear Street, to the south line of Williston Turnpike; thence easterly in the southerly line of said turnpike to a point opposite the angle formed by the north line of said turnpike and the east line of the road leading northerly from said turnpike to Colchester Avenue, easterly of the Mary Fletcher Hospital; thence crossing said turnpike northerly to said angle; thence from said angle in a straight line to the center of Winooski River, at the northern termination of the east line of 100 acre lot number 18; thence in the center of Winooski River down said river to Lake Champlain; thence southerly on the lake shore at low water mark, to the most western point of Appletree Point, thence in a straight line southerly to the place of beginning—are hereby continued to be incorporated and a body corporate and politic under the name of the City of Burlington; and by that name may sue and be sued, prosecute and defend in any court; may have a common seal and alter it at pleasure; may take, hold, purchase, and convey such property as the purposes of the corporation may require; may borrow money on the credit of the City, in the mode and under the restrictions hereinafter provided; may elect a representative to the General Assembly of the State, and the same number of justices of the peace as a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or incident to towns in this State; and shall be subject to like duties, liabilities, and obligations, except as is otherwise provided in this charter.

Article 2. City Election Areas Defined

History

Amendments

—2013 (Adj. Sess.). Article heading: 2013, No. M-15 (Adj. Sess.), § 2 substituted “City Election Areas Defined” for “Wards and Boundaries”.

§ 2. Election boundaries.

  1. City districts described.   For the annual meeting of 2015 and all City elections thereafter, the City of Burlington is divided into four electoral districts, constituted as follows:
    1. East District.   The East District shall include all that part of said City lying easterly and northerly of the following described boundaries: Beginning at the common boundary between the Cities of Burlington and Winooski in the Winooski River beneath the Central Vermont Railway bridge downstream of the Lower Winooski Falls and Salmon Hole; thence westerly in the centerline of said railroad tracks, crossing Intervale Road, to a point where the centerline of Hyde Street extended northeasterly intersects said railroad track centerline (approximately -73.2045 longitude, 44.4912 latitude); thence southerly along the extension of the centerline of Hyde Street, continuing on the centerline of Hyde Street to the intersection of the centerline of North Willard Street; thence southerly along the centerline of North Willard Street to the intersection of the centerline of Pearl Street; thence westerly along the centerline of Pearl Street to the intersection of the centerline of South Winooski Avenue; thence southerly along the centerline of South Winooski Avenue to the intersection of the centerline of Main Street; thence easterly along the centerline of Main Street to the intersection of the western property line of 525 Main Street extended, containing the Main Street Water Reservoir (approximately -73.1992 longitude, 44.4763 latitude); thence southerly along the western property boundary of 525 Main Street to its southwestern corner approximately -73.1991 longitude, 44.4746 latitude); thence easterly along the southern property boundary of 525 Main Street to its southeastern corner (approximately -73.1984 longitude, 44.4746 latitude); thence southwesterly along the western property boundaries of 49, 55, and 59 University Terrace to the southwestern corner of 59 University Terrace (approximately -73.1987 longitude, 44.4742 latitude); thence southeasterly along the southern property boundaries of 59 University Terrace and 60 University Terrace, extended to the centerline of University Heights Road (approximately -73.1964 longitude, 44.4732 latitude); thence southerly along the centerline of University Heights Road 1,314 feet to its intersection with the extended centerline of the walkway serving the University of Vermont Southwick Hall and the Music Building from the Redstone Campus loop road (approximately -73.1968 longitude, 44.4698 latitude); thence westerly along the extended walkway and walkway centerline, with the Music Building to the north and Southwick Hall to the south, 367 feet to its intersection with the centerline of the Redstone Campus loop road (approximately -73.1982 longitude, 44.4698 latitude); thence northerly and then westerly along the centerline of the Redstone Campus loop road to its intersection with the centerline of South Prospect Street; thence southerly along the centerline of South Prospect Street to its intersection with the centerline of the Davis Road; thence northeasterly along the centerline of Davis Road to its intersection with University Heights Road, continuing easterly along the centerline of Davis Road to its intersection with the common boundary between the Cities of Burlington and South Burlington.
    2. Central District.   The Central District shall include all that part of the City bounded as follows: On the east, beginning at the common boundary between the City of Burlington and Town of Colchester in the Winooski River at the intersection of the centerline of Institute Road extended northeasterly (approximately -73.2139 longitude, 44.5077 latitude); thence southerly along the common boundary between the City of Burlington and Town of Colchester in the Winooski River to a point beneath the Central Vermont Railway bridge downstream of the Lower Winooski Falls and Salmon Hole; thence southerly along the East District western boundary to its intersection with the centerline of Main Street; continuing southerly along the centerline of South Winooski Avenue to its intersection with the centerline of King Street; on the south along the centerline of King Street extended westerly to Lake Champlain; on the west by Lake Champlain; on the north, beginning at the intersection of the common property boundary between 87 North Avenue and 9 Lakeview Terrace extended westerly to Lake Champlain (approximately -73.2252 longitude, 44.4832 latitude); thence northeasterly along the extended property boundary between 87 North Avenue and 9 Lakeview Terrace to its intersection with the centerline of the Central Vermont Railway railroad track (approximately -73.2239 longitude, 44.4837 latitude); thence northerly and easterly along the centerline of the Central Vermont Railway railroad track, crossing North Avenue and the Burlington Beltline, to its intersection with the centerline of Spring Street extended northwesterly (approximately -73.2183 longitude, 44.4912 latitude); thence northwesterly along the extension of the centerline of Spring Street to its intersection with the centerline of Institute Road extended northeasterly (approximately -73.2281 longitude, 44.4995 latitude); thence northeasterly along the extension of the centerline of Institute Road extended to its intersection with the common boundary between the City of Burlington and Town of Colchester in the Winooski River (approximately -73.2139 longitude, 44.5077 latitude).
    3. South District.   The South District shall include all that part of the City south of the southern boundaries of the East and Central Districts.
    4. North District.   The North District shall include all that part of the City north of the northern boundary of the Central District.
  2. Wards described.   Each of the City of Burlington’s four electoral districts set forth in subsection (a) of this section hereby comprises two wards, each of which is constituted as follows:
    1. East District—Ward 1 and Ward 8.
      1. The East District is divided into two wards by the following boundary: Beginning at the center of the intersection of Pearl Street and South Willard Street; thence southerly along the centerline of South Willard Street to the intersection of the centerline of College Street; thence easterly along the centerline of College Street extended to the intersection of the centerline of University Place; thence southerly along the centerline of University Place to the intersection of the centerline of Main Street; thence easterly along the centerline of Main Street to the common boundary between the Cities of Burlington and South Burlington.
      2. Ward 1 lies to the north and east of the boundary described in subdivision (A) of this subdivision (1), and Ward 8 lies to the south and west.
    2. Central District—Ward 2 and Ward 3.
      1. The Central District is divided into two wards by the following boundary: Beginning at the centerline of the Central Vermont Railway railroad track at the intersection of the centerline of Spring Street extended northwesterly (approximately -73.2183 longitude, 44.4912 latitude); thence southerly along the centerline of Spring Street extended northwesterly, continuing along the centerline of Spring Street to its intersection with the centerline of Elmwood Avenue; thence southerly along the centerline of Elmwood Avenue to its intersection with the centerline of Pearl Street; thence easterly along the centerline of Pearl Street to the intersection of the centerlines of North and South Winooski Avenue.
      2. Ward 2 lies to the east of the boundary described in subdivision (A) of this subdivision (2), and Ward 3 lies to the west.
    3. South District—Ward 5 and Ward 6.
      1. The South District is divided into two wards by the following boundary: Beginning at the intersection of the centerlines of King Street and Saint Paul Street; thence southerly along the centerline of Saint Paul Street to its intersection with the centerline of Shelburne Street; thence southerly along the centerline of Shelburne Street to its intersection with the centerline of Flynn Avenue; thence easterly along the centerline of Flynn Avenue extended easterly to the common boundary between the Cities of Burlington and South Burlington.
      2. Ward 5 lies to the west of the boundary described in subdivision (A) of this subdivision (3), and Ward 6 lies to the east.
    4. North District—Ward 4 and Ward 7.
      1. The North District is divided into two wards by the following boundary: Beginning at the intersection of the centerlines of North Avenue and the Central Vermont Railway railroad track; thence northerly along the centerline of North Avenue to its intersection with the centerline of Fairfield Drive; thence westerly along the centerline of Fairfield Drive to its intersection with the western property boundary of 39 Westward Drive extended southerly; thence northerly along the western property boundaries of 39 and 40 Westward Drive, continuing northerly along the western property boundaries of properties fronting the west side of Hardy Avenue to the southern boundary of 35 Derway Drive; thence westerly along the southern boundary of 35 Derway Drive, extended to its intersection with the centerline of Derway Drive (approximately -73.2690 longitude, 44.5249 latitude); thence northeasterly along the centerline of Derway Drive to its intersection with the centerline of Claire Pointe Drive; thence northerly along the centerline of Claire Pointe Drive approximately 44 feet to its intersection with the southern property boundary of the Claire Pointe condominium development; thence westerly along the southern property boundary of the Claire Pointe condominium development to the Waterfront Bike Path right-of-way approximately 537 feet (approximately -73.2707 longitude, 44.5253 latitude), and then extended to Lake Champlain.
      2. Ward 4 lies to the west of the boundary described in subdivision (A) of this subdivision (4), and Ward 7 lies to the east.
    5. Ward map reference.   Reference is also made to a map entitled “Ward Redistricting, 8 Wards — 4 Districts, 12 Councilors, Referred to City Council by CC Committee (v.3), Map Date: December 2, 2013” located in the Burlington Chief Administrative Officer’s office in further aid of the description of the wards set forth in this subsection.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

—2001. Substituted “chief administrators” for “clerk/treasurer’s” near the end of the section.

Transitional provisions. 2013, No. M-15 (Adj. Sess.), § 3 provides: “(a) City election areas. Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 3, § 2 (election boundaries), that establish new City of Burlington election area boundaries, the seven wards that were in effect immediately prior to the effective date of that section shall remain in effect until the terms of the City councilors, school commissioners, and ward officers elected pursuant to the election area boundaries set forth in Sec. 2 of this act, 24 App. V.S.A. chapter 3, § 2, begin on the first Monday of April 2015.

“(b) Terms of officers.

“(1) City councilors. The terms of City councilors elected on the first Tuesday of March 2013 and on the first Tuesday of March 2014 shall expire on the first Monday of April 2015.

“(2) Ward officers.

“(A) The terms of ward officers in effect immediately prior to the effective date of this act shall expire on the first Monday of April 2015.

“(B)(i) The ward officers elected to the seven wards that were in effect immediately prior to the effective date of Sec. 2 of this act, 24 App. V.S.A. chapter 3, § 2, shall serve as the election officers for the City of Burlington’s 2015 annual meeting on the first Tuesday of March 2015.

“(ii) The ward officers for Ward 8 in the City of Burlington’s 2015 annual meeting shall be appointed for that election by the Board of Civil Authority.

“(3) School commissioners. The terms of school commissioners elected on the first Tuesday of March 2013 and on the first Tuesday of March 2014 shall expire on the first Monday of April 2015.”

Subchapter 2. Elections and City Meetings; City Elections

§ 3. Election of Mayor and City Councilors.

  1. Election of Mayor.   On the first Tuesday in March 2003 and triennially thereafter, the legal voters of the City shall, from among the legal voters thereof, elect a Mayor. Notwithstanding any provision of this charter or the general statutes, no person shall be eligible to have his or her name printed on the ballot as a candidate for the Office of Mayor who has not submitted a nominating petition signed by at least 150 registered voters of the City within the time limits specified in 17 V.S.A. chapter 55, as the same may be amended from time to time. For all special elections, nominations of the municipal officers shall be by petition as specified in 17 V.S.A. chapter 55, excepting 17 V.S.A. § 268l(a)(1)(A) . Instead, the petition shall be filed with the municipal clerk, together with the endorsement, if any, of any party or parties in accordance with the provisions of this title, not later than 5:00 p.m. on the ninth Monday preceding the day of the election, which shall be the filing deadline.
  2. Election of City Councilors.
    1. On the first Tuesday in March 2015 and biennially thereafter, the legal voters of each of the South, Central, East, and North City Districts shall, from among the legal voters of their respective district, elect a City Councilor for a two-year term.
      1. On the first Tuesday in March 2015, the legal voters from each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a City Councilor for a three-year term. (2) (A) On the first Tuesday in March 2015, the legal voters from each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a City Councilor for a three-year term.
      2. On the first Tuesday in March 2018 and biennially thereafter, the legal voters of each ward shall elect a City Councilor for a two-year term.

HISTORY: Amended 1997, No. M-18, (Adj. Sess.), § 2, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015; 2019, No. M-12 (Adj. Sess.), § 2, eff. Oct. 8, 2020.

History

Amendments

—2019 (Adj. Sess.). Subsec. (a): Added the third and fourth sentences.

—2013 (Adj. Sess.). Section amended generally.

—2001. In the first sentence, substituted “March 2003” for “March, 1975” and “triennially” for “biennially”.

—1997 (Adj. Sess.). Section amended generally.

§ 4. Election of School Commissioners.

  1. The legal voters of each ward and City district of the City shall elect, from among the legal voters of their respective wards and City districts, School Commissioners to serve for terms hereinafter provided.
  2. Election of School Commissioners in each ward and City district shall be held on the first Tuesday in March in the year in which the term of office of the School Commissioner therein shall expire.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Subsec. (a): Inserted “and City district” following “each ward” and “and City districts,” following “respective wards”.

Subsec. (b): Inserted “and City district” following “each ward”.

§ 5. Election to be by ballot; method of election; runoff elections.

The election of the Mayor and all City councilors and school commissioners shall be by ballot, and the person or persons receiving a plurality of all votes cast for any office aforesaid shall, except as hereinafter provided, be declared elected thereto. However, if no person receives at least 40 percent of all votes cast for any office aforesaid, no one shall be declared elected and a runoff election shall be held. The only candidates in the runoff election shall be the two persons receiving the greater number of votes or, in case of a tie, the persons receiving the greatest number of votes or the persons receiving the second greatest number of votes. The Chief Administrative Officer shall within seven days warn a runoff election to be held not less than 12 days nor more than 20 days after the date of the warning. The warning shall be published in a newspaper of general circulation in the City and posted in a public place. The person or persons receiving a plurality of all the votes cast in a runoff election shall be declared elected.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2005, No. M-3, § 2, eff. May 12, 2005; 2009, No. M-17 (Adj. Sess.), § 2, eff. April 24, 2010.

History

Amendments

—2009 (Adj. Sess.). Deleted the subsec. (a) designation; inserted “the mayor and” preceding “all city” in the first sentence; and deleted subsec. (b).

—2005. Generally amended subsec. (a) and added subsec. (b).

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 3. Warnings

§ 6. Requirements generally.

  1. All warnings for meetings for the election of City or ward officers, and for general meetings of all the legal voters of said City, for any purpose, shall be issued by the Mayor and published in the manner and for the length of time designated in 17 V.S.A. chapter 55 relating to local elections as the same may be amended from time to time.
  2. Upon request of the City Council by resolution or upon petition signed by five percent of the legal voters, filed with the Chief Administrative Officer, the Mayor shall insert in the warning for the annual City meeting any special article for any legal purpose beyond the jurisdiction of the City Council, the purpose to be set forth in said article as stated in such resolution or petition and the Chief Administrative Officer shall prepare suitable ballots in sufficient quantities for the vote upon the article. For the City annual meeting in March of each year, the resolution or petition must be filed with the Chief Administrative Officer not later than the deadline established in 17 V.S.A. chapter 55 as the same may be amended from time to time, and for any special elections, the resolution or petition must be filed with the Chief Administrative Officer not later than 60 days prior to the election; provided, however, that any petition for the insertion of any article calling for the resubmission, reconsideration, or recision of any question previously submitted to the legal voters of the City shall be filed not later than the deadline established for requesting reconsideration or recision of a prior vote as specified in 17 V.S.A. § 2661 as the same may be amended from time to time; and provided further, that no question previously submitted to the legal voters of the City shall be more than once resubmitted or presented for reconsideration or recision except upon request of the City Council by resolution. Each page of a petition filed under this section shall bear the full text of the petition, each signature to the petition shall be witnessed, each signer of such petition shall set after his or her signature his or her legal address within the City, and any part of the petition not conforming to these requirements shall be invalid.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2019, No. M-12 (Adj. Sess.), § 2, eff. Oct. 8, 2020.

History

Amendments

—2019 (Adj. Sess.). Subsec. (b): Amended generally.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 4. Qualifications of Voters.

§ 7. Age and residence requirements.

Every citizen of this State not less than 18 years of age who has taken the Freeman’s (Voter’s) Oath, who resides in said City and who has registered to vote with the Board for Registration of Voters no later than the deadline established by Vermont law prior to any warned City or ward or City district election or any annual or special City meeting shall be a legal voter at said election or meeting, and no other person shall be allowed to vote at such election or meeting.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Deleted “male or female” following “Every”, substituted “(Voter’s)” for “(Voters)” following “taken the Freeman’s”, and inserted “or City district” following “warned City or ward”.

§ 8. Person to vote in ward or City district in which the person resides; residence requirement.

No such citizen shall vote except in the ward or City district of which he or she is at the time a resident.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “or City district” in the section heading and in the section text following “in the ward”.

Article 5. Penalties for Illegal Voting

§ 9. Adopted.

The penalties set forth in Vermont Statutes Annotated shall be applicable for illegal voting at any City or ward or City district election.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “or City district” following “City or ward”.

Article 6. Ward Officers

§ 10. Specified; election; term.

    1. The ward officers shall be a Clerk and three inspectors of election. All three inspectors of election may not be members of the same political party. In such event, the City Council shall forthwith appoint an inspector who shall serve instead of the candidate who received the third largest number of votes. (a) (1) The ward officers shall be a Clerk and three inspectors of election. All three inspectors of election may not be members of the same political party. In such event, the City Council shall forthwith appoint an inspector who shall serve instead of the candidate who received the third largest number of votes.
    2. Ward clerks and inspectors of election elected at the annual City meeting shall take office on the first Monday in April in the year of their election.
    1. Ward clerks shall be chosen for two-year terms and inspectors of elections for three-year terms by the legal voters of each ward at the annual City election. (b) (1) Ward clerks shall be chosen for two-year terms and inspectors of elections for three-year terms by the legal voters of each ward at the annual City election.
    2. The ward clerks elected March 3, 2015 shall take office April 6, 2015.
    3. Three inspectors of election shall be elected in each ward on March 3, 2015.
      1. One inspector of election shall be elected for a one-year term commencing April 6, 2015 and terminating April 4, 2016, and who shall thereafter be elected for a three-year term.
      2. One inspector of election shall be elected for a two-year term commencing April 6, 2015 and terminating April 3, 2017, and who shall thereafter be elected for a three-year term.
      3. One inspector of election shall be elected for a three-year term commencing April 6, 2015 and terminating April 2, 2018, and who shall thereafter be elected for a three-year term.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 3, eff. April 23, 1998; 1999, No. M-7, § 2, eff. May 19, 1999; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

—1999. Section amended generally.

—1997 (Adj. Sess.). Section amended generally.

§ 11. Performance of duties; terms.

The ward officers shall be sworn to the faithful discharge of their respective duties and shall hold their offices until their successors are chosen and qualified.

§ 12. [Repealed.]

§ 13. Vacancies to be filled by City Council.

In case of a vacancy in any ward office occasioned by death, removal from the ward or City, resignation, inability to serve, failure to elect, or other cause, the same shall be filled by the City Council.

Article 7. Checklist

§ 14. List of voters to be prepared; posting.

Preceding each annual or special City or ward or City district election to be held in said City, it shall be the duty of the Board for Registration of Voters to prepare full and complete lists of the voters in the respective wards or City districts of said City, and to certify the same to the Chief Administrative Officer. One copy of such lists shall be posted by or under the direction of the Chief Administrative Officer in some public place in the wards or City districts to which the voters whose names are on such list respectively belong, at least 12 days previous to any such election.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “or City district” following “special City or ward” and “or City districts” twice following “wards”.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” twice.

—1997 (Adj. Sess.). Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appeared.

§ 15. Notice of meeting to alter or correct list required.

Whenever any checklist of voters shall be posted in said City, a notice shall be written or printed thereon, signed by a majority of said Board for Registration of Voters, setting forth the time and place at which said Board will meet to make additions thereto or alterations or corrections thereon, which time and place shall be previously determined by said Board.

§ 16. Additions or corrections permitted.

The Board for Registration of Voters shall, pursuant to the notice set forth in section 15 of this charter, meet to make additions to, or alterations and corrections in, the list required by section 14 of this charter.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

§ 17. Chief Administrative Officer to post lists; copies to be filed in Chief Administrative Officer’s office.

It shall be the duty of the Chief Administrative Officer to cause the original of each and every checklist of voters at any time ordered to be posted by the Board for Registration of Voters of said City, to be filed in the Chief Administrative Officer’s office with his or her certificate attached, that true copies of such lists have been posted as directed by said Board, together with the time and place in said City at which the same were posted, which certificate shall be prima facie evidence of such posting.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 18. Copies of list to be given inspectors.

After all such additions, alterations, and corrections shall have been made by said Board for Registration of Voters, a true copy of such checklist shall be made by the Chief Administrative Officer, and delivered to the inspectors of election in the several wards, for use at such annual or special City election or ward or City district election; and no person whose name is not on such lists shall be allowed to vote at any such election.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “election” following “or special City”, and substituted “or City district election” for “section” following “or ward”.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” following “made by the”.

Article 8. Method of Conducting Elections

§ 19. Where elections held; early voter absentee ballots.

Annual and special elections shall be held in the several wards. Notwithstanding 17 V.S.A. chapter 51, the ballots of early or absentee voters may be returned to the ward clerks of the various wards within the City.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Deleted “, for use at such annual or special City or ward election” following “held in the several wards” in the first sentence.

§ 20. Ward clerk to keep records; certificates of election to be furnished successful candidates; election results to be published.

It shall be the duty of the clerk of each ward subject to supervision by the Chief Administrative Officer as presiding officer for City and ward and City district elections to make a record of all elections held therein, and to furnish to each officer who shall have been elected for such ward or City district, including City Councilors and School Commissioners, a certificate of his or her election, and also immediately after any election in such ward to return and certify to the Chief Administrative Officer a statement of the votes for all officers in his or her ward, which statement shall be recorded in the City records, and a certificate by the Chief Administrative Officer of the result of such election in the whole City shall be forthwith published in the various newspapers of said City.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “and City district” following “City and ward” and “or City District” following “for such ward”.

—2001. Substituted “chief administrative officer” for “clerk, treasurer” in three places.

§ 21. Duties of election inspectors.

It shall be the duty of their inspectors of election to be present, preside, and preserve order at all elections in their respective wards, to decide all questions relative to the right of any person to vote at such election, to sort and count the ballots, and to publicly announce the result to the voters present. In all respects not inconsistent with this charter, the provisions of the general statutes respecting the process of voting shall apply to all annual and special elections and City meetings in said City, except that a voter’s name shall not be required to be checked when his or her ballot is deposited in the ballot box, and except that the number of ballot clerks and assisting clerks to be appointed shall be discretionary with the Board of Civil Authority.

§ 22. Ballots.

For all City or ward or City district elections, and also for the election of justices of the peace in the City, the Chief Administrative Officer shall prepare all official ballots, consistent with the requirements of any regulation adopted under section 5 of this charter, and otherwise in the same manner and subject to all the provisions of the laws of this State providing for and regulating the preparation and distribution of official ballots in towns and cities; provided, however, that the Chief Administrative Officer shall cause to be printed for every ward or City district in the City not less than 60 ballots for every 50 names or fractional part thereof on the voting list prepared and posted in the ward or City district for any such election; and further provided that the Chief Administrative Officer shall deliver to the inspectors of election in each ward on the day of the election and before the hour for opening the polls in said ward the number of blocks of ballots containing 100 each as shall nearest represent two-thirds of the whole number required to be printed for the ward or City district and shall retain the balance of the ballots for each ward or City district so prepared. For all special elections, the Chief Administrative Officer shall prepare all official ballots at least 45 days prior to the election.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2005, No. M-3, eff. May 12, 2005; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015; 2019, No. M-12 (Adj. Sess.), § 2, eff. Oct. 8, 2020.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2019 (Adj. Sess.). Substituted “the” for “said” and “such” throughout the section and added the second sentence.

—2013 (Adj. Sess.). Inserted “or City district” in five places.

—2005. Added “consistent with the requirements of any regulation adopted under section 5 of this chapter, and otherwise” and substituted “60” for “sixty” and “50” for “fifty”.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” three times and deleted “by him” at the end of the last sentence.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 23. Retained ballots to be delivered to inspectors on demand.

In case the inspectors of election in any ward for any cause shall require the ballots so belonging to such ward or City district and retained by said Chief Administrative Officer, or any part thereof, they shall notify him or her in writing. Said Chief Administrative Officer shall thereupon forthwith transmit to said inspectors of election such part or all of said ballots so retained in his or her possession as said inspectors of election shall specify.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “or City district” following “belonging to such ward”.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” in two places.

—1997 (Adj. Sess.). Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 24. Record of ballots delivered required; receipts.

The Chief Administrative Officer shall keep a record of the whole number of ballots so prepared and delivered, and said inspectors of election shall give to said Chief Administrative Officer, whenever any ballots are received by them, a receipt stating the number of ballots so received.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 9. Special City Meetings

§ 25. Requirements generally.

Special meetings of all the legal voters of said City shall be called by the Mayor upon request by resolution of the City Council or on petition signed by five percent of the legal voters for any legal purpose beyond the jurisdiction of the City Council, said purpose to be set forth in the warning for said meeting; provided, however, that any petition for the calling of any special meeting for the resubmission, reconsideration, or rescission of any question previously submitted to the legal voters of said City shall be filed not more than 30 days after such previous submission; and provided further, that no question previously submitted to the legal voters of said City shall be more than once resubmitted or presented for reconsideration or rescission except upon request of the City Council by resolution. Each page of a petition filed under this section shall bear the full text of such petition, each signature to such petition shall be witnessed, each signer of such petition shall set after his or her signature his or her legal address within the City, and any part of such petition not conforming to these requirements shall be invalid. At such special meetings, those persons only shall be entitled to vote whose names are on the checklist used for the last annual City election, and such persons as were or have become entitled by law to have their names on such checklist and whose names have been added thereto by the Board for Registration of Voters since said City election. The Board for Registration of Voters shall hold a meeting or meetings to make additions and corrections to said checklist.

§ 26. Questions at special meeting to be decided by ballot.

The questions at any such special meeting shall be determined by ballot and the checklist shall be used. There shall be at such meeting a separate polling place, or polling places, for each ward, and as many of the ward officers hereinbefore named as shall be necessary shall act at such meetings in the same manner as at City or ward or City district elections. For all such meetings, it shall be the duty of the Chief Administrative Officer to prepare suitable ballots in sufficient quantity.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted “or City district” following “at City or ward” in the second sentence.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” in the last sentence.

—1997 (Adj. Sess.). Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 10. Mayor to Preside

§ 27. Presiding officer; powers.

At all meetings of the legal voters of said City, the Mayor shall preside and shall have the powers of a moderator in town meetings.

Article 11. Freeman’s Meetings

§ 28. Warning required; location; voting.

Freemen’s meetings for all purposes provided by the laws of the State shall be warned by the Mayor, and one copy of such warning, signed by the Mayor, shall be posted in each ward of the City. Such meetings shall be held in the respective wards at such place or places in each ward as shall be designated in the warning therefor, and each freeman shall vote only in the ward of which he or she is an inhabitant at the time of the completion of the checklist of voters therefor.

§ 29. Checklists to be prepared and posted.

Checklists of voters in the respective wards for each freemen’s meeting shall be prepared, posted, corrected, and furnished to the inspectors of election therein; and elections at such freemen’s meetings shall be conducted in the manner herein provided for City elections. No person whose name is not on such checklist shall be allowed to vote at any freemen’s meeting.

§ 30. General laws applicable; exceptions.

In all respects not inconsistent with this charter, the provisions of the general statutes respecting freemen’s meetings shall apply to such meetings in said City, except that a voter’s name shall not be required to be checked when his or her ballot is deposited in the ballot box, and except that the number of ballot clerks and assisting clerks to be appointed shall be discretionary with the Board of Civil Authority.

§ 31. Duties of election inspectors and ward clerks.

The inspectors of election and ward clerks in the several wards shall perform all and the same duties in regard to certifying the results of elections in their respective wards for State and county officers, county senators, justices of the peace, representatives to Congress, electors of President and Vice President of the United States, and of the votes cast for any or all of such officers, as now devolve by law upon the presiding officers of freemen’s meetings and town clerks, respectively, in towns; and in addition thereto they shall certify the same to the Clerk/Treasurer, who shall keep a record thereof.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 31a. Establishment of voting precincts within wards permitted.

  1. The City Council may, by resolution, establish voting precincts within one or more of the several wards of the City, and from time to time amend or alter the boundaries thereof, which said precincts so established shall be designated by number.
    1. In the event such precincts are so established, the ward officers previously elected shall, from the remainder of their respective terms, be the precinct officers of the first numbered precincts in their ward, whether or not they reside therein, and the City Council shall appoint additional precinct officers for each additional precinct. (b) (1) In the event such precincts are so established, the ward officers previously elected shall, from the remainder of their respective terms, be the precinct officers of the first numbered precincts in their ward, whether or not they reside therein, and the City Council shall appoint additional precinct officers for each additional precinct.
    2. At the annual City meeting following the establishment of such precincts, and at each annual City meeting thereafter, precinct officers shall be chosen by the legal voters of each precinct from among the legal votes thereof.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Subsec. (b): Inserted subdivision designations and substituted “City Council” for “Board of Alderman” following “therein, and the” in subdiv. (1).

Article 12. City Representative

§§ 32-35. [Reserved.]

§ 35a. “Ward” defined.

In all places in sections 6 through 31a, inclusive, and in section 125 of this charter, the word “ward” wherever the same appears shall be construed to include a precinct thereof.

History

References in text.

Substituted “sections 6 through 31a” for “sections 6 through 35” for purposes of clarity as sections 32-35 are reserved and do not exist.

Subchapter 3. City Council with Mayor Presiding and City Council

Article 13. Administration

§ 36. Administration; vested in Mayor and City Council; selection and terms of same.

  1. The administration of all the fiscal, prudential, and municipal affairs of the City and the government thereof, except as herein otherwise provided, shall be vested in a principal officer to be styled the Mayor and a board of 12 members to be denominated the City Council. The City Council shall elect one of the members President thereof.
  2. The Mayor and City Council sitting in their joint capacity shall be called the City Council with Mayor presiding.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted subsec. designations.

Subsec. (a): Substituted “12 members” for “14 members” following “Mayor and a board of”, and inserted “the” following “to be denominated” in the first sentence.

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

Article 14. Meetings of the City Council with Mayor Presiding and City Council

§ 37. Manner of convening.

All meetings of the City Council with Mayor presiding shall, unless otherwise provided, be convened in the same manner as herein provided for calling special meetings of the City Council.

§ 38. Regular meetings.

Regular meetings of the City Council shall be held based on a schedule adopted by the City Council for the fiscal year and generally on Mondays once or twice each month. The schedule may be amended by action of the Council.

HISTORY: Amended 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Section amended generally.

§ 39. Special meetings.

Special meetings of the City Council may be called at any time by the Mayor, and shall be called by the Chief Administrative Officer on petition signed by a majority of the City Council then in office and filed with the Chief Administrative Officer. Notice of special meetings shall be provided to the City councilors by any means sufficient to reasonably ensure that all councilors have or should have received notice of the date, time, and purpose of the meeting. Leaving a written notice at the address the Chief Administrative Officer has on file for a councilor or providing notice to the electronic mail address of the councilor or through an electronic scheduling program that sends automatic updates to a councilor shall, among other means, be considered sufficient notice.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Section amended generally.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 40. Quorum; attendance of certain officers may be required.

A majority of the City Council elect shall constitute a quorum for the transaction of business, but a smaller number may adjourn from time to time, and may compel the attendance of absent members in such manner and enforce such penalties for nonattendance as may by ordinance be prescribed. Any other City officer may be required to attend a meeting of the City Council or City Council with Mayor presiding in the same manner as a member of the City Council.

§ 41. Meetings to be public; except.

All meetings of the City Council and all meetings of the City Council with Mayor presiding are declared to be public meetings open to the public at all times. Provided, that executive sessions of such bodies shall be permitted in accordance with the provisions of 1 V.S.A. chapter 5, as amended.

Article 15. Board of Abatement of Taxes

§ 42. Composition; meetings.

The Mayor, City Council, and assessors shall constitute a Board for the Abatement of Taxes and also for the Abatement of Special Assessments, or any part thereof, for sewers and street improvements, whenever the same are illegal or in the judgment of the Board cannot be collected or are manifestly unjust. Meetings of such Board shall be convened in the manner herein prescribed for calling special meetings of the City Council; and notice thereof signed by the Mayor or Chief Administrative Officer, shall be given to all taxpayers by the publication of such notice for two days in all the daily newspapers printed in said City, the first of which publications shall be not more than 10 days, and the last not less than three days prior to said meeting. Whenever any special assessment, or any part thereof, for sewers or street improvements is abated, the Chief Administrative Officer shall make a minute of such abatement on the original assessment on file in his or her office on the margin of the record thereof.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

ANNOTATIONS

Review.

Taxpayer who sought to appeal a tax abatement denial was entitled to review in the Civil Division. Murray v. City of Burlington, 2012 VT 11, 191 Vt. 597, 44 A.3d 162, 2012 Vt. LEXIS 12 (2012) (mem.).

Sufficiency of claim.

Taxpayer had made a sufficient showing to survive dismissal of her appeal from denial of a tax abatement. When taken as a whole, the allegations involved a request for abatement insofar as she alleged that her taxes were illegally assessed because the City knew that the property was contaminated, but treated it otherwise; further, the taxpayer claimed that the taxes were manifestly unjust because the City’s abatement process was not impartial and lacked due process. Murray v. City of Burlington, 2012 VT 11, 191 Vt. 597, 44 A.3d 162, 2012 Vt. LEXIS 12 (2012) (mem.).

Article 16. Board of Civil Authority

§ 43. Composition; Board for Registration of Voters; duties; appointments; offices.

    1. The City Council with Mayor presiding shall constitute the Board of Civil Authority for the City, except that all duties with respect to preparing checklists of voters and making additions thereto or alterations or corrections thereon imposed upon the Council by this charter or the provisions of the general statutes relating thereto shall be performed by a board of 12 members, to be known as the Board for Registration of Voters. (a) (1) The City Council with Mayor presiding shall constitute the Board of Civil Authority for the City, except that all duties with respect to preparing checklists of voters and making additions thereto or alterations or corrections thereon imposed upon the Council by this charter or the provisions of the general statutes relating thereto shall be performed by a board of 12 members, to be known as the Board for Registration of Voters.
    2. Not more than six members of the Board shall at any one time be from the same political party.
    1. All members of the Board shall be legal voters of the City and shall serve a term of five years. (b) (1) All members of the Board shall be legal voters of the City and shall serve a term of five years.
    2. Terms shall be staggered so that in June in each year the City Council with Mayor presiding shall appoint no more than three members of the Board depending upon the expiration of terms to serve for a term of five years from the July first next succeeding or until his or her or their successor(s) is or are duly appointed and qualified.
    3. Vacancies in the Board for any cause shall be filled by appointment by the City Council with Mayor presiding for the balance of the unexpired term.
    1. The records of the Board shall be maintained in an office in the City Hall of the City or another location determined by the Chief Administrative Officer that is open for business during the regular business hours of the City. (c) (1) The records of the Board shall be maintained in an office in the City Hall of the City or another location determined by the Chief Administrative Officer that is open for business during the regular business hours of the City.
    2. The Board shall advise any petitioner whose application to vote has been rejected or whose name has been removed from the checklist of his or her statutory right to seek judicial review of such decision pursuant to 17 V.S.A. § 2148 .
    3. The Board shall also appoint a Clerk, who need not be a member thereof, who shall have such duties as the Board may assign.
    4. Records of the taking of voter’s oaths heretofore kept by the City Clerk shall be transferred to the Clerk of the Board.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015; 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Section amended generally.

—2013 (Adj. Sess.). Section heading: Inserted “Board for registration of voters;” following “Composition;”.

Subsec. (a): Substituted “10 members” for “nine members” following “performed by a board of”.

—2001. Subsec. (c): Substituted “chief Administrative officer” for “clerk/treasurer” in subsec. (c).

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 17. Mayor to Preside and Vote

§ 44. Authorized.

At all meetings of the Board of Civil Authority, the Board for the Abatement of Taxes, and also of the City Council for the appointment of officers or for the removal of such officers, except for the meeting for the appointment of those officers identified in Article 38 of this charter, and in all proceedings by the City Council for the purpose of taking lands or other property for public purposes, the Mayor shall preside and shall vote as other members thereof.

HISTORY: Amended 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Inserted “except for the meeting for the appointment of those officers identified in Article 38,” following “officers,”.

Article 18. Veto Power of Mayor

§ 45. Mayor not to participate in enactment of ordinances; approval by Mayor of Council actions required.

For the enactment of all ordinances and bylaws and the transaction of any other business by the City Council, except such as is designated in section 44 of this charter, the Mayor shall not preside over or sit with the City Council, and the action of the City Council shall require the approval of the Mayor, except as herein otherwise provided.

History

Revision note

—2021. Substituted “section 44” for “the preceding section” to clarify the reference and conform to the V.S.A. style.

§ 46. Approval or veto of ordinances by Mayor; reconsideration; item veto on appropriations.

If the Mayor shall approve any ordinance, or bylaw, or any resolution or vote of the City Council in respect to the business above referred to, the Mayor shall sign the same. If the Mayor does approve the same, the Mayor shall return it, with his or her objections in writing, to the City Council at the next meeting thereof after it shall have been presented to the Mayor, provided that the Mayor shall have not less than two weeks to consider such ordinance, bylaw, resolution, or vote, as aforesaid. The City Council shall thereupon proceed to reconsider such ordinance, bylaw, resolution, or vote, and if, upon such reconsideration, two-thirds of the whole number of City councilors shall vote in favor of the same, it shall be valid and take effect, notwithstanding the objection of the Mayor. In the event that any ordinance, bylaw, resolution, or vote of the City Council shall contain more than one appropriation, or establish more than one salary, the Mayor shall have the power to veto with respect to each such appropriation or salary, and no item of appropriation or salary so vetoed shall be effective unless adopted by the City Council upon reconsideration by two-thirds vote of the whole number as hereinabove provided.

§ 47. Ordinances to become valid at expiration of certain period if not returned.

If any such ordinance, bylaw, resolution, or vote shall not be returned by the Mayor of the City Council at the next meeting of said City Council after the expiration of two weeks from the time the Mayor received it, the same shall be valid and take effect without the Mayor’s approval.

Article 19. Powers of City Council

§ 48. Enumerated.

The City Council shall have power:

  1. To establish and regulate a market and to regulate, license, tax, or prohibit the selling or peddling of meat, fish, or other provisions on foot or from vehicles about the City, except that the City Council shall not have power to license, tax, or prohibit farmers selling the produce of their own farm.
  2. To restrain and prohibit all descriptions of gaming, to order the destruction of all instruments and devices used for that purpose, and to license or tax any such devices or instruments the usage of which is now, or may hereafter be, permissible under the laws of the State and to license or tax any mechanical or electrical amusement devices or the places wherein the same may be located.
  3. To regulate, license, tax, or prohibit the exhibition of common showmen, circuses, menageries, carnivals, and shows of every kind, and all plays, athletic contests, exhibitions, or entertainments for money, including the power to tax admissions to the same except such as may be conducted by educational or nonprofit institutions or organizations or wholly for charitable purposes; to provide a system of examination, approval, and regulation of motion picture films, reels, or stereopticon views or slides and of banners, posters, and other like advertising matter used in connection therewith; to create and establish a Board of Censors to administer such system within the limits of said City and to define and prescribe their duties and powers and to regulate, restrict, or prevent attendance of minors at exhibitions of films, reels, or stereopticon views.
  4. To regulate, license, tax, or prohibit itinerant vendors, peddlers, street musicians, transient auctioneers, and itinerant photographers, provided the City Council shall not have the power to license, tax, or prohibit farmers selling the produce of their own farm.
  5. To prevent riots, noises, disturbances, or disorderly assemblages.
  6. To abate and remove nuisances; to regulate or prohibit the storage and accumulation on premises within the City of garbage, ashes, rubbish, refuse, and waste materials; to tax or license for revenue and regulate or prohibit the collection and removal of such materials from such premises and the disposal of the same by private persons or agencies; to compel and regulate the removal and disposal of such materials by owners, tenants, and occupants of such premises; to require and provide for the collection, removal, and disposal of such materials by the City at its expense by contract with some private individual or agency or by some City officer, officers, or department either existing, or hereafter created and established by the City Council for that purpose; to establish, in case the collection, removal, and disposal of such materials is done at the expense of the City, service rates to be paid to the City by the owners, tenants, or occupants of premises from which said materials are collected and removed for services rendered by the City in collecting, removing, and disposing of such materials, to compensate the City for the cost and expense of those services. All service rates against owners or others shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe.
  7. To restrain and suppress houses of ill fame and disorderly houses, and to punish common prostitutes and persons consorting therewith.
  8. To compel the owner or occupant of any unwholesome, noisome, or offensive house or place to remove or cleanse the same from time to time, so far as may be necessary for the health or comfort of the inhabitants of said City.
  9. To direct the location and management of all slaughterhouses, markets, steam mills, blacksmith shops, sewers, and all private drains and to compel the construction of drains within the limits of the City, under such inspection regulations as the City Council may adopt.
  10. To regulate the use in blasting, the manufacture, and the keeping of gunpowder and all other combustible and dangerous materials.
  11. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which damage by fire may be apprehended and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections.
  12. To establish and regulate a Fire Department and fire alarm system, and fire companies, except as herein otherwise provided.
  13. To regulate the size, height, material, and manner of erecting and constructing new buildings and repairing of buildings already constructed in said City or in certain prescribed localities therein and to regulate the use of streets for building purposes.
  14. To prescribe the duties and powers of inspectors of buildings and fire wardens and to provide penalties for any refusal or neglect to comply with the orders of said inspectors and fire wardens made by virtue of any resolution or ordinance passed by said City Council.
  15. [Repealed.]
  16. To prevent encumbering the streets, sidewalks, and public alleys with firewood, lumber, carriages, boxes, or other things.
  17. To provide for the care, preservation, and improvement of public grounds, except as herein otherwise provided.
  18. To restrain and punish vagrants.
  19. To make regulations respecting paupers, except as herein otherwise provided.
  20. To restrain or regulate the keeping and running at large of poultry, cattle, horses, swine, sheep, goats, and dogs. And in addition to the tax now imposed by the laws of this State upon the owner or keeper of dogs, to impose upon or require of the owner or keeper of any dog or dogs such additional tax or license fee for the keeping thereof, and prescribe such penalties in default thereof, as may be deemed necessary. And all monies received hereunder shall be paid into the City Treasury and belong to said City.
  21. To provide a supply of water for the protection of the City against fire and for the distribution and sale of water for private and public purposes to persons and corporations both within and without the City, and to regulate the use of the same; to establish and maintain reservoirs, aqueducts, water pipes, hydrants, or any other apparatus necessary for such purposes, upon, in, and through the lands of individuals and corporations both within and without the City, on making compensation therefor; but the City Council, in providing such supply of water and establishing and maintaining reservoirs, aqueducts, water pipes, hydrants, and other apparatus, as hereinbefore provided, for the distribution and sale of water outside of the City, shall not incur any expense for the same that cannot be paid from the current net earnings of the Water Resources Department above the necessary operating expenses, and the necessary cost of maintaining, improving, and adding to the property and equipment of that Department within the City, unless authorized by the legal voters so to do, and to raise the necessary funds to pay for the same.
  22. To regulate and determine the time or place of bathing in any of the public waters within said City, or adjacent thereto, and to prevent the same.
  23. To compel all persons to remove from the sidewalks and gutters in front of the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean, and to compel the owners or occupants of any land or premises in the City to cut and remove from the streets and sidewalks in front of such land or premises all grass, brush, thistles, and weeds growing or being thereon, under such regulations as may be prescribed therefor, except as herein otherwise provided.
  24. To regulate and license innkeepers, keepers of saloons, victualing houses, billiard saloons, billiard tables, bowling alleys, places of amusement, and auctioneers, or to tax the same, under such regulations as shall be prescribed therefor; and all monies paid for such licenses or taxes shall belong to the City and be paid into the City Treasury.
  25. To regulate or restrain the use of rockets, squibs, firecrackers, or other fireworks in the streets or commons, and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing therein or to endanger the security of property.
  26. To regulate gauging; the place and manner of selling and weighing hay, packing, inspecting, and branding meats and produce; and of selling, measuring, and weighing wood, lime, coal, and petroleum products; and to appoint suitable persons to superintend and conduct the same.
  27. To regulate and license porters and cartmen who receive or discharge their loads within the City; to regulate and license the owners and drivers of taxicabs, jitneys, and motor vehicles for hire, receiving, or discharging passengers, with or without baggage, within the City, whether or not such vehicles are engaged in carrying passengers entirely within the City; to prescribe the duties and privileges of such owners and drivers; to fix and regulate rates of fare, including maximum and minimum rate or rates, for any such transportation of passengers within the City; to license and regulate all such vehicles; to rescind any and all licenses granted hereunder, and to prohibit the operation of such vehicles upon the streets of the City when either the owners or the drivers thereof have not complied with all the provisions of ordinances duly enacted hereunder; provided, however, that no license shall be granted hereunder unless the applicant has first complied with all the requirements of the laws of the State of Vermont relative to the registration and operation of motor vehicles to enable the applicant to use the license for which he or she applies; and to limit and restrict the use of its streets and highways by such motor vehicles in such manner as will promote the safety and general welfare of the public.
  28. To prescribe the powers and duties of watchmen and police officers of said City.
  29. To regulate, establish, and alter the grade of streets and the grade and width of sidewalks, and the construction thereof, and prescribe the material to be used therein.
  30. To provide for lighting of the City.
  31. To provide for removing and trimming shade, fruit, and ornamental trees in the public streets and parks whenever the public good or convenience requires the same to be done, except as herein otherwise provided.
  32. To prohibit and punish willful injuries to shade, ornamental, and fruit trees standing on public or private lands.
  33. To prevent and punish trespasses or willful injuries to or upon public buildings, squares, commons, cemeteries, fountains, statues, or other property.
  34. To establish and maintain a public library.
  35. To regulate the time and manner in which examinations of public documents, land records, and other public records shall be made.
  36. To establish, manage, and control public cemeteries, parks, commons, or any other public place in said City, and to regulate the use of the same by the public, except as herein otherwise provided.
  37. To permit, regulate, license, tax, or prohibit, except as herein otherwise provided, the suspending, putting up, or continuance of any sign or awning in or over any street, lane, alley, common, or other public place in said City; and whenever the public good may require, to order and direct that any such sign or awning heretofore erected or suspended as aforesaid shall be changed, taken down, or removed; and to order and direct the removal of any sign or awning upon which any license fee or tax levied under the provisions hereof shall not have been paid.
    1. To provide for assessing owners of land and buildings thereon abutting any street, alley, or lane in said City such sum as said land and buildings shall be benefited by raising or lowering the surface of said street or highway and also to award such damages to such owners as they shall suffer in consequence of raising or lowering the surface of said street or highway as aforesaid. (38) (A) To provide for assessing owners of land and buildings thereon abutting any street, alley, or lane in said City such sum as said land and buildings shall be benefited by raising or lowering the surface of said street or highway and also to award such damages to such owners as they shall suffer in consequence of raising or lowering the surface of said street or highway as aforesaid.
    2. The same proceedings shall be had in respect to said award of damages and assessment as are herein provided in case the owners of lands are dissatisfied with the award of damages or amount of assessment in laying out or altering streets or highways and said assessment shall be a lien in the nature of a tax on the lands and buildings so assessed, and may be collected or enforced in the same manner herein provided for assessments made in laying out, altering, or resurveying any street or highway in said City.
  38. To provide for indexing any part or all of the records of deeds and of any or all public records of said City of Burlington, and like records of the former Town of Burlington, by the “card index,” so-called, or any other like system. Such “card index” or other like system may be employed in addition to or in lieu of the manner of indexing now required by the laws of this State.
    1. To fix, demand, impose, and enforce such terms, conditions, and regulations for the use or occupation of any street or highway in said City by any street railroad, traction, telegraph, telephone, electric, gas, electric lighting, electric power, or other company or any person enjoying the privileges, or exercising the functions of any such company aforesaid, as shall be just and reasonable, including any sum or sums of money to be paid to said City for the use of any street or highway by any or all of said companies for the purpose of laying, maintaining, and operating any street railway therein, or for the purpose of therein erecting and maintaining any poles, wires, or any other apparatus in or under the surface of said street and to prohibit the use of such street by any such company or person until such terms have been complied with. (40) (A) To fix, demand, impose, and enforce such terms, conditions, and regulations for the use or occupation of any street or highway in said City by any street railroad, traction, telegraph, telephone, electric, gas, electric lighting, electric power, or other company or any person enjoying the privileges, or exercising the functions of any such company aforesaid, as shall be just and reasonable, including any sum or sums of money to be paid to said City for the use of any street or highway by any or all of said companies for the purpose of laying, maintaining, and operating any street railway therein, or for the purpose of therein erecting and maintaining any poles, wires, or any other apparatus in or under the surface of said street and to prohibit the use of such street by any such company or person until such terms have been complied with.
    2. In case any such company or person cannot agree with said City upon such terms, said company or person may apply by petition to the county court within and for the County of Chittenden, and said court shall thereupon, after hearing all parties interested therein, fix such terms as shall be just and reasonable and make all necessary orders for carrying its decision therein into effect.
    3. Provided, however, that no special franchise shall be granted by said City Council for a longer term than 30 years, and further provided that at the expiration of any franchise, or at any time thereafter, the City shall have the right to acquire the title to and take over the property employed or used in the business for which such franchise was granted, upon the payment to the owner of the same of the fair value of the physical properties at that time employed or used in such business, and that in case the City is unable to agree with the owners as to the value of such physical properties, then said property may be condemned and taken for public use, and the value thereof ascertained and awarded as compensation therefor to the owner of the same in the manner, as near as may be, provided in the general laws of the State for the determination of the damages to be awarded persons aggrieved or damaged by the construction or operation of a street railway, and further provided that the grant of every such special franchise shall contain provisions embodying the foregoing conditions and limitations. Provided, notwithstanding the foregoing, the City Council shall not have authority to increase the level of any franchise fee enacted pursuant hereto without first receiving approval by a majority of the voters present and voting at an annual or special City meeting duly warned for this purpose.
  39. To prescribe the duties of the Inspector of Electrical Wiring Apparatus and the installation and maintenance thereof, to regulate and require licenses for all persons engaged in the business or trade of selling electrical apparatus and supplies and in the business or trade of installing and repairing electrical wiring and apparatus but not including telephone or telegraph wires or apparatus, and to regulate and require licenses for all persons engaged in the business or trade of plumbing or house drainage within the limits of said City and to fix and impose the terms, conditions, and fees for all such licenses.
  40. To purchase, construct, and maintain a public wharf.
  41. [Reserved.]
  42. To acquire voting machines, so-called, and prescribe the use thereof in any or all elections held within said City.
  43. To order any streets or part of a street sprinkled, sprayed, or treated with water, tarvia, or any other materials when in its judgment the public good requires.
  44. To enact and enforce rules for its government and for the government of the City Council. Notwithstanding 1 V.S.A. § 172 , the City Council may enact rules providing that, as long as a quorum exists, a valid majority for taking action may be a concurrence of a majority of those present and voting.
  45. To appropriate money in excess of the amount required by law to be raised for highways, which a town may now vote to raise at its annual meeting or at a special meeting duly warned for that purpose, according to the provisions of the laws of the State relating to highways, and to assess upon the grand list of the City a tax sufficient to raise the amount of money so appropriated.
  46. To regulate the exposing for sale in the City and conveying through the streets of the City of foodstuffs intended for human consumption to prevent contamination thereof.
  47. To fix, impose, and establish the terms, conditions, and regulations under which any person or persons may exclusively occupy specified portion of any public street, lane, alley, or other thoroughfare used for public travel, for the storage or sale of oil or other merchandise, or for any other private purpose not affected with a public interest, to fix and collect a fee for such occupancy, and to prohibit use or occupancy of such specified portion for any other purpose.
  48. To acquire and hold by lease, purchase, or gift and to maintain within the limits of said City, or within the limits of an adjoining town, a public aviation field and municipal airport and to properly equip the same for use; to regulate the use of said field and its equipment and to charge, receive, demand, and collect from time to time reasonable compensation for use thereof and to manage and control such field and its equipment, appoint proper officers to have charge of the same and to define their duties; to provide for the establishment and maintenance of an airport police force to provide security and law enforcement within the limits of the airport premises and to lease to private parties for aviation purposes such part of said field and buildings as in the judgment of the City Council is not for the time being required by the City for the purposes of a public aviation field or municipal airport and for such time as in the judgment of said Council the same is not so required.
  49. To acquire and hold by lease, purchase, or gift, and to maintain and operate within or without the limits of said City, a stone quarry, a sand and gravel pit, and an asphalt plant, and all lands and interests in lands, required for such purposes, and to properly equip the same for use, and to engage the City in the business of selling stone from such quarry, sand and gravel from such pit, and asphalt from such plant, to persons and corporations both within and without said City and for public or private purposes, said City being hereby authorized to maintain and operate such stone quarry, sand and gravel pit, and asphalt plant, for such purposes.
  50. To regulate and license junk dealers.
  51. To receive and hold grants, gifts, or bequests of money or other property, in trust, the income or interest of which is to be used for the care, improvement, embellishment, and repairs of its burial grounds, or of private lots within any such burial ground.
  52. To receive and hold grants, gifts, or bequests in money or other property, in trust, for any governmental purpose, under the charter, and manage and use the same, its income, or interest, in accordance with the terms and conditions of the trust.
  53. To provide for, create, establish, maintain, and regulate an insurance sinking or reserve fund to be used for the purpose of compensating the City for any and all losses and damages to City property by reason of fire, tornado, wind, flood, or other casualty and for the purpose of paying to City employees, their dependents, executors, administrators, and heirs, any and all compensation that may become their due from the City under the provisions of the laws of the State relating to workers’ compensation.
  54. To control and regulate the use of any present or future harbor on Lake Champlain in said City and to make and put into force and effect by proper ordinances all reasonable rules and regulations not in conflict with the jurisdiction of the federal government, governing the use of the waters of Lake Champlain within the City limits and the use of any public pier, wharf, or dock within said City, the mooring and anchorage of vessels within said harbors and at piers, docks, or wharfs within the City, trespasses and nuisances upon public and privately owned wharfs, docks, and piers, and all other proper and reasonable rules and regulations in the premises, tending to promote the public safety, health, morals, convenience, utility, and the public welfare, and to fix, determine, collect, and enforce reasonable charges for the use of any public wharf, pier, or dock owned by the City, and to prescribe and enforce penalties for violation of any and all of such rules and regulations.
  55. To enter into any agreement on behalf of the City with the United States, or any department, subdivision, or agency thereof, to accept grants, loans, and assistance from the United States, or any department, subdivision, or agency thereof, to make public improvements within the City, or upon property of the City outside its corporate limits, and to make appropriations consistent with the provisions of this charter to accomplish such purpose.
    1. To acquire and hold by lease, purchase, gift, condemnation under the provisions of 24 V.S.A. §§ 2805 through 2812, inclusive of the Vermont Statutes Annotated, as amended, or otherwise, and to maintain and operate within the limits of Chittenden County, a municipal parking lot or lots, a municipal parking garage or garages, and any other municipal parking structure(s), and to alter, improve, extend, add to, construct, and reconstruct such lots or garages, subject, however, to the provisions hereinafter contained in this subdivision (58). In exercising the foregoing power, and notwithstanding the preceding sentence, the City Council shall not, except pursuant to subdivision (50) of this section and section 276 of this charter, have authority to acquire any property outside the limits of the City of Burlington through the use of the power of eminent domain or condemnation. The City Council shall not be exempt from the responsibility for securing all applicable permits from any community within Chittenden County outside the limits of Burlington in which it desires to construct a parking lot or garage. Any parking lot or garage constructed by the City outside the corporate limits of Burlington shall be subject to the ad valorem property tax of the community in which it is located. (58) (A) To acquire and hold by lease, purchase, gift, condemnation under the provisions of 24 V.S.A. §§ 2805 through 2812, inclusive of the Vermont Statutes Annotated, as amended, or otherwise, and to maintain and operate within the limits of Chittenden County, a municipal parking lot or lots, a municipal parking garage or garages, and any other municipal parking structure(s), and to alter, improve, extend, add to, construct, and reconstruct such lots or garages, subject, however, to the provisions hereinafter contained in this subdivision (58). In exercising the foregoing power, and notwithstanding the preceding sentence, the City Council shall not, except pursuant to subdivision (50) of this section and section 276 of this charter, have authority to acquire any property outside the limits of the City of Burlington through the use of the power of eminent domain or condemnation. The City Council shall not be exempt from the responsibility for securing all applicable permits from any community within Chittenden County outside the limits of Burlington in which it desires to construct a parking lot or garage. Any parking lot or garage constructed by the City outside the corporate limits of Burlington shall be subject to the ad valorem property tax of the community in which it is located.
    2. The Board of Public Works Commissioners shall have general control, management, and supervision of all municipal parking lots and garages. The Board shall have power to make regulations with respect to the use of all such municipal parking lots and garages, including reasonable terms, conditions, and charges, and shall also have the power to regulate the parking, operation, and speed of vehicles and pedestrian and vehicular traffic on the public highways of the City, including such ways, streets, alleys, lanes, or other places as may be open to the public, to erect, maintain, and operate equipment and systems for the regulation of parking of vehicles; to govern and control the erection of guideposts, street signs, and street safety devices on the highways; and to prescribe regulations and penalties for violation of the same in respect to all of the matters and to remove and impound as a public nuisance, at the expense of the owner, any vehicle found parking on a public highway or in a municipal parking lot or garage in violation of any City ordinance or any regulation hereunder, and to prescribe the terms and conditions upon which the owner may redeem such vehicle from the pound, which regulations, when published in the manner provided in section 49 of this charter for the publication of ordinances, shall have the force and effect of ordinances of the City, and violations of which shall be subject to the penalties provided in section 50 of this charter. All ordinances of the City, and all regulations of the Board of Parking Commissioners, in effect prior to July 1, 1959, shall remain in full force and effect notwithstanding that the subject matter thereof shall be within the jurisdiction of the Board of Public Works Commissioners, unless and until such Board shall, by regulation duly adopted and published, alter, amend, or repeal the same.
    3. The Board shall also from time to time recommend to the City Council the acquisition or construction of municipal parking lots or garages, and the City Council shall not authorize such acquisition or construction without such recommendation, nor shall the City Council dispose of or lease to others for operation any municipal parking lot or garage without the recommendation of the Board.
    4. All receipts from the operation or lease of municipal parking lots and garages shall be kept by the City Treasurer in a separate fund, to be known as the Parking Facilities Fund and shall be used for the purpose of paying any and all expenses related to operating, maintaining, acquiring, constructing, or expanding the lots and garages, including any payments on any obligation incurred for construction or repair of those lots or garages. Any amounts unused at the end of a fiscal year shall be carried over to the next fiscal year. All revenues generated from on-street parking equipment and systems shall be used by the City Council for traffic regulation and control, including acquisition or maintenance of parking facilities; proper repair or construction of streets, sidewalks, and bridges; traffic or parking demand management facilities, planning, or services; traffic calming measures; and other transportation-related activities. In addition, the City Council may vote to place any such revenues in the Parking Facilities Fund, at its discretion.
    5. If it shall reasonably appear to the Board of Public Works Commissioners at any time that the receipts from the existing municipal parking lots or garages are in excess of the amounts required for the purposes enumerated in subdivision (D) of this subdivision (58), and that the acquisition of further lots or garages is not required, they shall cause rates and charges for the use of the lots and garages, or some of them, to be reduced.
    6. If the Board of Public Works Commissioners, pursuant to the provisions of subdivision (C) of this subdivision (58), has recommended the acquisition or construction of a new parking lot or garage, the City Council may from time to time pledge, assign, or otherwise hypothecate the net revenues from the lots or garages, after the payment of operating expenses, and may mortgage any part or all of the lots or garages, including personal property located therein, to secure the payment of the cost of purchasing, acquiring, leasing, altering, improving, extending, adding to, constructing, or reconstructing the lots or garages, but the City Council shall not pledge the credit of the City for any of the purposes except in accordance with the provisions of section 62 of this charter.
  56. To fix and establish, and to provide for the collection of, sewer rents and sewage disposal charges, and to alter and amend the same, pursuant to the provisions of the general laws of the State relating thereto. In addition, the City Council shall also have the power to fix and establish by ordinance, and to alter and amend from time to time thereafter, reasonable fees to be paid for new or amended uses of lands or buildings that shall require a new or additional allocation of a portion of the City’s wastewater collection system capacity, and/or wastewater treatment facilities capacity, such fees to include capacity charges, connection fees, impact fees, or similar charges related to the sewer system.
  57. To exercise any powers now or hereafter granted to municipalities under the laws of the State, and not inconsistent with the provisions of this charter; provided, however, that in the event so granted to municipalities, excepting only those powers relating to the amount of taxes which may be assessed upon the grand list, are more extensive than the powers herein contained, the powers so granted shall control.
  58. To provide by ordinance minimum requirements and standards for the subdivision of lands within the corporate limits of the City, including standards and requirements for streets, services, and utilities in such subdivisions; to prescribe penalties for the violation of such standards or requirements; to prohibit such subdivisions and to prohibit the recording or filing of plans for such subdivisions as do not comply with such standards or requirements; and to designate appropriate City officials to pass upon such compliance; provided, however, that no ordinance shall be adopted hereunder until after public hearing thereon. The term “subdivision” as used herein shall mean the division of a tract or parcel of land into two or more lots for the purpose, whether immediate or future, of sale or building development, excluding development for agriculture purposes, and shall include resubdivision.
  59. To provide by ordinance a procedure for waiver of process and prosecution by an individual, firm, or corporation notified or accused of a violation of a City of Burlington ordinance by payment to the City of an amount fixed by ordinance, in lieu of such process and prosecution.
    1. To establish and maintain a unified Department of Public Works, the superintendent of which will be designated Public Works Director, said Department to be managed and controlled by the Mayor and City Council. The City Council may by resolution delegate any of its powers relating to the Public Works Department to the Board of Public Works Commissioners. (63) (A) To establish and maintain a unified Department of Public Works, the superintendent of which will be designated Public Works Director, said Department to be managed and controlled by the Mayor and City Council. The City Council may by resolution delegate any of its powers relating to the Public Works Department to the Board of Public Works Commissioners.
    2. The Board of Public Works Commissioners shall consist of seven legal voters of the City of Burlington, who shall be appointed by the City Council to serve for the term of three years, and until their successors are appointed and qualified, except as herein otherwise provided.
    3. The City Council with Mayor presiding shall appoint to the Public Works Commission seven legal voters of the City of Burlington. On the first Monday in June, 1988, and every three years thereafter, the City Council with Mayor presiding shall appoint three commissioners to serve a term of three years. On the first Monday in June 1989, and every three years thereafter, the City Council with Mayor presiding shall appoint two commissioners to serve a term of three years. On the first Monday in June 1990, and every three years thereafter, the City Council with Mayor presiding shall appoint two commissioners to serve a term of three years.
    4. The Public Works Director shall have the special and immediate care and practical supervision of the Public Works Department, its personnel, and its facilities and equipment, subject to the authority of the Mayor as Chief Executive Officer and the orders and ordinances of the City Council.
    5. Unless otherwise determined by resolution of the City Council, the Public Works Department shall, in addition to the Director, consist of a Streets Division, Water Division, Waste/Solid Waste Division, Traffic Division, Finance Division, Equipment Maintenance Division/Engineering Division, and Construction Division, each of which shall include a Manager who shall be hired as a City employee by the Director and shall serve subject to the direction of the Director.
    1. Where there is no written rental agreement and notwithstanding 9 V.S.A. § 4467(c) , to prohibit, by ordinance, a landlord from terminating a tenancy of rental housing within the City for no cause unless the landlord provides to the tenant written notice of at least 90 days when the tenancy has been less than two years and of at least 120 days when the tenancy has been two years or more. (64) (A) Where there is no written rental agreement and notwithstanding 9 V.S.A. § 4467(c) , to prohibit, by ordinance, a landlord from terminating a tenancy of rental housing within the City for no cause unless the landlord provides to the tenant written notice of at least 90 days when the tenancy has been less than two years and of at least 120 days when the tenancy has been two years or more.
    2. Unless inconsistent with a written rental agreement or otherwise provided by law, and notwithstanding the provisions of 9 V.S.A. § 4456(d) , to require, by ordinance, tenants who wish to terminate a residential tenancy to give actual notice to the landlord at least two rental periods prior to the termination date specified in the notice.
  60. To prohibit increases in rent for rental housing within the City without advance written notice of at least 90 days.

HISTORY: Amended 1999, No. M-7, § 4, eff. May 19, 1999; 2003, No. M-14 (Adj. Sess.), § 1a; 2011, No. M-4, § 2, eff. April 4, 2011; 2017, No. M-7, § 2, eff. May 22, 2017; 2019, No. M-6, § 2, eff. May 23, 2019.

History

Revision note

—2021. In subdiv. (28), substituted “police officers” for “policemen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

—2013. In subdiv. (59), in the second sentence, deleted “, but not limited to,” following “to include” in accordance with 2013, No. 5 , § 4.

Amendments

—2019. Subdiv. (63)(A): Deleted “subject to the general laws of the State of Vermont pertaining to the inspection of buildings, plumbing, housing, and wiring” following “City Council”.

Subdiv. (63)(E): Deleted “Inspection Services Division,” following “Equipment Maintenance Division/Engineering Divisions”.

—2017. Subdivs. (58)(A)-(F): Amended generally.

—2011. Subdiv. (46): Substituted “city council” for “board of aldermen” at the end of the first sentence and added the present second sentence.

—2003 (Adj. Sess.). Subdivs. (64) and (65): Added by No. M-14.

—1999. Subdiv. (63)(D): Deleted the former first and third sentences and inserted “public works” preceding “director” in the remaining sentence.

ANNOTATIONS

Utilities.

Charter section explicitly empowers the City of Burlington to impose charges on utility companies for the use of City streets and to prohibit the use of the streets by companies who do not pay such just and reasonable fees as the City has imposed. This charter provision, and others like it, create a pragmatic limit on other, more general, statutory rights. City of Burlington v. Fairpoint Communs., 2009 VT 59, 186 Vt. 332, 980 A.2d 226, 2009 Vt. LEXIS 57 (2009).

Statutes governing “Utility Relocations in Connection with Certain Highway Projects” are silent as to the permissible sources of City funds. In light of the charter’s express grant of authority to the City of Burlington to charge just and reasonable sums for the purpose of erecting and maintaining any poles, wires, or any other apparatus in or under the surface of City streets, the statutes do not prohibit the City from requiring a utility to pay the City’s statutory share of the differential costs. City of Burlington v. Fairpoint Communs., 2009 VT 59, 186 Vt. 332, 980 A.2d 226, 2009 Vt. LEXIS 57 (2009).

City of Burlington had the power to impose “undergrounding” costs on a utility under a valid ordinance enacted pursuant to the charter; thus, the charter, which was the most specific legislative enactment governing the question, would be given effect, along with the ordinance promulgated pursuant to the charter. The statutory provisions upon which the utility relied, the statute regarding lines of wires along highways and the statutes governing “Utility Relocations in Connection with Certain Highway Projects,” were less specific and, to the extent they could be read as conflicting with the charter, had to yield to it. City of Burlington v. Fairpoint Communs., 2009 VT 59, 186 Vt. 332, 980 A.2d 226, 2009 Vt. LEXIS 57 (2009).

Article 20. Ordinances and Bylaws

§ 49. Authority to enact.

The City Council may make, alter, amend, or repeal any resolutions, bylaws, regulations, and ordinances that it may deem necessary and proper for carrying into execution the foregoing powers or for the well-being of said City, and which shall not be repugnant to the Constitution or the laws of the State; and to provide penalties for the breach thereof; all of which bylaws, regulations, and ordinances shall be duly published in one or more newspapers in said City to be prescribed by the City Council, at least 20 days before they shall take effect. In the event the City Council shall pass a comprehensive revision to any chapter or chapters of its Code of Ordinances, it shall be sufficient if a concise summary of the principal provisions of such revision is published as aforesaid rather than the entire text thereof. Copies of the entire text of such revisions shall be made available upon request at the office of the Chief Administrative Officer. The City of Burlington is hereby authorized and empowered to maintain actions in Chittenden Superior Court to restrain actual or threatened violations of any ordinance of said City.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 21. Penalties

§ 50. City Council to establish penalty.

The City Council may provide a penalty for the violation of any ordinance, regulation, or bylaw not to exceed $500.00. Each day the violation continues shall constitute a separate and distinct offense. If no penalty shall be fixed for the violation of any ordinance, regulation, or bylaw, the court before which such action is heard shall impose a fine not to exceed $500.00 for each offense.

§ 51. Ordinance enforcement.

  1. The violation of an ordinance, regulation, or bylaw adopted by the City, including zoning and subdivision bylaws adopted pursuant to 24 V.S.A. chapter 117, as the same may be amended from time to time, may be prosecuted as a criminal or civil action.
  2. All penalties collected for the violation of an ordinance, regulation, or bylaw shall be paid over to the City except for a surcharge that shall be set and retained by the court.
  3. A Superior or District Court judge shall have the jurisdiction to enjoin the violation of an ordinance or rule but the election of the City to proceed under this subsection shall not prevent its proceeding under subsection (a) of this section.

HISTORY: Amended 1999, No. M-7, § 3, eff. May 19, 1999.

History

Revision note

—2013. In subsec. (a), deleted “, without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—1999. Subsec. (a): Amended generally.

§ 52. Court authorized to order abatement.

In any prosecution for a nuisance arising under this charter or under any lawful ordinance, regulation, or bylaw resulting in a judgment or conviction, the court before which said judgment or conviction shall be had shall order the nuisance or offense complained of to be removed or abated, and shall determine the expense of removing or abating the same and tax such expense as part of the costs of prosecution.

§ 53. [Reserved.]

§ 54. Offenders may be liable in damages.

A person violating any ordinance, regulation, or bylaw of said City shall be liable in damages to said City or to the person who shall sustain damage as the direct result of said violation; such damages may be recovered in an action declaring upon such ordinance, regulation, or bylaw.

Article 22. City Property, How Sold or Leased

§ 55. City Council may authorize sale or lease.

The City Council shall have the exclusive power to authorize sale or lease of any real or personal estate belonging to said City, and all conveyances, grants, or leases of any such real estate shall be signed by the Mayor and sealed with the City seal.

Article 23. Sequestration of Lands

§ 56. Council to have powers conferred by statute regarding public burial grounds.

In establishing or enlarging public burial grounds within said City, the City Council shall have the same power as is conferred by the general laws of the State upon selectboards, and shall proceed in the same manner, subject to the same right of appeal from its decision.

History

Revision note

—2021. Substituted “selectboards” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 57. Manner of taking land for reservoirs, aqueducts, water pipes, etc.

In taking lands for the purpose of establishing and maintaining reservoirs, aqueducts, water pipes, hydrants, or any other apparatus necessary for such purposes, the City Council shall proceed in the same manner in which selectboards of towns are authorized to proceed in the taking of lands for highways, and in performing all acts and doing all business in taking such lands, the Mayor shall preside over said City Council and shall vote as other members thereof. Any person owning or interested in such lands who is dissatisfied with the decision of the City Council taking such lands or in awarding him or her damages therefor may have the same proceedings in respect thereto that shall be conducted in the same manner and have the same effect, as if such lands were taken by a selectboard in any town in the State for the purpose of laying out, altering, or resurveying a highway in said town; but if such proceedings are instituted only in respect to the appraisal of damages for land so taken by the City Council, such proceedings shall not prevent said City from establishing and maintaining reservoirs, aqueducts, water pipes, hydrants, and other apparatus necessary for such purposes upon the lands so taken, as if no such proceedings had been instituted.

History

Revision note

—2021. In the first sentence, substituted “selectboards” for “selectmen” and, in the second sentence, substituted “a selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 58. Council to issue citation that land is to be taken; service.

In giving notice to all persons owning or interested in any lands to be taken for such purposes, the City Council shall issue its citation, signed by the Mayor or its Chief Administrative Officer; said citation shall be served in the same manner, and the several officers shall perform the same duties in respect thereto, as provided in this charter.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 24. Bonding the City

§ 59. Refunding bonds; Council may authorize issuance of bonds.

The City Council may authorize the issuance by said City of refunding bonds for the purpose of paying any of its bonds issued hereunder at maturity or upon acceleration or redemption.

§ 60. Same-issuance prior to maturity or redemption; amounts; issuance, maturities, security, rights of owners, and rights, duties, and obligations of City; general laws relating to refunding of municipal bonds and indebtedness inapplicable.

Any refunding bonds or notes may be issued at such time prior to the maturity or redemption of the refunded bonds or notes as the City Council deems to be in the public interest. The refunding bonds or notes may be issued in sufficient amounts to pay or provide the principal of the bonds or notes being refunded, together with any redemption premium thereon, any interest accrued or to accrue to the date of payment of such bonds or notes, the expenses if issue of the refunding bonds or notes, the expenses of redeeming the bonds or notes being refunded, and such reserves for debt service or other capital or current expenses from the proceeds of such refunding bonds or notes as may be required by a resolution under which bonds are issued. The issue of refunding bonds or notes, the maturities and other details thereof, the security therefor, the rights of the owners thereof and the rights, duties, and obligations of the City with respect thereto shall be governed by the provisions of this City charter relating to the issue of bonds other than refunding bonds insofar as the same may be applicable. None of the provisions of the general laws relating to the refunding of municipal bonds and indebtedness shall apply to such refunding bonds or notes.

§ 61. Bonds to be signed and contain statement that they conform to applicable provisions.

Such notes or bonds so authorized shall be signed by the Mayor and countersigned by the Treasurer of said City, and if interest coupons are attached thereto, they shall be signed by the Treasurer; and such bonds or notes shall contain a statement that they were issued for the purposes mentioned, and in conformity to the provisions of this charter; and such statement shall be conclusive evidence of the same and of the liability of the City to pay any such notes or bonds, in an action by a person who in good faith holds any such notes or bonds.

§ 62. Council; School Board; not to pledge credit of City; exceptions.

  1. Except as otherwise provided, the credit of the City, except by temporary loans not exceeding during any quarter of any fiscal year 25 percent of the taxes assessed upon the entire grand list for such fiscal year, and except by emergency loans as hereinafter provided, shall not be pledged by the City Council, or by any officer of said City, unless by vote of the legal voters of said City, at a meeting thereof duly called for that purpose; provided, however, that the Chief Administrative Officer, when authorized and directed by resolution of the City Council, may pledge the credit of the City by a temporary loan in anticipation of the receipt of revenue from the Airport Department, or the Traffic Division or the Wastewater or Water Divisions of the Public Works Department for their ordinary running expenses during times in any fiscal year when there are not sufficient funds on hand to the credit of the Airport Department or the above-mentioned divisions for the payment of such bills and accounts, or sufficient unappropriated funds in the City Treasury from which such accounts may be paid pending the receipt of revenues of the division sufficient to pay such bills and accounts; and provided further, that the Chief Administrative Officer, when authorized by the City Council, may pledge the credit of the City by temporary borrowing in anticipation of the receipt of revenue from the Electric Department not to exceed $5 million outstanding at any time to provide working capital for the Electric Department. Temporary notes issued hereunder in anticipation of the receipt of the revenue from the Electric Department shall mature within two years from the date of issue, and may be renewed or refunded by the issue of other notes maturing within a similar period whenever such action is deemed expedient. Except as above provided, all temporary loans, except loans for the payment of bills and accounts of the Water Division of the Public Works Department and the Electric Department and except emergency loans, shall be paid by the Chief Administrative Officer from and out of the receipts from the collection of the installment of property taxes or other taxes next falling due after the making of the loan, and all monies received from such temporary loans, other than for the Water Division of the Public Works Department and the Electric Department and other than from emergency loans, shall be used to pay the current and ordinary expenses of the City, pending the collection of taxes. All such temporary loans made to pay the accounts and bills of the Water Division of the Public Works Department pending the receipt of revenue shall be paid during said fiscal year from the revenues received by that Division. Temporary loans under this subsection for the Water Division and electric departments shall be general obligations of the City notwithstanding that they are primarily payable from the revenues or receipts of the respective Division and departments.
  2. In case of an emergency demand found and declared to exist by the City Council, the City Council may pledge the credit of the City by an emergency loan to meet such demand, but such emergency loans shall not exceed in the aggregate during any fiscal year 40 cents upon the dollar of the entire grand list of said City. All emergency loans shall be used for the emergency declared to exist by the City Council, and shall be paid by taxation the following fiscal year, the budget for which shall include an appropriation sufficient to pay all such emergency loans.
  3. The City Council may, during the first five days of the July following the making of such emergency loans, assess upon the property grand list a tax or taxes, which will be sufficient to pay such loan, which tax shall be in addition to those provided for in section 99 hereof, and shall not be included within the tax limitation thereby imposed upon taxation for City purposes.
  4. The Chief Administrative Officer, when authorized and directed by resolution of the City Council, may pledge the credit of the City by means of temporary loans in anticipation of the sale of bonds authorized by the legal voters of said City for the payment of installments due on the project for which said bonds are to be issued, pending the receipt of revenues from the sale of such bonds; provided, however, that the said temporary loans shall not exceed 90 percent of the amount so anticipated. Any of such loans shall be immediately repaid upon receipt of the proceeds from the sale of the said bonds.
  5. The Chief Administrative Officer, when authorized and directed by resolution of the City Council, may pledge the credit of the City by means of temporary loans for the payment of final bills due on any project approved for school State aid construction, pending receipt by the City of the final State aid payment, but limited to 90 per cent of the amount so anticipated. Any of such loans shall be immediately repaid upon receipt of the State aid construction payment.
    1. The Chief Administrative Officer, when authorized and directed by resolution of the City Council, may pledge the credit of the City by issuing negotiable orders, warrants, notes, or bonds in an amount not to exceed in the aggregate $2 million in any fiscal year for the purpose of providing working capital and capital improvements, additions, and replacements required for the efficient and economical operation of the City and its departments, other than the Electric Light Department and the Water and Wastewater Divisions of the Public Works Department. If any of such annual borrowing authority is used to provide working capital, notes shall be issued in anticipation of the receipt of City revenue and shall mature within two years from the date of issue, and may be renewed or refunded by the issue of other notes maturing within a similar period whenever such action is deemed expedient.  If any of such annual borrowing authority is used to provide capital improvements, additions, and replacements, the negotiable orders, warrants, notes, or bonds issued for such purposes shall be of such denominations, payable at such time or times, at such rate of interest, and to be sold and registered in such manner and under such terms and conditions as shall be established by resolution of the City Council. (f) (1) The Chief Administrative Officer, when authorized and directed by resolution of the City Council, may pledge the credit of the City by issuing negotiable orders, warrants, notes, or bonds in an amount not to exceed in the aggregate $2 million in any fiscal year for the purpose of providing working capital and capital improvements, additions, and replacements required for the efficient and economical operation of the City and its departments, other than the Electric Light Department and the Water and Wastewater Divisions of the Public Works Department. If any of such annual borrowing authority is used to provide working capital, notes shall be issued in anticipation of the receipt of City revenue and shall mature within two years from the date of issue, and may be renewed or refunded by the issue of other notes maturing within a similar period whenever such action is deemed expedient.  If any of such annual borrowing authority is used to provide capital improvements, additions, and replacements, the negotiable orders, warrants, notes, or bonds issued for such purposes shall be of such denominations, payable at such time or times, at such rate of interest, and to be sold and registered in such manner and under such terms and conditions as shall be established by resolution of the City Council.
    2. Notwithstanding the above, however, five per cent of the qualified voters of the City may petition for referendum review of the action by the City Council. Any such request for referendum review shall be in accordance with and governed by the procedures specified in section 63 of this charter for borrowing on behalf of Burlington Electric Department.
    3. The Chief Administrative Officer, when authorized and directed by the Board of School Commissioners and the City Council, may pledge the credit of the City by issuing negotiable orders, warrants, notes, or bonds in an amount not to exceed in the aggregate $2 million in any fiscal year for the purpose of providing working capital and capital improvements, additions, and replacements required for the efficient and economical operation of the School Department. If any of such annual borrowing authority is used to provide working capital, notes shall be issued in anticipation of the receipt of school revenue and shall mature within two years from the date of issue, and may be renewed or refunded by the issue of other notes maturing within a similar period whenever such action is deemed expedient. If any of such annual borrowing authority is used to provide capital improvements, additions, and replacements, the negotiable orders, warrants, notes, or bonds issued for such purposes shall be of such denominations, payable at such time or times, at such rate of interest, and to be sold and registered in such manner and under such terms and conditions as shall be established by resolution of the City Council. The funds raised in any such year from such borrowing shall be used for the capital needs of the School District that qualify for the 30 percent State of Vermont matching grant. The authorization provided for this addition to the City charter shall be considered the voting of funds by the Burlington School District as required by 16 V.S.A. § 3448 , as the same may be amended from time to time. The amortization of such borrowed funds shall be by means of an annual tax on the education grand list in an amount sufficient for this purpose, such tax to be in addition to the tax necessary to support the education spending portion of the annual budget of the School Department.

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 4; 2005, No. M-1, § 2; 2005, No. M-3, § 4, eff. May 12, 2005; 2009, No. M-11, § 3; eff. May 18, 2009; 2011, No. M-12 (Adj. Sess.), § 2, eff. May 3, 2012.

History

Revision note

—2013. In subsec. (c), deleted “, together with a tax or taxes of the same rate or rates upon the taxable polls of the city for the fiscal year,” following “a tax or taxes, which” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

Amendments

—2011 (Adj. Sess.). Subdiv. (f)(1): Substituted “$2 million” for “$1 million” in the first sentence.

—2009. Subdiv. (f)(3): Substituted “two million dollars ($2,000,000.00)” for “seven hundred fifty thousand dollars ($750,000.00)” in the first sentence.

—2005. Added “school board” in the section heading.

Subdiv. (f)(1): Substituted “$1 million” for “seven hundred fifty thousand dollars ($750,000.00)”.

Subdiv. (f)(3): Added.

—1999 (Adj. Sess.). Subsec. (a): Amended generally.

§ 63. Council may pledge credit of City when authorized by voters to do so.

  1. Whenever the legal voters of said City, by two-thirds vote of all voters present and voting on the question at any special or annual City meeting duly warned for the purpose, or, if the purpose shall be the making of an improvement relating to a public school by a majority vote of all voters present and voting on the question, shall give authority to the City Council thereof to pledge the credit of said City for any purpose by issuing its negotiable orders, warrants, notes, or bonds, or whenever the City Council shall determine by resolution, upon prior recommendation of the Board of Light Commissioners, that it is necessary during a fiscal year to pledge the credit of the City by issuing its negotiable orders, warrants, notes, or bonds in an amount not to exceed in the aggregate $3 million in any such fiscal year for the purpose of providing capital improvements, additions, and replacements required for the efficient and economical operation of the Electric Light Department, said City shall have power and authority to issue its negotiable orders, warrants, notes, or bonds, and to prescribe whether such bonds shall be registered or have interest coupons attached, to the amount, not to exceed the limit prescribed by the general laws of the State, for which authority has been given as aforesaid to so pledge the credit of said City; such notes or bonds to be of such denominations, payable at such time or times; and at such a rate of interest, and to be sold and registered in such manner and under such terms and conditions as shall be established by resolution of said City Council.
  2. Notwithstanding subsection (a) of this section, however, a City Council resolution authorizing the credit of the City to be pledged in an amount not to exceed $3 million in a fiscal year for the operation of the Electric Light Department as aforesaid shall not give the City power to so pledge its credit until 44 days have passed following the effective date of such resolution. If during such 44-day period a petition is filed with the Chief Administrative Officer signed by not less than five percent of the qualified voters of the City requesting a referendum vote on whether the credit of the City will be pledged in accordance with the City Council resolution, the credit of the City shall not be pledged pursuant thereto unless a majority of the qualified voters of the City present and voting at a duly warned annual or special City meeting vote to affirm such City Council resolution. Upon receipt of a proper petition, a special City meeting shall be called by the City Council within 60 days from the date such petition is received, or if the next annual City meeting falls within the 60-day period, the City Council shall include an article in the warning for such annual City meeting, to determine whether the voters will affirm such resolution. If at such City meeting a majority of the qualified voters voting on the question affirm the action of the City Council, the City shall have power to pledge its credit pursuant to the City Council resolution as of the day following such City meeting. If the City Council resolution is not affirmed by a majority of the qualified voters voting on the question, the City shall not have power to pledge its credit in accordance with such resolution.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2005, No. M-3, § 5, eff. May 12, 2005; 2011, No. M-12 (Adj. Sess.), § 2, eff. May 3, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (a): Substituted “$3 million” for “$1 million” following “aggregate”.

Subsec. (b): Substituted “$3 million” for “$1 million” following “exceed”.

—2005. Section amended generally.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 64. State law not applicable to section 63.

None of the provisions, restrictions, or limitations of chapter 167 of the Vermont Statutes, Revision of 1947, or of amendments and additions thereto, or of the general laws of the State, except the bonding limit prescribed by law, shall in any respect affect or apply to bonds issued under section 63 of this charter. Such bonds shall be signed by the Mayor and countersigned by the Treasurer of said City; and if interest coupons are attached thereto they shall bear the facsimile signature of the Treasurer; and such bonds, orders, notes, or warrants shall contain a statement that they are issued in conformity to the provisions of this charter and shall specify the purpose for which they are issued; such statements shall have the same effect as provided in the case of bonds or notes issued to refund outstanding bonds or notes.

History

Revision note

—2021. In the first sentence, substituted “section 63 of this charter” for “the preceding section” to conform to the V.S.A. style.

§ 64a. Council authorized to erect sewage disposal plant and issue bonds therefore.

The City Council may authorize the erection of a sewage disposal plant for the treatment of sewage emptying directly into Lake Champlain, including buildings and equipment, laboratory equipment and furniture, necessary interceptor sewers, force mains, and pumping station, acquisition of land necessary therefor, and clearing of site, and may authorize the issuance by said City of its bonds to the amount of $741,000.00 bearing interest at not to exceed three percent, for the purpose of paying therefor, which bonds shall not be considered as part of the indebtedness of the City for the purposes of section 3696 of the Vermont Statutes, Revision of 1947. In connection with the erection and operation of said plant, said City Council may also exercise all the powers enumerated by Chapter 180 of the Vermont Statutes, Revision of 1947, as amended by 1949 Acts and Resolves No. 86, without further vote of the legal voters of said City.

§ 64b. Revenue bonds authorized.

  1. The following terms when used in this section shall, unless the context otherwise requires, have the following meanings:
    1. The term “revenue producing facility” shall mean any building, activity, function, or service that any executive officer or department of the City is authorized to construct, operate, or carry out and for which the City receives revenue in the form of rent admission or use fees, concession fees, or other consideration. Provided, the facilities and activities of the Burlington Electric Light Department, the Burlington Water Resources Department, and the airport as herein defined shall be excluded from this definition of revenue producing facility.
    2. The term “airport” shall mean the entire airport now owned by the City, including runways, hangars, loading facilities, repair shops, terminals, retail stores in such terminals, restaurants, parking areas, and other facilities necessary or convenient for the operation of the airport, together with any improvements thereto hereafter constructed or acquired.
    3. The term “bonds” shall mean any bonds, notes, or obligations of the City issued pursuant to this section.
    4. The term “City” shall mean the City of Burlington.
    5. The term “improvement” shall mean any improvement, expansion, betterment, addition, alteration, reconstruction, extraordinary repair, equipping, or reequipping of the airport.
    6. The term “related laws” shall mean those acts of the Vermont General Assembly that are specifically applicable to the City of Burlington and are set out in Part I, Subpart B of the Burlington Code of Ordinances but that do not specifically amend sections of the Burlington City charter.
    7. The term “revenues” shall mean all rates, fees, charges, rents, and other income derived from the ownership or operation of a revenue producing facility or of the airport and may include, without limiting the generality of the foregoing, investment earnings and the proceeds of insurance, condemnation, sale, or other disposition of revenue producing facility or airport assets and proceeds of borrowing hereunder.
  2. The City is hereby authorized and empowered to improve its revenue producing facilities and its airport for the purpose of providing expanded service and facilities to the users of such revenue producing facilities and airport.
    1. The City is hereby authorized and empowered to issue bonds, from time to time, for the purpose of financing the costs of any improvement to a revenue producing facility or the airport; provided, however, that no bonds other than refunding bonds shall be issued under this section unless and until a majority of the legal voters of the City present and voting thereon at any annual or special City meeting duly warned for the purpose shall have first voted to authorize the issuance of such bonds. Said bonds and the interest thereon shall be payable solely and exclusively from the revenues of the revenue producing facility and/or the airport as the case may be and shall not constitute general indebtedness of the City nor be an obligation or liability upon the City to pay the same from any funds of the City other than the revenues of said revenue producing facility or airport. No airport revenues may be pledged or payable to support a revenue producing facility, nor may the revenues of a revenue producing facility be pledged or payable to support the airport. No owner or owners of any bonds issued under this section shall ever have the right to compel any exercise of the taxing power of the City to pay said bonds or the interest thereon. Said bonds shall not constitute an indebtedness within the meaning of any debt limitation or restriction and shall not be within any statutory limitation upon the power of the City to issue bonds. It shall be plainly stated on the face of each bond that it does not constitute an indebtedness of the City but is payable solely from the revenues of the revenue producing facility or of the airport. (c) (1) The City is hereby authorized and empowered to issue bonds, from time to time, for the purpose of financing the costs of any improvement to a revenue producing facility or the airport; provided, however, that no bonds other than refunding bonds shall be issued under this section unless and until a majority of the legal voters of the City present and voting thereon at any annual or special City meeting duly warned for the purpose shall have first voted to authorize the issuance of such bonds. Said bonds and the interest thereon shall be payable solely and exclusively from the revenues of the revenue producing facility and/or the airport as the case may be and shall not constitute general indebtedness of the City nor be an obligation or liability upon the City to pay the same from any funds of the City other than the revenues of said revenue producing facility or airport. No airport revenues may be pledged or payable to support a revenue producing facility, nor may the revenues of a revenue producing facility be pledged or payable to support the airport. No owner or owners of any bonds issued under this section shall ever have the right to compel any exercise of the taxing power of the City to pay said bonds or the interest thereon. Said bonds shall not constitute an indebtedness within the meaning of any debt limitation or restriction and shall not be within any statutory limitation upon the power of the City to issue bonds. It shall be plainly stated on the face of each bond that it does not constitute an indebtedness of the City but is payable solely from the revenues of the revenue producing facility or of the airport.
    2. Bonds issued under this section may be issued in one or more series, may bear such date or dates, mature at such time or times both exceeding 40 years from their respective dates, bear interest at such rate or rates (whether variable or fixed), be in such denominations, be in registered form, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places, and be subject to such terms of redemption, with or without premium, be declared or become due before the maturity date thereof as may be determined or authorized by resolution of the City Council. Said bonds may be sold at public or private sale for such price or prices as the City Council shall determine.
    3. In case any officer of the City whose signature appears on any bond or coupon shall cease to be such officer before the delivery of such bond, such a signature shall, nevertheless, be valid and sufficient for all purposes, the same as if he or she had remained in office until such delivery. Any provision of any law to the contrary notwithstanding, any bonds issued pursuant to this section shall be deemed to be investment securities under the Uniform Commercial Code. Any bonds issued by the City pursuant to the provisions of this section are declared to be issued for an essential public and governmental purpose and to be public instrumentalities, and, together with interest and income thereon, shall be exempt from taxes. The resolution authorizing the issuance of said bonds may provide that the bonds shall contain a recital that they are issued pursuant to this section, which recital shall be conclusive evidence of their validity and of the regularity of their issuance.
  3. In order to secure the payment of any of the bonds issued pursuant to this section, the interest thereon, or in connection with such bonds, the City shall have power as to such bonds, to the extent not inconsistent with the mandatory provisions of this section:
    1. to pledge all or any part of the revenues derived from the revenue producing facility to secure payment of bonds issued for a revenue producing facility or from the airport to secure payment of bonds issued for the airport;
    2. to provide for the terms, forms, registration, exchange execution, and authentication of such bonds;
    3. to provide for the replacement of lost, destroyed, or mutilated bonds;
    4. to covenant as to the use and disposition of the proceeds from the sale of such bonds and as to the use and disposition of revenues, including, without limiting the generality of the foregoing, the establishment of reserves for debt service of other capital or current expenses from bond proceeds or revenues or both;
    5. to covenant as to the rates, charges, and rents of the revenue producing facility or airport, provided that the City shall always collect revenues adequate at all times to provide for the proper operation and maintenance of the revenue producing facility or airport and for the payment of the principal of and interest on all bonds payable from said revenues and all other required payments in connection therewith;
    6. to redeem such bonds, and to covenant for their redemption, and to provide the terms and conditions thereof;
    7. to covenant and prescribe as to what happenings or occurrences shall constitute “events of default” and the terms and conditions upon which such declaration and its consequences may be waived;
    8. to covenant as to the rights, liabilities, powers, and duties arising upon the breach by it of any covenant, conditions, or obligations;
    9. to vest in a trustee or trustees the right to receive all or any part of the income and revenue pledged and assigned to, or for the benefit of, the owner or owners of bonds issued hereunder, and to hold, apply, and dispose of the same and the right to enforce any covenant made to secure or pay the bonds or made in relation to the bonds; to execute and deliver a trust agreement or trust agreements that may set forth the powers and duties and the remedies available to such trustee or trustees and limiting the liabilities thereof and describing what occurrences shall constitute “events of default” and prescribing the terms and conditions upon which such trustee or trustees or the owner or owners of bonds of any specified amount of percentage of such bonds may exercise such rights and enforce any and all such covenants and resort to such remedies as may be appropriate;
    10. to make covenants other than, and in addition to, the covenants herein authorized, of like or different character, necessary or advisable to effectuate the purposes of this section;
    11. to execute all instruments necessary or convenient in the exercise of the powers herein granted or in the performance of its covenants or duties.
    1. Any pledge hereunder shall be valid and binding and shall be deemed continuously perfected from time to time when the pledge is made; unless otherwise provided in the resolution making the pledge, the pledge of revenues shall include any contract or other rights to receive the same, whether then existing or thereafter coming into existence and whether then held or thereafter acquired by the City, and the proceeds thereof; the revenues, rights and proceeds so pledged and then held or thereafter acquired by the City shall immediately be subject to the lien of such pledge without any physical delivery or segregation thereof or further act; and the lien of any such pledge shall be valid and binding as against the City, irrespective of whether such parties have notice thereof. The resolution by which a pledge is made need not be filed or recorded except in the records of the proceedings of the City Council and no filing need be made under the Uniform Commercial Code. (e) (1) Any pledge hereunder shall be valid and binding and shall be deemed continuously perfected from time to time when the pledge is made; unless otherwise provided in the resolution making the pledge, the pledge of revenues shall include any contract or other rights to receive the same, whether then existing or thereafter coming into existence and whether then held or thereafter acquired by the City, and the proceeds thereof; the revenues, rights and proceeds so pledged and then held or thereafter acquired by the City shall immediately be subject to the lien of such pledge without any physical delivery or segregation thereof or further act; and the lien of any such pledge shall be valid and binding as against the City, irrespective of whether such parties have notice thereof. The resolution by which a pledge is made need not be filed or recorded except in the records of the proceedings of the City Council and no filing need be made under the Uniform Commercial Code.
    2. A resolution pledging revenues hereunder may provide for priorities among payments to be made from such revenues, whether required by statute, the City charter, such resolution, or otherwise. The pledge may include revenues otherwise accruing to particular funds established by statute or the City charter. In the event bonds are issued junior and subordinate to other bonds, revenues remaining from time to time that are permitted by the terms of the senior bonds to be used to pay or secure the junior bonds may be pledged for that purpose by the resolution under which the junior bonds are issued. A pledge of revenues under this section shall constitute a sufficient appropriation thereof for the purpose of any provision for appropriation and such revenues may be applied as required by the pledge without further appropriation.
  4. The City may issue refunding bonds for the purpose of paying any of its bonds issued hereunder at maturity or upon acceleration or redemption. The refunding bonds may be issued at such time prior to the maturity or redemption of the refunded bonds as the City deems to be in the public interest. The refunding bonds may be issued in sufficient amounts to pay or provide the principal of the bonds being refunded, together with any redemption premium thereon, any interest accrued or to accrue to the date of payment of such bonds, the expenses of issue of the refunding bonds, the expenses of redeeming the bonds being refunded, and such reserves for debt service or other capital or current expenses from the proceeds of such refunding bonds as may be required by a resolution under which bonds are issued. The issue of refunding bonds, the maturities and other details thereof, the security therefor, the rights of the owners thereof, and the rights, duties, and obligations of the City with respect thereto shall be governed by the provisions of this section relating to the issue of bonds other than refunding bonds insofar as the same may be applicable.
  5. Unless otherwise provided in the authorizing proceedings, if bonds are authorized under this section, temporary notes may be issued in anticipation thereof. The City Council may delegate the sale (but not the authorization) of temporary notes to an officer or officers of the City. The principal of and interest on notes may be renewed or paid from time to time by the issue of other notes. Except as otherwise provided, notes issued under this subsection shall be governed by the provisions of this section relating to bonds insofar as the same may be applicable.
  6. Except as otherwise permitted by this section, all monies received from the issue of bonds for improvements to revenue producing facilities or for airport improvements (other than refunding bonds) shall be used solely to defray the cost of improving the revenue producing facility or the airport of the City as the case may be. The cost of improving shall include all costs of improvement, including all preliminary expenses, the cost of acquiring all property, franchises, easements, and rights necessary or convenient therefor, engineering and legal expenses, expenses for estimates of costs and revenues, expenses for plans, specifications, and surveys, other expenses incident or necessary to determining the feasibility or practicability of a project, administrative expenses, interest prior to and during the carrying out of any project and for a reasonable period thereafter, such reserves for debt service or other capital or current expenses as may be required by the resolution under which the bonds are issued, and such other expenses as may be incurred in the financing herein authorized, the improvement of the revenue producing facility or the airport, the placing of an improvement in operation, including the creation of cash working funds, and the performance of the things herein required or permitted in connection therewith.
  7. Any owner or owners of bonds, and a trustee or trustees for holders of such bonds shall have the right in addition to all other rights.
    1. By mandamus or other suit, action, or proceedings in any court of competent jurisdiction to enforce his or her or their rights against the City, the City Council and any other proper officer, agent, or employee of any of them, including the right to require the City, the City Council, and any proper officer, agent, or employee of any of them, to fix and collect rates, charges, and rents adequate to carry out any agreement as to, or pledge of revenues, and to require the City, the City Council, and any officer, agent, or employee of any of them to carry out any other covenants or agreements and to perform its and their duties under this section;
    2. By actions or suit in equity to enjoin any acts or things that may be unlawful or a violation of the rights of such holder of bonds.
  8. The City shall have power by resolution of its City Council to confer upon any owner or owners of a specified amount or percentage of bonds, including a trustee or trustees for such owners, the right in the event of an “event of default” as defined in such resolution or as may be defined in any agreement with the owner or owners of such bonds or the trustee or trustees therefor:
    1. By suit, action, or proceedings in any court of competent jurisdiction to obtain the appointment of a receiver of the revenue facility or the airport as applicable or any part or parts thereof. If such receiver be appointed, he or she may enter and take possession of such revenue producing facility or airport or any part or parts thereof and operate and maintain the same, and collect and receive all revenues thereafter arising therefrom in the same manner as the City itself might do and shall deposit such monies in a separate account or accounts and apply the same in accordance with the obligations of the City as the court shall direct.
    2. By suit, action, or proceeding in any court of competent jurisdiction to require the City to account as if it were the trustee of an express trust. Any such resolution shall constitute a contract between the City and the owners of bonds of such issue.
  9. The powers conferred by this section shall be in addition and supplemental to the power conferred by any other law or by any other section of this City charter or the related laws of the City. Bonds may be issued hereunder for the improvement of a revenue producing facility and/or the airport, notwithstanding that any other law may provide for the issuance of bonds for the like purpose and without regard to the requirements, restrictions, or procedural provisions contained in any other law. Nothing in this section shall be construed to preclude the City from issuing general obligation bonds or notes in accordance with applicable law to finance improvements to a revenue producing facility or to the airport. Such financing shall not be governed by the provisions of this section. It shall not be necessary for the City proceeding under this charter to obtain a certificate of convenience or necessity, franchise, license, permit, or other authorization or approval from any bureau, board, commission, or other instrumentality of the State of Vermont or the City for the issuance of bonds hereunder except as expressly provided in this section.
  10. This section is remedial in nature and the powers hereby granted shall be liberally construed to effectuate the purposes hereof, and to this and the City shall have power to do all things necessary or convenient to carry out the purposes hereof in addition to the powers expressly conferred in this section.
  11. It is hereby declared that the subsections, clauses, sentences, and parts of this section are severable, are not matters of mutual essential inducement, and any of them shall be exscinded if this section would otherwise be unconstitutional or ineffective; it is the intention to confer upon the City the whole or any part of the powers in this charter provided for, and if any one or more subsections clauses, sentences, and parts of this section shall for any reason be questioned in any court, and shall be adjudged unconstitutional or invalid, such judgment shall not affect, impair, or invalidate the remaining provisions thereof, but shall be confined in its operation to the specific provision or provisions so held unconstitutional or invalid, and the inapplicability or invalidity of such subsection, clause, sentence, or part of this section in any one or more instances shall not be taken to affect or prejudice in any way its applicability or validity in any other instance.
  12. The powers granted to the City hereunder shall be exercised by its City Council. No provisions hereof shall be deemed to permit the exercise or any power in violation of the rights of bonds or note owners.

History

Revision note

—2013. In subdiv. (a)(2), deleted “without limitation,” following “including” and in subdiv. (i)(1), deleted “, but without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

Article 25. Appropriations

§ 65. Source of funds for appropriations; operating expenses for departments; creation of special funds.

  1. All money received from taxation, assessments, fines, and other lawful sources, except revenues and income of the Water, Waste Water/Solid Waste, and Traffic Divisions of the Public Works Department and of the Electric Light Department, shall constitute the entire sum from which appropriations and payments are to be made by and under the authority of the City Council. The necessary operating expenses and the cost of repairs, improvements, and additions to the property and equipment of such Divisions and of the Light Department shall be paid from the receipts of said Divisions and Department, respectively.
    1. The Electric Light Department, the Water Division, and the Waste Water Division shall every fiscal year make a contribution to the City in lieu of taxes in the form of a cash payment or the equivalent in free services and municipal rate benefits, or a combination of cash and free services, in an amount equaling the amount of money that would be received by the City in ad valorem real estate taxes and personal property inventory taxes were such Divisions and Department privately owned utilities.
      1. In order to determine the amount of contribution in lieu of taxes to be received from each such Division and Department, the City Assessor shall annually make an assessment of their respective properties in the same manner as and at the same time that assessments of taxable properties are made. Each Division and Department shall likewise file with the City Assessor inventory forms at the time and in the manner required by State law of taxable persons.
      2. Each Division and Department shall have the same right of grievance and appeal as is afforded to taxpayers except that the determination of the Board of Civil Authority shall be final.
      3. The specific level of the contribution shall be fixed in the same manner as the amount of tax on taxable properties and inventories are determined, immediately upon the setting of the annual tax rate by the City Council.
    2. The City Council, with the prior approval of the Board of Light Commissioners or the Board of Public Works Commissioners, as applicable, shall have authority to create and establish, maintain, build up, and increase from year to year from the earnings of such Department and Divisions, special reserve funds for such Department and Divisions, to be kept by the City Treasurer in a separate bank deposit and in a separate account for each Department and Division and to be used only to pay for such expenses as the Electric Light or Public Works Departments may recommend and the City Council may approve and authorize.
      1. Appropriations and payments from the earnings of said Department and Divisions to said reserve funds may be made at any time but must be authorized by separate resolution of the City Council for each Department and Division.
      2. The total amount of such reserve funds may be limited to such sum as the City Council may by resolution from time to time determine and prescribe.
    3. All portions of all appropriations remaining unexpended at the close of the fiscal year, except in the case of appropriations to the School Department and the Streets Division of the Public Works Department, shall then become part of the General Fund, unless the City Council provides otherwise by resolution.
  2. In addition to the Reserve Funds for the Electric Light Department and for such Divisions of the Public Works Department authorized in subsection (a) of this section, the City Council may by resolution create and establish reserve funds to pay for public improvements, replacement of equipment, capital expenses, and planned or unplanned operating expenditures of any City department(s) or division(s) thereof.
    1. Once established, the City Council may maintain, build up, and increase a fund from year to year by depositing in the fund any monies the City Council may deem advisable, to the extent not prohibited by any other law or regulation.
    2. Monies deposited in and expended from a reserve fund shall be identified in the City budget as it may be amended from time to time.
    3. Reserve funds shall be kept in separate accounts and invested in the same manner as other public funds.
    4. The City Council may expend monies from a reserve fund for any legal purpose for which that fund was established.

HISTORY: Amended 2015, No. M-7, § 2, eff. May 18, 2015.

History

Amendments

—2015. Section amended generally.

§ 66. Annual school appropriations.

The City Council shall annually appropriate for the use of schools such sum as shall be recommended by the Board of School Commissioners within the limitations of section 102 of this charter. In addition, the City Council shall also annually appropriate for the use of schools one-half of the cash payments to be received by the City in lieu of taxes from the Electric Light and Water Resources Departments and from any other source. In computing the schools’ entitlement under the preceding sentence, only cash payments shall be considered, and any contributions to the City in the form of free services or municipal rate benefits shall not be deducted from the City’s one-half share of the cash payments to be received. The school commissioners shall be responsible for allocating annually sufficient funds for the payment of any principal and interest due or coming due on City bonds issued for school purposes. The City may reduce the schools’ share of such cash payments in lieu of taxes to the extent necessary to meet payments on bonds issued for school purposes not otherwise provided for by the school commissioners.

§ 67. Appropriations for park and recreation purposes.

The City Council shall annually appropriate a reasonable amount of money, not less than two cents on each dollar of the grand list, to be expended for the purpose of providing necessary funds for the care and improvement of park property and for the City Recreational Program, and meeting the expenses of the Park and Recreation Department.

Article 26. Expenditures

§ 68. Authorized expenditures.

No money shall be paid out of the City Treasury unless an approved budgetary authorization for such expenditure exists, sufficient unexpended funds remain in such budgetary line item, and a properly executed voucher requesting such expenditure is in the possession of the Chief Administrative Officer’s Office for the proper spending authority.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Substituted “chief administrative officer” for “clerk/treasurer”.

§ 69. Fiscal year; reports required.

    1. The fiscal year of the City shall begin on the first day of July in one year and end on the 30th day of June in the next year. A full record of the revenues and expenditures of all City departments shall be kept; and a clear statement of the affairs of the City generally, including all receipts and disbursements of City monies shall be published online and be available for inspection upon request. (a) (1) The fiscal year of the City shall begin on the first day of July in one year and end on the 30th day of June in the next year. A full record of the revenues and expenditures of all City departments shall be kept; and a clear statement of the affairs of the City generally, including all receipts and disbursements of City monies shall be published online and be available for inspection upon request.
    2. The name and amount of salary paid to every City employee shall be published in the City’s annual report. The name and amount of compensation paid to any other individual to the extent required to be reported to the Internal Revenue Service on a 1099 form or otherwise shall be published online and available for inspection upon request prior to the annual meeting.
    3. The annual audit of the City’s financial records shall be finalized at least 30 days before the annual meeting or as the City Council may by resolution prescribe. The annual report of the City shall include a summary of the audit and a copy of the management letter, and full copies of each annual audit shall be published online and available upon request.
  1. Each City Department that has a commission shall consult with and seek the recommendation of its commission prior to submission of its annual budget to the Mayor.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 1999, No. M-7, § 5, eff. May 19, 1999; 2001, No. M-6, § 2; 2015, No. M-18 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Rewrote the section.

—2001. Substituted “chief administrative officer” for “clerk/treasurer” in subsec. (b).

—1999. Subsec. (b): Substituted “financial report including all revenues and expenses” for “report” following “commission, a full”.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 70. Excess expenditures prohibited; assessments for street improvements credited to Streets Division of the Public Works Department.

  1. No superintendent, board, or commission member or corresponding executive officer of any City department, with the exception of the Health, Police, and Fire Departments, and then only in case of an emergency, shall expend any money or incur any obligation, unless there is an available appropriation from which the same may be paid and to which it may be charged, and shall not at any time expend any money or incur any obligation in excess of such appropriation. In case any such superintendent, board, or commission member or corresponding executive officer of any City department violates this provision, the City Chief Administrative Officer shall report such occurrence to the Mayor and to the City Council. The Mayor shall advise the City Council as to whether there was appropriate justification for such violation and if the Mayor and City Council agree that such violation was unjustified, the Mayor may recommend and the City Council may determine that the office shall thereupon become vacant and shall be forthwith filled for the unexpired term by the officials authorized to make the original appointment in such case. Nothing in this section shall be construed to authorize the City Council to remove a duly-elected school commissioner or the Superintendent of Schools.
  2. Except as otherwise provided by resolution of the City Council, all assessments for street improvements shall be credited to the Streets Division of the Public Works Department and be available to said Division as an appropriation for its use only when and as collected and paid to the Chief Administrative Officer.

HISTORY: Amended 1999, No. M-7, § 6, eff. May 19, 1999.

History

Amendments

—1999. Subsec. (a): Amended generally.

Article 27. Change of Street Names

§ 71. Approval of property owners required.

The established name of any street in the City shall not be changed by the City Council except upon the approval in writing of the owners of the greater part of all property fronting on such street.

Subchapter 4. Taxation

§§ 72-80. [Reserved.]

Article 28. Quadrennial Appraisal

§ 81. Tax classification; repeal of inventory tax.

  1. Except for the property of utilities subject to the provisions of 30 V.S.A. chapter 3, all personal and real property set out in the grand list that is not used as residential property, farmland, and vacant land zoned “recreation, conservation and open space (RCO)”, shall be classified as nonresidential property and shall be assessed at 120 percent of fair market value; and further provided that inventories and personal property belonging to an owner whose total personal property does not exceed the fair market value of $45,000.00 shall no longer be set out in the grand list of the City as taxable personal estate. Additionally, every owner whose total personal property does exceed the fair market value of $45,000.00 shall be taxed only on the amount of that property that exceeds $45,000.00. The amount of the exemption may be increased by the City Council prior to approval of the next fiscal year’s budget. Properties upon which in-lieu-of-tax payments are made shall be likewise classified and assessed for the purposes of such payments. The tax on nonresidential personal property shall be eliminated effective July 1, 2026, or sooner by resolution of the City Council.
  2. For the purposes of this section, “residential property” is hereby defined to include all property used for dwelling purposes including accessory property that is subordinate to or customarily incidental to the main residential use such as garages and outbuildings. Where a property is used for both residential and nonresidential purposes, then it shall be apportioned according to such uses and then classified and assessed as herein provided. Notwithstanding the foregoing, for the sole purpose of calculating the educational grand list and for the assessment of property taxes for education purposes under Act 60, so-called, as the same may be amended from time to time, all nonresidential properties as above defined shall be assessed at 100 percent of fair market value.

HISTORY: Amended 1999, No. M-9, § 2, eff. June 1, 1999; 2011, No. M-12 (Adj. Sess.), § 2, eff. May 3, 2012; 2019, No. M-6, § 2, eff. May 23, 2019.

History

Amendments

—2019. Subsec. (a): Substituted “$45,000.00” for $45,000,00” and added the present second, third, and fifth sentences.

—2011 (Adj. Sess.). Subsec. (a): Substituted “$45,000.00” for “$2,500” following “value of”.

—1999. Added the subsec. designations and, in subsec. (b), added the third sentence.

§ 82. [Reserved.]

Article 29. Property Grand List

§ 83. Preparation; contents.

  1. Assessors shall set all taxable real estate in the property grand list only to the last owner thereof, of record, on the first day of April in each year, as shown by an instrument of conveyance recorded in the land records of the City or left and filed for record in the Office of the Chief Administrative Officer, as the actual owner of such real estate, and where there is more than one such owner of record, such real estate may be so set in the list to any one or more of them. Any tax assessed on said grand list against such real estate shall be a legal and valid tax against such real estate and shall constitute a good and valid tax lien against the same underlying all other liens and may be enforced as such lien against the property itself by sale on the Constable’s warrant of so much of said property as may be necessary to satisfy the tax with all legal charges, additions, and expenses or, in a proper case, by a proceeding in equity, by giving notice, as required in tax sales of real estate under the provisions of the laws of the State to all parties owning any interest in such real estate. In case the assessors find that real estate standing in the name of such last owner of record has been omitted from any grand list because exempt from taxation in the hands of such owner, but on the first day of April in the year of such grand list was last actually owned by one in whose hands said property was not exempt, they may amend and correct the grand list at any time while the warrant for the collection of taxes assessed thereon is outstanding and in force, by setting such real estate in said grand list to such owner of record as taxable at the valuation of said property in the citywide reappraisal next preceding such omission and thereupon all taxes therefore assessed on said grand list shall apply to such additional item and a tax bill shall be made up and issued thereon and collection of the same enforced under said warrant as such tax lien against said property in the same manner and to the same extent as though no such omission had been made. The provisions of 32 V.S.A. §§ 3652 , 3653, and 3654, as the same may be amended from time to time, shall not apply to the City of Burlington.
  2. The property grand list in said City, when completed, shall contain the following:
    1. the name of each such last owner of record, of taxable real estate, with residence or business address, if known, as the actual owner, and the name of each person, partnership, or corporation taxable for personal estate with residence or business address, if known;
    2. a description of all real estate appearing in the land records of the City or by instrument of conveyance so left and filed for record, to be owned by such last owners of record; but such real estate need not be classified as provided in the general laws of the State;
    3. the value of each separate piece or parcel of real estate in said City not exempt from taxation;
    4. the total value of all such real estate not exempt from taxation;
    5. the value of taxable personal estate of each person, partnership, or corporation, in said City, taxable for the same, after making deductions for debts owing and other exemptions allowed by law;
    6. the sum obtained by taking one percent of the value of the taxable real and personal estate set to each person, partnership, or corporation.

§ 84. Composition of books.

The books provided for such property grand list shall contain, in addition to the columns necessary to contain the particulars mentioned in the preceding section, two other columns, which shall be designated in said books by the words “Corrected Valuation” at the head thereof. One of said columns marked “Corrected Valuation” shall follow the column in which the value of each separate piece or parcel of real estate not exempt from taxation shall appear in said grand list; the second of said columns so designated shall follow the column in which the valuation of all taxable personal estate shall appear in said grand list. No columns other than those required by this and the preceding section shall be required in such books.

§ 85. Arrangement of information in books.

The assessors shall arrange in alphabetical order in the books provided and to be used for such property grand list and containing the two columns marked “Corrected Valuation” as hereinbefore provided, the names of all taxpayers of said City; the street and residence number or business address of each taxpayer, if known; a description and the appraisal of each separate piece or parcel of real estate not exempt and the taxable value of the taxable personal estate in said City of each person, partnership, and corporation. The appraisal of each of the above named classes of property shall first be set in the columns marked “Valuation,” and if corrected, shall then be set in the columns marked “Corrected Valuation.”

§ 86. Summary of assessed valuations to be made and constitute an abstract.

The assessors shall endorse on each individual list, a summary of the assessed valuation of the real estate and of the assessed valuation of the personal property specified in the list, after appraising all additions to such list and making all deductions therefrom required by law, and a statement of the total amount at which all of such property, after appraising all additions and making all deductions, will be placed in the property grand list. Such summary and real estate valuation record shall constitute and serve as an abstract of that list and no other or further abstract or abstracts of individual lists shall be required. Upon the completion of all such abstracts, said assessors shall make and sign and place on file, in their office, a certificate that according to their best information and belief, all real estate situate in said City and not exempt from taxation has been set down in the individual lists of taxpayers; that they have appraised all additions thereto and made all deductions therefrom required by law; that according to their best information and belief, the amount of all taxable personal estate of each person, partnership, or corporation named in the individual lists has been set down therein and that said assessors have completed the abstracts of individual lists and filed the same in their office.

Article 30. Abstract of Grand List

§ 87. Notice that abstract completed to be given; meetings of assessors.

Said assessors shall, at the same time, sign and file in their office, a notice that the abstracts of individual lists are completed and filed in their office and that the property grand list of said City and of each person, partnership, and corporation named in the individual lists on file in their office, will be made from said individual lists and said abstracts will become final, unless cause to the contrary is shown to said assessors on or before the 25th day of May in said year and that said assessors will meet at their office in said City from day to day from the 20th day of May to the 25th day of May, inclusive, to hear all grievances and make corrections in said lists and abstracts and that no hearing will be had before them later than said 25th day of May.

§ 88. Abstracts and certificate to be completed by May fifth.

Said abstracts of individual lists and said certificate and notice shall be completed and lodged in the office of said assessors on or before the fifth day of May in each year.

§ 89. Notice of changes and that abstracts and lists are open for inspection to be filed.

Notice signed by said assessors shall be posted in one public place in each ward in said City on or before the fifth day of May in each year and published three times in one or more daily newspapers in said City, stating that said abstracts shall be open for inspection by any taxpayer in said assessors’ office from the 20th day to the 25th day of May, inclusive, and that during that time said assessors will hear all persons aggrieved who desire to be heard by them and make all necessary changes in said abstracts. Additionally, personal notice meeting the requirements of 32 V.S.A. § 4111(e) as the same may be amended from time to time shall be mailed to all persons listed as property owners in the grand list book of any change in the appraised value of such property. It shall be presumed, in the case of any controversy, that the personal notices were mailed as required without using registered or certified mail or obtaining an official certificate of mailing from the post office, notwithstanding anything to the contrary in 32 V.S.A. § 4111(e) . The notice shall also inform such persons of the amount of such change and of the time and place fixed for hearing persons aggrieved.

Article 31. Hearings of Grievances and Appeals

§ 90. Aggrieved persons permitted to appear before assessors; preliminary review.

Any person who feels aggrieved by the action of said assessors, and that desires to be heard by them shall appear before them within the time hereinbefore prescribed for said hearing. The assessors shall give written notice by first class mail, postage prepaid, to all aggrieved taxpayers concerning the results of their grievance hearing. The notice shall also inform the taxpayer that he or she may appeal from this decision to the Board of Tax Appeals by lodging a written appeal with the Chief Administrative Officer. The City Assessor shall also be authorized to conduct preliminary review meetings with taxpayers to discuss the valuation of their property. The meeting shall be conducted in an informal manner and no taxpayer shall be obligated to attend such a preliminary review meeting.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 91. Appeal of assessors decision.

A person aggrieved by the decision of the assessors may appeal to the Board of Tax Appeals on or before the 19th day of June or within 14 days after the date of mailing of notice, under section 90 of this charter, by filing with the Chief Administrative Officer of said City a written notice of appeal. The grounds upon which such appeal is based shall therein be briefly set forth; such person shall also notify said assessors in writing of the appeal. The Board of Tax Appeals shall consist of seven residents of the City of Burlington, two of whom shall be real estate professionals and five of whom shall not be required to be real estate professionals. The City Council shall also appoint three of its members to serve as additional members of the Board of Tax Appeals for the purpose of hearing and deciding appeals that arise immediately following implementation of a citywide reappraisal.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 92. Board of Tax Appeals to hear appeals; deadline for hearings; manner of conducting; possible Board of Civil Authority review.

  1. The Board of Tax Appeals shall meet, hear, and determine all appeals in the manner set forth in this section, notwithstanding 32 V.S.A. § 4404 . All such appeals shall be heard and determined no later than December 31 of that year. Hearings and inspections of the property shall be conducted by the entire panel as described in this section.
    1. The City Assessor shall have the right to request and the Board shall have the right to issue a subpoena for all records of the taxpayer that are material to a determination of the appeal. (b) (1) The City Assessor shall have the right to request and the Board shall have the right to issue a subpoena for all records of the taxpayer that are material to a determination of the appeal.
    2. Such records shall be regarded as confidential, shall not be further distributed, and shall be utilized only for the purpose of deciding the appeal; provided that no subpoena shall issue unless and until a taxpayer has appealed to the Board of Tax Appeals.
    3. If the taxpayer fails to provide requested records in response to a subpoena properly issued hereunder or refuses to allow an inspection of his or her property, the appeal shall be deemed withdrawn or dismissed and no further appeal shall be available to such taxpayer.
  2. The Board shall hear and decide appeals by three member hearing panels, the membership of such panels to be rotated on a periodic basis. All three members must be present and voting, and at least two of the three members of the hearing panel must join in the decision in order for it to be valid.
  3. Either a taxpayer or the City Assessor aggrieved by the decision of the Board of Tax Appeals may file an appeal of a decision of the Board of Tax Appeals directly with the Director of the Division of Property Valuation and Review of the Vermont Department of Taxes or the Superior Court pursuant to 32 V.S.A. § 4461 within 30 days of the mailing of the Board of Tax Appeals’ decision to the taxpayer.
  4. The decision of the Board of Tax Appeals, if not further appealed, shall become the basis for the grand list of the taxpayer for the year in question plus the next two years unless new information of a material nature about the property is discovered, the property is materially changed, or the City undertakes a rolling or complete reevaluation of real estate that includes the property in question.

HISTORY: Amended 2007, No. M-7, § 2, eff. April 17, 2007; 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Added the subsec. and subdiv. designations and amended section generally.

—2007. Added the tenth and fourteenth sentences.

§ 93. Alterations in valuation to be entered in “corrected valuation” column.

No alteration shall be made by the assessors, Board of Tax Appeals, or Board of Civil Authority in the figures opposite each taxpayer’s name in the columns marked “Valuation” except by inserting in the proper columns marked “Corrected Valuation” the valuations finally determined upon in all cases where the first valuation is changed.

§ 94. Completion of grand list; collection.

As soon as practicable after the 25th day of May, the assessors shall carry out the proper amounts in the columns provided in the books for said property grand list, the figures in the columns marked “Valuation,” where the same are not changed, to be the basis for computing the property grand list for such items without repeating said figures in the columns marked “Corrected Valuation,” and the figures in the columns marked “Corrected Valuations” to be the basis for computing the property grand list for such items, and complete the lists of all taxpayers who have not appeared before said Board to be heard upon any grievance as hereinbefore provided; and shall also, as soon as practicable after the 19th day of June, so carry out and complete in said books all lists of persons who have been heard on any grievance by said assessors, Board of Tax Appeals, or the Board of Civil Authority. They shall make oath to said lists so completed in book form, as provided in the general laws of this State for grand lists and file the same in the Chief Administrative Officer’s office on or before the 15th day of July; and said lists so completed in book form, together with all legal additions afterwards made thereto, shall be the property grand list of said City, shall constitute the entire grand list of said City upon which shall be assessed and raised, except as herein otherwise provided, all taxes in said City prior to the 30th day of June in the year next ensuing. Said assessors shall have the same power as listers in towns to add to said property grand list on proper certificate on or before the first day of the following December real estate or personal estate that has been omitted from the property grand list by mistake, and may supply such omissions, correct such grand list in such respects, and make a certificate thereon of the fact. The assessors shall furnish to the Chief Administrative Officer a certificate of such omissions from said property grand list of real and personal estate and of their additions of the same to such grand list on or before said first day of December, and the Chief Administrative Officer shall record such certificate in the property grand list book. Upon the filing of any certificate of additions, all taxes theretofore assessed upon the property grand list shall become effective as legal assessments upon such additions, and the Chief Administrative Officer shall furnish forthwith to the Chief Administrative Officer, a tax levy and tax bill for all of such additions, and the Chief Administrative Officer on receipt of such tax levy and bills for said additions shall forthwith notify by mail each person whose name appears in such levy and bills, of the amount of such tax and how the same must be paid to him or her at his or her office as hereinafter provided. All parts of such tax bills not paid to the Chief Administrative Officer as hereinafter provided shall be turned over by him or her to the City Constable for collection, with the addition of five percent, and 10 cents for the insertion of the name in the warrant, and said Constable shall have power to collect the same under his or her original warrant. Said assessors shall have the same power and authority in all cases, not inconsistent with the provisions of this charter, as is given by the general laws of the State to listers in towns to legalize defective or invalid abstracts and grand lists. Whenever an act under this subchapter is required to be done on or before a date that falls on Sunday, such act shall be valid, if done on the following Monday.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 95. Abstracts sufficient for returns to Secretary of State.

In making returns of the abstract of said grand list to the Secretary of State, no further abstract of the individual lists of the taxpayers in said City than that hereinbefore provided for shall be required.

§ 96. Board of Tax Appeals and Board of Civil Authority to transmit certified copy of appeal proceedings to assessors.

Said Board of Tax Appeals and Board of Civil Authority shall transmit to said Board of Assessors a certified copy of their proceedings in such appeal, and said copy shall be recorded at length in the book containing said grand list, and the valuations and lists shall be made in compliance with such copy of proceedings.

§ 97. Forms for books may be altered as directed by State Tax Commissioner; extension of time.

The forms hereinbefore provided for the books for the property grand list shall be altered or changed by the Board of Assessors in accordance with any direction that may be given therefor by the Commissioner of Taxes of the State. Extensions of time under the provision of 32 V.S.A. §§ 4341 and 4342, as the same may be amended from time to time, may be granted upon written application therefor made by the Assessors.

§ 98. Council to assess.

  1. The City Council, at the same meeting and immediately after it gives final approval to the annual City budget, shall assess on the property grand list of said City a tax or taxes that will be sufficient to pay all State and county and other taxes required by laws of the State and the provisions of this charter and for such other purposes as are herein provided.
  2. The City Council shall appropriate in the annual budget for each fiscal year to the payment of State and county taxes, and for the several purposes of other taxes required by law to be assessed upon the property grand list such sum as will be raised by the required tax on the property grand list of which such tax is assessable.

§ 98a. A tax ceiling reduction after reappraisal.

  1. Whenever the City conducts a general reappraisal that results in an increase in the valuation of the taxable grand list, the property tax rate limits as specified for the City tax in section 99 of this charter, the school tax in section 102 of this charter, the police tax in section 102a of this charter, and the street tax in section 102b of this charter shall each be automatically reduced in a proportion corresponding to the increase in the valuation of the taxable grand list due to said reappraisal. When calculating this proportional reduction the valuation of the grand list after reappraisal shall be discounted to account for real growth in the taxable grand list by dividing the reappraised valuation of the taxable grand list by the sum of 100 percent plus the annual rate of real growth in the taxable grand list for the year:

    Discounted Grand List = Reappraised Taxable Grand List

    Divided by

    100% plus the annual percent real growth rate in the taxable

    grand list for the year.

  2. The respective tax rate limits shall thereafter be permanently increased only when authorized by the voters at an annual or special City meeting duly warned for such purpose.

§ 99. Additional assessment; amount.

The City Council, in addition to the taxes required by the general laws of the State, and required or permitted by the provisions of this charter, to be raised upon the property grand list and not included in the tax authorized by this section for City purposes may also annually at the same meeting and immediately after it gives final approval to the annual City budget, assess upon the property grand list for City purposes during the fiscal year, a tax that shall not exceed 52 and 76/100 cents upon the dollar thereof and may assess a larger tax when authorized to do so by the legal voters of said City at a meeting duly warned for that purpose.

§ 100. Annual assessment for redemption of bonds authorized.

Said City Council shall annually assess upon the property grand list of said City, for the fiscal year, a tax of one and 23/100 cents upon the dollar thereof, the proceeds of which tax shall be applied to the redemption of the bonded debt of the City, and shall annually appropriate for that purpose a sum that in the judgment of the City Council would be raised by a tax of the same rate on said property grand list. Such tax shall not be included within the limitation of amount of tax for City purposes prescribed by section 99 of this charter.

§ 101. Annual assessment to pay bond interest authorized.

The City Council shall at the same meeting and immediately after it gives final approval to the annual City budget, assess upon the property grand list of said City for the fiscal year a tax that will be sufficient to pay the interest due and to become due in such fiscal year on all outstanding bonds of the City so far as such interest payments are not otherwise provided for, and also sufficient to pay the principal of all such bonds matured and maturing during such fiscal year, so far as such principal payments are not otherwise provided for, including provision therefor by refunding, and shall appropriate in the annual budget for the fiscal year in which such tax is assessed for the payment of such bond interest and principal such sum as may be required for that purpose. Such tax shall not be included within the limitations of amount of tax for City purposes prescribed by section 99 of this charter.

§ 102. Annual local education spending.

The City Council and the City Chief Administrative Officer shall comply with the requirements of section 168 of this charter and the Equal Educational Opportunity Act of 1997, including specifically the requirements of 16 V.S.A. § 428 , as the same has been and may be amended, with respect to billing property taxpayers following the adoption of a budget for “Local Education Spending” as defined in 16 V.S.A. § 11(a)(29) and the calculation of the equalized yield amount pursuant to such act.

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 2.

History

References in text.

16 V.S.A. § 11(a)(29) , referred to in this section, was repealed by 2003, No. 68 , § 25(1), effective July 1, 2004.

Amendments

—1999 (Adj. Sess.). Rewrote the section.

§ 102a. Annual assessment for Fire and Police Departments use authorized.

The City Council shall annually assess upon the property grand list of the City to meet the appropriation made for the use of the Police Department a tax that will, in the judgment of the City Council, be sufficient to meet such appropriation; but the rate of said property tax shall not exceed seven and 42 one-hundredths cents upon the dollar of said property grand list, except when a larger rate shall be authorized by the legal voters of said City. The City Council shall annually assess upon the property grand list of the City to assist in meeting the appropriation made for the use of the Fire and Police Departments a tax rate not to exceed five cents upon the dollar of the property grand list, except when a larger rate shall be authorized by the legal voters of the City of Burlington. Such taxes shall not be included within the limitation of the amount of tax for City purposes prescribed by section 99 of this charter.

HISTORY: Amended 2001, No. M-11 (Adj. Sess.), § 2.

History

Amendments

—2001 (Adj. Sess.). Inserted “fire and” preceding “police” and substituted “departments” for “department” in the section heading; substituted “seven and forty-two one-hundredths” for “twenty-three and one half” preceding “cents’; added the second sentence; and substituted “taxes” for “tax” in the third sentence.

§ 102b. Annual assessment for streets use authorized.

The City Council shall annually assess upon the property grand list of the City to assist in meeting the appropriation made for the use of the Streets Division of the Public Works Department, a tax that will, in the judgment of the City Council, be sufficient to assist in meeting such appropriation but the rate shall not exceed three and 87 hundredths cents upon the dollar of said property grand list, except when a larger rate shall be authorized by the legal voters of said City. Such tax shall not be included within the limitation of the amount of tax for City purposes prescribed in section 99 of this charter.

§ 102c. Annual assessment for library use authorized.

The City Council shall annually assess upon the property grand list of the City to assist in meeting the appropriation made for the use of purchasing books and other media for the Library Department, a tax that will, in the judgment of the City Council, be sufficient to assist in meeting such appropriation, but the rate shall not exceed one-half cent upon the dollar of said property grand list, except when a larger rate shall be authorized by the legal voters of said City. Such tax shall not be included within the limitations of the amount of tax for City purposes prescribed in section 99 of this charter.

§ 102d. Local option sales tax authority.

The Burlington City Council is authorized to impose a one percent sales tax upon sales within the City that are subject to the State of Vermont sales tax with the same exemptions as the State sales tax. The City sales tax shall be effective beginning on the next tax quarter following 30 days’ notice in 2006 to the Department of Taxes, or shall be effective on the next tax quarter following 90 days’ notice to the Department of Taxes if notice is given in 2007 or after. Any tax imposed under the authority of this section shall be collected and administered by the Vermont Department of Taxes in accordance with State law governing the State sales tax. Seventy percent of the taxes collected shall be paid to the City, and the remaining amount of the taxes collected shall be remitted to the State Treasurer for deposit in the PILOT Special Fund first established in 1997 Acts and Resolves No. 60, Sec. 89. The cost of administration and collection of this tax shall be paid 70 percent by the City and 30 percent by the State from the PILOT Special Fund. The tax to be paid to the City, less its obligation for 70 percent of the costs of administration and collection, shall be paid to the City on a quarterly basis and may be expended by the City for municipal services only and not for education expenditures.

HISTORY: Amended 2005, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2006.

§ 102e. Annual assessment for park use.

The City Council shall annually assess upon the property grand list of the City to assist in meeting the appropriation made for the use of the capital improvement needs of City parks and community gardens a tax that will, in the judgment of the City Council, be sufficient to assist in meeting the appropriation, but the rate shall not exceed one cent upon the dollar of the property grand list, except when a larger rate shall be authorized by the legal voters of the City. The tax shall not be included within the limitations of the amount of tax for City purposes prescribed in section 99 of this charter.

§ 102f. Annual assessment for Housing Trust Fund use authorized.

The City Council shall annually assess upon the property grand list of the City to assist in meeting the appropriation made for distributions and uses of the Housing Trust Fund as set forth in Article 18-404 of the Code of Ordinances a tax that will, in the judgment of the City Council, be sufficient to assist in meeting the appropriation, but the rate shall not exceed one cent upon the dollar of the property grand list, except when a larger rate shall be authorized by the legal voters of the City. The tax shall not be included within the limitations of the amount of tax for City purposes prescribed in section 99 of this charter.

HISTORY: Added 2019, No. M-12 (Adj. Sess.), § 2, eff. Oct. 8, 2020.

Article 32. Collection of Taxes

§ 103. Taxes to be paid in money.

All taxes assessed upon the grand list of said City shall be paid in money.

§ 104. Taxes to be paid in installments.

Except when otherwise provided, whenever any tax shall be assessed on the property grand list by the City Council, the tax bill shall be delivered to the Chief Administrative Officer, to whom the taxes so assessed shall be paid, one-quarter of such tax shall be paid to said Chief Administrative Officer within 15 days from the time the tax bill for the same is delivered to him or her; one-quarter of such tax shall be paid to said Treasurer within three months and 15 days from the date when said tax bill is delivered to him or her; and one-quarter of such tax shall be paid to the Chief Administrative Officer within seven months and 15 days from the date when said tax bill is delivered to him or her; and one-quarter of such tax shall be paid to the Chief Administrative Officer within 10 months and 15 days from the date when said tax bill is delivered to said Chief Administrative Officer. All installments of said taxes as received by said Chief Administrative Officer shall be applied by him or her first to payment of any personal property tax and next to payment of any real estate tax. Notwithstanding the foregoing, the Board of Finance may establish and amend from time to time a discount that shall be available to a taxpayer who pays the entirety of the real estate taxes due on a particular piece of property on or before the payment due date for the first installment of such real estate taxes; provided, however, that any such discount shall not affect the City’s liability to the State for education property taxes.

§ 105. Chief Administrative Officer to give notice upon receipt of tax bills.

The Chief Administrative Officer, upon the delivery of a tax bill to him or her, shall forthwith give notice thereof, and of the place where and times when and in what proportions such tax is payable to him or her, the time when all unpaid taxes on such tax bill will be placed in the hands of the Constable for collection as herein provided, by publication and by posting such notice in each ward.

§ 106. Delinquency assessments.

Except when otherwise provided, if at the expiration of the time within which any installment of such tax is to be paid to the Chief Administrative Officer under the preceding section, any person against whom such tax has been so assessed shall be delinquent in the payment of such installment thereof, the amount due from him or her on such installment shall thereafter be deemed to be the amount of such installment increased by a penalty of one percent for a period of seven days and thereafter by a penalty of five percent thereon. If such installment increased by five percent is not paid by the 12th day of the month after the date upon which it became delinquent, the Chief Administrative Officer shall increase the amount due by an additional one percent of the original installment. On the 12th day of every month thereafter that the tax or any part thereof remains due, the Chief Administrative Officer shall add to the total amount due an additional amount equal to one percent of the original installment, or any portion thereof, remaining unpaid. The Chief Administrative Officer shall apply such penalty to each installment that is delinquent. If at the expiration of 10 months and 25 days from the time said tax bill shall be delivered to said Chief Administrative Officer, any person against whom a tax has been so assessed shall then be delinquent in the payment of any installment or portion thereof, the amount due from him or her on such installment or portion on which he or she is so delinquent shall thereafter be deemed to be the amount of such installment or delinquent portion of such original tax increased by all penalties and interest accruing thereon to date and one dollar for the insertion of his or her name in the warrant hereinafter mentioned, and also 12 percent interest, compounded annually on all of such delinquent tax and any penalties and interest added thereto, from the date of such warrant.

§ 107. When Treasurer to issue warrant against delinquent persons.

Except when otherwise provided, after the expiration of 10 months and 25 days from the time of the delivery of a tax bill to the Clerk/Treasurer, he or she shall thereupon issue his or her warrant against such delinquent person for the collection from them of the amount so due and determined and said interest thereon, which shall be returnable to such Clerk/Treasurer in 90 days from its date, and shall be addressed and delivered to the First Constable of said City.

§ 108. Chief Administrative Officer to collect delinquent taxes.

It shall be the duty of the Chief Administrative Officer to collect all legal taxes contained in such tax bill, the amount thereof being determined as hereinbefore provided on or before the time when such warrant is returnable, subject to such abatement of taxes as may be made by the Board for the Abatement of Taxes.

§ 109. Collection after time warrant returnable permitted.

The Chief Administrative Officer, or any successor to whom such original warrant may, under the provisions of the general laws of the State, be delivered for execution, may collect on such warrant after the expiration of the time in which the same is returnable any such taxes then contained therein and by the same methods and during the same period or periods authorized by the general laws of this State in regard to collection of taxes by constables and collectors of taxes in towns.

§ 110. Chief Administrative Officer to proceed in manner prescribed by law.

Such Chief Administrative Officer shall proceed in the same manner, perform the same duties, be subject to the same liabilities, have the same power, authority, and privileges touching the collection of all taxes for the collection of which he or she holds a warrant, as prescribed by the general laws of this State in regard to the collection of taxes by constables or collectors of taxes in towns.

§ 111. Fees for collection of delinquent taxes.

The Chief Administrative Officer shall be entitled to collect from delinquent taxpayers the same fees for collection of all taxes for which a warrant has been issued as are allowed by the laws of this State to collectors of taxes in towns, such fees to be paid over to the City rather than being retained by the Chief Administrative Officer.

Article 33. Collection of Assessments

§ 112. Failure of owners to pay assessments; warrant to be issued; Chief Administrative Officer to collect.

If the owner or owners of any land or buildings assessed under any provisions of this charter shall neglect or refuse to pay any such assessment or any installment thereof with interest as hereinafter provided, to the Chief Administrative Officer or the holder of assessment certificates hereinafter mentioned, within the time prescribed for such payment, the Chief Administrative Officer shall issue his or her warrant for the collection thereof, and such Chief Administrative Officer shall proceed to collect the same, in the manner hereinafter prescribed for the collection and enforcement of assessments made in laying out or altering streets or highways.

§ 113. Assessments may be collected by suit.

Such assessments and installments may also be collected by an action at law in the name of the holder of such assessment certificates or in the name of the City of Burlington. A declaration setting forth in substance that the action is brought to recover certain assessments or installments and describing the nature of the same, with the date at which they were made and describing in a general way the premises against which the same are assessed, shall be sufficient.

Article 34. Rates for Water and Electricity

§ 114. Council to establish and prescribe nature of connections.

The City Council shall establish rates to be paid for the use of water supplied by the City water works that shall be called “service rates.” Such service rates and the rates for electricity supplied at retail by the electric light plant shall be and hereby are made a lien in the nature of a tax upon the real estate so supplied with water and electricity and shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe. The City Council may by ordinance prescribe the nature and character of connections between the water mains and lands and buildings to be supplied with water and what lands and buildings shall be so connected and when, under what circumstances, and in what manner, and that the connections and all repairs to the same shall be made by the City at the expense of the owner of the property, and that the cost of all materials and labor for the same may be charged against the owner of the property served, and shall be a lien in the nature of a tax upon the real estate so supplied with water, and may likewise prescribe the means of collecting and enforcing such lien and payment of all such charges.

Article 35. Real Estate; How Described in Assessments

§ 115. Descriptions recorded in Chief Administrative Officer’s office sufficient for assessment purposes.

Whenever a description of lands or buildings is required for purposes of making assessments under the provisions of this charter, reference to the conveyance to the owner, giving the name of the person from whom acquired and the volumes and pages of the land records in the Chief Administrative Officer’s office in which the same is recorded, shall be sufficient.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Subchapter 5. Officers

Article 36. Mayor

§ 116. Duties generally.

The Mayor shall be the Chief Executive Officer of the City. The Mayor shall use his or her best efforts to see that the laws and City ordinances are enforced and that the duties of all subordinate officers are faithfully performed. The Mayor shall take care that the funds of the City are properly expended, and shall recommend to the consideration of the City Council whatever measures the Mayor may deem necessary for the prudent and efficient management of the affairs of the City. The Mayor shall also be the Chief Conservator of the Peace and Safety of the City and as such is empowered to control and direct the police force, in case of riot, insurrection, or other emergency, when the Mayor may take command of the whole police force, including the Chief Executive thereof, and may for the occasion appoint and commission as many special police officers as the Mayor may deem necessary, who shall have all the powers of regular members of the police force. Any emergency as provided for in this section shall not be construed to be the operation of the police force in its routine duty. The Mayor shall serve as a voting member of the Local Control Commissioners. The Mayor shall have those powers of a justice of the peace in the State of Vermont with respect to the performance of marriage and/or civil unions. The Mayor, commencing on the first Monday in June 2002, shall appoint all City department heads who were heretofore appointed by City commissions, with the exception of the Superintendent of Schools, who shall continue to be appointed by the Board of School Commissioners. Such appointments shall be subject to confirmation by a majority of the membership of the City Council. The appointment by the Mayor to the position of City officer or department head shall be on the basis of professional competency and/or meritorious performance relating to the duties of the position. In making department head appointments and in evaluating their performance, the Mayor shall consult with the applicable City commission. At least two applicable commissioners chosen by the chair shall be invited to participate in interviews for department head selection. The full applicable commission shall formally participate in the annual evaluation of a department head and shall make a formal recommendation to the Mayor concerning the reappointment of a department head. Department heads shall have such administrative, personnel, and managerial authority as shall be delegated to them by the Mayor.

HISTORY: Amended 2009, No. M-17 (Adj. Sess.), § 3, eff. April 24, 2010; 2019, No. M-6, § 2, eff. May 23, 2019.

History

Amendments

—2019. Deleted “, and Planning Director who shall continue to be appointed by the Planning Commission” from the end of the eighth sentence.

—2009 (Adj. Sess.). Substituted “the” for “said” preceding “city” and “At least two applicable” for “Applicable” preceding “commissioners”; inserted “chosen by the chair” following “commissioners” and “The full applicable commission” preceding “shall”.

§ 117. Order of succession; Mayor to notify Chief Administrative Officer of his or her intended absence.

In case of a temporary absence of the Mayor from the City or the Mayor’s temporary inability to serve, the President of the City Council shall act as Mayor. It shall be the duty of the Mayor to give the Chief Administrative Officer due notice of the temporary absence of the Mayor from the City and of his or her return, and said Chief Administrative Officer shall duly notify the President of the City Council thereof. In case of the temporary absence from the City or temporary inability to serve of the President of the City Council, the City Attorney shall act as Mayor.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 118. Mayor to administer oaths.

The Mayor shall have power to administer oaths in all cases proper for the administration of an oath before the City Council, and official oaths to the several officers of said City, when such oaths are required by law; and the President of the City Council shall have the like power, in all cases proper for the administration of an oath before the City Council.

§ 119. Remission of fines authorized.

The Mayor, with the consent of the City Council, shall have power to remit fines and costs, in whole or in part, in cases where the same are payable into the City Treasury, and shall cause the reasons for such remissions to be entered on the City records.

Article 37. Boards Established

§ 120. Enumerated.

There shall be maintained in said City a Board of Assessors consisting of the City Assessor and two legal voters of said City; a Board of Tax Appeals normally consisting of seven legal voters of said City; a Board of Public Works Commissioners consisting of seven legal voters of said City; a Board of Cemetery Commissioners, a Board of Light Commissioners, a Board of Fire Commissioners, and a Board of Health, each consisting of five legal voters of said City; a Board of Airport Commissioners consisting of five legal voters of the City of Burlington, one legal voter of the City of South Burlington, and one legal voter of the City of Winooski; a Board of Police Commissioners, consisting of seven legal voters of said City; a Board of Park and Recreation Commissioners, consisting of seven legal voters of said City; a Board of Library Commissioners consisting of 10 members; a Board of Planning Commissioners, the members of such boards to be appointed by the City Council with Mayor presiding; a Board of School Commissioners consisting of 12 legal voters of said City and of the respective wards in which they are elected; and a Board of Finance to be constituted as hereinafter provided.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015; 2015, No. M-18 (Adj. Sess.), § 2, eff. May 17, 2016; 2021 M-7, § 2, effective February 14, 2022.

History

Amendments

—2015 (Adj. Sess.). Deleted “a Board of Police Commissioners,” following “Cemetery Commissioners,”, inserted “a Board of Police Commissioners, consisting of seven legal voters of said City;” following “South Burlington,” and substituted “seven legal voters” for “five legal voters” following “a Board of Park and Recreation Commissioners, consisting of”.

—2013 (Adj. Sess.). Substituted “12 legal voters” for “14 legal voters” following “Board of School Commissioners consisting of”.

§ 120a. Merger of boards.

Notwithstanding section 120 of this charter, the Mayor shall have power and authority, when authorized by resolution of the City Council, to effect a merger of any one or more of the boards of commissioners enumerated in section 120, or of any other City board or department now existing or hereafter created, except the Board of School Commissioners, when, in the judgment of such Mayor and City Council more efficient and effective delivery of municipal services would result therefrom. The name of any department created by merger, the size of its board of commissioners, and then the scope of its jurisdiction shall be set forth in the resolution approving such merger.

§ 121. Repealed. 2015, No. M-7, § 2, eff. May 18, 2015.

History

Former § 121. Former § 121, related to enumeration of established boards, was derived from 1999, No. M-7, M-9 and amended by 1999, No. M-14 (Adj. Sess.); 2001, No. M-6; 2001, No. M-11; (Adj. Sess.); 2003, No. M-14 (Adj. Sess.); 2005, No. M-1; No. M-3; 2005, No. M-11 (Adj. Sess.); 2007, No. M-7; 2009, No. M-1; No. M-11; 2009, No. M-17 (Adj. Sess.); 2011, No. M-4; 2011, No. M-12 (Adj. Sess.).

Article 38. Officers Appointed by Mayor

§ 122. Enumerated.

  1. On the first Monday in June 1998, the Mayor shall appoint a City Assessor and a Director of the Human Resources Department for a one-year term commencing July 1, 1998. Commencing on the first Monday in June 1999, and biannually thereafter, the Mayor shall appoint such City Assessor and Human Resources Director for a term of two years commencing on the first day of July following the appointment, and until their successors have been appointed and qualified. The Mayor shall appoint on the first Monday of June, 1998 and annually thereafter, and whenever a vacancy occurs, a Chief Administrative Officer, a City Attorney and one or more assistant City attorneys, a City Constable and a Second, Third, and Fourth Constable, a City Engineer and Surveyor, a City Grand Juror and Assistant City Grand Juror, a Harbor Master, a Poundkeeper or a firm or corporation to provide the services of such, a Director of the Community and Economic Development Office, a Director of Burlington City Arts, and a Civil Defense Director. All of the above-referenced appointments shall require the approval of a majority of the City Council. Additionally, commencing on the first Monday in June 2002, and whenever a vacancy occurs, the Mayor shall appoint a Director of Aviation, a Cemetery Superintendent, an Executive Director of the Church Street Marketplace District, a General Manager/Superintendent of the Electric Department, a Chief Engineer of the Fire Department, a librarian(s) of the Fletcher Free Library, a Superintendent of the Parks and Recreation Department, a Police Chief, and a Superintendent/Director of the Public Works Department. The Mayor shall also appoint a Director of Permitting and Inspections, a Zoning Administrative Officer, and a Director of Planning. The first two appointments of an individual to serve in any such position shall be for one-year terms. After an individual has served in a position for two successive years, the Mayor may thereafter appoint such person to serve terms of not more than three years, except that in no case shall an appointment be valid for more than 15 months following the election of a new Mayor. In all cases, such appointments shall continue until their successors have been appointed and qualified. The Mayor shall also have the authority to appoint the superintendent/director of any City department that may hereafter be created by the City Council.
  2. The appointments described in subsection (a) of this section shall require the approval of a majority of the whole number of the City Council. In cases where the Mayor appoints an individual for a term longer than one year, the City Council must also approve the duration of such term.

HISTORY: Amended 2019, No. M-6, § 2, eff. May 23, 2019.

History

Amendments

—2019. Subsec. (a): Added the present sixth sentence.

Article 39. Appointments; How Made

§ 123. Repealed. 2015, No. M-7, § 2, eff. May 18, 2015.

History

Former § 123. Former § 123 related to the requirement of staggered appointments.

Article 40. Organization of Commissions

§ 124. Chair; clerk, records.

Each of the boards and commissions named in section 120 of this charter shall organize by the election of a chair and by the appointment of a clerk and, with the exception of the Board of Assessors and the Board of Tax Appeals, the clerk shall keep a written record of the proceedings of his or her respective board, such records to be the property of the City. The clerk need not be a member of the board or commission.

History

Revision note

—2021. In the section heading, substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Article 41. Terms of Office

§ 125. Mayor and City Councilors.

  1. Term of Mayor.   On the first Tuesday in March 2003 and triennially thereafter, the legal voters of the City shall, from among the legal voters thereof, elect a Mayor who shall hold office for the term of three years from the first Monday in April next following such election.
  2. Term of City Councilors.
    1. On the first Tuesday in March 2015 and biennially thereafter, the legal voters of each of the South, Central, East, and North City Districts shall, from among the legal voters of their respective district, elect a City Councilor for a two-year term.
      1. On the first Tuesday in March 2015, the legal voters of each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a City Councilor for a three-year term. (2) (A) On the first Tuesday in March 2015, the legal voters of each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a City Councilor for a three-year term.
      2. On the first Tuesday in March 2018 and biennially thereafter, the legal voters of each ward shall elect a City Councilor for a two-year term.
    2. The term of each City Councilor shall begin on the first Monday in April following his or her election.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 126. Commissioners and Board of Tax Appeals.

  1. Except as specified in section 179 of this charter with respect to the library commissioner elected from the library staff, each public works commissioner, cemetery commissioner, police commissioner, fire commissioner, light commissioner, park and recreation commissioner, airport commissioner, planning commissioner, library commissioner, member of the Board of Health, and member of the Board of Tax Appeals shall hold office for the term of three years, from the first day of July following his or her appointment or until their successors are appointed and qualified.
  2. Each assessor, except the City Assessor, shall hold office for the term of three years from the first day of April following the appointment and until his or her successor is appointed and has qualified.

HISTORY: Amended 2015, No. M-7, § 2, eff. May 18, 2015.

History

Amendments

—2015. Added the subsection designations and amended subsec. (a) generally.

Transitional provision; Commissioners. 2015, No. M-7, § 3 provides: “Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 3, §§ 126 (commissioners) and 276 (composition; terms) that provide that each library commissioner not elected from the library staff, airport commissioner, and planning commissioner shall hold office for the term of three years, any such commissioner in office immediately prior to the effective date of that section shall continue to hold that office for the remainder of the term to which he or she was originally appointed. At the end of such commissioner’s term of office, the term lengths set forth in Sec. 2 of this act, 24 App. V.S.A. chapter 3, in §§ 126 and 276, shall apply.”

§ 127. Department heads and other officers.

All officers whose terms of office are not herein or by general law otherwise specified, shall, except as herein otherwise provided, hold their offices for the specified terms from the first day of July following their appointment, and until their successors are appointed and have qualified.

HISTORY: Amended 1999, No. M-7, § 7, eff. May 19, 1999; 2009, No. M-17 (Adj. Sess.), § 4, eff. April 24, 2010.

History

Amendments

—2009 (Adj. Sess.). Deleted the former subsec. (a) and (b) designations and amended section generally.

—1999. Inserted “Department heads and” in the section heading, designated the existing provisions as subsec. (b), and added subsec. (a).

Article 42. Vacancy in Office of Mayor or City Council; How Filled

§ 128. Manner of filling.

  1. In case of a vacancy in the Office of Mayor, occasioned by death, resignation, removal from said City, permanent inability to serve, failure to elect, or disqualification of the person chosen, the President of the City Council shall act as Mayor until such successor is elected and has qualified.
    1. In case of any vacancy in the City Council from any of the causes described in subsection (a) of this section, the same shall be filled by a new election in the proper ward or City district. (b) (1) In case of any vacancy in the City Council from any of the causes described in subsection (a) of this section, the same shall be filled by a new election in the proper ward or City district.
    2. If any City Councilor shall remove out of the ward or City district for which he or she may have been elected or no longer reside in such ward or City district as a result of reapportionment, his or her office shall thereupon become vacant and the same shall be filled by a new election in the proper ward or City district.
    1. In case there shall arise an occasion for any such new election, as a result of a vacancy in the Office of Mayor or City Councilor for any of the causes described in this section, the same shall be held within 90 days of the date of such vacancy, provided such vacancy shall occur before the first day in October in any year, unless a citywide election has been prescheduled to occur between the 90th and the 120th day of the date of such vacancy, in which case the same shall be held on such prescheduled election date; otherwise it shall be filled at the next annual City election. (c) (1) In case there shall arise an occasion for any such new election, as a result of a vacancy in the Office of Mayor or City Councilor for any of the causes described in this section, the same shall be held within 90 days of the date of such vacancy, provided such vacancy shall occur before the first day in October in any year, unless a citywide election has been prescheduled to occur between the 90th and the 120th day of the date of such vacancy, in which case the same shall be held on such prescheduled election date; otherwise it shall be filled at the next annual City election.
    2. In every case, the person so elected shall serve for the remainder of the official term.
    3. In the case of reapportionment, such election shall be held at the next ensuing annual City meeting and the term of the City councilor who no longer resides in the ward or City district as a result of reapportionment shall continue until the newly elected City councilor assumes office on the first Monday in April.

HISTORY: Amended 2003, No. M-14, (Adj. Sess.), § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted subsec. and subdiv. designations throughout the section.

Subdiv. (b)(1): Substituted “causes described in subsection (a) of this section” for “above mentioned causes” following “from any of the” and “or City district.” for “; and if” at the end.

Subdiv. (b)(2): Inserted “If” at the beginning and “or City district” twice, and substituted “or City district.” for “; and in” at the end.

Subdiv. (c)(1): Substituted “causes described in this section” for “above mentioned causes” preceding “, the same shall be held”.

Subdiv. (c)(3): Inserted “or City district” following “resides in the ward”.

Article 43. Removal from Office and Filling Vacancies

§ 129. Appointing body or person has power to remove.

The City Council with Mayor presiding shall have power, for such causes of incapacity, negligence, or bad conduct as to it shall seem sufficient, to suspend or remove from any office any City officer who may be appointed by the City Council with Mayor presiding and to fill all vacancies in any such office from whatever cause arising. The Mayor and each board shall have like power of removal in respect to any officers who may be appointed by them, except as herein otherwise provided, and provided that in case the appointment of such officer is made subject to the approval of the City Council or City Council with Mayor presiding, the removal of such officer shall likewise be made subject to the approval of the City Council or City Council with Mayor presiding, as such appointment was made. Additionally, the City Council may, on the initiative of the Mayor, by an affirmative vote of at least two-thirds of its entire number, remove at any time at its pleasure any City officer or department head it should determine is no longer effectively serving the City, and all City officers and department heads shall take and hold office subject to this authority.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Substituted “The mayor” for “Any the mayor” at the beginning of the second sentence and added the third sentence.

§ 130. Manner of filling vacancy and residency requirement.

  1. In case of a vacancy for any cause in any office referred to in section 129 of this charter, such vacancy shall be filled in the manner herein provided for appointment thereto, but only for the remaining months of the then current fiscal year, plus one additional year, or for the balance of the unexpired term, whichever is the shorter.
    1. Any individual elected to the position of Mayor must be a legal voter of the City as of the date the written consent required by 17 V.S.A. § 2681(a) is filed and at all times during his or her term of office. (b) (1) Any individual elected to the position of Mayor must be a legal voter of the City as of the date the written consent required by 17 V.S.A. § 2681(a) is filed and at all times during his or her term of office.
    2. Any individual elected to the position of City councilor or school commissioner must be a legal voter of the City and of the ward or City district he or she proposes to represent as of the date the written consent required by 17 V.S.A. § 2681(a) is filed and at all times during his or her term of office.
    3. Any person appointed to serve as a member of any City commission must, except as otherwise specifically provided for herein, be a legal voter of the City at all times during his or her term of office.
  2. Except as provided below, any person appointed by the Mayor and approved by the City Council for the position of City Assessor, City Attorney, Chief Administrative Officer, City Constable, Civil Defense Director, Director of the Office of Community and Economic Development, Harbor Master, Director of Planning, Director of Permitting and Inspections, or Human Resources Director, and any person appointed to be the superintendent or corresponding Chief Executive Officer of the Cemetery, Electric Light, Fire, Parks and Recreation, Police, Public Works, or School Departments shall, in order to be legally eligible to serve, either be a legal voter of the City as of the date his or her term of office commences and at all times thereafter or, if not a legal voter as of the date his or her term of office commences, shall become a legal voter within the City within one year from the date such term of office commences and maintain such status at all times thereafter. In case of personal hardship found and declared to exist by the City Council with Mayor presiding, the time limit for an individual to become a legal voter of the City may be extended for a set period of time beyond one year.
  3. The above subsections hereof shall not be considered applicable to an incumbent in the above listed positions so long as such incumbent remains in the position that he or she holds as of March 1, 1994. Nor shall the above subsections be regarded as applicable to any City position that is not listed above or to the appointed assistants in any position listed above.
  4. In case any person holding any elective or appointive office in the City shall at any time for any reason become legally disqualified to hold such office, such office shall thereupon become vacant and shall be filled for the unexpired term in which such vacancy occurs and in the manner herein provided for filling such vacancy.

HISTORY: Amended 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015; 2019, No. M-6, § 2, eff. May 23, 2019.

History

Revision note

—2016. In subsec. (a), substituted “section 129 of this chapter” for “the preceding section”.

Amendments

—2019. Subsec. (c): Inserted “Director of Planning, Director of Permitting and Inspections,” after “Harbor Master,” and deleted “Planning,” after “Parks and Recreation,” in the first sentence.

—2013 (Adj. Sess.). Subsec. (b): Inserted subdiv. designations and inserted “or City district” following “City and of the ward” in subdiv. (b)(2).

—2001. Subsecs. (a) and (c): Amended generally.

Article 44. City Council Not to Hold Other City Offices

§ 131. Dual positions prohibited.

No City councilor may serve as a City employee or as a commissioner of a City department. However, a City councilor may be appointed to serve as a member of a regional board such as the Chittenden County Regional Planning Commission, the Chittenden Solid Waste Management District, or other similar board. No member of a commission provided for in this charter shall be eligible to serve as a member of any other such commission, except that a planning commissioner may be a member of a Development Review Board. No City employee may be a member of any commission having jurisdiction over the department in which he or she is employed, provided membership on the Retirement Board is permissible, should such employee be elected thereto. The Mayor may not be employed in any other City position, but may serve in all capacities specifically authorized by this charter. Provided further, this section shall not be read to preclude continued service, including reappointment, of any incumbent commissioner.

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 5; 2001, No. M-11 (Adj. Sess.), § 3.

History

Revision note

—2013. Deleted “, without limitation,” following “such as” in accordance with 2013, No. 5 , § 4.

Amendments

—2001 (Adj. Sess.). Deleted “who is ineligible for inclusion in a collective bargaining organization because of confidential or supervisory employment status” following “city employee” at the beginning of the third sentence; deleted “such” preceding “commission”; inserted “having jurisdiction over the department in which he or she is employed”; preceding “provided”; and deleted “that” preceding “membership” in that sentence.

—1999 (Adj. Sess.). Substituted “to serve as a member of any other such commission, except that a planning commissioner may be a member of a development review board” for “for election to any office by that commission while acting as a member thereof” at the end of the third sentence, and added the last three sentences.

Article 45. Compensation to City Officers

§ 132. Mayor, City Council, and other City officials.

    1. The Mayor shall receive such annual compensation as shall be voted by the City Council, but the same shall not be less than $12,000.00 per year. (a) (1) The Mayor shall receive such annual compensation as shall be voted by the City Council, but the same shall not be less than $12,000.00 per year.
    2. Each member of the City Council, beginning on July 1, 2017 and thereafter with the first Monday of April 2018, shall receive the annual sum of $5,000.00.
    3. Compensation shall be prorated according to actual months of service.
  1. A member of the City Council shall receive proper reimbursement for any expenses necessarily incurred in fulfilling the duties of the member’s office. Regulations for determining eligibility for necessary expense reimbursement may be promulgated by the Board of Finance. The City Council shall fix the compensation of all other City officers, except as herein otherwise provided.

HISTORY: Amended 2017, No. M-9, § 2, eff. May 22, 2017.

History

Amendments

—2017. Added the subsec. and subdiv. designations and amended subdiv. (a)(2) generally.

Article 46. Contract Between City and Officers

§ 133. Conflicts of interest.

  1. No City officer shall participate in any fashion or cast a vote on any matter in which either a direct or indirect conflict of interest is present. Nor shall a City officer participate or vote on any question in which such participation or vote would reasonably create in the mind of an objective person the appearance of a direct or indirect conflict of interest. The presence of a circumstance as above enumerated shall be regarded as a conflict of interest situation. In the event a conflict of interest situation arises, the affected City officer shall at the first opportunity formally declare the existence of the conflict of interest situation. Thereafter, such officer shall not participate in any fashion at any level, formally or informally, in the discussion of the matter, nor cast a vote of any kind at any level with respect to the matter to which the conflict of interest situation applies. For the purposes of this section, the following definitions shall be applicable:
    1. “Direct Conflict of Interest” shall mean a situation in which the City officer has a direct and immediate financial interest in a matter that is officially before such officer or before a board of which such officer is a member. Such financial interest shall be regarded as present if the City officer is either the self-proprietor of the organization seeking to do business with the City or an officer, partner, professional associate, shareholder holding at least five percent of the outstanding shares of any particular class of shares, director, or managerial employee of such organization. It shall also be regarded as present if the City officer serves as legal counsel, accountant, architect, or consulting engineer, or has another such professional relationship with such organization. For purposes of this subsection, doing business with the City shall mean contracting within the City, seeking or opposing a permit or similar permission for a particular activity, seeking or opposing a legal enactment or some amendment thereof, soliciting employment with the City, or otherwise requesting some status, right, or benefit from the City that has a financial value. Doing business with the City shall not include supporting or opposing the passage of a legislative measure unless such measure relates substantially to the City officer’s business or business organization rather than to a broad scope of private and public interests that may include the private financial interests of the City officer.
    2. “Indirect Conflict of Interest” shall mean a situation in which the City officer is a spouse, parent, child, brother, sister, grandparent or grandchild, uncle, aunt, niece, nephew, or first or second cousin of an individual who would have a direct conflict of interest were such City officer involved in the situation.
    3. “City Officer” shall mean the Mayor, a member of the City Council, a member of the Board of School Commissioners, a commissioner appointed by the City Council with Mayor presiding, a superintendent or corresponding department head of a City department, or any City official who is appointed by the Mayor subject to the approval of the City Council.
  2. The proscribed appearance of a conflict of interest shall be deemed to be present when either the City officer formally announces the existence of such or two-thirds of the whole number of the City Council, or in the case of a City officer in the School Department two-thirds of the whole number of the Board of School Commissioners, shall vote in a particular situation that such a conflict of interest situation exists for a particular City officer. In such a proceeding, the Mayor shall preside and vote as a member of the City Council, but no City Council or School Board member shall participate or vote if such officer is the subject of the discussion as to whether a conflict of interest situation exists.
  3. Any City officer who violates the provisions of this section shall be regarded as guilty of bad conduct. City officers other than the Mayor, members of the City Council, and members of the Board of School Commissioners shall be subject to removal or suspension in accordance with the procedures set out in this City charter and applicable State statutes. The Mayor or a member of the City Council shall be subject to official censure upon affirmative vote of two-thirds of the whole number of the City Council with the Mayor presiding and voting as a member thereof. A member of the Board of School Commissioners shall be subject to official censure upon the affirmative vote of two-thirds of the whole number of such Board. Provided, neither the Mayor, a member of the City Council, nor a member of the Board of School Commissioners shall participate in such discussion and vote if such individual is the subject of the discussion.
  4. While not proscribed by the precise requirements of this section, a City officer is also requested to consider declaring a conflict of interest situation and not participating in any matter where as a result of close personal friendship with an applicant or for any other reason unrelated to the merits of the matter, the City officer is not able to consider the matter at issue without being influenced and guided by such friendship or other reason unrelated to the merits of the matter. Further, a City officer who holds less than five percent of the shares of any particular class of shares in any organization seeking to do business with the City is also requested to declare his or her ownership of such shares when voting on a matter in which he or she would have a conflict of interest if the percentage of ownership were five percent or greater.

Article 47. Bonds of City Officers

§ 134. Required of Treasurer and other officers handling City funds.

The Treasurer and all other City officers who receive or disburse any of the funds of the City shall annually, before entering upon the duties of their office, give bonds to the City in amount satisfactory to the City Council for the faithful discharge of their respective duties.

§ 135. City Council to approve surety company; costs to be paid by City.

All City officers from whom bonds are required shall furnish bonds of a surety company satisfactory to the City Council. The Chief Administrative Officer shall pay the cost of such bonds from the money appropriated for incidental expenses.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Substituted “chief administrative officer” for “clerk/treasurer”.

§ 136. Officer to be removed from neglect to give bond after notice.

In case of the neglect of any officer to give bonds as above specified after 10 days’ notice from the City Council that he or she is required so to do, his or her office shall thereupon become vacant and the vacancy shall be filled as hereinbefore provided.

Article 48. Oaths of Officers

§ 137. Form.

All officers of the City shall, before assuming office, take, subscribe, and file with the City Clerk the following oath:

“I solemnly swear that I will faithfully execute the office (duty or trust), of _______________ of the City of Burlington to the best of my judgment and abilities, according to law, so help me God.”

Article 49. Appointive Officers and Their Trusts; City Clerk

§ 138. Duties of Chief Administrative Officer generally.

  1. The Chief Administrative Officer shall, subject to the authority of the Mayor as Chief Executive Officer, have direct responsibility for those administrative, financial, and record keeping responsibilities that are not assigned by this charter to another City entity. The Chief Administrative Officer shall have supervisory responsibility for those functions, herein outlined, which were formerly the responsibility of the City Clerk and City Treasurer.
      1. The Chief Administrative Officer shall perform for said City the same duties devolving by the law of the State upon town clerks, except insofar as the same are changed or modified by the provisions of this charter and shall receive and collect for and on behalf of the City to be used for City purposes all and the same fees to be paid to town clerks for the performance of those duties under the general laws of the State. (b) (1) (A) The Chief Administrative Officer shall perform for said City the same duties devolving by the law of the State upon town clerks, except insofar as the same are changed or modified by the provisions of this charter and shall receive and collect for and on behalf of the City to be used for City purposes all and the same fees to be paid to town clerks for the performance of those duties under the general laws of the State.
      2. The Chief Administrative Officer shall keep a full and complete record and account of all fees as received and as paid to the Chief Administrative Officer in a form and manner as the Board of Finance and the City Auditor may prescribe, and shall give a proper receipt for every fee collected.
    1. The Chief Administrative Officer shall receive only an annual salary or other compensation as shall be determined by the City Council.
    2. The Chief Administrative Officer shall be ex officio Clerk of the City Council with Mayor presiding, City Council, Board of Civil Authority, Board for the Abatement of Taxes, and Liquor Control Commissioners.
    3. The Chief Administrative Officer shall have exclusive charge and custody of the public records of the City and of all records, papers, and documents belonging to the Town of Burlington at the time the City of Burlington was organized.
      1. The Chief Administrative Officer shall be the presiding officer for ward, City district, City, and legislative district elections. (5) (A) The Chief Administrative Officer shall be the presiding officer for ward, City district, City, and legislative district elections.
      2. An assistant within the Chief Administrator’s office may be designated by the Chief Administrative Officer to be the presiding officer for ward, City district, City, and legislative district elections.
  2. The Chief Administrative Officer shall have the same powers and be subject to the same liabilities as are prescribed by the laws of this State for town treasurers, shall perform all of the duties relating to the issuing and paying of school bonds, and bonds to retire outstanding indebtedness and such other duties as are herein specified. In the absence or inability of the Chief Administrative Officer to perform his or her duties, the next ranking employee within the Chief Administrative Officer’s office (First Assistant City Treasurer) shall have the same powers, be subject to the same liabilities, and perform the same duties as devolve upon the Chief Administrative Officer.
  3. The Chief Administrative Officer shall be responsible to employ such other employees as may be approved by the City Council.
  4. The Chief Administrative Officer shall be authorized to perform other administrative and executive functions and responsibilities as assigned by the Mayor. It shall also be the responsibility of the Chief Administrative Officer to provide adequate staff resources for the City Council, provided such resources are approved as a portion of the annual City budget.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 7, eff. April 23, 1998; 2001, No. M-6, § 2; 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Subsec. (b): Inserted subdivision designations and inserted “City district,” following “officer for ward” in subdivs. (b)(5)(A) and (b)(5)(B).

—2001. Substituted “chief administrative officer” for “clerk/treasurer” throughout the section and added subsec. (e).

—1997 (Adj. Sess.). Section amended generally.

§ 139. Public records to remain in Chief Administrative Officer’s office; Council may regulate removal.

Such records shall not be taken out of or away from said Chief Administrative Officer’s office except upon the order or process of a court of competent jurisdiction; but said City Council may, by ordinance or bylaw, regulate the removal from said office of all papers and documents belonging to said City and in the custody of said Chief Administrative Officer as aforesaid.

§ 140. Certified copies of records to be made.

Said Chief Administrative Officer shall, on being tendered therefor the fees allowed town clerks under the law of this State for similar services, and to be accounted for and paid to the Treasury for City purposes, as provided in the second preceding section, make duly certified copies of said records, papers, and documents, and such copies so certified shall be legal evidence, of the same validity and effect as those of town clerks, in all courts and for all purposes.

§ 141. Certification that notices, ordinances, etc., have been posted required.

Whenever any notice signed by the Mayor, City Council, or any City officer or officers, or any advertisement, ordinance, resolution, or bylaw shall have been published in some newspaper or newspapers or publicly posted under the provisions of the general law, this charter, or the ordinances thereby authorized, the Chief Administrative Officer shall examine and ascertain whether such notice, advertisement, or ordinance has been duly published or posted, and if such be the fact the Chief Administrative Officer shall so certify upon the proper City record; and such record or a duly certified copy thereof shall be treated as prima facie evidence of the facts so certified.

§ 142. Assistants.

An assistant may be designated by the Chief Administrative Officer to make duly certified copies of any records, papers, or documents in the same manner as the Chief Administrative Officer, without regard to the absence or disability of the Chief Administrative Officer, and such copies, so certified, shall be legal evidence, of the same validity and effect as those of town clerks, in all courts and for all purposes.

Article 50. City Treasurer

§ 143. [Reserved.]

§ 144. Chief Administrative Officer to keep record of notes and bonds issued.

The Chief Administrative Officer shall keep a record of every note or bond issued under the provisions of this charter, therein stating the number and the denomination of each note or bond, when and where payable, to whom issued, and the rate of interest thereon; and shall also keep a record of payments thereon of principal and interest; and if coupons are taken up, shall cancel and preserve the same.

§ 145. Record of school bonds to be kept.

The Chief Administrative Officer shall keep a record of all school bonds, the issuance, payment, and discharge thereof, as hereinbefore provided for other bonds issued by said City.

§ 146. Redeemed bonds, notes, and interest coupons to be kept.

When old notes or bonds and any interest coupons are taken up by payment thereof, by exchange or by sale of the new notes or bonds, the Chief Administrative Officer shall keep a record of the same and such old notes or bonds and interest coupons shall be cancelled and kept on file in the Chief Administrative Officer’s office for a period of 14 years from the date when the note or bond is taken up and cancelled and after such period of 14 years such cancelled notes or bonds and interest coupons thereof may be destroyed.

§ 147. Chief Administrative Officer to keep separate account of school appropriations.

The Chief Administrative Officer shall keep a separate account of all monies appropriated for the use of schools, which money shall consist of the income accruing in every legal way for the use and maintenance of schools in said City, and of all money appropriated by the City Council for that purpose; and the Chief Administrative Officer shall pay out of any monies mentioned in this section all warrants drawn by the Board of School Commissioners for the use of schools.

Article 51. City Attorney

§ 148. Duties.

The City Attorney shall be corporation counsel and shall prosecute and defend in behalf of said City all suits in which said City is interested and shall prosecute all violations of the City ordinances and bylaws except when absent from City or disqualified or unable to serve. The assistant City attorneys shall have all the powers and perform all of the duties of the City Attorney as may by the City Attorney be delegated to them and shall receive for the performance of their duties such compensation as the City Council may vote.

§ 149. Subject to same penalties as State’s Attorneys.

The City Attorney and assistant City attorney shall be subject to all and the same penalties imposed by the law of this State upon State’s Attorneys for any neglect or violation of official duty.

Article 52. Assessors

§ 150. Duties; liabilities; etc.

The Board of Assessors shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for listers, except as herein otherwise provided. They shall also be members of the Board for the Abatement of Taxes. The City Assessor shall be a member of and serve as Chair of the Board of Assessors and may also appoint, and remove, at his or her pleasure a Deputy Assessor, who may serve as an assessor in the absence, inability to serve, or disqualification of the City Assessor, and who shall, in addition, have such clerical and administrative duties as said City Assessor shall assign.

Article 53. City Grand Juror

§ 151. Powers; duties; liabilities; etc.

The City Grand Juror shall have the same powers, perform the same duties, and incur the same liabilities as grand jurors in towns, and shall be entitled to such salary as the City Council may vote, and as the City Attorney may request, a City Grand Juror may prosecute before the applicable Vermont courts violations of the ordinances, regulations, and bylaws of said City. The Second City Grand Juror in case the City Grand Juror is absent from the City or is disqualified or unable to serve shall have the same powers, perform the same duties, and incur the same liabilities as the City Grand Juror, and shall receive for his or her services such compensation as the City Council may provide.

Article 54. City Constable

§ 152. Powers and duties.

The City Constable shall have the same powers, perform the same duties, and be under the same liabilities as are prescribed by the laws of this State for constables of towns, and the said Constable shall have the same powers as sheriffs in suppressing riots and all unlawful assemblages and of arresting without warrant all persons disturbing the peace and may forthwith bring them before the Chittenden Municipal Court, or a justice of the peace, or detain them in custody until such court can be held. The Second, Third, and Fourth Constables, in case such are appointed, shall have the same powers and perform the same duties and be under the same liabilities as the City Constable except that neither the Second, Third, nor Fourth Constable shall have the power or perform the duties of collector of taxes.

Article 55. City Engineer and Surveyor

§ 153. Duties.

The City Engineer and Surveyor shall be assigned to the Public Works Department. He or she shall make all public surveys of the streets and public grounds of said City, and shall perform such other services as may be required by the Director of Public Works.

Subchapter 6. Executive Departments

Article 56. Finance Department

§ 154. Composition.

The Board of Finance shall be constituted as follows: The Mayor shall, ex officio, be Chair of said Board and together with the President of the City Council, and three additional members of the City Council who shall be elected at the first meeting of the City Council in April of each year and who shall serve a term of one year from the date of their election shall constitute said Board of Finance. In addition, the Chief Administrative Officer shall serve as a nonvoting member of said Board. All of the additional three members elected from the City Council may not be members of the same political party. The members of said Board shall be trustees of public monies for the City and shall have the powers and perform all the duties of similar officers in towns of this State; provided, however, that they shall make no investment or reinvestment of any of the cemetery endowment funds of the City without first obtaining the written approval thereof by a majority of the Board of Cemetery Commissioners. The Clerk/Treasurer’s Office shall provide staff assistance for said Board. In the absence or disability of the Mayor, the Chief Administrative Officer shall sit as a voting member.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 26, eff. April 23, 1998; 2011, No. M-4, § 2, eff. April 4, 2011.

History

Revision note

—2021. Substituted “Chair” for “Chairman’ in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Amendments

—2011. Deleted “, the chief administrative officer,” following “council,” in the first sentence; substituted “three” for “two” in two places; substituted “In addition, the chief administrative officer shall serve as a nonvoting member of said Board. All” for “Each”, “may not” for “shall”, “the same” for “different”, and “party” for “parties” in the third sentence; added the present fifth sentence; and deleted “or president of the city council” following “mayor” and inserted “voting” preceding “member” in the present sixth sentence.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 155. Board to act as board of audit; uniform system to be adopted.

The Board of Finance shall act as a board of audit. They shall establish, and each department shall adopt, such systems of accounting and auditing for each department of the City government, as will give uniform and reliable methods for transacting the business of the City.

§ 156. Monthly reports; annual audit.

The Board of Finance shall provide for regular monthly reports to be made by each department to the City Council; they shall also provide for the annual auditing of the books of each department, by a competent professional auditor, and may also provide for such further auditing as shall to said Board seem advisable.

§ 157. Preparation and submission of budget.

The Mayor shall, with the assistance of the other members of the Board of Finance, annually prepare an estimate of the necessary appropriations to cover the expenses of each department and branch of the City government for the next fiscal year, to be known as the “budget,” and shall submit said “budget” to the City Council for its guidance and action in making the annual appropriations and the tax levy for such next fiscal year. The Mayor shall submit the “budget” to the City Council on or before June 15 of each year and the City Council shall make the annual appropriations and the tax levy no later than June 30 of each year. The City Council may reduce the items of such budget, but shall not increase them except by two-thirds vote of said City Council. Wherever any appropriation, annual or otherwise, shall be made to any department or branch of the City government, for any specified purpose, no part of such appropriation shall be expended for any purpose other than the one specified, unless authorized by resolution of the City Council or by written permission of the Board of Finance. Nothing herein contained shall authorize the Board of Finance to transfer any appropriation, or any part of any appropriation, from one department or branch of the City government to another.

§ 158. Sinking Fund abolished.

The General Sinking Fund of the City, so-called, is hereby abolished and all monies or funds currently deposited in such Sinking Fund shall be appropriated in accordance with the requirements of sections 65 and 157 of this charter.

§ 159. Selection of official depositary.

The Board of Finance shall, in the month of June 1994, and not less frequently than once every three years thereafter, procure from chartered banks of known reliability and sufficient capital their offers to act as depositary for the City monies, or for specified portions thereof, and the terms upon which they will receive such monies, and also the terms upon which they will furnish money upon such temporary and emergency loans to the City, or specified portions thereof, as the City Council from time to time may authorize. They shall by vote determine which of said offers, if any, they accept, and appoint such bank or banks whose offer or offers are accepted, as depositary or depositaries of such monies, or any portion thereof, to which any offer relates, as to them shall appear to be for the best interests of the City.

§ 160. Care and control of public buildings.

The Board of Finance shall also have the care and control of all public buildings not specifically in charge of any other department of the City under this chapter or ordinance or resolution of the City Council. They shall appoint or employ such persons as may be required for the proper care of the buildings, and may prescribe their salaries and fix their duties.

§ 161. Repairs to public buildings.

The Board of Finance may cause such repairs or enlargements to be made to said buildings from time to time as the interests of the City may require; provided, however, that when the estimated cost of any such repairs or enlargements exceeds the amount of money appropriated by the City Council to the public buildings account in any fiscal year, they shall make report thereon to the City Council for their approval before any expenditure shall be made for such purpose, and shall in April and October of each year report the condition of said buildings to the City Council.

§ 162. Board authorized to rent portions of public buildings.

The Board of Finance may rent such portion of the public buildings to such public officers or private persons as to them shall seem for the best interests of the City; provided, however, that rentals for a period of more than one week shall require the approval of the City Council.

Article 57. School Commissioners

§ 163. Composition.

  1. The Board of School Commissioners of said City shall be composed of 12 school commissioners. One commissioner from Ward One through Eight inclusive and one commissioner from each of the four districts shall be elected as hereinbefore and hereinafter provided.
  2. Anything contained herein or in the general statutes to the contrary notwithstanding, all candidates for the Board of School Commissioners shall be elected on a nonpartisan basis. No reference shall be made on an election ballot to a candidate’s political affiliation or to the endorsement of any such candidate by political party or parties.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Inserted the subsection designations and in subsec. (a), substituted “12 school commissioners. One commissioner from Ward One through Eight inclusive and one commissioner from each of the four districts” for “14 school commissioners, two each from wards one through seven inclusive who” following “shall be composed of”.

§ 164. Terms; elections.

  1. On the first Tuesday in March 2015 and biennially thereafter, the legal voters of each of the South, Central, East, and North City districts shall, from among the legal voters of their respective districts, elect a school commissioner for a two-year term.
    1. On the first Tuesday in March 2015, the legal voters from each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a school commissioner for a three-year term. (b) (1) On the first Tuesday in March 2015, the legal voters from each of Wards One, Two, Three, Four, Five, Six, Seven, and Eight shall, from among the legal voters of their respective ward, elect a school commissioner for a three-year term.
    2. On the first Tuesday in March 2018 and biennially thereafter, the legal voters of each ward shall elect a school commissioner for a two-year term.
  2. The term of each school commissioner shall begin on the first Monday in April following his or her election.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 165. Manner of filling vacancies.

In case of a vacancy in the office of school commissioner, occasioned by death, resignation, removal from the ward, or as a result of such school commissioner no longer residing in such ward as a result of reapportionment or other causes, the same shall be filled by a new election in the proper ward; and in case there shall arise an occasion for any such new election, for any of the above mentioned causes, the same shall be held within 90 days of the date of such vacancy, provided such vacancy shall occur before the first day in October in any year; otherwise it shall be filled at the next annual City election. In the case of reapportionment, such election shall be held at the next ensuing annual City meeting and the term of the school commissioner who no longer resides in the ward as a result of reapportionment shall continue until the newly elected school commissioner assumes office on the first Monday in April.

§ 166. Meetings.

Said Board shall, by general regulations, provide for the holding of regular meetings. The Clerk shall call special meetings whenever a majority of the commissioners concur in requesting him or her so to do. All meetings of the Board of School Commissioners shall be open to the public except when an executive session is deemed advisable by a majority of the Board for discussion of appointments, disciplinary action, or termination of contracts of school personnel, and except when an executive session is deemed advisable by a majority of the Board for consultation with the Board’s attorney on legal matters or for communication of collective bargaining instructions to the duly appointed negotiator for the Board.

§ 167. Duties.

Said Board shall have the care and custody of all property belonging to or used for the several public schools of said City and such care shall include authority to make ordinary repairs on school property and finish any unfinished apartments and make such alterations in any school building, as said Board shall deem best; shall employ teachers and fix their compensation; have the management and control of all the public schools of said City; establish and maintain an adequate system of financial disbursement, accounting, control, and reporting procedures that ensures that all payments are lawful and in accordance with a budget adopted or amended by the Board.

§ 168. Adoption of budget.

    1. Said Board shall annually be responsible for the preparation and adoption of a budget, which shall include a detailed estimate of revenues and expenditures for the ensuing July 1 to June 30 fiscal year. The budget shall be formally adopted no later than January 20 of the fiscal year prior to its applicability, but it may be amended by the Board from time to time thereafter. (a) (1) Said Board shall annually be responsible for the preparation and adoption of a budget, which shall include a detailed estimate of revenues and expenditures for the ensuing July 1 to June 30 fiscal year. The budget shall be formally adopted no later than January 20 of the fiscal year prior to its applicability, but it may be amended by the Board from time to time thereafter.
    2. The Board shall, not earlier than 21 days prior to its formal action to adopt a budget, make a formal presentation to the City Council, at a City Council meeting to be called for this purpose, concerning its proposed budget. At such meeting, the City Council will also allocate time to receive public commentary on the proposed budget. The Board shall also present information concerning its purposed budget, the status of the current fiscal year to date, its educational goals and outcomes, its strategies for improvement, and other pertinent information.
    1. Annually, immediately following the formal adoption of its budget, the Board shall pass a resolution placing before the voters at the annual City meeting the question of whether the education spending portion of the Board-adopted budget will be approved. The City’s Chief Administrative Officer shall place such budget approval question upon the ballot of the annual City meeting. (b) (1) Annually, immediately following the formal adoption of its budget, the Board shall pass a resolution placing before the voters at the annual City meeting the question of whether the education spending portion of the Board-adopted budget will be approved. The City’s Chief Administrative Officer shall place such budget approval question upon the ballot of the annual City meeting.
    2. Should a majority of the voters present and voting approve the presented education spending portion of the budget, it shall be considered approved. If such portion of the Board-adopted budget is not approved at the annual City meeting, the Board may make alterations thereto which it deems appropriate, if any, and thereafter resubmit such portion of the budget to the voters at a special City meeting to be arranged for such purpose by the Chief Administrative Officer. This sequence may be repeated until the voters approve the education spending portion of the budget presented to them or until July 1 of any year, whichever sooner occurs. Should such portion of the budget not be approved by the voters by July 1 of any year, the Board shall amend its budget and may permit education spending for that fiscal year in an amount that does not exceed the education spending last duly approved by the legal voters adjusted by the total dollar amount change in the base education payment for the budget year multiplied by the equalized pupil count for the budget year.  No question that is submitted to the voters on or after May 20 of any year shall be subject to a petition for reconsideration or rescission under any provision of this charter or under 17 V.S.A. chapter 55.
  1. [Repealed.]

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 3; 2003, No. M-14 (Adj. Sess.), § 3.

History

Amendments

—2003 (Adj. Sess.). Subsec. (b): Designated the former first and second sentences of the subsection as subdiv. (1), and the former third through sixth sentences as subdiv. (2); in present subdiv. (1), deleted “local” preceding “education spending” in the first sentence; in present subdiv. (2), deleted “local” preceding “education spending” in three places, substituted “education spending” for “amount” preceding “last duly”, added “adjusted by the total dollar amount change in the base education payment for the budget year multiplied by the equalized pupil count for the budget year” in the fourth sentence, and added the fifth sentence.

Subsec. (c): Repealed.

—1999 (Adj. Sess.). Rewrote the section.

§ 169. Powers generally; authority to establish graded schools.

Said Board shall have in general all the powers and authority, and perform all the duties, pertaining to school officers in towns of this State, not inconsistent with the provisions of this charter. It may establish graded schools and provide for instruction in the sciences and in the higher branches of a thorough education.

§ 170. Authority to establish bylaws and regulations.

Said Board may establish such bylaws and regulations for carrying out the powers herein granted as are consistent with the provisions of this charter and the general law of this State.

Article 58. Superintendent of Schools

§ 171. Appointment; compensation; removal; term.

Said commissioners shall, if applicable under the circumstances, during the second week in April, appoint the Superintendent of Schools and/or fix his or her compensation, which shall be paid by the school commissioners in the same manner as other expenses for the support of schools; and for causes of incapacity, negligence, or misconduct they may remove such Superintendent of Schools from office and they shall by appointment fill all vacancies in such office arising from any cause. Such Superintendent shall be appointed to serve a term, the length of which shall not be for less than one year nor more than three years which term shall commence on the first day of July following such appointment. The Superintendent shall hold his or her office for his or her full appointed term unless excused therefrom by the school commissioners or unless sooner removed as hereinbefore provided.

§ 172. Duties of Superintendent; commissioners to file monthly report.

The Superintendent of Schools shall perform such duties in connection with the public schools of said City as shall be assigned him or her by the Board of School Commissioners. The Superintendent shall annually report to the City Council such statistics as are required by the law of this State, and such other information as the Superintendent shall deem proper or the school commissioners shall direct, or the City Council shall request. The Board of School Commissioners shall make a monthly report in writing and file the same with the Chief Administrative Officer on the first day of each calendar month, showing the repairs on public school buildings and grounds in connection therewith for the month previous and shall give such other information as the City Council shall request with reference to the administration of the School Department.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 59. Truant Officers

§ 173. Appointment; duties.

Said Board shall appoint truant officers for said City, as provided by general law. Said truant officers shall have the same powers and perform the same duties as prescribed by the general law of this State for truant officers in towns and cities, and shall have such further powers and perform such further duties as shall be prescribed by said board or by any ordinance, regulation, or bylaw of said City.

Article 60. School Buildings

§ 174. City to provide, equip, and maintain.

It shall be the duty of said City to provide, equip, and maintain suitable schoolhouses for the accommodation of all the public schools of, or required by, said City.

§ 175. Commissioners to control location, construction, sale, and purchase.

The location and construction of the schoolhouses and the management, sale, and purchase of school property shall be under the control of the school commissioners, subject to the limitations herein provided, and the limitation upon their power of incurring liabilities in behalf of said City.

§ 176. Statement showing necessity for construction or purchase required.

Before the school commissioners shall purchase any real estate for school purposes, or enter into any contract for the construction of any school building, other than repairs of and additions to existing school buildings deemed necessary by said school commissioners, they shall file with the Chief Administrative Officer of the City Council a statement showing the necessity of such purchase of real estate, or of the construction of such building, together with an estimate of the cost of such real estate, or of the construction of such building, and the amount of money necessary for such repairs.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 177. Council to approve purchase or construction.

They shall not purchase any real estate, nor enter into any contract for the construction of any school building, until such action has been approved, and the funds for the same provided, by the City Council.

§ 178. Funds for construction or purchase to be provided by tax levy.

Upon the approval by the City Council of such proposed purchase of real estate for school purposes, or such proposed construction of a school building, said City Council shall provide the necessary money for such purpose by levying a tax sufficient to meet the whole or any part of the expense of such purchase or construction, or by the issuance of bonds authorized by the legal voters of the City pursuant to the provisions of section 63 of this charter.

Article 61. Library Department

§ 179. Composition.

The Board of Library Commissioners shall consist of ten members. Six of such members shall be designated the public commissioners and four of such members shall be designated the trustee commissioners.

  1. Four of such public commissioners shall be appointed by the City Council with Mayor presiding. One public commissioner shall be the Mayor or his or her designee and one public commissioner shall be an employee of the Library elected by the employees thereof.
  2. The four trustee commissioners will be appointed on a self-perpetuating basis by the trustee commissioners.
  3. The term of all voting commissioners other than the Mayor and library staff shall be three years. The Mayor’s or his or her designee’s term shall coincide with the Mayor’s term of office. The public commissioner elected from the Library staff shall be elected for a one-year term.
  4. The initial terms of the commissioners shall be staggered. During the first week in June 1991, two trustee commissioners shall be appointed by the present Trustees of the Fletcher Free Library for a term of three years, one for a term of two years, and one for a term of one year. Thereafter, all such appointments shall be for a term of three years commencing the first day of July following their appointment and continuing until their successors have been appointed and qualified.
  5. The four public commissioners appointed by the City Council with Mayor presiding must at all times be residents of the City. Neither the public commissioner elected by the Library staff nor the trustee commissioners must reside in the City, but all trustee commissioners must reside within Chittenden County.
  6. In addition, the Board of Library Commissioners may appoint not more than two additional nonvoting advisory members of the Board to serve for terms that the Board shall deem appropriate.
  7. A Chair of the Board of Library Commissioners and a Clerk of the Board shall be appointed at the first meeting in July. The Clerk need not be a member of the Board.

HISTORY: Amended 2015, No. M-7, § 2, eff. May 18, 2015.

History

Amendments

—2015. Section amended generally.

§ 180. Duties.

The City Council may make and establish all proper and necessary rules and regulations for the management and guidance of the Library Department. The librarians shall have charge of the Library building and the grounds and shall appoint such employees as may be authorized by the City Council. The City Council shall have responsibility for the entirety of the collection of books, pictures, materials, and articles of historic, educational, or artistic interest except for those articles that have been acquired with the funds available under the deed of gift from Mrs. and Miss Fletcher, which property shall be under the control of the trust. The City Council shall see to it that all lands and buildings used for Library purposes by the City are kept in good condition and repair. Except for the revenues produced by the deed of gift from Mrs. and Miss Fletcher, the Library Department shall have no power to expend any money or incur any debt beyond the amount of the appropriations made by the City Council. Section 133 of this charter relating to conflicts of interest shall not apply to the Library staff member who is elected a public commissioner, but such commissioner shall not participate in any fashion at any Board of Commissioners’ level, formally or informally, in the discussion of the matter, nor cast a vote of any kind at any Commission level with respect to a matter involving grievances, arbitrations, or other personnel matters that may properly be discussed in executive session. The Board of Library Commissioners shall have such authority and responsibility relating to the management of Library facilities and services referenced herein as may be delegated from time to time by resolution of the City Council. The appointed librarian(s) shall be subject to the authority of the Mayor as Chief Executive Officer.

§ 181. Liabilities to be approved and budget preparation.

All bills, accounts, and claims on account of the Library and its maintenance, except such as are incurred by the trustee commissioners on account of funds under their control, shall be approved by the City Council or, if such authority has been delegated to it, by six or more members of the Board of Library Commissioners and the Mayor’s warrant shall be drawn upon the Chief Administrative Officer for the payment of such bills, accounts, and claims. By such date requested annually by the Mayor, the Library staff shall prepare and the Board of Library Commissioners shall approve a recommended Library budget for the ensuing fiscal year. Such proposed budget after being presented to the Mayor may be revised as he or she believes appropriate and ultimately submitted to the City Council for its approval in accordance with the procedures set forth in section 157 of this charter.

§ 182. [Reserved.]

Article 62. Police Department

§ 183. Board of Police Commissioners; composition; terms.

The Board of Police Commissioners shall consist of seven legal voters of said City, to be appointed by the City Council with Mayor presiding to serve for three years and until their successors are appointed and qualified.

HISTORY: Amended 2015, No. M-18 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “seven legal voters” for “five legal voters”.

§ 184. Same—Powers and duties.

The City Council shall make rules and regulations for the government of the entire police force and shall fix the qualifications of applicants for positions and service on said force and the Chief of Police shall furnish the City Council with any information they may require concerning the finances of the Police Department. The Chief of Police shall be responsible for all expenditures made by the Police Department and no expenditures shall be made by the Department except in conformity with the standards promulgated by the City Council. The Board of Police Commissioners shall have such authority and responsibility relating to the management of the Police Department, its services, and facilities as may be delegated from time to time by resolution of the City Council. Said Board shall notify the Mayor and the Chief Administrative Officer, in writing, of any and all changes, modifications, or additions to the rules and regulations of the Department.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

Article 63. Chief of Police and Captain

§ 185. Officers of police force designated.

  1. The direction and control of the entire police force, except as herein otherwise provided, shall be vested in a police officer who shall be called the Chief of Police, and such other ranking police officers as the City Council shall authorize. The order of rank and succession within the Police Department shall be as designated by the City Council by regulation.
  2. Except as herein otherwise provided, such officers shall have the powers and duties granted to police officers by Vermont law and assigned to them by regulations adopted under section 184 of this charter.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Subsec. (a): Substituted “city council” for “board of police commissioners”.

Article 64. Appointment of Police Officers

§ 186. Manner of filling vacancies.

Whenever a vacancy occurs in any other position, the Chief may appoint a successor.

HISTORY: Amended 1999, No. M-7, § 8, eff. May 19, 1999; 2003, No. M-14 (Adj. Sess.), § 4.

History

Amendments

—2003 (Adj. Sess.) Deleted “with the consent of a majority of the board of commissioners” following “successor”.

—1999. Deleted the first sentence.

§ 187. Force to be maintained; selection of members.

A regular police force for said City shall be maintained in the City. No applicant shall be deemed qualified for employment on said force until he or she has been approved by the Chief of Police. The process for determining the qualifications of and employing police officers shall fully comply with the City’s comprehensive personnel policy manual as the same may be amended from time to time.

HISTORY: Amended 2003, No. M-14 (Adj. Sess.), § 5.

History

Amendments

—2003 (Adj. Sess.) Substituted “approved” for “recommended” preceding “by the chief of police” and deleted “and approved by the board of police commissioners” thereafter in the first sentence.

§ 188. Manner of appointment.

The Chief shall, from time to time, as the needs of the City may require, appoint from the approved applicants a sufficient number of regular police officers. If the name of the applicant has been on the approved list for more than six months, the applicant shall take and pass a new examination by the Board of Medical Examiners before being appointed.

HISTORY: Amended 2003, No. M-14 (Adj. Sess.), § 6.

History

Amendments

—2003 (Adj. Sess.) Inserted “approved” preceding “applicants” and deleted “whose names have been approved by said board” thereafter and deleted “each appointment must be approved by a majority of said board” following “police officers” in the first sentence.

§ 189. Members of force to be retained as long as they remain competent.

The members of said regular police force now serving, or who shall hereafter be appointed thereto, shall, after the expiration of the one-year probationary period above provided, and so long as they shall remain competent, efficient, and capable in the performance of their respective duties be retained as such, subject to the rules and regulations adopted under section 184 of this charter and provided that any member may be removed for cause as hereinafter provided.

Article 65. Removal or Suspension

§ 190. Chief may remove member for cause; hearing.

  1. Whenever it shall appear to the Chief that any member of said force has become incompetent, inefficient, or incapable from any cause, or is or has been negligent or derelict in his or her official duty, or is guilty of any misconduct in his or her private or official life, or whenever any well-grounded complaints or charges to such effect are made in writing to the Chief by a responsible person against such member, the Chief may investigate and, after appropriate notice and hearing, dismiss such member from the force, order a demotion in rank, or suspend the member without pay for a specified time period in excess of 14 days.  In connection with any possible dismissal, demotion, or suspension for more than 14 days, the Chief’s notice to the member shall be given at least 48 hours prior to any hearing and shall include a description of the charges being considered.  In connection therewith, the Chief shall have the power to subpoena witnesses and to administer the oath to such witnesses. The Board of Police Commissioners shall hear any appeal filed in a timely manner with respect to such actions of the Police Chief.  The time of filing an appeal and the nature of the appellate process shall be as determined by such Board of Regulation.  Following its consideration of any such appeal, the Board may affirm, modify, or vacate the decision made by the Chief of Police.
  2. Whenever it shall appear to the Mayor that the Chief has become incompetent, inefficient, or incapable from any cause, or has been negligent or derelict in his or her official duty, or is guilty of any misconduct in his or her private or official life, or whenever any well-grounded complaints or charges to such effect are made in writing to the Mayor by a responsible person, the Mayor may suspend the Chief from duty pending a hearing thereon by the City Council. The City Council shall forthwith notify the Chief of the charges preferred by them, or of the complaints or charges presented by such responsible person in writing, and shall thereupon proceed to consider and investigate the same. It shall appoint a time and place for the hearing of such complaints and charges so made, shall give the Chief reasonable notice of the same, not less than 48 hours, and the City Council shall have the power to subpoena witnesses and to administer the oath to such witnesses.
  3. If, upon hearing, the City Council shall find such complaints or charges to be well founded, it may dismiss the Chief from the force, demote him or her in rank, or suspend him or her without pay for a period not to exceed 60 days. The procedures outlined in this section shall control in the event of any conflict with section 129 of this charter as pertains to the removal of the Chief.
  4. The Chief may, without notice or hearing for any infraction, violation, or disobedience of any of the rules and regulations of the Police Department that may seem to the Chief sufficient, suspend from duty without pay any member of the police force for a period not to exceed 14 days.

HISTORY: Amended 2003, No. M-14 (Adj. Sess.), § 7.

History

Amendments

—2003 (Adj. Sess.) Section amended generally.

Article 66. To Be Nonpartisan

§ 191. Political activity restricted.

No person while an officer or other member of the regular police force of the City shall publicly endorse any candidate for political office, serve as a campaign assistant on behalf of any candidate for political office, or perform any public campaign activity on behalf of any candidate for public office for which Burlington voters are casting ballots. The foregoing shall not prohibit a police officer from voting in any election; or from expressing his or her views concerning any referendum question being considered; and shall not prevent a collective bargaining unit that represents police officers from endorsing candidates in elections, provided that no bargaining unit representative announcing such endorsement may do so while wearing a police uniform. No person shall be appointed to or retained in the Department as a reward for political service rendered, nor in any manner be discriminated against because of his or her failure to render such service.

Article 67. Local and Special Police Officers

§ 192. Authority to appoint; defined; powers.

  1. In addition to the regular police force hereinbefore provided for, the Chief, with the approval of the Board of Police Commissioners, may appoint for a term not to exceed one year such limited and special police officers as he or she may consider desirable. Such appointments shall be revocable by the Chief, without cause, with the approval of said Board.
  2. The term “limited police officer” shall be construed to mean police officers appointed upon request for the protection of private property, and their appointment shall restrict their powers to a jurisdiction described as on or about designated premises. Limited police officers shall receive no pay from the City. The term “special police officer” shall be construed to mean police officers appointed for special public service. A special police officer shall have the same general powers and authority as a regular police officer, and may receive pay from the City according to the service performed by him or her, except that he or she shall not receive pay for more than 90 days’ service during any one fiscal year of the City unless he or she shall have been subject to the same conditions of appointment as are herein provided for regular police officers, or unless there shall exist a shortage of regular members of the police force and a lack of qualified applicants for appointment thereto.

Article 68. Powers and Compensation

§ 193. Service and process; fees allowed.

All police officers shall have authority to serve anywhere within the State and return process in criminal causes returnable within the City; and for such duties there shall be taxed and allowed the fees provided by law for a sheriff, for similar services, which fees shall belong to the City, to be paid into the City Treasury whenever such police officer shall be under pay from the City.

History

Revision note

—2021. Substituted “police officer” for “policeman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 194. Police to have same powers as constables; jurisdiction limited.

The said police officers shall have the power of constables in all matters arising under the criminal and police laws of the State and the ordinances and police regulations of the City, except that the jurisdiction of the limited police officer shall be restricted as set forth in section 192 of this charter.

§ 195. Compensation to be set by Council.

The compensation of all police officers, including that of the Chief of Police, shall be fixed by the City Council, and all fees accruing to them under the laws of the State or the provisions of this charter shall belong to said City and shall be paid into the City Treasury.

§ 195a. Authority of University of Vermont police officers.

University of Vermont police officers are hereby empowered to enforce City of Burlington municipal ordinances and to issue citations for the violation thereof.

HISTORY: Amended 2003, No. M-14 (Adj. Sess.), § 8.

History

Amendments

—2003 (Adj. Sess.) Added.

Article 69. Fire Commissioners

§ 196. Composition.

  1. The Board of Fire Commissioners shall consist of five legal voters of the City, to be appointed by the City Council with Mayor presiding, to serve for three years and until their successors are appointed and qualified, except as herein otherwise provided.
  2. The City Council with Mayor presiding shall also at the time of the commission appointments appoint up to five fire wardens.

HISTORY: Amended 2015, No. M-7, § 2, eff. May 18, 2015.

History

Amendments

—2015. Added the subsec. (a) designation and added subsec. (b).

§ 197. Authority to establish rules and regulations for Fire Department.

The City Council may make and establish all proper and necessary rules and regulations for the management and guidance of the Fire Department and for the control and regulation of the fire protection of the City.

Article 70. Members

§ 198. Fire Department; created; members; appointment.

There shall be a paid Fire Department for said City, which shall consist of the following members, to wit: One Chief Engineer, and such subordinate positions as the City Council may authorize from time to time. The members of said Fire Department shall be employed by the Chief Engineer.

HISTORY: Amended 1999, No. M-7, § 9, eff. May 19, 1999; 2001, No. M-6 , § 2.

History

Amendments

—2001. Deleted “the board of fire commissioners and” following “subordinate positions”; substituted “employed” for “appointed”; deleted “said fire commissioners” from the end of the second sentence; and deleted the third sentence.

—1999. Added the third sentence.

§ 199. Department to be under supervision of Chief Engineer.

Said Department shall be at all times under special and immediate care and practical supervision of the Chief Engineer, subject to the authority of the Mayor as Chief Executive Officer and the ordinances and orders of the City Council.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Section amended generally.

§ 200. Powers of fire commissioners.

The Board of Fire Commissioners may exercise such of the referenced powers relating to the Fire Department as may be delegated from time to time by resolution of the City Council.

§ 201. Powers relating to Fire Department.

The City Council shall have full power to try and determine all complaints against any member of said Department, and to remove them, or any of them summarily, or on conviction of insubordination, neglect of duty, incompetency, or violation of the rules, regulations, or ordinances governing said Department. The City Council shall also have the power, upon the recommendation of the Chief Engineer, to make such changes in the positions held by any member of the Department, either to remove him or her or place him or her in a subordinate position, as they may deem for the best interests of the Department.

Article 71. To Be Nonpartisan

§ 202. Political activity restricted.

No person while an officer or other member of the Fire Department of the City shall publicly endorse any candidate for political office, serve as a campaign assistant on behalf of any candidate for political office, or perform any public campaign activity on behalf of any candidate for public office for which Burlington voters are casting ballots. The foregoing shall not prohibit a fire officer from voting in any election; or from expressing his or her views concerning any referendum question being considered; and shall not prevent a collective bargaining unit that represents fire officers from endorsing candidates in elections, provided that no bargaining unit representative announcing such endorsement may do so while wearing a fire uniform. No person shall be appointed to or retained in the Department as a reward for political service rendered, nor in any manner be discriminated against because of his or her failure to render such service.

Article 72. Department of Public Parks

§ 203. Commissioners to manage parks; composition of Board.

The public parks of the City of Burlington now in existence, and those that may hereafter be established, together with all park property that may be acquired and all public recreational activities hereafter sponsored by the City, shall be under the management, care, and control of the City Council. The Parks and Recreation Department may likewise cosponsor recreational activities with other public and/or private agencies. The City Council may by resolution delegate any of the powers relating to parks and recreation to the Board of Parks and Recreation Commissioners. The Board of Parks and Recreation Commissioners shall consist of seven legal voters of said City, to be appointed as hereinbefore provided.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 18, eff. April 23,. 1998; 2001, No. M-6, § 2; 2015, No. M-18 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “seven legal voters” for “five legal voters” in the last sentence.

—2001. Section amended generally.

—1997 (adj. Sess.). Added “, but subject in all respects to the orders and ordinances of the city council” at the end of the first sentence.

§ 204. Records to be kept; annual reports to City Council required.

The Parks and Recreation Department shall keep an accurate record and books of account, and shall annually transmit to the City Council a full and detailed report and statement of all its acts and doings, together with a complete and itemized account of all receipts and disbursements. The books of account and records of the Department shall, at all times, be open to inspection and subject to an annual audit by the proper municipal officer.

§ 205. Parks and Recreation Department; appointment of Superintendent, and engineer.

The Superintendent shall prescribe and assign the respective duties, powers, and authority, and shall, subject to the approval of the City Council, fix and regulate the compensation to be paid to the several persons so employed. The Superintendent shall have the special and immediate care and practical supervision of the Parks and Recreation Department, subject to the authority of the Mayor as Chief Executive Officer and the orders and ordinances of the City Council.

HISTORY: Amended 1999, No. M-7, § 10, eff. May 19, 1999.

History

Amendments

—1999. Deleted “superintendent and” preceding “engineer” and inserted “and other officers and employees” thereafter in the section heading, deleted the former first sentence, and “also” following “board shall” in the present first sentence.

§ 206. Establishment and maintenance of athletic activities authorized; charging admission fees permitted.

Said Department may establish, manage, and promote athletic and recreational activities in the parks and other appropriate buildings and places; and in the management and promotion thereof, said Department may, subject to the approval of the City Council, charge admission and/or user fees, which fees shall be used by the Department first, in defraying the expenses of such activities, and any excess in the amount of such fee after such expenses are paid shall be used by the Department in the maintenance and improvements of the City Parks and Recreational Program.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Section amended generally.

§ 207. Authorization to establish and alter rules for park operation.

The City Council shall have power to make and alter from time to time, all needful rules and regulations for the maintenance of order, safety, and decency in said parks and for said Recreational Program and to fix penalties for disobedience thereof; which rules and regulations shall have the force of ordinances of the City of Burlington; provided, that no such rule or regulation shall be of any effect unless it shall have been first published in full in one or more of the daily newspapers published in Burlington, and also printed and made available for inspection at the office of the Superintendent. Any member of the Police Department may arrest, without warrant, in any such park or places, any person who has broken any park or recreational rule or committed any other offense in a park or place of public recreational activity.

§ 208. Determination of location of sewers, water pipes, wires, etc.

The City Council shall have sole power to determine the places in said parks where sewers, gas, and water pipes shall be laid; and no trench, for these purposes, shall be opened until the City Council has designated the location of the same and given permission in writing. No telegraph, telephone, or electric light wires, or other wires, or posts or supports therefor, shall be erected in, upon, through, or over said parks without the consent in writing of the City Council, who shall designate the place and manner of maintaining the same, to be altered at such time and in such manner and under such conditions as the City Council shall deem best.

§ 209. Regulation of planting and care of trees in parks.

The City Council shall have authority to direct and regulate the planting and preservation of shade and ornamental trees and shrubbery in the streets and in the public grounds of said City; and to appoint a City Forester to superintend and regulate the planting and culture of such trees and shrubbery in said streets and public grounds, and to perform such other similar duties as may be prescribed. The City Council is also authorized to enact such rules and regulations as it may deem proper to carry out the purposes of this article. It shall have general care of all shade and ornamental trees and the shrubbery growing in the streets and public grounds of said City, and may direct the removal of any that it may deem detrimental or undesirable. No shade or ornamental trees growing in the streets and public grounds of said City shall be destroyed or removed except by leave in writing, first obtained from the City Council.

§ 210. Direction that trees be planted along public grounds and assess abutting land.

The City Council may in its discretion, cause suitable shade trees to be planted along and upon any street or any portion thereof, and upon any public grounds in said City; and may cause to be assessed upon the piece or parcel of land abutting upon such street or public grounds, and benefited by such improvement, the cost of purchasing and planting such trees. The sum so assessed shall not be greater than the amount actually expended for the purchase of such trees and the expense of planting, with an additional sum of 20 percent of that amount; and any trees that may die within three years after having been so planted shall be replaced by the City Council without additional assessment. The City Council shall by resolution direct the amount to be assessed against each piece or parcel of land; and such assessment shall be collected and the payment thereof enforced, with, and in like manner as State, county, and other taxes are collected, and the payment thereof enforced, and such assessments when collected by the Chief Administrative Officer shall be placed in the park fund.

§ 211. Authority to regulate parking.

The City Council shall have control of the parkings upon each street of said City, including the right to permit, regulate, or prohibit the placing of signs within and upon said parkings. Said parkings shall be understood and held to be the space between the curb or gutter and the street line on each side of the street, except so much thereof as may be occupied by publicly owned and maintained sidewalks. The City Council shall also have control of these areas in the center of streets not used for traffic. In case said parkings are not properly cared for by the owners of the property abutting thereon, the City Council may, in its discretion, and shall, upon petition of the majority owners of the abutting property on such street or any block or blocks upon such street, cause such parkings to be properly cared for, the grass cut, weeds destroyed, and such work done as they deem necessary; and the cost of doing such work shall be assessed upon abutting property as provided in the preceding section. Provided, however, that nothing in this section shall interfere with the necessary work of the City in its work on the streets, curbing, sidewalks, or in making sewer connections in any such streets, or of the City in making or repairing water connections.

§ 212. Authority to declare weeds, underbrush, etc., a nuisance and direct removal.

The City Council shall have the power and authority to declare weeds, underbrush, or any unsightly or detrimental growth on any lot of land adjacent to any park or street in said City, a nuisance. It may notify the owner or owners of such land to remove or abate such nuisance; and if, upon reasonable due notice, such owner or owners fail to remove or abate such nuisance, then the City Council shall have the right and authority by its superintendent and employees to enter upon such land and remove or abate such nuisance; and the City Council shall have authority to assess the cost of so doing upon the owner or owners of said land, and such assessment may be collected and enforced as provided in the section 210 of this charter.

History

Revision note

—2021. Substituted “section 210” for “second preceding section” to clarify the reference.

§ 213. Issuance of bonds to provide funds for parks authorized.

For the purpose of providing necessary funds for the purchase or improvement of lands for park and recreational property, the City of Burlington is hereby authorized and empowered to issue its bonds in such manner and form as shall be determined by the City Council of said City. On request of the Board of Park and Recreation Commissioners, duly made in writing, the Mayor of said City shall call a meeting of the qualified voters of the City and submit to them the proposition to issue bonds of the City, the proceeds of the sale of which shall be exclusively applied, under the direction and at the discretion of the Board of Park and Recreation Commissioners, to the acquisition and improvement of land and facilities for public Parks and Recreational Programs, but the said Board shall make no contract of expenditure thereof involving liability to the City of Burlington exceeding the amount of the bonds thus issued. Such meeting shall be conducted, and the result determined, as in other City meetings.

§ 214. Bills and expenses to be approved.

All bills and expenses for parks and recreation purposes shall be approved by the City Council and the Mayor’s warrant drawn upon the Chief Administrative Officer for the payment of the same.

§ 215. Definition of “park property”.

The term “park property” includes all parks, squares, and areas of land within the management of said Board; and all buildings, improvements, walks, drives, trees, plants, flowers, and other things thereon, and enclosures of the same; and all shade trees, shrubs, or plants on streets or thoroughfares; resting places, public grounds, or the like; and all birds, animals, or curiosities, or objects of interest or instruction; all tools or implements placed in or on any such enclosure.

§ 216. [Reserved.]

§ 217. Condemnation of land for park and/or recreational purposes authorized.

The City Council, on behalf of the City of Burlington, shall have power to take by condemnation land for park and/or recreational purposes; and if the City Council cannot for any cause agree with the owner or owners of any land, which it shall decide to take for public park and/or recreational purposes, as to the necessity of taking such land, the damages sustained by the owner, or the compensation to be paid therefor, the same proceeding shall be taken as required by law for establishing highways.

Article 73. Department of Cemeteries

§ 218. Composition; appointment; terms.

The Board of Cemetery Commissioners shall consist of five legal voters of said City, who shall be appointed by the City Council with Mayor presiding, to serve for the term of three years and until their successors are appointed and qualified, except as herein otherwise provided.

§ 219. Duties.

The City Council shall have such authority and responsibility relating to the management of the Cemetery Department, its services, and facilities, as provided by the general law of this State respecting cemeteries. The City Council may by resolution delegate all or a portion of such authority and responsibility to the Board of Cemetery Commissioners. The Superintendent of the Cemetery Department shall have the practical care and immediate supervision of the Cemetery Department, but shall be subject to the authority of the Mayor as Chief Executive Officer and to the orders and ordinances of the City Council.

§ 220. Bylaws and regulations of Board to have force of ordinances.

The bylaws and regulations made by said Board as provided by law shall, when approved by the City Council and published as herein provided for ordinances, have the force of ordinances of said City.

Article 74. Public Works Department; Water and Waste Water/Solid Waste Division

§ 221. [Reserved.]

§ 222. Duties.

The Director of Public Works shall have general management and control of the City water works, water pollution control plants, and solid waste disposal facilities as assigned by the Mayor or by resolution of the City Council, subject to any limitation and restriction contained in this charter.

§§ 223, 224. [Reserved.]

§ 225. Powers of Board.

  1. The City Council shall, in addition to the other powers granted to it under this charter, have power to make all necessary repairs, extensions, or improvements to said works, and to provide new supply pipes within the City.
  2. The City Council may pledge the credit of the City and incur obligations to be paid in installments over a period of years and only from revenues of the Water Division of the Public Works Department to pay the cost of such improvements and additions to the property and equipment of the Water Division of the Public Works Department as, in the judgment of the City Council, the interests of the City require to be made and, for the purpose of paying such costs, may pledge, assign, or otherwise hypothecate such portion of the net earnings or profits of the Water Division of the Public Works Department from year to year as may be required to pay such installments, and the City Council shall authorize and direct the execution and issuance of such contracts and evidences of indebtedness as may be necessary to so pledge the credit of the City for the payment of such obligations in such installments from the net earnings of the Water Division of the Public Works Department, such contracts and evidences of indebtedness to be in such form and to contain such provisions and to be executed by such officers as the City Council may by resolution provide; provided, however, that all such obligations and all installments thereof shall be payable only from the net earnings or profits of the Water Division of the Public Works Department and shall not constitute an indebtedness of the City or impose an obligation or liability upon the City to pay the same from any funds of the City other than such net earnings or profits, and in case revenue bonds of the City are issued for such obligations, the same shall not be subject to the bonding limit provided by law.
  3. The City Council shall also have all the powers and duties of sewage disposal commissioners under the provisions of 24 V.S.A. chapter 101.

Article 75. Light Department

§ 226. Composition; appointment; term.

The Board of Light Commissioners, which Board may also be properly referred to as the Board of Electric Commissioners, shall consist of five legal voters of said City, who shall be appointed by the City Council with Mayor presiding to serve for the term of three years, and until their successors are appointed and qualified, except as herein otherwise provided.

§ 227. Superintendent/General Manager; duties.

The Superintendent/General Manager shall have the special and immediate care and practical supervision of the said electric light plant and City property in connection therewith, but shall at all times be subject in respect thereto, to the authority of the Mayor as Chief Executive Officer and to the orders and ordinances of the City Council. Subject to the foregoing, the Superintendent/General Manager may execute and issue on behalf of the City and the Electric Light Department drafts, checks, and/or other negotiable orders for the payment of the bills and charges of the Department, provided that any such payment shall be made exclusively from the revenues of such Department.

HISTORY: Amended 1999, No. M-7, § 11, eff. May 19, 1999.

History

Amendments

—1999. Deleted “appointment; term” in the section heading and the first sentence.

§ 228. Powers of City.

  1. The City shall have power to purchase, hire, construct, or otherwise acquire, or acquire an interest in, to maintain, operate, and to sell, lease, or otherwise dispose of any plant or system, located within or outside the State, for the production, distribution, purchase, or sale of electricity, to extend, enlarge, or improve the same and for that purpose to purchase, hire, construct, or otherwise acquire any real or personal property. These powers may be exercised through a taking by eminent domain in the manner prescribed by law except that the City shall have no power to acquire timberlands or other fuel sources by eminent domain. The City shall also have the power to purchase, sell, and otherwise acquire and dispose of electricity including sale to electric distribution companies, cooperative, municipal, and privately owned, within or without the State and to make all agreements, conveyances, and regulations necessary or convenient in connection therewith; all of the foregoing powers to be in addition to and not in substitution for or in limitation of any other power conferred by law. Such plant or system may include facilities described in 1953 Acts and Resolves No. 298 as amended.
  2. The City Council shall exercise the powers of the City with respect to its electric plant. The City Council may by resolution delegate any of its powers relating to the electric plant, improvements thereto, or electric service to the Board of Light Commissioners.

Article 76. Harbor Commission

§ 229. Authority to create; powers and duties.

The City Council may by ordinance provide for the creation and maintenance of a Harbor Commission or a single Harbor Commissioner, and for the appointment of a Superintendent of Harbors, and define and prescribe their powers and duties in regard to the supervision, control, and regulation, within the jurisdiction of the City, of harbors, public and private wharfs, docks, and piers, and the waterfront within the City on Lake Champlain, under any and all lawful regulations and ordinances that may be made and enacted, and may fix the time of the appointment of such officers and their terms of office, and such officers shall receive such compensation as may be voted them by the City Council.

HISTORY: Amended 2013, No. M-15 (Adj. Sess.), § 2, eff. March 3, 2015.

History

Amendments

—2013 (Adj. Sess.). Substituted “City Council” for “Board of Alderman” at the end.

Article 77. Public Works Department; Streets Division

§ 230. [Reserved.]

§ 231. Power and duties.

The City Council shall have the exclusive general management and control of the work on the City streets, sidewalks, sewers, and bridges and shall see that the same are properly constructed and kept in repair, and shall have the same powers in respect to repairs of streets and highways as road commissioners in towns; the City Council shall, when the public good requires, cause all streets and highways to be worked and graded the entire width thereof and made in such a manner as will in the judgment of the City Council best accommodate the public; and shall be subject in all respects to any limitations or restrictions contained in the ordinances, regulations, and orders of the City Council; but shall have no power to spend any money or incur any debt beyond the amount of the appropriations made by the City Council.

§§ 232, 233. [Reserved.]

Article 78. Streets; How Laid Out

§ 234. Purposes and powers.

The City Council, except as herein otherwise provided, shall have the same power to lay out, alter, resurvey, and discontinue streets and highways as is vested by law in selectboards of towns; and all proceedings in respect to laying out, altering, resurveying, and discontinuing streets and highways in said City shall be had in the same manner as provided by the law of this State in respect to such matters in towns.

History

Revision note

—2021. Substituted “selectboards” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 235. Council may lay out certain streets; owners’ petition.

Streets and highways in said City of less than three rods in width may be laid out, opened, accepted, established, and maintained whenever the City Council shall so provide by resolution or ordinance, provided the owners of a majority of the frontage on such street or highway shall file their petition therefor in writing with the Chief Administrative Officer of said City.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 236. Prior actions regarding streets ratified.

All streets or highways in said City of less than three rods in width heretofore deeded or dedicated to said City for public highways and heretofore accepted; and all such streets or highways laid out or opened by it, are hereby declared to be legal streets and highways; and all acts, votes, and resolutions of said City in respect thereto are hereby declared to be legal and valid.

§ 237. Rights of property owners.

If any person owning or interested in lands through which a street or highway in said City is laid out, altered, or resurveyed by said City Council, is dissatisfied with the laying out, altering, or resurveying of said street or highway, or with the compensation awarded for his or her damages, or in case no damages are awarded him or her, he or she may have the same proceedings in respect thereto, as if such street or highway were laid out, altered, or resurveyed in any town in this State; and such proceedings shall be conducted in the same manner and shall have the same effect as provided by law in case a highway is laid out, altered, or resurveyed in any town in this State; except that no person by reason of being a resident or taxpayer in said City shall be disqualified to act in such proceedings as a commissioner appointed by the county court.

§ 238. Rights of property owners when street discontinued.

In case the City Council shall decide to discontinue any street or highway in said City, any person owning or interested in the lands abutting said street who is dissatisfied with such decision may, within 60 days thereafter, institute proceedings that shall have the same effect, be conducted in the same manner, and subject to the same conditions and provisions as if such person were dissatisfied with the laying out, altering, or resurveying of any street or highway in said City.

History

Revision note

—2013. At the beginning of the section, substituted “case” for “ease” following “In” to correct a typographical error.

Article 79. Assessments in Laying Out Streets

§ 239. Power granted.

Said City Council in laying out or altering streets and highways shall have power, on giving 12 days’ notice of the time and place of hearing to the parties interested, to assess the owners of lands adjoining such street or highway so much of the expense of opening, making, or altering such highway, including land damages as the City Council shall adjudge such lands will be benefited thereby.

§ 240. Estimation of probable expenses authorized.

If the street or highway shall not have been at the time of making such assessment actually opened, made, or altered, as the case may be, the City Council shall estimate the probable expense of such opening, making, or altering, and make the aforesaid assessment upon such estimate.

§ 241. Decisions regarding assessments to be recorded.

In making assessments as aforesaid, the City Council shall set forth in its decision touching the laying out, altering, or resurveying of any street or highway in said City a full description of all assessments by it made and of the lands so assessed, and shall cause such decision to be recorded in full by the Chief Administrative Officer in the records of streets and highways in the Chief Administrative Officer’s office; when said decision is so recorded, the amount so assessed shall be and remain a lien in the nature of a tax upon the lands assessed, until the same shall be paid, or said lien is otherwise discharged by operation of law.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 242. Proceedings for objections to assessment.

In case the City Council shall assess any lands through which a street or highway shall be by it laid out, altered, or resurveyed as provided in the preceding sections, any person owning or interested in such lands who is dissatisfied with the amount of assessment so made against said lands, may have the same proceedings for relief in respect to such assessment as if such person were dissatisfied with an award of damages in the case of laying out, altering, or resurveying a street or highway in said City.

§ 243. Assessment lien suspended until final determination.

The pendency of such proceedings shall not vacate the lien created upon the lands assessed as aforesaid by City Council, but shall suspend the same until the final determination of such proceedings.

§ 244. Petition for relief not to delay opening or altering of street.

When the petition in such proceedings shall only pray for relief in the matter of such assessment, the opening, making, or altering of any street or highway shall not be thereby delayed.

§ 245. Copy of final determination to be recorded; assessment to become lien.

When the proceedings instituted as aforesaid by any person dissatisfied with such assessment shall be finally determined, a duly certified copy thereof shall be duly recorded by the Chief Administrative Officer in the records of streets and highways in said Chief Administrative Officer’s office, within 20 days after the final determination of such proceedings. The amount assessed in such proceedings shall be and remain a lien in the nature of a tax upon the lands so assessed until such assessments are fully paid to the Chief Administrative Officer of said City. In case no assessment shall be made in such proceedings, such records shall discharge said lands from all liens created by the assessments thereon made by the City Council as aforesaid.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 246. Warrant to be issued upon failure to pay assessment; collection.

If the owner of any lands assessed as hereinbefore provided shall neglect to pay to the Chief Administrative Officer the amount of any such assessment for 90 days after the final record in the matter of making such assessment shall have been made in the records of said streets and highways in the Chief Administrative Officer’s office, the Chief Administrative Officer shall issue his or her warrant to the Constable of said City for the collection thereof; and said Constable shall have power on such warrant to distrain and sell at public auction so much of the goods and chattels of such owner, and for want thereof so much of said lands so assessed as will satisfy said assessment and all legal fees and shall be entitled to the same fees on such warrant as collectors of town taxes on tax warrants; and the Chief Administrative Officer shall proceed in the same manner as collectors of town taxes are required by law to proceed in selling goods and chattels or real estate at auction for the collection of taxes, except that the Chief Administrative Officer shall have no right on such warrant for want of goods and chattels of such owner to arrest the owner and commit him or her to jail.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 247. Court to have jurisdiction to determine questioned assessments.

In all cases in which proceedings are instituted in the county court within and for the County of Chittenden by any person who is dissatisfied with the laying out, altering, or resurveying of any street or highway in said City, the question of assessment upon the owners of adjoining lands shall also pass to the county court and shall be referred to and reported upon by the commissioners thereby appointed and said question of assessment shall be determined by said court.

Article 80. Sewers

§ 248. Establishment and maintenance authorized; assessments.

The City Council is authorized, to establish, construct, and maintain public sewers in said City; and it may assess the owners of land or buildings adjoining or abutting said streets or any portion thereof in which such sewers may be established so much of the expense of constructing such sewers as it shall adjudge such land or buildings to be benefited thereby, but in no case shall the expense of construction of any such sewer be assessed against the abutting owner on either side of any such street or any portion thereof in excess of one-fourth of such expense and the City shall pay one-half of such expense, provided that all sewer assessments heretofore made shall remain in full force and effect until paid or abated.

§ 249. Establishment and construction through private lands authorized.

The City Council is also authorized and empowered to establish, construct, and maintain public sewers in and through the lands of individuals and corporations, on making compensation for lands taken therefor, in the same manner as provided by law in the laying out and establishing of highways.

§ 250. Assessment of landowners authorized.

The City Council may assess the owners of lands through which such sewers may be established and constructed in the same manner and to the same extent as hereinbefore provided in respect to public sewers established and constructed in the streets of said City.

HISTORY: Amended 2001, No. M-6, § 2.

History

Amendments

—2001. Substituted “city council” for “board of public works commissioners”.

§ 251. Assessment proceedings and rights.

The same proceedings shall be had in respect to such assessments, and the same rights shall exist, as in case of the laying out and establishing of streets and highways; and the same lien shall attach and be enforced in the same manner as provided in this charter in respect to assessments upon adjoining landowners in case of laying out or making streets and highways.

Article 81. Notice to Adjoining Landowners

§ 252. Required; contents.

Whenever, under the provisions of this charter, the City Council is required to give notice of the time and place of any examination or hearing before it, touching the laying out, altering, or discontinuing of any street or public highway in said City, or the award of any damages or the making of any assessment therefor, and in all cases of assessments for sewers, curbing, and sidewalks in said City, a citation shall be issued, signed by the City Council and containing the names of all persons to whom notice is to be given.

§ 253. When given.

Such citation shall be made at least 12 days prior to the time appointed for such examination or hearing, except when otherwise specially provided in this charter.

§ 254. Acceptance of service.

Service of such citation may be accepted by any or all persons therein named by endorsing their acceptance in writing thereon.

§ 255. Manner of serving.

Such citation may be served by any sheriff or constable in this State upon any person therein named residing or being in this State in the same manner as an ordinary writ of summons.

§ 256. Service on nonresidents.

Such citation may be served by such sheriff or constable upon a person not an inhabitant of this State by leaving a true and attested copy of said citation with his or her return thereon endorsed, with, or at the residence of, his or her known agent or attorney, if he or she has one in this State; and if not, with, or at the residence of, the occupant of the land to which such hearing may appertain. If there is no such occupant, then such copy of said citation shall be by said sheriff or constable left at the office of the Chief Administrative Officer of said City for such persons so owning or interested in such land.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 257. Chief Administrative Officer to mail copy of citation to last known address of nonresident.

Said Chief Administrative Officer shall mail to the last known post office address of such person, in a registered package, a true and attested transcript of such copy so left with him or her, which shall be certified by him or her under the Seal of said City. Said Chief Administrative Officer shall certify under the Seal of said City all the Chief Administrative Officer’s doings touching said copy so left with the Chief Administrative Officer by said sheriff or constable and shall attach to said certificate all registry receipts pertaining to such copy received by the Chief Administrative Officer.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 258. Return of citation prima facie evidence of service.

The return of such sheriff or constable upon the original citation, and the certificate of such Chief Administrative Officer and said receipts, shall be prima facie evidence of the service of said citation as herein provided. Said citation and return thereon, with said certificate of said Chief Administrative Officer and said receipts, shall be made a part of the record of said proceedings and shall be filed in the office of said Chief Administrative Officer.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 259. Proceedings to be postponed until all interested parties notified.

If at any stage of the proceedings before the City Council, or in any proceedings subsequent thereto, it shall appear that any person owning or interested in such lands shall not have been duly notified, the City Council shall cause a citation to be served upon said persons not notified as herein provided, and shall cause said proceedings to be postponed to such time as will permit such citation so issued to be served in the manner provided herein for the service of original citations in such matters. Commissioners appointed by the county court or by a justice of the peace or agreed upon between the parties shall have the same power to issue citations that the City Council has, which citation shall be served in the same manner as reissued by the City Council.

§ 260. Manner of giving notice to additional interested parties.

Said City Council or tribunal before which such proceedings are pending may cause such further notice to be given by citation, publication, or in any other manner prescribed by it in an order for that purpose. A copy of such order, citation, notice of publication, or other notice that shall have been delivered to such landowner in person and verified by the affidavit of the person delivering the same, shall be prima facie evidence of such further notice.

§ 261. Proceedings not to be voided for failure to give notice.

No proceedings instituted by the City Council under said citation, nor any proceedings subsequent and pertaining thereto, shall be void on account of any failure to give notice to any person or persons interested therein or shall for that reason be dismissed, but such proceedings shall be suspended till such person or persons are duly notified; whereupon the same proceedings shall be had in the same manner and with the same effect as if such person had been duly notified by the original citation. If the person so notified shall appear, he or she may be heard upon all matters therein pending in which he or she is interested.

Article 82. Street Improvements; How Ordered

§ 262. City Council may order improvements upon petition of owners.

Whenever the owners of the greater part of the lands or buildings abutting upon any street, lane, or alley, or part thereof in said City, shall present their petition in writing to the City Council, praying that such street, land, or alley, or part thereof as specified be graded, paved, or macadamized, curbed and guttered, and that a sidewalk or the sidewalks thereof be constructed or repaired, or paved or laid with flagging or such other material as may be ordered by the City Council, or that either one or more of such improvements be made, the City Council may order and direct that such improvements be made.

§ 263. Authorization to make improvements without petition; assessment of costs.

The City Council shall have power, without such petition, to make one or more of the improvements above specified, and to assess against the owner or owners of the lands or buildings abutting upon such street, lane, or alley, and adjoining the part where such improvements shall be made, whether made upon petition or otherwise, so much of the cost and expense of making such improvements as it shall judge such lands or buildings to be benefited thereby; but in no case shall the cost and expense of making such improvements be assessed against the abutting owner on either side of any such street or portion thereof in excess of one-half of such cost and expense in the construction of sidewalks, or in excess of one-fourth of such cost and expense in the making of any of the other improvements specified in the preceding section and the City shall pay one-half of the cost and expense of all improvements therein mentioned, provided that all assessments for street improvements heretofore made shall remain in full force and effect until paid or abated.

Article 83. Assessments for Street Improvements

§ 264. Notice of hearing.

Said assessments shall be made upon giving to the parties interested 12 days’ notice of the time and place of hearing, in the manner herein provided in respect to laying out or altering highways.

§ 265. Statement to be made.

The City Council shall make a statement of all assessments, describing the lands or buildings assessed and forthwith cause the same to be recorded in the Chief Administrative Officer’s office, and when so recorded such assessments shall be and remain a lien in the nature of a tax upon the lands or buildings so assessed until the same shall be paid, and shall have precedence over all other liens except ordinary taxes.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 266. Chief Administrative Officer to record assessments; notification of owners.

It shall be the duty of the Chief Administrative Officer to collect such assessments, as soon as may be after he or she shall have recorded the same. The Chief Administrative Officer shall thereupon forthwith notify in writing the owner or owners of lands or buildings so assessed, their agents, or attorneys, stating therein the amount of such assessments.

§ 267. Deadline for paying.

All such assessments shall be paid to the Chief Administrative Officer within 90 days after the same shall have been filed for record in the Chief Administrative Officer’s office.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§§ 268-275. [Reserved.]

Article 84. Airport Commissioners; Airport Management

History

Amendments

—2017 (Adj. Sess.) 2017, No. 113 (Adj. Sess.), § 160 substituted “Management” for “Manager” in the article heading.

§ 276. Composition; terms; powers; airport management.

      1. The Board of Airport Commissioners of the City of Burlington shall consist of five legal voters of said City to be appointed by the City Council with Mayor presiding to serve for three years and until their successors are appointed and qualified. (a) (1) (A) The Board of Airport Commissioners of the City of Burlington shall consist of five legal voters of said City to be appointed by the City Council with Mayor presiding to serve for three years and until their successors are appointed and qualified.
      2. In addition, so long as the public aviation field and municipal airport is located within the limits of the City of South Burlington, the Board of Airport Commissioners shall likewise consist of one legal voter of said City of South Burlington to be appointed by the governing body thereof to serve for three years and until a successor is appointed and qualified.
      3. In addition, the Board of Airport Commissioners shall likewise include one legal voter of the City of Winooski to be appointed by the governing body to serve for three years and until a successor is appointed and qualified.
    1. The City Council shall have the exclusive general management and control of all lands owned or leased and used by the City for the purpose of a municipal airport, and of all buildings, property, and equipment of the City thereon, and shall see that the same are kept in good condition and repair.
    2. The City Council may by resolution delegate any of its powers relating to the airport to the Board of Airport Commissioners.
  1. The City Council shall have power to make and alter from time to time all needful rules and regulations for the maintenance of order, safety, and decency within the boundaries of said airport and to fix penalties for disobedience thereof; which rules and regulations shall have the force of ordinances of the City of Burlington; provided, that no such rule or regulation shall be of any effect unless it shall have been published in full in one or more of the daily newspapers published in Burlington, and also printed and posted in conspicuous places within the limits of the property to which such regulation is intended to apply.
  2. The Director of Aviation shall have special and immediate care and practical supervision of the Airport Department subject to the authority of the Mayor as Chief Executive Officer and to the orders and ordinances of the City.

HISTORY: Amended 1999, No. M-7, § 12, eff. May 19, 1999; 2001, No. M-6, § 2; 2015, No. M-7, § 2, eff. May 18, 2015; 2017, No. 113 (Adj. Sess.), § 161; 2021 M-7, § 2, effective February 14, 2022.

History

Amendments

—2017 (Adj. Sess.) Section heading: Substituted “airport management” for “manager” following “powers;”.

—2015. Added the subsection and subdivision designations, and substituted “three” for “four” preceding “years” in subdivs. (1)(A) and (1)(B).

—2001. Section amended generally.

—1999. Section amended generally.

Transitional provision; Commissioners. 2015, No. M-7, § 3 provides: “Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 3, §§ 126 (commissioners) and 276 (composition; terms) that provide that each library commissioner not elected from the library staff, airport commissioner, and planning commissioner shall hold office for the term of three years, any such commissioner in office immediately prior to the effective date of that section shall continue to hold that office for the remainder of the term to which he or she was originally appointed. At the end of such commissioner’s term of office, the term lengths set forth in Sec. 2 of this act, 24 App. V.S.A. chapter 3, in §§ 126 and 276, shall apply.”

Article 85. Health Department; Board of Health

§ 277. Composition.

The Board of Health shall consist of five legal voters of the City, one of whom shall be a health practitioner who is either a physician, a physician assistant, or a registered nurse.

History

Revision note

—2013. Substituted “physician assistant” for “physician’s assistant” in accordance with 2013, No. 34 , § 30a.

§ 278. Adoption of bylaws authorized; meetings.

The Board may adopt such bylaws as they may deem wise for the regulation of the work of the Board. They shall hold regular meetings at such times as they may determine. Special meetings may be called by the Chair or the Clerk.

History

Revision note

—2021. Substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 279. Local Board to be in lieu of statutory Board; general powers.

The Board of Health created in section 277 of this charter shall be for the City in lieu of the local Board of Health provided for by the general laws of this State, and shall have the powers conferred by those laws, subject to the orders and ordinances of the City Council.

Article 86. Appointive Officers

§ 280. Designated.

The Board of Health shall, between the 25th day of June and the first day of July 1949, and annually thereafter, with the approval of the City Council, appoint a Milk and Food Inspector and an Inspector of Meat, whose terms of office shall begin on the first day of July and continue one year and until their successors are appointed and have qualified.

§ 281. Board of Health authorized to make rules and regulations.

The Board shall make rules and regulations for the conduct of each of the above officers, and may prescribe rules and regulations for the sale of milk and cream, food, and meat and for the installation and maintenance of plumbing equipment within the limits of said City, not inconsistent with law, and all such rules and regulations of said Board, when the same are approved by the City Council and duly published as herein prescribed for ordinances, shall have all the force and effect of ordinances of said City, with penalties for violation thereof as is hereinbefore provided.

§ 282. Powers and duties of Health Officer.

The Health Officer shall have all the powers and perform all the duties conferred or imposed upon health officers under the general laws of this State, and such other powers and duties as may be presented by said Board of Health or by any ordinance or bylaws of said City.

Article 87. License to Sell Milk or Cream

§ 283. Generally.

  1. The Board of Health is hereby authorized to regulate and grant licenses for the selling or supplying of milk and cream within the City of Burlington, and no person shall sell or supply milk or cream within said City to be used by the inhabitants thereof unless he or she shall first have procured a license therefor from said Board of Health.
  2. Before granting such license, said Board of Health shall make or cause to be made proper inspection of the cows producing said milk or cream, and of the barns and premises used in connection therewith, and of the places where said milk or cream is stored or kept for sale.
  3. Each license shall state the dairies from which the licensee is authorized to sell or supply milk or cream under this section, and no licensee shall sell or supply milk or cream within the City of Burlington produced from any other dairy not specified in his or her license.
  4. The Board of Health may issue from time to time to any licensee an additional license to sell or supply milk or cream from any dairy not specified in his or her license upon the terms and conditions hereinbefore prescribed.
  5. No license tax shall be required of a person selling or supplying milk or cream in said City to licensed milk dealers who sell the same at retail.
  6. A person who violates any provision of this section shall be subject to the penalties hereinbefore prescribed for a violation of a City ordinance.

Subchapter 7. Pensions

§ 284. Maintenance of Retirement Fund; Retiring Board; sources of Retirement Fund.

  1. The Retirement Fund heretofore established shall hold the assets of the retirement system. From the same there shall be available pensions to employees, appointive officers, and the Mayor of the City, upon the terms and conditions prescribed in the ordinance. The City Council is hereby given authority and power to provide in the annual budget an appropriation to the Fund, as may be necessary to meet the required demands thereunder. The Retirement Board shall consist of two members appointed by the City Council, one class A member of the system elected by the class A membership, one class B member of the system elected by the class B membership, and the Chief Administrative Officer as an ex officio member.
  2. This Fund shall be created from the following sources:
    1. The accumulated contributions deducted from the compensation of class A members as well as those contributions deducted from the compensation of class B members when class B membership contributions were required.
    2. The contributions of the City for benefits under the retirement system shall consist of a percentage of the earned compensation of members to be known as the “normal contribution” and an additional dollar amount to be known as the “accrued liability contribution.”
    3. All interest and dividends earned on the Fund.

§ 285. Trustees of Fund designated; powers; officers.

  1. The members of the Retirement Board shall be the trustees of the Fund, and may invest and reinvest the same in such securities and upon such terms and conditions as said Board shall determine.
  2. The Retirement Board shall annually elect a Chair from its members. All warrants on said Fund shall be approved by said Board, or a majority thereof, and signed by the Chair and Secretary of the Retirement Board.

§ 286. Board of Medical Examiners—Created; duties; composition; terms; compensation.

  1. There shall be maintained in said City a Board of Medical Examiners of three members who shall perform such duties as may be required of them by the City Council and Retirement Board.
  2. The City Council shall appoint the members of the Board of Medical Examiners. The services and expenses of said medical examiners shall be paid as directed by the City Council.

§ 287. Retirement generally.

  1. The Retirement Board may permanently retire any employee, appointive officer, and the Mayor who has reached age 55 with at least three years of service or who has become disabled. In the Police and Fire Departments, the requisite age for retirement shall be 45 with at least three years of service.
  2. Upon the retirement of any person, he or she shall be entitled to receive from the Retirement Fund an amount based upon the provisions found in the retirement ordinance. Any such pension may be increased by cost of living increases as provided for by the ordinance.

§ 288. Reexamination of person on retired list; reappointment, etc.

  1. Once each year during the first seven years following disability retirement the Retirement Board may require any disability beneficiary who has not yet attained normal retirement age to undergo a medical examination by the Board of Medical Examiners. Based upon the health status, training, education, background, and job availability, the Retirement Board may reduce the disability benefit or stop it entirely.
  2. No disability pension shall be granted hereunder, in any case, without a report from the Board of Medical Examiners.

§ 289. Record of proceedings to be kept; report to City Council required.

The Secretary to the Retirement Board shall record the minutes of all Retirement Board meetings and furnish copies of these minutes to the City Council. The financial information on the Fund shall be published in the annual City report.

Subchapter 8. General Provisions

§§ 290-297. [Transitional provisions.]

Article 88. Miscellaneous Provisions

§ 298. [Reserved.]

§ 299. Rights, duties, and liabilities of City to remain as existing at time of organization.

The rights, duties, and liabilities of the City of Burlington and of the Town of South Burlington, by reason of the conversion of the Town of Burlington into said two municipalities, shall remain as provided by section 31 of this charter entitled “An act to incorporate the City of Burlington,” approved November 22, 1864, and the agreement said City and Town made by virtue of such section on the 15th day of March, 1865. All the books of record, papers, and documents belonging to the Town of Burlington at the time the City of Burlington was organized shall continue to be deposited and kept in the office of the Chief Administrative Officer of said City, copies of which, duly certified by said Chief Administrative Officer, shall be legal evidence for all purposes for which they would have been evidence if said City had not been created, and they had been duly certified by the Clerk of the Town of Burlington.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 300. Copy of charter to be kept in office of Chief Administrative Officer.

A copy of this charter shall be kept in the office of the Chief Administrative Officer of the City of Burlington to which shall be affixed a certificate under the hand of the Secretary of State and the Seal of the State of Vermont, that the laws therein contained are statute laws of the State of Vermont, and such certified copy shall be an authentic record of such laws.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 301. Designation of chapter.

This chapter shall be designated as the charter of the City of Burlington.

§ 302. [Repealed.]

§ 303. Alteration, amendment, or repeal of charter.

This charter may be altered, amended, or repealed by the General Assembly whenever the public good shall require.

§ 304. Approval of section 102 of this charter by vote required.

The maximum school tax rate of 120 cents upon the dollar of the property grand list of the City, as provided for in section 102 of this charter, shall, notwithstanding the provisions of section 102 of this charter, be 100 cents upon the dollar of said list, unless a majority of the legal voters of said City, present and voting thereon at the annual City meeting to be held on the first Tuesday in March 1950, shall vote favorably upon the following question to be voted upon by ballot: “Shall the provisions of section 102 of the City charter providing for a maximum school tax of 120 cents upon the dollar of the property grand list of the City be approved?”

§ 305. Approval of section 99 by vote required.

The limitation upon the tax provided by section 99 of this charter for City purposes shall be 200 cents upon the dollar of the property grand list, in the event that a majority of the legal voters of the City of Burlington present and voting thereon at the annual City meeting to be held on the first Tuesday in March 1950, shall vote favorably upon the following question: “Shall the City Council be authorized to assess annually upon the property grand list for City purposes a tax which shall not exceed 200 cents upon the dollar thereof?”

§ 306. Reserve Fund of Light Department not to be increased without vote.

Notwithstanding the provisions of section 65 of this charter, the Special Reserve Fund of the Light Department therein provided for shall not be increased in any one year by more than 10 percent of the net earnings of said Department for the previous year, unless a majority of the legal voters of the City present and voting thereon at the annual City meeting to be held on the first Tuesday in March, 1950, shall vote favorably upon the following question, to be voted upon by ballot: “Shall the City Council, with the approval of the Board of Light Commissioners, be authorized to increase the Reserve Fund of the Light Department by such part of the Department earnings as it may deem advisable?”

§§ 307-320. [Reserved.]

Article 89. Church Street Marketplace; District and Commission

§ 321. Creation of Downtown Improvement District, Church Street Marketplace District, and Marketplace.

  1. There is hereby created in the City of Burlington a special district to be known as the Downtown Improvement District, such District to be bounded by the shoreline of Lake Champlain on the west, the north property lines of properties fronting on Pearl Street on the north, the east property lines of properties fronting on South Winooski Avenue on the east, and the south property lines of properties fronting on Main Street to the intersection of Battery Street and then extending southerly to include properties fronting on Maple Street, on the south. The Church Street Marketplace District defined below shall also be included within the Downtown Improvement District.
  2. There is hereby created in the City of Burlington and within the Downtown Improvement District a special district to be known as the Church Street Marketplace District (District) that includes all of Church Street and the properties that have frontage thereon bounded on the north by the northernmost property line of properties bounded by Church and Pearl Streets, and bounded on the south by the southernmost property lines of properties at the northern corners of the Church and Main Street intersection, and more precisely shown on a plan entitled “Church Street Marketplace District” recorded with the Chief Administrative Officer of the City of Burlington on June 27, 1979.
  3. The Church Street Marketplace (Marketplace) shall be that section of the District now or hereafter under the direct control of the City of Burlington including the Church Street right-of-way and adjacent sidewalks.

HISTORY: Amended 1999, No. M-9, § 3, eff. June 1, 1999.

History

Revision note

—2013. In subsec. (c), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—1999. Inserted “downtown improvement” following “Creation of” and “Church Street Marketplace District” following “district” in the section heading, designated former subsecs. (a) and (b) as subsecs. (b) and (c), added present subsec. (a), and inserted “and within the downtown improvement district” following “City of Burlington” in present subsec. (b).

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 322. Establishment of Commission.

There shall be maintained in the City of Burlington a Church Street Marketplace Commission consisting of nine legal voters of the State of Vermont, no fewer than five of whom must be legal voters of the City, who shall be appointed by the City Council. On the first Monday in June 1993 the City Council shall appoint four commissioners, three for a three-year term and one for a four-year term.

  1. On the first Monday in June 1994, the City Council shall appoint one commissioner for a three-year term and on the first Monday in June 1995, the City Council shall appoint two commissioners for three-year terms. On the first Monday in June 1999, the City Council shall appoint two commissioners for a two-year term. Thereafter, all appointments shall be for three-year terms and commissioners shall serve from the first day of July following their appointment and until their successors are duly appointed and have qualified.
  2. Two members at all times shall be proprietors or managers of retail businesses that are within the Church Street Marketplace District and such members need not be residents of Burlington. Two members at all times shall be proprietors or managers of retail businesses that are within the Downtown Improvement District, with one of such members being located within the Downtown Improvement District but outside the boundaries of the Church Street Marketplace and such members need not be residents of Burlington.
  3. The Commission shall organize by the election of a Chair and Vice Chair and by the appointment of a Clerk and a Treasurer. The Clerk shall keep a written record of the proceedings of the Commission, such record to be the property of the City. The Clerk need not be a member of the Commission.
  4. The manner of removal of commissioners and filling of vacancies shall be as provided in sections 129 and 130 of this charter, and the commissioners shall, except as otherwise herein expressly provided, be subject to all other provisions of this charter relating to public officers.

HISTORY: Amended 1999, No. M-9, § 4, eff. June 1, 1999; 2015, No. M-7, § 2, eff. May 18, 2015.

History

Revision note

—2021. In subdiv. (4), substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2015. Added the subdivision designations and deleted “Appointments shall be made so that no more than four of the commissioners shall at any one time be from the same political party” at the end of subdiv. (1).

—1999. Section amended generally.

§ 323. Expansion of Church Street Marketplace District and/or Marketplace.

  1. Upon recommendation of a majority of the Commission to the City Council, the boundaries of the Church Street Marketplace District may be expanded. Said boundaries may be expanded only if all the following conditions are met:
    1. Notification of the consideration of the expansion is given in writing to all persons owning property in the contemplated area of expansion.
    2. A legally warned public hearing on the question is conducted.
    3. Two-thirds of the membership of the City Council present and voting approve the extension.
    4. The expanded boundaries do not extend beyond the boundaries of the Downtown Improvement District above defined.
  2. Upon advice of the Commission to the City Council, that section of the District now or hereafter defined as the Marketplace may be expanded or not within the Downtown Improvement District, subject to the same restrictions listed under subsection (a) of this section.

HISTORY: Amended 1999, No. M-9, § 5, eff. June 1, 1999.

History

Amendments

—1999. Subsec. (a): Inserted “Church Street Marketplace” following “boundaries of the”.

Subdiv. (a)(4): Amended generally.

Subsec. (b): Inserted “downtown improvement” following “not within the”.

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 324. Purposes and powers.

  1. The City Council shall have authority and responsibility for the management of the Church Street Marketplace District, its services, and facilities. The City Council shall have the responsibility to establish, improve, and maintain a Marketplace within the District.
  2. In furtherance of its purpose, the City Council shall have the following rights, powers, and duties:
    1. To exercise the powers set forth in the first paragraph of section 231 of this charter with respect to the Marketplace; provided that, in relation to the Electric Light Department, the Commission shall have the same status as a private user.
    2. To acquire on behalf of the City by gift, purchase, exercise of the power of eminent domain, or otherwise, all types of interests in real property and rights-of-way that will become part of the Marketplace to be used in connection therewith.
    3. To construct or contract for the construction of improvements of any kind or nature necessary or convenient for the establishment or operation of the Marketplace.
    4. To pay, from the funds provided for herein, the whole or any portion of the cost of constructing and maintaining such improvements, including the cost of preliminary planning for the Marketplace.
    5. To prohibit in whole or in part vehicular traffic, other than motor vehicle traffic on the Marketplace, and to recommend to the Public Works Commission the prohibition or regulation of motor vehicle traffic within the Downtown Improvement District.
    6. To recommend to the Planning Commission the imposition of restrictions on the height, use, and exterior appearance, including restrictions on the use of signs, for buildings fronting on the Marketplace; such restrictions to be imposed only after notice and public hearings and, except for the use of signs, such restrictions to be prospective in nature.
    7. To make such improvements within the Church Street Marketplace District as are necessary or convenient to the operation of the Marketplace.
    8. To enter into contracts in the name of and on behalf of the City with State or federal agencies, including the Chittenden County Transportation Administration, as may be necessary or convenient to carry out the purpose of this article.
    9. To lease space, including air rights, in, below, and above the Marketplace but only in compliance with section 55 of this charter.
    10. To appoint such employees and agents as it may deem necessary or expedient for the operation of the Marketplace. The Director shall be appointed by the Mayor in accordance with the requirements of section 127 of this charter. The Director shall have the special and immediate care and practical supervision of the Marketplace, subject to the authority of the Mayor as Chief Executive Officer and the orders and ordinances of the City Council.
    11. To enter into management and maintenance contracts to facilitate the carrying out of any of its powers and duties enumerated herein, such contracts to be, where the Commission deems it appropriate and practicable, with operating departments of the City.
    12. To issue permits for various uses in the Marketplace, and to adopt regulations and charge fees for such issuance.
    13. To charge rentals and fees for its services and for use of space in the Marketplace.
    14. To receive and expend voluntary contributions for the carrying out of its purposes.
    15. To advertise and promote the Marketplace and its activities pursuant to this section when the Commission determines that such advertisement and promotion will promote the prosperity and general welfare of the citizens of the City of Burlington and of the State.
    16. To do all other things necessary or convenient to carrying out the purposes of this article. Nothing herein shall be construed to mean that the City Council may interfere with or regulate the internal management of properties within the District.
  3. The City Council may by resolution delegate any of the powers relating to the Downtown Improvement District and the Church Street Marketplace District to the Church Street Marketplace Commission.

HISTORY: Amended 1999, No. M-7, § 13, eff. May 19, 1999; No. M-9, § 6, eff. June 1, 1999; 2001, No. M-6, § 2.

History

Revision note

—2013. In subdiv. (b)(8), deleted “without limitation” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2001. Section amended generally.

—1999. Subsecs. (a) and (b): No. M-9 made a minor stylistic change.

Subdiv. (b)(5): No. M-9 substituted “public works commission” for “traffic commission” following “recommend to the” and inserted “downtown improvement” following “traffic within the”.

Subdiv. (b)(7): No. M-9 inserted “Church Street Marketplace” following “improvements within the”.

Subdiv. (b)(10): No. M-7 deleted “a manager and” preceding “such” and “other” thereafter in the first sentence and added the second sentence.

§ 325. Annual taxation for Downtown Improvement District; free parking for two hours in public lots and garages; annual budget of Church Street Marketplace District.

  1. The Church Street Marketplace Commission shall annually recommend and the City Council shall annually assess upon nonresidential properties (as defined in section 81 of this charter) located within the Downtown Improvement District a tax upon the dollar of the property grand list to be used for the herein enumerated purposes of the Downtown Improvement District, which tax shall not exceed $0.12 unless a larger amount has been authorized by the City Council upon affirmative recommendation of the Church Street Marketplace Commission. The revenues from such tax will be utilized for the purpose of providing a parking program that shall include not less than two free hours of parking for anyone parking in any designated municipally or privately owned or operated parking garage or parking lot located within the Downtown Improvement District pursuant to regulations to be established by the Public Works Commission.
  2. Annual budget.   The Commission shall prepare a proposed budget for each fiscal year showing the proposed expenditures and anticipated receipts of such year. The estimated net cost of operation of the Marketplace, after taking account of all anticipated receipts available to meet such cost, shall, on or before the 15th day of April 1980, and annually thereafter, be reported to the Mayor to be incorporated, with such changes as he or she deems expedient, into the annual budget to be submitted to the City Council for the next fiscal year. In adopting an appropriation for operation of the Marketplace, the City Council shall not determine that any portion thereof be raised by the City tax levy.

HISTORY: Amended 1999, No. M-9, § 7, eff. June 1, 1999.

History

Revision note

—2021. In subsec. (a), substituted “section 81 of this charter” for “Sec. 81 hereof” to clarify the reference.

Amendments

—1999. Rewrote the section heading, designated the existing text as subsec. (b), added the heading “Annual budget” to subsec. (b), and added subsec. (a).

§ 326. Common area fees.

  1. Common area fees are charges levied upon the owners of taxable properties located in the District that shall be used to defray the expenses incurred by the City in connection with the operation, maintenance, and repair of the Marketplace.
  2. Any amount appropriated under section 325 of this charter that is not anticipated from gifts, grants, voluntary contributions, and rentals and fees other than common area fees shall be raised by common area fees. The City Council after not less than one duly warned public hearing shall propose standards to aid in the determination of the benefit described herein. The City Council after public hearing and after considering the advice of the Commission shall establish standards to aid in the determination of the benefits described herein and shall levy such common area fees upon such properties in the proportion that it judges such properties to be benefited by the construction and/or operation of the Marketplace. An important but not necessarily exclusive factor in determining the extent to which the fair market value of such property has been enhanced by virtue of the construction and/or operation of the Marketplace. The amount raised by such assessments shall be appropriated to the Church Street Marketplace District.
  3. The City Council shall set such common area fees for the ensuing fiscal year no later than June 15 of each year, and in doing so shall have given 12 days’ notice of the time and place of hearing to the parties interested and shall set forth in its notice a complete schedule of all common area fees set by it and of the properties so assessed. During the 12 days’ notice period all parties so assessed, if aggrieved, may appeal, in writing, the assessment to the City Council. The City Council, immediately following termination of the 12 days’ notice period and after soliciting the advice of the Commission, shall make final determination of common fees and shall cause such decision to be recorded in full by the Chief Administrative Officer; and when such decision is so recorded, the amount so assessed shall be and remain a lien in the nature of a tax upon the properties so assessed, until the same shall be paid, or such lien is otherwise discharged by operation of law. The City Assessor, at the expense of the District, shall thereupon forthwith notify in writing the owner or owners of record as of April 1 of each year of properties so assessed, their agents, or attorneys, stating therein the amount of such fees, and such fees shall be due and payable to the Chief Administrative Officer in four installments, on the 15th day of August, November, March, and June following the making thereof. Notice shall be deemed adequate if made by publication of notice not less than three times not less than five days nor more than 12 days preceding each installment date. Such notice may also be given by including such common area fees upon the property tax bill mailed to the owners of taxable properties within the District.
  4. [Reserved.]
  5. Any person owning or interested in properties so assessed who is dissatisfied with the amount of such fee shall have the right to judicial review of the City Council’s decision. Such review shall be initiated by first paying the first installment of the fee so assessed under protest and by filing a notice of appeal in the Chittenden Superior Court within 20 days following August 12 of each year. Notwithstanding the filing of a notice of appeal, all subsequent installments of such fee must also be paid under protest before the court shall have subject matter jurisdiction to render a judgment affecting any such installment. A copy of such notice of appeal shall be served upon the Burlington Chief Administrative Officer. The proceeding before the Superior Court shall be de novo and the appellant may demand trial by jury. An appeal from the determination of the Superior Court may be taken to the Vermont Supreme Court, pursuant to the Vermont Rules of Civil and Appellate Procedure. The pendency of such proceedings shall not vacate the lien created upon the properties assessed. Should the Court find that a common area fee assessed against an appellant to have been excessive, it shall order the excess payment to be refunded together with such interest thereon that it shall deem appropriate. When such proceedings shall be finally determined, a duly certified copy thereof shall be duly recorded by the Chief Administrative Officer in the records of streets and highways in said Chief Administrative Officer’s office within 20 days after the final determination of such proceedings. The amount assessed in such proceedings shall be and remain a lien in the nature of a tax upon the properties so assessed until such assessments are fully paid to the Chief Administrative Officer of the City. In case no assessment shall be made in such proceedings, such records shall discharge said properties from all liens created by the assessments thereon made by the City Council as aforesaid.
  6. If the owner or owners of any property so assessed shall neglect to pay to the Chief Administrative Officer any quarterly installment of such fee on the date such installment is due and payable, the amount of such installment shall be increased by a penalty of five percent. If such installment increased by the five percent penalty is not paid by the 15th day of the month after the date upon which it became due and payable, it shall be delinquent and the Chief Administrative Officer shall increase the amount due by an additional one percent of the original installment. On the 15th day of every month thereafter that the installment or any part thereof remains due, the Chief Administrative Officer shall add to the total amount due an additional amount equal to one percent of the original installment, or any portion thereof, remaining unpaid. The Chief Administrative Officer shall issue a warrant for the collection thereof. The amount due from any person against whom a common area fee has been assessed shall thereafter be deemed to be the amount of any such installment or delinquent portion of such original common area fee increased by all penalties and interest accruing thereon to date and also 12 percent interest, compounded annually on all of such delinquent amounts and any penalties and interest added thereto, from the date of such warrant. The City shall proceed to collect the same in the manner prescribed in this charter for the collection and enforcement of assessments made in laying out or altering streets and highways.
  7. The Mayor, two members of the City Council, and two members of the Commission, on appointment of the City Council, shall constitute a Board for the Abatement of Assessments whenever the same are illegal or in the judgment of the Board cannot be collected or are manifestly unjust.
  8. Meetings of such Board shall be convened in the manner herein prescribed for calling special meetings of the City Council; and notice thereof signed by the Mayor or Chief Administrative Officer, and shall be given to all persons paying common area fees by the publication of notices for two days in all the daily newspapers printed in the City, the first of which publication shall be not more than 10 days, and the last not less than three days prior to said meeting. Whenever any common area fee, or any part thereof, is abated, the Chief Administrative Officer shall make a minute of such abatement on the original assessment on file in his or her office on the margin of the record thereof.

History

Amendments

—1997 (Adj. Sess.) Substituted “clerk/treasurer” for “city clerk” and “city treasurer” wherever they appear.

§ 327. Powers supplemental; construction.

  1. The powers conferred by sections 321 through 326 of this charter are supplemental and alternative to other powers conferred by law, and these sections are intended as an independent and comprehensive conferral of powers to accomplish the purpose set forth herein.
  2. The provisions of these sections shall be liberally construed in order to effect their purpose.
  3. If any provision of these sections shall be held invalid in any circumstance, such invalidity shall not affect any other provisions or circumstances.
  4. These sections shall be construed in all respects so as to meet all constitutional requirements. In carrying out the purposes and provisions of these sections, all steps shall be taken that are necessary to meet constitutional requirements whether or not such steps are required by statute.

History

Revision note

—2021. In subsec. (a), substituted “of this charter” for “hereof” to clarify the reference.

§§ 328-329. [Reserved.]

§ 330. Board of Tax Appeals.

A Board of Tax Appeals, constituted in the manner set forth in section 91 of this charter, is created. The Board shall have the same duties and proceed in the same manner to hear and determine tax appeals as a board of civil authority under 32 V.S.A. chapter 131, subchapter 1 except as otherwise provided in this charter. Appeals from decisions of the Board of Tax Appeals or from the Board of Civil Authority as referenced in section 92 of this charter shall be controlled by 32 V.S.A. chapter 131, subchapter 2, except that the City Assessor may appeal subject to the approval of the City Board of Finance. The Board shall organize each year by the election of a Chair, Vice-Chair, and Clerk. The manner of removal of Board members and filling of vacancies shall be as provided in sections 129 and 130 of this charter and the Board members shall, except as otherwise herein expressly provided, be subject to all other provisions of this charter relating to public officers.

History

Revision note

—2021. In the second sentence, substituted “32 V.S.A. chapter 131, subchapter 1” for “32 V.S.A. subchapter 1 of Vermont Statutes Annotated” and, in the third sentence, substituted “32 V.S.A. chapter 131, subchapter 2” for “32 V.S.A. subchapter 2 of Vermont Statutes Annotated” to correct errors in the references.

Article 90. Community and Economic Development

§ 331. Creation of Community and Economic Development Office.

There is hereby created in the City of Burlington a Community and Economic Development Office.

§ 332. Purposes and powers.

  1. Subject to the orders and ordinances of the City Council, the Community and Economic Development Office shall develop and implement a comprehensive community and economic development strategy.
  2. In furtherance of its purpose, the Community and Economic Development Office shall, subject to the orders and ordinances of the City Council, have the following rights, powers, and duties:
    1. to work on behalf of the City to stimulate investment, and to attract, retain, and encourage the development of both existing and new economic enterprises;
    2. to develop, coordinate, implement, and administer economic and community development strategies and projects for the City;
    3. to develop, coordinate, implement, and administer a comprehensive program to address the City’s housing needs;
    4. to develop, coordinate, implement, and administer waterfront development activities other than those activities that the Planning Commission and the City Council must exercise under the Vermont Planning and Development Act;
    5. to recommend to the City Council, and to solicit on behalf of the City Council, grants-in-aid funds for the City;
    6. to administer Community Development Block Grants and Urban Development Action Grants and to manage such grants-in-aid programs in accordance with the laws and regulations pertaining thereto;
    7. to coordinate and facilitate citizen participation in economic and community development with community organizations, City commissions, and the Neighborhood Planning Assemblies;
    8. to do all other things necessary or convenient to carry out its purposes in accordance with Vermont Statutes Annotated.

§ 333. Department to be under supervision of Director.

The management, direction, and control of the Community and Economic Development Office shall be vested in the Director, subject to the orders and ordinances of the City Council.

§§ 334-350. [Reserved.]

Article 91. Burlington City Arts Office

§ 351. Creation of Burlington City Arts.

There is hereby created in the City of Burlington a Burlington City Arts Office.

§ 352. Purposes and powers.

  1. Subject to the orders and ordinances of the City Council, Burlington City Arts shall develop and implement a strategy to enhance the cultural enrichment of the people of the greater Burlington area.
  2. In furtherance of its purpose, Burlington City Arts shall, subject to the order and ordinances of the City Council, have the following rights, powers, and duties:
    1. to plan, develop, coordinate, implement, and administer a broad spectrum of high quality arts programming and services that is accessible to all sectors of the community regardless of economic, social, or physical constraints;
    2. to support Vermont artists and nurture native talent by making available performance, gallery, and rehearsal space; providing technical assistance and awarding grants and prizes;
    3. to foster partnerships in the arts, education, human service, and business communities for the production of cultural events;
    4. to receive and spend voluntary contributions for the carrying out of its purposes;
    5. to do all other things necessary or convenient to carrying out its purposes in accordance with Vermont Statutes Annotated.

§ 353. Department to be under supervision of Director.

The management, direction, and control of Burlington City Arts shall be vested in the Director, subject to the orders and ordinances of the City Council.

§§ 354-360. [Reserved.]

Article 92. Personnel Department

§ 361. Creation of Human Resources Department.

There is hereby created in the City of Burlington a Human Resources Department.

§ 362. Purposes and powers.

  1. Subject to the orders and ordinances of the City Council, the Human Resources Department shall be responsible for the administration of human resources policies and services.
  2. In furtherance of its purpose, the Human Resources Department shall, subject to the orders and ordinances of the City Council, have the following rights, powers, and duties:
    1. to develop and administer position classification and salary plans;
    2. to prepare, recommend, and implement policies and procedures for Human Resources Administration;
    3. to assist in the recruitment, testing, selection, and hiring of employees;
    4. to direct employee orientation, training, counseling, and career development in conjunction with department heads;
    5. to review performance evaluations;
    6. to administer, in conjunction with the Treasurer’s Office, the City Health Insurance and Life Insurance Programs and Workers’ Compensation Plans;
    7. to administer in conjunction with the chief labor negotiator, the terms and conditions of the collective bargaining plans;
    8. to assist in the administration of the employee grievance procedures;
    9. to do all other things necessary or convenient to carry out its purposes in accordance with Vermont Statutes Annotated.

§ 363. Department to be under supervision of Director.

The management, direction, and control of the Human Resources Department shall be vested in the Director, subject to the orders and ordinances of the City Council.

§§ 364-369. [Reserved.]

Article 92A. Department of Permitting and Inspections

§ 370. Creation of Department of Permitting and Inspections.

There is hereby created in the City of Burlington the Department of Permitting and Inspections that shall combine the permitting and inspection functions of the previously existing Planning and Zoning Department, Inspection Services Division of the Department of Public Works, and Code Enforcement Office.

HISTORY: Added 2019, No. M-6, § 2, eff. May 23, 2019.

§ 371. Purposes and powers.

  1. Subject to the orders and ordinances of the City Council, the Department of Permitting and Inspections shall provide a single location to obtain permits and inspection services for all zoning, building, plumbing, electrical wiring, and minimum housing and rental unit matters.
  2. In furtherance of its purpose, the Department of Permitting and Inspections shall, subject to the orders and ordinances of the City Council, have the following rights, powers, and duties:
    1. to review development projects and ensure compliance with the City’s building codes, land use bylaws, historic preservation guidelines, design, and subdivision standards;
    2. to issue permits, as provided in State law and local ordinances, for building, zoning, and related matters;
    3. to conduct inspections, as provided in State law and local ordinances, of buildings, plumbing systems, electrical wiring, and related matters;
    4. to conduct inspections to ensure compliance with zoning requirements and zoning, building, or related permits;
    5. to conduct inspections of rental housing units to ensure compliance with the Minimum Housing Code or other housing codes;
    6. to notice and enforce violations of building, zoning, minimum housing, and other laws, regulations, codes, or ordinances, as provided therein; and
    7. to carry out the orders of the Board of Health.

HISTORY: Added 2019, No. M-6, § 2, eff. May 23, 2019.

§ 372. Department to be under supervision of Director.

The management, direction, and control of the Department of Permitting and Inspections shall be vested in the Director, subject to the orders and ordinances of the City Council.

HISTORY: Added 2019, No. M-6, § 2 eff. May 23, 2019.

§ 373. Powers, duties, and responsibilities of Zoning Administrative Officer.

  1. The Zoning Administrative Officer shall have all of the powers, duties, and responsibilities as are provided in the Vermont Planning and Development Act to an administrative officer. The Director of Permitting and Inspections may also serve as the Zoning Administrative Officer.
  2. The Zoning Administrative Officer may delegate any or all of the Officer’s authority under the Vermont Planning and Development Act to one or more assistant administrative officers as are qualified. Any such delegation must be made in writing and posted in the department offices.

HISTORY: Added 2019, No. M-6, § 2, eff. May 23, 2019.

§§ 374-400. [Reserved.]

Subchapter 9. Related Laws

Article 93. General Revision of Ordinances of the City of Burlington

§ 401. Revisions effective without publication.

The ordinances contained in any general revision of the ordinances of the City of Burlington shall take effect upon the passage of said ordinances by the City Council of said City, without publication in a newspaper.

§§ 402-404. [Reserved.]

Article 94. Benefit System for City Employees and Appointive Officers in Lieu of the Present Retirement and Pension Provisions of Said City Charter

§ 405. Authority to establish system.

  1. The City Council of the City of Burlington is hereby authorized to establish and create a fund or funds for the purpose of providing, either for City employees or appointive officers of said City, or both, in lieu of all existing provisions of the charter of said City relating to the retirement of City employees and pension funds, one or more of the following:
    1. retirement benefits on account of age;
    2. retirement benefits prior to retirement age on account of accident incurred in the line of duty; and
    3. death benefits.
  2. Said fund or funds shall be available for benefits to such employees and appointive officers of the City of Burlington as the City Council may hereafter from time to time designate by ordinance.

§ 406. Authority to appoint boards and officers, appropriate funds, provide rate of contributions, and designate sums payable.

The City Council of said City is hereby authorized by ordinance to appoint and employ such boards and officers as may be necessary to administer, control, and make expenditures from such fund or funds; to appropriate by ordinance or resolution funds from which such benefits and expenses incidental to the administration thereof may be paid; to provide by ordinance the rate of contributions, if any, to such fund or funds to be required of employees and appointive officers to be eligible to benefits therefrom; to designate by ordinance a retirement age for City employees and appointive officers beyond which age such employees may be removed from office and permanently retired; to establish by ordinance conditions and regulations under which such City employees and appointive officers may or shall be removed from office and retired; to designate and establish by ordinance the sums that may be paid to such City employees as benefits and the conditions of payment thereof, and to make, amend or repeal such ordinances as may be convenient or necessary to create, manage, and operate a fund or funds for the payment to City employees and appointive officers of retirement, disability, and death benefits, or any one or more of them.

§ 407. Direction to budget funds for system.

The City Council of said City shall provide in the annual budget, beginning with the annual budget next following the due enactment and publication of an ordinance providing for such retirement benefits, disability benefits, and death benefits, or any one or more of them, for City employees and appointive officers, or for either class, and for necessary boards and officers to administer and control such retirement fund or funds and the terms and conditions under which such employees and officers, or either of said classes, may be retired and receive said benefits, an appropriation to any one or more of said funds as may be necessary to meet the required demands thereunder that are not otherwise provided for, and said City Council shall annually, assess, beginning with the annual property tax assessments next following the first such appropriation made, a special tax on the property grand list to provide the funds required for such appropriation.

History

Revision note

—2013. Deleted, “and poll” following “the annual property”; “both” following “a special tax on”; and “and the taxable polls” following “the property grand list” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

§ 408. Existing provisions to remain valid until new provisions adopted.

The existing retirement and pension provisions of the City charter of said City shall remain in force and effect until the powers granted by this article are exercised by the City Council by the due enactment of an ordinance for that purpose, and such existing retirement and pension provisions of said charter shall, upon the due enactment of such ordinance, be void and of no force and effect, except as to persons theretofore duly retired and pensioned under said provisions, and as to such persons, said existing charter provisions shall remain in force.

§§ 409-414. [Reserved.]

Article 95. Authority to Construct or Otherwise Acquire and Maintain and Operate an Electric Plant and a Gas Plant

§ 415. Authority to construct and maintain an electric plant.

  1. The City of Burlington is hereby authorized and empowered to construct and maintain an electric plant for the purpose of lighting the streets, walks, public grounds, and public buildings of the City, and may furnish electric lights and electric power to parties residing within or without the corporate limits of said City upon such terms and subject to such regulations as are provided by law or may be lawfully agreed upon between the contracting parties, subject to the jurisdiction of the Public Service Commission.
  2. Said City is also authorized and empowered to purchase, hold, maintain, and operate from time to time for said purposes, either as an extension, addition, and improvement of the present electric and power plant now owned and operated by said City, and as an addition to the business of the present plant, or as a separate unit, any existing electric or power plant and the lands, buildings, equipment, distribution system, franchises, rights-of-way, business, and goodwill of any such plant now owned or operated by a public utility corporation or individual, or any portion of any such property and business, and may from time to time construct such additions and improvements to said present plant and distribution system of the City and acquire additional lands and buildings for that purpose, as, in the judgment of the City Council, may be required or justified by the growth and development of the business.

§ 416. Authority to construct, maintain, and operate a gas-generating and distribution plant.

  1. The City of Burlington is hereby authorized and empowered to construct, maintain, and operate a plant for the generation and distribution of manufactured gas and may furnish such gas within and without the corporate limits of the City to corporations and individuals for domestic and other purposes upon such terms as are provided by law or may be lawfully agreed upon between the contracting parties, subject to the jurisdiction of the Public Service Commission.
  2. For the purpose of acquiring, holding, maintaining, and operating such gas plant and distribution system for the distribution and sale of manufactured gas to corporations and individuals within and without the City limits, said City is also authorized and empowered to purchase, hold, maintain, and operate any existing gas plant, gas distribution system, rights-of-way, and franchises held and used in connection therewith, and the gas business of any corporation or individual owned and operated in connection with such plant, and the goodwill of such business, or any part of such plant, distribution system, franchises, rights-of-way, business, and goodwill.
  3. Said City may from time to time enlarge and improve such plant and distribution system as the growth and development of the business, in the judgment of the City Council, may require, and for that purpose may from time to time either construct such enlargements and improvements or purchase the same when available.

§ 417. Authority to acquire property for purposes of sections 415 and 416 of this charter.

For any and all of the purposes set forth in sections 415 and 416 of this charter, said City may acquire and hold within and without the limits thereof by gift, grant, purchase, or by the right of eminent domain, such lands, water powers, and rights-of-way as may be needed for the construction, maintenance, and operation of such electric plant and any and all required enlargements and improvements thereof from time to time, including enlargements and improvements of the present electric plant of said City, and also such lands and rights-of-way as may be needed for the construction, maintenance, and operation, and for the required enlargement and improvement from time to time of such gas plant and gas distribution system and may use any public street that it may be necessary and desirable to pass through with the poles, wires, and conduits of such electric plant, or with the distribution mains and equipment of such gas plant, provided the use of such highway for purposes of public travel is not thereby unnecessarily impaired, and further provided that said City may not exercise the right of eminent domain to acquire any existing property or rights owned and used by any existing public utility company or by any individual for public utility purposes.

§ 418. Authority to sell services, merchandise, and equipment incidental to use of electricity or gas.

  1. Said City, when engaged in the business of distributing and selling electricity or gas, is hereby authorized and empowered, as part of such business, to engage in the sale, installation, and servicing of such merchandise and equipment as is incidental or auxiliary to the use of electricity or gas or necessary to properly serve the interests of its customers and to promote the sale and use of electricity or gas.
  2. And all acts heretofore done by said City and any of its officers and employees in connection with the sale, installation, or servicing of such merchandise and equipment are hereby confirmed and made valid to the same extent as though this article had then been in effect.

§ 419. Operation of gas business.

Whenever said City does acquire any gas plant, gas distribution system, business, and goodwill (hereinafter referred to as the gas business) in accordance with the foregoing sections, such gas business shall be operated and maintained as a separate unit with separate accounting insofar as practicable, and shall be controlled, managed, operated, and maintained by the Light Department and the officers thereof as part of that Department, and all provisions of the City charter relating to the operation and maintenance of the Light Department and the duties of the officers thereof and not inconsistent with any section of this article shall apply to such gas business.

§ 420. Procedure for exercising eminent domain right.

In exercising the right of eminent domain to acquire any property or some easement or other limited right in property required by the City for the purposes authorized by this article, said City shall proceed by petition to the Public Service Commission and in the same manner and by the same process as provided in Chapter 242 of the Public Laws for the condemnation of property by public service corporations other than railroads and the Public Service Commission shall have all and the same powers and perform all and the same duties in hearing and determining the matter, rendering judgment, and making findings as in the case of such public utility corporations. Any party who feels himself or herself aggrieved by such judgment or findings shall have the same right of appeal with the same incidents thereof as provided by Section 5969 of the Public Laws in the case of condemnation proceedings by a public service corporation. In exercising its right to use public highways, said City shall have the same rights and be subject to the same restrictions as prescribed for towns in Chapter 259 of the Public Laws.

§ 421. Issuance of bonds authorized.

In case of any purchase that the City Council may approve and determine to make of any existing electric or gas plant and distribution system and any gas or electric business and the goodwill thereof and any franchises and rights-of-way in connection with such business, said City Council may by ordinance or resolution authorize the issuance of bonds for the purpose of providing funds for such purpose, and for the purpose of constructing improvements and additions to the present electric plant and system of said City and for the integration of the existing system with any system so acquired, and for the payment of all expenses incurred in connection with the issuance of such bonds and the acquisition and construction of such properties. Such bonds shall bear interest at not exceeding six per annum and shall be in such form and tenor and executed in such manner and shall be payable at such time or times as the City Council shall determine and may be made registerable as to principal only, or as to both principal and interest. Such bonds shall state upon their face that they are payable solely from the revenues of the electric light system and gas plant and distribution system of said City, and said bonds shall not constitute general indebtedness of the City nor be an obligation or liability upon the City to pay the same from any funds of the City other than the revenues of said electric light plant and system and said gas plant and system, and said bonds shall not be within any statutory limitation upon the power of said City to issue bonds. Said bonds shall be sold at such time or times, and in such manner, and at such price or prices as the City Council may determine. The ordinance or resolution authorizing the issuance of said bonds may contain covenants of the City to protect and safeguard the security and rights of the holders of said bonds, limiting the amount of additional bonds or obligations payable from said revenues that may be issued thereafter and the terms and conditions upon which said additional bonds or obligations may be issued; for the creation of a special fund into which all or any part of said revenues shall be paid and the terms and conditions on which such special fund is to be collected, held, and disposed of; the establishment and maintenance of adequate rates and charges for electric energy and gas, and other services, facilities, and commodities sold, furnished, or supplied by said electric plant and system and gas plant and system; the operation, maintenance, management, accounting, and auditing of the said electric plant and system and gas plant and system; the terms and conditions upon which the properties or any part thereof of said electric plant and system and said gas plant and system may be sold, mortgaged, leased, or otherwise disposed of by the City and the use and disposition of the proceeds of any such sale, mortgage, or lease; the pledging of all or any part of the revenues derived from the operation of said electric plant and system and gas plant and system to the payment of such bonds and the creation of special funds into which payment shall be made from said revenues for the purpose of providing for the payment of the principal of and interest on such bonds, and ample reserve funds therefor, and funds for working capital to be used in the operation of said electric plant and system and gas plant and system, and for renewals and replacements thereto, and such other covenants as may be deemed necessary to ensure a successful and profitable operation of said electric plant and system and said gas plant and system. The provisions of this article and of any such ordinance or resolution authorizing bonds hereunder shall constitute a contract with the holders of such bonds and the provisions thereof shall be enforceable by any owner or holder of such bonds by mandamus or any other appropriate suit, action, or proceeding at law or in equity in any court of competent jurisdiction.

§ 422. Rates sufficient to pay for services and bonds to be charged.

  1. Whenever bonds are issued pursuant to this article, said City shall charge and collect adequate rates and charges for electric energy and for gas and all other services, facilities, and commodities sold, furnished, or supplied by the electric plant and system and gas plants and system sufficient to provide for the proper operation and maintenance of said systems and for the payment of the principal of and interest on all indebtedness payable from said revenues, and all other payments in connection therewith.  All such revenues shall be paid into the City Treasury in a special fund to be called the “Light Department Fund,” and shall be subject to the covenants contained in any ordinance or resolution authorizing the issuance of bonds under this article.
  2. In no case shall funds collected from electric ratepayers be used to cross-subsidize or finance the repayment of any debt instrument used to fund the construction, operation, or utilization of any new cable television, fiber optic cable, or other telecommunications network or telecommunications business, and the expenses from such enterprises may not be included in the cost of electric service, except to the extent that the City has utilized such funds directly for its own utility plant or electric services.

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 5a.

History

Amendments

—1999 (Adj. Sess.). Added the subsec. (a) designation, and added subsec. (b).

§ 423. Bond issuance to be approved by voters.

The City Council shall not issue any bonds under the provisions of this article for any of the purposes thereof unless previously authorized so to do by a majority of the legal voters of said City voting on the question at any annual or special City meeting duly warned for the purpose.

§§ 424-430. [Reserved.]

Article 96. Authority to Improve, Extend, Better, and Add to Its Existing Electric Plant and to Finance the Cost Thereof Through the Issuance of Revenue Bonds

§ 431. Definitions.

The following terms when used in this article shall have the following meaning:

  1. The term “City” shall mean the City of Burlington.
  2. The term “electric plant” shall mean the complete municipal electric generating, transmission, and distribution system now owned by the City, together with any improvements thereto hereafter constructed or acquired, and the complete municipal natural, manufactured, or synthetic gas generating, transmission, and distribution system now or hereafter owned by the City, together with any improvements thereto hereafter constructed or acquired, and all other facilities, including those authorized by 30 V.S.A. § 604 , equipment, and appurtenances necessary or appropriate to such system, for the furnishing of electric power, and energy or gas for lighting, heating, power or any other purpose for which electric power and energy or gas can be used. Such term may include facilities for the production and distribution of steam and hot or chilled water, timberlands or other fuel sources, facilities for the production, processing, transportation, and storage of fuel to be used in the production of utilities furnished by the City, facilities for the processing or disposal of solid waste involving the production of such utilities (with or without other byproducts) from solid waste (with or without other fuels), and innovative or experimental facilities for the utilization of conventional or other energy sources for the production of such utilities, including pilot or demonstration facilities.
  3. The term “improvement” shall mean any improvement, extension, betterment, addition, alteration, reconstruction, extraordinary repair, equipping, or re-equipping of the electric plant of the City.
  4. The term “electric service” shall mean the furnishing of the electric power and energy or gas for lighting, heating, power, or any other purpose for which electric power and energy or gas can be used.  Such term may include the furnishing of steam and hot or chilled water, and the processing or disposal of solid waste. Such term may also include ownership, operation, and utilization of cable television, fiber optic cable, and other telecommunications within the corporate limits of the City, provided that the City shall have no power under 30 V.S.A. chapter 79 to take by eminent domain telecommunications, cable television, or natural gas property, and provided further that before the City may sell telecommunications or cable television services it shall obtain a certificate of public good under 30 V.S.A. § 231 from the Public Utility Commission.
  5. The term “acquire” shall mean to purchase, to acquire by eminent domain, to lease, to construct, to reconstruct, or to replace.
  6. The term “improve” shall mean to acquire any improvement.
  7. The term “bonds” shall mean any bonds, notes, interim certificates, debentures, or other obligations issued by the City pursuant to this article and payable out of the revenues of the electric plant.
  8. The terms “revenues” and “revenues derived from electric service” shall mean all rates, fees, charges, or other income received by the City, or accrued to the City, or any Board or Agency thereof in control of the management and operation of said electric plant, and all parts thereof, and may include, without limiting the generality of the foregoing, investment earnings, rentals, proceeds of insurance, condemnation, or other disposition of plant assets and proceeds of borrowing hereunder.

HISTORY: Amended 1997, No. M-18 (Adj. Sess.), § 22, eff. April 23, 1998; 1999, No. M-14 (Adj. Sess.), § 56.

History

Revision note

—2017. In subdiv. (4), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

Amendments

—1999 (Adj. Sess.). Subdiv. (4): Inserted “within the corporate limits of the city” preceding “provided that” in the third sentence.

Applicability. 1997, No. M-18 (Adj. Sess.), § 26a, provided: “The definitions of ‘electric plant’ and ‘electric service’ set out in Sec. 22 (which amended subsections 2 and 4) of this act shall apply solely to the Charter of the City of Burlington and are not intended to define those terms as they may be used elsewhere in Vermont law.”

§ 432. Electric plant; improvement of.

The City is hereby authorized and empowered to improve its electric plant for the purpose of lighting the streets, walks, public grounds, and buildings of the City, for the furnishing of electric or gas services within or without the corporate limits of the City and for production of electric energy or acquisition, production, transmission, or distribution of gas for sale to electric or gas distribution companies, cooperative, municipal, and privately owned, within or without the State.

§ 433. Bonds; issuance of.

  1. The City is hereby authorized and empowered to issue negotiable bonds, from time to time, for the purpose of financing the cost of any improvement to the electric plant. Said bonds and the interest thereon shall be payable solely and exclusively from the revenues of the electric plant and shall not constitute general indebtedness of the City nor be an obligation or liability upon the City to pay the same from any funds of the City other than the revenues of the electric plant. No holder or holders of any bonds issued under this article shall ever have the right to compel any exercise of the taxing power of the City to pay said bonds or the interest thereon. Said bonds shall not constitute an indebtedness within the meaning of any debt limitation or restriction and shall not be within any statutory limitation upon the power of the City to issue bonds. It shall be plainly stated on the face of each bond that it has been issued under the provisions of this article and that, it does not constitute an indebtedness of the City but is payable solely from the revenues of its electric plant. Said bonds may be authorized by resolution of the City Council adopted by a majority vote of the members thereof present at any meeting of such Board. Each such resolution shall take effect immediately from its passage and need not thereafter be laid over or published or posted. The issuance of bonds under the provisions of this article by the City shall not be subject to the authorization or approval thereof by the legal voters of the City or to any other authorization or approval except as provided in section 447 of this charter.
  2. Said bonds may be issued in one or more series, may bear such date or dates, mature at such time or times not exceeding 40 years from their respective dates, bear interest at such rate or rates, be in such denominations, be in such form, either coupon or registered, carry such conversion or registration privileges, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places, and be subject to such terms of redemption, with or without premium, be declared or become due before the maturity date thereof, as such resolutions authorizing their issuance may provide. Said bonds may be sold at public or private sale for such price or prices as the Board of Light Commissioners shall determine.
  3. In case any officer of the City whose signature appears on any bond or coupon shall cease to be such officer before the delivery of such bond, such signature shall, nevertheless, be valid and sufficient for all purposes, the same as if he or she had remained in office until such delivery. Any provision of any law to the contrary notwithstanding any bonds issued pursuant to this article shall be deemed to be investment securities under the Uniform Commercial Code. Any bonds issued by the City pursuant to the provisions of this article are declared to be issued for an essential public and governmental purpose and to be public instrumentalities, and, together with interest and income thereon, shall be exempt from taxes. The resolution authorizing the issuance of said bonds may provide that the bonds shall contain a recital that they are issued pursuant to this article, which recital shall be conclusive evidence of their validity and of the regularity of this issuance.

§ 434. Same—payment of.

In order to secure the payment of any of the bonds, issued pursuant to this article, the interest thereon, or in connection with such bonds, the City shall have power as to such bonds, to the extent not inconsistent with the mandatory provisions of this article:

  1. to pledge all or any part of the revenues derived from electric or gas service;
  2. to provide for the terms, forms, registration, exchange, execution, and authentication of such bonds;
  3. to provide for the replacement of lost, destroyed, or mutilated bonds;
  4. to covenant as to the use and disposition of the proceeds from the sale of such bonds and as to the use and disposition of revenues, including of the generality of the foregoing, the establishment of reserves for debt service or other capital or current expenses from bond proceeds or revenues or both;
  5. to covenant as to the rates and charges of the electric plant, provided that the City shall always collect revenues adequate at all times to provide for the proper operation and maintenance of the electric plant and for the payment of the principal of and interest on all bonds payable from said revenues and all other required payments in connection therewith;
  6. to redeem such bonds, and to covenant for their redemption, and to provide the terms and conditions thereof;
  7. to covenant and prescribe as to what happenings or occurrences shall constitute “events of default” and the terms and conditions upon which any or all of such bonds shall become or may be declared due before maturity and as to the terms and conditions upon which such declaration and its consequences may be waived;
  8. to covenant as to the rights, liabilities, powers, and duties arising upon the breach by it of any covenant, conditions, or obligations;
  9. to vest in a trustee or trustees the right to receive all or any part of the income and revenue pledged and assigned to, or for the benefit of, the holder or holders of bonds issued hereunder, and to hold, apply, and dispose of the same and the right to enforce any covenant made to secure or pay or in relation to the bonds; to execute and deliver a trust agreement or trust agreements that may set forth the powers and duties and the remedies available to such trustee or trustees and limiting the liabilities thereof and describing what occurrences shall constitute “events of default” and prescribing the terms and conditions upon which such trustee or trustees or the holder or holders of bonds of any specified amount or percentage of such bonds may exercise such rights and enforce any and all such covenants and resort to such remedies as may be appropriate;
  10. to make covenants other than, and in addition to, the covenants herein authorized, of like or different character, necessary or advisable to effectuate the purposes of this article;
  11. to execute all instruments necessary or convenient in the exercise of the powers herein granted or in the performance of its covenants or duties.

History

Revision note

—2013. In subdiv. (4), deleted “, without limitation” following “including” in accordance with 2013, No. 5 , § 4.

§ 435. Same—pledge of revenues.

  1. Any pledge hereunder shall be valid and binding and shall be deemed continuously perfected for the purposes of the Uniform Commercial Code from the time when the pledge is made; unless otherwise provided in the resolution making the pledge, the pledge of revenues shall include any contract or other rights to receive the same, whether then existing or thereafter coming into existence and whether then held or thereafter acquired by the City, and the proceeds thereof; the revenues, rights, and proceeds so pledged and then held or thereafter acquired by the City shall immediately be subject to the lien of such pledge without any physical delivery or segregation thereof or further act; and the lien of any such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract, or otherwise against the City, irrespective of whether such parties have notice thereof. The resolution by which a pledge is made need not be filed or recorded except in the records of the proceedings of the Board of Light Commissioners and no filing need be made under the Uniform Commercial Code.
  2. A resolution pledging revenues hereunder may provide for priorities among payments to be made from such revenues, whether required by statute, the City charter, such resolution, or otherwise. The pledge may include revenues otherwise accruing to particular funds established by statute or the City charter. In the event bonds are issued junior and subordinate to other bonds, revenues remaining from time to time that are permitted by the terms of the senior bonds to be used to pay or secure the junior bonds may be pledged for that purpose by the resolution under which the junior bonds are issued. A pledge of revenues under this article shall constitute a sufficient appropriation thereof for the purposes of any provision for appropriation and such revenues may be applied as required by the pledge without further appropriation.

§ 436. Same—refunding.

The City may issue refunding bonds for the purpose of paying any of its bonds issued hereunder at maturity or upon acceleration or redemption. The refunding bonds may be issued at such time prior to the maturity or redemption of the refunded bonds as the City deems to be in the public interest. The refunding bonds may be issued in sufficient amounts to pay or provide the principal of the bonds being refunded, together with any redemption premium thereon, any interest accrued or to accrue to the date of payment of such bonds, the expenses of issue of the refunding bonds, the expenses of redeeming the bonds being refunded, and such reserves for debt service or other capital or current expenses from the proceeds of such refunding bonds as may be required by a resolution under which bonds are issued. The issue of refunding bonds, the maturities and other details thereof, the security therefor, the rights of the holders thereof, and the rights, duties, and obligations of the City with respect thereto shall be governed by the provisions of this article relating to the issue of bonds other than refunding bonds insofar as the same may be applicable.

§ 437. Same—Anticipation notes.

Unless otherwise provided in the authorizing proceedings, if bonds are authorized under this article, temporary notes may be issued in anticipation thereof. The Board of Light Commissioners may delegate the sale of temporary notes to an officer or officers thereof. The principal of and interest on notes may be renewed or paid from time to time by the issue of other notes. Except as otherwise provided, notes issued under this section shall be governed by the provisions of this article relating to bonds insofar as the same may be applicable.

§ 438. Same—regulation.

  1. The Public Utility Commission shall exercise its regulatory powers in such a manner as to permit the City to fulfill all of its obligations, including its obligations to the holders of the bonds issued hereunder.
  2. The Public Utility Commission shall not be empowered to suspend the effective date of any change in the rates and charges of the City’s electric plant pending final determination as to the justness or reasonableness of such change, but the Commission may require that the City undertake to refund rates and charges collected in excess of those that are finally determined just and reasonable. Any increase in the rates and charges of the City’s electric plant shall be implemented by means of an identical percentage increase to each class or division of electric plant ratepayers under rate design tariffs previously approved by the Public Utility Commission until such time as the Public Utility Commission shall specifically approve an alteration in such rate design and corresponding tariffs.
    1. If the City exercises its authority under subdivision 431(4) or section 449 of this charter, the Public Utility Commission, in considering any application for a certificate of public good, shall ensure that any and all losses from these businesses, and, in the event these businesses are abandoned or curtailed, any and all costs associated with investment in cable television, fiber optic, and telecommunications network and telecommunications business-related facilities, are borne by the investors in such business, and in no event are borne by the City’s taxpayers, the State of Vermont, or are recovered in rates from electric ratepayers. (c) (1) If the City exercises its authority under subdivision 431(4) or section 449 of this charter, the Public Utility Commission, in considering any application for a certificate of public good, shall ensure that any and all losses from these businesses, and, in the event these businesses are abandoned or curtailed, any and all costs associated with investment in cable television, fiber optic, and telecommunications network and telecommunications business-related facilities, are borne by the investors in such business, and in no event are borne by the City’s taxpayers, the State of Vermont, or are recovered in rates from electric ratepayers.
    2. Any certificate of public good issued shall contain terms or conditions that are consistent with both the statutory requirements of 30 V.S.A. chapter 13 and the establishment of competitive neutrality between incumbents and new entrants, after the evaluation of factors that include the payment of pole attachment rental fees, and the provision of public access channels, equipment, and facilities.

History

Revision note

—2021. In subdivision (c)(1), substituted “charter” for “title” to correct an error in the reference.

—2017. In subsecs. (a) and (b) and in subdiv. (c)(1), substituted “Public Utility Commission” for “Public Service Board” and in subsec. (b), substituted “Commission” for “Board” in accordance with 2017, No. 53 , § 12.

—2013. In subdiv. (c)(2), deleted “, but are not limited to,” following “include” in accordance with 2013, No. 5 , § 4.

Amendments

—1999 (Adj. Sess.). Subsec. (c): Added by 1999, No. M-14 (Adj. Sess.), § 5d.

§ 439. Same—rights of holders.

Any holder or holders of bonds, including a trustee or trustees for holders of such bonds, shall have the right in addition to all other rights:

  1. by mandamus or other suit, action, or proceedings in any court of competent jurisdiction to enforce his or her or their rights against the City, the City Council, the Board of Light Commissioners, and any other proper officer, agent, or employee of any of them, including the right to require the City, the City Council, the said Board, and any proper officer, agent, or employee of any of them, to fix and collect rates and charges adequate to carry out any agreement as to, or pledge or revenues, and to require the City, the City Council, the said Board and any officer, agent, or employee of any of them to carry out any other covenants or agreements and to perform its and their duties under this article;
  2. by action or suit in equity to enjoin any acts or things that may be unlawful for a violation of the rights of such holder of bonds.

History

Revision note

—2013. In subdiv. (1), deleted “, but without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

§ 440. Same—right of City.

  1. The City shall have power by resolution of its Board of Light Commissioners to confer upon any holder or holders of a specified amount or percentage of bonds, including a trustee or trustees for such holders, the right in the event of an “event of default” as defined in such resolution or as may be defined in any agreement with the holder or holders of such bonds or the trustee or trustees therefor:
    1. By suit, action, or proceedings in any court of competent jurisdiction to obtain the appointment of a receiver of the electric plant or any part or parts thereof. If such receiver be appointed, he or she may enter and take possession of such electric plant or any part or parts thereof and operate and maintain the same, and collect and receive all revenues thereafter arising therefrom in the same manner as the City itself might do and shall deposit such monies in a separate account or accounts and apply the same in accordance with the obligations of the City as the court shall direct.
    2. By suit, action, or proceeding in any court of competent jurisdiction to require the City to account as if it were the trustee of an express trust.
  2. Any such resolution shall constitute a contract between the City and the holders of bonds of such issue.

§ 441. Rates; payment by municipal agencies.

The City Council or other board or agency of the City operating the electric plant may charge the City and all departments, agencies, instrumentalities, officers, or employers thereof for any electric service furnished to them, at the rate applicable to other customers taking service under similar conditions and the revenues so derived from any such service shall be treated as all other revenues of the electric plant. Notwithstanding the foregoing, special contracts for electric services may be entered into with another department, agency, or instrumentality of the City, provided that the Public Utility Commission first reviews and approves the contract pursuant to the provisions of 30 V.S.A. § 229 .

History

Revision note

—2017. In the second sentence, substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

§ 442. Bonds; proceeds.

All monies received from the issue of bonds (other than refunding bonds) shall be used solely to defray the cost of improving the electric plant of the City. The cost of improving the electric plant shall include all cost of acquisition, or improvement, including all preliminary expenses, the cost of acquiring all property, franchises, easements, and rights necessary or convenient therefor, engineering and legal expenses, expenses for estimates of costs and revenues, expenses for plans, specifications, and surveys, other expenses incident or necessary to determining the feasibility or practicability of the enterprise, administrative expense, interest prior to and during the carrying out of any project and for a reasonable period thereafter, such reserves for debt service or other capital or current expenses as may be required by the ordinance or resolution under which the bonds are issued, and such other expenses as may be incurred in the financing herein authorized, the acquisition or improvement of the electric plant, the placing of such plant in operation, including the creation of a cash working fund, and the performance of the things herein required or permitted in connection therewith.

§ 443. Energy conservation facilities.

The City is hereby authorized and empowered to provide or finance energy conservation facilities within the customer service area of its electric plant. The term “energy conservation facilities” includes facilities or improvements to facilities (whether owned by the City or by others) for load management or the conservation of electric or other energy. Such facilities or improvements may be owned or operated by the City as part of its electric plant or may be owned or operated by others, and may be leased or licensed by the City to others or may be financed by loans by the City to others. Such facilities or improvements may be treated as part of the electric plant and financed under this article or other enabling law. Loans to others for the purposes of this section may also be financed under this article in the same manner as improvements to the electric plant and receipts from such loans may be pledged under this article as revenues. A lending program initiated under the authority of this section shall be managed in accordance with the provisions of section 228 of this charter relating to the electric plant.

§ 444. Construction of article.

The powers conferred by this article shall be in addition and supplemental to the powers conferred by any other law. Bonds may be issued hereunder for the improvement of the electric plant of the City notwithstanding that any other law may provide for the issuance of bonds for like purposes and without regard to the requirements, restrictions, or procedural provisions contained in any other law. Any proceedings heretofore taken by the City relating to the subject matters of this article, whether or not commenced under any other law, may, at the option of the City Council, be discontinued and new proceedings instituted under this article. It shall not be necessary for the City proceeding under this article to obtain a certificate of convenience or necessity, franchise, license, permit, or other authorization or approval from any bureau, board, commission, or other instrumentality of the State of Vermont or the City in order to acquire or improve the electric plant or for the issuance of bonds in connection therewith hereunder.

§ 445. Same.

This article is remedial in nature and the powers hereby granted shall be liberally construed to effectuate the purposes hereof, and to this end the City shall have power to do all things necessary or convenient to carry out the purposes hereof in addition to the powers expressly conferred in this article.

§ 446. Same; invalidity.

It is hereby declared that the sections, clauses, sentences, and parts of this article are severable, are not matters of mutual essential inducement, and any of them shall be exscinded if this article would otherwise be unconstitutional or ineffective; it is the intention to confer upon the City the whole or any part of the powers in this article provided for, and if any one or more sections, clauses, sentences, and parts of this article shall for any reason be questioned in any court, and shall be adjudged unconstitutional or invalid, such judgment shall not affect, impair, or invalidate the remaining provisions thereof, but shall be confined in its operation to the specific provision or provisions so held unconstitutional or invalid, and the inapplicability or invalidity of any section, clause, sentence, or part of this article in any one or more instances shall not be taken to affect or prejudice in any way its applicability or validity in any other instance.

§ 447. Ratification.

  1. Notwithstanding the foregoing provisions of this article, and except as provided in subsection (b) of this section, no bonds shall be issued under this article unless and until more than 50 percent of the legal voters of the City present and voting thereon at any annual or special City meeting duly warned for that purpose shall have first voted to authorize the project or improvement for which such bonds are to be issued. The warning shall describe in general terms such project or improvement, shall estimate its cost, and shall state the amount of bonds proposed to be issued to finance it.
  2. The City may issue bonds under this article without voter approval:
    1. to pay the costs of:
      1. the completion of a project or improvement previously authorized by the voters of the City, provided that such costs of completion do not exceed by more than 50 percent the estimated cost of the City’s share of the project or improvement as set forth in the warning submitting the question to the voters, and
      2. repairs, alterations, or other improvements necessary to maintain the operational status of any facilities of the electric plant, whether necessitated by casualty, regulatory, or licensing requirements, or other cause; or
    2. in the case of jointly owned facilities not controlled by the City, to pay the City’s share of the costs of improvements which the lead participants are empowered to make; or
    3. for refunding as provided in section 436 of this charter.

§ 448. Powers exercised through City Council.

The powers granted to the City hereunder shall be exercised by its City Council, notwithstanding the provisions of section 228 of this charter. No provisions hereof or of said section 228 of this charter shall be deemed to permit the exercise of any power in violation of the rights of bond or note holders.

§ 449. Authority for joint venture for telecommunications.

In addition to the authority granted under otherwise applicable law, the City has the power and is authorized to establish a joint venture or any other business relationship with one or more third parties to provide telecommunications or cable television services within or without the corporate limits of the City; provided that before such joint venture or business relationship may sell telecommunications or cable television services, it shall obtain whatever regulatory approvals are necessary, and shall pay all taxes, franchise fees, and similar charges assessed by the City on an incumbent.

HISTORY: Amended 1999, No. M-14 (Adj. Sess.), § 5d.

History

Editor’s note—

See § 438 of this charter for provisions related to a certificate of public good for joint telecommunications ventures established pursuant to this section.

§§ 450-500. [Reserved.]

Article 97. Electric Revenue Bonds

§ 501. City of Burlington utility facilities; taxation of.

32 V.S.A. § 3659 shall not apply to land, buildings, and other facilities of the City of Burlington used for the generation of electric energy. Such land, buildings, and facilities owned by the City of Burlington and situated outside of its territorial limits shall be taxed by the municipality in which it is located either in the manner provided for privately owned property, or pursuant to a contract entered into by the municipalities providing for any mutually agreeable methods and amounts of taxation.

§§ 502-505. [Reserved.]

Article 98. The Burlington Waterworks System

§ 506. Definitions.

The following terms when used in this article shall, unless the context otherwise requires, have the following meanings:

  1. “Bonds” means any bonds, notes, or other obligations of the City issued pursuant to this article.
  2. “City” means the City of Burlington.
  3. “Improvement” means any improvement, extension, betterment, addition, alteration, reconstruction, extraordinary repair, equipping, or reequipping of the waterworks or wastewater system of the City.
  4. “Revenues” means all rates, fees, charges, and other receipts derived from the ownership or operation of the City’s waterworks or wastewater system and may include, without limiting the generality of the foregoing, investment earnings and the proceeds of insurance, condemnation, sale, or other disposition of system assets and proceeds of borrowing hereunder.
  5. “System” means the waterworks system or the wastewater system.
  6. “Wastewater system” means the complete wastewater treatment and collection system now owned by the City, including all treatment plants and sanitary sewer lines, together with any improvements thereto hereafter constructed or acquired.
  7. “Waterworks system” means the complete water supply, treatment, and distribution system now owned by the City, together with any improvements thereto hereafter constructed or acquired.

§ 507. Bonds; issuance of.

The City is hereby authorized and empowered to issue bonds, from time to time, for the purpose of financing the cost of any improvement to the waterworks or wastewater system. The bonds and the interest thereon shall be payable solely and exclusively from the revenues of the waterworks or wastewater system as the case may be and shall not constitute general indebtedness of the City nor be an obligation or liability upon the City to pay the same from any funds of the City other than the revenues of the system. No holder or holders of any bonds issued under this article shall ever have the right to compel any exercise of the taxing power of the City to pay the bonds or the interest thereon. The bonds shall not constitute an indebtedness within the meaning of any debt limitation or restriction and shall not be within any statutory limitation upon the power of the City to issue bonds. It shall be plainly stated on the face of each bond that it does not constitute an indebtedness of the City but is payable solely from the revenues of its waterworks or wastewater system. The bonds may be authorized by resolutions of the Board of Public Works Commissioners. Notwithstanding the foregoing sentence, no bonds other than refunding bonds shall be authorized or issued under this article unless and until more than 50 percent of the legal voters of the City present and voting thereon at any annual or special City meeting duly warned for that purpose shall have first voted to authorize the project or improvement for which the bonds are to be issued. The warning shall describe in general terms the project or improvement, shall estimate its costs, and shall state the amount of bonds proposed to be issued to finance it. Except for purposes of refunding pursuant to section 508 of this charter, the City shall not issue bonds in excess of the amount set forth in the warning as aforesaid unless and until more than 50 percent of the legal voters of the City present and voting at any annual or special meeting duly warned for that purpose shall have first voted to authorize the issuance of additional bonds for any previously authorized project or improvement.

§ 508. Refunding.

The City, upon the approval of the Board of Public Works Commissioners and the City Council, may issue refunding bonds for the purpose of paying any of its bonds issued hereunder at maturity or upon acceleration or redemption. No affirmative vote of the registered voters shall be necessary to authorize the issuance of refunding bonds. The refunding bonds may be issued at such time prior to the maturity or redemption of the refunded bonds as the City deems to be in the public interest. The refunding bonds may be issued in sufficient amounts to pay or provide the principal of the bonds being refunded, together with any redemption premium thereon, any interest accrued or to accrue to the date of payment of the bonds, the expenses of issue of the refunding bonds, the expenses of redeeming the bonds being refunded, and such reserves for debt service or other capital or current expenses from the proceeds of the refunding bonds, as may be required by the resolutions under which bonds are issued. Except as herein specified, the issue of refunding bonds, the maturities and other details thereof, the security therefor, the rights of the holders thereof, and the rights, duties, and obligations of the City with respect thereto shall be governed by the provisions of the Burlington City charter and the Vermont statutes relating to the issue of bonds other than refunding bonds insofar as the same may be applicable. In the event of any conflict between the City charter and the Vermont statutes in this regard, the City is hereby authorized to act pursuant to the more extensive grant of authority.

Chapter 5. City of Montpelier

History

Source.

Comprehensive Revision 1974, Local Referendum; Amended 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; 1987, No. M-9; 1993, No. M-27 (Adj. Sess.); 1997, No. M-9; 2007, No. M-11; 2011, No. M-6; 2011, No. M-15(Adj. Sess.).

Approval of 2021 charter amendment. 2021, No. M-5, § 1 provides: “The General Assembly approves the amendment to the charter of the City of Montpelier as set forth in this act. Voters approved the proposal of amendment on November 6, 2018.”

Approval of 2019 charter amendment. 2019, No. M-7, § 1 provides: “The General Assembly approves the amendment to the charter of the City of Montpelier as set forth in this act. Voters approved the proposal of amendment on March 5, 2019.”

Approval of 2017 (Adj. Sess.) charter amendment. 2017, No. M-18 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Montpelier as set forth in this act. Voters approved the proposals of amendment on March 6, 2018.”

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-15 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Montpelier as set forth in this act. Proposals of amendments were approved by the voters on March 1, 2016.”

Approval of 2013 (Adj. Sess.) charter amendment and merger. 2013, No. M-19 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Montpelier and the merger of the Montpelier Fire District No. 1 into the City of Montpelier as set forth in this act. Proposals of charter amendment and the merger were approved by the voters on March 4, 2014.”

Approval of 2011 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the city of Montpelier as set forth in this act [2011, No. M-15 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 6, 2012.

Approval of 2011 charter amendment. The general assembly approves the amendments to the charter of the city of Montpelier as set forth in this act [2011, No. M-6]. Proposals of amendment were approved by the voters on November 2, 2010.

Approval of 2007 charter amendment. The general assembly approves the amendment to the charter of the City of Montpelier as provided in this act [2007, No. M-11]. The proposal of amendment was approved by the voters on March 6, 2007.

Merger of the Montpelier Fire District No. 1 into the City of Montpelier. 2013, No. M-19 (Adj. Sess.), § 3 provides: “On the effective date of this act [May 20, 2014], the Montpelier Fire District No. 1 shall be merged into the City of Montpelier and the Montpelier Fire District No. 1 shall cease to exist.”

Transitional provisions; Montpelier School Department. 2017, No. M-18 (Adj. Sess.), § 3 provides: “Effective on July 1, 2018, the Montpelier School Department will cease to exist and will be supplanted by the Montpelier-Roxbury Unified Union School District. On July 1, 2018, all City assets and property under control of the Montpelier School Department Board of Commissioners, together with all City liabilities attributable to the Montpelier School Department, shall pass to be assumed by the Montpelier-Roxbury Unified Union School District in accordance with the June 20, 2017 Articles of Agreement between the City of Montpelier and the Roxbury Town School District.”

Subchapter 1. Incorporation and Grant of Powers

§ 101. City of Montpelier.

The inhabitants of the territory formerly the Town of Montpelier, and that portion of the Town of Berlin annexed to the City of Montpelier, by an act entitled, “An act to annex an adjacent portion of the Town of Berlin to the City of Montpelier,” which act was approved November 29, 1898, are hereby incorporated as a municipal corporation under the name of the City of Montpelier (hereafter the City); and under that name may sue and be sued, prosecute and defend in any court; may have a common seal and alter it at pleasure; may borrow money on the credit of the City, in the mode and under the restrictions hereinafter provided; may elect representatives to the General Assembly of the State, and the number of justices of the peace as provided in Chapter II of the Vermont Constitution for a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon, or are incident to, towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Section heading: Deleted “The” at the beginning.

Substituted “incorporated as a municipal corporation” for “continued to be incorporated and a body corporate and politic” following “November 29, 1898, are hereby”, “chapter” for “charter” at the end, and inserted “(hereinafter the City)” following “name of the City of Montpelier”.

§ 102. General powers.

The City shall have all the powers given to towns by the general law; and may purchase, hold, and convey any real estate and erect and keep in repair any buildings necessary or convenient for its purposes; and may acquire, construct, and maintain such infrastructure as it may deem necessary for the benefit of the City.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Deleted “and town school districts” following “given to towns”.

—2013 (Adj. Sess.). Substituted “The City” for “Such Corporations” at the beginning, and “infrastructure” for “dams, aqueducts, reservoirs, and sewage disposal facilities” following “and maintain such”.

ANNOTATIONS

Construction..

Montpelier charter’s grant of power to “acquire, construct, and maintain such . . . reservoirs . . . as it may deem necessary for the benefit of the city” does not include the power to regulate boating, fishing, and swimming on Berlin Pond. City of Montpelier v. Barnett, 2012 VT 32, 191 Vt. 441, 49 A.3d 120, 2012 Vt. LEXIS 32 (2012).

Phrase “maintain . . . reservoirs”’ in the City of Montpelier’s charter cannot plausibly be considered as merely clarifying or updating the far more explicit authorization “to make and enforce all regulations and ordinances for preventing the corruption of and for the protection of the water supply of the City.” This is especially clear because the “maintain . . . reservoirs”’ language was always present alongside the authorization “to make and enforce all regulations and ordinances for preventing the corruption of and for the protection of the water supply of the City,” and the latter provision was simply removed. City of Montpelier v. Barnett, 2012 VT 32, 191 Vt. 441, 49 A.3d 120, 2012 Vt. LEXIS 32 (2012).

Scope of powers.

City of Montpelier’s power to maintain reservoirs does not include the power to regulate recreational use of Berlin Pond. City of Montpelier v. Barnett, 2012 VT 32, 191 Vt. 441, 49 A.3d 120, 2012 Vt. LEXIS 32 (2012).

§ 103. Form of government.

  1. The municipal government provided by this charter shall be known as council-manager form of government. Pursuant to its provisions and subject only to the limitations imposed by the State Constitution and by this charter, all powers of the City shall be vested in an elective City Council that shall enact ordinances, codes, and regulations; adopt budgets; determine policies; and appoint the City Manager, who shall enforce the laws and ordinances and administer the government of the City. All powers of the City shall be exercised in the manner prescribed by this charter or prescribed by ordinance.
  2. The Mayor and Council members shall be sworn to the faithful performance of their respective duties. The Mayor and Council members in their joint capacity shall constitute the City Council. The City Council shall have all the powers of selectboards, as well as additional powers granted by this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Subsec. (a): Substituted “chapter” for “charter” in three places, “City Council” for “council, hereinafter referred to as the Council” following “vested in an elective”, and “enforce the laws and ordinances” for “execute” following “City Manager, who shall”.

Subsec. (b): Added.

§ 104. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 104. Former § 104, relating to change of form of government, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

§ 105. Intergovernmental relations.

The City, through its City Council, may enter into agreements with the United States of America or the State of Vermont to accept grants, loans, and assistance to make public improvements, and the City may make appropriations consistent with this charter to accomplish such purposes.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2017 (Adj. Sess.). Deleted “or Board of School Commissioners, or both” following “City Council”.

—2013 (Adj. Sess.). Section amended generally.

Subchapter 2. City Voting Districts

§ 201. City voting districts.

There shall be three voting districts for the City, which shall be defined and filed with the City Clerk. The City Council may make changes from time to time to the boundaries of the districts in order to provide an equal division of population among them in accordance with U.S. Census data. Voting district changes shall not be made more frequently than once in five years. Such changes shall be approved by the voters at an annual or special meeting of the City and shall become effective immediately upon approval unless a later date is established therein.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

Subchapter 3. City Council

§ 301. Powers and duties of city council.

  1. All powers of the City shall be vested in the City Council, except as otherwise provided by law or this charter, and the Council shall perform all duties and obligations imposed on the City by law.
  2. In addition, the Council shall have general oversight of the affairs and property of the City not committed by law to the care of any particular officer, including the following powers and duties:
    1. Acquire property, real and personal, within or outside its corporate limits for any lawful purpose and by any lawful means, including condemnation, in fee simple, or any lesser interest of estate, by purchase, gift, devise, lease, or other means of transfer. The Council may also sell, lease, mortgage, hold, manage, and control such property as its interest may require, in accordance with State law.
    2. Promote and safeguard the public health, safety, comfort, or general welfare by the adoption, amendment, or repeal of ordinances and regulations, including the following subjects:
      1. Construction of improvements, including curbs, sidewalks, lighting, and storm drains in a manner specified as a condition precedent for, but not limited to, the issuance of a building permit. The City has power to assess part or all of the expenses of such improvements to the property owners benefited thereby in proportion to respective frontage upon highways or respective values of property or by such standard as determined by the Council. The Council has power to provide for violation or nonperformance.
      2. Regulation or prohibition of any condition, activity, enterprise, public nuisance, or matter concerning promotion of public health, safety, and welfare as permitted by the general law of the State.
      3. Licensing of any activity or enterprise as permitted by general law of the State.
      4. Regulation and enforcement of energy efficiency disclosure requirements for existing and new commercial and residential properties at the time a property is listed for sale.
    3. Adopt and amend personnel policies for City employees in accordance with general laws of the State, including 24 V.S.A. § 1121 as may be amended from time to time.
    4. Authorize the expenditure of funds raised from taxation, assessments, appropriations, fines, grants applied for and received, and other lawful sources.
    5. Provide for citizen participation as appropriate on boards, commissions, and committees.
    6. Fix, demand, impose, and enforce such items, conditions, and regulations for the excavation of any street or highway by any person as shall be just and reasonably related to the City’s reconstruction and maintenance costs, including expenses to be paid to the City for damages resulting from a street excavation or for the purpose of erecting and maintaining poles, wires, or other apparatus in or under the street. The City has the power to prohibit the use of any street by any such person until such conditions have been complied with.
    7. Permit the nonhighway use, occupancy, or reservation of portions of public streets and thoroughfares, provided that such use, occupancy, or reservation is in the public interest and will not impair or interfere with the free and safe flow of vehicular and pedestrian traffic thereon.
    8. Establish fees and benefit charges for City services, permits, licenses, hearings, and uses of City property and establish fees for dog licenses.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2019, No. M-7, § 2, eff. May 30, 2019.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2019. Subdiv. (b)(2)(D): Added.

—2013 (Adj. Sess.). Section amended generally.

§ 302. City Council composition and term of office.

The City Council shall consist of the Mayor and two Council members from each voting district. Members shall be elected by the voters of each respective district. Council members shall serve for a term of two years, and one Council member shall be elected per year for each district.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 303. Vacancy in office of Council member.

A vacancy on the City Council shall occur upon the death, removal from the district, inability to serve, or resignation of a Council member. A vacancy in the office of Council member with more than 90 days of unexpired term remaining shall be filled by the remaining members of the City Council. At the next annual meeting of the City, the unexpired term of the office shall be filled by election for the balance of the unexpired term. The Council may remove a Council member who has unexcused absences at four or more consecutive Council meetings upon approval of two-thirds of the Council.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 304. Election of President, Vice President, and Parliamentarian.

  1. Following the annual meeting, the City Council shall elect from its members a President, Vice President, and Parliamentarian.
  2. The President shall assume all the duties of the Mayor in the event of a vacancy in that office. The Vice President shall assume powers and duties of the Mayor in the event of a vacancy in the offices of Mayor and President. The Parliamentarian shall advise the Council on rules of procedure.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 305. Vacancy in the office of the President, Vice President, or Parliamentarian.

In the event of the death, resignation, or disqualification of the President, Vice President, or Parliamentarian, the remaining City Council members shall elect a successor to serve until the next annual meeting.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 306. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 306. Former § 306, relating to duties of the President and Vice President, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

§ 307. Council meetings.

The City Council shall hold meetings monthly on a regular schedule, and more often at the call of the Mayor.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “monthly on a regular schedule, and more often” for “on the second and fourth Wednesdays of each month, and oftener” following “shall hold meetings”.

§ 308. Special Council meetings.

  1. The Mayor may call special meetings of the City Council at any time. Special meetings may also be called by the Clerk on a petition signed by a majority of the City Council and filed with the Clerk.
  2. Public notice and notice to the Council shall be given in accordance with 1 V.S.A. § 312 , as may be amended from time to time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Subsec. (a): Substituted “The Mayor may” for “The Mayor, or in the case of the Mayor’s failure, the City Clerk, shall” at the beginning and “at any time. Special meetings may also be called by the Clerk on a petition signed by a majority of the City Council and filed with the Clerk” for “on request of one-half of the members of the Board of Council members” at the end.

Subsec. (b): Added.

§ 309. Council agenda.

The City Manager shall prepare a written agenda for each meeting of the Council. The City Manager shall add to the agenda any items requested by a Council member or by written request of any other person. The agenda shall be posted in accordance with State law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “The City Manager shall” for “It shall be the duty of the City Manager to” at the beginning and “accordance with State law” for “at least one public place in the City at least 24 hours prior to the time of the meeting” at the end.

§ 310. Council quorum.

A quorum of the City Council, consisting of a majority or four Council members, shall be necessary to conduct business; however, the transaction of business shall be in accordance with 1 V.S.A. § 172 as may be amended from time to time. A number less than a quorum may adjourn from time to time, may compel the attendance of absent members, and enforce such penalties for non-attendance as the City Council may by ordinance prescribe.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “, consisting of a majority or four Council members,” following “A quorum of the City Council” and “as may be amended from time to time” at the end of the first sentence.

§ 311. Attendance at meetings.

Any City officer or employee may be required to attend a meeting of the City Council.

§ 312. Council meetings generally public.

All meetings of the City Council shall be open to the public and conducted in accordance with the Vermont Open Meeting Law and rules of procedure adopted by the Council, except that a meeting may be closed to the public for deliberations of the Council when acting in a quasi-judicial capacity or in accordance with the executive session provision of the Vermont Open Meeting Law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “and conducted in accordance with the Vermont Open Meeting Law and rules of procedure adopted by the Council,” following “open to the public”, and substituted “that a meeting may be closed to the public for deliberations of the Council when acting in a quasi-judicial capacity or in accordance with the executive session provision of the Vermont Open Meeting Law” for “when an executive session is voted by a majority of the Council” at the end.

§ 313. Council minutes recorded.

All minutes of the City Council meetings shall be recorded and shall be available to the public as provided in the general access to public records laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “meetings” following “City Council”, deleted “in a book of City Council records” following “shall be recorded”, and substituted “as provided in the general access to public records laws of the State” for “unless they concern a person’s reputation, contracts, or the security of the State is involved” at the end.

§ 314. Executive session.

The Council may enter into executive session by majority vote in accordance with 1 V.S.A. § 313(a) as may be amended from time to time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 315. Council authority to require information.

The City Council shall have the authority to require the City Clerk and each appointive City officer, excluding school department officers, to furnish information concerning anything connected with, or work planned to be performed in, their respective department.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “, City Treasurer,” following “City Clerk”.

§ 316. Compensation.

The Mayor and Council members shall receive as compensation for their services such sums as shall be voted to them at the annual meeting of each year.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “City” following “to them at the annual”.

§ 317. Council appointments.

    1. The City Council shall appoint the following officers: (a) (1) The City Council shall appoint the following officers:
      1. City Manager;
      2. City Treasurer; and
      3. City attorneys.
    2. The City Council may remove any appointee set forth in subdivision (1) of this subsection and appoint another.
  1. The City Council shall also appoint and remove members of boards and commissions created by the Council and other officers approved by the Council or required by law.
  2. Any appointment made by the City Council to fill a vacancy shall be only for the balance of the unexpired term in which the vacancy occurred.

HISTORY: Amended 2011, No. M-6, § 2, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

—2011. Inserted “city treasurer,” following “city manager,” and substituted “development review board” for “board of adjustment”.

§ 318. Claims for personal services.

No claim for personal services shall be allowed to the officers elected at the annual meeting, except when compensation for such services is provided for under the provisions of this charter or by the general law. The compensation of all officers and employees of the City shall be fixed by the City Council, except as herein otherwise provided.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “chapter” for “charter” following “under the provisions of this”, and deleted “, except that the City Clerk, City Treasurer, and auditors shall receive such compensation as shall be fixed by the City Council” at the end of the first sentence and “other” following “The compensation of all”.

§ 319. Sale of public property.

The City Council may authorize the sale or lease of any real or personal estate belonging to the City. All conveyances, transfers, grants, or leases of any real estate owned by the City shall be signed by the Mayor in accordance with 1 V.S.A. § 313 as may be amended from time to time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “transfers,” following “All conveyances,”, and substituted “in accordance with 1 V.S.A. § 313 as may be amended from time to time” for “and shall be sealed with the City Seal” at the end.

§ 320. Contracts.

All contracts on behalf of and any purchases for the City shall be authorized by the City Council, except as otherwise provided by ordinances of the City of Montpelier or this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “chapter” for “charter” at the end.

§ 321. Ex-officio appointments.

The City Council shall have the powers of the board of water and sewer commissioners, the local board of health (when convened with the health officer), and the local board of liquor control as specified by this charter and State statute.

HISTORY: Added 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 322. Prohibitions and conflicts of interest.

  1. Holding other office.   Except where authorized by law, no member of the City Council shall hold any other City office or City employment during the term of election to the Council. However, a paid or unpaid volunteer member of the Fire Department, other than an officer or member of the Department appointed directly by the City Manager, may serve as a member of the City Council.
  2. Appointments and removals.   Neither the Council nor any of its members shall in any manner dictate the appointment or removal of any City administrative officers or employees whom the City Manager or any of the Manager’s subordinates are empowered to appoint.
  3. Interference with administration.   Except for the purpose of inquiries and investigations under this charter, the Council or its members shall deal with City officers and employees who are subject to the direction and supervision of the City Manager solely through the City Manager, and neither the Council nor its members shall give orders to any such officer or employee, either publicly or privately.
  4. Conflict of interest.   By ordinance, resolution, or parliamentary rule of prohibition, the Council shall adopt measures relating to the definition, disclosure, and consequences of a conflict of interest or any perception thereof involving elected and appointed City officials.

HISTORY: Added 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subsec. (c), substituted “charter” for “chapter” to correct an error in the reference.

Subchapter 4. Mayor

§ 401. Election and tenure of Mayor.

The Mayor shall be elected by and from the qualified voters of Montpelier. The Mayor shall hold office for a term of two years or until the Mayor’s successor is elected and qualified.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “Mayor” for “office” in the section heading, and deleted “the City of” preceding “Montpelier”.

§ 402. Powers and duties of Mayor.

  1. The Mayor shall be the chief executive officer of the City subject to provisions in this charter related to the City Manager. The Mayor shall use the Mayor’s best efforts to see that the laws and the City ordinances are enforced, and that the duties of all subordinate officers are faithfully performed. The Mayor shall take care that the finances of the City are properly managed, and shall bring before the City Council public issues relevant to the affairs of the City. The Mayor shall preside at all City Council meetings with the powers of moderator and shall have a voice and vote in City Council meetings in accordance with Council rules and procedures.
  2. The Mayor may veto any action passed by the City Council, provided it is done before the next regular Council meeting and the Mayor provides a written explanation for the veto. Any veto by the Mayor can be overridden by a vote of five or more Council members at the next regular City Council meeting.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 403. Vacancy in Office of Mayor.

  1. In the case of a vacancy in the Office of Mayor, with more than 120 days of unexpired term remaining, the City Council shall forthwith direct the City Clerk to call a special meeting of the legal voters of the City for the election of an interim mayor to serve for the unexpired term and until the Mayor’s successor is duly elected and qualified.
  2. Nominations to fill a vacancy in the Office of Mayor shall be by certificate signed by at least 25 voters. The certificate shall be filed with the City Clerk not fewer than 15 and not more than 25 days before the special election.
  3. In the event 120 days or fewer remain of the unexpired term, the Council President shall assume the duties of the Mayor.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Deleted “Nominations to fill” at the beginning.

Subsecs. (a) and (c): Added.

Subsec. (b): Amended generally.

§§ 404, 405. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former §§ 404, 405. Former §§ 404 and 405, relating to duties and powers of Mayor, were derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

Subchapter 5. City Meetings; Nomination and Election of Officers

§ 501. City meetings.

    1. On the first Tuesday of March in each year, a meeting of the voters of the City shall be held as designated on the warning for such meeting, at a place or places to be appointed by the City Council, and a warning shall be posted in accordance with State statute. (a) (1) On the first Tuesday of March in each year, a meeting of the voters of the City shall be held as designated on the warning for such meeting, at a place or places to be appointed by the City Council, and a warning shall be posted in accordance with State statute.
    2. Any business or election required by this charter or general law to be transacted at the annual meeting may also be transacted at a special meeting.
  1. The warning for annual and special City meetings shall, by separate articles, specifically indicate the business to be transacted, including the offices and the questions to be voted upon. The warning also shall contain any legally binding article or articles requested by 10 percent of the registered voters of the City. The warning shall also include any nonlegally binding articles, including matters of State, national, or international importance requested by five percent of the voters. Petitions requesting that an article be placed on the warning shall be filed with the City Clerk not fewer than 40 days before the day of the meeting.
  2. All budgets, elections, and public questions shall be considered by Australian ballot at annual and special meetings.
  3. A vote taken at an annual or special meeting shall remain in effect unless rescinded or amended.

HISTORY: Amended 2011, No. M-15 (Adj. Sess.), § 2, eff. May 7, 2012; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subdiv. (a)(2), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Subdiv. (a)(1): Substituted “the voters of the City” for “legal voters of said City” following “in each year, a meeting of” and “accordance with State statute.” for “at least three public places within the limits of said City, and at least 12 days previous thereto, which warning shall be signed by the City Clerk, or, in case of the City Clerk’s failure, by the Mayor, provided that, if the annual meeting shall fail to be held for want of warning before mentioned, or for any other cause, the City shall not be thereby prejudiced, and the several officers hereinafter mentioned may, at any time thereafter, be elected at a special meeting, called for that purpose, as hereinafter provided; and provided, further, that any” at the end, and deleted “of said City” following “appointed by the City Council”.

Subdiv. (a)(2): Inserted “Any” at the beginning, “or election” following “business”, and “also” following “meeting may”, substituted “chapter” for “charter” following “required by this” and “a special meeting” for “such special meeting” at the end, and deleted “City” following “at the annual”.

Subsec. (b): Substituted “. The warning shall also include” for “or” following “voters of the City”, “articles, including matters of State, national, or international importance” for “article or articles” following “any nonlegally binding”, and “voters. Petitions requesting that an article be placed on the warning shall be” for “registered voters of the City and” following “five percent of the”.

Subsec. (c): Added.

—2011 (Adj. Sess.). Added the subsec. (a) designation and subsecs. (b) and (c).

§ 502. Publishing and posting of articles.

When questions involving authorization of public improvements and the incurring of debt to pay for the same are to be referred to the voters at an annual or special City meeting, the articles of the warning for the meeting shall be posted as provided by State statute.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “or special” following “voters at an annual”, and substituted “for the meeting shall be posted as provided by State statute” for “dealing with the same shall be posted and published as hereinafter provided in subchapter 11. Such articles will be posted under the caption: “Extract from warning for annual City meeting March...”. The extract containing such articles will be signed by the City Clerk or, in case of the City Clerk’s failure, by the Mayor. In addition to being posted and published in extract form as above provided, such articles will be included in the full warning to be posted in at least three public places within the limits of said City, at least 12 days prior to the annual City meeting” at the end.

§ 503. Special City meetings; special meetings to authorize improvements and incur debt.

    1. The City Clerk, when directed by the City Council or when requested in writing by 10 percent of the voters to do so, shall call a special meeting of the voters of the City in the same manner provided for calling the annual meeting. (a) (1) The City Clerk, when directed by the City Council or when requested in writing by 10 percent of the voters to do so, shall call a special meeting of the voters of the City in the same manner provided for calling the annual meeting.
    2. In case of the failure of the City Clerk to call such special meeting as provided in subdivision (1) of this subsection, that duty shall be performed by the Mayor.
  1. Special meetings to authorize public improvements and the incurring of debt to pay for the same shall be warned as provided by general laws of the State.
    1. The City Council shall call the special meeting within 60 days of the application being received by the City Clerk. (c) (1) The City Council shall call the special meeting within 60 days of the application being received by the City Clerk.
    2. The City Council may rescind the call of a special meeting that it initiated itself, but not a special meeting called upon the petition of 10 percent of the voters.

HISTORY: Amended 2011, No. M-15 (Adj. Sess.), § 2, eff. May 7, 2012; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Substituted “meetings; special meetings to authorize improvements and incur debt” for “meeting” following “Special City”.

Subdiv. (a)(1): Substituted “or when requested in writing” for “, or upon written application” following “City Council”, “voters” for “legal voters of the City” following “10 percent of the”, and “provided for calling the annual meeting;” for “as is provided for the calling of the annual meeting; in” at the end.

Subdiv. (a)(2): Inserted “In” at the beginning, substituted “provided in subdivision (1) of this subsection” for “aforesaid” following “special meeting as”, and deleted “, except that special” at the end.

Subsec. (b): Inserted “Special” at the beginning, and substituted “provided by general laws of the State” for “hereinafter provided in subchapter 11” at the end.

Subdiv. (c)(2): Substituted “that it initiated itself” for “initiated by it” following “call of a special meeting”, “petition” for “application” following “called upon the”, and deleted “registered” preceding “voters” at the end.

—2011 (Adj. Sess.). Substituted “upon written application” for “when requested in writing” following “council,”; “ten percent (10%)” for “five percent” preceding “of” and “the” for “said” preceding “city” and added the present second and third sentences.

§ 504. Election of officers.

  1. All officers shall be elected by Australian ballot, according to general laws of the State, except when otherwise provided in this charter.
  2. Candidates’ names shall appear in order on the ballot as shall be drawn by lot under the direction of the Board of Civil Authority.
  3. Provisions for write-in votes shall be available for voters.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Section heading: Deleted “Method of” at the beginning.

Subsec. (a): Inserted “Australian” preceding “ballot”, substituted “general laws” for “the general law” preceding “of the State” and “chapter” for “charter” at the end, and deleted “as” following “except”.

Subsec. (b): Deleted “such” following “shall appear in”, and substituted “under the direction of” for “and by” following “drawn by lot”.

Subsec. (c): Deleted the former second and third sentences.

§ 505. Conduct of elections.

The City Clerk and Board of Civil Authority shall conduct elections in accordance with general laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 506. Voter checklists.

The City Clerk and Board of Civil Authority shall manage voter qualification, registration, checklist, and absentee balloting in accordance with general laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§§ 507, 508. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 507. Former § 507, relating to presiding officer at City meetings, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

Former § 508. Former § 508, relating to method of voting tax appropriation, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1997, No. M-9.

§ 509. Election of City officers.

  1. At the annual meeting, Montpelier voters shall elect from among the City voters a Mayor for a term of two years, a City Clerk for a term of three years, a City Council member from each district for a term of two years, and other elective City officers. At the annual meeting there shall be elected from among the City voters members of the Board of School Directors of the Montpelier-Roxbury Unified Union School District as provided in the June 20, 2017 Articles of Agreement between the City of Montpelier and the Roxbury Town School District.
  2. Each elected City officer shall hold office until a successor has been duly elected and qualified.

HISTORY: Amended 2011, No. M-6, § 3, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Subsec. (a): Inserted “and” preceding “other elective” and deleted “; and two school commissioners, each for a term of three years” thereafter in the first sentence, and added the second sentence.

Subsec. (b): Inserted “City” preceding “officer”.

—2013 (Adj. Sess.). Section heading: Inserted “City” preceding “officers”.

Subsec. (a): Substituted “, Montpelier voters” for “the said City” following “At the annual meeting”, “City voters” for “legal voters thereof” following “elect from among the”, “a City Council member from each district for a term of two years; other elective City officers; and” for “one commissioner of Green Mount Cemetery for a term of five years; one park commissioner for a term of five years;” following “term of three years;”, and deleted “, except that three school commissioners shall be elected in 1974 and each third year thereafter; and one Council member from each district for a term of two years, who” at the end.

Subsec. (b): Inserted “Each elected officer” at the beginning, and substituted “a successor has been” for “their successors are” following “hold office until”.

—2011. Deleted “a city treasurer for a term of three years; three auditors for a term of three years commencing in 1985” preceding the phrase “one commissioner”.

§ 510. Certificates of nomination.

  1. Certificates of nomination for City offices to be filled at annual City meetings shall be filed in accordance with the general laws of the State.
  2. A candidate running for City Council needs a certificate signed by 25 or more voters from the specific district in which that candidate resides.
  3. A voter shall not sign more than one certificate for the same office except when there are multiple seats to be filled.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Subsec. (a): Substituted “in accordance with the general laws of the State” for “by the candidate or with the candidate’s written assent with the City Clerk not fewer than 30 nor more than 40 calendar days before such meeting” following “shall be filed”.

Subsec. (b): Deleted former subdiv. (b)(1) and deleted the subdiv. (b)(2) designation.

—2013 (Adj. Sess.). Subsec. (a): Inserted “City” following “Certificates of nomination for”, substituted “fewer” for “less” preceding “than 30 nor more than 40”, and deleted the former second sentence.

Subdiv. (b)(1): Substituted “City offices” for “such offices” following “All nominations for” and “in accordance with general laws of the State.” for “, but the same need not be under oath or statement of residence or designation of political party” at the end.

Subdiv. (b)(2): Added.

Subsec. (c): Inserted “except when there are multiple seats to be filled” at the end.

§ 511. Canvassing of ballots.

  1. At the close of the balloting at any City election or annual or special City meeting, the City Clerk and the Board of Civil Authority, and such other election officers as may be designated by the Board of Civil Authority, shall canvass the ballots cast for all officers and for any proposals on the ballot.
  2. The City Clerk shall report the results in accordance with State statute.
  3. The candidate who has received a plurality of the votes cast for each respective City office shall be declared elected to that office.
  4. Any election for State or county officers or representatives to the General Assembly shall, in all cases, be conducted according to the general law of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Subsec. (a): Inserted “, the City Clerk and” following “special City meeting”, deleted “as hereinafter constituted” preceding “, and such other election officers”, and substituted “the Board of Civil Authority,” for “said Board” following “election officers as may be” and “proposals on the ballot.” for “proposal voted upon by ballot and” at the end.

Subsec. (b): Rewrote the subsection.

Subsec. (c): Inserted “The” at the beginning and “City” following “each respective”, and deleted “, by the Mayor or Moderator,” following “office shall”, and “But an” at the end.

Subsec. (d): Inserted “Any” at the beginning.

§ 512. Vacancies in City offices.

  1. A vacancy in an elective office occurs upon the death or resignation of the office holder, inability to serve, removal from the City, and in the case of a Council member, removal from the district.
  2. Vacancies occurring in an elective office with more than 90 days of unexpired term remaining, excepting a vacancy in the office of Council member or school commissioner, shall be filled by the City Council until the next annual meeting of the City. The unexpired term of any office filled as provided in this subsection shall, at the next annual meeting of the City, be filled by election for the balance of the term in accordance with general law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Substituted “Vacancies in City offices” for “Other vacancies”.

Subsec. (a): Added.

Subsec. (b): Substituted “Vacancies” for “All other vacancies” at the beginning, “subsection” for “section” following “as provided in this”, and “the term in accordance with general law” for “said term” at the end.

§ 513. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 513. Former § 513, relating to vacancies created, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

§ 514. Reconsideration and rescission.

  1. Action taken on a warned article at an annual or special meeting may be submitted to the voters at a subsequent annual or special meeting on motion of the City Council or pursuant to a petition requesting reconsideration or rescission signed by not less than 10 percent of the registered voters and filed with the City Clerk within 30 days following the date of the annual or special meeting at which the action was taken.
  2. A majority vote in favor of reconsideration or rescission shall not be effective unless the number of votes in favor of reconsideration or rescission exceeds two-thirds of the number of votes cast for the prevailing side at the original meeting.

HISTORY: Amended 2011, No. M-15 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 515. Repealed. 2017, No. M-18, (Adj. Sess.) § 4(1), eff. May 21, 2018.

History

Former § 515. Former § 515, relating to school budget vote, was derived from 1997, No. M-9 and amended by 2011, No. M-15 (Adj. Sess.) and 2013 No. M-19 (Adj. Sess.).

Subchapter 6. Schools

§§ 601-614. Repealed. 2017, No. M-18 (Adj. Sess.), § 4(2), eff. May 21, 2018.

History

Former §§ 601-614. Former § 601, relating to school commissioners, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 602, relating to election of Board officials, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

Former § 603, relating to vacancy in the office of school commissioners, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 604, relating to Superintendent of Schools, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 605, relating to duties of Superintendent of Schools, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

Former § 606, relating to term of office, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 607, relating to annual school report, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

Former § 608, relating to requisition of School Fund, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 609, relating to deposit of school revenues, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 610, relating to borrowed funds appropriated to School Fund, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 611, relating to payment of school notes and bonds, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Former § 612, relating to financial report to City Treasurer, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27.

Former § 613, relating to School Fund, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1997, No. M-9.

Former § 614, relating to compensation, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Subchapter 7. City Ordinances

§ 701. Council authority.

The City Council may adopt, amend, repeal, and enforce any bylaw, regulation, or ordinance that it may deem necessary and proper for carrying into execution the powers granted by this charter and State law or for the well-being of the City in accordance with 24 V.S.A. § 2291 , as may be amended from time to time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “adopt, amend, repeal, and enforce any” for “make, alter, amend, or repeal any resolution” following “The City Council May”, “chapter and State law” for “charter” following “powers granted by this”, and “well-being of the City in accordance with 24 V.S.A. § 2291 , as may be amended from time to time” for “well being of said City, provided such resolution, bylaw, regulation, or ordinance shall not conflict with the federal or Vermont Constitutions or federal laws or laws of this State or this charter” at the end.

§ 702. Ordinance adoption, notice, and effective date.

  1. A proposed bylaw, regulation, or ordinance shall be adopted upon completion of the process that includes public notification and public hearing prior to passage by the City Council.
  2. The adoption or amendment of an ordinance shall be warned in accordance with 24 V.S.A. § 1972 , as may be amended from time to time, in addition to posting on the City website and public notice six days prior to the effective date.
  3. An ordinance takes effect 15 days after passage unless the City Council or the City Clerk receives a petition signed by five percent of the voters calling for a public vote to disapprove the ordinance.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 703. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 703. Former § 703, relating to notice before final action, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

§ 704. Record of ordinances.

The City Clerk shall prepare and keep in the City Clerk’s office the ordinances passed by the Council, with a complete index of the ordinances according to subject matter. City ordinances shall be available on the City website.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “finally” following “office the ordinances” and “together” following “Council” and added the second sentence.

§ 705. Violation of an ordinance.

The violation of an ordinance shall be enforced according to State statute.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 706. Actions in tort.

In addition to any fine and other punishment provided for violation of a bylaw, regulation, or ordinance, the City of Montpelier may have and maintain an action in tort founded on this statute against any person damaging or destroying City property, or injuring or corrupting any of the water supply or water system of the City, and may recover treble damages against such person.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “any fine” for “the fine” following “In addition to”, “City property” for “any of the property of said City” following “damaging or destroying”, “the City” for “said City” following “water system of”, and deleted “above” following “and other punishment”, “any” following “provided for”, and “adopted under the authority of this subchapter” following “regulation, or ordinance”.

§ 707. Public nuisances.

In prosecutions for public nuisances, possible relief for the City may include damages and injunction relief, as well as orders to authorize the City to remedy the nuisance, if possible, and charge the offending party.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 708. Repealed. 2013, No. M-19 (Adj. Sess.), § 2 eff. May 20, 2014.

History

Former § 708. Former § 708, relating to liability for damages, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Subchapter 8. Boards and Commissions

§ 801. Green Mount Cemetery Commission.

  1. The Green Mount Cemetery Commission shall have charge of all public cemeteries and burial grounds in the City with the same power and authority as similar officials in towns.
    1. Commissioners of the Green Mount Cemetery shall be elected at the annual meeting of the City to comply with the charter of the Green Mount Cemetery. (b) (1) Commissioners of the Green Mount Cemetery shall be elected at the annual meeting of the City to comply with the charter of the Green Mount Cemetery.
    2. The City Treasurer and they shall have all the authority and carry out all the conditions made by the charter of Green Mount Cemetery.
    3. These commissioners shall be five in number, and one shall be elected at each annual meeting for a five-year term.
  2. Vacancies on the Commission shall be filled by the remaining commissioners until the next annual meeting of the City.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Substituted “Commission” for “commissioners” at the end.

Subsec. (a): Substituted “The Green Mount Cemetery Commission” for “The commissioners of Green Mount Cemetery” at the beginning, and deleted “constitute a Board of Cemetery Commissioners and shall” preceding “have charge of all public cemeteries”.

Subdiv. (b)(1): Substituted “the Green Mount Cemetery” for “said Green Mount Cemetery” twice and deleted “and they” at the end.

Subdiv. (b)(2): Substituted “The City Treasurer and they” for “and the City Treasurer” at the beginning, and deleted “Said commissioners” at the end.

Subdiv. (b)(3): Inserted “These commissioners” at the beginning, an deleted the former second sentence.

Subsec. (c): Substituted “Commission” for “Board” following “Vacancies on the”.

§ 802. Parks Commission.

  1. The Parks Commission shall consist of five members, one of whom shall be elected at each annual meeting for a five-year term.
  2. Vacancies in the Commission shall be filled by the remaining commissioners until the next annual meeting of the City.
  3. The Commission shall have charge of the construction, maintenance, and control of all public parks within the City. The term “public parks” shall not be construed to include recreational fields and playgrounds.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Substituted “Parks Commission” for “Park commissioners”.

Subsec. (a): Substituted “The Parks Commission” for “The Board of Park Commissioners” at the beginning, and deleted the former second sentence.

Subsec. (b): Substituted “Commission” for “Board” following “Vacancies in the”, and deleted “Said commissioners” at the end.

Subsec. (c): Inserted “The Commission at the beginning.

§ 803. Board of Civil Authority.

  1. The City Council, City Clerk, and the justices of the peace resident in the City shall constitute the Board of Civil Authority that shall perform all the duties imposed by law upon such boards in towns, except as otherwise provided in this charter.
  2. All meetings of the Board of Civil Authority shall be called by the Mayor who shall request the City Clerk to notify the members of the Board of the time and place of such meeting, either personally or by written notice duly mailed to each member at least five days before such time appointed. If the Mayor fails to call a meeting of the Board of Civil Authority when such meeting is required by law, the City Clerk shall call such meeting and shall notify the members.
    1. A minimum of one-third of the members shall constitute a quorum. Annually, at the first meeting of the Board of Civil Authority after the annual City meeting, the members of the Board shall elect one of their members as Chair of the Board to serve until after the next City election. The Chair shall preside at each meeting of the Board. The City Clerk shall preside at each meeting until the presiding officer is chosen. (c) (1) A minimum of one-third of the members shall constitute a quorum. Annually, at the first meeting of the Board of Civil Authority after the annual City meeting, the members of the Board shall elect one of their members as Chair of the Board to serve until after the next City election. The Chair shall preside at each meeting of the Board. The City Clerk shall preside at each meeting until the presiding officer is chosen.
    2. The Board of Civil Authority shall meet before all annual or special meetings and State and national elections, and before City party caucus dates for the purpose of adding and purging the voter checklist.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Subsec. (a): Inserted “, City Clerk,” following “The City Council”, and substituted “which” for “for the City, and in conjunction with the City Assessor and City Clerk shall constitute a Board for the Abatement of Taxes and shall be governed by the general laws of the State in respect to the abatement of taxes. The Board of Civil Authority and the Board for the Abatement of Taxes” following “Board of Civil Authority” and “chapter” for “Charter” at the end.

Subsec. (b), subdivs. (c)(1) and (c)(2): Added.

§ 804. Board for Abatement of Taxes.

  1. The Board for Abatement of Taxes, consisting of the Board of Civil Authority, the City Assessor, and the City Treasurer, shall be governed by the general laws of the State in respect to abatement of taxes.
    1. The Board for Abatement of Taxes shall meet on the first Tuesday in June in each year, which meeting may be adjourned from time to time thereafter for the purpose of considering abatement of paid taxes as provided by 24 V.S.A. § 1535 , as may be amended from time to time. (b) (1) The Board for Abatement of Taxes shall meet on the first Tuesday in June in each year, which meeting may be adjourned from time to time thereafter for the purpose of considering abatement of paid taxes as provided by 24 V.S.A. § 1535 , as may be amended from time to time.
    2. All requests for the abatement of paid taxes shall be filed with the City Clerk at least five days before the date of such meeting.
    3. The City Clerk shall cause such meeting to be warned by posting and publishing a notice of the same at least 15 days prior to such meeting and also five days prior to such meeting.
  2. All meetings of the Board for Abatement of Taxes shall be called by the Mayor who shall request the City Clerk to notify the members thereof of the time and place of such meeting, either personally or by written notice duly mailed to each member at least five days before such time appointed. If the Mayor fails to call a meeting of the Board for Abatement of Taxes when such meeting is required by law, the City Clerk shall call such meeting and shall notify the members.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 805. Planning Commission.

The Planning Commission shall consist of seven members appointed by the City Council for two-year terms in accordance with 24 V.S.A. §§ 4322-4323 , as may be amended from time to time. On October 1, 2018, the City Council shall appoint four members to two-year terms and three members to one-year terms. Thereafter all terms shall run for two years beginning on October 1. Appointments to vacated positions shall run until the expiration of the existing term. The Planning Commission shall perform such planning functions and duties as may be required by the City Council, this charter, ordinances, or applicable State laws.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2017 (Adj. Sess.). Added the second, third, and fourth sentences.

—2013 (Adj. Sess.). Deleted “of the City of Montpelier” following “The Planning Commission”, and substituted “§§ 4322-4323, as may be amended from time to time” for “, as amended, chapter 91, §§ 4322-4323” following “in accordance with 24 V.S.A.” and “this chapter” for “charter” following “required by the City Council,”.

§ 806. Development Review Board.

  1. The Development Review Board shall consist of seven regular members and two alternate members, appointed by the City Council in accordance with 24 V.S.A. § 4460 , as may be amended from time to time.
  2. On May 1, 2018 the City Council shall appoint three members to three-year terms, three members to two-year terms, and one member and two alternates to one-year terms. Thereafter all terms shall run for three years beginning on May 1. Appointments to vacated positions shall run until the expiration of the existing term.
  3. The Development Review Board shall, upon the request of an interested person, hear the appeal of any decision or act taken by the Administrative Officer in accordance with the procedures outlined in 24 V.S.A. chapter 117, subchapter 11, as may be amended from time to time, and perform such other duties as may be required by the City Council, this charter, ordinances, or applicable State laws.
  4. A quorum shall consist of a minimum of four regular or alternate members up to a maximum of seven regular or alternate members.
  5. Alternate members may serve on the Development Review Board when one or more regular members are unable to attend a meeting.
  6. The Development Review Board shall be further governed by rules and procedures as provided in the City ordinances.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. In subsec. (c), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

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

—2013 (Adj. Sess.). Section amended generally.

§ 807. Recreation governance.

  1. The City may establish, maintain, and conduct a system of public recreation including playgrounds; may set apart for such use any land or buildings owned or leased by the City; may acquire land, buildings, and recreational facilities by gift or purchase, may issue bonds therefore as provided by law and equip and conduct the same; may employ a Director of Recreation and other employees as necessary; and may expend funds for the aforesaid purposes.
  2. The City Council may conduct the same through a Department of Recreation. Alternately, the Council may delegate the conduct thereof to a Recreation Board created by the Council, or to the School Board, or to any other appropriate existing board or commission.
  3. If the City Council chooses to appoint a Recreation Board, it shall consist of five members appointed by the Council for three-year terms. The Recreation Board shall perform such planning functions and duties as may be required by the Council, this charter, ordinances, or applicable State laws.
  4. The Recreation Board budget shall be an integral part of the City budget and under the control of the City or its designee.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subsec. (c), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Section heading: Inserted “governance” following “Recreation”.

Subsec. (a): Deleted “other” following “for such use any” and “and” following “gift or purchase,”, and substituted “the City” for “it” following “owned or leased by” and “other employees as necessary” for “assistant” following “Director of Recreation and”.

Subsec. (b): Substituted “The City Council” for “The legislative body” at the beginning, “Department of Recreation. Alternately, the Council” for “Department or Bureau of Recreation; or” following “the same through a”, “Recreation Board” for “Recreational Board” following “conduct thereof to a”, and “the Council, or to the” for “them, or to a” preceding “School Board”.

Subsec. (c): Substituted “If the City Council chooses to appoint a Recreation Board, it” for “The Recreation Board of the City of Montpelier” at the beginning, “Council” for “legislative body” twice, “this chapter” for “charter” preceding “ordinances, or”, and deleted “, or in the case of a commission, elected at large at the annual meeting of the City” at the end of the first sentence.

Subsec. (d): Inserted “of the City budget” following “be an integral part”, and substituted “City or its designee” for “legislative body” at the end.

§ 808. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 808. Former § 808, relating to Board of Abatement meetings, was derived from 1987, No. M-9.

§ 809. Council authority over boards and commissions.

  1. The City Council has the authority to create new boards and commissions. The City Council also has the authority to consolidate or eliminate any City boards and commissions not required by law.
  2. Upon approval of two-thirds of its members, the Council has the authority to remove a member of a board or commission.

HISTORY: Added 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 810. Youth members.

The City Council may appoint nonvoting youth members to City boards and commissions, in addition to the regular appointed members. Youth members shall be enrolled in a secondary school at the time of appointment. Appointments shall last one year, commencing in the beginning of the regular school year calendar.

HISTORY: Added 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

Subchapter 9. Administration

§ 901. Fiscal year.

The fiscal year shall begin the first day of July and end the 30th day of June each year or as otherwise authorized by the voters of the City.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “of the City of Montpelier” following “The fiscal year” and “legal” preceding “voters of the City”.

§ 902. Annual City budget.

The City Manager shall prepare and submit a proposed fiscal budget to the City Council in December or in compliance with their agreed-upon schedule. The Council shall have the authority to set the budget submission date.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “in December or in compliance with their agreed upon schedule” for “on or before March 1st of each year” at the end of the first sentence, “set” for “change” following “have the authority to”, and deleted “City” preceding “Council” and “when in the opinion of the Council it is in the best interests of the City to change the date” at the end.

§ 903. Council action on the budget.

The City Council shall review the annual City budget as submitted by the City Manager at budget meetings established by the Council. The meetings of the City Council upon the budget shall be open to the public. During its review of the proposed budget, the City Council may add or increase budget programs or amounts and may delete or decrease any programs or amounts, except expenditures required by law or for fixed debt service requirements.

§ 904. Administrative officers.

The administrative officers of the City shall be those provided by law for towns except as otherwise provided by this charter. Officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Deleted “of Montpelier” following “of the City” in the first sentence, and substituted “chapter” for “charter” twice and “Officers” for “Such officers” at the beginning of the second sentence.

§ 905. Election and tenure of City Clerk.

The City Clerk shall be elected by the voters of Montpelier for a term of three years. Following his or her election, the City Clerk may appoint one or more assistant City clerks. In the event of a vacancy in the Office of City Clerk, the assistant City clerk shall assume the duties of the office until such time as the vacancy is filled. The powers, authority, and responsibilities of the City Clerk shall be those prescribed by general law in addition to those set forth in this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 906. Appointment of City Treasurer.

The City Treasurer shall be appointed by the City Council. The Treasurer shall serve as an officer and employee of the City under the City Manager’s administrative control.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 907. Personnel administration and benefits.

The City Council may adopt rules relating to personnel administration, including the following: job classification, tenure, retirement, pensions, leaves of absence, vacation, holidays, hours of work, group insurance, salaries, layoffs, reinstatement, promotion, demotion, dismissal, transfer, injury, and settlement of disputes and appeals.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section heading: Inserted “administration and” following “Personnel”.

§ 908. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 908. Former § 908, relating to payment of contractual accrued liability, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

§ 909. Annual City report.

A full record of expenditures shall be kept and a clear statement of all receipts and disbursements of City money and of the affairs of the City generally, together with the report of other City officials, shall be annually published under the direction of the City Manager. A reasonable number shall be made available for distribution among the voters of the City at least 10 days prior to the annual City meeting. The report shall include estimates of receipts and proposed expenditures of the City for the ensuing year.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Deleted “the Board of School Commissioners, auditors, and” following “with the report of” in the first sentence.

—2013 (Adj. Sess.). Inserted “Annual” in the section heading, substituted “City Manager. A” for “Mayor, and a” following “under the direction of the” at the end of the first sentence and “The report” for “Such report” at the beginning of the third sentence, and inserted “shall” following “reasonable number” in the second sentence.

§ 910. Officers’ bonds.

All officers from whom the City Manager may require bonds, or as required by State statute, shall annually give bonds to the City, to the satisfaction of the City Manager, for the faithful discharge of their respective trusts. Such bond shall be given before the officer concerned enters upon the officer’s duties. If the City Manager requires a bond with a fidelity company as surety, the City shall pay the expense thereof. The City Manager may contract for one blanket bond to cover all City officials and employees required to furnish bonds. Such blanket bond may, with the concurrence of other boards or agencies requiring bonds from officers and employees under their control, cover other officers or employees under control of such boards.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). In the fifth sentence, deleted “the Board of School Commissions and” following “with the concurrence of” and deleted “the Treasurer of the Board of School Commissioners and” preceding “other officers”.

—2013 (Adj. Sess.). Deleted “required by this charter or the general law to give bonds, and all officers” following “All officers” in the first sentence and “, in the City Manager’s discretion,” following “The City Manager may” in the fourth sentence, and inserted “or as required by State statute,” following “City Manager may require bonds,” in the first sentence.

§ 911. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 911. Former § 911, relating to authority of police officers, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Subchapter 10. City Manager

§ 1001. Appointment; eligibility; qualifications.

The City Manager shall be chosen and appointed by majority vote of the City Council for an indefinite term, solely on the basis of the City Manager’s professional qualifications. The City Manager need not be a resident of Montpelier or the State of Vermont at the time of appointment, but shall reside in the City during the City Manager’s tenure of office unless other conditions are approved by the Council.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “. The City Manager” for “, and” following “professional qualifications”, deleted “the City of” preceding “Montpelier” and “be expected to” preceding “reside in the City”, and inserted “unless other conditions are approved by the Council” at the end.

§ 1002. City Manager employment contract.

The City Council shall enter into a written agreement with the City Manager establishing terms of employment, including salary and related benefits.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “City Manager employment contract” for “Compensation of the City Manager” in the section heading, “enter into a written agreement with the City Manager establishing terms of employment, including” for “fix the” following “The City Council shall” and “and related benefits” for “of the City Manager” at the end.

§ 1003. Oath of office.

The City Manager shall be required to take the oath of allegiance and the oath of office as prescribed in the Constitution of the State of Vermont before entering upon the City Manager’s duties. (See section 1401 of this charter (oath of allegiance; oath of office)).

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “the oath of allegiance and the oath of office as prescribed in the Constitution of the State of Vermont” for “an oath of office” following “shall be required to take”, and added the second sentence.

§ 1004. Removal of City Manager.

The City Manager may be removed from office by a majority vote of the City Council at a duly warned meeting for that purpose, as provided by general law or employment contract. At least 30 days prior to the effective date of such removal, the City Council shall by majority vote of its members adopt a resolution stating the reason for the removal, and cause a copy of such resolution to be given to the Manager. The City Council may by such resolution immediately suspend the City Manager from active duty, but shall continue the Manager’s salary until final dismissal, unless otherwise contracted between the Council and the City Manager.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “the” preceding “City Manager” in section heading, inserted “at a duly warned meeting for that purpose, as provided by general law or employment contract” at the end of the first sentence, deleted the former third and fourth sentences, and substituted “City Manager” for “manager” following “immediately suspend the” and “, unless otherwise contracted between the Council and the City Manager” for “, at which time any unpaid balance of the Manager’s salary for the next three calendar months shall be paid” at the end.

§ 1005. Vacancy in the Office of City Manager.

  1. During times of vacation and planned absences, the City Manager shall designate an acting City Manager to perform the duties of the Office. In the event of a vacancy in the Office of City Manager, or during the temporary absence or disability of the City Manager, the City Council, by resolution of the majority of its members, may appoint an acting City Manager to perform the duties of the Office. The Council shall set the compensation of the person so appointed.
  2. The acting City Manager shall have all the powers and duties of the City Manager, except any appointment or removal of officials or employees by the acting City Manager shall be confirmed by the City Council.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Subsec. (a): Added the first sentence, and substituted “acting City Manager” for “‘acting City Manager”’ following “members, may appoint an” and “Office. The Council shall see” for “office, and fix” following “to perform the duties of the”.

Subsec. (b): Substituted “any appointment or removal of officials or employees by the acting City Manager shall be confirmed by the City Council” for “the power to appoint and remove officials. The City Council shall make temporary appointments to fill any vacancy in an office appointed by the City Manager” at the end.

§ 1006. Powers and duties of City Manager.

The City Manager shall be the administrative head of the City government. The City Manager shall be responsible to the City Council for the administration of the affairs of the City and for carrying out the policies of the City Council. The powers and duties of the City Manager shall be as follows:

  1. ensure that all laws and ordinances are enforced;
  2. exercise administrative control over all departments;
  3. make appointments and removals as provided in this charter;
  4. prepare the annual fiscal budgets to be submitted to the City Council for review and adoption prior to the annual meeting;
  5. attend meetings of the City Council, take part in the discussion, provide requested and relevant data, and make recommendations for the determination of policy as the City Manager may deem expedient;
  6. act as purchasing agent for all City departments, except schools;
  7. set salaries and wages of all employees under the City Manager’s jurisdiction in accordance with this charter, fiscal budgets, and personnel policies;
  8. administer the personnel policies, job classifications, and pay plan, and is authorized to take final action on all personnel issues for positions under the Manager’s administrative control;
  9. delegate responsibility for administrative duties to department heads and subordinate officers; and
  10. perform such other duties as may be prescribed by this charter or required by the City Council.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. In subdivs. (3), (7), and (10), substituted “charter” for “chapter” to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1007. Appointments.

  1. Except for those appointments made by the City Council as provided for in this charter, the City Manager shall appoint and remove all City employees, including Chief of the Fire Department, Chief of Police, Director of Public Works, Director of Planning and Community Development, Finance Director, Senior Citizen Director, Zoning Administrator, City Assessor, Building Inspector, Assistant City Manager, Health Officer, Parks Director/Tree Warden, Recreation Director, Tax Collector, and all other officers and employees as may be required by general law of the State, by this charter, or by the City Council.
  2. City Manager appointments shall continue until removed by the City Manager. Removals by the City Manager shall be in accordance with any personnel policy or plan adopted in accordance with section 907 of this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Subsec. (a): Amended generally.

Subsec. (b): Added.

§ 1008. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1008. Former § 1008, relating to termination of appointments, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

§ 1009. Noninterference by City Council.

  1. Neither the City Council as a body nor any of its members shall dictate or attempt to dictate the appointment of any person to office or employment, nor the removal of any person from office or employment by the City Manager. The City Manager may seek the advice of the City Council or its members in matters of appointment or employment, but shall be free to exercise the City Manager’s own judgment.
  2. In addition, neither the City Council nor any of its members shall collectively or individually give orders either publicly or privately to any department head or employee of the City under the jurisdiction of the City Manager but shall deal solely through the City Manager, except for purposes of inquiry.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). In the section heading, substituted “Noninterference” for “Non/interference” at the beginning, and deleted “the” preceding “City Council”, and inserted the subsection designations.

Subchapter 11. Indebtedness; Sinking Fund; Bonds and Notes for Improvements

§ 1101. Powers.

The City may issue bonds or notes for any improvement authorized by general or special law, including this charter. The word “improvement,” as used in this subchapter, shall have the meaning ascribed to it by the general laws of the State and shall include the acquisition and construction of facilities for the production and delivery of heat and of devices, facilities, and other measures to conserve energy or promote efficient energy use, and the acquisition or construction of any other work or improvement for which municipalities of the State may now or hereafter be authorized to incur debt.

HISTORY: Amended 2011, No. M-6, § 4, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “chapter” for “charter” at the end of the first sentence and “incur debt” for “raise money” at the end of the second sentence, inserted “have the meaning ascribed to it by the general laws of the State and shall” following “subchapter, shall”, and deleted “, apart from its ordinary signification, the acquisition of land, the construction or purchase or remodeling of buildings or additions, the purchase and installation of furnishings or equipment for any new or existing improvement or department, the construction of water works, the construction of sewers and sewage treatment or disposal plants, the construction of streets or bridges or sidewalks,” following “include”.

—2011. Inserted “, the acquisition and construction of facilities for the production and delivery of heat and of devices, facilities, and other measures to conserve energy or promote efficient energy use,” following “sidewalks” in the second sentence.

§ 1102. Submission to voters; public improvements.

  1. When the City Council shall determine that the public necessity or interest demands improvements, and that the cost of the same will be too great to be paid out of the ordinary revenue of the City, the Council may by vote of two-thirds of its members order the submission of a proposition to make such improvements and incur debt to pay for the same to the voters of the City at an annual or special meeting warned and held for that purpose.
  2. The City Council shall, on receipt of a petition signed by ten percent of the voters, promptly order the submission of a proposition to make such improvements and incur debt to pay for them to the voters of the City at an annual or special meeting warned and held for that purpose.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.) Subsec. (a): Deleted “other than improvements relating to schools or school property,” following “demands improvements,”.

—2013 (Adj. Sess.). Section heading: Inserted “; public improvements” at the end.

Subsec. (a): Deleted “annual income and” following “paid out of the ordinary”, “all” following “vote of two-thirds of”, “legal” following “pay for the same to the”, and “to be” following “annual or special meeting”, and substituted “the Council” for “it” following “revenue of the City,”, “a proposition to make” for “the proposition of making” following “order the submission of”, and “incur” for “incurring a” preceding “debt to pay”.

Subsec. (b): Added.

§ 1103. Repealed. 2017, No. M-18 (Adj. Sess.), § 4(3), eff. May 21, 2018.

History

Former § 1103. Former § 1103, relating to submission to voters and school improvements, was derived from Comprehensive Revision 1974, Local Referendum; and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 2013, No. M-19 (Adj. Sess.), § 2.

§ 1104. Warning.

The warning calling such meeting shall state the object and purpose for which the indebtedness is proposed to be incurred, the estimated cost of the improvements, and the maximum amount of debt to be incurred therefore and shall fix the place where and the date on which such meeting shall be held and the hours of opening and closing of polls.

§ 1105. Notice of meeting.

The City Clerk shall cause the warning of such meeting to be published as provided by the general laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “or the extract thereof provided for in section 2 of subchapter 5” following “warning of such meeting”, and substituted “as provided by the general laws of the State” for “in a newspaper of known circulation in said City once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than ten days before such meeting. The City Clerk shall also cause certified copies of such warning or extract to be posted in six public places within said City not less than 14 nor more than 20 days immediately preceding such meeting” at the end.

§ 1106. Authorization.

When a majority of all the voters voting on such proposition at an annual meeting or special City meeting shall vote to authorize such improvements and the incurring of debt to pay for the same, the City Council shall be authorized to make such improvements.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.) Deleted “or, if the improvements relate to schools or school property, the School Board” following “City Council”.

—2013 (Adj. Sess.). Deleted “, provided the total number of voters voting on such proposition at such special meeting is equal to at least 10 percent of the number of names on the check-list of persons qualified to vote at the last annual meeting,” following “or special City meeting” and substituted “School Board” for “Board of School Commissioners” following “schools or school property, the”.

§ 1107. Conduct of meetings.

The qualifications of voters at all such City meetings shall be the same as the qualifications of voters at annual City meetings, and such meetings shall be conducted in the same manner as City meetings are conducted. The vote on the question of making the improvements and incurring a debt shall be by Australian ballot in the form provided by the general law of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1108. City Council action.

When the incurring of a debt has been authorized by the voters in the manner provided in this subchapter, the City Council shall determine by resolution whether notes or bonds are to be issued and the terms thereof.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “provided in this subchapter” for “above provided” following “voters in the manner”, “issued and the terms thereof” for “issues” a following “or notes or bonds are to be”, and deleted the former second sentence.

§ 1109. Bonds; maturities.

All bonds issued under this subchapter shall be payable serially, the first payment to be deferred not more than five years after date of issue and subsequent payments to be continued annually in equal or diminishing amounts so that the entire debt will be paid in not more than 25 years from the date of issue or as may be otherwise permitted by law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “within such period in excess of 25 years” following “from the date of issue or”.

§ 1110. Debt limits.

The City’s debt limits shall be calculated as provided by general laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1111. Specifications.

The City Council shall approve the rate of interest, the date, the denominations, the time and place of payment, and the form of such bonds or notes. The City Council may provide that the bonds or notes be sold on a competitive bid basis or by negotiated sale.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “approve” for “determine” following “The City Council shall” and “a competitive bid basis or by negotiated sale” for “bids fixing the rate of interest, and if so sold, the accepted bid shall fix the rate of interest the bonds are to bear” at the end.

§ 1112. Taxes to meet interest and payments.

At the time of voting a general tax levy, the City shall provide annually for the assessment and collection each year, until such bonds or notes are paid, of a tax sufficient to pay the interest on such bonds or notes and the part of the principal as shall become due prior to the time the taxes are due in the next following year.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “the part” for “such part” following “such bonds or notes and”.

§ 1113. Advertisement.

Bond of the City shall be advertised for sale as provided by the general laws of the State.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1114. Execution.

All bonds and notes issued under this subchapter shall be signed by the Mayor and Treasurer of the City and in addition bonds shall bear the Seal of the City. The bonds or notes shall contain a statement that they were issued for the purposes mentioned in and in conformity with the provisions of this charter or applicable provisions of the general laws, and such statement shall be conclusive evidence of the same and of the liability of the City to pay the bonds or notes and the interest thereon in an action by a person who in good faith holds such bonds or notes.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Deleted the former second sentence, and substituted “chapter” for “charter” following “with the provisions of this”.

§ 1115. Record by Treasurer.

The City Treasurer shall keep a record of every bond or note issued under this subchapter, stating the number and denomination of each bond or note, when issued, and the rate of interest. The Treasurer shall also keep a record of payments of interest or principal.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “therein” following “this subchapter, stating”, “thereon” at the end of the first sentence, and “, and, if coupons are taken up, shall record the fact and deface the same. When notes or bonds are paid the City Treasurer shall keep a record of the same, and such notes or bonds shall be cancelled” at the end.

§ 1116. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1116. Former § 1116, relating to records of ordinances and resolutions, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

§ 1117. Use of unexpended bond proceeds.

  1. The proceeds of all bonds or notes shall be used for the purpose for which they were authorized. However, any unexpended balance remaining after carrying out the purpose for which they were authorized may, by vote of any annual or special City meeting duly warned and held for that purpose, be authorized for any purpose for which bonds may be issued, in accordance with general law, or transferred to a sinking fund established by the Council.
  2. [Repealed.]

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Subsec. (a): Deleted “, other than school purposes,” preceding “may, by vote” in the second sentence.

Subsec. (b): Repealed.

—2013 (Adj. Sess.). Section heading: Inserted “unexpected bond” following “Use of”.

Subsec. (a): Inserted “authorized for any purpose for which bonds may be issued, in accordance with general law, or” following “for that purpose, be”, and substituted “a sinking fund established by the Council” for “to the General Fund of said City or to the Sinking Fund established as hereinafter provided” at the end.

Subsec. (b): Substituted “in addition to other uses permitted by law” for “by vote of an annual or special City meeting” following “notes were authorized may,”, and “a sinking fund” for “the School Fund, or the above mentioned Sinking Fund” at the end.

§ 1118. Bonds or notes for refunding; authorization; procedure.

The City may issue bonds or notes to refund the principal and interest of bonds or notes then outstanding and for any other purpose authorized by the general laws of the State. Such refunding bonds or notes shall be authorized and issued as provided by law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “and for any other purpose authorized by the general laws of the State” at the end of the first sentence.

§ 1119. Temporary loans in anticipation of taxes and for current expenses.

The City Council shall have the authority to borrow in anticipation of the receipt of taxes and other revenue, in anticipation of the receipt of grants, in anticipation of the issuance of bonds, and for current expenses as provided by the general law, including 24 V.S.A. §§ 1773 and 1786, as may be amended from time to time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1120. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1120. Former § 1120, relating to temporary loans for current expenses, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

§ 1121. Limitations.

The credit of the City shall not be pledged, except in the manner herein provided, and the City Council shall not expend in any year a sum of money in excess of the revenues of the City for that year or increase the indebtedness of the City, except as provided by this charter or to meet obligations imposed by law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “chapter or to meet obligations imposed by law” for “charter” at the end.

§ 1122. Special indebtedness for water purposes, sewage disposal, and heat improvements.

For the purpose of owning, operating, improving, and managing its public water works system, a public sewage disposal system, heat facilities and devices, facilities, and other measures intended to conserve energy use, promote efficient energy use, or any combination thereof, the City may pledge all or any part of the net revenues of such enterprises in the manner provided by general laws of the State.

HISTORY: Amended 2011, No. M-6, § 4, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

—2011. Deleted “or“ following “purposes” and added “, and heat improvements” following “disposal” in the section heading; substituted “, heat facilities and devices, facilities, and other measures to conserve energy, promote efficient energy use, or a combination thereof,” for “or both” in three places and deleted “or” preceding “sewage” in the sixth sentence.

§ 1123. Powers of the City not limited.

The powers granted in this subchapter shall not be construed in limitation, diminution, or in substitution for, but in addition to, power provided by law for municipalities generally in authorizing and incurring indebtedness for public improvements or otherwise, all of which general powers shall inure to and be exercisable by the City.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “granted in this subchapter” for “hereinabove granted” following “The powers”, and deleted “of Montpelier” at the end.

§ 1124. City finances.

Except as hereinafter provided, the money raised by taxation from fines and penalties and from other lawful sources shall constitute the entire sum for which appropriations and payments are to be made by authority of the City Council, except that money raised by bonds or notes as hereinafter authorized shall be appropriated and paid out in the manner set forth in this charter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2013 (Adj. Sess.). Substituted “chapter” for “charter” at the end.

§ 1125. Budget surplus and deficit.

Unless otherwise disposed of in the manner provided by law or set in reserve by the City Council, any surplus existing at the end of the fiscal year shall be carried forward as revenue in the General Fund for the next ensuing fiscal year. Any deficit existing at the end of the fiscal year shall be liquidated in the manner provided by law.

HISTORY: Added 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; amended 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). In the first sentence, deleted “or School Board” following “City Council” and “or School Fund, as appropriate,” following “General Fund”.

Subchapter 12. Assessment and Collection of Taxes; Establishment of Water and Heat Rates

History

Amendments

—2011. Inserted “and Heat” following “Water” in the subchapter heading.

§ 1201. Assessment of taxes and establishment of tax rate.

  1. The City Council shall assess such taxes upon the grand list of the City as the voters at any annual or special meeting warned for that purpose have approved for the payment of debts and current expenses of the City, for carrying out any of the purposes of this charter, and for the payment of all State and county taxes and obligations imposed by law. The vote of the City shall be upon the specific sum of budgeted tax appropriation for the support of all City departments, grants, schools, recreation, and elders. The City Council shall establish a tax rate based upon the true grand list as appraised by the City Assessor, and shall deliver the same to the City Treasurer for computation and collection.
  2. The City shall have the authority to change the way that the annual fiscal budget is approved, enabling voters to approve the entire municipal budget instead of or in addition to voting on the budgeted tax appropriation amount. Voting on the entire municipal budget shall take effect when such process is adopted by the majority of voters at an annual or special meeting duly warned for this purpose in accordance with general law.
  3. For the purpose of assessing taxes upon the grand list of the City as provided in subsection (a) of this section, an owner whose personal property does not exceed the assessed value of $10,000.00 shall not be set in the grand list of the City as taxable personal estate.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014; 2013, No. 96 (Adj. Sess.), § 165; 2017, No. M-18 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

Editor’s note

—2014. The text of this section is based on the harmonization of two amendments. During the 2013 Adjourned Session, this section was amended twice, by Act Nos. 96 and M-19, resulting in two versions of this section. In order to reflect all of the changes enacted by the Legislature during the 2013 Adjourned Session, the text of Act Nos. 96 and M-19 was merged to arrive at a single version of this section. The changes that each of the amendments made are described in the amendment notes set out below.

Amendments

—2017 (Adj. Sess.). Subsec. (a): Deleted “for the support of schools,” following “of this chapter,” in the first sentence.

Subsec. (c): Added.

—2013 (Adj. Sess.). Subsec. (a): Act No. M-19 substituted “voters” for “City” following “grand list of the City as the”, “have approved” for “and may vote” following “warned for that purpose”, “chapter” for “charter” following “purposes of this”, and deleted “in said City” following “for the support of schools”, “upon said City” following “taxes and obligations imposed”, and the former fourth sentence.

Subsec. (a): Act No. 96, substituted “elders” for “senior citizens” following “recreation, and” in the second sentence.

Subsec. (b): Added by Act No. M-19.

§ 1202. Notice of tax bill and due date.

Thirty days before the due date for the payment of taxes or before the first installment payment thereof, the City Treasurer shall send all municipal taxpayers notice in writing of the tax bill, the amount thereof, and the “due date” by which this amount shall be paid to the City Treasurer.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1203. Tax payment schedule.

Except as hereinafter provided, taxes assessed upon the grand list of the City shall be due and payable in equal installments or as the City Council may provide by ordinance. Default in payment of any installment due shall render a penalty based on the payment that is in default. Any special tax assessed on the grand list of the City shall be due and payable as the City Council shall provide by ordinance.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted “all other” preceding “taxes assessed upon” and “of Montpelier” following “grand list of the City”, and substituted “a penalty based on the payment that is in default” for “the full amount of such tax overdue” at the end of the second sentence, and “the City shall be due and payable as the City Council shall provide by ordinance” for “said City shall be payable in one installment within 30 days after the above provided notice” at the end.

§ 1204. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1204. Former § 1204, relating to delinquent taxes, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; 1987, No. M-9 and 1993, No. M-27 (Adj. Sess.).

§ 1205. Warrants on delinquent taxes and water, sewer, and thermal energy bills.

Within 30 days following the due date, the Treasurer shall prepare warrants for taxpayers and property owners delinquent in payment of taxes or water, sewer, or thermal energy bills. The Treasurer shall deliver these warrants forthwith to the Tax Collector for collection, with penalties and interest as provided by ordinance and by law. Such warrants shall remain in full force until all the taxes and other delinquent payments have been either collected, abated, or have become outlawed under the general law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “and water, sewer, and thermal energy bills” in the section heading, and substituted “Within 30 days following the due date, the Treasurer shall prepare warrants for taxpayers and property owners delinquent in payment of taxes or water, sewer, or thermal energy bills. The Treasurer shall deliver these warrants” for “Warrants issued as above provided shall be delivered” at the beginning, “Tax Collector” for “City Sheriff” following “forthwith to the”, “with penalties and interest as provided by ordinance and by law” for “together with a rate bill of such delinquent taxes” following “for collection,”, “warrants” for “warranty” preceding “shall remain in full force”, and “and other delinquent payments” for “thereon” following “until all the taxes”.

§ 1206. Lien upon real estate.

All taxes lawfully assessed upon real estate in the City as well as charges for water, sewer services, heat, and any special assessments shall constitute an underlying lien on such real estate, and shall enjoy priority in law over all other liens regardless of whether such other liens have priority in time.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “the City as well as charges for water, sewer services, heat, and any special assessments” for “said City” following “upon real estate in”.

§ 1207. Application of payment on delinquent taxes.

Payments made on the account of a delinquent taxpayer shall be applied: first, to all outstanding personal property taxes for which said delinquent taxpayer is responsible; second, to real estate taxes for which said delinquent taxpayer is responsible. However, the holder of a mortgage or other lien upon real or personal property of a taxpayer may make payment on said taxpayer’s account and may specify that such payments be applied on the tax assessed against the property covered by such mortgage or lien. Any taxes paid shall be applied to penalty, interest, and oldest outstanding delinquency in that order first.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “However,” for “Provided, however, that” at the beginning of the second sentence.

§ 1208. Water and sewer rates.

The City Council shall establish rates to be paid for the use of water supplied by the City water system and sewage disposal and benefit charges. Water rates and sewage disposal charges shall be and are hereby made a lien in the nature of a real estate tax upon the real estate so supplied with water and public sewers, and shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Inserted “and sewer” following “Water” in the section heading, substituted “and sewage disposal and benefit charges” for “, and such rates shall be called water rates” at the end of the first sentence, “Water rates and sewage disposal charges” for “Such water rates” at the beginning of the second sentence, and inserted “and public sewers” following “estate so supplied with water”.

§ 1209. Water meters.

The City Council may provide for use of meters or other mechanical devices as a basis of charging users of water supplied by the City water system and may in its discretion provide for use of such devices by all users of specified classes.

§ 1210. Thermal energy rates.

The City Council shall establish rates to be paid for the use of heat and improvements supplied by the City for the production and distribution of heat, and such rates shall be called heat rates. Such heat rates shall be a lien in the nature of a real estate tax upon the real estate so supplied with heat, improvements for the delivery of heat, or both, and shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe.

HISTORY: Amended 2011, No. M-6, § 5, eff. May 6, 2011.

History

Amendments

—2011. Rewrote the section and redesignated former § 1210 as present § 1212.

§ 1211. Heat meters.

The City Council may provide for use of meters or other devices as a basis of charging users of heat supplied by the City system and may in its discretion provide for use of such devices by all users of specified classes.

HISTORY: Added 2007, No. M-11, § 2, eff. April 27, 2007; amended 2011, No. M-6, § 5, eff. May 6, 2011.

History

Amendments

—2011. Rewrote the section and redesignated former § 1211 as present § 1213.

§ 1212. Tax Collector.

Delinquent taxes, fees, charges, and assessments shall be collected by the City Tax Collector, appointed under section 1007 of this charter whose powers and duties shall be those provided by general law.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “1007 of this charter” for “1007 of this chapter” to correct an error in the reference.

Editor’s note

—2011. This section was former § 1210 and was redesignated by 2011, No. M-6, § 5, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “section 1007 of this chapter” for “7 of subchapter 10” preceding “, whose powers and duties” and “shall be those provided by general law” for “, in addition to those provided by general law, shall be those of the City Sheriff. The Tax Collector’s compensation and terms of employment shall be determined by the City Council” at the end.

§ 1213. Property tax credits; sprinklers.

By resolution or ordinance, the City Council may grant credits equal to no more than 10 percent of the annual municipal property tax, or reductions of up to 10 percent of the appraised valuation, for residential and nonresidential buildings equipped with an operating fire sprinkler system approved by the Fire Chief in accordance with applicable codes and ordinances.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1211 and was redesignated by 2011, No. M-6, § 5, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Section heading: Inserted “; sprinklers” at the end.

§ 1214. Local option taxes.

Local option taxes are authorized under this section for the purpose of affording the City an alternative method of raising municipal revenues. Accordingly:

  1. The City Council may assess rooms, meals, and alcohol taxes of one percent.
  2. Any tax imposed under the authority of this section shall be collected and administered by the Department of Taxes, in accordance with State law governing such State tax.
  3. Of the taxes reported under this section, 70 percent shall be paid to the City for calendar years thereafter. Such revenues may be expended by the City for municipal services only and not for educational expenditures. The remaining amount of the taxes reported shall be remitted monthly to the State Treasurer for deposit in the PILOT Special Fund set forth in 32 V.S.A. § 3709 . Taxes due to the City under this section shall be paid by the State on a quarterly basis.

HISTORY: Added 2015, No. M-15 (Adj. Sess.), § 2, eff. May 17, 2016.

Subchapter 13. Special Assessments; Taking Property for Public Purposes

History

Amendments

—2013 (Adj. Sess.). Act No. M-19 substituted “Special” for “Public Works;” at the beginning of the subchapter heading.

§ 1301. Taking property for public purposes.

The City Council, upon notice to persons affected, may lay out, make, maintain, alter, establish, install, construct, discontinue, or repair the following: any street, road, highway, lane, alley, transportation path, or sidewalk; any heat facilities and devices or other measures to conserve or generate energy or promote efficient energy use in the City; any public facilities, parks, playing fields, and other improvements deemed necessary by the Council; any municipal building; any water source, treatment, storage, delivery, sale, transmission, and distribution facilities within and without the City; and any sewer and storm water collection, transmission, separation, treatment, and disposal facilities as the public health or the public good shall require.

HISTORY: Amended 2011, No. M-6, § 6, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

—2011. Added “, heat facilities and devices, facilities, and other measures to conserve energy or to promote efficient energy use” following “sewers” in the section heading; deleted “or” preceding “sidewalk” and inserted “, or any heat facilities and devices, facilities, and other measures to conserve energy or to promote efficient energy use” following “sidewalk” and “and facilities for the production and distribution of heat” following “plants” in the first sentence.

§ 1302. Procedure for taking property.

  1. Highways and urban renewal.   In taking land and other property for the purposes of laying out roads and highways, the City Council shall proceed in the same manner as is provided by law for municipalities in taking land for highways. In taking land and other property for the purposes of urban renewal, the Council shall proceed in the same manner as is provided by law for municipalities in taking land for urban renewal.
  2. Other public purposes.
    1. For all other purposes stated in section 1301 of this subchapter, when the City Council determines that interests in real estate are needed or when a municipality votes to purchase additional lands or interests therein, or when, in the exercise of any of the powers or functions authorized by general law or its charter it becomes necessary for public use and benefit to take, damage, or affect an interest in real estate, and the owner refuses to release or convey the same to the City for a reasonable price, the City Council shall set out the necessary lands or interests therein and cause the same to be surveyed.
    2. The City Council shall appoint a time and place for hearing and give at least ten days’ notice before such hearing to the persons evidencing a recorded interest therein either personally or by written notice left at the residence or place of business of such person. At such hearing, the Council shall determine the damages sustained by such interested persons.
    3. The damages agreed upon or assessed shall be paid or tendered to such persons before taking possession of the lands. Upon payment or tender of damages as determined by the Council, the City shall be entitled to take possession of such property.
  3. Notice to mortgagee and application of payment.   When such lands are encumbered by mortgage, the City Council shall cause the same notice to be given to the mortgagee or assignee thereof as is required to be given to the owner, and the damages agreed upon or otherwise determined, as finally ascertained, shall be paid to the property owner and the mortgagee or assignee.
  4. Removal of improvements.   When the City Council decides to take lands, in its order for that purpose, it shall fix a time and notify the owner or occupant thereof. Within such time the owner shall, if so ordered, remove his or her buildings, fences, wood, or trees, which, in the case of enclosed or improved lands, shall not, without the consent of the owner, be less than three months nor until compensation for damages to such lands is tendered or paid. If such obstructions are not removed within such time, the Council shall remove them at the expense of the City.
  5. Record of orders and proceedings.   Orders and proceedings of the Council under the provisions of this section, with the survey of the lands taken, shall be recorded in the land records of the City or in the land records of the town in which such lands are located.
  6. Disagreement as to damages.   When the owner of such land does not accept the damages awarded by the City Council, the Council and the owner may agree to refer the question of damages to one or more disinterested persons whose award shall be made in writing and shall be final.
  7. Petition; appointment of commissioners.   When a person having an interest in such land is dissatisfied with the action of the Council in locating and setting it out or with the damages awarded therefor by them, such person may apply by petition to the Superior Court for the county in which such land lies within 60 days of the recording of the order of the City Council. The petition with a citation shall be served on the City Clerk as a writ of summons requiring entry to be made therein within 21 days from the date of service. The court shall appoint three disinterested commissioners who shall inquire into the amount of damages sustained by the persons interested therein.
  8. Notice, hearing, report, costs.   The commissioners shall give the City Clerk and the petitioners six days’ notice of the time and place of the hearing. When they have completed their inquiries, they shall report to the court. Upon hearing, the court may accept or reject the report, in whole or in part, may make such orders as are necessary for locating and setting out such land and for the removal of obstructions thereon, may render judgment for the petitioners for such damages as they have severally sustained, may tax costs for either party, and may award execution in the premises.
  9. Title to vest payment of damages.   When the damages finally awarded are paid to the person entitled thereto, title to such lands or the right to damage or affect lands shall vest in the City.
  10. Definitions.   As used in this charter:
    1. “Necessity” means a reasonable need that considers the greatest public good and the least inconvenience and expense to the condemning party and to the property owner. Necessity shall not be measured merely by expense or convenience to the condemning party. Necessity includes a reasonable need for the project in general as well as a reasonable need to take a particular property and to take it to the extent proposed. In determining necessity, consideration shall be given to the:
      1. adequacy of other property and locations;
      2. quantity, kind, and extent of cultivated and agricultural land that may be taken or rendered unfit for use, immediately and over the long term, by the proposed taking;
      3. effect upon home and homestead rights and the convenience of the owner of the land;
      4. need to accommodate present and future utility installations within the improvement area;
      5. need to mitigate the environmental impacts of the improvements; and
      6. effect upon grand lists and revenues.
    2. Damages resulting from the taking or use of property under the provisions of this charter shall be the value for the most reasonable use of the property or right in the property, and of the business on the property, and the direct and proximate decrease in the value of the remaining property or right in the property and the business on the property. The added value, if any, to the remaining property or right in the property that accrues directly to the owner of the property as a result of the taking or use, as distinguished from the general public benefit, shall be considered in the determination of damages.
    3. “Interested person” or “person interested in lands” or “property owner” means a person who has a legal interest of record in the property taken or proposed to be taken.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in subdiv. (b)(1) and in two places in subsec. (j) to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1303. Special assessments; streets, sidewalks, heat production, and distribution improvements.

The City Council, in laying out or establishing new streets, highways, or facilities for the production and distribution of heat, and in making, altering, or repairing sidewalks, and in grading and paving streets and highways, either at the time of laying out or after completion, shall have the power and may upon notice to the owners of adjoining lands assess the owners of such lands so much of the expense of making such new street or sidewalk or street improvements, or heat improvements, including land damage for new streets, as the City Council shall adjudge such lands to be benefited thereby.

HISTORY: Amended 2011, No. M-6, § 6, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Substituted “and paving” for “, paving, acadamizing, curbing, and guttering” preceding “streets and highways” and “after completion” for “improving the street or making the sidewalk or after its completion” following “at the time of laying out or”.

—2011. Deleted “and” following “streets” and inserted “, and heat production and distribution improvements” following “sidewalks” in the section heading; deleted “or” following “streets” and inserted “, or facilities for the production and distribution of heat” following “highways” near the beginning of the section and “or heat improvements,” following “improvements,” near the end of the section.

§ 1304. Special assessment; heat improvements.

The City Council shall have the power to create an energy district of the City of Montpelier or part thereof and to incur indebtedness for or otherwise finance by any permitted means acceptable facilities for the production and delivery of heat and devices, facilities, and other measures to conserve energy or to promote efficient energy use on properties within the district. Participation by any property owner in these improvements is subject to City Council approval. Persons who participate with an eligible project or projects shall be subject to the requirements of this special assessment. The City Council shall establish the criteria and procedures for participation in this special assessment.

HISTORY: Amended 2011, No. M-6, § 6, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Made stylistic changes.

—2011. Rewrote the section.

§ 1305. Special assessment—Sewers and drains.

Every person whose particular drain shall empty into any common sewer, either at the time of the construction of the common sewer or thereafter, or who in the opinion of the City Council shall receive benefit thereby for draining the person’s premises, or whose lands shall be benefited by the proximity of such common sewer, or the owners of lands adjoining or abutting streets in which a common sewer is to be laid, may upon notice be assessed by said City Council a just share toward the expense of laying and constructing such common sewer. Such assessment shall be and remain until paid a lien in the nature of a tax upon the land assessed.

History

Editor’s note

—2011. This section was former § 1304 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

§ 1306. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1306. Former § 1306, relating to right of appeal, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 2011, No. M-6.

§ 1307. Record of special assessments.

When the City Council shall make assessments, the City Clerk shall immediately make out a statement of all such assessments, giving the name of the owner and describing the land or other property assessed, and shall cause the same to be properly recorded and indexed in the City Clerk’s office. The City Clerk shall, as soon as such assessments have been recorded, deliver a copy of the same to the City Treasurer for collection.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1306 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “the City Clerk” for “it” following “shall make assessments,”, and deleted “as above provided” following “assessments have been recorded”.

§ 1308. Notice and time of payment.

The City Treasurer shall forthwith notify each person so assessed by mail. The notice shall state the nature of the assessment, the amount of the same, and the time of payment. Payment due date shall be as noted on the bill.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1307 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). In the third sentence, substituted “Payment due date” for “Said time of payment” at the beginning, and substituted “shall be as noted on the bill” for “shall not be later than 30 days after date of notice” at the end.

§ 1309. Record of payment.

Payment, when made, shall be entered on the record of assessment. Recording as provided in section 1307 of this subchapter shall be required before such assessment becomes a lien on the land or other property affected.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1308 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “1307 of this subchapter” for “6 above” following “as provided in section”.

§ 1310. Warrant for collection of special assessment.

  1. If the owner of lands or other property assessed by authority of this subchapter shall neglect to pay the City Treasurer the billed amount of such assessment within 30 days after the due date as noticed on the assessment, the City Treasurer shall issue a warrant for collection of the same and deliver the warrant to the Tax Collector for collection.
  2. In case of an appeal, if the court upholds the assessment and it has been recorded in the office of the City Clerk, payment shall be due within 30 days after the final court decision, and the City Treasurer shall issue a warrant for collection of the same and deliver the warrant to the Tax Collector for collection.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1309 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Subsec. (a): Substituted “to pay” for “for the space of 30 days after notice of such assessment has been mailed by” following “shall neglect”, “the billed amount of such assessment within” for “, or in case of an appeal to the county court for the space of” following “the City Treasurer”, “due date as noticed on the assessment” for “final decision of the county court, if such final decision upholds the assessment, has been recorded in the office of the City Clerk, to pay to the City Treasurer the amount of such assessment” following “30 days after the”, and “the warrant to the Tax Collector” for “said warrant to the City Sheriff” following “of the same and deliver”.

Subsec. (b): Added.

§ 1311. Tax Collector authority to sell property.

The Tax Collector shall have authority to sell at public auction so much of said land or other property as will satisfy such assessment and all legal fees, and will proceed in the same manner in the collection of such assessment as collectors of town taxes are authorized and required by law to proceed in selling real estate at public auction for the collection of town taxes. All other remedies given towns by law for collection of town taxes are given the City of Montpelier for collection of all legal assessments made under the provisions of this subchapter.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1310 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “Tax Collector” for “City Sheriff” in the section heading, “The Tax Collector” for “The City Sheriff” at the beginning, and deleted the former second sentence.

§ 1312. Lien not vacated.

While the final resolution is pending on an appeal from an assessment made under the provisions of this subchapter, the City shall not vacate the lien created by such assessment, but shall suspend the same until final determination of the proceedings. The liens for all City assessments shall not be vacated or dissolved.

HISTORY: Amended 2011, No. M-6, eff. May 6, 2011; 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1311 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “While the final resolution is pending on an” for “The pendency of proceedings on” at the beginning and “suspend” for “suspect” following “assessment, but shall”, and inserted “, the City” following “provisions of this subchapter”.

—2011. Added the present last sentence.

§ 1313. Minimum description.

Whenever a description of lands or buildings is required in making assessments, or in the recording thereof, reference to the deed of conveyance to the last record owner thereof, giving the date of the same and the volume and page of the land records where the same is recorded, or the street upon which the same is situated and the number, shall be a minimum description.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Editor’s note

—2011. This section was former § 1312 and was redesignated by 2011, No. M-6, § 6, eff. May 6, 2011.

Amendments

—2013 (Adj. Sess.). Substituted “Minimum description” for “Sufficient description” in the section heading and “minimum description” for “sufficient description” at the end of the section.

§§ 1314-1320. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former §§ 1314-1320. Former §§ 1314-1320, relating to taking property for public improvements; citation and time of serving; citations served on nonresidents; officer’s return; citations served on persons having other interests; proceedings not voided for failure to give notice; and correction citation records, were derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; 1993, No. M-27 (Adj. Sess.); and 2011, No. M-6.

Subchapter 14. General

§ 1401. Oath of allegiance; oath of office.

All elective officials of the City shall, before assuming office, take, subscribe, and file with the City Clerk the following two oaths, as prescribed by the Constitution of the State of Vermont, Chapter II, § 56:

Oath or Affirmation of Allegiance

“I _______________ do solemnly swear (or affirm) that I will be true and faithful to the State of Vermont, and that I will not, directly or indirectly, do any act or thing injurious to the Constitution or Government thereof. (If an oath) So help me God. (If an affirmation) Under the pains and penalties of perjury.”

Oath or Affirmation of Office

“I _______________ do solemnly swear (or affirm) that I will faithfully execute the Office of _______________ for the City of Montpelier and will therein do equal right and justice to all persons to the best of my judgment and ability, according to law. (If an oath) So help me God. (If an affirmation) Under the pains and penalties of perjury.”

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 1402. Savings clause.

The amendment of this charter shall not affect any ordinance, resolution, or bylaw lawfully enacted, ordained, and established under the provisions of this charter prior to the amendment, but the same shall be and remain in full force and effect until repealed, altered, or amended.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Substituted “The amendment of this chapter” for “The passage of this act” at the beginning and “this chapter prior to the amendment” for “the acts hereby amended by this act, and not inconsistent with the provisions of this act” following “under the provisions of”.

ANNOTATIONS

Scope of powers.

Neither the transfer clause of the City of Montpelier’s charter nor the savings clause can resuscitate sufficient grants of power to authorize the City to regulate the use of Berlin Pond by others. Assuming, without deciding, that the City was historically granted the power to make such regulations as would preserve the pond from contamination, that grant of power no longer exists to support the application of the City’s present ordinances to regulate recreational use of Berlin Pond. City of Montpelier v. Barnett, 2012 VT 32, 191 Vt. 441, 49 A.3d 120, 2012 Vt. LEXIS 32 (2012).

§ 1403. Title of charter.

This charter shall be designated as the Charter of the City of Montpelier. A copy of this charter shall be kept in the office of the Montpelier City Clerk, to which copy shall be affixed a certificate under the hand of the Secretary of State and the Seal of the State of Vermont that the laws therein contained are statute laws of the State of Vermont, and such certified copy shall be an authentic record of such laws.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in the section heading and twice in the section text to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Substituted “Chapter” for “Charter” in the section heading, “chapter” for “act” twice, and “Montpelier City Clerk” for “City Clerk of the City of Montpelier” following “kept in the office of the”.

§ 1404. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1404. Former § 1404, relating to continuation in office, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; 1984, Local Referendum; and 1993, No. M-27 (Adj. Sess.).

§ 1405. Amendment of the charter.

This charter may be altered, amended, or repealed whenever the public good shall require in accordance with the general laws of the State. A copy certified by the Secretary of State of all acts that alter, amend, or repeal this charter shall be kept in the office of the City Clerk.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in the section heading and twice in the section text to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Section amended generally.

§§ 1406-1410. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former §§ 1406-1410. Former §§ 1406-1410, relating to transfer of property, rights, privileges, and franchises; penalties, forfeitures, or suits not affected; continuation of acts not amended; application of State statutes; and inconsistent acts repealed, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Annotations From Former § 5-1406

Scope of powers.

Neither the transfer clause of the City of Montpelier’s charter nor the savings clause can resuscitate sufficient grants of power to authorize the City to regulate the use of Berlin Pond by others. Assuming—without deciding—that the City was historically granted the power to make such regulations as would preserve the pond from contamination, that grant of power no longer exists to support the application of the City’s present ordinances to regulate recreational use of Berlin Pond. City of Montpelier v. Barnett, 2012 VT 32, 191 Vt. 441, 49 A.3d 120, 2012 Vt. LEXIS 32 (2012).

§ 1411. Separability of provisions.

If any provision of this charter or the application of it to any person, body, or circumstances shall be held invalid, the remainder of this charter or the application of it to persons, bodies, or circumstances other than those as to which it shall have been held invalid, shall not be affected thereby.

HISTORY: Amended 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2013 (Adj. Sess.). Substituted “chapter” for “act,” twice and “it” for “such provision” preceding “to any person” and “such provisions” preceding “to persons”.

§ 1412. Repealed. 2013, No. M-19 (Adj. Sess.), § 2, eff. May 20, 2014.

History

Former § 1412. Former § 1412, relating to effective date of charter, was derived from Comprehensive Revision 1974, Local Referendum and amended by 1975, No. 126 ; 1978, Local Referendum; 1982, Local Referendum; 1983, No. M-9; and 1984, Local Referendum.

Subchapter 15. City Voter Checklist

§ 1501. Eligibility of noncitizen voters.

  1. Notwithstanding 17 V.S.A. § 2121(a)(1) , any person may register to vote in Montpelier City elections who on election day is a citizen of the United States or a legal resident of the United States, provided that person otherwise meets the qualifications of 17 V.S.A. chapter 43.
  2. A noncitizen voter shall not be eligible to vote on any State or federal candidate or question by virtue of registration under this section.

HISTORY: Added 2021, No. M-5, § 2, eff. June 24, 2021.

§ 1502. City voter checklist; City Clerk duties to maintain.

The City Clerk shall maintain a City voter checklist composed of voters eligible to vote in City elections under 17 V.S.A. chapter 43 and this subchapter and shall keep this City voter checklist separate from any other voter checklist. The City Clerk shall develop all necessary forms and procedures for implementation of this subchapter.

HISTORY: Added 2021, No. M-5, § 2, eff. June 24, 2021.

§ 1503. City election ballot.

In any election involving a federal, State, county, special district, or school district office or question and a City question or City office, the City Clerk shall prepare a ballot that contains only the City questions and candidates, except for justices of the peace.

HISTORY: Added 2021, No. M-5, § 2, eff. June 24, 2021.

§ 1504. Definitions.

As used in this subchapter:

  1. “Legal resident of the United States” means any noncitizen who resides in the United States on a permanent or indefinite basis in compliance with federal immigration laws.
  2. “Noncitizen voter” means any voter who registers and qualifies to vote in City elections under section 1501 of this charter but is not a citizen of the United States.

HISTORY: Added 2021, No. M-5, § 2, eff. June 24, 2021.

Chapter 7. City of Newport

History

Source.

Charter Adopted 1917, No. 273 ; Amended 1917, No. 274 ; 1917, No. 275 ; 1919, No. 259 ; 1921, No. 302 ; 1923, No. 204 ; 1923, No. 206 ; 1923, No. 207 ; 1925, No. 189 ; 1925, No. 190 ; 1931, No. 231 ; 1933, No. 191 ; 1933, No. 192 ; 1941, No. 237 ; 1947, No. 244 ; 1949, No. 316 ; 1957, No. 335 ; 1957, No. 336 ; 1961, No. 320 ; 1967, No. 221 ; 1982, Local Referendum; 1983, Local Referendum; 1984, Local Referendum; 1985, No. M-1; 1985 No. M-12 (Adj. Sess.).

§ 1. Establishment of City.

Out of the territory heretofore existing within the limits of the Towns of Newport and Derby is established the City of Newport, embracing all the territory included within the limits described in this charter; and the remainder of the territory of the Town of Newport is established as a new town to be the Town of Newport and the remaining territory of the Town of Derby is established as a new town to be the Town of Derby. The Villages of Newport and West Derby are hereby abolished as soon as this charter shall go into operation, and all property, rights, funds, taxes, rights of action, etc., belonging to said Villages of Newport and West Derby, respectively, shall at once be transferred and belong to said City of Newport; and said City of Newport shall assume and have all the duties, rights, and obligations and debts of the said Villages of Newport and West Derby, respectively, except as herein otherwise provided.

History

Revision note

—2021. In the second sentence, substituted “charter” for “act” to correct an error in the reference.

§ 2. [Transitional provisions relating to the governance of the Towns of Newport and Derby; the City of Newport and the process for acceptance of the charter; § 2 of No. 273 of the Laws of 1917.]

§ 3. City boundaries and corporate powers.

The inhabitants of that portion of the Towns of Newport and Derby included within the following boundaries, to wit: Beginning at the southeast corner of land of J. C. Roby, and southwest corner of land of William Buck in the Town of Derby on the north line of the Town of Coventry, and following the lot line between the lands of the said Roby and said Buck northerly, which said lot line is the easterly line of the new municipality, and continuing that line between the lands of the following persons: E. Miller, Fred Blake, Will Halley, Frank O. Hill, J. H. Gaines, Will Rann, Charles Lemorey, Henry Lahar, and Mrs. Benj. Hinman, on the westerly side of said lot line, and A. R. Hudon and wife, Theophile Meoykins, and Isaac Labounty on the easterly side of said lot line follow said lot line to a point which is N. latitude 44 degrees 55´ 56" and W. longitude 72 degrees 11´ 46" and 467 feet southerly of the southerly boundary of Pine Hill road so-called; thence S. 81 degrees E. following the present New England Telephone & Telegraph Company’s trunk line 506 feet to an iron pin corner at an angle in said telephone line; thence N. 40 degrees E. 160 feet to the southerly line of said Pine Hill road; thence following the Pine Hill Road southeasterly on the southerly side thereof until it strikes the land owned by Mrs. Hitchcock on the northerly side of said road and following the southerly line of the Charles Noyes Farm and the southerly line of the Frank Hayward farm to the southeasterly corner of the said Hayward Farm where it strikes the road to Arnold’s Mills, so called; thence following said road on the easterly side thereof northerly across Clyde River to Clyde Street; thence following Clyde Street on the northerly side thereof westerly to the east line of Dr. George F. Adams’ land; thence northerly on said Adams’ east line and on the east line of land owned by Aaron Grout to the road running from Derby Center to West Derby village; thence following said Derby Center Road on the northerly edge thereof to the east line of land owned by Fortunat Dubuc and wife and known as the Colby farm thence northerly on the east line to the northeast corner of said farm; thence following westerly on the north line of said farm to the north line of the present village of West Derby; thence following said village line westerly to Sias Avenue, or Beebe Road, so called, following said Sias Avenue northerly on the westerly side thereof to Austin Beebe’s north line; thence westerly following Austin Beebe’s north line to Elijah Leavitt’s east line; thence northerly following Elijah Leavitt’s east line to the road that runs from Sias Avenue to the railroad track, following said road a few rods on the northerly side thereof to the east line of the farm owned by Charles and Myrtie A. Marsh, on the north side of said road; thence following the east line of said Marsh Farm to its northeast corner; thence westerly following its north line to the railroad right of way; thence following said right of way on the easterly side thereof to the railroad culvert (No. 91) crossing what is known as Meadow Brook; thence following said brook to the shore of Lake Memphremagog, following the shore of Lake Memphremagog southwesterly to Indian Point near the cottage now owned by Charles F. Bigelow, and including in the limits of the City Horse Neck Island, which lies a few rods from the said lake shore and is owned by F. E. Miles; thence westerly across the lake from Indian Point in a straight line to the northeast corner of the farm formerly owned and occupied by Tarrant S. Cummings and now owned by Joseph Bouchard; thence westerly on said Bouchard’s north line to the easterly side of the poor farm road; thence southerly on the easterly side of said road to the south line of said Bouchard’s Farm; thence easterly to William Hyer’s west line; thence southerly on the west lines of lands owned by said Hyer, Richmond and son and Arthur Wells to the west line of land owned by O. D. Hancock; thence southerly on said Hancock’s west line and in a straight line to the Coventry Town line; thence following said Coventry Town line to the point begun at in Derby, are hereby incorporated and made a body corporate and politic under the name of the City of Newport, and by that name may sue and be sued, prosecute and defend in any court, may have a common seal and alter it at pleasure, may take, hold, purchase, and convey such property, real and personal, as the purposes of the corporation may require, may borrow money on the credit of the City in the mode and under the restrictions hereinafter provided, may elect a representative to the General Assembly and the same number of justices of the peace as a town of equal population may elect, shall exercise and enjoy all such rights, immunities, powers and privileges as are conferred upon or are incident to towns in this State and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

History

Revision note

—2021. Substituted “charter” for “act” at the end to correct an error in the reference.

§ 4. Voter qualifications.

The qualifications of a voter in City meetings shall be the same as are required of voters in town meetings.

§ 5. Warning and convening of annual meeting.

On the first Tuesday of March 1918, and annually thereafter on the first Tuesday of March, a meeting of the legal voters of said City shall be held at nine o’clock A.M., at a place to be appointed by the City Council of said City, of which notice shall be posted in at least three public places within the limits of said City, and at least 14 days previous thereto, and also published for at least two weeks in a newspaper printed in said City, which notices shall be signed by the City Clerk, and in case of his or her failure, by the Mayor; provided, that if the annual meeting shall fail to be holden for want of notice hereinbefore mentioned or for any other cause, the corporation shall not thereby be prejudiced, and the several officers hereafter mentioned may at any time thereafter be elected at a special meeting called for that purpose as hereinbefore provided. The first meeting of said corporation shall be held at the school hall in the present Village of Newport, and shall be called by the Clerk of the Village of Newport. The Clerk of said City shall, at any time when directed by the City Council, or when requested in writing by 25 legal voters of said City, call a special meeting of the legal voters of said City at such time of day and place as directed by the City Council. In case of the failure of the Clerk to call a meeting as aforesaid, that duty shall be performed by the Mayor. The business session of each annual or special City meeting shall be held at eight o’clock in the evening of the day for such meeting, but this shall in no way alter the hour designated, or to be designated, for any meeting where any question must be voted upon under the Australian ballot system.

§ 6. Elections of officers at annual meeting.

At the annual meeting the said corporations shall elect from among the legal voters of said City a Mayor, City Clerk, four aldermen, a City Treasurer, one Constable, three listers, three auditors, and three grand jurors, who shall hold office until the next annual meeting and until their successors are duly elected and qualified, except that at the first annual meeting of said corporation two of said aldermen shall be elected for one year and two for two years; one of said listers shall be elected for one year, one for two years, and one for three years; one of said auditors shall be elected for one year, one for two years and one for three years, and at each succeeding annual election two aldermen shall be elected for two years, one lister for three years, and one auditor for three years. The City Clerk and the Treasurer shall be elected for a term of three years, and the Mayor for a term of two years.

§ 7. Mayor and Board of Aldermen as City Council.

The administration of all fiscal, prudential, and municipal affairs of said City, and the government thereof, shall be vested in the Mayor and Board of Aldermen. The Board of Aldermen shall consist of four aldermen, who shall elect one of their number President of said Board. The Mayor and Board of Aldermen, in their joint capacity, shall be called the City Council. The Mayor and aldermen shall be sworn to the faithful performance of their duties. The Mayor and aldermen shall receive such compensation as the City shall determine at its annual or any special City meeting.

§ 8. Officers appointed by City Council.

The City Council shall appoint, and may remove at its pleasure and appoint others in their stead, the following officers, none of whom shall be members of the City Council, viz: a Collector of Taxes, a Superintendent of Streets and Waterworks, a City Attorney, a Board of Fire Wardens, consisting of one Chief and a first and second Assistant Engineer, and such other officers not herein otherwise provided for as are required by law. The City Council may fill vacancies in elective City offices, including the Board of School Trustees, until the next annual meeting, unless a special City meeting for the purpose of filling such vacancy is sooner warned and held. The City Council may fill vacancies in appointive offices until the next annual meeting or during the pleasure of said Council.

§ 9. Powers of Mayor; City Council to establish water rates.

The Mayor shall be the Chief Executive Officer of the City. He or she shall use his or her best efforts to see that the laws and City ordinances are enforced and that the duties of all subordinate officers are faithfully performed. He or she shall take care that the finances of the City are properly expended and shall bring before the Board of Aldermen whatever he or she may deem worthy of their attention for prudentially and efficiently carrying on the affairs of the City. In his or her absence, the President of the Board of Aldermen shall act as Mayor in his or her stead. The Mayor, with the consent of the Board of Aldermen, shall have the power to remit penalties for the breach of City ordinances, in whole or in part, and shall cause the reason for such remission to be entered on the City records. The Mayor shall preside at all meetings of the City, with the power of moderator in town meetings, and at all meetings of the City Council. The City Council shall have all the powers of a selectboard. Said City Council shall hold a meeting on the first Monday of each month and oftener at the call of the Mayor. The presence of a majority of said Council shall be necessary to transact business at any meeting. The City Council shall establish rates to be paid for the use of water supplied by the City water works, which shall be called service rates and shall be collected by the City Treasurer. Such service rates shall be and are hereby made a lien in the nature of a tax upon the real estate so supplied with water and shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe. The Mayor may appoint a Chief of Police and such number of other officers as he or she shall deem necessary, for a period not exceeding his or her term of office, but such appointees shall not continue in office after the next regular meeting of the City Council unless the same shall be approved by the City Council at such meeting. The Mayor may suspend any police officer and such suspension shall not continue in force after the next regular meeting of the City Council unless the same shall be approved by the City Council, and the City Council may at any time annul any of such appointments.

History

Revision note

—2021. Substituted “a selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 10. Mayoral approval and Board of Aldermen reconsideration of vetoed actions.

The action of the Board of Aldermen shall require the approval of the Mayor, except as herein otherwise provided, for the enacting of all ordinances and bylaws and the awarding of any contracts, the appointment of any officers or committees, or the passing of any resolution. If the Mayor shall approve any ordinance, bylaw, resolution, appointment, or contract made or voted by the City Council, the same shall be reduced to writing and the Mayor shall sign the same. If he or she does not sign the same he or she shall return it with his or her objections in writing to the Board of Aldermen at their next regular meeting, provided he or she shall have not less than one week to consider such ordinance, bylaw, resolution, appointment, or contract. The Board of Aldermen shall then proceed to consider such ordinance, bylaw, resolution, contract, or appointment, and if, upon such reconsideration, three-fourths of the whole number of aldermen shall vote in favor of the same it shall be valid and take effect, notwithstanding the objection of the Mayor. If any such ordinance, bylaw, resolution, appointment, or contract shall not be returned by the Mayor to the Board of Aldermen at their next regular meeting after the period of one week has elapsed after he or she shall have received it, the same shall be valid and take effect without his or her approval. The fiscal year for all departments of said City shall begin on July 1st and end on the following June 30th.

§ 11. Police officers.

All police officers shall have authority to serve anywhere within the State, and return process in criminal causes returnable within the State, and shall have the power of constables in all matters arising under the criminal and police laws of the State and the police regulations of said City.

§ 12. Board of Civil Authority and Board of Abatement.

The City Council, City Clerk, and the justices of the peace residing in the City shall constitute the Board of Civil Authority for the City, and, in conjunction with the listers, shall constitute a Board for the Abatement of Taxes, and shall be governed by the general laws of the State in respect to the abatement of taxes. The Board of Civil Authority shall perform all the duties imposed by law upon the board of civil authority of towns, except as hereinbefore provided. All meetings of the Board of Civil Authority shall, on application, be appointed and notified by the Mayor in the manner provided by law for appointing and notifying the meetings of the board of civil authority in towns. The compensation of all officers, servants, and employees of the City shall be fixed by the City Council, except as herein otherwise provided.

§ 13. City Clerk.

The City Clerk shall perform for the City the same duties devolving by law upon town clerks, except so far as the same are rendered unnecessary by this charter, and shall receive the same fees therefor, or shall receive such compensation from the City for his or her services as the City Council shall allow. He or she shall be Clerk of the City Council and shall keep a record of their proceedings. He or she shall be sworn to the faithful performance of his or her duties, and his or her records, copies, and certificates shall be legal evidence in all courts and for all purposes, the same as those of town clerks. He or she shall have the exclusive charge and custody of the records and papers of the City, which shall not be taken out of his or her office unless upon the order or process of a court of competent jurisdiction. He or she shall have the same rights and authority conferred upon town clerks and may perform any official act that may be performed by town clerks.

§ 14. City Treasurer.

The City Treasurer shall have the same powers and be subject to the same liabilities as are prescribed by law for town treasurers. The City Clerk shall be eligible to hold the office of City Treasurer. It shall be the duty of said Treasurer, upon the receipt of any rate bill as hereinafter provided for, to post notices in at least three public places in said City, and to publish the same for one week in a newspaper published in said City, calling upon the taxpayers to pay their respective taxes within 90 days from the date of said notice. There shall be deducted from the taxes paid during the 90 days specified, four per cent of the amount thereof. At the expiration of said 90 days the said Treasurer shall issue his or her warrant against the delinquent taxpayers to the amount of their taxes, returnable in 60 days from the date thereof, and deliver the same to the Collector of Taxes of said City, but if the City Council direct, the issuing of said warrant shall be delayed 60 days from the expiration of said 90 day period. There shall be allowed said Treasurer the sum of five cents for each name on the warrant issued by him or her, which shall be taxed against the delinquent taxpayer. Upon the return of any warrant so issued by the City Treasurer, if any taxes included in such warrant remain uncollected, the City Treasurer may reissue such warrant to the Collector for the collection of such unpaid taxes, returnable in 60 days from the date of such reissue. In reissuing said warrant, it shall only be necessary for the City Treasurer to write upon the same “Reissued to the Collector, returnable in 60 days from this date,” dating and signing the same, and the reissue of such warrant shall in no manner affect any act or proceeding of the Collector made on such warrant previous to its reissue. It shall be the duty of the City Treasurer to collect all water rates that may be or shall hereafter become due to said City for the use of the City water under such regulations and ordinances as shall be prescribed by the City Council, but no compensation shall be allowed said Treasurer for the performance of this duty. The City Treasurer shall keep a separate account of all monies appropriated for the use of schools, which monies shall consist of the income of all school funds of whatsoever nature, the income of any money or other property donated by any person to said City for the use of schools, and all money appropriated by the City Council for that purpose. The City Treasurer shall pay out of any monies mentioned in this paragraph, all warrants drawn by the school trustees for the use of schools.

§ 14a. Collector of Taxes.

The Collector of Taxes shall have the same powers and be subject to the same liabilities in and for the City as collectors of town taxes in the State have by law and are subject to, and shall proceed in the performances of his or her duties as such collectors of town taxes are required to proceed. It shall be the duty of the Collector of Taxes of said City to execute such warrants as shall be issued by the City Treasurer under the provisions of section 14 of this charter, and return the same to said Treasurer and the amount thereon collected, with the return of his or her doing thereon within the time, therein named; provided, however, that if the said Treasurer shall make an affidavit that any person, whose name appears on the rate-bill as a taxpayer, is about to remove or abscond from the State, and shall file the same with the City Council, the Treasurer may thereupon issue a warrant against such taxpayer for the amount of his or her tax, although the 90 days hereinbefore mentioned shall not have then expired, and it shall be the duty of the said Collector to execute the warrant. The City Council may award said Tax Collector such compensation as they may determine to be appropriate.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 15. Constable.

The Constable shall have the same powers and be under the same duties and liabilities as are prescribed by law for the constables of towns, except for the collection of taxes, and said Constable and all special police officers shall have the same powers as sheriffs in suppressing riots and all unlawful assemblages, and of arresting without warrant all persons disturbing the peace, and may bring them before any competent court forthwith. The City Constable shall be Collector of Taxes and shall have the same powers and be subject to the same liabilities in and for the City as collectors of town taxes in the State have by law and are subject to, and shall proceed in the performance of his or her duties as such collectors of town taxes are required to proceed. It shall be the duty of the Collector of Taxes of said City to execute such warrant as shall be issued by the City Treasurer under the provisions of section 14 of this charter, and return the same to the said Treasurer and the amount thereon collected, with the return of his or her doings thereon within the time therein named; provided, however, that if the said Treasurer shall make an affidavit that any person, whose name appears on the rate-bill as a taxpayer, is about to remove or abscond from the State, and shall file the same with the City Council, the Treasurer may thereupon issue a warrant against such taxpayer for the amount of his or her tax, although the 90 days hereinbefore mentioned shall not have then expired, and it shall be the duty of the said Collector to execute the warrant. The City Council may award such Tax Collector additional compensation for the collection of taxes beyond that now fixed by statute.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 16. Department of Assessment.

There shall be a Department of Assessment, which shall consist of a Chief Assessor and such assistants as are deemed to be necessary by the City Council. The Chief Assessor and assistants shall be appointed and may be removed by the City Council. The Department of Assessment shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for listers or the board of listers under the laws of this State, except as herein otherwise provided. At least every five years the Department shall review, or cause to be reviewed, their appraisals of all real property in the City that is subject to taxation and conduct a reappraisal of all such properties when necessary to conform their appraisals to the standards for appraising established by the laws of this State.

§ 17. Auditors.

The auditors shall examine and adjust the accounts of the Treasurer and all other City officers, and report the accounts so settled with the items thereof, and also the state of the Treasury; and the reports shall be printed, together with those of the other City officers, under the direction of the City Council, at the expense of said City, and circulated among the taxpayers thereof at least 15 days prior to the annual meeting.

§ 18. City grand jurors.

The City grand jurors shall be complaining officers and shall have the same powers and be subject to the same liabilities in said City as are conferred and imposed by law upon grand jurors.

§ 19. Overseer of the Poor.

[This section, originally enacted as § 19 of No. 273 of the Laws of 1917, established the Office of Overseer of the Poor, which the General Assembly abolished in every municipality as of October 1, 1968 pursuant to the provisions of § 37 of No. 147 of 1967. Based on the 1967 statute, the original reference to the appointment of an Overseer of the Poor in section 8 (Officers appointed by City Council) and in section 41 (City Council election of City officer) has been deleted.]

§ 20. Superintendent of Streets.

The Superintendent of Streets, under the direction of the City Council, shall have the superintendence of all roads, streets, sidewalks, sewers, and electric wires, conduits, and appliances used for lighting purposes and owned by the City, in said City, and the construction and repair of the same, and shall have the general supervision of the entire water works belonging to the City of Newport, and shall keep the same in repair.

§ 21. City Attorney.

It shall be the duty of the City Attorney to prosecute and defend all suits by or against the City or in which the City is interested, to prosecute for all violations of the City ordinances, and to advise the Mayor or Council when requested by them upon any legal questions arising relative to the affairs of the City, and to perform all the duties imposed by law upon town agents.

§ 22. Board of Fire Wardens.

The Board of Fire Wardens, or any one of them who may be present at a fire, shall have power at such fire to suppress all tumults and riots by force if necessary, to direct the labor of all persons present during the continuance of such fire, to remove goods and effects endangered by such fire and protect the same from waste and depredation, and to pull down, remove, or destroy any house, store, or other building when they or any of them present at such fire shall deem it necessary for the better preservation of any property. Said Board of Fire Wardens may inspect the manner of manufacturing and keeping gun powder, lime, ashes, matches, lights, fire works, or combustibles, and the construction and repairs of fireplaces, stoves, flues, and chimneys in said City. Said Board of Fire Wardens may, by vote of a majority thereof, direct all persons manufacturing or keeping such gunpowder, lime, ashes, matches, lights, fireworks, combustibles, kerosene oil, petroleum, naptha, gasoline, oils, or burning fluid, in what manner and quantities to manufacture and keep the same, and the owners or occupants of buildings with such fire places, stoves, flues, or chimneys, how to repair the same. Every person refusing or neglecting to obey such order shall forfeit and pay to the use of said City a fine not exceeding $25.00 for each period of 20 days after notice of such order that such person shall neglect or refuse to obey the same. Such order shall not be inconsistent with any ordinance or bylaw of the City. The Board of Fire Wardens shall have full power to regulate their own proceedings and to form new hose or hook and ladder companies, subject to the approval of the City Council, and to organize and govern the Fire Department, and, subject to the approval of the City Council, to purchase necessary fire apparatus and have the general care and custody of the property pertaining to the Fire Department.

§ 23. City Council powers.

The City Council shall have power to make, establish, alter, amend, or repeal ordinances, regulations, and bylaws not inconsistent with this charter or with the Constitution or laws of the United States or of this State for the following purposes and to inflict penalties for the breach thereof:

  1. To establish and regulate a market, and to regulate the selling or peddling of meat, fish, or other provisions for vehicles or otherwise within the City.
  2. To restrain and prohibit all descriptions of gambling and for the destruction of all instruments and devices used for that purpose.
  3. To regulate the exhibitions of common showmen and shows of every kind not interdicted by law, and to regulate, restrain, or license itinerant vendors and peddlers.
  4. To prevent riots, noises, disturbances, or disorderly assemblages.
  5. To abate and remove nuisances, and to restrain and suppress houses of ill fame and disorderly houses.
  6. To compel the owner or occupants of any unwholesome, noisome, or offensive house or place, to remove or clean the same from time to time, as may be necessary for the health or comfort of the inhabitants of said City, and to remove and dispose of garbage, otherwise known as household swill and kitchen refuse, and to control the disposal of ashes, rubbish, and all kinds of refuse.
  7. To direct the location and control of all slaughterhouses, markets, manufactories, blacksmith shops, sewers, and all private drains, and to compel the construction of drains within the limits of the City, under such inspection regulations as the City Council may adopt.
  8. To regulate the manufacture and keeping of gunpowder, ashes and all other combustible and dangerous material.
  9. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which danger of fire may be apprehended, and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections; to regulate the size, height, and material of new buildings to be constructed in the City or in certain prescribed localities therein, and to establish and regulate a fire department and fire companies, and to make regulations concerning the management and the conduct of all persons present at fires, the removal and protection of property, the examination of any building or place where combustible material or substances are supposed to be kept or deposited, the removal of such material and substances, and the adoption of other suitable safeguards against fires and the loss or destruction of property by reason of the same.
  10. To prevent immoderate riding or driving and to regulate the management, operation, use, and speed of automobiles, motor, and other vehicles in the streets, and to prevent cruelty to animals.
  11. To regulate the erection of buildings and prevent encumbering the streets, sidewalks, and public alleys with firewood, lumber, carriages, boxes, or other things, and provide for the care, preservation, and improvement of public grounds.
  12. To restrain and punish vagrants, mendicants, and common prostitutes, and to make regulations respecting paupers.
  13. To restrain or regulate the keeping and running at large of cattle, horses, swine, sheep, goats, fowls, and dogs. And, in addition to the tax now imposed by law upon the owners or keepers of dogs, to require the owner or keeper of any dog or dogs to pay such additional tax or license fee for the keeping thereof as they may impose, and prescribe such penalties in default thereof as may be deemed necessary. All monies received hereunder shall be paid into the City Treasury.
  14. To regulate and determine the time or place of bathing in any of the public waters within said City, or adjacent thereto, and to prevent the same.
  15. To compel all persons to remove from the sidewalks and gutters in front of the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean, and to compel the owners or occupants of any land or premises in the City to cut and remove from the streets and sidewalks in front of such land or premises all grass, thistles, and weeds growing or being thereon, under such regulations as may be prescribed therefor.
  16. To license innkeepers, keepers of saloons, victualing houses, billiard and pool rooms, and bowling alleys, and auctioneers, under such regulations as shall be prescribed therefor; and all monies paid for such licenses shall belong to the City and be paid into the City Treasury.
  17. To regulate or restrain the use of rockets, squibs, fire crackers, and other fireworks in the streets or commons, and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing therein or to endanger the security of property.
  18. To regulate gauging, the place and manner of selling and weighing hay, packing, inspecting and branding beef, pork, and produce, and of selling and measuring wood, lumber, ice, lime, and coal, and to appoint suitable persons to superintend and conduct the same.
  19. To license porters, cartmen and owners and drivers of hacks, coaches, cabs, carriages, and other public vehicles, and to regulate their fees and prescribe their duties.
  20. To prescribe the powers and duties of watchmen and police officers of said City.
  21. To provide for lighting public streets, places, and highways.
  22. To prohibit and punish willful injuries to trees, shrubs, and plants planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
  23. To regulate the burial of the dead, the keeping, returning and preserving of statistics of deaths and burials, also the returning, and keeping of a record of all births and marriages.
  24. To regulate the examination of the land and other public records and documents of the City, by individuals, as may be necessary for the security and preservation of the same.
  25. To manage and control the public places, parks, and commons in said City, to regulate the use of the same by the public, and to prevent and punish trespasses or willful injuries to or upon any fountain, shade or ornamental tree, plant or shrub, building or structure placed therein by or under the order of the City Council, in such a manner as shall not be inconsistent with the laws of this State.
  26. To regulate or prohibit the suspending or putting up of any sign, awning, or other structure in, upon/or over any street, sidewalk, lane, alley, common, or any other public place in the City; and, whenever the public good may require, to order and direct that any sign, awning, or other structure heretofore erected or suspended as aforesaid shall be taken down or removed; and, after 10 days’ delay in complying with said order, to remove the same at the expense of the owner thereof.
  27. To compel reports from physicians, surgeons, and others of contagious and infectious diseases and those of a pestilential nature.
  28. To compel the registration of physicians or others practicing medicine, surgery, or midwifery.
  29. To prescribe standard rules for the placing of poles, wires, and electrical conduits in, over, and under the streets of the City, and to regulate their use. And said City Council may make and establish, amend, or repeal bylaws, rules and ordinances that they may deem necessary for the well being of said City, and not repugnant to the Constitution or laws of this State; all of which bylaws, regulations, and ordinances shall be duly published in one or more newspapers of this City, to be prescribed by the City Council, at least 20 days before they take effect.
  30. To license the owners of billboards and regulate the erection thereof.
  31. To control the erection of buildings and other structures on the shore of Lake Memphremagog, within City limits, and to prescribe regulations as to the use of said shores not inconsistent with the rights of private owners or the rights of navigation in the waters of said lake vested in the public.
  32. To establish curfew regulations and prescribe rules governing the presence of children on the streets or in public places at night, and fix penalties for the violation of such rules and regulations.

History

Revision note

—2021. In the introductory paragraph, substituted “charter” for “act” to correct an error in the reference, and in subdiv. (20), substituted “police officers” for “policemen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 24. Fines.

No fine shall be imposed for the violation of any City ordinance or bylaw exceeding $100.00, provided, that when it may be necessary to abate a nuisance the expense of such abatement may be imposed upon the delinquent in addition to said fine. A person who violates any City ordinance or bylaw may, on conviction thereof, be imprisoned in the house of correction, at hard labor, for a term not exceeding six months in addition to or in lieu of said fine, in the discretion of the court. A person convicted for violation of any City ordinance or bylaw, who shall neglect to pay such fine and costs as the court in its discretion shall adjudge, subject to the limitations herein contained, within 24 hours from the rendition of such judgment, shall be committed to said house of correction under the same regulations and in the same manner as provided by the laws of this State. In addition to such fine for a violation of any such ordinance or bylaw, the City may have and maintain an action of tort founded on this statute against any person willfully and maliciously damaging or destroying any of the property of said City, or injuring or corrupting any of the water supply or water works of said City, and may recover treble damages and costs against such person.

History

Editor’s note—

The jurisdiction for civil municipal ordinance violations is now assigned to the judicial bureau pursuant to chapter 29 of Title 4.

§ 25. Streets and sidewalks.

The City Council shall have power to regulate, establish, and alter the grade of streets and width of sidewalks, and the construction thereof, and to prescribe the material to be used therein, and also to provide, order, and direct that the sidewalks upon such streets as the City Council shall designate, shall together with the curbing therefor, be constructed in part at the expense of the owner or owners of the lands or buildings adjacent thereto, and in proportion to the benefit conferred, not to exceed one-half, and to assess the lands or buildings of such owner or owners adjacent to or abutting on any such sidewalk so constructed in compliance with such order, such proportion of the cost or expense thereof, such assessment to be apportioned among the owners of such lands or buildings fronting as aforesaid according to their frontage on such sidewalk, and the benefit to be conferred to be made in the manner and in accordance with provisions respecting highways. When such Council shall have made any such assessment, it shall make a report thereof, setting forth its doings in that respect, which report shall be recorded in the City Clerk’s office, and, when so recorded, the amount so assessed shall be and remain a lien in the nature of a tax upon the land so assessed until the same shall be paid. Said Council shall have power to assess abutting land owners for a portion of the expense of sprinkling streets, not to exceed one-half, and in proportion to the benefit conferred. Such assessment when made and filed as hereinbefore specified shall be and remain a lien in the nature of a tax upon the land so assessed until the same shall be paid.

§ 26. Water system.

The City Council shall have all the powers over and in any way appertaining to the water system owned by the present Village of Newport that are now conferred on the water commissioners, provided for in 1878 Acts and Resolves No. 201, entitled “An act defining the power of the Village of Newport,” and all amendments thereto.

§ 27. Sale or lease of City owned property.

The City Council may authorize the sale of real or personal estate belonging to the City when the same shall not exceed in value $1,000.00, or may lease the same for a term not exceeding one year, and all conveyances, grants, or leases of any such real estate shall be signed by the Mayor and sealed with the City Seal.

§ 28. City expenditures.

Except as herein otherwise provided, no money shall be paid out of the City Treasury except upon warrant, signed by the Mayor and approved by the Board of Aldermen, such approval to be authenticated by the City Clerk. A full record of all expenditures shall be kept, and a clear statement of all receipts and disbursements of City monies, and of the affairs of the City generally, shall be annually published under the direction of the City Council, at least two weeks before the annual City election. No City official shall be directly or indirectly interested in any contract with the City.

§ 29. Assessment of taxes on grand list.

The City Council shall assess and lay all taxes upon the grand list of said City, and in addition to such tax as may be necessary for the payment of all such State, county, and highway taxes as are or may be required by law, and in addition thereto such tax as the Board of School Trustees shall recommend to said Council for the support of schools, not exceeding 100 cents on the dollar of the grand list of said City unless authorized by a vote of the City. They shall have power annually to lay and assess upon said grand list such tax, which shall not exceed 100 cents on the dollar thereof, unless by vote of the City, as in their judgment may be required for the payment of the current expenses of the City and for carrying out any of the provisions of this charter; and in addition they shall annually assess a tax of not less than 20 cents nor more than 60 cents on the dollar of said grand list, the proceeds of which shall be used in retiring the floating and funded indebtedness of said City or in creating a sinking find for the future redemption of such indebtedness. All of the aforesaid taxes may be included in one rate bill, and such tax bills, with a warrant signed by the Mayor of the City or any justice of the peace within the county, shall be delivered to the Treasurer, to whom all taxes shall be paid in money.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 30. Revenues credit and appropriations.

  1. The current revenues of the City shall consist of money raised by taxation, from fines and other lawful sources, and such revenues shall constitute the entire sum from which appropriations and payments are to be made, according to law, by or under the authority of the City Council. The credit of the City, other than by temporary loans, not exceeding $3.50 on the dollar of the grand list of the City for the time being shall not be pledged except by authority of the legal voters of the City. Such temporary loans and all debts incurred by the City Council shall be deemed expenditures and shall be paid by the City Council during the fiscal year in which they are contracted.
  2. All appropriations for specific purposes made at any annual or special meeting in said City shall, unless otherwise directed by the voters, be paid out of current revenues for that year and shall be deemed as expenditures by the City Council.
  3. The City Council shall not exceed in expenditures, except by express authority of the legal voters of the City, said current revenues of the City during any year. If it should happen that said current revenues of the City shall have been expended before the end of any fiscal year, and there remain necessary or desirable expenditures to be met, the City Council shall call a special meeting of the legal voters of the City to consider what shall be done.
  4. The Mayor and Board of Aldermen, without special direction of the voters of said City, shall not draw, sign, or approve warrants to pay expenditures or appropriations in excess of current revenues. The City Treasurer, without special direction of the voters of said City, shall not honor or pay warrants in excess of current revenues. Any official violating the provisions of this section shall be liable to refund to the City the full amount of all warrants so drawn, signed or approved or so honored or paid.

§ 31. [Transitional provisions related to the financial obligations of the Villages of Newport and West Derby; 1917 Acts and Resolves No. 273, § 31.]

§ 32. Bonds of City officers.

The Treasurer, Clerk, Constable, Tax Collector, and Superintendent of Streets and Waterworks shall annually give bonds to the City to the satisfaction of the City Council for the faithful discharge of their respective duties, and any other City officer may be required by the City Council to give similar bonds. In case any officer neglects to give bonds as above specified, after 10 days’ notice from the City Council that he or she is required to do so, his or her office shall thereupon become vacant and the vacancy shall be filled as hereinbefore provided.

§ 33. [Transitional provisions related to the financial assets and liabilities of the Villages of Newport and West Derby; 1917 Acts and Resolves No. 273, § 33.]

§ 34. Pledge of credit.

Whenever the legal voters of the City shall give authority to the Council thereof to pledge the credit of the City for any purpose, the City shall have power and authority to issue its negotiable orders, warrants, notes, or bonds, and to prescribe whether such bonds shall be registered or have interest coupons attached, to the amount, not to exceed the limit prescribed by law, for which the legal voters aforesaid shall have given authority to so pledge the credit of the City. Such notes or bonds shall be payable at such time and at such a rate of interest as shall be established by said voters, or, if no time or rate of interest is fixed thereby, the same shall be established by resolution of said Council.

§ 35. [Transitional provisions related to the financial liabilities and assets of the Towns of Newport and Derby; 1917 Acts and Resolves No. 273, § 35.]

§ 36. [Transitional provisions related to the books and records of the Town of Newport; 1917 Acts and Resolves No. 273, § 36.]

§ 37. [Transitional provisions related to the books and records of the Town of Derby; 1917 Acts and Resolves No. 273, § 37.]

§ 38. Paupers.

  1. The Town of Newport and the City of Newport shall, on and after April first, 1919, be respectively liable for one-half the support of all persons who were paupers on said Town of Newport, meaning those being supported on the Town Farm of said Town, on the first Tuesday of March 1918. As soon as may be after the passage of this charter and forthwith after each annual Town and City meeting hereafter the Overseers of the Poor of said Town and City shall meet to agree upon the charge for board and lodging of said paupers on the City Farm of said City for the year ensuing, and, if they agree, they shall reduce their agreement to writing in duplicate and file one of said duplicates with the City Clerk of said City and one with the Town Clerk of said Town; but if said overseers cannot agree upon said charge, the City Council of said City and the legislative body of said Town shall each select one disinterested person from outside said Town and City, and the two thus selected shall select a third person also disinterested and from outside said Town and City, whose expense shall be borne equally by said Town and City, who shall forthwith hear the parties and determine either a reasonable charge for board and lodging of said paupers on said City farm, or shall make division of all said paupers as equitably as may be, and said three persons, or a majority thereof, shall reduce their award to writing under their hands and in duplicate showing the reasonable charge for board and lodging of said paupers, or showing and designating which paupers shall be supported by said Town and City respectively and deliver one of said duplicates to said Town and City, respectively, to be recorded by the respective Clerks of said Town and City, whereupon such award and designation, if it provides a division of said paupers, shall become and remain binding upon said Town and City forever, and said Town and City shall thereafter be liable for the support of such persons as are designated in said award to be by them respectively supported. The City of Newport and the Town of Newport shall be respectively liable for the support of all other persons who were receiving aid from the Town of Newport on the first Tuesday of March 1918, who resided within their respective limits when they became paupers. Territory within the limits of the Town of Newport owned by the City of Newport, shall be considered as City territory in determining all pauper residence questions.
  2. The City of Newport and the Town of Derby shall be respectively liable for the support of all persons, who were paupers on the Town of Derby on the first Tuesday of March 1918, who resided within their respective limits when they became paupers. The residence of a person for the purpose of determining where a pauper shall be chargeable, shall, in the event of a partial residence in any of the territories referred to in this section on the first Tuesday of March 1918, be completed by a continuance in the same Town or City for a term sufficient to make the three year residence making such person chargeable on said Town or City.

History

Revision note

—2021. In subsec. (a), substituted “legislative body” for “Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Editor’s note—

This section, originally enacted as 1917 Acts and Resolves No. 273, § 38, assigned the city and town of Newport the duty to support and maintain paupers. The duty to provide general assistance to eligible individuals was subsequently assigned to the Vermont Department of Social Welfare by 1967 Acts and Resolves No. 147. The Department was redesignated as the Department of Prevention, Assistance, Transition and Health Access by 1999 (Adj. Sess.) Acts and Resolves No. 147, § 4.

§ 39. Public schools and school property.

The exclusive management and control of the public schools and all school property is vested in a board of five school trustees. Said trustees shall be bona fide residents of the City and qualified voters for school officers. The three incumbents constituting the present Board shall continue in office until their respective terms expire. At the annual meeting each year thereafter, one trustee shall be elected for a term of three years and until his or her successor is elected and qualified. The remaining two members of the Board shall be appointed in the first instance by the City Council, one for a term of one year, and one for a term of two years; and thereafter the successor of each shall be elected and hold office for a term of three years and until his or her successor is elected and qualified. The Board of School Trustees shall make an annual report of their doing and expenditures to the City Council on or before the first day of February in each year for the last preceding fiscal school year, and in this report they shall make estimates of the necessary expenditures for the support of schools for the ensuing fiscal year, the amount of school income to be derived from sources other than taxation and the amount of money to be raised by taxation for the support of said schools, which report shall be published with the report of the City officials, as herein provided. Said Board of School Trustees shall annually recommend to the City Council, on or before the first day of April, the amount of money that they require for school purposes, to be raised by taxation, and the City Council shall include such tax in their annual rate bill. On or before the first day of each July hereafter the City Council shall appropriate for the use of schools such sum as will be raised by taxation in that year for the support of schools, and shall also then appropriate the amount of school income to be derived from sources other than taxation in such year, all of which shall constitute the school fund of said City that the City Treasurer shall pay out from time to time on warrants signed by a majority of the Board of School Trustees which said warrant shall not require the approval of the City Council. All money and property formerly owned by the Newport Academy and Graded School District shall belong to said City and all debts and liabilities of said District shall be paid and discharged by said City, and all lawful contracts of said District on March 1, 1918, shall be carried out by said City. The act incorporating the Newport Academy and Graded School District, and all acts, amendatory thereof, are hereby repealed. The school trustees shall give such bond to the City, at the expense of the City, as the City Council shall demand and approve for the faithful discharge of their duties.

§ 40. City Manager.

  1. The Council may, when the City so votes at any annual meeting, appoint a City Manager who shall be the administrative head of the municipal government under the direction and supervision of the Council, and who shall hold office at the pleasure of the Council. The duties of the City Manager shall be:
    1. to see that the laws and ordinances are faithfully executed;
    2. to attend all meetings of the Council at which his or her attendance may be required by that body;
    3. to recommend for adoption to the Council such measures as he or she may deem necessary or expedient;
    4. to appoint, excepting as otherwise provided for by this act, all officers and employees of the municipality, and to perform the duties of such officers and employees as the Council may designate;  (5) to prepare and
    5. to prepare and submit to the Council such reports as may be required by that body, or as he or she may deem advisable to submit;
    6. to keep the Council fully advised of the financial condition of the municipality and its future needs;
    7. to prepare and submit to the Council a tentative budget for the next fiscal year;
    8. and to perform such other duties as the Council may determine by ordinance or resolution.
  2. The City Manager shall receive such salary as may be fixed by the Council. Before entering upon the duties of his or her office, he or she shall take the official oath required of other officers by this charter and shall execute a bond in favor of the municipality for the faithful performance of his or her duties in such sum as may be fixed by the Council. The City Manager need not be a voter in or a resident of the City.

History

Revision note

—2021. Designated the introductory language as subsec. (a), redesignated the lettered list as subdivs. (1)-(8), and designated the last three sentences as subsec. (b) to conform to the V.S.A. style.

§ 41. City Council election of City officers.

The Council shall, when the City so votes at any annual meeting, elect the Clerk, Treasurer, Constable, listers, auditors, City grand jurors provided for in section 6 of this charter, which election by said Council shall be in lieu of the method provided for in said section 6 of this charter. The term of office of each person so elected by said Council shall be that provided for by said section.

History

Revision note

—2021. Substituted “charter” for “act‘ preceding “, which election by said Council” to correct an error in the reference.

§ 42. [Transitional provisions related to effective date.]

Chapter 9. City of Rutland

History

Source.

Comprehensive Revision 1979, Local Referendum; Amended 1979, No. M-3 (Adj. Sess.); 1981, No. M-4; 1982, Local Referendum; 1983, No. M- 8; 1984, Local Referendum; 1983 No. M-17 (Adj. Sess.); 1987, No. M-12; 1987, No. M-21 (Adj. Sess.); 1989, No. M-8; 1990, No. M-5 (Adj. Sess.); 1992, No. M-10 (Adj. Sess.); 1997, No. M-17 (Adj. Sess.); 2001, No. M-9; 2003, No. M-16 (Adj. Sess.); 2007, No. M-20 (Adj. Sess.); 2009, No. M-6; 2011, No. M-5.

Approval of 2017 (Adj. Sess.) charter amendment. 2017, No. M-15 (Adj. Sess.), § 1 provides: “The General Assembly approves an amendment to the charter of the City of Rutland as set forth in this act. Voters approved the proposal of amendment on November 8, 2016.”

Approval of 2011 charter amendment. The general assembly approves the amendments to the charter of the city of Rutland as set forth in this act [2011, No. M-5]. Proposals of amendment were approved by the voters on March 1, 2011.

Approval of 2009 charter amendment. The general assembly approves the amendments to the charter of the city of Rutland as provided in this act [2009, No. M-6]. Proposals of amendment were approved by the voters on November 4, 2008.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the city of Rutland as provided in this act [2007, No. M-20 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 4, 2008.

Legislative findings and purpose. 2001, No. M-9, § 1, effective May 21, 2001, provides: “(a) The general assembly finds that it is vested with the authority to establish town lines under the Constitution of the State of Vermont, and that it has established a procedure under the law for petitions for alteration of town and county lines codified in section 17 of Title 2 of the Vermont Statutes Annotated.

“(b) Pursuant to that statute, the Town of Rutland, acting by and through its Selectboard, and the City of Rutland, acting by and through its alderboard, have petitioned the General Assembly for alteration of the boundary line between the Town of Rutland and the City of Rutland.

“(c) The petitioning municipalities request that the boundary line be established according to a joint resolution signed by the legislative bodies of both municipalities. The joint resolution proposes that a portion of Campbell Road shall be removed from the corporate boundaries of the City of Rutland and made part of the Town of Rutland, as specifically provided in Sec. 2 of this act.

“(d) The General Assembly finds that the Town of Rutland and the City of Rutland have substantially and satisfactorily complied with the procedures outlined in section 17 of Title 2”.

Subchapter 1. Incorporation

§ 1.1. Legislative authority.

The City of Rutland is incorporated and granted the following charter.

§ 1.2. Description of boundaries.

The municipal corporation known as the City of Rutland shall include inhabitants within the following boundaries:

  1. Beginning at the point in the east line of what was formerly School District No. 3 where the south line of the James M. Fisk farm extended easterly intersects said east line, thence westerly on the said south line of the James M. Fisk farm and extension thereof to the east line of Main Street; thence northerly on the east line of Main Street to the north line of said School District No. 3; thence westerly on the said north line of School District No. 3 to the “Quarter Line,” so called, on the top of Pine Hill; thence southerly on said “Quarter Line” to Evergreen Cemetery; thence westerly and southerly on the lines of said cemetery to the southerly end of the extreme westerly boundary in 1892; thence easterly and southerly along what was the boundary of said cemetery in 1892 to the north line of West Street; thence across West Street at an angle of 90 degrees therewith to the southerly line thereof; thence easterly on the south line of West Street to its intersection with the west line of the Ripley Road; thence southerly on the west line of the Ripley Road to its intersection with the center line of Otter Creek; thence westerly in the said center line of said creek to its intersection with a straight line run from the point of intersection of the said extreme westerly boundary of Evergreen Cemetery produced southerly and the north line of West Street to the original northwest corner of Percival W. Clement’s homestead lot on the south side of the highway; thence southerly on said straight line as above described to the said original northwest corner of said Clement’s homestead lot, thence south westerly on the original westerly line of said Clement’s land, and an extension thereof to the west line of the highway known as the “Campbell Road”; thence southerly and easterly on the easterly and northerly line of said highway to its intersection with the easterly line of Quarterline Road projected northerly; thence southerly along the projection of said easterly line of Quarterline Road to the southerly line of Campbell Road, thence southerly and easterly on the westerly and southerly line of said highway and on the westerly line of the highway known as the “River Road”, if necessary, to a point due west of what was formerly the southwest corner of the Mussey farm, so called, thence in a straight line due east, magnetic bearing in 1892, through the said southwest corner of the Mussey farm that was also the northwest corner of the house lot of the Ruel Todd estate to its intersection with what was formerly the east line of the Rutland Graded School District, produced southerly; thence northerly on said production of said east line of the Rutland Graded School District and on said east line itself to the northeast corner thereof; thence westerly on the north line of said Graded School District to the said east line of School District No. 3; thence northerly on the said east line of said District No. 3 to the place of beginning, meaning hereby to describe the boundaries as contained in the original Act of Incorporation, No. 110 Acts of 1892, together with that portion of Rutland Town as was cut out and annexed to the City of Rutland by No. 219 of the Acts of 1923 described as follows: That part of Evergreen Cemetery now situated within the limits of the Town of Rutland known as the Beaman place and being the land conveyed to the Evergreen Cemetery Association by G. H. Beaman and others by deed dated December 8, 1894, and recorded in the land records of the Town of Rutland in Book 1A, Page 174; and by John B. Beaman by deed dated January 25, 1896, and recorded in said records in Book 1A, Page 287 (excepting the strip of land conveyed by said Evergreen Cemetery Association to Patrick C. Hulihan by deed dated April 23, 1896, and recorded in said records in Book 1A, Page 288) excepting thereout that portion included in such boundaries as was cut out and annexed to the Town of Rutland by 190 of the Acts of 1894.
  2. Said inhabitants are hereby continued to be incorporated and a body corporate and politic, under the name of the City of Rutland; and by that name may sue and be sued, prosecute and defend in any court, may have a common seal and alter it at pleasure; may take, hold, purchase, and convey such property, real and personal, as the purposes of the corporation may require; may borrow on the credit of the City, in the mode and under the restrictions hereinafter provided; may elect representatives to the General Assembly of the State, and the same number of justices of peace as a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or are incident to towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

HISTORY: Amended 2001, No. M-9, § 2 eff. May 21, 2001.

History

Revision note

—2021. Redesignated subsecs. (a) and (b) as subdivs. (1) and (2) to conform to the V.S.A. style, and, in subdiv. (2), substituted “charter” for “act” to correct an error in the reference.

Amendments

—2001. Subsec. (a): Amended generally.

§ 1.3. Wards.

  1. The City of Rutland may be divided into wards by ordinance.
  2. The Board of Aldermen is empowered to make such changes in the number and boundaries of the several wards of the City as they may deem proper, having regard, so far as practicable and convenient, to an equal division of population among them.

Subchapter 2. City Meetings and Elections

§ 2.1. City election.

  1. On the first Tuesday in March of odd numbered years, the legal voters of the City shall elect, from among their number, a Mayor, a City Treasurer, a City Assessor, and six aldermen at large, each for a term of two years.
  2. On the first Tuesday in March of even numbered years, the legal voters of the City, shall elect from among their number, five aldermen at large and such ward officers as are provided for hereinafter, each for a term of two years.
  3. On the first Tuesday in March 1988, the legal voters of the City shall elect from among their number four school commissioners who shall hold office for three years; and on the first Tuesday in March 1989, they shall elect from among their number, three school commissioners who shall hold office for three years; and on the first Tuesday in March 1990, they shall elect from their number four school commissioners who shall hold office for three years; and annually thereafter school commissioners shall be elected at the annual City election by the legal voters of said City as their respective terms expire, to hold office for three years, and until their successors are elected and have qualified.
  4. All officers of said City of Rutland, who have been duly elected or appointed and have qualified under the provisions of the charter in force before the passing of this charter, and all such officers who shall be hereafter duly elected or appointed and shall qualify under the provisions of this charter, shall continue to hold office until their successors have been duly elected or appointed and have qualified in accordance with the provisions of this charter.
  5. The election of all City and ward officers to be elected under the provisions of this charter, shall be by ballot, and the person or persons receiving a plurality of all votes cast for any office aforesaid, shall be declared elected thereto.
  6. In the election of ward officers, if no candidate receives a plurality of the votes cast, the Mayor shall appoint a legal voter of the ward to fill such office until the next election. In the election of all other elected officers, if no candidate receives a plurality of the votes cast, another election shall be called by the Mayor to be held within 60 days, said election shall be conducted under the same proceedings and methods as the inconclusive election.

History

Revision note

—2021. In subsecs. (d) and (e), substituted “charter” for “act” to correct errors in the references.

§ 2.2. Special City meetings.

  1. The Mayor shall call a special meeting of all the legal voters of the City, when petitioned to do so by not less than five percent of the legal voters of the municipality, but only for any legal purpose beyond the jurisdiction of the Board of Aldermen.
  2. The Mayor shall call a special City meeting for any purpose upon being petitioned to do so by two-thirds of the members of the Board of Aldermen voting and present at a regular meeting, or by two-thirds of the members of the Board of School Commissioners, voting and present at a regular meeting.
  3. Also, the Mayor may, with the approval of the Board of Aldermen, call a special meeting for any purpose when he or she feels such a meeting is necessary for the public good.
  4. At such special meetings those persons whose names are on the checklist used for the last City election shall be entitled to vote; and also such persons as were or have become entitled by law to have their names on the checklist and whose names have been added thereto, by the Board of Civil Authority since said City election.
  5. The questions at any such special meeting shall be decided by ballot. There shall be separate polling places in each ward, for every such special meeting and the ward officers hereinbefore named shall act at such meeting in the same manner and have the same powers as at City or ward elections. For all such meetings it shall be the duty of the City Clerk to prepare and distribute suitable ballots in the same manner provided for city and ward elections.

HISTORY: Amended 1997, No. M-17(Adj. Sess.), § 2.

History

Amendments

—1997 (Adj. Sess.). Subsec. (b): Substituted “board of school commissioners” for “School Board”.

§ 2.3. General and primary elections.

General and primary elections shall be conducted in the wards of the City pursuant to the provisions of Vermont Statutes Annotated. Ward officials shall perform all and the same duties in regard to certifying the results of elections in their respective wards as now devolve by law upon the presiding officers of elections and town clerks; in addition thereto they shall certify the same to the City Clerk, who shall keep a record thereof.

§ 2.4. Method of conducting elections.

All annual and special City elections, and all special meetings, shall be held in the several wards at times designated by the Board of Aldermen as directed by State statutes.

§ 2.5. Warnings.

  1. All warnings for all meetings for the elections of City or ward officers, and for special meetings of all the legal voters of said City, for any purpose, shall be issued by the Mayor and published in the manner and for the length of time designated by law.
  2. Warnings for all City elections or special meetings of a municipality shall, by separate articles, specifically indicate the business to be transacted. The warning shall also contain any article or articles requested by a petition signed by at least five percent of the legal voters of the municipality and filed with the legislative branch not less than 40 days before the day of such meeting. The warnings shall also contain any question requested by a signed petition of at least two-thirds of the members of the Board of Aldermen or Board of School Commissioners, present and voting at a regular meeting. Questions shall be stated as written in said petition.

§ 2.6. Checklists.

Checklists of voters for the City and for each of the City’s wards shall be compiled and maintained pursuant to Title 17 Vermont Statutes Annotated.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 3.

History

Amendments

—1997 (Adj. Sess.). Substituted text appearing above for detailed instructions concerning the compilation of checklists.

§ 2.7. Qualifications of voters—penalties.

  1. Voting qualifications for the right to vote in any City election or meeting shall be the same as those required by State statutes for municipal meetings.
  2. The penalties for illegal voting at any City election shall be the same as those prescribed for illegal voting by State statutes.

§ 2.8. Ward officers.

  1. The ward officers shall be a Clerk and a First, Second, and Third Inspector of Elections, and any other officers required by law of the State for each polling place at an election. One of said Inspectors shall be a member of the minority party casting the largest vote at the general election next preceding. Said officers shall be subject to rules and regulations of the Board of Civil Authority, not in conflict with State statutes.
  2. The ward officers shall be sworn to the faithful discharge of their respective duties and shall hold their offices until their successors are chosen and have qualified. They shall be paid such compensation as shall be voted by the Board of Civil Authority.
  3. In case there is no representative of the minority party herein provided for on the Board of Inspectors of Elections of any ward, the Mayor shall, before any election is held in such ward, declare a vacancy in the Third Inspector’s place in such ward, and shall thereupon fill such vacancy by appointing a legal voter residing in such ward and belonging to such minority party.
  4. In case of a vacancy in any ward office occasioned by death, removal from the ward or City, resignation, inability to serve, failure to elect, or other cause, the same shall be filled by the Mayor.

§ 2.9. Duties of ward officers.

  1. It shall be the duty of the clerk of each ward to preside at the polling place of the ward, to keep a record of all elections held therein, and immediately after any election in such ward, to return to the City Clerk a statement of the votes cast in such ward signed by two ward officials, which statement shall be recorded in the City record.
  2. It shall be the duty of the inspectors of elections to be present, and preserve order at all elections in their respective wards, to decide all questions relative to the right of any person to vote at the election, and with the ballot clerks, to sort and count the ballots, and to inform the City Clerk immediately after such count is completed of the results of the election.
  3. For all City or ward elections, and all City meetings, the City Clerk shall prepare all official ballots in the same manner and subject to all the provisions of the laws of this State providing for and regulating the preparation and distribution of official ballots in towns and cities.

§ 2.10. Qualifications of candidates for municipal and/or ward office.

Any registered voter from the City of Rutland qualified to vote for a candidate for municipal or ward office may be nominated as a candidate for any municipal or ward office except as hereinafter limited or as limited by the laws of the State of Vermont. The name of such candidate shall be printed on the official ballot to be used at the City election, if nomination papers issued by the City Clerk, signed in person by at least 35 registered voters of the City for an office to be filled by the voters of the entire City, or at least five of the registered voters of any ward for an office to be filled by the voters of such ward, are filed with the City Clerk no later than 5:00 p.m. on the sixth Monday preceding the day of the election, which shall be the filing deadline. Each voter signing such nomination papers shall indicate that he or she is a voter in the City and in the ward for which the nomination is made, and that he or she has not subscribed to more nominations of candidates for this office as there are persons to be elected thereto. Such nomination papers shall be in substantially the following form:

STATE OF VERMONT CITY OF RUTLAND NOMINATION PAPER The undersigned, registered voters of the City of Rutland qualified to vote for a candidate for the office named below, in accordance with law, make the following nomination of a candidate to be voted for at the election to be held in the City of Rutland on , 20. We are voters in the political division for which the nomination is made, and we have not subscribed to more nominations of candidates for this Office than there are persons to be elected thereto. Name of Office for Residence Candidate Which Nominated (Street and Number) Signatures and Residences of Nominators Signature of Nominator Residence to be Made in Person (Street and Number, if any) Acceptance of Nomination I accept the above nomination. (Signature of Nominee)

Click to view

Subchapter 3. Powers of Municipality

§ 3.1. Powers of the City of Rutland.

The powers of the City of Rutland under this charter shall be construed liberally in favor of the City and, except as expressly limited herein specific mention of particular powers in this charter shall not be construed as limiting in any way the general powers as stated herein. The City of Rutland may exercise any of its powers or perform any of its functions and may participate in the financing thereof, jointly or in cooperation, by contract or otherwise, with the State of Vermont or any subdivision or agency thereof, or provided it is so authorized under the general laws of the State of Vermont or by a special act, with the United States of America or any subdivision or agency thereof. The City of Rutland has the power to receive by gift, grant, devise, bequest, purchase, or condemnation any real or personal property, and to hold in fee, hold in trust, lease, or convey any such real or personal property within or without the limits of the City of Rutland as the purpose of the corporation may require; to borrow on the credit of the City in the mode and subject to the restrictions hereinafter provided; to contract, to sue, prosecute, and defend; to have, make use, and alter at pleasure a City seal; to have and to exercise all other rights, powers, privileges, and immunities conferred upon towns of the State of Vermont by law or necessary to carry out its corporate functions and duties. In the exercise of any of the powers granted to the City of Rutland by this charter, the City may enact ordinances, rules, and regulations and prescribe penalties for the violation of any such ordinances, rules, and regulations; provided, however, that no such penalties shall exceed imprisonment for one year or a fine of $500.00, or both. Without in any way limiting the powers hereinafter granted, the City of Rutland shall have the power:

  1. to enact and enforce rules for its government;
  2. to enter into any agreement on behalf of the City with the United States of America, or any department, subdivision, or agency thereof, to accept grants, loans, and assistance from the United States of America or any department, subdivision, or agency thereof to make public improvements within the City or upon property of the City outside its corporate limits and to make appropriations consistent with the provisions of this charter to accomplish such purpose; provided, however, no such agreement shall be entered into unless authorized under the general laws of the State of Vermont or by a special act;
  3. to accept and administer gifts, grants, and bequests in trust or otherwise for public purposes;
  4. to regulate the time and manner in which examinations of public documents, land records, and other records shall be made;
  5. to acquire voting machines, so-called, and prescribe the use thereof in any or all elections held within said City;
  6. to establish and create a fund or funds available as a pension to such employees of the City of Rutland as the City Council may hereafter from time to time designate; to create and authorize such boards or officers as may be necessary to administer, control, and make expenditures from such fund or funds; to appropriate funds from which such pension and the expenses incidental to the administration thereof may be paid; to designate by ordinance a retirement age for City employees beyond which age such employees may be removed from office and permanently retired; to establish the conditions and regulations under which such City employees may or shall be removed from office and retired; to designate and establish the sums that may be paid to such City employees as pensions and conditions of payment thereof; and to make, amend, or repeal such ordinances as may be convenient or necessary to create, manage, and operate a retirement plan and pension fund for City employees;
  7. to establish a reserve or fund to compensate the City for any and all losses and damages to City property by reason of fire or other casualty and to pay to City employees or those entitled any and all compensation that may become their due under the workman’s compensation laws of the State of Vermont;
  8. to establish and regulate a Police Commission and Police Department;
  9. to prevent and prohibit riots, disturbances, and disorderly assemblages;
  10. to prohibit vagrancy;
  11. to regulate and control the use of streets and public places for pedestrian and vehicular traffic and the parking of vehicles of every kind and description;
  12. to remove and impound at the expense of the owner any vehicle found parked in a public place in violation of any City ordinance and prescribe the terms and conditions upon which the owner may redeem such vehicle;
  13. to install and operate coin operated parking meters for the regulation and control of parking of vehicles;
  14. to establish and regulate a Fire Department;
  15. to regulate and prohibit conditions and activities from which damage by fire or explosion may be apprehended;
  16. to establish and regulate a Department of Public Works;
  17. to provide a supply of water for the protection of the City against fire and for the use of the inhabitants of said City, and for other purposes; to establish, increase, maintain, and repair reservoirs, aqueducts, water pipes, pipelines, and other necessary apparatus for and in connection with its water supply; and from time to time to increase and add to its water supply; to preserve, protect, maintain, and operate the same; and in the exercise of such powers the said City of Rutland may purchase, and take, within or without its corporate limits, lands, springs, streams, and water rights of individuals and corporations, and divert water from natural channels into its water supply, on making compensation therefore. But the City shall not take, otherwise than by gift or purchase, waters or a spring of water, which the owner or lessee or other persons having a vested right or interest therein, or in the use thereof, may reasonably require for domestic use or watering stock; no money other than funds received on account of the water works will be appropriated without a vote to that effect by the legal voters of the City;
  18. to establish, maintain, alter, and enlarge such sanitary sewers, storm drains, combined sewers, sewage disposal systems, and sewage disposal plants both within and without the City as the public health, safety, or convenience may require and to take private lands and rights, both within and without the City necessary to accomplish such purposes on making compensation for the same;
  19. to establish a municipal system for the collection, removal, and disposal of garbage and other waste material and to make proper charges for such service;
  20. to accept, establish, maintain, alter, and enlarge such highways as the public safety or convenience may require and to take private land and rights necessary to accomplish such purpose on making compensation for the same;
  21. to construct, alter, and repair sidewalks and curbing and to assess abutting property owners for one-half of the cost of such improvements;
  22. to require all persons to remove from the sidewalks and gutters in front of the premises owned or occupied by them all snow, ice, dirt, and rubbish, and to keep such sidewalks and gutters clean; and to require the owners or occupants of any land or premises in the City to cut and remove from the same and from the street or sidewalk in front of such land or premises all grass, brush, and weeds growing or being thereon under such regulations as shall be prescribed therefore;
  23. to fix, impose, and enforce such terms, conditions, and regulations for the use and occupancy of any highway or other public lands in the City for the transmission of material, energy, or information by any public service or utility corporation or by any persons enjoying the privileges or exercising the functions of said corporations;
  24. to construct and maintain an electric generating and distribution system;
  25. to provide for the lighting of streets and public places;
  26. to regulate the size, height, material, and manner of erection and construction of new buildings, and the repairing, alteration, or removal of buildings already constructed in said City, or in certain prescribed localities therein; and to regulate the use of streets for such purposes;
  27. to establish and regulate a Department of Buildings and to prescribe the powers and duties of the Building Inspector;
  28. to regulate by ordinance minimum health and safety standards relative to housing;
  29. to adopt and enforce codes and regulations relative to the installation and maintenance of electric wiring, plumbing, heating, and fire protection and to license and regulate artisans engaged in the installation and maintenance of such facilities;
  30. to establish and regulate a Planning Department;
  31. to establish and operate a Recreation Department and to acquire and provide land and structures for recreational purposes;
  32. to provide for and regulate the care, preservation, improvement, and use of public property;
  33. to establish and operate a Welfare Department;
  34. to retain a City Physician;
  35. to appoint a Milk Inspector and to regulate the production of milk, cream, or milk products for distribution within the City and the sale and distribution of such products within the City and to license persons engaged in these activities;
  36. to establish and operate a Department of Civil Defense and to make ordinances and regulations for the protection of the City in the event of a public emergency;
  37. to establish an Airport Department and to operate a municipal airport within or without the City;
  38. to appropriate a sum for the support and maintenance of the Rutland Free Library Association, Inc., provided that the inhabitants of the City shall at all reasonable and proper times have the free use of said library;
  39. to establish and regulate a market and to prohibit or regulate the selling of provisions and merchandise of any kind on public lands;
  40. to regulate, license, tax, or prohibit vendors, peddlers, solicitors, beggars, and transient auctioneers, except when licensed by State or federal authorities;
  41. to license and regulate the processing and sale of meat;
  42. to regulate, license, tax, or prohibit entertainments of every kind exhibited for money, including circuses, fairs, plays, motion pictures, exhibitions, and mechanical and amusement devices including coin machines;
  43. to regulate the location and manner of operation of all slaughter houses, filling stations, fuel storage depots, public garages, manufacturing establishments, junk yards, vehicle repair shops, welding shops, and other commercial activities or establishments that cause smoke, fumes, soot, dust, or noxious substances to be cast upon the public ways;
  44. to license and regulate hotels, motels, and other lodging places, restaurants, and other victualing establishments and to tax the same for revenue purposes;
  45. to license and regulate public dance halls, bowling alleys, skating rinks, and other places of amusement and to tax the same for revenue purposes;
  46. to license and regulate truckmen, taxicabs, busses, and the owners or drivers of automobiles and motor trucks furnishing transportation for hire and to regulate their fees and prescribe their duties;
  47. to permit, regulate, license, tax, or prohibit the suspending, erection, or maintenance of any sign, awning, marquee, or display in or over any street or public place or visible therefrom and whenever the public good may require to order that any such sign, awning, marquee, or display be removed;
  48. to fix, impose, and establish terms, conditions, and regulations under which persons may use or occupy public land for private purposes;
  49. to regulate the manner of subdivision and development of real estate;
  50. to abate, enjoin, and remove nuisances;
  51. to regulate or prohibit gaming of all descriptions and to order and affect the destruction of all instruments and devices used for that purpose;
  52. to prohibit and punish for prostitution;
  53. to compel the owner or occupant of any unwholesome, noisome, or offensive house or place to remedy such condition so far as may be necessary for the health, safety, or comfort of the inhabitants of the City;
  54. to require the removal from private property of trees that due to their damaged or diseased condition represent a hazard to persons or property;
  55. to prohibit and punish for cruelty and inhumane treatment to animals;
  56. to prohibit the obstruction or the encumbering of streets, sidewalks, or other public places;
  57. to prohibit or regulate the keeping or running at large of animals within the City;
  58. to license and tax the owning or keeping of any animals in addition to any license fee or tax imposed by the State of Vermont;
  59. to prohibit and punish for trespasses or willful damage to public or private property;
  60. to prohibit or regulate the use of firearms or potentially dangerous weapons and to regulate the sale and transportation of the same within the City;
  61. to prohibit or regulate the preparation and use of rockets, missiles, and fireworks of all kinds within the City;
  62. to adopt a zoning ordinance to permit, prohibit, restrict, regulate, and determine land use or development, including the following:
    1. specific use of land, water courses, and other bodies of water;
    2. dimensions, location, erection, construction, repair, maintenance, alteration, razing, removal, and use of structures;
    3. areas and dimensions of land and bodies of water to be occupied by uses and structures, as well as areas, courts, yards, and other open spaces and distances to be left unoccupied by uses and structures;
    4. density of population and intensity of use;
  63. to establish and regulate a Department of Community Development;
  64. to establish, maintain, and fund a Redevelopment Authority;
  65. to establish and regulate campaign contributions and expenditures for local elections held within the City; provided that the provisions of Title 24 relating to the procedures for adopting ordinances and permissive referendums shall apply to ordinances adopted, amended, or repealed under this subdivision.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 4.

History

Revision note

—2021. In subdiv. (2), substituted “charter” for “act” to correct an error in the reference.

—2013. In subdiv. (42), deleted “but not limited to” following “including” and in subdiv. (62), deleted “specifically without limitation” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—1997 (Adj. Sess.). Subdiv. (65): Added.

Subchapter 4. Board of Aldermen

§ 4.1. Administrative powers.

The administration of all fiscal, prudential, and municipal affairs of the City and the government thereof shall be vested in the Board of Aldermen, except as otherwise provided by this charter or by law, and except where the powers are specifically delegated to the Mayor or other boards or officers herein created.

§ 4.2. Organization and meetings.

  1. The Board of Aldermen elected as hereinbefore provided, shall elect one of their number President of such Board. In the event a vacancy is created on the Board of Aldermen, it shall be filled by appointment by the Mayor and confirmation by the Board of Aldermen in the same manner as other officers are appointed.
  2. Regular meetings of the Board of aldermen shall be held on the first and third Mondays of each month. A majority of all the Aldermen shall constitute a quorum for the transaction of business. A smaller number may adjourn to another date. The Board may compel the attendance of absent members in such manner as may be prescribed by ordinance.

§ 4.3. Special meetings.

  1. A special meeting of the Board of Aldermen may be called at any time by the Mayor. Further, a special meeting shall be called by the Mayor on petition by a majority of the Board of Aldermen.
  2. At least 24 hours’ notice shall be given of each special meeting of the Board of Aldermen, except in cases of public emergency declared by the Mayor.
  3. Notice of special meetings shall be served on the aldermen by some person appointed for such purpose by:
    1. delivering to each aldermen, a true and attested copy of such call;
    2. by leaving such copy at the place of his or her usual abode; or
    3. by personal notice from the Mayor in case of declared public emergency.
  4. The Board shall first consider at the special meeting, the matter or purpose set forth in the notice for such meeting, and then any other business that may properly come before the Board of Aldermen.

History

Revision note

—2021. In subsec. (c), redesignated the lettered list as subdivs. (1)-(3) to conform to the V.S.A. style.

§ 4.4. Executive sessions.

All meetings of the Board of Aldermen shall be public except when assembled for executive business as authorized by 1 V.S.A. §§ 313-314 as amended. An executive session may be held at any regular, special, or committee meeting of the Board of Aldermen, but such sessions shall not exclude any member of the Board of Aldermen.

§ 4.5. Acts of the Board of Aldermen.

The Board of Aldermen shall exercise its authority in the following manner; by the enactment of ordinances and bylaws, or by resolution or vote of the Board of Aldermen, subject to the approval of the Mayor set forth in section 4.6 of this charter.

§ 4.6. Veto powers.

  1. If the Mayor approves any vote of the Board of Aldermen the Mayor shall sign the same. If the Mayor does not approve the vote, he or she shall within 10 days veto and return the vote for a revote with his or her objections in writing to the Clerk of the Board of Aldermen. If seven aldermen vote in favor of the same, it shall be valid and take effect notwithstanding the objections of the Mayor.
  2. If it is not returned for a revote within 10 days by the Mayor to the Clerk of the Board of Aldermen, then the same shall be valid and take effect without the Mayor’s approval.

§ 4.7. Board of Civil Authority.

  1. The Mayor and the Board of Aldermen shall constitute the Board of Civil Authority for the City except as herein provided. The Mayor shall preside and vote at all meetings of the Board of Civil Authority except as otherwise provided herein.
  2. The Board shall be empowered to act in all proceedings for the taking of land or other property for public purposes, in actions for the removal or suspension of City employees provided herein, and when authorized by law. Notwithstanding the above, the composition of the Board of Civil Authority, when considering tax appeals pursuant to State law and apportionment matters pursuant to Title 17 of the Vermont Statutes Annotated shall conform to 24 V.S.A. § 801 .
  3. The Board of Civil Authority shall adopt its own procedures regarding the taking of evidence, deliberations, conclusions, and other business of the Board. An outline of such procedures shall be filed in the City Clerk’s office.

Subchapter 5. Ordinances

§ 5.1. Enactment of ordinances.

The Board of Aldermen may make, alter, amend, or repeal any resolutions, bylaws, regulations, and ordinances that it may deem necessary and proper for carrying into effect any of the powers conferred upon said City by this charter or for the well being of said City, and that shall not be inconsistent with this charter or with the Constitution or laws of the United States or of this State; and to provide penalties for the breach thereof. Any new ordinance adopted, or alteration, amendment, or repeal of an existing ordinance, shall be published in one or more newspapers in the City, to be prescribed by the Board of Aldermen at least 20 days before they shall take effect.

History

Revision note

—2021. Substituted “charter” for “act” in two places to correct errors in the references.

§ 5.2. Revision of ordinances.

The Board of Aldermen of the City of Rutland is authorized to revise the existing ordinances of said City and shall have authority to strike out and repeal obsolete and repetitive enactments, to amend, repeal, compile, delete, renumber, or rearrange any existing ordinance or part thereof as it may deem proper and expedient so as to condense the whole into concise and comprehensive form. Such revision shall not affect an act done, a right accruing, accrued, acquired, or established, a penalty incurred, a suit, prosecution, or proceeding pending, or the tenure of a person holding office at the time when it takes effect. The separate ordinances that may be contained in such revision need not be published in full in one or more newspapers in said City as prescribed in section 5.1 of this charter, but in lieu thereof at least 200 copies of each revised ordinance shall be made available to the public at cost in the office of the City Clerk of said City and a statement setting forth: (1) the substance of the proposed amendments, prepared by the City Attorney and approved by the Board of Aldermen, and (2) a notice that 200 copies of the ordinance or ordinances as revised are available to the public at cost at the office of the City Clerk, shall be published in one or more newspapers in said City at least 20 days before such proposed amendments shall take effect.

§ 5.3. Violation of ordinances.

  1. The Board of Aldermen may provide penalties for the violation of any ordinance, regulation, or bylaw. In no case shall the penalty exceed imprisonment for one year or a fine of $500.00, or both, per violation.
  2. In any prosecution for a nuisance arising under this charter or under any ordinance that results in a conviction, the court may order the nuisance complained of to be removed or abated. The expense of removing or abating the nuisance shall be imposed on the offender.
  3. A person violating any ordinance, regulation, or bylaw of the City shall be liable in damages to the City or to the person who shall sustain damage as the direct result of said violation. Damages may be recovered in an action declaring upon such ordinance, regulation, or bylaw.

Subchapter 6. City Property; Acquisition and Sale

§ 6.1. Sequestration.

  1. In taking lands, springs, streams, and water rights and diverting waters from natural channels into its water supply, for the purpose of establishing, maintaining, and repairing reservoirs, aqueducts, water pipes, pipe lines, and other necessary apparatus for and in connection with its water supply and for the purposes of increasing and making additions to its water supply, and for the preservation, protection, maintenance, and operation of the same, the Board of Civil Authority shall proceed in the same manner in which selectboards of towns are authorized to proceed in the taking of lands for highways. Any person owning or interested in such lands, springs, streams, and water rights and waters, who is dissatisfied with the decision of the Board of Civil Authority taking the same or in awarding him or her damages therefore, may have the same right of appeal to the county court and the same proceedings in respect thereto that shall be conducted in the same manner and have the same effect as in the case of lands taken by the selectboard in any towns in this State for the purpose of laying out, altering, or resurveying a highway in said town; but if such proceedings are instituted only in respect to the appraisal of damages for lands, springs, streams, water rights, and water, so taken by the Board of Civil Authority, such proceedings shall not prevent said City from establishing, increasing, maintaining and repairing reservoirs, aqueducts, water pipes, pipe lines, hydrants, and other apparatus necessary for such purposes on the lands so taken, and from taking springs, streams, water rights, and water, as if no such proceedings had been instituted.
  2. In giving notice to all persons owning or interested in any lands, streams, springs, water rights, or water, to be taken for such purposes, set forth above, the Board of Civil Authority shall issue its citation, signed by the Mayor or its Clerk; which shall be served in the same manner and the several officers shall perform the same duties in respect thereto, as provided in this charter for citations issued by the Board of Highway Commissioners.

History

Revision note

—2021. In subsec. (a), substituted “selectboards” for “selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72, and in subsec. (b), substituted “charter” for “act” to correct an error in the reference.

§ 6.2. Sale or lease.

Only the Board of Aldermen may authorize the sale or lease of real or personal property belonging to the City, except as otherwise authorized by charter or ordinance. All conveyances, grants, or leases of real estate shall be signed by the Mayor and be sealed with the City Seal.

Subchapter 7. Public Franchises

§ 7.1. Terms of grant.

The Board of Aldermen may exercise the power set forth in subsection 23 of chapter 3 of this charter by the grant of public franchise. All such grants shall be granted upon such terms and conditions as are just and reasonable, including any sum or sums of money to be paid therefore. The Board of Aldermen may prohibit exercise of any franchise grant until such time as the terms and conditions of said grant have been complied with. This charter shall not be construed to repeal or take away any of the rights and franchises now being exercised by corporations, or persons now conducting business in the City, or to repeal any rights previously granted by the City of Rutland, the general laws of this State, or any special acts of the State Legislature. However, no special franchise shall be granted by said Board of Aldermen for a longer period than 35 years, and no special franchise shall take effect until it has been submitted to the legal voters of the City at a regular or special City election and has received a majority of the votes cast upon the questions.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Subchapter 8. Taxation

§ 8.1. Grand list.

In the City of Rutland, the grand list shall be made up in the manner prescribed by the general laws of the State of Vermont.

§§ 8.2-8.4. [Repealed.]

§ 8.5. Assessment of taxes.

The Board of Aldermen shall annually, during the first twenty (20) days of July, assess upon the grand list of the City taxes sufficient to meet the following requirement:

  1. Taxes required by the general laws of the State of Vermont.
  2. Taxes required for general City purposes, which shall not exceed $.85 upon the dollar of the grand list except if a larger sum has been authorized by the legal voters of the City in a meeting warned for that purpose; but the tax for general City purposes shall not include the tax annually assessed on the grand list for the support of the schools in the City.
  3. Taxes required to service any bonded debt owed by the City.
  4. [Repealed.]
  5. Taxes required for the replacement for fire equipment, which shall not exceed $.0175 on the dollar of the grand list, except if a larger sum has been authorized by the legal voters of the City in a meeting warned for that purpose.
  6. Taxes required for the municipal employees pension fund, which shall not exceed $.06 on the dollar of the grand list, except if a larger sum has been authorized by the legal voters of the City in a meeting warned for that purpose.
  7. Taxes required for the replacement of public works, police, and recreation equipment, which shall not exceed $.012 on the dollar of the grand list, except if a larger sum has been authorized by the legal voters of the City in a meeting warned for that purpose.
  8. Taxes required for a capital fund for the repair of school buildings, repair and replacement of school equipment, which shall not exceed $.03 on the dollar of the grand list, except if a larger sum has been authorized by the legal voters of the City in a meeting warned for that purpose.
  9. Taxes required for educational or school purposes, provided there is compliance with the limitations set forth in section 34.2 of this charter.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 5: 2003, No. M-16 (Adj. Sess.), § 2; 2017, No. M-15 (Adj. Sess.), § 2, eff. Mar. 1, 2018.

History

Revision note

—2021. Redesignated subsecs. (A)-(I) as subdivs. (1)-(9) to conform to the V.S.A. style.

Amendments

—2017 (Adj. Sess.). Subsec. (E): Substituted “$.0175” for “$.004” following “exceed”.

—2003 (Adj. Sess.) Subsec. (I): Added.

—1997 (Adj. Sess.). Deleted subsec. (D) which placed limitations on taxes required to meet the appropriations for the use of schools.

ANNOTATIONS

Generally.

The City of Rutland, Vermont’s assessment and collection of taxes is a core governmental function. Sobel v. City of Rutland, 2012 VT 84, 192 Vt. 538, 60 A.3d 625, 2012 Vt. LEXIS 81 (2012).

§ 8.6. Collection of taxes.

  1. Except as otherwise herein provided, whenever any tax shall be assessed on the property list by the Board of Aldermen, the Board shall cause to be delivered to the City Treasurer on or before August 16 following the assessment of such tax a tax bill for the same. Such tax bill shall be paid to the City Treasurer as follows: one quarter of such tax shall be paid within 15 days from the time when the tax bill for the same is delivered to him or her; one quarter of such tax shall be paid within three months from the date when said tax bill is delivered to him or her; one quarter of such tax shall be paid within six months from the date when said tax bill is delivered to him or her; and one quarter of such tax shall be paid within nine months from the date when said tax bill is delivered to said Treasurer. All taxes assessed upon the grand list of the City shall be paid in money.
  2. When the tax bill is delivered to the City Treasurer, he or she shall forthwith give notice of the place where and the times when and in what proportions such tax is payable to him or her, and the time when all unpaid taxes on such tax bill will be placed in the hands of the City Constable for collection. Notice shall be given by publication in all of the daily newspapers in the City, for a period of eight days immediately succeeding the time when the tax bill shall have been delivered to him or her.
  3. If at the expiration of the time within which any installment of such tax is to be paid to the City Treasurer, any person against whom such tax has been so assessed shall be delinquent in the payment of such installment thereof, the amount due from him or her on such installment shall thereafter be deemed to be the amount of such installment increased by five percent thereof, and may be paid to the City Treasurer thereafter at any time before the expiration of the last period in which the City Treasurer is authorized to receive any installment of such tax. If at the expiration of nine months from said tax bill shall have been delivered to the Treasurer, any person against whom a tax has been so assessed shall then be delinquent in the payment of any installment or portion thereof, the amount due from him or her on such installment or portion on which he or she is delinquent shall thereafter be deemed to be the amount of such installment or delinquent portion of such original tax increased by five percent and 10 cents for the insertion of his or her name in the warrant hereinafter mentioned. At the expiration of 90 days after the expiration of the aforesaid period of nine months, there shall be a further penalty of three percent of the amount of the original tax then unpaid added to the amount of the original tax assessed against such delinquent taxpayer and the penalty shall be increased at the rate of three percent of such portion of the original tax as then remains unpaid for each additional 90 day period during which the same remains unpaid. All sums collected as penalties shall be paid to the City Treasurer. All tax payments made by a person whose taxes are delinquent shall be applied on the oldest delinquent tax and not otherwise.
  4. Except as otherwise provided, after the expiration of nine months from the time of delivery of a tax bill to the City Treasurer he or she shall thereupon issue his or her warrant against such delinquent persons for the collection from them of the amount so due and determined, including the increases as hereinbefore provided, which warrant shall be returnable to the City Treasurer and shall be addressed and delivered to the City Treasurer as Constable of the City.

§ 8.7. Delinquent taxes.

  1. It shall be the duty of the City Treasurer as Constable to collect all legal taxes contained in such tax bill, subject to such abatement as may be made by the Board for the Abatement of Taxes. He or she shall pay the amount shown in such tax bill to the City Treasurer by the end of every month, or when request is made in writing by the City Treasurer or the Board of Aldermen.
  2. The City Treasurer as Constable shall proceed in the same manner, perform the same duties, be subject to the same liabilities, and have the same power, authority, and privileges regarding the collection of taxes as prescribed by the general laws of this State for constables or collectors in towns.
  3. The City Treasurer as Constable shall be entitled to the same fees for the collection of taxes and for the service of warrants as allowed by State law for collectors in the towns. Such fees shall be paid to the General Fund of the City.

§ 8.8. Board for Abatement of Taxes.

The Mayor, Board of Aldermen, City Treasurer, and Assessor shall constitute the Board for the Abatement of Taxes. Meetings of such Board shall be called by the City Clerk by giving written notice to each member and all affected parties of record, and by posting a notice in two or more public places in the City at least five days previous to the meeting. The Mayor shall preside and vote at all meetings of the Board for Abatement of Taxes. All meetings of the Board shall be public except when assembled for executive business in conformity with 1 V.S.A. §§ 311-314 inclusive as amended.

Subchapter 9. Mayor

§ 9.1. As Executive Officer.

The Mayor shall be the Chief Executive Officer of the City. He or she shall use his or her best efforts to see that the laws and City ordinances are enforced and that the duties of all subordinate officers are faithfully performed. He or she shall take care that the funds of the City are properly expended. He or she shall recommend measures and proposals for consideration of the Board of Aldermen, to ensure progressive, prudent, and efficient management of the affairs of the City.

§ 9.2. Additional powers.

The Mayor, when permitted by State law, with the consent of the Board of Aldermen, shall have power to suspend fines and costs, in whole or in part, in cases where the same are payable into the City Treasury, and shall cause the reason for such suspension to be entered on the City records. The Mayor shall have the power to administer oaths.

§ 9.3. Succession.

In case of the absence of the Mayor from the City or his or her inability to serve, the President of the Board of Aldermen shall act as Mayor. It shall be the duty of the Mayor to give the City Clerk due notice of the absence of the Mayor from the City and of his or her return, and said City Clerk shall duly notify the President of the Board of Aldermen. In case of the absence from the City or inability to serve of the President of the Board of Aldermen, the Board of Aldermen shall designate one of their number to act as Mayor.

§ 9.4. Vacancy.

In case of a vacancy in the Office of Mayor occasioned by death, resignation, removal from said City, permanent inability to serve, failure to elect, or disqualification of the person chosen, the President of the Board of Aldermen shall act as Mayor until the next annual meeting, and in case any of the causes above mentioned prevent the President of the Board of Aldermen from serving as Mayor when it becomes necessary for him or her to do so, the Board of Aldermen shall designate one of their number to act as Mayor until the next annual meeting and at such next annual meeting the legal voters of the City shall elect a Mayor from among their number to fill such vacancy.

Subchapter 10. City Treasurer

§ 10.1. As disbursing officer.

  1. The City Treasurer shall be the disbursing officer of the City. All bills legally contracted by any officer or Board of said City and approved by a majority of the Board of Finance, shall be paid by warrant directed to said Treasurer and drawn to the person to whom the City is indebted, except as herein otherwise provided. Such warrant shall show upon its face the indebtedness for which it is drawn and shall refer to the appropriation by the authority of which such indebtedness was incurred.
  2. All vouchers for such warrants shall be kept on file in the office of the City Clerk. No money shall be paid out of the City Treasury except upon warrant signed by the Mayor for bills approved by the Board of Finance, such approval to be authenticated by the City Clerk, except that when any bills against the City have been approved by the Board of Finance, and the Mayor neglects or refuses for 10 days to sign the warrant, the same may be signed by a majority of the Board of Finance. But this provision shall not apply to expenditures of the school commissioners and orders drawn by courts in exercise of their criminal jurisdiction.
  3. A full record of expenditure shall be kept by the Treasurer, which shall show at all times the amount of every warrant paid under the authority of each appropriation of the Board of Aldermen.

§ 10.2. Bonds and notes.

The City Treasurer shall keep a record of every note or bond issued under the provisions of this charter, therein stating the number and the denomination of each note or bond, when and where payable, to whom and for what purpose issued, and the rate of interest thereon; and shall also keep a record of payments thereon of principal and interest; and if coupons are taken up, shall cancel and preserve the same.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 10.3. Statutory powers.

The City Treasurer shall have the same powers and be subject to the same liabilities, as are prescribed by the laws of this State for town treasurers; shall perform all duties relating to bonds to retire outstanding indebtedness, and such other duties as are specified herein or by ordinance.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 6.

History

Amendments

—1997 (Adj. Sess.). Deleted “the issuing and paying of school bonds, and” before the word “bonds”.

§ 10.4. School monies and bonds.

The City Treasurer shall keep a separate account of all the monies appropriated for the use of schools which monies shall consist of the income accruing in every legal way and the City Treasurer shall pay out of any monies mentioned in this section, all warrants drawn by the Board of School Commissioners for the use of schools.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 7.

History

Amendments

—1997 (Adj. Sess.). Deleted “and all money appropriated by the board of aldermen for that purpose” following “legal way” and deleted the last paragraph of the section.

§ 10.5. Assistant City Treasurer.

The City Treasurer may appoint an Assistant City Treasurer who shall hold office at the pleasure of the City Treasurer, and whose compensation shall be fixed by the Board of Aldermen. The Assistant City Treasurer shall render such service to the City Treasurer as he or she may require and in the absence or inability of the City Treasurer to perform his or her duties, the Assistant City Treasurer shall have the same powers, be subject to the same liabilities, and perform all of the duties of the City Treasurer.

§ 10.6. Constable/tax collector.

The City Treasurer shall also act as Constable and Tax Collector for the City of Rutland with all the duties and powers conferred upon a constable or tax collector as provided by Vermont State law, but the fees allowed to the Tax Collector or Constable shall be paid into the General Fund of the City of Rutland.

Subchapter 11. Financial Operations

§ 11.1. Fiscal year.

The fiscal year of all departments of the City government shall commence upon the first day of July and end on the 30th day of June in each year.

§ 11.2. Budget estimate.

Except for the Board of School Commissioners, it shall be the duty of any person who is authorized to incur any indebtedness chargeable to the City, to prepare each October 1 a detailed line-item budget estimate for each department for the upcoming fiscal year.

HISTORY: Amended 2009, No. M-6, § 2, eff. May 8, 2009.

History

Amendments

—2009. Section amended generally.

§ 11.3. City budget.

The Mayor shall annually before each November 1 prepare and submit to the Board of Aldermen a proposed budget predicated as necessary to operate all branches of City government. The Board of Aldermen may reduce the proposed budget but may not increase it.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 8; 2009, No. M-6, § 3, eff. May 8, 2009.

History

Amendments

—2009. Section amended generally.

—1997 (Adj. Sess.). Added “except the board of school commissioners” to the end of the first sentence.

§ 11.4. Annual appropriations.

The Board of Aldermen shall finalize the General Fund budget and publish to the voters of the City before each December 31. The General Fund budget shall then be promptly warned and placed on the ballot each March for voter approval.

HISTORY: Amended 2009, No. M-6, § 4; eff. May 8, 2009.

History

Amendments

—2009. Section amended generally.

§ 11.5. City report.

The City report shall be published annually, on or before the 15th day of November each year, by the direction of the Mayor. It shall contain a clear statement of the financial affairs of the City, including a record of all expenditures, receipts, and disbursements of the City monies, and the name and amount of compensation for services from the City of every person receiving compensation by way of salary or otherwise in amount of $300 or more a year.

§ 11.6. City indebtedness.

  1. The credit of the City, other than by temporary loans for a period of not more than one year, shall not be pledged by the Board of Aldermen nor by any officer of said City unless by vote of the legal voters of the City.
  2. If the legal voters of the City give authority to the Board of Aldermen to pledge the credit of the City for any purpose, including the paying of any deficit, the City is empowered to issue its negotiable orders, warrants, notes, or bonds with interest coupons attached or in register form, to the amount not to exceed the limit prescribed by law. Such notes or bonds shall be payable at such time and at such rate of interest as may be established by the voters, or if no time and rate of interest are fixed thereby, the same shall be established by the Board of Aldermen.
  3. Bonds, orders, notes, or warrants issued under this section shall be signed by the Mayor and the City Treasurer and countersigned by the City Clerk and if interest coupons are attached thereto they shall be signed by the Treasurer. Such bonds, orders, notes, or warrants shall contain a statement that they are issued in conformity with the provisions of this charter and shall specify the purpose for which they are issued; and such statements shall have the same effect as provided in the case of bonds or notes issued to refund outstanding bonds or notes.

History

Revision note

—2021. In subsec. (c), substituted “this” for “the preceding” preceding “section” and substituted “charter” for “act” to correct errors in the references.

Subchapter 12. [Repealed.]

Subchapter 13. City Assessor

§ 13.1. Powers and duties.

The City Assessor, elected for a term of two years, shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subjected to the same liabilities as are prescribed for listers, except as herein otherwise provided. The Assessor shall also be a member of the Board for the Abatement of Taxes, and shall perform such additional duties as are prescribed for the Assessor under the ordinances.

ANNOTATIONS

Generally.

The City of Rutland, Vermont’s assessment and collection of taxes is a core governmental function. Sobel v. City of Rutland, 2012 VT 84, 192 Vt. 538, 60 A.3d 625, 2012 Vt. LEXIS 81 (2012).

Subchapter 14. [Repealed.]

Subchapter 15. Boards and Appointive Officers

§ 15.1. Boards and commissions.

There shall be maintained in the City an Assessor, a Board of Health, a Board of Planning Commissioners, a Board of Cemetery Commissioners, a Board of Finance, a Board of Highway Commissioners, a Board of Sewage Disposal Commissioners, a Board of Zoning Adjustment, a Pension Board, a Board of School Commissioners, a Police Commission, a Redevelopment Authority and otherwise as provided for herein.

§ 15.2. Appointed officers; two-year term.

  1. The Mayor shall appoint a City Clerk, a City Attorney, a Grand Juror and Assistant City Attorney, a Superintendent of Recreation, a Building Inspector, a Zoning Administrator, an Equal Employment Opportunity Officer, and such other offices as are required by State law.
  2. The Mayor may appoint an Emergency Management Director, a Community Development Director, a Director of Public Welfare, and such subordinate officers as may be elected or appointed by towns or authorized by any lawful ordinance made under this charter, the appointment of which is not otherwise provided for.
  3. All of the above named officers shall be appointed in March of odd numbered years for a two-year term.

History

Revision note

—2021. Designated the undesignated third paragraph as subsec. (c) to conform to the V.S.A. style.

§ 15.3. Annual appointments.

  1. The Mayor shall annually in the month of March appoint one cemetery commissioner, one member of the Board of Health, and one Pension Committee member.
  2. At the discretion of the Mayor, the offices of the Inspector of Milk and Inspector of Meat may be combined.

§ 15.4. Confirmation of appointment.

  1. Unless otherwise provided, all appointments authorized to be made by the Mayor under any of the provisions of this charter shall be submitted by him or her, in writing, to the Board of Aldermen at a regular meeting for confirmation. The Board shall act upon the appointments at the next regular meeting. Such appointments shall stand confirmed unless rejected by a vote of seven members. If a person so appointed is rejected, the Mayor may appoint him or her or another person for such office and submit the same to the Board of Aldermen within one month. In no case shall the Mayor submit the same name more than twice. In case he or she fails to do so within said period, the Board of Aldermen may proceed to make such appointment, which appointment shall be valid without the consent of the Mayor.
  2. If the Mayor fails to appoint any of the officers authorized by section 15.2 or 15.3 of this charter within 90 days, then the Board of Aldermen may appoint said officers by a vote of seven members without the approval of the Mayor.
  3. The Mayor may also contract, for a period of up to one year, subject to confirmation of the Board of Aldermen, to fill a vacancy in either the Office of the Chief Engineer of the Fire Department or the Chief of Police, notwithstanding the appointment powers set forth in section 22.1 or 23.1 of this charter.

§ 15.5. Term of office.

  1. All elective officers, including ward officers and school commissioners, shall hold office from the 15th day of March of the year of their first election, for the term for which they are elected, and until their successors have been elected and have qualified.
  2. All appointive officers and all other officers whose terms of office are not herein or by general law otherwise specified, shall, except as herein otherwise provided, hold their offices for the specified terms of their appointment from the first day of April of the year of their appointment, and until their successors are appointed and have qualified.

§ 15.6. Discipline of employees and appointed officers.

All discipline of employees and appointed officers shall be pursuant to law.

§ 15.7. Vacancies.

  1. In case of vacancy for any cause in any appointive office, such vacancy shall be filled in the manner herein provided for the appointment thereto, but only for the unexpired term of the office. In case of vacancy for any cause in an elective office, excepting Mayor and school commissioner, occasioned by death, resignation, removal from the City, or other disability, the office shall be filled by the Mayor by nomination and confirmation by the aldermen as hereinbefore provided. The appointment shall run until the next annual meeting and at such next annual meeting the legal voters of the City shall elect, from among their number, a person to fill such vacancy.
  2. The Mayor with the approval of the Board of Aldermen, shall make a temporary appointment within 15 days after receiving notice from a physician that any appointive officer is rendered incapable of performing the duties of that particular office.

§ 15.8. Conflicting offices.

The Mayor, Aldermen, and members of the Board of School Commissioners shall not hold any other City office, either appointive or elective, except as otherwise provided.

§ 15.9. Compensation.

The Board of Aldermen shall fix the annual compensation for all City officers except as otherwise provided.

§ 15.10. Bonds of City officers.

  1. All employees of the City who receive or disburse any of the funds of the City shall annually, before entering upon the duties of their office, give bonds to the City in an amount satisfactory to the Board of Aldermen, for the faithful discharge of their respective duties; and any other officer or employee may be required by the Board of Aldermen to give similar bonds.
  2. All City officers or employees from whom bonds are required shall furnish bonds of a surety company in form satisfactory to the City attorney in an amount satisfactory to the Board of Aldermen. The City Treasurer shall pay the cost of such bonds from the money appropriated for general expense.
  3. In case of the neglect of any officer to give bond as above specified after 10 days’ notice from the Board of Aldermen that he or she is required to do so, his or her office shall thereupon become vacant and the vacancy shall be filled as hereinbefore provided.

§ 15.11. Oath of officers.

All officers of the City shall, before assuming office, take, subscribe, and file with the City Clerk the following oath: “I solemnly swear that I will faithfully execute the Office (duty or trust) of _______________ of the City of Rutland, to the best of my judgment and abilities, according to law, so help me God.”

§ 15.12. Residency requirement.

  1. The application of a residence requirement upon commencement of employment with the City of Rutland may be applied to those employees or appointed officials where it is established that a rational basis therefore exists.
  2. The Board of Aldermen may designate by ordinance that certain officers or employees of the City shall become residents thereof upon the determination that a rational basis exists for the imposition of such a requirement.
  3. The above requirements shall become effective upon passage and shall affect officers or employees commencing employment on or after July 1, 1979.

Subchapter 16. City Clerk

§ 16.1. Duties.

The City Clerk shall perform for the City the same duties devolving under the law of this State upon town clerks, except insofar as the same are changed or modified by the provisions of this charter; the Clerk shall be the ex officio Clerk of the Board of Aldermen, Board of Civil Authority, Board for the Abatement of Taxes, Board of Finance, Board of Public Health, and of the Board of Highway Commissioners. The City Clerk may be City Purchasing Agent. He or she shall have exclusive charge and custody of the public records of the City and of all records, papers, and documents belonging to the Town of Rutland at the time the City of Rutland was organized. He or she shall receive the same fees as do town clerks under the State law, but his or her salary as set by the Board of Aldermen shall be in lieu of all fees, and all fees received by the City Clerk shall be accounted for, and paid into the City Treasury.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 16.2. Public records.

  1. Public records shall not be taken out of or away from the City Clerk’s office except upon the order or process of a court of competent jurisdiction, but the Board of Aldermen may by ordinance or by law regulate the removal from said office of all papers and documents belonging to the City and in the custody of the City Clerk as aforesaid.
  2. The Clerk shall make duly certified copies of public records, papers, and documents, upon payment of the proper fee. Such copies so certified shall be legal evidence of the same validity and effect as those of town clerks, in all courts and for all purposes.

§ 16.3. Certification of publication.

Whenever any notice signed by the Mayor, Board of Aldermen, or any City officer or officers, or any advertisement, ordinance, resolution, or bylaw shall have been published in some newspaper or publicly posted under the provisions of the general law, this charter, or the ordinances thereby authorized, the City Clerk shall examine and ascertain whether such notice, advertisement, or ordinance has been duly published or posted, and if such be the fact he or she shall so certify upon the proper City record; and such record or a duly certified copy thereof shall be treated as prima facie evidence of the facts so certified.

Subchapter 17. City Purchasing Procedure

§ 17.1. City Purchasing Agent.

  1. The City Purchasing Agent shall be a City employee under the direction of the Board of Finance.
  2. The City Purchasing Agent shall contract for and purchase all supplies, materials, equipment and contractual services required by any department, office, board, commission, or agency of the City; except purchases made in behalf of the School Department, and except as otherwise provided herein.
  3. The City Purchasing Agent shall work in a cooperative and coordinative purchasing effort with the designated representative of the Rutland City School Department when such effort will result in a benefit to the City of Rutland.

§ 17.2. Contractual authority.

The City Purchasing Agent is authorized to enter into contracts for the City, except that any contract calling for payment, either totally, or in installments, of a sum exceeding $1,000.00 shall be signed by the Mayor.

§ 17.3. Requisitions.

  1. All purchases made under section 17.1 of this charter shall be made upon written requisitions therefor upon the Purchasing Agent. The Purchasing Agent shall immediately proceed to purchase under the provisions of the ordinances the property so required and to distribute it accordingly taking a receipt therefor upon the original requisition. The Purchasing Agent shall then forward the requisition to the City Clerk. Purchases in excess of $3,000.00 shall be awarded upon bids as hereinafter set forth.
  2. Notwithstanding any of the provisions herein, purchases may be made at auctions with the express approval of the Board of Aldermen and City Purchasing Agent.

HISTORY: Amended 1997, No. M-20 (Adj. Sess.), § 2, eff. May 14, 2008.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

—2008. Substituted “of this chapter” for “above” following “section 17.1”.

Amendments

—2007 (Adj. Sess.). Subsec. (a): Substituted “$3,000.00” for “$1,000.00 in the fourth sentence.

§ 17.4. Bidding procedures.

  1. No board or officer of the City shall incur any indebtedness or enter into any contract on behalf of the City requiring the payment of money, unless such indebtedness or contract is provided for in the previous appropriations of the Board of Aldermen. Contracts shall not be awarded for an amount in excess of $3,000.00 unless the contract is awarded upon sealed bids submitted as a result of advertising in a local newspaper, or in response to an invitation to bid from the City Purchasing Agent, or Rutland City School Department, or bids invited by the Vermont Agency of Administration, Division of Purchasing, if the Board of Finance determines it is in the best interests of the City of Rutland to participate in the Vermont State bid process. No contract as entered into as aforesaid shall be altered or amended unless such alterations or amendments are reduced to writing in a form satisfactory to the City Attorney and approved by the Mayor. No acceptance of performance of such contact by any officer of the City shall be valid or binding unless the same shall be approved by the Board of Finance. However, contracts of the School Department shall not require the approval of the Mayor and the Board of Finance but shall be approved by a majority vote of the school commissioners.
  2. The Board of Finance is authorized to receive all bids and to make awards on the same, upon consultation with the City Purchasing Agent and the department head involved in the purchase.

HISTORY: Amended 2007, No. M-20 (Adj. Sess.), § 3, eff. May 14, 2008.

History

Amendments

—2007 (Adj. Sess.). Subsec. (a): Substituted “$3,000.00” for “$1,000.00 in the second sentence.

§ 17.5. Specifications.

The department head shall prepare specifications for all supplies, materials, and equipment needed by said department, in consultation with the City Purchasing Agent. Any disagreement regarding said specification shall be resolved by the Mayor.

§ 17.6. Professional services.

  1. For contracts requiring professional services or specialization, or expertise in a particular field, the Board of School Commissioners shall authorize the Superintendent to invite proposals for such services. The Superintendent, acting as Purchasing Agent for the School Department, shall submit his or her selection or selections to the Board of School Commissioners for confirmation.
  2. For contracts requiring professional services or specialization, or expertise in a particular field, the Board of Aldermen shall authorize the Mayor to invite proposals for such services. The Mayor, after consultation with the City Purchasing Agent and the department head involved, shall submit his or her selection or selections to the Board of Aldermen for confirmation.

Subchapter 18. City Attorney

§ 18.1. Duties.

The City Attorney shall be Corporation Counsel, Chief Union Negotiator, and shall prosecute and defend on behalf of said City all suits in which the City is interested; and may prosecute all violations of the City ordinances and bylaws. The City Attorney is also authorized to file informations and complaints in criminal causes in the District Court, before any justice of the peace in the City according to law and prosecute the same to final judgment.

§ 18.2. Grand juror and Assistant City Attorney.

The City Grand Juror shall prosecute violations of ordinances, regulations, and bylaws of the City of Rutland; may prosecute and defend criminal matters occurring within the limits of the City of Rutland; and also shall act as Assistant City Attorney as directed by the City Attorney.

Subchapter 19. Director of Emergency Management, Equal Employment Opportunity Officer, Community Development Director

§ 19.1. [Repealed.]

§ 19.2. Duties of the Director of Emergency Management.

The Emergency Management Director is responsible for coordinating and supervising public and private informational programs to familiarize the public with emergency management activities.

§ 19.3. Duties of the Equal Employment Opportunity Officer.

The Equal Employment Opportunity Officer is responsible for managing the organization, implementation, and all continuing aspects of the City’s affirmative action plan.

§ 19.4. [Repealed.]

§ 19.5. Duties of the Community Development Director.

The Community Development Director is an administrative staff position assisting the Mayor and the Board of Aldermen and various City boards in a variety of assignments that include the management of community development efforts and the coordination of City planning efforts.

Subchapter 20. Board of Finance

§ 20.1. Membership and duties.

  1. The Mayor, the President of the Board of Aldermen, and the City Treasurer shall constitute the Board of Finance; the Mayor shall be Chair.
  2. The Board of Finance shall establish, and each department shall adopt, such system of accounting and auditing for each department of the City government as will give uniform and reliable methods for transacting the business of the City. They shall provide for regular monthly reports to be made by each department to the Board of Finance and to the Board of Aldermen.
  3. The Board of Finance may annually in the month of June procure from chartered banks of known reliability and sufficient capital their offer to act as depository for the City monies, and the terms upon which they will receive such monies. They may, by vote appoint such bank or banks as depository as shall appear to be for the best interests of the City.

History

Revision note

—2021. In subsec. (a), substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 20.2. Custody of public buildings.

  1. The Board of Finance shall also have the care and control of all public buildings not specifically in charge of any other department of the City. They shall appoint such janitors or employ such persons as may be required for the proper care of the buildings, and may prescribe their salaries and define their duties subject to existing collective bargaining agreements.
  2. The Board of Finance may order repairs or enlargements to be made to said buildings, except when the estimated cost of any such repairs or enlargements exceeds $500.00, in such case, prior approval of the Board of Aldermen shall be required.

§ 20.3. Records.

The Board of Finance shall cause full and accurate records of all meetings thereof and all business transacted by the Board to be kept by the Clerk of the Board. The records and books of the Board shall be public records. The Board shall monthly submit to the Board of Aldermen a report of all business transacted by the Board of Finance in the preceding month.

Subchapter 21. Auditing

§ 21.1. Requirements.

  1. All officers, boards, and departments of the City shall be subject to audit as follows:
    1. at the close of each fiscal year;
    2. at the expiration of the term of office of any officer, board, or department;
    3. at such other times as may be directed by the Board of Aldermen.
  2. The Board of Aldermen shall provide a competent professional auditor who shall have access to all books and vouchers in possession of any officer, employee, board, or department of the City for auditing purposes. Such professional auditor shall report the audit results to the Board of Aldermen.

Subchapter 22. Police Department

§ 22.1. Police Commission and Police Department.

The Police Commission shall consist of five legal voters appointed to serve for a term of three years, unless otherwise provided herein, and until their successors are appointed and qualified. Upon creation, two members shall be appointed for a term to expire on April 1 of the third calendar year after appointment; two members shall be appointed for a term to expire April 1 of the second calendar year after appointment; and one member shall be appointed for a term to expire April 1 of the calendar year following appointment. All terms shall thereafter expire on April 1 of the third calendar year following appointment. A person appointed to fill an unexpired term shall serve to the end of that term. The Mayor shall appoint a Chair and Vice Chair of the Commission from among the members of the Commission subject to the approval of the Board of Aldermen. The term of Chair and Vice Chair shall expire on April 1 of the year following appointment. Except at creation, at which time appointments will be denied by majority vote, all appointments to the Commission shall be made in a manner consistent with the provisions of this charter.

History

Revision note

—2021. Substituted “Chair” for “Chairman” in two places and “Vice Chair” for “Vice/Chairman” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 22.2. Powers and duties of Police Commission.

The Police Commission shall have the jurisdiction and control of the Police Department and of the police force of the City of Rutland. It shall have the power to make such rules and regulations as are necessary to govern its own actions and proceedings and to exercise jurisdiction and control of the Department. It may delegate this authority to the Chief of Police as it deems appropriate. It shall exercise all powers and duties as provided by charter and ordinance, or policy set by the Board of Aldermen. It shall prepare and submit to the Mayor as directed the annual budget of the Police Department. It shall appoint the Chief of Police.

§ 22.3. Eligibility of police commissioners.

No person shall serve as a police commissioner who has an immediate relative employed by the Rutland City Police Department. Immediate relative shall include spouse, children, stepchildren, parents, stepparents, brothers, sisters, mother-in-law, father-in-law, and other relatives who are actual members of the person’s household.

§ 22.4. Chief, appointment, removal.

The Police Commission shall appoint a Chief of Police who shall hold that position during good behavior, and for a term not to exceed five years, and so long as the Chief shall render efficient service to the City unless sooner removed as hereinafter provided. Retirement of the Chief of Police appointed under this section shall be mandatory when the age of 65 is reached. The Chief may make appointment of subordinate officers as he or she may deem necessary. All qualifications being equal, the Chief shall appoint senior officers in the time of service to said subordinate positions. These officers shall hold office as long as in the opinion of the Chief of Police each is capable of performing his or her duties and is conscientious and efficient in the discharge of the same. Such officers may be removed by the Chief of Police by approval of the Board of Civil Authority, for any incapacity or misconduct that said Board may find sufficient.

§ 22.5. Powers and duties of Chief.

Subject to the authority of the Police Commission, the Chief of Police shall have jurisdiction and control of the administration, disposition, and discipline of the Police Department and of the police force of the Department. Except as herein otherwise provided, he or she shall have the power to make such rules and regulations as are necessary in his or her opinion, to exercise jurisdiction and control of the Department, and shall have jurisdiction over the day to day operation of the Department. He or she shall have the sole power, and it shall be his or her duty, to preserve the public peace; suppress riots and insurrections; disperse unlawful or dangerous assemblages that obstruct free passage on or in public streets, sidewalks, parks, and other public places; protect the rights of persons and property; preserve order; direct and regulate the movement of vehicular and pedestrian traffic under the ordinances, rules, and regulations of the City of Rutland or statutes of the State of Vermont to ensure the safety and convenience of the public; to observe all places of public amusement, all places of business, and other public places; enforce and prevent the violation of all federal, State, and local law, and ordinances, rules, and regulations in force in the City; and for these purposes, to detect and arrest all persons violating said laws, and he or she shall carry out such other devices as are inherent to the Office of Chief of Police.

§ 22.6. Temporary absence of Chief.

In the event of temporary absence of the Chief of Police, the duties of Chief shall fall upon the subordinate officers, according to their rank, as established by the rules and regulations of the Police Department.

§ 22.7. Regular police officers; appointment.

  1. All applicants for positions on the police force, except for the position of Chief of Police, shall file with the Chief their applications in writing, together with proof of graduation from an accredited high school or graduate equivalency diploma, on forms approved by the Chief, and shall be examined in such manner as the Chief of Police may prescribe with the approval of the Police Commission. A public record of all applicants for positions on the police force shall be maintained in the City Clerk’s office.
  2. The Chief of Police, shall from time to time as the needs of the City may require, appoint from said applicants a sufficient number of police officers to ensure public safety and welfare. All appointments to the regular police force must be approved by the Police Commission. The number of regular police officers appointed shall not exceed the maximum number set forth in the City ordinances, except by specific approval of the Board of Aldermen.

§ 22.8. Tenure.

All members of the regular police force, now serving or who shall hereinafter be appointed other than the Chief, shall be retained as such, unless discharged for good cause or due to economic reasons.

§ 22.9. Special police officers.

In addition to the regular police force, the Chief of Police shall have the power to appoint such special police officers as he or she may consider desirable and that present funding will support with approval of the Police Commission. The term “special police officers” shall be construed to mean police officers appointed to serve as auxiliary members to the regular police force as well as those police officers appointed at the request of private individuals, corporations, or firms for the protection of private property, and police officers appointed for special public services. Such special police officers shall receive pay from the City according to the service performed for the City. The Chief of Police may appoint a special police officer, with approval of the Police Commission, but only for such time as may elapse before a qualified applicant is available.

History

Revision note—

In the second sentence, substituted “request” for “requires” preceding “of private” to correct an apparent error pursuant to § 60 of Title 1.

§ 22.10. Compensation.

The compensation of all members of the Police Department, including that of Chief of Police, shall be fixed by the Board of Aldermen and all fees accruing to them under the laws of the State or the provisions of this charter shall belong to the City and shall be paid into the City Treasury by the court taxing same.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 22.11. Suspension.

The Chief of Police shall have the power, for disciplinary purposes, to suspend any member of the Department, without pay, for a period not to exceed six weeks. The Police Commission shall have the power to suspend the Chief of Police for a period not to exceed two weeks.

HISTORY: Amended 2011, No. M-5, § 2, eff. April 28, 2011.

History

Amendments

—2011. In the first sentence, substituted “six (6)” for “two (2)” preceding “weeks”.

§ 22.12. Service of criminal process.

All police officers shall have the authority in criminal causes returnable before the Rutland District or Superior Court, to serve and return within the State said criminal process. For such duties the Police Department shall be allowed the fees provided by law to sheriffs for similar services, which fee shall belong to the City, to be paid into the City Treasury whenever such police officers shall be under pay from the City. The said police officers shall have the power of constables in all matters arising under the criminal and police laws of the State and ordinances and police regulations of the City.

§ 22.13. Political activities.

No member of the Police Department of the City of Rutland shall act as an officer of any political party, attend any political convention as a delegate, participate in any manner whatever in any canvass in behalf of or against any candidate for any City, county, State, or national office, campaign, or take any part whatever in political matters other than to vote, nor be a candidate for any public office or hold any public office.

§ 22.14. Vehicle replacement.

It shall be the duty of the Police Commission through the Chief of Police to provide and maintain safe, reliable emergency police vehicles. Such vehicles, upon reaching three full years of service, shall be replaced as soon as practical. The Chief shall submit specifications as approved by the Police Commission to the City Clerk for immediate bid circulation and replacement of said vehicles.

§ 22.15. Monthly meetings.

The Police Commission shall meet at least once a month.

Subchapter 23. Fire Department

§ 23.1. Fire Chief, appointment, removal.

The Mayor shall appoint a Chief Engineer of the Fire Department subject to the approval of the Board of Aldermen, who shall hold that position for a term not to exceed five years, and so long as the Chief shall render efficient service to the City, unless sooner removed as herein provided. Retirement of the Chief Engineer appointed under this section shall be mandatory upon reaching the age of 65. The Chief Engineer shall appoint subordinate officers as he or she deems necessary for the safe and efficient operation of the Department. Members considered for appointment as an officer shall meet minimum standards for the rank as established by the Chief Engineer and shall be tested in accordance with guidelines established by the Chief Engineer. These officers shall hold office so long as in the opinion of the Chief Engineer each is capable of performing his or her duties and is conscientious and efficient in the discharge of the same. Such officers may be removed by the Chief Engineer for any incapacity or misconduct. The officer shall have a right to appeal to the Board of Civil Authority within 10 days of the removal unless the time period is extended by the parties in writing.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 9.

History

Amendments

—1997 (Adj. Sess.). Rewrote the third sentence concerning appointments; deleted the text beginning “by approval of the board” and ending with “civil authority” and the last six words in the fifth sentence; and added a new final sentence.

§ 23.2. Powers and duties of Fire Chief.

The Chief Engineer shall have jurisdiction and control of the administration, disposition, and discipline of the Fire Department and of the firemen within the Department. He or she shall have the power to make such rules and regulations as are necessary, in his or her opinion, to exercise the jurisdiction and control of the Department. He or she shall be the Chief Executive Officer of the Fire Department. He or she shall be responsible for the operation, maintenance, and repair of all fire vehicles and fire equipment. He or she shall have sole and exclusive power and authority to extinguish fires at any place within the jurisdiction of the City. He or she shall be the Fire Marshal of the City, and as such it shall be his or her duty and he or she is hereby empowered to enforce all State and local laws relating to the prevention, detection, and extinguishment of fires from any causes whatsoever. He or she shall install or cause to be installed alarm, telegraph, telephone, and radio equipment that is used in the operation of the Fire Department, which is owned or under the exclusive control of the Fire Department. He or she shall be responsible for the prevention of fires and danger to life or property therefrom. He or she is empowered to cause any building, structure, or place or premises to be inspected for fire hazards and may cause the inspection and testing of any fire alarm system of fire extinguishment. He or she may also cause the inspection and testing of any fire exits and may inspect the proper designation and marking thereof.

§ 23.3. Absence of Fire Chief.

In the event of temporary (24 hours or less) absence of the Chief of the Fire Department, the duties of the Chief shall fall upon the subordinate officers, according to their rank, as established by the rules and regulations of the Fire Department. In the event the absence will be for a period of greater than 24 hours, the Chief Engineer shall designate a subordinate officer as the acting Chief Engineer, who shall assume the duties of the Chief Engineer.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 10.

History

Amendments

—1997 (Adj. Sess.). Substituted “Absence” for “Temporary absence” in the section heading; added “(24 hours or less)” after “temporary” in the first sentence; and added a new final sentence.

§ 23.4. Regular firemen; appointment.

  1. All applicants for position with the Fire Department, except for the position of Chief Engineer, shall file with the Chief Engineer an application in writing on forms approved by the Chief Engineer, and shall be examined in such manner as he or she may prescribe, with the approval of the Mayor. A public record of all applicants for positions on the Fire Department shall be maintained in the City Clerk’s office.
  2. The Chief Engineer shall, as the needs of the City may require, appoint from said applicants sufficient number of firemen to ensure the public safety and protection. The number of regular firemen appointed shall not exceed the maximum number set forth in the City ordinance, except by specific approval by the Board of Aldermen. Within one year of the date of permanent appointment, each regular fireman must reside within a five mile radius of the station house to which he or she is assigned.
  3. All members of the regular Fire Department now serving or who shall hereafter be appointed, other than the Chief, shall be retained as such, unless discharged in accordance with other provisions of this charter. All members of the regular Fire Department shall retire not later than at the age of 65.

§ 23.5. [Reserved.]

§ 23.6. Call firemen.

The Chief Engineer shall have sole power to appoint such number of call firemen as he or she may consider necessary for the proper protection of the City. Call firemen shall be subject to the call of the Chief Engineer of such Department when in his or her opinion the use of such call is necessary.

§ 23.7. Compensation.

The compensation of all members of the Fire Department, including the Chief Engineer, shall be fixed by the Board of Aldermen. The Board shall further fix the compensation for a call fireman, after the recommendation of the Chief Engineer.

§ 23.8. Suspensions.

The Chief Engineer shall have the power, for disciplinary purposes, to suspend any member of the Department without pay for a period not to exceed four weeks.

HISTORY: Amended 2011, No. M-5, eff. May 6, 2011.

History

Amendments

—2011. Substituted “four (4)” for “two (2)” preceding “weeks”.

§ 23.9. Emergency powers.

Whenever any building in the City shall be on fire, it shall be lawful for the Chief Engineer of the Fire Department or any officer in charge of said Department, in their discretion, to order any building or part thereof not on fire but that they may deem hazardous and likely to communicate fire to other buildings to be pulled down or destroyed.

§ 23.10. Political activity.

No member of the Fire Department of the City of Rutland shall act as an executive committeeman, attend any political convention as a delegate, participate in any manner whatever in any canvass in behalf of or against any candidate for any City, county, State, or national office, hold tickets or canvass votes at any election, or take any part whatever in political matters other than to vote, nor be a candidate for any public office.

Subchapter 24. Department of Public Works

§ 24.1. Appointment of Commissioner.

The Commissioner of Public Works shall be appointed by the Mayor for a term of two years. He or she shall be experienced in areas of administration and management. The Commissioner shall be entitled to salary as fixed by the Board of Aldermen.

§ 24.2. Powers and duties of Commissioner.

The Commissioner of Public Works shall be the Superintendent of Streets, Superintendent of Sewage and Disposal, Superintendent of Water Works, and City Tree Warden. Together with the City Engineer, the Commissioner shall be responsible for making all public surveys of public streets, water courses, bridges and culverts, sewers, and ground of said City and all plans and specifications for the construction, improvement, and repair thereof. In carrying out these duties the Commissioner shall consider long range planning for the development of the City and keep proper records of all matters relative to the office. It shall be the duty of the Commissioner to perform such additional duties as may be required by the Board of Aldermen.

§ 24.3. Staff and employees.

The Commissioner of Public Works shall employ a registered professional civil engineer who shall be the City Engineer. The Commissioner shall have the power to employ such staff assistants, supervisors, forepersons, agents, employees, and laborers as he or she may deem necessary for the management, maintenance, and operation of the Department of Public Works. The Commissioner may discharge, suspend, or remove any such City Engineer and staff assistant, supervisors, forepersons, agents, employees, and laborers at any time by proceedings set forth in other sections of this charter and as established or adopted by the Board of Aldermen.

§ 24.4. Commissioner; control of water supply.

  1. The Commissioner of Public Works shall have the exclusive general management and supervision of the City water works and may make and enforce regulations regarding the use and control of water. He or she shall have authority to enforce beyond the limits of the City such regulations as may be necessary for the care, protection, preservation, management, and control of the City water works and water supply, in the same manner and to the same extent as within the City.
  2. The Commissioner of Public Works shall have the exclusive general management and control, and the immediate and practical supervision of the City streets, bridges, culverts, curbs, sidewalks, and sewers, and the work done thereon, and shall see that the same are properly constructed and kept in repair. He or she shall have the same powers in respect to repairs of streets, highways, bridges, and culverts as road commissioners and selectboards in towns and shall, when the public good requires, cause all streets and highways to be worked and graded the entire width thereof and made in such a manner as will in his or her judgment best accommodate the public.
  3. The Commissioner of Public Works shall have power to compel any person, acting under authority from him or her, to restore any sidewalk, street, pavement, highway, alley, lane, court, or public ground in said City that he or she shall dig up or disturb to a condition that shall be satisfactory to the Commissioner of Public Works. If the person fails to make such restoration or repair as requested by the Commissioner of Public Works, the work may be done by the City of Rutland and the City of Rutland may recover the amount it has expended for such work in an action under this section.

History

Revision note

—2021. In subsec. (b), substituted “selectboards” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 24.5. Water rates.

  1. The Board of Aldermen shall establish rates to be paid for the use of water supplied by the City water works, which shall be called “service rates.” Such service rates shall be a lien in the nature of a tax upon the real estate so supplied with water and shall be collected and enforced under such regulations and ordinances as the Board of Aldermen shall prescribe. Water may be furnished outside the City upon such terms and conditions as shall be prescribed by the Board of Aldermen and furnished solely at the discretion of said Board of Aldermen.
  2. All monies received in any way on account of the City water works shall be paid into the City Treasury. The City Treasury shall keep accounts, showing fully all receipts and payments had and made in any manner on account of the water works, separately from all other receipts and payments.

§ 24.6. Sewers.

The Board of Aldermen is authorized and empowered to establish, construct, and maintain public sewers in said City, and may establish, construct, and maintain public sewers in and through the lands of individuals and corporations, on making compensation therefor in the same manner as provided by law in the laying out and establishing highways in towns, and the same proceedings shall be had and the same right of appeal shall exist as in the case of laying out and establishing highways. Public sewers may be furnished outside the City upon such terms and conditions as shall be prescribed by the Board of Aldermen, and furnished solely at the discretion of said Board of Aldermen. All monies received in any way on account of the City sewerage disposal works shall be paid into the City Treasury. The City Treasurer shall keep accounts, showing fully all receipts and payments had and made in any manner on account of the sewerage disposal works, separately from all other receipts and payments.

§ 24.7. City Engineer.

The City Engineer shall be appointed by the Commissioner of Public Works for an indefinite period. The Engineer shall be a professional civil engineer licensed in the State of Vermont whose duties shall include:

  1. responsibility for all public surveys of the public streets, water courses, water works, bridges and culverts, sewers, and grounds of said City and all plans and specifications for the construction, improvement, and repair thereof;
  2. consideration of long-range planning commensurate with said duties;
  3. consulting engineer for all boards and officers created or authorized by this charter;
  4. traffic engineer for the City.

History

Revision note

—2021. Redesignated lettered list as subdivs. (1)-(4) to conform to the V.S.A. style.

Revision note—. In the second sentence, deleted “, but not limited to,” following “shall include” in accordance with 2013, No. 5 , § 4.

Subchapter 25. Board of Highway Commissioners

§ 25.1. Membership and duties.

The Commissioner of Public Works, President of the Board of Aldermen, and the Mayor shall constitute the Board of Highway Commissioners and shall have the same power to lay out, alter, resurvey, and discontinue streets and highways as is vested by law in selectboards of towns except as otherwise provided herein.

History

Revision note

—2021. Substituted “selectboards” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 25.2. Acceptance of streets.

  1. Streets and highways in the City may be laid out, opened, accepted, and established by the Board of Highway Commissioners, provided the owners having a majority of the frontage on the proposed street or highway file their petition therefor with the Clerk of the City. Such petition shall be accompanied by a monumented survey, with a plan of said street satisfactory to the Board of Highway Commissioners, and further provided that the signers of the petition shall do or have done all construction and improvements relative thereto as required by the Board of Aldermen.
  2. All streets or highways in said City of less than three rods in width heretofore deeded or dedicated to the City for public highways and heretofore accepted, and all such streets or highways laid out or opened by it, are hereby declared to be legal streets and highways; and all acts, votes, and resolutions of the City in respect thereto are hereby declared to be legal and valid.

§ 25.3. Discontinuance of highways.

In case the Board of Highway Commissioners shall decide to discontinue any street or highway in the City, any person owning or interested in the lands abutting said street who is dissatisfied with such decision may within 60 days thereafter institute proceedings that shall have the same effect, be conducted in the same manner, and subject to the same conditions and provisions as if such person were dissatisfied with the laying out, altering, or resurveying of any street or highway in the City.

§ 25.4. Altering highways.

The said Board of Highway Commissioners shall have the power to raise or lower the surface of any street or highway of the City. The same proceedings shall be had in respect to awarding damages to the abutting owners upon such street or highway that they shall suffer by reason of the raising or lowering of the street or highway as herein provided in laying out or altering streets or highways.

§ 25.5. Procedure.

Whenever under the provisions of this charter the Board of Highway Commissioners is required to give notice of the time and place of any examination or hearing before it touching the laying out, altering, or discontinuing any street or public highway in the City, or the award of any damages therefor, a citation shall be issued, signed by the Board and containing the name of all persons to whom notice is to be given.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 25.6. Notice, citation, service.

  1. The citation shall be made at least 21 days prior to the time appointed for such examination or hearing, except when otherwise specially provided for in this charter.
  2. Service of the citation may be accepted by any or all persons therein named, by endorsing their acceptance in writing thereon.
  3. The citation may be served by any sheriff or constable in this State upon any person therein named residing or being in this State, in the same manner as an ordinary writ of summons.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “act” to correct an error in the reference.

§ 25.7. Nonresident service.

  1. The citation may be served by the sheriff or constable upon a person not an inhabitant of this State by leaving a true and attested copy of the citation with his or her return endorsed, with, or at the residence of, his or her known agent or attorney, if he or she has one in this State; and if not, with, or at the residence of the occupant of the land to which such hearing may appertain. If there is no such occupant, then the copy of the citation shall be by the sheriff or constable left at the office of the Clerk of the City for the persons so owning or interested in such land.
  2. The City Clerk shall mail to the last known post office address of such person, in a registered package, a true and attested transcript of the copy so left with him or her, which shall be certified by him or her under the Seal of the City. The City Clerk shall certify under the Seal of the City all his or her doings touching the copy so left him or her by the sheriff or constable and shall attach to the certificate all registry receipts pertaining to the copy received by him or her.

§ 25.8. Evidence of service.

The return of the sheriff or constable upon the original citation, and the certificate of the Clerk and the receipts, shall be prima facie evidence of the service of the citation as herein provided. The citation and return thereon, with the certificates of the City Clerk and the receipts shall be made part of the record of the proceedings and shall be filed in the office of the City Clerk.

§ 25.9. Defective notice; remedy.

  1. If at any stage of the proceedings before the Board of Highway Commissioners or in any proceedings subsequent thereto, it shall appear that any person owning or interested in such land shall not have been duly notified, the Board of Highway Commissioners or other tribunal in or before which such proceedings shall be pending, shall cause a citation to be served upon the persons not notified as herein provided, and shall cause the proceedings to be postponed to such time as will permit such citation so issued to be served in the manner provided herein for the service of original citations in such matters. Commissioners appointed by the county court or by a justice of the peace or agreed upon between the parties shall have the same power to issue citations that the Board of Highway Commissioners has, which citation shall be served in the same manner as if issued by the Board of Highway Commissioners.
  2. The Board of Highway Commissioners before which such proceedings are pending may cause such further notice to be given by citation, publication, or in any other manner prescribed by it in an order for that purpose. A copy of such order, citation, notice of publication, or other notice, which shall have been delivered to such landowner in person and verified by the affidavit of the person delivering the same, shall be prima facie evidence of such further notice.

§ 25.10. Failure of notice.

No proceedings instituted by the Board of Highway Commissioners under the citation, nor any proceedings subsequent and pertaining thereto, shall be void on account of any failure to give notice to any person or persons interested therein or shall for that reason be dismissed, but such proceedings shall be suspended till such person or persons are duly notified; whereupon the same proceedings shall be had in the same manner and with the same effect as if such person had been duly notified by the original citation. If the person so notified shall appear he or she may be heard upon all matters therein pending in which he or she is interested.

Subchapter 26. Assessments for Public Improvements

§ 26.1. Curbs and sidewalks assessment.

Whenever the owners of the greater part of the lands or buildings abutting upon any accepted street, or part thereof in said City, shall present their petition in writing to the Board of Aldermen, praying that such street, or part thereof as specified be curbed, or that a sidewalk be constructed, the Board of Aldermen may order the Commissioner of Public Works to cause such improvements to be made. The Board of Aldermen shall have the power, without such petition, to order the Commissioner of Public Works to install curbs or sidewalks as they may deem necessary.

§ 26.2. Notice of hearing.

Assessments for public improvements other than those made in response to petition, shall be made only following a public hearing, after giving 21 days’ notice to interested parties in the same manner as herein provided in respect to laying out or altering highways. The proposed rate of assessments for the public improvement shall be stated in the notice served upon each interested party.

§ 26.3. Assessment of property liens.

After said hearing, the Commissioner of Public Works shall make up a statement of all assessments, describing the lands or buildings assessed, and forthwith cause the same to be recorded in the City Clerk’s office and when so recorded such assessments shall be and remain a lien, in the nature of a tax, upon the lands or buildings so assessed until the same shall be paid.

§ 26.4. Collection of assessment.

  1. It shall be the duty of the City Clerk to place said list of assessments in the hands of the City Treasurer for collection, as soon as he or she has recorded the same. The City Treasurer shall thereupon forthwith notify in writing the owner or owners of lands or buildings so assessed, or their agents or attorneys, stating therein the amount of such assessments.
  2. All such assessments shall be paid to the City Treasurer within 60 days after work is completed. In all cases the assessments shall be and remain a lien upon the lands and buildings assessed until the same are fully paid and shall have precedence over all other liens excepting ordinary taxes.

Subchapter 27. Cemetery Commissioners

§ 27.1. Duties.

There shall be three cemetery commissioners, who shall have the management and control of the public cemeteries of the City, and have the same powers as are provided by the general laws of the State respecting cemetery commissioners, subject to the orders and ordinances of the Board of Aldermen. The cemetery commissioners shall be appointed by the Mayor in the month of March, subject to the confirmation or rejection by the Board of Aldermen, as in the case of other appointive officers, and shall hold office for three years from the first day of April following their appointment.

Subchapter 28. Airport Commissioners

§ 28.1. Duties.

The Board of Airport Commissioners of the City of Rutland shall consist of three legal voters of said City to be appointed to serve for three years and until their successors are appointed and qualified. The Board shall have the exclusive general management and control of all lands owned or leased and used by the City for the purpose of a municipal airport and of all buildings, property, and equipment of the City thereon, and shall see that the same are kept in good condition and repair, but shall be subject in all respects to any limitations or restrictions contained in the ordinances, resolutions, and orders of the Board of Aldermen; but shall have no power to expend any money or incur any debt beyond the amount of the appropriations made by the Board of Aldermen. The Mayor shall, subject to the approval of the Board of Aldermen, appoint one airport commissioner for a term of three years and one each year thereafter, subject to the approval of the Board of Aldermen, for a term of three years, as their respective terms expire.

Subchapter 29. Board of Health

§ 29.1. Duties.

  1. The Board of Health shall consist of the Health Officer appointed for a term of three years by the State Board of Health as provided by law, and of three persons appointed by the Mayor. One member shall be appointed annually for a term of three years. The Board shall hold their meetings as necessary and keep full and accurate records of all meetings and all business transacted. A detailed account of all expenditures shall be kept by said Board, which shall show at all times the amount of all indebtedness incurred under the authority of each appropriation for the use of said Board.
  2. It shall be the duty of the Board of Health to see to the enforcement of all laws and ordinances relating to the preservation of the public health. The Board of Health shall report its doings to the Mayor in the month of July in each year. The written orders of the Health Officers shall be enforced, and a refusal or neglect to comply therewith shall be prosecuted as provided by law.

Subchapter 30. Board of School Commissioners

§ 30.1. Composition of Board.

The Board of School Commissioners of the City shall be composed of 11 school commissioners, who shall be elected as hereinbefore provided.

§ 30.2. Vacancy.

Any vacancy of the Board of School Commissioners occasioned by death, resignation, removal from the City, or other disability shall be filled until the next annual election, upon nomination by the Mayor. The Mayor shall make such nomination to the Board of School Commissioners within 14 days of any vacancy. The Board of School Commissioners shall receive the Mayor’s nomination for a replacement commissioner at a scheduled Board meeting. The commissioners shall vote on the Mayor’s nomination at the next scheduled meeting of the School Board. The Board of School Commissioners shall have the power to reject said appointment by a vote of seven members of the Board of School Commissioners and if they do not reject said appointment, it shall be confirmed. If the person so appointed is rejected, the Mayor shall appoint another person for such office and submit the same to the Board of School Commissioners within one month and in case he or she fails to do so within said period, the Board of School Commissioners may proceed to make such appointment, which appointment shall be valid without the consent of the Mayor.

§ 30.3. Officers.

The school commissioners shall appoint one of their own members President, and shall appoint another of their own members as Clerk to keep a full and complete record of all their proceedings. They shall by general regulations provide for the holding of regular and special meetings. A majority of said commissioners shall constitute a quorum for the transaction of business.

§ 30.4. Duties.

  1. Said Board shall have in general all the powers and authority, and perform all the duties, pertaining to school officers in towns of this State, not inconsistent with the provisions of this charter.
  2. The Board shall have the care and custody of all property belonging to or used for the several schools of said City; shall employ teachers, janitors and such other employees as they deem necessary and fix their compensation; have the management and control of all the public schools of said City; examine and allow all claims arising therefrom, and draw warrants for the payment of such claims upon the City Treasurer, in accordance with the provisions of this charter. All warrants for the payment of money drawn by the Board shall be signed by the President of the Board or his or her designee as stipulated by School Board policy.
  3. The Board may establish such bylaws and regulations for carrying out the powers herein granted, as are consistent with the provisions of this charter and the general law of this State.

History

Revision note

—2021. Substituted “charter” for “act” throughout the section to correct errors in the references.

Subchapter 31. Superintendent of Schools

§ 31.1. Appointment.

  1. The Board of School Commissioners shall appoint a Superintendent of Schools who shall not be a member of the Board. The appointment shall be consistent with and pursuant to the written Board of School Commissioners’ policy. The Board may contract with said Superintendent for a period of appointment and on such terms and conditions that are at that time current and consistent with State statutes.
  2. The Board of School Commissioners may remove such Superintendent if it is established that he or she has been negligent or derelict in his or her official duty or is guilty of any misconduct that affects his or her capacity to perform his or her duties as Superintendent.

§ 31.2. Duties.

  1. The Superintendent of Schools shall be the Purchasing Agent for the School Department and shall perform such other duties in connection with the public schools as shall be assigned him or her by the Board of School Commissioners.
  2. As Purchasing Agent for the School Department, the Superintendent, or his or her designated representative, shall work in a cooperative and coordinative purchasing effort with the Rutland City Purchasing Agent when such effort will result in a benefit to the City of Rutland.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 11.

History

Amendments

—1997 (Adj. Sess.). Subsec. (a): Deleted the second sentence.

Subchapter 32. Truant Officers

§ 32.1. Duties.

Said Board shall annually appoint such truant officers as in its judgment may be required, who shall have the same powers and perform the same duties as prescribed by the general law of this State for truant officers in towns and cities, and shall have such further powers and perform such further duties as shall be prescribed by any ordinance, regulation, or bylaw of said City.

Subchapter 33. School Facilities

§ 33.1. Location and management.

It shall be the duty of the City, acting through the Board of School Commissioners, to provide and maintain suitable school facilities for the accommodation of all the public schools of the City. The location and construction of school facilities, and the management, sale, and purchase of school property shall be under the control of the school commissioners, subject to the limitations upon their power of incurring liabilities on behalf of the City.

§ 33.2. Purchase.

The Board of School Commissioners shall provide the money for the purchase of land for school purposes or for the construction of school buildings or both pursuant to the general laws of the State of Vermont.

HISTORY: Amended 2007, No. M-17 (Adj. Sess.), § 12.

History

Amendments

—1997 (Adj. Sess.). Amended generally.

Subchapter 34. School Financing

§ 34.1. Appropriations and expenditures.

The voters of the City shall annually approve a budget for the use of the schools pursuant to the general laws of the State of Vermont. The Board of School Commissioners shall not expend any money or incur any debt for any purpose by contract or otherwise beyond the amount approved in the budget, the provisions of section 17.4 of this charter shall apply to the Board of School Commissioners and any committee or member thereof. Accounts relating to federal and State funds shall be maintained as directed and regulated by State and federal authorized guidelines and shall be subject to audit by the City Treasurer.

HISTORY: Amended 1997, No. M-17 (Adj. Sess.), § 13; 2007, No. M-20 (Adj. Sess.), § 3a, eff. May 14, 2008.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2007 (Adj. Sess.). Section amended generally.

—1997 (Adj. Sess.). Amended generally.

§ 34.2. School financing.

  1. The voters of the City shall annually approve a budget for the use of Rutland City schools pursuant to the general laws of the State of Vermont.
  2. Any bonded indebtedness approved by the voters after January 1, 2004, shall not be considered as part of the annual General Fund budget.

HISTORY: Added 2003, No. M-16 (Adj. Sess.), § 3; amended 2007, No. M-20 (Adj. Sess.), § 4, eff. May 14, 2008.

History

Amendments

—2007 (Adj. Sess.) Rewrote the section.

Subchapter 35. Traffic Court

§ 35.1. Establishment.

A Traffic Court is hereby created and established for the City of Rutland with the jurisdiction of conducting an administrative type hearing when so requested by any person charged with violation of any parking related ordinance, for the purpose of determining whether said charged violation is well founded.

§ 35.2. Judge.

The person holding the Office of City Attorney, or acting as such, shall be the Traffic Court Judge and shall have the authority and power to conduct hearings when requested by a charged violator who requests said hearing and said Judge shall determine whether the charged violation is well founded or should be discharged.

§ 35.3. Collection of fines.

Violators who do not request a hearing as provided in this charter within seven days are deemed to have waived such hearing and are obligated to pay to the City Treasurer all fines and penalties as established by ordinance in the City of Rutland for the charged parking related violation. The City Treasurer is authorized to utilize all legal means at the City’s disposal to collect such fines due and may treat same as any general bill owned to the City of Rutland.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Subchapter 36. Rutland Redevelopment Authority

§ 36.1. Declaration of necessity.

We hereby find and declare that there currently exists within the City of Rutland an urgent need to reduce the property tax burden on residential homeowners; to redevelop dilapidated and blighted structures, to revitalize the commercial and industrial sectors of our economy, and to promote economic opportunity for all citizens, particularly those who are aged or of lower income.

§ 36.2. Creation of Redevelopment Authority.

There is hereby created an independent agency, a body corporate and political, to be known as the Rutland Redevelopment Authority, whose purposes and powers shall be as set forth in this charter.

§ 36.3. Purposes.

The Authority, in the exercise of the powers created and granted under section 3 of this charter, shall foster and carry out the following purposes:

  1. to enhance and promote economic opportunity within the City of Rutland;
  2. to plan for public and private improvements and development within the City of Rutland, dedicated to the promotions of industrial and commercial benefit;
  3. to create employment opportunities;
  4. to enhance the acquisitions, development, and improvement of taxable real and personal property within the City of Rutland;
  5. to promote the development, improvement, acquisition, and rehabilitations of industrial and commercial property within the City of Rutland;
  6. to foster commercial and industrial growth within the City of Rutland;
  7. to promote and support investments and improvements that will result in the elimination of slum and blight;
  8. to support and promote the development of those recreational, social, and public facilities that directly, or indirectly, create or enhance commercial or industrial activity within the City.

§ 36.4. Powers.

In addition to the powers conferred upon municipal corporations generally under 24 V.S.A. chapter 85, the Authority is hereby granted the following powers, rights, privileges, and prerogatives.

  1. To adopt, administer, and enforce ordinances relating to the power of eminent domain with the approval of the Board of Aldermen. A finding of public necessity consistent with the provisions of section 3 of this charter shall be deemed conclusive for all purposes.
  2. To enter into agreements, contracts, ventures, and associations of every kind, style, and nature with public and private persons and entities and governmental agencies in order to effect and achieve the purposes set forth in section 1 of this charter.
  3. To assess, in the name of the City of Rutland, impact fees and special benefit assessments within those parts of the City of Rutland designated by the Board of Aldermen.
  4. To create tax increment financing districts, and to issue instruments of tax increment financing debt upon the concurrence of the Board of Aldermen, for any purpose permitted by the general law of the State of Vermont. Notwithstanding the purposes for which special assessment may be made under 24 V.S.A. § 3252 , the City of Rutland may adopt special assessments for the purpose of funding special marketing management and promotional programs and neighborhood or district programs in accordance with the provisions of the Rutland City charter. Notwithstanding the assessment procedure under 24 V.S.A. § 3254 , establishment of assessment district boundaries, modification thereof, imposition of a special assessment, and determination thereof, may be undertaken by the Board of Aldermen or the Rutland Redevelopment Authority by ordinance. Special assessments may be collected by the Rutland City Treasurer or the Rutland Redevelopment Authority under the provisions of 24 V.S.A. § 3255 , in full within 90 days of imposition, in installments over a term not to exceed 10 years, or annually under a continuing resolution of the Rutland Board of Aldermen or the Rutland Redevelopment Authority.
  5. To undertake and be responsible for the development of municipal plans and economic benefit goals within those parts of the City of Rutland designated by its Board of Aldermen.
  6. To apply and accept on behalf of the City of Rutland, State, federal, and private economic development grants-in-aid, and to manage, administer, and disburse the same.
  7. To establish development standards consistent with the following criteria:
    1. The ability of a proposed development to meet the purposes of the City’s plan adopted under 24 V.S.A. chapter 117, Vermont Statutes Annotated.
    2. The ability of a proposed development to eradicate blighted conditions or threats to public health, safety, and welfare.
    3. The ability of a proposed development to conform to a capital plan or capital budget adopted by the City of Rutland.
    4. The ability of a proposed development to benefit low-and moderate-income residents of the City of Rutland.
    5. The ability of the proposed development to provide permanent employment opportunities.
  8. To adopt and enforce regulations and ordinances under the general laws of the State of Vermont, in the furtherance of the purposes and powers of the Authority.
  9. To adopt rules of procedure, and to engage such staff, consultants, attorneys, and contractors as deemed necessary.
  10. To provide technical and advisory services, as requested by the Board of Aldermen.
  11. To issue, with the concurrence of the Board of Aldermen, instruments of debt under 24 V.S.A. chapter 53, subchapter 2.

History

Revision note

—2021. In subdiv. (7), redesignated subdivs. (i)-(v) as subdivs. (A)-(E) to conform to the V.S.A. style.

§ 36.5. Board of Commissioners, composition.

  1. The administration, management, and supervision of the Authority shall be vested in a Board of Commissioners, except as provided otherwise herein. The Board shall consist of nine members, all of whom shall be residents of the City of Rutland for their respective terms of office. One member of the Board shall be the City Treasurer, and one member will be appointed from the Board of Aldermen for a one year term. The remaining seven members of the Board shall be appointed by the Mayor with the approval of the Board of Aldermen pursuant to the charter of the City of Rutland. All members appointed except for members appointed for creation of this Board shall serve for periods of three years. Upon creation, three members shall be appointed for a term to expire on April 1 of the third calendar year after appointment; two members shall be appointed for a term to expire April 1 of the second calendar year after appointment; and two members shall be appointed for a term to expire on April 1 of the first calendar year after appointment. All terms shall thereafter expire on April 1 of the third calendar year following appointment. A person appointed to fill an unexpired term shall serve to the end of that term. At the creation of the Commission, the appointments may only be denied by a majority vote of the Board of Aldermen and then thereafter, all appointments will be made pursuant to the charter of the City.
  2. Annually the Board shall elect a Chair, Treasurer, and Clerk whose names shall be certified to the City Clerk.
  3. If any commissioner or employee of an Authority owns or controls an interest, direct or indirect, in any property included or planned to be included in any project, he or she immediately shall disclose the same in writing to the Authority and such disclosure shall be entered upon the minutes of the Authority, and that person will refrain from any participation in that matter, but will not be precluded from involvement in any other matters.

History

Revision note

—2021. In subsec. (b), substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 36.6. General law; application.

Unless provided for to the contrary in this section, the Authority and its Board of Commissioners shall be subject to and have the benefit of all general laws of the State of Vermont relating to municipal corporations, provided, however, that the Authority and its Board of Commissioners shall not have the power to:

  1. levy general property taxes or sewer benefit assessments;
  2. enact zoning or subdivision ordinances;
  3. pledge the full faith and credit of the City of Rutland;
  4. encumber or pledge any property of the City of Rutland.

§ 36.7. Redevelopment plan.

Annually, and after notice and public hearing, the Authority shall develop and promulgate redevelopment master plans, standards, and criteria, which may be amended and modified from time to time.

§ 36.8. Severability.

If any provisions of this charter shall be declared invalid, such declaration shall not affect the remaining provisions hereof.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 36.9. Effective date of charter.

This charter shall be effective upon adoption following approval by the City of Rutland at any annual or special meeting thereof.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Subchapter 37. Construction of Charter

§ 37.1. Interpretation.

In the construction of this charter, the rules provided in 1 V.S.A chapter 3 shall be observed, unless such construction is inconsistent with the manifest intent of the General Assembly or repugnant to the context of this charter.

History

Revision note

—2021. Substituted “charter” for “act” in two places to correct errors in the references.

§ 37.2. General law.

Except when changed or modified by the provisions of this charter, or by any legal regulation or ordinance of the City, all provisions of the statutes of the State relating to towns and town officers shall apply to the City and to the several officers thereof corresponding to like officers of towns.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Subchapter 38. Adoption and Amendment

§ 38.1. Controlling statute.

This charter shall be adopted and amended or repealed in conformity with 17 V.S.A. § 2645 or as amended.

§ 38.2. Effect of repeal.

  1. Such repeal shall not affect a penalty or forfeiture incurred under any of the laws repealed before this charter takes effect; however, where a punishment, penalty, or forfeiture is mitigated by the provisions of this charter, the provisions may be extended to any sentence or judgment pronounced after repeal.
  2. Such repeal and enactment hereof shall not affect any ordinance, resolution, or bylaw lawfully enacted, ordained, and established under the provisions of said acts, and not inconsistent with the provisions of this charter, but the same shall be and remain in full force and effect until the same are repealed, altered, or amended as herein provided; and the Mayor and Aldermen of the City, and all City officials holding office therein under the general laws of this State or the act repealed shall hold office until the expiration of their current terms of office, unless such office shall sooner become vacant under the provisions of the acts repealed.
  3. When a limitation or period of time prescribed in the act repealed for acquiring or enforcing a right or barring a remedy, or for any other purpose, has begun to run, and the same or a similar limitation is prescribed in this charter, the time of limitation shall continue to run and shall have like effect as if the whole period had begun and ended under the operation thereof.

History

Revision note

—2021. Substituted “charter” for “act” in two places in subsec. (a) and in one place in both subsec. (b) and subsec. (c) to correct errors in the references.

§ 38.3. Effective date.

This charter shall take effect in conformity with the provisions of 17 V.S.A. § 2645 or as amended.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Chapter 11. City of St. Albans

History

Source.

Amended 2003, No. M-1; 2007, No. M-2; 2009, No. M-23 (Adj. Sess.); 2019 (Adj. Sess.), M-10.

Approval of 2019 (Adj. Sess.) charter amendment. 2019, No. M-10 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of St. Albans as set forth in this act. The voters approved proposals of amendment on March 3, 2020.”

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the city of St. Albans as provided by this act [2009, No. M-23 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the City of St. Albans as provided in this act [2007, No. M-2]. Proposals of amendment were approved by the voters on November 7, 2006.

Approval of 2003 charter amendment. The City of St. Albans charter is amended as provided in this act [2003, No. M-1]. Proposals of amendment were approved by the voters on March 5, 2002 and validated by the voters on September 10, 2002.

§ 1. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the City of St. Albans, all provisions of the statutes of this State relating to municipalities shall apply to the City of St. Albans. Prior acts or enactments of the City of St. Albans shall not be affected by this charter, except as otherwise provided herein. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of this State relating to schools or school districts shall apply to the City of St. Albans School District.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 2, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

§ 2. Boundaries.

The boundaries of the City of St. Albans shall continue as heretofore established by said act as amended by 1915 Acts and Resolves No. 280, which boundaries are therein described as follows:

  1. Beginning at the southeasterly corner of Aldis Hill playground, thence northerly, westerly, southerly, and again westerly in the bounds of said playground to the northwesterly corner thereof.
  2. Thence northerly, in a line parallel to High Street, to a point on the southerly boundary of property owned or formerly owned by Adhemard and Amanda Bertrand.  Thence easterly in the southerly line of the aforesaid Bertrand property to a point 710 feet from the easterly line of High Street.
  3. Thence northerly a distance of 750 feet in a line parallel with said High Street to a point.
  4. Thence westerly a distance of 140 feet in a line parallel to the southerly boundary of the aforesaid Bertrand property to a point.
  5. Thence continuing westerly a distance of 140 feet in a line parallel to the southerly boundary of the aforesaid Bertrand property to a point.
  6. Thence westerly in a line parallel to the southerly boundary line of the aforesaid Bertrand property a distance of 520 feet to a point in the easterly line of High Street.
  7. Thence, at right angles to Main Street, westerly 279 and one-twelfth feet to a stake in the center of the track of the Missisquoi Valley Railroad Company.
  8. Thence southerly, along the center line of said track, 535 and one-sixteenth feet to a stake in line with the south line of the meadow lately owned or formerly owned by Mrs. Betsy D. Hoyt, deceased.
  9. Thence westerly, in the aforesaid Hoyt south line and its continuation, to such a point as would be intersected by producing northerly the westerly line of the land owned or formerly owned by Louis DeGoesbriand, which land is commonly called Calvary cemetery.
  10. Thence southerly, in the west line of said Calvary cemetery lot and its continuations to the north end and to the south 2,173 feet, and seven inches.
  11. Thence westerly, 748 feet, to a stake.
  12. Thence southerly, 406 feet to a stake in the center of the main line of the Central Vermont Railway Company.
  13. Thence westerly along the main line of the Central Vermont Railway Company, a distance of 229 feet to a stake.
  14. Thence southerly in a straight line to a stake in the south line of Lake Street, being at the northeast corner of land owned or formerly owned by Mrs. Mary L. Stickney.
  15. Thence southerly, in said Stickney’s east line and the continuation thereof, to a stake set at the point in said line last mentioned that would be intersected by continuing westerly the north line of land owned or formerly owned by Mrs. Mary McGrath.
  16. Thence easterly in the said McGrath’s north line and its continuation westerly 1,969 and five-twelfths feet to a stake.
  17. Thence southerly at right angles to the last course 896 and one-third feet to a stake in the line between land lately owned by Michael McMahon, deceased, and land owned or formerly owned by B. F. Rugg.
  18. Thence easterly in the north line of said Rugg’s land and the continuation thereof, 1,128 and one-sixth feet to a stake in the easterly line of the Central Vermont Railroad Company’s right of way, being also the northwest corner of land lately owned by Talmadge B. Hall, deceased, and now owned or formerly owned by George C. Story.
  19. Thence southerly, in the westerly line of said Hall land and of land lately formerly owned by Henry Tanner, deceased, being also the easterly line of the said railroad right of way, 342 and one-twelfth feet to a stake at the southwest corner of said Tanner land.
  20. Thence, easterly in the south line of the aforesaid Tanner land, to a stake at the north corner of land owned or formerly owned by Mrs. Lydia Judd.
  21. Thence southerly, in the westerly line of said Judd’s land and its continuation southerly to a stake at the point in said line that would be intersected by continuing westerly the south line land owned or formerly owned by Mrs. Emily C. Edson.
  22. Thence easterly, in said Edson’s south line, and its continuation, to the west line of South Main Street.
  23. Thence southerly, in the said west line of South Main Street, to a stake in the line between land owned or formerly owned by B. F. Rugg and land owned or formerly owned by Mrs. Sarah C. Foster.
  24. Thence westerly, in said last mentioned line, 200 feet to a stake.
  25. Thence southerly in a line parallel to, and 200 feet west from the west line of South Main Street 879 and three-eighths feet to a stake on land owned or formerly owned by Mrs. Emerette Dean.
  26. Thence easterly at right angles to the preceding course, 103 feet to a stake, thence southerly at right angles to the preceding, 70 and two-thirds feet to a stake, thence westerly at right angles to the preceding, 103 feet to a stake in the line as aforesaid parallel to Main Street.
  27. Thence southerly, in the continuation of the line parallel to South Main Street and 200 feet west of the west line thereof, 814 and eleven-twelfths feet to a stake on land owned or formerly owned by Mrs. Florette B. Maynard, being in line with the south line of Parsons Avenue, if produced westerly.
  28. Thence easterly, in said south line of Parsons Avenue and its continuation to the west, 492 and seven-eighths feet to a stake north of Nelson F. Hazard’s house, now or formerly, being 200 feet east of the east line of South Main Street.
  29. Thence northerly, in a course parallel to the east line of South Main Street and 200 feet east of said east line, to a stake in the south line of the lot owned and occupied or formerly owned by Chas. H. Clark.
  30. Thence easterly, in said Clark’s south line, to the southeast corner of the lot aforesaid.
  31. Thence northerly, in the east line of the aforesaid Clark’s lot and in the continuation thereof, to a stake in the south line of land now or formerly occupied by M. D. Downey.
  32. Thence easterly, in the south line of said land occupied by M. D. Downey, to the southeast corner thereof.
  33. Thence northerly, in the east line of land occupied by said Downey and in the east line of land now or formerly occupied by Dan’l Beeman, to a stake in the south line of land now or formerly occupied by S. S. Allen.
  34. Thence easterly, in the said south line of land now or formerly occupied by S. S. Allen, to the southeast corner thereof.
  35. Thence northerly, in the east line of the land occupied as aforesaid by S. S. Allen and in the continuation of the last mentioned line, to a stake in the south line of lands of the St. Albans Cemetery Association.
  36. Thence easterly in said last mentioned line, to a stake in the southeast corner of the aforesaid Cemetery Association land.
  37. Thence northerly, in the easterly line of the aforesaid Cemetery Association land and of H. H. Farnsworth’s land in the westerly line of B. F. Rugg’s land, to a stake 200 feet south from the south line of easterly continuation of Upper Welden Street.
  38. Thence easterly, parallel to and 200 feet from the south line of the continuation of Upper Welden Street as aforesaid, to a stake in the west line of Thorpe Avenue, as now fenced.
  39. Thence northerly in said west line of Thorpe Avenue and its continuation to a stake in the north line land now or formerly of B. F. Rugg.
  40. Thence easterly in said B. F. Rugg’s north line 463 and three-fourths feet to a stake.
  41. Thence northerly 926 feet to a stake in the north line of Fairfield Street.
  42. Thence northerly to an iron stake at the southeast corner of land now or formerly occupied by Dr. W. Standford Stevens.
  43. Thence northerly in the east line of land occupied by said Stevens, to an iron stake at the northeast corner thereof, and again continuing the last mentioned line until it intersects the south line of land formerly owned by John Gregory Smith, deceased.
  44. Thence northerly to a point in the north line of Congress Street, being 495 feet easterly along the said north line of Congress Street from the southeast corner of land leased by John Gregory Smith to Edward Curtis Smith February 18, 1889.
  45. Thence northerly to the place of beginning.  It is to be understood throughout this description that the word “line” shall mean “a straight line”, and the word “continuation” shall mean “continuation in a straight line”.
  46. Commencing at a point in the City boundary of the City of St. Albans along the 38th line described in the description of boundaries included in the charter of the City of St. Albans, Vermont, said point being more explicitly described as lying in the center of Grice Brook and is the southern extremity of the westerly boundary of Burnell Terrace as deeded to the City of St. Albans and approximately 1,145 feet south of the southerly line of Upper Welden Street, thence running northerly along the city boundary to a point 200 feet south of the south line of Upper Welden Street, thence easterly, parallel to and 200 feet from the said south line of Upper Welden Street to the west line of Thorpe Avenue; thence northerly in said west line of Thorpe Avenue and its extension to a point marked by an iron pipe at the northwesterly corner of property of Robert Hill; thence in an easterly direction a distance of 463 and 75 one-hundredths feet to a point marked by an iron pipe; thence northerly a distance of 926 feet to a point in the northerly boundary of Fairfield Street; the lines thus far described being along the present boundary of said City of St. Albans; thence running easterly along the northerly boundary of Fairfield Street, a distance of 60 and seven-tenths feet to a point in the extension of the easterly boundary of land now or formerly of Leo Pudvah; thence in a southerly direction across Fairfield Street and along the easterly boundary of Leo Pudvah’s property to a point marked by an iron pipe at the northwest corner of property now or formerly of John Labounty; thence in an easterly direction along the northerly boundary of the John Labounty property thence in a southerly direction along the easterly boundary of John Labounty’s property and extension thereto to a point in the southerly boundary of Upper Welden Street; thence in the southerly boundary of Upper Welden Street to a point that is the northwesterly corner of land now or formerly owned by Kemper F. Peabody and Ethel M. Peabody; thence in a southerly direction along the westerly boundary of land of said Peabody, a distance of 435 and six-tenths feet to land now or formerly of Beverlee R. and Maritta T. Demeritt; thence easterly a distance of 285 and six-tenths feet to a point which is the northeasterly corner of land of said Demeritt; thence in a southerly direction along boundary of said Peabody to the southeast corner of property now or formerly of Malcolm and Mildred Baker; thence westerly along the southerly boundary of land of said Baker to a point in the easterly line of Thorpe Avenue; thence continuing in a westerly direction along Grice Brook to the point of beginning.
  47. Beginning at a point in the south line of Fairfield Street which marks the intersection of the present easterly boundary of the City of St. Albans and the southerly line of said Fairfield Street, thence extending along the southerly line of Fairfield Street and the southerly and westerly line of the so-called Fairfax Road to a point in the westerly line of Fairfax Road that marks the intersection of the southerly line of the extension of Upper Welden Street so-called and the westerly line of the Fairfax Road; thence continuing westerly long the southerly line of the extension of said Upper Welden Street to a point that marks the intersection of the southerly line of the extension of Upper Welden Street and the easterly boundary line of the City of St. Albans; thence turning and running in a northerly direction along the easterly boundary of said City of St. Albans to a point at the north-westerly corner of the premises of one Howard King that marks the intersection of the easterly boundary of the City of St. Albans and a southerly boundary of the present Town of St. Albans; thence westerly along a northerly boundary line of the City of St. Albans to an easterly boundary line of the City of St. Albans; thence northerly along the easterly boundary of the City of St. Albans to a point in the southerly line of Fairfield Street marking the point of beginning.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 3, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Amended generally.

§ 3. General corporate powers.

The inhabitants of that territory embraced within the boundaries as established by 1915 Acts and Resolves No. 280 shall continue as a body corporate and politic, under the name of the City of St. Albans; and by that name may sue and be sued, prosecute and defend in any court; may have a common seal, and alter it at pleasure; may take, hold, purchase, and convey such property, real and personal, within or without its corporate limits as the purpose of the corporation may require; may borrow on the credit of the City, in the mode and under the restrictions hereinafter provided; may elect representatives to the General Assembly of the State, and the same number of justices of the peace, as a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or are incident to towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 4, eff. May 20, 2010.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Amendments

—2009 (Adj. Sess.). Deleted “above described” preceding “boundaries”; inserted “as established by No. 280 of the Acts of 1915” following “boundaries” and “within or without its corporate limits ”following “personal”; and substituted “representatives” for “a representative” following “elect”.

§ 4. Form of government.

The municipal government provided by this charter shall be known as a council-manager form of government. Pursuant to its provisions and subject only to the limitations imposed by the State Constitution and by this charter, all powers of the City shall be vested in an elective council, hereinafter referred to as the City Council, which shall enact ordinances, codes, and regulations, adopt budgets, determine policies, and appoint the City Manager, who shall execute the laws and administer the government of the City. All powers of the City shall be exercised in the manner prescribed by this charter or prescribed by ordinance.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 5, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

§ 5. Wards.

The City Council is empowered to make such changes from time to time, by resolution or ordinance, in the number and boundaries of the several wards of the City as it may deem proper, having regard so far as practicable and convenient, to an equal division of population among them; provided that after the first change so made, such changes shall not be made more than once in five years.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 6, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

§ 6. City meetings.

  1. Annually on the first Tuesday of March, a meeting of the legal voters of the City, and of the several wards therein, shall be held for the election of officials, the voting of budgets, and any other business included in the warnings for the meeting, which shall be by Australian ballot, and a plurality of votes shall be sufficient to elect.  The ballot boxes shall be open for a minimum of nine consecutive hours at times and a location to be determined and warned by the City Council.
  2. Notice of such meetings shall be posted in at least three public places within the limits of the City at least 14 days prior to the meeting, and shall also be published prior to the meeting on the same day of two successive calendar weeks in a locally distributed newspaper, which notices shall be signed by the City Clerk, or in case of his or her failure, by the Mayor; provided, however, that if the annual meeting shall fail to be held for want of such notice, or for any other cause, the City and the several wards thereof shall not thereby be prejudiced, and the several officials hereinafter named may at any time thereafter be elected at a special meeting called for that purpose as herein provided.
  3. The Clerk of the City shall at any time when directed by the City Council, or when petitioned in writing by at least five percent of the registered voters of the City and filed with the City Clerk no less than 40 days before the day of such meeting, call a special meeting of the legal voters of the City, for any legal purpose, in the same manner as is provided for the annual meeting, except as is hereinafter provided:
    1. Whenever a petition is brought for a meeting to rescind or reconsider the action taken at a previously held City meeting, the number of names required shall be 10 percent of the legal voters, and the petition shall be filed with the City Clerk within 30 days following the date of that meeting.
    2. Whenever one such meeting has been held to rescind or reconsider, the City Clerk or the Mayor shall not be required to call another meeting for the same purpose, and further petitions notwithstanding; in case of the failure of the Clerk to call the meeting as aforesaid, that duty shall be performed by the Mayor.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 7, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 7. Vacancies.

  1. If a member of the City Council, during his or her term, removes from the ward that he or she represents, his or her office shall become vacant upon removal from the ward.
  2. In case of a vacancy in the office of Mayor, the remaining members of the City Council shall direct the Clerk to call an election of a Mayor by Australian ballot.
  3. In case of a vacancy in the office of a City Council member, the remaining members of the City Council shall direct the Clerk to call an election of a City Council member by Australian ballot by the legal voters of the ward in which such vacancy occurs, to fill such vacancy for an unexpired term.  However, if a vacancy occurs in the Office of a City Council member during the last year of the Council member’s term and after the annual meeting of the City in that year, an appointment shall be made by the City Council for the balance of the term remaining.
  4. In case of a vacancy in the Office of the City Clerk or City Treasurer, the vacancy shall be handled in accordance with subsections 12(b) and 13(b) of this charter.
  5. School board vacancies shall be handled in accordance with 16 V.S.A. § 424 .

HISTORY: Amended 2003, No. M-12 (Adj. Sess.), § 2, eff. May 11, 2004; 2007, No. M-2, § 2; 2009, No. M-23 (Adj. Sess.), § 8, eff. May 20, 2010.

History

Revision note

—2021. In subsec. (d), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2009 (Adj. Sess.). Section amended generally.

—2007. Subsec. (c): Substituted “board of” for “city council with the advice of the remaining” preceding “school commissioners”.

—2003 (Adj. Sess.) Subsec. (c): Amended generally.

§ 8. Voting.

  1. Voting qualifications for the right to vote in any City election or meeting shall be the same as those required by State statutes for municipal meetings.
  2. The penalties for illegal voting at any City election shall be the same as those prescribed for illegal voting by State statutes.
  3. Checklists of voters for the City and for each of the City’s wards shall be compiled and maintained pursuant to Title 17 of the Vermont Statutes Annotated. All persons who are legal voters in City meetings shall be entitled to have their names added to the checklist for the district where they reside, at the time the checklist is compiled and no person shall vote for any City official or other item on the warning unless the person’s name is on the checklist.
  4. For any general or primary election, the City Council, or the City Clerk as its designee if so chosen by the City Council, may appoint as many additional ballot and assisting clerks as deemed necessary.
  5. At the close of the balloting at any City election, the City Clerk and assisting clerks and the City Council shall count the votes cast for all officials and report a list of the candidates for whom votes have been cast, for each office, and the number of votes the candidate has received, which shall be recorded by the City Clerk, and the candidate who has received a plurality of the votes cast for each respective office shall by the Mayor be declared elected to that office. If no candidate shall have received a plurality of all votes for the office for which he or she is candidate, the Mayor shall order a new ballot in the ward or wards as have so failed to elect and a reasonable time shall be allowed for receiving and counting votes as shall be cast at that or any subsequent ballot until all the officials are duly elected.
  6. No person, or family member of a person, whose name appears on the ballot as a candidate for any office at an election shall assist in the counting of ballots in the election.  No person shall assist in the counting of ballots who is otherwise deemed by the City Clerk to have a conflict of interest due to:
    1. any association with a candidate;
    2. financial interests, as provided for in section 15 of this charter.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 9, eff. May 20, 2010.

History

Revision note

—2021. In subdiv. (f)(2), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2009 (Adj. Sess.). Rewrote the section.

§ 9. Mayor.

  1. The legal voters of the City shall elect a Mayor who shall be a legal voter in the City.  The Mayor shall hold office for a term of two years.
  2. The Mayor shall be the Chief Executive Officer of the City. The Mayor shall use his or her best efforts to see that the laws and City ordinances are enforced and that the duties of all subordinate officials are faithfully performed; and shall bring before the City Council whatever he or she may deem worthy of its attention, for prudentially and efficiently carrying on the affairs of the City.  In the Mayor’s absence, the President of the City Council shall act as Mayor in his or her stead.
  3. The Mayor shall preside at all meetings of the City Council, with the power of moderator in City meetings and at all meetings of the City Council, and shall have a voice and vote in its proceedings.

HISTORY: Amended 2003, No. M-1 § 2; 2009, No. M-23 (Adj. Sess.), § 10, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

—2003. Section amended by making language gender inclusive and gender neutral, correcting grammatical and stylistic errors, and generally amending subsecs. (c) and (e).

§ 10. The City Council.

  1. There shall be elected six members of the City Council, one from each ward, who shall be a legal voter in, and elected by the voters of the ward he or she represents.  At each annual meeting, two members of City Council shall be elected for three years to succeed those whose term shall expire in the year in which the election is held.  All of the members of the City Council shall hold office until their successors are duly elected.
  2. The Mayor and members of City Council sitting in their joint capacity shall be called the City Council.
  3. The administration of all fiscal, prudential, and municipal affairs of the City, except as otherwise delegated herein, and the government thereof, shall be vested in the City Council. The City Council shall be composed of a Council member for each ward as aforesaid and the Mayor.  The City Council shall elect one of their number President of the City Council.  The City Council shall be sworn to the faithful performance of their duties respectively.
  4. The City Council shall have all the powers of selectboard members.  The City Council shall hold a meeting on the second Monday of each month, and more often at the call of the Mayor or at the call of the majority of the City Council; the presence of a majority of the City Council shall be necessary to transact business at any meeting, but a smaller number may adjourn from time to time and may compel the attendance of absent members in a manner as may be prescribed by ordinance.
  5. The City Council shall establish rates to be paid for the use of water and wastewater services supplied by the City Water and Wastewater Departments, which shall be called service rates, and shall be collected by the City Treasurer; the city water and wastewater services may, at the option of the City Council, be furnished outside the limits of the City of St. Albans.

HISTORY: Amended 2003, No. M-1 § 3; 2009, No. M-23 (Adj. Sess.), § 11, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

—2003. Section amended by making language gender inclusive and gender neutral, correcting grammatical and stylistic errors, and adding subsec. (e).

§ 11. City Manager.

  1. The City Manager shall be chosen and appointed by majority vote of the City Council for an indefinite term, and his or her salary fixed, solely on the basis of his or her technical education as a City Manager and executive and administrative qualifications. The City Council’s choice shall not be limited to the inhabitants of the City or State.
  2. The City Manager may be removed from office by a majority vote of the City Council.  At least 30 days before such removal shall become effective, the Council shall by a majority vote of its members adopt a preliminary resolution stating the reasons for his or her removal, and cause a copy of the resolution to be given to the Manager.  The Manager may reply in writing and may request a public hearing, which shall be held not earlier than 20 days nor later than 30 days after the filing of such request.  After the public hearing, if one is requested, and after full consideration, the Council by majority vote of its members may adopt a final resolution of removal.  During the absence or disability of the City Manager, the City Council shall designate some properly qualified person to perform the duties of the Office.
  3. Neither the City Council nor any of its committees shall dictate the appointment or removal of any staff member by the City Manager, or in any manner interfere with the City Manager or prevent him or her from exercising his or her own judgment in the appointment of administrative service staff with the exception of the appointment of the Director of Public Works, the Fire Chief, and the Chief of Police as provided in subsection (e) of this section.  Except for the purpose of inquiry, the Council and its members shall deal with the administrative service solely through the City Manager, and neither the Council nor any member thereof shall give orders to any subordinates of the City Manager, either publicly or privately.
  4. The City Manager shall be the administrative head of the City government and shall be responsible to the City Council for the administration of the affairs of the City and carrying out the policies of the City Council.  The powers and duties of the City Manager shall be as follows:
    1. the City Manager shall see that all laws and ordinances are enforced;
    2. shall exercise administrative control over all departments herein created or that may be created by administrative code except as otherwise provided in this charter;
    3. shall make all staff appointments and removals except as otherwise provided in this charter;
    4. shall prepare the annual fiscal budget to be submitted to the City Council on or before the date set each year by the City Council;
    5. shall attend meetings of the City Council, take part in the business discussion, and make such recommendations for the determination of policy as the City Manager may deem expedient, except when City Council is considering his or her removal;
    6. shall act as purchasing agent for all City departments, except schools;
    7. shall be the Collector of Taxes, or shall delegate collection efforts to his or her designee;
    8. shall fix the salaries and wages of all employees under the City Manager’s jurisdiction in accordance with this charter, fiscal budgets, and personnel policies;
    9. shall administer the personnel policies, job classifications, and pay plan;
    10. may delegate responsibility for administrative duties to staff members and subordinate officials; and
    11. shall perform other duties as may be prescribed by this charter or required by the City Council.
  5. Appointments by the City Manager of the following officials shall be subject to the approval of the City Council: Director of Public Works, Fire Chief, and Chief of Police. These appointed officials shall, unless removed by the City Manager, serve indefinitely and until their successors are appointed and qualified.  These officials and employees appointed by the City Manager as herein provided shall be immediately responsible to the City Manager for the administration of their departments, and their advice in writing may be required by him or her on all matters affecting their departments. They shall prepare departmental estimates that shall be open to public inspection, and they shall make all other reports and recommendations concerning their departments or offices at stated intervals or whenever requested by the City Manager.

HISTORY: Amended 2003, No. M-23 (Adj. Sess.), § 12, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 12. City Clerk.

  1. The legal voters of the City shall elect a City Clerk who shall be a legal voter in the City.  The Clerk shall hold office for a term of two years.  The City Clerk shall perform for the City the same duties devolving by law upon town clerks, except as far as the same are rendered unnecessary by this charter, and shall collect the same fees therefor to be paid into the City Treasury for the use of the City.
  2. In case of a vacancy in the Office of the City Clerk, the vacancy shall be filled by the City Council until the next annual meeting of the City.
  3. The City Clerk and Treasurer may be one and the same person.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 13, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 13. City Treasurer.

  1. The legal voters of the City shall elect a City Treasurer who shall be a legal voter in the City.  The Treasurer shall hold office for a term of two years.  The City Treasurer shall have the same power and be subject to the same liabilities as are prescribed by law for town treasurers.
  2. In case of a vacancy in the Office of the City Treasurer, the vacancy shall be filled by the City Council until the next annual meeting of the City.
  3. The City Clerk and Treasurer may be one and the same person.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 14, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 14. Assessor.

The Assessor shall be a professionally qualified real estate appraiser or appraisal firm and shall have the same power and proceed in the discharge of the duties in the same manner, and be subject to the same liabilities as are prescribed for listers or the board of listers under the laws of this State, except as herein otherwise provided, in assessing the property within the City and making the grand list thereof, and shall return such list to the City Clerk within the time required for lists to be returned to town clerks.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 15, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 15. Conflict of interest.

No elective or appointive official or employee of the City shall be beneficially interested directly or indirectly in any contract with the City, regardless of amount, or furnish any material, or perform any labor, except in the discharge of his or her official duties, unless such contract shall have been awarded upon bids advertised for by publication. Such publication shall be in a locally distributed newspaper. No officer or employee of the City shall take part in any decision concerning the business of the City in which he or she has a direct or indirect financial interest, aside from his or her salary as an official or employee, greater than any other citizen or taxpayer in the City. This section shall not apply in the event of an emergency where immediate action shall be deemed more important to the City than the receipt of formal bids.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 16, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 16. Ordinances; authority to enact.

  1. The City Council may make, alter, amend, or repeal any resolutions, bylaws, regulations, and ordinances that it may deem necessary and proper for carrying into execution the foregoing powers or for the well-being of the City, and that shall not be repugnant to the Constitution or the laws of the State; and to provide penalties for the breach thereof.  The City of St. Albans is hereby authorized and empowered to maintain actions in the Judicial Bureau, the Vermont Environmental Court, the Franklin Superior Court, or in any appropriate forum, as specified by ordinance, to restrain actual or threatened violations of any ordinance of the City.
  2. The record of motions of the City Council shall include the names of the members voting for and against any motion or resolution acted upon, unless such motion or resolution is unanimously adopted or rejected or unless there is no conflict in the votes given.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 17, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

ANNOTATIONS

Statute not violated.

Applicant’s claims that the City breached its statutory obligations under Title 24 failed because the applicant provided no evidence, nor did it even allege, that the moratorium on new water and wastewater allocations outside the City or the exemption for the sewer district was actuated by personal motives or ill will. Ingleside Equity Group, LP v. City of St. Albans, 2014 U.S. Dist. LEXIS 69599 (D. Vt. May 21, 2014).

§ 17. Ordinances; introduction; first and second readings; public hearings.

  1. Every ordinance shall be introduced in writing.  The enacting clause of all ordinances shall be “The Council of the City of St. Albans hereby ordains . . . ”.  If the Council passes the proposed ordinance upon first reading, it shall cause a short and concise one-paragraph description of the effects of the proposed ordinance to be published in a locally distributed newspaper, at least once, together with a notice of the time and place where and when there shall be a public hearing to consider the same for final passage.  Such publication shall include reference to a place within the City where copies of the entire text of the proposed ordinance may be examined.  The first publication shall be at least one week prior to the date of the public hearing.  In the event the City Council shall comprehensively revise any chapter or chapters of its Code of Ordinances it shall be sufficient if a concise summary of the principal provisions of such revision is published as aforesaid rather than the entire text thereof.
  2. At the time and place so advertised, or at any time and place to which the hearing may from time to time be adjourned, the ordinance shall be read in full, except that by vote of a majority of the Council, the ordinance may be read by title, and after the reading, all persons interested shall be given an opportunity to be heard.
  3. After the hearing, the Council may finally pass the ordinance with or without amendment, except that if the Council makes an amendment it shall follow the provisions for final passage, publication, and public hearing as provided by subsections (a) and (b) of this section.  After the hearing, the Council may finally pass the amended ordinance or again amend it subject to the same procedures as outlined herein.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 18, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 18. Ordinances; authority enumerated.

The general grant of ordinance promulgating authority in section 16 of this charter, and in addition to those powers enumerated in 24 V.S.A. § 2291 , such authority shall include the authority to fix and impose licenses, fees, or taxes within the limits of the City and collect the same for purposes of regulation and revenue in respect to the following matters and things:

  1. To restrain and prohibit all types of gaming.
  2. To regulate, restrain, prohibit, suppress, license, and fix reasonable and necessary fees or tax for the purpose of revenue, places of public resort or public amusement whether indoor or outdoor, including theaters, lodging establishments, and bowling alleys; places dispensing food and drink to the public, including transient merchants, lodging establishments, restaurants, bars, or private clubs; public dances; and itinerant vendors, peddlers, and transient merchants; and all monies received for such licenses or taxes shall belong to the City and be paid into the City Treasury.
  3. To prevent riots, noises, disturbances, or disorderly assemblages.
  4. To establish and regulate a Fire Department.
  5. To regulate or restrain the running at large of dogs and other domestic animals, including any such animals as may be kept by residents of the City of St. Albans, whether classified as “domestic,” “exotic,” or otherwise.
  6. To compel the cleaning or repair of any premises; to abate and remove nuisances; to regulate or prohibit the storage and accumulation on premises within the City of garbage, ashes, rubbish, refuse, and waste materials that in the judgment of the City Council are dangerous to the health or safety of the public; to tax or license for revenue and regulate or prohibit the collection and removal of such materials from such premises and the disposal of the same by private persons or agencies; to compel and regulate the removal and disposal of such materials by owners, tenants, and occupants of such premises; to require and provide for the collection, removal, and disposal of such materials by the City at its expense by contract with some private individual or agency or by some City official, officials, or department either existing or hereafter created and established by the City Council for that purpose; to establish, in case the collection, removal, and disposal of such materials is done at the expense of the City, service rates to be paid to the City by the owners, tenants, or occupants of premises from which said materials are collected and removed for services rendered by the City in collecting, removing, and disposing of such materials, to compensate the City for the cost and expense of those services.  All service rates against owners or others shall be collected and enforced under such regulations and ordinances as the City Council shall prescribe.  All such service rates shall constitute a lien and charge upon the buildings, lots, and other property so supplied and may be collected in the same manner as any tax assessed by the City.
  7. To adopt and enforce police ordinances regulating and prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury and the parking, operation, and speed of motor vehicles upon City and State aid streets and highways.
  8. To provide for the lighting of the streets and public buildings of the City.
  9. To manage and control the public places, parks, and commons in said City, and to regulate the use of the same by the public, and to prevent and punish trespasses or willful injuries to or upon any appurtenances, building, or structure placed therein by or under the orders of the City, in such a manner as shall not be inconsistent with the laws of the State.
  10. To regulate or prohibit the suspending or putting up of any sign, billboard, or awning in or over any street, lane, alley, common, or other public place in the City; and, whenever the public good may require, to order and direct that signs, billboards, or awnings heretofore erected or suspended as aforesaid shall be taken down or removed.
  11. To provide a supply of water for the protection of the City against fire and for other purposes, including the supplying of water outside the limits of the City, and to regulate the use of same; and to establish and maintain reservoirs, aqueducts, water pipes, hydrants, or any other apparatus necessary for such purposes, and also necessary sewers and drains, within or without the limits of the City, upon, in, and through the lands of individuals and corporations, on making compensation therefor; and in taking such lands for such purposes, said City Council shall proceed in the same manner as selectboard members of towns are authorized by law to proceed in the taking of lands for highways; and the same right of appeal to the county court from the decision of the City Council in taking such lands and in awarding land damages shall be allowed; and such appeal shall be taken in the same manner as is provided by law from the decision of selectboard members in such matters, except that such appeal, if taken from the appraisal of damages only, shall not prevent the City from proceeding with its work as though no appeal had been taken.  All monies accruing on account of the City Water and Wastewater Departments shall be paid into the City Treasury, and the City Treasurer shall keep separate accounts thereof showing fully all receipts and payment.  Such monies shall be devoted solely to the expense of construction, reconstruction, improvements, additions, repairs, and maintenance of said water system and to the payment of any indebtedness created on account thereof.
  12. To make all regulations and ordinances for preventing the corruption and for the protection of the water supply and for the protection from injury of any dam, reservoir, aqueduct, pipe, hydrant, or source of supply of water connected with any water plant now owned or hereafter acquired by the City.
  13. To provide for the establishment of rates to be paid for the use of water and wastewater services supplied by the City Water and Sewer Departments, which shall be called service rates.  Such service rates may be charged either against the owner or occupants of a house or other building supplied with water or wastewater services, or both, under such rules or regulations as the City Council may prescribe, and in either case, such service rates together with such reasonable collection fees as the City Council may by ordinance prescribe, and all costs accrued or accruing thereon, shall be and remain a lien in the nature of a tax upon such house or other building, and upon the lot or lots of land upon which such house or other building is situated until fully paid or otherwise discharged.  For the enforcement of such lien, the City shall have the right, without the enactment of any special ordinance in this regard, to resort to any and all remedies that would be available under the laws of this State if it were a lien for taxes.  The City Council shall also have power to make and enforce ordinances for the collection of said service rates either by requiring payment at the office of the City Treasurer or the appointment of a collector or collectors to demand and collect the same, and the attempt to collect such rates by any of the methods herein mentioned shall not in any way invalidate the lien upon said land or premises.  Nothing herein contained shall affect service rates that have accrued or are in arrears at the time this charter becomes effective; and the schedule of service rates that is in effect at the time of the passage of this charter shall continue in full force and effect until modified or superseded through express action of the City Council subsequently taken.
  14. To establish rules and regulations governing the use of said water and wastewater services, including the installing of a meter system, which said water from said City Water Department may be furnished outside the limits of the City of St. Albans.
  15. To prescribe regulations concerning the use and travel upon or over streets of the City in the course of construction, alteration, improvement, or repair, and to prohibit the use thereof.
  16. In the furnishing of water and wastewater services outside the limits of the City of St. Albans, said City shall have the right, without the enactment of any special ordinance in that regard, to act by its Council or the Council’s designee in accordance with the provisions of 19 V.S.A. § 1111 and 24 V.S.A. chapter 89.
  17. To adopt and enforce ordinances relating to the operation, parking, soliciting, delivery, or fares in the taxi business within the City, whether or not such vehicles are engaged in carrying passengers entirely within the City; to prescribe the duties and privileges of such owners and drivers; to fix and regulate rates of fare, including maximum and minimum rate or rates, for any such transportation of passengers within the City; to license and regulate all such vehicles; to rescind any and all licenses granted hereunder, and to prohibit the operation of such vehicles upon the streets of the City when either the owners or the drivers thereof have not complied with all the provisions of ordinances duly enacted hereunder; provided, however, that no license shall be granted hereunder unless the applicant has first complied with all the requirements of the laws of the State of Vermont relative to the registration and operation of motor vehicles to enable the applicant to use the license for which he or she applies; and to limit and restrict the use of its streets and highways by such motor vehicles in such manner as will promote the safety and general welfare of the public.
  18. To condemn lands or buildings to which public ownership is deemed necessary for the exercise of any of the powers of the City or of City Council, and to hold public hearings thereon for just compensation to be paid to the owners of any right or interest therein.
  19. To promote and safeguard the public health, safety, comfort, or general welfare by the adoption of ordinances and regulations relating to the following subjects.
    1. The design, construction, repair, alteration, removal, and demolition of buildings and structures of all kinds.
    2. The design, installation, repair, alterations, removal, and maintenance of plumbing systems, sanitary sewers, and drains.
    3. The installation, repair, alteration, use, and maintenance of electrical wiring, motors, devices, equipment, and appliances, and appurtenances thereof.
    4. The handling, transportation, storage, and use or sale of explosives, radioactive materials, or devices, and other hazardous chemicals, materials, substances, or devices, and the use and occupancy of buildings, structures, land, and premises for such purposes.
    5. The installation, repair, and alteration of furnaces, stoves, fireplaces, and devices used for heating, cooking, or in any industrial process from which damage by fire may occur.
    6. The air-conditioning and ventilation of buildings and structures.
    7. The lighting of buildings and other structures and open areas;
    8. The minimum dimensions of rooms used for habitation, based on the number of occupants thereof.
    9. The minimum requirements for sanitary facilities in buildings used for habitation or for dispensing food or food products.
    10. The fixing and determination of fire limits within the City based on density of buildings, and the prescription of standards for buildings and structures within each fire limit area with reference to the type of occupancy within a building.
    11. The adoption of a Building Code, Electric Code, Plumbing Code, Fire Prevention Code, and Housing Code.  A book, pamphlet, or other publication may be made a part of any ordinance, bylaw, or regulation by reference therein to such publication by its title, clearly identifying it.  When a book, pamphlet, or other publication is so incorporated by reference, it need not be published in a locally distributed newspaper; but copies shall at all times be available for public inspection in the office of the City Clerk, who shall keep a reasonable supply in his or her office for sale, at cost, to residents of the City.
    12. Prescribing the powers and duties of building inspectors, inspectors of electric wiring, plumbing inspectors, fire prevention inspectors, and housing inspectors, and appointing such qualified inspectors as may be necessary.
    13. Providing penalties for noncompliance with orders of any inspector named in subdivision (L) of this subdivision (19), made by virtue of any resolution, ordinance, bylaws, or regulation adopted by the City Council hereunder.  However, provision shall be made to appeal such orders and decisions in the manner specified by 24 V.S.A. chapter 83.
    14. Expanding and enlarging, consistent with this section and the charter, the requirements, powers, duties, and other provisions of 24 V.S.A. chapter 83.
  20. To acquire voting machines, so-called, and prescribe the use thereof in any or all elections held within the City.
  21. The City Council may make and establish and the same alter, amend, or repeal such other bylaws, rules, ordinances, and regulations, including emergency ordinances effective for no more than 30 days, and therein may impose such licenses and taxes for the purpose of regulation or revenue, in all cases in a manner that is consistent with enabling authority granted by the provisions of this charter and the general statutes of this State, as it may deem necessary for the well-being of the City and not repugnant to the Constitution and laws of this State.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 19, eff. May 20, 2010.

History

Revision note

—2021. Substituted “charter” for “act” in the introductory paragraph and in two places in subdiv. (13) to correct errors in the references.

—2013. In subdiv. (2), deleted “, but without limitation thereto,” following “including” in two places and in subdiv. (11), in the first sentence, deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2009 (Adj. Sess.). Section amended generally.

ANNOTATIONS

Statute not violated.

Applicant’s claims that the City breached its statutory obligations under Title 24 failed because the applicant provided no evidence, nor did it even allege, that the moratorium on new water and wastewater allocations outside the City or the exemption for the sewer district was actuated by personal motives or ill will. Ingleside Equity Group, LP v. City of St. Albans, 2014 U.S. Dist. LEXIS 69599 (D. Vt. May 21, 2014).

§ 19. Ordinances; City Council to establish penalty.

The City Council may provide a penalty for the violation of any ordinance, regulation, or bylaw not to exceed $500.00. Each day the violation continues shall constitute a separate and distinct offense. If no penalty shall be fixed for the violation of any ordinance, regulation, or bylaw, the court before which such action is heard shall impose a fine not to exceed $500.00 for each offense.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 20, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 20. Ordinances; enforcement.

  1. The violation of an ordinance, regulation, or bylaw adopted by the City, including zoning and subdivision bylaws adopted pursuant to 24 V.S.A. chapter 117, as the same may be amended from time to time, may be prosecuted as a civil action in the Vermont Superior Court, Vermont Environmental Court, or other appropriate forum.
  2. All penalties collected for the violation of an ordinance, regulation, or bylaw shall be paid over to the City except for any surcharge allowed by law to be retained by the court.
  3. A Superior Court or Environmental Court judge shall have the jurisdiction to enjoin the violation of an ordinance or rule, but the election of the City to proceed under this subsection shall not prevent its proceeding under subsection (a) of this section.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 21, eff. May 20, 2010.

History

Revision note

—2013. In subsec. (a), deleted “, without limitation,” following “ including” in accordance with 2013, No. 5 , § 4.

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 21. Ordinances; court authorized to order abatement.

In any prosecution for a nuisance arising under this charter or under any lawful ordinance, regulation, or bylaw resulting in a judgment or conviction, the court before which the judgment or conviction shall be had shall order the nuisance or offense complained of to be removed or abated and shall determine the expense of removing or abating the same and tax such expense as part of the costs of prosecution. All such service rates shall constitute a lien and charge upon the buildings, lots, and other property so served and may be collected in the same manner as any tax assessed by the City.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 22, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 22. Ordinances; offenders may be liable in damages.

A person violating any ordinance, regulation, or bylaw of the City shall be liable in damages to the City or to the person who shall sustain damage as the direct result of the violation; such damages may be recovered in an action declaring upon such ordinance, regulation, or bylaw.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 23, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 23. Taxation.

  1. The City Council shall assess such taxes upon the inhabitants of the City and the ratable estate within the City, whether owned by residents or nonresidents, as may be necessary for the payment of all State, county, and highway taxes as are or may be required by law and for the payment of the debts and current expenses of the City. In addition thereto, the City Council shall assess such taxes upon the inhabitants of the City and the ratable estate within the City, whether owned by residents or nonresidents, as the Board of School Commissioners shall notify the City Council are required for the support of the School District.
  2. The legal voters at a meeting duly warned and held for that purpose may vote taxes for any lawful purpose that the City Council shall assess; such vote to be by Australian ballot and checklist.  All of the taxes may be included in one rate bill, and whenever any such tax shall be assessed by the City Council, it shall make out a rate bill accordingly and deliver the same to the City Treasurer, to whom the taxes so assessed shall be paid.
  3. Should a budget for City operations not be approved by the voters by July 1 of any year, the City Council shall amend its budget and may permit spending for that fiscal year in an amount that does not exceed the spending last approved by the legal voters.
  4. The City Council shall be authorized to levy a one percent tax on sales, meals and alcoholic beverages, and rooms. Any tax imposed under the authority of this subsection shall be collected and administered pursuant to 24 V.S.A. § 138 .

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 24, eff. May 20, 2010; 2019 (Adj. Sess.), No. M-10 (Adj. Sess.), § 2.

History

Amendments

—2019 (Adj. Sess.) Subsec. (d): Added.

—2009 (Adj. Sess.). Section amended generally.

§ 24. School District; transfer of fund to.

The City Council shall annually transfer to the School District a sum from the General Fund as may be realized from the tax required by the Board of School Commissioners, all such monies as shall arise from the State school tax, from City tuitions, and from the income of any property or money donated by any person to the City for the use of schools. Such funds shall be disbursed by the City Treasurer only upon warrants duly authorized by the Board of School Commissioners of the City.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 25, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 25. Sale of property.

The City Council may authorize the sale or lease of any personal or real estate belonging to the City, and all conveyance, grants, or leases of any such real estate shall be signed by the Mayor and be sealed with the City Seal.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 26, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 26. Warrants.

  1. No money, other than money belonging to the “School Fund,” shall be paid out of the City Treasury except upon warrant approved by the City Council. All purchase approvals and warrants shall be signed by two members of the City Council. The approval of the warrant by the City Council shall be by vote and recorded in the minutes.
  2. A full record of expenditures shall be kept, and a clear statement of all receipts and disbursements of City monies and of the affairs of the City generally shall be annually published under the direction of the Mayor together with the reports of the Board of School Commissioners, auditors, and other City officials at least 15 days prior to the annual City meeting, and the report shall include estimates for the expenses of the City for the year next ensuing; and the disbursements mentioned in the report shall be properly subdivided under the various departments of the City government, showing where and for what purpose such money was expended.

HISTORY: Added 2009, No. M-23 (Adj. Sess.), § 27, eff. May 20, 2010.

§ 26a. Repealed. 2009, No. M-23 (Adj. Sess.), § 35, eff. May 20, 2010.

§ 27. Taxes; sidewalk, water, and wastewater assessment arrearages.

The inhabitants, estates, and the owners of those estates within the City of St. Albans shall be held to pay the arrears of taxes, sidewalk, water, and wastewater assessments, and the inhabitants, estates, and the owners of those estates without the City of St. Albans shall be held to pay the arrears of sewer assessments that have been heretofore legally levied or assessed upon them or that may be hereafter so legally levied or assessed upon them by the City of St. Albans.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 28, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 28. Construction and maintenance of roads and walks.

  1. The City Council may lay out, alter, maintain, establish, and change the grade of and discontinue any street, road, lane, alley walk, or sidewalk in the City and appraise and settle damages therefor, causing its proceedings to be recorded in the City Clerk’s office in the City, provided that any person aggrieved by its proceeding shall have the like opportunity for applying to the County Court for the County of Franklin to obtain redress as is or may be allowed by law to those aggrieved by the proceedings of the City Council in similar cases.
  2. Whenever the City Council shall provide for the construction, reconstruction, or alteration of any of the streets, roads, lanes, alleys, or other public highways in the City, the City Council shall have the power and may upon notice to the owners of adjoining lands assess the owners of such lands so much of the expense of construction, reconstruction, or alteration of any of the streets, roads, lanes, alleys, or other public highways in the City as the City Council shall adjudge such lands to be benefited thereby.
  3. Whenever the City Council shall provide for the construction, reconstruction, or alteration of any curb or any sidewalk in the City, the City Council shall have the power and may upon notice to the owners of adjoining lands assess the owners of such lands so much of the expense of construction, reconstruction, or alteration of any curb or sidewalk in the City, exclusive of street intersections, as the City Council shall adjudge such lands to be benefited thereby.
  4. The City Council in laying out or establishing any water supply lines or sewers or drains within or without the limits of the City shall have the power to assess the owners of lands adjoining such water supply lines or sewers or drains so much of the expense of laying such water supply lines or sewers or drains as the City Council shall judge such lands to be benefited thereby.
  5. Whenever any assessment is levied against the owners of real property abutting upon any public improvement as in this charter provided, the City Council shall give to such land owners reasonable and lawful notice of such assessments and shall make a report thereof setting forth its doings in that respect, which report shall be recorded by the City Clerk in a book kept for that purpose, and when so recorded, the amount so assessed shall be and remain a lien in the nature of a tax upon the lands so assessed until the same shall be paid.  From such assessment there shall be the same right of appeal to the Franklin Superior Court as hereinbefore provided, and the final decision of the Franklin Superior Court on such appeal shall, when the record thereof is duly made as aforesaid, be a lien upon the land so assessed as above mentioned; but such appeal shall not delay the making of such improvements.  And if the owner of such land shall neglect for the space of 30 days after the decision of the City Council or of the said Franklin Superior Court in cases where an appeal is taken to pay to the City Treasurer the amount of said assessment, the City Council shall issue a warrant for the collection of the same, signed by the Mayor and directed to the City Collector of Taxes, who shall have authority to sell at public auction so much of the lands as will satisfy said assessments and all legal fees and who shall proceed in the same manner as the collectors of town taxes are required by law to proceed in selling real estate at auction for the collection of town taxes.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 29, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 29. Borrowing in anticipation of taxes.

The City Council may borrow money at the most favorable rate of interest it can obtain in anticipation of City revenues to be collected within the fiscal year.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 30, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 30. Bonding; School District; City.

  1. The City of St. Albans or the St. Albans City School District at any annual or special meeting when an article for that purpose shall have been inserted in the warning therefor may authorize the issue of notes or bonds for the purpose of paying or refunding any fixed or floating outstanding liabilities of the City or City School District and may stipulate in such vote the amount of such bonds; the maximum rate of interest such notes and bonds shall bear; the term in which they shall be payable, which shall in no case exceed 25 years; the kind and denomination; and the place where the bonds shall be payable.
  2. Such notes and bonds shall be signed by the Mayor for the City and the school commissioners for the City School District and countersigned by the Treasurer of the City, and if interest coupons are attached, they shall be signed by the Treasurer or bear his or her facsimile signature; and the bonds or notes shall contain a statement that they were issued for the purposes mentioned in conformity with this section, and such statement shall be conclusive evidence of the same and of the liability of the City or City School District to pay any such note or bond to any person who is a bona fide holder thereof.
  3. The City Treasurer shall keep a record of every note or bond issued under the provisions of this section, therein stating the number and denomination of each note or bond, when and where payable, to whom issued, and the rate of interest thereon and also shall keep a record of payments, interest, and principal.
  4. When old notes or bonds are taken up by exchange or by sale of the new notes or bonds, the Treasurer shall keep a record of the same and such old notes or bonds shall be canceled.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 31, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 31. St. Albans Academy.

  1. 1892 Acts and Resolves No. 157, the act incorporating the St. Albans Academy and graded school, also known as the St. Albans City School, and all acts amendatory thereof, shall remain in full force with the following modifications: the boundaries of St. Albans Academy and graded school, also known as the St. Albans City School, shall thereafter be the same as the boundaries of the City of St. Albans.
  2. The Board of School Commissioners shall consist of seven school commissioners.  At the next annual meeting of the City, three school commissioners shall be elected for terms of three years, two school commissioners for terms of two years, and two school commissioners for terms of one year; provided, however, that incumbent school commissioners shall continue to serve their remaining terms.  Thereafter at each annual City meeting, such number of school commissioners will be elected to terms of three years as are necessary to succeed those whose terms shall expire in the year in which the election is held; each of the school commissioners shall be a legal voter in and elected by the voters of the City and shall hold office until the commissioner’s successor is duly elected.
  3. The Board of School Commissioners, so constituted, shall have the same powers, discharge the same duties, and be subject to the same liabilities as are prescribed for school board members or school boards under the laws of this State.  The Board shall have the exclusive management and control of the public schools of the City and of all the school property of the City.  The Board shall annually in the month of March and subsequent to annual election elect one of its members Chair of the Board of School Commissioners, and such election shall be certified to the City Clerk who shall record the same in the City records.  The Board of School Commissioners shall employ a Superintendent of the City Schools who shall perform such duties as may be prescribed by the Board or required by law.
  4. The Board of School Commissioners shall make an annual report of its doings and expenditures to the City Council on or before the first day of April in each year, in which report it shall make estimates of the necessary expenditures for the support of the School District for the ensuing year.  The commissioners shall include in their report the amount of income derived from all sources for school purposes other than by taxation and the amount of money to be raised by taxation for the support of the School District, which report shall be published with the report of the City officials.
  5. The Board of School Commissioners shall annually notify the City Council on or before the first day of April of the amount of money required for the support of the School District to be raised by taxation, and the City Council shall include such tax in its annual rate bill; but such tax shall not in any year exceed the maximum school tax rate set forth in section 23 of this charter unless an additional school tax is specially voted by the City.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 32, eff. May 20, 2010.

History

Amendments

—2009 (Adj. Sess.) Section amended generally.

§ 32. Library.

  1. The City Council of the City of St. Albans shall annually assess upon the ratable estate within the City, whether owned by residents or nonresidents, such tax as the trustees of the St. Albans Free Library shall recommend to the Council for the support of the library and furnishing books and periodicals for the same, but not to exceed five cents on a dollar of the grand list of the City.  The tax shall be in addition to all taxes now levied and assessed and shall be included in the rate-bill and collected in the same manner as all other taxes.
  2. The City Council shall annually appropriate for the support of the St. Albans Free Library such sum from the General Funds as may be realized from the tax recommended by the trustees of the St. Albans Free Library and from the income of any property or money donated by any person to the City for the use of the St. Albans Free Library and shall be paid over to the Treasurer of the St. Albans Free Library.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 33, eff. May 20, 2010.

History

Revision note

—2013. In subsec. (a), in the first sentence, deleted “, polls of the inhabitants of the city and the,” preceding “ratable estate” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

Amendments

—2009 (Adj. Sess.). Section amended generally.

§ 33. General provisions.

  1. This charter shall be a public act and may be altered, amended, or repealed by the General Assembly whenever the public good may require.
  2. All bylaws and ordinances, rules, and regulations of the City of St. Albans in force on the date when this charter takes effect shall continue in full force and effect unless and until repealed, except such as are inconsistent with the provisions of this charter.

HISTORY: Amended 2009, No. M-23 (Adj. Sess.), § 34, eff. May 20, 2010.

History

Revision note

—2021. Substituted “charter” for “act” three times to correct errors in the reference.

Amendments

—2009 (Adj. Sess.). Section amended generally.

§§ 34-41. Repealed. 2009, No. M-23 (Adj. Sess.), § 35, eff. May 20, 2010.

Chapter 13. City of South Burlington

History

Source.

Comprehensive Revision 1971, No. 121 ; Amended 1971, No. 135 ; 1972, Local Referendum; 1972, Local Referendum; 1973, Local Referendum; 1977, Local Referendum; 1978, Local Referendum; 1978, Local Referendum; 1979, Local Referendum; 1979, Local Referendum; 1987, No. M-17 (Adj. Sess.); 1989, No. M-4; 1989, No. M-17 (Adj. Sess.); 1995, No. M-15 (Adj. Sess.); 1997, No. M-5; 1997, No. M-15 (Adj. Sess.); 1999, No. M-4; 2007, No. M-13, No. M-14; 2007, No. M-16 (Adj. Sess.); 2009, No. M-12; 2009, No. M-19 (Adj. Sess.); 2011, No. M-9 (Adj. Sess.).

Approval of 2011 (Adj. Sess.) charter amendment. The General Assembly approves the amendments to the charter of the city of South Burlington as provided in this act [2011, No. M-9 (Adj. Sess.)]. Proposals of amendment were approved by the voters on December 6, 2011.

Approval of 2009 (Adj. Sess.) charter amendment. The General Assembly approves the amendments to the charter of the city of South Burlington as provided in this act [2009, No. M-19 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2009 charter amendment. The General Assembly approves the amendments to the charter of the city of South Burlington as provided in this act [2009, M-12]. The proposals of amendment were approved by the voters on March 3, 2009.

Approval of 2007 (Adj. Sess.) charter amendment. The General Assembly approves the amendment to the charter of the city of South Burlington as provided in this act [2007, M-16 (Adj. Sess.)]. The proposal of amendment approved by the voters on May 15, 2007.

Approval of 2007 charter amendment. The General Assembly approves the amendments to the charter of the city of South Burlington as provided in this act [2007, M-13 and M-14]. The original proposals of amendment were approved by the voters on November 7, 2006.

Subchapter 1. Power of the City

§ 101. Corporate existence retained.

The inhabitants of the Town of South Burlington, within the corporate limits as now established, shall continue to be a municipal corporation by the name of the City of South Burlington.

§ 102. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the City of South Burlington, all provisions of the statutes of this State relating to municipalities shall apply provisions to the City of South Burlington. Prior acts or enactments of the Town of South Burlington shall not be affected by this charter, except as otherwise provided herein. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of this State relating to schools or school districts shall apply to the South Burlington School District.

HISTORY: Amended 1997, No. M-15 (Adj. Sess.), § 2.

History

Amendments

—1997 (Adj. Sess.). Deleted the third sentence concerning the enabling act.

§ 103. Powers of the City.

  1. The City shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State together with all the implied powers necessary to carry into execution all the powers granted, and it may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter.
  2. The City may acquire real and personal property within or without its corporate limits for any City purpose, including storm water collection and disposal; waste water collection and disposal; solid waste collection and disposal; provision of public water supply; provision of public parks and recreation facilities; provision of municipal facilities for office, fire protection, and police protection; provision of public libraries; provision of public parking areas; provision of sidewalks, bicycle paths, and green strips; provision of public roadways; provision of public view zones and open spaces; and such other purposes as are addressed under the general laws of the State of Vermont. The City may acquire such property in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation and may sell, lease, mortgage, hold, manage, and control such property as its interest may require.
  3. In this charter, mention of a particular power shall not be construed to be exclusive or to restrict the scope of the powers that the City would have if the particular power were not mentioned.

History

Revision note

—2013. In subsec. (b), in the first sentence, deleted “, without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

§ 104. Ordinances; subjects.

The general grant of ordinance-promulgating authority in section 103 of this charter shall include the authority:

  1. to adopt and enforce ordinances relating to making and installation of local improvements, including curbs, sidewalks, and storm drains; requiring the installation of curbs, sidewalks, and storm drains in a manner specified by the City as a condition precedent to the issuance of a building permit; apportioning part or all of the expenses of such improvements against property owners benefited thereby; providing for the collection of such assessments and penalties for nonpayment;
  2. to adopt and enforce ordinances establishing systems or regulations for signs and billboards, including provisions for the termination of nonconforming signs and billboards through a schedule for removal that takes into consideration the interests of nonconforming sign and billboard owners in amortizing their investments, but such ordinances shall not permit the violation of the laws of this State or any City zoning ordinance or regulation;
  3. to adopt and enforce police ordinances regulating and prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury and the parking, operation, and speed of motor vehicles upon town and State aid streets and highways;
  4. to adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulation of the removal and disposal of such materials; licensing for revenue and regulation or prohibition of the collection, removal, and disposal of such materials by persons; collection, removal of such materials by the City either by contract or by a City officer or department now existing or created for that purpose; establishment of service rates to be paid the City for such services;
  5. to adopt and enforce ordinances relating to the operation, parking, soliciting, delivery, or fares in the taxi business within the City;
  6. the specification of powers herein shall not be deemed to limit the general grant of ordinance-promulgating authority conferred by section 103 of this charter;
  7. to adopt and enforce ordinances for the purpose of regulating and licensing the following activities, or other activities that the City has the power to regulate or license by virtue of the law of this State or this charter, and to fix reasonable and necessary license fees therefore; places or public resort or public amusement whether indoor or outdoor; places dispensing food and drink to the public, such as restaurants, bars, or inns; theaters; public dances; itinerant vendors; the exclusive occupancy of any specified portion of a public street or right-of-way; and the keeping of dogs or other pets.

History

Revision note

—2021. Inserted “of this charter” following “section 103” in the introductory paragraph to provide clarity in the reference.

—2013. In the introductory paragraph, deleted “, but shall not be limited to” following “include” and in subdiv. (2), deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

§ 105. Ordinances; enforcement; adoption.

  1. The Council may provide penalties for the breach of any ordinance authorized by general law or this charter, may prosecute any person violating the same through the City Grand Juror or police officers who for such purposes shall be informing officers, and may maintain actions to restrain actual or threatened violations of the same. The establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the City by this charter and general law shall be exercised pursuant to the provisions of sections 106 through 109 of this subchapter.

§ 106. Introduction; first and second readings; public hearing.

  1. Every ordinance shall be introduced in writing. The enacting clause of all ordinances shall be “The Council of the City of South Burlington hereby ordains  . . .”. If the Council passes the proposed ordinance upon first reading, it shall cause a short and concise one-paragraph description of the effects of the proposed ordinance to be published in a newspaper of general circulation in the City, at least once, together with a notice of the time and place where and when there shall be a public hearing to consider the same for final passage. Such publication shall include reference to a place within the City where copies of the entire text of the proposed ordinance may be examined. The first such publication shall be at least one week prior to the date of said public hearing.
  2. At the time and place so advertised, or at any time and place to which such hearing may from time to time be adjourned, such ordinance shall be read in full, except that by vote of a majority of the Council the ordinance may be read by title, and after such reading, all persons interested shall be given an opportunity to be heard.

§ 107. Further consideration; final passage.

After the hearing, the Council may finally pass the ordinance with or without amendment, except that if the Council makes an amendment it shall cause a short, concise one-paragraph description of the effects of the amended ordinance, including a concise description of the proposed amendments, to be published at least once together with a notice of the time and place of a public hearing at which the amended ordinance will be further considered, which publication shall be at least one week prior to the public hearing. The publication shall include a reference to a place within the City where copies of the entire text of the amended ordinance may be examined. At the time so advertised or at any time and place to which the meeting may be adjourned, the amended ordinance shall be read in full, except that by vote of a majority of the Council, the ordinance may be read in full, except that by vote of a majority of the Council, the ordinance may be read by title. After the hearing, the Council may finally pass the amended ordinance or again amend it subject to the same procedures as outlined herein.

§ 108. Effective date.

Every ordinance shall become effective upon passage unless otherwise specified or, if the ordinance be conditioned upon approval of the voters of the City, then upon a favorable vote of a majority of those voting thereon.

§ 109. Filing.

The City Clerk shall prepare and keep in the City Clerk’s office a book of ordinances that shall contain each ordinance finally passed by the Council together with a complete index of the ordinances according to subject matter.

§ 110. Annual City report.

The annual City report shall be made available to the legal voters of the City and School District not later than 20 days prior to the annual City and School District meeting.

HISTORY: Amended 2009, No. M-19 (Adj. Sess.), § 2, eff. May 5, 2010.

History

Amendments

—2009 (Adj. Sess.). Deleted “and noticed” “at the earliest time following the fiscal year, but” following “district” and substituted “20 days prior to the annual city and school district meeting” for “March 1”.

§ 111. Reservation of powers to the City.

Nothing in this charter shall be so construed as in any way to limit the powers and functions conferred upon the City of South Burlington and the Council of said City by general or special enactments in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

Subchapter 3. Officers

§ 301. Officers; general provisions.

The officers of the City of South Burlington shall be those provided by law for towns, except as otherwise provided by this charter. The officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law. The offices of Fence Viewer, Weigher of Coal, and Inspector of Lumber shall be abolished.

  1. The officers of the South Burlington School District shall continue to be those provided by law for school or school districts; provided, however, that the School Directors shall hold no other School District or City office with the exception of the Board of Civil Authority, the Board of Abatement, and as provided otherwise in this charter. When a vacancy occurs on the Board of School Directors, the remaining members of the Board may fill the vacancy until the next annual meeting when the School District shall fill the vacancy.
  2. The Council by majority vote of all its members shall appoint annually the City Treasurer, whose office shall be no longer elective, and the City Attorney, Zoning Administrator, Auditor, First and Second Constable, Grand Juror, and Trustee of Public Funds.
  3. [Repealed.]

HISTORY: Amended 2019, No. 84 (Adj. Sess.), § 6.

History

Amendments

—2019 (Adj. Sess.) Subdiv. (2): Deleted “City Agent” following “Grand Juror”.

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 302. City Council; number; terms of office; election.

  1. There shall be a City Council consisting of five members.
  2. Three members shall have terms of office of three years; two members shall have terms of office of two years.
  3. All present Selectboard members shall serve as Council members until the expiration of their terms and their successors have been duly elected and have qualified.
  4. All Council members shall be elected at large, and shall hold no other City or School District office, except as provided otherwise in this charter.

History

Revision note

—2021. In subsec. (c), substituted “Selectboard members” for “selectmen” and “council members” for “councilmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72; and in subsec. (d), substituted “Council members” for “councilmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 303. Organization.

  1. Forthwith after its election and qualification, the Council shall organize and elect a Chair, a Vice Chair and a Clerk by a majority vote of the entire Council and file a certificate of such election for record in the Office Of the City Clerk.
  2. The Chair of the Council or, in his or her absence, the Vice Chair shall preside at all meetings of the Council and shall be recognized as the head of the City government for all ceremonial purposes.
  3. Agenda for regular meetings.
    1. The Chair of the Council or, in his or her absence, the Vice Chair with the City Manager, shall prepare a written agenda for each regular meeting of the Council. The Chair may, and upon written petition of 15 voters shall, add to the agenda any items requested by persons not members of the Council, subject to the time limitations of subdivision (2) of this subsection.
    2. The agenda shall be posted in at least three public places in the City, and shall be related to the local news media, at least 24 hours prior to the time of the meeting.
    3. Any member of the Council may add times of business to the written agenda upon commencement of the meeting, provided that all of the Council members present at such meeting vote to add such items to the agenda.
    4. Any irregularities or defects in the notice for, or conduct of any meeting of the Council may be cured at any subsequent regular meeting of the Council by resolution for that purpose adopted by majority vote of all its members, provided that such resolution is included in the agenda for such subsequent meeting.
  4. Special meetings of the Council may be called at any time by the Chair or, in his or her absence, the Vice Chair. Notice of special meetings shall be served on the members of the Council, unless service thereof shall be waived in writing by all Council members, by delivering to each member at least 24 hours previous to the time of the meeting a written notice of such meeting stating the time, place, and purpose thereof or by leaving such notice 24 hours prior to the meeting at the place of his or her usual abode. Notice of the special meeting shall be released to the local news media.

History

Revision note

—2021. Substituted “Chair” for “Chairman” throughout the section and “Council members” for “councilmen” in subsecs. (c) and (d) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 304. Vacancies.

When a vacancy occurs on the City Council, the remaining members may fill the vacancy until the next annual meeting when the City shall fill the vacancy.

§ 305. Meetings.

  1. As soon as possible after the election of the Chair and Vice Chair, the Council shall fix the time and place of its regular meetings, and such meetings shall be held at least twice a month.
  2. The Council shall determine its own rules and order of business.
  3. The presence of three members shall constitute a quorum.
  4. All meetings of the Council shall be open to the public unless by an affirmative vote of the majority of the members present the Council shall vote that any particular session shall be an executive session in accordance with 1 V.S.A. § 313 .
  5. As appropriate, the City Council shall strive to meet twice a year in each elementary school within the School District.

History

Revision note

—2021. In subsec. (a), substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 306. Records of proceedings.

  1. It shall be the duty of the City Council to keep an official record of its proceedings, which shall be open for public inspection.
  2. The minutes of each meeting shall be approved by the Council at the next meeting and official copy authenticated by the signature of the Clerk.

§ 307. Appointments.

  1. The Council shall appoint and may remove the members of the following commissions and boards provided for in this charter or by State laws:
    1. Development Review Board.
    2. Planning Commission.
    3. Board of Library Trustees, but in no event shall one-half or more of the members of such Board be at any one time from the Board of School Directors or employees of the South Burlington School District.
    4. Annually, such additional boards, commissions, committees, or similar bodies as the Council feels to be in the best interests of the City or required by this charter or by State law, except for the Board of School Directors, and except where specifically provided otherwise in this charter.
  2. In making any appointment under this section, notice of the position or positions to be filled shall be published in a newspaper of general circulation within the City, or by electronic means, at least 15 days prior to the appointment.

HISTORY: Amended 1997, No. M-15 (Adj. Sess.), § 3; 1999, No. M-4, § 2, eff. Aug. 1, 1999.

History

Amendments

—1999. Subdiv. (a)(1): Rewrote subdiv.

—1997 (Adj. Sess.) Subdiv. (a)(4): Deleted “water commission and” before “board of school directors”.

§ 308. Jurisdiction over other officers or employees.

Neither the City Council nor any of its members shall direct or request the appointment, by any other officer or employee of the City, of any person to office or employment, or his or her suspension or removal therefrom, or in any manner take part in the appointment, discipline, or removal of subordinates and employees of the City, except as otherwise provided in this charter. The City Council and its members shall deal with that portion of the service of the City for which the Manager is responsible solely through the Manager, and neither the City Council nor any of its members shall give any orders to or request any action by any subordinate in office. This shall not be construed to prohibit the Council from recommending to the City Manager a prospective employee for his or her consideration.

History

Revision note—

Inserted “is” preceding “responsible solely” in the second sentence for purposes of clarity.

§ 309. Compensation of Council members; appointees.

  1. Compensation to be paid to the Council members shall be set forth in the proposed budget of the City.
  2. The Council shall fix the compensation of all officers and employees, except as otherwise provided in this charter.

History

Revision note

—2021. Substituted “Council members” for “councilmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 310. Powers and duties.

  1. The members of the Council shall be and constitute the legislative body of the City of South Burlington for all purposes required by statutes and except as otherwise herein specifically provided, shall have all powers and authority given to, and perform all duties required of, city legislative bodies under the laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Council shall have the power to:
    1. Appoint and remove the City Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter.
    2. Assign additional duties to offices, commissions, or departments established by this charter, but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter.
    3. Make, amend, and repeal ordinances.
    4. Provide for an independent audit by a registered or certified public accountant who shall perform an annual audit of all City departments, including the Water Department. Said auditor shall also perform an annual audit of the South Burlington School District accounts. The elective Office of Auditor shall be abolished and the appointed auditor shall be responsible for and have all the powers and duties as are prescribed for town auditors under the laws of this State.
    5. Adopt an official seal for the City.
    6. Direct the City Treasurer to create and maintain a Special Reserve Fund for the City Fire Department to be used exclusively for the purchase or rebuilding of necessary vehicles and attendant equipment. The Council shall have the authority to purchase or rebuild such necessary vehicles and attendant equipment by utilizing the proceeds of the Special Reserve Fund and may partially fund any expenditure by incurring indebtedness in an amount not to exceed four times the amount of proceeds paid from the Special Reserve Fund for the purchase or rebuilding. Any indebtedness shall be paid within four years of the date it is originally incurred in as equal annual installments as possible. The funds appropriated to this Special Reserve Fund and the funds used to pay any indebtedness incurred shall be included in the allowable net cost of operations as specified in section 1309.1 of this charter.
    7. The City Council and the School Board, by their own actions, may establish reserve funds to pay for public improvements, replacement of equipment, and planned or unplanned operating expenditures.  Monies to be deposited in any fund shall be included in a City or School District budget and shall not be excluded in calculating the net cost of operation pursuant to subsection 1309(a) of this charter.  Reserve funds shall be kept in separate accounts and invested in the same manner as other public funds.  The City Council and the School Board may, from time to time, expend monies in those Funds for purposes for which they were established without voter approval.
    8. Neighborhood forums.
      1. Whenever the City Council or the School Board (either individually being the convening Board) shall determine that there has been a sufficient showing of interest or need to suggest that a public forum should be conducted in a neighborhood or neighborhoods within the City on a matter of public interest or concern, the convening Board may, in its discretion, issue a call for a neighborhood forum.  The convening Board may make such a determination on the request of an interested citizen or citizens or on its own motion.
      2. Promptly upon such a determination, the convening Board shall describe the neighborhood or neighborhoods having a community interest in the issue at hand; specify a date, time, and place for a neighborhood forum; describe the issues to be considered; appoint any suitable person as a temporary chair to convene the meeting; and issue a public warning of the meeting.  The convening Board shall further specify the objective or objectives of the meeting, such as to:  (1) share information with the residents of the specified community; (2) solicit information or opinions; (3) permit the residents to make recommendations relating to the issues; or (4) serve some other appropriate objective.  The temporary chair shall begin the meeting as warned and shall assist the meeting in the election of a meeting chair.
  3. The Council shall approve the budget of the City for submission to the voters, as provided herein.

HISTORY: Amended 2007, No. M-14, § 2, eff. Nov. 11, 2007.

History

Revision note

—2013. In subdiv. (b)(6), inserted “of this chapter” following “section 1309.1” for purposes of clarity and to conform to V.S.A. style.

Amendments

—2007. Subsec. (c): Substituted “approve” for “adopt” following “shall” and inserted “for submission to the voters” following “City”.

Subchapter 5. City Meetings

§ 501. Application of general laws.

Provisions of the laws of the State of Vermont relating to the qualifications of electors, the manner of voting, the duties of elections officers, and all other particulars respective to preparation for, conducting, and management of elections, so far as they may be applicable, shall govern all municipal elections, and all general and special meetings, except as otherwise provided in this charter.

§ 502. Time of holding.

  1. The annual City meetings of the City and the South Burlington School District for the election of officers, the voting on the budgets, and any other business included in the warnings for the meetings shall be on a date established and legally warned by the Council.
  2. The election of officers and the voting on all questions shall be by Australian ballot system. The ballot boxes shall be open for 12 consecutive hours between 6:00 a.m. and 7:00 p.m. as shall be determined and warned by the Council.

HISTORY: Amended 2007, No. M-14, § 3, eff. Nov. 11, 2007.

History

Amendments

—2007. Subsec. (a): Deleted “if required by the provisions of this charter” following “budgets”.

§ 503. Special City and School District meetings.

Special City meetings, and special School District meetings, shall be called in the manner provided by the laws of the State, and the voting on all questions shall be by the Australian ballot system.

§ 504. Polling places.

In any annual or special City or School District meeting, for the purpose of the election of officers and the voting on all questions to be decided by Australian ballot, there shall be polling places that shall be the polling places designated for the election of Representatives to the General Assembly of each representative district. The checklist for each polling place shall be composed of those voters residing in that representative district. The votes cast shall be separately counted in the manner provided in the election of Representatives to the General Assembly. Except as provided in this section, the conduct of such meeting shall conform to the requirements where applicable, set forth in 17 V.S.A. chapters 51 and 55.

§ 505. Rescission of ordinances.

All ordinances shall be subject to rescission by a special City meeting, as follows: if, within 10 days after final passage by the Council of any such ordinance, a petition signed by electors of the City not less in number than 10 percent of the number of votes cast in the last municipal election is filed with the City Clerk requesting its reference to a special City meeting, the Council shall fix the time and place of such meeting, within 14 days after the filing of the petition, and notice thereof shall be given in the manner provided by law in the calling of a special City meeting. An ordinance so referred shall remain in effect upon the conclusion of such meeting unless electors, not less in number than 10 percent of the number of votes cast in the last municipal election and constituting a majority of those voting thereon, shall have voted against the ordinance.

§ 506. Petition for enactment of ordinance; special meeting.

  1. Subject to the provisions of section 505 of this charter, voters of the City may at any time petition in the same manner as in section 505 of this charter for the enactment of any proposed lawful ordinance by filing such petition, including the text of such ordinance, with the City Clerk. The Council shall call a special City meeting to be held within 45 days of the date of such filing, unless prior to such meeting such ordinance shall be enacted by the Council. The warning for such meeting shall include a short, concise one-paragraph description of the effects of the proposed ordinance and shall provide for an aye and nay vote as to its enactment. The warning shall also include reference to a place within the City where copies of the entire text of the proposed ordinance may be examined. Such ordinance shall take effect on the 10th day after the conclusion of such meeting, provided that the electors as qualified in section 505 of this charter, constituting a majority of those voting thereon, shall have voted in the affirmative.
  2. Any such proposed ordinance shall be examined by the City Attorney before being submitted to the special City meeting. The City Attorney is authorized subject to the approval of the Council, to correct such ordinance so as to avoid repetitions, illegalities, and unconstitutional provisions and to ensure accuracy in its text and references and clearness and preciseness in its phraseology, but he or she shall not materially change its meaning and effect.
  3. The provisions of this section shall not apply to any appointments of officers, members of commissions, or boards made by the Council, or to the appointment of designation or Council members, or to rules governing the procedure of the Council.

History

Revision note

—2021. In subsec. (a), inserted “of this charter” following “section 505” twice to provide clarity in the references; in subsec. (b), substituted “ensure” for “insure” preceding “accuracy”; and in subsec. (c), substituted “Council members” for “councilmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 7. Planning

§ 701. Planning Commission.

  1. The Planning Commission shall consist of seven persons appointed by the Council. In addition, the City Manager shall serve as a member ex-officio without vote.
  2. Four commissioners shall have terms of four years and three commissioners shall have terms of three years. Present commissioners shall continue in office until the expiration of their terms. In implementing this section, the initial terms of commissioners shall be arranged by the City Council so that the terms of two members shall expire each year. Any appointment to fill a vacancy shall be for the unexpired term.

§ 702. Powers and duties.

  1. The Planning Commission shall exercise all powers and duties as provided for Planning Commissions by the laws of the State for a municipality that has established a development review board under 24 V.S.A. chapter 117. The Commission may appoint subcommittees composed of its own members or other persons and may employ consultants, when necessary for the performance of its duties, subject to the limitation of its budget and the approval of the expenditure by the Council.
  2. The Commission shall be responsible to the Council and shall assume all duties imposed upon it by said Council in addition to those duties referred to in subsection (a) of this section.

HISTORY: Amended 1999, No. M-4, § 3, eff. Aug. 1, 1999.

History

Amendments

—1999. Rewrote the first sentence of subsec. (a) and deleted subsecs. (c) and (d).

Subchapter 9. City Manager

§ 901. Appointment.

The Council shall appoint a City Manager for an indefinite term.

§ 902. Qualifications.

The Manager shall be chosen solely on the basis of his or her executive and administrative and professional qualifications.

§ 903. Oath; bond.

Before entering upon his or her duties, the Manager shall be sworn to the faithful performance of his or her duties by the City Clerk and shall give a bond to the City in such amount and with such sureties as the Council may require.

§ 904. Powers and duties.

  1. The Manager shall carry out the policies laid down by the Council and to that end he or she shall be the Chief Executive Officer and the head of the administrative branch of the City government and shall be responsible to the Council for the efficient administration thereof.
  2. The Manager shall attend all meetings of the Council, except when his or her removal is being considered, and keep them informed of the financial condition and future needs of the City and shall make such reports as may be required by law, this charter, or ordinance or may be requested by the Council. He or she shall make such other reports and recommendations as he or she may deem advisable, but may not vote. He or she shall perform such other duties as may be prescribed by this charter or required of him or her by law, ordinance, or resolution of the Council not inconsistent with this charter.
  3. The Manager shall be an ex-officio member of all standing committees except the Zoning Board, but may not vote.
  4. The Manager shall prepare the annual budget and submit it to the Council and be responsible for its administration after adoption, in accordance with subchapter 13 of this charter.
  5. The Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the City for the year.
  6. The Manager shall provide to the Council a monthly financial statement, with a copy to the City Treasurer.
  7. The Manager shall be responsible for the enforcement of all City laws and ordinances.
  8. The Manager shall be responsible for the collection of all taxes due the City.
  9. The Manager shall be the General Purchasing Agent of the City and purchase all supplies for every department thereof.
  10. The Manager shall be responsible for the system of accounts, except where otherwise delegated under this charter.
  11. The Manager shall be responsible for the operation of all departments of the City not otherwise provided for in this charter or the laws of the State.
  12. The Manager shall have exclusive authority to appoint, fix the salary of, suspend, and remove all employees of the City appointed by him or her subject to the provisions of this charter. He or she should advise the Council of his or her intention before appointing, removing, or suspending the head of a department.
  13. The Manager may, when advisable or proper, delegate to subordinate officers and employees of the City, any duties conferred upon him or her by this charter or by action of the Council, and hold them responsible for the faithful discharge of such duties, but the City Manager shall remain ultimately responsible to the Council for all administrative actions under his or her jurisdiction.
  14. The Manager, by letter filed with the City Clerk, may appoint an officer or employee of the City to perform his or her duties during his or her temporary absence or disability. In the event of failure of the Manager to make such designation, the Council may by resolution appoint an officer or employee of the City to perform the duties of the Manager until he or she shall return or his or her disability shall cease. However, if the Manager has within his or her administration formed and appointed the position of Assistant City Manager, said Assistant shall automatically assume the Manager’s responsibilities during his or her temporary absence or disability.

§ 905. Compensation.

The Managers shall receive such pay as may be fixed by the Council.

§ 906. Removal.

  1. On 90 days’ notice, the Manager may be removed without cause by a majority of  Council so voting. He or she may be suspended during this period, but his or her pay shall continue until his or her removal.
  2. Notwithstanding the above, the Council may adopt a resolution stating its intention to remove the Manager and the reasons therefore, a copy of which shall be served forthwith on the Manager who may, within 10 days, demand a public hearing. Upon or after passage of such resolution, the Council may suspend him or her from duty, but his or her pay shall continue until his or her removal. If no appeal is filed, the Council may dismiss him or her. In the event of an appeal, the Council shall hold a public hearing not less than 10 days or more than 20 days from the date of appeal, after which they may dismiss him or her.

Subchapter 11. Steering Committee

§ 1101. Membership.

  1. There shall be a Steering Committee, the members of which shall be the City Manager, the Superintendent of South Burlington School District, the members of the Council, and members of the Board of School Directors.
  2. The Committee shall elect a Chair and a Clerk at its first meeting following the annual City meeting, who shall serve until their successors are duly appointed and qualified.

History

Revision note

—2021. Substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1102. Powers and duties.

  1. The Steering Committee shall hold public meetings on the City and School District budgets as set forth in this charter. The Committee shall review proposed programs to be implemented by the City and the School District in the next fiscal year, or for future years, and may inquire into and review any matters of financial interest to the City and the School District.
  2. The Steering Committee shall hold at least one regular meeting in each calendar quarter. Notice of any regular or special meeting, including a general statement of the purpose thereof, shall be placed in a newspaper of general circulation within the City, or by electronic means, at least seven days prior to the date for such meeting.
  3. All meetings of the Committee shall be open to the public, and executive sessions shall not be permitted.
  4. Any expenses of the Steering Committee shall be approved by the Steering Committee, the cost to be divided equally between the City and the South Burlington School District.

Subchapter 13. Budget

§ 1301. Fiscal year.

The fiscal year of the City and the City School District shall begin the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter.

§ 1302. Preparation and submission.

  1. The City Manager and Superintendent of Schools shall prepare the budgets for the City and School District, respectively, and submit same to the Council and Board of School Directors at such time as required by said boards. The budgets shall contain:
    1. an estimate of the financial condition of the City and School District as of the end of the fiscal year;
    2. an itemized statement of appropriations recommended for current expenses, and for capital improvements during the next fiscal year, with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the next preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; a statement of taxes required for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and next preceding fiscal years;
    4. a capital budget for the next five fiscal years, showing anticipated capital expenditures, financing, and tax requirements;
    5. such other information as may be required by the Council and the Board of School Directors, respectively.
  2. The Council and the Board of School Directors shall cause copies of the proposed budgets to be delivered to each member of the Steering Committee forthwith after the final preparation of the budgets but not less than 45 days prior to the date of the annual City and School District meeting. The Steering Committee may hold a meeting for the review of such budgets, giving notice of the meeting as required in section 1102 of this charter. No less than 35 days prior to the annual City and School District meeting, the Steering Committee may submit to the Council and the Board of School Directors its report and recommendations concerning the proposed budgets.
  3. The Council shall warn the City budget for submission to the voters not less than 30 days before the annual City meeting, and in the same manner, the Board of School Directors shall warn its budget  for submission to the voters.

HISTORY: Amended 2007, No. M-14, § 4, eff. Nov. 11, 2007; 2009, No. M-19 (Adj. Sess.), § 3, eff. May 5, 2010.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” following “section 1102 of this”.

Amendments

—2009 (Adj. Sess.). Subsec. (b): Substituted “the” for “said” preceding “budgets”, “45” for “60” preceding “days”, “section 1102 of this chapter” for “subchapter 10” following “required in”, “No less than 35 days prior to the annual city and” for “Prior to the adoption of such budgets by the city and the South Burlington” preceding ”school” and inserted “meeting” following “district”.

Subsec. (c): Rewrote the subsec.

—2007. Subsec. (c): In the third sentence, substituted “approve” for “adopt” following “budget and”; inserted “for submission to the voters”; and deleted “subject, however, to the provisions of section 1309” following “without change” twice.

§ 1303. City and School District annual meeting warning and budget.

The proposed budgets of the City and School District shall be made available to the legal voters of the City and School District at least 20 days before the annual City and School District meeting. Not more than 40 nor less than 30 days prior to the annual City and School District meeting, notice shall be published in a newspaper having general circulation within the City, informing voters of the date of a public hearing on the budgets and availability of the warnings for the annual City and School District meetings, the proposed City and School District budgets, and the City and School District annual reports. The Council and the Board of School Directors shall hold a public hearing on their respective budgets not more than 10 days before the annual City and School District meetings.

HISTORY: Amended 2007, No. M-14, § 5, eff. Nov. 11, 2007; 2009, No. M-19 (Adj. Sess.), § 4, eff. May 5, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

—2007. Deleted “if the provisions of section 1309 are applicable” from the end of the section.

§ 1304. Amount to be raised by taxation.

  1. Budgets for the City and the South Burlington School District shall be adopted when approved by the voters. Upon adoption of the budgets for the City and the South Burlington School District, the amounts stated therein as the amount of the budget for the City to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the City in the corresponding tax year, and the Council shall levy such taxes on the grand list furnished by the Assessor for the corresponding tax year. The amounts stated therein as the amount of the budget for the South Burlington School District shall be used to determine the education property tax rates in accordance with 32 V.S.A. § 5402 .
  2. If the budget of the City or School District is not approved by the voters at the annual meeting, the City Council or School Board may submit the budget, with or without change, to the voters at a special meeting that shall be held within 30 days of the annual meeting.  This special meeting shall be warned in the same manner as that for the annual meeting with the exception that the warning for this meeting shall be filed with the City Clerk and posted not fewer than 15 days before the meeting.
  3. If the budget for the City or School District is not approved by the voters at the special meeting provided for in subsection (b) of this section, the City Council or School Board shall diligently pursue voter approval of its budget. Pending voter approval of a City or School District budget, the City and School District shall be authorized to borrow funds and make expenditures that do not exceed the amount of the budget approved by the voters for the preceding year.

HISTORY: Amended 2007, No. M-14, § 6, eff. Nov. 11, 2007; 2007, No. M-16 (Adj. Sess.), § 2, eff. Feb. 1, 2008; 2011, No. M-9 (Adj. Sess.), § 2, eff. Jan. 30, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (a): Added the first sentence.

Subsec. (b): Substituted “approved” for “adopted” following “is not”.

Subsec. (c): Substituted “approved” for “adopted” preceding “by the voters” and “diligently pursue voter approval of its budget. Pending voter approval of a city or school district budget, the city and school district shall be authorized to borrow funds and make expenditures that do not exceed the amount of the budget approved by the voters for the preceding year” for all language after “school board shall”.

—2007 (Adj. Sess.). Subsec. (c): Inserted “, adjusted for the preceding calendar year’s Consumer Price Index for All Consumers—Northeast Region, as published by the U.S. Department of Labor’s Bureau of Labor Statistics” following “budget” at the end of the subsection.

—2007. Subsec. (a): Added the subsection designation; deleted “by the council and board of school directors, respectively (and by the voters in the event that the provisions of section 1309 are applicable)” following “school district”; inserted “of the budget for the city” following “amount”; deleted “and poll” preceding “taxes” and “and school district” following “city”; and added the second sentence.

Subsecs. (b) and (c): Added.

§ 1305. Appropriation.

From the effective date of the budgets, the several amounts stated therein become appropriated to the several agencies and purposes therein named.

HISTORY: Amended 2007, No. M-14, § 7, eff. Nov. 11, 2007.

History

Amendments

—2007. Deleted “as approved by the council and board of school directors, respectively (and by the voters in the event that the provisions of section 1309 are applicable)” following “stated”.

§ 1306. Departmental budget.

The budget for all departments shall include all proposed expenditures, and the Council and Board of School Directors shall make a gross appropriation for each department for the ensuing fiscal year. The gross appropriation for each department of the City and School District shall not be exceeded except for consent of the Council and Board of Directors, respectively.

§ 1307. Transfers of appropriations.

The Manager and School Superintendent, respectively, may at any time transfer an unencumbered appropriation balance or portion thereof between general classifications of expenditures within an office, department, or agency under his or her jurisdiction. At the request of the Manager or School Superintendent and within the last three months of the budget year, the Council and Board of School Directors, respectively, may by resolution transfer any unencumbered appropriation balance or portion thereof within the budgets from one department, office, or agency under their jurisdiction to another.

§ 1308. [Reserved.]

§ 1309. Repealed. 2011, No. M-9 (Adj. Sess.), § 3, eff. January 30, 2012.

§§ 1309.1-1309.8. Repealed. 2007, No. M-14, § 10, eff. Nov. 11, 2007.

Subchapter 15. Taxation

§ 1501. Taxes on real and personal property.

Taxes on real and personal property shall be due and payable in no fewer than three equal installments on such dates of each tax year as shall be determined annually by the City Council.

HISTORY: Amended 1999, No. M-4, § 4, eff. April 27, 1999.

History

Amendments

—1999. Section amended generally.

§ 1502. Penalty.

A late charge of eight percent will be added to any tax not paid on or before the dates specified in section 1501 of this subchapter. In addition, interest at the rate of one percent per month will be added to any tax not paid on or before its due date, for each month or fraction thereof after the date on which the tax payment was due.

§ 1503. Waiver of penalty.

  1. The City Manager may waive the penalty incurred by any taxpayer because of the late payment of the installment of real and personal property taxes, but only when all of the following requirements have been met:
    1. the total amount of such installment was paid in full within 30 days from its due date; and
    2. the taxpayer specifically requests in writing the waiver of such penalty, stating the reason for the request; and
    3. the City Manager finds that the taxpayer was unable to make payment of said taxes by the due date because of circumstances beyond his or her control.
  2. If the City Manager waives the penalty for any taxpayer, such fact and the reasons therefore shall be forthwith reported to the Council.
  3. The City Manager shall also waive the penalty and interest incurred by a taxpayer because of the mathematical error of the City Tax Department in computing this tax, and such waiver shall be forthwith reported to the Council.

§ 1504. Business inventory and business personal property.

  1. The City shall exempt business inventory as defined in 32 V.S.A. § 3848 from the property tax.
  2. Business personal property as defined in 32 V.S.A. § 3618 (c) shall be appraised in accordance with the provisions of 32 V.S.A. § 3618 , as such provisions are from time to time amended.
  3. Subsection (b) of this section notwithstanding, all business personal property first located in the City after April 1, 1996, shall be exempt from property tax.
  4. Subsection (b) of this section notwithstanding, the listed value of business personal property included in the City grand list for fiscal year 1996, shall be reduced by 20 percent for fiscal year 1997, and each year thereafter, or the maximum amount authorized under the provision of 32 V.S.A. § 3618(a) , whichever is greater, and deleted from the grand list when reduced to zero listed value.

§ 1505. Tax stabilization agreements.

Notwithstanding any other provisions of this charter or the requirements of the general law of the State of Vermont, the City Council is authorized and empowered to negotiate and execute agreements between the City and taxpayers regarding assessment and taxation of taxable commercial and industrial property located within the City, subject only to requirements of the Vermont Constitution and the limitation that no agreement shall be for a term longer than 10 years. Any agreement entered into under this provision shall require approval by four members of the City Council.

§ 1506. Sales, rooms, meals, and alcoholic beverages tax.

  1. The City Council may impose a tax on those transactions in the City involving sales, rooms, meals, and alcoholic beverages that are subject to taxation by the State of Vermont.  The authority of the City Council to impose a tax on these transactions was approved by the voters on November 7, 2006. Imposition of any tax by the City Council under this section shall be at the rate or rates specified in 24 V.S.A. § 138 and shall be imposed in accordance with the requirements of 24 V.S.A. § 138 (a)(2), (c), and (d).
  2. The City Council shall impose a tax authorized by this section by adopting an ordinance in the manner provided by sections 106-109 of this charter.
  3. Sales tax revenue received by the City shall be used to reduce the municipal property tax collected on the City grand list and shall not be used to increase total City revenues.
  4. Rooms, meals, and alcoholic beverage tax revenues received by the City may, at the sole discretion of the City Council, be used in any of the following ways:
    1. to deposit in a reserve fund established by the City Council to fund the purchase of land or for construction or reconstruction of City buildings and infrastructure;
    2. to reduce the municipal property tax collected on the City grand list without increasing total City revenues; or
    3. any combination of subdivisions (1) and (2) of this subsection.

HISTORY: Added 2007, No. M-13, § 2; eff. May 8, 2007.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” following “sections 106-109 of this”.

Subchapter 17. Personnel

§ 1701. Appointment and removal.

  1. All City employees not elected by the voters shall be appointed, supervised, and removed by the City Manager unless otherwise specified in this charter. There shall be no discrimination in employment on account of race, religion, or political affiliation. Appointments, layoffs, suspensions, promotions, demotions, and removals shall be made solely on the basis of training, experience, fitness, and performance of duties of the individual, in such manner as to ensure that the responsible administrative officer may secure efficient service.
  2. Each employee shall have a three- to 12-month period of probation, as specified in the Personnel Rules and Regulations as established under section 1702 of this subchapter, during which time he or she may be freely discharged. After this period, he or she must be notified in writing of his or her suspension, demotion, layoff, or removal, and of the reason for such action. Within 10 days of such notice, he or she may request a public or executive hearing before the Council, which must hold such hearing not less than 10 days or more than 20 days after such request. The Council may support the action of the City Manager or may modify it.

§ 1702. Personnel rules and regulations.

  1. The City Manager or his or her appointee shall be the Personnel Director. He or she shall prepare personnel rules and regulations protecting the interests of the City and of the employees. These rules and regulations must be approved by the Council and shall include the procedure for amending them and for placing them into practice. Each employee shall receive a copy of these rules and regulations when he or she is hired.
  2. The rules and regulations may deal with the following subjects or with other similar matters of personnel administration: job classification, jobs to be filled, tenure, retirement, pensions, leaves of absence, vacations, holidays, hours and days of work, group insurance, salary plans, rules governing hiring, temporary appointment, layoff, reinstatement, promotion, transfer, demotion, settlement of disputes, dismissal, probationary periods, permanent or continuing status, in-service training, injury, employee records, and further regulations concerning the hearing of appeals.

§ 1703. Ethical guideline.

The City Council shall further define business conduct and ethics in an approved guideline document to include at least the following:

  1. No person in the service of the City shall either directly or indirectly give, render, pay, or receive any service or other valuable thing for or on account of or in connection with any appointment, proposed appointment, promotion, or proposed promotion.
  2. No person appointed in the administrative service of the City, under the City Manager, shall continue in that position after becoming a candidate for nomination or election to any South Burlington public office, nor shall he or she make any contribution to the campaign funds on behalf of any candidate for City office.  He or she may not take any part in the management of any political party, except by the ordinary exercise of his or her right as a citizen to belong to a political party, to express his or her opinions, and to vote.

Subchapter 19. Assessment

§ 1901. Department of Assessment.

There shall be a Department of Assessment, which shall consist of the position of Chief Assessor and such assistants as are deemed to be necessary by the City Manager and approved by the City Council. The Chief Assessor and assistants will be appointed, and may be removed, by the City Manager in accordance with subchapter 17 of this charter.

§ 1902. Powers and duties.

The Department of Assessment shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for listers or the Board Of Listers under the law of this State, except as herein otherwise provided. The elective Office of Lister shall be abolished.

§ 1903. Repealed. 2011, No. M-9 (Adj. Sess.), § 3, eff. January 30, 2012.

§ 1904. Appraisal of unimproved land approved for commercial or industrial development.

  1. The requirements of general law notwithstanding, the Assessor shall not take into consideration the effect of any local or State approval authorizing commercial or industrial development of unimproved land when determining the appraisal value of such land, except as provided in subsection (c) of this section.
  2. The requirements of general law notwithstanding, the Assessor shall not consider roadway, drainage, or utility improvements constructed on unimproved land pursuant to an approval granted to develop such land for commercial or industrial purposes, except as provided in subsection (c) of this section.
  3. As of April 1 next following the date of issuance of a zoning permit under the City of South Burlington Land Development Regulations authorizing construction of a building or buildings for commercial or industrial purposes, the Assessor shall determine the appraisal value of the land benefitted by said permit, taking into account all factors required under general law, including any permit or approval or any improvements not previously considered pursuant to subsections (a) and (b) of this section. If the permit holder has not taken action to initiate the authorized construction within six months of the date of issuance of the zoning permit and the zoning permit has expired, or if the zoning permit has been appealed to the Vermont Environmental Court, the Assessor shall not consider the land to be benefited by the permit.
  4. “Unimproved land” means land, together with any improvements thereon, which is not devoted to a commercial or industrial use.

Subchapter 20. Water Department

§ 2001. Continuation of prior law.

The City of South Burlington may operate a Water Department in accordance with the general laws of the State of Vermont.

HISTORY: Amended 1997, No. M-15 (Adj. Sess.), § 4.

History

Amendments

—1997 (Adj. Sess.). Rewrote this section.

§ 2002. Operations.

The City Manager shall manage, and be responsible for, the administrative operation of the Water Department, including maintenance, repair, replacement, and expansion of the water system and purchasing. He or she shall generally perform the management and other duties vested in the superintendent of the water department under the general laws of the State, subject to the supervision and authority of the water commissioners.

HISTORY: Amended 1997, No. M-15 (Adj. Sess.), § 5.

History

Revision note

—2021. Substituted “He or she” for “He/she” at the beginning of the second sentence.

Amendments

—1997 (Adj. Sess.) Deleted “ acting through the department of public works and coordinated through the city engineer” after “city manager” in the first sentence and “presently” after “other duties” in the second sentence; substituted “He/she” for “He” at the beginning and “under the general laws of the state” for “by the Enabling Act of 1935” near the middle of the second sentence.

§ 2003. Accounts.

The City Manager shall be responsible for the accounting and billing to the Water Department, subject to the supervision and authority of the water commissioners.

§ 2004. Board of Water Commissioners.

The City Council shall constitute the Board of Water Commissioners, with authority to exercise all powers granted to water commissions under the general laws of the State.

HISTORY: Amended 1997, No. M-15 (Adj. Sess.), § 6.

History

Amendments

—1997 (Adj. Sess.). Substituted an undesignated paragraph for subsecs. (a), (b) and (c).

§ 2005. Repealed. 1997, No. M-15 (Adj. Sess.), § 7.

Subchapter 21. Amendment of Charter

§ 2101. Authority to amend.

This charter may be amended in the manner provided by the laws of the State of Vermont for the amendment of municipal charters.

Chapter 15. City of Vergennes

History

Approval of 2007 charter amendment. The General Assembly approves the amendment to the charter of the City of Vergennes as provided in this act [2007, No. M-15]. The proposal of amendment was approved by the voters on March 6, 2007.

Subchapter 1. General Provisions

§ 1. City; how constituted.

That all the freemen of this State, inhabitants of said New Haven, Panton, and Ferrisburgh dwelling and inhabiting within the following bounds, viz: beginning on the line between Ferrisburgh and New Haven at the southeast corner of the town plot in said Ferrisburgh, from thence running north, 320 rods, to a stake and stones; from thence west, 400 rods, to a stake and stones; from thence south across Otter Creek 480 rods, to a stake and stones standing in Panton; from thence east across Otter Creek, 400 rods to a stake and stones standing in New Haven; from thence north, 160 rods, to the bounds first mentioned, including the waters of said Otter Creek within the preceding limits be, and the same is hereby ordained, constituted, and declared to be, from time to time, and forever hereafter one body politic and corporate in fact and in name, by the name of the City of Vergennes, and that by that name they and their successors forever shall and may have perpetual succession, and shall be persons in law capable of suing and being sued, pleading and being impleaded, in all suits of what nature soever; and also to purchase, hold, and convey any estate real or personal, and may have a common seal, and may change and alter the same at a pleasure, and shall be freemen of said City.

§ 2. Voters in City meetings.

  1. A male or female citizen, 21 years of age, who has taken the freeman’s oath and whose list is taken in a Town at the annual assessment preceding a Town meeting, and whose flood tax due such Town, was paid prior to the 15th day of February preceding such Town meeting, or who has attained the age of 21 years subsequent to the last annual assessment, or who is exempt from taxation for any cause, shall, while residing in such Town, be a voter in a Town meeting.
  2. A person qualified to vote in Town meeting under the provisions of this charter shall be qualified to vote in all other municipal meetings.

History

Revision note

—2013. In subsec. (a), deleted “, including poll,” following “whose list” and “poll and” preceding “flood tax” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

§ 3. City meetings.

  1. On the 10th day of April, A.D. 1893, and annually thereafter on the first Tuesday of March, a meeting of the legal voters of said City shall be held at a place to be appointed by the City Council of said City, of which notice shall be posted in at least three public places within the limits of said City, and at least 12 days previous thereto, which notices shall be signed by the City Clerk and in case of his or her failure by the City Council, provided that if the annual meeting shall fail to be holden for want of notice herein before mentioned, or for any other cause, the corporation shall not thereby be prejudiced, and the several officers hereafter mentioned may at any time thereafter be elected at a special meeting called for that purpose as herein before provided.
  2. The Clerk of said City shall at any time when directed by the City Council or when requested in writing by 12 legal voters of said City, call a special meeting of the citizens of said City in the same manner as is provided for the annual meeting; in case of the failure of the Clerk to call the meeting as aforesaid, that duty shall be performed by the City Council or a majority of them.

§ 4. Election of officers.

On the first Tuesday in March 1973, and biennially thereafter, the legal voters of said corporation shall elect from among their number a Mayor, who shall hold office for two years, and until his or her successor shall be elected and qualified. On the same date, and annually thereafter, they shall elect three aldermen for two years, and until their successors shall be elected and qualified, to succeed the aldermen whose term expires; a lister for the term of three years to take the place of the lister whose term expires; one Auditor for the term of three years; a City Grand Juror.

§ 5. Method of voting.

  1. The annual meeting of said corporation, for the election of officers and for voting by printed ballot on questions to be decided, shall be called at nine o’clock in the forenoon and, for the transaction of other business, at seven-thirty o’clock in the evening of the day heretofore appointed. The election of officers shall be by ballot, similar to that used for the election of Representatives to the General Assembly, and all questions submitted to the voters, at the annual or special meeting of the City, as contained in the warning for such meetings, shall be decided by ballot, similar to that used in voting on the license questions; provided, however, that such method of voting shall apply only when application for a ballot is included in the petition for a special meeting, or in an article in the warning for a regular meeting, or when ordered by the City Council.
  2. The polls shall be kept open until seven o’clock in the afternoon, and in case two or more leading candidates for the same office at any City election shall receive the same number of votes, resulting in no choice expressed by the voters, the City Council shall, at its next regular meeting, or at a special meeting held for that purpose, fill the office by the appointment of one of such leading candidates.

§ 6. Mayor and Aldermen.

The Mayor shall preside at all meetings of the City except freeman’s meetings, with the power of moderator in Town meetings, and at meetings of the City Council. The Mayor, together with the aldermen, shall constitute a Board of City Council and shall have the management of the affairs of the corporation and the necessary powers for that purpose, and in addition thereto all the powers of selectboards, and shall establish pounds. Said City Council shall hold a meeting on a stated day of each month, to be determined by that body, and oftener at the call of the Mayor. In case of the absence, resignation, or inability from any cause of the Mayor, the duties of the Office shall devolve on the senior Alderman, chosen by City Council, for the remainder of the Mayor’s official term. The Mayor and aldermen shall, ex officio, have and exercise all the powers and authority of justices of the peace.

History

Revision note

—2021. Substituted “selectboards” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 7. Duties of the Clerk, etc.

The Clerk of said City shall be, ex officio, Clerk of the City Council and, as such, shall have the custody of all books, papers, and records of said City; keep a record of the proceedings of the Board; certify copies thereof; and, except as otherwise provided, shall perform the usual duties of a town clerk. The other officers elected at the annual meetings of said City shall have the same powers and duties and be subject to the same restrictions and liabilities as are now provided by law for the various town officers. All officers of the City shall be sworn for the faithful performance of their duties.

§ 8. Duty of auditors.

  1. The accounts of the several officers shall be closed and in the hands of the auditors at least two weeks before the annual meeting; any officer failing to so report shall not be eligible to re-election to said office for the ensuing year.
  2. It shall be the duty of the auditors to audit the accounts of the Treasurer and other City officers and report the accounts so settled with the items thereof, and also the state of the treasury, to the City at its annual meeting, and said report shall be printed by the auditors at the expense of the City and circulated among the taxpayers thereof, at least one week before the annual meeting.

§ 9. Appointments by City Council.

  1. The City Council, at its first meeting of each fiscal year, shall appoint a City Manager who shall have all the duties and responsibilities of a town manager as set forth in 24 V.S.A. chapter 37, as amended from time to time; a Treasurer, who shall discharge the duties incident to that office; a City Clerk; one or more constables; and may appoint a City Attorney.
  2. None of such officers shall be a member of the City Council. The compensation of all officers shall be fixed by the City Council, and all of said officers shall be under the direction of City Council and shall hold office until their respective successors shall be appointed and qualified, subject, however, to removal by the City Council for just cause. No claim for personal services shall be allowed to the officers elected at the annual meeting, except as fixed by law or by City Council, unless said claim is fixed by vote of the City at the annual meeting.
  3. All appointments by the City Manager shall be subject to approval by the City Council.

§ 10. Highways, etc.

The City Council is hereby authorized and empowered to lay out new highways, streets, public walks, and squares, for the use of said City, or to alter those already laid out; and to regulate and pave streets or highways and construct common sewers therein and to plant the highways, streets, public walks, and squares with trees for shade or ornament; and to fix the plans of public bridges within the City, and build or rebuild and repair the same as often as necessary, taking the same measures in all respects as are or may be directed by the laws of this State to be taken in case of highways laid out by the selectboard for the use of their towns, and to construct and repair sidewalks in the principal streets of said City and to direct in what manner and of what materials such sidewalks shall be constructed or repaired, and may assess the owners of property, through which or fronting which such sidewalks are constructed, so much of the expense thereof as said City Council shall judge said lands and property to be benefited thereby, after giving six days notice of the time and place of hearing to the parties interested, their agents, or attorneys; such assessment to be collected in the same manner as City taxes are collected. Any person or persons aggrieved by the laying out of such highways, streets, public walks, squares, or bridges, or by being assessed for sidewalks as above provided, may have the same remedy by application to the county court as is provided by law in cases of highways laid out by the selectboard.

History

Revision note

—2021. Substituted “selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 11. Ordinances and regulations.

  1. The City Council shall (subject to the right of said corporation to alter, amend, or repeal the same at any annual or special meeting) have power to make, establish, alter, amend, or repeal ordinances, regulations, and bylaws for the following purposes and to impose penalties for the breach thereof:
    1. To establish and regulate a market and to regulate and license the selling or peddling of meat, fish, or other provisions from vehicles about the City, and all monies paid for such licenses shall belong to the City and be paid into the City Treasury.
    2. To restrain and prohibit all descriptions of gaming and for the destruction of all instruments and devices used for that purpose.
    3. To regulate the exhibitions of common showmen and shows of every kind not interdicted by law and to regulate, restrain, or license itinerant vendors and peddlers, and all monies received for such licenses shall belong to the City and be paid into the City Treasury.
    4. To prevent riots, noises, disturbances, or disorderly assemblages.
    5. To abate and remove nuisances and to restrain and suppress houses of ill-fame and disorderly houses.
    6. To compel the owner or occupant of any unwholesome, noisesome, or offensive house or place to remove or cleanse the same from time to time as may be necessary for the health or comfort of the inhabitants of the City.
    7. To direct the location of all slaughterhouses, markets, steam mills, blacksmith shops, and sewers.
    8. To regulate the manufacture and keeping of gunpowder, ashes, and all other dangerous and combustible material.
    9. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which damage from fire may be apprehended and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections; to regulate the size, height, and material of new buildings to be constructed in the City, or in certain prescribed localities therein; and to establish and regulate a Fire Department and fire companies.
    10. To prevent immoderate riding or driving in the streets and cruelty to animals.
    11. To regulate the erection of buildings and prevent encumbering the streets, sidewalks, and public alleys with firewood, lumber, carriages, boxes, or other things and provide for the care, preservation, and improvements of public grounds.
    12. To restrain or regulate the running at large of cattle, horses, swine, sheep, and goats and to regulate or restrain the running at large of dogs. And in addition to the tax now imposed by the laws of this State upon owners or keepers of dogs, to impose upon or require of the owner or keeper of any dog or dogs such additional tax or a license fee for the keeping thereof, and prescribe such penalties in default thereof as may be deemed necessary. And all monies received hereunder shall belong to the City and be paid into the City Treasury.
    13. To compel all persons to remove from the sidewalks and gutters in front of the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean, and to compel the owners or occupants of any land or premises in the City to cut and remove from the streets and sidewalks in front of such land or premises all grass, thistles, and weeds growing or being thereon, under such regulations as may be prescribed therefor.
    14. To license innkeepers, keepers of saloons, victualing houses, billiard saloons, and auctioneers, under such regulations as shall be prescribed therefor, and all monies paid for such licenses shall belong to the City and be paid into the City Treasury.
    15. To regulate or restrain the use of rockets, squibs, firecrackers, or other fireworks in the streets or commons and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing therein or to endanger the security of property.
    16. To regulate gauging, the place and manner of selling and weighing hay, packing, inspecting, and branding beef, pork, and produce and of selling and measuring wood, lime, and coal and to appoint suitable persons to superintend and conduct the same.
    17. To license porters, cart-men, and the owners and drivers of hackney coaches, cabs, or carriages, and to regulate their fees and prescribe their duties.
    18. To provide for the lighting of the City.
    19. To prohibit and punish willful injuries to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
    20. To manage and control the public places, parks, and commons in said City, and to regulate the use of the same by the public, and to prevent and punish trespasses or willful injuries to or upon any fountains, shade or ornamental tree or shrub, building, or structure placed therein by or under the orders of the corporation in such a manner as shall not be inconsistent with the laws of the State.
    21. To regulate or prohibit the suspending or putting up of any sign or awning in or over any street, lane, alley, common, or other public place in the City and, whenever the public good may require, to order and direct that signs or awnings heretofore erected or suspended as aforesaid shall be taken down or removed.
  2. Said City Council may make and establish, amend, or repeal any other bylaws, rules, and ordinances that it may deem necessary for the well-being of said City and not repugnant to the Constitution or laws of the State; and such City Council may impose a fine not exceeding $100.00 to be prosecuted and recovered before any justice of the peace within said City, in which action it shall be sufficient to declare generally that the defendant or defendants is or are guilty of the breach of a certain bylaw, naming such bylaw generally; and under such declaration the special matter may be given in evidence. And all writs for the breach of any bylaw may issue against the body of the defendant or defendants in due form of law, on the complaint of the City Attorney or Grand Juror, the process and procedure to be similar to that employed in prosecutions for breach of the peace, including mittimus, if deemed necessary to enforce the penalty imposed.
  3. As long as the City owes a bonded debt, the City Council shall annually assess upon the grand list of the City, in addition to all other taxes, a tax of at least 10 cents on the dollar, the proceeds of which shall be applied for the redemption of such bonded debt and shall constitute a sinking fund, which shall be safely deposited or invested, under the direction of the City Council so as to yield a proper rate of interest. Such tax shall be collected in the same manner as other taxes of said City are collected, and delinquents shall be subject to the same penalties provided therefor.

§ 12. Taxes.

The City Council shall lay a tax not exceeding 300 cents on the dollar of the grand list of said City on the ratable estate within the same, whether of residents or nonresidents, for any of the purposes hereinbefore mentioned, and shall make out a rate bill accordingly and deliver the same to the Treasurer, and the Constable or Collector shall have power to collect it and may sell property to satisfy the same, and for want thereof may commit any person against whom he or she has such a tax to jail. Such sales for taxes shall be advertised and conducted as provided by the Public Laws; provided however, that, if any parcel of real estate so advertised and sold shall yield a larger amount at such sale than the total amount of taxes, costs, and charges against the owner, such sale shall not thereby be void, but shall stand, subject to the statutory right of redemption, upon tender of payment to the owner of the amount of such excess. And the City Council shall be a Board for the Abatement of Taxes.

History

Revision note

—2013. In the first sentence, deleted “, on the polls of the inhabitants” following “grand list” and substituted “on” for “and” preceding “the ratable estate” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

§ 13. Official bonds.

The Treasurer, Constable, and collectors shall severally give good and sufficient bonds to the City to be approved by the City Council, in such sums as may be fixed by said Council, and in case of their failure to give bonds as aforesaid within 10 days after their election to said office, the office shall be vacant and it shall be the duty of the City Council to fill all such vacancies and all those caused by death, resignation, or otherwise.

§ 14. Water.

The City Manager and the aldermen who are designated as water commissioners are hereby empowered to enter in the daytime any premises or buildings in said City in which City water may be used, for the purpose of determining how much of said water is used and for the reasonable inspection of the same.

§ 15. Bonded debt [Transitional Provisions]

§ 16. City Court.

There may be holden in said City, from time to time, as occasion arises, a City Court, which shall be a court of record, presided over by a justice of the peace who shall be designated by the City Council as judge thereof; of which court the City Clerk shall be the Clerk. Said Court shall have the same jurisdiction and powers within said City as justices of the peace now have and shall be subject to and governed by all statutes relating to courts of justices of the peace.

§§ 17-25. [Repealed.]

§ 26. Sales, etc.

  1. All sales, leases, or grants of any real estate belonging to the City shall be signed by the Mayor thereof, and sealed with the City Seal, and any conveyance so executed, if approved by a meeting of the citizens of the City legally assembled, and recorded in the records of the town where the lands so sold, leased, or granted lie, shall be good and effectual in law to convey the estate intended to be conveyed by such sale, lease, or grant.
  2. Any allocation of wastewater treatment capacity of the wastewater treatment plant of the City and any use of any wastewater distribution mains of the City connected to the plant serving any property outside the territorial limits of the City shall require a written agreement setting forth the specific terms and conditions of the allocation of wastewater capacity or use of wastewater distribution mains of the City connected to the plant.  Any written agreement allocating wastewater treatment capacity outside the territorial limits of the City shall be approved at an annual or special meeting of the voters of the City legally assembled and, once signed by the City Council, or its authorized representative, shall be recorded in the land records of the municipality where the lands are located and benefited by the allocation of wastewater treatment capacity or use of wastewater distribution mains of the City connected to the plant.

HISTORY: Amended 2007, No. M-15, § 2, eff. May 16, 2007.

History

Amendments

—2007. Designated the existing provisions as subsec. (a) and added subsec. (b).

§ 27. Resignation of Mayor.

The Mayor of said City may, at any time, resign his or her office by filing his or her resignation with the Clerk of the City.

§ 28. Freemen.

The freemen of the City shall have the right to choose a Representative to represent the same in the General Assembly of this State and shall also have the same right to vote at elections for Governor, Lieutenant Governor, members of Congress, and all other officers of the general and State government that other freemen of this State have or may have.

§§ 29-30. [Transitional Provisions.]

§§ 31-50. [Reserved.]

Subchapter 3. Traffic Court

§ 51. Creation.

A Traffic Court for the City of Vergennes is hereby created and established with the sole jurisdiction of receiving waiver of process and trial, admission of violation, and fines from violators of the provisions of parking and traffic ordinances of said City of Vergennes, and for the sole purpose and with the sole authority of carrying out the provisions of this subchapter.

§ 52. Powers.

The person holding the Office of City Treasurer of the City of Vergennes shall be the Judge of said Court and shall exercise the powers and perform the functions and duties thereof. The Judge of said Court shall act as the Clerk thereof, and keep its files and records, or shall appoint his or her deputy or assistant.

§ 53. Office.

The City of Vergennes shall maintain said Traffic Court and provide quarters for the same in the City offices in said City.

§ 54. Violations, convictions; statement.

Any person charged with the violation of any rule, regulation, restriction, or ordinance of said City, which regulates, restricts, or defines the time or place of parking vehicles in the City of Vergennes or prescribes any traffic regulations, may within three days from the date of such charge by a statement signed by such person admit such violation and waive issuing of any process and a trial by jury or hearing and may voluntarily pay to said Traffic Court of said City the penalty herein prescribed; provided, however, that whenever in the opinion of said Court, the gravity of the offense requires a fine in excess of the above penalty, such Court may refuse to accept such signed statement and penalty and shall then make complaint to the proper prosecuting officer of said City or to the State’s Attorney of the County. In such event, such signed statement and penalty shall be returned to the offender and shall not be considered as an admission or used as evidence in any trial in any court in this State.

§ 55. Signed statements.

Said Court shall treat such signed statements, if accepted and accompanied by the penalty herein prescribed, as a plea of guilty and shall make such entry on its records. No costs, fees, or further charges shall be assessed against any person so admitting a violation of any parking or traffic rule, regulation, or ordinance, or shall be allowed or paid to any officer or person because of such violation, but such penalty shall be accepted by said Court in full discharge of the criminal liability of such person caused by such violation. Said Court shall retain all such signed statements for a period of two years from the date thereof and shall keep a separate record, available to the public at any reasonable time, of all money collected and all other official acts done in connection therewith.

§ 56. Penalty.

The penalty, which may be so voluntarily paid by any person so violating any ordinance regulating, restricting, or defining the time and place of parking vehicles in the City of Vergennes, shall be set by the City Council subject to the limits set forth in 23 V.S.A. chapter 19, Parking; police courts. Other violations of the ordinances of said City shall be punished in the manner prescribed by law.

§ 57. Collection.

All money so collected by said Court in any one month shall be covered into the Treasury of the City of Vergennes on the first day of the following month with a statement of the names of the persons from whom the money was collected, provided that said Court may turn over said money collected during any shorter period at the end of such period.

§§ 58-60. [Reserved.]

Subchapter 5. Water System

§ 61. Water system authorized.

The City of Vergennes is hereby authorized and empowered to construct and maintain a water system, with necessary structures, appliances, pipe lines, aqueducts, pumps, pump house, filtration basin or basins, reservoir or reservoirs, water tower, or towers and all necessary appurtenances to operate the same by water power, gravity, electricity, or other means, and to conduct water to and distribute the same through said City for the purpose of supplying the inhabitants thereof with water for fire, domestic, mechanical, and other purposes and may take and hold, by purchase or the right of eminent domain, in addition to the land, water power, water rights, privileges, and appurtenances thereof already owned or acquired by said City, such land and easements, springs, wells, ponds, streams, water privileges, and other sources of supply, located within or without the City limits, as may be necessary for obtaining a proper and adequate supply, storing and distributing same, preventing the pollution of the water supply of said City, and for proper construction, extension, and maintenance of said water system; provided, however, that such right of eminent domain shall not include the taking of private water power rights. Said City may enter upon and use any land, highways, easements, and rights of way through or over which it may be necessary for the pipes or aqueducts, reservoirs, water towers, structures, and appurtenances as may be necessary for the complete construction and maintenance of said water system and may also, for the purposes aforesaid, dig up or occupy any common, highway, street, right of way, or bridge for the purpose of laying, constructing, or repairing such pipes or aqueducts and all appurtenances thereof and may, for the purposes of this subchapter, build, construct, and repair from time to time, as may be necessary, the dam or falls of the water power now owned and used by said City.

§ 62. Powers.

Said City is authorized and empowered to borrow money and issue its negotiable bonds and notes to an amount not exceeding $160,000.00, maturing, in installments as may be determined by the special committee authorized by section 64 of this charter, within a maximum period of 30 years from date of issue, for the purpose of acquiring the necessary lands, easements, and sources of supply and constructing said water system and paying all expenses incident thereto. Such bonds shall bear interest at a rate not exceeding five percent and shall not be sold for less than 95 percent of their par value. The bonds or notes shall be signed by the Mayor of said City and countersigned by its Treasurer, and if interest coupons are attached, they shall bear the facsimile signature of the Treasurer of said City. The bonds or notes shall specify on their face the purpose for which they are issued and that they are issued under the authority of this subchapter, which shall be conclusive evidence of the liability of said City to any bona fide holder of the same. It is hereby made the duty of the said City to provide for the payment, and to pay the interest and principal, of said bonds or notes as they shall fall due. If said City shall for any cause fail to provide means for the payment of the interest and principal that may become due, then it shall become the duty of the City Council, without vote of the City, seasonably to assess upon the grand list of said City a tax sufficient to meet the interest and principal of said bonds or notes as they respectively become due, and place the same with a proper warrant, signed by a justice of the peace, in the hands of the Collector of Taxes for said City to collect the same immediately and pay it into the hands of the Treasurer, whose duty it shall be to pay the principal and interest of said bonds or notes as they shall fall due. Nothing contained in this section shall be construed to prohibit the holder or holders of said bonds or notes from resorting to any legal means to enforce payment of same.

History

Revision note

—2021. In the first sentence, substituted “charter” for “chapter” following “section 64 of this”.

§ 63. Bonding; vote required.

The City, by a two-thirds vote of the legal voters present and voting at a meeting duly warned and holden in whole or in part for that purpose, may vote to lay, construct, and maintain said system of water works as contemplated by this subchapter, and vote to borrow money for that purpose, and issue its negotiable bonds or notes, determined what amount of bonds or notes shall be issued therefor, determine the denomination thereof, the rate of interest thereon, and how and when payable.

§ 64. Special committee.

Pursuant to such vote of the City, a special committee including the Mayor and chosen by the Chamber of Commerce of the City and confirmed by the City Council shall have charge of the borrowing of the money as hereinbefore provided and shall lay out and construct said system of water works and shall have exclusive control and direction of the construction and all expenses incurred therein. Vacancies occurring in said committee shall be filled by the remaining members thereof, subject to confirmation by City Council. Said committee shall serve without pay, but shall be allowed its actual expenses.

§ 65. Damages; procedure for determining.

If in any case the damages caused by taking the water or by taking the land, or any right, title, or interest therein, or for entering upon and using any land as aforesaid, are not adjusted by agreement of the parties affected thereby, or if the owner disputes the necessity for such taking, the City Council shall proceed in the same manner as is provided by law for selectboards in taking lands for highway purposes and in awarding damages therefor. If any interested person or corporation is dissatisfied with the decision as to the necessity for or the extent of such taking or with the award of damages, it may apply by petition to the Addison County Court setting forth the particulars wherein said petitioner claims to be aggrieved, and any number of persons may join therein. Said petition, with a citation, shall be served on the Clerk of said City within 30 days from the filing of the award and description of the property taken and at least 12 days before the term of the Court to which the petition is returnable; the Court shall thereupon appoint three disinterested persons as commissioners, who shall inquire into the intent and necessity of such taking and as to the damages sustained by the petitioners. Said commissioners shall give at least six days’ notice of the time and place of hearing to the petitioners and to the Clerk of the City of Vergennes; they shall report their findings to the Court, and, upon hearing, said Court may accept or reject said report, in whole or in part; make such orders in the premises as justice requires; render judgment for the petitioners respectively; take costs for either party; and award execution. In case final judgment is rendered for the City, or if no appeal from the decision of the commissioners is taken, the City may immediately tender the amount awarded as damages and costs and thereupon enter upon and occupy the premises so taken.

History

Revision note

—2021. In the first sentence, substituted “selectboards” for “selectmen” preceding “in taking lands” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 66. Authority to furnish water.

Said City may sell or furnish water to any person or corporation for fire, sanitary, domestic, or other purposes not in conflict with the public service laws of the State, within or without said City, and lay all pipes necessary to furnish water to all such persons.

§ 67. Rules.

The City Council shall make and establish all necessary rules and regulations for the government and operation of the water works, and may draw orders upon the Treasurer of said City for the necessary expenses of the same; may establish rates or rents for the use of the water, and provide for the collection of the same; and may, from time to time, modify, increase, or diminish such rates or rents and extend them to any description of property or use as said City may see fit and deem proper. Such rates or rents for the use of the water as may be established upon lots, buildings, factories, steam engines, stores, shops, stables, and other property shall be collected from the owner of the property so supplied, unless otherwise provided in the lease of the water; and such rates or rents shall be in the nature of a tax, and be a lien and charge upon such buildings, lots, and other property so supplied, and may be collected in the same manner as any municipal tax. Said water rates or rents may be ordered to be paid in advance, and all necessary provisions and orders may be made by said City Council relating to the supply or stoppage of water as they may deem necessary to ensure such payments. Said City Council shall appoint a Collector of Water Rates or Rents, and may remove him or her at pleasure; and said Collector, before he or she enters upon the duties of his or her office, shall execute a bond to the City of Vergennes and file the same with the Clerk of said City, conditioned for a just and true accounting of all money received and disbursed by him or her, and for the faithful performance of the duties of his or her office, in such sum and with such sureties as said City Council shall direct, and, if he or she fails to comply therewith within five days from his or her appointment, said office shall thereby become vacant and said City Council shall appoint others until one so appointed duly qualifies. During the construction contemplated by this subchapter, the committee provided for in section 64 of this charter shall have the exclusive management and control of the existing water works, and of all matters and things appertaining thereto, and shall have all and the same power and authority now vested in the City Council, with reference thereto, with full power of delegation.

History

Revision note

—2021. In the third sentence, substituted “ensure” for “insure” preceding “such payments”.

§ 68. Taking; notice.

  1. Whenever a notice is required to be given for the taking of land or any right therein or the awarding of damages therefor, a citation shall be issued, signed by the Clerk or City Attorney of said City, and containing the names of all persons to whom notice is to be given, which citation shall be served, in the manner provided for serving a writ of summons, upon the person or persons to whom notice is to be given, by a sheriff, constable, or police officer of said City, not more than 60 days nor less than six days prior to the time of hearing. The return of said officer upon the original citation shall have the same effect as evidence of such service as is by law given to the return of a sheriff or constable upon a writ of summons. Such citation and return shall be made a part of the record of such proceeding.
  2. If at any stage of the proceedings for the taking of land, or any right or interest therein, for the purposes of this subchapter, it appears that any person or persons owning or interested in such land have not been duly notified, said proceedings shall not be held void by reason thereof, but shall be suspended until such person or persons are duly notified as hereinbefore provided. Whereupon the same proceedings shall be held in the same manner and with the same effect as if said person or persons had been duly notified by the original citation. If any person so notified appears, he or she shall be heard upon all matters therein pending in which he or she is interested.

§ 69. Penalty.

A person who shall willfully disturb or injure said aqueduct, reservoir, filtration basin, or any of the connecting appurtenances, or works thereof, or pollutes the water thereof shall be liable to be prosecuted therefor by a Grand Juror of said City, or the State’s Attorney of the county wherein said offense was committed, and shall be fined not more than $100.00 nor less than $5.00 with costs of prosecution, and shall be liable to said City for all damage resulting to it by such disturbance, injury, or pollution, with full costs, the same to be recovered by said City in any action founded on this subchapter. Justices of the peace and the municipal court shall have concurrent jurisdiction with the county court of offenses under this section.

Chapter 17. City of Winooski

History

Source.

Comprehensive Revision 1971, No. 136 ; Amended 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. M-20 (Adj. Sess.); 2013, No. M-9.

Approval of 2013 charter amendment. The General Assembly approves the amendments to the charter of the City of Winooski as set forth in this act [2013, No. M-9]. Proposals of amendment were approved by the voters on March 5, 2013.

Approval of 2003 (Adj. Sess.) charter amendment. Notwithstanding the certification requirements of 17 V.S.A. § 2645 , the Charter of the City of Winooski is amended as it appears in this act [2003, No. M-9 (Adj. Sess.)]. The voters approved the amendments on March 4, 2003 except for the amendment repealing § 5.20 related to Gilbrook Property, which the voters approved on November 5, 2002.

Subchapter 1. Powers of the City

§§ 1.0-1.5. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 1.0-1.5. Former §§ 1.0-1.5, relating to powers of the city, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 2. City Council

§§ 2.1-2.20. Repealed. 2013, No. M-9, § 2, eff. June 4, 2013.

History

Former §§ 2.1-2.20. Former §§ 2.1-2.20, relating to city council, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 3. Officers and City Managers

§§ 3.1-3.6. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 3.1-3.6. Former §§ 3.1-3.6, relating to officers and city managers, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 4. Administrative Departments

§§ 4.1-4.5. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 4.1-4.5. Former §§ 4.1-4.5, relating to administrative departments, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 5. Financial Procedures

§§ 5.1-5.18. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 5.1-5.18. Former §§ 5.1-5.18, relating to financial procedures, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

§§ 5.19-5.20. [Repealed.]

Subchapter 6. Voter Registration

§ 6.1. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former § 6.1. Former § 6.1, relating to voter registration, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 7. Nominations and Elections

§§ 7.1-7.4. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 7.1-7.4. Former §§ 7.1-7.4, relating to nominations and elections, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 8. Initiative and Referendum

§§ 8.1-8.7. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 8.1-8.7. Former §§ 8.1-8.7, relating to initiatives and referendums, was derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 9. General Provisions

§§ 9.1-9.3. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 9.1-9.3. Former §§ 9.1-9.3, relating to personal financial interest, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Subchapter 10. Transitional Provisions

§§ 10.1-10.4. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

History

Former §§ 10.1-10.4. Former §§ 10.1-10.4, relating to transitional provisions, were derived from Comprehensive Revision 1971, No. 136 ; and amended by 1973, No. 276 (Adj. Sess.); 1974, Local Referendum; 1975, No. 128 ; 1977, No. M-3; 1978, Local Referendum; 1979, Local Referendum; 1980, Local Referendum; 1982, Local Referendum; 1983, No. M-2; 1985, No. M-20 (Adj. Sess.); 1991, No. M-11; 1993, No. M-16 (Adj. Sess.); 1999, No. M-6; 2003, No. 20 (Adj. Sess.).

Chapter 19. City of Winooski

History

Source.

Added 2013, No. M-9.

Approval of 2021 charter amendment. 2021, No. M-6, § 1 provides: “The General Assembly approves the amendment to the charter of the City of Winooski as set forth in this act. Voters approved the proposal of amendment on November 3, 2020.”

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-19 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the City of Winooski as set forth in this act. Proposals of amendments were approved by the voters on March 1, 2016.”

Approval of 2013 charter adoption. The General Assembly approves the amendments to the charter of the City of Winooksi as set forth in this act [2013, No. M-9]. Proposals of amendment were approved by the voters on March 5, 2013.

Article 1. Incorporation and Grant of Powers

§ 101. Corporate existence retained; form of government.

  1. The City of Winooski as constituted by 1921 Acts and Resolves No. 314, as amended, is hereby continued to be incorporated as a body corporate and politic. The boundaries of the City are depicted on a plan recorded as Slide 10 Map 77-3 (formerly Book 2 Page 14), attached hereto as Exhibit A.
  2. The municipal government provided by this charter shall be known as a council-manager form of government. Pursuant to its provisions and subject only to the limitations imposed by the State Constitution and by this charter, all powers of the City shall be vested in an elective council, hereinafter referred to as “the Council,” which shall enact ordinances, codes, and regulations; adopt budgets; determine policies; appoint the City Manager; and exercise the powers of a municipal legislative body. All powers of the City shall be exercised in the manner prescribed by this charter or prescribed by ordinance or by resolution.
  3. [Repealed.]

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (c): Repealed.

§ 102. Powers of the City.

The City of Winooski shall have all powers possible for a City to have under the Constitution and laws of this State as fully and completely as though they were specifically enumerated in this charter.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 103. Construction.

The powers of the City under this charter shall be construed liberally in favor of the City, and the specific mention of particular powers in the charter shall not be construed as limiting in any way the general power stated in this article. The City shall have and may exercise all of the powers given to towns by the general law.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 104. Intergovernmental relations.

The City may exercise any of its powers or perform any of its functions and may participate in the financing thereof, jointly or in cooperation by contract or otherwise, with the State and any one or more of the political subdivisions of the State or agencies thereof, or the United States or any agency thereof.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 105. Power over water resources.

  1. No person, association of persons, corporate entity, or municipality, or any combination thereof, may develop, conserve, or use in whole or in part the water resources of the Winooski River as it flows through the City of Winooski for a water power project located in whole or in part in the City of Winooski without obtaining the approval of the City Council of the City of Winooski in addition to any other necessary State or federal agency approvals.
  2. The City of Winooski may make, amend, repeal, and enforce any ordinances, regulations, rules, and bylaws not contrary to the laws of the State of Vermont or of the United States as it may deem necessary to carry into effect the powers and duties conferred and imposed by this section.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Subsec. (a): Substituted “person” for “citizen”, “persons” for “citizens”, and “corporate entity” for “domestic corporation”.

Article 2. City Meetings

§ 201. City meetings.

The annual City meeting shall occur on the first Tuesday in March and shall be warned in the manner provided by general law. Special City meetings shall be called and warned as provided by general law. All elections, voter registration and qualifications, absentee voting, and the conduct of City meetings shall be controlled by section 202 of this charter. All matters shall be considered by Australian ballot.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. In the third sentence, deleted “such” preceding “City” and substituted “section 202 of this charter” for “general law”.

§ 202. Qualified voters.

  1. Voter registration, absentee voting, and conduct of elections at all annual and special meetings shall be as provided by general law. The qualifications of voters in State and federal elections shall be as provided by general law. The qualifications of voters in City meetings and all municipal elections shall be as set forth in subsection (b) of this section.
  2. Notwithstanding 17 V.S.A. § 2121(a)(1) , any person, including persons who are non-U.S. citizens, may register to vote in any City meeting or municipal election who, on election day:
    1. is a legal resident of the City;
    2. has taken the Voter’s Oath; and
    3. is 18 years of age or older.
  3. As used in subdivision (b)(1) of this section, “legal resident of the City” means any person who is a resident of the City and is a United States citizen or resides in the United States on a permanent or indefinite basis in compliance with federal immigration laws.
  4. The City Clerk shall maintain a voter checklist for City meetings and municipal elections, in accordance with subsection (b) of this section, and shall keep the City checklist separate and apart from the voter checklist maintained for State and federal elections.
  5. The voter checklists maintained by the City Clerk for municipal, State, and federal elections shall be subject to the protections given to the statewide voter checklists pursuant to 17 V.S.A. § 2154 .

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Section amended generally.

§ 203. Special meetings.

The City Clerk shall, when directed by the City Council on its own motion or upon receipt of a proper petition, call a special meeting of the City at such time and place as the City Council may direct. The warning for such special meeting shall state the purposes for which is it called, shall designate the time and place thereof, and shall be posted and published in the manner provided by general law. Special City meetings shall be called and warned as provided by general law.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Added the last sentence.

§ 204. Reconsideration and rescission.

Actions taken at an annual or special meeting may be reconsidered or rescinded in the manner provided by general law.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 205. Nominations in general.

Nominations for the office of Mayor and Councilor shall be made by petition, prepared and filed in accordance with the provisions of 17 V.S.A. §§ 2681 and 2681a. The petitions shall contain no party designations. The City Clerk shall cause the names of the persons so nominated to be printed on a ballot in alphabetical arrangement according to surname, and sample ballots shall be posted in at least three public places at least ten days before election.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Section amended generally.

§ 206. Nomination of incumbent.

No person may be permitted to seek the nomination for the Office of Mayor or Councilor while a member of the City Council, unless his or her present term of office expires on or before the annual March meeting next to be held. If a member of the City Council resigns to seek another office on the City Council, the resignation must be filed with the City Council and become effective at least 15 days prior to the last day of filing nomination papers of candidates for the offices of Mayor or Councilor. In special elections called for the purpose of filling a vacancy or vacancies on the City Council, a person intending to become a candidate for an office to be filled at a special City election must first resign the present office at least 15 days before the last day for filing nomination papers for the election.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 207. Voting machines.

The Council may provide for the use of mechanical or other devices for voting or counting the votes not inconsistent with law.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

Article 3. Governance

§ 301. Composition; eligibility; election and terms.

  1. Composition.   There shall be a City Council consisting of a Mayor and four Councilors elected by the qualified voters of the City at large.
  2. Eligibility.   Only qualified voters of the City shall be eligible to hold the office of Mayor or Councilor.
  3. Election and terms.   At the annual City meeting, the City shall elect four councilors, as hereinafter set forth, who shall hold office for two years and until their successor takes office. Two councilors shall be elected at the annual City meeting to be held on the first Tuesday of March, following adoption of this charter, who shall hold office for two years. At each succeeding annual City meeting, two councilors shall be elected for two years.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (c): Substituted “successor takes office” for “successors are chosen” following “until their” in the first sentence and deleted the last sentence.

§ 302. Compensation; expenses.

The Mayor and councilors shall receive as compensation for official services such sums, if any, as the legal voters of the City present and voting at an annual or special meeting duly warned and held for that purpose shall order paid. The Mayor and councilors shall receive their actual and necessary expenses incurred in the performance of their duties in office as approved by the City Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 303. Mayor and Deputy Mayor; election, terms, and duties.

At the annual City meeting to be held on the first Tuesday of March, commencing March 3, 2015, and every three years thereafter, the Mayor shall be elected for a term of three years and until the Mayor’s successor takes office. The Mayor shall be the City Council presiding officer and Chair of the City’s Strategic Planning Committee. The Mayor shall be the City Council liaison with regard to the City Manager, governmental entities, and independent agencies and shall be permitted to take any action approved by the City Council, including the execution of documents. The Council shall elect from its members a Deputy Mayor who shall act as Mayor during the absence or disability of the Mayor and, if a vacancy occurs in the office of the Mayor, the Deputy Mayor shall become Mayor until the next annual meeting, at which a new Mayor shall be elected to serve any remainder of the prior Mayor’s unexpired term.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 304. General powers and duties.

  1. General powers.   All powers of the City shall be vested in the Council, except as otherwise provided by law or this charter, and the Council shall provide for the exercise thereof for the performance of all duties and obligations imposed on the City by law.
  2. Additional powers.   In addition to powers otherwise conferred upon it by law, the City, by the action of the Council or, if specifically required by law or this charter, by the action of its voters, has the following powers and rights, including:
    1. To acquire property within or outside its corporate limits for any lawful purpose, including urban renewal, and by any lawful means, including condemnation, in fee simple or any lesser interest or estate, by purchase, gift device, lease, or other means of transfer, and may sell, lease, mortgage, hold, manage, and control such property, as its interest may require, in the manner provided by general law.
      1. In addition to and not in limitation of the powers set forth in subdivision (1) of this subsection, the power to acquire lands for the purpose of eventual rental, lease, or resale to industrial or to commercial users or purchasers, or for the purpose of erecting thereon and with the further right and power by the City to erect thereon one or more speculative industrial or commercial buildings and to rent, sell, or lease the same to others, with or without option to purchase, as the City Council may find to be necessary in the public interest and to issue its bonds or other evidence of debt therefor in an amount as the City Council shall establish by a majority of the entire Council. However, no such indebtedness shall be authorized unless the City Council shall determine first that the value of such lands and buildings together with the amount of the sale agreement if sold or the rents accruing therefrom if rented and the purchase option (if any) thereto appertaining will be reasonably sufficient from time to time to cover the payment of bonds or other debt outstanding issued to defray the cost of any such lands or buildings; and provided further no such expenditure shall be made or indebtedness incurred unless authorized by a majority vote of the legal voters voting on such question at an annual or at a special meeting duly warned and held for that purpose.
      2. All monies received from the sale, rental, or lease of any such lands and buildings shall be kept in a separate fund to be used solely to pay any such expenditure or indebtedness as the same becomes due and payable. In the event the amount in the fund shall have become more than sufficient to meet such expenditures or indebtedness, the City Council may transfer any surplus to the General Fund of the City.
      3. Any speculative commercial or industrial building or urban renewal improvement authorized herein shall be exempt from local, county, and State taxes.
    2. To adopt, amend, repeal, and enforce ordinances relating to the construction of improvements, including curbs, sidewalks, street lighting, and storm drains; to the installation of curbs, sidewalks, street lighting, and storm drains; in a manner specified under the ordinance as a condition precedent to the issuance of a building permit, to the assessment of part or all of the expenses of such improvements against property owners benefited thereby in proportion to respective frontage upon highways or to respective values of property or by such standard, as determined from time to time by the City Council, and to provide for violation or nonperformance.
    3. To adopt, amend, repeal, and enforce civil and criminal ordinances relating to the regulation or prohibition of any condition, activity, enterprise, public nuisance, or matter concerning the promotion of public health, safety, and welfare, as permitted by the general law of the State.
    4. To adopt, amend, repeal, and enforce in accordance with the general laws of the State ordinances relating to the regulation or prohibition of the possession and use of dangerous objects and substances; the discharge of firearms and air rifles; and the possession and use of other weapons and devices having a capacity to inflict personal injury.
    5. To adopt, amend, repeal, and enforce ordinances relating to the licensing of any activity or enterprise, as permitted by the general law of the State.
    6. To adopt, amend, repeal, and enforce personnel and other policies relating to any activity or enterprise that does not require adoption of an ordinance under this charter.
    7. To provide for resident participation in appropriate departments.
    8. To fix, demand, impose, and enforce such items, conditions, and regulations for the excavation of any street or highway by any person, as shall be just and reasonably related to the City’s reconstruction and maintenance costs, including any sum or sums of money to be paid to the City for the damages resulting from excavation of any street or highway, or for the purpose of therein erecting and maintaining any poles, wires, or any other apparatus in or under the surface of the street, and to prohibit the use of any street by any such person until such terms have been complied with.
    9. To be responsible for the financial affairs of the City.
    10. To appoint and, when deemed necessary for the good of the service, suspend or remove the following, who shall hold office at the will of the City Council:
      1. a City Treasurer;
      2. a City Attorney or firm;
      3. an Auditor or firm; and
      4. a Health Officer and his or her deputies.
    11. In consultation with the City Manager, to establish, alter, and abolish City departments for the purpose of budgeting and managing all operations of the City.
    12. To serve as, and exercise the powers of, the local Board of Health, the local Liquor Control Board, and the Board of Water and Sewer Commissioners and serve as members of the Board of Civil Authority.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2021, No. M-6, § 2, eff. June 24, 2021.

History

Revision note

—2013. In subdiv. (b)(2), deleted “without limitation” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2021. Subdiv. (b)(7): Substituted “resident” for “citizen”.

—2015 (Adj. Sess.). Subdiv. (b)(1)(A): Substituted “a majority of the entire Council” for “two-thirds’ vote” following “shall establish by” in the first sentence.

Subdiv. (b)(1)(B): Substituted “the City Council may transfer any” for “the legal voters may authorize the transfer of any” in the second sentence.

Subdivs. (b)(6) and (10): Amended generally.

Subdiv. (b)(12): Deleted “the Personnel Board” following “Liquor Control Board”.

§ 305. Prohibitions; conflict of interest.

  1. Holding other office.   Except where authorized by law, no councilor shall hold any other City office or City employment during the term of election to the Council.
  2. Appointments and removals.   Neither the Council nor any of its members shall in any manner dictate the appointment or removal of any City administrative officers or employees whom the Manager or any of the Manager’s subordinates are empowered to appoint, but the Council may express its views and fully and freely discuss with the Manager anything pertaining to the appointment and removal of such officers and employees.
  3. Interference with administration.   Except for the purpose of inquiries and investigations under this charter, the Council or its members shall deal with City officers and employees who are subject to the direction and supervision of the Manager solely through the Manager, and neither the Council nor its members shall give orders to any such officer or employee, either publicly or privately.
  4. Conflict of interest.   By ordinance, resolution, parliamentary rule, or prohibition, the Council shall adopt measures relating to the definition, disclosure, and consequences of a conflict of interest involving elected and appointed City officials.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Subsec. (a): Deleted the second sentence.

§ 306. Vacancies; forfeiture of office; filling of vacancies.

  1. Vacancies.   The office of a Councilor shall become vacant upon the death, resignation, removal from office in any manner authorized by law, or forfeiture of office.
  2. Forfeiture of office.   A Councilor shall forfeit office if at any time during the term of office, the Councilor:
    1. lacks any qualification for the office prescribed by this charter or by law;
    2. violates any express prohibition of this charter;
    3. is convicted of any felony or a misdemeanor involving the affairs or property of the City;
    4. fails to attend three consecutive regular meetings of the Council without being excused by the Council; or
    5. violates an express conflict of interest prohibition.
  3. Filling vacancies.   A vacancy in the office of Councilor shall be filled for the remainder of the unexpired term, if any, at the next regular election following not less than 60 days upon the occurrence of the vacancy, but the Council by a majority vote of all its remaining members shall appoint a qualified person to fill the vacancy until the person elected to serve the remainder of the unexpired term takes office. If the Council fails to appoint within 30 days following the occurrence of the vacancy, the City Clerk shall call a special election to fill the vacancy, to be held not sooner than 90 days and not later than 120 days following the occurrence of the vacancy and to be otherwise governed by the provisions of Article 2 of this charter. Should the City Clerk fail to call a special election as aforesaid, this duty shall be performed by the Mayor.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 307. Judge of qualification.

The Council shall be the judge of the election and qualifications of its members and of the grounds for forfeiture of their office and for that purpose shall have power to subpoena witnesses, administer oaths, and require the production of evidence. A member charged with conduct constituting grounds for forfeiture of this office shall be entitled to a public hearing on demand, and notice of such hearing shall be given as for notice of a special City Council meeting. A decision that a Councilor has forfeited his or her office shall require a two-thirds vote of the entire Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Added the last sentence.

§ 308. Clerk of the City Council.

The City Council shall designate the City Clerk, or such other person as the City Council shall appoint or designate, as the Clerk of the Council who shall give notice of Council meetings to its members and the public, keep the journal of its proceedings, and perform such other duties as are prescribed by law and assigned by this charter or as directed by the City Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Inserted “, or such other person as the City Council shall appoint or designate,” following “City Clerk”.

§ 309. Investigations.

The Council may make investigations into the affairs of the City and the conduct of any City department, office, or agency and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any City official, appointee, or employee who fails or refuses to obey a lawful order issued in the exercise of these powers by the Council shall be removed from office or employment upon majority vote of the entire Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Inserted “entire” following “majority vote of the” in the last sentence.

§ 310. Independent audit.

The Council shall provide for an independent annual audit of all City accounts and may provide for such more frequent audits as it deems necessary. Such audits shall be made by a certified public accountant or firm of such accountants who have no personal interest, direct or indirect, in the fiscal affairs of the City government or any of its officers. The Council may designate such accountant or firm annually or for a period not exceeding three years, provided that the designation of any particular fiscal year shall be made no later than 30 days after the beginning of such fiscal year. The Council may accept the report of an audit conducted by the State in satisfaction of all or a part of the requirements of this section.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 311. Procedure.

  1. Meetings.   The Council shall meet regularly at least once in every month at such times and places as the Council may prescribe by rule. Special meetings may be held on the call of the Mayor or of two or more members and, whenever practicable, upon no less than 12 hours’ notice to each member. All meetings shall be conducted in accordance with the open meeting laws of the State.
  2. Rules and journal.   The Council shall determine its own rules and order of business and shall provide for keeping a journal of its proceedings. This journal shall be a public record, and available to inspection and copying as for other public records of the City, in accordance with the access to public records laws of the State.
  3. Voting.   Voting shall be by voice unless, upon such a vote, the margin of affirmation or denial is one member or a member of the Council calls for a roll call vote, in which case voting shall be by roll call and the ayes and nays shall be recorded in the journal. Three members of the Council shall constitute a quorum, but a smaller number may meet from time to time and may compel the attendance of absent members in the manner and subject to the penalties prescribed by the rules of the Council. No action of the Council, except as otherwise provided in this charter, shall be valid or binding unless adopted by the affirmative vote of a majority of a quorum of the Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (a): Substituted “two” for “three” preceding “or more members” in the second sentence.

Subsec. (c): Rewrote the first sentence and substituted “a majority of a quorum” for “three or more members” following “affirmative vote of” in the last sentence.

Article 4. Ordinances and Referendums

History

Amendments

—2015 (Adj. Sess.). 2015, No. M-19 (Adj. Sess.), § 2 added “and Referendums” in the article heading.

§ 401. Action requiring an ordinance.

In addition to other acts required by law or by specific provisions of this charter to be done by ordinance, those acts of the City Council shall be by ordinance that:

  1. provide for a fine or other penalty or establish a rule or regulation for violation of which a fine or other penalty is imposed;
  2. levy taxes, including any voter-authorized local option tax, and special benefit assessments, except as otherwise provided in Article 6 of this charter with respect to the property tax levied by adoption of the budget;
  3. grant, renew, or extend a franchise;
  4. regulate the rate charged for municipal water, sewer (acting as the commission), and utility services, and for the operation of such enterprises;
  5. adopt with or without amendment ordinances proposed under the initiative power;
  6. amend or repeal any ordinance previously adopted, except as otherwise provided in this Article with respect to repeal of ordinances reconsidered under the referendum power. Acts other than those referred to in the preceding sentence may be done either by ordinance or by resolution; and
  7. establish, amend, or repeal a fee.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “that” for “which” following “ordinance” in the introductory language, and substituted “in this Article with respect” for “in Article 8 of this charter with” following “otherwise provided” in the first sentence of subdiv. (6).

§ 402. Ordinances in general.

  1. Form.   Every proposed ordinance shall be introduced in writing and in the form required for final adoption. No ordinance shall contain more than one subject, which shall be clearly expressed in its title. The enacting clause shall be “The City of Winooski hereby ordains . . . ”. Any ordinance that repeals or amends an existing ordinance or part of the City Code shall set out in full the ordinance, sections, or subsections to be repealed or amended and shall indicate the matter to be omitted by enclosing it in brackets or by strikeout type and shall indicate new matter by underscoring or by italics.
  2. Procedure.   An ordinance may be introduced by any member at any regular or special meeting of the Council. Upon introduction of any ordinance, the City Clerk shall distribute a copy to each Council member and to the Manager, shall file a reasonable number of copies in the office of the City Clerk, and shall post and publish the ordinance, or synopsis thereof, as provided by general law, together with a notice setting out the time and place for a public hearing thereon and for its consideration by the Council. The public hearing may be held separately or in connection with a regular or special Council meeting and may be adjourned from time to time; all persons interested shall have an opportunity to be heard. After the hearing, the Council may adopt the ordinance with or without amendment or reject it but, if it is amended as to any matter of substance, the Council may not adopt it until the ordinance or its amended sections have been subjected to all the procedures herein required in the case of a newly introduced ordinance.
  3. Effective date.   Except as otherwise provided in this charter, every adopted ordinance shall become effective at the expiration of 30 days after adoption or at any later date specified therein.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 403. Emergency ordinances.

To meet a public emergency affecting life, health, property, or the public peace, the Council may adopt one or more emergency ordinances, but such ordinances may not levy taxes, grant, renew, or extend a franchise or regulate the rate charged by any public utility. An emergency ordinance shall be introduced in the form and manner prescribed for ordinances generally, except that it shall be plainly designated as an emergency ordinance and shall contain, after the enacting clause, a declaration stating that an emergency exists and describing it in clear and specific terms. The declaration of an emergency shall be deemed to be conclusive as to its existence. An emergency ordinance may be adopted with or without amendment or rejected at the meeting at which it is introduced, but the affirmative vote of at least three members shall be required for adoption. After its adoption, the ordinance shall be posted and published immediately. It shall become effective upon adoption or at such later time as it may specify. Every emergency ordinance shall expire and be of no further force and effect as of midnight on the 31st day following the date on which it was adopted, but this shall not prevent reenactment of the ordinance in the manner specified in this section if the emergency still exists. An emergency ordinance may also be repealed by adoption of a repealing ordinance in the same manner specified in this section for adoption of emergency ordinances.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “31st day” for “61st day” following “midnight on the” in the seventh sentence.

§ 404. Codes of technical regulations.

  1. Adoption by reference.   The Council may adopt any standard technical, building, life safety, housing, and construction code by reference thereto in an adopting ordinance. The procedure and requirements governing such an adopting ordinance shall be as prescribed for ordinances generally except that:
    1. the requirements of this charter for distribution and filing for copies of the ordinance shall be construed to include copies of the code of technical regulations as well as of the adopting ordinance; and
    2. a copy of each adopted code of technical regulations as well as of the adopting ordinance shall be authenticated and recorded by the City Clerk pursuant to this charter.
  2. Copies for regulations.   Copies of an adopted code of technical regulations shall be made available by the City Clerk for distribution or for purchase at a reasonable price.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 405. Authentication and recording; codification; printing.

  1. Authentication and recording.   The City Clerk shall authenticate by signature and record in full, in a properly indexed book kept for the purpose of, all ordinances and resolutions adopted by the Council.
  2. Codification.   Within three years after adoption of this charter and at least every 10 years thereafter, the Council shall provide for the preparation of a general codification of all City ordinances and resolutions having the force and effect of law. The general codification shall be adopted by the Council by ordinance and shall be published promptly together with this charter and any amendments thereto, pertinent provisions of the Constitution and other laws of the State of Vermont and such codes of technical regulations and other rules and regulations as the Council may specify. This compilation shall be known and cited officially as the Winooski City Code. Copies of the Code shall be furnished to City officers.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 406. Ordinance; enforcement.

  1. The violation of an ordinance, regulation, or bylaw adopted by the City, including zoning and subdivision bylaws adopted pursuant to 24 V.S.A. chapter 117, as the same may be amended from time to time, may be processed as a criminal or civil action in the manner provided by general law.
  2. All penalties collected for the violation of an ordinance, regulation, or bylaw shall be paid over to the City, except for a surcharge that shall be set and retained by the court.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2013. In subsec. (a), deleted “, without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

§ 407. Court authorized to order abatement.

In any prosecution for a nuisance resulting in a judgment or conviction, the court before which the nuisance action has been brought shall order the nuisance or offense complained of to be removed or abated and shall determine the expense of removing or abating the same and tax such expense as part of the costs of prosecution.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 408. Offenders may be liable in damages.

A person violating any ordinance, regulation, or bylaw of the City shall be liable in damages to the City or to the person who shall sustain damage as the direct result of the violation; such damages may be recovered in an action declaring upon such ordinance, regulation, or bylaw.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 409. City Council to establish penalty.

The City Council may provide for the violation of any ordinance, regulation, or bylaw as provided by law and may establish that each day such violation continues constitutes a separate and distinct offense.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 410. General authority for initiative and referendum.

  1. Initiative.   The qualified voters of the City shall have power to propose ordinances to the Council and, if the Council fails to adopt an ordinance so proposed without any change in substance, to adopt or reject it at a City election, provided that such power shall not extend to the budget or capital improvements program or any ordinance relating to appropriation of money, levy of taxes, or salaries of City offices or employees.
  2. Referendum.   The qualified voters of the City shall have power to require reconsideration by the Council of any adopted ordinance and, if the Council fails to repeal an ordinance so reconsidered, to approve or reject it at a City election, provided that such power shall not extend to the budget or capital improvements program or any emergency ordinance or ordinance relating to appropriation of money or levy of taxes.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 411. Commencement of proceedings; affidavit.

  1. Any qualified voter or group of voters may commence initiative or referendum proceedings by filing with the City Clerk an affidavit stating that he, she, or they will be responsible for circulating the petition and filing it in proper form, stating the name and address of the voter who will serve as petitioner to which all notices are to be sent and setting out in full the proposed initiative ordinance or citing the ordinance sought to be reconsidered.
  2. Promptly after the affidavit of the petitioner is filed, the Clerk shall issue the appropriate petition forms to the petitioner.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 412. Petitions.

  1. Number of signatures.   Initiative and referendum petitions must be signed by at least five percent of the legal voters of the City.
  2. Form and content.   All papers of a petition shall be uniform in size and style and shall be assembled as one instrument for filing. Each signature shall be executed in ink or indelible pencil and shall be followed by the address of the person signing. Petitions shall contain or have attached thereto throughout their circulation the full text of the ordinance proposed or sought to be reconsidered.
  3. Affidavit of circulator.   Each paper of a petition shall have attached to it when filed an affidavit executed by the circulator thereof stating that he or she personally circulated the paper, the number of signatures thereon, that all the signatures were affixed in his or her presence, that they are believed to be the genuine signatures of the persons whose names they purport to be, and that each signer had an opportunity before signing to read the full text of the ordinance proposed or sought to be reconsidered.
  4. Time for filing referendum petitions.   Referendum petitions must be filed within 30 days after adoption by the Council of the ordinance sought to be reconsidered.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 413. Procedure after filing.

  1. Certificate of Clerk; amendment.   Within 20 days after the petition is filed, the City Clerk shall complete a certificate as to its sufficiency, specifying, if it is insufficient, the particulars wherein it is defective and shall promptly send a copy of the certificate to the petitioner by registered mail. A petition certified insufficient for lack of the required number of valid signatures may be amended once if the petitioner files a notice of intention to amend it with the Clerk within two days after receiving the copy of such certificate. Such supplementary petition shall comply with the requirements of subsections 412(b) and (c) of this charter, and within five days after it is filed, the Clerk shall complete a certificate as to the sufficiency of the petition as amended and promptly send a copy of such certificate to the petitioner by registered mail as in the case of an original petition. If a petition or amended petition is certified sufficient, or if a petition or amended petition is certified insufficient and the petitioner does not elect to amend or request Council review under subsection (b) of this section within the time required, the Clerk shall promptly present the certificates to the Council and the certificates shall then be a final determination as to the sufficiency of the petition.
  2. Council review.   If a petition has been certified insufficient and the petitioner does not file notice of intention to amend it or if an amended petition has been certified insufficient, the petitioner may, within two days after receiving the copy of such certificate, file a request that it be reviewed by the Council. The Council shall review the certificate within five days following the filing of such request and approve or disapprove it, and the Council’s determination shall then be a final determination as to the sufficiency of the petition.
  3. Court review; new petition.   A final determination as to the sufficiency of a petition shall be subject to court review. A final determination of insufficiency, even if sustained upon court review, shall not prejudice the filing of a new petition for the same purpose.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 414. Referendum petitions; suspension of effect of ordinance.

When a referendum petition is filed with the City Clerk, the ordinance sought to be reconsidered shall be suspended from taking effect. Such suspension shall terminate when:

  1. there is a final determination of insufficiency of the petition;
  2. the petitioner withdraws the petition;
  3. the Council repeals the ordinance; or
  4. 30 days have elapsed after a vote of the City on the ordinance.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 415. Action on petitions.

  1. Action by Council.   When an initiative or referendum petition has been finally determined sufficient, the Council shall promptly consider the proposed initiative ordinance in the manner provided in this Article or reconsider the referred ordinance by voting its repeal. If the Council fails to adopt a proposed initiative ordinance without any change in substance within 60 days or fails to repeal the referred ordinance within 30 days after the date the petition was finally determined sufficient, it shall submit the proposed or referred ordinance to the voters of the City.
  2. Submission to voters.   The vote of the City on a proposed or referred ordinance shall be held not less than 30 days from the date of the final Council vote thereon. If no regular City election is to be held within the period prescribed in this subsection, the Council shall provide for a special election; otherwise, the vote shall be held at the same time as such regular election, except that the Council may in its discretion provide for a special election at an earlier date within the prescribed period. Copies of the proposed or referred ordinance shall be made available at the polls.
  3. Withdrawal of petitions.   An initiative or referendum petition may be withdrawn at any time prior to the 15th day preceding the day scheduled for a vote of the City by filing with the City Clerk a request for withdrawal signed by the petitioners. Upon the filing of such request, the petition shall have no further force or effect and all proceedings thereon shall be terminated.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 416. Results of election.

  1. Initiative.   If a majority of the qualified voters voting on a proposed initiative ordinance vote in its favor, it shall be considered adopted upon certification of the election results and shall be treated in all respects in the same manner as ordinances of the same kind adopted by the Council. If conflicting ordinances are approved at the same election, the one receiving the greatest number of affirmative votes shall prevail to the extent of such conflict.
  2. Referendum.   If a majority of the qualified voters voting on a referred ordinance vote against it, it shall be considered repealed upon certification of the election results.

HISTORY: Added 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

Article 5. City Officers

§ 501. Appointment; qualifications; compensation of City Manager.

The Council shall appoint a City Manager for a mutually agreed-upon term and fix the Manager’s compensation. The Manager shall be appointed solely on the basis of executive and administrative qualifications. The Manager need not be a resident of the City or State at the time of appointment but may reside outside the City while in office only with the approval of the Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “a mutually” for “an” preceding “agreed-upon term” in the first sentence.

§ 502. Acting City Manager.

By letter filed with the City Clerk, the Manager shall designate, subject to approval of the Council, a qualified City administrative officer to exercise the powers and perform the duties of Manager during a temporary absence or disability. During such absence or disability, the Council may revoke such designation at any time and appoint another officer of the City to serve until the Manager shall return or the disability shall cease.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 503. Removal of City Manager.

  1. Procedure.   The Council may remove the City Manager from office in accordance with the following procedures.
    1. The Council shall adopt by affirmative vote of a majority of all its members a preliminary resolution, which shall state just cause for removal and may suspend the Manager from duty for a period not to exceed 45 days. A copy of the resolution shall be delivered promptly to the City Manager. In the event of suspension, the City Council may assume the duties of the Manager or appoint an Interim Manager.
    2. Within five days after a copy of the resolution is delivered to the Manager, the Manager may file with the Council a written request for a public hearing. This hearing shall be held at a Council meeting not earlier than 15 days nor later than 30 days after the request is filed. The Manager may file with the Council a written reply not later than five days before the hearing.
    3. The Council may adopt a final resolution of removal, which may be made effective immediately by affirmative vote of a majority of all its members at any time after five days from the date when a copy of the preliminary resolution was delivered to the Manager, if the Manager has not requested a public hearing or at any time after the public hearing if one has been requested.
  2. Salary; review.   The Manager shall continue to receive a salary until the effective date of a final resolution of removal, except upon a judicial finding of criminal behavior or gross negligence by the Manager; the Council may cease payment upon its initial resolution. The action of the Council in suspending or removing the Manager shall not be subject to review by any court or agency.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subdiv. (a)(1): Substituted “which shall state just cause for” for “which must state the reasons for” following “preliminary resolution” in the first sentence.

Subsec. (b): Substituted “upon a judicial finding” for “that in the event” preceding “of criminal behavior” in the first sentence.

§ 504. Powers and duties of the City Manager.

The City Manager shall be the Chief Administrative Officer of the City. The City Manager shall be responsible to the Council for the administration of all City affairs placed in the Manager’s charge by or under this charter. The City Manager shall have the following powers and duties:

  1. Appoint and, when deemed necessary for the good of the service, suspend or remove any City employees and appointive administrative officers provided for by or under this charter, except as otherwise provided by law, this charter, or personnel rules adopted pursuant to this charter. The Manager may authorize any administrative officer who is subject to the Manager’s direction and supervision to exercise these powers with respect to subordinates in that officer’s department, office, or agency.
  2. Direct and supervise the administration of all departments, offices, and agencies of the City, except as otherwise provided by this charter or by law.
  3. Attend all Council meetings and shall have the right to take part in discussion but may not vote.
  4. Ensure that all laws, provisions of this charter, and acts of the Council, subject to enforcement by the Manager or by officers subject to his or her direction and supervision, are faithfully executed.
  5. Prepare and submit the capital program and annual budget to the Council.
  6. Submit to the Council and Treasurer and make available to the public a complete report on the finances and administrative activities of the City as of the end of each fiscal year, or more frequently upon request of the Council or the Treasurer.
  7. Make such other reports as the Council may require concerning the operations of City departments, offices, and agencies subject to his or her direction and supervision.
  8. Keep the Council fully advised as to the financial condition and future needs of the City and make such recommendations to the Council concerning the affairs of the City as deemed desirable.
  9. Act as the Emergency Management Director consistent with 20 V.S.A. chapter 1.
  10. Perform such other duties as are specified in this charter or may be required by the Council.
  11. Have all other powers and duties prescribed by law upon municipal managers and not herein specifically enumerated or withheld.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Inserted “and Treasurer” preceding “and make available” and added “or the Treasurer” following “request of the Council” in subdiv. (6); added new subdiv. (9); and redesignated former subdivs. (9) and (10) as present subdivs. (10) and (11).

§ 505. City Manager; vacancy in office of.

In the event of a vacancy in the office of City Manager or the Manager’s incapacity to perform the duties and functions set forth in this article, the powers and duties shall be performed by the Acting City Manager, subject to the provisions of section 502 of this charter, until such vacancy has been filled or incapacity removed. Such vacancy shall be filled within a period not to exceed 60 days.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Inserted “be performed by the Acting City Manager” following “duties shall” and deleted “be performed by the City Council” following “of this charter” in the first sentence and substituted “60 days” for “180 days” in the second sentence.

§ 506. City officers; appointment of.

  1. General.   The officers of the City of Winooski shall be those provided by law for towns, except as otherwise provided or limited by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.
  2. Appointment.   All officers of the City shall be appointed by the City Manager, unless otherwise herein provided. The City Manager shall fill any vacancy in such offices.
  3. Officers.   In accordance with the provisions of this section, the City Manager shall appoint the following, who shall hold office at the will of the City Manager:
    1. a City Clerk;
    2. a City Grand Juror;
    3. a Constable;
    4. a Collector of Taxes;
    5. a Police Chief;
    6. a Fire Chief;
    7. a Fire Marshal;
    8. a City Assessor;
    9. a Zoning Administrator;
    10. an Emergency Management Coordinator;
    11. a Human Resources Director; and
    12. other officers required by law.
  4. The powers of the Collector of Taxes may be delegated to another appointed officer or department head. In the event the Collector of Taxes is a City employee, that person is not entitled to charge and collect from the taxpayers a commission on the amount of tax collected.
  5. [Repealed.]
  6. A nonresident of the City shall be eligible for appointment to any office enumerated in this section.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Added subdiv. (c)(11) and redesignated former subdiv. (c)(11) as subdiv. (c)(12).

—2015 (Adj. Sess.). Subsec. (a): Deleted “and, unless otherwise provided by law, shall hold office at the will of the appointing authority” at the end of the second sentence.

Subsec. (b): Deleted “annually” following “appointed” and “on the first Monday following the annual City meeting” following “provided” in the first sentence.

Subsec. (c): Added “the following, who shall hold office at the will of the City Manager” following “shall appoint” and added new subdiv. (10) and redesignated former subdiv. (10) as present subdiv. (11).

Subsec. (d): Amended generally.

Subsec. (e): Repealed.

Article 6. Government Organization

§ 601. Organization.

  1. The City Council, in consultation with the Manager, may create, modify, or eliminate administrative departments, offices, or agencies that shall be under the direction and supervision of the City Manager, who shall appoint the head of such departments.
  2. The City Manager, with the approval of the City Council, shall have the authority to merge one department with another for purposes of efficiency and to establish divisions within a department.
  3. All departments, offices, and agencies under the direction and supervision of the Manager shall be administered by an officer appointed by and subject to the direction and supervision of the Manager. With the consent of the Council, the Manager may serve as the head of one or more such departments, offices, or agencies or may appoint one person as the head of two or more of them.
  4. The Water Department shall continue to operate under, and have the same powers and duties as set forth in 1900 Acts and Resolves No. 184 and all amendments thereto, and any other provisions of the laws of the State of Vermont applying to the Department, except as otherwise herein provided. The management of the Department; the appointment or removal of the Superintendent, or both; the hiring and dismissal of the Department employees; and all other administrative duties required by the act shall hereafter be and become duties and responsibilities of the City Manager.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2017, No. 74 , § 112.

History

Amendments

—2017. Subsec. (a): Deleted the subsec. heading.

—2015 (Adj. Sess.). Added new subsec. (c) and redesignated former subsec. (c) as present subsec. (d).

§ 602. Resident engagement.

  1. [Repealed.]
  2. The City Council may appoint additional boards and commissions at its discretion or as required by law.
  3. The boards, committees, commissions, and agencies shall exercise all powers and duties as prescribed by law, ordinance, or administrative code, or a combination of these, and the City Council shall approve a charter and bylaws specifying the powers, duties, organization, and procedures of each board, committee, commission, and agency.
  4. All unpaid appointments of residents to the boards, committees, commissions, and agencies shall be for a term certain. Residents once appointed to a term may only be removed for cause or after unanimous vote by the City Council. If ad hoc committees are created, the appointment will cease upon completion of the Committee’s task.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2017, No. 74 , § 113; 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Section heading: Substituted “Resident” for “Citizen”.

Subsec. (d): Substituted “residents” and “Residents” for “citizens” and “Citizens” in the first and second sentences.

—2017. Subsec. (b): Deleted the subsec. heading.

—2015 (Adj. Sess.). Rewrote the section heading; repealed subsec. (a); and added “and the City Council shall approve a charter and bylaws specifying the powers, duties, organization, and procedures of each board, committee, commission, and agency” in subsec. (c).

§ 603. Personnel system.

  1. Merit principle.   All appointments and promotions of City officers and employees shall be made solely on the basis of merit and fitness demonstrated by examination or other evidence of competence.
  2. [Repealed.]
  3. [Repealed.]
  4. Personnel policies.   The City Manager shall prepare personnel policies. The personnel rules shall be proposed to the Council, and the Council may adopt them with or without amendment. These rules shall provide for:
    1. the classification of all City positions, based on the duties, authority, and responsibility of each position, with adequate provision for reclassification of any position whenever warranted by changed circumstances; and
    2. compensation, benefits, work rules, hiring and termination, grievance procedures, and other matters required by law, collective bargaining, or deemed appropriate by the City Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. Subsec. (b): Repealed.

Subsec. (d): Substituted “City Manager” for “Personnel Director” in the intro. para.

—2015 (Adj. Sess.). Repealed subsec. (c) and inserted “, collective bargaining,” following “required by law” in subdiv. (d)(2).

§ 604. Repealed. 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Former § 604. Former § 604 related to legal officers.

§ 605. Surety bonds.

All City officers and employees, as directed by the City Council, shall annually give bonds to the satisfaction of the Council for the faithful discharge of their duties, the premiums of which shall be paid by the City. In the event any officer or employee neglects to give a bond as herein specified, after 10 days’ notice from the City Council that a bond is required, the office shall thereupon become vacant, and the vacancy shall be filled as provided in this charter.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Added “, the premiums of which shall be paid by the City” at the end of the first sentence.

Article 7. Finances

§ 701. Fiscal year.

The fiscal year of the City shall begin on the first day of July and end on the last day of June.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 702. Submission of budget and budget message.

On or before 60 days prior to the City annual meeting, the Manager shall submit to the Council a budget for the ensuing fiscal year and an accompanying message.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “60 days” for “90 days”.

§ 703. Budget message.

The Manager’s message shall explain the budget both in fiscal terms and in terms of the work programs. It shall outline the proposed financial policies of the City for the ensuing fiscal year; describe the important features of the budget; indicate any major changes from the current year in financial policies, expenditures, and revenues together with the reasons for such changes; summarize the City’s debt position; and include such other material as the Manager deems desirable.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 704. Budget.

  1. Budget.   Notwithstanding any prior acts of the voters, the General Fund budget for the ensuing fiscal year submitted by the Manager shall clearly define all anticipated operational expenditures for all City departments, offices, or agencies and a sum sufficient to pay the interest and principal for all obligations of the City. The budget shall also include the estimated revenues from taxation, fines, and all other lawful sources necessary to meet the anticipated expenditures. The General Fund budget shall not include enterprise or special revenue funds.
  2. Estimated tax.   The budget shall include an estimate of the tax to be levied and assessed upon the grand list of the City for the ensuing fiscal year.
  3. Budget summary.   The budget shall include a three-year summary comparison by departments, offices, or agencies that clearly defines the previous fiscal year’s budget and actual expenditures, the current fiscal year’s budget and anticipated expenditures, and the ensuing fiscal year’s budget.
  4. Surplus/deficit.   Fund balances shall be carried forward in the next fiscal year. Fund deficits shall be liquidated in the manner provided by general law.
  5. Reports.   The budget shall be prepared and managed by the Manager, who shall issue an annual report on all City budgets, in accordance with section 504 of this charter. The budget shall be monitored by the City Treasurer who shall make timely periodic reports thereof to the Council.
  6. Enterprise and special revenue budgets.   The Manager shall submit enterprise and special revenue budgets to the Council. The Council may amend and shall approve the enterprise and special revenue budgets prior to the start of each fiscal year.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2017, No. 74 , § 114.

History

Amendments

—2017. Subsecs. (e) and (f): Added the subsec. headings.

—2015 (Adj. Sess.). Subsec. (a): Inserted “general fund” preceding “budget for” in the first sentence and rewrote the last sentence.

Subsec. (d): Deleted “as revenue” following “forward” in the first sentence.

Subsec. (e): Amended generally.

Subsec. (f): Added.

§ 705. Capital improvement plan.

  1. Submission to Council.   The Manager shall prepare and submit to the Council a five-year capital improvement program at least 60 days prior to the final date for submission of the budget.
  2. Contents.   The capital improvement program shall include:
    1. a clear general summary of its contents;
    2. a list of all capital improvements that are proposed to be undertaken during the five fiscal years next ensuing with appropriate supporting information as to the necessity for such improvements;
    3. cost estimates, method of financing, and recommended time schedules to be constructed or acquired; and
    4. a complete list of all capital assets, a depreciation and replacement schedule, and a five-year repair and replacement plan.
  3. Revisions and extensions.   The information in this section may be revised and extended each year with regard to capital improvements still pending or in process of construction or acquisition.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016; 2017, No. 74 , § 115.

History

Amendments

—2017. Subsec. (c): Added the subsec. heading.

—2015 (Adj. Sess.). Subsec. (a): Substituted “60 days” for “three months”.

§ 706. Council and annual meeting action on budget.

  1. Notice and hearing.
    1. The Council shall post and publish the general summary of the budget and proposed capital improvements and a notice stating:
      1. the times and places where copies of the message and budget are available for inspection by the public; and
      2. the time and place, not less than two weeks after such posting publication and not more than 30 days prior to the annual meeting for a public hearing on the budget.
    2. The time and place of the annual meeting shall be posted as set forth in Article 2 of this charter.
  2. Amendment before submission to the voters.   After the public hearing, the Council may approve the budget for submission to the voters with or without amendment. In amending the budget, it may add or increase programs or amounts and may delete or decrease any programs or amounts, except expenditures required by law or for debt service or for estimated cash deficit, provided that no amendment to the budget shall increase the Manager’s recommended expenditures to an amount greater than the total of estimated income.
  3. Budget vote.   The Council shall warn the budget to the voters for approval at the annual meeting held on the first Tuesday in March. The budget vote shall be conducted in accordance with the provisions set forth in Article 2 of this charter. If the voters fail to approve the budget at the annual meeting, the Council shall reconsider the budget and submit a revised budget to the voters prior to June 1 of that same year. The vote on the revised budget shall be conducted as set forth in Article 2 of this charter. If the voters fail to approve the revised budget, the amounts appropriated for current operation for the current fiscal year shall be deemed adopted for the ensuing fiscal year on a month-to-month basis, with all items in it prorated accordingly, until such time as the Council warns and the voters approve a budget for the ensuing fiscal year. Voter approval of the budget shall constitute appropriations of the amounts specified therein as expenditures from the funds indicated and shall constitute a levy of the property tax therein proposed.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 707. Public records.

Copies of the budget approved by the voters and the capital program shall be public record and shall be made available to the public.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 708. Amendments after adoption.

  1. Supplemental appropriations.   If during the fiscal year the Manager certifies that there are available for appropriation revenues in excess of those estimated in the budget, the Council by resolution may make supplemental appropriations for the year up to the amount of such excess.
  2. Reduction of appropriations.   If at any time during the fiscal year it appears probable to the Manager that the revenues available will be insufficient to meet the amount appropriated, the Manager shall report to the Council without delay, indicating the estimated amount of the deficit and any other steps to be taken. The Council shall then take such further action as it deems necessary to prevent or minimize any deficit, and for that purpose it may by resolution reduce one or more appropriations, or transfer all or any portion of the balance of a capital reserve fund.
  3. Transfer of appropriations.   At any time during the fiscal year, the Manager may transfer part or all of any unencumbered appropriation balance among programs within a department, office, or agency and, upon written request by the Manager, the Council may by resolution transfer part or all of any unencumbered appropriation balance from one department, office, or agency to another or set aside all or any portion of an unencumbered appropriation in a capital reserve fund.
  4. Limitations; effective date.   No appropriation for debt service may be reduced or transferred, and no appropriation may be reduced below any amount required by law to be appropriated or by more than the amount of the unencumbered balance thereof except as described in this section. The supplemental appropriations and reductions or transfer of appropriation authorized by this section may be made effective immediately upon adoption.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (b): Added “or transfer all or any portion of the balance of a capital reserve fund” following “appropriations” in the last sentence.

Subsec. (c): Added “or set aside all or any portion of an unencumbered appropriation in a capital reserve fund” following “agency to another”.

§ 709. Lapse of appropriations.

Every appropriation, except an appropriation for a capital expenditure, shall lapse at the close of the fiscal year to the extent that it has not been expended or encumbered. An appropriation for a capital expenditure shall continue in force until the purpose for which it was made has been accomplished or abandoned.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Deleted the former last sentence.

§ 710. Administration of budget.

  1. Work programs and allotments.   At such time as the Manager shall specify, each department, office, or agency shall submit work programs for the ensuing fiscal year showing the requested allotments of its appropriation by periods within the year. The Manager shall review and authorize such allotments with or without revision as early as possible in the fiscal year. The Manager may revise such allotments during the year if deemed desirable and shall revise them to accord with any supplemental, reduced, or transferred appropriations made pursuant to section 708 of this charter.
  2. Payments and obligations prohibited.   No payment shall be made or obligation incurred against any allotment or appropriation except in accordance with appropriations duly made. Any authorization of payment or incurring of obligation in violation of the provisions of this charter shall be voided and any payment so made illegal; such action shall be cause for removal of any officer who knowingly authorized or made such payment or incurred such obligation, and the officer shall also be liable to the City for any amount so paid. However, except where prohibited by law, nothing in this charter shall be construed to prevent the making or authorizing of payments or making of contracts for capital improvements to be financed wholly or partly by the issuance of bonds or to prevent the making of any contract or lease providing for payments beyond the end of the fiscal year, provided that such action is made or approved by resolution.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (b): Rewrote the first sentence.

§ 711. Bonds.

Whenever the City shall vote in the manner prescribed by general law to incur debt by issuance of bonds for the purpose of making improvements, the vote to incur such indebtedness shall authorize the Manager to include in each annual budget a sum sufficient to pay the interest on such indebtedness and that part of principal thereof next coming due.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Deleted “and Indebtedness” following “Bonds” in the section heading and inserted “by issuance of bonds” following “incur debt”.

§ 712. Warrants for payment.

Money shall not be paid out of the City Treasury except on a warrant signed by at least three members of the Council and approved by the City Council, and such approval shall be authenticated by the City Clerk. A full record of all expenditures for all City funds, by departments, shall be kept, and a clear statement of all receipts and disbursements of City monies and of the affairs of the City generally shall be published annually in the City report under the direction of the City Council. The City Treasurer shall establish and maintain charts of account detailing all receipts, revenues, expenditures, and disbursements and shall report all such activity to the Manager and the Council no less frequently than quarterly.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Inserted “for all City funds” following “expenditures” in the second sentence.

§ 713. Tax levy; authority for.

The City Council shall have the power annually to levy and assess upon the grand list such tax, as set forth in the budget approved by the voters at the annual or a special meeting called for the purpose, and such other tax as may be necessary for the payment of all State, county, and State highway taxes. Such tax bills, with a resolution signed by at least three members of the Council, shall be delivered to the Treasurer, to whom all taxes shall be paid in money.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “resolution” for “warrant” preceding “signed by at least” in the last sentence.

§ 714. Credit of the City for current expenses.

The money raised by taxation and from fines and other lawful sources, including tax increments in excess of sums necessary to pay and secure the City’s tax increment obligations and the costs of managing the City’s tax increment financing district, shall constitute the entire sum from which appropriations and payments are to be made, according to law, by or under the authority of the City Council. The credit of the City may be pledged by the City Council for the purpose of raising funds to meet the current expenses of the City. Such loans shall be paid on or before one year from date thereof.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 715. Expenditures not to exceed revenues.

  1. The City Council shall not exceed in expenditures, except by authority of the legal voters of the City, or to meet obligations imposed by law upon the City, the current revenues of the City during the current fiscal year. If the current revenues of the City shall have been expended before the end of the fiscal year and there remain discretionary expenditures to be met, the City Council shall call a special meeting of the legal voters of the City to consider the means of financing such expenditures.
  2. The City Council, without special direction of the voters of the City, shall not draw orders on the City Treasury in excess of the current revenues, except to meet obligations imposed by law. The City Treasurer, without special direction of the voters of the City, shall not honor orders drawn in excess of the current revenues, except to meet obligations imposed by law.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2015, No. M-19 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (b): Substituted “Treasury” for “Treasurer” preceding “in excess” in the first sentence and deleted the former last sentence.

§ 716. Authority to pledge credit of City.

Whenever the legal voters of the City shall authorize the City Council to pledge the credit of the City for any purpose, the City shall have authority to issue negotiable orders, warrants, notes, or bonds, not to exceed the limit prescribed by law, for which the legal voters aforesaid have given authority to so pledge the credit of the City. Such notes or bonds shall be payable at such time and at such rate of interest as shall be established by resolution of the City Council.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 717. Tax classification.

  1. Except for the property of utilities subject to regulation by the Vermont Public Utility Commission, all personal and real property set out in the grand list that is not used as residential property, farmland, and public recreation, conservation, or open space lands shall be classified as nonresidential property and shall be taxed by applying the tax rate on 120 percent of the assessed value of the property, and further provided that inventories shall no longer be set out in the grand list of the City as taxable personal estate. Properties upon which in-lieu-of-tax payments are made shall be likewise classified and assessed for the purposes of such payments.
  2. As used in this section, “residential property” is hereby defined to include all property used for dwelling purposes, including accessory property that is subordinate to or customarily incidental to the main residential use, such as garages and outbuildings. Where a property is used for both residential and nonresidential purposes, it shall be apportioned according to such uses and then classified and assessed as herein provided.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Revision note

—2017. In subsec. (a), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

Amendments

—2021. Subsec. (a): Substituted “public recreation, conservation, or open space lands” for “vacant land zoned ‘recreation, conservation, and open space (RCO)’ ”, “taxed by applying the tax rate on” for “assessed at”, and “the assessed value of the property” for “fair market”.

§ 718. Tax increment financing.

Nothing contained in this Article shall impair, affect, or alter any revenues or sources of revenues now or hereafter existing that are derived from the City’s Tax Increment Financing District created under 2000 Acts and Resolves No. 159, Secs. 37 and 38, as amended by 2003 Acts and Resolves No. 68, Sec. 40.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 719. Local option tax.

  1. If the City Council by a majority vote recommends, the voters of the City may, at an annual or special meeting warned for the purpose, by a majority vote of those present and voting, assess any or all of the following:
    1. a one-percent meals and alcoholic beverages tax;
    2. a one-percent rooms tax;
    3. a one-percent sales tax.
  2. Any local option tax assessed under subsection (a) of this section shall be collected and administered and may be rescinded as provided by the general laws of this State.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

Article 8. Initiative and Referendum

§§ 801-807. Repealed. 2015, No. M-19 (Adj. Sess.), § 3, eff. May 17, 2016.

History

Former §§ 801-807. Former §§ 801-807 related to initiative and referendum.

Article 9. General Provisions

§ 901. Personal financial interest.

Any City Councilor, officer, or employee who has a substantial financial interest, direct or indirect or by reasons of ownership of stock in any corporation, in any contract with the City or in the sale of any land, material, supplies, or services to the City, or to a contractor supplying the City shall make known that interest and shall refrain from voting upon or otherwise participating in any capacity as a City officer or employee in the making of such sale or the making or in the performance of such contract.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 902. Separability.

If any provisions of this charter are held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

§ 903. Oath of office.

All elective officials of the City shall, before assuming office, take, subscribe, and file with the City Clerk the following oath:

“I _______________ solemnly swear or affirm, under penalty of law, that I will faithfully execute the Office of _______________ of the City of Winooski to the best of my judgment and abilities, according to law.”

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013; amended 2021, No. M-6, § 2, eff. June 24, 2021.

History

Amendments

—2021. In the oath, inserted “, under penalty of law” following “affirm” and deleted “, so help me God or I so affirm” following “according to law”.

§ 904. Savings clause.

The passage of this charter shall not affect any ordinance, resolution, or bylaw lawfully enacted, ordained, and established under the provisions of the Acts hereby amended by this charter, and not inconsistent with the provisions of this charter, but the same shall be and remain in full force and effect until repealed, altered, or amended.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 905. Title of charter.

This charter shall be designated as the charter of the City of Winooski. A copy of this charter shall be kept in the office of the City Clerk of the City of Winooski, to which copy shall be affixed a certificate under the hand of the Secretary of State and the Seal of the State of Vermont that the laws therein contained are statute laws of the State of Vermont, and such certificate copy shall be an authentic record of such laws.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 906. Continuation in office.

The Mayor and Council members of the City, and all City officials holding office therein by virtue of the general laws of this State or the acts hereby amended, shall hold office until expiration of their current terms of office, unless such office shall sooner become vacant under the provisions of the general laws of this State, or the provisions of this charter.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 907. Amendment of the charter.

This charter may be altered, amended, or repealed by the General Assembly whenever the public good shall require. A copy of all acts in alteration, amendment, or repeal shall be kept in the office of the City Clerk of the City of Winooski, and the copy shall be certified by the Secretary of State as provided in section 905 of this charter.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 908. Penalties; forfeitures or suits not affected.

This charter shall not affect a penalty or forfeiture incurred under any acts amended by this charter, nor any suit or proceeding had or commenced in a civil or criminal cause before this charter takes effect, but the proceedings therein shall, when necessary, conform to the provisions of this charter.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 909. Continuation of acts not amended.

The provisions of this charter, so far as they are the same as those of acts hereby amended, shall be construed as a continuation of such acts, and not as new enactments.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 910. Application of State statutes.

Except when changed or modified by the provisions of this charter, or by any legal regulation or ordinance of the City, all provisions of the statutes of this State, relating to towns or town officers shall apply to the City, and to the several officers thereof corresponding to like officers of towns.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 911. Charter effective.

This charter shall take effect when adopted by the majority vote of the legal voters of the City of Winooski present and voting at an annual or special meeting duly warned for that purpose, and upon legislative approval in accordance with the laws of the State of Vermont.

HISTORY: Added 2013, No. M-9, § 3, eff. June 4, 2013.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

Part II. Towns

Chapter 101. Town of Barre

History

Source.

Comprehensive Revision 1973, Local Referendum; Amended 1974, Local Referendum; 1982, Local Referendum; 1983 No. M-4; 1984, Local Referendum; 1985, No. M-15 (Adj. Sess.); 1987, No. M-4; 1991, No. M-1; 1997, No. M-3; 1997, No. M-13 (Adj. Sess.); 1997, No. M-14 (Adj.); 1999, No. M-2; 2011, No. M-3; 2015 No. M-2; 2017 No. M-14; 2019 No. M-1; 2021 No. M-1.

Editor’s note

—2011. See also Barre Town School District Charter 16 App. V.S.A. chapter 2.

—2003. The East Barre Fire District No. 1 was merged into the Town of Barre pursuant to the provisions of 2003, No. M-2.

Approval of 2021 charter amendment. 2021, No. M-1, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Barre as set forth in this act. Voters approved the proposals of amendment on June 2, 2020.”

Approval of 2019 charter amendment. 2019, No. M-1, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Barre. Voters approved the proposals of amendment on May 8, 2018.”

Approval of 2017 (Adj. Sess.) charter amendment. 2017, No. M-14 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Barre as set forth in this act. Voters approved proposals of amendments on May 9, 2017.”

Approval of 2015 charter amendment. 2015, No. M-2, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Barre as set forth in this act. Proposals of amendments were approved by the voters on November 4, 2014.”

Approval of 2011 charter amendment. The general assembly approves the amendments to the charter of the town of Barre as set forth in this act [2011, No. M-3]. Proposals of amendment were approved by the voters on May 11, 2010.

Approval of 1999 charter amendment. The charter of the Town of Barre is amended as provided in this act [1999, No. M-2]. Proposals of amendment were approved by the voters on May 12, 1998.

Subchapter 1. Town Officers Responsible to Citizens; Town Meetings

§ 1. Authority of citizens.

All governmental authority of the Town of Barre rests with the citizens of the Town, who exercise their powers in Town meeting, and/or Town elections, and to whom the elected and appointed officers of the Town are ultimately responsible.

§ 2. Meetings and elections.

  1. The second Tuesday in May shall be the date for the annual election of Town officers and for voting upon all questions to be decided by Australian ballot. Polls shall be open no less than nine consecutive hours. The Selectboard may designate one or more polling places within the Town for voting and may provide for the use of any mechanical or computer type devices for voting or counting votes, consistent with requirements of law. The Wednesday evening preceding the date for the annual election of the Town officers, beginning at 7:30 p.m. at a place designated by the Barre Town Selectboard, shall be the date of the annual meeting at which time there will be considered all non-Australian ballot matters. However, the voters at any annual election may designate a different date, time, or place for annual Town elections.
  2. Special Town meetings or elections:
    1. may be called by a majority of the Selectboard members; or
    2. shall be called by the Town Clerk upon receipt by him or her of a petition signed by at least 10 percent of the voters. The petition shall specify the business to be transacted at such meeting. The meeting shall be held within 60 days from the date the petition is filed with the Clerk.
  3. The budget proposal, established by the Selectboard, in accordance with section 28 of this charter, shall be submitted to the electorate at the annual election. If this proposal fails, the Town Clerk shall immediately warn an open Town meeting at which the budget shall be determined without a subsequent Australian ballot election. Section 5 of this charter on reconsiderations shall not apply to budget votes.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011; 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subdiv. (b)(1): Substituted “Selectboard members” for “selectmen” in the first sentence.

Subsec. (c): Substituted “Selectboard” for “selectmen” in the first sentence.

—2011. Subsec. (a): Substituted “second Tuesday in May” for “first Tuesday in March”, “town” for “school district” preceding “officers”, “selectboard” for “schoolboard”, and “town” for “district”, and added the present fourth sentence.

§ 3. Warnings.

  1. Public notice of every annual or special Town meeting or Town election shall be given by a warning posted at the municipal building, on the official Town website, and at three public places in the Town, as designated by the Selectboard, at least 14 days prior to the meeting, and published two times, on the same day of the week for two consecutive weeks, in a newspaper having general circulation in the Town. The first such publication shall be at least 10 days prior to the date of the meeting.
  2. The warning shall:
    1. state the date, time, and place of the meeting;
    2. be signed by a majority of the Selectboard;
    3. specifically indicate by separate articles what business is to be transacted at the meeting;
    4. contain any article approved by the Selectboard;
    5. contain any article requested by petition signed by at least 10 percent of the voters and filed with the Town Clerk at least 45 days prior to the day of the meeting; and
    6. state that copies of the proposed budget shall be available as required by subsection 28(b) of this charter.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011; 2015, No. M-2, § 2, eff. Feb. 25, 2015.

History

Revision note

—2021. In subdiv. (b)(6), substituted “subsection” for “section” to correct an error in the reference.

Amendments

—2015. Subsec. (a): In the first sentence, substituted “at the municipal building, on the official Town website, and at three public places” for “in at least five public places” following “by a warning posted” and inserted “, as designated by the Selectboard” following “in the Town”.

—2011. Subdiv. (b)(1): Deleted “annual” preceding “meeting” and “, as well as the date, time and place of any informational hearing required to be held by virtue of the use of the Australian ballot system of voting”.

§ 4. Conduct.

  1. The Moderator shall preside at all Town meetings, but in the Moderator’s absence, the Town Clerk shall call the meeting to order, and the first order of business shall be the election of a Moderator Pro Tempore to preside for the duration of the meeting. The Moderator shall conduct every meeting according to this charter, the laws of Vermont, and Robert’s Rules of Order, revised, when not in conflict with this charter or the laws of Vermont. He or she shall preserve order in the conduct of the business of the meeting and in all things preserve the principles of fairness and openness in Town government.
  2. The Town Clerk shall be the presiding official at all Town elections and shall cooperate with the Board of Civil Authority to assure that all laws relating to elections are faithfully observed. While the polls are open, the Town Clerk may rule on all questions concerning the conduct of the election and shall not be disqualified from performing any such duties by reason of his or her own candidacy for any office. In the Town Clerk’s absence, an Assistant Town Clerk who is a registered voter of the Town shall preside. If neither the Town Clerk or an Assistant Clerk who is a registered voter of the Town is available, the members of the Board of Civil Authority who are present shall designate a registered voter of the Town to perform the Town Clerk’s duties under this section.

HISTORY: Amended 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subsec. (b): Amended generally.

§ 5. Reconsideration of actions taken.

A question considered at any Town meeting or election may not be submitted to the voters for reconsideration or rescission except at a subsequent annual meeting or special meeting or election specifically warned for the purpose and called by the Selectboard by a resolution or by the Town Clerk pursuant to a petition requesting such reconsideration or rescission. The petition must be signed by not less than 10 percent of the voters and filed with the Town Clerk within 30 days following the date of the meeting or election at which the question was first considered. The Clerk shall call for a vote in accordance with the petition within 60 days of the date of filing. The manner of reconsideration shall be the same manner by which a question was originally considered. A question voted on or considered shall not be presented for reconsideration or rescission more than one time; provided, however, that after the passing of at least eight months from the date of any such reconsideration or rescission, the same or a similar question may be newly submitted for consideration. Unless rescinded as provided in this section, any vote or action lawfully taken at a Town meeting or election shall remain in effect indefinitely.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “selectmen” in the first sentence, and substituted “The” for “Such” at the beginning of the second sentence.

§ 6. Board of Civil Authority.

  1. A Board of Civil Authority shall consist of the justices of the peace residing within the Town, the Town Clerk, and the Selectboard. At the first meeting following each annual Town election, the Board shall elect a Chair from among its members; the Town Clerk shall be the Clerk of the Board. In the event of the absence of either the Chair or Clerk from any meeting of the Board, the first order of business shall be the election of a Chair or Clerk, Pro Tempore, to serve for the balance of the meeting.
    1. The Board of Civil Authority shall meet as necessary to prepare, revise, and post in the manner required by law an alphabetical list of all the legal voters in the Town. For that purpose, the Board shall have access to any books or lists belonging to the Town, except as provided by law, and may require the assistance of any of the Town officers. (b) (1) The Board of Civil Authority shall meet as necessary to prepare, revise, and post in the manner required by law an alphabetical list of all the legal voters in the Town. For that purpose, the Board shall have access to any books or lists belonging to the Town, except as provided by law, and may require the assistance of any of the Town officers.
    2. The Town Clerk shall post in five places an attested copy of the list of voters so prepared and corrected, at least 30 days prior to the regular or special Town meeting or election, and the list of voters so prepared and corrected shall be used at annual or special meetings and elections, except as otherwise allowed by State law.
    3. In preparing the list of voters, the Board shall record each name in such manner as to identify each voter precisely, so as to avoid any possible confusion.
  2. In addition to any other requirement of law, the Board shall cause at least two notices of the time and place of each of its meetings for the purpose of revising the checklist to be published in a newspaper of general circulation in the Town. Publication shall be at least two and not more than 10 days prior to such meeting, but no notice need be published with respect to an adjourned session of a meeting for which notice has been given.
  3. The Board shall assist the Town Clerk and Moderator in supervising all Town elections and meetings and shall take care that all laws and requirements relating to elections and election procedures and Town meetings are fully and faithfully kept. The Board may require the presence of any law enforcement officers it may judge necessary to preserve the integrity of any election or Town meeting.
  4. Except as otherwise provided by law for additions to the checklist, a majority of all of the members of the Board shall constitute a quorum for all purposes.
  5. Ballots, conduct of elections, counting of votes, recount of votes, and certification of results shall be governed by the general State law, except as otherwise provided in this charter.

HISTORY: Amended 2017, No. M-14 (Adj. Sess.), § 2, eff. Mar. 1, 2018; 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subsec. (a): Substituted “Selectboard” for “selectmen” in the first sentence, and substituted “Chair” for “Chairman” three times.

—2017 (Adj. Sess.). Subsec. (b): Added the subdiv. designations and amended generally.

Subsec. (e): Substituted “Except as otherwise provided by law for additions to the checklist, a” for “A” at the beginning.

§ 7. Nomination of candidates.

Nominations of persons to fill Town offices shall be by petition containing the signatures of at least 30 voters or one percent of the voters, whichever is less. Petitions shall be filed with the Town Clerk, together with a written assent signed by the nominee. Both petition and written assent shall be filed at least 45 and not more than 55 days prior to the election. When a petition is presented to the Town Clerk for filing, the Town Clerk shall immediately examine the same and ascertain whether it conforms to the provisions of this section. If not found in conformity, the Town Clerk shall designate the defect in writing and return the petition, together with the written reason for rejection, within six hours, to the candidate in whose behalf it was filed. Such petition may again be presented when properly amended if this can be done within the time allowed for filing such petition. All Town elections shall be nonpartisan and no party designation or slogan shall be printed on any Town ballot or petition.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011; 2015, No. M-2, § 2, eff. Feb. 25, 2015.

History

Amendments

—2015. Substituted “45” for “30” following “least” and “55” for “40” preceding “days” in the third sentence.

—2011. In the first sentence, Inserted “thirty (30) voters or” preceding “one (1)” and “, whichever is less” following “voters“, and substituted “the town clerk” for “he” in two places.

Subchapter 2. Powers of the Town

§ 8. General powers.

The Town shall have all powers that Towns have under the Constitution and laws of the State of Vermont, as fully and completely as though they were specifically enumerated in this charter, together with all powers that may hereafter be granted to towns by the Legislature. All such powers shall be exercised in the manner prescribed in this charter or, if not prescribed herein, in such manner as may be prescribed by ordinance. The Town’s powers shall include such as may be necessarily or reasonably implied from other powers and shall be construed liberally in favor of the Town; any mention of specific powers in this charter shall not be construed as limiting in any way the general power stated in this section.

§ 9. Intergovernmental relations.

Subject only to any applicable superior laws or constitutional provisions, the Town through the Selectboard may exercise any of its powers or perform any of its functions and may participate in the financing thereof, jointly or in cooperation, by contract or otherwise, with any one or more states or civil divisions or agencies thereof, or the United States or any agency thereof, including other towns, cities, and school systems.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “Board of Selectmen”.

Subchapter 3. Elected Officers

§ 10. Elected officers; general.

  1. The following officers shall be elected by the legal voters of the Town of Barre and voting for the officers shall be by Australian ballot:
    1. five Selectboard members;
    2. three listers;
    3. three auditors;
    4. one Constable;
    5. one Clerk;
    6. one Moderator.
  2. The Office of Clerk may be changed to an appointive office upon approval by the voters at any annual meeting of the Town.
  3. Only a voter of the Town of Barre may seek election to or hold a Town elective office, and no person may hold more than one Town elective office at the same time. No person shall hold offices that are defined as incompatible in Vermont statutes.
  4. Vacancies occurring in any elective office shall be filled by a majority vote of the Selectboard. The appointment shall be valid until the next annual Town election, at which time the voters shall elect a person to fill the position for the unexpired term.
  5. Except as otherwise provided in this charter, all elected officers shall perform the duties prescribed by ordinance.
  6. The Office of Auditor may be abolished and replaced by an annual financial audit of all funds of the Town by a public accountant, licensed in Vermont, provided the voters authorize the actions at any annual or special Town meeting. The vote to eliminate the Office of Auditor shall remain in effect until rescinded by majority vote of the legal voters present and voting at an annual or special meeting duly warned for that purpose. Unless otherwise provided by law, the Selectboard shall provide for all other auditor duties to be performed. The term of office of any auditor in the office on the date the Town votes to eliminate that office shall expire on the 45th day after the vote or on the date that the Selectboard enters into a contract with a public accountant under this section, whichever occurs first.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011; 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subdiv. (a)(5): Substituted “Clerk” for “Clerk Treasurer”.

Subsec. (b): Substituted “Clerk” for “Clerk Treasurer”, and deleted the last sentence.

—2019. Subsec. (a): Substituted “the” for “all such” following “voting for” in the introductory paragraph, and substituted “Selectboard members” for “selectmen” in subdiv. (a)(1).

Subsec. (b): Substituted “Selectboard” for “selectmen” twice.

Subsec. (d): Substituted “Selectboard” for “selectmen”.

Subsec. (f): Added.

—2011. Subsec. (c): Added the present last sentence.

§ 11. Selectboard.

  1. Except as otherwise provided in this charter, all the powers of the Town shall be entrusted to and exercised by a Selectboard composed of five members chosen by the voters of the Town of Barre. Three members shall be elected for terms of three years, and two members shall be elected for terms of two years. The Board shall discharge all the duties conferred or imposed upon selectboards by law, including the duties of sewer commissioners, Board of Liquor Commissioners, and any similar ex officio duties; and when sitting in such ex officio capacity, it shall not be necessary specially to convene in a separate capacity.
  2. The Selectboard shall meet within seven business days after the annual Town election to elect a Chair and a Vice Chair and to designate a Clerk. At the same meeting, the Board shall adopt rules of order and fix the time and place of its regular meeting, which shall be held at least twice a month. Special meetings of the Board may be called at any time by the Chair, or in his or her absence, the Vice Chair, or by a majority of the Board in writing to the Chair. Notice of any special meeting shall be served on members, posted in the municipal building and, except for an emergency meeting, released to the news media at least 12 hours prior to the meeting.
  3. No action of the Board, except on purely procedural matters, shall be valid or binding unless approved by a majority of the full Board, except that in the case of passage of an emergency ordinance, at least four affirmative votes shall be required. Voting on all matters, except procedural matters, shall be by roll call unless in the case of unanimous agreement.
  4. Upon due notice and hearing, the Board may remove one of its members from office for failure to attend four consecutive, regular meetings of the Board without prior approval of the Chair. The removal shall be done only upon the affirmative vote of all four remaining members.
  5. The Selectboard shall, from time to time, designate an acting Town Manager who shall have all the powers and duties of the Town Manager in the event of the latter’s absence or disability. The name of the acting Town Manager shall be on file in the Town Clerk’s office at all times.
  6. The Selectboard shall adopt a comprehensive personnel policy for all Town employees and shall amend the policy from time to time as is deemed necessary or advisable.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subsec. (f): Added.

—2019. Section heading: Substituted “Selectboard” for “Board of selectmen”.

Subsec. (a): Substituted “Selectboard composed” for “Board” and “members” for “selectmen” in the first sentence, and substituted “selectboards” for “boards of selectmen” in the third sentence.

Subsec. (b): Substituted “Selectboard” for “selectmen” at the beginning of the paragraph, and substituted “Chair” for “Chairmen” five times.

Subsec. (d): Substituted “Chair” for “Chairman” at the end of the first sentence, and substituted “The” for “Such” at the beginning of the second sentence.

Subsec. (e): Substituted “Selectboard” for “selectmen” at the beginning of the first sentence.

§ 12. Auditors.

Unless the Office of Auditor is abolished as provided in section 10 of this charter, auditors shall be elected for terms of three years, with one elected each year. They shall be responsible for the proper financial accountability of the Town, and for this purpose all Town officers shall, within 30 days after the close of the fiscal year, submit to the auditors any reports, records, and materials that the auditors may require for the discharge of their duties. The auditors shall thereupon proceed to examine and adjust the accounts of all Town officers and report their findings in writing, not later than 185 days after the close of the fiscal year. They shall cause their findings to be printed and made available to the voters. The auditors may employ the services of a certified public accountant at Town expense, for the purposes they shall deem proper. They shall also supervise the preparation, publication, and, within budgetary limitations, the distribution of the annual Town report.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011; 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Added “Unless the Office of Auditor is abolished as provided in section 10 of this charter,” at the beginning of the first sentence, substituted “any” for “such” preceding “reports, records” and “that” for “as” preceding “the auditors” in the second sentence, and substituted “the” for “such” following “Town expense” and deleted “as” in the fifth sentence.

—2011. Substituted “Auditors” for “Auditor” in the section heading and substituted “one hundred eighty-five (185)” for “one hundred (100)” preceding “days” in the third sentence.

§ 13. Board of Listers.

  1. The Board of Listers shall consist of three listers, one elected each year for a term of three years. The Board shall have the same powers and duties prescribed for listers under the laws of the State of Vermont.
  2. The Board shall annually review, or cause to be reviewed, its appraisals of all property in the Town that is subject to taxation. The property shall be appraised in accordance with standards established by the laws of the State.
  3. If the Town shall vote to replace the Board of Listers with a single assessor in the manner provided in subsection 10(b) of this charter, then the assessor shall perform all of the duties and have all of the powers prescribed for listers under the laws of Vermont.

History

Revision note

—2021. In subsec. (c), substituted “subsection” for “Section” to correct an error in the reference.

§ 14. Moderator.

A Moderator shall be elected for a term of one year and shall perform all duties required by this charter and, to the extent not in conflict with this charter, all duties required by the laws of Vermont.

§ 15. Constable.

A Constable shall be elected to serve for a term of one year. He or she shall have all the powers and duties prescribed for constables under the laws of Vermont, except as provided in this charter.

§ 16. Clerk.

  1. The Clerk shall be elected for a period of three years. He or she shall:
    1. maintain a record of all action taken at special or annual Town meetings;
    2. maintain all Town records and an index to those records;
    3. maintain and file all reports required by law; and
    4. perform any other duties required of him or her by law, this charter, or ordinances.
  2. Before entering upon the duties of his or her office, the Clerk shall give a bond conditioned for the faithful performance of his or her duties. The bond shall be of a sum and with a surety prescribed and approved by the Selectboard, and the premium for the bond shall be paid by the Town.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Section amended generally.

—2019. Subsec. (a): Substituted “monies” for “moneys”.

Subsec. (b): In the second sentence, substituted “a” for “such” following “sum and with”, deleted “as” following “surety”, substituted “Selectboard” for “Board of Selectmen”, and substituted “the” for “such” after “premium for”.

Subchapter 4. Administrative Department

§ 17. Town manager; appointment; term.

A Town Manager shall be the Chief Administrative Officer of the Town. He or she shall be appointed by a majority of the full Selectboard. He or she shall be selected with special reference to his or her training, experience, education, and ability to perform the duties of his or her office, and without reference to his or her political persuasion. He or she shall be appointed for an indefinite period and shall be removable at the discretion of the Selectboard, subject to the conditions relative to hearings, timing of notices, severance pay, and grounds of dismissal as may be specified in this charter, ordinances of the Town, or any employment agreement or contract. The Town Manager shall not simultaneously hold any elective office within the Town, nor shall he or she be employed by the Town in any capacity except as Town Manager.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “Board of Selectmen” twice and substituted “the” for “such” preceding “conditions” in the third sentence.

§ 18. Removal of the Town Manager.

The Manager may be removed by a majority vote of the full Selectboard. At least 30 days before the proposed removal of the Manager, the Board shall adopt a resolution in executive session, stating its intention to remove him or her and the reasons for removal, a copy of which shall be delivered forthwith to the Manager. Upon or after passage of the resolution, the Board may suspend the Manager from duty, but his or her pay shall continue until removal. If the resolution is not withdrawn, the resolution shall automatically take effect. In case of a suspension, the Board may appoint an acting manager to serve at the discretion of the Board. By ordinance or by contract with any Manager, the Selectboard may provide for the Manager to have additional rights in removal proceedings, including the right to a hearing, provided the rights are otherwise consistent with the provisions of this section. The action of the Board in removing the Manager shall be final.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “Board of Selectmen” at the end of the first sentence and “the” for “such” preceding “resolution” in the third sentence, deleted “such” preceding “a suspension” in the fifth sentence, and substituted “Selectboard” for “selectmen” and “the” for “such” following “provided” in the sixth sentence.

§ 19. Oath and bond.

Before entering into the duties of his or her office, the Town Manager shall be sworn to the faithful and impartial performance of his or her duties, and a certificate to that effect shall be filed with the Town Clerk. He or she shall execute a bond in favor of the Town for the faithful performance of his or her duties in such sum and with such surety as may be determined by the Board, and the premium on such bond shall be paid by the Town.

§ 20. Responsibilities of the Town Manager in general.

The Town Manager shall be accountable to the Selectboard. He or she shall have general supervision of the property and business affairs of the Town and expenditure of all monies appropriated for Town purposes subject to prior approval of the Selectboard. He or she shall not supervise any elected Town officer in the conduct of that officer’s duties.

HISTORY: Amended 2019, No. M-1, § 2 eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “selectmen” at the end of the first and second sentences and “that” for “such” preceding “officer’s” in the third sentence.

§ 21. Powers and duties in particular.

The Town Manager shall have power, and it shall be his or her duty:

  1. To organize, operate, continue, or discontinue any departments as the Selectboard may determine.
  2. To carry out the policies laid down by the Board, to keep the Board informed of the financial condition and future needs of the Town, and to make any reports as may be required by law or requested by the Board, together with any other reports and recommendations that he or she may deem advisable.
  3. To appoint and remove, upon merit and fitness alone, all subordinate officials, employees, and agents under his or her control and, with the approval of the Selectboard, to fix their compensation as provided in subsection 39(c) of this charter. Although the Town Manager may hold subordinate officers and employees of the Town responsible for the faithful discharge of their duties, the Town Manager shall remain ultimately responsible to the Board for all administrative actions under his or her jurisdiction.
  4. To be present at all regular meetings of the Selectboard, except when excused by the Board, and to have the right to attend all other meetings of the Board and its committees, except when his or her removal or suspension is being discussed, provided that this section shall not be construed to deny any right the Town Manager may otherwise have to a public hearing relative to his or her removal.
  5. To keep full and complete records of the actions of his or her office, to keep necessary accounts, to render to the Selectboard an itemized monthly report showing in detail the disbursements of the preceding month, and to maintain an appropriate budget control system.
  6. To keep the Selectboard fully advised as to the needs of the Town within the scope of the Manager’s duties and annually to furnish to them, as prescribed in this charter, a detailed budget proposal, and also to furnish to them annually a five-year projection of capital improvements for the Town. To enable the Town Manager to make estimates of expenditures and receipts, all boards, officers, and committees of the Town shall, upon his or her written request, furnish all information in their possession and submit to him or her in writing a detailed estimate of anticipated income and appropriations required for the efficient and proper conduct of their respective responsibilities during the next fiscal year.
  7. To examine or cause to be examined, with or without notice, the affairs of any department under his or her control, or the conduct of any officer or employee thereof. For that purpose, he or she shall have access to all books and papers of the department for the information necessary for the proper performance of his or her duties.
  8. To be the General Purchasing Agent of the Town and purchase all supplies for every department.
  9. To supervise all special programs of the Town as if the same were a separate department of the Town, unless otherwise voted by the Town.
  10. To have charge, control, and supervision of the following matters:
    1. the Police Department, including appointment and removal of the Chief, with the consent of the Selectboard;
    2. any Town Fire Department supported by Town funds, including the appointment and removal of the Chief, with the consent of the Selectboard;
    3. the system of licenses not otherwise regulated by law;
    4. the system of sewers and drainage;
    5. lighting of highways, bridges, and public places;
    6. construction and maintenance of Town highways;
    7. town buildings, and repairs and construction on Town buildings;
    8. maintenance of parks, playgrounds, forests, and other public lands, unless otherwise provided for in the Administrative Code;
    9. any public water system owned or operated by the Town.
  11. To cause duties prescribed for towns and not committed to the care of any particular officer to be duly performed and executed.
  12. To participate in the discussion of matters coming before the Selectboard and its committees, but not the right to vote.
  13. To perform other duties that may be required of him or her by vote of the Selectboard, by law, or by ordinance, consistent with this charter.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Revision note

—2021. In subdiv. (3), substituted “subsection” for “section” to correct an error in the reference.

—2013. In subsec. (f), in the second sentence, substituted “make” for “made” to correct a typographical error.

Amendments

—2019. Redesignated former subsecs. (a) through (m) as present subdivs. (1) through (13) and added the designations (A) through (I) to the newly designated subdiv. (10).

Subdiv. (1): In newly designated subdiv. (1), substituted “any” for “such” preceding “departments” and “Selectboard” for “Board of Selectmen”.

Subdiv. (2): In newly designated subdiv. (2), substituted “any” for “such” preceding “reports” and “that” for “which” following “recommendations”.

Subdiv. (3): In newly designated subdiv. (3), substituted “Selectboard” for “selectmen” in the first sentence.

Subdiv. (4): In newly designated subdiv. (4), substituted “Selectboard” for “Board of Selectmen,” “the” for “such” following “meetings of”, and “its committees” for “committees thereof”.

Subdiv. (5): In newly designated subdiv. (5), substituted “Selectboard” for “Board of Selectmen”.

Subdiv. (6): In newly designated subdiv. (6), substituted “Selectboard” for “Board of Selectmen” in the first sentence and inserted “or her” following “his” in the second sentence.

Subdiv. (7): In newly designated subdiv. (7), substituted “the” for “such” following “papers of”.

Subdiv. (10): In newly designated subdivs. (10)(A) and (B), deleted “thereof” following “Chief” and substituted “Selectboard” for “selectmen”.

Subdiv. (12): In newly designated subdiv. (12), substituted “Selectboard” for “selectmen”.

Subdiv. (13): In newly designated subdiv. (13), deleted “such” following “perform” and substituted “that” for “which” following “other duties” and “Selectboard” for “Board of Selectmen”.

§ 22. Noninterference with administration.

  1. Except for emergencies and for the purpose of inquiries or investigations authorized under this charter, the Board, its members, and committees shall deal with Town officers and employees who are subject to the direction and supervision of the Manager, solely through the Town Manager, and shall not give orders to any such officers or employees, either publicly or privately.
  2. Neither the Board nor any of its members or committees shall in any manner dictate the appointment or removal of any Town administrative officers or employees whom the Manager is empowered to appoint. The Board may, however, express its views fully and freely and discuss with the Manager, in open or executive session, consistent with law, anything pertaining to appointment and removal of such officers and employees.
  3. No member of the Selectboard shall attempt to control or direct the Manager in the discharge of the duties entrusted to him or her, except by vote of the Board at a duly constituted meeting.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subsec. (c): Substituted “Selectboard” for “Board of Selectmen”.

§ 23. Filling of a vacancy.

Any vacancy in the Office of Town Manager shall be filled as soon as practicable by the Selectboard and, pending the appointment, or in case of the Manager’s absence or disability, the Board shall designate some person to perform the duties of the office. In no case shall a member of the Selectboard temporarily assume the duties of Town Manager for a period in excess of 30 days and then only in the absence or disability of the Town Manager and acting Town Manager.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “Board of Selectmen” and “the” for “such” in the first sentence, and substituted “member of the Selectboard” for “Selectman” in the second sentence.

§ 24. Compensation of the Town Manager.

The compensation of the Town Manager shall be set by resolution of the Selectboard, within any budgetary limitations set by the voters at Town meeting. As used in this section, the term “compensation” includes salary, additional benefits, time for sick leave and vacation, and expense allowance.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Revision note

—2013. Deleted “, but is not limited to,” following “includes” in accordance with 2013, No. 5 , § 4.

Amendments

—2019. Substituted “Selectboard” for “Board of Selectmen”.

§ 25. Administrative Code.

  1. Within two years following the effective date of this charter, the Town Manager shall prepare and submit to the Selectboard a proposal for an ordinance to be known as the Administrative Code of the Town of Barre. For the purpose of preparing the proposal, the Town Manager may have the assistance of the Town Attorney and shall have the authority to request a committee of citizens to assist in the preparation of the proposal. The proposal shall be a comprehensive code of administrative organization and procedure for the Town and, at a minimum, shall include the following:
    1. organization of the administrative departments and elected offices of the Town into such divisions as may be appropriate, defining the functions and duties of each;
    2. a detailed outline of financial procedures to be followed by the Town, including purchasing policy, expenditure of appropriated funds, the system of accounting for the Town, and the form and frequency of financial reports.
  2. The Administrative Code shall be passed by the Selectboard in the same manner as any ordinance and may be amended by the Selectboard in the manner provided for amendment of ordinances. The Administrative Code shall provide for all specific requirements set forth in this charter, and to such extent as the provisions of the Administrative Code are not inconsistent with this charter, the Code shall be considered a valid extension of the policies set forth in the charter.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subsec. (a): Deleted former subdiv. (2), and redesignated former subdiv. (3) as present subdiv. (2).

—2019. Subsec. (a): Substituted “Selectboard” for “Board of Selectmen”.

Subsec. (b): Substituted “Selectboard” for “selectmen” twice in the first sentence.

Subchapter 5. Financial

§ 26. Fiscal year.

The fiscal year of the Town and all its departments shall begin on the first day of July and end on the last day of June unless another date is fixed by voters at any annual Town election.

§ 27. Committee of Five.

Annually, prior to January 31, a committee of five voters shall be appointed to review, with the Selectboard members, the proposed Town budget. Their terms shall expire upon final adoption of the budget. The Selectboard members shall appoint two members and the Clerk, one member; these three shall appoint two additional members.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Substituted “Clerk” for “Clerk-Treasurer”.

—2019. Substituted “Selectboard” for “selectmen” twice.

§ 28. Budget preparation.

  1. At such time as may be prescribed by the Selectboard, the Town Manager shall propose a budget and submit a line itemized estimate of the income and expenditures required for the operation of the Town government for the next ensuing fiscal year.
  2. The Selectboard, with the Committee of Five, shall review and finalize the proposed Town budget publicly and prepare it for submission to the voters at the annual Town election. Sufficient copies shall be available to the voters not less than 10 days prior to the election at the five public places required by section 3 of this charter, and the warning shall state the availability of said proposed budget.

HISTORY: Amended 2011, No. M-3, § 2, eff. April 4, 2011.

History

Amendments

—2011. Subsec. (a): Substituted “selectboard” for “board of selectmen” and inserted “propose a budget and” preceding “submit”.

Subsec. (b): Substituted “selectboard” for “selectmen”, inserted “and finalize” following “review”, and substituted “submission” for “presentation”.

§ 29. Appropriation.

  1. All amounts specified in the budget and approved by the voters at an annual Town election are appropriated for the purpose specified in the budget. Adoption of the budget shall constitute appropriations of the amounts specified therein as expenditures from the funds indicated and shall constitute a levy for all revenues proposed in the budget. The Selectboard may transfer within the fiscal year any unexpended appropriation balance or portion thereof between general classifications or expenditures.
  2. Money shall not be paid out of the Town Treasury except on a payroll or warrant signed by at least three of the members of the Selectboard and authenticated by the Town Manager.
  3. Every appropriation, except an appropriation for a capital expenditure, shall lapse at the close of the fiscal year to the extent that it has not been expended or encumbered. An appropriation for capital expenditure shall continue in force until the purposes for which it was made have been accomplished or formally abandoned.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subsec. (a): Substituted “Selectboard” for “selectmen”.

Subsec. (b): Substituted “Selectboard” for “Board of Selectmen”.

§ 30. Budget control.

At the beginning of each quarterly period during the fiscal year, and more often if required by the Board, the Manager shall submit to the Board data showing the relation between the estimated and actual income and expenses to date, together with outstanding indebtedness and estimated future expenses and income. The Manager may provide for monthly or quarterly allotments of appropriations to departments, funds, or agencies under such rules as he or she shall have prescribed.

§ 31. Purchasing policy.

The Town Manager may expend an amount determined by the Selectboard, and the Selectboard may expend $10,000.00 for any established program without requesting competitive bids. Any expenditures other than those specified above shall be open to competitive bidding, except if the Selectboard shall find that bidding would be of no advantage to the Town. In such case, it shall then detail in its minutes the reasons for such findings and no bidding shall be required for that particular expenditure.

§ 32. Tax rate.

  1. If the municipal and school budgets have been adopted by July 1, then as soon as practicable after the final adoption of the last budget and the filing by the listers of the grand list, the Selectboard shall annually vote a uniform rate of tax sufficient to raise the amount of revenue voted by the Town and Town School District for the support of the Town and Town School District government for the ensuing fiscal year. In setting the rate, the Board shall consider all other sources of revenue available to the Town and Town School District, including any surplus carried over from the previous year, and shall also make such allowance for delinquent taxes as they may think proper.
  2. If the final municipal and school budgets have not been adopted by July 1, then as soon as practicable thereafter the Selectboard shall set an interim rate of tax. The interim tax rate shall be sufficient to raise the amount of tax revenue in any budget that has been adopted, plus an amount sufficient to raise 100 percent of the last adopted budget of the same type as that budget that has not yet been adopted. Once the final budgets have been adopted, the Selectboard shall proceed to set a rate of tax as set forth in subsection (a) of this section.

§ 33. Collection of taxes.

  1. Real and personal property taxes and other taxes, assessments, charges, or levies by the Town shall be due either in one payment or in not more than four installments, as equal as possible, on dates specified by the voters at the annual Town election. If an interim tax rate has been set, the installments shall be calculated as though it were not an interim rate. However, once the budgets have passed, revised tax bills shall be sent to the taxpayers and the remaining installments shall be calculated to offset equally, or as equal as possible, the over- or underpayment caused by the interim rate. Any installment not paid when due shall be delinquent and there shall immediately be added to the amount due a charge for late payment equivalent to five (5) percent of the delinquent installment. For a period of 30 days immediately following the due date, delinquent accounts shall be retained by the Treasurer and shall be payable to his or her office.
  2. As soon as practicable after the expiration of 30 days from the due date of each installment, the Treasurer shall forward all accounts then remaining unpaid to the Tax Collector, together with a warrant for the collection of such accounts, in the form prescribed by law. Thereafter, all such accounts shall be payable only to the Tax Collector. Accounts forwarded to the Tax Collector shall bear simple interest at the rate of one percent per month, which is an annual rate of 12 percent, on the original amount of the tax due. In addition, a collection fee of eight percent of the original tax due shall be charged together with any reasonable attorney fees and court costs incurred in the collection of any delinquent account. All such charges, fees, interest, and other added amounts shall be cumulative and shall accrue at the times and in the manner herein specified.
  3. The Tax Collector shall have all the powers that tax collectors of towns have under the general law of the State, including the power to levy on personal property, bring actions at law, conduct tax sales, and bring petitions for foreclosure of tax liens. Such acts shall be done in the name of the Town of Barre and in the manner provided by such general law, except as modified by any provision of this charter.

HISTORY: Amended 2015, No. M-2, § 2, eff. Feb. 25, 2015.

History

Revision note

—2013. In subsec. (c), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2015. Subsec. (a): Deleted “equal” preceding “installments” and inserted “, as equal as possible” following “installments” in the first sentence and inserted “, or as equal as possible” following “equally” in the third sentence.

§ 34. Board of Abatement.

  1. The Board of Civil Authority, together with the Treasurer and the Assessor, shall constitute the Board of Abatement. The Chair and Clerk of the Board of Civil Authority shall serve as the Chair and Clerk, respectively, of the Board of Abatement.
  2. The Board shall meet at least one time each year, at the call of the Clerk, to consider all requests for abatement of any tax, assessment, charge, or other levy made by the Town, or of any penalties, interest, and other delinquent charges.
  3. Public notice of every meeting of the Board of Abatement shall be given by posting at the municipal building, on the official Town website, and at least three other public places within the Town, as designated by the Selectboard, and by publishing the notice two times in a newspaper having general circulation within the Town within at least two and not more than 10 days prior to the meeting.
  4. Any taxpayer may request abatement of any tax, assessment, charge, or other levy, or any other penalties, interest, and other delinquent charges for which that individual is or may become liable. The Tax Collector may also submit to the Board for its consideration such taxes, assessment charges, or other levies, or penalties, interest, and other delinquent charges as the Tax Collector may see fit and may also offer recommendations to the Board. If the Board finds:
    1. that there is no reasonable probability of collection; or
    2. that the tax, assessment, charge, or other levy was not properly assessed; or
    3. that all persons liable for tax, assessment, charge, or other levy have died or removed from the State; or
    4. that the persons liable for the tax, assessment, charge, or other levy are financially unable to pay same; or
    5. that collection of the tax, assessment, charge, or other levy would work an injustice; or
    6. that collection of the tax, assessment, charge, or other levy would create an undue expense for the Town, then the Board may abate the tax, assessment, charge, or other levy, or the accrued penalties, interest, and other delinquent charges in whole or in part. If wholly abated, all accrued penalties, interests, and other delinquent charges shall also abate in full. If partly abated, such penalties, interests, and charges shall abate pro rata.

HISTORY: Amended 2015, No. M-2, § 2, eff. Feb. 25, 2015; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subsec. (a): Substituted “Treasurer and the Assessor” for “listers”.

—2015. Section amended generally.

§ 35. Bonded indebtedness.

The limits of bonded indebtedness of the Town and the procedures for incurring a debt shall be governed by the general laws of the State of Vermont.

§ 35a. Bonding; Aldrich Public Library.

By a majority vote of those present and voting at an annual or special meeting warned for the purpose, the Town may issue municipal bonds for the cost of capital improvements to the Aldrich Public Library, which is located in the City of Barre and used by the residents of both the City and Town, and such improvements shall be considered “improvements” for the purposes of 24 V.S.A. chapter 53.

Subchapter 6. Procedural Matters

§ 36. Meetings; open government.

It shall be the policy of the Town of Barre to afford to all of its citizens the opportunity to participate in the government of their Town as fully and completely as may be possible. To this end, all meetings of agencies, boards, citizen committees, and any other group acting under authority or color of authority of the Town of Barre shall be conducted openly and in accordance with the policy of the laws of the State of Vermont relative to meetings of governmental bodies, and no executive session shall be held except in accordance with the terms of the law; provided, however, that the penalties set forth in the general law shall not extend to any person solely by reason of this charter.

§ 37. Ordinances.

  1. Town legislation shall be by ordinance. The Selectboard shall constitute the legislative body of the Town, except as otherwise provided herein, to adopt, amend, repeal, and enforce ordinances. Each ordinance, when introduced, shall be in writing and shall be identified by a short title. The enacting clause of each ordinance shall be “The Selectboard of the Town of Barre hereby ordains” and the effective date of each ordinance shall be specified not less than 15 days after final passage by the Selectboard, except that if the ordinance is conditioned upon the approval of the voters, then the ordinance shall be effective upon favorable vote of a majority of those voting thereon.
  2. Each proposed ordinance shall be introduced by one or more members of the Selectboard at a duly convened meeting of the Board and, with the consent of a majority of the Board, introduction may be “by request” with no obligation on the part of the Selectboard causing the proposed ordinance to be introduced to support that ordinance or work for its passage. At the time of introduction, the ordinance shall be read for the first time and, by majority vote of the Board, the reading may be by title only. At the time of the first reading, the Selectboard shall call a public hearing to consider the ordinance not less than 10 nor more than 21 days from the date of the first reading. They shall further order that notice of the hearing be given by posting the notice in at least five conspicuous public places in the Town and publishing the notice at least seven days prior to the date of the hearing in a newspaper having general circulation within the Town. The notice shall specify the date, time, and place of hearing and shall state that the hearing is called for the consideration of the ordinance in question. Unless the Selectboard finds that publication of the full text of the ordinance would be unduly cumbersome, expensive, or otherwise inexpedient, the full text of the proposed ordinance shall also be included in the notice; if the full text is not published, then a brief explanation of the purpose of the ordinance shall be given together with information as to where and when any citizen of the Town may obtain a copy of the complete ordinance. The copies shall be available from the Town Clerk’s library, without charge, at least seven days prior to the date set for the hearing.
    1. At the time and place advertised, the ordinance shall be read for the second time. If the Selectboard shall find that sufficient copies of the proposed ordinance have been made available to the citizens, by publication or otherwise, and that no person would be prejudiced by failure to read the full text of the ordinance, the Board may, by majority vote of its members, order that reading shall be by title only; otherwise the full text shall be read. All voters and all other persons whose legal interests may be directly affected by the ordinance shall have an opportunity to be heard at the hearing. If the Board shall see fit, the hearing may be adjourned from time to time, and from place to place. After the hearing, the Selectboard may: (c) (1) At the time and place advertised, the ordinance shall be read for the second time. If the Selectboard shall find that sufficient copies of the proposed ordinance have been made available to the citizens, by publication or otherwise, and that no person would be prejudiced by failure to read the full text of the ordinance, the Board may, by majority vote of its members, order that reading shall be by title only; otherwise the full text shall be read. All voters and all other persons whose legal interests may be directly affected by the ordinance shall have an opportunity to be heard at the hearing. If the Board shall see fit, the hearing may be adjourned from time to time, and from place to place. After the hearing, the Selectboard may:
      1. advance such ordinance to a third reading, which shall be held not less than five and not more than 10 days from the time of such advancement; or
      2. vote against adoption of the ordinance, in which case no further action shall be taken on the proposal; or
      3. vote to make such changes or amendments in the proposed ordinance as they shall see fit, in which case they shall then order that another public hearing be held and shall cause notice of said hearing to be given in the manner set forth.
    2. The public hearing procedure, and the procedure for the vote of the Selectboard on second reading, shall be followed as many times as may be necessary either to advance the proposal to a third reading without any changes in its form as publicly noticed before hearing, or until a vote not to adopt the ordinance is passed.
  3. If a proposal is advanced to a third reading, the Selectboard shall, at the time of such advancement, specify the date, time, and place at which third reading and final consideration will take place. At the third reading, the ordinance shall be read either in full or, if a majority of the Board shall so vote, by title only. The Board may, in its discretion, hear the comments of any citizens interested in the ordinance, but they are not required to do so. Following any discussion as the Board may deem appropriate, it shall either vote to adopt or reject said ordinance, and if the vote shall be in favor of adoption, the Chair of the Selectboard and the Town Clerk shall thereupon authenticate the original copy of the ordinance, and it shall become effective as herein provided, except if rescinded by a Town meeting in the manner specified in subsection (g) of this section.
  4. All ordinances when finally passed shall be permanently recorded by the Town Clerk in the form adopted, as authenticated by the signature of the Chair of the Selectboard and the Clerk. The Clerk shall also record each ordinance adopted in the manner he or she shall find will provide the Town with a current, useable codification of all Town ordinances, excising repealed provisions, adding newly adopted material in an appropriate place, and organizing and indexing all the material in the manner as may best facilitate its intended use. For this purpose, the Clerk may employ the services of the Town Attorney at Town expense. The resulting product shall be maintained by the Town Clerk in his or her office, shall be known as the “Barre Town Code,” and shall be available for public inspection and copying during regular business hours. The Selectboard may by resolution direct that the entire Barre Town Code, or only certain portions thereof, be printed and copies made available, either free of charge or at a cost not in excess of the Town’s cost of preparation and printing.
  5. The Selectboard shall cause the entire text of each adopted ordinance to be published one time in a newspaper having general circulation within the Town; the publication shall be at least seven days prior to the effective date of the ordinance. If the Selectboard shall find that publication of the full text of an adopted ordinance would be unduly cumbersome, expensive, or otherwise inexpedient, they may cause to be published a brief explanation of the purpose of the ordinance together with information as to where and when any citizen of the Town may obtain a copy of the complete ordinance. This subsection, however, shall not require the publication of any standard code of technical regulations adopted pursuant to the provisions of subsection (i) of this section.
  6. An ordinance adopted by the Board in the manner set forth above shall be subject to rescission by a Town meeting in the manner set forth in this subsection. If a petition signed by not less than 10 percent of the voters is filed with the Town Clerk on or before the effective date of the ordinance, the Clerk shall call for a vote to be held within 45 days of the filing, at the annual Town meeting or at a special Town meeting duly warned to consider the question of rescission of the ordinance. Until the vote and the question of rescission is held, the ordinance shall not become effective. If a majority of votes cast shall be in favor of rescinding the ordinance, the same shall be rescinded, and no further action shall be taken on it. If a majority of votes cast shall be opposed to rescission, the ordinance shall become effective as of 12:01 a.m. on the day following such vote.
  7. To meet a genuine public emergency affecting life, health, property, or the public peace, the Board may adopt one or more emergency ordinances. The emergency ordinances may not levy taxes, set the rate charged by the Town for any services, authorize the borrowing of money, or raise revenue in any manner. An emergency ordinance shall be introduced in the form and manner prescribed for ordinances generally, except that it shall be plainly designated as an emergency ordinance and shall contain, after the enacting clause, a declaration stating that an emergency exists and describing it in clear and specific terms. An emergency ordinance may be adopted with or without amendment or rejected at the meeting at which it is introduced, but the affirmative vote of at least four members of the Selectboard shall be required for adoption. After its adoption, the ordinance shall be published and printed as prescribed for other adopted ordinances. It shall become effective upon adoption or at a later time as it may specify. Every emergency ordinance automatically stands repealed as of the 61st day following the day on which it was adopted, but this shall not prevent reenactment of the ordinance in the manner specified in this section if the emergency still exists. An emergency ordinance may also be repealed by adoption of a repealing ordinance in the same manner specified in this section for adoption of emergency ordinances.
  8. The Board may adopt any standard code of technical regulations by reference in an adopting ordinance. The procedure and requirements governing the adopting ordinance shall be as prescribed for ordinances generally, except that the requirements of this charter for filing of copies of the ordinance shall be construed to include copies of the code of technical regulations as well as of the adopting ordinance, and a copy of each adopted code of technical regulations shall be authenticated and recorded by the Chair of the Selectboard and the Town Clerk pursuant to this charter. Prior to adoption, the copies shall be available from the Town Clerk’s library without charge. After adoption, copies shall be available from the Town Clerk either without charge or for purchase at a reasonable price, as determined by the Board.
  9. The general penalty for violation of an ordinance of the Town shall be a fine not to exceed the sum of $500.00 for a single offense or, in the case of a continuing offense, a fine not to exceed the sum of $100.00 per day for each day a violation shall continue unabated. Any ordinance may contain a provision setting penalties for the violation of the ordinance, provided that the penalties are not in excess of the general penalty. If an ordinance does not contain any specific provision for a penalty, then the general penalty shall apply. No ordinance of the Town of Barre shall provide for the imprisonment or incarceration of any person for the violation thereof, except as the same may be imposed as a civil remedy for contempt of court. The Selectboard may authorize the Town Attorney to bring an action in the name of the Town of Barre for any relief, including injunctive relief, that the Town Attorney may deem appropriate for the enforcement of any Town ordinances.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Section amended generally.

§ 38. Appointed officers.

  1. The Selectboard, by majority vote, shall appoint the following Town officers for the terms indicated:
    1. A Town Attorney for a term of one year, to fulfill the duties prescribed by law for the grand juror and town agent of a town, and to perform other professional duties as may be requested by the members of the Selectboard, or by any other officer or agency of Town government, with the approval of the Selectboard.
    2. A Tax Collector, for a term of one year.
    3. Five cemetery commissioners, each for a term of five years, with one term beginning each year.
    4. Other officers as the laws of the State of Vermont or the ordinances of the Town of Barre shall direct the Selectboard to appoint. The appointments shall be for the term indicated in the governing law, provided that any office abolished by this charter shall not be deemed reestablished by this section.
    5. An Assessor, who may be hired or contracted upon such terms as the Selectboard shall deem reasonable.
    6. A Treasurer and any Assistant Treasurers as shall be deemed necessary. The Treasurer shall give a bond conditioned for the faithful performance of his or her duties. The bond shall be of a sum and with a surety as prescribed and approved by the Selectboard, and the premium for the bond shall be paid by the Town. In addition, the Treasurer shall:
      1. keep account of monies, bonds, notes, and evidences of debt paid or delivered to him or her and of monies paid out by him or her for the Town;
      2. record the amount voted for support of highways, special departments, and for general Town purposes;
      3. collect taxes, assessments, charges, and levies, including delinquencies in the hands of the Tax Collector, and maintain a record of monies collected and uncollected;
      4. receive fees for filing copies of records and other instruments;
      5. pay orders drawn on him or her by officials authorized to draw orders;
      6. provide detailed financial statements and reports as may be required by the Selectboard.
  2. A vacancy in any appointive Town office may be filled for the duration of the unexpired term by the person, Selectboard, or other board having the authority to appoint the officeholder for the usual term of office.
  3. When it becomes necessary to make appointments to any office or position created by this charter, ordinance, or law, the Board shall give notice in a newspaper of general circulation within the Town specifying positions open and for which appointment will be made so that interested persons may apply.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subdivs. (a)(5), (a)(6): Added.

—2019. Subsec. (a): Substituted “Selectboard” for “selectmen” three times.

Subdiv. (a)(1): Substituted “members of the Selectboard” for “selectmen”.

Subdiv. (a)(4): Substituted “Other” for “Such other” at the beginning of the first sentence.

Subsec. (b): Substituted “Selectboard” for “Board of Selectmen” and “the officeholder” for “such office holder”.

§ 39. Compensation and fees.

  1. The Town election shall annually vote the compensation to be paid to the following officers:
    1. Selectboard members;
    2. Auditors;
    3. Moderator.
  2. The Selectboard shall annually consider and from time to time shall set the compensation of the following officers:
    1. Town Clerk;
    2. Constable;
    3. Town Attorney;
    4. Tax Collector;
    5. Town Manager;
    6. Board of Civil Authority;
    7. Board of Abatement;
    8. Treasurer.
  3. The Town Manager, with approval of the Selectboard, shall set the compensation for all other Town officers and employees.
  4. All fees prescribed by State law, charter, ordinance, or otherwise shall be collected for the benefit of the Town and paid to the Town Treasurer. No fees shall be used directly by any receiving officer or enure directly to the officer.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019; 2021, No. M-1, § 2, eff. April 13, 2021.

History

Amendments

—2021. Subsec. (a): Deleted former subdiv. (2), and redesignated former subdivs. (3) and (4) as present subdivs. (2) and (3).

Subdiv. (b)(1): Substituted “Clerk” for “Clerk-Treasurer”.

Subdiv. (b)(8): Added.

—2019. Subdiv. (a)(1): Substituted “Selectboard members.” for “selectmen”.

Subsec. (b): Substituted “Selectboard” for “selectmen” in the introductory paragraph.

Subsec. (c): Substituted “Selectboard” for “Board of Selectmen”.

§ 40. Conflict of interest.

No elective or appointive officer or employee of the Town shall be beneficially interested directly or indirectly in any contract with the Town, regardless of amount, or furnish any material, or perform any labor, except in the discharge of his or her official duties, unless such contract shall have been awarded upon bids advertised for by publication. Such publication shall be at least two times in a newspaper having general circulation in the Town; the second publication shall be at least seven days prior to the opening of such bids. No officer or employee of the Town shall take part in any decision concerning the business of the Town in which he or she has a direct or indirect financial interest, aside from his or her salary as an officer or employee, greater than any other citizen or taxpayer in the Town.

§ 41. Public lands.

With the approval of the voters given at any duly warned meeting, the Selectboard may sell any portion of real estate owned by the Town and not needed for Town purposes or change the use of any real property owned by the Town. The authorization may be given in blanket form by the voters at the annual Town meeting and, when so given, shall remain effective until the next annual Town meeting. However, the Selectboard shall not sell or substantially change the use of the real estate without first holding a public hearing giving notice by posting in at least five conspicuous public places within the Town and by publication in a newspaper having general circulation in the Town. The notice shall be published not less than seven nor more than 21 days prior to the date of the hearing and shall also identify specifically the real estate involved. At the hearing, all citizens of the Town shall have an opportunity to be heard; to express their views; and to inquire as to the reasons, method, time, and terms of the proposed sale or change of use. After all proper persons have had an opportunity to be heard, the Selectboard shall vote upon the question and, if a majority of the full Board shall vote in favor of the proposed action, the question shall be approved. If voter approval has previously been given to the action, the Selectboard may then take the action the voters have approved; otherwise, they shall submit the question to the voters at a Town meeting and upon approval by a majority of those voting upon the question, the Selectboard may proceed to sell or change the use of the real estate in question, as the case may be.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “Selectboard” for “selectmen” throughout the section, “The” for “Such” at the beginning of the second sentence, “any such” for “the” preceding “real estate” in the third sentence, and “the” for “such” preceding “action” and “the action the voters have approved” for “such action as they have approved” in the last sentence.

§ 42. Mergers and consolidation of municipalities.

The procedures for mergers or consolidation of municipalities shall be as provided for in the general laws of the State of Vermont.

Subchapter 7. General Provisions

§ 43. Application of general law.

Except as altered, enlarged, or modified by the provisions of this charter or by any lawful ordinance or regulation of the Town of Barre, all provisions of the laws of the State of Vermont relating to towns and town officers shall apply to the Town of Barre and its officers.

§ 44. Definitions.

As used in this charter, except where the context or express terms require a contrary interpretation:

  1. “Board” shall mean the duly elected Selectboard of the Town, acting as a group and in its official capacity.
  2. “Day” shall mean a calendar day.
  3. A “vacancy” in any office shall be deemed to exist if the holder of the office resigns, dies, is removed from office, moves from the Town, is convicted of a felony, or is judicially declared to be mentally incompetent.
  4. “Voters” shall mean the names included, at any given point in time, on the checklist most recently revised by the Board of Civil Authority for use in a Town meeting or election.
  5. Terms of the masculine gender are intended in a generic sense and are used solely for clarity of expression. Such terms are intended to include the feminine counterpart and to carry no substantive meaning with respect to the sex of any person.
  6. The terms “Town Clerk” or “Town Treasurer” as used in this charter, any existing ordinance, or any ordinance enacted after adoption of this charter shall be understood as referring to the Clerk-Treasurer.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Subdiv. (1): Deleted “or ‘selectmen’ ” after “Board” and substituted “Selectboard” for “Board of Selectmen”.

§ 45. Offices abolished.

The Offices of Road Commissioner, tree warden, fence viewer, grand juror, inspector of lumber-wood-shingles, second constable, Town agent, and weigher of coal are all hereby abolished. Except as otherwise provided in this charter, the Town Manager or his or her designee shall exercise the powers, duties, and responsibilities of any of the offices abolished by this section in the event that the need should arise.

§ 46. Separability.

The sections of this charter and the parts thereof are separable. If any portion of this charter or its application to any person or circumstance shall be held invalid, the remainder thereof or the application of such invalid portions to other persons or circumstances shall not thereby be affected.

§ 47. Construction.

The provisions of this charter shall be construed liberally in favor of the Town and in such manner as to give effect to the intent of this charter to make government more efficient and more responsive to the citizens of the Town.

§ 48. [Transitional Provisions]

§ 49. Amendment or repeal.

No section or provision of this charter may be repealed or amended unless the act making the repeal or amendment refers specifically to this charter and to the sections or provisions so repealed. Any amendment to this charter must be submitted to the voters for their approval and, upon approval, submitted as provided by statutes. Amendments may be placed on the ballot by the Selectboard, a duly authorized Charter Review Commission appointed by the Selectboard, or upon petition filed with the Town Clerk by 10 percent of the voters. The petition must clearly state the amendment and must be filed at least 45 days before any annual or special Town election, but the Town shall not be required to hold a special Town election solely for the purpose of considering a proposed charter amendment.

HISTORY: Amended 2019, No. M-1, § 2, eff. April 19, 2019.

History

Amendments

—2019. Substituted “the” for “such” preceding “repeal” in the first sentence, deleted “such” preceding “approval” in the second sentence, and substituted “Selectboard” for “selectmen” in two places in the third sentence.

§ 50. [Effective Date]

Chapter 103. Town of Bennington

History

Source.

Comprehensive Revision 1967, No. 83 (Spec. Sess.); Amended 1971, Local Referendum; 1974, Local Referendum; 1980, Local Referendum; 1981, No. M-1; 1982, Local Referendum; 1985, No. M-11 (Adj. Sess.); 1989, No. M-22; 1991, No. M-6; 1991, No. M-23 (Adj. Sess.); 1993, No. M-6; 1993, No. M-22 (Adj. Sess.); 2003, No. M-7; 2005, No. M-6; 2019, No. M-8, § 1, eff. June 10, 2019.

Approval of 2005 charter amendment. The general assembly approves the Town of Bennington charter amendments as provided in this act [2005, No. M-6].

Approval of 2003 charter amendment. The general assembly approves the Town of Bennington charter amendment as provided in this act [2003, No. M-7]. Proposals of amendment were approved by the voters on March 4, 2003.

Chapter 103.

Preamble

The people of Bennington reaffirm faith in Government of the people, by the people, and for the people and describe this government in a charter with provision to review and amend. The charter of the Town of Bennington reflects concern to improve the quality of life for all people and to improve the operation of Town government.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019 Amendment. Added “and to improve the operation of Town government” following “people” in the second sentence.

Subchapter 1. Powers of the Town

§ 101. General law applies.

  1. All provisions of the Constitution and laws of the State relating to towns and villages shall apply to the Town of Bennington, except as modified by this charter.
  2. The Town of Bennington shall have all the powers and functions conferred upon towns and villages by the Constitution and laws of the State and shall also have all implied powers necessary to implement such powers and functions.
  3. The powers and functions conferred upon the Town of Bennington by this charter shall be in addition to the powers and functions conferred upon the Town by the laws of the State. Nothing in this charter shall be construed as a limitation upon such powers and functions.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Subsec. (b): Deleted “general” preceding “laws” and substituted “the” for “this” preceding “State”.

Subsec. (c): Inserted “the” preceding “laws” and substituted “of the State” for “now in force or hereafter enacted”.

§ 102. Additional Town powers.

In addition to powers otherwise conferred by law, the Town of Bennington is authorized to adopt, amend, repeal, and enforce ordinances:

  1. relating to collection and removal of garbage, ashes, rubbish, refuse, waste, and scrap by the Town and establishment of rates to be paid to the Town for such service;
  2. relating to construction and alteration of public and private buildings and the use thereof, including establishment of minimum standards for plumbing, heating, and wiring, so as to prevent hazardous and dangerous conditions, fires, and explosions by precautionary regulations and inspection;
  3. relating to the use of firearms in settled areas;
  4. relating to the packaging, marketing, and handling of produce and other foodstuffs;
  5. relating to the prevention of pollution of streams, ponds, and other waterways within the Town.

§ 103. Initiative; advisory votes.

The voters of the Town have the power to petition for a nonbinding advisory vote to reflect public sentiment. Such petition shall be signed by at least five percent of the voters of the Town and shall state that it is advisory only. The Select Board, upon receipt of such a petition, shall place the article on the warning for the next Town meeting or any other Town election.

§ 104. Recall.

  1. The voters of the Town may recall any of the elected Town officers listed in subchapter 2 of this charter.
  2. A recall petition, clearly stating cause, signed by at least 30 percent of the legal voters of the Town, and bearing their addresses, shall be filed with the Select Board within 15 calendar days of its issue. The Select Board upon receipt of a valid petition shall, after 60 calendar days, hold a special election, with voting by Australian Ballot, to consider the recall of an elected Town officer. When such a petition is approved by a majority of two-thirds of the ballots cast at such special election, the officer named in the petition shall thereupon cease to hold his or her office, and the office shall be considered vacant until filled by a special election to be held within 60 days.
  3. A recall petition shall not be brought against an individual more than once during his or her term of office.

Subchapter 2. Officers

§ 201. Elective officers.

  1. The elective officers of the Town shall be seven Select Board members elected from the Town at large at a duly warned annual Town meeting, a Town Clerk, a Treasurer, and a Moderator.
  2. All elective officers shall hold office for a three-year term. The term shall expire the first day of April following the annual Town meeting.

HISTORY: Amended 2003, No. M-7, § 2.

History

Amendments

—2003. Amended generally.

§ 202. Appointive officers.

  1. The Select Board members shall annually appoint a Constable and other officers required by law or this charter, including a Board of not less than three nor more than five listers to serve for such terms as the Select Board members decide, but not less than one nor more than five years, such appointments to be made as vacancies occur in the elected Board of Listers.
  2. The Select Board members may create such appointive officers not provided for by this charter or required by law as they deem to be in the best interest of the Town.

§ 203. Compensation.

  1. Compensation paid to the Select Board members shall be set by the voters at Town meeting.
  2. Subject to subsection (a) of this section, the Select Board shall fix the compensation of all elective officers and of all officers appointed by the Select Board.
  3. The Town Manager, under policies approved by the Select Board, shall fix the compensation of all other officers and employees whose compensation is not fixed by the Select Board pursuant to subsection (b) of this section.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Deleted “members” preceding “shall” in subsecs. (b) and (c), inserted “to” following “Subject” and substituted “of” for “to” following “compensation” in subsec. (b).

Subchapter 3. Select Board

§ 301. Select Board; the legislative body.

The Select Board shall constitute the legislative body of the Town of Bennington and shall have all powers and authority necessary for the performance of the legislative function.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section heading: Deleted “members” following “Select Board”.

§ 302. Additional powers of Select Board members to adopt ordinances.

In addition to powers otherwise conferred by law, the Select Board members are authorized to adopt, amend, repeal, and enforce ordinances:

  1. regulating the parking and operation of motor vehicles; including, despite any contrary provisions of law, the establishment of speed zones wherein the limit is less than 20 miles per hour, all as may be required by the safety and welfare of the inhabitants of the Town;
  2. relating to regulation, licensing, and prohibition of the storage and accumulation of junk cars, garbage, ashes, rubbish, refuse, waste, and scrap and collection, removal, and disposal of such materials;
  3. relating to registration and regulation of bicycles;
  4. relating to the keeping of dogs, cats, and other domestic animals in settled areas.

§ 303. Further powers of Select Board members.

In addition to powers otherwise conferred by law, the Select Board members shall also have the power to:

  1. organize, and from time to time reorganize, the Fire Department under the supervision of a coordinating committee formed by the Select Board from its members; such Department shall be a volunteer department, unless an affirmative vote of the members of the Fire Department authorizes a transition to a paid or combination paid and volunteer department as set forth in a transition plan proposed by the Select Board working with a committee formed from members of the Fire Department;
  2. continue any existing contract with a volunteer fire department or to enter on behalf of the Town into contracts with other volunteer fire departments to provide additional fire protection to the inhabitants;
  3. create, consolidate, or dissolve departments as necessary or relevant for the performance of municipal services;
  4. create, consolidate, or dissolve commissions and committees as necessary or relevant and appoint the members thereof;
  5. provide on an annual basis an independent audit of all Town financial records by a certified public accountant;
  6. inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs;
  7. discharge all duties heretofore devolving on the Town Agent by general law and hire attorneys on behalf of the Town; and
  8. establish an adequate number of polling places within the Town as required for the convenience of the Town voters and without regard to election district boundaries, to the end that election expenses may be lessened and confusion among the voters as to the proper place for them to vote may be avoided; however, one such polling place shall be in North Bennington and the central polling place shall be within the boundaries of the former Village of Bennington.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

§ 304. Organization of Select Board.

  1. Forthwith after the annual meeting of the town, the Select Board members shall organize and elect a Chair and Vice Chair.
  2. The Chair of the Board, or, in his or her absence, the Vice Chair, shall preside at all meetings of the Board and such presiding officer shall be a voting member of the Board.
  3. When a vacancy occurs on the Select Board, except as provided in section 104 of this charter, the remaining members may fill the vacancy by appointment of a registered voter of the Town, such appointment to be for the period until the next annual meeting, when the voters of the District shall fill the vacancy.
  4. The Board shall fix the time and place of its regular meetings to be held at least twice a month.
  5. The presence of four members shall constitute a quorum.

Subchapter 4. Town Manager

§ 401. Appointed by selectors.

The Selector Board members shall appoint a Town Manager for an indefinite term and upon such conditions as they may determine.

§ 402. Town Manager nonpartisan.

  1. The Town Manager shall be chosen solely on the basis of his or her executive, administrative, and professional qualifications.
  2. The Town Manager shall not take part in the organization or direction of a political party, serve as a member of a party committee, nor be a candidate for election to any public office.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Inserted “Town” preceding “Manager” in the section heading and throughout the section and substituted “his or her” for “his/her” in subsec. (a).

§ 403. Oath and bond.

Before entering upon his or her duties, the Town Manager shall be sworn to the faithful performance of his or her duties by the Town Clerk and shall be bonded in such amount and with such sureties as the Select Board may require.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Inserted “Town” before “Manager”, substituted “be bonded” for “give a bond to the Town”, and deleted “members” following “Selectboard” at the end of the section.

§ 404. Duties for Manager.

  1. The Town Manager shall be the Chief Executive Officer of the Town and shall:
    1. Carry out the policies established by the Select Board, to whom the Town Manager shall be accountable.
    2. Attend all meetings of the Select Board, except when his or her compensation or removal is being considered, shall keep the Select Board informed of the financial condition and future needs of the Town, and shall make such other reports as may be required by law, requested by the Select Board, or deemed by him or her to be advisable.
    3. Perform all other duties prescribed by this charter or required by law or by resolution of the Select Board.
    4. Be an ex-officio member of all standing committees except the Development Review Board, and shall not vote.
    5. Prepare an annual budget, submit it to the Select Board, and be responsible for its administration after adoption.
    6. Compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
    7. Provide to the Select Board a monthly financial statement, with a copy to the Town Treasurer.
    8. Perform all duties now conferred by law on the Road Commissioner within all areas of the Town, except within such villages as may vote not to surrender their charters under this charter, notwithstanding the provisions of 24 V.S.A. § 1236(5) .
    9. Perform all duties now conferred by law on the Collector of Delinquent Taxes.
    10. Under policies approved by the Select Board, be the General Purchasing Agent of the Town and purchase all equipment and supplies and contract for services for every department pursuant to the purchasing and bid policies approved by the Select Board.
    11. Be responsible for the system of accounts.
    12. Be responsible for the operation of all departments, including the Police and Fire Departments.
    13. Under policies approved by the Select Board, have exclusive authority to appoint, fix the salaries of, suspend, and remove all officers and employees except those who are elected or who are appointed by the Select Board. When the Town Manager position is vacant, this authority shall be exercised by the Select Board.
  2. The Town Manager may, when advisable or proper, delegate to subordinate officers and employees of the Town any duties conferred upon him or her.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

§ 405. Compensation.

The Town Manager shall receive such compensation as may be fixed by the Select Board.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Inserted “Town” preceding “Manager” and deleted “members” following “Board”.

§ 406. Removal.

  1. On 90 days’ written notice from the Select Board, the Town Manager may be removed without cause by a majority of the Select Board at a meeting called for the purpose of voting on removal. During the 90-day period, the Town Manager may be suspended with pay.
  2. The Select Board may adopt at any time a resolution stating its intention to remove the Town Manager and the reasons therefore, a copy of which shall be sent to the Town Manager. The Town Manager may, within 10 days after such notice is sent, request a hearing. The hearing shall be held by the Select Board not less than 10 days nor more than 20 days from the date of such request, after which the Select Board may dismiss the Town Manager. If no request for a hearing is filed in accordance with the foregoing, the Select Board may dismiss the Town Manager immediately. During the period after the resolution of intention is adopted and until the Town Manager’s dismissal, he or she may be suspended with pay.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

Subchapter 5. Taxation

§ 501. Taxes.

Taxes shall be assessed by the Town based on the fair market value of real property, in accordance with State law.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Deleted “and personal” preceding “property”.

§ 502. Discounts elimination.

At such time as the discounts given on the tax rate to those who do not have water or sewer provided by or available from the Town may be eliminated, all costs of operation, and previously incurred debt, shall be paid from funds established for those purposes and funded by user fees, as may be established from time to time, by the Select Board, and applied against users of water and sewer services only.

§ 503. Fair market value of real estate.

  1. In the event that the fair market value of real estate is materially changed because of total or partial destruction of or damage to the property, or because of alterations, additions, or other capital improvements, the taxpayer may appeal as provide by law.
  2. When the fair market value of real estate is finally determined by appeal to the Board of Listers or to the Board of Civil Authority, then the value so fixed shall be the fair market value of such real estate for the year in which the appeal is taken.
  3. When the fair market value of real estate is finally determined by the Director of Property Valuation and Review (PVR) or by a court having jurisdiction, then the value so fixed shall be the fair market value of such real estate for the year for which such appeal is taken and for the ensuing two years, unless the taxpayer’s property is altered materially, is damaged, or if the Town in which it is located has undergone a complete revaluation of all taxable real estate, in the event of which, such fair market value may be changed.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Subsec. (c): Substituted “the Director of Property Valuation and Review (PVR)” for “a State board or appraisers”.

§ 504. Special assessments.

Despite any contrary provision in general law, the Select Board may in its sole discretion make a special assessment upon real estate for the installation or construction of a public improvement, such special assessment to be such proportion of the total cost of such improvement as the benefit to a parcel of real estate bears to the total benefit resulting to the public in general.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Deleted “members” preceding “may” and substituted “its” for “their” preceding “sole”.

§ 505. Tax within Bennington Rural Fire District No. 1.

  1. The tax assessed by the Town on the grand list shall be reduced with respect to real estate in the Bennington Rural Fire District No. 1. This reduction shall be in direct proportion to the amount of the tax assessed by the Town that is used by the Town to provide fire protection services to property not included in the Bennington Rural Fire District No. 1.
  2. The purpose of this section is to make substantially uniform the taxes assessed throughout the Town for fire protection furnished by all fire departments in the Town. This tax reduction shall remain in effect until such time as the Bennington Rural Fire District No. 1 dissolves itself or merges with the Town of Bennington, in accordance with the charter of the Town of Bennington.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section heading: Inserted “Rural” following “Bennington”.

Subsec. (a): Inserted “Rural” following “Bennington” in two places and substituted “that” for “which” following “assessed by the Town”.

Subsec. (b): Substituted “section” for “amendment” following “this” and inserted “Rural” preceding “Fire District”.

§ 506. Creation of Bennington Downtown District.

There is hereby created in the Town of Bennington a special district to be known as the Bennington Downtown Improvement District (District), which shall be that area set forth on a map approved by the voters of Bennington and filed with the Town Clerk. The area of the District may be changed upon a majority vote of the legal voters at an annual or special meeting duly warned.

HISTORY: Amended 2005, No. M-6, § 2, eff. June 4, 2005.

History

Amendments

—2005. Deleted “and dissolution of” from the section heading and deleted subsec. (b).

§ 507. Repealed, 2005, No. M-6, § 6, eff. June 4, 2005.

§ 508. Purposes and powers.

  1. The District is created for the general purpose of maintaining and improving the economic, social, cultural, and environmental vitality and quality of the Town of Bennington (in particular, the District created by section 506 of this charter); to promote the Town and the District as a regional retail, commercial, and service center; and to serve as an advocate for the orderly development of the District in order to encourage expansion of the retail, commercial, and service base of the District and the Town by attracting new business and investment.
  2. The rights, powers, and duties of the District shall be exercised by the Select Board and shall be broadly construed to accomplish the purposes set forth above and shall include the following:
    1. to advertise and promote the Improvement District;
    2. to represent the interests of the District;
    3. to receive and expend contributions, grants, and income;
    4. to expend funds as provided for in the budget or as otherwise approved;
    5. to manage and maintain public spaces and to assume or supplement the services and maintenance heretofore provided to the District by the Town as recommended to and approved by the Select Board;
    6. to acquire and dispose of property on behalf of the Town;
    7. to install and make public improvements;
    8. to improve, manage, and regulate public parking facilities and vehicular traffic within the District;
    9. to enter into contracts as may be necessary or convenient to carry out the purpose of this charter;
    10. to regulate, lease, license, establish rules and fees, and otherwise manage the use of public spaces within the District;
    11. to plan for the orderly development of the District in cooperation with the Town Planning Commission;
    12. to do all other things necessary or convenient to carry out the purposes for which this District was created.

HISTORY: Amended 2005, No. M-6, § 3, eff. June 4, 2005; 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Subsec. (a): Substituted “section 506” for “this section 507” following “created by”.

—2005. Section amended generally.

§ 509. Annual budget.

The Town Manager shall submit each year an operating budget of anticipated expenditures and revenues to the Select Board for approval for the next fiscal year. In the event the Select Board does not approve the budget as submitted, the Select Board shall return the budget forthwith to the Town Manager with its recommendations for the Town Manager’s reconsideration. Appropriations other than from contributions, grants, and income shall be raised solely through District taxes, which shall be assessed and collected as a tax on property as provided for in section 515 of this charter. The Select Board may borrow money in anticipation of District taxes.

HISTORY: Amended 2005, No. M-6, § 4, eff. June 4, 2005.

History

Amendments

—2005. Substituted “town manager” for “Commission” in the first sentence; deleted “for the Commission” and changed “515” for “510” in the second sentence; substituted “Select Board” for “Commission” and deleted “upon approval of the Select Board” in the third sentence.

§ 510. District taxes.

  1. District taxes are charges levied upon the owners of taxable properties located in the District, excepting properties used exclusively for residential purposes, which taxes shall be used to defray the expenses incurred in connection with the operation, maintenance, and repair of the District.
  2. The District tax for each property in the District subject to the tax shall be based upon a rate on each $100.00 of listed value of the property as adjusted under subsection (c) of this section. The tax rate shall be determined by dividing the amount to be raised by taxes, by the total value of the taxable properties on the grand list as adjusted located in the District that are subject to the District tax under this subchapter.
  3. The District tax shall be set by the Select Board upon approval of the budget by the Select Board and notice in writing thereof shall be given to owners of record as of April 1 of each year of property so assessed, or to their agents or attorneys, stating therein the amount of such District taxes, and such taxes shall be due and payable to the Town Treasurer when normal Town and school taxes are due. The Town Treasurer shall collect unpaid District taxes as provided for the collection of taxes in the charter. District taxes shall be a lien on the properties when assessed and until the tax is paid or the lien is otherwise discharged by operation of law.
  4. In the case of any property used for both residential and nonresidential purposes within the District as of April 1, the Board of Listers (Board) shall adjust the listed value for the purposes of determining the District tax under this section to exclude the value of that portion of the property used for residential purposes. The Board shall determine the adjusted grand list value of the business portion of the property and give notice of the same as provided under 32 V.S.A. chapter 131. Any property owner may file a grievance with the Board and appeal the decision of the Board as provided for under 32 V.S.A. chapter 131; however, the filing of an appeal of the determination of the Board and pendency of the appeal shall not vacate the lien on the property assessed, and the District taxes must be paid and continue to be paid as they become due.

HISTORY: Amended 2005, No. M-6, § 5, eff. June 4, 2005.

History

Revision note

—2005. Designated the third paragraph as subsec. (c) and redesignated the fourth paragraph as subsec. (d).

Amendments

—2005. Subsec. (a): Deleted “by the Commission” following “incurred”.

Subsec. (b): Deleted the third sentence.

Subsec. (c): Substituted “Select Board” for “Town Assessor”; deleted “Commission” preceding “budget” and deleted “by the assessor” following “given” and deleted the second sentence.

§ 511. Local option tax.

  1. If the Select Board by a majority vote recommends, the voters of the Town may, at an annual or special meeting warned for the purpose, by a majority vote of those present and voting, assess any or all of the following:
    1. a one-percent meals tax;
    2. a one-percent rooms tax;
    3. a one-percent alcoholic beverages tax; or
    4. a one-percent sales tax.
  2. Any local option tax assessed under subsection (a) of this section shall be collected and administered and may be rescinded as provided by the general laws of this State.

HISTORY: Added 2019, No. M-8, § 1, eff. June 10, 2019.

Subchapter 6. Zoning

§ 601. Repealed. 2019, No. M-8, § 1, eff. June 10, 2019.

History

Former § 601. Former § 601, relating to zoning ordinances continue in effect, was derived from Comprehensive Revision 1967, No. 83 (Spec. Sess.) and amended by 1971, Local Referendum; 1974, Local Referendum; 1980, Local Referendum; 1981, No. M-1 (Spec. Sess.); 1982, Local Referendum.

§ 602. Ordinances of villages not merging.

The zoning ordinance in force within any village in the Town shall continue within the control of such village and the officials appointed to administer the same within such village shall continue in office pursuant to law until such time as said village ceases to exist and becomes a part of Town.

§ 603. Administration of ordinance of villages that merge.

When villages cease to exist pursuant to this charter, the Select Board, Development Review Board, and Administrative Officer shall have jurisdiction of and administer zoning in the village area as a separate zoned area in accordance with the provisions of the ordinance in force therein and the general law. If no Town Administrative Officer or Development Review Board has then been appointed by the Select Board, the Select Board shall make such appointment.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

§ 604. Comprehensive Town ordinance.

When Town officials having charge of zoning acquire jurisdiction of the zoning ordinance in other zoned areas as provided in this section, the ordinances shall be deemed to be part of a general Town zoning ordinance duly and legally enacted in accordance with a comprehensive plan. The general ordinance shall be subject to repeal, amendment, or alteration by the Town.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

Subchapter 7. Water System

§ 701. Town powers.

The Town may make, alter, and repeal ordinances relating to management, operation, maintenance, replacement, and extension of a Town water system and may fix, and from time to time alter, water rates, insofar as such ordinances and water rates are not in conflict with the deeds of gift to the Village of Bennington and Village of North Bennington.

Subchapter 8. Miscellaneous

§ 801. Severability.

If any provision of this charter is for any reason held invalid, such invalidity shall not affect the remaining provision that can be given effect without the invalid provision. To this end, the provisions of this charter are declared to be severable.

§ 802. Merger of municipalities within Town.

  1. Any municipality with the Town of Bennington that votes to surrender its existing charter and dissolve under this charter shall cease to exist as a corporate body and political entity on the January 1st next succeeding, unless such vote becomes final or after October 1st in any year, in which event the municipality shall cease to exist as a corporate body and political entity on the March 1st next succeeding.
  2. All assets of any municipality that surrender its existing charter or dissolves under this charter shall become the property of the Town of Bennington on the day such municipality ceases to exist under subsection (a) of this section.
  3. All liabilities of any municipality that surrenders its existing charter or dissolves under this charter that are outstanding obligations of such municipality on the day it ceases to exist under subsection (a) of this section, including the bonded indebtedness of such municipality, shall become liabilities of the Town of Bennington on the day such municipality ceases to exist under subsection (a) of this section.

History

Revision note

—2013. In subsec. (c), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 803. Method of adoption; time; voting.

  1. A majority of the qualified voters of the Village of Old Bennington voting by ballot at a meeting duly warned for the purpose may at any time vote to surrender the charter of said Village and merge with the Town of Bennington under the terms of this charter by voting in the affirmative on an article substantially as follows:

    Click to view

    (e) If any municipality votes under subsection (d) of this section to reconsider an affirmative vote, such municipality may at any time thereafter hold a meeting in accordance with subsections (a), (b), and (c) of this section to vote again on this charter.

    (f) An affirmative vote by any municipality shall become final and conclusive when a petition to reconsider is not filed in accordance with subsection (d) of this section or when a meeting to reconsider is held under subsection (d) of this section and the vote at such a meeting confirms the affirmative vote.

    (g) Early Voter Absentee Balloting. Voting by early absentee ballot shall be permitted at any meeting held under this section.

“To determine by ballot whether the Village of Old Bennington will surrender its existing charter and merge with the Town of Bennington under the provisions of 1966 Acts and Resolves No. 83 entitled an Act to Provide a Charter for the Town of Bennington.” (b) A majority of the qualified voters of the Village of North Bennington voting by ballot at a meeting duly warned for the purpose may at any time vote to surrender the charter of said Village and merge with the Town of Bennington under the terms of this charter by voting in the affirmative on an article substantially as follows: “To determine by ballot whether the Village of North Bennington will surrender its existing charter and merge with the Town of Bennington under the provisions of 1966 Acts and Resolves No. 83 entitled An Act to Provide a Charter for the Town of Bennington.” (c) A majority of the qualified voters of the Bennington Fire District No. 1, voting by ballot at a meeting duly warned for the purpose, may at any time vote to dissolve said Fire District and merge with the Town of Bennington under the terms of this charter by voting in the affirmative on an article substantially as follows: “To determine by ballot whether the Bennington Fire District No. 1 will dissolve and merge with the Town of Bennington under the provisions of 1966 Acts and Resolves No. 83 entitled An Act to Provide a Charter for the Town of Bennington.” (d) A meeting to consider an affirmative vote under any of the foregoing sections shall be held only upon petition of not less than five percent of the qualified voters of the municipality filed with the legislative body thereof within 20 days after such affirmative vote requesting a meeting to vote on an article substantially as follows: “To determine by ballot whether the () will confirm its vote of () in favor of 1966 Acts and Resolves No. 83 entitled An Act to Provide a Charter for the Town of Bennington.” insert municipality insert date

History

Revision note

—2021. In subsec. (b), substituted “charter” for “act” to correct an error in the reference.

Revision note—. The term “absentee balloting” and “absentee ballot” as originally appeared in this section was revised to read “early voter absentee balloting” and “early absentee ballot” pursuant to section 12 of No. 6 of 2001.

§ 804. Notice to Secretary of State.

The Clerk of the Town of Bennington shall notify the Secretary of State of the vote of any meeting held under section 803 of this charter within 10 days after the meeting.

§ 805. Existing water systems; succession by Town.

If the Village of North Bennington ceases to exist in accordance with this subchapter, the Town shall succeed to all the rights, title, interest, privileges, duties, and obligations of said Village under a deed of gift from Laura H. Jennings, dated March 3, 1924.

§ 806. Charter Review Committee.

At least once every five years, the Select Board shall appoint a Charter Review Committee of not fewer than five nor more than nine members from among the residents of the Town. The Committee shall review the charter and recommend any changes it finds necessary or advisable for the purpose of improving the operation of Town government. The Committee shall prepare a written report of its recommendations in time for those recommendations to be submitted to the Select Board for review no later than one year after the appointment of the Committee. At the discretion of the Select Board, the recommendations may be warned for ballot vote at an annual or special Town meeting to be held no later than one year after the submission of the report. The Select Board shall provide in its budget for any year when a Charter Review Committee is appointed funding for the Committee.

HISTORY: Amended 2019, No. M-8, § 1, eff. June 10, 2019.

History

Amendments

—2019. Section amended generally.

Chapter 105. Town of Berlin

History

Source.

Charter Adopted 1985, No. M-22 (Adj. Sess.); Amended 1991, No.M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.); 2017, No. M-8..

Approval of 2017 charter amendments. 2017, No. M-8, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Berlin as set forth in this act. Proposals of amendments were approved by the voters on August 9, 2016.”

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Berlin as provided in this act [2009, No. M-21 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2009 charter amendment. The general assembly approves the amendments to the charter of the town of Berlin as provided in this act [2009, No. M-8]. The proposals of amendment were approved by the voters on March 3, 2009.

Approval of 2005 charter amendment. The general assembly approves the Town of Berlin charter amendments as provided in this act [2005, No. M-5].

Approval of 2001 charter amendment. The charter of the Town of Berlin is amended as it appears in this act [2001, No. M-2]. The amendments were approved by the voters on November 7, 2000.

Subchapter 1. Statement of Purpose

§ 1. Statement of purpose.

Under the authority granted by the General Assembly of the State of Vermont, this charter establishes certain guidelines with respect to organization and functioning of local Town government in the Town of Berlin, Vermont.

Subchapter 2. Scope

§ 21. Scope.

In pertinent part, this charter provides the following subchapters:

(3) General provisions.

(4) Town officers.

(5) Conflict of interest.

(6) Vacancies in elected and appointed offices.

(7) Special procedures.

(8) Removal of elected or appointed Town officers.

(9) The adoption of an Administrative Code.

(10) The separability of any charter section or its parts.

(11) Procedure for the amendment of this charter.

HISTORY: Amended 2017, No. M-8, § 2.

History

Amendments

—2017. Section amended generally.

Subchapter 3. General Provisions

§ 31. General law; application.

Except when changed by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Berlin.

§ 32. Powers of the Town.

  1. The Town of Berlin shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted. The Town of Berlin may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter, and impose penalties for violation thereof.
  2. The Town may acquire real property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or otherwise, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State by vote of a majority of the voters present and voting at a duly warned meeting. Once the voters have approved the sale, lease, or mortgage of property of the Town of Berlin, the Selectboard shall have the full authority to sign all conveyances and legal documents in the name of the Town to complete the transaction.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular powers were not mentioned, unless this charter otherwise provides.

§ 33. Reservation of powers to the Town.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Berlin, the Selectboard of said Town, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

§ 34. Open meetings.

Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

Subchapter 4. Town Officers

History

Amendments

—2017. Inserted “Town” preceding “Officers” in the subchapter heading.

§ 41. Generally.

The officers of the Town of Berlin shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law and the Administrative Code.

HISTORY: Amended 2017, No. M-8, § 2.

History

Amendments

—2017. Inserted “and the Administrative Code” following “law” at the end.

§ 42. Elected officers.

The following officers of the Town and such other Town officers as are provided by law and previous vote of the electorate as to number, length of term, and manner of election at an annual meeting shall be elected by Australian ballot, unless otherwise stated, and shall include the following:

  1. a Moderator to be elected from the floor, for a term of one year;
  2. a Town Clerk, for a term of three years;
  3. Selectboard members, three of whom shall serve staggered three-year terms and two of whom shall serve one-year terms;
  4. such other Town officers as the Town shall order as provided by law.

HISTORY: Amended 2005, M-5, § 2; 2009, No. M-21 (Adj. Sess.), § 2, eff. May 19, 2010; 2017, No. M-8, § 2.

History

Amendments

—2017. Deleted “by paper ballot” following “elected” in subdiv. (1) and amended section generally.

—2009 (Adj. Sess.). Deleted former subdiv. (4) and redesignated former subdiv. (5) as present subdiv. (4).

—2005. Redesignated subdivs. (a)-(g) as subdivs. (1)-(7); repealed subdivs. (h) and (i); redesignated subdiv. (j) as subdiv. (8); and designated the duration of terms for officials listed in subdivs. (1)-(7).

§ 43. Incompatible officers.

No Town officer shall hold incompatible Town offices as provided by law or this charter.

§ 44. Appointed officers.

  1. The Selectboard may appoint, recommend, or approve the appointment of the following Town officers, for a term of one year from the date of such appointment, unless otherwise specified below, following such notice and warning as required by this charter and the Administrative Code, to include the following:
    1. Tree Warden;
    2. Emergency Management Director;
    3. Fire Warden, for a term of five years;
    4. Health Officer;
    5. members of the Town Planning Commission, for terms of four years;
    6. members and alternates of the Development Review Board, for terms of four years;
    7. Cemetery commissioners, for terms of three years;
    8. members of the Recreation Board, for terms of three years;
    9. members of the Public Works Board, for terms of three years;
    10. members of the Conservation Commission, for terms of three years;
    11. editor of the Town report;
    12. such other Town officers or municipal appointments that may be necessary as provided by law or otherwise authorized by this charter for the orderly and expeditious operations of Town government.
  2. The Selectboard shall appoint, recommend, or approve, as applicable, the appointment of the following officers who will serve at the pleasure of the Selectboard, following the notice and warning as required by this charter and the Administrative Code:
    1. Town Administrator;
    2. Assistant Town Administrator;
    3. Treasurer;
    4. Collector of Delinquent Taxes;
    5. Road Superintendent;
    6. Police Chief;
    7. Zoning Administrator;
    8. Assistant Zoning Administrator;
    9. Assessor or assessing services;
    10. Administrative Assistant to the Public Works Board.
  3. The duties and responsibilities of the Grand Juror shall be assigned to the Police Chief.
  4. All appointed Town officers shall be governed by the Town personnel policy.

HISTORY: Amended 2005, No. M-5, § 3; 2009, No. M-8, § 3, eff. May 8, 2009; 2017, No. M-8, § 2.

History

Amendments

—2017. Section amended generally.

—2009. Section amended generally.

—2005. Added “for a term of three years” in subdiv. (g).

§ 45. Alternate Town officers.

The Selectboard is authorized to appoint people to serve as alternate Town officers in anticipation of disqualifications or unavailability, as needed.

History

Codification.

This section was originally enacted as § 44a of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 46. Relationship between and among Town officers.

All Town officers, whether elected or appointed, shall exercise their duties and responsibilities independently unless otherwise provided by law.

History

Former § 46. Former § 46, relating to the Zoning Administrator, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Codification.

This section was originally enacted as § 45 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§§ 47-50. Repealed. 2017, No. M-8, § 2.

History

Former §§ 47-50. Former §§ 47-50, relating to the Town Attorney; terms of office; Treasurer, Collector of Delinquent Taxes; and the Assessor, were derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No.M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Subchapter 5. Conflict of Interest

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 6 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Former subchapters. Former subchapters of this chapter, relating to the Town Administrator and comprising former §§ 51-53, were repealed by 2017, No. M-8, § 2.

§ 51. General prohibition.

No elected or appointed Town officer or employee of the Town shall be beneficially interested in any matter requiring the discharge of his or her public office. The purpose of this subchapter is to prohibit the use of public office for financial or other advantage, whether direct or indirect, by any means or methods whatsoever.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 51. Former § 51, relating to the Town Administrator, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Codification.

This section was originally enacted as § 61 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. Substituted “his or her” for “his/her” preceding “public”.

§ 52. Specific conflicts.

A Town officer (member) shall be disqualified from any proceeding in which his or her impartiality might reasonably be questioned as defined in the Administrative Code.

HISTORY: Amended 2005, No. M-5, § 4; 2017, No. M-8, § 2.

History

Former § 52. Former § 52, relating to the role of Selectboard, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Codification.

This section was originally enacted as § 62 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Revision note

—2013. In the introductory paragraph, deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2017. Section amended generally.

—2005. Subsec. (c): Deleted the period after “discretion” and added the remainder of the sentence.

Subchapter 6. Vacancies in Elected and Appointed Offices; Notice of

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 7 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 61. Notice of vacancy during unexpired term.

In order to inform citizens of the Town and to afford them the opportunity to participate or serve in Town government, public notice shall be given of municipal vacancies resulting from resignation, death, disability, or change of residence from the Town of a Town officer on any board, commission, or committee or in other public office whether elected or appointed. Such notice shall be made as defined in the Administrative Code.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 61. Former § 61, relating to the general prohibition, was redesignated as § 51 of this chapter pursuant to 2017, No. M-8, § 2.

Codification.

This section was originally enacted as § 71 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. In the second sentence, deleted “by” following “made” and inserted “as defined in the Administrative Code,” and deleted subsecs. (a) and (b).

§ 62. Recodified. 2017, No. M-8, § 2.

History

Former § 62. Former § 62, relating to specific conflicts, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.). For present provisions, see § 52 of this title.

§§ 63-67. Repealed. 2017, No. M-8, § 2.

History

Former §§ 63-67. Former §§ 63-67, relating to specific prohibition; announcing a conflict; determination of conflict by other than Town officer; appointment of alternate officers; and application, were derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Subchapter 7. Special Procedures

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 8 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 71. Public meetings; agendas.

All public meetings of any board, commission, or committee within the Town shall be held pursuant to a written agenda containing therein the specific agenda items to be acted upon. The posting and publishing of the agendas shall be in accordance with general law and the Administrative Code. In the event that the general law is silent on such matters, agendas shall at a minimum be posted in the Town Clerk’s office. Except in emergencies, the same defined as a direct or immediate threat to the public’s health, safety, or welfare, the board, commission, or committee shall not take action on matters other than those agenda items specifically set forth in the written agenda.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 71. Former § 71, relating to notice of vacancy during unexpired term, was redesignated as § 61 of this chapter pursuant to 2017, No. M-8, § 2.

Codification.

This section was originally enacted as § 81 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. In the second sentence, substituted “the agendas” for “said agenda(s)” preceding “shall” and inserted “and the Administrative Code” following “general law”.

§ 72. Ordinances.

  1. Town legislation shall be by ordinance. The Selectboard shall have the power to adopt, amend, repeal, and revise ordinances and provide for their enforcement as provided by law. The procedures regarding the adoption, amendment, repeal, or revision of ordinances shall be as provided by law and the Administrative Code.
  2. Ordinances adopted by the Selectboard shall be subject to rescission by vote at a special or annual Town meeting pursuant to the applicable provisions of general law.
  3. The Town of Berlin shall have the power to adopt ordinances to regulate the cleanup of hazardous materials and to impose penalties or take other actions to regulate or prevent false fire and police alarms.
  4. The Town may adopt and enforce ordinances for the purpose of regulating, licensing, and fixing reasonable and necessary license fees for the following:
    1. places of public resort, accommodation, assemblage, or amusement, whether indoor or outdoor;
    2. places dispensing food and drink to the public, such as restaurants, bars, or inns;
    3. theaters;
    4. displays of fireworks;
    5. public dances and musical performances;
    6. mobile home parks;
    7. itinerant vendors;
    8. the exclusive occupancy of any specified portion of a public street or right-of-way;
    9. the keeping of dogs or other pets;
    10. other activities that the Town has the power to regulate or license by virtue of general law or this charter.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 72. Former § 72, relating to the notice of pending vacancy at conclusion of term, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Codification.

This section was originally enacted as § 82 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. Section amended generally.

§ 73. Penalty for delinquent installments.

  1. If the Town of Berlin adopts the installment system of taxes, the Town may vote to collect a penalty for delinquent installment payments of property taxes. The vote shall be by Australian ballot and once enacted shall remain in effect until rescinded by a similar vote. Penalties shall not exceed those allowed by law.
  2. When the collection of a delinquent property tax, sewer or water use charge, interest and penalty, or any combination thereof would create an undue expense for the Town, the Treasurer may, after approval of the Selectboard, forgive any delinquent amounts due when the amount is less than $5.00.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 73. Former § 73, relating to newspaper publication, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Codification.

This section was originally enacted as § 83 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. Added the subsec. (a) designation and added subsec. (b).

Subchapter 8. Removal of Elected Town Officers from Municipal Office

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 9, consisting of §§ 91-92 of this chapter, and was redesignated pursuant to 2017, No. M-8, § 2.

§ 81. Removal.

Any elected Town officer may be removed from office subject to conditions and procedures as provided by general law and the Administrative Code.

HISTORY: Amended 2017, No. M-8, § 2.

History

Former § 81. Former § 81, relating to public meetings; agendas, was redesignated as § 71 pursuant to 2017, No. M-8, § 2.

Codification.

This section was originally enacted as § 91 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. Section amended generally.

§§ 82, 83. Recodified. 2017, No. M-8, § 2. [Repealed]

History

Former §§ 82, 83. Former §§ 82 and 83, relating to ordinances and penalty for delinquent installments, were derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.). For present provisions, see §§ 72 and 73 of this chapter.

§ 84. Repealed. 2017, No. M-8, § 2.

History

Former § 84. Former § 84, relating to the Board of Sewer Commissioners, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Subchapter 9. Administrative Code

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 10 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 91. Governance.

  1. An Administrative Code shall be written and approved by the Selectboard, but the Administrative Code shall only implement and shall not expand upon the authorities granted in this charter or in general State law. Prior to the adoption or any amendment of the Administrative Code, the Selectboard shall hold two public meetings concerning that adoption or amendment.
  2. Decisions of the Town of Berlin shall be made using the Administrative Code, this charter, Town ordinances, and Town policies.
  3. The sole and exclusive body authorized to make decisions relating to issues of statewide or national interest, including positions on pending legislation, shall be the voters of the Town at Town meeting.

HISTORY: Amended 2005, No. M-5, § 5; 2017, No. M-8, § 2.

History

Former § 91. Former § 91, relating to removal, was redesignated as § 81 of this chapter pursuant to 2017, No. M-8, § 2.

Codification.

This section was originally enacted as § 101 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Amendments

—2017. Rewrote the section.

—2005. Rewrote the section in its entirety and substituted “Governance” for “Adoption of Administrative Code” in the section heading.

§ 92. Repealed. 2017, No. M-8, § 2.

History

Former § 92. Former § 92, relating to limitations, was derived from 1985, No. M-22 (Adj. Sess.) and amended by 1991, No. M-3; 1995, No. M-10 (Adj. Sess.); 2001, No. M-2; 2005, No. M-5; 2009, No. M-8; 2009, No. M-21 (Adj. Sess.).

Subchapter 10. Separability

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 11 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 101. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provisions to other persons or circumstances shall not be affected thereby.

History

Codification.

This section was originally enacted as § 111 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Subchapter 11. Amendment

History

Redesignation of subchapter. This subchapter was originally enacted as subchapter 12 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

§ 111. Amendment.

The amendment of this charter shall be as provided by law.

History

Codification.

This section was originally enacted as § 112 of this chapter and was redesignated pursuant to 2017, No. M-8, § 2.

Subchapter 12. [Transitional Provisions Relating to Effective Date.]

Chapter 106. Town of Bradford

History

Source.

Merger of the Town and Village of Bradford, 2003, No. M-10 (Adj. Sess.); Amended 2007, No. M-3.

Revision note

—2004. This chapter was enacted as Chapter 284 of Title 24 Appendix. It was redesignated as Chapter 106 to conform with the alphabetically compiled codification of town charters.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the Town of Bradford as provided in this act [2007, No. M-3]. The proposals of amendment [were] approved by the voters on November 7, 2006.

Approval of 2003 (Adj. Sess.) charter amendment. The Charter of the town of Bradford is amended as provided in this act [2003, No. M-10 (Adj. Sess.)]. The proposal of amendment to the charter of the village of Bradford creating a village water commission and a village sewage commission and the proposal of amendment merging the charters of the village of Bradford and the town of Bradford were approved by the voters on October 30, 2003. The amendment of the charter of the village of Bradford and the amendment of the charter of the town of Bradford were submitted to the general assembly as separate amendments. To reflect the intent of the village of Bradford, the general assembly, acting pursuant to the consent of the trustees of the village of Bradford and the selectboard of the town of Bradford, consolidated the proposed amendment to the charter of the village of Bradford with the proposed amendment to the charter of the town of Bradford.

Subchapter 1. Merger of Town and Village of Bradford; Transition Provisions

History

Revision note

—2004. In subchapter 1, redesignated section numbers to correspond with the numbering scheme in subchapter 2.

§ 101. Merger of the Village and Town.

At midnight at the end of November 30, 2004, the Village of Bradford shall merge into the Town of Bradford, and the Village of Bradford shall, except as hereinafter provided, cease to exist as a political entity or body corporate, and its charter shall be abolished. This plan will constitute the charter of the Town of Bradford.

§ 102. Properties transferred and liabilities assumed.

Upon the merger specified in section 101 of this charter, all the lands, buildings, easements, funds, uncollected taxes, monies, and other property of the Village of Bradford shall become vested in and become property of the Town of Bradford, and all indebtedness bonded and otherwise of said Village of Bradford shall be assumed by the Town of Bradford, with the exception of bond No. 1996, series 1, 81-0394-01-5, which shall continue to be paid by the Village Special District as set forth in section 206 of this charter.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

§ 103. Properties held in trust.

Any and all properties held in trust by the trustees of the Village of Bradford, or any officer thereof, shall become vested in the Selectboard of the Town of Bradford and its successors, or in the respective officer of the said Town and his or her successor, as the case may be, and shall continue to be held in trust for the same uses as before the merger, all without any further act, deed, or instrument being necessary.

§ 104. Settling the affairs of the Village of Bradford.

Prior to said merger, the officers of the Village of Bradford shall settle so far as possible their financial affairs and shall, except as hereinafter provided, on said date turn over and deliver to the Clerk of the Town of Bradford all records, books, and documents of the Village of Bradford and to the proper officers of the said Town all property of the Village of Bradford.

§ 105. Police Department.

Upon the date of merger, the Village Police Department will become a Town Police Department. The Town Police Department budget will be determined annually at Town meeting.

§ 106. Finances.

With the exception of the funds of the Water Department and Sewer Department, and other special service funds and Highway Department funds, the funds of the Village of Bradford shall be added to the General Fund of the Town of Bradford: Highway Department funds of the Village of Bradford shall be added to the highway funds of the Town of Bradford, and Water Department funds and Sewer Department funds of the Village of Bradford shall be added to the proper special fund provided for in section 205 of this charter.

History

Revision note

—2021. Substituted “section 205 of this charter“ for “subsection 205 of this chapter” to correct an error in the reference.

§ 107. Water and Sewer Department.

  1. The services of the Water and Sewer Department of the Town of Bradford shall be fee based, with all costs paid by the users.  All water and sewer rates of the Village of Bradford in effect at the time of the merger shall continue in effect until changed as provided in sections 206 and 207 of this charter.  Annual water and sewer charges shall be at a rate sufficient to cover annual expenditures, temporary indebtedness, and the amortizing of bonded indebtedness and interest.
  2. A Water and Sewer Commission shall be elected as outlined in section 206a of this charter.  A Commission report and budget shall be submitted for approval at the annual Town meeting.
  3. During the transition period, the Commission will consist of the present Water Board and the trustees who are currently responsible for sewer management.  As the trustees finish their terms, they will not be replaced.

History

Revision note

—2021. In subsecs. (a) and (b), substituted “charter” for “chapter” to correct errors in the reference.

§ 108. Existing ordinances.

  1. The development plan, zoning regulations, subdivision regulations, and official maps of the Town and Village of Bradford shall become and be the development plan, zoning regulations, subdivision regulations, and official maps of the Town of Bradford.
  2. All rules, ordinances, regulations, zoning regulations, and bylaws of the Village of Bradford in effect on the day before the said merger shall become and continue in full force and effect as rules, ordinances, regulations, and bylaws of the Town of Bradford for the respective area presently involved unless in conflict with rules, ordinances, regulations, and bylaws of the Town of Bradford already existing, until lawfully amended or repealed.
  3. Whenever a power is granted by any such rule, ordinance, regulation, or bylaw to an officer of the Village of Bradford, such power is conferred hereby upon the appropriate officer of the Town of Bradford.

§ 109. Election of Selectboard.

On November 30, 2004, the Office of Trustees shall cease to exist. The 2004 duly elected Selectboard shall serve as the merged Selectboard until the Town meeting on March 7, 2005, at which time all Selectboard members shall resign. At the 2005 Town meeting, three Selectboard members shall be elected. One member will be elected for one year, one member will be elected for two years, and one member will be elected for three years.

§ 110. Votes required for effect.

All sections of this plan of merger shall take effect if this plan is approved as follows:

  1. By majority vote of the Town of Bradford that includes qualified voters in Town and Village.
  2. By majority vote of the Village of Bradford that includes all qualified voters of the Village.
  3. Subject to approval by the General Assembly, the merger shall take effect at midnight at the end of November 30, 2004.

Subchapter 2. Charter Provisions

History

Revision note

—2004. In this subchapter 2, section designations have been renumbered to correspond with other subchapters in this title.

§ 201. Applicability of the general law.

  1. All provisions of the Constitution and general laws of the State of Vermont relating to towns and their officers shall apply to the Town of Bradford.
  2. The Town of Bradford shall have all the powers now or hereafter conferred upon towns and villages by the Constitution and general laws of the State of Vermont.
  3. The fiscal year for the Town of Bradford shall coincide with the calendar year, January 1 to December 31.

§ 202. Officers.

The Town of Bradford shall have the officers as provided for towns by the general laws.

HISTORY: Amended 2007, No. M-3, § 2, eff. March 8, 2007.

History

Amendments

—2007. Section amended generally.

§ 203. Ordinances.

Any rule, ordinance, regulation, zoning regulation, or bylaw of the Town of Bradford may apply to a limited area and not to the whole Town, notwithstanding that the ordinance, rule, regulation, zoning regulation, or bylaw might also have been applied to another area or areas within the Town.

§ 204. Fire prevention.

For the prevention and control of fires, the Town of Bradford may function with volunteer firefighters. The fire officers shall be an advisory body reporting to the Selectboard.

§ 205. Existing Water and Sewer Departments.

  1. As approved by the majority of the voters of the Village of Bradford, the supervision, management, control, and operation of the Village public water supply system and the Village public sewage system shall be vested in a Board of Water and Sewer Commissioners of the Town of Bradford consisting of five persons, each of whom shall be a ratepayer and resident of the Town of Bradford.  The Water and Sewer Commissioners shall be elected as outlined in section 206a of this charter.
  2. The water system of the Village of Bradford taken over by the Board of Water and Sewer Commissioners of the Town of Bradford and any additions thereto shall be maintained separate from all other departments of the Town, and all rents and revenues therefrom not necessary for current expenditures therefor shall be placed in a special fund, no part of which may be used for any other purpose.
  3. The sewage system of the Village of Bradford (not including the separate storm sewer pipelines) taken over by the Board of Water and Sewer Commissioners of the Town of Bradford and all extensions thereto shall be maintained separate from all other departments of the Town, and all rents and revenues therefrom not necessary for current expenditures therefor shall be placed in a special fund, no part of which may be used for any other purpose.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference.

§ 206. Special districts.

  1. The Selectboard may designate areas apart from the rest of the Town as special service districts and may provide the voters therein with special services not common to all the voters of the Town, provided that the majority of the voters residing in the respective designated areas and present and voting at the district meeting on the subject shall have approved of such resolution.
  2. Such area shall be reasonable geographically, taking into account the areas and persons actually benefited, the types of services to be provided, and the fact that the efficiency of providing multiple services in a single special service district might outweigh the fact that the areas and voters benefiting from the respective services might not coincide exactly.  All costs required to support a given special service shall be paid for by the taxpayers receiving said service, by a tax on the grand list in the special service district involved to be assessed annually by the Selectboard, or in such other manner as the Selectboard determines.  If the costs are to be paid by a tax, such tax shall be paid and collected in the same manner as other taxes, and such tax assessed on any part of the grand list shall be a lien thereon.
  3. All funds of any special service shall be kept in a special fund, no part of which may be used for any other purpose.
  4. The warning for each annual or special Town meeting may contain appropriate articles under which the legal voters residing in any special district may separately vote.
  5. The Selectboard shall designate the Village of Bradford as a special district for the purpose of collecting taxes to pay bond No. 1996, series 1, 81-0394-01-5.  Taxes paid to the Village special district shall be used to meet the obligations incurred by the Village under bond No. 1996, series 1, 81-0394-01-5 for the repair and maintenance of roads and highways.  When the bond is completely paid, the Village special district shall cease to exist.  The Village special district shall be defined by the geographic limits of the Village set forth in the Village zoning map recorded in the land records of the Town of Bradford.

§ 206a. Board of Water and Sewer Commissioners.

  1. The supervision, management, control, and operation of the Village public water supply system, the Village public sewage system, and the Town water and sewage systems shall be vested in the Water and Sewer Department of the Town of Bradford, which shall be governed by a Board of Water and Sewer Commissioners consisting of five persons, each of whom shall be a ratepayer and a resident of the Town of Bradford.
  2. The initial Board of Water and Sewer Commissioners shall be the incumbent Board of Water and Sewer Commissioners in office upon the date of approval of this charter by the General Assembly, each to serve the remainder of the respective term. Upon the expiration of the respective term of each initial Water and Sewer commissioner, successor commissioners shall be elected by Bradford resident ratepayers at the annual Town meeting for a term of five years each.  Any vacancy among the Board of Water and Sewer Commissioners shall be filled by appointment of the Board of Water and Sewer Commissioners until the next annual Town meeting.
  3. To the fullest extent provided by law, the Board of Water and Sewer Commissioners shall have authority over and responsibility for the public water supply system and the public sewer system, including the power to establish and impose rates and charges, to adopt rules and regulations regarding the operation and protection of such systems, and to allocate water and sewage treatment and disposal capacity.
  4. The Water and Sewer Department and the Board of Water and Sewer Commissioners shall have the authority to collect taxes or impose fees in order to pay bond No. 1996, series 1, 81-0394-01-5.  Taxes or fees paid to the Water and Sewer Department shall be used to meet the obligations incurred by the Village of Bradford under bond No. 1996, series 1, 81-0394-01-5 for the construction, repair, and upkeep of the public water system and public sewage system of the Village of Bradford.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” to correct an error in the reference.

—2013. In subsec. (c), deleted “without limitation” following “including” in accordance with 2013, No. 5 , § 4.

§ 207. Voting procedures for water and sewer expenses and extensions.

  1. Voting for new capital improvements for water or sewer service within the areas being served by the water and sewer systems shall be by the voters using these services, and all votes shall be approved by a majority of the voters residing in the respective designated areas and present and voting at the district meeting on the subject.
  2. In case of future extension of water or sewer lines into currently unserved areas where bonding or temporary costs are to be assumed by the Town, all legal Town voters shall be eligible to vote on the project.
  3. In all cases where bonding is required, all legal voters of the Town may vote on the bond issue.  Capital expenditures or projects requiring bonding shall first be approved by a majority vote of the water or sewer users who are legal voters of the Town present and voting at a meeting called for that purpose.

§ 208. Special funds.

  1. The Town Treasurer shall keep all money in a special fund in an account or accounts separate from those of any other special funds and from those of other Town funds and shall honor no warrant upon it except for the purpose thereof as heretofore enumerated.
  2. Any person who shall pay or cause to be paid any portion of any special fund for any purpose other than as herein specified shall forfeit to the Town for the benefit of such special fund twice the amount so paid to be recovered in a civil action on this section of this charter.  It shall be the duty of the Town Agent to defend and prosecute suits to bring such action to collect such forfeiture.  In case such person is bonded, the issuer of the bond shall be joined with him or her in such action, provided the issuer of the bond is within the jurisdiction of the State of Vermont.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” to correct an error in the reference.

§ 209. Severability.

If any provision of this charter shall for any reason be held invalid, such invalidity shall not affect the remaining provisions. To this end, the provisions of this charter are severable.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Chapter 106B. Town of Brandon

History

Approval of 2015 (Adj. Sess.) charter adoption. 2015, No. M-14 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Brandon as set forth in this act. The voters approved this charter on June 30, 2015.”

§ 106B General law; application.

The Town of Brandon shall have all of the powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all of the implied powers necessary to carry into execution all the powers therein granted.

HISTORY: Added 2015, No. M-14 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 106B Local option tax.

  1. Upon resolution of the Selectboard, or upon receipt of a petition signed by five percent of the registered voters of the Town, at an annual or special meeting warned for the purpose, the voters of the Town may vote, by a majority of those present and voting, to assess any or all of the following:
    1. a one-percent sales tax;
    2. a one-percent rooms tax;
    3. a one-percent meals and alcoholic beverage tax.
  2. A tax imposed under the authority of this section shall be collected and administered and may be rescinded as provided by the general laws of the State.
  3. Revenues received through the imposition of a tax imposed under this section shall be used for capital projects within the Town.

HISTORY: Added 2015, No. M-14 (Adj. Sess.), § 2, eff. May 17, 2016.

Chapter 107. Town of Brattleboro

History

Source.

Comprehensive Revision 1983, No. M-15 (Adj. Sess.); Amended 1989, No. M-18 (Adj. Sess.); 2003, No. M-6; 2003, No. M-21 (Adj. Sess.); 2007, No. M-10; 2011, No. M-10 (Adj. Sess.); 2013 No. M-7; 2015 No. M-22.

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-22 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Brattleboro as set forth in this act. Proposals of amendments were approved by the voters on March 19, 2016.”

Approval of 2013 charter amendment. 2013, No. M-7, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Brattleboro as set forth in this act [2013, No. M-7]. Proposals of amendment were approved by the voters of the Special Representative Town Meeting on October 20, 2012.”

Approval of 2011 (Adj. Sess.) charter amendment. The general assembly approves the amendment to the charter of the town of Brattleboro as set forth in this act [2011, No. M-10 (Adj. Sess.)]. Proposals of amendment were approved by the voters of the special representative town meetings on January 22, 2011 and February 5, 2011.

Approval of 2007 charter amendment. The general assembly approves the amendment to the charter of the town of Brattleboro as provided in this act [2007, No. M-10]. The proposal of amendment was approved by the voters on November 7, 2006.

Approval of 2003 (Adj. Sess.) charter amendment. The charter of the Town of Brattleboro is amended as it appears in this act [2003, No. M-21 (Adj. Sess.)]. The voters approved the amendments on March 2, 2004.

Approval of 2003 charter amendment. The general assembly approves the Town of Brattleboro charter as provided in this act [2003, No. M-6]. The charter was approved by the voters in accordance with 24 App. V.S.A. chapter 107, subchapter 7 of this charter on March 5, 2002.

Subchapter 1. Preamble

  1. The Brattleboro Town charter is a legal governance document designed and enacted to serve the needs of all Brattleboro residents by:
    1. addressing the common good of all citizens;
    2. respecting the will of the people;
    3. supporting individual rights;
    4. funding public services;
    5. promoting compliance with the Brattleboro Town Plan; and
    6. encouraging public service and charity among all its residents.
  2. The Town of Brattleboro has conducted its public affairs since 1753 under three charters.  The first was issued to the original proprietors of the Town of Brattleboro in 1753 by Benning Wentworth, Governor of the Royal Colony of New Hampshire.
  3. For nearly two centuries, Brattleboro conducted its Town affairs under that charter and the successive laws and Constitutions of the governing bodies of this territory and, subsequently, this State. Prior to Vermont becoming the 14th State of the Union on March 4, 1791, the Town was subject to the laws of New Hampshire, the Colony and State of New York, and the Republic of Vermont.
  4. In 1927, Brattleboro adopted a charter that merged the existing Town and Village. It was also the first charter granted by the Legislature to any town in the State. With amendments, it governed the affairs of Brattleboro until a new charter was adopted.
  5. In 1984, a major revision was done to bring the charter up to date and make it conform with existing practices and 1959 Acts and Resolves No. 302 entitled “An Act to Authorize Representative Town Meetings in the Town of Brattleboro.”
  6. As was stated then “This new charter is a living document, replete with checks and balances, under which the Selectboard, school directors, and representative Town meeting can legislate for the good of the people. The overall structure of government has been designed to be flexible yet strong, concise, and complete, in order to guide the Town as it prepares to enter the new century.”

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

Subchapter 2. Organization of Town Government

§ 2.1. Definitions.

  1. “General Town Meeting” shall mean a meeting of the voters of the Town of Brattleboro, the Town School District, or both, to act on matters of election of all officers, referenda, and matters to be acted upon by Australian ballot.
  2. “Representative Town Meeting” shall mean the meeting of Town meeting members as defined in section 2.4 of this charter and who are elected pursuant to section 2.3 of this charter to act on all articles, including municipal bonding articles, except those that relate to the election of officers, referenda, and other matters to be voted upon by Australian ballot and any other articles or subjects reserved to a General Town Meeting.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2003. Subdiv. (2): Substituted “selectboard” for “board” and “members” for “selectmen”.

§ 2.2. Elected officers.

On the first Tuesday in March, the voters of the Town shall elect by Australian ballot the following:

  1. Representative Town Meeting members, by district, in accordance with 1959 Acts and Resolves No. 302, § 4. The size of the Representative Town Meeting body shall not exceed 140 members excluding ex officio members.
  2. A Selectboard of five members, elected at large, of whom two shall serve for one year and three shall serve for three years.
  3. A Board of five school directors, elected at large, of whom two shall serve for one year and three shall serve for three years.
  4. Union High School directors, who shall be elected for terms and in numbers as required by State law.
  5. A Board of three listers, elected at large, of whom one shall be elected each year to serve for three years.
  6. Three trustees of public funds, elected at large, of whom one shall be elected each year to serve for three years.
  7. Other officers elected for one-year terms shall include a Moderator, a First Constable, and a Second Constable.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 2.3. Manner of election.

  1. Representative Town Meeting members: Representative Town Meeting members shall be elected by Australian ballot on the first Tuesday in March of each year. Voters in each district shall elect, for staggered terms, three members for every 180 voters or major fraction thereof. Members shall serve for three years, except that a member elected to fill a vacancy shall serve for the remainder of the term. The manner of elections is fully prescribed in 1959 Acts and Resolves No. 302.
  2. Other officers: Other officers shall be elected at large by Australian ballot on the first Tuesday in March.
  3. The Australian ballot system for election of officers shall require the use of printed ballots.  Such ballots shall be retained to ensure that a verifiable record of all votes taken is preserved and available in the event of a challenge or recount.
  4. Candidacy for Town officers and Representative Town Meeting members, with the exception of write-in candidates, shall conform with State statute or 1959 Acts and Resolves No. 302. A candidate who intends to be a write-in candidate for a Town office or a Representative Town Meeting member shall notify the Town Clerk prior to the close of the polls on election day.  Only votes for declared candidates shall be counted.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2003. Section amended generally.

§ 2.3a. Early voting.

    1. A voter choosing to vote early by Australian ballot in the Town Clerk’s office shall vote in the same manner as those voting on election day provided that the voter completes a “Request for Early Voter Absentee Ballot and Certification” form stating the following: (a) (1) A voter choosing to vote early by Australian ballot in the Town Clerk’s office shall vote in the same manner as those voting on election day provided that the voter completes a “Request for Early Voter Absentee Ballot and Certification” form stating the following:
      1. that the person is a legal voter on the voter checklist for Brattleboro;
      2. that the person is a U.S. citizen and will be at least 18 years of age by the date of a general election;
      3. that the person is not registering, requesting a ballot, or voting in any other jurisdiction except Brattleboro; and
      4. that the information provided is true, accurate, and complete to the best of the voter’s knowledge.
    2. The certificate shall be signed and dated by the voter.
    3. The voter shall mark the early voter absentee ballot and deposit it into a vote tabulator.
    1. During business hours in the Town Clerk’s office, the vote tabulator and ballot bin shall be in a secured area accessible only to election officials and voters. The vote tabulator unit shall be secured with an identifiable seal and the ballot box containing voted ballots shall remain locked at all times and secured with an identifiable seal. Neither seal shall be broken prior to the time of closing the polls on election day. Ballots shall be comingled with those voted at the polls on election day prior to being examined for the purpose of identifying write-in votes. (b) (1) During business hours in the Town Clerk’s office, the vote tabulator and ballot bin shall be in a secured area accessible only to election officials and voters. The vote tabulator unit shall be secured with an identifiable seal and the ballot box containing voted ballots shall remain locked at all times and secured with an identifiable seal. Neither seal shall be broken prior to the time of closing the polls on election day. Ballots shall be comingled with those voted at the polls on election day prior to being examined for the purpose of identifying write-in votes.
    2. When an election official is not present or at times other than business hours, the sealed vote tabulator and ballot box shall be secured in the Town Clerk’s office vault. The sealed vote tabulator and sealed ballot boxes shall be transferred to the polling place on election day by two election officials and shall not be opened until the polls have closed on election day.
    3. Once early voting has commenced in the Town Clerk’s office, the Clerk or designee shall certify each day in a record prepared for this purpose that the seals on the vote tabulator and ballot box are intact.
  1. The Town Clerk shall maintain a record of those voting early voter absentee ballots in person. Prior to opening the polls on election day, the number of early voters who vote in person shall match the number of voted ballots displayed on the vote tabulator.
  2. All provisions regarding early voting, including other methods of early voting and those not addressed in this section, shall be prescribed by 17 V.S.A. §§ 2531-2547 .

HISTORY: Added 2015, No. M-22 (Adj. Sess.), § 2, eff. May 17, 2016.

§ 2.4. Representative Town Meeting.

  1. Description:
    1. In the event of a discrepancy between this section of the charter and 1959 Acts and Resolves No. 302, the provisions set forth in this charter shall prevail.
    2. The Representative Town Meeting consists of up to 140 elected voters. It is a guiding body for the Town and a source of ideas, proposals, and comments, elected by district as defined by the Board of Civil Authority.  It exercises exclusively all powers vested in the voters of the Town. In addition to the elected members, the following shall be members ex officio: the members of the Selectboard, the School Directors, the Treasurer, the Clerk, the Moderator, and those State Senators and State Representatives who reside in Brattleboro. Representative Town Meeting shall act upon all articles on the Town meeting warning except those that relate to the election of officers, referenda, and other matters voted upon by Australian ballot.
    3. The Representative Town Meeting shall convene annually on the third Saturday after the first Tuesday in March.  Such date shall be confirmed at the preceding annual Representative Town Meeting and shall remain the same until changed by the Representative Town Meeting.
  2. Ratifications:
    1. The Representative Town Meeting shall:
      1. [Repealed.]
      2. Ratify or reject the appointment by the Selectboard of a Town Clerk for a term of one year whose term shall run from annual Representative Town Meeting to annual Representative Town Meeting. The Town Clerk shall have all rights and duties of the office of town clerk as prescribed by Vermont statutes.
      3. Ratify or reject the appointment by the Selectboard of a Town Treasurer for a term of one year whose term shall run from annual Representative Town Meeting to annual Representative Town Meeting. The Town Treasurer shall have all the rights and duties of the office of town treasurer as prescribed by Vermont statutes.
      4. Ratify or reject the appointment by the Selectboard of a Town Attorney (which may be a law firm) for a term of one year whose term shall run from annual Representative Town Meeting to annual Representative Town Meeting.
      5. Ratify or reject the recommendations of the Selectboard and the school directors regarding administrative and functional organization of the Town or School District.
  3. [Repealed.]
  4. Finance Committee: The Representative Town Meeting shall establish a Finance Committee for the general purpose of reviewing proposed and actual expenditures by the Town, Town School District, and other budgets that affect the taxpayers of the Town of Brattleboro, including Brattleboro Union High School District 6.  A review will include making recommendations to the Representative Town Meeting and the voters.  The Committee will work with the Town Finance Director, School Finance Director, and other Town officials in assessing the recommendations and impact of the proposed annual budget and all finance policy, including fund balances, debt management, capital improvements, and the capital plan. It is also recommended that the Committee review all auditor’s reports and other matters of financial import that impact the voters of the Town. The Representative Town Meeting shall fix and from time to time may alter the number of members, the manner of their selection, their terms of office, their compensation if any, and other duties and functions. The Committee may choose its own officers. Pursuant to the rules established by Representative Town Meeting, appointment or election of Finance Committee members shall be made at each annual Representative Town Meeting.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2021. In subdiv. (a)(1), substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2011 (Adj. Sess.) Section amended generally.

—2003. Substituted “selectboard” for “board of selectmen” and “selectmen”.

§ 2.5. Selectboard.

The Selectboard is a legislative body of five persons elected at large by the voters of the Town. The Selectboard directs the affairs of the Town within areas specified in subchapter 4 of this charter.

§ 2.6. Board of School Directors.

The Board of School Directors is a body of five persons elected at large by the voters of the Town School District. The school directors direct the affairs of the School District within areas specified in subchapter 6 of this charter.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “subchapter 6” for “subchapter 5”.

—2003. Substituted “selectboard” for “selectmen”.

§ 2.7. Board of Library Trustees.

  1. The library of the Town of Brattleboro, the Brooks Memorial Library, is incorporated under 22 V.S.A. chapter 3.  It is also a Town department.
  2. The Board of Library Trustees is a body of nine persons serving three-year terms.  Three trustees shall be elected each year by the Representative Town Meeting from among persons nominated by the Selectboard and the Board of Library Trustees and from the floor of the annual Representative Town Meeting.
  3. The Board of Library Trustees shall establish the operating procedures and policies of the Brooks Memorial Library and its branches, approve the library budget request to be forwarded to the Selectboard, and employ a Library Director who shall be responsible for executing the same through a library staff.
  4. Vacancies on the Board of Library Trustees shall be filled by the Selectboard upon recommendation of the library trustees until the next annual Representative Town Meeting, at which time a trustee shall be elected to serve for the remainder of the vacated term.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

—2003. Substituted “selectboard” for “selectmen”.

§ 2.8. Consolidation of services.

The Selectboard and the school directors may negotiate for the establishment of regional departments of public service, schools, or like regional organizations. No regional affiliation shall be established, however, without the consent of the Representative Town Meeting. The Town or Town School District may, by vote of Representative Town Meeting, also withdraw from any regional affiliation or organization.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “representative” preceding “town” in the second and third sentences.

—2003. Section amended generally.

§ 2.9. Conflict of interest.

No member of any Town or Town School District board, commission, or committee shall vote on any matter where there is a direct or indirect financial or personal interest. It is expected that any member of any Town or Town School District board, commission, or committee with a conflict of interest will fully disclose the nature of his or her conflict and will recuse himself or herself from a vote on the issue at hand. The member with a conflict of interest may participate in the discussion of the issue at hand with the consent of the majority of the remaining board, commission, or committee members. Any interested person may publicly request that a member recuse himself of herself due to a conflict of interest.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2003. Combined the former first and second sentences.

§ 2.10. Limits on terms of office.

A member of any appointed commission or committee shall not serve for more than nine consecutive years or two consecutive terms, whichever is longer, and shall thereafter be ineligible for one year to serve in such office. This section does not apply to Representative Town Meeting members or to appointed Town officials.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “representative” preceding “town” in the second sentence.

Subchapter 3. Powers of the People

§ 3.1. Powers.

  1. In addition to the powers granted under this charter, the Town shall have all powers conferred upon towns by the Constitution and laws of the State. Enumeration of particular powers in this charter shall not be construed as limiting the general powers of the Town.
  2. All powers of the Town not specifically delegated in this charter to the voters or to the Selectboard, school directors, or other boards, commissions, committees, or officers shall be vested in the Representative Town Meeting.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (b): Inserted a comma following “committees” and “representative” preceding “town”.

—2003. Subsec. (b): Substituted “selectboard” for “selectmen”.

§ 3.2. Initiative.

The voters of the Town shall have the power to:

  1. Petition for inclusion in the warning of an article to reflect public sentiment and to be advisory only.
    1. Such petition, stating that it is advisory only, shall be signed by at least five percent of the voters of the Town. If it is desired that the article be acted upon by all voters of the Town by Australian ballot, the petition shall so state. If the petition is silent as to being acted upon by the voters of the Town at a General Town Meeting, said article shall be acted upon by the Representative Town Meeting as an advisory vote.
    2. The Selectboard or the school directors, upon receipt of such petition requesting an article to reflect public sentiment to be voted upon by all voters of the Town, shall place the article on the warning for the next General Town Meeting; otherwise, the Selectboard or the school directors shall place it on the warning for the next annual Representative Town Meeting.  Neither body shall deny the petition or refuse to place it on the warning on grounds that the body considers the matters raised in the petition frivolous or not to be the business of the Town.
    3. [Repealed.]
    4. An initiative defeated in two consecutive years shall not be placed on the warning for three years thereafter.
    5. For the purposes of this section, “article” shall include any nonbinding question relating to domestic, regional, statewide, national, or international concerns, whether constituting the “business to be transacted” at any election or not.
    6. No petition shall be rejected for inclusion in the warning for any reason other than insufficient signatures.
  2. Petition for inclusion in the warning of an article to adopt an ordinance.
    1. Such petition shall be signed by at least 10 percent of the voters of the Town and shall state that it is to be binding.
    2. The Selectboard or school directors, upon receipt of such petition, shall place the article on the warning for the next representative Town or Town School District meeting.
    3. If the date of the next representative Town or Town School District meeting falls within 60 days after receipt of the petition, and if the petition is presented within sufficient time to be legally warned for the meeting, it shall be included as an article on the warning for that meeting. Otherwise, a special Representative Town or Town School District meeting shall be called within 60 days after receipt of the petition.
    4. A binding initiative article passed by the Representative Town Meeting shall be acted upon by all voters of the Town by Australian ballot, no later than the next townwide election or via a called special General Town or Town School District meeting within 60 days following passage of the binding initiative, whichever comes first.
    5. An initiative approved under the provisions of this subdivision (2) shall be considered in all respects as if it had been adopted by the Selectboard or school directors.
  3. Petition to bring to a vote of the Town a proposed amendment to the Town Plan, zoning bylaws, or subdivision regulations.
    1. The petition shall be signed by at least 10 percent of the voters of the Town and shall state that it is binding.
    2. The Planning Commission, having received an amendment proposed by petition, shall promptly call a hearing and make a review of the same.  In accord with State law, the Planning Commission shall then submit the proposal to the Selectboard.
    3. The Selectboard shall hold a hearing on the proposed amendment within 60 days of receiving the same, and shall then warn a vote by Australian ballot on the proposed amendment.
    4. If the date of the annual General Town Meeting falls within 60 days after the Selectboard hearing, the article relating to the proposed amendment shall be included as an article on the warning for that meeting.  Otherwise, a special General Town Meeting of the voters shall be held within 60 days after the Selectboard hearing.

HISTORY: Amended 2003, No. M-6, § 2; 2007, No. M-10, § 2, eff. April 23, 2007; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2021. In subdiv. (2)(E), substituted “subdivision (2)” for “subsection” to correct an error in the reference.

—2003. Deleted subsec. (a) designation in order to conform to V.S.A. style.

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2007. Subdiv. (3): Added.

—2003. Substituted “selectboard” for “selectmen” throughout the section and inserted “no later than the next townwide election” following “Australian ballot” in subdiv. (2)(D).

§ 3.3. Repealed. 2013, No. M-7, § 3, effective May 24, 2013.

History

Former § 3.3. Former § 3.3, relating to reconsideration, was derived from Comprehensive Revision 1983, No. M-15 (Adj. Sess.); and amended by 2003, No. M-6; 2011, No. M-10 (Adj. Sess.).

§ 3.4. Referendum.

The voters of the Town may petition for a referendum, by Australian ballot of all voters of the Town, on a final vote on a warned article taken by Representative Town Meeting. Such petition shall be filed within 10 days after adjournment of the meeting.

  1. A petition for referendum shall be signed by at least five percent of the voters of the Town; or
  2. A petition for referendum shall be signed by at least 50 Representative Town Meeting members.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 3.5. Recall.

  1. The voters of the Town may recall any of the elected Town or Town School District officers listed in subchapter 2, section 2.1 of this charter.
  2. A recall petition, signed by at least 25 percent of the legal voters of the Town, and bearing their addresses, shall be filed with the Town Clerk within 15 calendar days of its issue. The Town Clerk upon receipt of a valid petition shall, between 45 and 60 calendar days, hold a special election with voting by Australian ballot to consider the recall of an elected Town officer.
  3. When such a petition is approved by a majority of the ballots cast at such special election, the Town officer named in the petition shall thereupon cease to hold the office.
  4. A vacancy resulting from the recall of an officer shall be filled in the manner prescribed by law.
  5. A recall petition shall not be brought against an individual more than once within 12 months.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (c): Substituted “the” for “his” preceding “office”.

Subchapter 4. Powers and Responsibilities of the Selectboard

§ 4.1. Composition; eligibility; elections; terms.

  1. The Selectboard shall be elected at large by the voters of the Town from among their number, and newly elected Selectboard members’ terms shall begin on the first Monday following the final adjournment of the annual Representative Town Meeting.
  2. The regular election of Selectboard shall be held on the first Tuesday in March each year as provided in subchapter 2, subdivision 2.2(2) of this charter. One Selectboard member shall be elected for a term of three years, and two Selectboard members shall be elected for terms of one year each. The candidate receiving the highest number of votes for the three-year term shall be declared elected. The two candidates receiving the highest number of votes for the one-year terms, even if there is a tie between them, shall be declared elected. In case of a tie between more candidates than there are seats remaining, a recount of ballots shall begin within 24 hours. If the tie is not broken, a new election shall be held as soon as practical.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2021. In subsec. (b), substituted “subdivision 2.2(2)” for “section 2.1(2)” to correct an error in the reference.

Amendments

—2011 (Adj. Sess.). Subsec. (a): Inserted “, and newly elected selectboard members’ terms shall begin on the first Monday following the final adjournment of the annual representative town meeting” following “number”.

—2003. Subsec. (a): Substituted “selectboard” for “selectmen”.

Subsec. (b): Substituted “the selectboard” for “selectmen” in the first sentence, and “selectboard member” for “selectman” and “selectboard members” for “selectmen” in the second sentence.

§ 4.2. Compensation.

The annual Representative Town Meeting shall fix the compensation of the Selectboard.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “representative” following “annual”.

—2003. Substituted “selectboard” for “selectmen”.

§ 4.3. Prohibitions.

  1. Except where authorized by law, a member of the Selectboard shall not be employed by the Town and shall not be a voting member of any committee to which all members are appointed by the Selectboard. A former member of the Selectboard shall not hold any appointive office for which compensation is paid until one year after the expiration of the term of office.
  2. The Selectboard may not remove or require the removal by the Town Manager of any employee or officer whom the Town Manager is empowered to appoint. The Selectboard may, however, express their views as to appointment and removal of such officers or employees.
  3. The Selectboard may investigate all matters pertaining to Town officers and employees, and shall conduct all appeals and hearings required by law, but shall not abrogate the Town Manager’s responsibility for exclusive supervision of Town employees.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (c): Inserted “shall not abrogate” following “but” and substituted “manager’s responsibility for” for “manager shall otherwise have” following “town” the second time it appears.

—2003. Subsec. (a): Substituted “member of the selectboard shall not be employed by the town and shall not be a voting member of any committee to which all members are appointed by the selectboard” for “selectman shall not hold any other town office and shall not be employed by the town”, “member of the selectboard” for “selectman”, and “the” for “his”.

Subsecs. (b) and (c): Substituted “selectboard” for “selectmen”.

§ 4.4. Vacancies.

  1. When a member of the Selectboard resigns, is removed from office, ceases to be a resident of the Town, dies, or if his or her name is removed from the checklist, the office shall become vacant.
  2. A member of the Selectboard shall forfeit office if qualifications for the office prescribed by this charter or by State law are no longer met or if he or she violates any express provisions of this charter, or is convicted of a crime involving moral turpitude, or is absent from three consecutive regular meetings of the Board without being excused by the Board. The Board shall be the judge of the election and qualifications of its members and of the grounds for forfeiture. For these purposes and for purposes of its hearings, inquiries, and investigations, the Board may subpoena witnesses, administer oaths, and require the production of evidence. A Selectboard member charged with conduct requiring forfeiture of his or her office shall have the right to a public hearing.
  3. When a vacancy occurs on the Board, the remaining Selectboard shall fill the vacancy by appointment until the next regularly scheduled election. If there is more than one vacancy, the Board shall call a special election to fill the vacancies for the remainder of the terms. Such election shall be held not less than 40 nor more than 60 days following the occurrence of the vacancies.
  4. When a vacancy occurs in any other Town office, with the exception of the school directors, the Selectboard shall forthwith fill such vacancy by appointment until the next regularly scheduled election.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2013. In subsec. (b), in the last sentence, inserted “member” following “Selectboard” to correct a grammatical error.

Amendments

—2011 (Adj. Sess.). Subsec. (a): Inserted “ceases to be a resident of the town,” following “office”.

Subsec. (c): Inserted “regularly scheduled” preceding “election” in the first sentence.

Subsec. (d): Inserted “with the exception of the school directors,” following “town office,” and inserted “regularly scheduled” preceding “election”.

—2003. Subsec. (a): Substituted “member of the selectboard” for “selectman”; inserted “or her” following “his”; and substituted “the” for “his” preceding “office”.

Subsec. (b): Substituted “member of the selectboard” for “selectman” in the first and third sentences; deleted “he ceases to meet any” preceding “qualifications”; inserted “are no longer met” following “state law” and “or she” following “he”; deleted “if he” preceding “is convicted” and “he is” preceding “absent” in the first sentence; and inserted “or her” following “his” in the third sentence.

Subsec. (c): Substituted “selectboard” for “selectmen”, inserted “by appointment until the next election” following “vacancy”, “for the remainder of the terms” following “vacancies”, and substituted “40” for “forty” and “60” for “sixty”.

ANNOTATIONS

Applicability of town charter.

As to filling a single vacancy on the Town of Brattleboro selectboard, the Town charter prevails because it is more specific to the Town than 24 V.S.A. § 963 . Town of Brattleboro v. Garfield, 2006 VT 56, 180 Vt. 90, 904 A.2d 1157, 2006 Vt. LEXIS 140 (2006).

Because the charter of the Town of Brattleboro creates a separate and specific avenue for filling a single vacancy on the Town Selectboard without leaving room for the special meeting petition, 17 V.S.A. § 2643(a) does not apply. Town of Brattleboro v. Garfield, 2006 VT 56, 180 Vt. 90, 904 A.2d 1157, 2006 Vt. LEXIS 140 (2006).

§ 4.5. Appointments.

  1. At the first meeting after their election and qualification, the Selectboard shall elect a Chair, a Vice Chair, and a Clerk.
  2. The Chair shall preside at meetings of the Board, shall represent the Town government for ceremonial purposes, but he or she shall have no administrative duties. The Vice Chair shall act as Chair during the absence or disability of the Chair.
  3. The Selectboard shall appoint a Town Manager and may remove same for cause. The Selectboard shall not have the power to remove the Office of Town Manager nor the power to remove the offices that report to the Town Manager, or those offices mandated by State law that do not contradict the content of this charter.
  4. The Selectboard shall have the power to appoint and remove a Town Attorney.  A Town Attorney (which may be a law firm) is subject to ratification by the Representative Town Meeting. The Town Attorney shall:
    1. serve as Town Agent and shall prosecute and defend suits in which the Town is interested, and he or she may prosecute violations of any bylaw, rule, regulation, or ordinance;
    2. prosecute crimes committed within the Town not prosecuted by the Windham County State’s Attorney;
    3. provide legal advice to the Selectboard; Town Manager; department heads; Development Review Board; Planning Commission; and other Town boards, commissions, and committees;
    4. perform other duties pertaining to the office as directed by the Selectboard; and
    5. have the right to appoint, subject to approval of the Selectboard, one or more assistants, remaining responsible for their official acts and omissions, and may revoke said appointment at any time.
  5. The Selectboard shall contract with a certified public accountant, licensed in Vermont, to perform an annual financial audit of all Town funds as required by Vermont statutes, including the provisions of 24 V.S.A. chapter 51.
  6. The Selectboard shall appoint the following officers of the Town and members of all boards, commissions, and committees and shall certify such appointments to the Town Clerk. All vacancies shall be published in a local newspaper at least ten days before they are filled.
    1. Three fence viewers.
    2. A Poundkeeper.
    3. One or more inspectors of lumber, shingles, and wood.
    4. One or more weighers of coal.
    5. A Tree Warden.
    6. A Town Energy Coordinator.
    7. Two Windham Regional Planning & Development Commissioners.
    8. A representative to Southeastern Vermont Community Action, Inc..
    9. A Town Clerk, subject to ratification by the Representative Town Meeting.
    10. A Town Treasurer, subject to ratification by the Representative Town Meeting.
    11. [Repealed.]
    12. The required number of appointees to the Windham Solid Waste Management District.
    13. Members of the following boards, commissions, and committees as required to fill vacancies therein. All vacancies shall be published in a local newspaper at least 10 days before they are filled:
      1. Brattleboro Housing Authority;
      2. Bus Service Advisory Committee;
      3. Honor Roll Committee;
      4. Housing Advisory Committee;
      5. [Repealed.]
      6. Personnel Appeals Board;
      7. Planning Commission;
      8. Recreation & Parks Board;
      9. Development Review Board.
  7. The Selectboard may abolish and create new offices, committees, boards, and commissions as changing circumstances dictate as long as such acts are not contradictory to the Town Manager form of government central to this charter nor to those positions specifically mandated by this charter.  All vacancies in appointed offices shall be published in a local newspaper at least ten days before they are filled.
  8. At least as often as every 15 years, the Selectboard shall appoint from among the voters a Charter Revision Commission to review the language of the charter and the rights, powers, duties, and responsibilities specified therein. The Commission may propose amendments and may redraft the charter in whole or in part. Any amendments or changes shall be voted upon in accordance with subchapter 8 of this charter or as otherwise required by law.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” once in subsec. (c) and in two places in subsec. (g) to correct errors in the references.

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2003. Substituted “selectboard” for “selectmen” and “chair” for “chairman” throughout the section; deleted “law or by” preceding “Charter” in subsec. (c); inserted “(which may be a law firm)” following “A town attorney” in subdiv. (c)(11); substituted “committee” for “& appeals board” in subdiv. (c)(11)(D), deleted subdiv. (c)(11)(E), and substituted “Development review board” for “Zoning board of adjustment” in subdiv. (c)(11)(I).

§ 4.6. General powers, duties, and responsibilities of the Selectboard.

The Selectboard shall have the general oversight of the affairs and property of the Town not committed by law to the care of any particular officer, including the following powers, duties, and responsibilities:

  1. To establish and maintain a police department, including quarters, vehicles, and equipment, and to provide for the appointment of police officers.
  2. To establish and maintain a fire department, including quarters, vehicles, and equipment, and to provide for the appointment of fire fighting officers.
  3. To establish and maintain a rescue service, including quarters, vehicles, and equipment, and to provide for an ambulance service and the appointed emergency medical technicians.
  4. To establish health services as provided in 24 V.S.A. chapter 69.
  5. To provide for the construction and maintenance of roads, sidewalks, and bridges under Town control, and to lay out, construct, erect, maintain, and repair additional roads, sidewalks, and bridges for the safety and convenience of the people as deemed appropriate.
  6. To provide for the maintenance and repair of water, sewer, and storm water drainage systems, including a system for the supply of water to the people by wells, reservoirs, pipelines, and otherwise, and to provide for treatment of water, sewage, and storm drainage for the health, safety, and welfare of the people as deemed appropriate (as provided in 1943 Acts and Resolves No. 180, as amended by 1975 Acts and Resolves No. 123).
  7. To provide for the lighting of roads, sidewalks, bridges, parks, parking lots, and other public places for the safety and convenience of the people as deemed appropriate.
  8. To purchase and distribute electricity or gas or to acquire, establish, and maintain an electric light and power system and a gas system or other energy system for the welfare and convenience of the people and for use by the Town as circumstances may require.
  9. To establish other departments of government for the orderly and convenient administration of Town affairs.
  10. To lease and maintain real and personal property owned by the Town.
  11. To provide for the collection, storage, and disposal of garbage and other refuse, including building demolition materials, toxic or chemical wastes, and other commercial or industrial waste materials as consistent with 10 V.S.A. § 6607a .
  12. To provide and operate facilities for public recreation, including land, buildings, vehicles, and equipment.
  13. To accept or reject on behalf of the Town, grants or donations of property, both real and personal, from the federal government, or any agency or political subdivision thereof; from any state, or any agency or political subdivision thereof; from corporations, both public and private; and from individuals or partnerships, including payments in kind or in services, and to pay all necessary expenses in the acquisition thereof, including the making of loan guarantees or relocation payments and assistance. (Ref. subchapter 7, sections 7.1 and 7.2)
  14. To condemn lands or buildings to which public ownership is deemed necessary for the exercise of any of the powers of the Town or Selectboard, and to hold public hearings thereon for just compensation to be paid to the owners of any right or interest therein.
  15. To conduct such inquiries and investigations as may be deemed necessary to promote the health, safety, and welfare of the people.
  16. To act as a quasijudicial body in all appropriate cases and to provide for the orderly conduct of all public meetings or hearings.
  17. To provide for arbitration of disputes and for the conduct of legal affairs of the Town.
  18. To establish appropriate procedures for all purchases and sales, for the award of contracts, and for the borrowing of money when authorized by the legal voters or by law.
  19. To adopt personnel rules for Town employees in accordance with 24 V.S.A. § 1121 .
  20. To provide for all other services that would otherwise be performed by an elected auditor, including the production of the annual Town Report.
  21. To provide for the regulation and licensing of such activities as it deems necessary to secure the general welfare, including theaters, restaurants and public places where food is sold, pool halls, bowling alleys and places for the operation of video games and other coin operated machines, laundries, dry cleaning establishments, arcades, clubs or other privately owned places where food or liquor is offered for sale, itinerant vendors, peddlers, transient merchants, pawn shops, bicycles, taxicabs, and taxidrivers.
  22. To establish traffic regulations governing the operation of motor vehicles, coasting with sleds or otherwise, bicycling, skateboarding, roller skating, or other uses of the public roads, parking lots, bridges, or sidewalks by pedestrians or otherwise.
  23. To regulate, restrain, or control the running at large of dogs and other domestic animals. In addition to the tax imposed by the laws of Vermont upon the owner or keeper of dogs, to impose and collect charges for the keeping, impoundment, or examination thereof, and to prescribe such penalties in default thereof as may be deemed necessary. All monies received hereunder shall be paid into the Town’s treasury and belong to said Town.
  24. To provide for the licensing and regulation of community antenna television systems and community cable television systems, including the right to lease and operate such systems, and to acquire, establish, and maintain such systems, for furnishing community antenna and cable television services for the welfare and convenience of the people and for use by the Town. The power and responsibility granted herein does not include the power to determine, proscribe, or censor program material distributed over such systems, whether publicly or privately owned. Any such system publicly owned or leased shall be operated under the supervision of an independent board of directors.
  25. To promote and safeguard the public health, safety, comfort, or general welfare by the adoption of ordinances and regulations relating to the following subjects:
    1. The design, construction, repair, alteration, removal, and demolition of buildings and structures of all kinds.
    2. The design, installation, repair, alterations, removal, and maintenance of plumbing systems, sanitary sewers, and drains.
    3. The installation, repair, alteration, use, and maintenance of electrical wiring, motors, devices, equipment and appliances, and appurtenances thereof.
    4. The handling, transportation, storage, and use or sale of explosives; radioactive materials or devices; and other hazardous chemicals, materials, substances, or devices and the use and occupancy of buildings, structures, land, and premises for such purposes.
    5. The installation, repair, and alteration of furnaces, stoves, fireplaces, and devices used for heating, cooking, or in any industrial process from which damage by fire may occur.
    6. The air conditioning and ventilation of buildings and structures.
    7. The lighting of buildings and other structures and open areas.
    8. The minimum dimensions of rooms used for habitation, based on the number of occupants thereof.
    9. The minimum requirements for sanitary facilities in buildings used for habitation or for dispensing food or food products.
    10. The fixing and determination of fire limits within the Town based on density of buildings and the prescription of standards for buildings and structures within each fire limit area with reference to the type of occupancy within a building.
    11. The adoption of a building code, electric code, plumbing code, fire prevention code, and housing code. A book, pamphlet, or other publication may be made a part of any ordinance, bylaw, or regulation by reference therein to such publication by its title, clearly identifying it. When a book, pamphlet, or other publication is so incorporated by reference, it need not be published in a newspaper; but copies shall at all times be available for public inspection in the office of the Town Clerk, who shall keep a reasonable supply in his or her office for sale, at cost to residents of the Town.
    12. Prescribing the powers and duties of building inspectors, inspectors of electric wiring, plumbing inspectors, fire prevention inspectors, and housing inspectors.
    13. Providing penalties for noncompliance with orders of any inspector named in subdivision (L) of this subdivision, made by virtue of any resolution, ordinance, bylaws, or regulation adopted by the Selectboard hereunder. However, provision shall be made to appeal such orders and decisions in the manner specified by 24 V.S.A. chapter 83.
    14. Expanding and enlarging, consistent with this section and the charter, the requirements, powers, duties, and other provisions of 24 V.S.A. chapter 83.
    15. Regulating and licensing electricians and electrical contractors, plumbers and plumbing contractors; handlers of explosives; radioactive materials and devices; and other hazardous chemicals, materials, substances, and devices and persons engaged in installing, repairing, or servicing ventilating equipment, air conditioning equipment, heating equipment, electrical or electronic appliances or equipment, or sanitary sewers and drains.
  26. To provide for the preservation of the public peace and to define, prohibit, abate, or remove nuisances.
  27. To adopt ordinances, including emergency ordinances effective for no more than 30 days, rules, regulations, plans, directives, maps, or bylaws in furtherance of the powers of the Town, whether under the authority of this charter or of other general or special enactments of the General Assembly. The adoption process shall follow the applicable State law adoption procedure as applicable to the subject matter, except that proposed ordinances or amendments thereto shall have two readings before the Selectboard:  the first reading shall be for information purposes; the second reading shall be for a public hearing on the ordinance or amendment thereto and adoption or nonadoption by the Selectboard.  All publishing, posting, recording, and referendum requirements shall be as set forth in the applicable statute for the adoption of an ordinance.
  28. To provide by ordinance for the abatement of nuisances and the prosecution of violations of the ordinances or other regulations enacted under the authority of this charter, and to fix the penalty for such violation.
  29. To report annually in writing on the Town’s progress toward accomplishing the goals set out in the duly adopted Town Plan.

HISTORY: Amended 2003, No. M-6, § 2; 2003, No. M-21 (Adj. Sess.), § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Revision note

—2013. In the introductory paragraph, deleted “but not limited to” following “including” and in subdiv. (21), deleted “, but without limitation thereto,” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2003 (Adj. Sess.). Subdiv. (28): Amended generally.

—2003. This section was amended by making the language gender inclusive, correcting grammatical and stylistic errors, adding the words “as deemed appropriate” at the end of subdivs. (5), (6) and (7), and adding the words “as consistent with section 6607a of Title 10” at the end of subdiv. (11).

Subchapter 5. Powers and Responsibilities of the Town Manager

§ 5.1. General powers; duties; responsibilities of the Town Manager.

Subject to the provisions of law and under the supervision of the Selectboard, the Town Manager shall have the authority:

  1. to cause duties required by law or by the Selectboard or school directors, and not committed to the care of any other particular officer, to be performed and executed;
  2. to ensure the performance of all duties now conferred by law or by this charter on the Selectboard, except where prohibited by law;
  3. to be the general purchasing agent of the Town and cause the purchase of all supplies for every department;
  4. to have charge and supervision of all public Town buildings and repairs thereon;
  5. to perform all the duties now conferred by law upon the road commissioner;
  6. to ensure that the appropriate accounting procedures are followed for all Town departments;
  7. to supervise the expenditure of all special appropriations of the Town, unless otherwise voted by the Representative Town Meeting;
  8. to control and supervise, and to be the appointing authority for, all Town departments;
  9. to ensure the collection of all taxes due the Town, including delinquent taxes as permitted by law and unless otherwise voted by the Representative Town Meeting;
  10. to perform on behalf of the School District such of the duties in this section as the school directors may request.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subdivs. (7), (9): Inserted “representative” preceding “town meeting”.

—2003. Under the former § 4.7, substituted “selectboard” for “selectmen” throughout the section; substituted “the” for “these” preceding “duties”; and inserted “in this section” following “duties” in subdiv. (10).

Subchapter 6. Powers and Responsibilities of the School Directors

§ 6.1. Composition; eligibility; elections; terms.

  1. The Board of School Directors shall be elected at large by the voters of the School District from among their number, and newly elected school directors’ terms shall begin on the first Monday following the final adjournment of annual Representative Town Meeting.
  2. The regular election of school directors shall be held on the first Tuesday in March each year as provided in subchapter 2, subdivision 2.2(3) of this charter. One school director shall be elected for a term of three years, and two school directors shall be elected for terms of one year each. The candidate receiving the highest number of votes for the three-year term shall be declared elected. The two candidates receiving the highest number of votes for the one-year terms shall be declared elected, even if there is a tie between them. In case of a tie between more candidates than there are seats remaining, a recount of ballots shall begin within 24 hours. If the tie is not broken, a new election shall be held as soon as is practical.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “, and newly elected School Directors’ terms shall begin on the first Monday following the final adjournment of annual representative town meeting” following “number”.

§ 6.2. Compensation.

The annual Representative Town Meeting shall fix the compensation of the school directors.

HISTORY: Amended 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “representative” following “annual”.

§ 6.3. Prohibitions.

  1. Except when authorized by law, a school director shall not be employed by the School District and shall not be a voting member of any committee to which all members are appointed by the school directors. No former school director shall hold any appointive office for which compensation is paid until one year after the expiration of his or her term of office.
  2. The school directors may not remove or require the removal by the School Superintendent any employee or officer whom the School Superintendent is empowered to appoint. The school directors may, however, express their views as to appointment and removal of such employees or officers.
  3. The school directors may investigate all matters pertaining to School District officers and employees and shall conduct all appeals and hearings required by law, but the School Superintendent shall otherwise have exclusive supervision of School District employees.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 5.3, in subsec. (a), deleted “hold any other town School District office, or” preceding “be employed”; inserted “and shall not be a voting member of any committee to which all members are appointed by the School Directors” following “School District” and “or her” following “his”.

§ 6.4. Vacancies.

  1. When a school director resigns, is removed from office, dies, or his or her name is removed from the checklist, the office shall become vacant.
  2. A school director shall forfeit his or her office if qualifications for the office prescribed by this charter or by State law are no longer met or if he or she violates any express provisions of this charter or the director, is convicted of a crime involving moral turpitude, or if absent from three consecutive regular meetings of the Board without being excused by the Board. The Board shall be the judge of the election and qualifications of its members and of the grounds for forfeiture. For these purposes and for purposes of its hearings, inquiries, and investigations, the Board may subpoena witnesses, administer oaths, and require the production of evidence. A school director charged with conduct requiring forfeiture of his or her office shall have the right to a public hearing.
    1. Except as otherwise provided, when one but not more than two vacancies occur on the Board, within 30 days of the creation of the vacancy or vacancies, the School Board shall, by majority vote of those present and voting, appoint a qualified person to fill each vacancy on the Town School Board until an election at a special or annual meeting is held, and a record thereof shall be made in the office of the Town Clerk. (c) (1) Except as otherwise provided, when one but not more than two vacancies occur on the Board, within 30 days of the creation of the vacancy or vacancies, the School Board shall, by majority vote of those present and voting, appoint a qualified person to fill each vacancy on the Town School Board until an election at a special or annual meeting is held, and a record thereof shall be made in the office of the Town Clerk.
    2. If three or four vacancies occur concurrently on the Town School Board, the vacancies shall be filled by a special General Town Meeting called by the Selectboard for that purpose.  The remaining Board member or members are authorized to draw orders for payment of continuing obligations and necessary expenses until a majority of the vacancies are filled.
    3. If there are no Town School Board members in office, the Selectboard shall call a special General Town Meeting to fill any vacancies and for that interim shall appoint and authorize the Town School District Clerk or the Town School District Treasurer to draw orders for payment of continuing obligations and necessary expenses until a majority of the vacancies are filled.  The election shall be held not less than 40 nor more than 60 days following the occurrence of the vacancy or vacancies.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (c): Rewrote the subsection and added the subdiv. (1)-(3) designations.

—2003. Former § 5.4: Subsec. (a): Inserted “or her” following “his” and substituted “the” for “his” preceding “office”.

Subsec. (b): Inserted “or her” following “his” wherever it appeared, deleted “he shall cease to meet any” preceding “qualifications”, inserted “are no longer met” following “state law”, “or she” following “he” and “or the director” preceding “is convicted”, and substituted “if” for “is” preceding “absent”.

Subsec. (c): Substituted “selectboard” for “selectmen” and “40” for “forty”.

§ 6.5. Appointments.

Forthwith after their election and qualification, the School Directors shall elect a Chair, a Vice Chair, and a Clerk.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 5.5, substituted “chair” for “chairman”.

§ 6.6. General powers and responsibilities of the School Directors.

The School Directors are responsible for the administration and maintenance of the public schools and, in addition to other duties specifically assigned by law (See 16 V.S.A. § 563 ), shall:

  1. determine the educational policies of the School District and prescribe rules and regulations for the conduct and management of the public schools in the District;
  2. take any action that is required for the sound administration of the School District;
  3. subject to the authority vested in the electorate or any School District official, have the possession, care, control, and management of the property of the School District;
  4. adopt regulations at scheduled School Board meetings;
  5. keep the school buildings and grounds in good repair, suitably equipped, insured, and in safe and sanitary conditions at all times;
  6. have discretion to furnish more than 12 years of instruction to pupils;
  7. have the power to relocate or discontinue use of a school house or facility;
  8. examine claims against the District for school expenses and draw orders for payment thereof;
  9. establish, with the advice and consent of the Vermont Auditor of Accounts and Secretary of Education, an accounting system for the proper control of school district finances and for stating the annual financial condition of the School District;
  10. prepare and publish a report of the condition and needs of the schools, including the Superintendent’s and Treasurer’s annual reports, and contract with a certified public accountant, licensed in Vermont, to perform an annual financial audit report on the condition of all school funds as required by Vermont statutes;
  11. prepare an annual budget;
  12. on prior recommendation of the Superintendent, employ such persons as may be required to carry out the work of the School District;
  13. prepare an annual report detailing the receipt and expenditures of the School District;
  14. provide, at the expense of the District, all text books, learning materials, equipment, and supplies;
  15. [Repealed.]
  16. execute contracts on behalf of the School District;
  17. when so authorized by the Town School District Meeting, employ a public accountant to audit the financial affairs of the School District.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012; 2013, No. 92 (Adj. Sess.), § 273, eff. Feb. 14, 2014.

History

Amendments

—2013 (Adj. Sess.). Subdiv. (9): Substituted “Vermont Auditor of Accounts and Secretary of Education” for “state auditor of accounts and the commissioner of education”.

—2011 (Adj. Sess.). Subdiv. (10): Substituted “contract with a certified public accountant, licensed in Vermont, to perform an annual financial audit report on the condition of all school funds as required by Vermont statutes” for “an auditor’s report” following “and”.

Subdiv. (15): Repealed.

Subdiv. (17): Deleted “and prepare the annual financial report” following “of the school district”.

—2003. Under the former § 5.6, in subdiv. (15), substituted “selectboard” for “selectmen”.

Subchapter 107. Finances

§ 7.1. Capital expenditures.

  1. The Selectboard and the school directors shall submit to the annual Representative Town Meeting a list of possible capital expenditures for the next five years for the guidance and information of Representative Town Meeting, which shall not be binding on either the Selectboard or the school directors. Such list, which shall not be regarded as indicative of intent, should specify possible and preferred methods of financing such capital expenditures and the estimated annual cost of operating and maintaining the facilities to be constructed or acquired. It may be revised and expanded each year with regard to capital improvements still pending or in process of construction or acquisition.
  2. No capital expenditure by the Town shall be made or submitted for action at Representative Town Meeting without prior consideration of the Selectboard.
  3. No capital expenditure by the Town School District shall be made or submitted for action at a Town School District Meeting without prior consideration of the school directors.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsecs. (a), (b): Inserted “representative” following “annual” in subsec. (a) and preceding “town meeting” in both subsecs. (a) and (b).

—2003. Under the former § 6.1, in subsecs. (a) and (b), substituted “selectboard” for “selectmen”.

§ 7.2. Capital Grant Review Board.

A Capital Grant Review Board shall be established to study and evaluate all requests made on behalf of the Town or its boards for grants or loans for capital expenditures. The Board shall consist of two representatives appointed annually by the Selectboard, two representatives appointed annually by the school directors, and two representatives appointed annually by the Representative Town Meeting. The Board shall submit its recommendations in writing to the Selectboard or the school directors, as the case may be. Its recommendations are advisory only.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “the representative” following “annually by” and preceding “town meeting”.

—2003. Under the former § 6.2, substituted “selectboard” for “selectmen” in two places.

§ 7.3. Revenue.

  1. The Town may levy local taxes in such form as authorized by the General Assembly. Any such taxes must first be considered by the Selectboard or the school directors and then approved by the Representative Town Meeting.
  2. Special tax districts, for the purpose of raising revenue for specific projects, may be established and special taxes may be levied upon the taxpayers in those districts. (See 24 V.S.A. chapter 87.)
  3. The Selectboard or school directors may establish user fees for specific services provided by it and for the use of its facilities. User fees shall be based on the cost and value of services provided or on the extent of use of facilities and may take into consideration prior subsidy through taxation.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (a): Inserted “representative” preceding “town meeting”.

—2003. Under the former § 6.3, in subsec. (c), substituted “selectboard” for “selectmen”.

§ 7.4. Reappraisal of property.

Taxable property within the Town may be reappraised from time to time as may be deemed expedient by the Representative Town Meeting on recommendation of the Selectboard when advised by the Board of Listers that the State Division of Property Valuation and Review has determined that the common level of assessment has dropped below 80 percent or the coefficient of dispersion has exceeded 20 percent. In the event that a sufficient sum is not appropriated or existing in any reserve fund designated for reappraisals to defray the expense of such reappraisal, the Selectboard shall impose a special assessment on the grand list in addition to all others approved by the voters or as provided by law.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “representative” preceding “town meeting”.

—2003. Under the former § 6.4, substituted “selectboard when advised by the board of listers that the state division of property valuation and review has determined that the common level of assessment has dropped below 80 percent or the coefficient of dispersion has exceeded 20 percent” for “selectmen and shall be reappraised by the board of listers at least every ten years”; inserted “or existing in any reserve fund designated for reappraisals” following “appropriated”, and substituted “selectboard” for “selectmen”.

§ 7.5. Lapse of appropriation.

Every appropriation, except for a capital expenditure, shall lapse at the close of the fiscal year following the appropriation to the extent it has not been expended or encumbered. An appropriation for a capital expenditure shall not lapse until its purpose has been accomplished or abandoned, or until three years pass without any substantial disbursement or encumbrance. Duly approved sinking funds are exempt from this provision.

§ 7.6. Independent audit.

The Selectboard and the school directors shall provide for an independent audit of all Town and Town School District accounts when necessary or as directed by Representative Town Meeting. Such audit shall be made by a certified public accountant or firm of accountants having no direct or indirect personal interest in the fiscal affairs of the Town or the School District or any of their officers.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “shall” for “may” preceding “provide” and “when” for “as they deem” preceding “necessary” and inserted “representative” preceding “town meeting”.

—2003. Under the former § 6.6, substituted “selectboard” for “selectmen”.

§ 7.7. Borrowing in anticipation of taxes.

The Selectboard and the school directors may borrow money, at the most favorable rate of interest they can obtain, in anticipation of Town and School District revenues to be collected within the fiscal year.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 6.6, substituted “selectboard” for “selectmen”.

§ 7.8. Office of Assessment.

  1. Taxable property within the Town may be reappraised from time to time as may be deemed expedient by the Representative Town Meeting pursuant to a duly warned article.
  2. There shall be an Office of Assessment headed by a professionally qualified assessor or equivalent hereafter known as the Town Assessor, who shall be appointed by the Town Manager.
  3. Except for the duties set forth in subsection (e) of this section, the Town Assessor shall have the authority and shall exercise all powers and shall be responsible to fulfill all duties assigned to the listers in the Vermont Statutes Annotated and case law, including appraisal of all real and business property for the purpose of establishing the grand list, as set forth in 32 V.S.A. § 3431 . Appraisals shall be reviewed periodically and kept up to date.
  4. Neither the Town Assessor nor any employee of the Office of Assessment staff, nor any independent contractor directly or indirectly providing services for the tax assessing function of the Town, may simultaneously serve as a lister for the Town.
  5. The Board of Listers, elected at large under the authority of subdivision 2.2(5) of this charter, having no appraisal power, shall function as a Board of Appeals with the authority to hear and adjudicate all appeals by citizens disputing Office of Assessment appraisals and perform other advisory and educational functions for the Office of Assessment.

HISTORY: Added 2013, No. M-7, § 2, eff. May 24, 2013.

Subchapter 8. Amendment

§ 8.1. Charter amendments.

This charter may be amended:

  1. In the manner provided by 17 V.S.A. § 2645 ; or
  2. By the Selectboard or the school directors, pursuant to vote by the voters of the Town, by Australian ballot, and subject to approval of the Legislature; or
  3. By resolution of the Representative Town Meeting containing the full text of the proposed amendment, followed by at least one public meeting warned for that purpose, and approved by the next annual Representative Town Meeting or a special Representative Town Meeting held not less than 60 days following such public meeting, and subject to approval of the Legislature; or
  4. By recommendation of the Charter Revision Commission created pursuant to this charter. Any recommendations approved by the Charter Revision Commission shall be voted upon at a special Representative Town Meeting, with votes subject to the rights of referendum set forth herein.  This special Representative Town Meeting shall be preceded by one public meeting warned for that purpose and held at least 60 days prior to the special Representative Town Meeting.  Any approved recommendations shall be promptly delivered to the State General Assembly for ratification.

HISTORY: Amended 2003, No. M-6, § 2; 2011, No. M-10 (Adj. Sess.), § 2, eff. April 27, 2012.

History

Amendments

—2011 (Adj. Sess.). Subdiv. (3): Inserted “representative” preceding “town meeting” throughout the subdivision.

Subdiv. (4): Substituted “the” for “any” preceding “Charter” and deleted “, and approved in the same manner as provided for under subdivision (3) of this section” following “Charter” and added the second through fourth sentences.

—2003. Under the former § 7.1, substituted “selectboard” for “selectmen”.

Subchapter 9. Transitional Provision

§§ 9.1-9.3. [Transitional provisions.]

Subchapter 10. Addendum A; Representative Town Meetings

History

Source.

1959, No. 302 .

§ 10.1. Representative Town Meeting; authorized.

The Town of Brattleboro is hereby authorized to establish the representative form of Town Meeting as hereinafter set forth. For the purpose of this subchapter, the term Town Meeting shall include meetings of the Town School District of Brattleboro.

§ 10.2. Districts; report of Selectboard; meetings; voting.

  1. The Selectboard shall divide the territory of the Town into four districts and shall define their respective boundaries. The districts shall be so established as to consist of compact and contiguous territory and shall be bounded so far as possible by the center line of streets or by geographical limits. The district boundaries shall be reviewed and, if need be, wholly or partially revised, or the number of districts changed, by the Selectboard, every five years thereafter, and in any year when so directed by vote of the annual Representative Town Meeting held that year.
  2. On or before the 15th day of November of any year in which said districts are established, revised, or changed as provided in subsection (a) of this section, the Selectboard shall file a report of their proceedings with the Town Clerk, with maps and descriptions of all of the districts, and shall cause a copy of such maps and descriptions to be posted at the municipal building and in at least one public place in each district. The division of the Town into districts, and any revision of such districts, shall take effect upon the date of the filing of the report thereof by the Selectboard with the Town Clerk.
  3. Elections of the Town Meeting members for the several districts shall be held on the first Tuesday in March, at the same hour, and at such places within the Town as the Selectboard shall direct in the warning for such elections.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 9.2, substituted “selectboard” for “selectmen” throughout the section.

§ 10.3. Election of Town Meeting members; certification of voters; Town Meeting membership; notice; qualification; responsibilities.

    1. At the first election of Town Meeting members to be held on the first Tuesday in March after the acceptance of this subchapter, the qualified voters of each district shall elect three Town Meeting members for every 180 voters or major fraction thereof, subject to the provisions of subsection (c) of this section. The first one-third elected in each district, in order of the number of votes received, shall serve for three years; the second one-third in such order of election shall serve for two years; and the remaining one-third in such order of election shall be elected to serve for one year. In the event of a tie vote, the term of such members shall be designated by lot, and the presiding officer of the district shall certify such designation. All Town Meeting members shall serve for terms commencing on the day of their election. (a) (1) At the first election of Town Meeting members to be held on the first Tuesday in March after the acceptance of this subchapter, the qualified voters of each district shall elect three Town Meeting members for every 180 voters or major fraction thereof, subject to the provisions of subsection (c) of this section. The first one-third elected in each district, in order of the number of votes received, shall serve for three years; the second one-third in such order of election shall serve for two years; and the remaining one-third in such order of election shall be elected to serve for one year. In the event of a tie vote, the term of such members shall be designated by lot, and the presiding officer of the district shall certify such designation. All Town Meeting members shall serve for terms commencing on the day of their election.
    2. Annually thereafter, on the first Tuesday in March, the voters of each district shall in like manner elect for the term of three years one Town Meeting member for every 180 voters or major fraction thereof, and shall also in like manner fill for the unexpired term or terms any vacancy or vacancies then existing in the number of Town Meeting members in such district, subject to the provisions of subsection (c) of this section.
    3. The presiding officer of each district shall certify to the Town Clerk the results of the election in his or her district.
  1. On the 15th day of December of any year in which said districts are established, revised, or changed, the Selectboard shall certify to the Town Clerk the total number of voters in each district and the total number of Town Meeting members each district is entitled to elect.
  2. The total number of Town Meeting members shall in no event be more than 140 nor less than 100. If the total number of Town Meeting members on the basis set forth in subsection (a) of this section would be more than 140 or less than 100, then the Selectboard shall revise the proportion of representation so that the total number of Town Meeting members shall be no more than 140 nor less than 100, and the Selectboard shall set forth such proportion in their certification to the Town Clerk provided for in subsection (b) of this section.
  3. After every election of Town Meeting members the Town Clerk shall forthwith mail to each member a notice of his or her election.
  4. Every Town Meeting member shall be a qualified voter in the Town and living in the district from which he or she is chosen at the time of his or her election.
  5. In addition to the elected Town Meeting members hereinbefore provided for, the following shall be members ex officio: the Selectboard, school directors, Town Clerk, Town Treasurer, Moderator, and Town Representatives who are residents of Brattleboro.
  6. A person shall not vote for Town Meeting members, Town officers, or upon any other matter unless his or her name appears upon the check list prepared for such meeting.
  7. Town Meeting members shall be expected to attend the annual Town Meeting, all special Town meetings, and any other meetings where issues affecting Brattleboro taxpayers are voted on and all other relevant informational meetings.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 9.3, substituted “selectboard” for “selectmen” throughout the section and added subsec. (h).

§ 10.4. Nomination of candidates; preparation and delivery of ballots; return of unused ballots.

    1. Nomination of candidates for Town Meeting members shall be made by: (a) (1) Nomination of candidates for Town Meeting members shall be made by:
      1. a certificate of nomination prepared by the Town Clerk that shall:
        1. bear no political designation; and
        2. be signed by not fewer than 10 voters of the district in which the candidate lives; or
      2. a notice of intent prepared by a Town Meeting Member on his or her own behalf.
    2. A certificate of nomination or notice of intent shall be filed with the Town Clerk no later than 5:00 p.m. on the sixth Monday preceding the election.
    3. No certificate of nomination or notice of intent shall be valid in respect of any candidate whose written acceptance is not endorsed thereon or attached thereto when filed.
  1. In addition to the ballots required by law for the election of Town and Town School District officers, and other questions to be determined by Australian ballot, the Town Clerk shall prepare a separate ballot for each district, which shall contain the names of all candidates for Town Meeting members from that district.
  2. The Town Clerk shall cause to be delivered to the presiding officer of each district before the opening of the polls on the day of election the ballots to be used in such district, sealed and marked for such district, and a receipt shall be returned to him or her from the presiding officer thereof, which receipt, with a record of the number of ballots sent and the used and unused ballots, shall be returned to the Town Clerk with the check lists hereinbefore provided, and shall be preserved by the Town Clerk for six months.

HISTORY: Amended 2015, No. M-22 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (a): Amended generally.

§ 10.5. Resignation or disqualification of members; vacancies; how filled.

  1. A Town Meeting member may resign by filing a written resignation with the Town Clerk, and such resignation shall take effect on the date of such filing. A Town Meeting member who removes from the Town shall cease to be a Town Meeting member. A Town Meeting member who removes from the district from which he or she was elected to another district within the Town shall serve only until the next annual election of Town Meeting members.
  2. Any vacancy in the full number of Town Meeting members from any district, whether arising from a failure of the voters thereof to elect, or from any other cause, shall be filled until the next annual election by the remaining Town Meeting members of the district by caucus assembled for that purpose. The presiding officer of the district shall certify such action to the Town Clerk.

§ 10.6. Voting; members to receive no compensation; quorum; warning.

  1. At any Town Meeting held after the acceptance of this subchapter, the right to vote on all articles in the warning, except for matters voted on by all voters of the Town by Australian ballot, shall be limited to the Town Meeting members.
  2. The Town Meeting members as such shall receive no compensation.
  3. The Town Meeting members shall be the judges of the election and qualifications of their members.
  4. A majority of all the Town Meeting members shall constitute a quorum, but a lesser number may organize temporarily and may adjourn from time to time.
  5. A majority vote of the Town Meeting members present and voting shall be necessary for the decision of any question, unless otherwise required by law.
  6. The warning for any Town Meeting shall be prepared and posted in manner and form provided by law. The warning for the annual meeting shall include the articles to be voted upon by the Representative Town Meeting in meeting assembled on the third Saturday following the first Tuesday in March at a time to be designated by the Selectboard.
  7. All Town Meetings shall be public. Any qualified voter of the Town who is not a Town Meeting member may speak at any Representative Town Meeting but shall not vote.
  8. In the absence of the duly elected Moderator, the Town Meeting members may designate a Moderator Pro Tem.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 9.6, in subsec. (f), substituted “selectboard” for “selectmen”.

§ 10.7. Articles in warning; action on.

The articles in the warning for every Town Meeting so far as they relate to the election of officers and to referenda and all matters to be acted upon by Australian ballot shall be so acted upon by the voters of the Town. All other articles in the warning for any Town Meeting shall be acted upon exclusively by Town Meeting members, including questions on municipal bonding issues. The polls at any annual or special Representative Town Meeting shall be opened not later than 10 o’clock in the forenoon and shall be closed 30 minutes following the recess of the Representative Town Meeting.

HISTORY: Amended 2003, No. M-21 (Adj. Sess.), § 3.

History

Amendments

—2003 (Adj. Sess.). Under the former § 9.7, added the third sentence.

§ 10.8. Referendum.

No article in the warning shall at any Representative Town Meeting be finally disposed of by a vote to pass over, to lay upon the table, to postpone indefinitely, or take no action thereon. No vote passed at any Representative Town Meeting under any article in the warning, except a vote to adjourn, or a vote for the temporary borrowing of money in anticipation of taxes, shall be operative until the expiration of five days, exclusive of Sundays and holidays, from the adjournment of the meeting. If within said five days a petition, signed by not fewer than 250 voters of the Town, including at least 50 from each district, containing their names and addresses as they appear on the check list, or signed by not fewer than 50 Town Meeting members, be filed with the Selectboard requesting that the question or questions involved in such vote be submitted to the voters of the Town at large, then the Selectboard, within 14 days after the filing of the petition, shall call a special Town Meeting, which shall be held within 10 days after the issuing of the call for the sole purpose of presenting to the voters at large the question or questions so involved. The polls shall be opened not later than 10 o’clock in the forenoon and shall be closed not earlier than six o’clock in the evening, and all votes upon any questions so submitted shall be taken by ballot, and the check list shall be used in the several district meetings in the same manner as in the election of Town officers. The questions so submitted shall be determined by vote of the same proportion of voters at large voting thereon as would have been required by law of the Town Meeting members had the question been finally determined at a Representative Town Meeting. The question so submitted shall be stated upon the ballot in the same language and form in which it was stated when presented to said Representative Town Meeting by the Moderator as appears from the records of the said meeting. If such petition be not filed within the said period of five days, the vote of the Representative Town Meeting shall become operative upon the expiration of the said period.

HISTORY: Amended 2003, No. M-6, § 2.

History

Amendments

—2003. Under the former § 9.8, substituted “selectboard” for “selectmen” preceding “requesting” and “within 14” respectively, and “not later than” for “at” preceding “ten o’clock”.

§ 10.9. Interpretation of Town acts.

The Town, after the acceptance of this subchapter, shall continue to have the capacity to act through and to be bound by its Town Meeting members, who shall, when convened from time to time, constitute Representative Town Meetings; and the Representative Town Meeting shall exercise exclusively all powers vested in the voters of the Town. Action in conformity with all provisions of law now or hereafter applicable to the transaction of Town affairs in Town Meeting shall, when taken by any Representative Town Meeting in accordance with the provision of this subchapter, have the same force and effect as if such action had been taken in a Town Meeting open to all the voters of the Town as conducted before the establishment of representative Town Meeting government.

§ 10.10. Limitation.

This subchapter shall not be deemed to abridge the right of the inhabitants of the Town to assembly and hold general meetings; nor shall this subchapter confer upon any Representative Town Meeting the power finally to commit the Town to any measure affecting its municipal existence without action thereon by the voters of the Town at large, using the ballot and the check list therefor.

§§ 10.11-10.12. [Transitional provisions.]

Subchapter 11. Addendum C: Description of Officers, Officials, Boards, Commissions, and Committees

§ 11.1. Description of officers, officials, boards, commissions, and committees.

  1. The officers, officials, boards, commissions, and committees described in this addendum are those that were in existence when this charter was written. These descriptions are included for purposes of information. Because the various positions and bodies described here may change from time to time, the reader is advised to seek current information from the Town Manager’s office.
  2. Unless otherwise stated, all appointments are made by the Selectboard and are for terms commencing July 1 and terminating June 30.

HISTORY: Added 2003, No. M-21 (Adj. Sess.), § 4.

§ 11.2. Bus Service Advisory Committee.

Bus Service Advisory Committee. “Five” unlimited terms. The Committee oversees the operation of the Town-subsidized bus service and makes recommendations to the Selectboard regarding Town bus service. It meets monthly.

HISTORY: Added 2003, No. M-21 (Adj. Sess.), § 4.

Chapter 107A. Town of Bridport

History

Approval of 2015 (Adj. Sess.) charter adoption. 2015, No. M-16 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Bridport as set forth in this act. The voters approved the charter on March 1, 2016.”

Subchapter 1. Corporate Existence Retained

§ 1 Corporate existence retained.

  1. Pursuant to the authority granted by the General Assembly, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Bridport.
  2. The inhabitants of the Town of Bridport, within the geographical limits as now established, shall continue to be a municipal corporation by the name of the Town of Bridport.

HISTORY: Added 2015, No. M-16 (Adj. Sess.), § 1, eff. May 17, 2016.

Subchapter 2. General Provisions

§ 2 General provisions.

  1. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State relating to municipalities shall apply to the Town.
  2. The Town shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State and this charter, together with all the implied powers necessary to carry into execution all the powers granted. The Town may enact ordinances not inconsistent with the Constitution of the State or this charter, and impose penalties for violation thereof.
  3. In this charter, any mention of a particular power shall not be construed to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town, the Selectboard, or its elected or appointed officers by general or special enactment of State statutes or rules in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of the general or special enactment unless this charter otherwise provides.

HISTORY: Added 2015, No. M-16 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout.

Subchapter 3. Appointed Officers

§ 3 Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard pursuant to State law or this charter, the Selectboard shall appoint the following Town officers, who shall serve for such terms as the Selectboard may establish in its act of appointment or until the office otherwise becomes vacant:
    1. A Town Treasurer who shall not simultaneously hold any elective office within Town government. The Town Treasurer shall:
      1. be open to the public at hours adopted by the Selectboard;
      2. be responsible for the collection of current taxes;
      3. perform duties as specified in the accounting and financial policies adopted by the Selectboard and required by State law; and
      4. make monthly reports to the Selectboard of the financial activities of the Town. These reports shall include:
        1. a listing of all expenditures during the preceding month;
        2. a listing of all revenue received during the preceding month, including the source of these revenues;
        3. an accounting of all reserve funds of the Town; and
        4. a statement showing the balance in the general, highway, and all special funds at the end of the preceding month.
    2. A Town Clerk who shall not simultaneously hold any elective office within Town government. The Town Clerk shall:
      1. be open to the public at hours adopted by the Selectboard; and
      2. perform those duties adopted by the Selectboard and required by State law.
  2. The Selectboard shall adopt and revise, from time to time, a general statement of the qualifications necessary to perform the duties and responsibilities of each of these appointed Town offices and a job description of those offices. These appointed officers shall exercise all the powers and duties necessary to carry out the provisions of this charter as well as those provided by State law generally.
  3. These appointed officers shall be employees of the Town, subject to all personnel and employment rules, regulations, and policies of the Town. An officer appointed hereunder shall be eligible to apply for reappointment at the expiration of his or her term of office, but failure by the Selectboard to make such reappointment shall not be construed as discharge from employment.
  4. A person appointed to the position of Town Treasurer or Town Clerk need not be a resident or voter of the Town.

HISTORY: Added 2015, No. M-16 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter”.

Subchapter 4. Separability

§ 4 Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby.

HISTORY: Added 2015, No. M-16 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Revision note

—2021. Substituted “charter” for “chapter” twice.

Chapter 108. Town of Bristol

History

Source.

1994, No. M-20.

Approval of 1995 merger. The General Assembly hereby ratifies the merger of the Town of Bristol and the Village of Bristol under the plan of merger approved by the selectmen of the Town of Bristol and the trustees of the Village of Bristol on September 23, 1993 as set forth in this act [1994, No. M-20, eff. Jan. 1, 1995].

Subchapter 1. Merger Transition Provisions

§§ 101-103. [Transitional provisions related to the merger of the Village and Town]

Subchapter 2. General Provisions

History

Revision note

—2004. Section 202-207 redesignated as sections 301-801 to correspond to numbering of topical subchapters.

§ 201. Applicability of the general law.

Except when changed, enlarged, or modified by these charter provisions, the Town of Bristol shall have all the powers granted to towns by the Constitution and general laws of the State of Vermont, together with all the implied powers necessary to carry into execution all the powers granted to the Town of Bristol.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Subchapter 3. Officers

§ 301. Officers.

The Town of Bristol shall continue to have the officers as provided for towns by the general laws of the State. However, there shall be added to the existing three members of the Selectboard an additional two members for a total of five. The two additional members shall be first elected at the 1995 Bristol annual Town meeting. The two additional members shall serve for two-year terms except that one of them elected at said 1995 annual Town meeting shall only be elected for an initial one-year term. The Town may vote to discontinue the positions of the two additional members at an annual or special Town meeting warned for that purpose. From the effective date of this merger until the 1995 Bristol annual Town meeting, the two additional members’ positions shall be filled by two of the persons in office as trustees of the Village of Bristol on the day before said effective merger date as designated by the incumbent Board of Trustees of the Village of Bristol.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Subchapter 4. Ordinances

§ 401. Ordinances, etc.

  1. The Town of Bristol may adopt, amend, repeal, and enforce any rule, regulation, bylaw, or ordinance to carry into execution all the powers granted to the Town of Bristol.
  2. Any rule, regulation, bylaw, or ordinance of the Town of Bristol may apply to one or more limited areas and not to the whole Town. This may include the providing of a particular service, such as collection of garbage, to one or more limited areas of the Town and the charging of fees to be paid by the users thereof for the costs of such a service.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Subchapter 5. Water Department

§ 501. Water Department.

  1. Upon the effective date of this merger, the geographic area formerly covered by the then abolished Village of Bristol shall constitute a Water Department service area for the purpose of providing water services therein. However, said Water Department shall be responsible for continuing the present specific water services already in existence and being provided beyond said geographic area prior to the effective date of this merger.
  2. The water system taken over from the Village of Bristol and any additions thereto or modifications thereof shall be maintained separate from all other departments of the Town and no part of the rents and revenues therefrom may be used for any other purpose.
  3. Unless otherwise voted by the Town at a Town meeting, all costs of the Water Department shall be paid by the users thereof and the annual water rents or charges shall be at a rate sufficient to cover annual expenditures, temporary indebtedness, the amortizing of bonded indebtedness, and interest and any dedicated (sinking) funds. Prior to the setting of the annual budget and annual water rents or charges, the water commissioners shall each year hold a public hearing for the purpose of receiving input concerning a proposed annual budget and annual water rents or charges for the Water Department. The public notice for each such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Town of Bristol and by the posting of the same information in one or more public places within the Water Department service area.
  4. The Selectboard of the Town of Bristol shall be the water commissioners who, in connection with those powers enumerated in the general laws of the State with respect to waterworks and supply, shall have the power to adopt and enforce rules, regulations, or ordinances concerning the control and operation of such water system.
  5. The Water Department service area may be enlarged or modified by the water commissioners after holding a public hearing on any such proposed enlargement or modification. The public notice for each such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Town of Bristol and by the posting of the same information in one or more public places within the Water Department service area.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Subchapter 6. Sewer Department

§ 601. Sewer Department.

  1. Upon the effective date of this merger, the geographic area served by the so-called Bristol core area sewer system of the then abolished Village of Bristol shall constitute a Sewer Department service area of the Town of Bristol for the purpose of providing sewer service therein.
  2. The Selectboard of the Town of Bristol shall be the sewer commissioners, alternatively known as the sewage system commissioners or sewage disposal commissioners, who, in connection with those powers enumerated in the general laws of the State with respect to sewage systems or sewage disposal systems, shall have the power to adopt and enforce rules, regulations, or ordinances concerning the control and operation of such sewer system.
  3. Unless otherwise voted by the Town at a Town meeting, all costs of the Sewer Department shall be paid by the users thereof, and the annual sewer charges shall be at a rate sufficient to cover annual expenditures, temporary indebtedness, the amortizing of bonded indebtedness and interest, and any dedicated (sinking) funds. The Sewer Department shall be maintained separate from all other departments of the Town, and no part of the charges and revenues therefrom may be used for any other purpose. Prior to the setting of the annual budget and annual sewer charges, the sewer commissioners shall each year hold a public hearing on the proposed annual budget and annual sewer charges for the Sewer Department. The public notice for each such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Town of Bristol and by the posting of the same information in one or more public places within the general area served by the Sewer Department.
  4. The Sewer Department service area may be enlarged or modified by the sewer commissioners after holding a public hearing on any such proposed enlargement or modification. The public notice for each such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Town of Bristol and by the posting of the same information in one or more public places within the Sewer Department service area.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Subchapter 7. Police Department

§ 701. Police Department.

  1. Upon the effective date of the merger, the geographic area formerly covered by the then abolished Village of Bristol shall constitute a Police Department Special Service District for the purpose of providing police protection therein.
  2. All costs required to support said Special Service District shall be paid for by the taxpayers receiving said services by a special assessment property tax on the grand list of the property in the area covered by said Special Service District, to be assessed annually by the Selectboard and added to such taxpayers’ regular general property taxes and due as a part thereof at the same time and that shall be a lien on such property and shall be collected in the same manner as such regular general property taxes, including fees and interest charges. The Police Department of this Special Service District of the Town of Bristol shall be maintained separate from all other departments of the Town, and no part of the revenues therefrom may be used for any other purpose than for the Police Department. The Selectboard shall each year hold a special meeting for the purpose of adoption by the voters residing within said Special Service District of the annual budget of the Police Department Special Service District and the amount thereof to be raised by the special assessment property tax.
  3. The Town of Bristol may adopt and enforce rules, regulations, or ordinances concerning the Police Department, including but not limited to provisions providing for tenure of police officers during good behavior with removal only after hearing and for cause, except for reducing the number of officers for reasons of economic necessity.
  4. Said Special Service District may be modified with the separate approval of both the voters residing within said District as existing and the voters residing within any area proposed to be enlarged or diminished. Such respective approvals shall be expressed by the affirmative vote of a majority of such voters present and voting at special meetings thereof. However, the voters of the Town of Bristol at an annual or special Town meeting warned for the purpose may vote to abolish said Special Service District in favor of making the Police Department a townwide Police Department whose cost will become a part of the general budget expense of the Town of Bristol.
  5. The procedure for warning and holding each of the aforementioned special meetings shall be the same as the warning and holding of a special Town meeting, except that the legal voters shall be only those who are entitled to vote at the particular special meeting.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

History

Revision note

—2013. In subsecs. (b) and (c), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Subchapter 8. Separability

§ 801. Separability.

If all or any portion of any provision of these charter provisions is held invalid, the rest of these charter provisions shall not be affected thereby. If the application of any of these charter provisions to any person or circumstances is held invalid, the application thereof to other persons or circumstances shall not be affected thereby.

HISTORY: Added 1994, No. M-20, § 2, eff. Jan. 1, 1995.

Chapter 108A. Town of Cabot

History

Editor’s note

—2013. 2009, No. M-24 (Adj. Sess.) merged the former Village of Cabot with the Town of Cabot. The publication of this uncodified act set forth in this chapter of Title 24 Appendix is for informational purposes only and does not designate the act as a governance charter.

No. M-24. An act relating to approval of the merger of the Town of Cabot and the Village of Cabot. Sec. 1. APPROVAL OF MERGER

The general assembly approves the plan of merger of the Town of Cabot and the Village of Cabot as set forth in this act. The plan of merger was approved by the voters of the Town of Cabot and the voters of the Village of Cabot on March 2, 2010.

Sec. 2. PLAN OF MERGER

CHAPTER 1. MERGER

SECTION 101. MERGER OF THE VILLAGE AND TOWN OF CABOT

Effective as of midnight at the end of December 31, 2010, the Village of Cabot, as constituted by No. 172 of the Acts of 1866, as amended, shall merge with and into the Town of Cabot within its present geographic limits, as a single municipal corporation under the name of the Town of Cabot, and the Village of Cabot shall, except as hereinafter specifically provided, cease to exist as a political entity or body corporate and its charter shall be abolished.

SECTION 102. ASSETS TRANSFERRED AND LIABILITIES ASSUMED

  1. Upon the effective merger date, all assets of whatever kind, nature, and description, including lands; easements; rights and interests in lands; buildings and other improvements; vehicles, equipment, and other personal property; funds; grants; assessed but uncollected taxes and charges, including water rents and charges, together with the lien rights and enforcement powers of the Village of Cabot therefor; monies; rights, claims, actions, and contracts; rights of action in legal or administrative proceedings; insurance policies; and documents and records owned, claimed, or held by the Village of Cabot shall become vested in and become assets owned by the Town of Cabot without any further act, deed, or instrument being necessary.
  2. Any and all property held in trust by the trustees of the Village of Cabot or any officer thereof shall become vested in the selectboard of the Town of Cabot and their successors, or in the respective officer of the town and his or her successor, as the case may be, and shall continue to be held in trust for the same uses as before the merger, all without any further act, deed, or instrument being necessary.
  3. Upon the effective merger date, the Town of Cabot shall assume and be obligated to pay or otherwise perform each and every lawful obligation, debt, claim, bonded indebtedness, and other liability of the Village of Cabot without any further act, deed, or instrument being necessary.
  4. Prior to the effective merger date, the officers of the Village of Cabot shall settle, so far as possible, the financial affairs of the Village of Cabot and, on that date, turn over to the proper officers of the Town of Cabot all records, books, documents, and property of the Village of Cabot.
    1. The funds and other assets of the Village of Cabot for its general fund, along with its corresponding liabilities, shall become those of the Town of Cabot for its general fund.
    2. The funds and other assets of the Village of Cabot for its water department, along with its corresponding liabilities, shall become those of the Town of Cabot for its water department.
    3. All of the other funds, assets, and liabilities of the Village of Cabot except as herein specifically provided shall become those of the Town of Cabot as part of its general fund and of its general assets and liabilities.

SECTION 103. FINANCES

On the effective merger date:

SECTION 104. EXISTING ORDINANCES

On the effective merger date, the existing village water use ordinance will become the water use ordinance of the Town of Cabot, and until such time as the ordinance is amended according to law, the appropriate town officers shall perform the duties and responsibilities of the corresponding village officers specified therein.

SECTION 105. WATER RATES

All water rates of the Village of Cabot in effect at the time of merger shall continue in effect until changed in accordance with the water use ordinance of the Town of Cabot.

SECTION 106. GOVERNANCE

The governance structure of the Town of Cabot shall not be altered by the adoption of this plan of merger. On the effective merger date, all duties, obligations, and powers of appointment of the village trustees shall be assumed by the town selectboard. The duties, powers, and responsibilities of the village water commissioners shall also be assumed by the town selectboard. All the functions and obligations of the village clerk, treasurer, and auditor shall be assumed by the town clerk, treasurer, and auditors.

SECTION 107. VILLAGE TAX

Upon the effective date of merger, the so-called village tax, which currently supports the Village of Cabot general fund, shall be discontinued.

SECTION 108. VOTES REQUIRED FOR EFFECT

This plan of merger shall take effect if this plan is approved by the:

(1) voters of the Town of Cabot at a properly warned election;

(2) voters of the Village of Cabot at a properly warned election; and

(3) Vermont general assembly.

CHAPTER 2. WATER AND SEWER DEPARTMENTS

SECTION 201. EXISTING WATER AND SEWER DEPARTMENTS

(a) The municipal water system taken over from the Village of Cabot and any additions thereto shall be maintained separate from all other departments of the town, and all rents and revenue therefrom not necessary for current expenditures therefor shall be placed in a special fund, no part of which may be used for any other purpose.

(b) The municipal sewage system, not including the separate storm drain pipe lines, and all extensions thereto shall be maintained separate from all other departments of the town, and all rents and revenues therefrom not necessary for current expenditures therefor shall be placed in a special fund, no part of which may be used for any other purpose.

(c) All revenues required to support the municipal water and sewer departments shall be raised in accordance with the applicable local ordinances.

SECTION 202. VOTING PROCEDURES FOR WATER AND SEWER; CAPITAL IMPROVEMENTS AND EXTENSIONS

Voting for capital improvements for water or sewer service within the areas served by the water and sewer systems shall be in accordance with state law and the applicable local ordinances.

CHAPTER 3. GENERAL PROVISIONS

SECTION 301. SEVERABILITY

If any provision of this plan of merger shall, for any reason, be held invalid, such invalidity shall not affect the remaining provisions which can be given effect without the invalid provision. To this end, the provisions of this plan of merger are severable.

SECTION 302. CONTINUANCE IN OFFICE

This plan of merger shall not affect the terms of any elected or appointed town official. The terms of all officers of the Village of Cabot shall terminate on the effective merger date.

SECTION 303. MUNICIPAL LAWS

(a) No existing ordinance, regulation, or bylaw of the Town of Cabot shall be altered or affected by the adoption of this plan of merger, except as specified herein.

(b) The adoption of this plan of merger shall not alter the existing practices and procedures by which the Town of Cabot elects or appoints its officers, adopts local regulations, bylaws, and ordinances, or approves budgets and bonds, except as specified herein.

(c) All ordinances, regulations, and bylaws enacted by the Village of Cabot which are in force on the effective merger date shall remain in full force and effect as ordinances, regulations, and bylaws of the Town of Cabot, until amended, altered, or repealed according to law.

SECTION 304. REFERENCE TO STATUTE

If any matter mentioned in this plan of merger is said to be controlled by a specific statute, the reference to that statute shall include the statute as amended or renumbered, or any statute substituted therefor and having a similar subject matter.

SECTION 305. AMENDMENT OF PLAN OF MERGER

This plan of merger may be amended as set forth by the general laws of the state of Vermont.

Sec. 3. EFFECTIVE DATE

This act shall take effect upon passage.

Approved: May 20, 2010

Approval of 2009 (Adj. Sess.) merger. The General Assembly approves the plan of merger of the Town of Cabot and the Village of Cabot as set forth in this act [2009, No. M-24 (Adj. Sess.)]. The plan of merger was approved by the voters of the Town of Cabot and the voters of the Village of Cabot on March 2, 2010.

Chapter 108C. Town of Calais

History

Editor’s note

—2017. This chapter was originally enacted as Chapter 108C but was redesignated as Chapter 108B to conform to V.S.A. classification and style.

Approval of Charter. 2017, No. M-11, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Calais as set forth in this act. The voters approved this charter on March 7, 2017.”

Transitional provisions. 2017, No. 11 , § 3 provides: “(a) The Town Treasurer in office immediately prior to the effective date of this act may continue to hold that office until July 1, 2017. On that date, the term of the elected Town Treasurer shall expire and a Town Treasurer shall be appointed by the Selectboard as provided in 24 App. V.S.A. chapter 108C, § 3.

“(b) The Town Auditors in office immediately prior to the effective date of this act may continue to hold that office until July 1, 2017. On that date, the terms of the elected Town Auditors shall expire and a Town Auditor shall be appointed by the Selectboard as provided in 24 App. V.S.A. chapter 108C, § 4.”

§ 1 Corporate existence retained.

  1. Pursuant to the authority granted by the General Assembly, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Calais.
  2. The inhabitants of the Town of Calais, within the geographical limits as now established, shall continue to be a municipal corporation by the name of the Town of Calais.

HISTORY: Added 2017, No. M-11, § 2, eff. May 30, 2017.

§ 2 General Law; application.

  1. The Town of Calais shall have all powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers therein granted.
  2. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State applying to towns and municipal corporations shall apply to the Town.
  3. In this charter, any mention of a particular power shall not be construed to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. Nothing in this charter shall be construed to limit in any way the powers and functions conferred on the Town, the Selectboard, or its elected or appointed officers by general or special enactment of State statutes or rules in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of the general or special enactment unless this charter otherwise provides.

HISTORY: Added 2017, No. M-11, § 2, eff. May 30, 2017.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout.

§ 3 Treasurer.

The Selectboard shall annually appoint a Town Treasurer who shall perform all the duties of town treasurers as required by State statute and those additional duties specified by the Selectboard. The Town Treasurer shall be the collector of current taxes. The Town Treasurer shall not be Treasurer of the Town School District; the Town School District Treasurer shall be elected by the voters of the Town School District. The Town Treasurer need not be a resident or voter of Calais and shall serve at the pleasure of the Selectboard.

HISTORY: Added 2017, No. M-11, § 2, eff. May 30, 2017.

§ 4 Auditor.

The Selectboard shall annually appoint a Town Auditor who shall perform all the duties of Town Auditors as required by State statute and those additional duties specified by the Selectboard. The Town Auditor need not be a resident or voter of Calais and shall serve at the pleasure of the Selectboard. Not less than every three years, the Selectboard shall contract with a public accountant, licensed in this State, to perform a financial audit of all funds of the Town.

HISTORY: Added 2017, No. M-11, § 2, eff. May 30, 2017.

§ 5 Severability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby.

HISTORY: Added 2017, No. M-11, § 2, eff. May 30, 2017.

History

Revision note

—2021. Substituted “charter” for “chapter” twice.

Chapter 109. Town of Cavendish

History

Source.

1987, No. M-14 (Merger of the Village of Proctorsville and Town of Cavendish).

Approval of 1987 merger and charter adoption. The General Assembly hereby ratifies the merger of the Village of Proctorsville and the Town of Cavendish, approved by the voters of the Village and the Town on July 7 and 8, 1986. The following plan of merger [set forth in 1987, No. M-14] shall constitute the Charter of the Town of Cavendish[.]

Subchapter 1. Transitional Provisions

§ 1. Merger of the Village and Town.

At midnight at the end of July 9, 1986, the Village of Proctorsville shall merge into the Town of Cavendish, and the Village of Proctorsville shall, except as hereinafter provided, cease to exist as a political entity or body corporate, and the merged shall hereinafter be known as the Town of Cavendish.

§ 2. Properties transferred and liabilities assumed.

  1. Upon the merger specified in section one of this charter, all the lands, buildings, easements, funds, uncollected taxes, monies, street lights, and other property of the Village of Proctorsville, of any description, except as hereinafter provided, shall become vested in and become the property of the Town of Cavendish, and all indebtedness, bonded and otherwise, of the Village of Proctorsville shall be assumed by the Town of Cavendish, without any further act, deed, or instrument being necessary.
  2. Upon the merger specified in section one of this charter, the lands described as Greven Field, five acres, more or less, and the Main Street Fire Hall, so-called in the Village of Proctorsville and no other land, shall be retained and vested in the independent Proctorsville Fire District, to be established simultaneously with this merger by petition pursuant to the dictates of 20 V.S.A. chapter 171.

§ 3. Properties held in trust.

Any and all properties held in trust by the trustees of the Village of Proctorsville, or any officer thereof, shall become vested in the Selectboard of the Town of Cavendish and its successors, or in the respective officer of the Town and the officer’s successor, as the case may be, and shall continue to be held in trust for the same uses as before the merger, all without any further act, deed, or instrument being necessary.

§ 4. Settling the affairs of the Village of Proctorsville.

Prior to the merger, the officers of the Village of Proctorsville shall settle so far as possible their financial affairs and shall except as hereinafter provided, on said date, turn over and deliver to the Clerk of the Town of Cavendish all records, books, and documents of the Village of Proctorsville, and to the proper officers of the Town all property of the Village of Proctorsville, except the heretofore noted property of the independent Proctorsville Fire District.

§ 5. Finances.

With the exception of special service funds as provided in section 29 of this charter, the funds of the Village of Proctorsville shall be added to the General Fund of the Town of Cavendish.

§ 6. Water rates.

  1. All water rates of the Village of Proctorsville in effect at the time of merger shall continue in effect until changed by the Selectboard of the Town of Cavendish.  All costs of the Water Department shall be paid by the users.
  2. Annual water charges shall be at a rate sufficient to cover annual expenditures, adequate reserves, temporary indebtedness, and the amortizing of bonded indebtedness and interest.

§ 7. Existing ordinances; municipal maps; regulations.

  1. The Town Plan, zoning regulations, subdivision regulations, and official maps of the Town of Cavendish and the Village of Proctorsville, as they exist or may exist, all as contemplated by the Vermont Planning and Development Act, shall become and be the Town Plan, zoning regulations, subdivision regulations, and official maps of the Town of Cavendish, as merged.
  2. All rules, ordinances, regulations, and bylaws for the Village of Proctorsville, if any, in effect on the day before the merger shall become and continue in full force and effect as rules, ordinances, regulations, and bylaws of the Town of Cavendish, for the respective area presently involved, unless in conflict with rules, ordinances, regulations, and bylaws of the Town of Cavendish already existing, until lawfully amended or repealed.
  3. Whenever a power is granted by any such rule, ordinance, regulation, or bylaw to an officer of the Village of Proctorsville, such power is conferred hereby upon the appropriate officer of the Town of Cavendish.

§ 8. Election of Selectboard.

Town Selectboard members in office at the date of adoption of the merger shall continue in office until the end of their respective terms. Village trustees in office at the date of adoption of the merger shall cease to serve as trustees. No further trustees shall be elected.

§ 9. Votes required for effect.

All sections of this plan of merger shall take effect if this plan is approved as follows:

  1. by majority vote of the Town of Cavendish, which includes all qualified voters of the Town; and
  2. by majority vote of the Village of Proctorsville, which includes all qualified voters of the Village; and
  3. by compliance with the terms of 24 V.S.A. chapter 49.

Subchapter 2. Powers, Structure, and Authority of the Town

§ 21. Applicability of general law.

  1. All provisions of the Constitution and general laws of the State of Vermont relating to towns and their officers shall apply to the Town of Cavendish.
  2. The Town of Cavendish shall have all the powers now or hereafter conferred upon towns and villages by the Constitution and general laws of the State of Vermont.
  3. The form, function, powers, and administration of the Town government of the Town of Cavendish shall not and will not be altered, changed, or amended under the terms of this plan of merger.

§ 22. Officers.

  1. The Town of Cavendish shall have the officers as provided for towns by general laws except as provided by this section. Such officers shall have all the powers and duties necessary to carry out the provisions of this merger as well as those provided by law.
  2. Those Town officers that are elected in the Town of Cavendish shall continue to be elected and no provision of this merger will alter or amend their status, standing, or term of office.
  3. The Town of Cavendish shall continue to have five Selectboard members who shall be elected for the following terms:  three for three years and two for one year terms.  Such Selectboard members shall have all the power and authority given to and perform all duties required of Town legislative bodies or Selectboards under the Constitution and laws of the State of Vermont.  The Selectboard members as presently constituted in the Town of Cavendish will continue in office for their respective terms as the Selectboard under the provisions of this merger.
  4. The Selectboard shall determine its own rules and procedures but in compliance with pertinent laws of the State of Vermont.  The Selectboard may elect its own Chair.
  5. Without limiting any of its duly vested powers and authority, the Selectboard shall continue to have those powers and duties as conferred by law.

§ 23. Town Manager system.

Until and unless the Town of Cavendish shall reject the same by a majority vote of the legal voters, present and voting at an annual meeting, the Town of Cavendish shall take advantage of the provisions of 24 V.S.A. chapter 37, and the Selectboard shall continue with the appointed Town Manager system of government.

§ 24. Powers and functions.

  1. The Town shall have the authority to exercise all powers relating to municipal affairs conferred and granted by law, including those implied powers necessary to effectuate and execute granted powers.
  2. Without limiting any of its duly vested powers and authority, the Town of Cavendish may exercise those powers conferred by law.

§ 25. Ordinances.

Any rule, ordinance, regulation, or bylaw of the Town of Cavendish may apply to a limited area and not the whole Town, notwithstanding that the ordinance, rule, or regulation might also have been applied to another area or areas within the Town.

§ 26. Fire prevention.

For the prevention and control of fires, the Town of Cavendish may function with volunteer firefighter districts. At present there are two: one in the Proctorsville Village area, to be established by petition as an independent fire district as prescribed by 20 V.S.A. chapter 171, and one in Cavendish known as Fire District No. 2. Each group shall choose its own Chief and other officers and hold its own meetings, as well as service its own geographic district. Each district shall propose and ratify its own budget and duly administer and collect the same through a fire district tax pursuant to statute.

§ 27. Water and Sewer Departments.

Control and management of the Village water system and Town water and sewer systems shall be vested in the Town, subject to all indebtedness and liabilities relating thereto; provided, however, that administration of the systems and payment of existing liabilities relating thereto shall be as specifically provided for in this merger.

§ 28. Street lights.

The cost for power for all public street lighting shall be paid from the General Fund of the Town of Cavendish.

§ 29. Special districts.

  1. According to law, the Selectboard may designate areas apart from the rest of the Town as a special service district and may provide that the area of the voters therein shall be provided with special services not common to all the voters of the Town, provided that the majority of the voters residing in the respective designated areas are present and voting at a special district meeting on the subject shall have approved of such resolution.
  2. Such areas shall be reasonable geographically, taking into account the areas and persons actually benefited, the types of services to be provided, and the fact that the efficiency of providing multiple services in a single, special service district might outweigh the fact that the areas and voters benefiting from the respective services might not coincide exactly.  All costs required to support a given special service shall be paid for by the taxpayers receiving the service, by a tax on the grand list in the special service district involved, to be assessed annually by the Selectboard, or in such other manner as the Selectboard determines.  If the costs are to be paid by a tax, the tax shall be paid and collected in the same manner as other taxes, and the tax assessed on any part of the grand list shall be in lien thereon.  All funds of any special service shall be kept in a special fund, no part of which may be used for any other purpose.
  3. The warning for each annual or special district meeting may contain appropriate articles under which the legal voters residing at any special service district may separately vote.

§ 30. Voting procedures for annual water and sewer expenses and extensions.

  1. The Selectboard shall propose and adopt annual budgets for water and sewer to defray necessary expenses and thereafter set rates for users to pay the same.
  2. In case of future extension of water or sewer lines and to presently unserved areas where bonding or temporary costs are to be assumed by the Town, all legal Town voters shall be eligible to vote on the project.
  3. In all cases where bonding is required, all legal voters of the Town may vote on the bond issue.

§ 31. Special funds.

  1. The Town Treasurer shall keep all money in a special fund in an account or accounts separate from that of any other special fund and from those of the other Town funds, and shall honor no warrant upon it except for the purpose thereof as heretofore enumerated.
  2. Any person who shall pay or cause to be paid any portion of any special fund for any purpose other than as herein specified shall forfeit to the Town for the benefit of such special fund twice the amount so paid to be recovered in a civil action of this section.  It shall be the duty of the Town Agent to defend and prosecute suits and to bring an action to collect the forfeiture.  In case such person is bonded, the bondsman shall be joined with the person in such action, provided such bondsman is within the jurisdiction of the State of Vermont.

Subchapter 3. Amendment and Severability

§ 32. Amendment of plan.

This merger plan may be amended as set forth by the general laws of this State.

§ 33. Severability.

If any provision of this plan shall for any reason be held invalid, such invalidity shall not effect the remaining provisions, which can be given effect without the invalid provision. To this end, the provisions of this merger are severable.

§ 34. [Transitional provision relative to approval and ratification.]

Chapter 110. Town of Charlotte

History

Approval of 2015 (Adj. Sess.) charter adoption. 2015, No. M-17 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Charlotte as set forth in this act. The voters approved the charter on March 1, 2016.”

Repeal of chapter. 2015, No. M-17 (Adj. Sess.), § 3 provides: “(a) 24 App. V.S.A. chapter 110 (Town of Charlotte charter) shall be repealed on July 1, 2020.

“(b) On or before the date of the repeal set forth in subsection (a) of this section, the Town of Charlotte may propose to the General Assembly to repeal this section by a majority vote of the legal voters of the municipality present and voting at an annual or special meeting warned for that purpose in accordance with the procedure for adopting, repealing, or amending a municipal charter under 17 V.S.A. § 2645 .”

§§ 1-5. Repealed. 2015, No. M-17 (Adj. Sess.), § 3, eff. July 1, 2020.

History

Former §§ 1-5. Former §§ 1-5, relating to corporate existence; general provisions; adoption of annual budget and budget related articles; separability; and amendment of the charter, were derived from 2015, No. M-17 (Adj. Sess.), § 2.

Chapter 111. Town of Chester

History

Source.

Merger of the Village and Town of Chester, 1957, No. 322 .

Subchapter 1. Merger of the Village and Town of Chester

§ 101. Merger of the Village and Town.

The Village of Chester and the Town of Chester are hereby consolidated and merged, and the Village of Chester shall, except as hereinafter provided, cease to exist as a political entity or body corporate.

§§ 102-103. [Transitional sections related to the real property, financial and administrative matters pertaining to the termination of the corporate existence of the Village of Chester and its merger into the Town of Chester.]

Subchapter 2. Municipal Powers

§ 201. Town powers.

The Town of Chester may exercise the following powers and functions in addition to those already or otherwise conferred upon it by law:

  1. To establish and maintain a Police Department, to provide for the appointment of police officers, who shall be sworn and who shall have the same powers as constables in the service of civil and criminal process and such further special authority as may be provided in any bylaws or ordinances of said Town enacted under authority of law.
  2. To acquire by gift or purchase, sell, convey, lease, assign, maintain, and service real and personal property as may be necessary or incidental to the exercise of its municipal powers, duties, and functions and to exercise in connection therewith any incidental powers as may be necessary to preserve and maintain the value of any such property once lawfully acquired.
  3. To establish and maintain a Fire Department.
  4. To establish, maintain, and keep in repair systems of sewers and drainage and to apportion and assess the expenses thereof against property benefited thereby as hereinafter provided.
  5. To light its highways and bridges and to lay dust on said highways and bridges by sprinkling or otherwise, and to assess by vote of the Town such portion as may be voted to the cost of sprinkling or otherwise laying the dust on the highways and bridges against abutting land owners.
  6. To establish, maintain, and keep in repair the water  system heretofore owned by the Village of Chester and to provide the government and control of the same as hereinafter is specifically provided.
  7. To provide for the collection and disposition of garbage, waste, and other refuse material.

Subchapter 3. Bylaws and Ordinances

§ 301. Powers of the Selectboard.

The Selectboard of the Town of Chester, consistent with the Constitution and laws of the United States and of this State, shall have the power and authority to make, establish, alter, amend, or repeal ordinances, regulations and systems of licenses for regulation or revenue, for the following purposes:

  1. To establish and regulate a market.
  2. To make regulations relating to the suppression and restraint of disorderly and gaming houses, bowling alleys, billiard and pool tables, and all descriptions of gaming, and relating to the destruction of all instruments and devices used for that purpose and relating to the location of bowling alleys.
  3. To regulate the exhibition of common showmen and of shows of every kind not interdicted by law.
  4. To abate and remove all public nuisances and private nuisances.
  5. To compel the owner or occupant of any unwholesome, noisome, or offensive house or place to remove or cleanse the same from time to time as may be necessary for the health and comfort of the inhabitants of said Town.
  6. To direct the location and management of all slaughterhouses, meat markets, steam mills, blacksmith shops, and sewers.
  7. To regulate the manufacture and keeping of gunpowder, ashes, and all combustible and dangerous materials.
  8. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which damage by fire may be apprehended and also to regulate the use of buildings in crowded localities for hazardous purposes, to provide for the preservation of buildings from fires by precautionary measures and inspections, and to establish and regulate a Fire Department and fire companies.
  9. To prevent inordinate driving or riding in streets, and cruelty to animals.
  10. To regulate the erection of buildings and to regulate entrances and exits to public halls and theatres until proper exits are provided, to prevent the encumbering of streets, sidewalks, or public alleys with firewood, lumber, carriages, boxes, and other things, and to provide for the care, preservation, and improvement of public grounds.
  11. To provide a supply of water for the protection of the Town against fire, and for other purposes, and to regulate the use of same.
  12. To compel all persons to remove from the sidewalks and gutters adjacent to the premises owed or occupied by them, all snow and ice, dirt and garbage, and to keep sidewalks and gutters clean.
  13. To license innkeepers, keepers of saloons or victualing houses, peddlers, itinerant vendors, and auctioneers under such regulations and for such sums of money as shall be prescribed therefor.
  14. To regulate or restrain the use of rockets, squibs, firecrackers or other fireworks in the streets or commons, and to prevent the practicing of any amusements therein having a tendency to injure or annoy persons passing thereon, or to endanger the security of property.
  15. To regulate gauging, the place and manner of selling and weighing hay, packing, inspecting, and branding of beef, pork, and produce, and selling and measuring wood, lime, and coal, and to appoint suitable persons to superintend and conduct the same.
  16. To prescribe by regulation, as the same may be necessary and under the general authority herein granted, the powers and duties of the police officers of the Town.
  17. To regulate the grade of streets and the grade and width of sidewalks and the construction thereof and protect the same.
  18. To provide for street lighting.
  19. To prohibit and punish willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespassing, or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
  20. To restrain and punish vagrants, mendicants, and common prostitutes, and to suppress houses of ill fame.
  21. To establish and maintain a public library and reading room.
  22. To regulate and license junk dealers.
  23. To license taxicabs and to regulate their fees and prescribe their duties; and to rescind any license granted hereunder.
  24. To make rules and regulations for the parking of motor vehicles, automobiles, and vehicles of every kind and description, to exclude the parking thereof from certain public highways or parts thereof, and to make such traffic rules and regulations as the public good may require.

History

Revision note

—2013. At the end of subdiv. (5), substituted “Town” for “village” to correct a typographical error.

§ 302. Other ordinances and bylaws.

Said Town may make, establish, alter, amend, or repeal any other bylaws, rules, and ordinances that it may deem necessary for the well-being of said Town, and not repugnant to the Constitution or laws of the State or the United States.

§ 303. Recordation and certificate of prima facie evidence.

The bylaws, rules, and ordinances of said Town shall be recorded in the office of the Clerk of said Town, and the Clerk’s certificate that such by-laws, rules, and ordinances were adopted at an annual meeting of said Town, or at a special meeting thereof, called for that purpose shall be prima facie evidence of such fact in any court in this State; and certified copies of said by-laws, rules, and ordinances and Clerk’s certificates shall also be received as evidence in all the courts of the State.

§ 304. Fines and prosecution.

A fine not exceeding $20.00 and costs of prosecution may be imposed for the breach of any by-law, rule, or ordinance, or of any section of this charter unless some other sum is named in the section. In case such fine and costs are not paid, the alternative sentence shall be confinement in the house of correction as is provided by law in other criminal cases. Prosecution for offenses under this charter, unless otherwise specified, shall be commenced within three months after the commission of the offense. All fines shall be paid to the Town Treasurer and justices shall have jurisdiction where punishment is by fine not exceeding $20.00.

History

Revision note

—2021. Substituted “charter” for “act” twice.

§ 305. Parking ordinances.

  1. Any person who has violated any ordinance that regulates, restricts, or defines the time or place of parking vehicles in the Town of Chester and who has not been convicted of any such offense more than once prior thereto in the same calendar year may, within three days from date of such violation, by a statement signed by the person, admit such violation and may waive the issuing of any process and a trial by jury or hearing, and may voluntarily pay to the Windsor Municipal Court, or a justice of the peace, the penalty herein prescribed; provided, however, that whenever, in the opinion of the court, or such justice, the gravity of the offense requires a fine in excess of the above penalty, such court, or justice, may refuse to accept such signed statement and penalty, and may order that the offender be proceeded against in the manner prescribed by law.  In such event, the penalty shall be returned to the offender and the signed statement shall not be considered as an admission or used as evidence in any trial in any court in this State.
  2. The said court, or such justice, shall treat such signed statement, if accompanied by the penalty herein prescribed as a plea of guilty, and shall make such entry in its records. No costs, fees, or further charges shall be assessed against any person so admitting a violation of said parking ordinances or shall be allowed or paid to any officer or person because of such violations, but such penalty shall be accepted by said court, or such justice, in full discharge of the criminal liability of such person caused by such violation.
  3. Such court, or such justice, shall retain the above signed statements for a period of two years from the date thereof, and shall keep a separate record, available to the public at any reasonable time, of all money collected and all other official acts done in connection herewith.
  4. The penalty that may be so voluntarily paid by any person so violating any ordinance regulating, restricting, or defining the time or place of parking vehicles in the Town of Chester, shall be $1.00 for the first violation in any calendar year and $2.00 for the second violation in any calendar year. Other violations of Town ordinances shall be punished in the manner prescribed by law.
  5. All money so collected by the said court, or by such justice, shall be turned over to the Treasurer of the Town of Chester, at the time when fines and costs collected for violations of other Town ordinances are paid to such Treasurer.

History

Editor’s note

—2013. The jurisdiction for the enforcement of municipal ordinances, including those related to parking, pursuant to 4 V.S.A. chapter 29, is assigned to the Judicial Bureau.

Subchapter 4. Water System

§ 401. Adoption of rules and regulations.

The Selectboard, under the vote and direction of said Town, may make and adopt such rules and regulations concerning the management and use of the water system of said Town, reservoirs, lands, and appurtenances, not inconsistent with law, as it may deem expedient, including the fixing and collecting of water rates.

§ 402. Water rents.

All water rents with the charges for making water connections and piping shall be chargeable to and may be collected of the owners of property supplied with the same, and such owners and all such rents with charges for making water connections and piping shall be a lien and charge upon the buildings, lots, and other property so supplied and may be collected in the same manner as any tax assessed by said corporation.

§ 403. Taking of water and land for water system.

Said Town is hereby authorized and empowered under any vote hereafter had for that purpose, through the Selectboard, to take, in addition to the water rights and appurtenances thereof, already owned or acquired by said Town, the waters of any fountains, springs, ponds, or streams for the purpose of affording said Town or any of the inhabitants of the Town of Chester a supply of water for fire, domestic, and other purposes, and may acquire the same by purchase or by right of eminent domain, and in like manner may take and hold such real estate as may be necessary for preventing the pollution of the water supply of said Town water system, provided that said Town shall not take water nor a supply thereof, so as to deprive an owner of water of an amount sufficient for his or her domestic and agricultural uses, without such owner’s consent.

§ 404. Aqueduct and reservoir; laying of pipes.

The said Town is hereby authorized and empowered through its Selectboard to maintain its present aqueduct and reservoir to conduct the water thereof to and distribute the same and for this purpose may enter upon and use any land through or over which it may be necessary for said aqueduct to pass, and may thereon lay and construct such pipes, reservoirs, and appurtenances as may be necessary for its complete construction and repairing of the same; and may also for the purposes aforesaid, dig up or occupy any common, highway, street, or bridge for the purpose of laying, constructing, or repairing such aqueduct and appurtenances thereof.

§ 405. Petition to contest compensation for taking or use of land.

When any person shall be dissatisfied with the award of the Selectboard as made in any of the cases mentioned in the two preceding sections, or if a person disputes the necessity of taking of any lands or streams for the purposes mentioned in said sections, such person may petition the Windsor County Court for an inquiry into such necessity or a reassessment and award of damages, and such proceedings shall be had in said court on said petition as are provided by law in the case of an appeal from the action of Selectboard in taking lands for highway purposes. Said petition shall be served on the Clerk within 30 days next after said award shall be filed in the Town Clerk’s office as aforesaid, and at least 12 days before the term of court to which it is returnable, but nothing in said proceedings shall prevent the Selectboard from entering upon such land and using said water after the award shall have been made as herein set forth, and the amount thereof tendered by them, if the petition mentioned in this section is for a reassessment and award of damages only.

§ 406. Providing water to Chester and other municipalities.

Said Town may sell and furnish water to any person or corporation for domestic or other purposes, except power for manufacturing and mechanical purposes, within or without said Town and lay all pipes necessary to furnish water to all such persons.

§ 407. Malicious damage to water system.

Any person who shall maliciously disturb or injure said aqueduct, reservoir, springs, streams, or fountains, named or referred to in this charter, or swim or bathe in the waters of said reservoir, springs, streams, or fountains supplying such reservoir, shall be liable to be prosecuted therefor by the Grand Juror of the Town or the State’s Attorney of the county wherein such offense is committed by information, complaint, or indictment, and on conviction thereof shall be fined not less than $5.00 nor more than $100.00 and costs of prosecution and shall be liable, to said Town for all damage resulting to it by such disturbance-injury or pollution with full costs, the same to be recovered by said Town in an action on the case founded on this statute.

History

Revision note

—2021. In the first sentence, substituted “charter” for “act” following “in this”.

Subchapter 5. Fire District [Transitional Provisions Related to the Abolishment of the Chester Fire District.]

Subchapter 6. Adoption [Transitional Provisions Related to the Adoption by the Town of Chester.]

Chapter 113. Town of Colchester

History

Source.

Comprehensive Revision 1985, No. M-10; Amended 1997, No. M-8.

Approval of 2017 (Adj. Sess.) charter amendment. 2017, No. M-17 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Colchester as set forth in this act. Voters approved the proposals of amendment on March 6, 2018.”

Approval of 2017 charter amendment. 2017, No. M-5, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Colchester as set forth in this act. Proposals of amendment were approved by the voters on March 7, 2017”.

Approval of first 2015 charter amendment. 2015, No. M-1, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Colchester as set forth in this act. Proposals of amendments were approved by the voters on November 4, 2014.”

Approval of second 2015 charter amendment. 2015, No. M-10, § 1 provides: “The General Assembly approves the amendment to the charter of the Town of Colchester as set forth in this act. The voters approved the proposals of amendments on March 3, 2015.”

Subchapter 1. Powers of the Town

§ 101. Corporate existence retained.

The area and inhabitants within the current boundaries of the Town of Colchester shall continue to be a municipal corporation by the name of the Town of Colchester.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “The area and inhabitants within the current boundaries of the Town of Colchester” for “The inhabitants of the Town of Colchester, within the corporate limits now established,”.

§ 102. General law; application.

Except when changed or modified by this charter, or by any lawful regulation or ordinance of the Town of Colchester, all of the statutes of the State relating to municipalities shall apply to the Town of Colchester.

§ 103. Powers of the Town.

  1. The Town shall have all the powers granted to towns by the Constitution and laws of the State together with all the implied powers necessary to carry into execution the powers granted; it may enact ordinances consistent with the Constitution and laws of the State of Vermont or with this charter, and impose penalties for violations thereof not in excess of a fine of $100.00, together with the costs of prosecution, or imprisonment for not more than 60 days, or both.
  2. The Town of Colchester may adopt, amend, enforce, and repeal ordinances relating to any aspect of municipal concern for the peace, order, health, safety, comfort, protection, morality, and general welfare of the Town and of its citizens.
  3. The Town may acquire real property within its corporate limits for any Town purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, or without its corporate limits by purchase, gift, devise, lease, with approval of the voters, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interests may require.
  4. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned.
  5. The Town may merge with political subdivisions within its boundary after approval of the voters in elections to be held by both the Town and political subdivision involved.

§ 104. Additional powers.

In addition to powers otherwise conferred upon it by law, the Town is authorized:

  1. To adopt and enforce ordinances relating to making and installing local improvements including curbs, sidewalks, storm drains, and water and sanitary waste systems; apportioning part of the expense of such improvements against property owners who benefit thereby; providing for the collection of such assessments and penalties for nonpayment; provided however:
    1. That, in absence of an ordinance, no assessment shall be made by the Selectboard until it has received a petition in writing from 50 percent of the owners of property fronting on such local improvements as proposed. Upon receiving such petition, the Selectboard may order the proposed improvements to be made.
    2. That no assessment shall be made in excess of the actual benefit to the land so assessed as determined by the Selectboard after notice to and hearing of the owners of the property assessed.
    3. That the total assessment made on account of any such improvements shall not exceed 50 percent of the cost of such improvement and the remaining cost of such improvement shall be borne by the Town.
  2. To adopt and enforce ordinances requiring the installation of curbs, sidewalks, and storm drains in a manner specified by the Town as a condition precedent to the issuance of a building permit.
  3. To adopt and enforce ordinances regulating signs and billboards.
  4. To adopt and enforce police ordinances regulating the parking, operation, and speed of motor vehicles upon Town and State aid streets and highways; to adopt police ordinances regulating the use of firearms, air rifles, and devices having a capacity to inflict personal injury; to adopt and enforce police ordinances prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury in specified areas, but only with approval of the voters.
  5. To adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials.
  6. To create and maintain a Police Department.
  7. To establish a policy whereby the Selectboard may determine it to be in the public interest to plow those private roads serving two or more year-round residences, which had previous to January 1, 1997, have the Town providing winter road maintenance.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “selectmen” and “Selectboard” for “Board of Selectmen” and made corresponding grammatical changes in subdivs. (1)(A), (1)(B), and (7).

§ 105. Ordinances; enforcement; adoption.

  1. The Selectboard may provide monetary penalties or injunctive relief for the breach of any ordinance authorized by general law or this charter; may prosecute any person violating the same through the Town legal counsel or police officers who for such purposes shall be informing officers and may maintain actions to restrain actual or threatened violations of the same. The establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the Town by this charter and general law shall be exercised in accordance with sections 106 through 109 of the charter.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter”.

Amendments

—2015. Subsec. (a): Substituted “Selectboard” for “selectmen”, inserted “monetary” preceding “penalties” and “or injunctive relief” thereafter, and substituted “chapter” for “charter” following “this” and “Town legal counsel” for “Town Grand Juror, Town Attorney” preceding “or police”.

§ 106. Introduction; first and second readings; public hearing.

  1. Every ordinance, repeal of an ordinance, or amendment to an ordinance shall be introduced in writing. The enacting clause of all ordinances shall be “The Selectboard of the Town of Colchester hereby ordains...”. If the Selectboard passes the proposed ordinance upon first reading it shall cause the proposed ordinance to be published in its entirety, or a concise summary of it, in the Selectboard’s designated newspaper of general circulation in the Town at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for final passage. The first publication shall be at least 15 days prior to the date of said public hearing.
  2. At the time and place so designated or at any time and place to which the hearing may from time to time be adjourned, such ordinance shall be available in written form for the public.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Section amended generally.

§ 107. Further consideration; final passage.

After the hearing, the Selectboard may finally pass such ordinance with or without amendment, except that if the Selectboard makes an amendment, it shall cause a summary of the amended ordinance to be published at least once together with a notice of the time and place of a public hearing at which such amended ordinance will be further considered, which publication shall be at least three days prior to the public hearing. At the time so designated or at any time and place to which such meeting may be adjourned, the amended ordinance shall be read in full, and after such hearing the Selectboard may finally pass such amended ordinance, or again amend it subject to the same procedure as outlined herein.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “selectmen” in three places and made corresponding grammatical changes.

§ 108. Effective date.

Every ordinance shall become effective 21 days after passage unless a petition for overrule is filed in accordance with section 305 of this charter; or, if the ordinance is conditioned upon approval of the voters of the Town, then upon a favorable vote of a majority of those voting thereon at a meeting duly warned for the purpose.

§ 109. Filing.

The Town Clerk shall prepare and keep in the Town Clerk’s office the original signed copy of all ordinances and/or any changes, adopted by the Selectboard. This original file shall be indexed by subject matter and shall note in the record procedural information relating to the enactment of each original or changed ordinance. The Town Manager shall arrange for publishing and updating of codified sets of all ordinances for distribution and use by Town officials.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “selectmen” in the first sentence.

§ 110. Annual Town report.

The annual Town report shall be made available for general distribution not later than 10 days prior to the annual meeting.

§ 111. Reservation of powers to the Town.

Nothing in this subchapter shall be so construed as in any way to limit the powers and functions conferred upon the Town of Colchester and the Selectboard of said Town by general or special enactments in force or effect or hereafter enacted; and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter”.

Amendments

—2015. Substituted “Selectboard” for “selectmen” and “chapter” for “charter”.

Subchapter 2. Officers

§ 201. Officers generally.

The officers of the Town of Colchester shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law. All officers shall be elected or appointed as hereinafter provided.

§ 202. Elective officers; generally.

  1. At the annual meeting, the Town shall elect by Australian ballot from among the legally qualified voters thereof the following Town officers, who shall serve until the next annual meeting or until others are chosen.
    1. Selectboard, number, terms of office, election:
      1. There shall be a Selectboard consisting of five members, and all Selectboard members shall be elected at large.
      2. Three members of the Selectboard shall have terms of office of three years; two members shall have terms of office of two years. At each election, one Selectboard member shall be elected for a three-year term and one for a two-year term.
    2. A Moderator.
    3. One Lister for a term of three years.
    4. A Library Trustee for a term of five years.
  2. In such case as three or more candidates run for the same office and no candidate receives at least 40 percent of the votes cast for said office, no one shall be declared elected and a run-off election shall be held. The only candidates in the run-off election shall be the two persons receiving the greatest number of votes for that office. The Town Clerk shall within 7 days warn a run-off election to be held not less than 15 nor more than 30 days after the date of the warning. The person receiving a plurality of all votes cast in a run-off election shall be declared elected.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017; 2017, No. M-17 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Subsec. (a): Deleted former subdiv. (3), redesignated former subdiv. (4) as present subdiv. (3), and redesignated former subdiv. (5) as present subdiv. (4).

—2017. Redesignated subdiv. (a)(7) as present subdiv. (a)(5) and deleted former subdivs. (a)(5) and (6).

—2015. Subdiv. (a)(1): Substituted “Selectboard” for “selectmen”.

Subdiv. (a)(1)(A): Substituted “Selectboard” for “Board of selectmen” and “Selectboard members” for “selectmen”.

Subdiv. (a)(1)(B): Substituted “Selectboard” for “Board” and “Selectboard member” for “selectmen”.

Subdiv. (a)(6): Repealed.

§ 203. Recall.

  1. Any officer elected under section 202 of this charter may be removed from office as follows: A petition signed by not less than 15 percent of the registered voters shall be filed with the Selectboard, requesting a vote on whether the elected officer shall be removed from office. The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected officer shall be removed. The official shall be removed only if at least as many registered voters of the Town vote as voted in the election wherein the officer was elected, or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of that number vote for removal.
  2. If the Town votes for removal of an elected officer, the office shall thereupon become vacant, and the Selectboard shall call a special meeting, to be held within 45 days of the vote for removal, to fill the vacancy until the term of the officer so removed expires.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter”.

Amendments

—2015. Subsec. (a): Substituted “chapter” for “charter” in the first sentence and “Selectboard” for “selectmen” in the second and third sentences.

Subsec. (b): Substituted “Selectboard” for “selectmen”.

§ 204. Vacancies.

In case of a vacancy of any elected Town official, such vacancy shall be filled by the Selectboard until the next annual election. The person then elected shall serve for the remainder of the unexpired term. If more than one vacancy occurs on an elected board at the same time, the vacancy shall be filled by a special Town meeting called for that purpose. Separate filing shall be made for such unexpired term.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “Board of Selectmen” in the first sentence.

§ 205. Selectboard; organization.

  1. Forthwith after their election and qualification, the Selectboard shall organize and elect a Chair, Vice Chair, and a Clerk by a majority vote of the entire Selectboard and file a certificate of such election for record in the office of the Town Clerk.
  2. The Chair of the Selectboard, or in the Chair’s absence the Vice Chair, shall preside at all meetings of the Selectboard and shall be recognized as the head of the Town government for all ceremonial purposes.
  3. The rules of conduct of all meetings shall be governed by “Robert’s Rules of Order.”

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2015. Subsec. (b): Substituted “Selectboard” for “Board” in two places in accordance with the 2015 amendments to subsec. (a).

Amendments

—2015. Subsec. (a): Substituted “Selectboard” for “selectmen” preceding “shall organize” and “Board” preceding “and file”.

§ 206. Meetings of the Selectboard.

  1. As soon as possible after the election of the Chair and Vice Chair, the Selectboard shall fix the time and place of its regular meetings and such meetings shall be held at least once each month.
  2. The Selectboard shall determine its order of business.
  3. The presence of three members of the Selectboard shall constitute a quorum.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “Board of Selectmen” in the section heading and throughout the section.

§ 207. Record of proceedings.

  1. It shall be the duty of the Selectboard to keep an official record of its proceedings and policies, which shall be open for public inspection and published on the Town’s website.
  2. The minutes of each meeting shall be approved by the Selectboard at a subsequent meeting.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Subsec. (a): Inserted “and policies” following “proceedings” and “and published on the Town’s website” following “inspection”.

—2015. Substituted “Selectboard” for “Board of Selectmen” in subsecs. (a) and (b).

§ 208. Appointments.

  1. The Selectboard shall appoint the members of the following permanent commissions of the Town of Colchester:
    1. Development Review Board;
    2. Planning Commission;
    3. Cemetery Advisory Committee.
  2. The Selectboard may appoint such additional commissions or committees as it feels to be in best interest of the Town.
  3. The Selectboard shall appoint legal counsel and a Tree Warden if needed.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Subsec. (a): Substituted “Selectboard” for “selectmen”.

Subdiv. (a)(1): Substituted “Development Review Board” for “Zoning Board of Adjustment”.

Subdiv. (a)(3): Added.

Subsec. (b): Substituted “Selectboard” for “selectmen” and “it feels” for “they feel”.

Subsec. (c): Substituted “Selectboard” for “selectmen” and “legal counsel and a Tree Warden” for “: fence viewers, fire wardens, Town Attorney, Tax Collector, Tree Warden, and Constable”.

§ 209. Jurisdiction over other officers or employees.

Neither the Selectboard nor any of its members shall direct or request the appointment by another officer or employee of the Town of any person to office or employment, or any person’s suspension or removal therefrom, or in any manner take part in the appointment, discipline, or removal of subordinates and employees of the Town except as otherwise provided in this charter. The Selectboard and its members shall deal with that portion of the service of the Town for which the Town Manager is responsible solely through the Town Manager, and neither the Selectboard nor any of its members shall give any orders to or request any action by any subordinate in office. This shall not prohibit the Selectboard from recommending to the Town Manager a prospective employee for the Town Manager’s consideration.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In the first sentence, substituted “charter” for “chapter”.

Amendments

—2015. Substituted “Selectboard” for “Board of Selectmen” throughout the section, “chapter” for “charter” in the first sentence, and inserted “Town” preceding “Manager” in the third sentence.

§ 210. Compensation of Selectboard; appointees.

  1. Compensation paid to the Selectboard shall be set by the voters at the annual meeting.
  2. The Selectboard shall fix the compensation of all officers and employees, except as otherwise provided in this charter. All fees payable to the Town Clerk shall be paid to the Town Treasury and the compensation fixed by the Selectboard shall be in lieu of any such fees otherwise payable to the Town Clerk.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter”.

Amendments

—2015. Substituted “Selectboard” for “selectmen” in the section heading and in subsec. (a) and (b) and in subsec. (b) substituted “chapter” for “charter”.

§ 211. Powers and duties.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Colchester for all purposes required by statute and, except as otherwise herein specifically provided, shall have all the powers and authority given to and perform all duties required of town legislative bodies or selectboards under the laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. appoint and remove a Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter;
    2. assign additional duties to offices, commissions, or departments established by this charter but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter;
    3. appoint the members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter;
    4. make, amend, and repeal ordinances as provided in sections 106-109 of this charter;
    5. provide for an independent audit by a certified public accountant;
    6. inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “Board of Selectmen” and “selectboards” for “board of selectmen” in subsec. (a) and “Selectboard” for “selectmen” in subsec. (b).

Subchapter 3. Town Meetings

§ 301. Application of general laws.

Provisions of the laws of the State of Vermont relating to the qualifications of voters, the manner of voting, the duties of election officers, and all other particulars respective to preparation for, conduct, and management of elections, so far as they may be applicable, shall govern all municipal elections, and all general and special meetings, except as otherwise provided in this charter.

§ 302. Time of holding.

  1. An annual Town meeting for the consideration of the budget and other Town business shall be held on the first Tuesday in March unless otherwise legally warned by the Selectboard. However, all business that may be decided without Australian ballot shall take place on the evening before the first Tuesday in March and shall be adjourned when all matters have been decided. The time shall be established by policy of the Selectboard at its annual organizational meeting in consultation with the Colchester School District.
  2. The election of officers and the voting on all other questions to be decided by the Australian ballot system shall take place on the first Tuesday in March. The ballot boxes shall be open between 7:00 a.m. and 7:00 p.m. or as shall be determined and warned by the Selectboard.
  3. The Selectboard shall determine which articles are to be voted upon by Australian ballot and which articles are to be voted upon by other methods, and it shall indicate in the warning the questions to be voted by Australian ballot.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Subsec. (a): Substituted “Selectboard” for “selectmen” in the first sentence, deleted “, which shall be called at 7:30 p.m.” following “March” in the second sentence, and added the third sentence.

Subsec. (b): Substituted “Selectboard” for “Board of Selectmen” in the second sentence.

Subsec. (c): Substituted “Selectboard” for “selectmen” preceding “shall” and “it” for “they” following “methods, and”.

§ 303. Eligible voters.

A means for the identification and designation of the eligible voters in Town meeting shall be devised and enforced by the Board of Civil Authority.

§ 304. Budget.

An annual Town budget exclusive of school district budget shall become effective after adoption at Town meeting by the vote of the majority of those eligible to vote present at such meeting. After such budget has been adopted, the Selectboard may make emergency appropriations totaling not in excess of four percent of the aggregate budget appropriations, following an opportunity for public comment on the matter. Such emergency appropriations shall be reported to the next Town meeting. Any appropriation in excess of such four percent shall require prior approval of a special Town meeting.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Substituted “four” for “two” preceding “percent” in two places; inserted “, following an opportunity for public comment on the matter” in the second sentence; and deleted the former fifth sentence.

—2015. Substituted “Selectboard” for “selectmen” in the second sentence and “Selectboard’s” for “selectmen’s” in the fifth sentence.

§ 305. Overrule of ordinances.

All ordinances shall be subject to overrule by a special Town meeting, as follows; if, within 20 days after final passage by the Selectboard of any such ordinance, a petition signed by voters of the Town not less in number than 10 percent of the largest number of votes cast by Australian ballot at the last annual Town meeting is filed with the Town Clerk requesting its reference to a special Town meeting, the Selectboard shall fix the time and place of such meeting, which shall be not less than 30 nor more than 40 days after the filing of the petition and notice thereof shall be given in the manner provided by law in the calling of a special Town meeting. An ordinance so referred shall become effective upon the conclusion of such meeting unless voters not less in number than 10 percent of the largest number of votes cast by Australian ballot at the last annual Town meeting and constituting a majority of those voting thereon, shall have voted against the ordinance.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Selectboard” for “selectmen” in two places in the first sentence.

§ 306. Petition for enactment of ordinance; special meeting.

  1. Subject to the provisions of section 305 of this charter, voters of the Town may at any time petition in the same manner as in section 305 for the enactment of any proposed lawful ordinance by filing such petition, including the text of such ordinance, with the Town Clerk. The Selectboard shall call a special Town meeting to be held not less than 30 nor more than 40 days after the date of such filing, unless prior to such meeting such ordinance is enacted by the Selectboard. The warning for such meeting shall state the proposed ordinance in full and shall provide for an aye and nay vote as to its enactment. Such ordinance shall take effect on the 10th day after the conclusion of such meeting provided that the voters as qualified in section 305 of this charter, constituting a majority of those voting thereon, shall have voted in the affirmative.
  2. Any proposed ordinance shall be examined by the Town Attorney before being submitted to the special Town meeting. The Town Attorney is authorized subject to the approval of the Selectboard to correct such ordinance so as to avoid repetitions, illegalities, and unconstitutional provisions, and to ensure accuracy in its text and references, and clearness and preciseness in its phraseology, but the Attorney shall not materially change its meaning and effect.
  3. This section shall not apply to appointments of officers, members of commissions, or boards made by the Selectboard or to the appointment or designation of Selectboard members, or to rules governing the procedure of the Selectboard.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” in the first and last sentences.

Amendments

—2015. Subsec. (a): Substituted “chapter” for “charter” in the first and fourth sentences and “Selectboard” for “selectmen” twice in the second sentence.

Subsec. (b): Substituted “Selectboard” for “selectmen” in the second sentence.

Subsec. (c): Substituted “Selectboard” for “selectmen” in two places and “Selectboard members” for “selectmen”.

Subchapter 4. Town Manager

§ 401. Appointment.

The Selectboard shall appoint a Town Manager pursuant to 24 V.S.A. chapter 37.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Substituted “pursuant to 24 V.S.A. chapter 37” for “for an indefinite term”.

—2015. Substituted “Selectboard” for “selectmen” preceding “shall”.

§ 402. Qualifications.

The Town Manager shall be chosen solely on the basis of executive and administrative and professional qualifications.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Inserted “Town” preceding “Manager”.

§ 403. Oath.

Before entering upon official duties, the Town Manager shall be sworn to the faithful performance of those duties by the Town Clerk.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Deleted “bond” from the section heading; inserted “Town” preceding “Manager” preceding “shall” and deleted “and shall give a bond to the Town in such amount and with such sureties as the selectmen may require” following “Town Clerk”.

§ 404. Powers and duties.

  1. The Town Manager shall carry out the policies laid down by the Selectboard and to that end the Town Manager shall be the Chief Executive Officer and the head of the administrative branch of the Town government and shall be responsible to the Selectboard for the efficient administration thereof.
  2. Unless otherwise excused by the Selectboard, the Town Manager or his or her designee shall attend all meetings of the Selectboard and the Town Manager or his or her designee shall keep the Selectboard informed of the financial condition and future needs of the Town and shall make such reports as may be required by law, or ordinance, or that may be requested by the Selectboard. The Town Manager shall make such other reports and recommendations as the Town Manager may deem advisable, but shall not vote. The Town Manager shall perform such other duties as may be prescribed by this charter, or required of the Town Manager by law, ordinance, or resolution of the Selectboard not inconsistent with this charter.
  3. The Town Manager shall be an ex-officio member of all standing committees but shall not vote.
  4. The Town Manager shall prepare the annual budget and submit it to the Selectboard and be responsible for its administration after adoption.
  5. The Town Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
  6. The Town Manager shall provide to the Selectboard a monthly financial statement, with a copy to the Town Treasurer.
  7. The Town Manager shall be the general purchasing agent of the Town and purchase all supplies for every department thereof.
  8. The Town Manager shall be responsible for the system of accounts except where otherwise delegated under this charter.
  9. The Town Manager shall perform any other duties assigned by State law not in conflict with this charter.
  10. The Town Manager shall be responsible for the operation of all departments of the Town not otherwise provided for in this charter.
  11. The Town Manager shall have authority to appoint, fix the salary of, suspend, and remove all employees of the Town, including the Town Clerk and Treasurer, subject to the provisions of this charter. The Town Manager shall obtain the advice and consent of a majority of the Selectboard before appointing or fixing the salary of the head of any department, including the Town Clerk and Treasurer.
  12. The Town Manager may, when advisable or proper, delegate to subordinate officers and employees of the Town any duties conferred upon the Town Manager by this charter or by action of the Selectboard, including the enforcement of Town ordinances, and hold them responsible for the faithful discharge of such duties.
  13. The Town Manager shall be responsible for the enforcement of all Town laws and ordinances.
  14. The Town Manager or his or her designee shall be responsible for the Town cemeteries and will manage, maintain, and operate them with the advice and assistance of a Cemetery Advisory Committee, appointed by the Selectboard. The duties and responsibilities of this Committee are established by the Town Manager and approved by the Selectboard.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017; 2017, No. M-17 (Adj. Sess.), § 2, eff. May 21, 2018.

History

Revision note

—2021. In subsecs. (b), (h)-(j), and ( l ), substituted “charter” for “chapter”.

Amendments

—2017 (Adj. Sess.). Subsec. (k): Inserted “including the Town Clerk and Treasurer,” in the first and second sentences and substituted “charter” for “chapter” at the end of the first sentence.

—2017. Subsec. (b): Inserted “shall” following “designee”.

Subsec. ( l ): Inserted “, including the enforcement of Town ordinances,” following “Selectboard”.

—2015. Section amended generally.

§ 405. Compensation.

The Town Manager shall receive such pay as may be fixed by the Selectboard, subject to the provisions of this charter.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter”.

Amendments

—2015. Inserted “Town” preceding “Manager” and substituted “Selectboard” for “selectmen” and “chapter” for “charter”.

§ 406. Removal.

  1. On 90 days’ notice, the Town Manager shall be removed by a majority of the entire Selectboard so voting upon a finding of cause for removal. The Town Manager may be suspended during this period, but the Town Manager’s pay shall continue until removal.
  2. The Selectboard shall adopt a resolution stating its intention to remove the Town Manager and the reasons therefor, a copy of which shall be served forthwith on the Town Manager, along with a notice of termination hearing not less than 10 days or more than 20 days from the date of notice. The Town Manager shall have an opportunity to be heard at the hearing. The Selectboard may thereafter dismiss the Town Manager for cause.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Subsec. (a): Inserted “entire” preceding “Selectboard” and “upon a finding of cause for removal” following “voting”.

Subsec. (b): Amended generally.

—2015. Throughout the section, inserted “Town” preceding “Manager” and substituted “Selectboard” for “selectmen” and made corresponding grammatical changes.

Subchapter 5. Department of Assessment

§ 501. Department of Assessment.

There shall be established a Department of Assessment headed by a professionally qualified real estate appraiser who shall be appointed by the Town Manager with the approval of the Selectboard. The three elected listers shall comprise a Board of Assessment that shall hear assessment grievance appeals.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Substituted “Town Manager” for “manager” and “Selectboard” for “selectmen” in the first sentence.

§ 502. Appraisal of property.

The Department of Assessment shall appraise all real property for the purpose of establishing the grand list. Appraisals shall be reviewed periodically and updated. Technically qualified individuals or firms may be employed as needed.

§ 503. Duties.

  1. The Department of Assessment shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for listers or the board of listers under the laws of the State of Vermont, except as herein otherwise provided.
  2. The Department shall review, or cause to be reviewed, the appraisals of all real property in the Town that is subject to taxation in accordance with the standards for appraising established by the laws of the State of Vermont.

§ 504. Appeal.

If a property owner is dissatisfied with the assessment of the owner’s property, the property owner may proceed first to a grievance hearing before the Board of Assessment, thence secondly to a Board of Civil Authority meeting, and further a subsequent appeal to the Director of the Property Valuation and Review Division. Any dissatisfied property owner may appeal in the same manner and under the same time restrictions and regulations as set forth in Vermont Statutes Annotated as amended.

Subchapter 6. Budget

§ 601. Fiscal year.

The fiscal year of the Town and Town School District shall begin the first day of July and end on the 30th day of June of the next calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter.

§ 602. Preparation and submission.

  1. The Town Manager, at least 75 days before the annual Town meeting or at such previous time as the Town Manager may be directed by the Selectboard, shall submit to the Selectboard a budget containing:
    1. an estimate of the financial condition of the Town as of the end of the fiscal year;
    2. an itemized statement of appropriations recommended for current expenses, and for capital improvements other than those included in multi-year, voter approved capital plans, voter approved financing agreements, voter approved debt, or impact fees adopted in accordance with 24 V.S.A. chapter 131, during the next fiscal year with comparative statements of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the immediate preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year and comparative figures of tax and other sources of revenue for the current and immediate preceding fiscal years;
    4. for capital to be funded through revenues other than those included in multi-year, voter approved capital plans, voter approved financing agreements, voter approved debt, or impact fees adopted in accordance with 24 V.S.A. chapter 131, a capital budget for the next five fiscal years, showing anticipated capital expenditures, financing, and source of funding.
  2. The annual budget should be presented as follows:
    1. The Town Manager shall formally present the Town Manager’s budget to the Selectboard at a public meeting and provide such other information as may be requested by the Selectboard.
    2. The Selectboard shall have 35 days to review and approve the recommended budget with or without change.
    3. Not later than 45 days prior to the annual Town meeting, the Selectboard shall hold at least one public hearing to present and explain its proposed budget.
    4. Not less than 15 days prior to the annual Town meeting, the Town Manager shall print and distribute the Selectboard’s recommended budget and the final warning of the pending Town meeting.
    5. Not less than 15 days prior to the annual Town meeting, the Town Manager shall also file the proposed capital budget with the Town Clerk and Secretary of the Planning Commission pursuant to 24 V.S.A. § 4443(a) .

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Section amended generally.

—2015. Throughout the section, inserted “Town” preceding “Manager” and substituted “Selectboard” for “selectmen” or “Board” and made corresponding grammatical changes.

§ 603. Town meeting and budget.

The budget shall be approved or rejected by the legal voters by Australian ballot at the annual Town meeting or a special Town meeting. In the event of rejection of the budget by the legal voters, within 30 days of a vote rejecting the budget, the Selectboard shall set the time and place of the next special Town meeting on the budget.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Section amended generally.

—2015. Substituted “Selectboard” for “selectmen”.

§ 604. Appropriation.

The effective date of the budget shall be July 1 of each year. The budgeted accounts and their corresponding dollar amounts shall be those approved by the legal voters under section 603 of this charter.

§ 605. Amount to be raised by taxation.

Upon passage of the budget by the annual Town meeting, the amounts stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year and the Selectboard shall levy such taxes on the grand list furnished by the listers for the corresponding tax year.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 606. Departmental budget.

The budget for a department shall include all proposed expenditures as provided in the overall budget adopted at Town meeting. Town department heads shall not exceed expenditures as approved by voters, or as altered by the Selectboard or Town Manager, as permitted through this charter or as permitted by Vermont law.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Deleted the former second sentence and added the present second sentence.

—2015. Substituted “Selectboard” for “Board of Selectmen” and “chapter” for “charter” in the second sentence.

§ 607. Transfers of appropriation.

The Town Manager may at any time transfer an unencumbered appropriation balance or portion thereof between general classification of expenditures with an office, agency, or department. The Selectboard shall be notified in writing of all such interdepartmental transfers. The Selectboard may transfer an unencumbered appropriation balance or a portion thereof between departments. All transfers shall be documented and signed, and distributed to the Town Clerk and Treasurer. Account transfers as noted in this section must be managed within the total budget, with its constraint as required by section 304 of this charter.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015; 2017, No. M-5, § 2, eff. May 17, 2017.

History

Revision note

—2021. Substituted “charter” for “chapter” in the fifth sentence.

—2016. In the last sentence, following “as noted,” substituted “in this section” for “above”.

Amendments

—2017. Deleted “two percent” preceding “constraint”.

—2015. Substituted “Selectboard” for “selectmen” in the first and second sentences and “chapter” for “charter” in the third sentence.

§ 608. Capital budgeting for voter approved funding.

Capital budgets funded through voter approved multi-year capital plans, voter approved agreements, voter approved debt, or impact fees adopted in accordance with 24 V.S.A. chapter 131 shall follow the process for approval outlined in 24 V.S.A. § 4443 .

HISTORY: Added 2017, No. M-5, § 2, eff. May 17, 2017.

Subchapter 7. Taxation

§ 701. Taxes on real and personal property.

Taxes on real and personal property shall be paid in three equal payments, one-third due and payable on or before August 15, one-third due and payable on or before November 15, and one-third due and payable on or before March 15 of each fiscal year.

§ 702. Penalty; interest; Treasurer’s powers.

  1. Penalty.   Any installment not paid by the due dates established in section 701 of this charter shall be delinquent and there shall immediately be added to the amount due a penalty charge for late payment equivalent to five percent of the delinquent installment. If, after the expiration of 30 days from the due date of each installment the installment remains unpaid, an additional three percent penalty shall be added to the amount due. All such charges, fees, interest, and other additional amounts shall be cumulative and accrue at the times and in the manner herein specified.
  2. Interest.   An additional interest charge in the amount of one percent of the unpaid tax per month or fraction thereof shall be added to any tax not paid on or before the dates specified in section 701 of this charter for the first three months and thereafter one and one-half percent per month or fraction thereof, from the due date of such tax. Until such time as said tax is paid in full, such interest shall be imposed on a fraction of a month as if it were an entire month.
  3. Treasurer’s powers.   The Treasurer shall have all the powers that treasurers of towns have under the general law of the State, including the power to bring actions of law, conduct tax sales, and bring petitions for foreclosure of tax liens. Such acts shall be done in the name of the Town of Colchester and in the manner provided in general law, except as modified by any provision of this charter.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsecs. (a)-(c), substituted “charter” for “chapter”.

—2013. In subsec. (b), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2015. Rewrote the section.

Effective date of amendment of subsecs. (a) and (b). 2015, No. M-1, § 3 provided that the amendments to subsecs. (a) and (b) shall take effect July 1, 2015.

§ 703. Local sales, rooms, and meals and alcohol beverages tax.

  1. Upon resolution of the Selectboard, or upon receipt of a petition submitted by five percent of the registered voters of the Town, at an annual or special meeting warned for the purpose by a majority of those present and voting, the voters of the Town may vote to assess any or all of the following:
    1. a one percent sales tax;
    2. a one percent rooms tax; and
    3. a one percent meals and alcoholic beverage tax.
  2. A tax imposed under the authority of this section shall be collected and administered and may be rescinded as provided by the general laws of the State.
  3. Revenues received through the imposition of a tax imposed under this section shall be used for expenses or financing of voter-approved capital projects within the Town and voter-approved intermunicipal financial support related thereto.

HISTORY: Added 2015, No. M-10, § 2, eff. May 26, 2015.

Subchapter 8. Personnel

§ 801. Appointment and removal.

  1. All Town employees, including the Zoning Administrator, not elected by the voters shall be appointed, supervised, and removed by the Town Manager unless otherwise specified in this charter. There shall be no discrimination in employment on account of race, religion, or political opinions. Appointments, layoffs, suspensions, promotions, demotions, and removals shall be made solely on the basis of training, experience, fitness, and performance of duties of the individual in such manner as to ensure that the responsible administrative officer may secure efficient service.
  2. Each employee shall have a three to 12 month period of probation, as specified in the personnel rules and regulations as established under section 802 of this charter, during which time he or she may be freely discharged. After this period(s), he or she must be notified in writing of his or her suspension, demotion, layoff, or removal and of the reason for such action. Within 10 days of such notice(s), he or she may request a public or executive hearing before the Selectboard that must hold such hearing not less than 10 days or more than 20 days after such request. The Selectboard may support the action of the Town Manager or may modify it.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Revision note

—2021. In subsec. (b), substituted “charter” for “chapter” in the first sentence.

—2013. In subsec. (a), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2015. Subsec. (b): Substituted “chapter” for “charter” in the first sentence and “Selectboard” for “Board of Selectmen” in the third and fourth sentences and “that” for “who” in the third sentence.

§ 802. Personnel rules and regulations.

  1. The Town Manager or the Town Manager’s appointee shall be the Personnel Director. The Town Manager shall prepare personnel rules and regulations protecting the interest of the Town and of the employees. These rules and regulations must be approved by the Selectboard and shall include the procedure for amending them and for placing them into practice. Each employee shall receive a copy of these rules and regulations upon being hired.
  2. The rules and regulations may deal with the following subjects or with other similar matters of personnel administration: job classification, jobs to be filled, tenure, retirement, pensions, leaves of absence, vacation, holidays, hours and days of work, group insurance, salary plans, rules governing hiring, temporary appointment, layoff, reinstatement, promotion, transfer, demotion, settlement of disputes, dismissal, suspension, probationary periods, permanent or continuing status, in-service training, injury, employee records, and further regulation concerning the hearing of appeals.

HISTORY: Amended 2015, No. M-1, § 2, eff. Jan. 27, 2015.

History

Amendments

—2015. Subsec. (a): Inserted “Town” preceding “Manager’s” and “Manager” in the first and second sentences and substituted “Selectboard” for “Board of Selectmen” in the third sentence.

§ 803. Prohibitions.

No person in the service of the Town may either directly or indirectly give, render, pay, or receive any service or other valuable thing for or on account of or in connection with any appointment, proposed appointment, promotion, or proposed promotion.

Subchapter 9. Ethical Conduct and Conflict of Interest

History

Amendments

—2017. Rewrote the subchapter heading.

§ 901. Ethical conduct.

Every officer, elected official, employee, or appointee in the service of the Town shall abide by standards of ethical conduct established by the Town and shall not hold investments or render services that conflict with or impair the proper discharge of that person’s duties or voting authority that cannot be remedied by recusal. A person shall not receive any gift or remuneration on account of or in connection with proceedings before any municipal agency in which the person has jurisdiction, nor disclose confidential information acquired by that person in the course of official duties.

HISTORY: Amended 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Section amended generally.

§ 902. Conflict of interest policy.

The Selectboard shall adopt a policy regarding ethics and conflict of interest and the means to adjudicate any potential or reported conflicts. This policy shall be published on the Town’s website and provided to and signed by every officer, elected official, employee, and appointee to boards or commissions. This policy shall be reviewed, updated by the Selectboard, and signed by those affected at five-year intervals or upon appointment.

HISTORY: Added 2017, No. M-5, § 2, eff. May 17, 2017.

Subchapter 10. Amendment of Charter

§ 1001. Amendment of charter.

This charter shall be reviewed at a maximum five-year interval by a committee appointed by the Selectboard and may be amended in accordance with State law.

HISTORY: Amended 2017, No. M-5, § 2, eff. May 17, 2017.

History

Amendments

—2017. Inserted “shall be reviewed at a maximum five-year interval by a committee appointed by the Selectboard and” following “charter”.

§ 1002. Existing ordinances and contracts.

The passage of the charter herein enacted shall not affect any act or contract executed or liability incurred prior to its effective date or affect any suit or prosecution pending or to be instituted, to enforce any right, rule, regulation, or ordinance, or to punish any offense against any such ordinance enacted prior to the passage of this charter. All ordinances, resolutions, regulations, and rules made under any act of the General Assembly shall continue in effect as if such ordinance, resolution, regulation, or rule had been enacted under the provisions of this charter.

§ 1003. Continuation of existing officers’ terms.

Officers and members of the board and commissions of the Town in office at the time of the taking effect of this charter shall continue in office until expiration of their term of office or until a vacancy occurs.

Chapter 114. Town of Danville

History

Source.

Adopted 2011, No. M-1.

Editor’s note

—2011. See also Danville School District Charter, 16 App. V.S.A. chapter 131.

Approval of 2011 charter adoption. The General Assembly approves the adoption of and codifies the charters of the town of Danville and the Danville school district as set forth in this act [2011, No. M-1]. The voters approved these charters on November 2, 2010.

§ 101. Annual and special meetings.

All annual and special meetings of the Town of Danville shall be called and warned in the manner provided by the laws of the State. All voting on the Town budget and the highway budget at all annual and special meetings shall be by Australian ballot.

HISTORY: Added 2011, No. M-1, § 3, eff. Feb. 2, 2011.

Chapter 114A-114D. [Reserved for Future Use.]

Chapter 114E. Town of East Montpelier

History

Approval of 2017 charter amendment. 2017, No. M-12, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of East Montpelier and the merger of the Town and the East Montpelier Fire District No. 1 as set forth in this act. Proposals of amendments and the merger were approved by the voters on March 7, 2017.”

Approval of 2013 (Adj. Sess.) charter adoption. 2013, No. M-13 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of East Montpelier as set forth in this act. Proposals of charter adoption were approved by the voters on March 4, 2014.”

Merger of East Montpelier Fire District No. 1 and the Town of East Montpelier; transitional provisions. 2017, No. M-12, § 3 provides: “(a) Merger of the Fire District and Town. On July 1, 2017, East Montpelier Fire District No. 1 shall merge into the Town of East Montpelier, and East Montpelier Fire District No.1 shall cease to exist as a political entity or body corporate.

“(b) Settling the Affairs of East Montpelier Fire District No. 1. Prior to the merger, the Prudential Committee of East Montpelier Fire District No. 1 shall settle so far as possible its financial affairs and shall, on the date of the merger, turn over and deliver to the Clerk of the Town of East Montpelier all records, books, and documents of East Montpelier Fire District No. 1. The Prudential Committee shall execute whatever documents may be necessary to transfer the District’s assets and liabilities to the Town of East Montpelier.

“(c) Assets Transferred and Liabilities Assumed. Upon the merger, all the assets and property of East Montpelier Fire District No. 1 shall become vested in, and become the property of, the Town of East Montpelier, and all indebtedness of East Montpelier Fire District No. 1 shall be assumed by the Town of East Montpelier.

“(d) Ordinances and Rules. Upon the merger, all existing ordinances and bylaws of East Montpelier Fire District No. 1 shall be repealed.”

Transitional provisions; elected town officers. 2017, No. M-12, § 4 provides: “Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 114E, §§ 5 (Town Clerk) and 6 (Collector of Current Taxes and Collector of Delinquent Taxes), that provides that the offices of the Town Clerk and Collector of Delinquent Taxes shall be appointed by the Selectboard, an elected Town Clerk or Collector of Delinquent Taxes in office immediately prior to the effective date of that section may continue to hold that office until July 1, 2017. At the end of the elected Town Clerk’s or Collector of Delinquent Taxes’ term of office, or in the case of a vacancy in his or her office, the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 114E, §§ 5 (Town Clerk) and 6 (Collector of Current Taxes and Collector of Delinquent Taxes), shall apply.”

§ 1 Statement of purpose.

  1. Under the authority granted by the General Assembly of the State of Vermont, this charter modifies the organization and functioning of local Town government in the Town of East Montpelier, Vermont.
  2. Except when changed by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of East Montpelier.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular powers were not mentioned, unless this charter otherwise provides.
  4. The modifications are intended to accomplish the following goals:
    1. to help the Selectboard more effectively exercise its ultimate responsibility for Town affairs;
    2. to solve problems that the Town currently has, has had in the past, or might have in the future;
    3. to be consistent with democratic control, particularly observing the principle of checks and balances; and
    4. to avoid or minimize unintended consequences from the modification.

HISTORY: Added 2013, No. M-13 (Adj. Sess.), § 2, eff. May 2, 2014; amended 2017, No. M-12, § 2, eff. June 5, 2017.

History

Revision note

—2021. In subsecs. (a)-(c), substituted “charter” for “chapter”.

Amendments

—2017. Inserted “and” at the end of subdiv. (d)(3) and deleted former subdivs. (d)(5) and (6).

§ 2 Abolished offices.

  1. The offices of Town Grand Juror; Town Agent; Trustees of Public Funds; Fence Viewer; Weigher of Coal; and Inspector of Lumber, Shingles, and Wood are abolished.
  2. The functions of Town Grand Juror, Town Agent, and Trustees of Public Funds are assigned to the Selectboard. In performing the duties of the Trustees of Public Funds, the Selectboard shall consult with and have the assistance of the Town Treasurer.

HISTORY: Added 2013, No. M-13 (Adj. Sess.), § 2, eff. May 2, 2014; amended 2017, No. M-12, § 2, eff. June 5, 2017.

History

Amendments

—2017. Substituted “abolished” for “elected” in the section heading, amended subsec. (a) generally, and added the first sentence in subsec. (b).

§ 3 Town Treasurer.

  1. The Selectboard shall appoint a Town Treasurer pursuant to section 8 of this charter. The appointee shall be competent in the keeping of records, investments, and accounting. The person chosen need not be a resident or qualified voter of the Town.
  2. If a vacancy occurs in the office of the Town Treasurer, the Selectboard shall appoint an interim treasurer to serve until the process described in section 8 of this charter is completed.
  3. The Selectboard shall appoint an Assistant Town Treasurer after consultation with the Town Treasurer.

HISTORY: Added 2013, No. M-13 (Adj. Sess.), § 2, eff. May 2, 2014; amended 2017, No. M-12, § 2, eff. June 5, 2017.

History

Revision note

—2021. In subsecs. (a) and (b), substituted “charter” for “chapter”.

Amendments

—2017. Section amended generally.

§ 4 Zoning Administrator.

A Zoning Administrator shall be nominated by the Planning Commission and appointed by the Selectboard.

HISTORY: Added 2013, No. M-13 (Adj. Sess.), § 2, eff. May 2, 2014; amended 2017, No. M-12, § 2, eff. June 5, 2017.

History

Amendments

—2017. Deleted “for a term of one year” following “Selectboard” in the first sentence and deleted the second sentence.

§ 5 Town Clerk.

  1. The Selectboard shall appoint a Town Clerk pursuant to section 8 of this charter. The appointee shall have strong interpersonal skills and shall be competent in the keeping of records. The person chosen need not be a resident of the Town; preference shall be given to a qualified resident.
  2. If a vacancy occurs in the office of Town Clerk, the Selectboard shall appoint an interim clerk to serve until the process described in section 8 of this charter is completed.
  3. The Selectboard shall appoint an Assistant Town Clerk after consultation with the Town Clerk.

HISTORY: Added 2017, No. M-12, § 2, eff. June 5, 2017.

History

Revision note

—2021. In subsecs. (a) and (b), substituted “charter” for “chapter”.

Former § 5. Former § 5, relating to separability, was derived from 2013, No. M-13, § 1. For present provisions, see § 9 of this chapter.

§ 6 Collector of Current Taxes and Collector of Delinquent Taxes.

  1. The Selectboard shall appoint a Collector of Current Taxes and a Collector of Delinquent Taxes. The same person, who may be a current Town employee, may be appointed to both positions. The appointees shall have strong interpersonal skills and shall be competent in record keeping, handling money, and accounting. The person or persons chosen need not be residents of the Town; preference shall be given to qualified residents.
  2. If a vacancy occurs in the office of Collector of Current Taxes or Collector of Delinquent Taxes, the Selectboard shall appoint an interim Collector of Current Taxes or Collector of Delinquent Taxes to serve until the process described in subsection (a) of this section is completed.

HISTORY: Added 2017, No. M-12, § 2, eff. June 5, 2017.

§ 7 Appointed officers; terms of office; duties.

The Town Treasurer and his or her assistant, the Zoning Administrator, the Town Clerk and his or her assistant, the Collector of Current Taxes, and the Collector of Delinquent Taxes shall:

  1. Be employees of the Town and shall be appointed for one-year terms concurrent with the Town’s fiscal year or for such lesser terms as necessary to match the remaining portion of the then-current fiscal year. They may be reappointed, although the Selectboard is under no obligation to do so, and if an incumbent who was selected pursuant to section 8 of this charter is to be reappointed, the process in section 8 of this charter need not be repeated.
  2. Fulfill the statutory requirements for their respective positions plus such other duties as the Selectboard may assign. They shall follow all adopted Town ordinances, policies, and procedures applicable to their respective positions.
  3. Be subject to the personnel policies of the Town and, during their appointed terms, may be terminated for cause by the Selectboard. The Selectboard shall determine compensation level and methodology.

HISTORY: Added 2017, No. M-12, § 2, eff. June 5, 2017.

History

Revision note

—2021. In subdiv. (1), substituted “charter” for “chapter” twice.

§ 8 Selection Committee.

  1. Prior to appointing a Town Treasurer or Town Clerk and no more than 45 days after either of these positions is vacated, the Selectboard shall appoint a committee to review and recommend to the Selectboard a qualified candidate for the vacant position.
    1. The Committee shall be composed of seven persons: (b) (1) The Committee shall be composed of seven persons:
      1. one Selectboard member;
      2. three other Town officers whose positions work closely with the position being filled; and
      3. three other persons.
    2. For the position of Town Treasurer, a certified public accountant shall be on the Committee. All except the certified public accountant and any nonresident officers shall be residents of the Town.
  2. The Selectboard shall solicit candidates and advertise notice of the vacant position. The Committee shall have the responsibility to investigate a candidate’s credentials and background as the Committee deems appropriate. Upon completion of the investigation and interviewing of candidates, the Committee shall submit to the Selectboard the names of those candidates deemed qualified for the position.
  3. No later than 30 days following the submission of the names of candidates deemed qualified by the Committee, the Selectboard shall appoint a Town Treasurer or Town Clerk from the candidates recommended by the Committee or, if applicable, notify the Committee that none of the candidates shall be appointed and direct the Committee to renew its search.
  4. Members of the Committee described in subsection (b) of this section shall serve until any vacancy is filled by appointment by the Selectboard. Meetings of the Committee shall be warned and conducted as public meetings in accordance with the requirements of Vermont law and this charter, and the Committee shall be entitled to meet in executive session as authorized in 1 V.S.A. § 313 .

HISTORY: Added 2017, No. M-12, § 2, eff. June 5, 2017.

History

Revision note

—2021. In subsec. (e), substituted “charter” for “chapter”.

§ 9 Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provisions to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2013, No. M-13 (Adj. Sess.), § 2, eff. May 2, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” four times.

Codification.

This section was originally enacted as § 5 of this chapter and was redesignated pursuant to 2017, No. M-12, § 2.

Chapter 114G. Town of Elmore

History

Source.

Added 2019 (Adj. Sess.), M-11.

Approval of 2019 (Adj. Sess.) charter amendment. 2019, No. M-11 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Elmore as set forth in this act. The voters approved proposals of amendment on March 3, 2020.”

§ 114G Local option tax.

  1. Upon resolution of the Selectboard, the voters of the Town may, by a majority vote of those voting by Australian ballot, assess a one percent rooms tax.
  2. Any local option tax imposed under this section shall be collected and administered, and may be rescinded, as provided by the general laws of this State.
  3. The Town’s share of the revenues received through the imposition of a tax imposed under this section shall be used for capital projects within the Town of Elmore.

HISTORY: Added 2019, No. M-11 (Adj. Sess.), § 2.

Chapter 115. Town of Enosburgh

History

Source.

Adopted 2007, No. M-21 (Adj. Sess.).

Approval of 2007 (Adj. Sess.) charter adoption. The General Assembly approves the adoption of the Charter of the Town of Enosburgh as provided in this act. The charter was approved by the voters on January 12, 2008.

§ 101. Town highway budget.

Annually, the Selectboard shall prepare a highway budget with respect to the operation, maintenance, repair, and construction of Town highways, which budget shall be voted upon as a separate article at each annual Town meeting or a special Town meeting called for that purpose. Voting on the proposed highway budget shall be restricted to only those eligible voters residing in that part of the Town of Enosburgh not within the incorporated limits of the Village of Enosburg Falls. The approved Town highway budget shall be funded by a highway tax to be levied on the grand list of the Town of Enosburgh, representing ratable property situated in that part of the Town not within the incorporated limits of the Village of Enosburg Falls.

HISTORY: Added 2007, No. M-21 (Adj. Sess.), § 2, eff. March 3, 2009.

History

Statutory revision. 2007, No. M-22 (Adj. Sess.), § 13a provides: “The legislative council, pursuant to section 424 of Title 2, is directed to change the spelling of the name of the town of Enosburg to Enosburgh wherever it appears in the Vermont Statutes Annotated, including chapters 115 and 219 of the Title 24 Appendix.”

Chapter 117. Town of Essex

History

Source.

Comprehensive Revision 1971, No. 123 ; Amended 1971, No. 135 ; 1976, Local Referendum; 1989, No. M-24 (Adj. Sess.); 1991, No. M-9; 1995, No. M-13 (Adj. Sess.); 1999, No. M-1.

Approval of 1999 charter amendment. The charter of the Town of Essex is amended as provided in this act [1999, No. M-1]. Proposals of amendments were approved by the voters on November 3, 1998.

Subchapter 1. Powers of the Town

§ 101. Corporate existence retained.

The inhabitants of the Town of Essex, within the corporate limits as now established, shall continue to be a municipal corporation by the name of the Town of Essex. Notwithstanding the provisions of any other municipal charters, territory within the corporate limits shall not be annexed to or become a part of any other municipal corporation except by annexation procedures as set forth in the statutes of the State of Vermont.

§ 102. General law, application.

Except as modified by the provisions of this charter, or by any lawful regulation or ordinance of the Town of Essex, all provisions of the statutes of this State applicable to towns shall apply to the Town of Essex.

§ 103. Powers of the Town.

  1. The Town shall have all of the powers granted to towns and municipal corporations by the Constitution and laws of this State; it may enact ordinances, bylaws, and regulations not inconsistent with the Constitution and laws of the State of Vermont or with this charter, and impose penalties for the violation thereof.
  2. The Town may acquire property within or without its corporate limits for any town purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, or lease, and may sell, lease, mortgage, hold, manage, and control such property as its interests may acquire. The Town may further acquire property within its corporate limits by condemnation where granted to towns by the statutes of the State of Vermont.
  3. The Town may establish and maintain departments or divisions, as deemed appropriate by the Selectboard for the efficient maintenance and operation of Town affairs, to include, by way of illustration and not by way of limitation, police, fire, water, and public works departments.
  4. The Town may establish and maintain an electric power system and regulate power line installations; provided, however, that the Town shall have no authority under this charter that conflicts with that authority granted to the Public Service Department or any other State regulatory agency.

History

Revision note

—2021. In subsec. (c), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 104. [Repealed.]

§ 105. Ordinances—Method of adoption and enforcement.

  1. The Selectboard may provide penalties for the breach of any ordinance authorized by general law or this charter, may prosecute any person violating the same through the Town Grand Juror or police officers who for such purposes shall be informing officers, and may maintain actions to restrain actual or threatened violations of the same; the establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the Town by this charter and general law shall be exercised pursuant to the provisions of sections 106 through 109 of this charter.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 106. Introduction; first and second readings; public hearing.

  1. Every ordinance shall be introduced in writing. The enacting clause of all ordinances shall be “The Selectboard of the Town of Essex hereby ordains . . . ”. If the Selectboard passes the proposed ordinance upon first reading they shall cause it to be published in a newspaper of general circulation in the Town in the form passed, or a concise summary of it including a statement of purpose, principal provisions, and table of contents or list of section headings, together with a reference to a place within the Town where copies of the full text of the proposed ordinance may be examined, at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for final passage. The first such publication shall be at least one week prior to the date of said public hearing. Any published notice shall explain citizens’ rights to petition for a vote on the ordinance at an annual or special meeting pursuant to 24 V.S.A. § 1973 and shall also contain the name, address, and telephone number of a person with knowledge of the ordinance who is available to answer questions about it.
  2. At the time and place so advertised, or at any time and place to which the hearing may from time to time be adjourned, the ordinance shall be introduced, and thereafter, all persons interested shall be given an opportunity to be heard.
  3. After the hearing, the Selectboard may finally pass the ordinance with or without amendment, except that if the Selectboard make an amendment they shall cause the amended ordinance to be published pursuant to section 106(a) hereof at least once together with a notice of the time and place of a public hearing at which the amended ordinance will be further considered, which publication shall be at least three days prior to the public hearing. At which time so advertised or at any time and place to which the meeting may be adjourned, the amended ordinance shall be introduced, and after the hearing, the Selectboard may finally pass the amended ordinance, or again amend it subject to the same procedures as outlined herein.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72; and, in subsec. (a), substituted “ordains” for “ordain” and “passes” for “pass” to correct grammatical errors.

§ 107. Effective date.

Every ordinance shall become effective upon passage unless otherwise specified.

§ 108. Filing.

The Town Clerk shall prepare and keep in the Town Clerk’s office a book of ordinances that shall contain each ordinance finally passed by the Selectboard, together that a complete index of the ordinances according to subject matter.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 109. Annual Town report.

The annual Town report shall be distributed to the legal voters of the Town not later than 10 days prior to the annual meeting.

§ 110. Reservation of powers to the Town.

Nothing in this charter shall be so construed as in any way to limit the powers and functions conferred upon the Town of Essex and the Selectboard of the Town by general or special enactments in force or effect or hereafter enacted; and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 2. Officers

§ 201. Officers generally.

The elected officers of the Town of Essex shall be Selectboard members and Moderator. These officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law. The terms of the officers shall commence on the first day of the month following the month of election.

History

Revision note

—2021. Substituted “Selectboard members” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Amendments

—1999. Substituted “and moderator” for “town clerk, moderator and treasurer” at the end of the first sentence.

§ 202. Selectboard— Number, terms of office, election.

  1. There shall be a Selectboard consisting of five members.
  2. The terms of office of Selectboard members shall be for three years.
  3. Unless necessary to fill a vacancy, no more than two Selectboard members shall be elected at any annual meeting. Notwithstanding, the terms of the presently elected Selectboard members shall not be modified by this section.
  4. All Selectboard members shall be elected at large.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Selectmen” in the section heading, “Selectboard” for “Board of Selectmen” in subsec. (a), and “Selectboard members” for “selectmen” in subsecs. (b)-(d).

§ 203. Organization.

  1. As soon as practicable after the first day of the month of the month following annual Town meeting, the Selectboard shall organize and elect a Chairperson, Vice Chairperson and Clerk by a majority vote of the entire Board, and shall file a certificate of the election for record in the office of the Town Clerk.
  2. The Chairperson of the Selectboard or in the Chairperson’s absence, the Vice Chairperson, shall preside at all meetings of the Board and shall be recognized as the head of the Town government for all ceremonial purposes.
  3. In the event of death, resignation, or incapacity of any Selectboard member, the remaining members of the Board may appoint a person eligible to fill that position. At the next annual meeting, the vacancy shall be filled by serving the remaining balance of the term. Incapacity shall include the failure by any member of the Board to attend at least 50 per cent of the meetings of the Board in any calendar year. In the event the Board is unable to agree upon an interim replacement until the next annual Town meeting, a special election shall be held forthwith to fill the position.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Selectmen” in subsec. (a), “Selectboard” for “Board of Selectmen” in subsec. (b), and “Selectboard member” for “selectmen” in subsec. (c).

§ 204. Meetings.

  1. As soon as possible after the election of the Chairperson and Vice Chairperson, the Selectboard shall fix the time and place of its regular meetings and such meetings shall be held at least once a month.
  2. The Board shall determine its own rules and order of business.
  3. The presence of three members shall constitute a quorum.
  4. All meetings of the Board shall be open to the public unless, by an affirmative vote of the majority of the members present, the Board shall vote that any particular session shall be an executive session in accordance with 1 V.S.A. § 313 .

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 205. Record of proceedings.

  1. An official record of the proceedings of the Selectboard shall be kept by its Clerk, who need not be a member of the Selectboard, which shall be kept in the office of the Town Clerk and shall be open for public inspection. The Town Clerk shall keep official record of the proceedings of all special and annual Town meetings.
  2. The minutes of each meetings shall be approved by the Board at its next meeting and the official copy authenticated by the signature of the Clerk of the Board.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “Board of Selectmen” twice in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 206. Appointments by Selectboard.

  1. The Selectboard shall appoint the members of the following permanent Commissions and positions:
    1. Zoning Board of Adjustment;
    2. Planning Commission;
    3. Town Attorney;
    4. Town Manager.
  2. The Selectboard may appoint such additional commissions as they feel to be in the best interest of the Town and all other appointive or elective officers authorized by statute.
  3. The terms of all appointments shall commence on the day after the day of appointment unless the appointment is to fill a vacancy in an office, in which case the term shall commence at the time of appointment.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 207. Jurisdiction over other officers or employees.

Neither the Selectboard nor any of its members shall direct or request the appointment, by any other officer or employee of the Town, of any person to office or employment, or his or her suspension or removal therefrom, or in any manner take part in the appointment, discipline, or removal of subordinates and employees of the Town, except as otherwise provided in this charter. The Selectboard and its members shall deal with that portion of the service of the Town for which the Manager is responsible solely through the Manager. This shall not be construed to prohibit the Selectboard from recommending to the Town Manager a prospective employee for his or her consideration, or bringing to the attention of the Manager any complaint concerning the actions of any officer or employee of the Town. This section shall not be construed to prohibit the review by the Selectboard of actions by the Manager or hearings brought to the Selectboard by employees pursuant to appellate rights granted them by statute.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 208. Compensation of Selectboard; appointees.

  1. Compensation paid to the Selectboard members shall be set by the voters at the annual meeting, with a minimum of $500.00 a year each. Selectboard members’ salaries must be set forth as a separate item in the annual budget presented to the meeting.
  2. The Selectboard shall fix the compensation of all officers and employees, except as otherwise provided in this charter.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “selectmen” in the section heading and subsec. (b) and “Selectboard members” for “selectmen” and “Selectboard members’” for Selectmen’s” in subsec. (a).

§ 209. Powers and duties.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Essex for all purposes required by statute and shall have all powers and authority given to, and perform all duties required of town legislative bodies or selectboards under the laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. appoint and remove the Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter;
    2. appoint the members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter;
    3. provide for an independent audit by a registered or certified public accountant;
    4. inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs;
    5. exercise each and every other power that is not specifically set forth herein, but that is granted to the Selectboard by the statutes of the State of Vermont.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Board of Selectmen” and “selectboards” for “board of selectmen” in subsec. (a) and “Selectboard” for “selectmen” in subsec. (b).

Subchapter 3. Town Meeting — Amendment of Charter

§ 301. Application of general law.

Provisions of the laws of the State of Vermont relating to the qualifications of voters, the manner of voting, the duties of election officers, and all other particulars respective to preparation for, conducting, and management of elections, so far as they may be applicable, shall govern all municipal elections, and all general and special meetings, except as otherwise provided in this charter.

§ 302. Time of holding.

  1. The annual meeting of legal voters shall be held at 7:30 o’clock in the afternoon of the day specified in 17 V.S.A. § 2640(b) as the same may from time to time be amended and may transact at that time any business not involving voting by Australian ballot or voting required by law to be by ballot. A meeting so started shall be adjourned until the following day.
  2. The election of officers and the voting on all questions to be decided by Australian ballot or voting required by law to be by ballot shall take place on the day specified in 17 V.S.A. § 2640(a) , which may from time to time be amended. The ballot boxes or voting machines shall be open for a minimum of nine consecutive hours between 6:00 a.m. and 10:00 p.m. as shall be determined and warned by the Selectboard.

History

Revision note

—2021. In subsection (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 303. Budget.

An annual budget shall be adopted at Town meeting by the vote of a majority of those eligible to vote present at the meeting. If, after the total budget has been appropriated, the Selectboard finds additional appropriations necessary, the appropriations shall be made and reported at the next Town meeting as a specific item. The appropriations shall only be made in special circumstances or situations of an emergency nature. No specific explanation need be given for any normal annual operating expense in any office, department, or agency that may be increased over the budget amount by an amount not more than 10 percent of the office’s, department’s, or agency’s budget.

History

Revision note

—2021. Substituted “Selectboard finds” for “selectmen find” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 304. Rescission of ordinances.

All ordinances shall be subject to rescission by a special or annual Town meeting, as follows: If, within 44 days after final passage by the Selectboard of any such ordinance, a petition signed by voters of the Town not less in number than five percent of the qualified voters of the municipality is filed with the Town Clerk requesting its reference to a special or annual Town meeting, the Selectboard shall fix the time and place of the meeting, which shall be within 60 days after the filing of the petition, and notice thereof shall be given in the manner provided by law in the calling of a special or annual Town meeting. Voting shall be by Australian ballot. An ordinance so referred shall remain in effect upon the conclusion of the meeting unless a majority of those present and voting against the ordinance at the special or annual Town meeting exceeds five percent in number of the qualified voters of the municipality.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” twice in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 305. Petition for enactment of ordinance; special meeting.

  1. Subject to the provisions of section 304 of this charter, voters of the Town may at any time petition in the same manner as in section 304 for the enactment of any proposed lawful ordinance by filing the petition, including the text of the ordinance, with the Town Clerk. The Selectboard shall call a special Town meeting (or include the ordinance as annual meeting business) to be held within 60 days of the date of the filing, unless prior to the meeting the ordinance shall be enacted by the Selectboard. The warning for the meeting shall state the proposed ordinance in full or in concise summary and shall provide for an Australian ballot vote as to its enactment. The ordinance shall take effect on the 10th day after the conclusion of the meeting provided that voters as qualified in section 304, constituting a majority of those voting thereon, shall have voted in the affirmative.
  2. The proposed ordinance shall be examined by the Town Attorney before being submitted to the special Town meeting. The Town Attorney is authorized, subject to the approval of the Selectboard, to correct the ordinance so as to avoid repetitions, illegalities, and unconstitutional provisions and to ensure accuracy in its text and references and clearness and preciseness in its phraseology, but the Town Attorney shall not materially change its meaning and effect.
  3. The provisions of this section shall not apply to any appointments of officers, members of commissions, or boards made by the Selectboard or to the appointment or designation of Selectboard, or to rules governing the procedures of the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72 and “procedures” for “procedure” in subsec. (c) to correct a grammatical error.

Subchapter 4. Planning

§ 401. Board established.

A Planning Commission shall be established and its powers, obligations, and operation shall be under and in accordance with Vermont Statutes Annotated, as they may be amended from time to time hereafter.

Subchapter 5. Department of Real Estate Appraisal

§ 501. Creation of Department.

There shall be established a Department of Real Estate Appraisal headed by a professionally qualified real estate appraiser, who shall be appointed by the Manager with the approval of the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 502. Appraisal of property.

The Department of Real Estate Appraisal shall appraise all real and business personal property for the purpose of establishing the grand list. Appraisals shall be reviewed periodically and kept up to date. Technically qualified individuals or firms may be employed as needed.

§ 503. Appraisal of business personal property for tax purposes.

Appraisal of business personal property shall be in accordance with the provisions of 32 V.S.A. § 3618 , as the same may from time to time be amended provided that all business personal property acquired by a taxpayer after September 30, 1995 shall be exempt from tax.

§ 504. Duties of Department.

The duties and powers of the Department of Real Estate Appraisal shall be the same as those established for listers under the general statutes.

§ 505. Purpose.

The purpose of the Department of Real Estate Appraisal is to provide for appointment of a qualified real estate assessor rather than the election of listers. The Town shall be governed by, and each taxpayer shall have rights granted by the applicable statutes concerning real and personal property taxation, appeal therefrom, and other statutes concerning taxation.

Subchapter 6. Town Manager

§ 601. Appointment of Manager.

The Selectboard shall appoint a Town Manager under and in accordance with Vermont Statutes Annotated, as amended from time to time hereafter. The Manager shall have all of the powers and duties as set forth in that chapter and in this charter.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 602. Officials appointed by Manager.

The Town Manager shall appoint with the approval of the Selectboard Town Clerk, Town Treasurer, Assistant Town Clerk, constables, Grand Juror, Director of Public Works, Police Chief, a Town Agent if the Town Attorney is not a resident of the Town of Essex, cemetery commissioners, Health Officer, fire wardens, Zoning Administrator, and, if needed, the Town Manager may appoint fence viewers, Inspector of Lumber and Shingles, and any other officer that the Selectboard of a Town is authorized to appoint if the Selectboard has not filled the office. The terms of the appointed officials shall commence on the first day of April following appointment. Appointments to fill a vacancy in an office shall be effective at the time of appointment and shall run for the unexpired period of the term.

HISTORY: Amended 1999, No. M-1, eff. Jan. 1, 1999.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” and “Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Amendments

—1999. Inserted “town clerk, town treasurer” following “of the selectmen”.

Subchapter 7. Budget

§ 701. Fiscal year.

The fiscal year of the Town shall begin on the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter. In the event of a consolidation between the Essex Town School District and the Village of Essex Junction Graded School District, the consolidated entity shall adopt the same fiscal year as the Town.

§ 702. Preparation and submission.

  1. The Town Manager, at least 50 days before annual Town meeting, or at such previous time as the Town Manager may be directed by the Selectboard, shall submit to the Selectboard a budget containing:
    1. An estimate of the financial condition of the Town as of the end of the fiscal year.
    2. An itemized statement of appropriations recommended for current expenses, and for capital improvements, during the next fiscal year; with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the immediate preceding fiscal year.
    3. An itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and immediate preceding fiscal years.
    4. A capital budget for the next five fiscal years, showing anticipated capital expenditures, financing, and tax requirements.
    5. Such other information as may be required by the Selectboard.
  2. The budget shall be published not later than two weeks after its preliminary adoption by the Selectboard. The board shall fix the time and place for holding a public hearing for the budget, and shall give a public notice of such hearing. The board shall then review the budget and recommend it, with or without change, to the annual Town meeting.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Selectmen” and “selectmen” and “Selectboard” for “Board of Selectmen” in subdiv. (a)(5) and subsec. (b).

§ 703. Town meeting warning and budget.

The proposed budget and the warning for the annual meeting shall be distributed to the legal voters of the Town at least 10 days before the annual meeting. In addition, the Selectboard shall comply with the statutory requirements applicable to town meetings in the warning of any annual or special meeting.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 704. Appropriation.

From the effective date of the budget, the several amounts stated therein, as approved by the annual town meeting, become appropriated to the several agencies and purposes therein named.

§ 705. Amount to be raised by taxation.

Upon passage of the budget by the annual Town meeting, the amounts stated therein as the amount to be raised by taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year and the Selectboard shall levy such taxes on the grand list by the Assessor for the corresponding tax year.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 706. [Reserved.]

§ 707. Transfers of appropriations.

  1. The Manager may at any time transfer an unencumbered appropriation balance or portion thereof between general classifications of expenditures within an office, department, or agency.
  2. At the request of the Manager, the Selectboard may, by resolution, transfer any unencumbered appropriation balance or portion thereof within the Selectboard’s budget from one department, office, or agency to another. Notwithstanding the above, no unexpended balance in any appropriation not included in the Selectboard’s budget shall be transferred or used for any other purpose.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” and “Selectboard’s” for “selectmen’s” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 8. Taxation

§ 801. Taxes on real and personal property.

Taxes on real and personal property shall be paid in two equal payments, with one-half of the annual tax bill for each taxpayer due and payable on September 15 and March 15 of each fiscal year.

§ 802. Penalty.

An additional charge of eight percent shall be added to any tax not paid on or before the dates specified in section 801 of this charter, and interest as authorized by Vermont statutes.

§ 803. Board of Abatement.

The Board of Civil Authority shall constitute a Board of Abatement as provided by law. The Board of Abatement shall meet and discharge its duties as required by the applicable statutory provisions.

§ 804. Assessment and taxation agreement.

Notwithstanding any other provisions of this charter and the requirements of the general law of the State of Vermont, the Selectboard is authorized to negotiate and execute assessment and taxation agreements between the Town and a taxpayer or taxpayers within the Town consistent with applicable requirements of the Vermont Constitution.

Subchapter 9. Personnel

§ 901. Appointment and removal.

All Town employees not elected by the voters shall be appointed, supervised, and removed by the Town Manager unless otherwise specified by this charter. There shall be no discrimination in employment on account of race, religion, sex, or political opinions. Appointments, lay-offs, suspensions, promotions, demotions, and removals shall be made primarily on the basis of training, experience, fitness, and performance of duties, in such manner as to insure that the responsible administrative officer may secure efficient service.

§ 902. Personnel rules and regulations.

  1. The Town Manager or the Town Manager’s appointee shall be the Personnel Director. The Town Manager shall maintain personnel rules and regulations protecting the interests of the Town and of the employees. These rules and regulations must be approved by the Selectboard and shall include the procedure for amending them and for placing them into practice. Each employee shall receive a copy of the rules and regulations when he or she is hired.
  2. The rules and regulations may deal with the following subjects or with other similar matters of personnel administration: job classification, jobs to be filled, tenure, retirement, pensions, leaves of absence, vacations, holidays, hours and days of work, group insurance, salary plans, rules governing hiring, temporary appointments, lay-off, reinstatement, promotion, transfer, demotion, settlement of disputes, dismissal, probationary periods, permanent or continuing status, in-service training, injury, employee records, and further regulations concerning the hearing of appeals.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 903. Prohibitions.

No person in the service of the Town shall either directly or indirectly give, render, pay, or receive any service or other valuable thing for or on account of or in connection with any appointment, proposed appointment, promotion, or proposed promotion.

Subchapter 10. Amendment of Charter

§ 1001. Laws governing.

This charter may be amended in accordance with the procedure provided for by law for amendment of municipal charters.

Subchapter 11. Severability

§ 1101. Severability.

The provisions of this charter are declared to be severable. If any provisions of this charter are for any reason invalid, such invalidity shall not affect the remaining provisions that can be given effect without the invalid provision.

Chapter 119. Town of Ferrisburgh

History

2017 (Adj. Sess.) charter adoption. 2017, No. M-13 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Ferrisburgh as set forth in this act. The voters approved the charter on May 11, 2017.”

§ 1. Corporate existence retained.

  1. Pursuant to the authority granted by the General Assembly, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Ferrisburgh.
  2. The inhabitants of the Town of Ferrisburgh, within the geographical limits as now established, shall continue to be a municipal corporation by the name of the Town of Ferrisburgh.

HISTORY: Added 2017, No. M-13 (Adj. Sess.), § 2, eff. Mar. 1, 2018.

§ 2. General provisions.

  1. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Ferrisburgh.
  2. The Town shall have all the powers granted to towns and municipal corporations by the Vermont Constitution and the laws of the State and this charter, together with all implied powers necessary to carry into execution all the powers granted. The Town may enact ordinances not inconsistent with the Constitution of the State or this charter and may impose penalties for violation thereof.
  3. Unless otherwise provided in this charter:
    1. the particular powers in this charter shall not be exclusive or restrict the scope of powers that the Town would otherwise have under State statutes or rules; and
    2. this charter shall not limit powers conferred by general or special enactment of State statutes or rules, including those conferred upon the Selectboard or other Town officers.

HISTORY: Added 2017, No. M-13 (Adj. Sess.), § 2, eff. Mar. 1, 2018.

§ 3. Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard pursuant to State law or this charter, the Selectboard shall appoint the following Town officers, who shall serve for such terms as the Selectboard may establish in its act of appointment or until the office otherwise becomes vacant:
    1. A Town Treasurer who shall not simultaneously hold any elective office within Town government. The Town Treasurer shall be:
      1. responsible for collection of current taxes; and
      2. paid an hourly wage; and
      3. open to the public at hours adopted by the Selectboard.
    2. A Town Clerk who shall not simultaneously hold any elective office within Town government. The Town Clerk shall be:
      1. open to the public at hours adopted by the Selectboard;
      2. paid an hourly wage.
  2. The Selectboard shall adopt, and revise from time to time, a general statement of the qualifications necessary to perform the duties and responsibilities of each of these appointed Town officers and a job description of those offices. These appointed officers shall exercise all the powers and duties necessary to carry out the provisions of this charter as well as those provided by State law generally.
  3. These appointed officers shall be employees of the Town, subject to all personnel and employment rules and policies of the Town and shall serve at the pleasure of the Selectboard. An officer appointed under this section shall be eligible to apply for reappointment at the expiration of his or her term of office, but failure by the Selectboard to make such reappointment shall not be construed as discharge from employment.
  4. A person appointed to the position of Town Treasurer or Town Clerk need not be a resident or voter of the Town of Ferrisburgh.

HISTORY: Added 2017, No. M-13 (Adj. Sess.), § 2, eff. Mar. 1, 2018.

History

Transitional provisions. 2017, No. M-13 (Adj. Sess.), § 3 provides: “An elected Town Treasurer or Town Clerk in office immediately prior to the effective date of this act may continue to hold that office until July 1, 2018. On that date, the terms of the elected Town Treasurer and Town Clerk shall expire and a Town Treasurer and Town Clerk shall be appointed by the Selectboard as provided in Sec. 2 of this act in the charter of the Town of Ferrisburgh (in 24 App. V.S.A. chapter 119, § 3).”

§ 4. Severability.

If any provision of this charter is held invalid, the other provisions of this charter shall not be affected thereby.

HISTORY: Added 2017, No. M-13 (Adj. Sess.), § 2, eff. Mar. 1, 2018.

Chapter 120. Town of Franklin

History

Approval of 2015 adoption and merger. 2015, No. M-4, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Franklin and the merger of Franklin Fire District No. 1 and the Town of Franklin as set forth in this act. Proposals of charter adoption and a plan for merger were approved by the voters of the Fire District and Town on August 26, 2014.”

Merger of Franklin Fire District No. 1 and the Town of Franklin; transitional provisions. 2015, No. M-4, § 3 provides: “(a) Merger. Franklin Fire District No. 1 is hereby merged into the Town of Franklin, and Franklin Fire District No. 1 shall, except as provided in this section, cease to exist as a political entity or body corporate.

“(b) Assets transferred and liabilities assumed. Upon the effective date of the merger:

“(1) All of the assets and property of Franklin Fire District No. 1, both real and personal and of whatever kind, nature, and description, shall become vested in and become assets and property of the Town of Franklin without any further act, deed, or instrument being necessary.

“(2) All the liabilities, obligations, and indebtedness of Franklin Fire District No. 1 shall be assumed by the Town of Franklin without any further act, deed, or instrument being necessary.

“(c) Settling the affairs of the Fire District and finances. Prior to the effective date of merger, Franklin Fire District No. 1 shall settle so far as possible its financial affairs and, on the effective date of the merger, Franklin Fire District No. 1 shall turn over to the Clerk of the Town of Franklin all records, books, documents, and property of Franklin Fire District No. 1 for the attention of the proper offices and departments of the Town of Franklin. The general fund of Franklin Fire District No. 1 shall be added to the water fund of the Town of Franklin on the effective date of the merger.

“(d) Insurance coverage. Prior to the effective date of the merger, Franklin Fire District No. 1 shall maintain all insurance policies in its name in effect and shall fully cooperate with the Town of Franklin to ensure that coverage continues on and after the merger date with no gaps in coverage.

“(e) Water system. Upon the effective date of the merger, the Town of Franklin shall take control of the Franklin Fire District No. 1 municipal water system.

“(f) Water rates. Water rates in effect on the effective date of the merger shall continue in effect until changed by the Board of Water Commissioners, with the consent of the Selectboard.

“(g) Continuation of ordinances, rules, and regulations.

“(1) Until amended or repealed, all ordinances, rules, and regulations of Franklin Fire District No. 1 in effect on the effective date of the merger shall continue in full force and effect as ordinances, rules, and regulations of the Town of Franklin.

“(2) Where power is granted by any ordinance, rule, or regulation to the Prudential Committee or any other offices or departments of Franklin Fire District No. 1, such power shall be understood, on and after the effective date of the merger, to be conferred upon the appropriate officers and departments of the Town of Franklin.

“(h) Continuation in office. Members of the Prudential Committee of Franklin Fire District No. 1 shall continue in office until the effective date of the merger and thereafter such offices shall cease to exist.

“(i) Severability. If any provision of this enactment shall for any reason be held invalid, such invalidity shall not affect the remaining provisions, which shall be given effect without the invalid provision. To this end, the provisions of this section are severable.”

Subchapter 1. Water Department and Water Commission

§ 101. Water Department.

There is created a Water Department for the purpose of maintaining a municipal water system. The Water Department shall be separate from all other departments in the Town.

HISTORY: Added 2015, No. M-4, § 2, eff. June 1, 2015.

§ 102. Water Commission.

  1. The Selectboard shall appoint a three-member board that shall serve as the Board of Water Commissioners, at least one of whom shall be a member of the Selectboard. The members shall serve staggered three-year terms.
  2. The Board of Water Commissioners shall supervise the Water Department and shall have all other duties and powers established by the general laws of the State, except that changes to water rates and the compensation of Water Department personnel shall require the consent of the Selectboard.

HISTORY: Added 2015, No. M-4, § 2, eff. June 1, 2015.

History

Initial terms of members of Board of Water Commissioners. 2015, No. M-4, § 4, effective June 1, 2015 provides: “The Town of Franklin Selectboard shall appoint Franklin Board of Water Commissioners members on or before June 1, 2015. Of the initial three member appointments, the Selectboard shall appoint one member for a one-year term, one member for a two-year term, and one member for a three-year term.”

§ 103. Establishment of dedicated fund.

A dedicated fund is hereby established for the purposes set forth in 24 V.S.A. § 3313(b) . The fund shall be under the control and direction of the Water Commissioners and its use and maintenance shall be dictated by the general laws of the State.

HISTORY: Added 2015, No. M-4, § 2, eff. June 1, 2015.

§ 104. Severability.

If any provision of this enactment shall for any reason be held invalid, such invalidity shall not affect the remaining provisions that shall be given effect without the invalid provision. To this end, the provisions of this charter are severable.

HISTORY: Added 2015, No. M-4, § 2, eff. June 1, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter”.

Chapter 123. Town of Hardwick

Subchapter 1. Incorporation and Grant of Powers

§ 101. Corporate Existence Retained.

The inhabitants of the Town of Hardwick as presently constituted and the inhabitants of the Village of Hardwick as constituted by 1890 Acts and Resolves No. 84, as amended by 1892 Acts and Resolves No. 6, 1892 Acts and Resolves No. 121, 1894 Acts and Resolves No. 180, 1894 Acts and Resolves No. 181, 1898 Acts and Resolves No. 192, 1902 Acts and Resolves No. 220, 1904 Acts and Resolves No. 235, 1906 Acts and Resolves No. 270, 1908 Acts and Resolves No. 271, 1912 Acts and Resolves No. 315, 1915 Acts and Resolves No. 296, 1923 Acts and Resolves No. 198, 1933 Acts and Resolves No. 183, 1939 Acts and Resolves No. 283, 1942 Acts and Resolves No. 182, 1947 Acts and Resolves No. 234, 1949 Acts and Resolves No. 308, 1961 Acts and Resolves No. 313, and 1963 Acts and Resolves No. 251 are hereby incorporated and declared to be a body corporate and politic under the name of the Town of Hardwick and under that name may sue and be sued, prosecute, and defend in any court; may have a common seal and alter it at pleasure; may borrow money on the credit of the Town in the mode and under the restrictions hereinafter provided and as provided by the general law of this State; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon, or are incident to, towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

§ 102. General law, application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Hardwick.

§ 103. Powers of the Town.

  1. The Town of Hardwick shall have all the powers granted to towns, town school districts, and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted.  The Town of Hardwick may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  2. The Town may acquire real and personal property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease or condemnation, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. The Seal of the Town of Hardwick, heretofore adopted, is declared to be the Official Seal of the Town, to be used as required by law and custom.
  5. The Town may purchase, hold, and convey any real estate, and erect and keep in repair any buildings necessary or convenient for its purposes:  and may acquire, construct, and maintain such water wells, springs, aqueducts, reservoirs, sewage disposal facilities as it may deem necessary for the benefit of the Town.

§ 104. Additional powers.

The general grant of authority in section 103 of this charter shall include the following powers, and the enumeration thereof shall not be deemed to be in derogation of the authority conferred by this charter.

  1. To adopt and enforce ordinances relating to the installation, maintenance, repair, and replacement of water lines, sewer lines, and equipment necessary for their operation.  The installation of such improvements in a particular manner specified may be imposed as a condition precedent to the issuing of a building, occupancy, or use permit under any Town ordinance.  The apportionment of part or all the cost of such improvements against property owners or rate payers benefiting thereby may be required.  Such assessments shall constitute a lien on the property against which the assessment is made in the same manner and to the same extent as taxes assessed on the grand list of the Town, and all procedures and remedies for the collection of taxes shall apply to special assessments.
  2. To adopt and enforce police ordinances regulating or prohibiting the use, but not the possession of, firearms, air rifles, and devices having the capacity to inflict personal injury; and the parking, operation, and speed of vehicles of any kind upon Town and State aid streets and highways, private and public property; and to regulate or prohibit any activities constituting a hazard to the safety, health, or welfare of the public.
  3. To adopt and enforce ordinances relating to the prevention of pollution of air; land; streams, ponds, and other waterways; public and private supplies; waste water; and reservoirs within the Town.
  4. To adopt and enforce ordinances relating to the cleaning or repair of any premises that, in the judgment of the Selectboard, is dangerous to the health, welfare, or safety of the public.
  5. To adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulations of the removal, and disposal of such materials; licensing for revenue and regulation or prohibition of the collection, removal and disposal of such materials by contract or by a Town officer or department now existing or created for that purpose.  Service rates to be paid the Town for such service may be established.
  6. To adopt and enforce ordinances prohibiting willful injuries to trees planted for shade, ornament, convenience, or use, public and private, and to prevent and punish trespassing or willful injuries to or upon public or private buildings, property, or lands.
  7. To adopt and enforce ordinances relating to codes for building construction, including also wiring and plumbing.
  8. To adopt and enforce ordinances relating to fire prevention and control.
  9. To adopt and enforce ordinances relating to the use, protection, care, and management of all public recreation and natural resource facilities of the Town.
  10. To adopt, amend, repeal, and enforce ordinances relating to public assemblages and the prevention of riots, noises, concerts, nuisances, disturbances, and disorderly assembly.
  11. To adopt and enforce ordinances establishing regulations for signs and billboards as provided by the general law of this State.
  12. To exercise the right of eminent domain in the taking of property by condemnation for public parks, sewage collection and treatment, water storage and distribution.
  13. To adopt and amend ordinances relating to public bidding procedures and conflicts of interest involving elected and appointed officers and employees.

History

Revision note

—2021. In subdiv. (4), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

—2013. In the introductory paragraph, deleted “, but shall not be limited to” following “shall include” in accordance with 2013, No. 5 , § 4.

§ 105. Reservation of powers to the Town.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Hardwick, the Selectboard of said Town, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall by this charter be cumulative and in addition to the provisions of such general enactments unless this charter otherwise provides.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 106. Ordinances: penalties for breach thereof.

  1. A Town ordinance may provide:
    1. for a fine in an amount no greater than $1,000.00; and
    2. that each week a violation continues shall constitute a separate offense.
  2. A violation of a Town ordinance shall be classified as misdemeanor or a rule violation in the same manner as it would be classified by statute now or hereafter enacted and prosecuted accordingly.  The Town may maintain an action to enjoin the violation of any ordinance or rule, but the election of the Town to proceed with an application for an injunction or to seek any other remedy or redress permitted by law shall not prevent a criminal prosecution for the violation of such ordinance or rule.

§ 107. Ordinances; adoption by Selectboard.

  1. If the Selectboard desires to adopt an ordinance, they shall cause it to be entered in the official record kept of their proceedings, and thereafter, they shall adopt it subject to final approval after the public hearing as hereafter set forth. The ordinance shall then be posted in three public places within the Town and published by title and summary setting forth the subject matter, effective date, and penalty for violation thereof in a newspaper of general circulation in the Town, together with a notice of the time and place of a public hearing to consider the ordinance for final passage, such publication and posting to be on a day at least one week and not more than two weeks prior to the hearing.
  2. At the public hearing or at any time and place to which the hearing may be adjourned, the ordinance shall be read in full, unless the Selectboard elects to read the ordinance by title. After such a reading, all persons interested shall be given an opportunity to be heard.
  3. After the public hearing, the Selectboard may finally adopt the ordinance, with or without amendment.  If it amends the ordinance prior to passage, it shall cause the amended ordinance to be entered in the official record of its proceedings, and shall also cause notice of the amended and passed ordinance to be published in a newspaper of general circulation in the Town on a day not more than 14 days after adoption.
  4. Every ordinance shall become effective 60 days after adoption, unless the Selectboard specifies a longer period or if the ordinance is conditioned on approval by voters of the Town, then upon such voter approval.  If within 30 days of the adoption a petition for reconsideration and repeal is filed, the ordinance shall not become effective until after the question of reconsideration and repeal is voted.
  5. The Town Clerk shall prepare and keep in the Town Clerk’s office and the Town Manager’s office a book of ordinances, which shall contain each Town ordinance, together with a complete index of the ordinances according to subject matter. Failure to comply with this provision shall not invalidate any Town ordinance lawfully passed or heretofore adopted.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” and “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72 and made corresponding grammatical changes.

§ 108. Referendum.

  1. All Town ordinances, except as specified in section 110 of this charter, may be repealed by vote of the Town as follows: A petition signed by not less than 15 percent of the registered voters shall be filed with the Town Clerk requesting a vote on the question of repealing the ordinance. The Selectboard shall call a special Town Meeting to be held within 60 days of the date of the filing of the petition, to vote on whether the ordinance shall be repealed.
  2. Within 30 days after passage of an ordinance, 15 percent of the registered voters shall constitute sufficient signatures for referendum petition, and any other procedures of section 108(a) of this charter apply.

History

Revision note

—2021. In subsec. (d), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 109. Ordinances; adoption on petition.

Any lawful ordinance may be enacted by vote of the Town as follows: A petition signed by not less than 15 percent of the registered voters shall be filed with the Town Clerk requesting enactment of the ordinance and accompanied by the text thereof. The Selectboard shall call a special Town meeting to be held within 60 days of the date the petition is filed unless, prior to such meeting, the Selectboard shall have enacted the ordinance. The warning for the meeting shall include a summary of the text of the proposed ordinance, its effective date and penalty provision for violation thereof, and shall be posted and published as the law of this State requires for special meeting generally. The warning shall provide for a “yes” and “no” vote by ballot as to its enactment. Copies of the proposed ordinance shall be posted in its entirety in at least five locations in Town for at least 30 consecutive days to the date of said special Town meeting. In the discretion of the Selectboard, the enactment of such ordinance may be proposed as an article in the warning for the next ensuing annual Town meeting, providing that such annual meeting shall be held within 120 days of the filing of such petition for enactment.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 110. Nonapplicability of zoning and subdivision.

The provisions of sections 107, 108, and 109 of this charter shall not apply to the enactment, amendment, or repeal of any zoning ordinance or bylaw, any land subdivision ordinance or land subdivision bylaw, nor to the enactment, amendment, or repeal of any municipal plan, or comprehensive regional plan, the enactment, amendment, or repeal of such ordinances, bylaws, and plans being specifically controlled by 24 V.S.A. chapter 117, or by such other statute regulating zoning, subdivision, and municipal and regional plans as may be enacted from time to time. The adoption, amendment, or repeal of all other ordinances shall be in conformity with sections 107, 108, and 109 of this charter.

§ 111. Applicability of referendum and initiative.

The right of referendum and initiative contained in sections 108 and 109 of this charter shall apply to the amendment or repeal of an ordinance as well as to its enactment.

§ 112. Authority of police officers.

The police officers of the Town shall have those powers conferred upon them by 24 V.S.A. chapter 55 and by all other laws applicable to municipal police officers.

§ 113. Open meetings.

Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

§ 114. Form of government.

The municipal government provided by this charter shall be known as the council/manager form of government. Pursuant to its provisions and subject only to the limitations imposed by the Vermont Constitution and by this charter, all powers of the Town shall be vested in an elective Council, which shall be known as the Selectboard n, which shall enact ordinances, codes, and regulations, propose budgets, determine policies, and appoint the Town Manager, who shall execute the laws and administer the government of the Town. All powers of the Town shall be exercised in the manners prescribed by this charter or prescribed by ordinance.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 115. Change of form of government.

Upon petition of a number of legal voters equal to at least 15 percent of the total registered voters of the Town may, at any annual meeting or special meeting duly warned and held for that purpose, vote to change the council-manager form of government to any other legal form. A majority of the legal votes cast shall be needed to effect a change of government.

§ 116. Intergovernmental relations.

The Town, through its Selectboard or Board of School Directors, or both, may enter into any agreement with the United States of America or in the State of Vermont, or both, or with any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to make public improvements within said Town, or upon property or rights of said Town outside its corporate limits, whether owned by said Town as sole owner or owned by said Town in common with another municipality or other municipalities, and may make appropriations consistent with this charter to accomplish such purpose.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 117. Town School District: establishment.

The Town of Hardwick, as established in section 101 of this charter, shall constitute the Hardwick Town School District.

§ 118. Special service district.

  1. By ordinance, enacted as herein provided, the Town of Hardwick may designate, establish, enlarge, and modify the boundaries of certain special service districts, in which are provided municipal services not available elsewhere in the Town.  For the cost of providing such municipal services, including the cost of financing capital improvements relating to such services, the Town may assess, levy, and collect annually a special benefit tax upon all property within such special service district.
  2. No such special service district may be designated, established, enlarged, or modified without the approval of the residents in said district as existing or proposed, expressed by the affirmative vote of a majority of those residents within said district present and voting at a special meeting thereof.
  3. Regular water and sewer charges, fees, and rates shall not be considered a special benefit tax within the meaning of this section, and shall be assessed and collected as provided by general law.

Subchapter 3. Officers

§ 301. Generally.

The officers of the Town of Hardwick shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 302. Elective officers.

  1. The officers elected and their compensation fixed by the Town at its annual meeting shall be:
    1. five Selectboard members;
    2. Town Meeting Moderator;
    3. three trustees of public funds;
    4. three auditors;
    5. Town Clerk;
    6. Town Treasurer;
    7. listers;
    8. cemetery trustees;
    9. library trustees;
    10. Fire Department officers;
    11. a First Constable, and a Second Constable, if needed;
    12. [Repealed.]
    13. a Tree Warden;
    14. one or more fence viewers;
    15. one or more grand jurors.
  2. All elected officers shall be chosen from the legally qualified voters of the Town and shall hold office for the terms hereafter specified and until their successors are elected and qualified.
  3. All Selectboard members shall be elected by Australian ballot.
  4. When an elected officer specified in subsection 302(a) of this charter resigns, makes another Town his or her residence, dies, or becomes incapacitated, the office shall become vacant and the Selectboard shall appoint an eligible person to fill the vacancy until the next annual meeting.  The person elected shall at the annual meeting serve until the predecessor’s term expires.  Incapacity shall include the failure of a Selectboard member to attend 50 percent of the meetings of the Board in any calendar year.

HISTORY: Amended 2019, No. 84 (Adj. Sess.), § 7.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard members” for “selectmen” in subdiv. (a)(1) and subsec. (c) and “Selectboard” for “selectmen” and “Selectboard member” for “selectman” in subsec. (d).

Amendments

—2019 (Adj. Sess.) Subdiv. (a)(12): Repealed.

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 303. Terms of office; Selectboard members.

  1. Three Selectboard members shall be elected for a three-year term and two Selectboard members for a one-year term.
  2. All Selectboard members shall be elected at large.  The persons with the largest number of votes for office of equal terms shall be elected to those offices.  If there are Selectboard offices with different terms, each candidate shall specify the term for which he or she seeks election.  No person shall seek election to concurrent terms for the office of Selectboard member.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard members” for “selectmen” throughout the section, “Selectboard” for “selectmen’s” in the beginning of the second sentence in subsec. (b), and “Selectboard” for “selectmen” in the end of the third sentence in subsec. (b).

§ 304. Other elective offices.

  1. The three auditors shall be elected.  The auditors’ duties shall otherwise be as established by the general law of the State.
  2. The Town Meeting Moderator shall be elected and shall perform those duties prescribed by the general law of this State.
  3. The Town Clerk shall be elected for a three-year term and shall carry out the duties of the town clerk as specified by statute and by this charter.

§ 305. Treasurer.

  1. The Treasurer shall be elected at the Annual Meeting and shall serve for a three-year term.  An Assistant Treasurer may be appointed by the Treasurer as provided by Vermont State Statutes.
  2. The Treasurer shall perform the duties required by statute or provided by this charter and shall:
    1. Promptly deposit funds in such depositories as may be designated by the Selectboard.
    2. Invest Town funds in the manner designated by statute.
    3. Keep such books and accounts as may be required by the Selectboard or the Town Manager in addition to those required by law.
    4. Make reports to the Selectboard or the Town Manager monthly or at such other times as they may require showing the condition of the Town’s finances.
    5. Perform such other duties with respect to the Town’s finances as the Selectboard may request.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 306. Appointed officers.

  1. The Selectboard may appoint any officers required by the Town’s personnel regulations or this charter.
  2. The Town Manager shall function as the personnel officer of the Town.
  3. The Town Manager shall function as the personnel officer of the Town.
    1. A Zoning Administrator whose powers and duties shall be established by law and by ordinance of the Town.
    2. A Civil Defense Director whose powers and duties shall be established by law.
    3. A Town Service Officer whose powers and duties shall be as established by law.
    4. A Town Recreation Committee.
    5. Planning commissioners/Zoning Board of Adjustment whose powers and duties shall be those established by law.
    6. Representative to the Regional Planning Commission whose powers and duties shall be as those established by law.
    7. Town Energy Coordinator.
    8. Dog Warden.
    9. Pound Keeper.
    10. Health Officer.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 307. Vacancies and appointments.

  1. When the term of any member of the Zoning Board of Adjustment, the Planning Commission, or any other Town board or commission expires, or when the term of any officer appointed by the Selectboard or the Town Manager expires, or when there is a vacancy in any such board, commission, or office, the Town Manager may cause to be published, in a newspaper of general local circulation, a notice of the vacancy or the expiration of the term.
  2. Any qualified voter of the Town may, within 10 days of the publication, submit his or her name to the Town Manager as an applicant for the vacant or expired office.  At the expiration or 10 days from the date of publication, the names of all persons being considered shall be entered in the Selectboard minutes.  The Selectboard shall not fill the vacancy or expired term until after at least seven days from the date the names of the applicants are entered in the minutes.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” and “selectmen’s” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 308. Bonding of officers.

All officers of the Town required to be bonded by State law shall be so bonded.

§ 309. Oath of office.

All elective officials and all police officers of the Town shall, before assuming office, take, subscribe, and file with the Town Clerk the following oath:

“I, _______________ , solemnly swear (or affirm) that I will faithfully execute the Office of _______________ of the Town of Hardwick to the best of my judgment and abilities, according to law, so help me God (or I so affirm).”

History

Revision note

—2013. In the introductory paragraph, substituted “Town” for “city” preceding “Clerk” to correct a typographical error.

§ 310. Town Clerk and Treasurer.

The Clerk, auditors, and Treasurer of the Town shall perform those duties imposed upon them by the general law of this State.

§ 311. Recall of elected officials.

  1. Any elected Town officer may be removed from office as follows: A petition signed by not less than 25 percent of the registered voters shall be filed with the Selectboard, requesting a vote on whether the elected officer shall be removed from office. The date of signing by each voter shall be indicated in the petition and such date shall not be earlier than 30 days prior to the filing of the petition.  The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected town officer shall be removed.  The officer shall be removed only if at least as many registered voters of the Town vote as voted in the election wherein the officer was elected, or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of the number of votes is cast for removal.  Notwithstanding any other provision of law or of this charter to the contrary, any vote on a recall petition shall be by the Australian ballot system.
  2. If the Town votes for removal of an elected officer, the office shall thereupon become vacant, and the Selectboard shall call a special meeting, to be held within 45 days of the vote for removal, to fill the vacancy until the term of the officer so removed expires.  The office shall remain vacant until the next annual Town meeting if such special meeting would fall within 75 days prior to the annual Town meeting.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 5. Selectboard

History

Revision note—

2021.

Substituted “Selectboard” for “Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 501. Powers and duties.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Hardwick for all purposes required by law and except as otherwise herein specifically provided, and shall have all powers and authority given to, and perform all duties required of town legislative bodies or selectboards under the Constitution and laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. Appoint and remove the Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter or by law.  The Selectboard may prescribe the duties of all offices, commissions, or departments created by them.
    2. Assign additional duties to officers, commissions, or departments established by this charter, but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter or by law.
    3. Appoint members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter or law.
    4. Make, amend, and repeal ordinances in compliance with sections 107 and 108 of this charter.
    5. Inquire into the conduct of any officer, employee, commission, or department and investigate any and all municipal affairs when deemed necessary for the proper and orderly conduct of Town government.
    6. Submit an annual budget to the voters, to be voted on at Town meeting, in accordance with the provision of subchapter 15 of this charter dealing with the budget.
    7. Exercise each and every power not specifically set forth herein, which is granted to selectboards by the laws of this State.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Board of Selectmen” and “selectboards” for “boards of selectmen” in subsec. (a), “Selectboard” for “selectmen” in subsec. (b) and subdiv. (b)(1), and “selectboards” for “the selectmen” in subdiv (b)(7).

§ 502. Organization.

  1. Forthwith after their election and qualification, the Selectboard shall organize and elect a Chair and Vice Chair by a majority vote of the entire Board.
  2. The Board shall conduct its business in accordance with Robert’s Rules of Order.  The Chair shall be entitled to participate as a full voting member.
  3. Three Selectboard members shall constitute a quorum.  No action of such Board shall be valid or binding unless adopted by the affirmative vote of a majority of the quorum present. In cases where statute requires a greater fraction of the authorized Board for an affirmative vote than as specified above, such provisions of law shall control.
  4. All meetings of the Board shall be open to the public in accordance with the provisions of 1 V.S.A chapter 5, subchapter 2.
  5. The agenda of the Selectboard meetings shall be made available to the public at least 24 hours prior to the meeting and posted in one public place.
  6. The agenda of the Selectboard meetings shall be made available to the press at least 24 hours prior to the meeting.
  7. Any members of the Board may add items of business to the written agenda upon commencement of the meeting, provided that a majority of the quorum present votes to add such items to the agenda.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Selectmen” and “selectmen’s” and “Chair” for “Chairman” throughout the section.

§ 503. Record of proceedings.

  1. It shall be the duty of the Selectboard to keep an official record of its proceedings that shall be open for public inspection under State statutes.
  2. The minutes of each meeting shall be approved by the Selectboard and shall be filed in the Town Clerk’s office and Town Manager’s office, a duly certified copy of such minutes, attesting to the accuracy and recording thereof, shall constitute the official transcript of such meeting and shall constitute prima facie evidence of the conduct thereof and the action taken thereat.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Board of Selectmen” in subsec. (a) and “Selectboard” for “Selectmen” in subsec. (b).

§ 504. Jurisdiction over offices and employees.

Neither the Selectboard nor any of its members shall direct or request the appointment, by any officer or employee of the Town, of any person to office or employment, or their suspension or removal therefrom, or in any manner take part in the appointment, discipline, or removal of subordinates and employees of the Town, except as otherwise provided in this charter. The Selectboard and its members shall deal with that position of the service of the Town for which the Manager is responsible solely through the Town Manager and neither the Selectboard or any of its members shall give any orders or request any action by a subordinate in office. This shall not be construed to prohibit the Selectboard from recommending to the Town Manager a prospective employee for consideration and making general complaints to the Town Manager.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 7. Town Manager

§ 701. Appointed by Selectboard.

The Selectboard shall appoint a Town Manager upon such conditions as they may determine.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” and “Board of Selectmen” and “it” for “they” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 702. Manager nonpartisan.

  1. The Manager shall be chosen solely on the basis of his or her executive, administrative, and professional qualifications.
  2. The Manager shall not take part in the organization or direction of a political party, serve as member of a party committee, nor be a candidate for election to any public office.
  3. The Manager shall be a resident of the Town of Hardwick once appointed in office.  The Selectboard may grant permission for the Manager to live outside the Town should there be sufficient reason.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 703. Oath and bond.

Before entering office, the Manager shall be sworn to the faithful performance of his or her duties by the Town Clerk and shall give a bond to the Town in such amount and with such sureties as the Selectboard may require.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 704. Duties of manager.

  1. The Manager shall be the Chief Executive Officer of the Town and shall carry out the policies established by the Selectboard, to whom the Manager shall be responsible.
  2. The Manager shall attend all meetings of the Selectboard, except when compensation or removal of the Town Manager is being considered or the Selectboard allows such absence.  The Manager shall keep the Selectboard informed of the financial condition and further needs of the Town and shall make such other reports as may be required by law, requested by the Selectboard, or deemed by the Town Manager to be advisable.
  3. The Manager has the right to attend all meetings of standing committees, boards, and agencies appointed by the Selectboard.
  4. The Manager shall be an ex-officio member of all standing committees, but may not vote.
  5. The Manager shall perform all other duties prescribed by this charter or required by laws of this State, or resolution of the Selectboard.
  6. The Manager shall prepare an annual budget, submit it to the Selectboard, and be responsible for its administration after adoption by the voters of the Town.
  7. The Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
  8. The Manager shall furnish a monthly financial statement to the Selectboard, with the assistance and cooperation of the Town Treasurer, who shall furnish whatever financial data are necessary to enable the Town Manager to fulfill his or her budgetary and financial responsibilities.
  9. The Manager shall be responsible for the operation of all departments as designated by the Selectboard.
  10. The Manager shall be the general purchasing agent for the Town and its departments, agencies, and commissions.
  11. The Manager shall be responsible for the administration of a system of accounts.
  12. The Manager shall have the authority to appoint, fix the salary of, within the salary ranges established by the Selectboard, suspend, and remove all employees of the Town appointed by him or her, subject to the provisions of the charter and any Personnel Regulations as approved by the Selectboard.
  13. The Manager may, when advisable or proper, and with the approval of the Selectboard, delegate to subordinate officers and employees of the Town any duties conferred upon him or her.
  14. The Manager, with the department heads, shall prepare annually for the Selectboard a three-year Capital Improvement Plan.
  15. The Manager shall serve as Collector of Delinquent Taxes unless otherwise provided for by the Town at an annual or special meeting.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 705. Compensation.

The Manager shall receive such compensation as may be fixed by the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 706. Absence.

In the event of a temporary absence or disability, the Town Manager may, with the consent of the Board, designate by letter filed with the Town Clerk a qualified person to perform the Manager’s duties. If the Manager fails to make such designation, the Selectboard may appoint a person to perform the duties of the Manager until he or she shall return or his or her disability shall cease.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 9. Commissions and Appointments

§ 901. Appointments.

The Selectboard may appoint commissions or committees as needed, and delegate incidental powers necessary for the proper functioning thereof, as established by law.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 902. Water supply; duties of Selectboard members.

It shall be the responsibility of the Selectboard, acting as water commissioners, to furnish a clean and sufficient supply of potable water to those parts of the Town served by an existing water storage, transmission, and distribution system. In order to implement said authority, the Selectboard shall have, in addition to those powers enumerated in the general laws of this State with respect to water works and supply, the following powers:

  1. The power to erect and keep in repair any buildings necessary or convenient for water supply purposes, and may construct and maintain such aqueducts and reservoirs as they judge best for furnishing the said Town a suitable water supply.
  2. The power to contract with any aqueduct or reservoir company from time to time for supplying said Town with water for fire purposes, for watering the streets, and for other public purposes, for such length of time and upon such terms as the Town at its annual meeting or any special meeting duly called for that purpose shall direct.  All contracts made by said Town with said aqueduct or reservoir companies, as provided by this section, shall be legal and binding on said Town, and said Town may vote, levy, and collect taxes for fulfilling such contract or contracts.
  3. The power to lay water pipes, within the limits of said Town, and for that purpose may enter upon the lands of any landowner in said Town, and lay and maintain water pipes through such land, and repair the same when necessary, upon payment or tender of payment of such compensation as damages therefore as the said Selectboard shall award to such land owner, and to any tenant or occupant of such land to the amount that his or her interests are affected thereby.
  4. The power to take the water of any fountains, springs, ponds, or streams for the purpose of supplying the inhabitants of said Town with water for fire, domestic, and other purposes, provided the owner or other person having any interest in the same shall not be deprived of such portion of such water as may be necessary for agricultural and domestic purposes.
  5. The power to construct and complete an aqueduct with all necessary reservoirs and appurtenances, to conduct said water to distribute the same through said Town, and for this purpose may enter upon and use any land over or through which it may be necessary or desirable for said aqueduct to pass, and may thereon lay and construct such pipes, reservoirs, and appurtenances as may be necessary for the complete construction and repairing of the same, and it may also, for the purposes aforesaid, dig up or occupy any common, highway, street, or bridge for the purpose of laying, constructing, or repairing such aqueduct and the appurtenances thereof.
  6. In any case where damages or compensation to owners of, and other persons interested in, the water so taken, or land as may be used for laying, extending, constructing, and maintaining the aqueduct, and for the reservoirs and appurtenances, is not adjusted by agreement, or if the owners thereof be a minor, or a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability, or out of the State, or otherwise incapacitated to sell or convey, the same shall be fixed by the Selectboard after hearing all parties interested, the hearing to be had upon written notice of the time and place thereof, given at least six days before the hearing, file their award in the Town Clerk’s office in the town or towns where the property in question is situated, and cause the same to be recorded in the land records of the town or towns.
  7. When any person shall be dissatisfied with the award of the Selectboard so made, in any of the cases mentioned in section 901 of this charter, such person may petition a court of competent jurisdiction for a reassessment and award of damages, and such proceedings shall be had in said court on said petition as are provided by law for the assessment of damages for land taken for highway. Said petition shall be served on the Clerk of said Town within 60 days next after said award shall be filed in the Town Clerk’s office as aforesaid, but nothing in such proceedings shall prevent the Selectboard from entering on such land, and laying and constructing said aqueduct, reservoirs, and appurtenances, and using said water after their award shall have been made and the amount thereof tendered by them.
  8. The Selectboard, as aforesaid, may make and adopt such bylaws and regulations concerning the management and use of such aqueduct, reservoirs, and appurtenances not inconsistent with law, as it may deem expedient, including the fixing and collecting of water rates, and the said water rates so fixed shall, until paid, be and remain a lien upon the premises of the parties so furnished with water in like manner as real estate is by said law held for other taxes.
  9. The charges and rates for water service shall be a lien upon real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real estate under 32 V.S.A. § 5061 .  The owner of such property furnished with water service, wherever located, shall be liable for such charges and rates.

HISTORY: Amended 2013, No. 96 (Adj. Sess.), § 166; 2017, No. 113 (Adj. Sess.), § 162.

History

Amendments

—2017 (Adj. Sess.) Subdiv. (7): Deleted “the preceding” preceding “section” and inserted “901 of this charter” thereafter in the first sentence and inserted “the” preceding “Clerk of said Town” in the second sentence.

—2013 (Adj. Sess.). Subdiv. (6): Substituted “the” for “such” throughout the section, “the” for “said” twice, and “or a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability” for “insane” following “minor,”.

§ 903. Sewage collection and disposal; duties of Selectboard.

It shall be the responsibility of the Selectboard, acting as sewer commissioners, to provide adequate collection and disposal for domestic and industrial sewerage within those parts of the Town served by existing sewage collection and distribution system. In order to implement said authority, the Selectboard shall have, in addition to those powers enumerated in the general laws of this State with respect to sewage disposal, the following powers:

  1. Whenever the public health or convenience shall require the construction of a common sewer or sewers in the Town, the Selectboard is hereby authorized and empowered to so construct said sewers and to repair the same from time to time when necessary, and for such purpose may take the land of individuals and corporations on making compensation for the lands so taken, and the Selectboard shall proceed in the same manner as is prescribed by law for selectboards in taking for public highways and in awarding damages therefore, and the said Selectboard shall make a return of their doings to the office of the Clerk of said Town who shall record the same in the records of the Town, and said Town may also lay pipes along and across the streets, alleys, lanes, and highways in said Town.
  2. The Selectboard shall have the power by ordinance and regulations to require any building owner to connect to and use any sewer drain or line installed and maintained along and across the streets, alleys, lanes, and highways of the Town that abut or adjoin such building.
  3. Said Selectboard in making, installing, maintaining, or repairing sewers and drains shall have the power, on giving 12 days’ notice to the parties interested of the time and the place of hearing, to assess the owner or owners of land or lands benefited thereby, so much of the expense of making altering or repairing the same as said Selectboard shall judge such lands to be benefited thereby.
  4. When said Selectboard enters upon lands under the authority and for the purpose stated in subdivision (3) of this section, they shall give 12 days’ notice to all persons owning or interested in such lands when they will hear and consider the question of assessments for benefits, or both. And in all cases when either assessments are made or damages are allowed, the said Selectboard shall forthwith make a report of their doings, which report they shall cause to be filed in the office of the Town Clerk, who shall record the same in the records of said Town.
  5. When any person shall be dissatisfied with the decision of said Selectboard in the award of damages for laying, making, altering, or repairing any sewer and drain, or in any assessment for benefits of the same, such persons may petition a court of competent jurisdiction for a reassessment of such damages or benefits.  Said petition shall be served on the Clerk of said Town within 60 days next after said award of damages or assessment for benefit shall be filed in said Clerk’s office, and such petition shall not delay the making or repairing of such sewer or drain, or sidewalk or culvert, or laying said water pipe.
  6. The Selectboard, as aforesaid, may make and adopt such bylaws and regulations concerning the management and use of such sewers and drains and appurtenances not inconsistent with law as it may deem expedient, including the fixing and collecting of sewer use and benefit rates and assessments and said sewer use and benefit rates so fixed shall, until paid, be and remain a lien upon the premises of the parties so furnished with sewer service in like manner as real estate is by law held for other taxes.
  7. The charges and rates for sewage service shall be a lien upon real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real estate under 32 V.S.A. § 5061 .  The owner of such property furnished with sewage service, wherever located, shall be liable for such charges and rates.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 904. Electric Department commissioners.

  1. The Town of Hardwick may own and operate municipal electric plants as provided in 30 V.S.A. chapter 79, the management, operation, and administration of which shall be vested in a Board of Electric Utility Commissioners consisting of five persons to be appointed by the Selectboard whose initial terms shall be established by resolution of the Selectboard so as to provide that no more than two of such commissioners shall be appointed annually.  Each appointment shall take effect on July 1 of each year, and no commissioner may be removed from office except for cause.  Notwithstanding any provision of this charter or the general law, the Selectboard may appoint no more than two electric utility commissioners who are not residents of the Town; provided, however, that such commissioners reside within and are full time residents of the area served by the Town’s municipal electric plant.
  2. The provisions of 24 V.S.A. chapter 53 and 30 V.S.A. chapter 79, as amended, or similar general enactments, shall control the financing, improvements, expansion, and disposition of the Town municipal electric plant.
  3. The charges and rates for electric service shall be a lien upon real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real estate under 32 V.S.A. § 5061 .  The owner of such property furnished with electric service, wherever located, shall be liable for such charges and rates.

History

Revision note

—2021. In subsection (a), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 905. Fire Department; appointments.

  1. The Fire Chief and the Assistant Fire Chief shall be elected at large at Town meeting.
  2. Members of the Fire Department shall be residents of the Town.

§ 906. Police Department; appointments.

The Police Chief shall be appointed by the Town Manager.

§ 907. Fire and Police Departments; general provisions.

  1. Members and officers of the Town Fire and Police Departments shall satisfactorily complete such courses of instruction and training as shall be required generally of fire department members and police officers by the laws of this State.
  2. The Selectboard shall determine and establish the conditions under which Fire Department members and police officers may exercise the functions of their respective offices beyond the limits of the Town to the extent authorized by law.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 908. Cemetery Commission.

Responsibilities and powers shall be as established by law.

§ 909. Board of Health.

The Selectboard shall act as and constitute the Town Board of Health, the responsibilities and powers of which shall be as established by law.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 11. Town Meeting

§ 1101. Application of general laws.

Provisions of the laws of this State relating to voter qualification; warnings; methods of voting; the duties of Town officers at Town meetings and elections; and all other particulars relating to preparation for, conduct, and management of Town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Town meetings, except as otherwise provided in the charter.

§ 1102. Eligible voters.

A method for the identification and designation of the eligible voters in Town meeting shall be established and enforced by the Board of Civil Authority.

§ 1103. Polling places.

In any annual or special Town or Town School District meeting for the purpose of the election of officers and the voting on all questions to be decided by Australian ballot, such polling places as needed shall be established by the Board of Civil Authority.

§ 1104. Postponement and combining of Town meeting.

  1. If an application for a special Town meeting is made not more than 60 days and not less than 40 days before annual Town meeting day, the Selectboard may postpone voting on any one or more of the articles requested in the petition until annual Town meeting day.
  2. If, within five days after application is made for a special Town meeting, a petition for another Town meeting is filed, the Selectboard may postpone voting on any one or more of the articles requested in the first petition until the Town meeting called upon the second petition, provided that the meeting on the second petition is warned for a day falling not more than 60 days after the filing date of the first petition.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1105. Voting question by Australian ballot.

Voting on any public question or the election of any Town officer by Australian ballot shall be as provided by the general law of the State.

§ 1106. Annual meeting; date and time.

The annual meeting of the Town for the consideration of all matters to be voted upon by ballot shall be held on the first Tuesday in March, commencing at 10 o’clock in the forenoon.

Subchapter 13. Zoning and Planning

§ 1301. Applicability of State law to zoning and planning.

The Zoning Administrator under the Hardwick zoning ordinance or bylaw shall be appointed annually by the Selectboard after the annual meeting and shall serve for one year or until a successor is appointed and qualified. All other matters pertaining to zoning land subdivision, municipal, and regional plans shall be exclusively controlled by the general law of the State of Vermont, except as specifically provided in this charter.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1302. Ratification of present zoning ordinance.

The Town of Hardwick zoning and flood hazard regulations, revised and adopted April 1979, as amended, are hereby ratified and approved, subject to provisions of 24 V.S.A. chapter 117.

§ 1303. Minutes.

  1. Copies of the minutes of the Zoning Board of Adjustment or the Hardwick Planning Commission, or portions thereof, shall be made available to any member of the public upon request to the Town Manager and at cost.
  2. Copies of the minutes of the Zoning Board of Adjustment and the Planning Commission shall be filed and kept in the Town Clerk’s office in separate books provided for that purpose.

Subchapter 15. Budget and Taxation

§ 1501. Fiscal year.

The fiscal year shall commence on the first day of July and end with the last day of June.

§ 1502. Preparation and submission of budget.

  1. The Town Manager, at least 90 days before the date of the regular annual Town meeting, shall submit to the Selectboard a budget that, except as required by law or this charter, shall be in such form as the Manager deems desirable or the Selectboard may require.  The budget shall contain:
    1. an estimate of the financial condition of the Town as of the end of the fiscal year and as of the date of the submission of the budget;
    2. an itemized statement of appropriations recommended for current expenses and for capital improvements, during the next fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the year and actual appropriations and expenditures for the next preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; a statement of taxes required for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and last preceding fiscal year;
    4. such other information as may be required by the Selectboard.
  2. At least 10 days before the annual meeting of the Town, the Selectboard shall publish in a newspaper of general local circulation a notice containing the amount that the Town anticipates must be raised by Town taxes and to be voted at its annual meeting.
  3. The Selectboard’s budget in its final form and the warning of the meeting shall be made available to the legal voters of the Town at least 10 days prior to the annual meeting.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “selectmen” in subsecs. (a) and (b), “Selectboard” for “Board of Selectmen” in subdiv. (a)(4); and “Selectboard’s” for “selectmen’s” in subsec. (c).

§ 1503. Saving clause.

Failure to perform any of the duties specified in section 1502 of this charter, or failure to perform any of such duties within the time limits above specified, shall not invalidate any action taken at a duly warned annual meeting.

§ 1504. Appropriations.

The Town at the annual meeting shall adopt a budget that shall include the proposed expenditure of each department for the coming fiscal year, and adoption of a budget at the annual meeting shall be deemed an appropriation to each department of the sum allotted in the budget for such department. A department’s expenditures may not exceed the amount appropriated to it, except by consent of the Selectboard and subject to the provisions of sections 1506 and 1507 of this charter. The amounts stated in the budget, and as approved by the Town, shall become appropriated to the several agencies, departments, and purposes therein named.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1505. Amount to be raised by taxation.

Upon passage of the budget by the annual Town meeting, the amounts stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year, and the Selectboard shall levy such taxes on the grand list furnished by the listers for the corresponding tax year.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1506. Budget limitations—borrowing.

  1. The incurring of bonded indebtedness, the issuing of bonds, the making of temporary loans in anticipation of bond sales, and all other matters pertaining to bonded indebtedness shall be controlled by such statutes as are applicable.
  2. The Town, through the Selectboard, may borrow money in anticipation of taxes.
  3. The Town, by vote at annual or special meeting, may borrow money under such terms and conditions and for such lawful municipal purposes as the Town shall vote.
  4. In cases of emergency, the Selectboard may appropriate funds or borrow money in the name of the Town.
  5. The Selectboard, in the name of the Town, may borrow funds in anticipation of federal and State funds that have been approved and committed, until such time as such funds are available, but in no event for a term of longer than one year.  Any debt so incurred for a project shall be repaid from the first federal or State funds received for that project.
  6. Any appropriation beyond the amount in the Town budget, except as specified in subsection (d) of this section and all borrowing, except as specified in subsections (a), (b), (c), (d), and (e) of this section, shall be by vote of the Town and upon such terms and conditions as the Town shall vote.

History

Revision note

—2021. In subsecs. (b) and (e), substituted “Selectboard” for “selectmen” and in subsec. (d), substituted “Selectboard” for “Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1507. Transfers of appropriations.

At any time during the fiscal year, the Manager may transfer part or all of any unused appropriation balance among the programs within a department, office, or agency. Upon written request by the Manager, the Selectboard may by resolution transfer part or all of any unused appropriation balance from one department, office, or agency to another. Notwithstanding the above, no unexpended balance in any appropriation not included in the budget of the Selectboard shall be transferred or used for any other purpose.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1508. Taxation.

  1. Taxes on real and personal property shall be paid as voted at annual Town meeting.
  2. Taxes may be paid with discount if approved at annual Town meeting.
  3. Taxes shall be collected as established by law.
  4. Delinquent property taxes shall accrue penalty, interest, fees, and costs to the maximum extent permitted by law, and all such penalty, interest, fees, and costs shall be paid over to the Town Treasurer for inclusion in the General Fund of the Town.

§ 1509. Fees and fines.

All fines and penalties payable to the Town by reason of any violation of any law, or ordinance or bylaw, shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town. All fees established by law or ordinance and payable to any Town officer, except those fees payable to the Town Clerk, shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town.

Subchapter 17. General Provisions

§ 1701. Separability.

If any provision of this charter is held invalid, the other provisions of this charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

§§ 1702-1704. [Transitional Provisions.]

§ 1705. Amendment of charter.

This charter may be amended as set forth by the general law of this State.

§ 1706. Reference to statute.

If any matter mentioned in this charter is said to be controlled by a special statute, the reference to such statute shall include the statute as amended or renumbered, or any statute substituted therefore and having a similar subject matter.

§§ 1707-1715. [Village-Town Merger Transitional Provisions.]

Chapter 123A. Town of Hartford

History

Source.

Added 2009, No. M-5; Amended 2009, No. M-16 (Adj. Sess.); 2011, No. M-16 (Adj. Sess.); 207 No. M-4; 2017 No. M-6.

Approval of first 2017 charter amendment. 2017, No. M-4, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Hartford as set forth in this act. Proposals of amendments were approved by the voters on March 7, 2017.”

Approval of second 2017 charter amendment. 2017, No. M-6, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Hartford as set forth in this act. Proposals of amendments were approved by the voters on November 8, 2016.”

Approval of 2011 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Hartford as set forth in this act [2011, No. M-16 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 6, 2012.

Approval of 2009 (Adj. Sess.) charter amendment. Notwithstanding the provisions of section 2645 of Title 17, the general assembly approves the amendment to the charter of the town of Hartford as provided in this act [2009, No. M-16 (Adj. Sess.)].

Approval of 2009 charter adoption. The general assembly approves the adoption of the charter of the town of Hartford as provided in this act [2009, No. M-5]. The charter was approved by the voters on November 4, 2008.

§ 101 Incorporated.

The inhabitants of the Town of Hartford, including the historical, unincorporated Villages of Hartford, West Hartford, Quechee, Wilder, and White River Junction, are a corporate and political body under the name of “Town of Hartford” (herein called “the Town”). As such, inhabitants enjoy all rights, immunities, powers, and privileges and are subject to all the duties and liabilities now appertaining to or incumbent upon them as a municipal corporation. The Hartford School District (herein called “the School District”) is the Town school district for the Town of Hartford and shall enjoy all rights, immunities, powers, and privileges and is subject to all the duties and liabilities now appertaining to or incumbent upon it as a State school district.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “historical, unincorporated” preceding “villages”; “is the town school district for the town of Hartford and” preceding “shall”, and “and” following “privileges” and deleted “are” preceding “subject”.

Tax increment financing district; Town of Hartford. 2019, No. 111 (Adj. Sess.), § 1 provides: “Notwithstanding any other provision of law, the authority of the Town of Hartford to incur indebtedness for its tax increment financing district is hereby extended for three years beginning on March 31, 2021. This extension does not extend any period that municipal or education tax increment may be retained.”

§ 102 General powers.

  1. All provisions of the Constitution and laws of the State of Vermont relating to towns and town school districts shall apply to the Town and the School District, except as otherwise provided by this charter.
  2. The Town and School District shall have and enjoy the rights, immunities, powers, and privileges conferred by the Constitution and laws of the State of Vermont and shall also have all implied, necessary, and incidental powers for the discharge of their respective purposes.
  3. The powers and functions of the Town and School District set forth in this charter shall be in addition to the powers and functions otherwise conferred by the Constitution and laws of the State of Vermont. Nothing in this charter shall be construed as a limitation upon these previously specified powers and functions.
  4. The Town or School District may acquire real property for any Town or School District purpose, in fee simple or lesser interest or estate, by purchase, gift, devise, or lease, and may sell, lease, hold, manage, and control real property as its interests may require. The Town or School District may further acquire property by condemnation where that authority is granted to towns or school districts by State statutes.
  5. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town or School District would have if the particular power were not mentioned. The Selectboard and the School Board shall operate as separate and independent entities. Nothing in this charter shall be interpreted as allowing either one to exercise, inhibit, or infringe upon the rights, powers, or privileges of the other.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 103 Particular powers.

In addition to powers otherwise conferred upon it by law, the Town is, for the purpose of promoting the public health, safety, welfare, and convenience, authorized to adopt and enforce ordinances, rules, and regulations concerning any matter or activity permitted by general law, including:

  1. making and installing local improvements, including curbs, sidewalks, and storm drains in a manner specified by the Town as a condition precedent to the issuance of a building permit;
  2. regulating the parking, operation, and speed of motor vehicles upon Town and Vermont State aid streets and highways;
  3. regulating or providing for the storage, accumulation, collection, removal, and disposal of garbage, ashes, rubbish, refuse, and other waste materials, including contracting with third parties for any or all of those services and establishing service rates for those services;
  4. establishing and maintaining a Police Department and adopting policies pertaining to that Department;
  5. establishing and maintaining a Fire Department and adopting policies pertaining to that Department;
  6. establishing and maintaining an ambulance service and adopting policies pertaining to that service;
  7. establishing and maintaining a Water Department financed by an enterprise fund and adopting policies pertaining to that Department;
  8. establishing and maintaining a Wastewater Department financed by an enterprise fund and adopting policies pertaining to that Department;
  9. establishing and maintaining a Highway Department and adopting policies pertaining to that Department;
  10. regulating the moving of buildings in the streets or public highways of the Town;
  11. regulating the holding of public meetings in the streets, highways, or on public property of the Town;
  12. regulating riots, noises, disturbances, and disorderly assembly and adopting pertinent policies;
  13. establishing and maintaining control of domestic animals within the Town and adopting pertinent policies;
  14. establishing and maintaining a Financial Services Department;
  15. establishing and maintaining a Planning and Development Department;
  16. establishing and maintaining a Park and Recreation Department;
  17. establishing and maintaining any other proper and lawful Town departments or services as deemed necessary, including the establishment of enterprise funds.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012; 2017, No. M-4, § 2, eff. May 17, 2017.

History

Editor’s note

—2009. This section was enacted with a subsec. (a) designation that was removed due to the lack of a subsec. (b).

Amendments

—2017. Inserted “any matter or activity permitted by general law, including” following “concerning” in the introductory paragraph.

—2011 (Adj. Sess.). Section amended generally.

§ 104 Local option tax.

The Town of Hartford is authorized to levy a tax of one percent on rooms, meals, and alcoholic beverages, the net proceeds of which are to be deposited in a capital reserve fund until directed otherwise by vote of the Town.

HISTORY: Added 2017, No. M-6, § 2, eff. May 22, 2017.

§ 201 Town meeting.

  1. Town and School District meeting.   All governmental authority for the Town and the School District not vested by law in a particular Town or Town School District officer ultimately rests with Town voters who vote at Town meeting or by Australian ballot. In this tradition, the Hartford annual Town meeting will combine and consider Town and School District matters, and the warnings, meetings, and elections shall be combined.
  2. School and Town Meeting Committee.   To augment the statutory responsibilities for the annual Town and School District meetings that are specified to the Town and the School District and their respective officers, there shall be a School and Town Meeting Committee that shall organize, arrange, and provide for the comfort, presentation, publicity, program, refreshments, entertainment, and other nonstatutory aspects of the Town meeting cycle, such as the Budget and Candidates Night meeting and the Town and School District Day meeting. The Town Clerk shall appoint one member for a two-year term. The Selectboard shall appoint one member for a two-year term and one member for a three-year term. The School Board shall appoint one member for a two-year term and one member for a three-year term. No School Board member, Selectboard member, or Town Clerk may serve on the School and Town Meeting Committee. Each appointing body or person shall have the power to remove any incumbent member of the School and Town Meeting Committee appointed by that body or person and shall have the power to appoint a replacement member to serve the unexpired term of any person who is removed or who resigns.
  3. The method for identification and designation of eligible voters in the Town and School District shall be established by the Board of Civil Authority.
  4. Polling places.   Locations of annual or special Town or School District meetings for the purpose of election of officers and voting all questions to be decided by Australian ballot shall be established by the Board of Civil Authority.
  5. Meetings; dates; times; votes; ballot.
    1. Budget and Candidates Night meeting. At 7:00 p.m. on the Monday night in February eight days prior to Voting Day, a Town and School District budget discussion and Candidates Night meeting shall be called for the purpose of:
      1. presentation, explanation of, and citizen comment upon Town and School District budgets;
      2. introduction of candidates, presentations by candidates, and opportunity for citizen questioning of candidates;
      3. any other appropriate informational matters.
    2. Town and School District Meeting Day. The annual Town and School District floor meetings shall be called and held on the Saturday preceding Voting Day held under subdivision (3) of this subsection, subject to change as provided by general law. The floor meetings shall:
      1. be the venue for any public hearing to be held in advance of Voting Day;
      2. receive the reports of Town and School District officers;
      3. determine the compensation to be paid Town and School District officers for the ensuing year;
      4. serve as the public informational hearing for matters to be considered by Australian ballot; and
      5. conduct other business not determined at Australian ballot election.
    3. Voting Day. Voting Day shall be on Vermont Town Meeting Day, the first Tuesday in March, at which time any business, budgets, and candidate election involving Australian ballots will be transacted beginning at 7 a.m. until closing at 7 p.m. The Town budget as warned by the Selectboard and the School District budget as warned by the School Board shall be submitted to the electorate at this Town election. A majority vote shall be a simple majority of votes cast in this election. All public questions and all matters relating to the adoption of the Town and School District budgets shall be considered by Australian ballot under this subdivision.
  6. Special Town and School District meetings.   A special Town or School District meeting may be called at any time by a majority of the applicable board or by the Town Clerk upon receipt of a petition signed by no fewer than 350 registered voters. A special Town or School District meeting shall be called and warned in accordance with State statute.
  7. Warnings.   Warnings for Town or School District meetings shall be posted on the Town or School District websites, printed in area newspapers, and posted in at least 12 public places in the Town under a schedule that is in accordance with State statute. The warning shall be signed and recorded by the Town Clerk before it is posted. Budgets and other applicable reports shall be available not later than 10 days prior to the budget informational meeting as established under subdivision (e)(1) of this section.
  8. Presiding officials.
    1. A Moderator shall preside at all Town meeting cycle events, such as Budget and Candidates Night, Town and School District Meeting Day, and any special Town or School District meetings. In the Moderator’s absence, the Town Clerk shall appoint a Moderator Pro Tempore to preside for the duration of the meeting.
    2. Town and School District meetings shall be conducted in accordance with State statute, this charter, and Robert’s Rules of Order, Newly Revised.
    3. The Town Clerk shall be the presiding official at all Australian ballot elections and, in cooperation with the Board of Civil Authority, shall ensure that all laws related to elections are faithfully observed.
    4. In the absence or a disability of the Town Clerk, should it occur before an election, the Board of Civil Authority shall designate a presiding official for the duration of the election. Should the absence or disability occur on election day, the Board of Civil Authority shall designate an on-site temporary officer to preside for the duration of the election.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012; 2017, No. M-4, § 2, eff. May 17, 2017.

History

Revision note

—2021. In subdiv. (h)(2), substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2017. Subsecs. (b), (e), and (h): Amended generally.

—2011 (Adj. Sess.). Section amended generally.

§ 202 Elected officers.

  1. Local elected offices to be filled by the Town voters shall be only those articulated by this charter.
  2. Terms for elected officers shall begin officially when the Town Clerk certifies election returns as final and the elected candidates take their oath of allegiance and oath of office as prescribed by State statute.
  3. All officers elected prior to the effective date of this charter shall remain in office until the end of their terms. Those persons in office as of the effective date of this charter whose terms would otherwise expire prior to the next annual meeting shall remain in office until that meeting.
  4. Qualifications for serving in elected office:
    1. shall be a resident of the Town;
    2. shall be a registered voter in the Town;
    3. shall hold no other elected Town, School District, or statutorily incompatible office, with the exception of Town Moderator who may be both the Town and School District Moderator;
    4. shall not be a Town or School District employee.
  5. The elected officers of the Town shall be:
    1. seven Selectboard members, elected as set forth in section 203 of this charter;
    2. one Moderator, elected for a one-year term;
    3. a Town Treasurer, elected for a three-year term;
    4. all other Town officers provided in this charter or State statute.
  6. The elected officers of the School District shall be:
    1. one Moderator, elected for a one-year term;
    2. five School Board members, elected in accordance with State statute.
  7. The elected Board of Civil Authority shall consist of 15 justices of the peace, elected every two years in accordance with the general law. The Town Clerk shall be the Clerk of the Board of Civil Authority. The duties performed by the Board of Civil Authority shall be in accordance with State statute.
  8. Compensation for elected officers of the Town and School District shall be determined as provided in subdivision 201(e)(2)(C) of this charter.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012; 2017, No. M-4, § 2, eff. May 17, 2017.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout to correct an error in the references.

Amendments

—2017. Subsecs. (e) and (h): Amended generally.

—2011 (Adj. Sess.). Section amended generally.

§ 203 Duties of elected officers.

  1. Selectboard.
    1. Terms of office.
      1. There shall be a Selectboard consisting of seven members.
      2. Terms of office shall be as follows:
        1. four members for three years;
        2. three members for two years.
      3. Members shall serve until successors are elected and qualified.
      4. Members shall be elected at large.
      5. In the event of a death, resignation, change of residence to a location outside the Town, or incapacity of any Selectboard member, the remaining members may appoint a person eligible to fill that position until the next annual or special Town meeting. If the Selectboard is unable to agree upon an interim replacement until the next annual Town meeting, a special election shall be held forthwith to fill the position.
        1. Incapacity shall include the failure by any member of the Selectboard to attend at least 70 percent of the meetings in any 12-month period or missing three consecutive meetings without the consent of the Selectboard.
        2. In the event of two or more vacancies, an election shall be held forthwith to fill all vacant positions.
    2. Organization.
      1. Forthwith after the election and qualification of the members, the Selectboard shall organize and elect a Chair, Vice Chair, and Clerk by a majority vote of the Board and shall file a certificate of the elections for record in the office of the Town Clerk.
      2. The Chair of the Selectboard, or in his or her absence the Vice Chair, shall preside at all meetings of the Selectboard.
      3. As soon as possible after the election of Chair and Vice Chair, the Selectboard shall fix the time and place of its regular meetings.
      4. The Selectboard shall determine its own rules and orders of business not addressed by this charter.
      5. The presence of four or more members shall constitute a quorum for the purposes of holding a meeting. The affirmative vote of a majority of the members present at a meeting at which a quorum is present shall be necessary to adopt any matter before the Selectboard.
      6. All meetings of the Selectboard shall be open to the public; unless, by an affirmative vote of a majority of members present, the Selectboard shall vote that any particular session shall be an executive session in accordance with State statute.
      7. An official record of the proceedings of the Selectboard shall be kept by its Clerk. The record shall be filed with the office of the Town Clerk and shall be open for public inspection once draft minutes are approved by the Selectboard.
    3. Appointments.
      1. Before any appointments are made, the Selectboard shall compile and publicly post a list of all vacancies.
      2. The Selectboard shall appoint and remove the Town Manager pursuant to section 301 of this charter.
      3. The Selectboard may examine or cause to be examined, with or without notice, the affairs of the Town Manager by having access to all tools used by the Town Manager in performance of his or her duties, including to books, papers, and wireless and electronic records, for information necessary to determine the proper performance of the Town Manager in the performance of his or her duties and responsibilities.
      4. Standing boards, commissions, and authorities to be appointed include:
        1. Business Revolving Loan Fund (five appointed, three years);
        2. Conservation Commission (seven appointed, four years);
        3. Design Review Commission (five appointed, three years);
        4. Energy Commission (seven appointed, three years);
        5. Hartford Housing Authority (five appointed, five years);
        6. Historic Preservation Commission (five appointed, three years);
        7. Parks and Recreation Commission (seven appointed, three years);
        8. Planning Commission (seven appointed, three years);
        9. Tree Board (five appointed, three years);
        10. Zoning Board of Adjustment (ZBA) (five appointed, three years).
      5. The Selectboard may appoint or dissolve any authorities, boards, commissions, or committees under their purview as authorized by this charter or State statute, excluding the School and Town Meeting Committee established in subsection 201(b) of this charter and any authorities, boards, commissions, or committees created by the General Assembly.
    4. Powers and duties.
      1. General.   The Selectboard shall constitute the legislative body of the Town for all purposes required by statute except as otherwise provided in this charter and shall have all powers and authority given to, and perform all duties required of, town legislative bodies or selectboards under the laws of the State of Vermont.
      2. Powers.   The Selectboard may:
        1. authorize the expenditure of all Town monies and may:
          1. submit the annual operational budget to the Town Meeting; and
          2. fix the compensation of all officers, appointees, and municipal employees except as otherwise provided in this charter;
        2. inquire into the conduct of any officer, appointee, commission, or department and investigate any and all Town affairs.
  2. Moderator.   The Moderator:
    1. shall perform all duties and responsibilities prescribed by this charter and the State of Vermont;
    2. shall follow Robert’s Rules of Order, Newly Revised (RONR) in deliberations and conduct of all meetings;
    3. may be the same individual who presides at Town and School District budget and Candidates Night meeting, annual Town meeting, and special Town and School District meeting.
  3. Town Clerk.   The Town Clerk shall be appointed by and shall serve at the pleasure of the Selectboard. The Town Clerk shall perform all duties and responsibilities prescribed by the laws of the State of Vermont and any additional duties set forth in this charter.
  4. Assessor.   The Selectboard shall contract with or employ a qualified professional assessor, who need not be a resident of the Town. The Assessor shall have the same powers and responsibilities and shall perform the same functions as prescribed by law for listers and boards of listers.
  5. Trustees of Public Funds.   The Selectboard may appoint annually one Trustee of Public Funds if a qualified candidate presents themselves, otherwise these duties shall be assumed by the Town Manager or his or her designee.
  6. All others.   Any other elected officials of the Town or School District shall have powers and duties prescribed to that office as specified in the general law.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012; 2017, No. M-4, § 2, eff. May 17, 2017; 2017, No. 113 (Adj. Sess.), § 163.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

Amendments

—2017 (Adj. Sess.) Subsec. (b): Added the subsec. heading.

—2017. Section amended generally.

—2011 (Adj. Sess.). Section amended generally.

§ 301 Appointed officers.

  1. Town Manager.   The Town Manager shall be the chief executive officer of the Town appointed by a majority of the Selectboard. The Town Manager shall be selected with special reference to training, experience, education, and ability to perform the executive and administrative duties of the Manager’s office and without reference to his or her political position or persuasion. The Town Manager shall be responsible to the Selectboard for the proper and efficient administration of departments under the Manager’s charge as outlined in this charter.
    1. The Town Manager shall be appointed for a period not to exceed three years and may thereafter be appointed for successive terms of not more than three years. The Town Manager shall not simultaneously hold any elective office within the Town nor be employed by the Town in any capacity except as specified in this charter.
    2. The Town Manager need not be a resident of the Town.
    3. Conditions of employment and compensation shall be determined at the time of appointment, and there shall be an annual review of performance and compensation by the Selectboard.
    4. Before entering into the duties of office, the Manager shall be sworn to the impartial and faithful performance thereof with a certificate to that effect to be filed with the Town Clerk.
    5. Removal.
      1. On 90 days’ written notice, the Manager may be removed without cause by a majority of the Selectboard so voting at a meeting called for the purpose of voting on removal. During the 90-day period, the Manager may be suspended with pay.
      2. The Selectboard may adopt a resolution stating its intention to remove the Manager and reasons therefore, a copy of which shall be sent to the Manager. The Manager may, within 10 days after notice is sent, request a hearing that shall be held by the Selectboard not less than 10 days nor more than 20 days from the date of the request, after which the Selectboard may dismiss the Manager. If no request for a hearing is filed, the Selectboard may dismiss the Manager immediately. During the period after the resolution of intention is adopted and until the Manager’s dismissal, he or she may be suspended with pay.
      3. Termination of benefits will be determined by the Selectboard in conjunction with legal counsel.
  2. Acting Town Manager.
    1. In the event the Town Manager shall be absent from Town for a period of up to two consecutive weeks, he or she may designate an Acting Manager with Selectboard approval who shall exercise the duties of the Manager. The Town Manager may overrule the actions of the Acting Manager.
    2. In the event the Manager is unable to discharge his or her duties or in the event the Manager is suspended or placed on administrative leave, the Selectboard shall appoint an Acting Manager to serve until the Manager is able to assume regular duties or a new Manager is appointed. The Acting Manager appointed to fill a declared vacancy in the office shall have all powers and perform all duties of the Manager. An Acting Manager shall be reviewed within 180 days.
    3. In no case shall a serving Selectboard member act as the Acting Town Manager.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Revision note

—2021. In subsec. (a) and subdiv. (a)(1), substituted “charter” for “chapter” to correct errors in the references.

Amendments

—2011 (Adj. Sess.). Subsec. (a): Substituted “Town manager” for “Acting town manager” and “executive” for “administrative” following “shall be the chief”.

Subdiv. (b)(1): Inserted “town” preceding “manager” in the second sentence.

Subdiv. (b)(3): Inserted “acting” preceding “town manager”.

§ 302 Duties of appointed officers; Town Manager.

Town Manager. The duties of the Town Manager shall include:

  1. The Manager shall be the Chief Executive Officer of the Town and shall carry out policies established by the Selectboard to whom the Manager shall report. The Manager shall be responsible to the Selectboard for the proper and efficient administration of departments under the Manager’s charge as outlined in this charter.
  2. The Manager is expected to attend all meetings of the Selectboard.
  3. The Manager shall provide to the Selectboard a monthly financial statement.
  4. The Manager shall make reports as the Selectboard requires or the Manager deems appropriate, or may be required by law or ordinance regarding any and all functions under the Manager’s supervision.
  5. The Manager shall prepare an annual budget, submit it to the Selectboard, and be responsible for its administration after adoption.
  6. The Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
  7. The Manager or his or her designee shall be the Collector of Delinquent Taxes.
  8. The Manager shall keep the Selectboard apprised of the needs of the Town within the scope of the Manager’s duties and annually furnish to the Selectboard a long-range projection of capital expenditures.
  9. The Manager shall examine or cause to be examined, with or without notice, the affairs of any department under the Manager’s control or the conduct of any officer or employee thereof. For that purpose, the Manager shall have access to all books, papers, and wireless and electronic records of those departments for the information necessary for the proper performance of his or her duties.
  10. The Manager shall appoint, upon merit and fitness alone, and, when the Manager deems necessary for the good of the service, suspend or remove any subordinate official, employee, or agent under the Manager’s supervision as provided for in this charter. All appointments may be without definite terms unless for provisional, temporary, or emergency service, in which case, terms shall not exceed the maximum periods prescribed by personnel rules and regulations. The Manager may authorize the head of a department or office responsible to the Manager to appoint and remove subordinates in the office or department.
  11. The Manager, under policies approved by the Selectboard, shall have the exclusive authority to appoint, fix the salaries of, and suspend and remove all officers and employees except those who are elected or who are appointed by the Selectboard.
  12. The Manager shall direct and supervise the administration of all departments, offices, and agencies of the Town except as otherwise provided by charter or statute.
  13. The Manager shall keep full and complete records of the Manager’s office.
  14. The Manager shall have oversight of buildings, properties, facilities, repairs thereon, and construction by the Town unless otherwise voted.
  15. The Manager shall perform other duties that may be required by the Selectboard, bylaws, or ordinance consistent with this charter.
  16. The Manager may, when advisable and proper, delegate to Town subordinate officers or employees duties conferred on the Manager.
  17. Neither the Selectboard, any individual member of the Board, nor any of its committees or committee members shall dictate the appointment or discharge of any Town employee by the Manager or in any manner interfere with his or her exercising of judgment in the appointment and discharge of employees in the Town.
  18. The Manager shall perform other duties consistent with his or her office and this charter as required by the Selectboard, law, ordinance, or mandate.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2017, No. M-4, § 2, eff. May 17, 2017.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct errors in the references.

Amendments

—2017. Inserted “The duties of the Town Manager shall include:” following “Town Manager” in the introductory paragraph.

§ 401 Miscellaneous.

  1. Conflict of interest.   The Selectboard and the School Board and School Superintendent shall each maintain comprehensive conflict of interest policies that shall apply to their respective Town and School District employees, elected and appointed officials, and committee and board members.
  2. Ethics—responsibilities.   Any elected or appointed board, commission, or authority member:
    1. has no legal powers unless acting at a duly warned Board meeting or acting for the Board after it formally grants power to act on its behalf;
    2. shall maintain confidentiality of discussion conducted in executive session and of other privileged information;
    3. shall use a chain of command and avoid making commitments or promises that compromise the Town and School District;
    4. shall work to further public interest, maintain public trust, be open and accessible to the public at large, and maintain leadership of the highest degree without regard for personal gain.
  3. Rights and privileges.
    1. Nothing in this charter, except as otherwise specifically provided, shall affect or impair rights or privileges of persons who are officers or employees of the Town or School District at the time of its adoption.
    2. Except as specifically provided by this charter, if at the time this charter takes effect, an individual holds any elected or appointed office or position that is or can be abolished by or under this charter, he or she shall continue in the office or position until the term expires.
  4. Severability.   If any provision of this charter is for any reason held invalid, that invalidity shall not affect the remaining provisions that can be given effect without the invalid provision. To this end, the provisions of this charter are declared to be severable.
  5. Charter review.
    1. The Selectboard and School Board may appoint a Charter Review Committee of registered voters of the Town to review its charter and recommend changes as the Committee finds necessary or advisable for the purpose of improving the operation of the Town and School District.
    2. The Committee shall submit a written report of recommendations to the Selectboard and School Board not later than one year after the appointment of the Committee.
    3. Recommendations shall be warned for a vote at the next Australian ballot Town meeting.
    4. The Selectboard and School Board shall provide funds for the Committee in their budgets for any year when a Charter Review Committee is appointed.

HISTORY: Added 2009, No. M-5, § 2, eff. April 29, 2009; amended 2009, No. M-16 (Adj. Sess.), § 2; 2011, No. M-16 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” in four places in subsec. (c) and in two places in subsec. (d) to correct errors in the references.

Amendments

—2011 (Adj. Sess.). Subsec. (a): Substituted “their respective” for “all” preceding “town”.

—2009 (Adj. Sess.). Subsec. (e): Amended generally.

Chapter 123B. Town of Jamaica

History

Source.

Adopted 2011, No. M-2.

Approval of 2011 charter adoption. The general assembly approves the amendments to and codifies the charter of the town of Jamaica as set forth in this act [2011, No. M-2]. Proposals of amendment were approved by the voters on November 2, 2010.

§ 1 Statement of purpose.

Under the authority granted by the General Assembly of the State of Vermont, this charter establishes certain guidelines with respect to organization and functioning of local Town government in the Town of Jamaica, Vermont.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct errors in the references.

§ 2 General law; application.

Except when changed by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Jamaica.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct errors in the references.

§ 3 Powers of the Town.

  1. The Town of Jamaica shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted.  The Town of Jamaica may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter, and impose penalties for violation thereof.
  2. The Town may acquire real property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or otherwise, consistent with the Constitution and laws of the State of Vermont and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State by vote of a majority of the voters present and voting at a duly warned meeting.  Once the voters have approved the sale, lease, or mortgage of property of the Town of Jamaica, the Selectboard shall have the full authority to sign all conveyances and legal documents in the name of the Town to complete the transaction.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular powers were not mentioned, unless this charter otherwise provides.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

§ 4 Reservation of powers to the Town.

Nothing in this charter shall be construed in any way to limit the powers and functions conferred on the Town of Jamaica, the Selectboard of the Town, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in three places to correct errors in the references.

§ 5 Open meetings.

Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 6 Generally.

The officers of the Town of Jamaica shall be those provided by law for towns, except as otherwise provided by this charter. Officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 7 Elected officers.

The following officers of the Town and such other Town officers as are provided by law and previous vote of the electorate as to number, length of term, and manner of election at an annual meeting shall be elected from the floor, as required by law, unless otherwise stated, and shall include the following:

  1. a Moderator to be elected by paper ballot from the floor, for a term of one year;
  2. Selectboard members, three of whom shall serve staggered three-year terms and two of whom shall serve one-year terms;
  3. listers, for terms of three years, staggered to ensure that no more than one term ends in any particular year;
  4. other Town officers as the Town shall order as provided by law.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 8 Appointed officers.

  1. The Selectboard may appoint, recommend, or approve the appointment of any Town officers for a term of one year from the date of the appointment unless otherwise specified in this section, following such notice and warning as required by this charter, to include the following:
    1. Town Clerk;
    2. Town Treasurer;
    3. Delinquent Tax Collector;
    4. Town Service Officer;
    5. Tree Warden;
    6. Emergency Management Director;
    7. Fire Warden, for a term of five years;
    8. Health Officer;
    9. members of the Town Planning Commission;
    10. Cemetery commissioners;
    11. members of the Board of Recreation;
    12. Road Commissioner;
    13. other Town officers or municipal appointments that may be necessary as provided by law or otherwise authorized by this charter for the orderly and expeditious operations of Town government.
  2. All appointed Town officers shall serve at the pleasure of the Selectboard.
  3. All appointed Town officers shall be governed by the Town personnel policy.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

§ 9 Alternate Town officers.

The Selectboard is authorized to appoint people to serve as alternate Town officers in anticipation of disqualifications or unavailability, as needed.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 10 Relationship between and among Town officers.

All Town officers, whether elected or appointed, shall exercise their duties and responsibilities independently unless otherwise provided by law.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 11 Terms of office.

Each appointed officer shall serve from the date he or she is appointed and qualified until the end of the term. Each officer shall hold over until his or her successor is appointed and qualified. Each officer may succeed himself or herself, if the Selectboard so approves, after fulfilling the notice provisions of subsection 12(b) of this charter.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct errors in the reference.

§ 12 Town Clerk; Treasurer; Collector of Delinquent Taxes.

  1. The Selectboard shall appoint a Town Clerk, a Treasurer, and a Delinquent Tax Collector in the manner set forth in subsection (b) of this section.  The appointee shall be competent in the keeping of records, investments, and accounting and shall serve at the pleasure of the Selectboard.
  2. Prior to appointing a new Town Clerk, a Treasurer, and a Delinquent Tax Collector, the Selectboard shall appoint a Committee composed of one member of the Selectboard, an auditor, a lister, and four residents of the Town of Jamaica to review and recommend to the Selectboard qualified candidates for the positions of Town Clerk, Treasurer, and Delinquent Tax Collector.  The Committee shall have the authority to solicit candidates; to advertise notice of a vacancy in the Town Clerk’s, the Treasurer’s, and the Delinquent Tax Collector’s positions; and to make an investigation of a candidate’s credentials and background as the Committee deems appropriate.  Upon completion of the investigation and interviewing of candidates, the Committee shall submit to the Selectboard the names of those candidates deemed qualified for the positions of Town Clerk, Treasurer, and Delinquent Tax Collector. The Selectboard shall appoint a Town Clerk, a Treasurer, and a Delinquent Tax Collector from among those deemed qualified by the Committee.  In the event that the Committee does not submit at least three qualified candidates to the Selectboard, the Selectboard shall either appoint a Town Clerk, a Treasurer, or a Delinquent Tax Collector from among the qualified candidates or notify the Committee in writing that none of the candidates shall be appointed.  The Committee shall then reconvene and submit the names of additional qualified candidates to the Selectboard.
  3. No later than 30 days following submission of the names of candidates deemed qualified by the Committee, the Selectboard shall appoint a Town Clerk, a Treasurer, and a Delinquent Tax Collector or, if applicable, notify the Committee that none of the candidates shall be appointed.
  4. Members of the Committee described in subsection (b) of this section shall serve until a Town Clerk, a Treasurer, and a Delinquent Tax Collector or an Interim Town Clerk, an Interim Treasurer, and an Interim Delinquent Tax Collector are appointed by the Selectboard.  Meetings of the Committee shall be warned and conducted as public meetings in accordance with the requirements of Vermont statutes and this charter, and the Committee shall be entitled to meet in executive session as authorized by Vermont statutes.
  5. Until such time as a Town Clerk, a Treasurer, and a Delinquent Tax Collector are appointed pursuant to this section, the Selectboard shall appoint an interim Town Clerk, an interim Treasurer, and an interim Collector of Delinquent Taxes.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. In subsec. (d), substituted “charter” for “chapter” to correct errors in the reference.

§ 13 General prohibition.

No elected or appointed Town officer or employee of the Town shall be beneficially interested in any matter requiring the discharge of his or her public office. The purpose of this section is to prohibit the use of public office for financial or other advantage, whether direct or indirect, by any means or methods whatsoever.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 14 Specific conflicts.

A Town officer shall be disqualified from any proceeding in which his or her impartiality might reasonably be questioned, including instances where:

  1. the Town officer or a near-relative or business associate has a property or financial interest that might be substantially affected, favorably or adversely, by the decision of the board, commission, or committee of which the Town officer is a member;
  2. the Town officer has a personal bias or prejudice toward any party; or
  3. the Town officer has previously expressed an opinion as to the proper disposition of a specific case or controversy involving the exercise of his or her discretion while acting in a quasi-judicial capacity, such as serving on the Development Review Board on permits and appeals or as a member of the Selectboard acting to lay out, alter, reclassify, or discontinue Town highways.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 15 Specific prohibition.

A Town officer who is disqualified by virtue of a conflict of interest shall not vote upon, participate in the discussion of, or otherwise sit as a member of any board, commission, or committee upon the matter from which he or she is disqualified. He or she may, however, enter an appearance as a party and be heard in all respects as a member of the public might be heard in the same proceeding.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 16 Announcing a conflict.

If a Town officer recognizes that he or she might have a conflict of interest or if another person raises an objection to the participation of any Town officer, the Town officer or the other person shall state the nature of the conflict as soon as may be possible and the Town officer shall thereupon disqualify himself or herself from further participation if there is a conflict of interest.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 17 Determination of conflict by other than the Town officer.

If a question of a member’s disqualification under this charter is brought to the attention of any board, commission, or committee by any party or person or by another board, commission, or committee member and the member does not disqualify himself or herself, the board, commission, or committee shall consider the factual basis for the question and shall decide the matter by majority vote, the challenged member abstaining, before any other business is conducted. A formal vote shall be taken on every question of a conflict. Once the vote is taken, the board, commission, or committee shall return to the business before it, and no further time shall be devoted to the issue of that conflict. A full report of the issue and discussion shall be made in the minutes of the meeting.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 18 Appointment of alternate officers.

The Selectboard may appoint an alternate Town officer to serve in place of a disqualified Town officer during the period of disqualification or unavailability.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 19 Notice of vacancy during unexpired term.

In order to inform citizens of the Town and to afford them the opportunity to participate or serve in Town government, public notice shall be given of municipal vacancies resulting from resignation, death, disability, or change of residence from the Town of a Town officer on any board, commission, or committee or in other public office whether elected or appointed. Notice shall be made by posting the vacancy in the Town Clerk’s office and two other public places in the Town within 10 days of the creation of the vacancy. Notice shall provide for the right of any interested citizen to submit a written application to the appointing authority regarding the vacancy and to be personally interviewed by the appointing authority, if requested by the applicant, prior to the filling of the vacancy as provided by law.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 20 Newspaper publication.

The Selectboard may publish notices of vacancies in a newspaper of general circulation in the Town.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

§ 21 Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provisions to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in four places to correct errors in the references.

§ 22 Amendment.

The amendment of this charter shall be as provided by law.

HISTORY: Added 2011, No. M-2, § 2, eff. Feb. 16, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Chapter 123. Town of Jericho

History

Source.

Added 2005, No. M-9 (Adj. Sess.).

Approval of 2005 (Adj. Sess.) charter adoption. The general assembly approves the town of Jericho charter as provided in this act [2005, No. M-9 (Adj. Sess.)]. The charter was approved by the voters on June 14, 2005.

§ 1. Corporate existence.

  1. Pursuant to the authority granted by the General Assembly of the State of Vermont, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Jericho, Vermont.
  2. The inhabitants of the Town of Jericho, within the geographical limits as now established, shall continue to be a municipal corporation by the name of Jericho, Vermont.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 2. General provisions.

  1. General law application.   Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Jericho.
  2. Powers of the Town.
    1. General.   The Town of Jericho shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State of Vermont and this charter, together with all the implied powers necessary to carry into execution all the powers granted. The Town of Jericho may enact ordinances not inconsistent with the Constitution of the State of Vermont, laws of the State of Vermont, or this charter, and impose penalties for violation thereof.
    2. Limitations.   In this charter, any mention of a particular power shall not be construed to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
    3. Reservation of powers to the Town.   Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Jericho, the Selectboard of the Town, or its elected or appointed officers by general or special enactment of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of the general or special enactment unless this charter otherwise provides.
    4. Open meetings.   Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The records of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 3. Elected officers.

  1. Except as otherwise provided by this charter, the elected officers of the Town of Jericho shall be those required for towns by State law, and they shall be elected by Australian ballot.
  2. The officers shall exercise all powers and perform all duties necessary or required to carry out the provisions of this charter as well as those provided by State law generally.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 4. Additional Selectboard members.

The Town of Jericho may vote by Australian ballot to elect not more than two additional members of the Selectboard, as provided in 17 V.S.A. § 2650 ; provided, however, that a vote to authorize the election of additional members or to reduce the number of members to no less than three shall be called only upon receipt by the Selectboard of a petition signed by not less than 15 percent of the registered voters of the Town.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 5. Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard, pursuant to State law, or this charter, the Selectboard shall appoint the following Town officers, who shall serve for such terms as the Selectboard may establish in its act of appointment or until the office otherwise becomes vacant:
    1. a Town Treasurer who shall not simultaneously hold any elective office within Town government;
    2. a Delinquent Tax Collector;
    3. three Town listers.
  2. The Selectboard shall adopt, and revise from time to time, a general statement of the qualifications and job descriptions necessary to perform the duties and responsibilities of each of the appointed Town offices. The Selectboard shall appoint the candidate who, in its judgment, best meets the qualifications for each office, giving due consideration to individuals who have expressed a commitment to serving the best interests of the Town. Appointed officers shall exercise all the powers and duties necessary to carry out the provisions of this charter as well as those provided by State law generally.
  3. The Selectboard may adopt a job description for the position of Town Administrator and may appoint a Town Administrator, who shall not simultaneously hold an elective office within the Town.
  4. The Selectboard shall advertise notice of a vacancy in any appointed Town office, which shall include posting in the office of the Town Clerk and in two or more public places within the Town and publication in a newspaper of general circulation. The notice shall also include a description of the qualifications necessary to be considered for appointment.
  5. All appointed officers shall be employees of the Town of Jericho, subject to all personnel and employment rules, regulations, and policies of the Town. Any appointed official is eligible to apply for reappointment at the expiration of his or her term of office, but failure by the Selectboard to make such reappointment shall not be construed as discharge from employment.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 6. Removal of elected Town officers.

Any elected Town officer may be removed from office subject to the following conditions and procedures:

  1. A written petition, signed by not less than 15 percent of the registered voters of the Town, seeking the removal of such Town officer or officers, and requesting a vote of the Town at a regular or special meeting called for the purpose, shall be filed with the Selectboard and the Town Clerk.
  2. Within 15 days after receipt of the petition, the Selectboard shall warn a special Town meeting, or if the annual meeting is to occur within 45 days of the filing of the petition, include an article in the warning for the annual meeting, for the purpose of voting, by Australian ballot, on whether the officer or officers shall be removed from office.
  3. The officer or officers shall be removed from office only if at least as many registered voters of the Town cast votes in the special Town meeting or annual meeting as voted in the election wherein the officer subject to the vote of removal was originally elected.
  4. Removal shall require a majority of the votes cast at the regular or special Town meeting.
  5. If an officer is removed according to the foregoing procedure, the officer shall forthwith cease to hold office and the office shall become vacant. The vacancy shall be filled as provided by law and this charter.
  6. Only one petition for removal may be filed against any given elected officer during any 12-month period of his or her term of office.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 7. Conflict of interest.

  1. No elected or appointed officer or employee of the Town or member of any Town board or commission shall be beneficially interested directly or indirectly in any matter requiring the discharge of his or her public office. The purpose of this section is to prohibit the use of public office for financial or other advantage, whether direct or indirect, by any means or methods.
  2. No elected or appointed officer of the Town shall be beneficially interested directly or indirectly, in any contract with the Town, regardless of the amount or furnish any material or perform any labor, except in the discharge of his or her official duties, unless the contract shall have been awarded upon bids advertised for publication. The publication shall be at least two times in a newspaper having general circulation in the Town; the second and subsequent publications shall be at least seven days prior to the opening of such bids.
  3. No officer or employee of the Town shall take part in any decision concerning the business of the Town in which he or she has a direct or indirect financial interest greater than any other citizen or taxpayer in the Town aside from his or her salary as an officer or employee. This provision shall not apply in the event of any emergency where immediate action shall be deemed more important to the Town than receipt of formal bids.
  4. Nothing in this section shall be construed to require the Town to take bids on contracts generally, under circumstances wherein no officer or employee has a direct or indirect interest in the contract.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 8. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provision to other persons or circumstances shall be affected thereby.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 9. Amendment.

The amendment of this charter shall be as provided by Vermont law.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

§ 10. Effective date.

This charter shall take effect upon passage by the General Assembly, and all appointed offices that were formerly elected offices (Town Treasurer and listers) shall thereupon become appointed offices, even if nominating petitions have been filed for election at the year 2006 annual Town meeting. However, the unexpired term of any person elected to office at, or prior to, the year 2006 annual Town meeting shall nevertheless be completed.

HISTORY: Added 2005, No. M-9 (Adj. Sess.), § 2, eff. Feb. 24, 2005.

Chapter 127. Town of Middlebury

History

Source.

Comprehensive Revision 1971, No. 267 (Adj. Sess.); Amended 1989, No. M-5; 1991, No. M-8; 1995, No. M-3; 2007, No. M-17 (Adj. Sess.); 2015, No. M-12.

Approval of 2015 charter amendment. 2015, No. M-12, § 1 provides: “The General Assembly approves the amendment to the charter of the Town of Middlebury as set forth in this act. The voters approved the proposals of amendments on April 28, 2015.”

Approval of 2007 (Adj. Sess.) charter amendment. The general assembly approves the amendment to the charter of the town of Middlebury as provided in this act [2007, No. M-17 (Adj. Sess.)]. The original proposals of amendment were approved by the voters on March 4, 2008.

Subchapter 1. Powers of the Town of Middlebury

§ 101. Corporate existence retained.

The inhabitants of the Town of Middlebury, within the limits as now established, shall be a municipal corporation by the name of the Town of Middlebury.

§ 102. General law; application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the Town of Middlebury, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Middlebury.

§ 103. Powers of the Town.

  1. The Town of Middlebury shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted; it may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  2. The Town may acquire property within or without its corporate limits for any Town purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.

§ 104. Additional powers.

The general grant of authority in section 103 of this charter shall include the following:

  1. To adopt and enforce ordinances relating to the installation of new water lines, new sewer lines, and equipment necessary for their operation, requiring the installation of such improvements in a manner specified as a condition precedent to the issuing of a building permit under any Town ordinance and requiring the apportionment of part or all the cost of such improvements against property owners benefiting thereby. Special assessments shall constitute a lien on the property against which the assessment is made in the same manner and to the same extent as taxes assessed on the grand list of the Town, and all procedures and remedies for the collection of taxes shall apply to special assessments.
  2. To adopt and enforce police ordinances regulating or prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury and the parking, operation, and speed of vehicles of any kind upon Town and State aid streets and highways, private and public property, and to regulate or prohibit any activities constituting a hazard to the safety or health of the public.
  3. To adopt and enforce ordinances relating to the prevention of pollution of air, land, streams, ponds, and other waterways within the Town.
  4. To adopt and enforce ordinances relating to the cleaning or repair of any premises that, in the judgment of the Selectboard, is dangerous to the health, welfare, or safety of the public.
  5. To adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulation of the removal and disposal of such materials; licensing for revenue and regulation or prohibition of the collection, removal, and disposal of such materials by contract or by a Town officer or department now existing or created for that purpose; establishment of service rates to be paid the Town for such service.
  6. To adopt and enforce ordinances prohibiting and punishing willful injuries to trees planted for shade, ornament, convenience, or use, public and private, and to prevent and punish trespassing or willful injuries to or upon public or private buildings, property, or lands.
  7. To adopt and enforce ordinances relating to codes for building construction, including also wiring and plumbing.
  8. To adopt and enforce ordinances relating to fire prevention and control.
  9. To adopt and enforce ordinances relating to the use, protection, care, and management of all public recreation facilities of the Town.
  10. To adopt, amend, repeal, and enforce ordinances relating to the prevention of riots, noises, nuisances, disturbances, and disorderly assembly and to provide for the enforcement of penalties for violation or nonperformance.
  11. To adopt and enforce ordinances establishing regulations for signs and billboards.
  12. To adopt and enforce an ordinance related to a special assessment district; such an ordinance can be considered by the Selectboard only when the request is made by a petition signed by the owners of two-thirds of the parcels of real property within the proposed district. If a parcel of land is owned by more than one person, only one person shall sign on behalf of the owners of the parcel. Such petition shall define the boundaries of the district, the purpose for which the assessment is to be levied, and the proposed costs and duration of the levy. In addition to the required notification in subsection 107(a) of this charter, each affected property owner within the proposed district shall be notified by certified mail of the proposed ordinance or any amendments thereto prior to any public hearing held.
  13. The enumeration of powers herein shall not be deemed to limit the general grant of authority to adopt ordinances conferred by section 103 of this charter.

HISTORY: Amended 2015, No. 23 , § 127.

History

Revision note

—2021. In the introductory paragraph, substituted “charter” for “chapter” to correct an error in the reference.

—2015. Substituted “Selectboard” for “Board of Selectmen” in subdiv. (4) and “selectmen” in subdiv. (12) in accordance with 2013, No. 161 , § 72.

—2013. In the introductory paragraph, deleted “, but shall not be limited to,” following “shall include” in accordance with 2013, No. 5 , § 4.

Amendments

—2015. Subdiv. (13): Substituted “adopt” for “promulgate” preceding “ordinances”.

§ 105. Reservation of powers to the Town.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Middlebury and the Selectboard of said Town by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 106. Ordinances; penalties for breach thereof.

  1. A Town ordinance may provide:
    1. for a fine in an amount not greater than $1,000.00; and
    2. that each week a violation continues shall constitute a separate offense. A violation of a Town ordinance shall be classified as a misdemeanor or a rule violation in the same manner as it would be classified by the general State statutes now or hereafter enacted, and prosecuted accordingly. The Town may maintain an action to enjoin the violation of any ordinance or rule, but the election of the Town to proceed with an application for an injunction shall not prevent a criminal prosecution for the violation of an ordinance.
  2. A municipal court may be established with such jurisdiction, operation, and procedures as may be voted by annual Town meeting.

§ 107. Ordinances; adoption by Selectboard.

  1. If the Selectboard desires to adopt an ordinance, they shall cause it to be entered in the official record kept of their proceedings, and thereafter, they shall adopt it subject to final approval after the public hearing as hereafter set forth. The ordinance shall then be published in a newspaper of general circulation in the Town, together with a notice of the time and place of a public hearing to consider the ordinance for final passage, such publication to be on a day at least one week and not more than two weeks prior to the date of hearing.
  2. At the public hearing or at any time and place to which the hearing may from time to time be adjourned, the ordinance shall be read in full, unless the Selectboard elects to read the ordinance by title; and after such reading, all persons interested shall be given an opportunity to be heard.
  3. After the public hearing, the Selectboard may finally adopt the ordinance, with or without amendment. If they amend the ordinance prior to passage, they shall cause the amended ordinance to be entered in the official record of their proceedings and shall also cause the amended sections of the ordinance, as finally passed, to be published in a newspaper of general circulation in the Town on a day not more than 14 days after adoption.
  4. Every ordinance shall become effective 40 days after adoption, unless the Selectboard specifies a longer period, or, if the ordinance is conditioned on approval by voters of the Town, then upon such voter approval. If within 40 days of adoption, a referendum petition is filed, the ordinance shall not become effective until after the question of repeal is voted.
  5. The Town Clerk shall prepare and keep in the Town Clerk’s office and in all Town libraries a book of ordinances, which shall contain each Town ordinance, together with a complete index of the ordinances according to subject matter. Failure to comply with this provision shall not invalidate any Town ordinance lawfully passed.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “selectmen” in the section heading and subsecs. (a), (c), and (d) and substituted “Selectboard” for “Board of Selectmen” in subsec. (b).

§ 108. Referendum.

  1. All Town ordinances, except as specified in section 110 of this charter, may be repealed by vote of the Town as follows: A petition signed by not less than 10 percent of the registered voters shall be filed with the Town Clerk requesting a vote on the question of repealing the ordinance. The Selectboard shall call a special Town meeting to be held within 60 days of the date of filing the petition, to vote on whether the ordinance shall be repealed. The ordinance shall be repealed only if at least 15 percent of the registered voters vote and a majority of that number vote for repeal.
  2. Within 40 days after passage of an ordinance, five percent of the registered voters shall constitute sufficient signatures for a referendum petition, and all other procedures of subsection (a) of this section shall apply.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 109. Initiative.

Any lawful ordinance may be enacted by vote of the Town as follows: A petition signed by not less than five percent of the registered voters shall be filed with the Town Clerk requesting enactment of the ordinance and accompanied by the text thereof. The Selectboard shall call a special Town meeting to be held within 60 days of the date the petition is filed, unless prior to such meeting, the Selectboard shall have enacted the ordinance. The warning for the meeting shall include the text of the proposed ordinance and shall provide for a “yes” or “no” vote as to its enactment. The ordinance shall be adopted if at least 15 percent of the registered voters vote and a majority of that number vote for adoption. The ordinance shall take effect on the 30th day following adoption.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 110. Nonapplicability to zoning and subdivision.

  1. The provisions of sections 107, 108, and 109 of this charter shall not apply to the enactment, amendment, or repeal of any zoning ordinance or zoning bylaw; any land subdivision ordinance or land subdivision bylaw; nor to the enactment, amendment, or repeal of any municipal plan or comprehensive municipal plan, nor to the enactment, amendment, or repeal of any regional municipal plan or comprehensive regional plan, the enactment, amendment, or repeal of such ordinances, bylaws, and plans being specifically controlled by 24 V.S.A. chapter 117, or by such other State statutes regulating zoning, subdivision, and municipal and regional plans as may be enforced from time to time. The adoption, amendment, or repeal of all other ordinances shall be in conformity with sections 107, 108, and 109 of this charter.
  2. The right of referendum and initiative contained in sections 108 and 109 of this charter shall apply to the amendment or repeal of an ordinance as well as to its enactment.

§ 111. Authority of police officers.

The police officers of the Town shall have the same powers throughout the State with respect to criminal matters, and the enforcement of the laws relating thereto, as they have within the Town.

Subchapter 3. Officers

§ 301. Generally.

The officers of the Town of Middlebury shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 302. Elective officers.

  1. The officers elected by the Town at its annual meeting shall be:
    1. Five Selectboard members.
    2. Town Meeting Moderator.
    3. Five trustees of the Ilsley Library.
    4. Three listers.
    5. Three auditors, unless the Town has voted to eliminate the Office of Auditor pursuant to 17 V.S.A. § 2651b .
    6. Town Clerk.
    7. Town Treasurer.
    8. Members of the Prudential Committee of Middlebury Incorporated School District No. 4.
    9. Middlebury members of the Board of Union School District No. 3.

      The number of such officers to be elected at each annual meeting shall be as hereafter set forth.

  2. All elected officers shall be chosen from the legally qualified voters of the Town and shall hold office for the terms hereafter specified and until their successors are elected and qualified.
  3. All officers shall be elected by Australian ballot.
  4. When an elected officer specified in subdivisions 302(a)(1) through (7) of this charter resigns, makes another Town his or her residence, dies, or becomes incapacitated, his or her office shall become vacant and the Selectboard shall appoint an eligible person to fill the vacancy until the next annual meeting. The person elected shall at the annual meeting serve until his or her predecessor’s term expires. Incapacity shall include the failure of a Selectboard member to attend 50 percent of the meetings of the Board in any calendar year.
  5. If the Town so votes at its annual meeting, two additional Selectboard members may be elected from the legally qualified voters of the Town for a term of three years each, the first such election to take place at the annual meeting following the annual meeting at which the additional offices are created. A vote so taken in favor of additional Selectboard members shall not be rescinded.

HISTORY: Amended 2015, No. M-12, § 2, eff. May 26, 2015.

History

Revision note

—2015. Substituted “Selectboard” or “Selectboard members” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Amendments

—2015. Subdiv. (a)(5): Inserted “, unless the Town has voted to eliminate the office of auditor pursuant to 17 V.S.A. § 2651b ” following “Three auditors”.

§ 303. Terms of office — Selectboard members.

  1. Each Selectboard member shall be elected for a three-year term, except in the first election after this charter is adopted, at which two Selectboard members shall be elected for three-year terms, and one Selectboard member shall be elected for a two-year term. The two incumbent Selectboard members shall serve to the ends of their respective elected terms. After the first election following adoption of this charter, Selectboard members shall be elected for three-year terms as prior terms expire. Additional Selectboard members elected under subsection 302(e) of this charter shall be elected to initial terms that expire at the annual meeting for three-year terms.
  2. All Selectboard members shall be elected at large. The persons with the largest number of votes for offices of equal terms shall be elected to those offices. If there are Selectboard offices with different terms, each candidate shall specify the term for which he or she seeks election.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard members” for “selectmen” in the section heading; “Selectboard member” for “selectman” and “Selectboard members” for “selectmen” throughout subsec. (a); and substituted “Selectboard members” for “selectmen” and “Selectboard” for “selectmen’s” in subsec. (b).

§ 304. Other elective officers.

  1. The Board of Listers.
    1. The Board of Listers shall consist of three members, to be elected as follows: the first year, one shall be elected for a three-year term; the two incumbent officers shall complete their elected terms. Thereafter, one shall be elected every year for a three-year term.
    2. The Board of Listers shall perform duties established by State law and shall appoint an appraiser who shall be of competent professional background. Such appointment shall be approved by the Selectboard.
  2. The three auditors shall be elected in the same manner as described for the Board of Listers, in subdivision (a)(1) of this section, unless the Town has voted to eliminate the Office of Auditor pursuant to 17 V.S.A. § 2651b .
    1. The elected auditors shall be responsible for establishing and approving an independent municipal audit by a registered or certified public accountant. Such independent audit shall be required at least once a year.
    2. The auditors’ duties shall otherwise be as established in 24 V.S.A. §§ 1681-1691 .
    3. Notwithstanding anything to the contrary in 17 V.S.A. § 2651b (c), the Town may vote by ballot at an annual meeting, pursuant to 17 V.S.A. § 2651b(a) , to eliminate the Office of Town Auditor. If the Town votes to eliminate the Office of Auditor, the duties formerly carried out by the auditors shall be carried out in accordance with 17 V.S.A. § 2651b(a) and any other applicable statutes.
  3. The Town Meeting Moderator shall be elected annually and shall perform those duties prescribed by the State law.
  4. The Town Clerk shall be elected for a three-year term and shall carry out the duties of town clerk as specified by statute and by this charter.
  5. The trustees of the Ilsley Library shall be elected and shall have such powers as are stated in 22 V.S.A. § 143 . The Ilsley Library shall be operated by the trustees in accordance with 22 V.S.A. §§ 141 through 146.
  6. The number of Prudential Committee and School Board members, their terms of office, and the occurrence and filling of vacancies shall be as provided under State statutes or the Charter of Incorporated School District No. 4, whichever is applicable. Each school officer elected at the Town’s annual meeting shall take office at 12:01 a.m. on the day following the annual meeting of the Union School District No. 3 or Incorporated School District No. 4, whichever is applicable.

HISTORY: Amended 2015, No. M-12, § 2, eff. May 26, 2015.

History

Revision note

—2015. Subdiv. (a)(2): Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Amendments

—2015. Subsec. (b): Added “, unless the Town has voted to eliminate the Office of Auditor pursuant to 17 V.S.A. § 2651b ”.

Subdiv. (b)(3): Added.

§ 305. Treasurer.

  1. The Treasurer shall be elected annually at the annual meeting and shall serve for a three-year term.
  2. The Treasurer shall perform the duties required by State statutes or provided by this charter. He or she shall:
    1. promptly deposit funds coming into his or her hands in such depositories as may be designated by the Selectboard;
    2. invest Town funds coming into his or her hands in the manner designated by the Selectboard;
    3. keep such books and accounts as may be required by the Selectboard;
    4. make reports to the Selectboard monthly or at such other times as they may require showing the State of the Town’s finances; and
    5. perform such other duties with respect to the Town’s finances as the Selectboard may require.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout subsec. (b) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 306. Appointed officers.

  1. The Selectboard shall appoint any officers required by the Town’s personnel regulations or this charter.
  2. The Town Manager shall function as the personnel officer of the Town.
  3. Within one year after the adoption of this charter, the Selectboard shall adopt a written personnel policy.
  4. The Selectboard shall appoint:
    1. a First Constable, and if needed a Second Constable;
    2. one or more grand jurors;
    3. a Collector of Taxes;
    4. a Town agent;
    5. one or more fence viewers;
    6. a Tree Warden.
  5. The Selectboard may appoint:
    1. one or more weighers of coal;
    2. a Poundkeeper;
    3. one or more inspectors of lumber, shingles, and wood.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Board of Selectmen” in subsecs. (a), (c), and (d), and substituted “Selectboard” for “Selectmen” in subsec. (e).

§ 307. Recall.

  1. Any officer elected under subsection 302(a) of this charter may be removed from office as follows:
    1. A petition signed by not less than 15 percent of the registered voters shall be filed with the Selectboard, requesting a vote on whether the elected officer shall be removed from office.
    2. The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected officer shall be removed.
    3. The official shall be removed only if at least as many registered voters of the Town vote as voted in the election wherein the officer was elected or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of that number vote for removal.
  2. If the Town votes for removal of an elected officer, the office shall thereupon become vacant, and the Selectboard shall call a special meeting, to be held within 45 days of the vote for removal, to fill the vacancy until the term of the officer so removed expires.
  3. The votes for removal and to fill the office removed shall be by Australian ballot.

History

Revision note

—2021. In subsec. (a), designated the undesignated paragraph as subdivs. (a)(1)-(3).

Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 308. Vacancies and appointments.

  1. When the term of any member of the Zoning Board of Adjustment, the Planning Commission, or any other Town board or commission expires, or when the term of any officer appointed under subsections 306(d) and (e) of this charter expires, or when there is a vacancy in any such board, commission, or office, the Town Manager shall cause to be published, in a newspaper of general local circulation, a notice of the vacancy or the expiration of the term.
  2. Any qualified voter of the Town may, within 10 days of the publication, submit his or her name to the Town Manager as an applicant for the vacant or expired office. At the expiration of 10 days from the date of the publication, the names of all persons being considered shall be entered in the Selectboard minutes; the Selectboard shall not fill the vacancy or expired term until after at least seven days from the date the names of the applicants are entered in their minutes.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Selectmen’s” and “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 309. Bonding of officers.

All officers of the Town required to be bonded by State law shall be bonded.

Subchapter 5. Selectboard

§ 501. Powers and duties.

  1. The members of the Selectmen shall constitute the legislative body of the Town of Middlebury for all purposes required by statutes, and except as otherwise herein specifically provided, and shall have all powers and authority given to and perform all duties required of town legislative bodies or Selectboards under the Constitution and laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. Appoint and remove the Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter or by law. The Selectboard may create, supervise, change, and abolish a water commission. The Selectboard may prescribe the duties of all offices, commissions, or departments created by them.
    2. Assign additional duties to officers, commissions, or departments established by this charter, but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter or by law.
    3. Appoint members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter or by law.
    4. Make, amend, and repeal ordinances in compliance with section 107 of this charter.
    5. Inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs when deemed necessary for the proper and orderly conduct of Town government.
    6. The Selectboard shall submit an annual budget to the voters, to be voted on at Town meeting, in accordance with the provisions of the charter dealing with the budget.
    7. Exercise each and every other power not specifically set forth herein, but that is granted to the Selectboard by the statutes of the State of Vermont.
    8. Attend all meetings of all boards or agencies of the Town, whether executive or public, together with the right to speak at such meetings, but not to vote.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “Board of Selectmen” and “selectboards” for “boards of selectmen” in subsec. (a), and substituted “Selectboard” for “selectmen” throughout subsec. (b).

In subdiv. (b)(6), substituted “charter” for “chapter” to correct an error in the reference.

§ 502. Organization.

  1. Forthwith after their election and qualification, the Selectboard shall organize and elect a Chair and Vice Chair by a majority vote of the entire Board.
  2. The Chair of the Board, or in his or her absence, the Vice Chair, shall preside at all meetings of the Board and shall be recognized as the head of the Town government for all ceremonial purposes.

History

Revision note

—2021. Substituted “’Selectboard” for “selectmen” in subsec. (a), and substituted “Chair” for “Chairman” and “Vice Chair” for “Vice Chairman” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 503. Meetings.

  1. As soon as possible after the election of the Chair and Vice Chair, the Board shall fix the time and place of its regular meetings and such meetings shall be held at least twice a month.
  2. The Board shall determine its own rules and order of business.
  3. If there are five Selectboard members, three shall constitute a quorum. No action of such Board shall be valid or binding unless adopted by the affirmative vote of at least three Selectboard members. If the Board is expanded to seven Selectboard members, four shall constitute a quorum and no action of such Board shall be valid or binding unless adopted by the affirmative vote of at least four Selectboard members. In cases where State law requires a greater fraction of the authorized board for an affirmative vote than as specified above, such provisions of State law shall control.
  4. All meetings of the Board shall be open to the public unless by an affirmative vote of the majority of the members of the entire Board they shall vote a portion of a session to be an executive session. Executive sessions are only for deliberation and all issues shall be voted on at a public meeting of the Board in order to be valid and legal.
  5. The agenda of the Selectboard meetings shall be made available to the public at least 24 hours prior to the meeting and posted in one public place.
  6. Any members of the Board may add items of business to the written agenda upon commencement of the meeting, provided that a majority of the membership of the entire Board vote to add such items of the agenda.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Chair” for “Chairman” in subsec. (a), substituted “Selectboard members” for “selectmen” in subsec. (c), and substituted “Selectboard” for “selectmen’s” in subsec. (e).

§ 504. Record of proceedings.

  1. It shall be the duty of the Selectboard to keep an official record of its proceedings that shall be open for public inspection.
  2. The minutes of each meeting shall be approved by the Selectboard. The official copy shall be filed in the Town Clerk’s office and copies in the public library in East Middlebury and the Ilsley Library.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subsec. (a) and for “selectmen” in subsec. (b) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 505. Appointments.

  1. The Selectboard may appoint commissions or committees as needed.
  2. Jurisdiction over other officers and employees. Neither the Selectboard nor any of its members shall direct or request the appointment, by any officer or employee of the Town, of any person to office or employment, or his or her suspension or removal therefrom, or in any manner take part in the appointment, discipline, or removal of subordinates and employees of the Town, except as otherwise provided in this charter. The Selectboard and its members shall deal with that position of the service of the Town for which the Manager is responsible solely through the Town Manager, and neither the Selectboard nor any of its members shall give any orders or request any action by a subordinate in office. This shall not be construed to prohibit the Selectboard from recommending to the Town Manager a prospective employee for his or her consideration and making general complaints to the Town Manager or to department heads.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 506. Compensation.

  1. The auditors shall fix the compensation of the members of the Selectboard, unless the Town has voted to eliminate the Office of Auditor pursuant to 17 V.S.A. § 2651b , in which case the Town may fix the compensation of the members of the Selectboard at an annual meeting. If the Town has voted to eliminate the Office of Auditor and the voters fail to fix the Selectboard’s compensation, the members of the Selectboard shall be compensated at the rate at which they were compensated during the immediately preceding year.
  2. Except as provided in subsections 506(a) and 704(l) of this charter, the Selectboard shall fix the compensation of all elected officers and all officers appointed by them. An elected official may notify the Selectboard in writing, at least 50 days before the annual meeting, that he or she wishes his or her compensation fixed by the Town, and the Selectboard shall insert an article in the warning to that effect. If so warned, the Town may fix the compensation of that elected official for the balance of his or her term of office or for such shorter period as the Town may vote.

HISTORY: Amended 2015, No. M-12, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “subsections 506(a) and 704( l ) of this charter” for “sections 506(a) and 704( l ) of this chapter” to correct an error in the reference.

Amendments

—2015. Section amended generally.

Subchapter 7. Town Manager

§ 701. Appointed by Selectboard.

The Selectboard shall appoint a Town Manager for an indefinite term, and upon such conditions as they may determine.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in the section heading and for “Board of Selectmen” in the section text in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 702. Manager nonpartisan.

  1. The Manager shall be chosen solely on the basis of his or her executive, administrative, and professional qualifications.
  2. The Manager shall not take part in the organization or direction of a political party, serve as a member of a party committee, nor be a candidate for election to any public office.
  3. The Manager shall be a resident of the Town of Middlebury, once he or she has been appointed to office. The Selectboard may grant permission for the Manager to live outside the Town should there be sufficient reason.

History

Revision note

—2021. In subsec. (c), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 703. Oath and bond.

Before entering upon his or her duties, the Manager shall be sworn to the faithful performance of his or her duties by the Town Clerk and shall give a bond to the Town in such amount and with such sureties as the Selectboard may require.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 704. Duties of Manager.

  1. The Manager shall be the chief executive officer of the Town and shall carry out the policies established by the Selectboard, to whom the Manager shall be responsible.
  2. The Manager shall attend all meetings of the Selectboard, except when his or her compensation or removal is being considered or the Selectboard allows his or her absence. The Manager shall keep the Selectboard informed of the financial condition and future needs of the Town and shall make such other reports as may be required by law, requested by the Selectboard, or deemed by him or her to be advisable.
  3. The Manager has the right to attend all meetings of standing committees, boards, and agencies appointed by the Selectboard.
  4. The Manager shall be an ex-officio member of all standing committees, but may not vote.
  5. The Manager shall perform all other duties prescribed by this charter, required by laws of the State, or resolution of the Selectboard.
  6. The Manager shall prepare an annual budget, submit it to the Selectboard, and be responsible for its administration after adoption.
  7. The Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
  8. The Manager shall furnish a monthly financial statement to the Selectboard, with the assistance and cooperation of the Town Treasurer, who shall furnish whatever financial data are necessary to enable the Town Manager to fulfill his or her budgetary and financial responsibilities.
  9. The Manager shall be responsible for the operation of all departments.
  10. The Manager shall be the general purchasing agent for the whole Town.
  11. The Manager shall be responsible for the administration of a system of accounts.
  12. The Manager shall have authority to appoint, fix the salary of, suspend, and remove all employees of the Town appointed by him or her, subject to the provisions of this charter and any personnel regulations as approved by the Selectboard. He or she shall obtain approval from the Selectboard before appointing, removing, or suspending the head of any department.
  13. The Manager may, when advisable or proper, and with the approval of the Selectboard, delegate to subordinate officers and employees of the Town, any duties conferred upon him or her.
  14. The Manager, with the department heads, shall prepare annually for the Selectboard a five-year capital improvement plan.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 705. Compensation.

The Manager shall receive such compensation as may be fixed by the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 706. Removal.

The Selectboard may remove the Town Manager by a majority vote of its total membership. At least 30 days before such removal shall become effective, the Selectboard shall by a majority vote of its members adopt a preliminary resolution stating the reason for his or her removal. The Manager may reply in writing and may request a public hearing that shall be held not earlier than 20 days nor later than 30 days after the filing of such request. After such public hearing, if one be requested, and after full consideration, the Board by a majority vote of its members may adopt a final resolution of removal. By the preliminary resolution, the Board may suspend the Manager from duty, but the regular salary of the Manager shall continue to be paid to him or her during the period of suspension. The Manager’s pay will continue up to 30 days and will not be contingent upon whether or not a public hearing is held or when it is held. The Selectboard may appoint a temporary Manager to serve at the pleasure of the Board, for not more than 90 days. The temporary Manager shall have none of the powers of appointment. He or she shall have the power to suspend, but not to remove employees.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in three places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 707. Absence.

To perform the Manager’s duties in his or her temporary absence or disability, the Manager may, with the consent of the Board, designate by letter filed with the Town Clerk a qualified person. If the Manager fails to make such designation, the Selectboard may appoint a person to perform the duties of the Manager until he or she shall return or his or her disability shall cease.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 9. Town Meeting

§ 901. Application of general laws.

Provisions of the laws of the State of Vermont relating to voter qualification, warnings, method of voting, the duties of town officers at town meetings and elections, and all other particulars relating to preparation for conducting and managing town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Town meetings, except as otherwise provided in this charter.

§ 902. Time of holding.

  1. An annual Town meeting for the consideration of the budget and other Town business shall be held according to State law except as hereinafter provided.
  2. The ballot boxes shall be open for a minimum of nine consecutive hours determined and warned by the Selectboard.

History

Revision note

—2021. In subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 903. Eligible voters.

A method for the identification and designation of the eligible voters in Town meeting shall be established and enforced by the Board of Civil Authority.

§ 904. Polling places.

In any annual or special Town or Town School District meeting for the purpose of the election of officers and the voting on all questions to be decided by Australian ballot, such polling places as needed shall be established by the Board of Civil Authority.

§ 905. Postponement and combining of Town meetings.

  1. The Selectboard may postpone the vote on any question to be voted at a special Town meeting to the annual meeting or the November federal general election if such special meeting falls within 75 days of the annual meeting or the November federal general elections, provided that the Selectboard may not postpone such a vote if the vote is for the purpose of using or discontinuing the use of the Australian ballot system for budgets as provided in 17 V.S.A. § 2680(c) .
  2. If a special Town meeting falls within 45 days of a later special Town meeting called by petition, the Selectboard may warn the question to be voted at such Town meeting for the later Town meeting and may by resolution rescind the call of the earlier meeting.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 906. Voting question by Australian ballot.

The Selectboard may cause any question to be voted by Australian ballot at any annual meeting or at any special Town meeting called on their motion or by petition, provided that the warning for such meeting specifies the questions to be voted. A question voted by Australian ballot shall be preceded by a public hearing for discussion. The warning for the special meeting to vote by Australian ballot shall include a notice of the time and place of the public hearing.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 11. Zoning and Planning

§ 1101. Applicability of State law to zoning and planning.

The Zoning Administrator under any Middlebury zoning ordinance or bylaw shall be appointed annually by the Selectboard after the annual meeting and shall serve for one year or until his or oher successor is appointed and qualified. All other matters pertaining to zoning, land subdivision, municipal and regional plans shall be exclusively controlled by the statutes of the State of Vermont, except as specifically provided in this charter.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1102. Ratification of present zoning ordinance.

Except as hereinafter provided, the zoning ordinance of the Town of Middlebury adopted 5 March 1968, as amended, is hereby ratified and approved, subject to provisions of 24 V.S.A. chapter 91.

§ 1103. Ratification of subdivision regulations.

The subdivision regulations of the Town of Middlebury adopted on 14 June 1966, as amended, are hereby ratified and approved, subject to provisions of 24 V.S.A. chapter 91.

§ 1104. Minutes.

  1. Copies of the minutes of the Zoning Board of Adjustment or the Middlebury Planning Commission, or portions thereof, shall be made available to any member of the public upon request to the Town Manager and at cost.
  2. Copies of the minutes of the Zoning Board of Adjustment and the Planning Commission shall be filed and kept in the Town Clerk’s office in separate books provided for that purpose, and copies shall be filed in the public library in East Middlebury and the Ilsley Library.

Subchapter 13. Budget and Taxation

§ 1301. Fiscal year.

This fiscal year shall commence on the first day of January and end on the last day of December, unless the Town, at its annual meeting, shall determine otherwise. If the Town votes another fiscal year, it shall specify the procedure for transition, including the method for financing the transition.

§ 1302. Preparation and submission.

  1. The Town Manager, at least 60 days before the date of the regular annual Town meeting, shall submit to the Selectboard a budget that, except as required by law or this charter, shall be in such form as the Manager deems desirable or the Selectboard may require. The budget shall contain:
    1. an estimate of the financial condition of the Town as of the end of the fiscal year and as of the date of submission of the budget;
    2. an itemized statement of appropriations recommended for current expenses and for capital improvements, during the next fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the next preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; a statement of taxes required for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and next preceding fiscal year;
    4. a capital plan for the next five fiscal years, showing possible anticipated capital expenditures, financing, and tax requirements;
    5. such other information as may be required by the Selectboard.
  2. At least 10 days before the annual meeting of the Middlebury Incorporated School District No. 4, Union School District No. 3, or the Town, whichever comes first, the Selectboard shall publish in a newspaper of general local circulation a notice containing:
    1. the amount that the Town anticipates must be raised by Town taxes and to be voted at its annual meeting;
    2. The amount that the Middlebury Incorporated School District No. 4 anticipates must be raised by Town taxes and to be voted at its annual meeting;
    3. the amount that the Union School District No. 3 anticipates must be raised by Middlebury Town taxes and to be voted at its annual meeting;
    4. the anticipated tax rate applicable to the taxes to be raised in support of the amounts in subdivisions (1), (2), and (3) of this subsection.
  3. The Boards of Directors of the Middlebury Incorporated School District No. 4 and Union School District No. 3 shall submit to the Selectboard the information required by subdivisions (b)(2) and (3) of this section at least 20 days prior to the Town’s annual meeting, and the Chair of each Board shall certify that such information is accurate, based upon the information available to each Board of Directors.
  4. Prior to finally determining the Middlebury Town budget, and at least 40 days prior to the annual meeting, the Selectboard shall hold a public hearing, giving notice thereof in a newspaper of general local circulation at least seven days prior thereto.
  5. The Selectboard’s budget in its final form and the warning for the annual meeting shall be distributed to the legal voters of the Town at least 10 days prior to the annual meeting.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.) § 72, substituted “Selectboard” for “selectmen” and “Board of Selectmen” in subsecs. (a) and (b), substituted ”Selectboard” for “selectmen” and “Chair” for “Chairman” in subsec. (c), substituted “Selectboard” for “Selectmen” in subsec. (d), and substituted “Selectboard’s” for “Selectmen’s” in subsec. (e).

—2013. In subsec. (c), substituted “subdivisions (b)(2) and (3) of this section” for “subdivisions 1302(b)(2) and (3) of this Charter” purposes of clarity and to conform to V.S.A. style.

§ 1303. Saving clause.

Failure to perform any of the duties specified in section 1302 of this charter, or failure to perform any of such duties within the time limits above specified, shall not invalidate any action taken at a properly warned annual meeting.

§ 1304. Appropriations.

The Town at the annual meeting shall adopt a budget that shall include the proposed expenditure of each department for the coming fiscal year, and adoption of a budget at the annual meeting shall be deemed an appropriation to each department of the sum allotted in the budget for such department. A department’s expenditures may not exceed the amount appropriated to it, except by consent of the Selectboard and subject to the provisions of sections 1307 and 1308 of this charter. The amounts stated in the budget, and as approved by the Town, shall become appropriated to the several agencies, departments, and purposes therein named.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1305. Amount to be raised by taxation.

  1. Upon passage of the budget by the annual Town meeting, the amounts stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year, and the Selectboard shall levy such taxes on the grand list furnished by the listers for the corresponding tax year.
  2. The Selectboard shall likewise levy such taxes for the purposes of meeting the budget of the Middlebury Incorporated School District No. 4 and paying the amount that the Union School District No. 3 assesses the Town. In the event the Union School District No. 3 has not passed a budget at the time the Selectboard levy such taxes, the Selectboard may, in their sole discretion, base such levy on the prior tax year assessment to the Town by the Union School District No. 3. In such case, after the passage of the Union School District No. 3 budget and assessment to the Town, the Selectboard may adjust the levy of such taxes and the Town shall credit the taxpayers for payment of property taxes for the year accordingly.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1306. Budget limitations; borrowing.

  1. The incurring of bonded indebtedness, the issuing of bonds, the making of temporary loans in anticipation of bond sales, and all other matters pertaining to bonded indebtedness shall be controlled by 24 V.S.A. chapter 53 or such State statutes as are applicable.
  2. The Town, through the Selectboard, may borrow money in anticipation of taxes. The total amount so borrowed shall not exceed 90 percent of the taxes assessed for such year, and notes or orders issued therefor shall mature not later than the end of the fiscal year of the Town.
  3. The Town, by vote at an annual or special meeting, may borrow money under such terms and conditions and for such lawful municipal purposes as the Town shall vote.
  4. In cases of emergency, the Selectboard may appropriate funds or borrow money in the name of the Town. The total combined emergency appropriations and borrowing in any year shall not exceed five percent of the amount voted at the annual meeting as the Town budget, or if the appropriation or borrowing is prior to the annual meeting, then five percent of the amount voted at the prior annual meeting as the Town budget. Notes or orders for such emergency borrowing shall mature not more than one year from the date of issuance and shall not thereafter be renewed unless the Town so votes. Any emergency borrowing or appropriation shall be reported at the next Town meeting.
  5. The Selectboard, in the name of the Town, may borrow funds in anticipation of federal and State funds that have been approved and committed, until such time as such funds are available. Any debt so incurred for a project shall be repaid from the first federal or State funds received for that project.
  6. Any appropriations beyond the amount in the Town budget, except as specified in subsection (d) of this section, and all borrowing, except as specified in subsections (a), (b), (c), (d), and (e) of this section, shall be by vote of the Town and upon such terms and conditions as the Town shall vote.

History

Revision note

—2021. In subsecs. (b), (d), and (e), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1307. Transfers of appropriations.

At any time during the fiscal year, the Manager may transfer part or all of any unused appropriation balance among programs within a department, office, or agency. Upon written request by the Manager, the Selectboard may by resolution transfer part or all of any unused appropriation balance from one department, office, or agency to another. Notwithstanding the above, no unexpended balance in any appropriation not included in the budget of the Selectboard shall be transferred or used for any other purpose.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1308. Taxation.

  1. Taxes on real and personal property shall be paid in two equal payments unless the majority of voters at the March Town meeting vote to have tax payments in three or more equal payments.
  2. Interest and penalties on unpaid taxes shall be levied in accordance with State statutes.

§ 1308a. Sales, rooms, meals, and alcoholic beverages tax.

  1. The Town of Middlebury may impose a tax on those transactions in the Town involving sales, rooms, meals, or alcoholic beverages that are subject to taxation by the State of Vermont.  Imposition of any tax by the Town under this section shall be at the rate or rates specified in 24 V.S.A. § 138 and shall be imposed in accordance with the requirements of 24 V.S.A. § 138 (a)(2) and subsections 138(c) and (d).
  2. If the Selectboard of the Town by a majority vote so recommends, the voters of the Town may, at an annual or special meeting warned for the purpose by a majority vote of those present and voting, assess any or all of the following:
    1. a one-percent sales tax;
    2. a one-percent meals and alcoholic beverages tax;
    3. a one-percent rooms tax.
  3. A tax imposed under the authority of this section shall be collected and administered by the Vermont Department of Taxes in accordance with State law governing the State sales tax, meals, and alcoholic beverages tax, or rooms tax.
  4. Of the taxes collected under this section, 70 percent shall be paid on a quarterly basis to the Town after reduction for the costs of administration and collection under subsection (c) of this section.  Revenues received by the Town may be expended for municipal services only and not for education expenditures.  Any remaining revenues shall be deposited in the PILOT Special Fund established by 32 V.S.A. § 3709 .

§ 1309. Investments.

  1. With respect to money raised in a current year for that current year’s operating expenses, the Town may only invest such funds in instruments in which the principal is not at risk.
  2. For all other monies, investments of Town funds shall be made in:
    1. obligations of the United States, its agencies, and instrumentalities, and any repurchase agreements whose underlying collateral consists of such obligations;
    2. certificates of deposit and other evidences of deposit at banks, savings institutions, and trust companies approved by the Treasurer;
    3. such municipal bonds or other bonds as are a lawful investment for a bank, savings institution, and trust companies in this State;
    4. shares of an investment company, or an investment trust, which is negotiated under the Federal Investment Company Act of 1940, as amended, if such mutual investment fund has been in operation for at least 10 years and has net assets of at least $10,000,000; or may deposit the same in banks, trust companies, or national banks in this State; and
    5. such investment instruments as may be offered by insurance companies that are licensed by the State of Vermont.
  3. The Selectboard shall have full power to hold, purchase, sell, assign, transfer, and dispose of any of the securities and investments in which any of the funds shall have been invested, as well as the proceeds of such investments.

History

Revision note

—2021. In subsec. (e), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Subchapter 15. General Provisions

§ 1501. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

§ 1502. Continuance of office or employment.

Except as specifically provided by this charter, if at the time this charter takes full effect a Town administrative officer or employee holds any office or position, he or she shall continue in such office or position until the taking effect of some specific provision under this charter directing that he or she vacate the office or position.

§ 1503. Pending matters.

All rights, claims, actions, orders, contracts, and legal or administrative proceedings shall continue except as modified pursuant to the provisions of this charter and in each case shall be maintained, carried on, or dealt with by the Town department, office, or agency appropriate under this charter.

§ 1504. Municipal laws.

All Town ordinances, resolutions, orders, and regulations that are in force when this charter becomes fully effective shall remain in full force and effect excepting only those ordinances, resolutions, orders, and regulations that are inconsistent with this charter.

§ 1505. Fire District No. 1 East Middlebury.

  1. The Fire District of East Middlebury shall continue under the provisions of its charter as established by act of the State Legislature.
  2. By majority vote of the Town of Middlebury and of Fire District No. 1 of East Middlebury, the Fire District No. 1 may be incorporated into the Town of Middlebury.

§ 1506. Copies of the charter.

Two copies of this charter with amendments and information sheets, if there are any, shall be kept in all Town libraries. If at any time these copies shall become unreadable or be destroyed, the Town, at Town expense, shall provide the library with sufficient new copies.

§ 1507. Sec. 4 of the Incorporated District No. 4.

  1. The officers of said District shall be a Moderator, a Clerk, a Treasurer, a Collector, and an Auditor, who shall be chosen annually, and a Prudential Committee of seven, hereafter to be chosen as follows:
  2. At each annual meeting of the Town of Middlebury, there shall be elected a member of the Committee for a term of five years, except however, that at successive five-year intervals after each of the years 1969 and 1970, there shall be elected at the Town’s annual meeting, an additional member for a term of five years. Each member of the Committee so elected shall take office at 12:01 a.m. on the day following the annual meeting of School District No. 4 in Middlebury. A vacancy on the Committee shall be filled for the unexpired term by appointment by a majority of the members of the Committee. The officers shall hold their respective offices until their successors are chosen.

§ 1508. Amendment of charter.

This charter may be amended as set forth by State law under 17 V.S.A. § 2645 .

§ 1509. Reference to State statute.

If any matter mentioned in this charter is said to be controlled by a specific State statute, the reference to the State statute shall include the statute as amended or renumbered, or any statute substituted therefor and having similar subject matter.

§ 1510. [Transitional provision.]

Chapter 129. Town of Milton

History

Source.

Amended 2001, No. M-1; 2003, No. M-4; 2013, No. M-14.

Approval of 2013 (Adj. Sess.) charter amendment. 2013, No. M-14 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Milton as set forth in this act. Proposals of amendment were approved by the voters on March 4, 2014.”

Approval of 2003 merger and charter amendment. The general assembly approves the plan of merger of the Village of Milton into the Town of Milton [as provided in 2003, No. M-4], which was approved by the voters of the Town of Milton on January 15, 2003 and the voters of the Village of Milton on January 14, 2003.

Approval of 2001 charter amendment. The charter of the Town of Milton is amended as provided in this act [2001, No. M-1]. Proposals of amendment were approved by the voters on September 12, 2000.

Subchapter 1. Powers of the Town of Milton

§ 101. Corporate existence retained.

The inhabitants of the Town of Milton, within the limits as now established, shall be a municipal corporate by the name of the Town of Milton, including the area within the former incorporated Village of Milton, the geographical boundaries of which are referenced in 1900 Acts and Resolves No. 183, § 1.

HISTORY: Amended 2003, No. M-4, § 2.

History

Amendments

—2003. Added the language beginning “, including the area within” to the end of the section.

§ 102. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, or by the legal regulation or ordinances of the Town of Milton, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Milton.

§ 103. Powers of the Town.

  1. General.   The Town of Milton shall have all the powers granted towns, town school districts, and municipal corporations by the Constitution and Laws of this State and this charter, together with all implied powers necessary to carry into execution all the powers granted; it may enact ordinances not inconsistent with the Constitution and Laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  2. Acquisition of property.   The Town may acquire property within or without its corporate limits for any Town or school purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and Laws of the State.
  3. Municipal forest lands.   A Municipal Forest shall be established and it shall not be sold, leased, or otherwise disposed of unless so voted by Australian ballot at a legally warned Town meeting.  This forest land shall be maintained by using proper forest and wildlife practices.
  4. Exclusions and restrictions.   In the charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town or Town School District would have unless this charter otherwise provides.
  5. Reservation of powers to the Town or School.   Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Milton or School District and the Selectboard or school trustees of said Town and School District, its elected and appointed officials by general or special enactments of State Statutes, or regulations in force or effect hereafter enacted; and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.
  6. Municipal electric power plant.   The Town is authorized to purchase, control, construct, maintain, and operate an electric light and power plant, and may generate and purchase electric current for light, heat, and power and for any other purpose for which the current may be used by the Town inhabitants.  The Town may furnish electric power to parties residing within or without the corporate limits of the Town, upon such terms and subject to such regulations as may be agreed upon from time to time, or as necessary to comply with federal and State laws and regulations. The Town may hold within its geographical limits by gift, grant, purchase, or by the right of eminent domain, lands and rights-of-way as may be needed for the construction, maintenance, and operation of an electric power plant.  The Town may use any public street or way that it may be necessary or desirable to pass through with poles and wires, provided that public travel on such streets and ways is not unnecessarily impaired.
  7. Milton Fire Department.   The Town of Milton may establish a system of fire protection and may create and equip a Fire Department.  The Town may contract with a volunteer or nonmunicipal corporation to supply fire protection services, the cost of which shall be included in the Town annual budget.  The Selectboard shall appoint a Fire Chief of the Department who shall have the powers and duties of a chief engineer as provided in 20 V.S.A. § 2673 .
  8. Milton Rescue Department.   The Town of Milton may establish a system of emergency medical care and may create and equip a Rescue Department.  The Town may contract with a volunteer or nonmunicipal corporation to supply emergency medical services, the cost of which shall be included in the Town annual budget.  The Selectboard shall appoint a Chief of the Emergency Rescue Department.  The Emergency Rescue Department shall be provided and administered in accordance with the requirements of 24 V.S.A. chapter 71.

HISTORY: Amended 2003, No. M-4, § 3.

History

Amendments

—2003. Subsecs. (f)-(h): Added.

§ 104. Ordinances.

  1. General.   To adopt ordinances and regulations for the protection of persons and property both public and private and for the betterment of the community.
  2. Adoption by Selectboard.
    1. If the Selectboard desires to adopt a new ordinance or amend or repeal an existing ordinance, they shall cause it to be entered in the official record kept of their proceedings.  The new or amended section of the ordinance shall then be published in a newspaper of general circulation in the Town together with a notice of the time and place of a public hearing to consider the ordinance change for final passage. Such publication to be on a day at least one week and not more than two weeks prior to the date of hearing.
    2. At the public hearing, the new or amended section shall be read in full, unless the Selectboard elects to read the ordinance by title only.  After such reading, all persons interested shall be given an opportunity to be heard.
    3. After the public hearing, the Selectboard may adopt the ordinance with or without amendment.  If they amend the ordinance prior to passage, they shall cause the amended ordinance to be entered in the official record of their proceedings and shall also cause the entire section of the ordinance, as amended and passed, to be published in a newspaper of general circulation in the Town and posted in four or more public places in the Town on a day not more than 14 days after adoption.
    4. Every ordinance shall become effective 40 days after adoption unless the Selectboard specify a longer period.  If within 40 days after adoption a referendum petition is filed as in subsection (f) of this section, the ordinance shall not become effective until after the question of repeal is voted.
  3. Initiative.   Any lawful ordinance may be enacted by vote of the Town as follows:  A petition signed by not less than five percent of the registered voters shall be filed with the Town Clerk requesting enactment of the ordinance and accompanied by the text thereof.  The warning for the next annual Town meeting shall include the text of the proposed ordinance and shall provide for a “yes” or “no” vote.
  4. Filed with Town Clerk.
    1. The Selectboard shall record publications, postings, considerations, and adoption of ordinances with the Town Clerk.
    2. A certificate by the Clerk of the municipality, showing the publication, postings, consideration, and adoption of ordinances or amended ordinances shall be presumptive evidence of the facts as they relate to the lawful adoption of said ordinances or amended ordinances thereof so stated in any actions or proceedings in court or any other tribunal.
    3. The Town Clerk shall prepare and keep in the Town Clerk’s office a book of ordinances.  Failure to comply with this provision shall not invalidate any Town ordinance lawfully enacted.
  5. Penalties; limitations.
    1. A fine in an amount not greater than $500.00.
    2. Each week a violation continues shall constitute a separate offense.
    3. A violation of a Town ordinance shall be classified as a misdemeanor or a rule violation in the same manner as it would be classified by the general State statutes now or hereafter enacted and prosecuted accordingly.  The Town may maintain an action to enjoin the violation of any ordinance or rule, but the election of the Town to proceed under this subsection shall not prevent prosecution for the violation of the ordinance.
  6. Referendum.
    1. A Town ordinance may be repealed by vote of the Town as follows: A petition requesting a vote on the question of repealing the ordinance shall be signed by not less than five percent of the registered voters and shall be filed with the Town Clerk within 40 days following the date of adoption of the ordinance by the Selectboard.  The Selectboard shall call a special Town meeting to be held within 60 days of the date of filing the petition to vote by Australian ballot on whether or not the ordinance shall be repealed.  The warning shall include the text of the proposed ordinance and shall provide for a “yes” or “no” vote.
    2. If a Town ordinance has been considered by referendum vote in accordance with the provisions set forth in this section, a petition to reconsider said referendum vote shall not be permitted except as provided for in subsection 104(c) of this charter.

§ 105. Nonapplicability to zoning and subdivision.

The provisions of section 104 of this charter shall not apply to the enactment, amendment, repeal, or enforcement of any zoning ordinance, zoning bylaw, subdivision ordinance, or municipal and regional plans.

Subchapter 2. Officers

§ 201. Preface.

The officers of the Town of Milton shall be those provided by law for towns and town school districts except otherwise provided by this charter. Such officers shall have all powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 202. Elective officers.

  1. Officers.   The officers elected at its annual meeting shall be:
    1. five selectpersons;
    2. Town Clerk;
    3. Town Treasurer;
    4. Moderator;
    5. five library trustees;
    6. five school trustees;
    7. CWD Representative.
  2. Qualifications.   All elected officers shall be chosen at large from the legally qualified voters at a legally warned Town meeting using the Australian ballot system.  Said elected officers shall hold office for the terms hereinafter specified and until their successors are elected and qualified.
  3. Bonding.   All officers shall be sworn before entering their duties and all officers as described in 24 V.S.A. § 832 shall give a bond conditioned for the faithful performance of their duties in an amount prescribed and approved by the Selectboard.
  4. Termination.
    1. When an elected officer specified in subsection (a) of this section resigns, becomes domiciled in another town, dies, or is removed by recall, his or her office shall become vacant and the Selectboard, in the case of the Town, and the school trustees, in the case of the school, shall appoint an eligible person to fill the vacancy until the next legally warned Town or school meeting. The person appointed shall serve until his or her predecessor’s term expires.
    2. If more than one vacancy occurs on the Selectboard or Board of School Trustees at the same time, then the respective board shall call a special election to fill the vacancies.

HISTORY: Amended 2013, No. M-14 (Adj. Sess.), § 2, eff. May 9, 2014; 2017, No. 7 , § 116.

History

Amendments

—2017. Subsec (a): Added the subsec. heading.

—2013 (Adj. Sess.). Deleted former subdivs. (a)(4), (a)(6), and (a)(7) and redesignated the remaining subdivs. accordingly, and in subdiv. (d)(1) substituted “subsection (a) of this section” for “section 202(a)(1) through (10) of this charter” following “elected officer specified in” and “The person appointed” for “The person elected” at the beginning of the second sentence.

§ 203. Terms of elected offices.

  1. Selectboard.
    1. Shall consist of five members.  Three members of the Board shall be elected each year; one for a three-year term and two members for one-year terms.  The two incumbent officers shall complete their elected terms.
    2. Shall constitute the legislative body of the Town of Milton for all purposes required of town legislative bodies or selectboards under the Constitution and the laws of the State of Vermont.
  2. The Town Clerk shall be elected for a three-year term.
  3. The Town Treasurer shall be elected for a three-year term to be concurrent with the Town Clerk’s term.
  4. The Moderator shall be elected for a one-year term.
  5. The Library Board shall consist of five trustees. Two trustees shall be elected for a two-year term and three trustees shall be elected for a three-year term.
  6. School trustees.
    1. Shall consist of five members of whom three shall be elected for three-year terms; one shall be elected for a two-year term; and one shall be elected for a one-year term.
    2. Shall constitute the legislative body of the Town School District for all purposes required of school trustees under the Constitution and laws of the State of Vermont and this charter.
  7. Champlain Water District Representative shall be elected for a three-year term or as prescribed by the Champlain Water District charter.

HISTORY: Amended 2013, No. M-14 (Adj. Sess.), § 2, eff. May 9, 2014.

History

Amendments

—2013 (Adj. Sess.). Deleted former subsecs. (d), (f), and (g), and redesignated the remaining subsecs. accordingly, and in present subsec. (e) substituted “The Library Board” for “library trustees” at the beginning, “trustees” for “members” following “consist of five”, and “Two trustees shall be elected for a two-year term and three trustees shall be elected for a three year term.” for “One member shall be elected each year for a five-year term.” at the end.

Transitional provision; terms of library trustees. 2013, No. M-14 (Adj. Sess.), § 4 provides: “Notwithstanding the provisions of Sec. 2, 24 App. V.S.A. chapter 129, § 203(e) that amend the terms of the trustees on the Library Board, the following terms of the trustees in effect immediately prior to the effective date of that section shall expire and be replaced as follows:

“(1) The five-year term that expires in March 2015 shall become a three-year term thereafter.

“(2) The five-year term that expires in March 2016 shall become a three-year term thereafter.

“(3) The five-year term that expires in March 2017 shall become a three-year term thereafter.

“(4) The five-year term that expires in March 2018 shall become a two-year term thereafter.

“(5) The five-year term that expires in March 2019 shall become a two-year term thereafter.”

§ 204. Duties of elected officers.

  1. Selectboard.   See subchapter 3 of this charter.
  2. Town Clerk.
    1. Town Clerk shall perform all duties prescribed by the Vermont statutes and this charter.
    2. Town Clerk shall appoint one or more assistant clerks who shall perform duties as required by the Vermont statutes and this charter.  The assistant clerks shall be under the direction of the Town Clerk who shall delegate the assistant clerks’ duties and responsibilities and said assistants shall be entitled to and adhere to all personnel rules and regulations.
  3. Town Treasurer.
    1. The Town Treasurer shall perform all duties prescribed by the Vermont statutes and this charter.
    2. The Town Treasurer shall appoint one or more assistant Town treasurers who shall perform all duties as prescribed by the Vermont State statutes and this charter.  The Assistant Treasurer shall be under the direction of the Town Treasurer who shall delegate the Assistant Treasurer’s duties and responsibilities and said Assistant Treasurer shall be entitled to and adhere to all personnel rules and regulations of the Town of Milton.
    3. The Town Treasurer shall promptly deposit and invest funds coming into the Treasurer’s hands in such depositories as may be designated by the Selectboard.
    4. The Town Treasurer shall keep such books and accounts as prescribed by the Vermont statutes and this charter.
    5. The Town Treasurer shall make reports to the Selectboard monthly or at such other times as the Selectboard may require showing the state of the Town’s revenues.
    6. The Town Treasurer shall perform such duties with respect to the Town’s finances as the Selectboard shall require.
    7. The Town Treasurer shall perform such duties as prescribed in 16 V.S.A. § 426(a) -(c).  He or she shall keep financial records of receipts coming into his or her hands and shall make those records available to the Board of School Directors when requested to do so.
  4. [Repealed.]
  5. Town Moderator.
    1. The Town Moderator shall perform all duties as required by the Vermont State statutes and this charter.
    2. Robert’s Rules of Order, Newly Revised shall be used to conduct all annual or special meetings.
    3. In the absence of the Moderator, the Town Clerk shall call the meeting to order with the first order of business to elect a Moderator Pro Tem to fill the vacancy while it exists.
  6. [Repealed.]
  7. [Repealed.]
  8. The Library trustees shall perform all duties required by Vermont State statutes and this charter, except the Library Board shall follow the administrative code and policies identified in the preamble of the administrative code. Any changes or additions to policies identified in the preamble shall require an affirmative vote of the Selectboard and the Library Board in order to be applicable to the Library.
  9. School trustees.   See subchapter 4 of this charter.
  10. Champlain Water District Representative.   Will represent the Town of Milton on the Champlain Water District Board and will keep the Selectboard and the Town Manager advised of significant proceedings by the Champlain Water District Board, which affect quality, quantity, or cost of services.

HISTORY: Amended 2013, No. M-14 (Adj. Sess.), § 2, eff. May 9, 2014.

History

Amendments

—2013 (Adj. Sess.). Subsecs. (d), (f), and (g): Repealed.

Subsec. (h): Inserted “, except the Library Board shall follow the administrative code and policies identified in the preamble of the administrative code. Any changes or additions to policies identified in the preamble shall require an affirmative vote of the Selectboard and the Library Board in order to be applicable to the Library” at the end.

Subchapter 3. Selectboard Powers and Duties

§ 301. Organization.

  1. Forthwith after their election and qualification the Selectboard shall organize and elect a Chair, a Vice Chair, and Clerk by a majority vote of the entire Board.
  2. The Chair of the Board or in his or her absence the Vice Chair or in his or her absence the Clerk shall preside at all meetings of the Board and shall be recognized as the head of the Town government for all ceremonial purposes.

History

Revision note

—2021. Substituted “Chair” for “Chairman” and “Vice Chair” for “Vice Chairman” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 302. Meetings.

  1. As soon as possible after the election of its officers, the Board shall fix the time and place of its regular meetings and such meetings shall be held at least once a month.
  2. The Selectboard shall also designate annually a paper of general circulation to be used for publications as prescribed in 17 V.S.A. § 2641(b) .
  3. The Board shall conduct its business under Robert’s Rules of Order, Newly Revised.
  4. Three Selectboard members shall constitute a quorum.  No action of the Board shall be valid or binding unless adopted by the affirmative vote of at least three Selectboard members.
  5. All meetings of the Board shall be open to the public, unless by an affirmative vote of the majority of the Board a portion of the meeting is declared to be an executive session. Executive sessions may be held in compliance with 1 V.S.A. § 313 .
  6. Emergency meetings may be held without a 24-hour warning, provided that some public notice is given as soon as possible before such meeting and all members of the Board are notified.
  7. The agenda of the Selectboard’s meeting shall be available to the public at least 24 hours prior to the meeting and posted in one or more public places.
    1. Any member of the Board may add items of business to the written agenda prior to its posting.
    2. The Board may add items of business to the agenda at the commencement of the meeting and in open session.  If action is taken on an item added in this section, the action may be reconsidered at the next scheduled Board meeting. Additions in this section shall be kept to a minimum.

§ 303. Record of proceedings.

  1. It shall be the duty of the Clerk of the Selectboard to keep an official record of its proceedings that shall be open for public inspection.
  2. The minutes of each meeting shall be approved within 30 days of the meeting by a majority vote of the Selectboard.  An unofficial copy shall be filed in the Town Clerk’s office five days after said meeting.

§ 304. Mandatory duties.

The Selectboard shall:

  1. perform all duties as required by Vermont State Statutes and this charter;
  2. appoint and remove the Town Manager;
  3. appoint and remove members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter;
  4. make, amend, and repeal ordinances in compliance with this charter;
  5. submit the annual budget to the voters to be voted on at Town Meeting in accordance with the provisions of section 1002 of this charter;
  6. with the advice, consultation, and consent of the School Board, provide for an independent audit by a certified public accountant who shall perform an annual audit of all Town departments, including the proprietory and fiduciary accounts.

§ 305. Permissive duties.

The Selectboard may:

  1. appoint or create, change, or abolish offices and commissions created by them as they feel to be in the best interest of the Town;
  2. prescribe the duties of all offices and commissions created by them.

§ 306. Appointed officers.

  1. The Selectboard shall appoint:
    1. Planning Commission;
    2. Zoning Board of Adjustment;
    3. Cemetery Commission;
    4. Chittenden County Regional Planning Commission member;
    5. Chittenden Solid Waste District member;
    6. Civil Defense Director.
  2. The Selectboard may appoint such additional officers, commissions, or committees as they feel to be in the best interest of the Town, including:
    1. Fire Warden;
    2. Collector of Taxes;
    3. Tree Warden;
    4. Constable.
  3. All appointed officers shall be chosen at large from the legally qualified voters of the Town and shall hold office until their successors are appointed.
  4. When the term of any office set forth in subsection (a) or (b) of this section expires or the office becomes vacant, the Selectboard shall cause to be posted in four or more public places in the Town a notice of the expiration of the term and vacancy.
    1. Any qualified voter of the Town may within 10 business days of the posting of said notice submit their name to the Selectboard as an applicant for the expired term or vacancy. At the expiration of the 10 business days from the date of the posting, the names of all applicants shall be entered into the Selectboard’s minutes.
    2. The Selectboard may readvertise any expired term or vacancy.
  5. The Selectboard shall appoint the following officers using the same procedure specified in the Town’s administrative code for employees or vendors engaged by the Town on a contract basis.
    1. Zoning Administrator;
    2. Health Officer;
    3. Town Attorney;
    4. Pound Keeper;
    5. Planning Director.

HISTORY: Amended 2013, No. M-14 (Adj. Sess.), § 2, eff. May 9, 2014; 2015, No. 23 , § 149; 2019, No. 84 (Adj. Sess.), § 8.

History

Amendments

—2019 (Adj. Sess.) Subdiv. (e)(3): Deleted “/Town Agent” following “Town Attorney”.

—2015. Subdiv. (a)(4): Added “Commission member” at the end.

Subdiv. (a)(5): Substituted “Chittenden Solid Waste District Member” for “Chittenden Regional Solid Waste”.

Subsec. (b): Inserted “officers,” preceding “commissions” and “, including” following “Town”.

—2013 (Adj. Sess.). Subsec. (d): Substituted “set forth in subsection (a) or (b) of this section” for “in section 306 of this charter” following “term of any office”.

Subdiv. (d)(1): Inserted “business” twice.

Subsec. (e): Rewrote the subsection.

Subdiv. (e)(3): Inserted “/Town Agent” at the end.

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 307. Sidewalks, streetlights, and special assessments.

  1. Sidewalks.   The Town of Milton shall own, maintain, repair, and plow all sidewalks formerly owned by the Village of Milton.
  2. Streetlights.   The Town of Milton shall own, maintain, and repair all streetlights formerly owned, maintained, and repaired by the Village of Milton.
  3. Service and special assessments.   The Town of Milton shall not reduce the level of service for sidewalks and streetlights formerly owned and maintained by the Village of Milton.  The Town shall not levy any special assessments to construct new sidewalks or streetlights within the former Village limits except upon an affirmative vote of three-fourths of those present and voting at an annual or special Town meeting duly warned for that purpose.
  4. Supermajority amendment of this section.   No part of this section may be amended or repealed except upon the affirmative vote of three-fourths of those present and voting at an annual or special meeting duly warned for that purpose.

HISTORY: Added 2003, No. M-4, § 4.

Subchapter 4. School Trustees Powers and Duties

§ 401. Organization.

  1. Forthwith after their election and qualification, the school trustees shall organize and elect a Chair, a Vice Chair, and a Clerk by a majority vote of the entire Board.
  2. The Chair of the Board or, in his or her absence, the Vice Chair or, in his or her absence, the Clerk shall preside at all meetings of the Board and shall be recognized as the head of the Town or School District for all ceremonial purposes.

History

Revision note

—2021. Substituted “Chair” for “Chairman” and “Vice Chair” for “Vice Chairman” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 402. Meetings.

  1. As soon as possible after election of its officers, the school trustees shall fix the time and place of its regular meetings and such meetings shall be held at least once a month.
  2. The school trustees shall annually designate a paper of general circulation to be used for publications as prescribed by 17 V.S.A. § 2641(b) .
  3. The trustees shall conduct their business under Robert’s Rules of Order, Newly Revised.
  4. Three trustees shall constitute a quorum.  No action of the Board shall be valid or binding unless adopted by the affirmative vote of at least three members.
  5. All meetings of the Board shall be open to the public, unless by an affirmative vote of the majority of the Board a portion of the meeting is declared to be an executive session. Executive sessions may be held in compliance with 1 V.S.A. § 313 .
  6. Emergency meetings may be held without a 24-hour warning, provided that some public notice is given as soon as possible before such meeting and all members of the Board are notified.
  7. The agenda of the School Board’s meeting shall be available to the public at least 24 hours prior to the meeting and posted in one or more public places.
    1. Any member of the Board may add items of business to the written agenda prior to its posting.
    2. The Board may add items of business to the agenda at the commencement of the meeting and in open session.  If action is taken on an item added in this section, the action may be reconsidered at the next scheduled Board meeting.  Additions in this section shall be kept to a minimum.

§ 403. Record of proceedings.

  1. It shall be the duty of the Clerk of the School Board to keep an official record of its proceedings that shall be open for public inspection.
  2. The minutes of each meeting shall be approved within 30 days of the meeting by a majority vote of the School Board.  An unofficial copy shall be filed in the Town Clerk’s office five (5) days after the meeting.

§ 404. Mandatory duties.

The school trustees shall:

  1. perform all duties as required by the Vermont State statutes and this charter;
  2. appoint and remove the Superintendent of Schools;
  3. appoint and remove members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter;
  4. submit the annual budget to the voters to be voted on at Town meeting in accordance with the provisions of section 1002 of this charter;
  5. provide for an independent audit as described in subdivision 304(6) of this charter.

History

Revision note

—2021. In subdiv. (5), substituted “subdivision 304(6)” for “section 304(f)” to correct an error in the reference.

§ 405. Permissive duties.

The school trustees may:

  1. create, change, and abolish offices and commissions;
  2. prescribe the duties of all offices and commissions created by them.

Subchapter 5. Town Manager

§ 501. Town Manager appointment and term.

The Town Manager shall be the Chief Administrative Officer of the Town. He or she shall be appointed by a majority of the Selectboard. The Town Manager shall be selected with special reference to his or her training, experience, education, and ability to perform the duties of his or her office and without reference to his or her political position persuasion. He or she shall be appointed for an indefinite period and may be removed at the discretion of the Selectboard. The Town Manager shall not simultaneously hold any elective office within the Town, nor shall he or she be employed by the Town in any capacity except as specified in the charter.

§ 502. Bond.

Before entering into the duties of his or her office, the Town Manager shall execute a bond in favor of the Town in such sum and with such surety as may be determined by the Board and the premium on said bond shall be paid by the Town.

§ 503. Responsibilities, powers, and duties.

  1. In general, the Town Manager shall be accountable to the Selectboard.  He or she shall have general supervision of the property and business affairs of the Town and expenditures of all monies appropriated for Town purposes subject to prior approval by the Selectboard.  He or she shall not supervise any elected Town officer in the conduct of such officer’s duties.
  2. In particular, the Town Manager shall have power and it shall be his or her duty:
    1. To organize, operate, continue, or discontinue such departments as the Selectboard may determine.
    2. To carry out the policies laid down by the Board, to keep the Board informed of the financial condition and future needs of the Town, and to make such reports as may be required by law or requested by the Board together with any other reports and recommendations that he or she may deem advisable.
    3. To keep full and complete records of the actions of his or her office.
    4. To appoint, fix their compensation, and remove, upon merit and fitness alone, any subordinate official, employees, and agents under his or her control.  Although the Town Manager may hold subordinate officers and employees of the Town responsible for the faithful discharge of their duties, the Town Manager shall remain ultimately responsible to the Board for all administrative actions under his or her jurisdiction.
    5. To be present at all regular meetings of the Selectboard except when excused by the Board and to have the right to attend all other meetings of said Board and committees thereof, except when his or her removal or suspension is being discussed.
    6. To keep the Selectboard fully advised as to the needs of the Town within the scope of the Manager’s duties and annually to furnish to them a five-year projection of capital improvements for the Town.
    7. To examine or cause to be examined, with or without notice, the affairs of any department under his or her control or the conduct of any officer or employee thereof.  For that purpose, he or she shall have access to all books and papers of such departments for the information necessary for the proper performance of his or her duties.
    8. To be the general purchasing agent of the Town and purchase all supplies for every department using the purchasing policy approved by the Selectboard.
    9. To be responsible for keeping such books and accounts of disbursements for all Town departments.
    10. To supervise all special programs of the Town as if the same were a separate department of the Town unless otherwise voted by the Selectboard.
    11. To participate in the discussion of matters coming before the Selectboard and its committees but not the right to vote.
    12. To perform such other duties that may be required of him or her by vote of the Selectboard by law or by ordinance consistent with this charter.
    13. To have charge, control, and supervision of the Police Department and to appoint, remove, and fix the compensation of all officers and employees thereof.
    14. The Town Manager or his or her designee shall be the Collector of Delinquent Taxes.

§ 504. Noninterference with administration.

  1. The Selectboard, its members, and committees shall not deal with Town administrative officers and employees who are subject to the direction and supervision of the Manager.  They shall deal solely through the Town Manager and shall not give orders to any such administrative officers or employees, either publicly or privately.
  2. Neither the Board nor any of its members or committees shall in any manner dictate the appointment or removal of any Town administrative officer or employee whom the Manager is empowered to appoint.  They may, however, express its views fully and freely and discuss with the Manager, in open or executive session consistent with the law, anything pertaining to the appointment and removal of such officers and employees.

§ 505. Filling of a vacancy.

Any vacancy in the Office of Town Manager shall be filled as soon as practicable by the Selectboard and, in pending such appointment or in case of the Manager’s absence or disability, the Board may designate some person to perform the duties of the Office. In no case shall a member of the Selectboard assume the duties of Town Manager.

History

Revision note

—2021. Substituted “filling” for “filing” in the section heading to correct a typographical error.

§ 506. Compensation of the Town Manager.

The compensation of the Town Manager shall be set by resolution of the Selectboard. As used in this section, the term “compensation” includes salary, additional benefits, time for sick leave, and vacation and expense allowance.

History

Revision note

—2013. Deleted “but is not limited to” following “includes” in accordance with 2013, No. 5 , § 4.

§ 507. Administrative Code.

  1. The Town Manager shall prepare and submit to the Selectboard a proposal for an Administrative Code of the Town of Milton. For the purpose of preparing and updating the Code, the Town Manager may have the assistance of the Town Attorney and shall have the authority to request a committee of citizens to assist in the preparation of the proposal.  The proposal shall be a comprehensive code administrative organization and procedure for the Town and, at a minimum, shall include the following:
    1. organization of the administrative departments and elected officers of the Town into such divisions as may be appropriate defining the functions and duties of each;
    2. a complete personnel policy for Town employees;
    3. a detailed outline of financial procedures to be followed by the Town, including purchasing policy, expenditure of appropriated funds, the system of accounting for the Town, and the form and frequency of financial reports.
  2. The Administrative Code, when accepted by the Selectboard, shall be considered a valid extension of the policies set forth in this charter and may be revised by the Selectboard.

Subchapter 6. School Superintendent

§ 601. School Superintendent appointment and term.

The School Superintendent shall be the Chief Executive Officer of the School District. He or she shall be appointed by a majority vote of the School Board. The Superintendent shall be selected with special reference to his or her training, experience, education, and ability to perform the duties of this office and without reference to his or her political position persuasion. The Superintendent shall be employed by written contract for a term not to exceed three years nor less than one year. The Superintendent may be dismissed by the school trustees for cause as specified in the contract of employment. The Superintendent shall not simultaneously hold any elective office within the School District, nor shall he or she be employed by the School District in any capacity except as specified in this charter.

§ 602. Bond.

Before entering into the duties of this office, the Superintendent shall execute a bond in favor of the School District in such sum and with such surety as may be determined by the School Board and the premium on said bond shall be paid by the School District.

§ 603. Responsibilities, powers, and duties.

  1. In general, the Superintendent shall be accountable to the School Board.  He or she shall have general supervision of the property and business affairs of the School District and expenditure of all monies appropriated for school purposes subject to the policies of the School Board.  He or she shall not supervise any elected School District officer in the conduct of such officer’s duties.
  2. In particular, in addition to other duties specifically assigned by law, the Superintendent shall be the chief executive officer for the School Board and on behalf of the School Board shall:
    1. carry out the policies adopted by the School Board relating to the educational or business affairs of the School District;
    2. identify the educational goals and objectives of the School District and prepare plans to achieve those goals and objectives for adoption by the School Board;
    3. recommend that the School Board employ or dismiss persons as in his or her judgment is necessary to carry out the word of the District;
    4. furnish the Secretary of Education such data and information as he or she may require;
    5. approve all textbooks, learning materials, equipment, and supplies;
    6. attend all regular meetings of the School Board except when excused by the Board and to have the right to attend all other meetings of said Board and committees thereof except when his or her removal or dismissal is being discussed;
    7. furnish the School Board with a five-year projection of capital improvements;
    8. participate in the discussion of matters before the School Board and its committees but not the right to vote;
    9. perform such other duties that may be required of him or her by vote of the School Board by law or by policy consistent with this charter;
    10. to be responsible for keeping such books and accounts of disbursements for all school accounts as prescribed by policy of the School Board.

HISTORY: Amended 2013, No. 92 (Adj. Sess.), § 274, eff. Feb. 14, 2014.

History

Amendments

—2013 (Adj. Sess.). Subdiv. (b)(4): Substituted “Secretary of Education” for “commissioner of education” and “he or she” for “he/she”.

§ 604. Noninterference with administration.

The School Board, its members, and committees shall not deal with School administrative officers and employees who are subject to the direction and supervision of the Superintendent. They shall deal through the Superintendent and shall not give orders to any such administrative officers or employees publicly or privately.

§ 605. Filling of a vacancy.

Any vacancy in the office of Superintendent shall be filled as soon as practicable by the School Board. Pending such appointment, or in the case of the Superintendent’s absence or disability, the Board may designate some person to perform the duties of the office. In no case shall a member of the School Board assume the duties of the Superintendent.

§ 606. Compensation.

The compensation of the Superintendent shall be set by vote of the School Board. As used in this section, the term “compensation” includes salary, additional benefits, time for sick leave, and vacation and expense allowances.

History

Revision note

—2013. In the second sentence, deleted “, but is not limited to” following “includes” in accordance with 2013, No. 5 , § 4.

§ 607. Board policy.

The Superintendent shall prepare and submit to the School Board proposals for School Board policies. The Superintendent may have the assistance of the School Attorney and shall have the authority to request a committee of citizens to assist in the preparation of any proposals. Policies shall be general application to the School District, shall be in writing, codified, and made available to the public. Policies shall be adopted by the Board at regular or special School Board meetings. The School Board shall give notice of its intent to adopt a Board policy stating the substance of the proposed policy at least 10 days prior to its adoption.

Subchapter 7. Officials’ Conduct

§ 701. Conflict of interest.

  1. A member of any appointed or elected board or commission or appointed or elected person or any person employed by the Town or School District of Milton shall not solicit or receive, directly or indirectly, any gift or compensation for recommending or voting on any finding, ruling, decision, or report or voting to procure any service, thing, or supply purchased with public funds.
  2. Nor shall any such member or employee receive directly or indirectly anything of value by contract or otherwise from the Town or School District unless it is received:
    1. as a result of a contract accepted after a public bid in accordance with law;
    2. in public recognition of service or achievement;
    3. as regular salary or expenses allowed by law for official duties performed as a member of such board or commission;
    4. for employment otherwise authorized by law.
  3. No board or commission member shall vote on any contract or purchase in which he or she has a direct or an indirect interest.

§ 702. Charter Compliance Committee.

  1. A Charter Compliance Committee of three members shall be created to hear allegations from the general public or citizens who feel an elected or appointed board or commission or an elected or appointed official has, unknowingly, violated the charter. The general public or citizen must first give the elected or appointed board or commission or the elected or appointed official an opportunity to correct the alleged violation.
  2. The Town Manager and the Superintendent of Schools shall be exempt from this section.  A violation of the charter by the Town Manager will be brought to the attention of the Selectboard.  A violation by the Superintendent will be brought to the attention of the School Board.  If the violation is not corrected in a timely manner, the general public or citizen may take action against the appropriate board.
  3. Biannually, the elected justices of the peace for the Town of Milton will elect three of its members to the Charter Compliance Committee.
  4. The Charter Compliance Committee shall meet within 10 days of a complaint received in writing by the Town Clerk.  If the complaint is against the Town Clerk’s office, the complaint shall be filed with the Clerk of the Selectboard.
  5. The Charter Compliance Committee shall act judiciously in a quasi-judicial capacity.  The board, the commission, or the official must be given certain due process protection, including due notice, an opportunity to be heard, and a right to insist that the justices hear the evidence before coming to any conclusion about the nature of the complaint.
  6. After hearing all parties and reviewing the evidence presented, the Charter Compliance Committee shall issue its facts and findings in a timely manner.
  7. The Charter Compliance Committee shall verify the validity of the allegation.  If it is found that a violation of the charter has occurred, the Committee shall publicly notify the board or commission or public official.
  8. The board, commission, or public official should have an opportunity to correct the violation in a timely manner, not to exceed 60 days.
  9. If the board, commission, or public official does not correct the violation in a timely manner, the Charter Compliance Committee shall award one of the following:
    1. Reprimand (official, board, or commission will be told to abide by the charter).
    2. Public sanction (Public will be made aware of the violation along with the facts and findings).
  10. Any officer elected under section 202 of this charter may be removed from office as follows:  A legal petition stating specific cause as cited by the petitioner signed by not less than 15 percent of the registered voters shall be filed with the Town Clerk requesting a vote on whether the elected official shall be removed from the office.  The Selectboard, in the case of the Town, and the school board, in the case of the School, shall call a special Town or school meeting to be held within 45 days of receiving the petition, to vote on whether the elected officer shall be removed.  The officer shall be removed only if at least one-third of the registered voters of the Town vote and a majority of that number vote for removal.

§ 703. Code of ethics.

  1. No board or commission member has any legal powers or authority unless acting at a duly warned board meeting or acting for the board after it formally grants power to act on its behalf.
  2. Any board or commission member shall attend all regularly scheduled meetings in so far as possible and review study materials about the issues to be considered on each agenda.
  3. Any board or commission member shall maintain confidentiality of discussion conducted in executive session and of other privileged information.
  4. Any board or commission member shall abide by board decisions regardless of how individuals voted.
  5. Any board or commission member shall listen to legal counsel and constructive criticism to protect the Town and school system from liability.
  6. Any board or commission member shall refer complaints, requests, and concerns to the Town Manager or School Superintendent or other appropriate staff member.
  7. Any board or commission member or elected or appointed official shall use the chain of command and avoid making commitments or promises that compromise Town and school system.
  8. Any board or commission member or elected or appointed official shall listen to the recommendations of other board or commission members or elected or appointed officials and staff before making decisions and provide advice and counsel to improve the Town and school system.

Subchapter 8. Town Meeting

§ 801. General.

Provisions of the laws of the State of Vermont relating to voter qualification, warnings, method of voting, the duties of Town officers at Town meetings and elections, and all other particulars relating to preparation for conducting and managing Town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Town meetings, except as otherwise provided in this charter.

§ 802. Time.

  1. An annual Town meeting for the consideration of the budget and other Town and school business shall be held annually on the first Tuesday in March.
  2. The polls shall be open for a minimum of nine consecutive hours determined and warned by the Selectboard.

HISTORY: Amended 2001, No. M-1, § 2, eff. Jan. 23, 2001.

History

Amendments

—2001. Section amended generally.

§ 803. Eligible voters.

A method for the identification and designation of the eligible voters in Town or school meetings shall be established by the Board of Civil Authority.

§ 804. Polling places.

In any annual or special Town or school meeting for the purpose of the election of officers and the voting on all questions to be decided by Australian ballot, such polling places as needed shall be established by the Board of Civil Authority.

§ 805. Combining of Town and school meetings.

  1. The Selectboard or school trustees may postpone the vote on any question to be voted at a special Town or school meeting to the annual meeting if such special meeting falls within 90 days of the annual meeting.
  2. If a special Town or school meeting falls within 45 days of a sister Town meeting called by petition, the Selectboard or school trustees may warn the questions to be voted for the later Town or school meeting and may, by resolution, rescind the call of the earlier meeting.

§ 806. Voting questions by Australian ballot.

  1. The Selectboard or school trustees shall cause all questions to be voted by Australian ballot at any properly warned annual or special Town or school meeting called on their motion or by petition.
  2. A question voted by Australian ballot shall be preceded by a public hearing for discussion to be held not less than one nor more than five days prior to the vote.

Subchapter 9. Zoning and Planning

§§ 901-902. [Transitional Provisions]

§ 903. Minutes.

  1. Copies of the minutes of the Zoning Board of Adjustment and the Milton Planning Commission, or portions thereof, shall be made available to any members of the public upon request of the Town Clerk and at cost.
  2. Copies of the minutes of the Zoning Board of Adjustment and the Planning Commission shall be filed and kept in the Town Clerk’s office in separate books provided for that purpose.

§ 904. Zoning Administrator.

The Zoning Administrator shall be appointed in accordance with 24 V.S.A. § 4442 . Upon appointment, the Zoning Administrator shall be under the direction of the Town Manager for faithful performance of his or her duties as prescribed in the Vermont statutes and this charter.

§ 905. Planning Director.

The Planning Director shall be appointed in accordance with 24 V.S.A. § 4325(11) . Upon appointment, the Planning Director shall be under the direction of the Town Manager for faithful performance of his or her duties as prescribed in the Vermont statutes and this charter.

Subchapter 10. Budgets and Taxation

§ 1001. Fiscal year.

The fiscal year shall commence on the first day of July and end on the last day of June, unless the Town or school at their annual meeting shall determine otherwise.

§ 1002. Preparation and submission general budget.

  1. At least 120 days before the date of the regular annual Town and school meeting, each department or commission head shall submit to the Town Manager, in the case of the Town, and the Superintendent of the schools, in the case of the school, a proposed budget for their review and revision.  Not less than 60 days prior to the annual meeting, each department or commission head shall submit a written report to the Town Manager or Superintendent of Schools to be included in the Town or school report.
  2. The Town Manager, in the case of the Town, and the Superintendent, in the case of the schools, at least 60 days before the date of the regular annual meeting, shall submit to the Selectboard or school trustees a budget that, except as required by law or this charter, shall be in such form as the Manager or Superintendent deems desirable and the Selectboard or school trustees may require.  The budget shall contain:
    1. Appropriations and expenditures. An itemized statement of appropriations recommended for current expenses and for capital improvements during the next fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and the actual appropriations and expenditures for the immediate preceding fiscal year.
    2. Revenue.
      1. Comparative figures of tax and other sources of revenue for the current and the immediate preceding fiscal year.
      2. An itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year.
      3. A statement of taxes required for the next fiscal year.
    3. Other. Such other information as may be required by the Selectboard or school trustees.
  3. The Selectboard’s or school trustees’ Budget, in its final form, and the warning for the annual meeting shall be printed under the direction of the Town Manager, in the case of the Town, and the Superintendent of Schools, in the case of the school, and shall be made available at least 10 days prior to the annual meeting.

§ 1003. Preparation and submission of the capital budget.

  1. At least 120 days before the date of the regular annual Town and school meeting, each department or commission head shall submit to the Town Manager, in the case of the Town, and the Superintendent of the Schools, in the case of the school, a proposed budget for their review and revision.
  2. The Town Manager, in the case of the Town, and the Superintendent, in the case of the school, at least 60 days before the date of the regular annual meeting, shall submit to the Selectboard or school trustees a budget that, except as required by law or this charter, shall be in such form as the Manager or Superintendent deems desirable and the Selectboard or school trustees may require.  The capital budget shall contain:
    1. Appropriations and expenditures. An itemized statement of appropriations recommended for capital improvements during the fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and the actual appropriation and expenditures for the immediate preceding fiscal year.
    2. Revenue. An itemized statement of estimated revenues from all sources, including taxes for funding the capital budget.
    3. Other. Such other information as may be required by the Selectboard or school trustees.
  3. Capital plan.   A capital plan shall be implemented for the collection of impact fees.  This plan shall be implemented by the creation of a Town ordinance adopted by the Selectboard.
    1. The capital plan shall show anticipated capital expenditures, financing, and tax requirements for the next five fiscal years.
    2. In the event a capital plan is implemented and impact fees are collected, the most current fiscal year of the capital plan shall become the capital budget to be submitted to the voters.
    3. In the event a capital plan is implemented and impact fees are collected, subsections 903(a) and (b) of this charter shall be followed to create year five of the capital plan.

History

Revision note

—2021. Redesignated subdivs. (c)(1)(A)-(C) as subdivs. (c)(1)-(3) to conform to the V.S.A. style and, in subdiv. (b)(3), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 1004. Savings clause.

Failure to perform any of the duties specified in section 902 or 903 of this charter or failure to perform any such duties within the time limits above specified shall not invalidate any action taken at a properly warned annual meeting.

§ 1005. Appropriations.

The Town and Town School shall vote to adopt a budget that shall include the proposed expenditures by each department, in case of the Town, and by State guidelines, in the case of the School District, for the coming fiscal year.

§ 1006. Amount to be raised by taxation.

  1. Upon passage of the budget by vote of the Town, the amounts stated therein as the amounts to be raised by property taxes shall constitute determination of the amount of the levy for the purpose of the Town in the corresponding tax year and the Selectboard shall levy such taxes on the grand list furnished by the assessor for the corresponding tax year.
  2. If the voters do not approve a Town budget by the first day of the next fiscal year, the tax rate of the previous year will prevail.

HISTORY: Amended 2013, No. M-14 (Adj. Sess.), § 2, eff. May 9, 2014.

History

Amendments

—2013 (Adj. Sess.). Subsec. (a): Substituted “assessor” for “listers” following “list furnished by the”.

Subsec. (b): Substituted “If the voters do not approve a Town budget” for “If the Town or school fails to adopt a budget” at the beginning and “the next” for “its” following “the first day of”.

§ 1007. Budget limitations—borrowing.

  1. The incurring of bonded indebtedness, the issuing of bonds, the making of temporary loans in anticipation of bond sales, and all other matters pertaining to bonded indebtedness shall be controlled by 24 V.S.A. chapter 53 as applicable.
  2. The Town, through the Selectboard, and the School, through the school trustees, may borrow money in anticipation of taxes. The total amount so borrowed shall not exceed the largest cumulative deficit plus the next month’s expenses for the fiscal year.
  3. In case of emergency, the Selectboard or school trustees may borrow money in the name of the Town or the school.  The emergency borrowing in any year shall not exceed five percent of the total amount voted at the annual meeting for the Town or school budget.  If the Town or school fails to adopt a budget, the emergency borrowing shall not exceed five percent of the amount that the previous year’s tax rate would raise.
  4. Notes and orders for anticipated and emergency borrowing shall mature no more than one year from the date of issuance and shall not thereafter be renewed unless the Town or school so votes.
  5. The amount, terms, and conditions of all borrowing except as specified in subsections (a), (b), and (c) of this section shall be by vote of the Town or school.

§ 1008. Transfers of Appropriations.

The Town Manager, in the case of the Town, and the Superintendent, in the case of the school, may at any time transfer an unencumbered appropriation, balance, or portion thereof between general classifications or expenditures within an office, department, or agency. The Selectboard or school trustees may, by resolution, transfer any unencumbered appropriation balance or portion thereof within their respected budgets. Notwithstanding the above, no unexpended balance in any appropriation not included in the Selectboard’s or the school trustees’ budget shall be transferred or used for any other purpose.

§ 1009. Taxation.

  1. Commencing on July 1 in all subsequent years, taxes on real and personal property may be paid and shall be accepted in three equal installments payable on the following dates: September 15, February 15, and due in full on May 15.
  2. A penalty of eight percent shall be assessed on all delinquent taxes on the day following the due date of May 15.  Interest of one percent per month shall be assessed on all outstanding balances beginning 30 days from the due date.

§ 1010. Investments.

The Town and school may invest its money in savings accounts, money market funds, certificates of deposits, U.S. Treasury notes, repurchase agreements, and any other investment to the extent at the time not prohibited applicable laws.

Subchapter 11. General Provisions

§ 1101. Separability.

If any provisions of this charter are held invalid, the other provisions of this charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application or circumstances shall not be affected thereby.

§§ 1102-1104. [Transitional Provisions]

§ 1105. Reference to State statute.

If any matter mentioned in this charter is said to be controlled by a specific State statute, the reference to the State statute shall apply to the statute as amended or renumbered or any statute substituted therefor and having similar subject matter.

§ 1106. [Transitional Provision]

Chapter 129A, 129B. [Reserved for Future Use.]

Chapter 129C. Town of Northfield

History

Approval of 2013 charter adoption. 2013, No. M-2, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Northfield and the merger of the Village of Northfield and the Town of Northfield as set forth in this act [2013, No. M-2]. Proposals of charter adoption and a plan for merger were approved by Town and Village voters on March 5, 2013.”

Merger of the Village of Northfield and the Town of Northfield; transitional provisions. 2013, No. M-2, § 3 provides: “(a) Effective date of merger. At midnight on June 30, 2014, the Village of Northfield and the Town of Northfield shall merge into the Town of Northfield and except as provided in this act, the Village of Northfield shall cease to exist as a political entity or body corporate.

“(b) Properties transferred and liabilities assumed. Upon the effective date of the merger, all the lands, buildings, easements, funds, uncollected taxes, monies, and other tangible and intangible property of the Village of Northfield shall become vested in and become the property of the Town of Northfield. All liabilities, obligations, and indebtedness of the Village of Northfield shall be assumed by the Town of Northfield without any further act, deed, or instrument being necessary. Indebtedness of the Village of Northfield assumed by the Town of Northfield at the time of merger shall be secured by the full faith and credit of the Town of Northfield with respect to the properties comprising the body corporate of the Village of Northfield.

“(c) Properties held in trust. Upon the effective date of the merger, any and all properties held in trust by the Board of Trustees of the Village of Northfield, or by any officer thereof, shall become vested in the Selectboard of the Town of Northfield and their successors, or in the respective officer of the Town and that person’s successor, as the case may be, and shall continue to be held in trust for the same users as before the merger, all without any further act, deed, or instrument being necessary.

“(d) Settling the affairs of the Village. Prior to the effective date of the merger, the Village of Northfield shall settle so far as possible its financial affairs and, except as otherwise provided by this act, shall on the effective date of the merger turn over and deliver to the Clerk of the Town of Northfield all records, books, and documents of the Village of Northfield and to the proper officers of the Town all property of the Village of Northfield, including a final audit of the Village.

“(e) Finances. The general fund of the Village of Northfield shall be added to the general fund of the Town of Northfield on the effective date of the merger. Highway department funds of the Village of Northfield shall be transferred to highway department funds of the Town of Northfield. Electric department funds, water department funds, wastewater department funds, and other special funds of the Village of Northfield shall be transferred to the corresponding electric department funds, water department funds, wastewater department funds, and other special funds of the Town of Northfield.

“(f) Existing laws, rules, and policies.

“(1) Until lawfully amended or repealed, all rules, ordinances, regulations, and bylaws of the Village of Northfield in effect on the effective date of the merger shall become and continue in full force and effect as rules, ordinances, regulations, and bylaws of the Town of Northfield for the respective area presently involved, unless in conflict with rules, ordinances, regulations, and bylaws of the town of Northfield already existing.

“(2) Whenever power is granted by any such rule, ordinance, regulation, or bylaw to an officer of the Village of Northfield, such power shall be conferred upon the appropriate officer of the Town of Northfield upon the effective date of the merger.

“(g) Consolidated Selectboard. Notwithstanding the provisions of Sec. 2 of this act, in 24 App. V.S.A. chapter 129C, § 302 (selectboard members), upon the effective date of the merger, the Town of Northfield shall be governed by a consolidated Selectboard as set forth in this section until the first annual town meeting following the effective date of merger, when it shall revert to the five-member Selectboard set forth in Sec. 2 of this act in 24 App. V.S.A. chapter 129C, § 302.

“(1) Members of the Town Selectboard in office on the effective date of the merger shall continue in office until the end of their respective terms.

“(2) Village Trustees whose terms extend beyond the effective date of the merger shall serve on the consolidated Selectboard until the first annual town meeting after the effective date of merger.

“(h) Village utility rates. All electric, water, and wastewater rates applicable to ratepayers in the Village of Northfield in effect on the effective date of the merger shall continue in effect upon those ratepayers until changed by the Public Service Board or the Selectboard of the Town of Northfield.

“(i) Severability. If any provision of this section shall for any reason be held invalid, such invalidity shall not affect the remaining provisions which can be given effect without the invalid provision. To this end, the provisions of this section are severable.”

Subchapter 1. General Provisions

§ 101 Applicability of general law.

  1. All provisions of the Constitution and the general law of the State of Vermont relating to towns and their officers shall apply to the Town of Northfield (the “Town”).
  2. The Town shall have all the powers now or hereafter conferred upon towns by the Constitution and the general law of the State of Vermont.
  3. No grant of authority, power, or prerogative hereunder shall be construed as being in derogation of or a limitation on any authority, power, or prerogative conferred by the general law upon the Town.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 102 Severability.

If any provision of this charter shall for any reason be held invalid, such invalidity shall not affect the remaining provisions that can be given effect without the invalid provision. To this end, the provisions of this charter are severable.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

Subchapter 2. Town Manager

§ 201 Town manager system.

The Town shall be administered by a Town Manager as provided in 24 V.S.A. chapter 37 until such time as such form of administration is revoked by vote of the Town as set forth in 24 V.S.A. § 1242 .

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

Subchapter 3. Town Officers

§ 301 Town officers generally.

The Town shall have the officers as provided for towns by the general laws of this State except as provided by this charter.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 302 Selectboard members.

The Town shall have a five-member Selectboard elected for terms of two and three years.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 303 Water and Wastewater Board of Commissioners.

A three-member board shall serve as the Water and Wastewater Board of Commissioners, of whom one shall be an appointed Selectboard member and two shall be residents served by the Town water or wastewater systems, or both, who are elected by the ratepayers of such systems. Terms of these members shall be for three years each.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 304 Electric Utility Board of Commissioners.

A three-member board shall serve as the Electric Utility Board of Commissioners, of whom one shall be an appointed Selectboard member and two members shall be elected by electric utility ratepayers. Terms of these members shall be for three years each.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

Subchapter 4. Electric, Water, and Wastewater Departments

§ 401 Electric, Water, and Wastewater Departments generally.

  1. Electric system.   The revenues of the electric system shall be maintained separate from all other departments of the Town. All revenues therefrom not necessary for current expenditures thereof shall be placed in a special fund, no part of which may be used for any purpose other than the operation of the Electric Department as specified in section 402 of this charter.
  2. Water system.   The revenues of the water system and any additions thereto shall be maintained separate from all other departments of the Town, and all revenues therefrom not necessary for current expenditures thereof shall be placed in a special fund, no part of which may be used for any purpose other than as specified in section 402 of this charter.
  3. Wastewater treatment system.   The revenues of the wastewater treatment system (exclusive of the stormwater drainage system) and any additions thereto shall be maintained separate from all other departments of the Town, and all revenues therefrom not necessary for current expenditures thereof shall be placed in a special fund, no part of which may be used for any purpose other than as specified in section 402 of this charter.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 402 Electric, water, and wastewater administration.

  1. Operating costs of the Electric, Water, and Wastewater Departments shall be paid by the ratepayers.
  2. The charges and rates for electric service shall be a lien upon real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real estate under 32 V.S.A. § 5061 . The owner of such property furnished with electric service, wherever located, shall be liable for such charges and rates.
  3. All water and wastewater charges shall be set by the Selectboard at rates sufficient to pay the costs of operating and maintaining the systems, to pay debt service on all obligations issued to improve or support such systems, and to fund necessary capital reserves, all as provided by the general law.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

§ 403 Electric, water, and wastewater special funds.

The Town Treasurer and the Finance Director shall keep all revenues derived from the electric, water, and wastewater systems in accounts separate from any other special funds and from other Town funds and shall honor no warrant upon such account except for the purposes specified in section 402 of this charter.

HISTORY: Added 2013, No. M-2, § 2, eff. June 30, 2014.

Chapter 129D. [Reserved for Future Use.]

Chapter 129F. Town of Panton

History

Approval of 2013 (Adj. Sess.) charter adoption. 2013, No. M-12 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Panton as set forth in this act. Proposals of charter adoption were approved by the voters on March 4, 2014.”

§ 1 Corporate existence retained.

  1. Pursuant to the authority granted by the General Assembly of the State of Vermont, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Panton, Vermont.
  2. The inhabitants of the Town of Panton, within the geographical limits as now established, shall continue to be a municipal corporation by the name of Panton, Vermont.

HISTORY: Added 2013, No. M-12 (Adj. Sess.), § 2, eff. May 2, 2014.

§ 2 General provisions.

  1. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Panton.
  2. The Town of Panton shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State of Vermont and this charter, together with all the implied powers necessary to carry into execution all the powers granted. The Town of Panton may enact ordinances not inconsistent with the Constitution of the State of Vermont, laws of the State of Vermont, or this charter, and impose penalties for violation thereof.
  3. In this charter, any mention of a particular power shall not be construed to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Panton, the Selectboard of the Town, or its elected or appointed officers by general or special enactment of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of the general or special enactment unless this charter otherwise provides.

HISTORY: Added 2013, No. M-12 (Adj. Sess.), § 2, eff. May 2, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

§ 3 Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard pursuant to State law or this charter, the Selectboard shall appoint the following Town officers, who shall serve for such terms as the Selectboard may establish in its act of appointment or until the office otherwise becomes vacant:
    1. A Town Treasurer who shall not simultaneously hold any elective office within Town government. The Town Treasurer shall be responsible for the collection of current taxes. The Town Treasurer shall be paid an hourly wage.
    2. A Town Clerk who shall not simultaneously hold any elective office within Town government. The Town Clerk shall be paid an hourly wage.
    3. A Collector of Delinquent Taxes. Unless the Town shall vote under 24 V.S.A. § 1530 to pay the Collector of Delinquent Taxes a salary in lieu of fees and commissions, the Collector shall be compensated by the eight-percent commission on delinquent taxes set forth in 32 V.S.A. § 1674(2) , or such other percentage as may be set by a majority of voters present and voting at an annual or special meeting in accordance with 32 V.S.A. § 1674(3) .
  2. The Selectboard shall adopt, and revise from time to time, a general statement of the qualifications necessary to perform the duties and responsibilities of each of these appointed Town offices and a job description of those offices. These appointed officers shall exercise all the powers and duties necessary to carry out the provisions of this charter as well as those provided by State law generally.
  3. These appointed officers shall be employees of the Town of Panton, subject to all personnel and employment rules, regulations, and policies of the Town. An officer appointed hereunder shall be eligible to apply for reappointment at the expiration of his or her term of office but failure by the Selectboard to make such reappointment shall not be construed as discharge from employment.
  4. Persons appointed to the positions of Clerk, Treasurer, or Collector of Delinquent Taxes need not be a resident or voter of the Town of Panton.

HISTORY: Added 2013, No. M-12 (Adj. Sess.), § 2, eff. May 2, 2014.

History

Revision note

—2021. In subsecs. (a) and (b), substituted “charter” for “chapter” to correct errors in the references.

§ 4 Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby.

HISTORY: Added 2013, No. M-12 (Adj. Sess.), § 2, eff. May 2, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Chapter 130. Town of Pittsford

History

Editor’s note

—2013. 1987, No. M-18 (Adj. Sess.) merged the former Village of Pittsford with the Town of Pittsford. The publication of this uncodified act set forth in this chapter of Title 24 Appendix is for informational purposes only and does not designate the act as a governance charter.

NO. M-18. AN ACT RELATING TO MERGER OF THE TOWN OF PITTSFORD AND THE VILLAGE OF PITTSFORD. Sec. 1. RATIFICATION.

The general assembly hereby ratifies the merger of the town of Pittsford and the village of Pittsford under the plan of merger set forth in this act.

Sec. 2. PLAN OF MERGER.

Section 1. At midnight on the date of enactment of this act, the Incorporated Village of Pittsford shall merge into one body politic and corporate to be known as the Town of Pittsford, and said Incorporated Village shall cease to exist as a separate municipal corporation and the Charter of said Incorporated Village shall thereafter be of no force or effect.

Section 2. The services provided by the Incorporated Village of Pittsford to its inhabitants shall, following the date and time of merger, be provided by the Town of Pittsford, as follows:

  1. Street lighting, maintenance and repair of sidewalks and island:

From and after the effective date of merger, the existing street lights shall be operated and maintained by the Town; and all sidewalks within the Town shall be maintained, plowed and repaired by the Town.

Section 3. Finance: From and after the effective date of merger, a separate column shall be established within the Town Grand List, entitled “Village District”. All real property and personal property lying within the boundaries of the Incorporated Village of Pittsford as those boundaries existed at the effective date of merger shall be entered in said Village District column at its appraised Grand List Value, and these values shall be summated to arrive at a total appraised value for property within the Village District. A Village District tax shall be imposed on all property lying within the Village District, over and above the Town real estate tax. The amount of this tax shall be computed by dividing the total listed valuation for the Village District by the total estimated cost per year of 1) those services formerly provided by the Village and assumed by the Town and set forth in paragraph “a” above, and 2) any debt service assumed by the Town or liabilities apparent now or arising hereafter to arrive at a Village District tax rate. The Village District tax will appear as a separate item on the real estate tax bill of all property owners within the Village District, and shall be payable by them as part and parcel of the Town real estate tax and collectible by the Town in the same manner as other municipal taxes.

The boundaries of the “Village District”, for purposes of the tax above provided for may be amended by the Selectmen from time to time as sidewalks are added or the Village street lighting system is expanded, so that all property nerved by municipal street lighting or sidewalks shall be included within the area subject to Village District taxation.

Section 4. Zoning: Simultaneously with the effective date of merger, the Pittsford Town Zoning Regulations shall be amended as follows:

I) By deleting from Article I:, Section 210, the notation that “zoning regulations for the Incorporated Village of Pittsford are not provided hereunder”.

II) By adding Village Zoning district regulations, substantially identical to Sections 510 thru 580 of the Pittsford Village Zoning Ordinance.

From and after the date of merger, the Pittsford Town Zoning Regulations shall apply to the area formerly exempt therefrom as included within the scope of Pittsford Village Zoning Ordinance.

Section 5. Administrative and Miscellaneous:

I) At the date of merger, title to all tangible and intangible assets of the Incorporated Village of Pittsford, including, but not limited to, machinery and equipment and cash on hand or receivable shall vest in the Town of Pittsford. So far as possible, all obligations of the Incorporated Village shall be paid and discharged prior to the date of merger, but any outstanding obligations of said Incorporated Village shall become obligations of the Town as of the date of merger.

II) All uncollected Village real estate taxes, due and payable as of the date of merger, shall thereafter be due and payable to the Town of Pittsford in the same amounts, and subject to the same liens for collection and previously due to or held by the Incorporated Village.

III) The records, books, papers and documents of the Village of Pittsford shall be delivered to the Clerk of the Town of Pittsford, and all property of the Village shall be delivered to the proper officers of the Town.

Section 6. The government of the Town of Pittsford shall:

(a) Carry on within the former limits of the Village of Pittsford all functions of the government within that area that existed just prior to the operative date of this act, which are not conferred upon towns by law and in force throughout the Town of Pittsford, and for that purpose to appoint proper officers, to employ necessary persons, to purchase necessary materials and services and in general to have the same powers and duties with respect thereto as formerly were exercised by Village Officers.

Section 7. If any rights of the Village of Pittsford are not covered by the provisions of this merger, and would be destroyed, divested, impaired or not transferred if the Village of Pittsford ceased to exist as a political entity and body corporate, the Village of Pittsford shall be deemed to continue in existence for the purpose of performing any act with respect to said rights so far as necessary. Such performance, however, shall be for the benefit of the Town of Pittsford, insofar as by law can be done without affecting said rights. The Selectmen of the Town of Pittsford shall perform all functions and duties of any officer of the Village of Pittsford which are necessary to the preservation of or with reference to any such rights.

Sec. 8. EFFECTIVE DATE

This act shall take effect from passage.

Approved: April 4, 1988

Merger approval. 2013, No. M-16 (Adj. Sess.), § 1 provides: “The General Assembly approves the merger of the Town of Pittsford and the Pittsford Fire District No. 1 as set forth in this act. Proposals for a plan of merger were approved by Town and Fire District voters on March 4, 2014.”

Merger of the Town of Pittsford and Pittsford Fire District No. 1; transitional provisions. 2013, No. M-16 (Adj. Sess.), § 2 provides: “(a) Effective date of merger. On the effective date of this act, the Pittsford Fire District No. 1 and the Town of Pittsford shall merge into the Town of Pittsford and except as provided in this act, the Pittsford Fire District No. 1 shall cease to exist as a political entity or body corporate.

“(b) Properties transferred and liabilities assumed. Upon the effective date of the merger, all the lands, buildings, easements, funds, uncollected taxes, monies, and other tangible and intangible property of the Pittsford Fire District No. 1 shall become vested in and become the property of the Town of Pittsford. All liabilities, obligations, and indebtedness of the Pittsford Fire District No. 1 shall be assumed by the Town of Pittsford without any further act, deed, or instrument being necessary. Indebtedness of the Pittsford Fire District No. 1 assumed by the Town of Pittsford at the time of merger shall be secured by the full faith and credit of the Town of Pittsford with respect to the properties comprising the body corporate of the Pittsford Fire District No. 1.

“(c) Properties held in trust. Upon the effective date of the merger, any and all properties held in trust by the Prudential Committee of the Pittsford Fire District No. 1, or by any officer thereof, shall become vested in the Selectboard of the Town of Pittsford and their successors, or in the respective officer of the Town and that person’s successor, as the case may be, and shall continue to be held in trust for the same users as before the merger, all without any further act, deed, or instrument being necessary.

“(d) Settling the affairs of the Fire District. Prior to the effective date of the merger, the Pittsford Fire District No. 1 shall settle so far as possible its financial affairs and, except as otherwise provided by this act, shall on the effective date of the merger turn over and deliver to the Clerk of the Town of Pittsford all records, books, and documents of the Pittsford Fire District No. 1 and to the proper officers of the Town all property of the Pittsford Fire District No. 1.

“(e) Finances. The general fund of the Pittsford Fire District No. 1 shall be added to the water fund of the Town of Pittsford on the effective date of the merger.

“(f) Existing laws, rules, and policies.

“(1) Until lawfully amended or repealed, all rules, ordinances, regulations, and bylaws of the Pittsford Fire District No. 1 in effect on the effective date of the merger shall become and continue in full force and effect as rules, ordinances, regulations, and bylaws of the Town of Pittsford, unless in conflict with rules, ordinances, regulations, and bylaws of the Town of Pittsford already existing.

“(2) Whenever power is granted by any such rule, ordinance, regulation, or bylaw to an officer of the Pittsford Fire District No. 1, such power shall be conferred upon the appropriate officer of the Town of Pittsford upon the effective date of the merger.

“(g) Continuation in office. Members of the Prudential Committee of the Pittsford Fire District No. 1 shall continue in office until the effective date of the merger.

“(h) Severability. If any provision of this enactment shall for any reason be held invalid, such invalidity shall not affect the remaining provisions which can be given effect without the invalid provision. To this end, the provisions of this section are severable.”

Chapter 131. Town of Plainfield

History

Source.

Merger of Town of Plainfield and Village of Plainfield, 1984, Local Referendum; Effective date, July 1, 1985.

Subchapter 1. Corporate Existence

§ 101. Corporate existence retained.

The inhabitants of the Town of Plainfield as presently constituted and the inhabitants of the Village of Plainfield as constituted by 1867 Acts and Resolves No. 189, as amended by 1910 Acts and Resolves No. 314, 1913 Acts and Resolves No. 327, 1927 Acts and Resolves No. 174, 1933 Acts and Resolves No. 194, 1965 Acts and Resolves No. 227, and the vote of the Village of Plainfield at the annual meeting thereof held on May 3, 1976, except that part of the Village of Plainfield located in the Town of Marshfield, are hereby incorporated and continued to be incorporated and declared to be a body corporate and politic under the name of the Town of Plainfield; and under that name may sue and be sued, prosecute and defend in any court; may have a common seal and alter it at pleasure; may borrow money on the credit of the Town, in the mode and under the restrictions hereinafter provided and as provided by the general law of this State; may elect Representatives to the General Assembly of the State, and the number of justices of the peace as provided in Chapter II of the Vermont Constitution for a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon, or are incident to, towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

Subchapter 2. Municipal Powers and Government Structure

§ 201. General law; application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the Town of Plainfield, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Plainfield.

§ 202. Powers of the Town.

  1. The Town of Plainfield shall have all the powers granted to towns, town school districts, and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted.  The Town of Plainfield may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  2. The Town may acquire real and personal property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. The Seal of the Town of Plainfield, heretofore adopted, is declared to be the official seal of the Town, to be used as required by law and custom.
  5. The Town may purchase, hold, and convey any real estate and erect and keep in repair any buildings necessary or convenient for its purposes and may acquire, construct, and maintain such dams, aqueducts, reservoirs, sewage disposal facilities, and electrical distribution facilities as it may deem necessary for the benefit of the Town.

§ 203. Reservation of powers to the Town.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Plainfield, the Selectboard of said Town, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 204. Authority of police officers.

The police officers of the Town shall have the same powers throughout the State with respect to criminal matters, and the enforcement of the laws relating thereto, as they have within the Town.

§ 205. Open meetings.

Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

§ 206. Form of government.

Pursuant to its provisions and subject only to the limitations imposed by the Vermont Constitution and by this charter, all powers of the Town shall be vested in an elective council, hereinafter referred to as the Selectboard, that shall enact ordinances, codes, and regulations; adopt budgets and determine policies; and that shall execute the laws and administer the government of the Town.

§ 207. Intergovernmental relations.

The Town, through its Selectboard or Board of School Directors, or both, may enter into any agreement with the United States of America or the State of Vermont, or both, or with any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to accept grants, loans, and assistance from the United States of America or the State of Vermont, or both, or from any subdivision department, agency, or activity of the United States of America or the State of Vermont, or both, to make public improvements within said Town, or upon property or rights of said Town outside its corporate limits, whether owned by said Town as sole owner or owned by said Town in common with another municipality or other municipalities, and may make appropriations consistent with this charter to accomplish such purpose.

§ 208. Town School District; establishment.

The Town of Plainfield, as established in section 101 of this charter, shall constitute the Town of Plainfield Town School District.

§ 209. Utility services.

The Town shall have the power to impose rates, charges, and assessments upon property located in that part of the former Village located in the Town of Marshfield for water, sewer, and street lighting.

Subchapter 3. Ordinances

§ 301. Ordinances; enforcement and adoption.

  1. The Selectboard may provide penalties for the breach of any ordinance authorized by general law or this Charter; may prosecute any person violating the same through the Town Agent, constables, or police officers who for such purposes shall be informing officers; and may maintain actions to restrain actual or threatened violations of the same.  The establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the Town by this charter and general law shall be exercised pursuant to the provisions of sections 302 through 305 of this charter.

§ 302. Ordinances; introduction and readings.

  1. Every ordinance shall be introduced in writing.  The enacting clause of all ordinances shall be “The Selectboard of the Town of Plainfield hereby ordains.” If the Selectboard passes the proposed ordinance upon first reading, it shall cause it to be published in its entirety in abbreviated form in a newspaper of general circulation in the Town, at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for final passage. The first such publication shall be at least one week prior to the date of said public hearing.
  2. At the time and place so advertised, or at any time and place to which such hearing may from time to time be adjourned, such ordinance shall be read in full, except that by vote of a majority of the Selectboard, the ordinance may be read by title, and after such reading, all persons interested shall be given an opportunity to be heard.

§ 303. Ordinances; consideration and passage.

After such hearing, the Selectboard may finally pass such ordinance with or without amendment, except that if the Selectboard amends said ordinances, it shall cause the amended ordinance to be published at least once together with a notice of the time and place of a public hearing at which such amended ordinance will be further considered, which publication shall be at least three days prior to the public hearing. At the time so advertised or at any time and place to which such meeting may be adjourned, the amended ordinance shall be read in full, except that by vote of a majority of the Selectboard, the ordinance may be read by title. After such hearing, the Selectboard may pass finally such amended ordinance or again amend it subject to the same procedure as outlined herein.

§ 304. Ordinances; effective date.

Every ordinance shall become effective upon passage unless otherwise specified or, if the ordinance be conditioned upon approval of the voters of the Town, then upon a favorable vote of a majority of those voting thereon.

§ 305. Ordinances; filing.

The Town Clerk shall prepare and keep in the Town office a book of ordinances, which shall contain each ordinance passed finally by the Selectboard together with a complete index of the ordinances according to subject matter.

Subchapter 4. Officers

§ 401. Generally.

The officers of the Town of Plainfield shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 402. Elective officers.

  1. The elected officers of the Town shall be elected and their compensation fixed by the Town at its annual meeting.
  2. All elected officers, except as provided by law or as specifically provided in this charter, shall be chosen at large from the legally qualified voters of the Town and shall hold office for the term hereafter specified and until their successors are elected and qualified.
  3. All officers shall be elected by Australian Ballot.
  4. When an elected or appointed officer resigns, makes residence in another town, or dies or becomes incapacitated, the office shall become vacant and the Selectboard shall appoint an eligible person to fill the vacancy until the next annual meeting. The person elected at the annual meeting shall serve until the predecessor’s term expires. Incapacity shall include the failure of a Selectboard member to attend 50 percent of the meetings of the Board in any calendar year.

§ 403. Appointed officers.

The Selectboard may appoint any officers required by the Town’s personnel regulations, this charter, or the general law of this State.

§ 404. Bonding of officers.

All officers of the Town required to be bonded by State law shall be so bonded.

§ 405. Oath of office.

All elective officials and all police officers of the Town shall, before assuming office, take, subscribe, and file with the Town Clerk the following oath:

“I _______________ solemnly swear (or affirm) that I will faithfully execute the Office of _______________ of the Town of Plainfield to the best of my judgment and abilities, according to law, so help me God (or I so affirm).”

§ 406. Town Clerk and Treasurer; School District officers.

The Clerk, auditors, and Treasurer of the Town shall perform those duties imposed upon the Clerk, auditors, and Treasurer of the Town of Plainfield School District by the general law of this State.

Subchapter 5. Selectboard

§ 501. Powers and duties.

The members of the Selectboard shall constitute the legislative body of the Town of Plainfield for all purposes required by law and except as otherwise herein specifically provided and shall have all powers and authority given to and perform all duties required of town legislative bodies or selectboards under the Constitution and laws of the State of Vermont.

Subchapter 6. Water and Sewer System

§ 601. Transfer.

On and after the effective date of this charter, the ownership, control, and management of the Village water and sewer systems shall be vested in the Town, subject to all indebtedness and liabilities relating thereto; provided, however, that administration of said systems and payment of existing liabilities relating thereto shall be as specifically provided for in this charter.

Subchapter 7. Commissions and Appointments

§ 701. Appointments.

The Selectboard may appoint commissions or committees as needed, and delegate incidental powers necessary for the proper functioning thereof, as established by law.

§ 702. Water and sewer commissioners.

  1. Upon the effective date of this charter, the Selectboard shall appoint three water and sewer commissioners whose duties, powers, and authority with respect to the municipal water and sewer system shall be as established by the law of this State and as specifically provided for in this charter.  One commissioner shall serve for a term of three years, one shall serve for a term of two years, and one shall serve for a term of one year.  Thereafter, at the first meeting of the Selectboard following each annual Town meeting, the Selectboard shall appoint one commissioner for a term of three years.  The Selectboard shall appoint residents of that part of the Town served by municipal water and sewer systems as water and sewer commissioners.
  2. In addition to those powers, duties, and responsibilities imposed by law, water and sewer commissioners shall:
    1. establish, regulate, control, and determine assessments for the benefit of property located within and without the Town that is provided street lighting;
    2. exercise control over, administer, manage, and operate the municipal water  and sewage disposal systems of the Town as presently constituted or as may be enlarged hereafter; and
    3. establish rates and charges for water and sewage disposal services provided by the Town.

Subchapter 8. Town Meeting

§ 801. Application of general laws.

Provisions of the laws of this State relating to voter qualification, warnings, methods of voting, the duties of Town officers at Town meetings and elections, and all other particulars relating to preparation for, conduct, and management of Town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Town meetings, except as otherwise provided in this charter.

Subchapter 9. Zoning and Planning

§ 901. Applicability of State law to zoning and planning.

All matters pertaining to zoning, land subdivision, municipal and regional plans shall be exclusively controlled by the general law of the State of Vermont, except as specifically provided in this charter.

§ 902. Ratification of present zoning ordinance.

The Town of Plainfield zoning and flood hazard regulations, as amended, are hereby ratified and approved.

§ 903. Incorporation of Village zoning ordinance.

The Village of Plainfield zoning and flood hazard regulations, as amended, are hereby incorporated into the zoning ordinance of the Town of Plainfield for the purpose of defining a Village district within said Town ordinance and establishing area, density, use, building, and like requirements therein.

§ 904. Board of Adjustment.

Notwithstanding any provision of general law, two residents of the Village district as presently or hereafter defined shall serve as members of the Zoning Board of Adjustment. Other members of the Zoning Board of Adjustment shall be residents of the Town of Plainfield and residing in said district.

Subchapter 10. Budget, Taxation, and Indebtedness

§ 1001. Fiscal year.

The fiscal year shall commence on the first day of July and end on the last day of June.

§ 1002. Amount to be raised by taxation.

Upon passage of the budget by the annual Town meeting, the amounts stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year, and the Selectboard shall levy such taxes on the grand list furnished by the listers for the corresponding tax year.

§ 1003. Taxation.

  1. Taxes on real and personal property shall be paid as voted at annual Town meeting.
  2. Taxes may be paid with discount if approved at annual Town meeting.
  3. Taxes shall be collected as established by law.
  4. Delinquent property taxes shall accrue penalty, interest, fees, and costs to the maximum extent permitted by law, and all such interest fees shall be paid over to the Town Treasurer for inclusion in the General Fund of the Town.

§ 1004. Fees and fines.

All fines and penalties payable to the Town by reason of any violation of any law, ordinance, or bylaw, shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town. All fees established by law or ordinance and payable to any Town officer, except those fees payable to the Town Clerk, shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town.

§ 1005. Current bonded indebtedness.

Outstanding bonds previously issued by the Village of Plainfield shall be obligations of the Town of Plainfield on and after the effective date of this charter; provided, however, that until fully paid, said bonds shall constitute a general obligation only with respect to that part of the Town formerly comprising the Village of Plainfield, including that portion of said Village within the Town of Marshfield, and that part of the Town of Plainfield presently outside the limits of the Village of Plainfield and now receiving Village water and sewer services. Said bonds shall not constitute a debt or obligation of the Town of Plainfield except as specifically provided in this section, and shall be paid only by rates, charges, and assessments levied for water and sewer service within the former Village, and shall be secured as general obligations only by the full faith and credit of the Town as it applies within the former Village. Nothing herein shall be construed as abridging the power of the Town or the Town School District to authorize and issue bonds as provided by the general law of this State.

Subchapter 11. General Provisions

§ 1101. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

§ 1102. Continuance in office.

[Transitional provisions related to ending legal matters at the time of the adoption of the charter.]

§ 1103. Pending matters.

[Transitional provisions related to ending legal matters at the time of the adoption of the charter.]

§ 1104. Municipal laws.

[Transitional provisions related to the continuation in force of the municipal laws of the Town of Plainfield and the Village of Plainfield as municipal laws of the Town of Plainfield.]

§ 1105. Amendment of charter.

This charter may be amended as set forth by the general law of this State.

§ 1106. Reference to statute.

If any matter mentioned in this charter is said to be controlled by a special statute, the reference to such statute shall include the statute as amended or renumbered, or any statute substituted therefor and having a similar subject matter.

§ 1107. Transfer of property, rights, privileges, and franchises.

[Transitional provisions relating to the transfer of property and property, rights, franchises, rights of action, land records, and other records belonging or appertaining to the Town and Village of Plainfield and contracts relating to the water works and sewage collection and disposal system formerly possessed by the Village.]

§ 1108. Penalties; forfeitures of suits not affected.

[Transitional provisions related to pending forfeitures and suits.]

§ 1109. Continuation of acts amended.

[Transitional provisions related to provisions of the charter that are the same as acts that the charter amends.]

§ 1110. Inconsistent acts repealed.

[Transitional provisions related to the repealing of acts that are inconsistent under the charter.]

§ 1111. Plan of consolidation, effect of charter.

[Transitional provisions related to the effect of the charter on the consolidation of the Town of Plainfield and the Village of Plainfield.]

§ 1112. Village of Plainfield; abolished.

[Transitional provisions related to the abolishment of the Village of Plainfield.]

§ 1113. Village taxes; assignment.

[Transitional provisions related to taxation and municipal assignments of the Village of Plainfield.]

§ 1114. Effective date.

[Transitional provisions related to the effective date of the charter.]

Chapter 133. Town of Poultney

Subchapter 1. Incorporation and Grant of Powers

§ 101. Corporate existence retained.

The inhabitants of the Town of Poultney are hereby incorporated and continue to be incorporated and declared to be a body corporate and politic under the name of the Town of Poultney, and under that name shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or are incident to towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

§ 102. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Poultney.

§ 103. Recall.

Any elected official or official appointed to elective office holding a Town office may be recalled by the following process:

  1. A petition signed by not less than 35 percent of the number of registered voters voting in the last annual Town meeting shall be filed with the Town Clerk.
  2. The petition shall request a special Town meeting for the purpose of recalling a specific person or persons and shall state the office that they hold.
  3. The Selectboard shall act upon the petition within seven days by warning a special Town meeting.
  4. The Town meeting shall be held not less than 30 days and not more than 40 days from the date of the receipt of the petition.
  5. The special Town meeting shall be warned as provided by the general law of this State.
  6. At least four days but not more than 15 days prior to the voting, an informational meeting shall be held at which time both the elected official and the proponents for the recall shall have the opportunity to discuss the issue of recall. The informational meeting shall be warned in conjunction with the warning for the special Town meeting.
  7. Voting on the issue of recall shall be by Australian ballot. A majority of the legal votes cast shall be needed to effect a recall of that official.

History

Revision note

—2021. In subdiv. (3), substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 104. Form of government.

The municipal government provided by this charter shall be known as council-manager form of government. Pursuant to these provisions and subject only to the limitations imposed by the Vermont Constitution and by this charter, all powers of the Town shall be vested in an elective council, hereinafter referred to as the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 3. Officers

§ 301. General provisions.

The officers of the Town of Poultney shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law. All officers shall be elected by Australian ballot.

§ 302. Special elective officers.

In addition to those elective officers provided for by law, the officers elected at the annual Town meeting shall be:

  1. one library trustee necessary to fill the vacancy caused by the expiration of the term established in subsection 304(c) of this charter; and
  2. water and sewer commissioners (in the event the Selectboard so directs).

History

Revision note

—2021. In subdiv. (2), substituted “Selectboard so directs” for “Board of Selectmen so direct” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 303. Terms of office—Selectboard members.

  1. There shall be three Selectboard members elected for a staggered term of three years, with only one of these positions vacant in any one year, and two Selectboard members elected for a one-year term.
  2. At their first regular meeting following the annual Town meeting, the Selectboard shall elect a Chair and a Vice Chair of the Selectboard, each of whom shall be elected for a term of one year and may succeed himself or herself indefinitely.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard members” for “selectmen” in the section heading and subsec. (a) and substituted “Selectboard” for “selectmen” and “Board of Selectmen” in subsec. (b).

§ 304. Other elected officers.

  1. Town Clerk.   The Town Clerk shall be elected for a three-year term.
  2. Auditors.
    1. Three auditors shall be elected, who shall be responsible for a full audit of all Town funds.  Such audit shall be required at least once a year and shall verify delinquent taxes, disbursements, and receipts.
    2. A certified public accountant or registered public accountant shall conduct a full audit at least once in every three years.  The certified or registered public accountant shall verify delinquent taxes, disbursements, and receipts and shall report to the elected auditors.
    3. The auditor position shall be for a three-year term, with one auditor being elected each year.
  3. Library trustees.   The duties of the library trustees shall be the operation and care of a Town Public Library in accordance with the recommendations of the Vermont Library Association.  Each trustee shall serve a term of five years, with one trustee elected each year.
  4. Town Treasurer.   The Town Treasurer shall be elected to a term of three years.

§ 305. Appointed officers.

  1. The Selectboard may appoint any officers, commissioners, or employees required by the Town’s personnel regulations or this charter.  All appointments shall require as a precondition a job description.
  2. The Town Manager shall function as the personnel officer of the Town and shall present to the Selectboard all candidates for Town positions.
  3. All matters relating to the hiring, performance, tenure, discipline, and termination of Town employees shall be controlled by personnel policies and plans to be adopted by the Selectboard.
  4. The Selectboard shall appoint the following officers:
    1. a Public Works Supervisor;
    2. a Health Officer;
    3. one or more fence viewers;
    4. a Tree Warden;
    5. a Zoning Administrator;
    6. a Civil Defense Director;
    7. a representative to the Rutland Solid Waste District (provided the Town is a member);
    8. planning commissioners;
    9. a representative to the Regional Planning Commission; and
    10. Weigher of Coal, Inspector of Timber, Dog Warden, and Forest Fire Warden.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 306. Vacancies of elected and appointed officers.

  1. When an elected or appointed officer resigns, makes another Town his or her residence, dies, or becomes incapacitated, the office shall become vacant.  A person who fills such a vacancy shall serve until his or her predecessor’s term expires.  The Town Manager shall cause to be published in a newspaper of general local circulation a notice of the vacancy.
  2. Any person of legal voting age may, within 10 days of the publication, submit his or her name to the Town Manager as an applicant for the vacancy.  The names of all applicants shall be entered in the minutes of the next regularly scheduled Selectboard meeting.
  3. At the first regular meeting of the Selectboard following the expiration of the period set forth in subsections (a) and (b) of this section, the Selectboard shall fill the vacancy.  Said appointments shall be for the remainder of the unexpired term unless this charter provides otherwise.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen’s” in subsec. (a) and for “Board of Selectmen” and “selectmen” in subsec. (b) in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 307. Oath of office.

All elected and appointed officials and all police officers of the Town shall before assuming office take, subscribe, and file with the Town Clerk the following oath: “I _______________ solemnly swear (or affirm) that I shall faithfully execute the Office of _______________ of the Town of Poultney to the best of my judgment and abilities, according to law, so help me God (or I so affirm).”

§ 308. Compensation.

Salaries of employees and appointed officers of the Town shall be in accordance with a contract negotiated between the Town and an employee or group of employees for a specified term.

Subchapter 5. Selectboard

History

Revision note

—2021. Substituted “Selectboard” for “Selectmen” in subchapter heading in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 501. Powers and duties.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Poultney for all purposes required by law and shall constitute the Board of Cemetery Commissioners, the Board of Liquor Control Commissioners, and, with the Town Health Officer, the Local Board of Health Commissioners.
  2. While the Selectboard shall establish policies governing the management of Town affairs, it shall be the sole duty and responsibility of the Town Manager to implement Town policies and supervise the day-to-day operation of Town government.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 502. Organization.

  1. Three Selectboard members shall constitute a quorum.  No action of the Board shall be valid or binding unless adopted by the affirmative vote of at least three Selectboard members.  In cases where a statute requires a greater number of the Board for an affirmative vote, such provisions of law shall control.
  2. The Selectboard may vote on an item not warned on a public agenda only in an emergency and with the consent of the majority of the Board.  An emergency may be defined as an unforeseen situation that imperils the welfare of the Town and that requires immediate action.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard members” for “selectmen” in two places and, in subsec. (b), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 503. Record of proceedings.

  1. The Selectboard shall keep an official record of its proceedings.
  2. The minutes of each meeting shall be approved by the Selectboard and shall be filed in the Town Clerk’s office.  A duly certified copy of such minutes, attesting to the accuracy thereof, shall constitute the official record of such meeting and shall constitute prima facie evidence of the action taken.

History

Revision note

—2021. In subsec. (a) substituted “Selectboard” for “Board of Selectmen” and, in subsec. (b), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 7. Town Manager

§ 701. Appointed by Selectboard.

The Selectboard shall appoint a Town Manager whose responsibilities, powers, and terms of employment shall be as provided by general law, except as otherwise provided by this charter.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in the section heading and for “Board of Selectmen” in the text of the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 9. Commissions and Appointments

§ 901. Appointments.

The Selectboard may appoint and compensate commissions, committees, and employees as needed and delegate incidental powers necessary for the proper functioning thereof as established by law.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 902. Fire Department; appointments.

  1. Fire protection shall be provided by the Town of Poultney Volunteer Fire Department equipment and by the personnel of the Poultney Hose Company #1.
  2. The Fire Chief and assistant fire chiefs shall be elected annually by and shall be members of the Hose Company.

§ 903. Police Department; appointments.

Public safety services shall be provided for the Town in a manner acceptable to the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 10. Water and Sewer

§ 1001. Water and sewer systems; duties of Selectboard.

Until such time as a separate Board or Boards of Water and Sewer Commissioners shall be established, the Selectboard shall act as such commissioners.

History

Revision note

—2021. Substituted “Selectboard” for “Board of selectmen” in the section heading and for “Board of Selectmen” in the section text in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 11. Town Meeting

§ 1101. Postponement and combining of Town meeting.

  1. The Selectboard may postpone the vote on any question to be voted at a special Town meeting to the annual meeting if such special meeting would fall within 120 days of the annual meeting.
  2. If a special Town meeting will fall within 120 days of another special Town meeting called by petition, the Selectboard may warn the questions to be voted at such Town meeting for the later Town meeting and may by resolution rescind the call of the earlier meeting.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 1102. Voting question by Australian ballot.

The election of Town officers and the consideration of all public questions shall be by Australian ballot at any annual meeting or at any special Town meeting called on motion of the Selectboard or by petition. A public question voted by Australian ballot shall be preceded by a public informational meeting, to start at 7:30 o’clock in the evening of the day preceding that on which the polls are to be opened. The warning for the special Town meeting to vote by Australian ballot shall include a notice of the time and place of the public hearing.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 1103. Annual meeting; date and time.

The annual meeting of the Town for the election of officers and other matters shall be held on the first Tuesday in March.

§ 1104. Town report.

The contents of the Town report shall be the responsibility of the Town Auditors except as otherwise provided for in this charter. The contents of the reports of the School District shall be the responsibility of the Superintendent of Schools and the School District.

§ 1105. Highway budget.

Notwithstanding any other provision of general law or this charter to the contrary, annually the Selectboard shall prepare a highway budget with respect to the operation, maintenance, repair, and construction of Town highways, which budget shall be voted upon as a separate article at each annual Town meeting or a special Town meeting called for that purpose. Voting on the proposed highway budget shall be restricted to only those eligible voters residing in that part of the Town not within the incorporated limits of the Village of Poultney. The Town highway budget so approved shall be funded by a highway tax to be levied on the grand list of the Town representing ratable property situated in that part of the Town not within the incorporated limits of the Village of Poultney.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 13. Flood Hazard Ordinances

§ 1301. Ratification of present flood hazard ordinances.

The Town of Poultney flood hazard regulations, revised and adopted June 9, 1980, as amended, are hereby ratified and approved, subject to the provisions of 24 V.S.A. chapter 117.

Subchapter 15. Budget and Taxation

§ 1501. Fiscal year.

The fiscal year shall commence on the first day of July and end with the last day of June.

§ 1502. Preparation and submission of budget and town report.

  1. The Town Manager, at least 60 days before the date of the regular annual Town meeting, shall submit to the Selectboard a budget that shall contain:
    1. a statement of the financial condition of the Town as of the end of the fiscal year and as of the date of submission of the budget;
    2. an itemized statement of appropriations recommended for current expenses and for capital improvements during the next fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; a statement of estimated taxes required for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and the preceding fiscal year;
    4. a statement of the short and long-term indebtedness of the Town;
    5. a listing of delinquent taxpayers;
    6. such other information as may be required by the Selectboard or law.
  2. The Selectboard’s budget in its final form and the warning of the meeting shall be made available to the legal voters of the Town in an annual Town report at least 14 days prior to the annual Town meeting.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard” for “selectmen” in subsec. (a), “Selectboard” for “Board of Selectmen” in subdiv. (a)(6), and “Selectboard’s” for “selectmen’s” in subsec. (b).

§ 1503. Appropriations.

The Town at the annual meeting, or a special meeting called for that purpose, shall adopt a budget that shall include the proposed expenditures of each department for the coming fiscal year, and adoption of a budget at such meeting shall be deemed an appropriation to each department of the sum allotted in the budget for such department. The amounts stated in the budget, and as approved by the Town, shall become appropriated to the several agencies, departments, and purposes therein named.

§ 1504. Amount to be raised by taxation.

Upon approval of the budget under section 1503 of this charter, the amounts stated therein as the amount to be raised by property taxes, reduced by cash surplus from excess collected property taxes, fees, charges, fines, and interest, if any, as indicated by the statement of the Town auditors, shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year, and the Selectboard shall levy such taxes on the grand list furnished by the listers for the corresponding year.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 1505. Transfers of appropriations.

At any time within the fiscal year, the Selectboard may transfer funds from single budget line items to other budget line items. A budget line item will be an individual budget item listed on the budget presented to and approved under section 1503 of this charter.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 1506. Fees and fines.

All fines and penalties payable to the Town by reason of any violation of any law, ordinance, or bylaw shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town. All fees established by law or ordinance and payable to any Town officer shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the General Fund of the Town. Fees collected on behalf of the State shall be transferred to the State Treasurer.

Subchapter 17. General Provisions

§ 1701. Severability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby.

§§ 1702-1704. [Transitional Provisions]

§ 1705. Amendment of charter.

This charter may be amended as set forth by the general law of this State.

§§ 1706-1708. [Transitional Provisions]

Chapter 135. Town of Proctor

History

Editor’s note

—2013. Pursuant to 1965, No. 225 , the former Village of Proctor merged with the Town of Proctor after the terms of the act were approved by the voters. The publication of this uncodified act set forth in this chapter of Title 24 Appendix is for informational purposes only and does not designate the act as a governance charter.

NO. 225. AN ACT TO CONSOLIDATE AND MERGE THE VILLAGE OF PROCTOR AND THE TOWN OF PROCTOR Section 1. The town of Proctor and the village of Proctor are hereby consolidated and merged into one government under the name of the town of Proctor, subject to the conditions hereinafter enumerated, and the village of Proctor, except as hereinafter provided, shall cease to exist as a political entity or body corporate. The consolidated village of Proctor school district shall be the town of Proctor school district.

Section 2. All assets of the village of Proctor on the date this act becomes operative shall become the property of the town of Proctor, except that the same shall be subject to the debts of the village of Proctor to the extent provided by law on the effective date. The village of Proctor shall remain in existence so far as necessary to enable it to complete the payment of all its indebtedness and the other obligations to which it was subject on the operative date. The taxpayers residing in the village of Proctor as it was bounded just prior to the operative date shall be subject to a tax on their grand list to be assessed annually by the selectmen of the town of Proctor in an amount sufficient to pay off any indebtedness according to its terms.

Section 3. The taxpayers residing in the village of Proctor as it was bounded just prior to the date this act becomes operative shall be subject to a tax on their grand list to be assessed annually by the selectmen of the town of Proctor in an amount sufficient to pay off current expenses and indebtedness in continuing the present functions and additions thereto within that area which are not common to the town of Proctor.

Section 4. In order to complete the payment of existing indebtedness of the village of Proctor and indebtedness that may be incurred from time to time for that area, the officers of the town of Proctor corresponding to those of the village of Proctor who had charge of the payment of the debt shall have authority to act as the duly authorized officers of the village of Proctor. The tax so assessed shall be collected at the same time and in the same manner as other town taxes.

Section 5. During the ninety day period specified herein the officers of the village of Proctor shall bring its affairs up to date, prepare to turn over all the records and other matters pertaining to the municipality in proper form, and prepare to relinquish control of their respective offices. At the end of the period, the authority of the officers of the village shall cease. The officers of the town of Proctor who are duly qualified and acting at the end of the period shall continue as town officers during their respective terms. They shall have the powers, duties, and obligations of the village officers, and receive all papers, records, property, and other matters from the village officers. The selectmen of the town of Proctor as herein constituted shall forthwith at the end of the ninety day period appoint such officers as they have authority to appoint and as are required under this act. The members of the prudential committee of the village of Proctor on the date this act takes effect shall continue in office for their respective terms as school directors of the town of Proctor school district.

Section 6. The records, books, papers and documents of the village of Proctor shall be delivered to the clerk of the town of Proctor, and all other property of the village shall be delivered to the proper officers of the town.

Section 7. The government of the town of Proctor may exercise the following powers and functions in addition to those already conferred upon towns by law:

  1. Except where village offices and functions are superseded by town offices by virtue of this act, to carry on within the former limits of the village of Proctor all functions of government within that area that existed just prior to the operative date of this act, which are not conferred upon towns by law and in force throughout the town of Proctor, and for that purpose to appoint proper officers, to employ necessary persons, to purchase necessary materials and services and in general to have the same powers and duties with respect thereto as formerly were exercised by village officers.
  2. To carry on and enforce within the former limits of the village of Proctor the village ordinances 1 through 33 inclusive and the bicycle regulations of the village of Proctor, adopted on March 25, 1962, as amended, and as may be amended from time to time by the voters of the town of Proctor.
  3. By a majority of the legal voters of the town of Proctor residing outside of the village of Proctor present and voting at a meeting warned for the purpose in the same manner as a special town meeting.

Section 8. On a petition for improvements signed by owners of two-thirds of the frontage involved and approved at a town meeting duly warned for that purpose, the selectmen, if they deem it for the best interest of the town, may lay or construct along any of the streets or highways of said town the improvements described in the petition and warning. The selectmen shall hear interested parties by giving them twelve days’ written notice of the time and place of hearing, and if they find that benefit will result to the owners of at least two-thirds of the frontage actually affected by the improvements requested, and that the cost will not be disproportionate to the amount of benefits reasonably to be expected therefrom, they shall grant the petition. The taxpayers owning the frontage involved shall be subject to a tax proportionate to their frontage to be assessed annually by the selectmen of the town of Proctor in an amount sufficient to pay off indebtedness for the improvements according to its terms.

Section 9. If any rights of the village of Proctor are not covered by the provisions of this act and would be destroyed, divested, impaired or not transferred if the village of Proctor ceased to exist as a political entity and body corporate, the village of Proctor shall be deemed to continue in existence for the purpose of performing any act with respect to the rights so far as necessary. Such performance, however, shall be for the benefit of the town of Proctor, insofar as by laws can be done without affecting said rights. The selectmen of the town of Proctor shall perform all functions and duties of any officer of the village of Proctor which are necessary to the preservation of or with reference to any rights.

Section 10. The merger shall take effect upon the expiration of a period of ninety (90) days after its approval at the latest of the three following meetings:

(a) By a majority of the legal voters of the village of Proctor present and voting at a regular or special meeting duly warned for the purpose, and

(b) By a majority of the legal voters of the town of Proctor present and voting at a regular or special meeting duly warned for the purpose, and

Section 11. The warning for each of said meetings shall contain an article substantially as follows:

“To determine by ballot whether the (village) (town) (voters of the town residing outside the village) will approve merger under an act of the general assembly of the State of Vermont of 1965 entitled ‘An Act to Consolidate and Merge the Village of Proctor and the Town of Proctor.’ ”

Section 12. The article set forth above may, and on petition of at least 5 per cent of the duly qualified voters of the area concerned to an official responsible for the warning for a meeting shall, be inserted in said warning.

Section 13. If any provision of this act is held invalid, the remaining provisions which can be given effect without the invalid provision shall not be affected.

Section 14. the authority granted by this act shall expire ten years from the date of its passage unless the act has been approved as set forth in section 10.

Section 15. Section 10 of this act shall take effect from passage.

Approved: March 26, 1965

Chapter 137. Town of Putney

History

Editor’s note

—2007. The town of Putney does not have a strictly defined municipal governance charter. However, in 1959, the General Assembly enacted No. 313, “An Act Relating to the Municipal Powers and Functions of the Town of Putney.” This act provides specific municipal powers to the town, including ordinance adoption authority. In accordance with section 4 of this act, the voters of the town of Putney ratified it at a warned town meeting which was held on August 25, 1959. The publication of this uncodified act in Title 24 Appendix is for informational purposes only and does not designate the act as a governance charter.

The Judicial Bureau, pursuant to 4 V.S.A. § 1102 (b(2), now has jurisdiction for the adjudication of civil ordinances. The Criminal Division of the Superior Court, pursuant to 4 V.S.A. § 32 , now has jurisdiction for the trying and prosecution of criminal bylaws and ordinances.

NO. 313—AN ACT RELATING TO MUNICIPAL POWERS AND FUNCTIONS OF THE TOWN OF PUTNEY. Section 1. Powers of the town. The town shall have all the powers granted to towns and municipal corporations by the constitution and laws of the state together with all the implied powers necessary to carry into execution all the powers granted. In addition, the town shall be authorized:

  1. To establish and maintain a police department, to provide for the appointment of police officers who shall be sworn and who shall have the same powers as constables in the service of civil and criminal process and such further special authority as may be provided in any ordinances of the town enacted under authority of this act.
  2. To establish a system of regulations and licenses, including the fixing of fees therefor, including by way of illustration and not of limitation the regulation and licensing of inns, saloons, restaurants, billiard rooms, bowling alleys, places of amusement, taxis, auctioneers, and plumbers.
  3. To establish, maintain, and regulate a fire department and fire alarm system and to provide a supply of water for the protection of the town against fire and for distribution and sale for private and public purposes; to regulate the use of water and to establish and maintain and regulate reservoirs, aqueducts, water pipes, hydrants, or any other appurtenances necessary for any of the foregoing purposes.
  4. To establish and maintain a sewer system and drainage system; to apportion and assess the expenses thereof against property owners benefited thereby; to establish and provide for the collection of sewage, charge fees therefor, and to alter and amend the same.
  5. To acquire by gift, purchase, or condemnation land for public parks or playgrounds; to maintain and provide for the care and improvement of the same; to regulate the use thereof by the public and to prevent injuries and trespassing to the same.
  6. To provide for the care, preservation, and improvement of public property.
  7. To regulate, license, and tax the exhibitions of common showmen, circuses, menageries, and shows of every kind not prohibited by law and all plays, exhibitions, or entertainments for money except such as may be conducted solely for charitable, religious, or educational purposes.
  8. To regulate, license, tax, or prohibit itinerant vendors, peddlers, and transient auctioneers, but not including farmers selling produce raised by them.
  9. To prevent riots, noises, disturbances, and disorderly assemblages.
  10. To abate and remove public and private nuisances.
  11. To lay out, construct, and repair streets and sidewalks and to regulate, establish, and alter the width and grade thereof; to prescribe the material to be used therein; to provide for lighting the same; to award damages to the owners of lands and buildings for damages suffered in consequence of the exercise of any of the foregoing powers; and to assess the owners of land and buildings abutting any such street or sidewalk benefited by the establishment, construction, alteration, or repair of the street, sidewalk, or lighting, after due notice and hearings thereon and subject to provisions of general law applicable thereto.
  12. To control and regulate the parking, operation, and speed of vehicles and persons using streets and sidewalks of the town and vehicular traffic on the public highways in the town; to erect, maintain, and operate coin-operated parking meters and off-street parking facilities; to govern and control the erection of guide posts, street signs, and street safety devices on the highways; to remove and impound at the expense of the owner any vehicle found parked on a public highway in violation of any town ordinance and to prescribe the conditions upon which the owner may redeem the vehicle.

Section 2. Ordinances. The selectmen may make, alter, amend, or repeal any ordinances, not inconsistent with the Constitution of the United States or this state, for the purposes of executing the foregoing powers; may provide penalties for the breach thereof as hereinafter provided; may prosecute before the Brattleboro or Bellows Falls municipal court any person violating the same through the town agent or police officers who for such purposes shall be informing officers. Nothing in this section shall be construed to limit in any way the powers and functions now conferred by law upon the town of Putney.

Section 3. Penalties. The penalty to be imposed for the breach of any ordinance adopted by the selectmen under the authority of section 2 shall be a fine of not more than $100.00 plus the cost of prosecution or a sentence of imprisonment of not exceeding 60 days, or both. The court may fix an alternative sentence to be imposed in case such fine and costs, or either, are not paid, which alternative sentence shall be for a term not exceeding 90 days. In all such cases in which a term of imprisonment is fixed by the court by a primary or alternative sentence, the court may commit the respondent to the Windham County jail or to the Vermont house of correction or Vermont industrial school. In any prosecution for a nuisance arising or resulting from a violation of any such ordinance which results in a conviction, the court shall order the nuisance to be removed and abated. All fines and costs ordered to be paid under the authority of this act be paid to the treasurer of the state of Vermont for application and disbursement according to law. In cases where the respondent is sentenced to the Vermont house of correction or the Vermont industrial school the costs shall be paid by the state. All costs of prosecution maintained in this section shall be taxed in the same manner as in prosecution for violations of any state law. Actions for breach of any such ordinance shall be brought within one year from the commission of the offense.

Section 4. Effective date; referendum. This act shall take effect when approved by a majority of the legal voters of the town of Putney present and voting at an annual or a special town meeting duly warned for such purpose; the vote to be taken by ballot.

Section 5. This act shall take effect from its passage. Approved: June 9, 1959.

Chapter 141. Town of Readsboro

History

Source.

Merger of Village and Town 1985, No. M-17 (Adj. Sess.).

Subchapter 1. Merger of Village and Town

§ 1. Merged municipality.

Upon approval by the voters of the said municipalities, and ratification hereof by the Vermont General Assembly as provided in 17 V.S.A. § 2630 et seq., the Town of Readsboro and the Village of Readsboro shall be deemed merged and consolidated, the said Village of Readsboro shall cease to exist, and the merged municipality shall hereafter be known as the Town of Readsboro.

§ 2. Village property.

All the land, buildings, property, and funds of the Village of Readsboro shall, on the date this merger is effective, including water works, sewage treatment plant and sewerage collection systems, and electric service, become vested in and be the property of the merged and consolidated Town of Readsboro.

History

Revision note

—2013. Deleted “, but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 3. Village indebtedness.

Payments of all indebtedness and obligations, contractual or otherwise, of the said Village of Readsboro, and of the Town of Readsboro, shall, on the date this merger is effective, be assumed by the merged and consolidated Town of Readsboro.

§ 4. Village books and records.

The officers of the Village of Readsboro shall, before this merger goes in effect, and so far as possible or practicable, settle the affairs of said Village of Readsboro and shall, on the effective date hereof, turn over and deliver to the Clerk of the Town of Readsboro all books, records, documents, and other property of the said Village for the attention of the proper officers and departments of the merged and consolidated Town of Readsboro.

Subchapter 2. Selectboard

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in the subchapter heading in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 21. Legislative body.

The Town of Readsboro shall be managed by the Selectboard, which shall be its legislative body.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 22. General powers.

Said Board shall have all the powers and authority given to it under and by virtue of the laws of the State of Vermont, together with all the implied powers necessary to effectuate and execute the powers granted.

§ 23. Specific powers.

Without limiting any of its duly vested powers and authority, the Selectboard shall have the power to:

  1. appoint and remove a Town Manager;
  2. create, change, and abolish officers, departments, or agencies in managing the affairs of the Town of Readsboro;
  3. make, amend, and repeal ordinances;
  4. inquire into the conduct of any office, department, or agency of the Town and make investigations as to municipal affairs;
  5. create, appoint, and constitute planning commissions, zoning boards, and sign boards;
  6. act as commissioners, prudential committeemen, or as the legislative bodies of departments of the Town providing special municipal services, or create such districts or departments, which may be autonomous pursuant to law;
  7. fix salaries of appointees.

History

Revision note

—2021. In the introductory paragraph, substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 24. Transitional board.

The Selectboard members of the Town of Readsboro, serving on the effective date of this merger, shall continue in office and be deemed Selectboard members of the merged and consolidated Town of Readsboro for the remainder of the terms of their respective elected offices.

History

Revision note

—2021. Substituted “Selectboard members” for “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 25. Chair and quorum.

The Board may elect one of its members as Chair, and a majority of the Board present shall constitute a quorum for the transaction of business.

History

Revision note

—2021. Substituted “Chair” for “Chairman” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 26. Rules and procedures.

The Board shall determine its own rules and procedures, but in compliance with pertinent laws of the State of Vermont, and shall keep a public record of its doings.

Subchapter 3. Town Powers and Functions

§ 31. General powers.

Said Town shall have the authority to exercise all powers relating to municipal affairs conferred and granted by law, including those implied powers necessary to effectuate and execute granted powers.

§ 32. Specific powers.

Without limiting any of its duly vested powers and authority, the Town of Readsboro may exercise the following powers and functions:

  1. to levy, assess, and collect taxes;
  2. to appropriate and borrow money within limits prescribed by general laws;
  3. to collect special assessments for benefits and services conferred;
  4. to acquire property through condemnation or otherwise;
  5. to furnish local public services, including water systems, electric light and power systems, sewage disposal systems and treatment plant, and refuse collection;
  6. to make public improvements;
  7. to issue and sell bonds and make other short-term loans on the security of municipal property, public utilities owned by the Town, or upon revenues thereof, or both;
  8. to purchase, lease, or otherwise acquire land for roads, streets, sidewalks, lanes, commons, alleys, walks, parks, recreation centers, camp sites, aviation fields and landing strips, and for installation and maintenance of equipment and facilities for public services, such as fire, electric light and power, water, sewers, and other municipal services;
  9. to establish a Police Department; a Fire Department; sanitation services; fire districts; water, sewer, and electric districts; and building codes and inspection procedures, including the establishment of rules, regulations, ordinances, and bylaws regulating and affecting the same, and enforcing fines, penalties, forfeitures, licensing procedures, and the prosecution of injunctive and restraining remedies and relief;
  10. where permitted by law, to grant, confer, condition, limit, suspend, or revoke and otherwise exercise and maintain jurisdiction over, licenses for the sale of malt and vinous beverages for on or off-premises consumption, within the municipal limits of said Town;
  11. to establish, amend, enforce, and repeal ordinances and bylaws, to regulate, restrain, abate, or prohibit:
    1. itinerant peddlers and junk collectors;
    2. food markets;
    3. sale and use of fireworks;
    4. exhibitions, dances, races, circuses, menageries, and shows of every kind and description;
    5. lotteries, games of chance, and gaming affecting the public good;
    6. nuisances affecting the public interest, health, and welfare;
    7. unlawful assemblies, riots, and public disturbances; and
    8. any and all conduct, pursuits, endeavors, and actions that may tend to affect the public health, welfare, and safety.

History

Revision note

—2021. Redesignated subsecs. (a)-(k) as subdivs. (1)-(11), and subdivs. (k)(1)-(8) as subdivs. (11)(A)-(H) to conform to the V.S.A. style.

—2013. In subsec. (e), deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

§ 33. Existing ordinances.

Existing ordinances of the Village of Readsboro will be carried over and be deemed in force and effect for the merged and consolidated Town of Readsboro.

Subchapter 4. Town Services

§ 41. Limited use services funding.

All municipal services provided to a limited area or group of voters shall be maintained and operated through revenues derived solely from those using the services. The legislative boards or bodies thereof shall keep, or cause to be kept, separate accounts for each such services and all revenue, income, and funds derived therefrom shall not be commingled with other funds or accounts of the Town of Readsboro.

§ 42. Public lighting costs.

The cost for power for public street lighting shall be paid from the General Fund of the consolidated Town of Readsboro.

§ 43. Construction of special public services.

The cost of initial construction of any special public services and facilities not in existence on the effective date hereof, and/or costs to expand existing facilities to areas not heretofore served, and/or costs to enlarge, expand, or reconstruct existing facilities shall be financed by the Town of Readsboro, supplemented by public funds and grants-in-aid, if any, that may be available for the said purposes, except electric line expansions shall be paid for by those customers requesting such services and in accordance with the rules and regulations presently in effect, and as may be amended.

§ 44. Charges for municipal services.

Subject to the provisions and limitations of existing laws and regulations, the Selectboard of the Town of Readsboro, or other appropriate legislative body, is empowered to establish charges for the said municipal services and methods of payment and shall be further authorized and empowered to collect the same and enforce the payment thereof. All such costs required to support these special services shall be paid for by those receiving the services by a tax on their grand list to be assessed annually, or in such other manner as such Board shall determine. If by tax, such tax shall be paid and collected as other taxes and shall be a lien on their grand list.

Chapter 142. Town of Richford

History

Source.

1997, No. M-11 (Adj. Sess.).

Approval of 1997 (Adj. Sess.) merger and charter amendment. The plan of merger of the Town of Richford and the Village of Richford, which was approved by the voters of the Town on September 16, 1997 and by the voters of the Village on September 18, 1997, is approved as provided in this act [1997, No. M-11 (Adj. Sess.)] and shall constitute the charter of the Town of Richford.

Subchapter 1. Merger Transition Provisions

§ 101. Merger of the Village and Town of Richford.

Effective as of midnight at the end of December 31, 1998, the Village of Richford, as constituted by 1878 Acts and Resolves No. 202, as amended, shall merge with and into the Town of Richford, within its present geographic limits, as a single municipal corporation under the name of the Town of Richford, and the Village of Richford shall, except as hereinafter specifically provided, cease to exist as a political entity or body corporate and its charter shall be abolished.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 102. Assets transferred and liabilities assumed.

  1. Upon the effective merger date, all assets of whatever kind, nature, and description, including lands; easements; rights and interests in lands; buildings and other improvements; vehicles, equipment, and other personal property; funds; grants; assessed but uncollected taxes and charges, including water and sewer rents and charges, together with the lien rights and enforcement powers of the Village of Richford therefore; monies; rights, claims, actions, and contracts; rights of action in legal or administrative proceedings; insurance policies; and documents and records owned, claimed, or held by the Village of Richford shall become vested in and become assets owned by the Town of Richford without any further act, deed, or instrument being necessary.
  2. Any and all property held in trust by the trustees of the Village of Richford or any officer thereof shall become vested in the Selectboard of the Town of Richford and its successors, or in the respective officer of said Town and his or her successor, as the case may be, and shall continue to be held in trust for the same uses as before the merger, all without any further act, deed, or instrument being necessary.
  3. Upon the effective merger date, the Town of Richford shall assume and be obligated to pay or otherwise perform each and every lawful obligation, debt, claim, bonded indebtedness, and other liability of the Village of Richford without any further act, deed, or instrument being necessary.
  4. Prior to the effective merger date, the officers of the Village of Richford shall settle, so far as possible, the financial affairs of the Village of Richford and, on said date, turn over to the proper officers of the Town of Richford all records, books, documents, and property of the Village of Richford.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

History

Revision note

—2013. In subsec. (a), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 103. Finances.

On the effective merger date:

  1. the funds and other assets of the Village of Richford for its General Fund, along with its corresponding liabilities, shall become those of the Town of Richford for its General Fund;
  2. the funds and other assets of the Village of Richford for its Highway Account, along with its corresponding liabilities, shall become those of the Town of Richford for its Highway Account;
  3. the funds and other assets of the Village of Richford for its Water Department, along with its corresponding liabilities, shall become those of the Town of Richford for its Water Department;
  4. the funds and other assets of the Village of Richford for its Sewer Department, along with its corresponding liabilities, shall become those of the Town of Richford for its Sewer Department; and
  5. all of the other funds, assets, and liabilities of the Village of Richford, except as herein specifically provided shall become those of the Town of Richford as part of its General Fund and of its general assets and liabilities.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 104. Water and sewer rates.

  1. All water and sewer rates of the Village of Richford in effect at the time of merger shall continue in effect until changed by the water commissioners or sewer commissioners of the Town of Richford. The Selectboard shall be the water and sewer commissioners. All costs of the Water and Sewer Departments shall be assessed against the properties served by said Departments.
  2. Annual water and/or sewer rates shall be set at a rate sufficient to cover annual expenditures, temporary indebtedness, and the amortizing of bonded indebtedness and interest.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 105. Police protection.

  1. Police protection in the former Village area shall be considered a special services district for those residing therein, provided that boundaries may be altered as provided in section 208 of the charter. Voters residing in the special services district may determine by a majority vote of those present and voting at a duly warned meeting the extent of services desired. The Selectboard shall assess a tax based on the grand list of the area served for each owner’s share of the listed value of his or her property to cover the costs for the entire area.
  2. If and when the Town desires police protection for the entire Town, the special services district will cease to exist for this purpose and the entire cost of police protection will become part of the General Fund budget expense of the Town.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 106. Trash collection.

Trash collection in the former Village area shall be considered as a special services district for those residing therein. Voters residing in the special services district may, by a majority vote of those present and voting at a duly warned meeting, authorize the Selectboard to enter into a contract for such service. The Selectboard shall set a rate for such service sufficient to cover the expense of the contract and shall collect such rate from those property owners so served.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 107. Existing ordinances.

  1. The Village zoning and flood hazard regulations, as amended, are hereby incorporated into the zoning ordinance of the Town of Richford for the purpose of defining a Village district within said Town ordinance and establishing area, density, use, building, and like requirements.
  2. Whenever a power is granted by any such rule, ordinance, regulation, or bylaw to an officer of the Village of Richford, such power is conferred upon the appropriate officer of the Town of Richford.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 108. Election of Selectboard.

  1. Members of the Selectboard in office at the date of the adoption of the merger shall continue in office until the end of their respective terms.
  2. The four Village trustees whose terms do not expire in 1998 shall remain on the new Board until the election at Town meeting in 1999, at which time the Board shall revert to the statutory limit.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

Subchapter 2. General Provisions

§ 201. Applicability of general law.

  1. All provisions of the Constitution and general laws of the State of Vermont relating to towns and their officers shall apply in the Town of Richford.
  2. The Town of Richford shall have all the powers now or hereafter conferred upon towns and villages by the Constitution and general laws of the State of Vermont.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 202. Officers.

  1. The officers of the Town of Richford shall be those provided by law for towns except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.
  2. All elected officials, except as provided by law or as specifically provided in this charter, shall be chosen at large from the legally qualified voters of the Town and shall hold office for the term specified and until their successors are elected and qualified.
  3. When an elected or appointed officer resigns, makes another town his or her residence, dies, or becomes incapacitated, that office shall become vacant and the Selectboard shall appoint an eligible person to fill the vacancy until the next annual meeting. The person elected at the annual meeting shall serve until his or her predecessor’s term expires.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 203. Tax collection.

The Town Treasurer shall collect property taxes and penalty and interest charges. The Town shall not elect other collectors of current or delinquent taxes. The Town Treasurer shall deposit all taxes, penalties, and interest charges in the Town accounts for the benefit of the Town of Richford.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 204. Town and School District officers.

The Clerk, Treasurer, and auditors of the Town of Richford shall perform those duties imposed upon the Clerk, Treasurer, and auditors of the Town of Richford School District by the general laws of the State of Vermont and this charter.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 205. Appointed officers, commissions, and committees.

  1. The Selectboard may appoint any officers required by the Town’s personnel regulations, this charter, or the general laws of the State of Vermont.
  2. The Selectboard may appoint commissions or committees as needed, and delegate incidental powers necessary for the proper functioning thereof, as established by law.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 206. Town meeting.

  1. Provisions of the laws of the State of Vermont relating to voter qualification, warnings, methods of voting, the duties of the Town officers at Town meetings and elections, and all other particulars relating to preparation for, conduct, and management of Town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Town and School District meetings, except as otherwise specifically provided in this charter.
  2. All articles pertaining to the election of officers and monetary issues relating to expenditures warned for annual or special Town or School District meetings shall be voted by Australian ballot, except as otherwise specifically provided in this charter.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 207. Ordinances.

Any rule, ordinance, regulation, or bylaw of the Town of Richford may apply to a limited area and not to the whole Town, notwithstanding that the rule, ordinance, regulation, or bylaw might also have been applied to another area or areas within the Town.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 208. Special districts.

  1. The Selectboard may designate areas apart from the rest of the Town as a special service district and may provide that said area of the voters therein shall be provided with special services not common to all the voters of the Town, provided that the majority of the voters residing in the respective designated area and present and voting at the Town meeting on the subject shall have approved such resolution.
  2. Such area shall be reasonable geographically, taking into account the areas and persons actually benefited, the type and types of services to be provided, and the fact that the efficiency of providing multiple services in a single special service district might outweigh the fact that the areas and voters benefiting from the respective services might not coincide exactly.
  3. All costs required to support a given special service shall be paid for by the taxpayers receiving said service in such manner as the Selectboard may determine. If the costs are to be paid by a tax on the grand list in the special service district involved, such tax shall be paid and collected in the same manner as other taxes and such tax assessed on any part of the grand list shall be a lien thereon. All funds of any special services shall be kept in a special fund, no part of which may be used for any other purpose.
  4. The warning for each annual or special Town meeting may contain appropriate articles under which the legal voters residing in any special service district may separately vote.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

Subchapter 3. Water and Sewer Departments

§ 301. Existing Water and Sewer Departments.

  1. The municipal water system taken over from the former Village of Richford and any additions thereto shall be maintained separate from all other departments of the Town, and all rents and revenue therefrom not necessary for current expenditures therefore shall be placed in a special fund, no part of which may be used for any other purpose.
  2. The municipal sewage system, not including the separate storm drain pipe lines, taken over from the former Village of Richford and all extensions thereto shall be maintained separate from all other departments of the Town, and all rents and revenues therefrom not necessary for current expenditures therefore shall be placed in a special fund, no part of which may be used for any other purpose.
  3. All costs required to support the municipal Water and Sewer Departments shall be assessed against the properties receiving said service, at a rate to be determined by the Selectboard. Any unpaid assessment shall be a lien as provided in Title 24 of the Vermont Statutes Annotated.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 302. Voting procedures for water and sewer; capital improvements and extensions.

  1. Voting for capital improvements for water or sewer service within the areas served by the water and sewer systems shall continue to be by the voters using these services in the same manner established in section 208 of this charter.
  2. However, if water or sewer lines are extended into areas that were not served at the time of the merger and if bonding or temporary costs are to be assumed by the Town, all legal Town voters shall be eligible to vote on the project.
  3. In all cases where bonding is required, all legal voters of the Town may vote on the bond issue, but in the area served by the former Village water and sewer systems, capital expenditures or projects requiring bonding shall first be approved by a majority vote of the water or sewer users, as the case may be, present and voting at a meeting called for that purpose.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

Subchapter 4. Municipal Services

§ 401. Fire prevention.

For the prevention and control of fires, the Town of Richford may function with a volunteer fire department. Annually, the Selectboard shall appoint, based on recommendations from the Firefighters’ Association, three fire wardens. These appointments shall be made within 30 days of the day the Selectboard receives the Association’s recommendations. Annually, the fire wardens shall choose the Chief and other officers of the volunteer fire department.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 402. Ambulance service.

  1. The Town of Richford may provide for an ambulance service for the Town. If so provided, the Richford Ambulance Service shall be owned and operated by the Town of Richford under the supervision of the Selectboard with the advice of an Ambulance Committee appointed by and serving at the pleasure of the Selectboard.
  2. The Richford Ambulance Service shall operate in accordance with the Richford Ambulance Service bylaws, policies, and procedures.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 403. Arvin A. Brown Public Library.

The Town of Richford shall provide suitable rooms in a Town property for the Arvin A. Brown Public Library and shall keep the rooms furnished and heated without expense to the Arvin A. Brown Library Trustees, as set forth in the deed of March 13, 1914 recorded in Book 23, Page 65 of the Richford Land Records.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

Subchapter 5. Miscellaneous Provisions

§ 501. Severability.

If any provision of this charter shall, for any reason, be held invalid, such invalidity shall not affect the remaining provisions that can be given effect without the invalid provision. To this end, the provisions of this charter are severable.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 502. Continuance in office.

Except as specifically provided by this charter, if at the time this charter takes full effect a Town officer holds any office or position, he or she shall continue in such office or position until the taking effect of some specific provision(s) under this charter directing that he or she vacate the office or position.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 503. Municipal laws.

  1. All Town ordinances, resolutions, bylaws, orders, policies, and regulations that are in force at the time this charter becomes fully effective shall remain in full force and effect excepting only those ordinances, resolutions, orders, policies, and regulations that are inconsistent with this charter.
  2. The adoption of this charter shall not effect any ordinance, resolution, or bylaw lawfully enacted, adopted, ordained, or established by the Town of Richford or the former Village of Richford that is not inconsistent with the provisions of this charter, but the same shall remain in full force and effect until repealed, altered, or amended. The Selectboard, by resolution duly adopted, shall incorporate and adopt as Town ordinances all ordinances and bylaws of the former Village of Richford that have not in substance heretofore been adopted by the Town.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 504. Reference to statute.

If any matter mentioned in this charter is said to be controlled by a specific statute, the reference to such statute shall include the statute as amended or renumbered, or any statute substituted therefore and having a similar subject matter.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

§ 505. Amendment of charter.

This charter may be amended as set forth by the general laws of the State of Vermont.

HISTORY: Added 1997, No. M-11 (Adj. Sess.), § 2, eff. Jan. 1, 1999.

Chapter 143. Town of Richmond

History

Source.

Amended 2005, No. M-10 (Adj. Sess.); 2011, No. M-17 (Adj. Sess.).

Approval of 2011 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Richmond as set forth in this act [2011, No. M-17 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 6, 2012.

Approval of 2005 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Richmond as provided in this act [2005, No. M-10 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 7, 2006.

Subchapter 1. Incorporation and Grant of Powers

§ 101. Corporate existence retained.

The inhabitants of the Town of Richmond as presently constituted and the inhabitants of the Village of Richmond as constituted by 1902 Acts and Resolves No. 227, as amended by 1923 Acts and Resolves No. 216, 1929 Acts and Resolves No. 178, 1939 Acts and Resolves No. 293, 1947 Acts and Resolves No. 247, and 1951 Acts and Resolves No. 292 are hereby incorporated and continue to be incorporated and declared to be a body corporate and politic under the name of the Town of Richmond and under that name may sue and be sued, prosecute and defend in any court; may have a common seal and alter it at pleasure; may borrow money on the credit of the Town, in the mode and under the restrictions hereinafter provided and as provided by the general law of the State; may elect Representatives to the General Assembly of the State, and the number of justices of the peace as provided in Chapter II of the Vermont Constitution for a town of equal population; and generally shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or are incident to towns in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

§ 102. General law; application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Richmond.

§ 103. Powers of the Town.

  1. The Town of Richmond shall have all the powers granted to towns, town school districts, and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted.  The Town of Richmond may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  2. The Town may acquire real and personal property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. The Seal of the Town of Richmond, heretofore adopted, is declared to be the official seal of the Town, to be used as required by law and custom.
  5. The Town may purchase, hold, and convey any real estate and erect and keep in repair any buildings necessary or convenient for its purposes and may acquire, construct, and maintain such dams, aqueducts, reservoirs, sewage disposal facilities, and electrical distribution facilities as it may deem necessary for the benefit of the Town.

§ 104. Reservations of powers to the Town.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town of Richmond, the Selectboard of said Town, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

§ 105. Authority of police officers.

The police officers of the Town shall have the same powers throughout the State with respect to criminal matters, and the enforcement of the laws relating thereto, as they have within the Town.

§ 106. Open meetings.

Meetings of all Town boards and commissions shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State.

§ 107. Form of government.

Pursuant to its provisions and subject only to the limitations imposed by the Vermont Constitution and by this charter, all powers of the Town shall be vested in an elective council, hereinafter referred to as the Selectboard, which shall enact ordinances, codes, and regulations; adopt budgets; and determine policies and that shall execute the laws and administer the government of the Town. The Town shall have a Town Manager as provided in sections 502 and 503 of this charter.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 2, eff. May 1, 2006; 2011, No. M-17 (Adj. Sess.), § 2, eff. May 8, 2012.

History

Amendments

—2011 (Adj. Sess.). Added the second sentence.

—2005 (Adj. Sess.). Deleted “board of” preceding “selectboard”.

§ 108. Intergovernmental relations.

The Town, through its Selectboard, may enter into any agreement with the United States of America or the State of Vermont, or both, or with any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to accept grants, loans, and assistance from the United States of America or the State of Vermont, or both, or from any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to make public improvements within the Town, or upon property or rights of the Town outside its corporate limits, whether owned by the Town as sole owner or owned by the Town in common with another municipality or other municipalities, and may make appropriations consistent with the charter to accomplish this purpose.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 3, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Deleted “board of” preceding “selectboard” and substituted “the” for “said” preceding “town” throughout the section and “this” for “such” preceding “purpose”.

§ 109. Town School District; establishment.

The Town of Richmond, as established in section 101 of this charter, shall constitute the Richmond Town School District.

§ 110. Utility services.

The Town shall have the power to impose rates, charges, and assessments upon property located within and without the Town of Richmond for water and sewer service, as provided herein.

§ 111. Ordinances; enforcement and adoption.

  1. The Selectboard may provide penalties for the breach of any ordinance authorized by general law or this charter, may prosecute any person violating the same through the constables or police officers who for these purposes shall be informing officers, and may maintain actions to restrain actual or threatened violations of the same.  The establishment of any fine or penalty shall be by ordinance.
  2. Ordinance-making authority granted to the Town by this charter and general law shall be exercised pursuant to the provisions of sections 112 through 115 of this charter.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 4, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Subsec. (a): Deleted “board of” preceding “selectboard” and “Town agent” preceding “constables” and substituted “these” for “such” preceding “purposes”.

§ 112. Ordinance; introduction and readings.

  1. Every ordinance shall be introduced in writing.  The enacting clause of all ordinances shall be “The Selectboard of the Town of Richmond hereby ordains.” The Selectboard shall cause the ordinance to be published in its entirety or a table of contents of the ordinance to be published in a newspaper of general circulation in the Town, at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for adoption and the place where the ordinance may be viewed.  The first such publication shall be at least one week prior to the date of the public hearing.
  2. At the time and place advertised, or at any time and place to which the hearing may from time to time be adjourned, the ordinance shall be read in full, except that by vote of a majority of the Selectboard, the ordinance may be read by title, and at the hearing, all persons interested shall be given an opportunity to be heard.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 5, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

§ 113. Ordinance; consideration and passage.

After the hearing, the Selectboard may adopt the ordinance with or without amendment.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 6, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

§ 114. Ordinance; effective date.

An ordinance shall become effective in accordance with the provisions of 24 V.S.A. chapter 59, relating to the adoption of ordinances, except that if adoption of the ordinance by the Selectboard is conditioned upon approval of the voters of the Town, then the ordinance shall become effective upon a favorable vote by Australian ballot of a majority of those voting at a special or annual Town meeting. A vote to disapprove an ordinance under 24 V.S.A. § 1973 shall be by Australian ballot. A reconsideration, rescission, or validation vote pertaining to any of these votes shall be by Australian ballot.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 7, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Deleted “board of” preceding “selectboard”; inserted “by Australian ballot” following “vote”, substituted “at a special or annual town meeting” for “thereon”, and added the second and third sentences.

§ 115. Ordinances; filing.

The Town Clerk shall prepare and keep in the Town office a book of ordinances that shall contain each ordinance adopted by the Selectboard or finally approved by the voters together with an index of the ordinances according to the subject matter.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 8, eff. May 1, 2010.

History

Amendments

—2005 (Adj. Sess.). Substituted “adopted” for “passed finally”; deleted “board of” preceding “selectboard”; inserted “or finally approved by the voters” following “selectboard”; and substituted “an” for “complex” preceding “index”.

Subchapter 3. Officers

§ 301. Generally.

The officers of the Town of Richmond shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 302. Town officers.

  1. The officers of the Town shall have their compensation fixed by the Selectboard.
  2. All elected officers, except as provided by law or as specifically provided in this charter, shall be chosen from the legally qualified voters of the Town and shall hold office for the term specified by law or in this charter or until their successors are elected. All elected officers shall be elected by Australian ballot.
  3. Notwithstanding any other provision of law, the Town shall not have the following officers:
    1. Road Commissioner;
    2. Town Agent;
    3. Town Auditor;
    4. Town Grand Juror.
  4. When an elected officer resigns, makes another Town his or her residence, dies, or becomes incapacitated, the office shall become vacant and shall be filled by the Selectboard. Vacancies in elective offices shall be filled until the next annual meeting. In the case of a vacancy in an office which term does not expire at the next annual meeting, the vacancy shall be filled by the Selectboard until the next annual meeting.  At the next annual meeting, the voters shall fill the vacancy by Australian ballot for the remainder of the unexpired term; provided, however, that if the vacancy occurs within the 60-day period prior to the next annual meeting, the vacancy shall be filled by the Selectboard until the annual meeting following the next annual meeting, at which the voters shall fill the vacancy by Australian ballot for the remainder, if any, of the unexpired term.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 9, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section heading and section amended generally.

§ 303. Appointed officers.

  1. The Selectboard may appoint any officers required by the Town’s personnel regulations, this charter, or the general law of this State and shall fix their compensation.
  2. Notwithstanding any provision of law or Town personnel rules to the contrary, forthwith after the annual meeting, the Selectboard shall appoint a Collector of Delinquent Taxes who shall serve until the next annual meeting and until his or her successor is chosen.  If the Office of the Collector of Delinquent Taxes becomes vacant, the Selectboard shall forthwith fill the vacancy for the unexpired term.  The Collector of Delinquent Taxes shall hold office at the will of the Selectboard and may be removed at any time by the Selectboard by majority vote.  The compensation of the Collector of Delinquent Taxes shall be determined by the Selectboard.  Any commissions or other amounts established by law and collected by the Collector of Delinquent Taxes shall be the property of the Town and shall be turned over to the Town Treasurer forthwith.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 10, eff. May 1, 2006; 2011, No. M-17 (Adj. Sess.), § 2, eff. May 8, 2012.

History

Amendments

—2011 (Adj. Sess.). Added the subsec. (a) designation and added subsec. (b).

—2005 (Adj. Sess.). Deleted “board of” preceding “selectboard” and inserted “and shall fix their compensation” following “state”.

§ 304. Bonding of officers.

All officers of the Town required to be bonded by State law shall be so bonded.

§ 305. Oath of office.

All elected and appointed officers and all police officers of the Town shall, before assuming office, take, subscribe, and file with the Town Clerk the following oath: “I _______________ solemnly swear (or affirm) that I shall faithfully execute the Office of _______________ of the Town of Richmond to the best of my judgment and abilities, according to law, so help me God (or I so affirm)” or other oath as is specifically required for a position by the general law of this State.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 11, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Substituted “and appointed officers” for “officials” and inserted “or other oath as is specifically required for a position by the general law of this state” at the end of the section.

§ 306. Town Clerk; Town Treasurer; Collector of Delinquent Taxes; School District Officers; duties.

  1. The Clerk and Town Treasurer shall perform those duties imposed upon the Clerk and Town Treasurer of Richmond School District by the general law of this State.
  2. The Town Treasurer, any assistant Town treasurer, and the Collector of Delinquent Taxes shall perform those duties imposed upon those positions by law and those duties imposed upon those officers by the Selectboard.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 12, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section heading and section amended generally.

Subchapter 5. Selectboard; Town Manager

History

Amendments

—2011 (Adj. Sess.). Inserted “, Town Manager” following “Selectboard”.

§ 501. Selectboard; powers and duties; terms.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Richmond for all purposes required by law, and except as otherwise specifically provided in this charter, and shall have all powers and authority given to and perform all duties required of town legislative bodies or selectboards under the Constitution and general laws of the State of Vermont.
  2. The Selectboard shall consist of five persons, three of whom shall serve for three-year terms and two of whom shall serve for two-year terms.  At each annual meeting, one Selectboard member shall be elected for a three-year term and one for a two-year term.
  3. In addition to all the eminent domain powers available under State statutes, the Town, by the Selectboard, shall have the power to take property, or interests therein, for the purpose of disposal or dispersement of stormwater from Town highways, Town highway culverts and ditches, and municipal parking lots.  In any such taking, the procedures shall be the procedure provided by law for the taking of property, or interests therein, for highways; provided, however, that alternatively the Selectboard may follow any other procedure available by law.  Any taking shall be of the minimum property or interest therein necessary for such disposal or dispersement.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 13, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section heading and section amended generally.

§ 502. Town Manager.

  1. Appointment.   The Selectboard shall appoint a Town Manager.
  2. Qualifications.   The Town Manager shall be selected with special reference to his or her education, training, and experience to perform the duties of the office, and without reference to his or her political beliefs.
  3. Authority of Selectboard.   In all matters, the Town Manager shall be subject to the direction and supervision of the Selectboard.  He or she shall at all times be an at-will employee and shall serve at the pleasure of the Selectboard unless otherwise provided in an employment agreement between the Town and the Town Manager.
  4. Residency.   The Town Manager need not be a resident of the Town.
  5. Method of appointment; conditions of employment; compensation.
    1. The conditions of employment and compensation of the Town Manager shall be determined by the Selectboard at the time of appointment and annually thereafter on the anniversary date of the appointment.
    2. The Selectboard may consider the appointment, conditions of employment, compensation, discipline, and removal of the Town Manager and any acting Town Manager in executive session, provided that no formal or binding action shall be taken in executive session. Persons in attendance shall be limited to the Selectboard and, in the discretion of the Selectboard, its staff, clerical assistants, legal counsel, the Town Manager or acting Town Manager, as the case may be, and other persons whose information is needed.
  6. Oath; bond.   Before entering into the duties of office, the Town Manager shall be sworn to the impartial and faithful performance of his or her duties.  The Selectboard, in its discretion, may require that the Town Manager give a bond in favor of the Town for the faithful performance of his or her duties in a sum and with such sureties as the Selectboard may require.  The Town shall pay the premiums for the sureties.
  7. Acting Town Manager.
    1. In the event that the Town Manager shall be, or notifies the Selectboard that he or she intends to be, absent from the Town for a period of time exceeding two consecutive weeks, he or she shall designate an acting Town Manager and shall fix his or her compensation, subject to review and modification by the Selectboard.
    2. In the event that illness, injury, or other incapacity renders the Town Manager unable to discharge his or her duties, or in the event that the Town Manager is suspended or placed on administrative leave, is terminated, or resigns, the Selectboard shall appoint an acting Town Manager to serve until such time as the Town Manager is able to assume regular duties or a new Town Manager is appointed.
    3. An acting Town Manager shall have all the authority and perform all duties of the Town Manager and shall be compensated at a rate of pay not inconsistent with the responsibilities of the position, determined as provided in subdivision (1) of this subsection or as otherwise determined by the Selectboard.  An acting Town Manager shall not serve for more than 90 days, but this time period may be extended for successive periods each not exceeding 90 days, should the Selectboard find it necessary.  Subsections (b), (c), (d), and (f) and subdivision (e)(2) of this section shall apply to the acting Town Manager.
  8. Town Manager disqualification to hold certain offices.   In no case shall a Selectboard member, Town Clerk, lister, Town Treasurer, or Tax Collector act as a Town Manager or as an acting Town Manager.

HISTORY: Added 2011, No. M-17 (Adj. Sess.), § 2, eff. May 8, 2012.

§ 503. Responsibilities and authority of Town Manager.

  1. General authority.   The Town Manager shall be the chief administrative officer of the Town.  He or she shall be responsible to the Selectboard for the administration and general supervision of all business affairs and property placed in his or her charge pursuant to this charter, other State statutes, or otherwise.
  2. Limits to authority in general.
    1. the authority of the Town Manager shall in no way extend to:
      1. the calling or administration of elections;
      2. the assessment of taxes or property valuation judgments;
      3. judicial or legislative functions of the Selectboard or other legal bodies, boards, or commissions;
      4. supervision of the Town Clerk, Town Treasurer, listers, or Tax Collector in the performance of their statutory duties, except as otherwise provided by this charter;
      5. the setting of water or sewage disposal rates and charges or the establishment of rules or regulations for the control or operation of the Town’s water or sewage disposal systems.
    2. Where general State law places the appointment or dismissal of an official in the control of an official other than the Town Manager, general State law shall control.
    3. The Town Manager may, upon request, advise or counsel officers in the performance of their duties.
    4. The Town Manager may not serve in any elective position in the Town.  He or she may, however, when authorized by the Selectboard, serve on appointed boards and commissions relevant to Town functions in an ex officio, nonvoting status.
  3. Authority and duties in particular.   The Town Manager shall be charged with full authority and be responsible for the following:
    1. To organize, reorganize, continue, or discontinue any Town departments as the Selectboard may determine.
    2. To direct and supervise the administration of all departments, offices, and agencies of the Town except as otherwise provided by this charter or other State statute.
    3. To carry out the policies determined by the Selectboard and report to the Selectboard on their disposition.
    4. To maintain an appropriate budget control system.
    5. To keep the Selectboard informed on the financial condition of the Town, including monthly and year-end reports showing in detail all receipts and expenditures for Town functions.
    6. To keep the Selectboard informed as to the future needs of the Town and make proper administrative provisions for long-term planning in all areas within the scope of the duties of the Town Manager.
    7. To make such reports as the Selectboard may require or as the Town Manager deems appropriate, or as may be required by law or ordinance regarding any and all functions under his or her supervision.
    8. To keep full and complete records of the actions of the Town Manager’s office.
    9. To be present at all regular Selectboard meetings unless excused by the Selectboard and to have the right to attend and take part in all special meetings of the Selectboard and subcommittees thereof, except when the conditions of employment, compensation, discipline, or removal of the Town Manager is being discussed.
    10. To appoint upon merit and fitness alone and, when the Town Manager deems necessary for the good of the Town, discipline, suspend, or remove any subordinate official, employee, or agent.  All such appointments may be without definite terms unless for provisional, temporary, or emergency service, in which case terms shall not exceed the maximum periods prescribed by the personnel rules and regulations.  The Town Manager may authorize the head of a department or of an office responsible to the Town Manager to appoint and remove subordinates in such office or department.
    11. To ensure the proper and equitable administration of the Town’s personnel system.
    12. To fix the compensation of Town employees.
    13. To remain ultimately responsible to the Selectboard for all administrative actions under his or her jurisdiction, although he or she may hold subordinate employees’ offices or agents responsible for the faithful discharge of their duties.
    14. To draft an annual budget document and capital expenditure plan.
    15. To examine or cause to be examined, with or without notice, the affairs of any department under his or her control or the conduct of any officer or employee thereof.  For this purpose, the Town Manager shall have access to all books, papers, files, reports, or records of all departments that may be necessary for the proper performance of his or her duties, unless prohibited by law.
    16. To oversee the preservation of the public peace and the health and safety of persons and property, and to uphold the enforcement of this charter, ordinances, and State and federal laws as applicable.
    17. To be the general purchasing agent for the Town, with an independent purchasing authority set from time to time by the Selectboard.
    18. To have the charge and supervision of all town buildings, properties, and facilities; all repairs thereon; and all construction by the Town unless otherwise voted.
    19. To supervise and expend all special appropriations of the Town unless otherwise voted by the Town or provided in this charter.
    20. To cause duties of the municipality not committed to the care of any particular officer to be duly performed and executed.
    21. To perform any other duties consistent with his or her office as may be required by a vote of the Selectboard or by law, ordinance, or mandate not inconsistent with this charter.
    22. To be the chief administrative officer of the Town department or departments responsible for the Town’s water and sewage disposal systems, with the same authority and limitations provided in this section.
  4. Accountability, noninterference, and appointive power.   The Town Manager shall be responsible to the Selectboard for the proper and efficient administration of the departments under his or her charge as outlined above in this charter. Neither the Selectboard, any individual member of the Selectboard, nor any of its committees or committee members shall dictate the appointment, discipline, or discharge of any Town employee by the Town Manager or in any manner interfere with his or her exercise of judgment in the appointment, discipline, or discharge of employees.
  5. Noninterference with administrative discretion and supervision.   Except for the purposes of formal inquiries or investigations made under this charter, the Selectboard and its members shall deal with the administrative and Town officers and those employees who are subject to the Town Manager’s direction and supervision solely through the Town Manager.  Neither the Selectboard nor any of its members shall give orders to or request any action publicly or privately of any Town employee. Communications for the purposes of information and background shall be considered proper when approved by the Town Manager.

HISTORY: Added 2011, No. M-17 (Adj. Sess.), § 2, eff. May 8, 2012.

Subchapter 7. Water and Sewer System

§ 701. Transfer.

  1. On and after the effective date of this charter, the ownership, control, and management of the Village water and sewer systems shall be vested in the Town, subject to all indebtedness and liabilities relating thereto; provided, however, that administration of said systems and payment of existing liabilities relating thereto shall be as specifically provided for in this charter.
    1. By resolution, the Selectboard may designate areas of the Town special water and sewer system districts and may provide that property therein shall be provided by water and sewer services not so provided to all other areas within the Town; provided, however, that the designation shall not become effective until approved by a majority of all voters residing within the proposed district present and voting at a special meeting called and held for that purpose. (b) (1) By resolution, the Selectboard may designate areas of the Town special water and sewer system districts and may provide that property therein shall be provided by water and sewer services not so provided to all other areas within the Town; provided, however, that the designation shall not become effective until approved by a majority of all voters residing within the proposed district present and voting at a special meeting called and held for that purpose.
    2. A special water or sewer district shall be reasonable geographically, taking into account the areas, property, and persons actually benefited; the types of services to be provided; and the fact that the efficiency of providing multiple services in a single, special service district might outweigh the fact that the areas and property benefiting from the respective services might not coincide exactly.  All costs required to support a given special service district shall be paid for by persons receiving the service, by a tax on the grand list for that special service district involved, to be assessed annually by the Selectboard, or by any other charge or fee permitted by law.  If the costs are to be paid by a tax, the tax shall be paid and collected in the same manner as other taxes and the tax assessed on any part of the grand list shall be a lien thereon.  All funds of any special service shall be kept in a special fund, no part of which may be used for any purpose other than the payment of debt service, operation, and maintenance, and a reserve fund with respect to the service for which the funds are collected.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 14, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Subdiv. (b)(1): Deleted “board of” preceding “Selectboard” and substituted “the” for “such” throughout.

Subdiv. (b)(2): Substituted “the” for “such” and “said” throughout and substituted “for that” for “in the” preceding “special service”.

Subchapter 9. Commissions and Appointments

§ 901. Appointments.

The Selectboard may appoint commissions or committees as needed and delegate incidental powers necessary for the proper functioning thereof as established by law.

§ 902. Water and sewer commissioners.

  1. The Town shall have a single Board of Water and Sewer Commissioners consisting of five members whose duties, powers, and authority with respect to the municipal water system and sewer system shall be as established by the law of this State, applicable to boards of water commissioners and boards of sewage disposal commissioners generally, and as specifically provided for in this charter.
  2. Following each annual meeting, the Selectboard shall appoint the members of the Board of Water and Sewer Commissioners, who shall serve until appointments are made to the Board of Water and Sewer Commissioners following the next annual meeting, subject to subdivisions (2)(A) and (B) of this subsection as to any nonselectboard members.  Appointments shall be made to the Board of Water and Sewer Commissioners in the following manner:
    1. Appointments shall be made so that there are at least three members who are members of the Selectboard, but who need not be customers of the Town water system or the Town sewer system, and so that there are at least two members, each of whom is a customer of at least either the Town water system or the Town sewer system.  A person shall be deemed a customer of the Town water or the Town sewer system if he or she owns property that is connected to either system or owns an interest in an entity that owns property connected to either system.
    2. If appointments cannot be made so as to constitute the Board of Water and Sewer Commissioners in accordance with subdivision (1) of this subsection by appointments solely from members of the Selectboard, the following shall apply:
      1. The Selectboard shall appoint as many non-Selectboard members as are necessary to constitute the Board of Water and Sewer Commissioners in accordance with subdivision (1) of this subsection.  Each non-Selectboard member shall be a resident of the Town and a customer of at least the Town water system or the Town sewer system and shall serve at the pleasure of the Selectboard.
      2. If a non-Selectboard member ceases to be a resident of the Town, or ceases to be a customer of at least the Town water system or the Town sewer system, or the office otherwise becomes vacant, the Selectboard shall fill the vacancy with a Selectboard member or a non-Selectboard member who is a customer of at least the Town water system or the Town sewer system to serve until an appointment is made to the Board of Water and Sewer Commissioners following the next annual meeting.
      3. If a Selectboard position on the Board of Water and Sewer Commissioners becomes vacant, the Selectboard shall fill the vacancy with another Selectboard member who need not be a customer of either the Town water system or Town sewer system to serve until an appointment is made to the Board of Water and Sewer Commissioners following the next annual meeting.
      4. Notwithstanding any provision of this subsection, if within 45 days following an annual meeting the Selectboard does not fill a requisite nonselectboard position on the Board of Water and Sewer Commissioners, the Selectboard shall fill the position with a Selectboard member, regardless of whether he or she is a customer of either the Town water system or the Town sewer system.
  3. In addition to those powers, duties, and responsibilities imposed by law upon boards of water commissioners and sewage disposal commissioners, the Board of Water and Sewer Commissioners shall:
    1. exercise control over, administer, manage, and operate the municipal water and sewage disposal systems of the Town as presently constituted or as may be enlarged hereafter; and
    2. establish rates and charges for water and sewage disposal services provided by the Town.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 15, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

Subchapter 11. [Reserved.]

Subchapter 13. Zoning and Planning

§ 1301. Applicability of State law to zoning and planning.

All matters pertaining to zoning, land subdivision, municipal and regional plans, shall be exclusively controlled by the general law of the State of Vermont, except as specifically provided in this charter.

§ 1302. Ratification of present zoning ordinances.

The Town of Richmond zoning, subdivision, and flood hazard regulations, as amended, are hereby ratified and approved, subject to the provisions of 24 V.S.A. chapter 117.

§ 1303. Incorporation of Village zoning ordinance.

The Village of Richmond zoning and flood hazard regulations, as amended, are hereby incorporated into the zoning ordinance of the Town of Richmond for the purpose of defining a Village District within said Town ordinance and establishing area, density, use, building, and like requirements therein.

Subchapter 15. Budget and Taxation and Indebtedness

§ 1501. Fiscal year.

  1. The fiscal year of the Town shall commence on the first day of July and end on the last day of June.  Upon the close of each fiscal year, the Selectboard shall order an audit by an outside firm that the Selectboard chooses for that purpose. The annual audit shall be made available to the general public prior to the annual meeting upon request and upon payment of the Town’s actual and reasonable copying costs.
  2. The fiscal year of the Richmond Town School District shall commence on the first day of July and end on the last day of June.  The Richmond Town School District shall not have School District auditors.  Upon the close of each School District fiscal year, the School Board shall order an audit by an outside firm that the School Board chooses for that purpose. The annual School District audit shall be made available to the general public upon request and upon payment of the Town School District’s actual and reasonable copying costs.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 16, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Subsec. (a): Added the subsection designation; inserted “of the town” following “year”, and added the second and third sentences.

Subsec. (b): Added.

§ 1502. Repealed. 2005, No. M-10 (Adj. Sess.), § 19, eff. May 1, 2006.

§ 1503. Taxation.

All matters pertaining to taxation shall be exclusively controlled by the general law of the State, except as specifically provided as follows:

  1. All taxes assessed on real and on personal property shall be due and payable to the Town Tax Collector in four equal installments on August 15, November 15, February 15, and May 15; provided, however, that if any due date is on a Saturday, Sunday, or legal holiday, the due date shall be the next following day that is not a Saturday, Sunday, or legal holiday.  Each installment not paid by its due date shall bear interest at the rate of one percent per month or fraction thereof for the first three months, and thereafter at the rate of one and one-half percent per month or fraction thereof.
  2. On all taxes not paid by the last tax installment due date, the Collector of Delinquent Taxes shall collect an additional amount equal to eight percent on the amount of the tax owed. This amount shall be in lieu of any amount collected by the Collector of Delinquent Taxes under 32 V.S.A. § 1674 and shall be paid into the Town General Fund.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 17, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

§ 1504. Fees and fines.

All fines and penalties payable to the Town by reason of any violation of any law, ordinance, or bylaw shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the appropriate fund of the Town. All fees established by law or ordinance and payable to any Town officer shall be paid over promptly upon receipt to the Town Treasurer for inclusion in the appropriate fund of the Town.

HISTORY: Amended 2005, No. M-10 (Adj. Sess.), § 18, eff. May 1, 2006.

History

Amendments

—2005 (Adj. Sess.). Substituted “appropriate” for “general” preceding “fund” in two places and deleted “except those fees payable to the town clerk” following “officer”.

§ 1505. Current bonded indebtedness.

Outstanding bonds previously issued by the Village of Richmond shall be obligations of the Town of Richmond on and after the effective date of this charter; provided, however, that until fully paid, said bonds and notes shall constitute a general obligation only with respect to that part of the Town formerly comprising the Village of Richmond and any part of the Town of Richmond presently outside the limits of the Village of Richmond and now receiving Village water and sewer services. Said bonds and notes shall not constitute a debt or obligation of the Town of Richmond, except as specifically provided in this section, and shall be paid only by rates, charges, and assessments levied for water and sewer service within the former Village, and shall be secured as general obligations only by the full faith and credit of the Town as it applies within the former Village. Nothing herein shall be construed as abridging the power of the Town or the Town School District to authorize and issue bonds as provided by the general law of this State.

Subchapter 17. General Provisions

§ 1701. Severability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

§§ 1702-1704. [Town-Village merger transitional provisions]

§ 1705. Amendment of charter.

This charter may be amended as set forth by the general laws of this State.

§ 1706. Reference to statute.

If any matter mentioned in this charter is said to be controlled by a special statute, the reference to such statute shall include the statute as amended or renumbered or any statute substituted therefor and having a similar subject matter.

§§ 1707-1708. [Town-Village merger transitional provisions]

§ 1709. Continuation of acts amended.

The provisions of this charter, so far as they are the same as those of acts hereby amended, shall be construed as a continuation of such acts and not as new enactments.

§§ 1710-1715. [Town-Village merger transitional provisions]

Chapter 145. Town of Royalton

History

Approval of 2015 charter adoption. 2015, No. M-5, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Royalton as set forth in this act. The voters approved this charter on March 3, 2015.”

§ 1. Town Treasurer.

  1. The Selectboard shall appoint a Town Treasurer for a term of up to three years. The appointee shall be competent in the keeping of records, investments, and accounting and shall serve at the pleasure of the Selectboard. The person chosen need not be a resident or voter of Royalton.
  2. The Treasurer shall perform the duties required by State statutes for town treasurers.

HISTORY: Added 2015, No. M-5, § 2, eff. May 1, 2015.

Chapter 146. Town of Salisbury

History

Approval of 2015 charter adoption. 2015, No. M-11, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Salisbury as set forth in this act. The voters approved this charter on March 3, 2015.”

§ 1. Town Treasurer.

  1. The Selectboard shall appoint a Town Treasurer for one year, who shall not simultaneously hold any elective office within Town government, in the manner set forth in subsection (b) of this section. The appointee shall be competent in the keeping of records, investments, and accounting and shall serve at the pleasure of the Selectboard. The person chosen need not be a resident or voter of Salisbury.
    1. Prior to appointing a Town Treasurer, the Selectboard shall appoint a committee to review and recommend to the Selectboard qualified candidates for the position of Treasurer. (b) (1) Prior to appointing a Town Treasurer, the Selectboard shall appoint a committee to review and recommend to the Selectboard qualified candidates for the position of Treasurer.
    2. The committee shall be composed of two members of the Selectboard, the Town Clerk, and two residents of the Town.
    3. The committee shall have the authority to solicit candidates, advertise notice of vacancy in the Treasurer’s position, and make an investigation of a candidate’s credentials and background as the committee deems appropriate. Upon completion of the investigation and interviewing of candidates, the committee shall submit to the Selectboard the names of those candidates deemed qualified for the position.
  2. No later than 30 days following the submission of the names of candidates deemed qualified by the committee, the Selectboard shall appoint a Treasurer from that list, if applicable, or shall notify the committee that none of the candidates shall be appointed and shall direct the committee to forward a new list of candidates for consideration.
  3. Members of the committee described in subsection (b) of this section shall serve until a Treasurer is appointed by the Selectboard. Meetings of the committee shall be conducted in accordance with the Vermont Open Meeting Law.
  4. In case of a vacancy, until such time as a Treasurer is appointed pursuant to this section, the Selectboard shall appoint an interim Treasurer.
  5. The term of employment shall be from July 1 through June 30.
  6. Annually, 60 days before June 30, the Selectboard shall choose to reappoint the current Treasurer or solicit other candidates for the position.
  7. The Treasurer shall perform those duties adopted by the Selectboard and required by State law.

HISTORY: Added 2015, No. M-11, § 2, eff. May 26, 2015.

§ 2. Town Clerk.

  1. The Town Clerk shall be elected for one year and shall carry out the duties of a town clerk as specified by statute and by this charter.
  2. The Clerk shall carry out those duties required by State law.
  3. Additional duties include:
    1. handle day-to-day office duties and provide friendly, informative assistance to public and other Town officials;
    2. provide information to assist the Selectboard in setting the open office hours to accommodate the needs of the Town;
    3. maintain the electronic e-mail files of Town officials ensuring that privileged information is not divulged;
    4. ensure that all members of the Selectboard are made aware, in a timely manner, of situations that should be brought to their attention;
    5. assist in the production of the annual Town report by producing the Town Clerk’s report, vital statistics report, and labels for same;
    6. ensure that the Town offices are clean and safe;
    7. maintain all records, electronic and digital, kept on computers;
    8. attend the first monthly meeting of the Selectboard;
    9. provide information as requested by the Selectboard so as to contribute to the effective governance of the Town;
    10. be responsible for performing all functions as mandated by the State pertaining to Town records.

HISTORY: Added 2015, No. M-11, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (a) to correct an error in the reference.

§ 3. Separability.

If any provision of this charter is held invalid, the other provisions of this charter shall not be affected thereby.

HISTORY: Added 2015, No. M-11, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Chapter 147. Town of Shelburne

History

Source.

Comprehensive Revision 1967, No. 223 ; Amended 1976, Local Referendum; 1981, Local Referendum; 2011, No. M-7; 2015, No. M-21 (Adj. Sess.).

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-21 (Adj. Sess.), § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Shelburne as set forth in this act. Proposals of amendments were approved by the voters on March 1, 2016.”

Approval of 2011 charter amendment. The general assembly approves the amendments to the charter of the town of Shelburne as set forth in this act [2011, No. M-7]. Proposals of amendment were approved by the voters on March 1, 2011.

Subchapter 1. Powers of the Town

§ 1.1. Corporate existence retained.

The inhabitants of the Town of Shelburne, within the corporate limits as now established, shall continue to be a municipal corporation by the name of the Town of Shelburne.

§ 1.2. General law; application.

Except when changed, enlarged, or modified by the provisions of this charter, or by any legal regulation or ordinance of the Town of Shelburne, all provisions of the statutes of this State relating to municipalities shall apply to the Town of Shelburne.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2011. Substituted “chapter” for “charter” following “this”.

§ 1.3. Powers of the Town.

  1. The Town shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State together with all the implied powers necessary to carry into execution all the powers granted; it may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter, and impose civil or criminal penalties for violation thereof, together with the costs of civil or criminal prosecution, or imprisonment for not more than 60 days, or both.
  2. The Town may acquire property within or without its corporate limits for any Town purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require.
  3. In this charter, mention of a particular power shall not be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsecs. (a) and (c) to correct errors in the references.

Amendments

—2011. Subsec. (a): Substituted “chapter” for “charter” following “this”; inserted “civil or criminal” preceding “penalties”; deleted “, not in excess of a fine of $100.00” preceding “, together”; inserted “civil or criminal” preceding “prosecution”; and substituted “60” for “sixty” preceding “days”.

Subsec. (c): Substituted “chapter” for “charter” following “this”; deleted “no” preceding “mention”; and inserted “not” preceding “be”.

§ 1.4. Additional powers.

The general grant of authority in section 1.3 of this charter shall include the following:

  1. To adopt and enforce ordinances relating to making and installation of local improvements, including curbs, sidewalks, sewers, drainage systems, water systems, and streets; requiring the installation of any or all of such improvements in a manner specified by the Town as a condition precedent to the issuance of a building permit; apportioning part or all of the expenses of such improvements against property owners benefitted thereby; providing for the collection of such assessments and penalties for nonpayment.
  2. To adopt and enforce police ordinances regulating or prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury, and the parking, operation, and speed of motor vehicles upon Town and State aid streets and highways, and to regulate or prohibit any activities constituting a hazard to the safety or health of the public.
  3. To adopt and enforce ordinances relating to the prevention of pollution of streams, ponds, and other waterways within the Town.
  4. To adopt and enforce ordinances relating to the cleaning and repair of any premises when in such condition as to impair the general appearance of the Town, to be injurious to other property in the vicinity or to be a health hazard, and to control the removal of rubbish, waste, and objectionable material therefrom.
  5. To adopt and enforce ordinances relating to regulation, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulation of the removal and disposal of such materials, licensing for revenue and regulation or prohibition of the collection, removal, and disposal of such materials by persons; collection, removal of such materials by the Town either by contract or by a Town officer or department now existing or created for that purpose; establishment of service rates to be paid the Town for such service.
  6. To adopt and enforce ordinances prohibiting and punishing willful injuries to trees planted for shade, ornament, convenience, or use, public and private, and to prevent and punish trespassing or willful injuries to or upon public or private buildings, property, or lands.
  7. To adopt and enforce ordinances relating to codes for building construction, including also wiring and plumbing.
  8. To adopt and enforce ordinances relating to fire prevention and control.
  9. To adopt and enforce ordinances relating to the use, protection, care, and management of all public recreation facilities and systems of the Town.
  10. To adopt and enforce ordinances for the purpose of regulating and licensing the placing of mooring buoys, bathing beach markers, swimming floats, speed zone markers, or any other floating object having no navigational significance in the waters of Shelburne Pond and Shelburne Bay and other waters of Lake Champlain bordering the Town of Shelburne and extending 1,000 feet into the lake from the high water mark.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in the introductory paragraph to correct an error in the reference and deleted “either by contract or by a Town officer or department now existing or created for” preceding “either by contract or by a Town officer or department now existing or created for” to correct a typographical error.

—2013. In the introductory paragraph, deleted “, but shall not be limited to,” following “shall include” in accordance with 2013, No. 5 , § 4.

Amendments

—2011. Substituted “chapter” for “charter” preceding “shall” in the introductory paragraph.

§ 1.5. Reservation of powers to the Town.

Nothing in this charter shall be so construed as in any way to limit the powers and functions conferred upon the Town of Shelburne and the Selectboard of said Town by general or special enactments in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2011. Substituted “chapter” for “charter” preceding “shall” in two places and “selectboard” for “selectmen” following “the”.

§ 1.6. Ordinances.

  1. The Selectboard may provide penalties for the breach of any ordinance authorized by general law or this charter; may prosecute civilly or criminally any person violating the same through the Town, police officers, or any other public officer authorized by law so to do, who for such purposes shall be informing officers; and may maintain actions to restrain actual or threatened violations of the same.  The establishment of any fine or penalty shall be by ordinance.
  2. Introduction; first and second readings; public hearing.
    1. Every ordinance shall be introduced in writing.  The enacting clause of all ordinances shall be “The Selectboard of the Town of Shelburne hereby ordains . . .  .” If the Selectboard passes the proposed ordinance upon the first reading, they shall cause a short and concise one-paragraph description of the general topical nature of the proposed ordinance to be published in a newspaper of general circulation in the Town, at least once, together with a notice of the time and place where and when there shall be a public hearing to consider the same for final passage.  Such publication shall include reference to a place within the Town where copies of the entire text of the proposed ordinance may be examined.  The first of such publications shall be at least one week but not more than two weeks prior to the date of said public hearing.
    2. At the time and place so advertised, or at any time and place to which such hearing may from time to time be adjourned, such ordinance shall be read in full, except that by vote of majority of the Selectboard, the ordinance may be read by title, and after such reading, all persons interested shall be given an opportunity to be heard.
  3. Further consideration; final passage.   After such hearing, the Selectboard may finally pass such ordinance with or without amendment; except that if the Selectboard makes an amendment, it shall cause a short, concise one-paragraph description of the general topical nature of the amended ordinance to be published at least once together with a notice of the time and place of a public hearing at which such amended ordinance will be further considered, which publication shall be at least three days but not more than 10 days prior to the public hearing.  Such publication shall include a reference to a place within the Town where copies of the entire text of the amended ordinance may be examined.  At the time so advertised or at any time and place to which such meeting may be adjourned, the amended ordinance shall be read in full, except that by vote of a majority of the Board the amended ordinance may be read by title.  After such hearing, the Selectboard may finally pass such amended ordinance or again amend it subject to the same procedure as outlined herein.
  4. Effective date.   Every ordinance shall become effective upon passage unless otherwise specified or, if the ordinance be conditioned upon approval of the voters of the Town, then upon a favorable vote of a majority of those voting thereon.
  5. Filing.   The Town Clerk shall prepare and keep in the Town Clerk’s office a book of ordinances that shall contain each ordinance finally passed by the Selectboard together with a complete index of ordinances according to subject matter.
  6. All ordinances shall be subject to overrule by a special Town meeting as follows: if, within 30 days after final passage by the Selectboard of any such ordinance, a petition signed by electors of the Town not less in number than 10 percent of the number of votes cast in the last municipal election is filed with the Town Clerk requesting its reference to a special Town meeting, the Selectboard shall fix the time and place of such meeting, which shall be within 60 days after filing of the petition, and notice thereof shall be given in the manner provided by law in the calling of a special Town meeting.  An ordinance so referred shall remain in effect upon the conclusion of such meeting unless electors not less in number than 10 percent of the number of votes cast in the last municipal election and constituting a majority of those voting thereon, shall have voted against the ordinance.
  7. Petition for enactment of ordinance; special meeting.
    1. Subject to the provisions of subsection (f) of this section, electors of the Town may at any time petition in the same manner as in subsection (f) of this section for the enactment of any proposed lawful ordinance by filing such petition, including the text of such ordinance, with the Town Clerk. The Selectboard shall call a special Town meeting to be held within 50 days of the date of such filing, unless prior to such meeting such ordinance shall be enacted by the Selectboard. The warning for such meeting shall include a short, concise one-paragraph description of the general topical nature of the proposed ordinance and shall provide for an aye and nay vote as to its enactment.  The warning shall also include reference to a place within the Town where copies of the entire text of the proposed ordinance may be examined. Such ordinance shall take effect on the 10th day after the conclusion of such meeting provided that electors as qualified in subsection (f) of this section, constituting a majority of those voting thereon, shall have voted in the affirmative.
    2. The provisions of this section shall not apply to any appointments of officers, members of commissions, or boards made by the Selectboard or to the appointment or designation of Selectboard members, or to rules governing the procedure of the Selectboard.
  8. Any ordinance adopted since the previous Town report and remaining in effect shall be published in full in the annual Town report, or, in the alternative, there shall be a brief summary of each such ordinance, setting forth the principal provisions thereof.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. In subsec. (a), substituted “charter” for “chapter” to correct an error in the reference and, in subdiv. (b)(1), substituted “ordains” for “ordain” to correct a grammatical error.

Amendments

—2011. Substituted “selectboard” for “selectmen” throughout the section and amended section generally.

Subchapter 3. Officers

§ 3.1. Generally.

The officers of the Town of Shelburne shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all of the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2011. Substituted “chapter” for “charter” following “this” in two places.

§ 3.2. Elective Officers.

The elective officers of the Town shall be:

  1. five Selectboard members;
  2. a Town Clerk;
  3. [Repealed.]
  4. a Moderator; and
  5. a First Constable.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011; amended 2015, No. M-21 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Amendments

—2015 (Adj. Sess.). Subdiv. (3): Repealed.

—2011. Subdiv. (1): Substituted “selectboard members” for “selectmen”.

Subdiv. (4): Substituted “moderator” for “treasurer”.

§ 3.3. Term of office.

  1. Selectboard.   Three members of the Selectboard shall have terms of office of three years; two members shall have terms of office of two years.  At each election, one Selectboard member shall be elected for a three-year term and one for a two-year term. All Selectboard members shall be elected at large.
  2. Except as otherwise provided in this charter, all elective officers shall hold office for the term established by law or until their successors are qualified.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (b) to correct an error in the reference.

Amendments

—2011. Subsec. (a): Substituted “selectboard” for “Selectmen” preceding “Three”, “selectboard” for “board of selectmen” preceding “shall”, “selectboard member” for “selectman” following “one”; and “selectboard members” for “selectmen” following “All”.

Subsec. (b): Substituted “chapter” for “Charter” following “this”.

§ 3.4. Removal of elected Town officers.

Elected Town officers may be removed for cause by the Selectboard after hearing. Such hearing shall be public, if the officer so requests.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “town” for “Town” preceding “officers” and “selectboard” for “board of selectmen” preceding “after”.

§ 3.5. Appointive officers.

  1. The Selectboard shall appoint any other officers required by law or this charter.  Such appointment shall be annually, or for such terms established by law.
  2. The Selectboard may create such other appointive officers not provided for by this charter or required by law as it deems to be in the best interest of the Town.
  3. Appointed terms shall commence April 1 or as soon thereafter as the successor is appointed and has qualified, unless a different term is established by law. Incumbent appointees shall serve until April 1 or until their successors are appointed and are qualified to serve.
  4. Members of the Selectboard shall not be appointed to commissions.
  5. There shall be an Assessing Department, which shall consist of a Chief Assessor and such assistants as are deemed necessary by the Town Manager with the approval of the Selectboard.  The Chief Assessor and assistants shall be appointed, and may be removed, by the Selectboard in accordance with this subchapter.
  6. The Selectboard shall appoint, and may remove, a Town Treasurer in accordance with this subchapter.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011; amended 2015, No. M-21 (Adj. Sess.), § 2, eff. May 17, 2016.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsecs. (a) and (b) to correct errors in the references.

Amendments

—2015 (Adj. Sess.). Subsec. (f): Added.

—2011. Subsec. (a): Substituted “selectboard” for “selectmen” preceding “shall” and “chapter” for “charter” following “this”.

Subsec. (b): Substituted “selectboard” for “selectmen” preceding “may” and “it deems” for “they deem” following “as”.

Subsec. (c): Added the last sentence.

Subsec. (d): Substituted “selectboard” for “board of selectmen” preceding “shall”.

Subsec. (e): Substituted “an Assessing” for “a” preceding “Department”; deleted “of Assessment” following “Department”; and substituted “selectboard” for “board of selectmen” in two places.

§ 3.6. Compensation.

  1. Compensation paid to the Selectboard shall be set by the voters at Town meeting.
  2. Subject to subsection (a) of this section, the Selectboard shall fix the compensation of all elective officers and of all officers appointed by the Selectboard.
  3. The Town Manager, with the approval of the Selectboard, shall fix the compensation of all other officers and employees whose compensation is not fixed by the Selectboard pursuant to subsection (b) of this section.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “selectboard” for “selectmen” throughout the section.

§ 3.7. Removal of officers appointed by the Board.

Officers appointed by the Selectboard may be removed by the Selectboard at any time with cause after a hearing. The hearing shall be public if the official so requests.

HISTORY: Added 2011, No. M-7, § 2, eff. May 17, 2011.

Subchapter 5. Selectboard

History

Amendments

—2011. Substituted “Selectboard” for “Board of Selectmen”.

§ 5.1. Powers and duties.

  1. The members of the Selectboard shall be and constitute the legislative body of the Town of Shelburne for all purposes required by statutes and except as otherwise herein specifically provided, shall have all powers and authority given to, and perform all duties required of town legislative bodies or selectboards under the laws of the State of Vermont.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. Appoint and remove the Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter or by law.
    2. Assign additional duties to offices, commissions, or departments established by this charter, but may not discontinue or assign to any other office, commission, or department duties assigned to a particular office, commission, or department established by this charter or by law.
    3. Appoint the members of all boards, commissions, committees, or similar bodies and establish their terms of office unless specifically provided otherwise by State statute or this charter.
    4. Make, amend, and repeal ordinances.
    5. Provide for an independent audit by a certified public accountant or public accountant.  Such independent audit shall be required at least once in every three years.
    6. Inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs.
    7. Authorize the application for any grant at any scheduled Selectboard meeting and approve the terms of any grant agreement.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in subdivs. (b)(1), (2), and (3) to correct errors in the references.

Amendments

—2011. Substituted “Selectboard” for “board of selectmen”, “boards of selectmen”, and “selectmen” and “chapter” for “charter” throughout the section; inserted “and establish their terms of office” following “bodies” and “state statute or” preceding “this” in subdiv. (b)(3); and added subdiv. (b)(7).

§ 5.2. Organization.

  1. Forthwith after their election and qualification, the Selectboard shall organize and elect a Chair and Vice Chair by a majority vote of the entire Board and file a certificate of such election for record in the office of the Town Clerk.
  2. The Chair of the Board, or in his or her absence the Vice Chair, shall preside at all meetings of the Board and shall be recognized as the head of the Town government for all ceremonial purposes.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Subsec. (a): Substituted “selectboard” for “selectmen” preceding “shall” and “chair and vice chair” for “chairman, vice-chairman and a clerk” preceding “by a”.

Subsec. (b): Substituted “chair” for “chairman” following “The”; inserted “or her” following “his”; and substituted “vice chair” for “vice-chairman” preceding “shall”.

§ 5.3. Vacancies.

When a vacancy occurs on the Selectboard, the remaining members shall fill the vacancy until the next annual meeting when the Town shall fill the vacancy for any remaining portion of the term of the Selectboard member who created the vacancy.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “selectboard” for “board of selectmen” following “the” and inserted “for any remaining portion of the term of the selectboard member who created the vacancy” following “vacancy”.

§ 5.4. Meetings.

  1. As soon as possible after the election of the Chair  and Vice Chair, the Board shall fix the time and place of its regular meetings and such meetings shall be held at least once a month.
  2. The Board shall determine its own rules and order of business.
  3. The presence of three members shall constitute a quorum.
  4. All meetings of the Board shall be conducted in accordance with 1 V.S.A. chapter 5, subchapter 2, as enacted or from time to time amended.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Subsec. (a): Substituted “chair” for “chairman” and “vice chair,” for “vice-chairman”.

Subsec. (d): Substituted “conducted” for “open to the public unless, by an affirmative vote of the majority of the members present, the board shall determine that such meeting, or a portion thereof, shall be in executive session” following “be” and “1 V.S.A. chapter 5, subchapter 2” for “subchapter 2 of Title 1, Vermont Statutes Annotated” following “with”.

§ 5.5. Record of proceedings.

  1. It shall be the duty of the Selectboard to keep official records of its proceedings, which shall be open for public inspection.
  2. The minutes of each meeting shall be approved by the Board at its next meeting and the official copy authenticated by the signature of the Chair and placed on file in the Town Clerk’s office.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Subsec. (a): Substituted “selectboard” for “board of selectmen”.

Subsec. (b): Substituted “chair” for “clerk”.

Subchapter 7. Town Manager

§ 7.1. Appointment and compensation.

  1. The Selectboard may appoint a Town Manager.
  2. The Manager shall receive such pay as may be fixed by the Selectboard.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “selectboard” for “selectmen” in two places.

§ 7.2. Qualifications.

  1. The Manager shall be chosen solely on the basis of his or her executive and administrative and professional qualifications.
  2. The Manager shall not take part in the organization or direction of a political party; serve as a member of a party committee; nor be a candidate for election to any federal, State, or Town of Shelburne office.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Subsec. (a): Inserted “or her” following “his”.

Subsec. (b): Substituted “federal, state, or Town of Shelburne” for “public” preceding “office”.

§ 7.3. Oath; bond.

Before entering upon his or her duties, the Manager shall be sworn to the faithful performance of his or her duties by the Town Clerk and shall give a bond to the Town in such amount and with such surety as the Selectboard may require.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Inserted “or her” following “his” in two places and substituted “selectboard” for “selectmen” preceding “may”.

§ 7.4. Removal.

The Selectboard may remove the Town Manager by a majority vote of its members. At least 30 days before such removal shall become effective, the Selectboard shall by a majority vote of its members adopt a preliminary resolution stating the reason for his or her removal. The Manager may reply in writing and may request a public hearing, which shall be held not earlier than 20 days nor later than 30 days after the filing of such request. After such public hearing, if one be requested, and after full consideration, the Board by a majority vote of its members may adopt a final resolution of removal. By the preliminary resolution, the Board may suspend the Manager from duty, but the regular salary of the Manager shall continue to be paid to him or her during the period of suspension.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “selectboard” for “board of selectmen” preceding “may” and “30” for “thirty” preceding “days” in two places; inserted “or her” following “his” preceding “removal” and “him” preceding “during”.

§ 7.5. Absence.

To perform his or her duties during his or her temporary absence or disability, the Manager may, with the consent of the Board, designate by letter filed with the Town Clerk a qualified administrative officer of the Town. In the event of the failure of the Manager to make such designation, the Board may by resolution appoint any officer of the Town to perform the duties of the Manager until he or she shall return or his or her disability shall cease.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Inserted “or her” following “his” throughout and “or she” following “he”.

§ 7.6. Powers and duties.

The Town Manager shall be the chief executive officer and the head of the administrative branch of the Town government and shall be responsible to the Selectboard for the proper administration of all affairs of the Town. The Manager shall have all powers and duties laid down by 24 V.S.A. chapter 37, as amended from time to time, and not inconsistent with this charter. Any inconsistency shall be resolved in favor of the Manager. The Manager shall also have the power and be required to perform the following:

  1. The Manager shall attend all meetings of the Selectboard, except when his or her removal is being considered, and keep it informed of the financial condition and future needs of the Town and shall make such reports as may be required by law, this article, or ordinance or may be requested by the Selectboard.  The Manager shall make such other reports and recommendations as he or she may deem advisable.  The Manager shall perform such other duties as may be prescribed by this charter or required of him or her by law, ordinance, or resolution of the Selectboard not inconsistent with this charter.
  2. The Manager shall be an ex-officio member of all boards or commissions appointed by the Selectboard except the Development Review Board, but may not vote.
  3. The Manager shall prepare the annual budget and submit it to the Selectboard and be responsible for its administration after adoption.
  4. The Manager shall compile for general distribution at the end of each fiscal year a complete report on the finances and administrative activities of the Town for the year.
  5. The Manager shall be responsible for the enforcement of all Town laws and ordinances.  The Manager shall be the administrative officer under the Vermont Planning and Development Act, with all the powers and duties set forth in said act.  The Manager may appoint an assistant administrative officer with the approval of the Selectboard to exercise all powers and duties required of the administrative officer under the Vermont Planning and Development Act.
  6. The Manager shall be responsible for the collection of all taxes due the Town.
  7. The Manager shall be the general purchasing agent of the Town and purchase all supplies for every department thereof.
  8. The Manager shall be responsible for the operation of all departments of the Town, not otherwise provided for in this charter.
  9. The Manager shall have exclusive authority to appoint, fix the salary of, suspend, and remove all employees of the Town appointed by him or her, subject to the provisions of this charter and with the consent of the Selectboard.  However, the appointment and compensation of any employee of a commission or board of the Town having commissioners, trustees, or other such governing board shall require the approval of such governing body.
  10. The Manager may when advisable or proper delegate to subordinate officers and employees of the Town any duties conferred upon him or her by this charter or by action of the Selectboard.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “act” in the introductory paragraph and “charter” for “chapter” throughout the section to correct errors in the references.

Amendments

—2011. Section amended generally.

Subchapter 9. Taxation

§ 9.1. Taxes on real and personal property.

Taxes on real and personal property shall be paid in three equal payments, with one-third of the annual tax bill for each taxpayer due and payable on dates as determined by the Selectboard by June 30 of each year.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “dates as determined by the selectboard by June 30” for “July 15, November 15, and March 15” and deleted “tax” preceding “year”.

§ 9.2. Penalty and interest.

Interest will be added to any tax not paid on or before its due date for each month or a fraction thereof after the date on which the tax payment was due. Prior to a commencement of a new fiscal year (July 1st), the Selectboard shall determine by resolution the interest rate for that fiscal year, which in no case shall exceed one and one-half percent per month. In addition, a late charge of five percent will be added to any tax not paid on or before its due date. The Selectboard shall have the power to waive such penalty for just cause shown for any tax paid within seven days after said due date. If the taxpayer and the Town enter into an agreement to bring a delinquent account current, payments may be applied to the current tax due and past principal. All tax payments paid by taxpayers who do not have a current agreement shall first be applied to the most outstanding delinquent accounts.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Section amended generally.

Subchapter 11. Budget

§ 11.1. Fiscal year.

The fiscal year of the Town shall begin the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2011. Substituted “chapter” for “charter” following “this”.

§ 11.2. Preparation and submission.

  1. The Town Manager, at least 45 days before the date of the regular annual Town meeting, shall submit to the Selectboard a budget in such form required by them.
  2. The budget shall be published not later than four weeks after its submission to the Selectboard.  Said budget as published shall also include an itemized statement of revenues and expenditures for the preceding fiscal year.  The Selectboard shall fix the time and place for holding a public hearing for the budget and shall give a public notice of such hearing in a newspaper having general circulation in the Town at least five days but not more than 15 days before such hearing. Said notice shall include a designation of the place or places within the Town where copies of the budget are available for distribution. In the manner provided in this subsection, the directors of the Shelburne School District shall likewise submit their budget for the next fiscal year to the public hearing provided for in this subsection.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Section amended generally.

§ 11.3. Town meeting warning and budget.

The budget and warning for the annual Town meeting shall be distributed to the legal voters of the Town at least 10 days before the annual meeting. Distribution shall be accomplished by posting the Town report on the Town of Shelburne website and making copies available at the Town Clerk’s office. There shall be included in such distribution the Selectboard’s best estimate of the tax rate for the next fiscal year based upon an estimate of the grand list furnished by the Assessor to the Selectboard.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Added the present second sentence and substituted “selectboard’s” for “board of selectmen’s” preceding “best”, “assessor” for “listers” following “the”, and “selectboard” for “board of selectmen” following “the”.

§ 11.4. Appropriations.

From the effective date of the budget, the several amounts therein stated, as approved in accordance with section 11.8 of this charter, become appropriated to the several departments, agencies, entities, and purposes therein named.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2011. Substituted “chapter” for “charter” preceding “, become” and “departments, agencies, entities,” for “agencies” following “several”.

§ 11.5. Amount to be raised by taxation.

Upon passage of the Town budget in accordance with section 11.8 of this charter, the amount stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year and the Selectboard shall levy such taxes on the grand list furnished by the Assessing Department for the corresponding tax year.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2011. Inserted “town” preceding “budget”; substituted “chapter” for “charter” following “this”, “amount” for “amounts” preceding “stated” and “selectboard” for “selectmen” preceding “shall”; inserted “Assessing” preceding “Department”, and deleted “of Assessment” following “Department”.

§ 11.6. Department budget.

The budget for all departments shall include all proposed expenditures and the budget approved in accordance with section 11.8 of this charter shall include a gross appropriation for each department for the ensuing fiscal year. The gross appropriation for each department shall not be exceeded except by consent of the Selectboard, subject to the provisions of section 11.8 of this charter.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Amendments

—2011. Substituted “selectboard” for “board of selectmen” preceding “subject” and “chapter” for “charter” following “this” in two places.

§ 11.7. Transfers of appropriations.

The Manager may at any time transfer an unencumbered appropriation balance or portion thereof between general classifications of expenditures within an office, department, or agency. At the request of the Manager and within the last three months of the budget year, the Selectboard may by resolution transfer any unencumbered appropriation balance or portion thereof within the Selectboard’s budget from one department, agency, or office to another. Notwithstanding the above, no unexpended balance in any appropriation not included in the Selectboard’s budget shall be transferred or used for any other purpose.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Substituted “selectboard” for “board of selectmen” preceding “may”, “selectboard’s” for “selectmen’s” preceding “budget” in two places, and inserted “or” preceding “office”.

§ 11.7a. General Fund unrestricted fund balance.

At the sole discretion of the Selectboard, a General Fund unrestricted reserve may be established in an amount that may not exceed five percent of the General Fund budget being considered by the Selectboard for presentation to the voters at Town meeting. The purpose of the fund shall be to aid in the cash flow and operation of the Town and to be used for such purpose as may be caused by an emergency. For expenditures other than an emergency, if in any year a portion of the unrestricted fund balance is applied as revenue to the General Fund or in a year that the reserve fund exceeds five percent of the current operating budget, funds must be applied to fund items found in the Town’s capital improvement plan.

HISTORY: Added 2011, No. M-7, § 2, eff. May 17, 2011.

§ 11.8. Adoption of budget.

  1. An annual budget shall become effective after adoption by a majority vote of the Town’s legal voters present and voting by Australian ballot at the annual Town meeting.  If the voters disapprove the proposed budget at the annual Town meeting, the Selectboard shall proceed to warn a special Town meeting to be held within 60 days of the annual meeting, for the purposes of considering the disapproved budget. An informational meeting regarding the proposed budget shall be held the evening preceding the vote regarding the budget. The vote shall conform to the procedure in use for votes by Australian ballot at the regular Town meeting.
  2. After the annual budget has been adopted, the Selectboard shall not make any single appropriation not set forth in the budget that totals in excess of two percent of the annual operating budget. Any such appropriation made by the Selectboard shall only be done if they deem an emergency situation requires such appropriation.  Such emergency appropriations shall be reported to the next annual Town meeting.  Any single appropriation in excess of said two percent shall require prior approval by vote by Australian ballot at a duly warned Town meeting.  The issuance of bonds or notes, except notes for one year or less or in anticipation of revenue or grants and aid to be paid within the fiscal year in which issued, shall be authorized by Australian ballot at the annual or a special Town meeting.  Any article in the warning providing for appropriation of funds in addition to the Selectboard’s budget shall be voted on by Australian ballot.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Subsec. (a): Amended generally.

Subsec. (b): Substituted “selectboard” for “selectmen” throughout the subsec. and “annual operating” for “aggregate” preceding “budget”; deleted “appropriations” following “budget”; inserted “for one year or less or” following “notes” and “or grants and aid” following “revenue”; and substituted “selectboard’s” for “selectmen’s” preceding “budget”.

§ 11.9. Balloting at Town meetings.

The Selectboard, at its discretion, shall determine which articles to be submitted to the voters at any annual or special Town meeting shall be voted on by Australian ballot, unless other provisions of this charter or the laws of this State require Australian balloting for a particular issue.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Amendments

—2011. Substituted “selectboard” for “selectmen” following “The”, “its” for “their” preceding “discretion”, and “chapter” for “charter” following “this”.

Subchapter 13.

Deleted by 2011, No. M-7, § 2, eff. May 17, 2011.

§ 13.1. Deleted. 2011, No. M-7, § 2, eff. May 17, 2011.

Subchapter 15. Miscellaneous Provisions

History

Amendments

—2011. Substituted “Miscellaneous Provisions” for “Board of Selectmen”.

§ 15.1. Water Department.

The Water Department shall be operated in accordance with the general laws of the State of Vermont.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Amendments

—2011. Rewrote the section.

§ 15.2. Severability.

The sections of this charter and the parts hereof are severable. If any portion or section of this charter or the application thereof to any person or circumstance shall be held invalid by a court of competent jurisdiction, the remainder of this charter shall not be affected thereby. If a clause, portion of, or section of this charter is so held invalid, then the applicable provisions of State law, if any, shall govern.

HISTORY: Amended 2011, No. M-7, § 2, eff. May 17, 2011.

History

Revision note

—2021. Substituted “charter” for “chapter” in four places to correct errors in the references.

Amendments

—2011. Rewrote the section.

Chapter 149. Town of Springfield

Subchapter 1. Incorporation; General Law; Miscellaneous Provisions

§ 1. Incorporation.

The inhabitants of the Town of Springfield shall continue to be a body politic and corporate under the name of “Town of Springfield” and as such shall enjoy all rights, immunities, powers, and privileges and be subject to all the duties and liabilities now appertaining to or incumbent upon them as a municipal corporation. All existing property of the Town shall remain vested in it, and all its existing debts and obligations shall remain obligatory upon it under this charter.

§ 2. Application of general law; proposed charter.

  1. Purpose.  This document is drafted to supersede and replace the existing charter.
  2. Application of general laws.
    1. Except when modified by the provisions of this charter, or by any regulation or ordinance of the Town, all statutes of the State of Vermont relating to municipalities shall apply to the Town of Springfield.
    2. In the event of any conflict or contradiction, either direct or implied, between the powers conferred herein and State statute, this charter shall prevail.

§ 3. Powers of the Town.

  1. The Town of Springfield shall have all the powers and functions conferred upon towns and villages by the Constitution and general laws of the State and shall also have all implied powers necessary to implement such powers and functions. All powers and functions conferred or implied by the charter shall be in addition to the powers and functions conferred upon the Town by laws now in force or hereinafter enacted.
  2. Nothing in this charter shall be construed as a limitation of such powers and functions incident to public and municipal corporations.

§ 4. Intergovernmental relations.

The Town may exercise any of its powers, or perform any of its functions, and may participate in the financing thereof, jointly or in cooperation, by contract or otherwise, with any other towns, cities, and school systems, or one or more states or civil division or agencies thereof, or the United States or any agency thereof.

§ 5. Ordinances.

  1. Town legislation.   Town legislation shall be by ordinance. Ordinances and rules promulgated pursuant thereto shall have the full force of law embodied in this charter.
  2. Legislative body.
    1. The Selectboard shall constitute the legislative body of the Town with the power, between Town meetings, to adopt, amend, repeal, or enforce ordinances.
    2. Town meeting, as constituted herein, in addition to its other functions, shall also serve as a legislative body and may adopt, amend, or repeal an ordinance.
      1. Ordinances to be so considered by Town meeting can only be placed on the warning in such manner as authorized by this charter.
      2. The entire text of ordinances subject to Town meeting action must be published in a newspaper or newspapers of general circulation, as may be directed or designated by the Selectboard, at least 30 days before the meeting.
      3. Any ordinance to be considered by Town meeting shall be reviewed by the Town Attorney prior to official warning. Said Attorney shall be charged with the duty to correct such ordinance to avoid repetition, illegal or unconstitutional provisions, and to ensure accuracy in the text and reference, along with clear and precise phraseology. The ordinance shall not be changed in its meaning and effect.
      4. The effect of Town meeting action on an ordinance shall take place upon passage unless otherwise provided therein.
      5. Ordinances acted upon by Town meeting shall not apply to any appointments of officers, members of boards and commissions to be made by the Selectboard, or to the appointment or designation of the Selectboard members, or their rules of order.
      6. Ordinances passed by Town meeting may not alter or limit any provision of this charter.
      7. Any ordinance to be passed by either Town meeting or the Selectboard must be set forth in a uniform format as follows:
        1. Ordinances shall be numbered consecutively.
        2. If the action is an amendment, it shall be referenced and incorporated into the amended ordinance.
        3. Ordinances shall be short titled and contain a statement of purpose.
        4. Outline format shall match that used in the existing codification.
  3. Ordinance adoption procedure.
    1. The Selectboard shall designate the category into which action an ordinance shall fall.
    2. There shall be five categories of action as follows:
      1. new legislation adoption or rejection;
      2. repeal in total of existing legislation;
      3. major amendment—changing the nature and substance of the original ordinance;
      4. minor amendment—minor adjustment in meaning, procedure, or definition;
      5. emergency ordinance as defined herein in subsection (f) of this section;
      6. changes in the Town’s zoning and subdivision bylaws.
  4. Procedure for drafting, adoption, rejection, major amendment, or repeal of ordinances.
    1. Drafting.   Ordinances, or actions related thereto, shall be drafted by or submitted in draft form to an ordinance subcommittee consisting of no more than two Selectboard members.
    2. Reporting out.
      1. The ordinance subcommittee shall review the ordinance for form and report it out to the Selectboard for first review.
      2. Ordinances reported out for first review must be reviewed beforehand by the Town Attorney or other counsel, and signed by him or her signifying proper legal form and constitutionality.
      3. Copies of ordinances providing for criminal offenses should be transmitted to the State’s Attorney for review.
    3. Introduction and first review.
      1. The proposed ordinance or action shall be introduced at a Selectboard meeting by the ordinance subcommittee.
      2. During first review, the proposed ordinance or action may be amended.
      3. A final draft must be accepted or rejected at the completion of first review.
      4. Upon completion of first review, a date for second review and public hearing shall be fixed within no less than 14, but not more than 28, days from first review.
    4. Second review and public hearing.
      1. Notice of the date of second review must be published no later than seven days before the date of second review itself.
      2. The notice shall contain either the text of the ordinance or an explanation of the nature and purpose of the ordinance along with information as to where a citizen may obtain a copy of the full ordinance text.
      3. At the time and place specified in the notice, a public hearing shall be held.
    5. Amendment during second review.   Should the Selectboard decide after the public hearing to amend the text of the proposed ordinance, the process and timetable shall revert back to second review with the new public hearing to be held in no less than 14, but no more than 28, days and all notice requirements to be met in subdivision (4) of this subsection.
    6. Final action.
      1. Upon completion of the second review, the Selectboard shall act to adopt or reject the ordinance.
      2. Failure to act in 14 days shall constitute a rejection.
    7. Repeal.   The repeal of any existing ordinance shall follow the procedure prescribed herein for passage of an ordinance.
  5. Minor amendments.   An action classed by Selectboard vote as a minor amendment, pursuant to subsection (c) of this section, may be adopted after the completion of first review.
  6. Emergency ordinances.
    1. To meet a public emergency affecting life, health, property, or the public peace, the Selectboard may adopt one or more emergency ordinances.
    2. Emergency ordinances may not levy taxes; grant, renew, or extend a franchise; regulate the rate charged by any public utility for its services; or authorize the borrowing of money.
    3. An emergency ordinance shall be exempt from the adoption procedures required for ordinances generally. However, it must be submitted in writing at a public meeting of the Selectboard in a form consistent with other ordinances.
    4. An emergency ordinance must be clearly titled as such, contain a clear declaration of the emergency, describing it in specific terms.
    5. An emergency ordinance may be adopted or rejected, with or without amendment, at the meeting at which it is introduced, but an affirmative vote of four Selectboard members is required for adoption.
    6. Emergency ordinances shall be effective upon adoption unless the ordinance specifies otherwise.
    7. Any emergency ordinance shall automatically stand repealed on the 61st day following adoption; this shall not prevent reenactment of the ordinance if the emergency still exists.
    8. In order for actions taken under an emergency ordinance to be binding beyond the time period of the emergency as determined by the Selectboard, the ordinance must be ratified in a manner similar to other ordinances.
    9. An emergency ordinance may also be repealed by the adoption of a repealing ordinance in the manner specified in this section for emergency ordinance.
  7. Changes in zoning and subdivision bylaws.   Changes in zoning and subdivision bylaws shall be in accordance with Vermont statutes.
  8. Standard codes of technical regulations.
    1. The Selectboard may adopt any standard code of technical regulations by references thereto in an adopting ordinance.
    2. The procedure and requirements governing such an adopting ordinance shall be the same as prescribed for ordinances generally, except that the requirements of this charter for distribution and filing of copies of the ordinance shall include the adoption ordinance itself, but shall not include the entire set of technical regulations, and a copy of each adopted code of technical regulations shall be authenticated and recorded by the Town Clerk for distribution or for purchase at a reasonable price.
  9. Authentication and recording; codification; printing.
    1. Authentication and recording.   The Town Clerk shall authenticate, by signature and recording, in full, all ordinances and resolutions adopted by the Selectboard.
    2. Printing of ordinances and resolutions.
      1. The Selectboard shall cause each ordinance and resolution having the force and effect of law to be printed.
      2. Printed ordinances, resolutions, charters, and charter amendments shall be distributed or sold to the public at reasonable prices set by the Selectboard.
      3. All printed ordinances, codes, resolutions, and charter amendments should follow a uniform format or style established by the initial codification following this charter adoption.
    3. Codification.
      1. Within one year after the adoption of this charter, and at least every five years thereafter, the Selectboard shall provide for the uniform codification of all ordinances and resolutions having the force of law.
      2. When completed, the updated codification will be adopted by the Selectboard by ordinance, shall be published in a form convenient for general use, and shall be incorporated into the Town code.
  10. Penalties.
    1. The Selectboard may provide for and authorize within an ordinance penalties for the breach of any ordinance that the general law or this charter authorized.
    2. The Town may take actions necessary to prosecute any person who violates ordinances passed under this charter. Said prosecution may be through the courts or the Town Grand Juror as may be established under this charter.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard members” for “selectmen” in subdiv. (b)(2)(E) and substituted “Selectboard” for “selectmen” in subdiv. (b)(1), for “Selectmen” in subdiv. (j)(1), and for “Board of Selectmen” throughout the section.

§ 6. Open meetings; freedom of information.

  1. Meetings, workshops, minutes, and records.
    1. A meeting as defined by this charter shall mean any occasion when a public body, created pursuant to this charter, convenes a quorum for the purpose of voting and doing business, either in person or by telecommunication or video communication. If a meeting is by telecommunication or video communication, all provisions of 1 V.S.A. § 312 shall be met.
    2. A workshop shall be defined as the convening of any number of the voting members of a public body for free discussion of predetermined subjects, upon which no action shall be taken, but upon which a nonbinding consensus may be reached.
    3. Only actions taken at meetings shall be official and binding.
    4. Minutes shall be kept of all meetings, recording results of all votes and major subjects discussed, with a special effort to record comments by voting members.
    5. No minutes shall be required at a workshop, but a public record of the workshop must be kept for two years.
  2. Executive sessions.
    1. Any public body, as herein constituted, may only convene an executive session at a meeting publicly warned by a vote of two-thirds of the members.
    2. A motion taken to go into executive session shall state the reason, in accordance with this section, but need not state the specific subject matter.
    3. A body constituted under this charter may hold an executive session for one of the following reasons:
      1. For the discussion or consideration of contracts, labor relations agreements with employees, arbitration, grievances, civil actions at law, or prosecutions by the State, where premature general public knowledge would clearly place the State, municipality, other public body, or person involved at a substantial disadvantage.
      2. The negotiating or securing of real estate purchase options.
      3. The appointment or employment or evaluation of a public officer or employee.
      4. A disciplinary or dismissal action against a public officer or employee, but nothing in this charter shall be construed to impair the right of such officer or employee to a public hearing if formal charges are brought.
      5. A clear and imminent peril to the public safety.
      6. Discussion or consideration of records or documents excepted from the access to public records provisions of 1 V.S.A. § 317(b) . Discussion or consideration of the excepted record or document shall not itself permit an extension of the executive session to the general subject to which the record or document pertains.
      7. Deliberations of a public body of the State or of any State agency or authority, or of political subdivisions thereof when considering a case that it is required by law, after hearing and evidence, to decide with finding of fact and conclusions of law.
    4. The only binding action that may be taken in executive session shall be the securing of real estate or property purchase options.
    5. The public body may admit persons to executive sessions whose presence it judges to be critical to deliberations.
  3. Meetings; warning; agenda.
    1. The regular meeting schedule of a public body shall be posted in the Town Clerk’s office.
    2. Workshops must be publicly announced.
    3. Special meetings may be called upon 24 hours’ prior notice to the media.
    4. Emergency meetings may be called without special notice, provided efforts to notify the media and all members, verbally or in writing, are documented.
    5. All regular meetings, special meetings, and workshops shall have a printed agenda specifying subjects to be covered, subject to amendment in accordance with the bylaws or rules of the body.
  4. Access to public records.
    1. All public records, as defined by statute, shall be made available for public inspection during working hours, within a reasonable period. Efforts to produce records that require research or special efforts to pull from dead files shall be required on a timetable with due consideration to the work load of the department, with the person making the request so notified.
    2. The Selectboard shall fix a fee for costs of recovering and reproduction of public records in consideration of their availability and effort involved in production and reproduction.

History

Revision note

—2021. In subdiv. (b)(3)(D), substituted “charter” for “act” to correct an error in the reference; in subdiv. (c)(4), substituted “are” for “is” preceding “documented” to correct a grammatical error; and in subdiv. (d)(2), substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 7. Potential or actual conflict of interest; personal financial interest.

  1. At a meeting, no elective or appointive officer, acting in an official capacity, or employee of the Town, while engaged in his or her duties, shall raise the issue of, place on the agenda, participate in a discussion of, or take part in a discussion concerning any business of the Town relating to his or her business or personal financial interests or those of a spouse, be they direct or indirect, to the degree that said interests exceed those of taxpayers generally.
  2. Personal and business interests shall include direct or indirect ownership of land, stock, property, materials, supplies, or services.
  3. Discussions of salary and benefits shall be exempt from this prohibition.
  4. Any officer or employee having such an interest shall immediately make said interest known publicly.
  5. Any officer who willfully conceals such an interest, or willfully violates any requirement of this section, shall forfeit said office or position, as provided under subdivision 23(b)(8)(B) of this charter.
  6. Any contract, sale, or action taken in violation of this section shall be voidable by the Selectboard.
  7. Officers of the Town may buy; sell goods and services from; to the Town subject to the restrictions above, provided said procurement is done competitively in accordance with the procurement ordinance.
  8. The Selectboard may require public disclosure of assets or financial interest, in a form they may prescribe, of any elected or appointed official as part of an investigation into matters of conflict of interest or for the purposes of general investigation. Failure to disclose or incomplete or falsified disclosure may be cause for removal as provided under subdivision 23(b)(8)(B) of this charter.
  9. No officer shall devote any Town property or labor to private use, except as may be provided by law or ordinance.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subsecs. (f) and (h) in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 8. Licenses; fees; charges; user fees; fees for service.

  1. The Selectboard shall have the sole authority for the setting of all fees, charges, user fees, or fees for services, related to Town government, except those prescribed by State statute relating to the Office of the Town Clerk. All fees and charges set by the Selectboard shall be reasonably related to actual costs.
  2. The Selectboard shall have the authority to license or issue permits for any function or activity taking place or occurring within the boundaries of the Town over which jurisdiction is established by statute, ordinance, or this charter.
  3. All licenses required by the Town shall be authorized by passage and/or amendment of a license ordinance.
  4. All fees, charges, user fees, or fees for service shall be implemented by passage of a comprehensive fee ordinance, which shall be placed on the Selectboard agenda for review and/or update every three years from its date of passage.
  5. No officer of the Town shall collect fees or prerequisites for his or her own use, and all fees or charges shall be accrued to the General Fund.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 9. Acquisition and disposition of town property.

  1. The Selectboard shall pass an ordinance governing the acquisition or disposition of Town property, which shall outline procedures for the handling of such matters.
  2. The Selectboard may acquire or dispose of real property in accordance with such ordinance.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 10. Emergency powers.

  1. Declaration of public emergency.   The Selectboard may, upon majority vote, declare a state of public emergency that threatens life, property, or the public health or welfare.
  2. Condemnation; eminent domain.   In the event of a declared public emergency that threatens life, property, the public health or welfare, duly declared by unanimous Selectboard action at a duly warned meeting, the Selectboard may exercise powers of eminent domain and condemnation and take real property or personal property, after notice to the owner and the fixing of fair compensation. An aggrieved party may appeal to Superior Court.
  3. Civil preparedness.   The Town Manager shall be the designated civil preparedness Chair and shall be duty bound to exercise the powers afforded by statute and any powers and functions outlined by the Selectboard in a declared emergency.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section and “Chair” for “Chairman” in subsec. (c) in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 11. Procedures for charter revision and amendment.

  1. The procedures and process for charter amendment herein may be initiated either by a unanimous vote of the Selectboard or by a citizen initiative (petition) equal to five percent of the voters.
  2. The procedure for charter revision shall be as follows:
    1. The Selectboard shall appoint a Charter Review Committee of not less than ten (10) members, which shall include representatives from the Selectboard, the administration, and the community at large, with the majority from the community at large.
    2. Within one year after appointment, the Charter Review Committee shall report out any amendments, revisions, or changes.
    3. The Selectboard shall determine if the proposed amendments are a comprehensive revision and shall determine the format of the article.
    4. Any changes in the charter must be effected by a Town meeting vote with at least 25 of voters participating.
  3. In addition to the procedure set forth in subsections (a) and (b) of this section, the charter may be revised or amended by the submission of a citizen initiative (petition) signed by 10 percent of the voters. The petition and subsequent action shall conform to the requirements of State statutes relating to charter amendment procedures, shall be subject to the determination of the Selectboard as to whether or not they are comprehensive in nature, and shall be approved by a Town meeting vote with at least 25 percent of voters participating.
  4. Any changes in the Town charter shall become effective immediately upon passage by the voters and approval by the Legislature as prescribed by statute.
  5. Charter amendment revote shall be subject to the limits prescribed in subdivision 22(b)(7) of this charter.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subsecs. (a), (b), and (c) in accordance with 2013, No. 161 (Adj. Sess.) § 72, and substituted “subdivision” for “section” in subsec. (e) to correct an error in the reference.

§ 12. [Transitional procedures]

§ 13. Use of streets by public utilities and private interests.

Every public utility and private interest that desires to dig up a public street or alley for the purpose of laying pipes or wires shall first obtain from the Selectboard a written permit stating the place where and the time when digging may be done. Upon receipt of a permit, the digging up and replacing of the street or alley shall be done under the supervision of the Selectboard; they may complete the work at the expense of the utility or private interest and recover that expense in an action of tort under 19 V.S.A. § 1525 , in the name of the Town, with costs.

History

References in text.

19 V.S.A. § 1525 , referred to in the final sentence, does not exist.

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 14. Separability.

The sections of this charter and the parts thereof are separable. If any portion of this charter, or application thereof to any person or circumstance, shall be held invalid, the remainder thereof or the application of such invalid portions to other persons or circumstances shall not be affected thereby.

Subchapter 2. Elections and Local Officials

§ 21. Form of government.

All governmental authority of the Town of Springfield rests ultimately with the citizens and voters of the Town, who shall exercise their power by Australian ballot at the annual Town meeting in determining:

  1. the election of officers of the Town;
  2. the approval of the Town budgets;
  3. all authorizations for major bonding or borrowing;
  4. all special appropriations;
  5. any articles placed on the warning that involve the expenditure of tax dollars or in the provision of direction in the exercise of the power vested in elected or appointed officials.

§ 22. Town meeting; elections.

  1. Applicability of general laws.   Except as otherwise herein limited, provisions of the general laws of the State related to voter qualifications, warnings, methods of voting, duties of Town officers at Town meeting and elections, counting of votes, recount of votes, certification of results, and nominations of candidates, so far as they may be applicable, shall govern all municipal elections and all annual and special Town meetings.
  2. Meetings and Elections.
    1. Annual Town meeting.
      1. On the Monday preceding the first Tuesday in March, beginning at 7:30 p.m. at a place designated by the Selectboard, the Town shall start its annual meeting and may transact at that time any business not involving Australian ballot. At this meeting, public discussion of ballot issues and all other issues appearing on the warning, other than the election of candidates, shall be permitted.
      2. A meeting so started shall be adjourned until the following day, the first Tuesday in March, at which time business involving Australian ballot will be transacted.
      3. The date of the annual Town meeting may be changed by a vote of the citizens at a Town meeting duly warned for that purpose.
    2. Special Town meetings.
      1. Special Town meetings may be called at any time for reasons as prescribed by charter, by a majority vote of the Selectboard, or by the decree of the Town Clerk upon receipt of a petition signed by no less than five percent of the voters registered at the time the petition is submitted.
      2. A special Town meeting, called in accordance with subdivision (2)(A) of this subsection, shall be held within 60 days from the date of the official call to meeting.
    3. Warnings.
      1. Timetable and notice.   Public notice of every annual or special Town meeting, or Town election, shall be given by a warning posted in at least five public places in the Town, at least 30 but no more than 40 days prior to the meeting, and published in a newspaper or newspapers of general circulation in the municipality as may be directed or designated by the Selectboard.
      2. Contents.   The warning shall contain:
        1. the date, time, and location of the meeting;
        2. specific indications of separate articles that reflect the business to be voted, in the language to be voted;
        3. the signatures of a majority of the Selectboard.
      3. Placing of articles on a warning for the annual Town meeting.
        1. articles may be placed on the warning by:
          1. a majority vote of the Selectboard;
          2. a petition of at least five percent of the voters registered at the time the petition is submitted.
        2. Articles submitted by petition must be filed with the Town Clerk not less than 40 days before the date of the meeting.
    4. Power of Selectboard on Australian ballot decree.
      1. The Selectboard may cause any question not covered in subdivision 21(1) of this charter to be voted by Australian ballot at any annual or special Town meeting called on their action, or by petition, provided that the warning for such meeting specifies the question to be voted.
      2. Any article to be voted by Australian ballot shall be preceded by a public hearing. The warning of the vote shall include notice of the time and place of said public hearing.
    5. Presiding officials at Town meeting and elections.
      1. The Moderator shall preside at all Town meetings. In the Moderator’s absence, the Town Clerk shall call the meeting to order and the first order of business shall be the election of a Moderator Pro Tempore to preside for the duration of the meeting.
      2. Town meetings shall be conducted in accordance with State law, this charter, and Robert’s Rules of Order, Revised.
      3. It shall be the duty of the Moderator to take such actions deemed necessary to preserve order in the conduct of business and to preserve the principles of free speech, openness, and fairness in government.
      4. The Town Clerk shall be the presiding official at all Australian ballot elections and, in cooperation with the Board of Civil Authority, shall assure that all laws related to elections are faithfully observed.
      5. While the polls are open, the Town Clerk shall rule on all questions covering the conduct of elections, except the resolution of questions concerning the checklist that shall be made by the majority of the Board of Civil Authority members present.
      6. In the absence or disability of the Town Clerk, should it occur before an election, the Board of Civil Authority shall designate an acting Clerk for the duration of the election. Should such absence or disability occur on election day, the Board of Civil Authority shall designate an on-site temporary officer to preside for the duration of the election.
    6. Postponing or continuing of Town meetings.
      1. The Selectboard may postpone the vote on any question to be voted at a special meeting to the later annual meeting if the date of the special meeting would fall 75 days prior to the annual meeting.
      2. If a special Town meeting falls within 45 days of a later special Town meeting called by petition, the Selectboard may warn the questions to be voted at such Town meeting for the later Town meeting and may by resolution rescind the call of the earlier meeting.
    7. Citizen initiatives; revote; recision of articles other than election of officers.
      1. Any question voted at an annual or special Town meeting, except charter revision or amendment, may be submitted for revote or recision at a subsequent annual or special Town meeting, subject to the limits contained herein.
      2. Requests for revote or recision must be by resolution of at least four members of the Selectboard or by a petition signed by at least five percent of the voters registered on the date of the action.
      3. Any action for revote or recision must be taken or filed within 30 days of the date the action was first considered.
      4. The Town Clerk shall warn a special Town meeting to be held within 60 days of the date of the call for revote or recision.
      5. The Town budget shall be subject to a revote only if voted in the negative or if voted in the affirmative at an election having a turnout of less than 15 percent of the registered voters at the time of the Town meeting.
      6. The phrasing and presentation of a revote on any question shall be identical to that used on initial consideration.
      7. Any question voted on or considered shall be subject to revote or recision only once in the 12 months following the initial vote, except for the Town budget, which shall be voted until passed.
      8. A proposed amendment or revision of this charter may be voted only once in three years.
    8. Tie votes.
      1. A tie vote at any Town meeting shall be subject to immediate recount; the article or election shall be subject to immediate revote at a special meeting within the timetable prescribed by charter.
      2. Recount other than tie votes may be requested in accordance with State statute.
    9. Nonproductive elections.   In the event that a legal election fails to produce a person to fill any elected Town office, the Selectboard shall, within 30 days of the election, appoint a qualified individual to serve in the position until the next annual Town meeting.
    10. Board of Civil Authority.
      1. The Board of Civil Authority shall consist of the justices of the peace residing within the Town who shall be elected in accordance with State statute, the Town Clerk, and the Selectboard.
      2. At the first meeting following the first day of February of odd numbered years, the Board of Civil Authority shall elect a Chair and a Vice Chair from among its members.
      3. The Town Clerk shall be the Clerk of the Board of Civil Authority.
      4. The Board shall perform all duties as required by this charter and all duties as required by statute to the extent that they are not in conflict with this charter.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section and, in subdiv. (b)(10)(B) substituted “Chair” for “Chairman” and “Vice Chair” for “Vice Chairman”. In subdiv. (b)(2)(B), substituted “subdivision (2)(A) of this subsection” for “the above section” to correct the reference.

§ 23. Local elected officials.

  1. Local elective offices to be filled by the voters of the Town of Springfield shall be only those articulated by this charter and shall include:
    1. Selectboard;
    2. listers;
    3. Moderator;
    4. First Constable;
    5. cemetery commissioners;
    6. [Repealed.]
    7. trustees of public funds.
  2. Provisions related generally to all elected local offices.
    1. Term.
      1. Terms for elective offices shall begin officially at the point that the Town Clerk and Board of Civil Authority certify election returns as final.
      2. In the event of a recount, or unresolved irregularities in election returns, should emergency action be required, it shall be taken by the elective officials sitting at the time of the election.
    2. Oath of office.
      1. Before taking any official action, an elected official shall take the oath of office prescribed by statute.
      2. A signed copy of the oath must be filed with the Town Clerk within one week from its execution.
    3. Compensation.
      1. The manner of compensation for the Selectboard members and the Moderator shall be fixed by the voters, and for all other elective offices, by the Selectboard.
      2. Expenses, actual and necessary to the performance of the duties of office, may be paid, provided they are submitted through the administration for processing and payment, except as may be provided by the voters.
    4. Recall of elected officials.
      1. Any elected official may be removed from office as follows: A petition signed by not less than 15 percent of the registered voters shall be filed with the Selectboard, requesting a vote on whether the elected officer shall be removed from office. The date of signing by each voter shall be indicated in the petition and such date shall not be earlier than 30 days prior to the filing of the petition. The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected officer shall be removed. The official shall be removed only if at least as many registered voters of the Town vote as voted in the election wherein the officer was elected or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of the number of votes is cast for removal.
      2. If the Town votes for removal of an elected officer, the office shall thereupon become vacant, and the Selectboard shall call a special meeting, to be held within 45 days of the vote for removal, to fill the vacancy until the term of the officer so removed expires. The office shall remain vacant until the next annual Town meeting if such special meeting would fall within 75 days prior to the annual Town meeting.
    5. Attendance.   Any elected official shall be required to regularly attend all meetings.
    6. Holding of more than one office.
      1. Elective offices.   Nothing herein shall be interpreted as limiting any person from holding a State or federal elective office at the same time he or she holds local office, provided such service does not interfere or conflict with the proper attendance at meetings and execution of the duties of the office.
      2. Local appointed boards and commissions.   Elected officials shall not be prevented from serving on local appointed boards and commissions, provided said service does not conflict or interfere with the proper execution of the elective office.
    7. Qualification to run for and hold local office.
      1. No person shall be qualified to run for or be elected to hold an elective office unless he or she is a duly qualified voter in the Town of Springfield and a resident.
      2. Should an elected holder of local office establish residence in some place other than Springfield, the office shall be declared immediately vacant by the Selectboard and said vacancy shall be filled in accordance with the provisions of the charter.
      3. The requirements above dictate that a candidate or officeholder must actually dwell in the Town, and not merely maintain a residence therein.
    8. Vacancy.
      1. In addition to the requirement of subdivision (7) of this subsection, a vacancy shall be deemed to exist in any local office where an officer dies, resigns, is removed or recalled from office, is convicted of a felony or misdemeanor involving a breach of public trust, or is judicially declared to be mentally incompetent, or is no longer a resident.
      2. The declaration of a condition for forfeiture of office shall be made by the unanimous vote of the Selectboard, or in the case of a Selectboard member, by the other members of the Selectboard, and shall be according to procedures established in 3 V.S.A. chapter 25, as they pertain to contested cases, and may be appealed to the Superior Court as contested cases are appealed.
  3. Elected officers, duties, responsibilities, and conduct.
    1. Selectboard.
      1. Number and term.   Unless altered by the procedures provided herein, the policy making body for the Town shall be a five member Selectboard, elected at large, on a nonpartisan basis, to rotating, three-year terms.
      2. Powers and duties.   The Selectboard shall discharge all duties conferred, imposed, or implied by statute or prescribed by this charter for selectboards, except as herein limited, or specifically transferred to the Town Manager. Further, unless stated in this charter, the powers and duties of any elected or appointed office not created by this charter shall be conferred on the Selectboard. All committees of the Board, and all citizen boards and commissions, shall be advisory in nature unless a specific legal or policy making function is otherwise provided by State law or ordinance as limited by this charter. In this charter, the failure to mention a particular power shall not serve to exclude it or be restrictive of the scope of powers that the Selectboard would otherwise have.
      3. Organization of the Selectboard, Chair, Vice Chair.
        1. The Selectboard shall have a Chair who shall be elected annually by a majority vote of the five members.
        2. The Board shall, in a similar manner, choose a Vice Chair to serve in the absence or disability of the Chair.
      4. Duties of the Chair.
        1. The Chair shall be the official head of the Town for all ceremonial purposes.
        2. The Chair shall preside at all meetings of the Selectboard and may participate in all proceedings as a regular member.
        3. All duties of an administrative nature, except as otherwise provided by this charter, shall be exercised by the Town Manager as provided herein.
      5. Meetings.
        1. Organizational meeting.
          1. Within seven days after the annual Town meeting, the Selectboard, duly certified, shall meet for the purpose of taking the oath of office, organizing, electing a Chair and Vice Chair, and the adoption of rules for the transaction of business.
          2. The Town Clerk shall preside at the organizational meeting of the Selectboard prior to the election of the Board Chair.
          3. The Board may transact any other business required at that meeting.
        2. Regular meetings.
          1. The Board shall hold regular meetings at a regular time, twice a month, with allowances for one monthly meeting during the months of June, July, and August.
          2. The time and place of regular Selectboard meetings shall be publicly announced to the media.
        3. Agenda.
          1. The Chair or Vice Chair shall, with the Town Manager, prepare a written agenda for each regular meeting of the Selectboard.
          2. Any Selectboard member, citizen in attendance, or the Manager may request at the start of the meeting that items be added to the agenda, provided all Selectboard members present so vote to add the item.
        4. Quorums; votes.
          1. Three members shall constitute a quorum for any Board meeting except as provided otherwise by this charter.
          2. All voting shall be by individual roll call vote.
          3. No action of the Board shall be valid or binding unless acted upon by the affirmative vote of three or more members of the board unless otherwise provided for by this charter.
        5. Clerk; minutes.
          1. The Town Clerk shall be the official Clerk of the Board and shall be responsible for minutes in a form prescribed by the Board.
          2. The Selectboard may employ a stenographer to assist the Town Clerk in the discharge of duties related to minutes.
        6. Special meetings and workshops.
          1. Special meetings may be called at any time by the Chair, or the Vice Chair in the absence of the Chair, or by written request, signed by three Board members.
          2. Notice of a special meeting shall be served, in a reasonable manner, on all members of the Selectboard.
          3. Notice of the special meeting shall be released to the local news media.
          4. Whenever practical, an agenda shall be issued at a special meeting, with additions to be handled in the same manner as regular meetings.
          5. If an emergency meeting of the Selectboard is required, on very short notice, every possible effort shall be made to notify the media.
        7. Public meetings; citizen input; executive session.
          1. All meetings of the Selectboard shall be open to the public and shall comply with all the pertinent provisions of this charter.
          2. Allowances should be made informally or on the agenda for citizen comment unless it interferes with regular business.
          3. The Board may, upon a vote of four (4) members, hold an executive session to discuss any action in accordance with the provisions of section 6 of this charter.
        8. Correction of irregularities.   Any irregularities or defects in the notice of or conduct of any meeting of the Selectboard may be cured at any subsequent regular meeting, provided that such resolution is included on the agenda of a regular or special meeting and is adopted by a majority of the Board.
        9. Vacancies.   A vacancy on the Selectboard shall be filled by a majority vote of the remaining Board, said appointment to run until the next annual Town meeting at which an election can be warned to fill the unexpired term.
    2. Listers.
      1. There shall be two elected listers elected on a nonpartisan basis for three-year terms that shall not coincide.
      2. The Chief Assessor shall serve as a third lister.
      3. Duties and responsibilities of the listers shall be in accordance with State statute and herein limited.
      4. Vacancies on the Board of Listers shall be filled by a majority vote of the Selectboard, said appointment to run until the next annual Town meeting at which an election can be warned to fill the unexpired term.
    3. Moderator.
      1. There shall be a Moderator elected on a nonpartisan basis for a one-year term, who shall perform all duties prescribed by this charter and State law.
      2. Should a vacancy occur in the office of Moderator, it shall be filled by a majority vote of the Selectboard for the unexpired term.
    4. Town Constable.
      1. There shall be elected a Town Constable, who shall serve a one-year term.
      2. The Constable shall be responsible for assisting the Town Clerk in the regulation and licensing of dogs.
      3. The Constable shall be in attendance at all Town meetings thereby serving as a Sergeant at Arms to assist the Moderator as necessary in the maintenance of order.
      4. The constables shall have powers of service equal to a deputy sheriff under Vermont Statutes.
      5. The Constable may exercise the law enforcement duties vested in the position only upon completion of certifiable training and being subject to the supervision of the Chief of Police.
      6. A vacancy in the Office of Constable shall be filled by a majority vote of the Selectboard.
    5. Cemetery commissioners.
      1. There shall be elected five cemetery commissioners for a term of five years on a rotating basis.
      2. The Town Clerk shall be a sixth cemetery commissioner but shall not vote.
      3. The Cemetery Commission shall advise the Selectboard regarding the condition, operation, and maintenance of cemeteries but shall in no way supervise administration of cemetery personnel.
      4. The Town Clerk shall, under the direction of the cemetery commissioners, ensure that cemetery lots are properly laid out and that sale of lots is properly conducted.
      5. The cemetery commissioners shall issue and update regulations regarding cemetery use, interment, and burial fees.
      6. Vacancies in the office of cemetery commissioner shall be filled by a majority vote of the Selectboard, said appointment to run until the next annual Town meeting at which an election can be warned to fill the unexpired term.
    6. Trustees of public funds.
      1. There shall be elected three trustees of public funds, each to serve a three-year term.
      2. The Town Treasurer shall serve the trustees of public funds in an advisory capacity in connection with fund management and shall attend all meetings.
      3. The trustees shall perform all duties as provided for by statute as limited or defined by charter.
      4. The trustees shall be charged with maximizing the return on all invested funds while maintaining their security. In service of this goal, they shall file with the Selectboard an annual plan outlining the program of investments for the year.
      5. All funds entrusted to the trustees shall be audited yearly as part of the Town’s annual audit.
      6. Vacancies on the trustees of public funds shall be filled by a majority vote of the Selectboard, said appointment to run until the next annual Town meeting at which an election can be warned to fill the unexpired term.

HISTORY: Amended 2019, No. 84 (Adj. Sess.), § 9.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard” for “Board of Selectmen” and “Selectboard members” for “selectmen” throughout the section, substituted “Selectboard member” for “selectman” in subdiv (b)(8)(B), substituted “selectboards” for “boards of selectmen” in subdiv. (c)(1)(B), substituted “Selectboard” for “selectmen” in subdiv. (c)(5)(F), and substituted “Chair” for “Chairman” and “Vice Chair” for “Vice Chairman” in subdivs. (c)(1)(C), (D), and (E).

Amendments

—2019 (Adj. Sess.) Subdiv. (a)(6): Repealed.

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 24. Appointed nonadministrative officials.

  1. General provisions applying to all appointed positions.
    1. The appointed positions herein shall all be appointed by a majority vote of the Selectboard.
    2. Terms of appointment shall begin immediately upon Selectboard action and run for a period as specified herein.
    3. All appointees shall be administered the oath of office in the form as provided for by statute.
    4. Appointees may be afforded compensation or reimbursement for expenses as determined by the Selectboard.
    5. For the purposes of the administrative code, within one year after the adoption of this charter, all appointees, positions, boards, and commissions shall be required to submit a proposed ordinance to the Selectboard outlining duties and responsibilities, which the Selectboard shall amend and adopt.
    6. To the highest degree possible, the Selectboard shall strive for a balance of opinion on all appointive positions, boards, and commissions.
    7. Although operating independently, all appointive boards and commissions shall be required to cooperate with the Selectboard in the exercise of their duties in the pursuit of the public good. They shall be required to file an annual report for inclusion in the Town report, and also to file any other reports requested by the Selectboard, and be in attendance at any meeting so requested by the Selectboard.
    8. If an appointed official misses three consecutive regular scheduled meetings of the appointed body for reasons other than health or personal emergency, that office may be declared immediately vacant by the Selectboard. The official shall be entitled to a hearing before the Board prior to a final determination.
    9. Elected officials shall serve in appointed positions, boards, and commissions if the specific membership of the board or commission calls for their service, subject to the limits outlined herein.
    10. Members of the administrative service may serve in appointive positions as limited by charter, but may not vote on any issue directly affecting their position or conditions of employment.
  2. Appointed positions.
    1. The following positions are created by this charter, their functions to be governed by the applicable State statute, as limited by charter or ordinance:
      1. Weigher of Coal;
      2. Fence viewers;
      3. Tree Warden;
      4. Surveyor of Wood and Lumber;
      5. Pound Keeper;
      6. Town Clerk;
      7. Town Attorney;
      8. Town Treasurer;
      9. Grand Juror;
      10. Delinquent Tax Collector.
  3. Appointed boards and commissions established by charter.
    1. Planning Commission.
      1. The Selectboard shall appoint the members of the Planning Commission in accordance with State statute.
      2. The duties and responsibilities of the Planning Commission shall be in accordance with State statute as limited herein.
    2. Zoning Board of Adjustment.
      1. The Selectboard shall appoint the members of the Zoning Board of Adjustment in accordance with State statute.
      2. Duties and responsibilities of the Zoning Board of Adjustment shall be in accordance with State statute as limited herein.
    3. Housing Authority.
      1. The Selectboard shall appoint members of the Housing Authority.
      2. The Housing Authority shall be the agency responsible for dealing with all publicly owned housing and subsidized housing issues in the Town of Springfield.
      3. The Housing Authority shall also advise the Selectboard on housing issues generally when so requested.
    4. Airport Commission.
      1. So long as there is an airport in Springfield, the Selectboard shall appoint an Airport Commission, the number of members to be decided by the Selectboard.
      2. The purpose of the Airport Commission shall be to advise the Selectboard on airport-related matters.
      3. The Airport Commission shall serve as the Airport Advisory Committee as prescribed by State statute.
  4. Boards, commissions, committees created by Selectboard action.
    1. The Selectboard may, at any time, in response to a perceived need, create, by ordinance or resolution, a board, commission, or committee.
    2. In doing so, the action must clearly state the reason for the creation of the body.
    3. Any body created under this section shall not have an effective life of more than three years. At the end of that period, the mandate creating the committee shall terminate and the Selectboard shall be required to review the reason for the body’s existence and may act to reconstitute the body.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

Subchapter 3. The Administrative Service

§ 31. The Town Manager.

  1. Appointment.   The Selectboard shall appoint, with no fewer than four (4) affirmative votes, a Town Manager.
  2. Qualifications.   The Town Manager shall be appointed solely on the basis of his or her executive and administrative skills, based on education, training, and experience relative to the duties of the Town Manager, and without reference to political belief or personal relationships.
  3. Term of appointment.   The Manager may be appointed for an indefinite term.
  4. Residency.   The person appointed as Town Manager need not be a resident of the Town or State at the time of appointment, but must assume residence within a period judged reasonable by the Selectboard, but not to exceed six months.
  5. Conditions of employment; compensation.   The conditions of employment and compensation shall be a matter to be determined at the time of appointment, and annually thereafter by the Selectboard on the Manager’s anniversary date, after negotiations in executive session between the Manager (candidate) and the Selectboard.
  6. Town Manager; evaluation.   Before the Selectboard determines the subsequent annual compensation of the Manager, the Board and Manager shall be required to hold an evaluation session in executive session, at which the Manager shall present management goals for the coming year based on townwide goals articulated by the Selectboard, and shall be evaluated by the Selectboard regarding performance in relation to such goals set out for the previous year.
  7. Oath and bond.   Before entering into the duties of office, the Town Manager shall be sworn to the impartial and faithful performance thereof, with a certificate to that effect to be filed with the Town Clerk. The Manager shall execute a bond in favor of the Town for the faithful performance of his or her duties in a sum determined by the Selectboard. The premium for said surety shall be paid by the Town.
  8. Town Manager removal.   The Town Manager may be removed at the discretion of the Selectboard with no less than four affirmative votes, after the following procedure is followed:
    1. The Board shall draft, in executive session, a resolution stating its intent to remove the Manager. Said resolution must state the reasons for removal and must be served upon the Manager personally, not more than five days from the date of drafting.
    2. Within five working days from the date of service of the resolution, the Manager must file with the Selectboard a written request for a public hearing. Failure to file said notice shall constitute waiver of the right to a hearing.
    3. No less than 15 days but no more than 45 days from the deadline prescribed in subdivision (2) of this subsection, the Selectboard shall schedule a meeting or public hearing for the purpose of considering the resolution.
    4. Final action on the resolution shall be taken within five days of the hearing in subdivision (3) of this subsection.
    5. During the period in which the above proceedings transpire, the Manager shall be on administrative leave and accrue full salary until official date of action on the resolution.
    6. Action by the Selectboard in the removal of a Manager shall be final.
    7. In the event of the removal of a Manager for reasons other than poor performance or wrongful conduct, the Selectboard may negotiate severance pay to the maximum of six months.
  9. Acting Town Manager; vacancy in the office.
    1. In the event that the Town Manager shall be absent from the Town for a period exceeding two consecutive weeks, he or she shall designate an acting Manager who shall exercise the duties of Manager. The Manager may overrule the actions of the acting Manager.
    2. In the event that illness or injury renders a Manager unable to discharge his or her duties, or in the event that the Manager is suspended or placed on administrative leave, the Selectboard shall declare a vacancy in the office and appoint an acting Manager to serve until such time as the Manager is able to assume regular duties or a new Manager is selected.
    3. An acting Manager appointed to fill a declared vacancy in the office shall have all the powers and perform all duties of the Manager and shall be compensated at a rate of pay not inconsistent with the responsibilities of the position. An acting Manager shall not serve for more than 180 days.
    4. In no case shall a Selectboard member act as Town Manager.
  10. Responsibilities of the Town Manager and authority.
    1. In general.   The Town Manager shall be the chief administrative officer of the Town. He or she shall be responsible to the Selectboard for the administration and general supervision of all business affairs and property placed in his or her charge pursuant to this charter, State statute, or otherwise.
    2. Limits to authority in general.
      1. The authority of the Manager shall in no way extend to:
        1. the calling or administration of elections;
        2. the assessment of taxes or property valuation judgments;
        3. judicial or legislative functions of the Selectboard or other legal bodies, boards, and commissions;
        4. direct supervision of the Town Clerk or Town Treasurer in statutory duties except as otherwise provided by this charter.
      2. The Manager may, upon request, advise or counsel officials in the performance of the above duties.
      3. The Town Manager may not serve in any elective position in the Town of Springfield. He or she may, however, serve on appointed boards and commissions relevant to Town functions in an ex officio status, as may be determined by the Selectboard.
    3. Authority and duties in particular.   The Manager shall be charged with full authority to, and be responsible for, the following:
      1. To organize, reorganize, continue, or discontinue such Town Departments as the Board may determine.
      2. To direct and supervise the administration of all departments, offices, and agencies of the Town except as otherwise provided by the charter or statute.
      3. To carry out the policies determined by the Selectboard and report to the Board on their disposition.
      4. To maintain an appropriate budget control system.
      5. To keep the Selectboard informed on the financial condition of the Town, including monthly and year end reports showing in detail all receipts and expenditures for Town functions.
      6. To keep the Selectboard informed as to the future needs of the Town and make proper administrative provisions for long-term planning, in all areas within the scope of the duties of the Manager.
      7. To make such reports as the Selectboard may require, or the Manager deems appropriate, or may be required by law or ordinance regarding any and all functions under his or her supervision.
      8. To keep full and complete records of the actions of the Manager’s office.
      9. To be present at all regular Selectboard meetings unless excused by the Board and to have the right to attend and take part in all special meetings of the Selectboard and subcommittees thereof, except when the removal of the Manager is being discussed. Nothing herein shall deny the Manager any rights outlined in subsection (h) of this section, Town Manager removal.
      10. To appoint, upon merit and fitness alone, and, when the Manager deems necessary for the good of the service, suspend or remove any subordinate official, employee, or agent under the Manager’s supervision as provided for in this charter. All such appointments may be without definite terms unless for provisional, temporary, or emergency service, in which case, terms shall not exceed the maximum periods prescribed by the personnel rules and regulations. The Manager may authorize the head of a department, or of an office responsible to the Manager, to appoint and remove subordinates in such office or department.
      11. To ensure the proper and equitable administration of the Town’s personnel system.
      12. To fix the compensation of Town employees as provided in this charter.
      13. To remain ultimately responsible to the Selectboard for all administrative actions under his or her jurisdiction although he or she may hold subordinate employees, offices, or agents responsible for the faithful discharge of their duties.
      14. To draft an annual budget document and capital expenditure plan as provided in the financial section of this charter.
      15. To examine, or cause to be examined, with or without notice, the affairs of any department under his or her control, or the conduct of any officer or employee thereof. For this purpose, the Manager shall have access to all books, papers, files, reports, or records of all departments that may be necessary for the proper performance of his or her duties.
      16. To ensure the preservation of the public peace, health, and safety of persons and property and see to the enforcement of this charter, ordinances, and State and federal laws as applicable.
      17. To be the general purchasing agent for the Town.
      18. To have charge and supervision of all Town buildings, properties, and facilities; all repairs thereon; and all construction by the Town unless otherwise voted.
      19. To supervise and expend all special appropriations of the Town as if they were a separate Town department, unless otherwise voted by the town or provided in this charter.
      20. To cause to be collected by the Town Treasurer, or to collect, all taxes due the Town, except as otherwise provided by statute.
      21. To cause duties of municipalities not committed to the care of any particular officer to be duly performed and executed.
      22. To perform such other duties consistent with his or her office as may be required by a vote of the Selectboard, by law, ordinance, or mandate not inconsistent with this charter.
    4. Accountability, noninterference, and appointive power.   The Town Manager shall be responsible to the Selectboard for the proper and efficient administration of the departments under his or her charge as outlined above in this charter. Neither the Selectboard, any individual member of the Board, nor any of its committees or committee members shall dictate the appointment or discharge of any Town employee by the Town Manager or in any manner interfere with his or her exercising of judgment in the appointment and discharge of employees in the administration.
    5. Noninterference with administrative discretion and supervision.   Except for the purposes of formal inquiries or investigations made under this charter, the Selectboard and its members shall deal with the administration, Town officers, and employees, who are subject to the Manager’s direction and supervision, solely through the Town Manager. Neither the Selectboard or any of its members shall give orders to, or request any action publicly or privately of, any Town employee. Communications for the purposes of information and background shall be considered proper when approved by the Manager.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard” for “Board of Selectmen”, substituted “Selectboard” for “Selectmen” in subsec. (e), and substituted “Selectboard member” for “Selectman” in subdiv. (i)(4).

§ 32. Administrative departments.

  1. Plan of administrative organization.   Within one year after the adoption of this charter, the Town Manager shall submit to the Selectboard a plan of organization for the administration, dividing the administrative service into departments and divisions and defining the functions of each. Said plan shall be reviewed and acted on within 30 days from submission.
  2. Department heads.   Each Town department shall have a designated department head appointed by the Manager who shall supervise and control the department and employees therein. The Manager may, at any time, assume the duties of a department head.
  3. Departmental rules and regulations.   Whenever judged necessary by the Town Manager, department heads shall draft rules and regulations to be approved by the Town Manager, which shall govern and regulate the affairs of a department consistent with this charter and general law.
  4. Creation, reorganization, consolidation, or abolition of administrative departments.   Departments within the administrative service can only be created, reorganized, consolidated, or abolished by formal action of the Selectboard.

History

Revision note

—2021. In accordance with 2013, No. 161 (Adj. Sess.), § 72, substituted “Selectboard” for “Board of Selectmen”, substituted “Selectboard” for “Selectmen” in subsec. (e), and substituted “Selectboard member” for “Selectman” in subdiv. (i)(4).

§ 33. Administrative code.

  1. Submission and adoption.   On a timetable prescribed by the Selectboard, but not to exceed two years in length, the Town Manager shall assemble an administrative code for review and approval by the Selectboard, which shall consist of the following:
    1. a copy of the Town charter;
    2. a properly indexed and codified volume of all Town ordinances;
    3. a copy of the Town’s personnel rules and regulations, classification, and pay plan;
    4. a copy of the Town’s financial purchasing and procurement regulations;
    5. any and all collective bargaining agreements and departmental rules and regulations;
    6. enabling legislation, ordinances, and resolutions for all Town boards, commissions, and committees, accompanying an updated list of all elected and appointed officers;
    7. a copy of the plan of administrative organization.
  2. Distribution and availability.
    1. Copies of the administrative code shall be considered an official document to which a person may refer for up-to-date information on the Town.
    2. The document shall be placed in the Town Hall and Library for free public access and sufficient copies made for sale to citizens at a cost of production fixed by the Selectboard.
  3. Administrative Code update.   The Town Clerk shall be responsible for the accurate maintenance and update of the administrative code.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subsec. (a) and subdiv. (b)(2) in accordance with 2013, No. 161 (Adj. Sess.), § 72.

—2013. In the introductory paragraph of subsec. (a), deleted “, but not be limited to,” following “shall consist of” in accordance with 2013, No. 5 , § 4.

§ 34. Administrative and policy functions prescribed by charter.

  1. Department of Assessment.
    1. There shall be a Department of Assessment to consist of a Chief Assessor, the elected listers, as prescribed by charter and State statute, and such assistants and support staff as may be recommended by the Town Manager and approved by the Selectboard.
    2. The Chief Assessor shall be appointed or removed by the Town Manager with the advice and consent of the Selectboard.
    3. The Town Manager shall not participate in the process of property valuation and assessment.
    4. The Department of Assessment shall have the same powers, discharge the same duties, proceed in the discharge thereof, and in the same manner be subject to the same liabilities as are prescribed for assessors, listers, or boards of listers under the laws of the State of Vermont, except as herein provided.
    5. The Department of Assessment on January 1 of each year shall proceed to take up such inventories and make such personal examination of the property, both real and personal, that they are required to appraise as will enable them to appraise it at its fair market value.
    6. The Department shall review, or cause to be reviewed, their appraisals of all real property in the Town that is subject to taxation in accordance with the standards of appraising established by the laws of the State of Vermont, except as herein provided.
    7. All employees in the Department of Assessment shall be governed by applicable rules and regulations promulgated under this charter.
  2. Town Clerk; Grand Juror; Town Treasurer; Town Attorney.
    1. The Selectboard shall appoint and remove, on the basis of qualifications and performance alone, a Town Clerk, Grand Juror, Town Treasurer, and Town Attorney.
    2. The duties of the Town Clerk and Town Treasurer shall be as prescribed by statute, except as provided herein.
    3. The Town Attorney shall, except as otherwise provided herein, represent the Town in all legal matters.
    4. The term of the Grand Juror shall not exceed three years. He or she shall be responsible for the prosecution of violations of local ordinances. The salary of the Grand Juror shall be fixed by the Selectboard and he or she shall be responsible to the Board in the performance of his or her duties. The Grand Juror shall be duty bound to work in cooperation with the Town Manager and administrative service. The Grand Juror may recommend to the Selectboard the appointment of staff who shall be part of the administrative service.
    5. Appointments of the Town Clerk, Grand Juror, Treasurer, and Town Attorney shall be validated by the voters at the next annual town meeting following the appointment. Until validation, all appointments shall be temporary.
    6. Removal of a Town Clerk, Grand Juror, Town Treasurer, and Town Attorney shall be by a process identical to removal of the Town Manager as outlined in subsection 31(h) of this charter.
    7. Compensation for the Town Clerk, Town Treasurer, and Town Attorney shall be recommended by the Manager and approved by the Selectboard. Any and all fees collected by the Town Treasurer and Town Clerk, pursuant to statutory duties, shall accrue as General Fund revenues to the Town.
    8. Support personnel, supplies, material, and equipment for the Town Clerk and Town Treasurer shall be provided by the Selectboard upon recommendation by the Town Manager.
    9. The Selectboard or the Town Manager may seek legal services outside the offices of the Town Attorney whenever judged in the best interests of the Town.
    10. All staff provided to the Town Clerk, Grand Juror, and Town Treasurer shall be part of the administrative service and be subject to all rules and regulations promulgated under this charter.
    11. The Town Clerk may designate an Assistant Town Clerk or clerks.
    12. In the absence or disability of the Town Clerk, Town Treasurer, or Town Attorney, the Selectboard shall ensure that the functions are continued and shall have the power to appoint temporary substitutes.
  3. Personnel system.
    1. Merit principle outlined.   All employment actions relating to Town officers and employees shall be made solely on the basis of merit and fitness.
    2. Personnel Director.
      1. There shall be a Personnel Director who shall be responsible for the ongoing administration of the Town’s personnel system. The Personnel Director shall be the Town Manager or his or her designated agent, but must be a member of the administrative service.
      2. The authority of the Personnel Director in relation to all Town department heads shall be prescribed by the Town Manager.
    3. Personnel merit system ordinance.
      1. There shall be adopted, within six months of the passage of this charter, a new personnel and merit system ordinance that shall carry the full force of law embodied in this charter.
      2. The personnel ordinance shall enable the enactment of rules and regulations, which shall include the following provisions:
        1. a classification and pay plan for all Town employees with uniform procedures for reclassification;
        2. a system of evaluation for fitness or merit for appointment and promotion;
        3. a system of discipline and removal for cause or unfitness for duty;
        4. a system for the reduction in the work force, layoff, and recall;
        5. a system dictating hours of work and attendance policies;
        6. allowances for provisional and part-time appointments;
        7. a program for in-service training and employee development;
        8. a system for the hearing, processing, and resolution of employee grievances;
        9. provisions for relations with employee organizations and/or unions;
        10. a uniform system regulating benefits, sick time, and vacations;
        11. opportunities for employee input related to safety, the quality of the work environment, and increased productivity;
        12. other practices, procedures, and issues as may be necessary to the ongoing administration of the personnel system.
    4. Personnel rules and regulations employee handbook.
      1. The Personnel Director shall issue and maintain in updated status a set of comprehensive rules and regulations governing the ongoing administration of the Town personnel system.
      2. The personnel rules shall be adopted and amended by a procedure established by the Selectboard and shall carry the full force of law of this charter.
      3. Copies of the personnel rules shall be provided to each Town employee.
    5. Town charter and collective bargaining agreements.
      1. The Selectboard may not commit the Town to any collective bargaining agreement that shall contradict, violate, or circumvent any provision of this charter or ordinances passed pursuant to this charter.
      2. Selectboard may commit the Town to bargaining agreements that shall act as a substitute for rules and regulations promulgated pursuant to this charter.
    6. Service of Town employees in elective or appointive office.
      1. A Town employee may not, other than membership in the General Assembly, hold a local, State, or federal elective office that makes policy that shall directly or indirectly affect his or her department or any Town functions while employed by the Town of Springfield.
      2. A Town employee may be appointed to a board or commission, provided that the appointment does not make policy that directly affects the employee’s conditions of employment or compensation.
      3. A Town employee may not be disciplined in any way for failing to electioneer on behalf of any candidate for any local Town elective office, contribute financially to a local candidate’s campaign, or take or advocate a position on referendum questions.
      4. Nothing herein shall limit the right of an employee to express his or her opinion, belong to a political party, or exercise his or her right to vote, except as limited in subsection (c) above.
      5. Nothing herein shall limit the right of employees to participate in the elective process for State and federal offices.
    7. Surety bonds.   Any Town officer and employee, as required by the Selectboard, shall annually give surety bonds to the satisfaction of the Selectboard for the faithful discharge of his or her duties. In the event any officer or employee neglects to give a bond as herein specified, after 10 days’ notice from the Board that he or she is required to do so, his or her office shall thereupon become vacant and the vacancy shall be filled as provided in this charter. Each bond must be approved by the Town Attorney. All official bonds shall be corporate surety bonds, and the premiums thereon shall be paid by the Town. Such bonds shall be filed with the Town Clerk.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

—2013. In subdiv. (c)(3)(B), deleted “, but not to be limited to” following “include” in accordance with 2013, No. 5 , § 4.

Subchapter 4. Budgets and Finance

§ 41. Fiscal year Town government.

The fiscal year for Town government shall be fixed by the Selectboard, in a manner to maximize efficiency in Town financial matters.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 42. Operating budget timetable and preparation.

  1. Submission of timetable.   At least five months before the scheduled date of Town meeting, the Manager shall prepare and present to the Selectboard a proposed timetable that shall project the progress of events leading to the adoption of the Town budget.
  2. Statement by the Selectboard regarding budget policy.   Upon receipt of the timetable, the Selectboard shall issue an annual budget policy statement, outlining the direction the Manager shall take in the drafting or assembly of the budget document.
  3. Departmental submissions.   In following the timetable submitted to the Selectboard, all department heads and elected or appointed officials with budget responsibility shall submit operating budget requests to the Manager in a uniform format to be established by the Manager.
  4. Drafting of administration’s proposed budget.
    1. Unified administrative request.   The Manager shall, upon consultation with department heads, draft a unified, proposed operating budget for submission to the Selectboard, reflecting a single request from the administration for each department.
    2. Manager’s budget message.   The Manager’s administration’s proposed budget shall be preceded by a budget message that shall explain the budget in both fiscal terms and in terms of work programs. It shall outline the proposed financial policies of the Town for the coming year, describe important features of the budget, indicate any major changes from the current year in terms of financial policies, revenues, and expenditures, indicating the reasons for the change. The message shall summarize the Town’s debt position, include a profile of the capital expenditure program for the year, and also include any other material that the Manager deems appropriate.
    3. Budget—contents, format.
      1. The proposed budget shall provide a complete financial plan for all Town funded activities for the ensuing fiscal year, and except as required by law or charter, shall be in a form the Town Manager deems appropriate or the Selectboard may require.
      2. In organizing the budget, the Manager shall utilize the most feasible combination of expenditure classifications by fund, organizational units, work program, purposes, action, and objects.
      3. The budget shall begin with a clear, general summary of its contents and shall show, in detail, all proposed revenues, income, and all proposed expenditures.
      4. The budget should be arranged so as to show comparative figures for actual and estimated revenues, income, and expenditures for the preceding year and for the year covered by the proposed budget.
      5. The budget shall include in separate sections:
        1. proposed expenditures for current operations during the ensuing fiscal year, detailed by offices, departments, and agencies, detailed in terms of respective work programs, and the method of financing such expenditures;
        2. amount required to meet the interest on maturing bonds, notes, or other outstanding indebtedness;
        3. proposed capital expenditures during the ensuing fiscal year detailed, wherever practical, by office, department, or agency, along with the method of financing;
        4. proposed estimated monies to be raised from all sources to be collected, levied, or raised by taxation to defray the expenses of the Town.
  5. Subsidiary budgets for utilities.
    1. For each utility or enterprise owned and operated by the Town, a subsidiary budget shall be drafted in accordance with these guidelines, with the process of review and approval to be dictated by the Selectboard.
    2. Cross subsidy in areas other than fund management between Town government operations and utility operations shall be limited to legitimate services and support provided as approved by the Selectboard.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.), § 72.

§ 43. Capital expenditure program.

  1. Preparation and submission.   The Manager, after consultation with department heads, shall submit a proposed five-year capital expenditure program to the Selectboard at least three months prior to Town meeting.
  2. Contents.
    1. The capital expenditure program shall include:
      1. a clear narrative summary of needs;
      2. a list of all capital expenditures to be proposed for the next five years with appropriate supporting data;
      3. actual cost estimates, proposed methods of financing, and necessary time schedules for each improvement;
      4. estimated annual cost of operating and maintaining the facilities to be constructed or acquired.
  3. Revision and update.   The above program shall be revised and extended each year to reflect progress or projects still pending.
  4. Inclusion in annual budget.   A summary of the capital expenditure program shall be included in the annual budget with special emphasis on the expenditures for the particular year.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subsec. (a) in accordance with 2013, No. 161 (Adj. Sess.), § 72.

—2013. In the introductory sentence of subdiv. (b)(1), deleted “but not limited to” following “shall include” in accordance with 2013, No. 5 , § 4.

§ 44. Capital reserve funds and equipment funds.

The Selectboard may raise and appropriate money for the establishment of capital reserve or equipment reserve funds for the financing of all or part of:

  1. the construction, reconstruction, or acquisition of a specific capital improvement, or the acquisition of a specific item of equipment;
  2. the construction, reconstruction, or acquisition of a type of capital improvement or acquisition of a type of equipment;
  3. the size and regulation of capital reserve funds shall be determined by Selectboard action.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in introductory paragraph and subdiv. (3) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 45. Selectboard action on the budget.

Board review.

  1. The Selectboard shall schedule public meetings, as it deems appropriate, for the review and discussion of the administration’s budget proposal.
  2. Upon completion of its review, the Selectboard shall act to finalize its budget proposal.
  3. The Board shall then schedule a public hearing prior to Town meeting, warned as such.
  4. Following the public hearing, the Selectboard shall act to officially fix the budget to be finalized or proposed at Town meeting.
  5. The Selectboard, in fixing the budget, shall place it on the warning as a gross appropriation.

History

Revision note

—2021. Substituted “Selectboard” for “Selectmen” in the section heading and subdiv. (5) and for “Board of Selectman” in subdivs. (1), (2), and (4) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 46. Special appropriations.

In response to a request, or upon its own initiative, should the Selectboard so judge, the appropriation relative to a special element of Town business may be placed on the warning as a special appropriation by a majority vote of the Board. In taking action, the Selectboard shall maintain the right to reject, alter, or reduce a request.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 47. Citizen input; citizen participation in the budget process.

Citizen participation plan; public notice.

  1. Timetable. Before the sixth month of a fiscal year, the Selectboard shall draft and adopt a citizen participation plan, which shall provide for a committee of not more than 18 citizens, for the upcoming budget cycle.
  2. Contents.
    1. The citizen participation plan shall outline, in specific terms, the manner by which the Selectboard intends to provide for citizen input and public notice of the budget and its contents.
    2. The citizen participation plan must provide for, but shall not be limited to, formal budget workshops before Town meeting along with the publication of a budget summary in the Town report indicating budgeted and actual expenditures for the current year and proposed expenditures for the coming year.
    3. The citizen participation plan shall make proper allowances for review of all special appropriations.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subdivs. (1) and (2)(A) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 48. Appropriation—Town budget.

  1. Gross appropriation fixed and levy.
    1. The vote of Town meeting or other action finalizing the Town budget shall make a gross appropriation for the coming fiscal year. The Town meeting may not make any budget appropriation not recommended by the Selectboard, unless such action was duly warned.
    2. As of the effective date of the budget, all amounts stated therein are appropriated (for the specified agency’s or department’s purpose). Adoption of the budget shall constitute appropriations of the amounts specified therein from the funds indicated. This shall constitute an authorization to raise all monies required.
    3. Nothing herein shall limit the authorizing of payments or making of capital expenditures to be financed, wholly or partly, by the issuance of bonds except as provided in section 52 of this charter.
    4. Any officer may, upon approval of the Selectboard, make a contract or lease for payments beyond the end of the fiscal year.
    5. Every appropriation, except an appropriation for a capital expenditure, shall lapse at the close of the fiscal year to the extent that it has not been expended or encumbered. An appropriation for a capital expenditure shall continue in force until the purpose for which it has been made has been accomplished or abandoned.
    6. The money raised by taxation, and other lawful sources, shall constitute the entire sum from which appropriations and payments are to be made by or under the authority of the Selectboard.
  2. Overruns on gross appropriations; emergency appropriations.
    1. The gross appropriation may not be exceeded, except by consent of the Selectboard, as herein limited.
    2. In the event of an emergency situation officially declared by the Selectboard, an amount not exceeding five percent of the gross appropriation may be expended.
    3. Any amount in excess of five percent shall be warned and voted by special or regular Town meeting.
  3. Under expenditures; excess revenues.
    1. Under expenditures.   If during the fiscal year, the Board, upon recommendation and certification of the Town Manager, determines that there are funds available due to under expenditure of the funds proposed in the budget, the Board may make supplemental appropriations for the fiscal year up to the amount of such excess, not to exceed five percent of the gross appropriation.
    2. Excess revenues unexpected.   If unexpected revenues or underexpenditures equal over five percent of the gross appropriation respectively, such overage shall be carried over as surplus.
  4. Surplus.   Any surplus created, subject to the provisions of subsection (c) of this section, shall be carried over to the next budget and counted as a fixed receipt on the calculation of the ensuing tax rate, or, by action of the Selectboard, may be placed in a capital reserve fund as provided for in this charter.
  5. Transfers—alterations in the work program.
    1. The Town Manager may transfer, at any time, with a public report to the Selectboard, an unencumbered appropriation balance, or portion, between general classifications of expenditures within an office, department, or agency.
    2. The Selectboard may transfer, by formal vote, any unencumbered portion or balance of an appropriation from one department or agency to another.
    3. In no case shall a transfer violate the gross appropriation as limited by subsection (a) of this section.
  6. Ongoing appropriation; budget revote.
    1. In the event that the budget is not adopted before the beginning of the fiscal year, the amount appropriated for the prior year shall be deemed adopted.
    2. Expenditures during budget revote shall be limited on a monthly basis to an allotment based on the prior year’s appropriation until such time as the budget is adopted.

History

Revision note

—2021. Substituted “subsection (c)” for “subsection (d)” in subsec. (d) to correct an error in the reference and substituted “Selectboard” for “Board of Selectmen” and “selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 49. Financial administration Town budget.

  1. Financial officer.
    1. The Town Manager may appoint, on the basis of education, training, experience, and performance, an officer who shall serve as financial officer.
    2. The financial officer shall be a member of the administrative service and subject to all rules and regulations therein and may be the Town Treasurer or other administrative officer.
    3. The financial officer shall perform such duties as the job description submitted by the Manager and approved by the Selectboard shall indicate.
  2. Depository of Town funds; cash and fund management.
    1. The Selectboard shall designate the depository of Town funds and shall ensure the appropriate cash management by the Town Treasurer and administration.
    2. The Selectboard may provide for such security to Town deposits as it may deem necessary, except that personal surety bonds shall not be deemed proper security.
    3. The officer responsible for fund management shall issue a regular report of investments and yields to the manager and the Selectboard.
  3. Independent audit; Town Auditor.
    1. The Selectboard shall provide for an independent audit of all Town accounts and may require for any special audit it deems necessary.
    2. Such audits shall be made by the Town Auditor who shall be a CPA or firm of such accountants who have no personal interest, direct or indirect, with Town government, its fiscal affairs, or its officers.
    3. The Board shall appoint such accountant or firm annually at a time proper to the scheduling of the audit itself.
    4. Should the State of Vermont make such an audit at the request of the Board, it shall meet the requirements of this section.
  4. Authorization for expenditure of Town funds.
    1. Money shall not be paid out of the Town Treasury unless it is authorized by a payroll or payment authorization signed by at least three members of the Selectboard.
    2. No payment of money on account of any department of which the Town Manager has supervision shall be made except upon vouchers approved by the Manager or his or her designated agent.
    3. In the event of the absence, disability, or suspension of the Manager, the Selectboard may approve such vouchers or authorize their approval by some other person.
    4. The Town Manager may provide for periodic or quarterly allotments of the appropriations to departments, funds, or agencies under such rules as he or she may prescribe.
  5. Budget reports; books; records.
    1. Regular reporting. The Manager shall submit, on a schedule prescribed by the Selectboard, but no less often than quarterly, a budget report indicating the relationship between actual and estimated receipts and expenditures to date.
    2. All books of account in relation to the receipt, holding, or disbursement of money of the Town kept by any official of the Town shall be paid for by the Town, shall remain the property of the Town, and shall be turned over to the Town Clerk whenever the keeper of the books of account retires from office. All books pertaining to Town affairs kept by the Town Manager, Town Clerk, or other elective or appointive officer of the Town shall be kept in the Town buildings in their proper places and shall not be removed therefrom without an order of a court or a vote of the Selectboard.
  6. Purchasing and procurement.
    1. All purchasing and procurement for the Town shall be the responsibility of the Town Manager, who may delegate purchasing authority to the limits allowed by charter.
    2. All purchasing and procurement shall be by competitive bid or quote wherever practical.
    3. The Town Manager shall establish purchasing and procurement guidelines as part of the Town code.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 50. Trust funds.

  1. Trust funds of the Town of Springfield shall continue to be kept separate and apart from other Town funds.
  2. Trust funds shall be in the hands of the trustees of public funds in accordance with this charter and State law.

§ 51. Taxation and collection.

  1. Authority for taxation.
    1. The Town shall retain rights of taxation as afforded by State statute related to real estate and personal property.
    2. The Selectboard shall be the tax authority for all Town and school functions and shall fix all rates of taxation as limited by charter and statute.
  2. Responsibility for taxation and collection.
    1. The Town Treasurer shall be responsible for tax collection.
    2. The Selectboard shall designate the Collector of Delinquent Taxes.
    3. The Collector of Taxes or Delinquent Taxes may charge and collect such fees as may be fixed by the Selectboard and shall deposit them in the General Fund. Fees established shall not exceed those provided by statute.
  3. Manner of collection.
    1. The timetable of tax collection in terms of due dates and installments shall be fixed by the Town Treasurer.
    2. Delinquent taxes shall be administered in accordance with State statute.
  4. Tax abatement.   Tax abatement shall be administered in accordance with State statute.
  5. Tax stabilization.
    1. Authority to negotiate and grant tax stabilization agreements shall be granted and revoked by the voters.
    2. The Selectboard shall negotiate all stabilization agreements.
    3. Under this section, the Selectboard shall draft uniform guidelines outlining the scope and nature of tax stabilization agreements.
    4. The Selectboard shall confer with the School Board on stabilization related matters but shall retain final authority on stabilization agreements.
  6. Special assessments.
    1. The Selectboard shall have the authority to negotiate or impose by ordinance reasonable special assessments or special use charges.
    2. The procedures for each special assessment must be outlined and authorized by an ordinance explaining the reason for the assessment, the amounts and basis for the amounts, the collection of the assessments, and all other matters related to the assessment.
  7. Tax classification; special nonresidential property tax; repeal of inventory tax.
    1. For purposes of this section:
      1. All real and personal property, other than inventory, that is not classified in the grand list as residential property, a farm, or vacant land shall be classified as commercial, industrial, utilities (electric), utilities (other), or equipment, and shall be collectively classified as “special nonresidential property.” Special nonresidential property does not include property used for dwelling or farm purposes or accessory property that is subordinate to or customarily incidental to the main residential or farm use, such as garages and out buildings.
      2. “1996 minimum grand list value” means the aggregate grand list value of special nonresidential property and inventory on January 1, 1996.
      3. “Special tax” means the additional tax on special nonresidential property and inventory authorized by this section.
    2. Beginning with the January 1, 1997 grand list, the inventory tax shall be phased-out over a period of five years and real and personal property shall be taxed as provided in this section.
    3. For purposes of calculating the property tax rate, the aggregate grand list value of special nonresidential property and inventory shall be the aggregate grand list value of such property and inventory as calculated below or the 1996 minimum grand list value, whichever is greater.
    4. Beginning with the January 1, 1997 grand list, special nonresidential property and inventory shall be subject to a special tax. The special tax shall be imposed in any tax year in which the aggregate grand list value of special nonresidential property and inventory is less than the 1996 minimum grand list value. The special tax shall be in addition to taxes imposed on real and personal property generally. The special tax rate shall be sufficient to generate the tax revenues necessary to fully offset the decrease in tax revenues that would result from basing the property tax rate on the 1996 minimum grand list value rather than the actual aggregate grand list value of special nonresidential property and inventory.
    5. Inventory shall be valued on the grand list as follows:
      1. 80% percent of fair market value as of January 1, 1997.
      2. 60% percent of fair market value as of January 1, 1998.
      3. 40% percent of the fair market value as of January 1, 1999.
      4. 20% percent of the fair market value as of January 1, 2000.
      5. Zero percent of the fair market value for the year 2001 and thereafter.
    6. Properties upon which payments are made in lieu of taxes pursuant to a contractual agreement with the Town shall be classified according to their grand list classification and assessed for the purposes of such payments.
    7. If a property is used for both residential and nonresidential purposes for both farm and nonfarm purposes, the value of the property shall be apportioned according to such uses and classified and assessed as in this section.

History

Revision note

—2021. Substituted “Selectboard” for “Board of Selectmen” in subdiv. (a)(2) and for “Board of Selectmen” throughout the section in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 52. Debt; bonded debt for Town and school improvements.

  1. Authorization for any long-term bonded debt shall be granted by the voters at an annual or special Town meeting duly authorized for that purpose.
  2. An article requesting authorization to incur long-term debt can only be placed on the warning by a vote of four Selectboard members, which indicates that the cost of the improvement will be too great to be paid out of the annual income or revenues of the Town.
  3. Any vote authorizing long-term debt shall only be valid if voted at a Town meeting at which the total number of votes casting ballots exceeds 10 percent of the total number of names on the checklist on the date of the last annual Town meeting.
  4. Articles requesting authorization for long-term debt shall be warned in accordance with subdivision 22(b)(3) of this charter related to Town warnings generally.
  5. The Town Treasurer shall be authorized, subject to the approval of the Selectboard, to incur short-term debt in anticipation of taxes for Town and school funding.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in subsec. (b) and for “Board of Selectmen” in subsec. (e) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Chapter 150. Town of St. Albans

History

Approval of 2013 charter adoption. The General Assembly approves the adoption of and codifies the charter of the Town of St. Albans as set forth in this act [2013, No. M-3]. Proposals of charter adoption were approved by the voters on March 5, 2013.

§ 1. Corporate existence retained.

The inhabitants of the Town of St. Albans, within the corporate limits now established, shall continue to be a municipal corporation by the name of the Town of St. Albans.

HISTORY: Added 2013, No. M-3, § 2, eff. May 14, 2013.

§ 2. General law; application.

The Town of St. Albans shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers therein granted.

HISTORY: Added 2013, No. M-3, § 2, eff. May 14, 2013.

§ 3. Local option tax.

  1. If the Selectboard of the Town of St. Albans by a majority vote recommends, the voters of the Town may, at an annual or special meeting warned for the purpose, by a majority vote of those present and voting, assess any or all of the following:
    1. a one-percent sales tax;
    2. a one-percent meals and alcoholic beverages tax;
    3. a one-percent rooms tax.
  2. Any local option tax assessed under subsection (a) of this section shall be collected and administered and may be rescinded as provided by the general laws of this State.

HISTORY: Added 2013, No. M-3, § 2, eff. May 14, 2013.

§ 4. Planning Commission members; appointment.

  1. Members of the Planning Commission shall be appointed and any vacancy filled by the Selectboard in accordance with 24 V.S.A. § 4323(a) .
  2. The length of term of the Planning Commission members shall be determined by the Selectboard.
  3. Any Planning Commission member may be removed at any time by unanimous vote of the Selectboard.
  4. Any appointment to fill a vacancy shall be for the unexpired term.

HISTORY: Added 2013, No. M-3, § 2, eff. May 14, 2013.

§ 5. Recall.

Any elected officer of the Town may be recalled from office as follows:

  1. A petition signed by not less than 15 percent of the registered voters shall be filed with the Selectboard requesting a vote on whether the elected officer shall be removed from office.
  2. The Selectboard shall call a special Town meeting to be held within 45 days of receiving the petition to vote on whether the elected officer shall be removed.
  3. The vote shall be by Australian ballot.
  4. The official shall be removed only if at least as many registered voters of the Town vote as voted in the election wherein the officer was elected, or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of that number vote for removal.
  5. If the Town votes for removal of an elected officer, the office shall thereupon become vacant and the Selectboard shall call a special meeting to be held within 45 days of the vote for removal to fill the vacancy until the term of the officer so removed expires.

HISTORY: Added 2013, No. M-3, § 2, eff. May 14, 2013.

Chapter 151. Town of St. Johnsbury

History

Source.

Comprehensive Revision 1957 No. 345 (rejected by voters); Amended 1965, No. 231 (approved by voters); 1969, No. 154 ; 1973, Local Referendum; 1973, No. 274 (Adj. Sess.); 1997, No. M-7; 2005, No. M-14 (Adj. Sess.); 2009, M-7; 2015, No. M-3.

Approval of 2015 charter amendment. 2015, No. M-3, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of St. Johnsbury as set forth in this act. Proposals of amendments were approved by the voters on March 4, 2014.”

Approval of 2009 charter amendment. 2009, No. M-7, § 1, provides: “The general assembly approves the amendment to the charter of the town of St. Johnsbury as provided in this act [2009, M-7]. The proposal of amendment was approved by the voters on March 3, 2009.”

Approval of 2005 (Adj. Sess.) charter amendment. The general assembly approves the amendment to the town of St. Johnsbury charter as provided in this act [2005, No. M-14 (Adj. Sess.)]. The proposals of amendment were approved by the voters on March 7, 2006.

Historical Note. No. 345 of the Laws of 1957, which would have merged the Town and Village of St. Johnsbury was defeated that year in a local referendum. No. 231 of the Laws of 1965, which amended the prior legislative initiative, was subsequently approved in a local referendum.

§ 1. Merger of Village and Town.

The Village of St. Johnsbury and the Town of St. Johnsbury are hereby consolidated and merged, and the Village of St. Johnsbury shall, except as hereinafter provided, cease to exist as a political entity or body corporate.

§ 2. Assets transferred; liabilities; taxation; special services; downtown improvement district.

  1. All assets of the Village of St. Johnsbury on the date 1957 Acts and Resolved No. 345, as amended, becomes effective shall become the property of the Town of St. Johnsbury, except that those assets shall be subject to the debts of the Village of St. Johnsbury to the extent provided by law on that date. The Village of St. Johnsbury shall remain in existence so far as necessary to complete payment of its indebtedness and other obligations to which it was subject on that date. The taxpayers residing in the Village of St. Johnsbury as it was bounded just prior to that date shall be subject to a tax on their grand list to be assessed annually by the Selectboard of the Town of St. Johnsbury in an amount sufficient to pay off any such indebtedness according to its terms.
  2. The taxpayers residing in the Village of St. Johnsbury as it was bounded just prior to the date 1957 Acts and Resolves No. 345, as amended, becomes effective shall be subject to a tax on their grand list to be assessed annually by the Selectboard of the Town of St. Johnsbury in an amount sufficient to pay off current expenses and indebtedness in continuing the present functions and additions thereto within that area that are not common to the Town of St. Johnsbury.
  3. For the purpose of providing special services to a portion of the Town, the warning for any annual or special meeting may contain appropriate articles under which the legal voters in that area may vote for such special services as they desire. The Town shall furnish to each area such special services as are so voted, and the cost in each area, including the cost of all equipment, replacements, maintenance, salaries, and other operating expenses, shall be paid by a tax on the grand list of each taxpayer therein for his or her ratable share thereof, to be assessed annually by the Selectboard to be collected at the same time and in the same manner as the Town votes to have its other taxes collected, and such tax assessed upon grand list shall be a lien thereon with the same priority as other taxes lawfully assessed thereon.
  4. In order to complete the payment of existing indebtedness of the Village of St. Johnsbury and indebtedness that may be incurred from time to time for that area, the officers of the Town of St. Johnsbury corresponding to those of the Village of St. Johnsbury who had charge of the payment of such debt shall have authority to act as the duly authorized officers of the Village of St. Johnsbury. The tax so assessed shall be collected at the same time and in the same manner as other Town taxes.
  5. A special district to be known as the St. Johnsbury Downtown Improvement District (District) is created. The District shall be that area consisting of properties with frontage on either side of Railroad Street from Cross Street to Maple Street and seven additional properties on Eastern Avenue and Pearl Street. The District is more precisely shown on the Plan “St. Johnsbury Downtown Improvement District, Revised January 3, 1997” and recorded with the Town Clerk in the Town of St. Johnsbury.
    1. Commission—Creation; Membership.   A St. Johnsbury Downtown Improvement District Commission (Commission) is created consisting of seven members appointed by the Selectboard. Five members shall be, at the time of appointment and during their terms, natural persons who are owners of property, managers, proprietors, operators, officers, or directors of businesses located within the District who shall be appointed to serve for a term of five years and until their successors are appointed and qualified, except that the terms of the first five commissioners shall be from the date of appointment until one year, two years, three years, four years, and five years after April 1, 1997, respectively. One member shall be a member at large who shall be, at the time of appointment and during his or her term, a legal resident of the Town of St. Johnsbury, who shall be appointed to serve for the term of five years commencing the first day of April and until the member’s successor is appointed and qualified. One member shall be a Selectboard member, or an employee of the Town of St. Johnsbury, who shall be appointed to serve for a term of one year commencing the first day of April and until the member’s successor is appointed and qualified. The Commission shall have a Chair and Vice Chair elected by the Commission members. Any vacancy shall be filled by the appointing authority for the remainder of the unexpired term. Commissioners may be removed by unanimous vote of the Selectboard.
    2. Purposes and Powers.   The Commission is created for the general purpose of maintaining and improving the economic, cultural, and environmental vitality and quality of the Town of St. Johnsbury and, in particular, the District created by this subsection; to promote the Town and the District as a regional retail, commercial, and service center; and to serve as an advocate for orderly development of the District in order to encourage expansion of the retail, commercial, and service base of the District and the Town by attracting new business and investment.

      The rights, powers, and duties of the Commission acting on its own authority or acting through the Town of St. Johnsbury Selectboard, as set forth in this section, shall be broadly construed to accomplish the purposes set forth within the District and shall include the following:

      1. to prepare a budget (the “budget”) for the District in accordance with subdivision (1) of this subsection;
      2. to advertise and promote the District;
      3. to represent the interests of the District;
      4. to hire and remove personnel as provided for in the budget or as otherwise approved by the Selectboard;
      5. to apply for available governmental grants in aid and economic and in kind incentives when approved by the Selectboard;
      6. to receive and expend contributions, grants, and income;
      7. to apply for an allocation of the State’s private activity bond volume cap under 26 U.S.C. § 141, as amended, when approved by the Selectboard;
      8. to expend funds as provided for in the budget or as otherwise approved by the Selectboard;
      9. to manage and maintain public spaces and to assume or supplement the services and maintenance heretofore provided the District by the Town as recommended to and approved by the Selectboard;
      10. to acquire and dispose of property as recommended to and approved by the Selectboard;
      11. to install and make public improvements as recommended to and approved by the Selectboard;
      12. to cooperate with the Town in the use, management, and improvement of public parking facilities and to undertake such management or improvements and to regulate vehicular traffic within the district as recommended by the Selectboard;
      13. to enter into contracts;
      14. to regulate, lease, license, establish rules and fees, and otherwise manage the use of public spaces within the District;
      15. to plan for the orderly development of the District in cooperation with the Town Planning Commission and as recommended to and approved by the Selectboard;
      16. to do all other things necessary or convenient to carry out the purposes of this subsection except that the Commission may not assume authority over any subject matter or activity under the jurisdiction of another Town official, department, or board as of the effective date of this subsection or contrary to any order or ordinance in effect as of such date other than to hire and remove personnel under contract or employed by the Commission, unless and until the Selectboard, by order, transfers such jurisdiction to the Commission, notwithstanding section 8 of the charter, or amends the order or ordinance.
    3. Annual Budget.   Annually the Commission shall submit to the Selectboard for approval for the next fiscal year a capital and operating budget of revenues and expenditures that shall be used exclusively to repay debt on capital improvements in the District and to defray the expenses incurred by the Commission in connection with the operation, maintenance, and repair of the District. In the event the Selectboard does not approve the budget as submitted, the Selectboard shall return the budget forthwith to the Commission with its recommendations for the Commission’s reconsideration. Appropriations other than from contributions, grants, and income for the Commission shall be raised through common area fees that shall be assessed and collected as tax on property as provided for in this subsection. The Commission may, upon adoption of the annual budget and upon approval of the Selectboard, borrow money in anticipation of common area fees.
    4. Common Area Fees.
      1. Common area fees are charges levied upon the owners of taxable properties located in the District, excepting such portions of properties used for owner-occupied residential purposes.
        1. The District shall have the authority to assess common area fees for taxable real estate in the district based upon one of the following assessment methods: (B) (i) The District shall have the authority to assess common area fees for taxable real estate in the district based upon one of the following assessment methods:
          1. A flat fee per taxable parcel identifiable on the grand list.
          2. A flat fee per taxable parcel plus a formula based on any one, or combination thereof, of square footages of commercial space, number of apartments, square footage of lot size, linear footage of frontage, number of parking spaces provided, number of parking spaces that would be needed to conform to the Town’s existing zoning bylaws for new construction, or any equation that raises fees adequate to meet an annual Commission budget with a method that reasonably apportions costs to property owners in relation to the benefit that accrues to them.
        2. The Commission shall only raise common area fees sufficient to meet the budget regardless of the assessment method.
        3. The common area fees shall be established by the Commission upon approval of the Commission budget by the Selectboard and shall be assessed annually by the Selectboard to be collected at the same time and in the same manner as the Town votes to have its taxes collected, and such common area assessment shall be a lien thereon with the same priority as taxes lawfully assessed thereon.
      2. Consistent with the charter for the Town of St. Johnsbury and the laws of the United States and of this State, the Commission, with the approval of the Selectboard, may substitute any local option taxes permitted by law in lieu of common area fees that exist to meet the budget.
      3. Appeals. Persons aggrieved by any decision of the Commission involving the assessment or levy of common area fees may appeal the decision to the Selectboard by filing a written notice of appeal with the Town Clerk within 30 days of the date of such decision, and furnishing a copy of the notice of appeal to the Commission. The Selectboard shall set a date and place for a hearing on the appeal within 60 days of the filing of the notice of appeal. The Selectboard shall give the appellant and the Commission at least 15 days’ notice prior to the hearing date. Any person entitled to take an appeal may appear and be heard in person or be represented by agent or attorney at such hearing. Any hearing held under this subsection may be adjourned by the Selectboard from time to time; provided, however, that the date and place of adjourned hearing shall be announced at that hearing or 15 days’ notice thereof is furnished to the appellant and the Commission. The Selectboard shall render its decision, which shall include findings of fact, within 45 days after completing the hearing, and shall within that period send the appellant, and the Commission, by certified mail, a copy of the decision. An aggrieved person may appeal a decision of the Selectboard to the Caledonia County Superior Court. The appeal shall be taken in such manner as the Supreme Court may by rule provide for appeals from State agencies governed by 3 V.S.A. §§ 801 through 816. Notice of appeal shall be sent by mail to the Commission.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in subsecs. (a), (b), and (c) in accordance with 2013, No. 161 (Adj. Sess.) § 72.

Revision note—. In subsec. (b), substituted “it” for “is” preceding “was bounded” for purposes of clarity.

§ 2a. Taxation for bonds and notes.

Notwithstanding subsection 2(b) of this charter, all taxable property in the Town of St. Johnsbury shall be subject to the levy of unlimited ad valorem taxes to pay bonds and notes authorized by the voters of the Town for water purposes.

§ 3. Settlement of Village affairs.

The officers of the Village of St. Johnsbury shall, prior to the date when 1957 Acts and Resolves No. 345, as amended, goes into effect, settle, so far as possible, the pecuniary affairs of the Village of St. Johnsbury, and shall, except as hereinafter provided, on said date turn over and deliver to the Clerk of the Town of St. Johnsbury, all the records, books, and documents of the Village of St. Johnsbury, and to the proper officers of the said Town all other property of the said Village.

§ 4. Authority; annual meeting.

  1. Said Town shall have and is hereby granted the authority to exercise all powers relating to municipal affairs and no enumeration of powers in this charter shall be deemed to limit or restrict the general grant of authority hereby conferred; but this grant of authority shall not be deemed to limit the authority of the Legislature to alter, amend, or repeal this charter; or to limit the right to hereafter pass general laws applicable alike to this and all other municipal corporations of the State; nor shall this grant of authority be deemed to limit the patronage or control of the State with respect to said Town.
  2. The Town shall start its annual meeting at 7:30 o’clock in the afternoon of the day before the first Tuesday of March and may transact at that time any business not involving voting by Australian ballot or voting required by law to be by ballot and to be held on the first Tuesday of March. Discussion shall be permitted at such meetings on all articles contained in the warning for the annual meeting. A meeting so started shall be adjourned until the following day.

§ 5. Powers.

Under the general grant of authority contained in and conferred upon the town by section 4 of this charter, the Town of St. Johnsbury may exercise the following powers and functions:

  1. To levy, assess, and collect taxes in order to carry out its powers to appropriate and to borrow money within the limits prescribed by the general laws, and to collect special assessments for benefits conferred.
  2. To furnish all local public services, including without limiting the generality of the foregoing a water system, electric light and power system, and a sewage system and disposal plant; to purchase, hire, construct, own, maintain, and operate or lease local public utilities subject to chapter 411 of V.S. 47; to acquire, by condemnation or otherwise, within or without the limits of said Town, property necessary for any such purpose, subject to restrictions imposed by the general law for the protection of other communities.
  3. To make local public improvements and to acquire, by condemnation or otherwise, property within its corporate limits necessary for such improvements; and also to acquire an excess over that needed for any such improvement, and to sell or lease such excess property with restrictions, in order to protect and preserve the improvement.
  4. To acquire by gift or purchase, sell, convey, lease, assign, maintain, and service real and personal property as may be necessary or incidental to the exercise of its municipal powers, duties, and functions and to exercise in connection therewith any incidental powers as may be necessary to preserve and maintain the value of any such property once lawfully acquired.
  5. To issue and sell bonds on the security of any such property, or of any public utility owned by the Town, or of the revenues thereof, or of both, including in the case of a public utility, if deemed desirable by the Town, a franchise stating the terms upon which, in case of foreclosure, the purchaser may operate such utility.
  6. To purchase or lease lands within or without the corporate limits of the Town, to lay out or widen streets, highways, lanes, commons, alleys, and walks, to provide places of healthy recreation in summer or in winter such as a skating rink, a swimming pool, a playing field, a public park; to provide for tourist camping sites, and aviation landing field, and a municipal forest reserve; and for any municipal purposes whatever.
  7. To adopt and enforce within its limits local police, sanitary, zoning, Town planning, and other similar regulations, not in conflict with the laws of this State.
  8. To establish and maintain a fire department.
  9. To establish and maintain a police department, to provide for the appointment of police officers, who shall be sworn and who shall have the same powers as constables in the service of civil and criminal process, and such further special authority as may be provided in the bylaws or ordinances of said Town enacted under authority of law. Such fire and police departments may be consolidated into one department if the Town shall so vote.
  10. To appropriate annually money for the maintenance, care, improvement, and support of Fairbanks Museum, so long as the same shall remain a nonprofit institution for the promotion of education.

§ 6. Fire District; process for abolition.

The St. Johnsbury Center Fire District No. 1 is abolished when a majority of the legal voters of said Fire District present and voting on the question at a regular or special meeting of said Fire District warned for said purpose so vote and shall thereupon cease to exist as a political entity and body corporate. All the property and funds of said Fire District shall on such date be vested in the Town of St. Johnsbury and the Town of St. Johnsbury shall thereupon assume all indebtedness and obligations of said Fire District unless said liabilities and obligations exceed said assets in which case said Fire District shall continue to exist until such excess is paid unless the Town of St. Johnsbury votes otherwise at a regular or special meeting warned for said purpose.

§ 7. Bylaws.

In meetings duly warned for the purpose, the Town of St. Johnsbury shall have power to make, alter, repeal, or amend bylaws that, together with the ordinances and regulations adopted by the Selectboard, shall regulate its affairs and shall carry into effect the provisions and intent of this charter.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 8. Ordinances and regulations.

The Selectboard of the Town of St. Johnsbury, consistent with the Constitution and laws of the United States and of this State, shall have the power and authority to make, establish, impose, alter, amend, or repeal ordinances and regulations and to enforce the same by fine, penalty, forfeiture, injunction, restraining order, or any proper remedy, with respect to the inspection, regulation, licensing, or suppression of the following affairs, establishments, employments, enterprises, uses, undertakings, and businesses, viz:

  1. The sale and measurement of wood, coal, oil, and all other fuels; hay scales; markets dealing in meat, fish, and foodstuffs; slaughterhouses; groceries; restaurants, lunch carts, and other eating establishments; all places where beverages are manufactured, processed, bottled, or sold; manufacturing establishments; saloons; taverns; innkeepers; hotels; motels; rooming houses; junk businesses; advertising billboards; overhanging signs and awnings; billiard rooms; pool rooms; bowling alleys; public halls; dance halls; theaters; moving picture houses; all places where tobacco, cigars, and cigarettes are manufactured or sold; repair shops; brickyards; stone sheds; blacksmith shops; public garages; the transportation, storage, and sale of propane gas, naphtha, gasoline, kerosene, fuel oil, and other inflammable oils; the breeding, raising, and keeping of horses, cattle, swine, poultry, mink, foxes, furbearing, and other domestic animals; coal sheds; wood yards; creameries, dairies; dyeing establishments; garbage plants; gas works; livery stables; skating rinks; sewers; cesspools; privies; cow stables, barns; wells; and public dumps; oil and gasoline storage tanks, and gasoline filling stations.
  2. Processions, parades, traveling showmen, shows, circuses, menageries, carnivals, clairvoyants, mendicants, fortune tellers, spiritualists, mediums, itinerant vendors, peddlers, auctioneers, pawnbrokers, professional and amateur sports.
  3. The use of streets and highways; the regulation of traffic, both vehicular and pedestrian; taxicabs and all vehicles, exclusive of motor buses, used in the conveyance for hire of persons or goods; the parking, operation, and speed of vehicles; guide posts, street signs, and street safety devices; milk and cream businesses and routes.
  4. Cruelty to animals; fast driving; the going at large of animals; and the keeping of bees.
  5. The erection of poles, and the placing of wires, cables, and pipes, subject to the provision of chapter 409 V.S. 47; the laying of water mains and sewers; the excavating of streets; the disposal of refuse, filth, and animal carcasses; the throwing or dumping of ashes, waste paper, handbills, circulars, or rubbish of any sort; the planting, preservation, or destruction of shade trees.
  6. The transportation, manufacture, storage, and sale of gunpowder, ashes, lime, matches, fireworks, explosives, acids, and other dangerous or combustible materials.
  7. The cleaning of public sidewalks and gutters, and the removal therefrom of snow, ice, litter, garbage, stands, tables, boxes, and other materials encumbering or obstructing any public sidewalk, street, or way.
  8. A building code; the construction, repair, and alteration of chimneys, flues, stovepipes, furnaces, fireplaces, and heating apparatus and plumbing facilities of all kinds.
  9. Nuisances, bawdyhouses, gaming houses; racing pools; gambling instruments of all kinds; noisome and offensive places and occupations; loafing, obscenity, and ribaldry upon the Town streets and highways; vagrancy; riots, disturbances, disorderly assemblies, and all breaches of the peace; pollution of the public water supply.

History

Revision note

—2021. In the introductory paragraph, substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 9. Publication of bylaws and ordinances.

The bylaw adopted by the Town and the ordinances and regulations passed by the Selectboard, whether enacted under the authority of general or special law, shall be published in a newspaper having general circulation in said Town at least 20 days before the effective date thereof, and all such enactments shall thereupon be recorded at length by the Town Clerk in a book kept for that purpose in the office of the Town Clerk, and the Town Clerk’s certificate that such bylaws, ordinances, and regulations were duly adopted and passed at an annual meeting of said Town or at a special meeting thereof lawfully called for that purpose or were duly enacted and adopted by the Selectboard of the Town under authority of law or under authority of a vote of the Town shall be prima facie evidence of such fact in any court in this State; and certified copies of said bylaws, ordinances, and regulations and the Clerk’s certificates shall be received as evidence in all the courts of the State.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in two places in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 10. Penalties.

  1. Fines, penalties, and forfeitures up to and including $200.00, for each breach of an ordinance or bylaw, may be established by the Selectboard, or by a properly warned Town meeting. These fines, penalties, and forfeitures may be recovered in an action of tort brought in the name of the Town, and in any such action a general complaint relying on the ordinance or the bylaw shall be sufficient. The process may issue either against the body or the property of the defendant, and if the defendant is found guilty, and if it is found by the court that the cause of action arose from his or her willful or malicious act or neglect, it shall so adjudge, and may further adjudge that he or she be confined in close jail, and may issue execution against his or her body with a certificate of such findings endorsed thereon; and such execution with such certificate thereon shall have the same effect as an execution issued on a judgment founded upon tort having a like certificate endorsed thereon.
  2. Any person refusing to comply with any Town ordinance or bylaw, relating to his or her business may be enjoined by a proper action in chancery brought in the name of the Town, from continuing such business in violation of such ordinance or bylaw, and in any such action a bill relying on the ordinance or bylaw shall be sufficient.
  3. Nothing in this section shall be construed to prevent the Town from having and exercising such other powers as may be proper to enforce obedience to its ordinances and bylaws and to punish violations thereof.

History

Revision note

—2021. In subsec. (a), substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 11. Prosecution of violations.

All violations of ordinances or bylaws may be prosecuted in behalf of the Town by its attorney, or police officers, or by any other duly authorized prosecuting officer, before the Caledonia Municipal Court; and all fines, penalties, or forfeitures recovered by the said Town for violations of such ordinances or bylaws shall be paid into the Town Treasury.

§ 12. Officers.

The elective officers of the Town shall be those authorized by the general laws of this State, except that notwithstanding the provisions of section 3509 of the Vermont Statutes, Revision of 1947, the listers shall be appointed annually by the Selectboard, unless the Town at an annual or special meeting duly warned for that purpose shall vote otherwise.

History

Revision note

—2021. Substituted “Selectboard” for “selectmen” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 12a. Compensation and fees.

  1. The Selectboard shall annually consider, and from time to time set, the compensation of the following officers:
    1. Town Manager;
    2. Constable;
    3. members of the Board of Assessment.
  2. The Town Clerk and the Selectboard shall jointly set the compensation of the Town Clerk each year. The Town Treasurer and the Selectboard shall jointly set the compensation of the Town Treasurer each year. If the Selectboard and the Town Clerk or Town Treasurer are unable to agree on the amount of either officer’s compensation, that officer’s compensation shall be set by vote of the Town and the Selectboard shall include an article or articles in the annual meeting warning to that effect. The article or articles shall be adopted or modified by the vote of the majority of those eligible to vote who are present at the meeting. The article or articles shall not be voted on by Australian ballot.
  3. The Town Manager, with the approval of the Selectboard, shall set the compensation of all other town officers and employees.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 2.

§ 12b. Offices abolished.

The Office of Fence Viewer; Inspector of Lumber, Shingles, and Wood; Second Constable; and Weigher of Coal are all hereby abolished. Except as otherwise provided in this charter, the Town Manager or his or her designee shall exercise the powers, duties, and responsibilities of any of the offices abolished by this section in the event that the need should arise.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 3.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 13. Expiration of terms of Selectboard members upon merger.

Upon such effective date of the merger of the Village of St. Johnsbury and the Town of St. Johnsbury the Selectboard members shall continue in office for the remainder of their respective terms and the other officers of the Town of St. Johnsbury shall continue in office until the first Tuesday in March next following, and their successors shall have been elected or appointed; and the ordinances of the Village of St. Johnsbury then in force shall remain of full force and effect, following the effective date of this act for a period of one year only, so far as such ordinances shall continue to be applicable and appropriate, except as repealed, amended, altered, or modified by the Selectboard of the Town of St. Johnsbury, and as respects only that part of the Town of St. Johnsbury comprised within the limits of the Village of St. Johnsbury, as defined by 1927 Acts and Resolves No. 179.

History

Revision note

—2021. Substituted “Selectboard members” for “selectmen” in section and heading and preceding “shall continue in office” and substituted “Selectboard” for “selectmen” following “modified by the” in accordance with 2013, No. 161 (Adj. Sess.) § 72.

§ 14. Authority to merge; expiration.

The authority granted by this charter to the Village of St. Johnsbury and the Town of St. Johnsbury to merge shall expire 20 years from the date of the passage and adoption of this charter unless all of the municipalities mentioned herein shall have voted to adopt the provisions hereof within such period.

History

Revision note

—2021. Substituted “charter” for “act” in two places to correct errors in the references.

§ 15. Severability.

If any provision of this charter is for any reason held invalid, such invalidity shall not affect the remaining provisions that can be given effect without the invalid provision. To this end, the provisions of this charter are declared to be severable.

History

Revision note

—2021. Substituted “charter” for “act” to correct an error in the reference.

§ 16. Preparation of budgets; Australian ballot.

  1. The Selectboard shall prepare an annual budget for the Town, including a Town annual budget and a former Village District special services budget.  The School Director shall prepare an annual School District budget.  The annual budgets, other articles providing for the appropriation of funds, and public questions shall be voted by Australian ballot.
  2. On any question wherein the vote is not specifically required to be by ballot, a ballot may be demanded by three voters at any meeting.

HISTORY: Amended 2009, No. M-7, § 2, eff. May 8, 2009.

History

Amendments

—2009. Section amended generally.

§ 17. Department of Assessment.

  1. Creation.   There is hereby created a Department of Assessment headed by a person experienced in the appraisal of real estate, who shall be appointed by the Town Manager with the approval of the Selectboard.
  2. Appraisal of property.   The Department of Assessment shall appraise all real and personal property for the purpose of drawing up the grand list. Appraisals shall be reviewed periodically and updated. Technically qualified individuals or firms may be employed as needed.
  3. Powers.   The Department of Assessment shall have the same powers, discharge the same duties, proceed in the same manner, and be subject to the same liabilities as those prescribed for listers or a board of listers under applicable provisions of Vermont law with respect to drawing up the grand list, except as otherwise provided in this charter.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 4.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (c) to correct an error in the reference.

§ 18. Board of Assessment.

  1. Creation.   There is hereby created a Board of Assessment composed of the three listers.
  2. Duties.   The Board of Assessment shall exercise all powers and duties with respect to grievances, otherwise imposed upon the listers or a board of listers under the laws of the State of Vermont, except as otherwise provided in this charter.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 5.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (b) to correct an error in the reference.

§ 19. Appeals.

A person aggrieved by the final decision of the Board of Assessment under the provisions of section 18 of this charter may appeal in writing under the provisions of 32 V.S.A. chapter 131.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 6.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 20. Undesignated reserve fund.

The Selectboard may annually reserve any surplus in the essential services budget, not to exceed five percent of the budget, for the purpose of establishing an undesignated reserve fund. The reserve fund shall be kept in a separate account and invested as are other public funds and may be expended for purposes as may be authorized by a majority of the voters present and voting at an annual or special meeting duly warned.

HISTORY: Added 2005, No. M-14 (Adj. Sess.), § 7.

§ 21. Recall.

Any Town officer, as defined by 17 V.S.A. § 2646 , may be recalled by the following process:

  1. A petition shall be filed with the Town Clerk signed by not less than 25 percent of the number of registered voters at the time the petition is submitted.
  2. The petition shall request a meeting of the voters of the Town for the purpose of recalling a Town officer and shall set forth the name of the person to be recalled, the reason for the recall, and shall identify the office he or she holds.
  3. The Selectboard shall, within 15 days of receipt of such petition, warn a meeting to act upon the petition.
  4. The meeting shall be held not less than 30 nor more than 40 days from the date of the warning.
  5. The meeting shall be warned as provided by the general laws of the State of Vermont.
  6. At least four days, but not more than 15 days, prior to the meeting, an informational meeting shall be held at which time both the Town officer who is the subject of the recall petition and the proponents of the recall shall have the opportunity to discuss the petition to recall. The informational meeting shall be warned in conjunction with the warning for the meeting.
  7. When a two-thirds majority of the voters present and voting on the question at such meeting vote in favor of the recall, the Town officer subject to the petition shall be recalled and the office he or she held shall be deemed vacant.
  8. A recall petition shall not be brought against the same officer more than once within any 12-month period.

HISTORY: Added 2015, No. M-3, § 2, eff. Mar. 12, 2015.

Chapter 153. Town of Stowe

History

Source.

Added 1995, No. M-9 (Adj. Sess.); Amended 2001, No. M-7; 2003, No. M-13 (Adj. Sess.); 2007, No. M-1; 2009, No. 18 (Adj. Sess.); 2013, No. 4 ; 2017, No. M-3; 2019, No. M-4.

Approval of 2019 charter amendment. 2019, No. M-4, § 1 provides: “The General Assembly approves the amendment to the charter of the Town of Stowe and the merger of the Town and Stowe Fire District No. 3 as set forth in this act. Proposals of amendments and the merger were approved by the voters on March 5, 2019.”

Approval of 2017 charter amendment. 2017, No. M-3, § 1 provides: “The General Assembly approves the amendment to the charter of the Town of Stowe as set forth in this act. Proposals of amendment were approved by the voters on March 7, 2017.”

Approval of 2013 charter amendment. The general assembly approves the amendments to the charter of the Town of Stowe as set forth in this act [2013, No. M-4]. Proposals of amendment were approved by the voters on March 5, 2013.

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves amendments to the charter of the town of Stowe as provided in this act [2009, No. M-18 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2010.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the Town of Stowe as provided in this act [2007, No. M-1]. Proposals of amendment were approved by the voters on November 7, 2006.

Approval of 2003 (Adj. Sess.) charter amendment. The charter of the Town of Stowe is amended as provided in this act [2003, No. M-13 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 2, 2004.

Approval of 2001 charter amendment. The Charter of the Town of Stowe is amended as provided in this act [2001, No. M-7]. Proposals of amendment were approved by the voters on March 6, 2001.

Approval of 1995 (Adj. Sess.) merger and charter amendment. The general assembly validates the merger of the Village of Stowe and the Town of Stowe, which was approved by the voters on October 2 and 3, 1995. The plan of merger shall constitute the charter of the Town of Stowe as provided in this act [1995, No. M-9 (Adj. Sess.)].

Transitional provisions; plan of merger; assets transferred and liabilities assumed. 2019, No. M-4, § 3 provides: “(a)(1) Upon the effective date of the merger, all of the right, title, and interest of Stowe Fire District No. 3 in and to the assets and property of Stowe Fire District No. 3, both real and personal, of whatever kind, nature, and description, shall transfer to and become assets and property of the Town of Stowe without any further act, deed, or instrument being necessary.

“(2) To the extent that Stowe Fire District No. 3 is, as of a date one month prior to the effective date of merger, unable to document, to the reasonable satisfaction of the Town of Stowe, that Stowe Fire District No. 3 has record marketable title to all of its real estate, title to and exclusive possession of all of its physical property and assets, and, to the extent that water lines, pumps, reservoirs, valves, shut-offs, curb stops, and any other assets comprising or appurtenant to the water system of Stowe Fire District No. 3 are located on, under, or within property owned by any entity or person other than Stowe Fire District No. 3, valid easements, rights of way, or access rights over, upon, across, and through said private properties, Stowe Fire District No. 3 shall be obligated to pursue in good faith and to cure, to the reasonable satisfaction of the Town of Stowe, all such title or access “defects” on or before the effective date of merger.

“(3) In the event Stowe Fire District No. 3 is unable, by the stated deadline, to cure any identified title or access defects, the Town of Stowe may nonetheless close on the merger and accept from Stowe Fire District No. 3 such title and access rights as it then holds and possesses.

“(b) Upon the effective date of the merger, all the liabilities, obligations, and indebtedness of Stowe Fire District No. 3 shall be assumed by and become the liabilities, obligations, and indebtedness of the Town of Stowe without any further act, deed, or instrument being necessary, except such consents, approvals, or actions of the lienholders or mortgagees of Stowe Fire District No. 3 as may be required.”

Transitional provisions; plan of merger; settlement of Fire District affairs; finances. 2019, No. M-4, § 4 provides: “(a)(1) Prior to the effective date of the merger, Stowe Fire District No. 3 shall not incur any additional indebtedness or financial obligations and shall settle so far as possible its financial affairs.

“(2) On the effective date of the merger, Stowe Fire District No. 3 shall turn over to the Clerk of the Town of Stowe all records, books, documents, and personal property of Stowe Fire District No. 3 for the attention of the proper offices and departments of the Town of Stowe. Any funds (cash, investments, deposits, accounts, and receivables) in the possession or under the control of Stowe Fire District No. 3 on the effective date of the merger, and any monies or other revenues thereafter received by or addressed or made payable to Stowe Fire District No. 3, shall be transferred, endorsed to, and deposited in the Town of Stowe Water Fund.

“(b)(1) If, at the effective date of merger, Stowe Fire District No. 3 has bonds or other long-term debt obligations or instruments outstanding, and its accumulated funds transferred to the Town of Stowe Water Fund pursuant to subsection (a) of this section are insufficient to fully retire (pay principal and interest payments thereof as the same come due from time to time until maturity) those long-term debt obligations, the current and any future water ratepayers, water customers, water users whose properties are located within the present boundaries of Stowe Fire District No. 3, and the owners of any lots within said boundaries classified as “R0” (collectively, “FD Customers”) shall be obligated to pay a surcharge, in addition to regular water rates, until sufficient funds are accumulated by the Town to retire the aforementioned long-term debt obligations.

“(2) The surcharge shall be determined and apportioned among FD Customers consistent with the formula detailed in Article 5.2 of the Stowe Fire District No. 3 Amended and Restated Rules, Regulations, and Schedule of Rates and Charges, adopted November 12, 2001.”

Transitional provisions; plan of merger; insurance coverage. 2019, No. M-4, § 5 provides: “At all times prior to the effective date of the merger, Stowe Fire District No. 3 shall maintain in full force and effect all insurance policies in its name now in effect, shall fully cooperate with the Town of Stowe to ensure that insurance coverage continues on and after the merger date without gaps in said coverage, and shall take no actions or fail to take any action that, either alone or through the passage of time, shall cause any insurance coverage of Stowe Fire District No. 3 now in effect to lapse, expire, or terminate until after the date of merger.”

Transitional provisions; plan of merger; continuation of ordinances, rules, and regulations. 2019, No. M-4, § 6 provides: “On the effective date of the merger, all ordinances, rules, and regulations of the Stowe Fire District No. 3 shall be repealed and cease to be in effect, as will the two agreements between Stowe Fire District No. 3 and the Town of Stowe, and thereafter, the ratepayers, customers, and users of the former Stowe Fire District No. 3 shall be ratepayers, customers, and users of the Stowe Water Department, and the terms, conditions, rates, and other provisions for the delivery and sale of water to said ratepayers, customers, and users shall be governed by the ordinances, rules, rates, and regulations pertaining to the delivery and sale of water to ratepayers, customers, and water users of the Stowe Water Department, subject to Sec. 4, subsection (b) of these transitional provisions.”

Transitional provisions; plan of merger; cessation of the Prudential Committee. 2019, No. M-4, § 7 provides: “(a) On the effective date of the merger, the Prudential Committee of Stowe Fire District No. 3 shall cease to exist.

“(b) The Prudential Committee shall, until the General Assembly acts on the Plan of Merger, operate and manage Stowe Fire District No. 3 as it has been operated, but shall not:

“(1) make any contracts, agreements, or other commitments to pursue, install, or construct capital improvements to its infrastructure;

“(2) expend, commit, or dissipate in any way any accumulated capital reserve fund or funds of Stowe Fire District No. 3; or

“(3) take any action or failure to act under circumstances reasonably foreseeable to be contrary to the intent or spirit of this Plan of Merger.”

Transitional provisions; plan of merger; severability. 2019, No. M-4, § 9 provides: “If any provision of this enactment shall for any reason be held invalid, such invalidity shall not affect the remaining provisions, which shall be given effect without the invalid provision. To this end, the provisions of this charter are severable.”

Subchapter 1. General Law; Application

§ 101. General law; application.

Except as modified by the provisions of this charter or by any lawful regulation or ordinance of the Town of Stowe, all provisions of the statutes of this State applicable to towns shall apply to the Town of Stowe.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

Subchapter 2. General Powers of the Town

§ 201. Corporate existence retained.

The inhabitants of the Town of Stowe within the corporate limits now established shall continue to be a municipal corporation by the name of the Town of Stowe. The Town’s entire governmental jurisdiction includes the entire area that was previously that of the Village of Stowe.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 202. Powers of the Town.

  1. The Town shall have all of the powers granted to towns and municipal corporations by the Constitution and laws of this State. It may enact ordinances, bylaws, and regulations not inconsistent with the Constitution of Vermont or with this charter, and impose penalties for the violation thereof.
  2. The Town may acquire real property within or without its corporate limits for any Town purpose, in fee simple or lesser interest or estate, by purchase, gift, devise, or lease, and may sell, lease, mortgage, hold, manage, and control such real property as its interests may require. The Town may further acquire property within its corporate limits by condemnation where such authority is granted to towns by the statutes of the State of Vermont.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Subsec. (b): Deleted the former third and fourth sentences.

—2001. Subsec. (b): Substituted “selectboard” for “selectmen”.

§ 203. Particular powers.

In addition to powers otherwise conferred upon it by law, the Town is, for the purpose of promoting the public health, safety, welfare, and convenience, authorized:

  1. To adopt and enforce ordinances relating to the making and installation of local improvements including curbs, sidewalks, and storm drains in a manner specified by the Town as a condition precedent to the issuance of a building permit.
  2. To adopt and enforce police ordinances regulating the parking, operation, and speed of motor vehicles upon Town and State aid streets and highways.
  3. To adopt and enforce ordinances relating to regulations, licensing, or prohibition of the storage and accumulation of garbage, ashes, rubbish, refuse, and waste materials; regulation of the removal and disposal of such materials; licensing for revenue and regulation or prohibition of the collection, removal, and disposal of such material; collection and removal of such materials by the Town either by contract or by a Town officer or department now existing or created for that purpose; and establishment of service rates to be paid the Town for such services.
  4. To establish and maintain a police department and to adopt ordinances pertaining thereto.
  5. To establish and maintain a fire department and to adopt ordinances pertaining thereto.
  6. To establish and maintain a water department and to adopt ordinances pertaining thereto.
  7. To establish and maintain an electric power system and to regulate power line installations, provided, however, that the Town shall have no authority under this charter that conflicts with that authority granted to the Public Utility Commission or any other State governmental agency. It shall have power to adopt ordinances pertaining thereto.
  8. To establish and maintain a sewer department and to adopt ordinances pertaining thereto.
  9. To compel the demolition, completion, and/or repair of any premises in such condition as to be substantially injurious or dangerous to persons or to other property in the vicinity and to adopt ordinances pertaining thereto.
  10. To establish and maintain an ambulance service and to adopt ordinances pertaining thereto.
  11. To establish and maintain a highway department and to adopt ordinances pertaining thereto.
  12. To regulate or prohibit the moving of buildings in the streets or public highways of the Town.
  13. To regulate the holding of public meetings in the streets, highways, or on public property of the Town.
  14. To prevent riots, noises, disturbances, and disorderly assembly.
  15. To establish and enforce an ordinance to control dogs.
  16. To adopt and enforce ordinances establishing building codes.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

History

Revision note

—2017. In subdiv. (7), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

Amendments

—2013. Section amended generally.

§ 204. Ordinances.

  1. Method of adoption and enforcement.
    1. Ordinance-making authority granted to the Town by this charter and general law shall be exercised pursuant to the provisions of subsections (b) through (e) of this section.
    2. The Selectboard may provide penalties for the breach of any ordinance authorized by general law or this charter; may prosecute any person violating the same through the Town grand jurors or police officers who for such purposes shall be informing officers; and may maintain actions to restrain actual or threatened violations of the same. The establishment of any fine or penalty shall be by ordinance.
  2. Introduction; first and second readings; public hearings.
    1. Every ordinance shall be introduced in writing. If the Selectboard adopts the proposed ordinance, the Selectboard shall cause the ordinance or a concise summary of it meeting the requirements of 24 V.S.A. § 1972(a) to be published in a newspaper of general circulation in the Town in the form adopted, at least once, together with a notice of the time and place when and where there will be a public hearing to consider the same for final passage. The first such publication shall be at least one week prior to the date of the public hearing.
    2. At the time and place so advertised, or at any time and place to which such hearing may from time to time be adjourned, such ordinance shall be read in full, and after such reading, all persons interested shall be given an opportunity to be heard.
    3. After such hearing, the Selectboard may finally adopt such ordinance with or without amendment, except that, if the Selectboard makes an amendment, it shall cause the amended ordinance or a concise summary of it meeting the requirements of 24 V.S.A. § 1972(a) to be published at least once together with a notice of the time and place of a public hearing at which such amended ordinance will be further considered, which publication shall be at least three days prior to the public hearing. At the time so advertised or at any time and place to which such meeting may be adjourned, the amended ordinance shall be read in full, and after such hearing, the Selectboard may finally adopt such amended ordinance, or again amend it subject to the same procedure as outlined herein.
  3. Effective Date.   Every ordinance shall become effective upon passage unless otherwise specified.
  4. Rescission.   All ordinances shall be subject to rescission by a special Town meeting, as follows: If, after final passage by the Selectboard of any such ordinance, a petition signed by voters of the Town not less in number than five percent of the legal voters of the Town is filed with the Town Clerk requesting its reference to a special Town meeting, the Selectboard shall fix the time and place of such meeting, which shall be within 60 days after the filing of the petition, and notice thereof shall be given in the manner provided by law in the calling of a special Town meeting. An ordinance so referred shall remain in effect upon the conclusion of such meeting unless a majority of those present vote against the ordinance at the special meeting.
  5. Petition for enactment.
    1. Subject to the provisions of subsection (d) of this section, voters of the Town may at any time petition in the same manner as in subsection (d) for the enactment of any proposed lawful ordinance by filing such petition, including the text of such ordinance, with the Town Clerk. The Selectboard shall call a special Town meeting to be held within 60 days of the date of such filing, unless prior to such meeting such ordinance shall be enacted by the Selectboard. The ordinance shall take effect immediately after the conclusion of such meeting provided that voters constituting a majority of those voting thereon, shall have voted in the affirmative.
    2. The proposed ordinance shall be examined by the Town Attorney before being submitted to the special Town meeting. The Town Attorney is authorized, subject to the approval of the Selectboard, to correct such ordinances so as to avoid repetitions, illegalities, and unconstitutional provisions and to ensure accuracy in its text and references and clearness and precision in its phraseology, but he or she shall not materially change its meaning and effect.
  6. Filing.   The Town Clerk shall prepare and keep in the Town Clerk’s office a book of ordinances, which shall contain each ordinance finally passed by the Selectboard together with a complete index of the ordinances according to subject matter.
  7. Existing ordinances.   All existing ordinances shall remain in effect.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Section amended generally.

—2001. Section amended generally.

§ 205. Reservation of powers to the Town.

Nothing in this subchapter shall be so construed as in any way to limit the powers and functions conferred upon the Town of Stowe and the Selectboard of the Town by general or special enactments in force or effect or hereafter enacted by the General Assembly, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2001. Substituted “Selectboard” for “Selectmen”.

Subchapter 3. Town Meeting

§ 301. Application of general law.

Provisions of the laws of the State of Vermont relating to the qualifications of voters, the manner of voting, the duties of election officers, and all other particulars respective to preparation for, conducting, and management of elections, so far as they may be applicable, shall govern all Town elections and all general and special meetings, except as otherwise noted in this subchapter. The Moderator shall conduct all Town meetings according to Robert’s Rules of Order. The Town Clerk shall keep a record of the proceedings of all Town meetings.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 302. Annual Town report and warning.

Copies of the annual Town report and warning shall be made available not later than 10 days prior to the annual meeting.

§ 303. Time of holding.

  1. The annual Town meeting for the consideration of the budget and other Town business shall be held on the first Tuesday of March, or on any of the three immediately preceding days, as determined by the Selectboard.
  2. The election of officers by Australian ballot and the voting on all questions to be decided by Australian ballot shall take place on the annual Town meeting day. The polls shall be opened for a minimum of nine consecutive hours between 6:00 a.m. and 10:00 p.m. as shall be determined and warned by the Selectboard.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2017, No. M-3, § 2, eff. May 17, 2017.

History

Amendments

—2017. Subsec. (a): Inserted “, or on any of the three immediately preceding days, as determined by the Selectboard” following “March”.

—2001. Subsec. (b): Substituted “Selectboard” for “board of selectman”.

Subchapter 4. Officers

§ 401. Officers generally; elected officers; recall.

  1. The elected officers of the Town of Stowe shall be: Selectboard members, Moderator, and listers. These officers shall have all the powers and authority necessary to carry out their duties and responsibilities under this charter and the laws of the State of Vermont.
  2. Elected Town officers may be removed from office as follows:
    1. A petition signed by not less than 30 percent of the registered voters of the Town shall be filed with the Selectboard requesting a vote on whether one or more elected officer shall be removed from office before the expiration of the officer’s term. The date of signing by each voter shall be indicated in the petition, and the date shall not be earlier than 30 days prior to the filing of the petition.
    2. If the petition, as filed, meets the requirements of subdivision (1) of this subsection, the Selectboard shall call a special Town meeting, to be held within 45 days of the filing of the petition, to vote on whether the named elected Town officer shall be removed.
    3. The named elected Town officer shall be removed only if at least as many registered voters of the Town vote as voted in the election at which the officer was elected, or at least one-third of the registered voters of the Town vote, whichever is greater, and a majority of the number of votes is cast for removal.
    4. Notwithstanding any other provision of law to the contrary, a vote on a recall petition shall be by Australian ballot.
  3. A vacancy resulting from the recall of an elected Town officer shall be filled in the manner prescribed by law.
  4. A recall petition shall not be brought against a particular named individual more than once within any 12-month period.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2009, No. M-18 (Adj. Sess.), § 2, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Subsec. (a): Substituted “Moderator” for “town clerk, moderator” following “members,” and deleted “treasurer” following “Moderator”.

—2009 (Adj. Sess.). Rewrote the section.

—2001. Substituted “Select board members” for “Selectmen”.

§ 402. Selectboard; number of members; terms of office; election.

  1. There shall be a Selectboard consisting of five members.
  2. The term of office of a Selectboard member shall be as follows: Three Selectboard members shall serve for terms of three years and two Selectboard members shall serve for terms of two years. Selectboard members shall serve until their successors are elected and qualified.
  3. All Selectboard members shall be elected at large.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001.

History

Amendments

—2001. Section amended generally.

§ 403. Organization of Selectboard.

  1. Forthwith after their election and qualification, the Selectboard shall organize and elect a Chair, Vice Chair, and Clerk by a majority vote of the entire Selectboard, and shall file a certificate of such election for record in the office of the Town Clerk. The Clerk shall not be a member of the Selectboard.
  2. The Chair of the Selectboard or, in his or her absence, the Vice Chair, shall preside at all meetings of the Selectboard and shall be recognized as head of the Town government for all ceremonial purposes.
  3. In the event of death, resignation, change of residence to a location outside the Town, or incapacity of any Selectboard member, the remaining members of the Selectboard may appoint a person eligible to fill that position until the next annual or special Town meeting. Incapacity shall include the failure by any member of the Selectboard to attend at least 70 percent of the meetings of the Selectboard in any calendar year. In the event the Selectboard is unable to agree upon an interim replacement until the next annual Town meeting, a special election shall be held forthwith to fill the position. In the event of a second vacancy, an election shall be held forthwith to fill both positions.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2001. Section amended generally.

§ 404. Meetings of the Selectboard.

  1. As soon as possible after the election of the Chair and Vice Chair, the Selectboard shall fix the time and place of its regular meetings. Such meetings shall be held at least once a month.
  2. The Selectboard shall determine its own rules and order of business.
  3. The presence of three members shall constitute a quorum.
  4. All meetings of the Selectboard shall be open to the public unless, by an affirmative vote of the majority of the members present, the Selectboard shall vote that any particular session shall be an executive session in accordance with 1 V.S.A. § 313 .

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2001. Section amended generally.

§ 405. Record of proceedings of the Selectboard.

  1. An official record of the proceedings of the Selectboard shall be kept by its Clerk, which shall be kept in the office of the Town Clerk and shall be open for public inspection within five days of the meeting.
  2. The minutes of each meeting shall be approved by the Selectboard at its next meeting and the official copy authenticated by signature of the Clerk of the Selectboard.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2009, No. M-18 (Adj. Sess.), § 3, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Subsec. (a): Inserted “of the meeting” following “5 days” at the end of the subsection.

—2001. Section amended generally.

§ 406. Appointments by the Selectboard.

  1. Before making appointments, the Selectboard shall make public a list of all vacancies.
  2. The Selectboard shall appoint the following:
    1. members of the Zoning Board of Adjustment or Development Review Board;
    2. members of the Planning Commission;
    3. Town Manager; and
    4. Constable or constables.
  3. The Selectboard may appoint such additional commissions, committees, and officers they feel to be in the best interest of the Town.
  4. The Selectboard may appoint in the event their services become necessary: Grand jurors, real estate appraiser, fence viewers, and all other appointive or elective officers authorized by statute.
  5. The terms of all appointed officers shall be not more than three years except as otherwise specified in this charter and shall commence on the first day of the second month following the annual Town meeting.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 2, eff. Jan. 20, 2007; 2009, No. M-18 (Adj. Sess.), § 4, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Subdiv. (b)(4): Added.

—2007. Subdiv. (b)(3): Substituted “manager” for “administrator; and”.

Subdiv. (b)(4): Deleted.

—2001. Section amended generally.

§ 407. Compensation of officers; appointees.

  1. Compensation paid to the Selectboard members and other elected officials shall be set by the voters at the annual meeting. Officers’ salaries must be set forth as a separate item in the annual budget presented to the meeting.
  2. The Selectboard shall fix the compensation of all appointees and the Town Manager, except as otherwise provided in this charter.
  3. Except as hereinafter provided, all fees prescribed by State law, charter, ordinance, or otherwise shall be collected for the benefit of the Town and paid to the Town Treasurer. No fees shall be used directly by any receiving officer or inure directly to the benefit of the officer.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 3, eff. Jan. 20, 2007; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Subsec. (c): Deleted the former third sentence.

—2007. Subsec. (b): Deleted “other officers” preceding “appointees” and substituted “the town manager” for “employees”.

Subsec. (c): Substituted “inure” for “enure” preceding “directly” in the second sentence.

—2001. Substituted “Selectboard” for “Selectmen” throughout.

§ 408. Powers and duties of the Selectboard.

  1. The members of the Selectboard shall constitute the legislative body of the Town of Stowe for all purposes required by statute except as otherwise herein specifically provided in this charter, and shall have all powers and authority given to and shall perform all duties required of town legislative bodies or selectboards under the laws of the State of Vermont and this charter.
  2. Within the limitations of the foregoing, the Selectboard shall have the power to:
    1. authorize the expenditure of all Town money, except when this power is expressly conferred upon another body by this charter;
    2. appoint and remove the Town Manager or interim Town Manager and supervise, create, change, and abolish offices, commissions, or departments other than the offices, commissions, or departments established by this charter and by law;
    3. appoint the members of all boards, commissions, committees, or similar bodies unless specifically provided otherwise by this charter and by law; and
    4. inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 4, eff. Jan. 20, 2007; 2009, No. M-18 (Adj. Sess.), § 5, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Made stylistic changes in subsec. (b).

—2009 (Adj. Sess.). Subsec. (a): Inserted “in this charter” following “provided”, “shall” preceding “perform”, and “and this charter” following “Vermont”.

Subdiv. (b)(1): Inserted “, except when this power is expressly conferred upon another body by this charter” following “money”.

Subdiv. (b)(5): Deleted.

—2007. Subdiv. (b)(2): Substituted “manager or interim town manager” for “administrator” and inserted “and by law” following “this charter”.

Subdiv. (b)(3): Inserted “and by law” following “this charter”.

—2001. Substituted “Selectboard for “Selectmen” throughout.

§ 409. Interference with administration.

Neither the Selectboard nor its members shall give orders to or seek to direct the actions of any employee who is subject to the direction and supervision of the Town Manager.

HISTORY: Added 2009, No. M-18 (Adj. Sess.), § 6, eff. May 5, 2010; amended 2013, No. M-4, § 2, eff. May 8, 2013.

Subchapter 5. Board of Listers and Real Estate Appraiser; Board of Library Trustees

History

Amendments

—2013. Inserted “Board of Library Trustees” following “Appraiser” in the heading.

§ 501. Board of Listers.

The Board of Listers shall consist of three listers, one elected each year for a term of three years. The Board shall have the same powers and duties prescribed for listers under the laws of the State of Vermont.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 502. Appraisal of property.

The Board of Listers shall appraise or cause to be appraised by the real estate appraiser appointed by the Selectboard all real property for the purpose of establishing the grand list.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2001. Substituted “Selectboard” for “board of selectmen” and deleted “and all taxable personal property” following “all real property”.

§ 503. Board of Library Trustees.

  1. The Board of Library Trustees shall consist of seven members appointed by the Selectboard to staggered three-year terms. The library trustees shall be responsible for setting general policies concerning library operations, including programs and collections, consistent with the provisions of this charter. The Library Director shall be responsible for ensuring that library policy adopted by the library trustees is effectively implemented.
  2. Library personnel are Town employees subject to the personnel policies and labor agreements duly adopted by the Selectboard. The Town Manager shall have the authority to hire, appoint, fix the salary of, discipline, suspend, and remove the Library Director and all employees pursuant to the provisions of this charter and personnel rules adopted pursuant to this charter.
  3. On the hiring of the Library Director, the Town Manager shall seek the advice of the library trustees. The library trustees shall have at least two trustees on the search committee to review resumes and interview candidates. The Town Manager shall give seven days’ notice to the library trustees of his or her intent to hire the Library Director prior to extending a job offer.
  4. Trust funds and other donations to benefit the Library shall be under the exclusive control and direction of the library trustees subject to the terms of the document creating the trust or evidencing the gift. The Town Treasurer shall maintain separate accounts for these funds and shall write checks from those accounts as directed by the library trustees. Town appropriations and all other taxpayer-sourced library funds shall be subject to and handled in accord with financial policies and controls duly adopted by the Selectboard.
  5. Except as otherwise provided in this section, to the extent of any conflict between the provisions of this charter and the provisions of Vermont statutes pertaining to municipal libraries, the provisions of this charter shall control.

HISTORY: Added 2009, No. M-18 (Adj. Sess.), § 7, eff. May 5, 2010; amended 2013, No. M-4, § 2, eff. May 8, 2013.

Subchapter 6. Auditors

§ 601. Repealed. 2009, No. M-18 (Adj. Sess.). § 19, eff. May 5, 2010.

History

Former § 601. Former § 601, relating to auditors, was derived from 1995, No. M-9 (Adj. Sess.) and amended by 2001, No. M-7; 2003 (Adj. Sess.), No. M-13 and 2007, No. M-1.

§ 602. Annual audit.

The Selectboard shall provide for an annual independent audit by a certified public accountant.

HISTORY: Amended 2009, No. M-10 (Adj. Sess.), § 8, eff. May 5, 2010.

History

Amendments

—2009 (Adj. Sess.). Substituted “Selectboard” for “auditors”; inserted “annual” preceding “independent”; deleted “registered or” preceding “certified”; and deleted “on an annual basis” following “accountant”.

Subchapter 7. Town Manager

History

Amendments

—2013. Substituted “Manager” for “Administrator” in the subchapter heading.

§ 701. Town Manager; appointment; qualifications; term.

The Selectboard shall appoint a Town Manager for an indefinite term. The Town Manager shall be chosen on the basis of executive, administrative, and professional qualifications and not on the basis of political affiliation. The Town Manager shall not:

  1. be a candidate for or simultaneously hold any elective office within the Town;
  2. be employed by the Town in any capacity except as Town Manager; or
  3. organize any political party or serve as a member of a political party committee.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 5, eff. Jan. 20, 2007; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2007. Section amended generally.

—2001. Substituted “Selectboard” for “board of selectmen” throughout.

§ 702. Oath; bond.

Before entering upon his or her official duties, the Town Manager shall be sworn to the faithful performance of those duties by the Town Clerk and shall give a bond to the Town in an amount and with sureties as the Selectboard may require.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 6, eff. Jan. 20, 2007; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2007. Section amended generally.

—2001. Section amended generally.

§ 703. Powers and duties.

  1. The Town Manager shall be the chief executive officer and the head of the administrative branch of the Town government, and shall be responsible to the Selectboard for the efficient administration of the municipal affairs of the Town.
  2. The Town Manager shall attend all meetings of the Selectboard, except when the Town Manager’s removal or discipline is being considered; shall keep the Selectboard informed of the financial condition and future needs of the Town; and shall make reports as may be required by law, this charter, or ordinance, or that may be requested by the Selectboard. The Town Manager shall make other reports and recommendations as he or she may deem advisable. The Town Manager shall perform other duties as may be prescribed by this charter or required of the Town Manager by law, ordinance, or resolution of the Selectboard not inconsistent with this charter.
  3. The Town Manager shall be an ex-officio member of all standing committees of the Town but shall not have or cast a vote.
  4. The Town Manager shall prepare and submit a recommended annual budget to the Selectboard and be responsible for the administration of the budget after adoption.
  5. The Town Manager shall be the general purchasing agent of the Town and purchase all supplies for every department of the Town, except the Electric Department.
  6. The Town Manager shall perform any other duties assigned by State law not in conflict with this charter.
  7. The Town Manager shall be responsible for the operation of all departments of the Town not otherwise provided for in this charter.
  8. The Town Manager shall have authority to hire, appoint, fix the salary of, discipline, suspend, and remove the Zoning Administrator, Town Clerk, Town Treasurer, Assistant Town Clerk(s), Assistant Treasurer(s), and all other employees of the Town not hired or appointed by the Selectboard, subject to the provisions of this charter or personnel rules adopted pursuant to this charter. The Town Manager may authorize any department head subject to the Town Manager’s direction and supervision to exercise these powers with respect to that department head’s subordinates. Prior to hiring a department head, the Town Manager shall notify the Selectboard of the intent to hire a department head, and the Selectboard may take action within seven days of receipt of that notice that overrides the Town Manager’s authority to hire that department head. Thereafter, the Town Manager shall select and submit notification to the Selectboard of an alternate choice for that department head.
  9. The Town Manager may, when advisable or proper, delegate to subordinate officers and employees of the Town any duties conferred upon the Town Manager by this charter or by action of the Selectboard.
  10. The Town Manager shall be responsible for the enforcement of all Town ordinances.
  11. Where final authority for policy formulation and adoption rests with the Selectboard, the Town Manager shall play an integral role in developing and analyzing policies and alternatives for the Selectboard’s consideration and be responsible for implementation of policies approved by the Selectboard.

HISTORY: Added 2007, No. M-1, § 7, eff. Jan. 20, 2007; amended 2009, No. M-18 (Adj. Sess.), § 9, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Subsec. (h): Substituted “Zoning Administrator, Town Clerk, Town Treasurer, Assistant Town Clerk(s), Assistant Treasurer(s)” for “zoning administrator”.

—2009 (Adj. Sess.). Subsec. (e): Inserted “, except the Electric Department” following “town”.

Subsec. (h): Inserted “the zoning administrator and” following “remove” and “other” following “all”.

§ 704. Compensation.

The Town Manager shall receive compensation as may be determined by the Selectboard, subject to the provisions of this charter.

HISTORY: Added 2007, No. M-1, § 7, eff. Jan. 20, 2007; amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 705. Removal of Town Manager.

The Selectboard may remove the Town Manager by a vote of a least three of its members to be effective not less than 60 days after the vote. The Town Manager may be suspended during the period from initial action to remove the Town Manager by the Selectboard to the end of the removal date, but the Town Manager shall continue to be paid throughout the suspension.

HISTORY: Added 2007, No. M-1, § 7, eff. Jan. 20, 2007; amended 2013, No. M-4, § 2, eff. May 8, 2013.

Subchapter 8. Budget

§ 801. Fiscal year.

The fiscal year of the Town shall begin on the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year as used in this charter.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 802. General Fund budget preparation and submission.

  1. The Town Manager, at least 50 days before the annual Town meeting, or at such previous time as may be directed by the Selectboard, shall submit to the Selectboard a financial report containing:
    1. an estimate of the financial condition of the Town as of the end of the fiscal year;
    2. an itemized statement of appropriations recommended for current expenses, during the next fiscal year, with actual appropriations and expenditures for the immediate preceding fiscal year;
    3. an itemized statement of estimated revenues from all sources other than taxation, for the next fiscal year, and comparative figures of tax and other sources of revenue for the current and immediate preceding fiscal years;
    4. a capital budget and program showing anticipated capital expenditures, financing, and tax requirements; and
    5. such other information as may be required by the Selectboard.
  2. The budget shall be published not later than two weeks after its preliminary adoption by the Selectboard. The Selectboard shall fix the time and place for holding a public hearing for the budget, and shall give a public notice of such hearing. The Selectboard shall then review the budget and propose it, with or without change, to the annual Town meeting.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 8, eff. Jan. 20, 2007; 2009, No. M-18 (Adj. Sess.), § 10, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Made stylistic changes in subsec. (a).

—2009 (Adj. Sess.). Subsec. (a): Substituted “50” for “fifty (50)” preceding “days”.

Subdiv. (b)(2): Deleted “comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and” preceding “actual”.

Subdiv. (b)(4): Substituted “and program” for “for the next fiscal year” following “budget”.

—2007. Subsec. (a): Substituted “manager” for “administrator” following “town”.

—2001. Section amended generally.

§ 803. Publication.

The proposed budget shall be published in the Town report and copies made available at least 10 days before the annual meeting.

§ 804. Appropriations.

From the effective date of the budget, the several amounts stated therein, as approved by the annual Town meeting, become appropriated to the several agencies and purposes therein named.

§ 805. Amount to be raised by taxation.

The Town shall annually consider an article to raise by taxes on the grand list an amount equal to those expenditures to be paid by taxes which amount was appropriated by the voters at Town meeting and which expenditures are not met by funds from other sources.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

Subchapter 9. Taxes

§ 901. Taxes on real property.

Taxes on real property shall be due in four equal installments on dates established annually by the Selectboard, provided the first payment in each fiscal year is not earlier than 30 days after the date tax bills for that fiscal year are mailed to taxpayers. Any taxes not paid when due shall be deemed delinquent and payable to the Collector of Delinquent Taxes.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2003, No. M-13 (Adj. Sess.), § 2; 2009, No. M-18 (Adj. Sess.), § 11, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Substituted “due” for “paid” following “shall be”; deleted “(4)” following “four”; and substituted “installments on dates established annually by the Selectboard, provided the first payment in each fiscal year is not earlier than 30 days after the date tax bills for that fiscal year are mailed to taxpayers” for “payments, with one-quarter of the annual tax bill for each taxpayer due and payable on August 10, November 10, February 10, and May 10” following “equal”.

—2003 (Adj. Sess.) Substituted “four (4)” for “two (2)” and “one-quarter” for “one-half” and inserted “August 10” and “February 10” in the first sentence.

—2001. Deleted “and personal” following “Taxes on real” in the section and the section heading.

§ 902. Interest.

An additional charge of two percent of the unpaid tax shall be imposed per month for each month or fraction of the month as interest on any tax not paid on or before the dates specified in section 901 of this charter.

HISTORY: Amended 2003, No. M-13 (Adj. Sess.), § 3; 2009, No. M-18 (Adj. Sess.), § 12, eff. May 5, 2010.

History

Amendments

—2009 (Adj. Sess.). Deleted “(2)” following “two” and substituted “of the month” for “thereof” following “fraction”.

—2003 (Adj. Sess.) Section amended generally.

§ 903. Board of Abatement.

The Board of Civil Authority (the Selectboard members and justices of the peace) with the listers shall constitute a Board of Abatement as provided by law.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Deleted “town clerk,” following “members” and “town treasurer” following “with the”.

—2001. Substituted “Selectboard members” for “selectmen” and added “with the town treasurer” preceding “and listers”.

Subchapter 10. Personnel

§ 1001. Appointment and removal.

  1. Subject to the provisions of this charter, all employees other than elected officials and appointees of the Selectboard shall be appointed, suspended, or removed by the Town Manager without interference by the Selectboard. The Town and its employees shall comply with Vermont’s Fair Employment Practices Act and shall not discriminate in their employment practices on account of political opinions or affiliations. Appointments, layoffs, promotions, and discipline, including suspensions, demotions, and removals, shall be determined on the basis of training, experience, fitness, and performance of the individual and be undertaken to ensure that the responsible administrative officer will secure efficient and competent service.
  2. Employees of the Town whose terms and conditions of employment are not governed by the provisions of a collectively bargained labor agreement shall be hired, disciplined, suspended, demoted, removed, or laid off in accordance with the personnel rules and policies adopted by the Selectboard.
  3. The Town Manager may remove a department head from his or her position, provided notification that the Town Manager intends to remove a department head is given in advance to the Selectboard.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 9, eff. Jan. 20, 2007; 2009, No. M-18 (Adj. Sess.), § 13, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Subsec. (a): Substituted “by” for “of” following “interference”.

Subsec. (b): Rewrote the subsection.

—2007. Rewrote subsec. (a) and added subsecs. (b) and (c).

—2001. Substituted “Selectboard” for “town selectmen” in the first sentence.

§ 1002. Personnel rules and regulations.

  1. The Town Manager or his or her designee shall be the personnel director. He or she may prepare personnel rules and regulations protecting the interests of the Town and of the employees. These rules and regulations must be approved by the Selectboard and shall include the procedure for amending them and for placing them into practice.
  2. The rules and regulations may deal with the following subjects or with other similar matters of personnel administration: job classification, jobs to be filled, tenure, retirement, pensions, leaves of absence, vacations, holidays, hours and days of work, group insurance, salary plans, rules governing hiring, temporary appointment, lay-off, reinstatement, promotion, transfer, demotion, settlement of disputes, dismissal, probationary periods, permanent or continuing status, in-service training, injury, employee records, and further regulations concerning the hearing of appeals.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2007, No. M-1, § 10, eff. Jan. 20, 2007; 2009, No. M-18 (Adj. Sess.), § 14, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Subsec. (a): Deleted the former third sentence.

—2007. Subsec. (a): Substituted “manager or his or her designee” for “administrator” following “town” and “the employee” for “he” preceding “is hired”.

—2001. In subsec. (a), made gender neutral changes and substituted “Selectboard” for “board of selectmen”.

§ 1003. Prohibitions.

No person in the service of the Town shall either directly or indirectly give, render, pay, or receive any service or other valuable thing for or on account of or in connection with any appointment, proposed appointment, promotion, or proposed promotion.

HISTORY: Amended 2013, No. M-4, § 2, eff. May 8, 2013.

§ 1004. Conflict of interest.

All appointed Town officials and employees, including commissioners and employees of the Electric Department, shall be governed by and adhere to an ethics policy duly adopted by the Selectboard.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2009, No. M-18 (Adj. Sess.), § 15, eff. May 5, 2010.

History

Amendments

—2009 (Adj. Sess.). Rewrote the section.

—2001. Made gender neutral changes.

Subchapter 11. Stowe Electric Utility Commission

§ 1101. Electric Utility Commission.

  1. There shall be a Town of Stowe Electric Department.
    1. The Electric Commission shall be composed of three commissioners appointed by the Town of Stowe Selectboard for staggered terms of three years each. (b) (1) The Electric Commission shall be composed of three commissioners appointed by the Town of Stowe Selectboard for staggered terms of three years each.
    2. It shall be the policy of the Town, as implemented by the Selectboard, insofar as possible to appoint commissioners with appropriate background and with an interest in the utilities field, bearing in mind the complexities of those related operations.
    3. Should any commissioner become unable to serve for any reason, or resign, the Selectboard shall appoint a replacement to serve until the end of that term. The Selectboard may remove a commissioner if just cause is stated to the member in writing and after a public meeting if the commissioner requests one.
  2. The commissioners shall serve as electric commissioners under 30 V.S.A., §§ 2915 and 2916. The Electric Commission shall have authority to construct an electric light plant for the purpose of lighting the street, walks, and other public grounds, and lighting any buildings therein, and supplying and furnishing electricity for domestic and other purposes to such persons and corporations in Stowe and adjoining town as it may desire upon such terms as may be agreed upon. And for this purpose may take, purchase, or acquire and hold any water power, land, and rights-of-way in said Town, needed for the construction, maintenance, and operation of said electric light plant, and may use any public highway over which it may be necessary or desirable to pass with the poles and wire of the same, provided the use of such public highway for the purpose of public travel is not thereby unnecessarily impaired. The Electric Commission shall have the power to purchase, hire, construct, or otherwise acquire an interest in, to maintain, operate, and to sell, lease, or otherwise dispose of any plant (including a gas plant) or system (including existing rights-of-way, poles, lines, towers and fixtures, and transmission line serving the existing system owned by others) located within or outside the State, for the production, distribution, purchase, or sale of electricity, to extend, enlarge, or improve the same and for that purpose to purchase, hire, construct, or otherwise acquire any real or personal property. These powers may be exercised through a taking by eminent domain in the manner prescribed by law. The Electric Commission shall also have the power to purchase, sell, and otherwise acquire and dispose of electricity including sale to electric distribution companies, cooperatives, municipal and privately owned, within or outside the State and to make all agreements, conveyances, and regulations necessary or convenient in connection therewith. All of the foregoing powers are in addition to and not in substitution for or in limitation of any other powers conferred by law, and are subject to regulatory review for municipal utilities as provided in Title 30, Vermont Statutes Annotated.
  3. The Electric Department shall have its own professional management, staff, plan, equipment, and entirely separate financial accounts.
  4. The Electric Department shall be directly managed by a General Manager who shall be responsible to the Electric Commission for the performance of his or her duties.
  5. The General Manager shall be the chief executive officer and head of the Electric Department and shall be responsible to the Electric Commission for the efficient administration of the Electric Department.
  6. The General Manager shall attend all meetings of the Electric Commission, except when the General Manager’s removal or discipline is being considered, and shall keep the Electric Commission informed of the financial condition and future needs of the Electric Department, and shall make reports as required by law or ordinance or that may be requested by the Electric Commission. The General Manager shall make other reports and recommendations as the General Manager may deem advisable. The General Manager shall perform other duties as may be prescribed by this charter, or required of the General Manager by law, ordinance, or resolution of the Electric Commission not inconsistent with this charter.
  7. Prior to hiring a General Manager, the commissioners shall notify the Selectboard of the intent to hire, and the Selectboard may take action within seven days of receipt of that notice overriding the commissioners’ authority to hire the identified individual as the General Manager. Thereafter, the commissioners shall select and submit notification to the Selectboard of an alternate choice for General Manager until the Selectboard is in agreement.

    *(i) The commissioners shall have the authority to enter into labor agreements and to adopt personnel policies affecting the working conditions and terms of employment for Electric Department employees without the approval of the Selectboard. The General Manager of the Electric Department shall, subject to terms of labor agreements and personnel policies adopted by the electric commissioners, have the authority to hire, appoint, fix the salary of, discipline, suspend, and remove all employees of the Electric Department. The General Manager of the Electric Department shall receive all funds due the Electric Department, shall issue bills for services rendered, and have responsibility to maintain books of account. The electric commissioners shall approve the expenditure of money as it pertains to the Electric Department. The General Manager and other designated persons with authority specifically approved by the commissioners shall execute and issue on behalf of the Stowe Electric Department drafts, checks, and/or other negotiable orders for the payment of bills and charges of the Electric Department. All such accounting functions of the Electric Department shall be subject to an annual independent audit by a certified public accountant chosen by the electric commissioners.

    (j) The Town of Stowe Electric Department shall operate under the statutory authority and requirements of 30 V.S.A. chapter 79 relating to municipal electric plants, and 24 V.S.A. chapter 53 relating to municipal indebtedness, all of which control the financing, improvements, expansion, and disposal of the municipal electric plant and its operations. With specific reference to the legislative authorization contained in 24 V.S.A. chapter 53, subchapter 2, “Indebtedness for Public Utility Purposes,” sections 1821-1828, the Electric Commission is permitted to issue revenue-backed bonds and/or general obligation bonds for any capital improvement purpose related to their responsibilities to operate such utilities for the benefit of the people of Stowe, provided each such issue of bonds is approved by the Selectboard and the voters according to law.

    (k) The charges and rates for electric service shall be a lien on real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real property under 32 V.S.A. § 5061 . The owner of such property, furnished with electric service, wherever located, shall be liable for such charges and rates.

    ( l ) The Electric Department shall every year make a contribution to the Town of Stowe in lieu of taxes in form of a cash payment and/or the equivalent in free services and municipal rate benefits in an amount equaling the amount of money that would be received by the Town of Stowe in ad valorem real estate taxes were such department a privately owned utility.

    (m) An official record of the proceedings of the Commission shall be kept by its Clerk, shall be kept in the office of the Town Clerk, and shall be open for public inspection within five days of the meeting. The minutes of each meeting shall be approved by the Commission at its next meeting and the official copy authenticated by signature of the Clerk of the Selectboard.

HISTORY: Added 1905, No. M-9 (Adj. Sess.), § 2; amended 2001, No. M-7, § 2, eff. May 21, 2001; 2009, No. M-18 (Adj. Sess.), § 16, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Revision note

—2013. Subsec. (c): In the fourth sentence, deleted in the two places it appeared “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Revision note—. Subsec. (g): In the third sentence, inserted “General” preceding “Manager by law” for the purpose of conformity with the style of the rest of the section.

Subsec. (i): In the third sentence, inserted “and” following “rendered,” to correct a typographical error.

Amendments

—2009 (Adj. Sess.). Section amended generally.

—2001. Subsec. (e): Substituted “Selectboard” for “Town of Stowe Selectmen.”

Subchapter 12. Stowe Water Utility Commission

§ 1201. Water Utility Commission.

  1. There shall be a Town of Stowe Water Department that shall be responsible initially for continuing the present specific water services in existence and being provided on June 30, 1996.
  2. The water system taken over from the Village of Stowe and any additions thereto or modifications thereof shall be maintained separate from all other departments of the Town and no part of the rents and revenues therefrom may be used for any other purpose.
  3. Unless otherwise voted by the Town at a Town meeting, all costs of the Water Department shall be paid by the users thereof and the annual water rents or charges shall be at a rate sufficient to cover annual expenditures, temporary indebtedness, the amortizing of bonded indebtedness and interest, and any dedicated (sinking) funds. Prior to the setting of the annual budget and annual water rents or charges, the water commissioners shall each year hold a public hearing for the purpose of receiving input concerning a proposed annual budget and annual water rents or charges for the Water Department. The public notice for such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication in a newspaper of general circulation in the Town of Stowe and by the posting of the same information in one or more public places within the Water Department service area. With specific reference to the legislative authority contained in 24 V.S.A. chapter 53, subchapter 2, “Indebtedness for Public Utility Purposes,” sections 1821-1828, the Stowe Water Utility Commission is permitted to issue revenue-backed bonds and/or general obligation bonds for any capital improvement purpose related to their responsibilities to operate such utilities for the benefit of the people of Stowe, provided each such issue of bonds is approved by the Selectboard and the voters according to law.
  4. The Selectboard of the Town of Stowe shall be the water commissioners and shall have the power to adopt and enforce rules, regulations, or ordinances concerning the control and operation of such water system in accordance with the powers enumerated in the general laws of the State with respect to water works and water supply.
  5. The Water Department service area may be enlarged or modified by the Water Commission after holding a public hearing on any such proposed enlargement or modification. The public notice for each such public hearing shall be given not less than 15 days prior to the date of the public hearing by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Town of Stowe and by the posting of the same information in one or more public places within the Water Department service area.

HISTORY: Added 1999, No. M-9 (Adj. Sess.), § 2; amended 2001, No. M-7, § 2, eff. May 21, 2001; 2009, No. M-18 (Adj. Sess.), § 17, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2009 (Adj. Sess.). Subsec. (d): Substituted “water commission and” for “Water Commissioners, who in connection with those powers enumerated in the general laws of the State with respect to waterworks and supply” preceding “shall” and inserted “in accordance with the powers enumerated in the general laws of the state with respect to water works and water supply” following “system”.

Subsec. (e): Substituted “Water Commission” for “Water Commissioners”.

Subsec. (f): Deleted.

—2001. Subsec. (f): Deleted “and personal property taxes” following “ad valorem real estate taxes”.

Subchapter 13. Amendment of Charter

§ 1301. Laws governing.

No section or provision of this charter may be repealed or amended unless the act making such repeal or amendment refers specifically to this charter and to the sections or provisions so repealed or amended. Any amendment to this charter must be submitted to the voters for their approval and, upon such approval, submitted to the General Assembly as provided by statutes. Amendments may be placed on the ballot by the Selectboard, a duly authorized Charter Review Commission appointed by the Selectboard, or upon petition filed with the Town Clerk by five percent of the legal voters of the Town. The petition must clearly state the amendment and must be filed at least 75 days before any annual Town meeting. In the event the petition is filed more than 90 days prior to the next annual Town meeting, the Selectboard shall be required to hold a special Town meeting for the purpose of considering the proposed amendment.

HISTORY: Amended 2001, No. M-7, § 2, eff. May 21, 2001; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Substituted “General Assembly” for “legislature” preceding “as provided”.

—2001. Substituted “Selectboard” for “Selectmen” throughout.

Subchapter 14. Effective Date

§ 1401. Effective date.

This charter shall become effective upon approval in accordance with 17 V.S.A. § 2645 . Any amendment to this charter shall become effective in accordance with the laws of Vermont then in effect.

HISTORY: Amended 2009, No. M-18 (Adj. Sess.), § 18, eff. May 5, 2010; 2013, No. M-4, § 2, eff. May 8, 2013.

History

Amendments

—2013. Substituted “ 17 V.S.A. § 2645 ” for “ 24 V.S.A. § 703 ”.

—2009 (Adj. Sess.). Substituted “§ ” for “section” and added the second sentence.

Subchapter 15. Merger Transition Provisions

§ 1501. Merger of the Village and Town of Stowe.

Effective as of July 1, 1996, the Village of Stowe as constituted by 1896 Acts and Resolves No. 168, as amended, shall merge with and into the Town of Stowe, within its present geographic limits, as a single municipal corporation under the name of the Town of Stowe, and the Village of Stowe shall, except as hereinafter specifically provided otherwise for transition purposes, cease to exist as a municipal corporation and its charter shall be abolished.

§§ 1502-1507. Repealed. 2009, No. M-18 (Adj. Sess.), § 19, eff. May 5, 2010.

History

Former §§ 1502-1507. Former §§ 1502-1507, relating to assets transferred and liabilities assumed following merger, existing ordinances, personnel, taxation, Town of Stowe pension plan, and severability following merger, was derived from 1995, No. M-9 (Adj. Sess.) and amended by 2001, No. M-7; 2003 (Adj. Sess.), No. M-13; and 2007, No. M-1.

§ 1508. Merger of Stowe Fire District No. 3 and the Town of Stowe.

Effective as of July 1, 2019, Stowe Fire District No. 3 shall merge with and into the Town of Stowe. Stowe Fire District No. 3 shall, except as provided otherwise for transition purposes, cease to exist as a municipal corporation.

HISTORY: Added 2019, No. M-4, § 2, eff. May 23, 2019.

Chapter 155. Town of Underhill

History

Source.

1985, No. M-5.

Approval of 2021 charter amendment. 2021, No. M-3, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Underhill as set forth in this act. The voters approved the proposals of amendment on March 2, 2021.”

Subchapter 1. Powers of the Town

§ 1. Corporate existence retained.

The inhabitants of the Town of Underhill, within the corporate limits as now established, shall continue to be a municipal corporation by the name of the Town of Underhill. All existing property of the Town shall remain vested in it and all its existing debts and obligations shall remain obligatory upon it under this charter.

§ 2. General law; application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of this State relating to municipalities shall apply to the Town of Underhill.

§ 3. Powers of the Town.

The Town shall have all the powers granted to towns and municipal corporations by the constitution and laws of this State together with all the implied powers necessary to carry into execution all the powers granted. Any mention of specific powers in this charter shall not be construed as limiting in any way the general powers stated in this charter, the Constitution, or the laws of this State.

Subchapter 2. Taxation

§ 21. Property taxes.

Real and personal property taxes shall be paid in four installments to the Town Treasurer for each tax year on dates and months set by the Selectboard.

§ 22. Tax collections.

The Town Treasurer shall collect real and personal property taxes and penalty and interest charges. The Town shall not elect other collectors of current or delinquent taxes. The Town Treasurer shall deposit all taxes, penalties, and interest charges in the Town accounts for the benefit of the Town of Underhill.

§ 23. Penalty.

All taxes due or payable and not paid within the time specified in section 21 of this charter shall be deemed delinquent and shall bear interest at the maximum rate allowable by State statute on the amount delinquent. In addition, a collection fee of the maximum amount allowable by State statutes on the amount delinquent shall be charged.

Subchapter 3. Budget

§ 31. Fiscal year.

The fiscal year of the Town shall begin on the first day of July and end on the last day of June of the next calendar year.

§ 32. [Transitional provision omitted]

Subchapter 4. Auditing and Reporting

§ 41. Auditors.

The auditors shall meet within 30 days of the close of the fiscal year, examine and adjust the accounts of the Town and Town School District, and otherwise follow the auditing provisions of Title 24 of the Vermont Statutes Annotated.

History

Revision note

—2021. Inserted “of the Vermont Statutes Annotated” following “Title 24” to clarify the reference.

§ 42. Reporting.

The auditors shall report their findings in writing and cause the same to be printed and distributed to the legal voters of the Town prior to the annual Town meeting. They shall, at the same time, deliver to the Town Clerk the copies required under the provisions of Title 24 of the Vermont Statutes Annotated and shall place all surplus copies in the custody of the Town Clerk.

History

Revision note

—2021. Inserted “of the Vermont Statutes Annotated” following “Title 24” to clarify the reference.

Subchapter 5. Miscellaneous

§ 51. Australian ballot.

Except as otherwise specifically provided by law or by a vote of the citizens of the Town at an annual or special meeting, the Selectboard may determine the articles to be voted upon by Australian ballot at a special or annual Town meeting and shall indicate such in the warning.

§ 52. Ordinances and regulations.

All ordinances and other Town legislation now in effect shall remain in effect until altered or repealed, except where contrary intent appears in this charter.

§ 53. Separability.

The sections of this charter and the parts thereof are separate. If any portion of this charter or its application to any person or circumstances shall be held invalid, the remainder thereof or the application of such invalid portions to other persons or circumstances shall not thereby be affected.

Subchapter 6. Recall of Elected Town Officers

§ 61. Recall of elected town officers.

Any elected Town officer may be removed from office subject to the following conditions and procedures:

  1. A written petition that is signed by not less than 15 percent of the registered voters of the Town seeking the removal of the Town officer or officers and requesting a vote of the Town at a regular or special Town meeting called for that purpose shall be filed with the Town Clerk.
  2. The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected officer shall be removed. The vote shall be held by Australian ballot.
  3. When the petition is approved by a majority of the ballots cast at the special Town meeting, the Town officer named in the petition shall cease to hold the office.
  4. A vacancy resulting from the recall of an officer shall be filled in the manner prescribed by law.
  5. A recall petition shall not be brought against an individual more than once within 12 months.

HISTORY: Added 2021, No. M-3, § 2, eff. June 1, 2021.

Chapter 155A. Town of Waitsfield

History

Approval of 2015 charter adoption. 2015, No. M-8, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Waitsfield as set forth in this act. The voters approved the charter on March 3, 2015.”

§ 1 Corporate existence retained.

The inhabitants of the Town of Waitsfield, within the corporate limits as now established, shall constitute and continue to be a municipal corporation by the name of the Town of Waitsfield.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

§ 2 General law application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of this State relating to municipalities shall apply to the Town. Prior acts or enactments of the Town shall not be affected by this charter, except as otherwise provided herein.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

§ 3 Powers of the Town.

  1. The Town shall have all the powers granted to towns and municipal corporations by the Constitution and laws of this State together with all the implied powers necessary to carry into execution all the powers granted. The Town may enact ordinances not inconsistent with the Constitution, laws of the State, or with this charter.
  2. In this charter, any mention of a particular power shall not be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

§ 4 Elected officers.

  1. The elected officers of the Town shall be those required for towns by State law and they shall be elected by Australian ballot.
  2. Elected officers shall comply with all applicable rules, policies, and ordinances of the Town, including any conflict of interest provisions contained therein.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

§ 5 Appointed officers.

  1. Notwithstanding the provisions of subsection 4(a) of this charter to the contrary, the Selectboard shall appoint the following officers to terms of not less than one year nor more than three years:
    1. Town Clerk;
    2. Town Treasurer;
    3. all Town officers whose appointment is required by law.
  2. The Selectboard may create and fill such other appointive offices, not provided for by this charter or otherwise required by law, as it believes best serve the interests of the Town.
  3. Appointments shall be made for such terms as are established by law or, in the case of officers created by the Selectboard pursuant to subsection (b) of this section, annually.
  4. The appointed Town Clerk and Town Treasurer shall be subject to the Town personnel policies and may be removed pursuant thereto. All other appointed officers may be removed as provided by law or, in the absence of an express provision addressing removal, by the Selectboard at any time.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsecs. (a) and (b) to correct errors in the references.

Transitional provisions. 2015, No. M-8, § 3 provides: “Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 155A, § 5 (appointed officers) that provides that the office of Town Clerk and Town Treasurer shall be appointed by the Selectboard, an elected Town Clerk or Town Treasurer in office immediately prior to the effective date of that section may continue to hold that office for the remainder of his or her term and until a successor is appointed. At the end of the elected Town Clerk and Town Treasurer’s term of office or, in the case of a vacancy in his or her office, the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 155A, § 5, shall apply.”

§ 6 Severability.

The provisions of this charter are severable. If any portion or section shall be held to be invalid or unenforceable by a court of competent jurisdiction, the remainder of this charter shall not be affected thereby and shall continue in full force and effect.

HISTORY: Added 2015, No. M-8, § 2, eff. May 18, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Chapter 155B. Town of West Fairlee

History

Approval of 2015 charter adoption. 2015, No. M-6, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of West Fairlee as set forth in this act. The voters approved the charter on March 18, 2015.”

Redesignation of chapter. This chapter was formerly related to the Town of Westminster but was redesignated by 2013, No. M-20 (Adj. Sess.), § 2, effective June 3, 2014. For present provisions for the Town of Westminster, see chapter 155D of this title.

§ 1 Town Treasurer.

  1. The Selectboard shall appoint a Town Treasurer, in the manner set forth in subsection (b) of this section. The appointee shall be competent in the keeping of records, investments, and accounting, and shall serve at the pleasure of the Selectboard. The person chosen need not be a resident or voter of the Town.
    1. Prior to appointing a Treasurer, the Selectboard shall appoint a committee to review and recommend to the Selectboard qualified candidates for the position of Treasurer. (b) (1) Prior to appointing a Treasurer, the Selectboard shall appoint a committee to review and recommend to the Selectboard qualified candidates for the position of Treasurer.
    2. The committee shall be composed of two members of the Selectboard, the Town Clerk, a lister, and three residents of the Town.
    3. The committee shall have the authority to solicit candidates, advertise notice of a vacancy in the Treasurer’s position, and make an investigation of a candidate’s credentials and background as the committee deems appropriate. Upon completion of the investigation and interviewing of candidates, the committee shall submit to the Selectboard the names of those candidates deemed qualified for the position.
  2. The Selectboard shall appoint a Treasurer from that list, if applicable, or shall notify the committee that none of the candidates shall be appointed, not later than 30 days following submission of the names of candidates deemed qualified by the committee.
  3. Members of the committee described in subsection (b) of this section shall serve until a Treasurer is appointed by the Selectboard. Meetings of the committee shall be conducted in accordance with the Vermont Open Meeting Law.
  4. In case of a vacancy, until such time as a Treasurer is appointed pursuant to this section, the Selectboard shall appoint an interim Treasurer or manager.
  5. The Treasurer shall:
    1. Perform the duties required by State statutes or as provided by this charter.
    2. Promptly deposit funds coming into his or her hands in such depositories as may be designated by the Selectboard.
    3. Invest Town funds, with the approval of the Selectboard.
    4. Keep such books and accounts as required by the Selectboard.
    5. Make monthly reports to the Selectboard of the financial activities of the Town. Such reports shall include:
      1. a listing of all expenditures during the preceding month;
      2. a listing of all revenue received during the preceding month, indicating the source of such revenues;
      3. an accounting of all reserve funds of the Town; and
      4. a statement showing the balance in the general, highway, and all special funds at the end of the preceding month.
    6. Perform the duties of the Collector of Current Taxes.
    7. Perform such other duties as specified in the accounting and financial policies adopted by the Selectboard.

HISTORY: Added 2015, No. M-6, § 2, eff. May 13, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in subdiv. (f)(1) to correct an error in the reference.

Transitional provisions; elected Town Treasurer. 2015, No. M-6, § 3 provides: “Notwithstanding the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 155B, § 1 (Town Treasurer), that provides that the office of Town Treasurer shall be appointed by the Selectboard, an elected Town Treasurer in office immediately prior to the effective date of that section may continue to hold that office for the remainder of his or her term. However, that elected Town Treasurer shall perform the duties set forth in 24 App. V.S.A. chapter 155B, § 1(f) (Town Treasurer duties) in Sec. 2 of this act. At the end of the elected Town Treasurer’s term of office or, in the case of a vacancy in his or her office, the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 155B, § 1, shall apply.”

Chapter 155C. Town of Westford

History

2013 (Adj. Sess.) charter adoption approval. 2013, No. M-20 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Westford as set forth in this act. Proposals of charter adoption were approved by the voters on March 4, 2014.”

§ 1 General provisions.

The Town of Westford shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State of Vermont and by this charter, together with all the implied powers necessary to carry into execution all the powers granted.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

§ 2 Elected officers.

  1. Except as otherwise provided by this charter, the elected officers of the Town of Westford shall be those required for towns by State law and they shall be elected by Australian ballot.
  2. Elected officers shall perform all duties and responsibilities necessary or required to carry out the provisions of this charter as well as those provided by State law generally.
  3. The Selectboard shall constitute the legislative body of the Town of Westford for all purposes required by statute except as otherwise herein specifically provided, and shall have all the powers and authority given to, and perform all duties required of, town legislative bodies under the laws of the State of Vermont.
    1. Organization of the Selectboard shall be done in accordance with 24 V.S.A. § 871 .
    2. The Selectboard shall elect a Vice Chair at its organizational meeting.
    3. The Chair of the Selectboard shall preside at all meetings of the Selectboard. If the Chair is not present, the Vice Chair of the Selectboard shall serve as acting chair.
    4. If any member of the Selectboard fails to attend at least 70 percent of the meetings in any 12-month period or misses three consecutive meetings without the consent of the Selectboard, the Selectboard may declare the position vacant and fill it in accordance with State law.
    5. The Selectboard shall determine its own rules and orders of business not addressed by this charter and State statute.
    6. The Selectboard may appoint or dissolve any authorities, boards, commissions, or committees created by it and under its purview as authorized by this charter or State statute.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

§ 3 Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard pursuant to State law, the Selectboard shall appoint the following officers:
    1. Town Treasurer;
    2. listers or an assessor;
    3. Delinquent Tax Collector; and
    4. cemetery commissioners.
    5. [Repealed.]
    6. [Repealed.]
  2. The number of persons appointed to the offices set forth in subsection (a) of this section shall be determined by the Selectboard.
  3. All appointments shall be made in accordance with the Town of Westford Personnel Rules.
  4. In appointing the Town Treasurer and Delinquent Tax Collector, the Selectboard shall use the following guidelines in addition to following the Town of Westford Personnel Rules:
    1. Nominating committee.
      1. When a vacancy exists in the office of Town Treasurer or Delinquent Tax Collector, the Selectboard shall call for the formation of a nominating committee comprising one Selectboard member, two justices of the peace, and two residents. The Selectboard and justices of the peace shall select which of their members will serve on the committee. These three officials shall select the two residents.
      2. Meetings of the committee shall be warned and conducted as public meetings in accordance with the requirements of Vermont statutes. Members of this committee shall serve until any vacancy is filled by the Selectboard.
    2. Search process. The committee shall have the authority to solicit candidates, to advertise notice of a vacancy, and to make an investigation of a candidate’s credentials and background as the committee deems appropriate. Upon completion of the investigation and interviewing of candidates, the committee shall submit to the Selectboard up to three names of those candidates deemed qualified for the positions.
    3. Appointing a candidate. Within 45 days of its receipt of candidates’ names from the committee, the Selectboard shall appoint from such candidates a person(s) to fill any vacancy or notify the committee in writing that none of the candidates shall be appointed. If no appointment is made, the committee shall then reconvene and submit the names of additional qualified candidates to the Selectboard.
    4. Interim appointment. Until such a time as a vacancy is filled pursuant to this section, the Selectboard may appoint an official on an interim basis to fill the vacancy.
  5. All appointed Town officers shall be governed by the Town of Westford Personnel Rules.
  6. From time to time and whenever a job is open in an appointed Town office, the Selectboard shall adopt or revise a general statement of the qualifications necessary to perform the duties and responsibilities of the office and a job description of the office.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014; 2019, No. 84 (Adj. Sess.), § 10.

History

Amendments

—2019 (Adj. Sess.) Subsec. (a): Repealed subdivs. (5) and (6).

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 4 Independent audit.

The Selectboard shall provide for an independent audit of all Town accounts as it deems necessary. Such audits shall be made by a certified public accountant or firm of such accountants who have no personal interest, direct or indirect, in the fiscal affairs of the Town government or any of its officers.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

§ 5 Removal of elected Town officers.

Any elected Town officer may be removed from office in the following manner:

  1. A petition must be filed with the Town Clerk seeking the removal of the elected Town officer or officers. The petition must be signed by at least 15 percent of registered voters.
  2. Within 15 days after receipt of the petition, the Selectboard shall warn a special Town meeting, or if the annual meeting is to occur within 90 days of the filing of the petition, the Selectboard shall include an article in the warning for the annual meeting, for the purpose of voting by Australian ballot on whether the officer or officers shall be removed from office.
  3. Removal shall only occur if a majority of the votes cast at the annual or special town meeting approve removal and the total of all votes cast on the removal question equals or exceeds the total of all votes that were cast to elect the officer.
  4. If an officer is removed, the officer shall immediately cease to hold office and the office shall become vacant. The vacancy shall be filled as provided by law.
  5. Only one petition for removal may be filed against any given elected officer during any 12-month period of his or her term of office.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

§ 6 Conflict of interest.

  1. A Town officer shall recuse himself or herself or be disqualified from any proceeding in which his or her impartiality might reasonably be questioned.
  2. If anyone thinks a Town officer has a conflict in a case before a board, commission, or committee, that person can bring it to the attention of the officer’s respective group. If the officer does not disqualify himself or herself, the board, commission, or committee shall consider the factual basis for the question and vote on the member’s disqualification, the challenged member abstaining. This vote shall occur before any other business is conducted.
  3. A Town officer who is disqualified by virtue of a conflict of interest shall not vote upon, participate in the discussion of, or otherwise sit as a member of any board, commission, or committee upon the matter from which he or she is disqualified.
  4. Town officers and employees shall follow the rules outlined in the Westford Conflict of Interest Policy.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

§ 7 Severability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provision to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2013, No. M-20 (Adj. Sess.), § 3, eff. June 3, 2014.

History

Revision note

—2021. Substituted “charter” for “chapter” in four places to correct errors in the references.

Chapter 155D. Town of Westminster

History

Source.

Added 2009, No. M-14 (Adj. Sess.), § 9.

Approval of 2009 (Adj. Sess.) merger and chapter adoption. The general assembly approves the merger of the Village of North Westminster and the Town of Westminster and the charter of the Town of Westminster as set forth in this act [2009, No. M-14 (Adj. Sess.)] The plan of merger of the Village of North Westminster and the Town of Westminster was approved by voters of the Village of North Westminster on February 21, 2009, and by the voters of the Town of Westminster on March 3, 2009.

Transitional merger provisions. 2009, No. M-14 (Adj. Sess.) §§ 2-8 provide:

“Sec. 2. MERGER OF THE VILLAGE AND TOWN

“At midnight on the effective date of this act, the Village of North Westminster shall merge into one body politic and corporate to be known as the Town of Westminster, and the village shall cease to exist as a separate municipal corporation.

“Sec. 3. SERVICES

“On and after the effective date of the merger, the existing street lights and other village services and infrastructure shall be operated and maintained by the town, except as otherwise set forth in this act.

“Sec. 4. FINANCE AND ADMINISTRATIVE

“(a) At the date of merger, title to all real estate and tangible and intangible assets of the village, including machinery and equipment and cash on hand or receivable shall vest in the Town of Westminster, with the exception of the property related to the current village sewer system, title to which shall vest in the fire district which has been or is to be established. So far as possible, all obligations of the village except the obligations of the village to the United States Department of Agriculture (USDA) shall be paid and discharged prior to the date of merger, but any remaining obligations of the village except those related to the sewer system, including the debt to the USDA and all obligations for sewer charges owing to the Bellows Falls Village Corp., shall become obligations of the town as of the date of merger.

“(b) The records, books, papers, and documents of the village shall be delivered to the clerk of the Town of Westminster, and all personal property of the village, except for property related to the sewer system, shall be delivered to the proper officers of the town.

“(c) The Village-owned ‘Community House’ will become the property of the town pursuant to subsection (a) of this section. As of the date of merger, the town shall be responsible for insurance, utilities, maintenance, and repair of the Community House, which shall henceforth be available for use by all citizens and organizations of the town, as the selectboard or a committee established by it may determine.

“Sec. 5. ZONING

“The zoning regulations of the Town of Westminster shall continue in full force and effect, including the inclusion of the village within the village district as described in the regulations.

“Sec. 6. ESTABLISHMENT OF FIRE DISTRICT

“(a) The village trustees and sewer commission have filed a petition for the establishment of a fire district to continue to operate the present village sewer system prior to the effective date of this act. The fire district shall be established with the same boundaries as the areas served by the sewer system existing prior to the effective date of this act. All real property and taxable personal property served by the village sewer system as those boundaries existed at the effective date of this act, shall be taxed by the fire district. A fire district tax shall be imposed on all property lying within the fire district, over and above the town real estate tax. The fire district tax rate shall be developed by dividing the total number of bedrooms in all dwellings served by the system by the total estimated cost per year of the sewer charges payable to the Village of Bellows Falls and the debt service assumed by the fire district on the current indebtedness of the village to the USDA for sewer improvements, or by another method as may be approved by the prudential committee consistent with the bylaws of the fire district. The fire district tax will be billed and collected in a manner as the fire district prudential committee may determine. The boundaries of the fire district, for purposes of the tax, may be amended by the selectboard from time to time as the sewer system of the district is expanded, so that all property served by municipal sewer shall be included within the area subject to fire district taxation.

“(b) The fire district shall assume all the village’s rights and obligations as set forth in the agreement between the village and the Bellows Falls Village Corporation dated September 27, 1982.

“(c) The village rules and regulations governing sewer use, connections, rates, and billing in effect at the date of merger shall remain in full force and effect as an ordinance of the fire district until and unless they are duly amended.

“(d) The members of the village board of sewer commissioners shall become the initial members of the prudential committee of the fire district.

“Sec. 7. GOVERNMENT

“The government of the Town of Westminster shall carry on within the former limits of the village all functions of government within that area that existed just prior to the effective date of this act, and for that purpose shall have the authority to appoint proper officers, to employ necessary persons, to purchase necessary materials and services, and in general to have the same powers and duties with respect thereto as formerly were exercised by village officers.

“Sec. 8. PRESERVATION OF RIGHTS

“If any rights of the village are not covered by the provisions of this merger plan and would be destroyed, divested, impaired, or not transferred if the village ceased to exist as a political entity and body corporate, the village shall be deemed to continue in existence for the purpose of performing any act with respect to those rights as necessary. The performance, however, shall be for the benefit of the Town of Westminster, insofar as by law can be done without affecting those rights. The selectboard of the Town of Westminster shall perform all functions and duties of any officer of the village which are necessary to the preservation of or with reference to any such rights.”

§ 1 Applicability of the general law.

  1. All provisions of the constitutional and general laws of the State of Vermont relating to towns and their officers shall apply to the Town of Westminster.
  2. The Town of Westminster shall have all the powers now or hereafter conferred upon towns and villages by the Constitution and general laws of the State of Vermont.

HISTORY: Added 2009, No. M-14 (Adj. Sess.), § 9, eff. March 17, 2010.

§ 2 Officers.

The Town of Westminster shall have the officers as provided for towns by the general laws.

HISTORY: Added 2009, No. M-14 (Adj. Sess.), § 9, eff. March 17, 2010.

§ 3 Ordinances.

Any ordinance, regulation, zoning regulation, or bylaw of the Town of Westminster may apply to a limited area of the whole Town, notwithstanding that the ordinance, rule, regulation, zoning regulation, or bylaw might also have been applied to another area or areas within the Town.

HISTORY: Added 2009, No. M-14 (Adj. Sess.), § 9, eff. March 17, 2010.

§ 4 Special districts.

  1. The Selectboard may designate areas apart from the rest of the Town as special service districts and may provide the inhabitants therein with special services not common to all of the inhabitants of the Town, provided that the majority of the voters residing in the respective designated areas and present and voting at the district meeting on the subject shall have approved of the designation.
  2. Special service districts shall be reasonable geographically, taking into account the areas and persons actually benefitted, types of services to be provided, and the fact that the efficiency of providing multiple services in a single special service district might outweigh the fact that areas and voters benefitting from the services might not exactly coincide. All costs required to support a given special service shall be paid for by the taxpayers receiving the service by a tax on the grand list in the special service district involved to be assessed annually by the Selectboard, or in another manner as the Selectboard may determine. If the costs are to be paid by a tax, the tax shall be paid and collected in the same manner as other taxes, and any tax assessed on any part of the grand list shall be a lien thereon.
  3. All funds of a special service district shall be kept in a special fund, no part of which may be used for any other purpose. The warning for each annual or special Town meeting may contain appropriate articles on which the legal voters residing in any special district may vote separately.
  4. The Town Treasurer shall keep all money in a special fund in an account or accounts separate from those of any other special funds and from other Town funds, and shall honor no warrant upon it except for the purpose thereof.

HISTORY: Added 2009, No. M-14 (Adj. Sess.), § 9, eff. March 17, 2010.

Chapter 155E. Town of West Rutland

History

Revision note

—2015. The Town of West Rutland was originally designated as chapter 155A of this title but was redesignated as chapter 155E in order to maintain the alphabetical order of towns set forth in the title.

Editor’s note—

Pursuant to Municipal Act #10 of the 1999 Adjourned Session, the General Assembly approved the merger of the West Rutland Fire District #1 and the Town of West Rutland.

Chapter 155F. Town of Weybridge

History

Revision note

—2015. This chapter was originally enacted as chapter 155E of this title but was redesignated as chapter 155F in order to maintain the alphabetical order of towns set forth in the title. For present provisions of former chapter 155F (Town of Williamstown), see chapter 155G of this Title.

Approval of 2015 charter adoption. 2015, No. M-9, § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Town of Weybridge as set forth in this act. The voters approved the charter on March 3, 2015.”

Subchapter 1. Corporate Existence Retained

§ 101 Corporate existence retained.

  1. Pursuant to the authority granted by the General Assembly, there is hereby enacted a charter to govern the organization and operation of local government in the Town of Weybridge.
  2. The inhabitants of the Town of Weybridge, within the geographical limits as now established, shall continue to be a municipal corporation by the name of the Town of Weybridge.

HISTORY: Added 2015, No. M-9, § 2, eff. May 26, 2015.

Subchapter 2. General Provisions

§ 102 General provisions.

  1. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State relating to municipalities shall apply to the Town.
  2. The Town shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State and this charter, together with all implied powers necessary to carry into execution all the powers granted. The Town may enact ordinances not inconsistent with the Constitution of the State or this charter, and impose penalties for violation thereof.
  3. In this charter, any mention of a particular power shall not be construed to restrict the scope of the powers that the Town would have if the particular power were not mentioned, unless this charter otherwise provides.
  4. Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Town, the Selectboard, or its elected or appointed officers by general or special enactment of State statutes or rules in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of the general or special enactment unless this charter otherwise provides.

HISTORY: Added 2015, No. M-9, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” throughout the section to correct errors in the references.

Subchapter 3. Appointed Officers

§ 103 Appointed officers.

  1. In addition to all other offices that may be filled by appointment by the Selectboard pursuant to State law or this charter, the Selectboard shall appoint the following Town officers, who shall serve for such terms as the Selectboard may establish in its act of appointment or until the office otherwise becomes vacant:
    1. A Town Treasurer who shall not simultaneously hold any elective office within Town government. The Town Treasurer shall:
      1. be open to the public at hours adopted by the Selectboard;
      2. be paid an hourly wage;
      3. be responsible for collection of current taxes;
      4. perform duties as specified in the accounting and financial policies adopted by the Selectboard and required by State law; and
      5. make monthly reports to the Selectboard of the financial activities of the Town. These reports shall include:
        1. a listing of all expenditures during the preceding month;
        2. a listing of all revenue received during the preceding month, including the source of these revenues;
        3. an accounting of all reserve funds of the Town; and
        4. a statement showing the balance in the general, highway, and all special funds at the end of the preceding month.
    2. A Town Clerk who shall not simultaneously hold any elective office within Town government. The Town Clerk shall:
      1. be open to the public at hours adopted by the Selectboard;
      2. be paid an hourly wage; and
      3. perform those duties adopted by the Selectboard and required by State law.
    3. A Road Commissioner who will perform those duties adopted by the Selectboard and shall be paid an hourly wage.
    4. An Assistant Road Commissioner who shall be paid an hourly wage.
    5. Any other positions deemed necessary by the Selectboard.
  2. The Selectboard shall adopt, and revise from time to time, a general statement of the qualifications necessary to perform the duties and responsibilities of each of these appointed Town officers and a job description of those offices. These appointed officers shall exercise all the powers and duties necessary to carry out the provisions of this charter as well as those provided by State law generally.
  3. These appointed officers shall be employees of the Town, subject to all personnel and employment rules, regulations, and policies of the Town and shall serve at the pleasure of the Selectboard. An officer appointed under this section shall be eligible to apply for reappointment at the expiration of his or her term of office, but failure by the Selectboard to make such reappointment shall not be construed as discharge from employment.
  4. A person appointed to the position of Town Treasurer, Town Clerk, Road Commissioner, or Assistant Road Commissioner need not be a resident or voter of the Town of Weybridge.

HISTORY: Added 2015, No. M-9, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (a) to correct an error in the reference.

Subchapter 4. Separability

§ 104 Separability.

If any provision of this charter is held invalid, the other provisions of this charter shall not be affected thereby.

HISTORY: Added 2015, No. M-9, § 2, eff. May 26, 2015.

History

Revision note

—2021. Substituted “charter” for “chapter” in two places to correct errors in the references.

Chapter 155G. Town of Williamstown

History

Revision note

—2015. This chapter was originally enacted as chapter 155F of this title but was redesignated as chapter 155G in order to maintain the alphabetical order of towns set forth in the title.

Source.

Added 2011, No. M-14 (Adj. Sess.).

Approval of 2011 (Adj. Sess.) charter adoption. The general assembly approves the adoption of and codifies the charter of the town of Williamstown as set forth in this act [2011, No. M-14 (Adj. Sess.)]. The voters approved this charter on March 6, 2012.

§ 1 Statement of purpose.

Under the authority granted by the General Assembly of the State of Vermont, this charter is enacted for the purpose of converting the elective position of Town Treasurer to a position appointed by the Selectboard.

HISTORY: Added 2011, No. M-14 (Adj. Sess.), § 2, eff. May 7, 2012.

§ 2 Town Treasurer.

  1. The Selectboard shall appoint a Town Treasurer in the manner set forth in subsection (b) of this section.  The appointee shall be competent in the keeping of records, investments, and accounting and shall serve at the pleasure of the Selectboard.  The person chosen need not be a resident or voter of Williamstown.
  2. Prior to appointing a Treasurer, the Selectboard shall appoint a committee composed of two members of the Selectboard, the Town Clerk, a lister, a member of the School Board, three residents of the Town of Williamstown, and a qualified certified public accountant or equivalent who is not currently the Town’s sitting auditor to review and recommend to the Selectboard qualified candidates for the position of Treasurer.  The committee shall have the authority to solicit candidates, advertise notice of a vacancy in the Treasurer’s position, and make an investigation of a candidate’s credentials and background as the committee deems appropriate.  Upon completion of the investigation and interviewing of candidates, the committee shall submit to the Selectboard the names of those candidates deemed qualified for the position.
  3. No later than 30 days following the submission of the names of candidates deemed qualified by the committee, the Selectboard shall appoint a Treasurer from that list, if applicable, or shall notify the committee that none of the candidates shall be appointed.
  4. Members of the committee described in subsection (b) of this section shall serve until a Treasurer is appointed by the Selectboard.  Meetings of the committee shall be warned and conducted as public meetings in accordance with the requirements of Vermont statutes and this charter and the committee shall be entitled to meet in executive session as authorized by 1 V.S.A. § 313 .
  5. In case of a vacancy, until such time as a Treasurer is appointed pursuant to this section, the Selectboard shall appoint an interim Treasurer.
  6. The Treasurer shall:
    1. Perform the duties required by State statutes or as provided by this charter.
    2. Promptly deposit funds coming into his or her hands in any depositories as may be designated by the Selectboard.
    3. Invest town funds with the approval of the Selectboard.
    4. Keep books and accounts as required by the Selectboard.
    5. Make monthly reports to the Selectboard of the financial activities of the Town.  These reports shall include a listing of all expenditures during the preceding month; a listing of all revenue received during the preceding month, indicating the source of these revenues; an accounting of all reserve funds of the Town; and a statement showing the balance in the general, highway, and all special funds at the end of the preceding month.
    6. Perform any other duties as specified in the accounting and financial policies adopted by the Selectboard.

HISTORY: Added 2011, No. M-14 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” in subdiv. (f)(1) to correct an error in the reference.

§ 3 Amendment.

The amendment of this charter shall be as provided by law.

HISTORY: Added 2011, No. M-14 (Adj. Sess.), § 2, eff. May 7, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” to correct an error in the reference.

Chapter 156. Town of Williston

History

Source.

Adopted 2003, No. M-11 (Adj. Sess.); amended 2007, No. M-8; 2009, No. M-2; 2019, No. M-5.

Approval of 2021 charter amendment. 2021, No. M-2, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Williston as set forth in this act. The voters approved proposals of amendment on March 3, 2020.”

Approval of 2019 charter adoption. 2019, No. M-5, § 1 provides: “The General Assembly approves the amendments to the charter of the Town of Williston as set forth in this act. Voters approved the proposals of amendment on March 5, 2019.”

Approval of 2009 charter amendment. The general assembly approves the amendments to the charter of the town of Williston as provided in this act [2009, No. M-2]. Proposals of amendment were approved by the voters on November 4, 2008.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the town of Williston as provided in this act [2007, No. M-8]. Proposals of amendment were approved by the voters on November 7, 2006.

Approval of 2003 (Adj. Sess.) charter adoption. The Town of Williston charter is approved as provided in this act [2003, No. M-11 (Adj. Sess.)]. The charter was approved by the voters on May 27, 2003.

§ 1. Incorporation.

The inhabitants of the Town of Williston are a body politic and corporate under the name of “Town of Williston,” and as such enjoy all rights, immunities, powers, and privileges and are subject to all the duties and liabilities now appertaining to or incumbent upon them as a municipal corporation.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 2. Application of general law; charter.

  1. Except when modified by the provisions of this charter, or by any regulation or ordinance of the Town adopted pursuant to special authority granted by this charter, all statutes of the State of Vermont relating to municipalities shall apply to the Town of Williston.
  2. If any matter mentioned in this charter is said to be controlled by a statute, the reference to such statute shall include the statute as amended or renumbered or any statute substituted therefor and having a similar subject matter.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of the powers that the Town would have if the particular power were not mentioned.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 3. Powers of the Town.

  1. The Town of Williston shall have all the powers and functions conferred upon towns and villages by the Constitution and general laws of the State and shall also have all implied powers necessary to implement such powers and functions. All powers and functions conferred or implied by the charter shall be in addition to the powers and functions conferred upon the Town by laws now in force or hereinafter enacted.
  2. Nothing in this charter shall be construed as a limitation of such powers and functions incident to public and municipal corporations.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 4. Intergovernmental relations.

The Town may exercise any of its powers, or perform any of its functions, and may participate in the financing thereof, jointly or in cooperation, by contract or otherwise, with any other towns, cities, and school systems, or one or more states or civil division or agencies thereof, or the United States or any agency thereof.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 5. Ordinances.

  1. Town legislation.   Town legislation shall be by ordinance, or by bylaw in the case of zoning or subdivision regulation. Ordinances, bylaws, and rules promulgated pursuant thereto shall have the full force of law embodied in this charter.
  2. Subjects of regulation.   The Selectboard may adopt ordinances on any subject authorized by statute or this charter.
  3. Ordinance adoption procedure.   Ordinances shall be adopted in accordance with the provisions of 24 V.S.A. chapter 59.
  4. The Town may take actions necessary to prosecute any person who violates ordinances passed pursuant to this charter.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004; amended 2007, No. M-8, § 2, eff. April 17, 2007.

History

Amendments

—2007. Subsec. (a): Added “or by bylaw in the case of zoning or subdivision regulation” at the end of the first sentence and “bylaws” following “Ordinances” at the beginning of the second sentence.

§ 6. Open meetings; public records.

  1. The provisions of 1 V.S.A. chapter 5, subchapter 2 shall govern all meetings of boards and commissions, and their subcommittees, of the Town of Williston.
  2. The provisions of 1 V.S.A. chapter 5, subchapter 3 shall govern all public records of the Town of Williston.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 7. Ethics.

  1. Policy statement.   Accepting a position as a public official carries with it the acceptance of trust that the official will work to further the public interest. Maintaining that public trust is critical to the continued operation of good government. In addition, public decision-making should be open and accessible to the public at large. To preserve this public trust, there are five principles to which public officials should adhere:
    1. A public official should represent and work toward the public interest and not toward private or personal interests.
    2. A public official should accept and maintain the public trust (i.e., he or she must preserve and enhance the public’s confidence in its public officials).
    3. A public official should exercise leadership, particularly in the form of consistently demonstrating behavior that reflects the public trust.
    4. A public official should recognize the proper role of all government bodies and the relationships between the various government bodies.
    5. A public official should always demonstrate respect for others and for other positions.
  2. Policy or ordinance authorized.   In order to promote these principles, the Selectboard may adopt, by resolution or ordinance, a formal, binding policy or ordinance on ethics.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 8. Licenses; fees; charges; user fees; fees for service.

  1. The Selectboard shall have the sole authority for the setting of all fees, charges, user fees, or fees for services related to Town government, except those prescribed by State statute relating to the office of the Town Clerk.
  2. The Selectboard shall have the authority to license or issue permits for any function or activity taking place or occurring within the boundaries of the Town over which jurisdiction is established by statute, ordinance, or this charter.
  3. All licenses required by the Town shall be authorized by passage or amendment of a license ordinance.
  4. No officer of the Town shall collect fees or perquisites for his or her own use, and all fees or charges shall accrue to the General Fund or to a special fund as established by the voters pursuant to a duly warned article at Town meeting.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 9. Acquisition and disposition of Town property.

  1. The Selectboard may dispose of real property in accordance with 24 V.S.A. § 1061 and this charter.
  2. The Selectboard may acquire real property in the name of the Town pursuant to law, this charter, or a vote of the Town.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 10. Procedures for charter revision and amendment.

This charter may be amended in accordance with the provisions of 17 V.S.A. § 2645 .

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

History

Revision note—

Substituted “ 17 V.S.A. § 2645 ” for “section 2645 of Title 24” to correct an error in the reference.

§ 11. Use of streets by public utilities and private interests.

Every public utility and private interest that desires to dig up a public street or alley for the purpose of laying pipes or wires shall first obtain from the Selectboard, through its appointee, a written permit stating the place where and the time when digging may be done. Upon receipt of a permit, the digging up and replacing of the street or alley shall be done under the supervision of the Selectboard, who may complete the work at the expense of the utility or private interest and recover that expense in an action of tort in the name of the Town, with costs.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 12. Form of government.

  1. All governmental authority of the Town of Williston rests ultimately with the citizens and voters of the Town who shall exercise their power by Australian ballot at the annual Town meeting in determining:
    1. the election of officers of the Town, except the office of Moderator;
    2. the approval of the Town budgets;
    3. all authorizations for bonding or borrowing;
    4. all special appropriations;
    5. any other articles placed on the warning that involve the expenditure of tax dollars;
    6. any vote on a local options tax; and
    7. any vote required to be by Australian ballot by State law.
  2. The Town may vote to change how an issue is voted if permitted by law.  Any change must be voted at a duly warned Town meeting.  The change, if so voted, will take effect at the next Town meeting.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 13. Town meeting; elections.

  1. Applicability of general laws.   Except as otherwise herein limited, provisions of the general laws of the State related to voter qualifications, warnings, methods of voting, duties of town officers at town meeting and elections, counting of votes, recount of votes, certification of results, and nominations of candidates, so far as they may be applicable, shall govern all municipal elections and all annual and special Town meetings.
  2. Annual Town meeting.
    1. On the Monday preceding the first Tuesday in March, beginning at a time and place designated by the Selectboard, the Town shall start its annual meeting and may transact at that time any business not involving Australian ballot. At this meeting, public discussion of ballot issues and all other issues appearing on the warning, other than the election of candidates, shall be permitted.
    2. A meeting so started shall be adjourned until the following day (the first Tuesday in March), at which time business involving Australian ballot will be transacted.
    3. The date or time of the annual Town meeting may be changed by a vote of the citizens at a Town meeting duly warned for that purpose.
  3. Special Town meetings.
    1. Special Town meetings may be called at any time for reasons as prescribed by charter, by a majority vote of the Selectboard, or by the decree of the Town Clerk upon receipt of a petition signed by no less than five percent of the voters registered at the time the petition is submitted, pursuant to 17 V.S.A. § 2643 .
    2. A special Town meeting, called in accordance with this subsection, shall be held within 60 days from the date of the official call to meeting.
  4. Warnings.
    1. Timetable and notice.   Public notice of every annual or special Town meeting or Town election shall be given by a warning posted in at least three public places in the Town, at least 30 but no more than 40 days prior to the meeting, and published in a newspaper or newspapers of general circulation in the municipality as may be directed or designated by the Selectboard.
    2. Contents.   The warning shall contain:
      1. the date, time, and location of the meeting;
      2. specific indications of separate articles that reflect the business to be voted, in the language to be voted;
      3. the signatures of a majority of the Selectboard.
    3. Articles may be placed on the warning by:
      1. a majority vote of the Selectboard;
      2. a petition of at least five percent of the voters registered at the time the petition is submitted, provided law authorizes such articles as within the authority of the voters.
    4. Articles submitted by petition must be filed with the Town Clerk not less than 40 days before the date of the meeting.
  5. Voting by Australian ballot.
    1. No article or type of article shall be voted by Australian ballot at any annual or special Town meeting called on its action, or by petition, unless the voters have approved the use of such system of voting pursuant to 17 V.S.A. § 2680 or as required by law.
    2. Any article to be voted by Australian ballot shall be preceded by a public hearing. The warning of the vote shall include notice of the time and place of said public hearing.
  6. Presiding officials at Town meeting and elections.
    1. The Moderator shall preside at all Town meetings. In the Moderator’s absence or prior to the election of the Moderator, a Selectboard member shall call the meeting to order and the first order of business shall be the election of a Moderator Pro Tempore to preside for the duration of the meeting.
    2. Town meetings shall be conducted in accordance with State law, this charter, and Robert’s Rules of Order, Revised.
    3. It shall be the duty of the Moderator to take such actions deemed necessary to preserve order in the conduct of business and to preserve the principles of free speech, openness, and fairness in government.
    4. The Town Clerk shall be the presiding official at all Australian ballot elections and in cooperation with the Board of Civil Authority shall ensure that all laws related to elections are faithfully observed.
    5. While the polls are open, the Town Clerk shall rule on all questions covering the conduct of elections, except the resolution of questions concerning the checklist, which shall be made by the majority of the Board of Civil Authority members present.
    6. In the absence or disability of the Town Clerk, should it occur before an election, the Board of Civil Authority shall designate an acting Clerk for the duration of the election. Should such absence or disability occur on election day, the Board of Civil Authority shall designate an on-site temporary officer to preside for the duration of the election.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004; amended 2007, No. M-8, §§ 3 and 4, eff. April 17, 2007; 2019, No. M-5, § 2, eff. May 23, 2019.

History

Amendments

—2019. Subdiv. (b)(1): Deleted “7:30 p.m. at” following “beginning at” and inserted “time and” preceding “place”.

—2007. Subdiv. (b)(3): Inserted “or time” following “date”.

Subdiv. (f)(1): Inserted “or prior to the election of the moderator” following “moderator’s absence” and substituted “a selectboard member” for “the town clerk”.

§ 14. Local elected officials.

  1. Elective offices.   Local elective offices to be filled by the voters of the Town of Williston shall be only those articulated by this charter, and shall include:
    1. Selectboard;
    2. Town Clerk;
    3. [Repealed.]
    4. Lister;
    5. Moderator;
    6. [Repealed.]
    7. -(9) [Repealed.]

      (10) Library trustee.

      (11)-(12) [Repealed.]

  2. Provisions related generally to all elected local offices.
    1. Term.
      1. Terms for elective offices shall begin officially when the Town Clerk and Board of Civil Authority certify election returns as final, and the elected candidates take their oath of allegiance and oath of office.
      2. In the event of a recount or unresolved irregularities in election returns should emergency action be required, the elective officials sitting at the time of the election shall take such action.
    2. Oath of office.
      1. Before taking any official action, an elected official shall take the oath of office prescribed by statute.
      2. A signed copy of the oath must be filed with the Town Clerk within one week from its execution.
    3. Compensation.
      1. The manner of compensation for the Selectboard shall be fixed by the voters and for all other elective offices by the Selectboard.
      2. Expenses actual and necessary to the performance of the duties of office may be paid, provided they are submitted through the administration for processing and payment, except as may be provided by the voters.
    4. Holding of more than one office.
      1. Elective offices.   Nothing herein shall be interpreted as limiting any person from holding a State or federal elective office at the same time he or she holds local office, provided such service does not interfere or conflict with the proper attendance at meetings and execution of the duties of the office. Conflicts of interest established by statute remain unaffected by this charter.
      2. Local appointed boards and commissions.   Elected officials shall not be prevented from serving on local appointed boards and commissions, provided the service does not conflict or interfere with the proper execution of the elective office.
    5. Qualification to run for and hold local office.
      1. No person shall be qualified to run for or be elected to hold an elective office unless he or she is a duly registered voter and resident in the Town of Williston.
      2. Should an elected holder of local office establish residence in some place other than Williston, the office shall be declared immediately vacant by the Selectboard, and said vacancy shall be filled in accordance with the provisions of the charter.
      3. The requirements above dictate that a candidate or officeholder must actually dwell in the Town and not merely maintain a residence therein.
    6. Vacancy.
      1. A vacancy shall be deemed to exist in any local office where an officer dies, or resigns from office, or is judicially declared to be mentally incompetent, or is no longer a resident.
      2. The declaration of a condition for forfeiture of office shall be made by the unanimous vote of the Selectboard, or in the case of a Selectboard member, by the other members of the Selectboard, and shall be according to procedures established in 3 V.S.A. chapter 25, as that chapter pertains to contested cases, and may be appealed to the Superior Court as contested cases are appealed.
      3. A vacancy shall be filled by a majority vote of the Selectboard, and the appointment shall run until an election is held.
  3. Elected officers; duties, responsibilities, and conduct.
    1. Selectboard.
      1. Number and term.   Unless altered by the procedures provided herein, the policy making body for the Town shall be a five-member Selectboard, elected at large, on a nonpartisan basis, to three staggered three-year terms and two staggered two-year terms.
      2. Powers and duties.   The Selectboard shall discharge all duties conferred, imposed, or implied, by statute or prescribed by this charter, for selectboards, except as herein limited, or specifically transferred to the Town Manager. All committees of the Board and all citizen boards and commissions shall be advisory in nature unless a specific legal or policymaking function is otherwise provided by State law or ordinance as limited by this charter. In this charter, the failure to mention a particular power shall not serve to exclude it or be restrictive of the scope of powers that the Selectboard would otherwise have.
      3. Organization.
        1. The Selectboard shall have a Chair who shall be elected annually by a majority vote of the five members.
        2. The Board shall, in a similar manner, choose a Vice Chair to serve in the absence or disability of the Chair.
      4. Duties of the Chair.
        1. The Chair shall be the official head of the Town for all ceremonial purposes.
        2. The Chair shall preside at all meetings of the Selectboard and may participate in all proceedings as a regular member.
        3. All duties of an administrative nature, except as otherwise provided by this charter, shall be exercised by the Town Manager as provided herein.
      5. Organizational meetings.
        1. Within 14 days after the annual Town meeting, the Selectboard, duly certified, shall meet for the purpose of taking the oath of office, organizing, electing a Chair and Vice Chair, and the adopting of rules for the transaction of business.
        2. The Town Manager shall preside at the organizational meeting of the Selectboard prior to the election of the Board Chair.
        3. The Board may transact any other business required at that meeting.
      6. Regular meetings.
        1. The Board shall hold regular meetings at a regular time.
        2. The time and place of regular Selectboard meetings shall be publicly announced to the media. Special meetings shall be limited to the agenda as warned for purposes of voting.
      7. Quorums; votes.
        1. Three members shall constitute a quorum for any Board meeting except as provided otherwise by this charter.
        2. Voting may be by roll call vote or voice vote. Secret ballot voting shall not be permitted.
        3. No action of the Board shall be valid or binding unless acted upon by the affirmative vote of three or more members of the Board unless otherwise provided for by this charter.
      8. Special meetings and workshops.
        1. Special meetings may be called at any time by the Chair, or the Vice Chair in the absence of the Chair, or by written request, signed by three Board members.
        2. Notice of a special meeting shall be served in a reasonable manner on all members of the Selectboard.
        3. Notice of the special meeting shall be released to the local news media.
        4. An agenda shall be issued at a special meeting.
        5. If an emergency meeting of the Selectboard is required on very short notice, every possible effort shall be made to notify the media.
      9. Correction of irregularities.   Any irregularities or defects in the notice or conduct of any meeting of the Selectboard may be cured at any subsequent regular meeting, provided that such resolution is included on the agenda of a regular or special meeting and is adopted by a majority of the Board.
      10. Vacancies.   A vacancy on the Selectboard shall be filled by a majority vote of the remaining Board, said appointment to run until the next annual Town meeting at which an election shall be warned to fill the unexpired term. In case of a vacancy in the majority of the Board members at the same time, such vacancy shall be filled at a special Town meeting called for that purpose. In the event there are so many vacancies on the Selectboard that a quorum cannot be achieved, the remaining selectperson or selectpersons shall be authorized to draw orders for payment of continuing obligations and necessary expenses until the vacancies are filled.
    2. Town Clerk.
      1. There shall be a Town Clerk elected on a nonpartisan basis for a three-year term.
      2. [Repealed.]
    3. Listers.
      1. There shall be three elected listers elected on a nonpartisan basis for three-year staggered terms.
      2. Duties and responsibilities of the listers shall be in accordance with State statute and herein limited.
      3. The Town may vote by a majority of the legal voters present at an annual or special meeting duly warned for that purpose to eliminate the office of lister or change the office to an appointed position. If the Town votes to eliminate the office of lister, the Town manager shall contract with or employ a professionally qualified assessor, who need not be a resident of the Town. The assessor shall have the same powers, discharge the same duties, proceed in the discharge thereof in the same manner, and be subject to the same liabilities as are prescribed for lister or board of listers under the provisions of Title 32 of the Vermont Statutes Annotated.
      4. A vote to eliminate the office of lister shall remain in effect until rescinded by majority vote of the legal voters present at an annual or special meeting warned for that purpose.
      5. The term of office of any lister in office on the date a town votes to eliminate that office shall expire on the 45th day after the vote or on the date upon which the Selectboard appoints an assessor.
    4. Moderator.   A Moderator shall be elected on a nonpartisan basis for a one-year term, who shall perform all duties prescribed by this charter and State law.
    5. [Repealed.]
    6. Board of Library Trustees.
      1. The Board of Library Trustees consists of seven members elected by the voters of the Town to staggered five-year terms.
      2. The library trustees have full power to manage the library, pursuant to 22 V.S.A. § 143 and other general State law.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004; amended 2007, No. M-8, § 5, eff. April 17, 2007; 2019, No. M-5, § 2, eff. May 23, 2019; 2019, No. 131 (Adj. Sess.), § 271.

History

Revision note

—2021. Inserted “of the Vermont Statutes Annotated” following “Title 32” in subdiv (c)(3)(C) to clarify the reference.

Amendments

—2019 (Adj. Sess.). Subsec. (a): Added “Elective offices.” in the introductory paragraph.

—2019. Section amended generally.

—2007. Subdivs. (a)(7)-(9): Deleted.

Subdiv. (a)(10): Substituted “Library Trustee” for “Library trustee”.

Subdivs. (a)(11), (12): Deleted.

Subdiv. (b)(6)(C): Substituted “A vacancy” for “With the exception of the members of the cemetery commission”.

Subdiv. (6): Amended generally.

Subdivs. (c)(7), (9), and (10): Deleted.

Subdiv. (c)(8): Redesignated as (c)(6).

§ 15. Appointed nonadministrative officials.

  1. General provisions applying to appointed positions.
    1. The appointed positions in subdivisions (b)(1), (2), and (5) of this section shall all be appointed by a majority vote of the Selectboard.
    2. Terms of appointment shall begin immediately upon Selectboard action and run for a period as specified herein.
    3. All appointees shall be administered the oath of office in the form as provided by statute.
    4. Appointees may be afforded compensation or reimbursement for expenses as determined by the Selectboard.
    5. To the highest degree possible, the Selectboard shall strive for a balance of opinion on all appointive positions, boards, and commissions.
    6. All appointive boards and commissions, although operating independently, shall be required to cooperate with the Selectboard in the exercise of their duties in the pursuit of the public good. They shall be required to file an annual report for inclusion in the Town report and also to file any other reports requested by the Selectboard, and be in attendance at any meeting requested by the Selectboard.
    7. Elected officials shall serve in appointed positions, boards, and commissions if the specific membership of the board or commission calls for their service, subject to the limits outlined herein.
    8. Members of the administrative service may serve in appointive positions as limited by charter, but may not vote on any issue directly affecting their position or conditions of employment.
    9. The Selectboard may create any appointive officers or positions not provided for by this charter or required by law as it deems to be in the best interests of the Town.
  2. Appointed positions.
    1. The following positions are created by this charter, their functions to be governed by the applicable State statute, as limited by charter or ordinance:
      1. Tree Warden.
      2. [Repealed.]
      3. Collector of Delinquent Taxes.
      4. [Repealed.]
      5. Town Health Officer. The Town Health Officer is appointed by the Commissioner of Health upon the recommendation of the Selectboard.
      6. Town Constable.
    2. Appointed boards and commissions established by charter.
      1. Planning Commission.
        1. The Selectboard shall appoint the members of the Planning Commission in accordance with State statute. There shall be seven members, a majority of which shall be residents, appointed for staggered four-year terms.
        2. The duties and responsibilities of the Planning Commission shall be in accordance with State statute as limited herein.
      2. Development Review Board.
        1. The Selectboard shall appoint the members of the Development Review Board in accordance with State statute. There shall be seven members who shall serve staggered three-year terms.
        2. Duties and responsibilities of the Development Review Board shall be in accordance with State statute as limited herein.
      3. Conservation Commission.
        1. The Conservation Commission consists of seven members, appointed by the Selectboard for staggered four-year terms.
        2. The Commission advises the Planning Commission and Selectboard on matters relating to the Town’s natural resources, including site plans. It promotes open space and conservation through studies, negotiations, and advice on the use of the Town Environmental Reserve Fund.
    3. The Board of Civil Authority.
      1. The Selectboard, justices of the peace, and Town Clerk shall constitute the Board of Civil Authority. The Board is responsible under general State law for checklist maintenance and other election functions and appeals of property assessments.
      2. The Board of Civil Authority shall be governed by general law in the exercise of its authority.
    4. The Board for the Abatement of Taxes.
      1. The Board for the Abatement of Taxes shall consist of the Board of Civil Authority and Town Treasurer, plus the listers unless the Town votes to eliminate the office of lister. The Board is responsible for making decisions on tax abatement pursuant to 24 V.S.A. § 1535 .
      2. The Board for the Abatement of Taxes shall be governed by general law in the exercise of its authority.
      3. The quorum for the Board of Abatement of Taxes shall consist of a majority of the Board of Civil Authority, Town Treasurer, and Town Listers unless the Town votes to eliminate the office of lister.
    5. Cemetery Commission.
      1. The Cemetery Commission shall consist of up to five cemetery commissioners appointed by the Selectboard for staggered terms of five years.
      2. The Cemetery Commission shall advise the Selectboard regarding the condition, operation, and maintenance of cemeteries.
      3. The Town Clerk shall, under the direction of the cemetery commissioners, ensure that cemetery lots are properly laid out, and that sale of lots is properly conducted.
      4. The Cemetery Commissioners shall issue and update regulations regarding cemetery use, interment, and burial fees.
    6. Old Brick Church Board of Trustees.
      1. The Old Brick Church Board of Trustees shall consist of up to five members appointed by the Selectboard for staggered terms of five years.
      2. The Board shall be responsible for overseeing the use and maintenance of the Old Brick Church building.
    7. Boards, commissions, committees created by Selectboard action.
      1. The Selectboard may, at any time, in response to a perceived need, create, by ordinance or resolution, a board, commission, or committee.
      2. In doing so, the action must clearly state the reason for the creation of the body.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004; amended 2007, No. M-8, § 6, eff. April 17, 2007; 2019, No. M-5, § 2, eff. May 23, 2019.

History

Amendments

—2019. Section amended generally.

—2007. Section amended generally.

§ 16. The Town Manager.

  1. Appointment.   The Selectboard shall appoint a Town Manager.
  2. Qualifications.   The Town Manager shall be appointed solely on the basis of his or her executive and administrative skills, based on education, training, and experience relative to the duties of the Town Manager, and without reference to political belief or personal relationships.
  3. Term of appointment.   The Town Manager may be appointed for an indefinite term.
  4. Residency.   The person appointed as Town Manager need not be a resident of the Town.
  5. Conditions of employment; compensation.   The conditions of employment and compensation shall be a matter to be determined at the time of appointment, and annually thereafter by the Selectboard on the Manager’s anniversary date, after negotiations in executive session between the Manager or manager candidate and the Selectboard.
  6. Oath and bond.   Before entering into the duties of office, the Town Manager shall be sworn to the impartial and faithful performance thereof, with a certificate to that effect to be filed with the Town Clerk. The Manager shall execute a bond in favor of the town for the faithful performance of his or her duties in a sum determined by the Selectboard. The Town shall pay the premium for the surety.
  7. Acting Town Manager; vacancy in the office.
    1. In the event that the Town Manager shall be absent from the Town for a period exceeding two consecutive weeks, he or she shall designate an acting Manager who shall exercise the duties of Manager. The Manager may overrule the actions of the acting Manager.
    2. In the event that illness or injury renders a Manager unable to discharge his or her duties, or in the event that the Manager is suspended or placed on administrative leave, the Selectboard shall declare a vacancy in the office and appoint an acting Manager to serve until such time as the Manager is able to assume regular duties or a new Manager is selected.
    3. An acting Manager appointed to fill a declared vacancy in the office shall have all the powers and perform all duties of the Manager and shall be compensated at a rate of pay not inconsistent with the responsibilities of the position. An acting Manager shall not serve for more than 180 days.
    4. In no case shall a Selectboard member act as Town Manager.
  8. Responsibilities of the Town Manager and authority.
    1. General authority.   The Town Manager shall be the chief administrative officer of the Town. He or she shall be responsible to the Selectboard for the administration and general supervision of all business affairs and property placed in his or her charge pursuant to this charter, State statute, or otherwise.
    2. Limits to authority in general.
      1. The authority of the Manager shall in no way extend to:
        1. the calling or administration of elections.
        2. the assessment of taxes or property valuation judgments.
        3. judicial or legislative functions of the Selectboard, or other legal bodies, boards, and commissions.
        4. direct supervision of the Town Clerk in statutory duties except as otherwise provided by this charter.
        5. where general State law places the appointment or dismissal of an official in the control of some other official than the Town Manager, with the exception of the administrative officer (Zoning Administrator), including a member of the Development Review Board or Planning Commission, general State law shall prevail over the provisions of this charter.
      2. The Manager may, upon request, advise or counsel officials in the performance of the above duties.
      3. The Town Manager may not serve in any elective position in the Town of Williston. He or she may, however, serve on appointed boards and commissions relevant to Town functions in an ex officio status, as may be determined by the Selectboard.
    3. Authority and duties in particular.   The Manager shall be charged with full authority and be responsible for the following:
      1. To organize, reorganize, continue, or discontinue such Town departments as the Board may determine.
      2. To direct and supervise the administration of all departments, offices, and agencies of the Town except as otherwise provided by the charter or statute.
      3. To carry out the policies determined by the Selectboard and report to the Board on their disposition.
      4. To maintain an appropriate budget control system.
      5. To keep the Selectboard informed on the financial condition of the Town, including monthly and year-end reports showing in detail all receipts and expenditures for Town functions.
      6. To keep the Selectboard informed as to the future needs of the Town and make proper administrative provisions for long-term planning, in all areas within the scope of the duties of the Manager.
      7. To make such reports as the Selectboard may require, or the Manager deems appropriate, or may be required by law or ordinance regarding any and all functions under his or her supervision.
      8. To keep full and complete records of the actions of the Manager’s office.
      9. To be present at all regular Selectboard meetings unless excused by the Board, and to have the right to attend and take part in all special meetings of the Selectboard and subcommittees thereof, except when the removal of the Manager is being discussed. Nothing herein shall deny the Manager any rights granted under the provisions of 1 V.S.A. § 313(a)(4) .
      10. To appoint, upon merit and fitness alone, and, when the Manager deems necessary for the good of the service, suspend or remove any subordinate official, employee, or agent, including the Town Treasurer, Assistant Town Treasurer, and administrative officer (Zoning Administrator), under the Manager’s supervision as provided for in this charter. The Library Director shall be appointed or removed by the Manager with the advice and consent of a majority of the Library Board of Trustees. All appointments may be without definite terms, except as provided in section 19 of this charter, unless for provisional, temporary, or emergency service, in which case terms shall not exceed the maximum periods prescribed by the personnel rules and regulations. The Manager may authorize the head of a department or of an office responsible to the Manager to appoint and remove subordinates in such office or department.
      11. To ensure the proper and equitable administration of the Town’s personnel system.
      12. To fix the compensation of Town employees as provided in this charter.
      13. To remain ultimately responsible to the Selectboard for all administrative actions under his or her jurisdiction, although he or she may hold subordinate employees’ offices or agents responsible for the faithful discharge of their duties.
      14. To draft an annual budget document and capital expenditure plan.
      15. To examine or cause to be examined, with or without notice, the affairs of any department under his or her control, or the conduct of any officer or employee thereof. For this purpose, the Manager shall have access to all books, papers, files, reports, or records of all departments that may be necessary for the proper performance of his or her duties.
      16. To ensure the preservation of the public peace, health, and safety of persons and property and see to the enforcement of this charter, ordinances, and State and federal laws as applicable.
      17. To be the general purchasing agent for the Town.
      18. To have charge and supervision of all Town buildings, properties, and facilities; all repairs thereon; and all construction by the Town unless otherwise voted.
      19. To supervise and expend all special appropriations of the Town, unless otherwise voted by the Town or provided in this charter.
      20. To cause to be collected by the Town Treasurer or to collect all taxes due the Town, except as otherwise provided by statute.
      21. To cause duties of the municipality not committed to the care of any particular officer to be duly performed and executed.
      22. To perform such other duties consistent with his or her office as may be required by a vote of the Selectboard, by law, ordinance, or mandate not inconsistent with this charter.
    4. Accountability, noninterference, and appointive power.   The Town Manager shall be responsible to the Selectboard for the proper and efficient administration of the departments under his or her charge as outlined above in this charter. Neither the Selectboard, any individual member of the Board, nor any of its committees or committee members shall dictate the appointment or discharge of any Town employee by the Town Manager, or in any manner interfere with his or her exercising of judgment in the appointment and discharge of employees in the administration.
    5. Noninterference with administrative discretion and supervision.   Except for the purposes of formal inquiries or investigations made under this charter, the Selectboard and its members shall deal with the administration, Town officers, and employees who are subject to the Manager’s direction and supervision, solely through the Town Manager. Neither the Selectboard nor any of its members shall give orders to or request any action publicly or privately of any Town employee. Communications for the purposes of information and background shall be considered proper when approved by the Manager.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004; amended 2009, No. M-2, § 2, eff. April 23, 2009; 2019, No. M-5, § 2, eff. May 23, 2019; 2021, No. M-2, § 2, eff. June 1, 2021.

History

Revision note

—2013. In subdiv. (h)(2)(A)(v), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2021. Subdiv. (h)(3)(J): Added the second sentence and, in the third sentence, deleted “such” preceding “appointments” and inserted “, except as provided in section 19 of this charter,” following “terms”.

—2019. Subdiv. (h)(2)(A)(iv): Deleted “or Town Treasurer” following “Town Clerk”.

Subdiv. (h)(3)(J): Inserted “Town Treasurer, Assistant Town Treasurer, and” preceding “administrative”.

—2009. Subdiv. (h)(2)(A)(v): Inserted “with the exception of the administrative officer (zoning administrator)” following “town manager” and substituted “a member of the” for “the zoning administrator” preceding “development”.

Subdiv. (h)(3)(J): Inserted “including the administrative officer (zoning administrator)” following “agent”.

§ 17. Severability.

The sections of this charter and the parts thereof are separable. If any portion of this charter or application thereof to any person or circumstance shall be held invalid, the remainder thereof or the application of such invalid portions to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2003, No. M-11 (Adj. Sess.), § 2, eff. May 3, 2004.

§ 18. Local options tax.

The Selectboard is authorized to impose a one percent sales tax, a one percent meals and alcoholic beverages tax, and a one percent rooms tax upon sales within the Town that are subject to the State of Vermont tax on sales, meals, alcoholic beverages, and rooms. The Town tax shall be implemented in the event the State local options tax as provided for in 24 V.S.A. § 138 is repealed or the 70-percent allocation to the town is reduced. A tax imposed under the authority of this section shall be collected and administered by the Vermont Department of Taxes in accordance with State law governing the State tax on sales, meals, alcoholic beverages, and rooms. The amount of 70 percent of the taxes collected shall be paid to the Town, and the remaining amount of the taxes collected shall be remitted to the State Treasurer for deposit in the Pilot Special Fund first established in 1997 Acts and Resolves No. 60, § 89. The cost of administration and collection of this tax shall be paid 70 percent by the Town and 30 percent by the State from the Pilot Special Fund. The tax to be paid to the Town, less its obligation for the 70 percent of the costs of administration and collection, shall be paid to the Town on a quarterly basis and may be expended by the Town for municipal services only and not for education expenditures. The Town may repeal the local option taxes by Australian ballot vote.

HISTORY: Added 2007, No. M-8, § 7, eff. April 17, 2007.

§ 19. Appointment of Fire Chief, Police Chief, and Director of Public Safety.

The Police Chief, Fire Chief, and Director of Public Safety shall be appointed by the Manager and shall be employed by written contract for a term not to exceed five years nor less than one year, and shall perform the duties designated in the contract or as assigned by the Manager. Dismissal from the position may be for cause or as specified in the contract of employment.

HISTORY: Added 2007, No. M-8 (Adj. Sess.), § 8, eff. April 17, 2007.

§ 20. Host town agreements.

A facility certified under 10 V.S.A. chapter 159 shall enter into a host town agreement with the Town of Williston to make a compensatory host payment prior to certification or renewal of certification.

HISTORY: Added 2009, No. M-2 (Adj. Sess.), § 3, eff. April 23, 2009.

Chapter 157. Town of Windsor

§ prf

History

Source.

Comprehensive Revision, 1995, No. M-14 (Adj. Sess.); Amended 1999, No. M-12 (Adj. Sess.); 2005, No. M-13 (Adj. Sess.); 2007, No. M-19 (Adj. Sess.); 2011, No. M-18 (Adj. Sess.), eff. May 9, 2012.

Approval of 2011 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Windsor as set forth in this act [2011, No. M-18 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 6, 2012.

Approval of 2007 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the town of Windsor as provided in this act [2007, No. M-19 (Adj. Sess.)]. The proposals of amendment were approved by the voters on March 4, 2008.

Approval of 2005 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the town of Windsor charter as provided in this act [2005 No. M-13 (Adj. Sess.)]. Proposals of amendment were approved by the voters on March 7, 2006.

§ prf

Preface

Under authority granted by the General Assembly of the State of Vermont, the voters of the Town of Windsor adopt a charter for the following purposes:

  1. to clarify the structure and organization of Town government;
  2. to define the duties and responsibilities of Town officers, officials, and employees;
  3. to establish procedural requirements for the proper transaction of Town business; and
  4. to provide for the citizens of the Town of Windsor a unified and convenient reference with respect to the basic laws affecting  government.

History

Revision note

—2021. Redesignated subsecs. (a)-(d) as subdivs. (1)-(4) to conform to the V.S.A. style.

Subchapter 1. Town Officers Responsible to Citizens: Town Meetings

§ 1. Authority of citizens.

All governmental authority of the Town of Windsor rests with the citizens of the Town, who exercise their powers at Town meeting, and to whom the elected and appointed officers of the Town are ultimately responsible.

§ 2. Town meetings.

  1. An annual Town meeting for the consideration of the budget and other Town business shall be held according to State law except as hereinafter provided.
  2. A special Town meeting:
    1. may be called by a majority of the Selectboard; or
    2. shall be called by the Town Clerk upon receipt by the clerk of a petition signed by at least five percent of the voters, specifying the business to be transacted at the meeting.
  3. Whenever an issue or election is to be decided by Australian ballot, the ballot boxes shall be opened no earlier than 6:00 a.m., but no later than 10:00 a.m., as determined by the Board of Civil Authority as provided in Vermont Statutes Annotated, and shall close at 7:00 p.m.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 2, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Subdiv. (b)(2): Substituted “five” for “10” and “(5%)” for “(10%)” and deleted the former second sentence.

Subsec. (c): Substituted “board of civil authority as provided in Vermont Statutes Annotated” for “selectboard”.

§ 3. Postponement and combining of Town meetings.

  1. The Selectboard may postpone the vote on any question to be voted at a special meeting to the annual meeting or November federal elections if the special meeting would fall within 75 days of the annual meeting or November federal elections.
  2. If a special Town meeting falls within 45 days of a later special Town meeting called by petition, the Selectboard may warn the question to be voted at the Town meeting and may by resolution rescind the call of the earlier meeting.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 2, eff. May 9, 2000.

History

Amendments

—1999 (Adj. Sess.). Subsec. (a): Inserted “or November federal elections” following “Annual Meeting” in two places.

§ 4. Australian ballots.

At any annual or special Town meeting, the Selectboard may cause any question to be decided by Australian ballot, provided that the warning for the meeting specifies the questions to be decided in that manner. A meeting at which any question is to be decided by Australian ballot shall be preceded by a public hearing for discussion. The warning for the meeting shall include a notice of the time and place of the public hearing.

§ 5. Repealed. 2005, No. M-13 (Adj. Sess.), § 20, eff. May 17, 2006.

§ 6. Conduct.

  1. The Moderator shall preside at all Town meetings, but in the Moderator’s absence, the Town Clerk shall call the meeting to order, and the first order of business shall be the election of a Moderator Pro Tempore to preside for the duration of the meeting. The Moderator shall conduct every meeting according to this charter, the laws of the State of Vermont, and Roberts’ Rules of Order, Newly Revised, when not in conflict with this charter or the laws of the State of Vermont. The Moderator shall preserve order in the conduct of the business of the meeting and in all things preserve the principles of fairness and openness in Town government.
  2. The Town Clerk shall be the presiding officer at all Town elections by Australian ballots and shall cooperate with the Board of Civil Authority to assure that all laws relating to elections are faithfully observed. While the polls are open, the Town Clerk may rule on all questions concerning the conduct of the election and shall not be disqualified from performing any duties by reason of his or her own candidacy for any office. In the Town Clerk’s absence, the members of the Board of Civil Authority who are present may designate one of their members to perform the Town Clerk’s duties under this section.

§ 7. Reconsideration of actions taken.

A question considered at any Town meeting or election may not be submitted to the voters for reconsideration or rescission except at a subsequent annual or special meeting or election, specifically warned for the purpose and called by the Selectboard by resolution or by the Town Clerk pursuant to a petition requesting reconsideration or rescission. The petition must be signed by not less than 10 percent of the voters and filed with the Town Clerk within 30 days following the date of the meeting or election at which the question was first considered. The Clerk shall call for a vote in accordance with the petition within 60 days of the date of filing. The manner of reconsideration shall be the same manner by which the question was originally considered. A question voted on or considered shall not be presented for reconsideration or rescission more than one time; provided, however, that after the passing of at least eight months from the date of any such reconsideration or rescission, the same or a similar question may be newly submitted for consideration. Unless rescinded as provided in this section, any vote or action lawfully taken at a Town meeting or election shall remain in effect indefinitely. A vote to reconsider or rescind shall not be effective unless the number of votes cast in favor of reconsideration or rescission exceeds 90 percent of the number of votes cast for the prevailing side at the original meeting.

§ 8. Repealed. 2005, No. M-13 (Adj. Sess.), § 20, eff. May 17, 2006.

§ 9. Nomination of candidates.

All Town elections shall be nonpartisan and no party designation or slogan shall be printed on any Town ballot or petition.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 9, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

Subchapter 2. Powers of the Town

§ 10. General powers.

  1. The Town of Windsor shall have all the powers granted to towns by the Constitution and laws of this State, together with all the implied powers necessary to carry into execution all the powers granted.
  2. The Town may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and impose penalties for violation thereof.
  3. The Town may acquire property within or without its corporate limits for any Town purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 4, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). In subsec. (a), substituted “town” for “Town” and “state” for “State” and deleted “it may enact ordinances not inconsistent with the constitution and laws of the State of Vermont or with this charter, and impose penalties for violation thereof” from the end of the subsection; designated the former second sentence in subsec. (a) as present subsec. (b), and therein inserted “The town” preceding “may” at the beginning of the subsection and substituted “state” for “State”; redesignated former subsec. (b) as present subsec. (c) and substituted “state” for “State” throughout.

Subchapter 3. Elected Officers

§ 11. Elected officers.

  1. The following officers shall be elected by the voters of the Town of Windsor, and voting for all such officers shall be by Australian ballot:
    1. five Selectboard members;
    2. one Town Clerk;
    3. one Town Treasurer;
    4. one Moderator;
    5. three listers;
    6. [Repealed.]
    7. three trustees of public funds.
  2. Only a voter of the Town of Windsor may seek election to or hold a Town elected office.
  3. Any officer elected under this charter may be removed from office as follows: A petition signed by not less than 15 percent of the registered voters shall be filed with the Selectboard requesting a vote on whether the elected officer shall be removed from office. The Selectboard shall call a special Town meeting to vote by Australian ballot on whether the elected officer shall be removed. The official shall be removed only if at least one-third of the registered voters of the Town vote, and a majority of those voting vote for removal. If the Town voters vote for removal of an elected officer, the office shall thereupon become vacant. The Selectboard shall call a special Town meeting to fill the vacancy until the term of the officer so removed expires. The votes for removal and to fill the vacancy shall be by Australian ballot. The Selectboard may fill such vacancy by appointment until a new member is duly elected.
  4. The vote to fill any vacancy shall be by Australian ballot. The Selectboard, or its remaining members, may fill any vacancy by appointment until a new member is duly elected.  If only one member remains, that Selectboard member may sign the orders.
  5. A member of the Selectboard shall not be a lister or an employee of the Town. A Town administrator shall not hold any elected office in the Town government.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 5, May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 5, eff. May 17, 2006; 2011, No. M-18 (Adj. Sess.), § 2, eff. May 9, 2012.

History

Amendments

—2011 (Adj. Sess.). Subdiv. (a)(6): Repealed.

Subsec. (e): Deleted the former first sentence.

—2005 (Adj. Sess.). Section amended generally.

—1999 (Adj. Sess.). Section amended generally.

§ 12. Selectboard.

  1. Except as otherwise provided in this charter, all the powers of the Town shall be entrusted to and exercised by a Selectboard consisting of five members chosen by the voters of the Town of Windsor. Three members shall be elected for terms of three years and two members shall be elected for terms of two years. The Board shall discharge all the duties conferred or imposed upon selectboards by law, including the duties of water and sewer commissioners, Board of Liquor Commissioners, and any similar ex-officio duties; and when sitting in such official capacity, it shall not be necessary to convene in a separate capacity.
  2. The Selectboard shall meet within three business days after the annual election to elect a Chair and a Vice Chair and to designate a Clerk of the Board. At the same meeting, the Board shall adopt rules of order and fix the time and place of its regular meetings, which shall be held at least twice a month, except for once a month during the months of June, July, and August. Special meetings of the Board may be called at any time by the Chair, or, in the Chair’s absence, the Vice Chair, or by a majority of the Board in writing to the Chair.
  3. No action of the Board, except on purely procedural matters, shall be valid or binding unless approved by a majority of the full Board, except that in the case of a passage of an emergency ordinance, at least four affirmative votes shall be required. Voting on all matters, except procedural matters, shall be by roll call unless in the case of unanimous agreement.
  4. Upon due notice and hearing, the Board may remove one of its members from office for failure to attend four consecutive, regular meetings of the Board without prior approval of the Chair. Such removal shall be done only upon the affirmative vote of all four remaining members.
  5. The Selectboard shall, at its organizational meeting, designate an acting Town Administrator who shall have all the powers and duties of the Town Administrator in the event of the latter’s absence or disability. The name of the acting Town Administrator shall be on file in the Town Clerk’s office at all times.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 6, eff. May 9, 2000.

History

Amendments

—1999 (Adj. Sess.). Subsec. (b): Substituted “a clerk” for “one of their board or the town clerk as clerk” following “designate” in the first sentence.

§ 13. Repealed. 2011, No. M-18 (Adj. Sess.), § 2, eff. May 9, 2012.

§ 14. Board of Listers.

  1. The Board of Listers shall consist of three listers, one elected each year for a term of three years. The Board of Listers shall have the same powers and duties prescribed for listers under the laws of the State of Vermont and this charter.
  2. The listers or the Assessor shall annually review, or cause to be reviewed, their appraisals of all property in the Town that is subject to taxation. The property shall be appraised in accordance with standards established by the laws of the State.
  3. The listers or the Assessor shall annually review and adjust their assessments of all properties enrolled in the State Current Use Program, all properties under tax stabilization agreements, and all properties with partial exemptions.
  4. The listers or the Assessor shall annually update the Windsor property maps.
  5. The listers or the Assessor shall act as the Town’s E9-1-1 information liaison.
  6. The listers or the Assessor shall act as Town agent in matters relating to property valuation appeals to the Vermont Department of Taxes, Division of Property Valuation and Review.
  7. The listers or the Assessor shall be compensated as set forth in section 30 of this charter.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 8, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 7, eff. May 17, 2006.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (g) to correct an error in the reference.

Amendments

—2005 (Adj. Sess.). Subsec. (a): Inserted “and this charter” following “Vermont”.

Subsec. (b): Deleted “board of” preceding “listers”; inserted “or the assessor” following “listers”; and substituted “state” for “State”.

Subsecs. (c)-(e): Deleted “board of” preceding “listers” and inserted “or the assessor” following “listers”.

Subsec. (f): Added.

Subsec. (g): Former subsec. (f) redesignated as subsec. (g) and in that subsec., deleted “board of” preceding “listers”; inserted “or the assessor” following “listers”; deleted “chapter VI” preceding “section 30”; and inserted “of this chapter” following “section 30”.

—1999 (Adj. Sess.). Inserted “of listers” following “board” in the second sentence of subsec. (a) and in subsec. (b), and added subsecs. (c)-(f).

§ 15. Moderator.

A Moderator shall be elected for a term of one year and shall perform all duties required by this charter and, to the extent not in conflict with this charter, all duties required by laws of the State of Vermont.

§ 16. Town Clerk.

  1. The Town Clerk shall be elected for a three-year term and shall:
    1. receive fees for filing copies of records and other instruments and shall cause these fees to be paid to the General Fund of the Town;
    2. maintain a record of all action taken at special or annual Town meetings;
    3. maintain all Town records and an index to those records;
    4. maintain and file all reports required by law;
    5. perform any other duties required of the Clerk by law, this charter, or ordinances.
  2. Before entering upon the duties of the office, the Town Clerk shall give a bond conditioned for the faithful performance of the Clerk’s duties. The bond shall be of a sum and with such surety as prescribed and approved by the Selectboard, and the premium shall be paid by the Town.
  3. The Town Clerk shall be subject to the comprehensive personnel plan of the Town of Windsor, except for provisions relating to appointment, removal, dismissal, suspension, and evaluation.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 9, eff. May 9, 2000.

History

Amendments

—1999 (Adj. Sess.). Subdiv. (a)(1): Added “and shall cause these fees to be paid to the general fund of the town” at the end.

§ 17. Town Treasurer.

  1. The Town Treasurer shall be elected for a three-year term, and shall:
    1. receive taxes, assessments, charges, and levies and maintain a record of monies collected and uncollected;
    2. serve in the capacity of collector of current taxes and collector of delinquent taxes;
    3. pay orders drawn on him or her by officials authorized to draw orders;
    4. deposit and invest funds in a financially sound manner;
    5. provide detailed financial statements and reports, as may be required by Selectboard;
    6. perform any other duties required of the Treasurer by law, this charter, or ordinances and by the Selectboard.
  2. Before entering upon the duties of the office, the Town Treasurer shall give a bond conditioned for the faithful performance of the Treasurer’s duties. The bond shall be of a sum and with such surety as prescribed and approved by the Selectboard, and the premium shall be paid by the Town.
  3. The Town Treasurer shall be subject to the comprehensive personnel plan of the Town of Windsor, except for provisions relating to appointment, removal, dismissal, suspension, and evaluation.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 10, eff. May 9, 2000.

History

Amendments

—1999 (Adj. Sess.). Substituted “collector of current taxes and collector of delinquent taxes” for “Tax Collector and handle delinquencies” in subdiv. (a)(2), and substituted “him/her” for “him” in subdiv. (a)(3).

§ 18. Repealed. 1999, No. M-12 (Adj. Sess.), § 11, eff. May 9, 2000.

Subchapter 4. Administrative

§ 19. Town Manager.

  1. The Selectboard shall appoint a Town Manager in accordance with the provisions of State law and this charter.  The Town Manager:
    1. may serve for a fixed or an indefinite term at the discretion of the Selectboard of the Town;
    2. before entering upon his or her duties, shall be sworn to the faithful performance of his or her duties and shall give a bond to the Town in an amount and with sureties as the Selectboard may require;
    3. shall be considered an executive officer of the Town removable at any time in the discretion of the Selectboard upon the Selectboard adopting a resolution providing for removal and passed with the affirmative votes of a majority of the Selectboard; the resolution may be effective immediately upon passage, or upon the expiration of a period of time set forth in the resolution.
  2. The Town Manager, subject to the requirements of State law, shall have general supervision of the affairs of the Town, shall be the administrative head of all departments of the Town government, and shall be responsible for the efficient administration of the Town.
  3. The Town Manager shall have authority, and it shall be the Town Manager’s duty:
    1. To cause duties required of towns not committed to the care of any particular officer to be duly performed and executed.
    2. To perform all duties now conferred by law upon the Selectboard, except that he or she shall not prepare tax bills, sign orders on the General Fund of the Town other than orders for poor relief, call special or annual Town meetings, lay out highways, establish and lay out public parks, make assessments, award damages, act as a member of the Board of Civil Authority, nor make appointments to fill vacancies that the Selectboard is now authorized by law to fill; but the Town Manager shall, in all matters excepted in this subdivision, render the Selectboard assistance as it requires.
    3. To be the general purchasing agent of the Town and purchase all supplies for every department of the Town; but purchases of supplies for departments over which the Town Manager is not given control shall be made according to requisition by those departments.
    4. To have charge and supervision of all public Town buildings and their repairs; and all building done by the Town, unless otherwise specially voted, shall be done under his or her charge and supervision.
    5. To perform all the duties now conferred by law upon the Road Commissioner of the Town, including the signing of orders.
    6. To supervise and expend all special appropriations of the Town, as if the same were a separate department of the Town, unless otherwise voted by the Town.
    7. To appoint, upon merit and fitness alone, and, when the Town Manager deems necessary for the good of the Town, suspend or remove any subordinate official, employee, or agent under the Town Manager’s supervision as provided for in this charter. All appointments may be without definite terms unless for provisional, temporary, or emergency service, in which case, terms shall not exceed the maximum periods prescribed by the personnel rules and regulations.  The Town Manager may authorize the head of a department or of an office responsible to the Town Manager to appoint and remove subordinates in the office or department.
    8. To collect all taxes due the Town and to perform all duties now conferred by law upon the Collector of Taxes, if the Town so votes.  The Town Manager shall continue to do so until the Town votes otherwise at a meeting duly warned for the purpose of voting on that question.  For the collection of taxes, a Town Manager may charge and collect the same fees as a collector of taxes, and the fees collected shall be paid into the Treasury of the Town.
  4. The powers, duties, and liabilities imposed upon any other departments of the Town inconsistent with the provisions of this article shall be suspended and shall be conferred and imposed upon the Manager; wherever in the Town charter there is a reference to the Town Administrator, that reference shall be deemed to be to the Town Manager.
  5. In the event of resignation, illness, injury, death, suspension, or removal of the Town Manager, the Selectboard may appoint an interim Town Manager to serve during any period of incapacity due to illness, injury, or temporary suspension of the Town Manager, or in the case of resignation, death, permanent suspension, or removal during the transition period in which the Selectboard is interviewing, identifying, selecting, and appointing a Town Manager.  An interim Town Manager shall have all of the powers and perform all of the duties of the Town Manager.  Interim Town Managers shall serve as such at the discretion of the Selectboard and shall be appointed or reappointed for terms not to exceed 180 days. In the event of the absence of either a Town Manager or an Interim Town Manager, the acting Town Manager designated as such by the Selectboard under subsection 12(e) of this charter may exercise the powers and perform the duties of the Town Manager.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 12, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 8, eff. May 17, 2006; 2007, No. M-19 (Adj. Sess.), § 2, eff. May 13, 2008.

History

Revision note

—2021. Substituted “charter” for “chapter” in subsec. (e) to correct an error in the reference.

Amendments

—2007 (Adj. Sess.). Section amended generally.

—2005 (Adj. Sess.). Subsec. (a): Inserted “or by contract” following “time” and substituted “selectboard” for “Selectboard”.

Subsec. (c): Substituted “that person” for “she/he” and inserted “compensated” preceding “capacity”.

—1999 (Adj. Sess.). Rewrote the section.

Subchapter 5. Financial

§ 21. Fiscal year.

The fiscal year shall begin the first day of July and end the last day of June, unless another date is fixed by the voters at any annual Town meeting.

§ 22. Budget preparation.

  1. The Town Administrator shall submit a proposed budget for the ensuing year to the Selectboard at least 60 days before the annual Town meeting. It shall contain all information required by the Selectboard.
  2. A Budget Committee of at least five but not more than 12 voters shall be appointed by the Selectboard to review with the Selectboard the proposed Town budget. Their terms of office shall expire upon the adoption of the budget by the voters.
  3. The Selectboard’s budget shall be available to the voters of Windsor at least 10 days prior to the annual meeting.
  4. If a budget fails to be adopted at the annual Town meeting, the Town Administrator shall present a revised budget for review within 20 days by the Budget Committee and the Selectboard.
  5. The date of the vote on the revised budget shall be at least seven days following the public hearing.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 13, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 9, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Subsec. (d): Inserted “within 20 days” following “review” and “budget committee and the” preceding “selectboard”.

Subsec. (e): Added.

—1999 (Adj. Sess.). Substituted “at least” for “a least” preceding “sixty (60) days” in subsec. (a) and preceding “five (5)” in subsec. (b), and added subsec. (d).

§ 23. Appropriations.

  1. All amounts specified in the budget and approved by the voters at the annual Town meeting are appropriated for the purposes specified. The Selectboard may transfer appropriated amounts between general classifications of expenditures. All unexpended and unencumbered appropriations, except appropriations for capital expenditures and reserve accounts, shall lapse at the close of the fiscal year or, by action of the Selectboard, may be placed in a Capital Reserve Fund.
  2. The majority of the Selectboard shall sign the orders at each regularly scheduled meeting.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 14, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 10, eff. May 17, 2006; 2011, No. M-18 (Adj. Sess.), § 2, eff. May 9, 2012.

History

Amendments

—2011 (Adj. Sess.). Subsec. (a): Inserted “or, by action of the selectboard, may be placed in a capital reserve fund” following “fiscal year”.

—2005 (Adj. Sess.). Added the subsection designations and in subsec. (a), substituted “purposes” for “purpose” and deleted the last sentence; in subsec. (b), substituted “orders” for “manifest”.

—1999 (Adj. Sess.). In the first paragraph, inserted “and reserve accounts” following “expenditures” in the third sentence and added the last sentence.

§ 24. Purchasing policy.

The Town Administrator may expend an amount determined by the Selectboard, and the Selectboard may expend up to one-half of one percent of the then current General Fund budget for any established program without requesting competitive bids. Any other expenditures shall be open to competitive bidding, except if the Selectboard finds that bidding would be of no advantage to the Town. In such cases, the Selectboard shall detail in its minutes all reasons for such findings.

§ 25. Taxes.

  1. All real and personal property taxes shall be paid to the Town Treasurer in full or in not more than four equal installments as set forth by specific article in the Town warning. Taxes shall be considered late as established by vote at an annual Town meeting. Taxes shall be considered delinquent as established by vote at an annual Town meeting.
  2. The total tax rate shall be set annually by the Selectboard as soon as practicable after final adoption of the Town budget, lodging of the grand list, and receipt of school tax rate information. In setting the Town rate, the Board shall consider only that amount that is necessary to offset the difference between municipal revenues and municipal expenses, including any deficit carried over from the previous year.
  3. The Treasurer, within 10 days, shall turn all unpaid tax accounts over to the Collector of Delinquent Taxes together with a warrant for the collection of such accounts. Accounts forwarded to the Collector of Delinquent Taxes shall include interest accrued to that date, and simple interest shall continue to accrue at a rate as set forth by a specific article in the Town meeting warning and approved by the voters. A delinquency fee as determined by the Town meeting warning and approved by the voters shall be added to the amount of tax due. The Collector of Delinquent Taxes shall be empowered under general law of the State to levy on personal property, bring actions at law, conduct tax sales, and bring petitions for foreclosure on tax liens. Such acts shall be done in the name of the Town of Windsor.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 15, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 10a, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Subsec. (b): Deleted “surplus or” preceding “deficit”.

—1999 (Adj. Sess.). Section amended generally.

§ 26. Tax abatements.

The Board of Civil Authority, along with the Treasurer and the listers, shall constitute the Board of Abatement. The Chair and the Clerk of the Board of Civil Authority shall serve as the Chair and Clerk of the Board of Abatement. The Board of Abatement shall meet at least once a year to consider all the taxpayers’ requests for abatement of their taxes, special assessment, or other levy made by the Town. The Clerk shall call the meeting and public notice of the meeting must appear in at least three public places at least two days prior to the meeting.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 16, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 11, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Inserted “of abatement” following “board” in the third sentence.

—1999 (Adj. Sess.). Substituted “three (3) public places” for “(3) public places” at the end of the section.

Subchapter 6. Procedural Matters

§ 27. Meetings; open government.

It shall be the policy of the Town of Windsor to afford to all its citizens the opportunity to participate in the government of their Town as fully and completely as may be possible. To this end, all meetings of agencies, boards, citizen committees, and any other group acting under authority of the Town of Windsor shall be conducted openly and in accordance with the policy of the laws of the State of Vermont relative to meetings of governmental bodies, and no executive session shall be held except in accordance with the terms of the law; provided, however, that the penalties set forth in the general law shall not extend to any person solely by reason of this charter.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 17, eff. May 9, 2000.

History

Amendments

—1999 (Adj. Sess.). Deleted “or color of authority” following “authority” in the second sentence.

§ 28. Ordinances.

  1. Town ordinances or rules may be adopted, amended, repealed, or enforced as provided by law or this charter.  The Selectboard shall have the power to enact any ordinance or rule that it specifically finds necessary and desirable for the promotion of the public health, safety, welfare, or convenience of the Town or its citizens.
  2. A Town ordinance may provide:
    1. that any professional fees or costs incurred by the Town in the enforcement of any ordinance shall be charged to the violator; those charges shall constitute a lien against real property or a levy against personal property and shall be enforced within the time and in the manner provided for the collection of taxes on real or personal property;
    2. that the Selectboard may authorize the Town Attorney to bring an action in the name of the Town of Windsor for any relief that the Selectboard may deem appropriate for the enforcement of any Town ordinance.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 18, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 12, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Section amended generally.

—1999 (Adj. Sess.). Section amended generally.

§ 29. Appointed officers.

  1. The Selectboard, by a majority vote, shall appoint the following Town officers for the terms indicated:
    1. Town Attorney for a term of one year, to fulfill the duties prescribed by law for the grand juror and town agent of a town, except as provided in subsection 14(f) of this charter, and perform such other duties as may be requested by the Selectboard or the Town Administrator.
    2. Town Service Officer, a Dog Control Officer, Assistant Town Treasurer, Assistant Town Clerk, and a Health Officer for a term of one year.
    3. [Repealed.]
    4. A Development Review Board of not fewer than five nor more than nine members, the length of the terms of the Board members, not to exceed three years, shall be established at the time of appointment of the individual Board member by the Selectboard, and two alternates with one-year terms.  Any vacancy prior to the expiration of the term of the prior holder shall be for the unexpired term of the holder.  Any member may be removed by the Selectboard at any time for cause upon written charges and after a public hearing.
    5. A Planning Commission of not fewer than three nor more than nine members; the length of the terms of the members, not to exceed three years, shall be established at the time of the appointment of the individual member by the Selectboard.  Any vacancy prior to the expiration of the term of the prior holder shall be for the unexpired term of the holder.  Any member may be removed by the Selectboard at any time by unanimous vote of the Selectboard.
    6. Regional Planning Commissioner, and one alternate for one year.
    7. Town Assessor for a term of one year, who may be a full-time lister.
    8. Custodial Officer for the Vermont Judicial Bureau and an issuing official for a term of one year.
    9. A Constable may be appointed for a one-year term by the Selectboard. The Constable’s training and duties shall be set by the Selectboard. The Constable shall be subject to the comprehensive personnel plan of the Town of Windsor.
    10. One or more tree wardens for a term of one year per tree warden.
    11. Other special committees as needed.
  2. A vacancy in any appointed office may be filled for the duration of the unexpired term by the Selectboard.
  3. When it becomes necessary to make appointments to any office or position created by this charter, ordinance, or bylaws, the Selectboard shall give notice in a newspaper of general circulation within the Town specifying positions open for which appointment will be made so that interested persons may apply. Nothing in this section shall prohibit the reappointment by the Selectboard of an incumbent in an appointed office.
  4. The offices of Fence Viewer, Grand Juror, Inspector of Lumber, Weigher of Coal, Second Constable, and Auditor are all abolished. Except as otherwise provided in this charter, the Selectboard or its designee shall exercise the powers, duties, and responsibilities of any of the offices abolished in this section in the event that the need should arise.
  5. The Town Manager, with the advice and consent of the Selectboard, shall appoint a Zoning Administrator for a one-year term.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 19, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 13, eff. May 17, 2006; 2007, No. M-19 (Adj. Sess.), § 3, eff. May 13, 2008; 2011, No. M-18 (Adj. Sess.), § 2, eff. May 9, 2012.

History

Revision note

—2021. Substituted “charter” for “chapter” in subdiv. (a)(1) to correct an error in the reference.

Amendments

—2011 (Adj. Sess.). Section amended generally.

—2007 (Adj. Sess.). Subdivs. (a)(4) and (a)(5): Amended generally.

—2005 (Adj. Sess.). Section amended generally.

—1999 (Adj. Sess.). Rewrote subdiv. (a)(4), redesignated former subdiv. (a)(8) as subdiv. (a)(9) and added a new subdiv. (a)(8).

—1997 (Adj. Sess.) Subdiv. (a)(7): Substituted “Judicial Bureau” for “Traffic and Municipal Ordinance Bureau”.

§ 30. Compensation and fees.

  1. The Town meeting shall annually vote the compensation to be paid to the following officers:
    1. Selectboard;
    2. [Repealed.]
    3. Moderator.
  2. The Selectboard shall annually consider and from time to time shall set the compensation of the following officers:
    1. Town Administrator;
    2. Town Attorney;
    3. Constable;
    4. Board of Civil Authority and Abatement;
    5. listers.
  3. The Selectboard shall set the compensation for all other Town officers and employees as per the comprehensive personnel plan of the Town of Windsor.
  4. All fees prescribed by State law, charter, ordinance, or otherwise shall be collected for the benefit of the Town and paid to the Town Treasurer. No fees shall be used directly by any receiving officer or inure indirectly to the benefit of the officer.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 20, eff. May 9, 2000; 2011, No. M-18 (Adj. Sess.), § 2, eff. May 9, 2012.

History

Amendments

—2011 (Adj. Sess.). Subdiv. (a)(2): Repealed.

—1999 (Adj. Sess.). Subsec. (a): Deleted subdiv. (2) and redesignated former subdivs. (3) and (4) as present subdivs. (2) and (3).

Subsec. (b): Added subdiv. (5).

Subsec. (d): Substituted “indirectly” for “directly” in the second sentence.

§ 31. Conflict of interest.

  1. If there is a specific written complaint of conflict of interest, the Selectboard shall conduct an investigation in accordance with the ordinance that states the procedure and arrive at a decision.
  2. No elected or appointed officer or employee of the Town shall be beneficially interested directly or indirectly in any contract with the Town, regardless of amount, or furnish any material, or perform any labor, except in the discharge of his or her official duties, unless such contract shall have been awarded upon bids advertised for by publication. Such publication shall appear at least two times in a newspaper having general circulation in the Town; the second publication shall be at least seven days prior to the opening of such bids. No officer or employee of the Town shall take part in any decision concerning the business of the Town in which the officer or employee has a direct or indirect financial interest, aside from his or her salary as an officer or employee, greater than that of any other citizen or taxpayer in the Town. Nothing in this section shall prohibit the Town Administrator from hiring the best available service provider in an emergency situation.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 14, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Subsec. (b): Substituted “elected or appointed” for “elective or appointive” preceding “officer”; inserted “that of” following “greater than”; and added the last sentence.

§ 32. Public lands.

  1. With approval of the voters given at any duly warned special or annual Town meeting, the Selectboard may sell any portion of real estate owned by the Town and not needed for Town purposes, or change the use of any real property owned by the Town. Such authorization may be given by individual parcel or in blanket form by the voters at the special or annual Town meeting.
  2. Once the Selectboard has the authorization to sell or substantially change the use of a parcel or parcels of real estate, the Selectboard shall first hold a public hearing.
  3. Notice of such hearing shall be given by the Selectboard:
    1. by posting in at least three conspicuous public places within the Town;
    2. by publication in a newspaper having general circulation in the Town;
    3. the notice shall be published not less than seven nor more than 21 days prior to the date of the hearing; and
    4. shall also identify specifically the real estate involved.
  4. At the hearing, all citizens of the Town shall have an opportunity:
    1. to inquire as to the reasons, method, time, and terms of the proposed sale or change of use;
    2. to express their views.
  5. After all proper persons have had an opportunity to be heard, the Selectboard shall vote upon the question and, if a majority of the full Board votes in favor of the proposed action, the Selectboard shall complete the sale or change of use.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 21, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 15, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.) Section amended generally.

—1999 (Adj. Sess.) Substituted “three (3)” for “five (5)” preceding “conspicuous” in the third sentence.

Subchapter 7. General Provisions

§ 33. Application of general law.

All provisions of the laws of the State of Vermont relating to towns, town officers, and elections shall apply to the Town of Windsor and its officers except as altered, enlarged, or modified by the provisions of this charter, or by any current or future lawful ordinance or regulation of the Town of Windsor.

§ 34. Severability.

If any provision of this charter is held invalid, the other provisions of this charter shall not be affected. If the application of this charter or any of its provisions to any person or circumstances is held invalid, such application of this charter and its provisions to other persons or circumstances shall thereby be affected.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 16, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Rewrote the section.

§ 35. Officers—appointive.

All offices in the Town of Windsor not required by Vermont statute to be filled by election or according to specific provision of this charter shall be deemed appointed offices to be filled by a majority vote of the Selectboard. The terms of such appointed offices shall be for a definite time, normally one year, but in no case exceeding the maximum term of office of a member of the Selectboard.

§ 36. Terms of office.

All officers under this charter shall hold their respective offices until their successors are chosen. No officer shall be qualified until ready to assume the normal duties of his or her office.

§ 37. Repealed. 2005, No. M-13 (Adj. Sess.), § 20, eff. May 17, 2006.

§ 38. Construction.

The provisions of this charter shall be construed liberally in favor of the Town and in such manner that the effect of this charter will be to make government more efficient and more responsive to the citizens of the Town. In such liberal construction of the charter in favor of the Town, it shall be used consistently and uniformly toward all individuals and groups comprising the Town.

§ 39. Amendment or repeal.

  1. No section of this charter may be amended or repealed without such amendment or repeal making specific reference to this charter and to the sections or provisions to be amended or repealed. Any proposed amendment or repeal to this charter must be submitted to the voters for their approval and, upon such approval, submitted as provided by Vermont statute. Amendments or repeal may be placed on the ballot by the Selectboard, a duly authorized Charter Review Commission appointed by the Selectboard, or upon petition filed with the Town Clerk by 10 percent of the voters. The petition must clearly state the proposed amendment or repeal and must be filed at least 45 days before any annual or special Town meeting, but the Town shall not be required to hold a special Town meeting solely or primarily for the purpose of considering a proposed charter amendment.
  2. The Selectboard shall hold at least two public hearings prior to the vote on the proposed charter amendments. The first public hearing shall be held at least 30 days before the annual or special Town meeting. Notice of the hearings shall be given in the same way and time as for Selectboard meetings.
  3. An official copy of the proposed charter amendments shall be filed as a public record in the Town Clerk’s office at least 10 days prior to the first public hearing.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 22, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 17, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Added the subsection designations and in subsec. (a) substituted “Statute” for “Statue”.

—1999 (Adj. Sess.). Added the second and third paragraphs.

§ 40. Effective date.

The charter shall become effective upon approval in accordance with 17 V.S.A. § 2645 . Copies shall be available to the public at cost at the Town Clerk’s office.

HISTORY: Amended 2005, No. M-13 (Adj. Sess.), § 18, eff. May 17, 2006.

History

Amendments

—2005 (Adj. Sess.). Deleted “and when so approved, two (2) copies shall be maintained in good condition in the Windsor Public Library” following “§ 2645” and substituted “Copies” for “Further, copies”.

§ 41. Definitions.

  1. “Board” or “Selectboard” means the duly elected members of the Selectboard of the Town acting as a group and in their official capacity.
  2. A “vacancy” in any office is deemed to exist if the holder of the office resigns, dies, is removed from office, moves from the Town, is convicted of a felony, or is judicially declared to be mentally incompetent.
  3. “Day” means a calendar day.
  4. “Voters” means the names included, at any given point in time, on the checklist most recently revised by the Board of Civil Authority for use in a Town meeting or election.
  5. From “time to time” means as the need may become realized or apparent.

§ 42. Residency.

The Town Manager and the department heads are not required to be residents of the Town.

HISTORY: Amended 1999, No. M-12 (Adj. Sess.), § 23, eff. May 9, 2000; 2005, No. M-13 (Adj. Sess.), § 19, eff. May 17, 2006; 2007, No. M-19 (Adj. Sess.), § 4, eff. May 13, 2008.

History

Amendments

—2007 (Adj. Sess.). Section amended generally.

—2005 (Adj. Sess.). Substituted “town” for “Town” and added the fourth sentence.

—1999 (Adj. Sess.). Added the third sentence.

Chapter 158-161. [Reserved for Future Use.]

Chapter 162. Town of Woodford

History

Source.

Adopted 2013, No. M-8.

Approval of 2013 charter adoption. The General Assembly approves the adoption of and codifies the charter of the Town of Woodford as set forth in this act [2013, No. M-8]. Proposals of charter adoption were approved by the voters on March 5, 2013.

§ 1. Statement of purpose.

Under the authority granted by the General Assembly of the State of Vermont, this charter establishes certain guidelines with respect to organization and functioning of local town government in the Town of Woodford, Vermont. The voters of the Town of Woodford adopt a charter for the following purposes:

  1. to clarify the structure and organization of Town government;
  2. to define the duties and responsibilities of Town officers, officials, and employees;
  3. to establish procedural requirements for the proper transaction of Town business; and
  4. to provide for citizens of the Town of Woodford a unified and convenient reference with respect to the basic laws affecting government.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 2. Authority of citizens.

All governmental authority of the Town of Woodford rests with the citizens of the Town of Woodford, who exercise their powers at Town meeting and to whom elected and appointed officers of the Town are ultimately responsible.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 3. General law; application.

Except as altered, enlarged, or modified by the provisions of this charter or by any current or future lawful ordinance or regulation of the Town of Woodford, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Town of Woodford and its officials.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 4. Powers of the Town.

  1. The Town of Woodford shall have all the powers granted to towns and municipal corporations by the Constitution and laws of the State and by this charter, together with all the implied powers necessary to carry into execution all the powers granted. The Town of Woodford may enact ordinances not inconsistent with the Constitution and laws of the State of Vermont or with this charter and may impose penalties for violation thereof.
  2. The Town may acquire real property within or without its corporate limits necessary or convenient for any lawful purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or otherwise, consistent with the Constitution and laws of the State of Vermont, and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State by vote of a majority of the voters present and voting at a duly warned meeting. Once the voters have approved the sale, lease, or mortgage of property of the Town of Woodford, the Selectboard shall have the full authority to sign all conveyances and legal documents in the name of the Town to complete the transaction.
  3. In this charter, no mention of a particular power shall be construed to be exclusive or to restrict the scope of powers that the Town would have if the particular powers were not mentioned, unless this charter otherwise provides.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 5. Reservation of powers to the Town.

Nothing in this charter shall be construed to limit in any way the powers and functions conferred on the Town of Woodford, the Selectboard of the Town, the Town Clerk, the Town Treasurer, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 6. Open meetings.

Meetings of all Town boards, commissions, and their committees shall be open and held in accordance with the general law of this State relating to public meetings. The record of all official proceedings shall be available for public inspection and copying as provided by the general law of this State. It shall be the policy of the Town of Woodford to afford all citizens the opportunity to participate in the government of their town as fully and completely as may be possible. To this end, all meetings of agencies, boards, citizen committees, and any other group acting under the authority of the Town of Woodford shall be conducted openly and in accordance with the policy of the laws of the State of Vermont relative to meetings of governmental bodies. No executive session shall be held except in accordance with the terms of the general law.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 7. Officers generally.

  1. The officers of the Town of Woodford shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.
  2. Elected and appointed officials as generally needed or requested shall be required to attend meetings in order to participate in the smooth governance of Woodford.
  3. All Town officers shall be governed by general law, the Town charter, personnel policy, job description, and established rules of procedures and ethics and handbooks published for Vermont municipal officials.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 8. Elected officers.

  1. The following officers of the Town and such other Town officers as are provided by law and previous vote of the electorate as to number, length of term, and manner of election at an annual meeting shall be elected by Australian (secret) ballot, unless otherwise stated, and shall include the following:
    1. A Moderator to be elected by paper ballot from the floor, for a term of one year.
    2. Three Selectboard members, who shall serve staggered three-year terms.
    3. Three listers, for terms of three years, staggered to ensure no more than one term ends in any particular year. The Board of Listers shall have the same powers and duties prescribed for listers under the laws of the State of Vermont and this charter. The listers or the assessors shall annually review or cause to be reviewed their assessment of all property in the Town that is subject to taxation. The property shall be assessed in accordance with the standards established by the laws of the State.
    4. A Town Clerk for a term of three years.
    5. A Town Treasurer for a term of three years.
    6. A Delinquent Tax Collector for a term of three years.
    7. Four trustees of public funds, three of whom are Selectboard members and one who is the Town Treasurer. Each is to serve a three-year term.
    8. Three auditors shall be elected for staggered three-year terms, with one elected each year. They shall be responsible for the proper financial accountability of the Town by ensuring that an annual audit is done by an independent professional auditing firm hired by the Selectboard and may be assigned other financial-related duties by the Selectboard.
  2. Justices of the peace are also part of the Board of Civil Authority. To become a justice of the peace, a person shall be elected at a general election or be appointed to fill the vacancy by the Governor of Vermont. These elected officials are actually county officers. The duties of the justices fall into five categories of responsibilities: elections, tax abatement and appeals, civil marriages, oaths and notary, and magistrate.
  3. The Board of Civil Authority has the duty of updating the voter checklist and hearing tax abatements and tax grievance appeals. The Board of Civil Authority consists of the justices of the peace, the Town of Woodford Selectboard, the Town Clerk, the Town Treasurer, and the Town assessor(s) (for abatement only). Note Vermont State Statutes, 17 V.S.A. §§ 2103(5) , 2122, and 2142-2150.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 9. Duties of elective officers.

  1. The Board of Listers shall perform duties established by law.
  2. The auditors shall perform duties as established in 24 V.S.A. §§ 1681-1691 .
  3. The Town Moderator shall perform duties as prescribed by law and shall preside at all Town meetings, but in the Moderator’s absence the Town Clerk shall call the meeting to order and the first order of business shall be the election of a Moderator Pro Tempore to preside for the duration of the meeting. The Moderator shall conduct every meeting according to this charter or the laws of the State of Vermont. The Moderator shall preserve order in the conduct of the business of the meeting and in all things shall preserve the principles of fairness and openness in Town government.
    1. The Town Clerk shall perform the duties of Town Clerk as required by State statutes, this charter, a written personnel policy, and job a description. He or she shall also: (d) (1) The Town Clerk shall perform the duties of Town Clerk as required by State statutes, this charter, a written personnel policy, and job a description. He or she shall also:
      1. Receive fees for filing copies of records and other instruments and shall cause these to be paid to the General Fund of the Town and recorded into a ledger.
      2. Maintain a record of all action taken at special or annual Town meetings.
      3. Maintain all Town records and an index to those records.
      4. Maintain and file all reports required by law, this charter, or ordinances.
      5. Prepare and keep in the Town Clerk’s office a book of ordinances that shall contain each Town ordinance together with a complete index of the ordinances according to subject manner.
      6. Serve as the presiding officer at all Town elections by Australian (secret) ballot and shall cooperate with the Board of Civil Authority to assure that all the laws relating to elections are faithfully observed. While the polls are open, the Town Clerk may rule on all questions concerning the conduct of the election and shall not be disqualified from performing any duties by reason of his or her own candidacy for any office. In the Town Clerk’s absence, the members of the Board of Civil Authority who are present may designate one of the members to perform the Town Clerk’s duties under this section.
    2. Before entering upon the duties of the office, the Town Clerk shall give bond conditioned for the faithful performance of the Clerk’s duties. The bond shall be of a sum and with such surety as prescribed and approved by the Selectboard, and the premium shall be paid by the Town.
    3. The Town Clerk shall be subject to this charter, a written comprehensive personnel policy, and a job description.
    1. The Town Treasurer shall perform the duties required by State statutes, this charter, and Woodford’s written comprehensive personnel policy and job description. He or she shall: (e) (1) The Town Treasurer shall perform the duties required by State statutes, this charter, and Woodford’s written comprehensive personnel policy and job description. He or she shall:
      1. receive taxes, assessments, charges, and levies and maintain a record of monies collected and uncollected;
      2. serve in the capacity of Collector of Current Taxes;
      3. pay orders drawn on the Treasurer by officials authorized to draw orders;
      4. promptly deposit funds coming into the Treasurer’s hands in such depositories as may be designated by the Selectboard;
      5. invest Town funds coming into the Treasurer’s hands in the manner designated by the Selectboard;
      6. keep such books and accounts as may be required by the Selectboard;
      7. provide detailed financial statements and reports as may be requested or required by the Selectboard; and
      8. perform any other such duties required by State statute, this charter, Woodford’s ordinances, Woodford’s written comprehensive personnel policy and job description, and as the Selectboard may require.
    2. Before entering upon the duties of the office, the Town Treasurer shall give bond conditioned for the faithful performance of the Treasurer’s duties. The bond shall be a sum and with surety as prescribed and approved by the Selectboard and the premium shall be paid by the Town.
    3. In addition to other defined duties, the Treasurer shall also be a member of the Trustees of Public Funds.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 10. Recall of elected officials.

  1. Any elected official may be removed from office for just cause as follows: A petition signed by not less than 30 percent of the registered voters shall be filed with the Selectboard requesting a vote on whether the elected officer shall be removed from office. The date of signing by each voter shall be indicated in the petition and such date shall not be earlier than 30 days prior to the filing of the petition. The Selectboard shall call a special Town meeting, to be held within 45 days of receiving the petition, to vote on whether the elected official shall be removed. The official shall be removed if at least one-third of the registered voters of the Town vote and two-thirds of the number of votes is cast for removal.
  2. If the Town votes for removal of an elected officer, the office shall thereupon become vacant and the Selectboard shall call a special meeting, to be held within 45 days of the vote for removal, to fill the vacancy until the term of the officer so expires. The votes for removal and to fill the office removed shall be by Australian (secret) ballot.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 11. Appointed officers.

  1. The Selectboard may appoint, recommend, or approve the appointment of any Town officers, for a term of one year or longer from date of such appointment unless otherwise specified below, following such notice and warning as required by this charter, to include the following:
    1. Town Service Officer;
    2. Tree Warden;
    3. Emergency Management Director;
    4. Fire Warden;
    5. Health Officer;
    6. members of the Town Planning Commission (PC);
    7. members of the Zoning Board of Appeals (ZBA);
    8. Cemetery commissioners for a term of three years;
    9. Road Commissioner;
    10. Regional planning commissioners;
    11. E-911 Coordinator;
    12. Animal Control Officer;
    13. Zoning Administrator for a term of three years; and
    14. such other Town officers or municipal appointments as may be necessary as provided by law or otherwise authorized by this charter for the orderly and expeditious operations of Town government.
  2. All appointed Town officers shall serve at the pleasure of the Selectboard.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 12. Relationship between and among Town officers.

All Town officers, whether elected or appointed, shall exercise their duties and responsibilities independently according to general law, this charter, the Woodford personnel policy, and the job description for the officer’s position that is currently in effect.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 13. Terms of office.

Each officer so appointed shall serve from the date he or she is appointed and qualified until the end of his or her term. Each officer shall hold over until his or her successor is appointed and qualified. Each appointed officer may succeed himself or herself, if the Selectboard so approves, after fulfilling notice provisions. Service and term of office will cease immediately upon an officer being recalled or disqualified following action approved by this charter.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 14. General prohibition.

No elected or appointed Town officer or employee of the Town shall be beneficially interested in any matter requiring the discharge of his or her public office. The purpose of this section is to prohibit the use of public office for financial or other advantage, whether direct or indirect, by any means or methods whatsoever.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 15. Specific conflicts.

A Town officer shall be disqualified from any proceeding in which his or her impartiality might reasonably be questioned, including instances where:

  1. the Town officer, near relative, or business associate has a property or financial interest that might be substantially affected, favorably or adversely, by the decision of a board, commission, or committee of which the Town is a member;
  2. the Town officer has demonstrated a personal bias or prejudice toward any party; or
  3. the Town officer has previously expressed an opinion or taken inappropriate or questionable action as to the proper disposition of a specific case or controversy involving the exercise of his or her discretion while acting in a quasi-judicial capacity.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 16. Specific prohibitions.

A Town officer who is disqualified by virtue of a conflict of interest shall not vote upon, participate in the discussion of, or otherwise sit as a member of any board, commission, or committee upon the matter from which he or she is disqualified. He or she may, however, enter an appearance as a party and be heard in all respects as a member of the public may be heard in the same proceeding.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 17. Announcing a conflict.

If a Town officer recognizes that he or she might have a conflict of interest or if another person raises an objection to the participation of any Town officer, the Town officer or the other person shall state the nature of the conflict as soon as possible and the Town officer shall thereupon disqualify himself or herself from further participation if there is a conflict.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 18. Determination of conflict by other than the Town officer.

If undeniable reason for an officer to disqualify himself or herself is brought to the attention of any board, commission, or committee by any party or person or by another board, commission, or committee member and the member does not disqualify himself or herself, the board, commission, or committee shall consider the factual basis for the question and shall decide the matter by majority vote, the challenged member abstaining, before any other business is conducted. A formal vote shall be taken on every question of conflict. Once the vote is taken, the board, commission, or committee shall return to the business before it, and no further time shall be devoted to the issue of that conflict. A full report of the issue and discussion shall be made in the minutes of the meetings.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 19. Appointment of alternate officers.

The Selectboard may appoint an alternate Town officer to serve in place of a Town officer during a stated period of disqualification or unavailability.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 20. Notice of vacancy during an expired or unexpired term.

  1. In order to inform citizens of the Town and to afford them the opportunity to participate or serve in Town government, public notice shall be given of municipal vacancies resulting from an expired term, resignation, death, disability, or change of residence from the Town of a Town officer on any board, commission, or committee or in other public office whether elected or appointed. Such notice shall:
    1. be made by posting the vacancy in the Town Clerk’s office and two other public places in the Town at least 10 days prior to the meeting at which the appointing authority intends to fill the vacancy; and
    2. provide for the right of any interested citizen to submit a written application to the appointing authority regarding such vacancy and to be personally interviewed by the appointing authority, if requested by the applicant, prior to the filling of said vacancy as provided by law.
  2. As lawfully approved by Vermont State statute to do so, a nonresident may serve in office. For example, a nonresident may not lawfully serve as a Town Clerk or as a Selectboard or ZBA member.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 21. Newspaper publication.

The Selectboard may publish notices of vacancies in a newspaper of general circulation in the Town.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 22. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstances is held invalid, the application of this charter and its provisions to other persons or circumstances shall not be affected thereby.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 23. Amendment.

This charter may be amended as set forth by State law under 17 V.S.A. § 2645 .

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

History

Revision note

—2013. Substituted “ 17 V.S.A. § 2645 ” for “ 17 V.S.A. § 2654 ” to correct an error in the reference.

§ 24. Ordinances; adoption by Selectboard.

  1. If the Selectboard desires to adopt an ordinance, it shall cause the ordinance to be entered in the official record kept of the Board’s proceedings, and, thereafter, the Board shall adopt the ordinance subject to final approval after the public hearing as hereafter set forth. The ordinance shall then be published in a newspaper of general circulation of the Town together with a notice of the time and place of a public hearing to consider the ordinance for final passage, such publication to be on a day at least one week and not more than two weeks prior to the date of the hearing.
  2. At the public hearing or at any time and place to which the hearing may from time to time be adjourned, the ordinance shall be read in full, unless the Selectboard elects to read the ordinance by title, and after such reading, all persons interested shall be given an opportunity to be heard.
  3. After the public hearing, the Selectboard may finally adopt the ordinance, with or without amendment. If the Board amends the ordinance prior to passage, it shall cause the amended ordinance to be entered into the official record of Board proceedings and shall also cause the amended sections of the ordinance, as finally passed, to be published in a newspaper of general circulation in the Town on a day not more than 14 days after adoption. Any published notice shall explain citizens’ rights to petition for a vote on the ordinance at an annual or special meeting pursuant to Title 24 of the Vermont Statutes Annotated.
  4. Every ordinance shall become effective upon passage unless otherwise stated. If a referendum petition is filed within 40 days of adoption, the ordinance shall not become effective until after the question of repeal is voted.
  5. The Town Clerk shall prepare and keep in the Town Clerk’s office a book of ordinances that shall contain each Town ordinance, together with a complete index of the ordinances according to subject matter. Failure to comply with this provision shall not invalidate a Town ordinance lawfully passed.
  6. A Town ordinance may provide:
    1. that any professional fees or costs incurred by the Town in the enforcement of any ordinance shall be charged to the violator; those charges shall constitute a lien against real property or a levy against personal property and shall be enforced within the time and in the manner provided for the collection of taxes or personal property; and
    2. that the Selectboard may authorize the Town Attorney to bring action in the name of the Town of Woodford for any relief that the Selectboard may deem appropriate for the enforcement of any Town ordinance.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 25. Referendum.

All Town ordinances, except as specified, may be repealed by vote of the Town as follows: A petition signed by not less than five percent of the registered voters shall be filed with the Town Clerk requesting a vote on a question of repealing the ordinance. The Selectboard shall call a special Town meeting to be held within 60 days of the date of filing the petition to vote on whether the ordinance shall be repealed. The ordinance shall be repealed only if 15 percent of the registered voters vote and a majority of that number vote for repeal.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 26. Initiative.

Any lawful ordinance may be enacted by vote of the Town as follows: A petition signed by not less than five percent of the registered voters shall be filed with the Town Clerk requesting enactment of the ordinance and accompanied by the text thereof. The Selectboard shall call a special Town meeting to be held within 60 days of the date the petition is filed unless, prior to such meeting, the Selectboard shall have enacted the ordinance. The warning for the meeting shall include the text of the proposed ordinance and shall provide for a “yes” or “no” vote to its enactment. The ordinance shall be adopted if at least 15 percent of the registered voters vote and a majority of that number vote for adoption.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 27. Compensation of Selectboard members; appointees.

  1. Compensation to the Selectboard members shall be set by the voters at the annual meeting, with a minimum of $1,000.00 a year each. Selectboard members’ salaries (stipends) must be set forth as a separate item in the annual budget presented at the meeting.
  2. The Selectboard shall fix the compensation of all officers and employees except as otherwise provided in this charter.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 28. Nonapplicability to zoning and subdivision.

  1. The provisions of this charter shall not apply to the enactment, amendment, or repeal of any zoning ordinance or zoning bylaw; any land subdivision ordinance or land subdivision bylaw; the enactment, amendment, or repeal of any municipal plan or comprehensive municipal plan; the enactment, amendment, or repeal of any regional municipal plan or comprehensive regional plan; the enactment, amendment, or repeal of such ordinances, bylaws, and plans being specifically controlled by 24 V.S.A. chapter 117; or by such other statutes regulating zoning, subdivision, and municipal and regional plans as may be enforced from time to time.
  2. The adoption, amendment, or repeal of all other ordinances shall be in conformity with this charter.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 29. Bonding of officers.

All officers of the Town required to be bonded by State law shall be bonded. The amount of bonding insurance shall be determined by the Selectboard.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 30. Application of general law.

Provisions of the laws of the State of Vermont relating to voter qualification, warning, method of voting, the duties of town officers at town meetings and elections, and all other particulars relating to preparation for conducting and managing town meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special town meetings, except as otherwise provided in this charter.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 31. Fiscal year.

The fiscal year shall commence on the first day of January and end on the last day of December unless the Town at its annual meeting shall determine otherwise. If the Town votes another fiscal year, it shall specify the procedure for transition, including the method for financing the transition.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 32. Amount to be raised by taxation.

Upon passage of the budget by the Annual Town meeting, the amount stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Town in the corresponding tax year, and the Selectboard shall levy such taxes on the grand list furnished by the listers of the corresponding year.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

§ 33. Budget limitations; borrowing.

  1. The incurring of bonded indebtedness, the issuing of bonds, the making of temporary loans in anticipation of bond sales, and all other matters pertaining to bonded indebtedness shall be controlled by 24 V.S.A. chapter 53 or such statutes as are applicable.
  2. The Town, through the Selectboard, may borrow money in anticipation of taxes. The total amount so borrowed shall not exceed 90 percent of the taxes assessed for such year, and notes or orders issued therefore shall mature not later than the end of the fiscal year of the Town.
  3. The Town, by vote at any annual or special meeting, may borrow money under such terms and conditions and for such lawful municipal purposes as the Town shall vote.
    1. In cases of emergency, the Selectboard may appropriate funds or borrow money in the name of the Town. The total combined emergency appropriations and borrowing in any year shall not exceed five percent of the amount voted at the annual meeting as the Town budget or, if the appropriation or borrowing is prior to the annual meeting, then five percent of the amount voted at the prior annual meeting as the Town budget. (d) (1) In cases of emergency, the Selectboard may appropriate funds or borrow money in the name of the Town. The total combined emergency appropriations and borrowing in any year shall not exceed five percent of the amount voted at the annual meeting as the Town budget or, if the appropriation or borrowing is prior to the annual meeting, then five percent of the amount voted at the prior annual meeting as the Town budget.
    2. Notes or orders for such emergency borrowing shall mature not more than one year from the date of issuance and shall not thereafter be renewed unless the Town so votes.
    3. Any federally or State-declared emergency that requires borrowing or appropriation in excess of five percent shall require a duly warned special meeting, and a majority of Trustees of Public Funds must approve such expenditures.
    4. Any emergency borrowing or approval shall be reported at the next Town meeting.
  4. The Selectboard, in the name of the Town, may borrow funds in anticipation of federal and State funds that have been approved and committed, until such time as such funds are available. Any debt so incurred for a project shall be repaid from the first federal or State funds received for that project.
  5. Any appropriations beyond the amount in the Town budget, except as specified in subsection (d) of this section, and all borrowing, except as specified in subsections (a), (b), (c), and (e) of this section, shall be by vote of the Town and upon such terms and conditions as the Town shall vote.
  6. An annual budget shall be adopted at Town meeting by the vote of a majority of those eligible to vote present at the meeting. If, after the total budget has been appropriated, the Selectboard finds additional appropriations necessary, the appropriations shall be made and reported at the next town meeting as a specified item. The appropriations shall only be made in special circumstances or situations of an emergency nature. No specific explanation need be given for any normal annual operating expense that may be increased over the budget amount by an amount not more than 10 percent of the specified budget.

HISTORY: Added 2013, No. M-8, § 2, eff. May 23, 2013.

Part III. Villages

Chapter 203. Village of Alburgh

History

Source.

Charter Adopted 1917, No. 293 ; Amended 1921, No. 291 ; 1935, No. 231 ; 1943, No. 173 ; 1969, No. 145 ; 1985, No. M-7; 2001, No. M-10 (Adj. Sess.); 2007, No. 84 (Adj. Sess.), § 1.

Approval of 2001 (Adj. Sess.) charter amendment. The charter of the Village of Alburg is amended as provided in this act [2001, No. M-10 (Adj. Sess.)]. Proposals of amendment were approved by the voters on May 1, 2001.

Statutory revision authority; “Alburgh”. 2007, No. M-84 (Adj. Sess.), § 1 provides: “The legislative council, pursuant to section 424 of Title 2, is directed to change the spelling of the name of the town and village of Alburg to Alburgh wherever it appears in the Vermont Statutes Annotated, including chapter [203] of Title 24 Appendix, the village of Alburg charter, in accordance with the change of name order that the state board of libraries issued on April 18, 2006.”

Subchapter 1. Boundaries and Corporate Existence

§ 101. Boundaries and Corporate Existence.

All that portion of the Town of Alburgh in the County of Grand Isle that is embraced within the following limits: beginning at a point which marks the intersection of the southern boundary of the Lamoille Valley extension of the Central Vermont Railway right of way by the western boundary of the Rutland-Canadian Railroad in the main line of the said Rutland-Canadian Railroad; said point being the northeastern corner of the O. Bell homestead lot and mentioned in the O. Bell deed as recorded in town records as “Post A” and about 290 feet east of the main north and south highway on the west side of said Town of Alburgh; running in a southerly direction in the western boundary of said Rutland-Canadian Railroad right of way and yard at a point, which said western boundary line meets the northern boundary line of the property of A. H. Soule and Miss Martha Brown, said point being about 975 feet east of said main north and south highway; thence southerly in a line parallel with said highway and about 975 feet therefrom to the north line of the main highway that leads east and west across the Town; thence westerly in the north line of said highway to the east shore of Lake Champlain at the western corner of the John Young homestead; thence northerly and westerly in the east shore line of Lake Champlain past the pumping station of the Rutland Railroad and the ice house of the Produce Despatch Company to the point at which the southern boundary line of the Ogdensburg division of the Rutland Railroad meets the east shore of Lake Champlain; thence easterly and southerly in the southern boundary line of the said Ogdensburg division of the Rutland Railroad to the point at which the eastern boundary line of the Rutland Railroad on the line from Alburgh, Vermont, to Noyan Junction, Quebec, if extended would intersect said line; thence northerly across the Rutland Railroad and Central Vermont Rail-way rights of way in the eastern boundary line of the Rutland Railroad right of way from Alburgh, Vermont, to Noyan Junction, Quebec, continuing about 3,000 feet to the point at which the north line of the Wyman Vantine farm meets the said east line of the Rutland Railroad; thence easterly in the north boundary line of the Wyman Vantine farm to the main north and south highway and across the same to its east side; then southerly in the east line of said highway to the point at which the north line of the J. J. Bedard farm meets the said highway; thence in the north boundary line of the J. J. Bedard farm to a point about 315 feet from said highway; thence southerly in a line parallel to said highway through the farm of J. J. Bedard, A. W. Darby, Horace Sheldon and G. W. Sabre to the northeast corner of the property of N. K. Martin, continuing southerly in the east boundary lines of the property of N. K. Martin, W. J. Jameson, I. P. Grant and I. N. Gurdy; thence southerly across the rights of way of the Central Vermont Railway and Rutland Railroad in a straight line to the point of beginning; is hereby incorporated and made a body corporate, and shall hereafter be known by the name of the Village of Alburgh and by that name may have perpetual succession and be capable of suing and being sued and may have a common seal and the same alter at pleasure.

Subchapter 2. Village Meetings

§ 201. Annual and special meetings.

The annual meeting of said corporation shall be held on the first Tuesday in May of each year at such hour as the notice hereinafter mentioned shall state, in the Town Hall in said Village or at such other time and place as said corporation shall hereafter appoint, of which a notice shall be posted in three public places in said Village at least 10 days previous to said meeting, which notice shall be signed by the Clerk of said corporation, and in case of his or her failure, by the trustees, and for want of such trustees by a majority of the justices of the peace residing in the Village; and whenever five legal voters of said corporation shall so request in writing, the Clerk, and upon his or her neglect or refusal, the trustees, may call a special meeting of said corporation, giving notice of the same in like manner, and specifying in said notice the object of such meeting. At such meeting none but inhabitants qualified by law to vote in Town meetings in said Town, and who have resided for one year within the bounds hereinbefore described and established for such Village, shall be entitled to vote.

Subchapter 3. Officers

§ 301. Election of officers.

At each annual meeting of said Village there shall be elected the following officers: one trustee, a Clerk, Treasurer, Collector, and one auditor. Such elections shall be by ballot if called for, the terms of office of officers elected at the annual meeting shall commence at the time of their election and continue for one year, and until their successors are chosen and qualified, except for the term of office of trustee whose term will be five years and the term of office of auditor whose term will be three years.

HISTORY: Amended 2001, No. M-10 (Adj. Sess.), § 2.

History

Amendments

—2001 (Adj. Sess.). Deleted “a president of the village” preceding “one trustee” and substituted “term” for “terms” preceding “of office of auditor”.

§ 302. Terms of officers.

The term of office of officers elected at the annual meeting shall commence at the time of their election and continue for one year, and until their successors are chosen and qualified, provided the term of office of trustees shall be five years except as provided in the preceding section.

§ 303. Vacancies.

The trustees shall fill a vacancy occurring in a Village office, and such person so appointed shall serve for the unexpired term unless superseded. But the Village may, at any time before the expiration of such term, supersede such appointment by a new election at a special meeting, duly warned for such purpose, for the remainder of the term.

§ 304. Presiding officer.

The senior member of the Board of Trustees shall preside at Village meetings. The presiding officer in a Village meeting shall have the same power and duties as a moderator in town meetings.

HISTORY: Amended 2001, No. M-10 (Adj. Sess.), § 3.

History

Amendments

—2001 (Adj. Sess.). Section amended generally.

§ 305. Board of Trustees.

The Board of Trustees shall have the management of the affairs of the Village and the necessary powers for that purpose.

§ 306. Clerk.

The Clerk shall keep a record of the proceedings of said corporation, and shall have power to certify copies of the same. The Clerk shall also have the usual powers and duties incident to clerks of such corporation.

§ 307. Treasurer and Collector.

The Treasurer and Collector shall have similar powers and duties to those of town treasurers and town collectors. They shall each give bonds to the Village conditioned for the faithful performance of the duties of their respective offices in such sums and with such sureties as the trustees may prescribe. If a Treasurer or Collector does not give such bonds within 10 days after election or appointment, the office shall be vacant.

§ 308. Auditors.

The auditors shall, previous to each annual Village meeting, examine and adjust the accounts of the Village officers, and report the amounts so adjusted with the items thereof, and also the state of the treasury, to said annual meeting. The auditors shall cause their report to be printed at the expense of the Village and circulated among the taxpayers thereof at least 10 days previous to such annual meeting.

§ 309. Claims and accounts of Village officers.

The auditors shall not allow a claim or account for the personal service of a Village officer except when compensation for such service is fixed by law or by a vote of the Village. The auditors shall include in their report to the Village a statement of the amount of such claims presented and disallowed, with the nature and extent of the services rendered for which such compensation was claimed.

Subchapter 4. Village Bylaws

§ 401. Authority to adopt bylaws.

Said Village may establish, alter, and repeal bylaws on the following subject matters:

First. Relating to its streets, sidewalks, parks, and public grounds; the cleaning, repairing, and improving of the same, and to compel persons to remove from the sidewalks and gutters adjacent to the premises owned by them, snow, ice, dirt, and garbage and other obstructions, and to keep such sidewalks and gutters clean.

Second. Relating to a watch and lighting of the streets.

Third. Relating to slaughterhouses and nuisances generally, and to compel the owner or occupant of an unwholesome, noisome, or offensive house or place to cleanse the same from time to time as may be necessary for the health or comfort of the inhabitants of said Village.

Fourth. Relating to sewers.

Fifth. Relating to a water supply for the protection of the Village against fire and for other purposes.

Sixth. To restrain animals from running at large in said Village.

Seventh. To establish and regulate markets.

Eighth. To erect and regulate location of hay scales.

Ninth. To suppress disorderly and gaming houses of all description of gaming, and for the destruction of instruments and devices used for that purpose.

Tenth. To prevent immoderate driving in the streets, and cruelty to animals.

Eleventh. To regulate the erection of buildings and to regulate the use of buildings in crowded localities for hazardous purposes.

Twelfth. To regulate the making, alteration, and repair of stovepipes, fireplaces, and other things from which damage by fire may be apprehended, and in general to provide for the preservation of buildings from fire by precautionary measures and inspections.

Thirteenth. To regulate the manufacture and keeping of gunpowder and all other combustibles and dangerous materials.

Fourteenth. To regulate and restrain the use and sale of rockets, squibs, firecrackers, toy pistols, or other fireworks within the Village.

Fifteenth. To establish and regulate a fire department and fire and hook and ladder company or companies when necessary.

Sixteenth. To regulate the exhibitions of shows not interdicted by law.

Seventeenth. To license innkeepers and victualers, keepers of billiard and other saloons; peddlers, itinerant vendors, and auctioneers under regulations prescribed by the Village. Moneys received for such licenses shall be paid into the Village treasury.

Eighteenth. To prohibit and punish wilful injury to trees planted for shade or ornament, convenience, or use, public or private, and to prevent and punish trespassers or wilful injuries to or upon public buildings, squares, commons, cemeteries, or other property or properties. And such Village may establish, alter, or repeal other bylaws which it may deem necessary for the well-being of said Village, and for the proper regulation of the officers thereof, and not repugnant to the laws of the State.

§ 402. Imposition of forfeitures.

The Village may impose a forfeiture of not exceeding $25 for violation of any bylaw. Such forfeiture may be recovered in an action of tort founded on this charter, brought in the name of the Village; and in any such action a general complaint counting on the bylaws shall be sufficient.

§ 403. Violations.

In an action for violation of a bylaw, the process may issue against the body of the defendant and if he or she is found guilty, and it appears to the court before whom the action is tried that the cause of action arose from wilful or malicious act or neglect of the defendant it shall so adjudge, and shall further adjudge that the defendant ought to be confined in close jail, and may issue execution against the body of such defendant with a certificate of such finding indorsed thereon; and such execution with such certificate thereon shall have the same effect as an execution issued on a judgment founded upon tort with a like certificate indorsed thereon.

History

Editor’s note—

Jurisdiction over the enforcement of municipal ordinances is assigned to the Judicial bureau pursuant to chapter 29 of Title 4.

Subchapter 5. Taxation

§ 501. Grand list.

The grand list of the ratable estate within said Village, as made out by the listers of the Town of Alburgh shall be the grand list of said Village; and the trustees shall cause a copy of such list to be made and filed in the office of the Clerk of said Village within 10 days, or as soon thereafter as practicable.

History

Revision note

—2013. Deleted “polls of the inhabitants of and the” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 and substituted “Alburgh” for “Alburg” following “Town of” in accordance with 2008, No. 84 , § 1.

§ 502. Assessment of tax on grand list.

The Village may, at any legal meeting, assess a tax on the grand list of the Village for any of the purposes specified in this act.

Subchapter 6. Service as Legal or Law Enforcement Officer

§ 601. Residency not disqualification to serve.

No person being a resident or taxpayer of said corporation shall thereby be deemed disqualified to act as judge, justice, juror, sheriff, deputy sheriff, constable or, police officer in any matter, cause or proceeding in which said corporation shall be interested.

Subchapter 7. Effective Dates

§ 701. [Transitional provisions relating to adoption of the charter]

§ 702. [Transitional provisions relating to adoption of the charter]

Subchapter 8. Construction and Maintenance of Village Infrastructure

§ 801. Authority to construct and maintain infrastructure.

The Village of Alburgh is authorized and empowered to construct, extend, renew, and maintain a common sewer or sewers in said Village; to build and maintain sidewalks and curbings along the streets and public highways therein; to oil and sprinkle the streets in said Village; and to acquire by purchase or construction a lighting system for the use of such Village or its inhabitants.

History

Revision note

—2013. Substituted “Alburgh” for “Alburg” following “Village of” in accordance with 2008, No. 84 , § 1.

§ 802. Eminent domain authority.

For any of the foregoing purposes said Village may take, use, or occupy the land of individuals and corporations on making compensation therefor, and the trustees in the taking of such land and in the awarding of damages therefor shall proceed in the manner prescribed by law for selectmen in the taking of land for public highways and in the awarding of damages. The trustees shall cause to be recorded in the office of the Village Clerk a certificate of their doings which shall be signed by a majority.

§ 803. Procedures for eminent domain authority.

In all proceedings under this act for taking land, rights, or property the trustees shall pass upon the convenience and necessity therefor at hearings held by them after giving notice to each owner or person interested therein of the time, place, and purpose of such hearing. Such notice shall give a description of the land, property, or rights to be taken and used. At such hearing the trustees shall determine the question of convenience and necessity and decide the question of damages and shall pay or tender the amount of such damages to the person or persons entitled to the same, in the same manner as is provided by law for selectmen in taking lands for highways and in awarding damage therefor. A person aggrieved by any act of the trustees in the taking of lands, rights, or property for the foregoing purposes and in the awarding of damages therefor may have the same right of appeal, and in the case of such appeal proceedings shall be had in the same manner as is provided for appeals from acts of selectmen in taking land and awarding damages for highway purposes.

§ 804. Assessments for sidewalks and curbs.

Said Board of Trustees in making, altering, or repairing sidewalks and curbs shall have power, subject to the ordinances and bylaws of said Village, on giving 12 days’ notice to the parties interested, of the time and place of hearing, to assess the owners of lands or buildings benefited thereby, so much of the expense of making, altering, or repairing said sidewalks and curbs as they shall judge such lands or buildings abutting such sidewalks and curbs to be benefited thereby; such assessment not to exceed 50 percent of the cost of such making, altering, or repairing. And when they shall make any assessment, they shall make a report thereof, in writing, setting forth their doings in that respect, and cause said report to be recorded in the Village Clerk’s office; and when so recorded the amount so assessed shall be and remain a lien in the nature of a tax upon the land so assessed until the same shall be paid. From such assessment there shall be the right of appeal to the county court as is provided in case of laying out, constructing, or repairing sewers and drains in the charter of said Village, and the final decision of the county court in the matter of such appeal, where the record thereof is recorded as aforesaid, shall be a lien upon the lands so assessed, but such appeal shall not delay the making, altering, or repairing of such sidewalks and curbs.

§ 805. Recordation and collection of sidewalk and curbing assessments.

  1. Said Board of Trustees shall, as soon as may be after they have caused said report and assessments to be recorded in the Village Clerk’s office of the Village of Alburgh, place a list of said assessments in the hands of the Village Treasurer for collection. The Village Treasurer shall thereupon forthwith notify, in writing, the owner or owners of land or buildings so assessed, their agents, or attorneys, stating therein the amount of such assessment.  All such assessments shall be paid to the Village Treasurer within 60 days after the same have been filed for record in the office of the Clerk of the Village of Alburgh, and such assessments and the interest thereon shall be and remain a lien upon the lands and buildings assessed until the same are fully paid.
  2. If an owner or owners of any land or buildings assessed under the provisions of this charter shall neglect or refuse to pay any such assessment, with interest, as hereinbefore provided, to the Village Treasurer within the time prescribed for such payment, the Village Treasurer shall issue his or her warrant to the Village Collector of Taxes for the collection of said assessment, which warrant shall be in the form now prescribed by law for collection of town or other taxes, and such Collector shall have authority to sell at public auction so much of said lands as will satisfy such assessments, and the legal fees and shall proceed in the same manner and have the same fees as a collector of taxes in a town in selling land for the payment of taxes.
  3. Whenever a description of lands or buildings is required for the purposes of making assessments under the provisions of this charter, reference to the conveyance to the owner, giving date thereof, the name of the person from whom acquired, and the volume and page of the land records in the Town Clerk’s office in which the same is recorded, shall be sufficient.

History

Revision note

—2013. In subsection (a), in the two places it appeared, substituted “Alburgh” for “Alburg” following “Village of” in accordance with 2008, No. 84 , § 1.

§ 806. Taxation for infrastructure improvements.

The legal voters of the Village of Alburgh, at any annual or special meeting warned for that purpose, may vote a tax upon the grand list of said Village for any of the purposes herein mentioned.

History

Revision note

—2013. Substituted “Alburgh” for “Alburg” following “Village of” in accordance with 2008, No. 84 , § 1.

§ 807. Construction of individual sewer and drain connections.

The owner of property abutting or adjacent to any street or alley in said corporation through which a public sewer has been constructed, shall construct under the direction of the trustees a suitable sewer or drain from the owner’s property and properly connect the same with said public sewer. If, after 20 days’ notice in writing by the trustees to the owner of such property, of such requirement such owner fails or neglects to construct or connect such sewer the trustees shall enter upon such property and make such connection, assessing therefor the actual cost of so doing against such property and the owner thereof. Said trustees shall file in the office of the Village Clerk of the Village of Alburgh an itemized statement of the costs of constructing and connecting said sewer, and the amount so assessed shall be and remain a lien upon said property and shall be enforced and collected in the same manner as is provided in this act for the enforcement and collection of assessments.

History

Revision note

—2013. In the third sentence, substituted “Alburgh” for “Alburg” following “Village of” in accordance with 2008, No. 84 , § 1.

§ 808. Assessment of sewer service fee.

The trustees of the Village of Alburgh may, on due notice and after hearing, assess against the property connected with the system in such Village a service fee to be used by said Village for the maintenance, upkeep, and repair of the sewage system, which shall not exceed such limit for each owner or tenant occupying the property or any portion thereof as the Village shall from time to time determine by a majority vote at any annual or special meeting duly warned for that purpose.

History

Revision note

—2013. Substituted “Alburgh” for “Alburg” following “Village of” in accordance with 2008, No. 84 , § 1.

§ 809. Funds for sidewalk and curbing repairs.

The selectmen of the Town of Alburgh shall, on or before the first day of November in each and every year, draw their order on the Treasurer of the Town of Alburgh for a sum of money equal to 10 percent of the Village grand list, which shall be used by the Village of Alburgh in building, repairing, and maintaining sidewalks and curbs within said Village. After the passage of this act the Town of Alburgh shall be relieved from any liability or expense for building, repairing, and maintaining sidewalks and curbs within the Village of Alburgh; and thereafter the Village of Alburgh shall assume all such liabilities. But the Town of Alburgh shall not be relieved from such liability except upon the payment of the 10 percent.

History

Revision note

—2013. Substituted “Alburgh” for “Alburg” in the seven places it appeared in accordance with 2008, No. 84 , § 1.

Chapter 205. Village of Barton

History

Source.

Charter adopted 1874, No. 168 ; Amended 1876, No. 184 ; 1880, No. 200 ; 1886, Nos. 191, 237; 1888, No. 248 ; 1892, No. 113 ; 1894, No. 167 ; 1896, Nos. 153, 272; 1898, No. 186 ; 1906, No. 257 ; 1908, No. 257 ; 1917, Nos. 295, 296; 1925, Nos. 162, 163; 1929, Nos. 165, 166; 1931, No. 220 ; 1933, Nos. 173, 174; 1939, No. 264 ; 1943, No. 178 ; 1949, No. 289 ; 1953, Nos. 292, 293; 1971, L.R.; 2015, No. M-23 (Adj. Sess.).

Editor’s note

—2016. 2015, No. M-23 (Adj. Sess.) amended Sec. 1 of the charter of the Village of Barton. The provisions of this charter have not yet been codified in this title. Sec. 1 of the charter, as amended by this act, is printed here for reference.

Approval of 2015 (Adj. Sess.) charter amendment. 2015, No. M-23 (Adj. Sess.), § provides: “The General Assembly approves the amendments to the charter of the Village of Barton as set forth in this act. Proposals of amendment were approved by the voters on March 8, 2016.”

2015 (Adj. Sess.) charter amendment. 2015, No. M-23 (Adj. Sess.), § 2, eff. May 17, 2016, provides:

“Sec. 1. All that part of Barton, in the County of Orleans, enclosed within the following boundaries, to wit: Beginning at the northeast corner of land owned by the estate of Mrs. Jennie Hibbard Baldwin, on the west side of the highway leading from Barton to the Village of Orleans; thence westerly along the north line of land owned by said Jennie Hibbard Baldwin estate to Barton River; thence southerly along the east bank of Barton River to land owner by George I. Lincoln and Abby Lincoln; thence westerly across Barton River to the northeast corner of land owned by Fred E. Fuller; thence along the north line of said Fuller’s land to the northeast corner of land owned by Wesley Mitchell; thence westerly along the north line of said Mitchell’s land and across land owned by W. E. Nye to land owned by George Urie; thence along the north line of said Urie’s land to the northeast corner of land owned by Patrick Kilgallan; thence along the north line of said Kilgallan’s land to the easterly line of land owned by H. A. Cleveland; thence northerly one and one half rods to the northeast corner of said Cleveland’s land; thence along said Cleveland’s north line to the highway leading from the road connecting Orleans and Barton villages past the farm buildings of Metcalf and Fred C. Kinsey, with Elm Street; thence along the easterly side of said highway to the northerly side of Elm Street at the junction of said highway and said Elm Street; thence in a straight line southerly across said Elm Street to the easterly boundary of the so-called Breezy Hill road; thence following the easterly boundary of said Breezy Hill road to the point where the same connects with the road leading from Barton Village to West Glover; thence in a straight line southerly across said Barton and West Glover road to the southerly side of said road; thence easterly along the south side of said highway, as relocated by transportation project Barton Village BO 1449(33), to the W. C. Brown highway bridge so-called, as relocated by transportation project Barton Village BO 1449(33); thence east across said highway to land owned by Charles Sisco; thence north on said Sisco’s line to land owned by A. A. and F. A. Larabee; thence east on the south line of said Larabee’s land to land owned by S. A. Hunt; thence around the west and south sides of said Hunt’s land to the Doctor Brown farm so-called; thence along the northwest line of said farm to land belonging to the Welcome O. Brown Cemetery Association; thence along the south line of said Cemetery to Duck Pond road; thence in a straight line to the center of the second stone culvert in the highway southerly from the house occupied by Calix Grondin and located on the east side of South Main Street; thence from the center of said culvert at right angles with the highway to the shore of Crystal Lake and across the north end of said Crystal Lake to the southwest corner of land deeded Barton Village by H. R. Cutler on the 31st day of March, 1924, known as Pageant Park; thence easterly along the southerly boundary of said Park to the southeast corner of said Park; thence northerly along the easterly boundary of said Park to the northeast corner thereof; thence in a straight line to the northwest corner of land owned by Fred J. Smith; thence across the highway to land owned by Thomas and Anna B. Garey; thence continuing in a straight line to the southwest corner of land owned by Arthur Nault; thence along the southwesterly line of said Arthur Nault’s land to the southeast corner of land owned by R. G. Stiles; thence along said Stiles northeasterly line to High Street; thence across High Street to land now owned by Elzear Boudreau and formerly owned by E. J. Hafford; thence westerly along said Boudreau’s north line to land owned by F. S. Witcher; thence westerly along said Witcher’s south line to the Boston and Maine railroad track; thence across said railroad track to the southeast corner of land owned by the Barton Improvement Club; thence westerly along the southerly line of said Boston and Maine Railroad to the lane leading from the Barton and Orleans highway easterly to said tract; thence along the southerly boundary of said lane across said highway to the point of beginning, shall hereafter be known by the name of Barton Village, and by that name may have perpetual succession, and be capable of suing and being sued, may prosecute and defend in any court, may have a common seal and the same alter at pleasure, and shall be capable of purchasing and holding real and personal estate for the use of said Village, and may at any annual or special meeting warned for that purpose, as herein provided, lay a tax upon the rateable estate within the same, whether residents or non-residents, for any of the purposes herein mentioned; and the trustees shall make out a rate bill accordingly and deliver the same to the collector, who shall have the same power to collect such tax as the collector of town taxes and may in like manner levy on and sell property to satisfy the same.

“The bounds or limits of said Village may be changed by a vote of said Village made at a Village meeting legally warned and held for that purpose, subject to the provisions of the general law.

“A record of such change of bounds shall be made in the Town Clerk’s office of the Town of Barton.”

Chapter 207. Village of Bellows Falls

History

Source.

Comprehensive Revision 1985, No. M-4; Amended 1991, No. M-2; 1991, No. M-26 (Adj. Sess.); 1995, No. M-12 (Adj. Sess.).

§ 1. Preface.

Under authority granted by the General Assembly of the State of Vermont, the voters of the Bellows Falls Village corporation hereby adopt a charter for the following purposes:

  1. To clarify the structure and organization of local government.
  2. To define the duties and responsibilities of Village officers.
  3. To provide for the citizens of the Village a unified and convenient reference with respect to the basic laws affecting local government.

§ 2. Amendment and repeal.

The present officers of said corporation shall hold their respective offices until the next annual meeting thereof, as provided in its bylaws. And its bylaws now in force, insofar as they do not conflict with the provisions of this charter, shall continue in force until others are adopted in their stead. And, subject to this provision, all acts and parts of acts heretofore passed relating to said corporation are hereby repealed.

§ 3. Boundaries and general powers.

The inhabitants within the bounds of the original first school district in the Town of Rockingham in the County of Windham, and their successors forever, are hereby constituted a body politic and corporate, by the name of the “Bellows Falls Village Corporation” and by that name may sue and be sued; may have a common seal and alter the same at pleasure; and shall have power to purchase, hold, and convey real estate for the use of said corporation, and its departments, and shall have the power to purchase, hold, and convey personal estate through its Board of Trustees, and may tax themselves and levy and collect such taxes for the purposes aforesaid or to carry into effect any legal vote or bylaw of said corporation, providing that no tax shall be laid or collected without the consent of the majority of the legal voters of said Village present at a meeting duly warned and agreeable to the provisions of this charter.

§ 4. Meetings and warnings.

    1. Annual meeting.   The annual meeting of said corporation shall be held within said Village on the third Tuesday in May of each year at the time and place designated by the Board of Trustees in its bylaws, for the election of officers and the transaction of other business, and it may be adjourned to another date. (a) (1) Annual meeting.   The annual meeting of said corporation shall be held within said Village on the third Tuesday in May of each year at the time and place designated by the Board of Trustees in its bylaws, for the election of officers and the transaction of other business, and it may be adjourned to another date.
    2. When said corporation fails to hold such meeting, a warning for a subsequent meeting shall be issued forthwith and, at such meeting, all officers required by law may be elected and its business transacted.
  1. Annual business meeting.   If said corporation so votes, it may thereafter start its annual business meeting at a time and place designated by the Board of Trustees in the afternoon of the day before the third Tuesday of May and may transact at that time any business not involving voting by Australian ballot or voting required by law to be by ballot. A meeting so started shall be adjourned until the following day. Public discussion of ballot issues and all other issues appearing in the warning, other than the election of candidates, shall be permitted on that preceding day.
  2. Special meeting.   The Board of Trustees, may, in the interests of the corporation or upon the request in writing of five percent of the voters of said corporation, call a special meeting, by directing the Clerk to warn the same, giving like notice of such meeting as is required for the holding of the annual meeting. Such meeting may be adjourned to another date.
  3. Warning.   Public notice of every annual or special meeting shall be given by a warning, and the warning shall:
    1. Contain voter information, such as stating the date, time, and place of meeting.
    2. Be signed by a majority of the trustees, except for meetings required by charter to be called by the Village Clerk upon receipt of a petition, in which case the warning shall be signed only by the Clerk.
    3. Specifically indicate by separate articles what business is to be transacted by all day Australian ballot, and which articles are to be transacted at the annual business meeting.
    4. Contain any articles approved by the trustees and any article requested by petition signed by at least five percent of the voters and filed with the Village Clerk at least 45 days prior to the day of meeting and posting.
    5. Be published in a newspaper having a general circulation in the Village at least five days before the meeting unless the warning is published in the Village report and the Village report is mailed or otherwise distributed to the voters at least ten days before the meeting. This shall not apply to municipal informational meetings at which no voting is to take place.
    6. Be posted in two public places in such Village and in or near the Village Clerk office not less than 30 nor more than 40 days before the meeting.
    7. Not include improper influences, such as an opinion or comment by any corporation, body, officer, or other person on any matter to be voted upon.
  4. Australian ballot.   At any annual or special meeting, election of officers, any article which requires balloting, and any article approved by the Board of Trustees to be determined by Australian ballot shall be among the first articles in the warning.

§ 5. Elected officers’ terms and vacancies.

  1. The officers of said corporation shall be a Moderator, a President, a Clerk, a Treasurer, a Collector of Taxes, four Trustees, and three Auditors of Accounts. No person shall hold office of Treasurer and Auditor of Accounts simultaneously.
  2. All officers of said Village shall be residents and elected at the annual meeting of said Village, except Collector of Taxes, who shall be appointed by the Board of Trustees.
  3. All officers of said Village, except the Trustees, shall hold office for one year and until their successors shall be elected and qualified.
  4. At each annual meeting of said Village, there shall be elected two Trustees who shall hold office for the term of two years and until their successors shall be elected and qualified.
  5. When a vacancy occurs in any of the offices by reason of nonacceptance, death, removal, refusal to act, moved from Village, inability to perform duties due to a mental condition or psychiatric disability, or from any other cause, the corporation may fill the vacancy by a new election, for the unexpired term at any legal meeting. The Board of Trustees may, by temporary appointment, fill any vacancy, and the persons so appointed shall hold office until their successors are elected and qualified. A record of the appointment shall be recorded in the office of the Clerk of the corporation.

HISTORY: Amended 2013, No. 96 (Adj. Sess.), § 167.

History

Amendments

—2013 (Adj. Sess.). Subsection (e): Substituted “the” for “said” in the three places, “the” for “such” twice, “nonacceptance” for “non acceptance” following “reason by”, deleted “insanity,” following “removal,” and “such” following “fill any”, and inserted “inability to perform duties due to a mental condition or psychiatric disability,” following “Village,”.

§ 6. Board of Trustees’ duties.

  1. The Board of Trustees shall have charge of all prudential affairs of said corporation and perform the duties enjoined upon it by said corporation.
  2. Said Board shall direct the expenditure of all moneys belonging to said corporation, and no money shall be expended in any department of said corporation except upon the order of said Board of Trustees. Said Board of Trustees shall enforce the bylaws and regulations of said corporation and direct prosecutions for the breach thereof. The trustees shall have power to regulate the excavating of streets and the laying of pipes therein and they may issue licenses therefor.
  3. In case of the illness or absence of the Clerk, it shall be the duty of the Board of Trustees to warn meetings of said corporation.
  4. No member of the Board of Trustees shall hold the position of Superintendent of Sewerage and Water, Chief of Police, Fire Chief, or Manager.
  5. It shall be the duty of the Board of Trustees to annually make a list of the names of such persons resident within the limits of said corporation as are legal voters at Town meeting of the Town of Rockingham, at least 15 days before the annual meeting of said corporation, and shall immediately cause copies thereof to be posted in two or more public places in said corporation, and a copy to be filed with the Clerk thereof and said list shall be revised by the Board of Trustees in the same manner as is now provided by law for the revision of check lists of voters in town meeting. The Clerk, or in the Clerk’s absence, one of the trustees of the Board of said corporation, shall have such list present at any meeting of said corporation, and the same shall be used in the same manner as provided by law for the use of town check lists. And no person whose name is not on such list shall vote at any meeting of such corporation in which such list is used; and the vote of no person whose name is on such list shall be rejected if a resident of said corporation on the day on which such meeting is held.

§ 7. President’s duties.

By virtue of the office, the President shall be a member of the Board of Trustees and shall preside over meetings of the Board of Trustees. In the absence of the President, the Trustees shall elect a Chairman from among their number.

§ 8. Clerk’s duties.

It shall be the duty of the Clerk to warn all meetings of said corporation, both annual and special, agreeable to the direction of the Board of Trustees, and to keep accurate records of the proceedings of said corporation, to furnish certified copies of the same when required, and the Clerk shall receive compensation as determined by the trustees. The Clerk shall also be ex-officio Clerk of the Board of Trustees.

§ 9. Moderator.

It shall be the duty of the Moderator to preside at all annual and special meetings of said corporation, and he or she shall have the same powers as a moderator of town meetings. In the absence of the Moderator, the meeting shall be called to order by a member of the Board of Trustees and the meeting shall elect a Moderator Pro Tempore.

§ 10. Treasurer’s and Collector’s duties.

The Treasurer and Collector shall perform the same duties for said corporation as by law is required of a town treasurer and a collector of town taxes respectively; and shall have the same powers, proceed in the same manner, and be subject to the same liabilities; and shall give bonds to said corporation, conditioned for the faithful performance of their respective duties, with such sureties and in such sums as the Board of Trustees shall direct. And a failure or neglect on the part of either of said officers for more than 20 days after election or appointment to furnish satisfactory bonds, shall create a vacancy in such office.

§ 11. Auditors’ duties.

It shall be the duty of the auditors of accounts to audit the accounts of the Collector and Treasurer of said corporation; they shall carefully examine the vouchers of the Treasurer and all other records of public funds prior to each annual meeting, and shall have access to the books and records of all corporation officers, and shall make a written report of their doings, with criticisms and recommendations as they deem best, to said corporation at its annual meeting.

§ 12. Disqualifications.

A person being a resident or taxpayer of said corporation shall thereby not be disqualified, solely on that basis, to act as judge, justice, juror, sheriff, deputy sheriff, constable, or police officer, in any matter or proceeding in which said corporation shall be a party to or have an interest in.

§ 13. Bylaws and regulations.

  1. Said corporation may enact such bylaws and regulations as are expedient, including such as relate to vehicle traffic and parking of motor and other vehicles on the streets of said Village; to streets, sidewalks, lanes, and commons, and shade and ornamental trees thereon; to nuisances; to lighting the streets of said Village; and to restraining animals from running at large.
  2. Said corporation shall have the authority to prosecute ordinances through its Village Attorney.

History

Revision note

—2013. Deleted “but not limited to” following “including” in subsection (a) in accordance with 2013, No. 5 , § 4.

§ 14. Penalties; charter and bylaws.

Fines, forfeitures, and penalties, imposed for violations of any of the provisions of this charter, or of the bylaws of said corporation may be prosecuted for and recovered in and by an action founded on this section in the Vermont District Court or the Windham Superior Court. The allegation that the acts constituting the offense charged are contrary to the form of this charter or bylaws, in such case made and provided, shall be sufficient reference thereto.

§ 15. Taxes.

Said corporation may, at any annual or special meeting called in whole or in part for that purpose, lay a tax on the grand list of the Town of Rockingham; and the Board of Trustees shall make out a rate bill of all taxes voted by the Bellows Falls Village corporation, in making the list of said Town, to designate therein such of the rateable estate thereof as shall be within the limits of said corporation.

§ 16. Tax abatement.

The Board for the Abatement of Taxes shall consist of the Board of Trustees, President, Clerk, and Treasurer thereof, and justice of the peace and listers residing therein. The act of a majority of a quorum at a meeting shall be treated as the act of the Board. The above requirement in respect to a quorum need not be met if the President, Clerk, Treasurer, and a majority of the trustees are present at the meeting. Said Board shall have the power to abate taxes assessed by vote of said corporation, and the power of said Board to abate taxes shall be subject to the same limitations, and may be exercised for the causes, as stated in 24 V.S.A. § 1535 .

§ 17. Police Department.

  1. The Board of Trustees, and in its stead, the Village Manager, when appointed pursuant to 24 V.S.A. chapter 37, and as may be amended, may establish and maintain a Police Department. Such Police Department shall consist of one chief of police and subordinate officers as deemed necessary. Such officers, including the chief of police, shall take an oath to faithfully perform their respective duties as such police officer, which instrument shall be recorded by and in the office of the Clerk of said corporation. Such police officers shall have the same powers as sheriffs in criminal matters and the enforcement of the law and in serving criminal process and such special authority as may be provided in any bylaw or ordinance of said corporation enacted under authority of Vermont statutes.
  2. The direction and control of the entire Police Department, except as otherwise provided, shall be vested in the chief of police. If the chief of police is absent or disabled, or if the office of chief of police is vacant, the appointing authority may appoint another officer to discharge the duties of the chief of police.

§ 18. Fire Department.

The Board of Trustees, and in its stead, the Village Manager when appointed pursuant to 24 V.S.A. chapter 37, and as the same may be amended, may establish and maintain a Fire Department for the protection of life and property. Such Fire Department shall consist of one Fire Chief appointed by the Manager and subordinate officers and employees appointed by the Manager, upon the recommendation of the Fire Chief, in accordance with the Bellows Falls Village Corporation Personnel Plan. The trustees shall empower the Fire Chief to provide for such number of firefighters as deemed necessary.

§ 19. Water Department.

Said corporation may maintain a Water Department for the purpose of supplying its inhabitants, and as incident thereto, the inhabitants of adjoining towns and the Town of Rockingham, with water for domestic and other purposes, and may purchase and hold all necessary real and personal estate for that purpose, and may issue its corporate bonds to secure any present or future indebtedness for the establishing, enlarging, and extending of its water works; it may take, hold, and use such land adjacent to and surrounding the pond known as “Minard’s Pond,” now owned by the corporation, as may be necessary for the protection of the water of said pond from defilement, and may for that purpose enclose said pond or land so taken, by suitable fences, and whenever it shall be deemed necessary by said corporation to increase its supply of water for its Water Department, it may take and hold waters of any additional ponds, springs, or streams of water for that purpose, together with such lands surrounding and adjacent to the same as may be deemed necessary for the use and protection of the water of such ponds, springs, or streams from defilement, and may enclose such ponds, springs, or streams by suitable fences for the purpose of such protection. Said corporation may, by aqueduct, conduct the waters of the ponds, springs, or streams that may be taken in pursuance of this act into the said “Minard’s Pond,” or the waters of said “Minard’s Pond,” and such ponds, springs, or streams to the Village of Bellows Falls and through the streets of said Village. And, for that purpose, may enter upon such lands as may be necessary, and may dig, lay, and from time to time repair such aqueducts.

§ 20. Water rates.

For the purpose of the support of said Water Department, and to ensure the payment of the annual principal and interest upon any water bonds issued by said corporation, the Board of Trustees shall establish rates to be charged and paid by the users of said water, at such times and in such manner as shall be determined by the Board of Trustees, and may, from time to time, alter, modify, amend, increase, or diminish such rates, and extend them to any description of property or use, as the Board of Trustees may deem proper. Such rates shall be chargeable to and may be collected of the owners of the property so supplied, unless otherwise agreed upon by the Board of Trustees and said owners, and shall be a lien and charge upon the buildings, lots, and other property so supplied and may be collected in an action at law in the name of the corporation. The Board of Trustees may order water rents to be paid in advance and may make all necessary provisions and orders relating to the supply or stoppage of water as the Board of Trustees may think expedient to ensure such advance payments.

§ 21. Application of water management.

The rents and receipts of said corporation for the use of water shall first be applied to pay the annual principal and interest as it becomes due upon water bonds issued by said corporation, and whenever such rents and receipts shall exceed the amount required to pay such principal and interest, and the interest of any other water bonds of said corporation, it shall be the duty of said corporation to pay such excess, in the necessary repairs, management, and addition to said water works; and the balance of such excess, if any, shall be applied to Water Department operations for ensuing years. Any deficit shall also be applied to Water Department operations for ensuing years.

§ 22. Minard’s Pond.

It is hereby declared to be unlawful for any person or persons to go upon or into the waters of Minard’s Pond or other ponds, streams, or springs from which said corporation derives its supply of water; or to remove fish from said Minard’s Pond; or to enter upon the land adjacent to and bordering upon said pond for the purpose of fishing, swimming, camping, hunting, skating, snowmobiling, ATV riding, or cutting wood. Pet owners shall be responsible for properly restraining their pets from entering upon or into the waters of Minard’s Pond. This area shall be closed to unauthorized motor vehicles between the hours of 4:00 p.m. and 7:00 a.m. Any person or persons violating any of the provisions of this section shall, upon conviction thereof, be fined not less than $25.00, nor more than $500.00, and/or restitution for damages resulting from such violations. The Board of Trustees of said corporation or any police officer thereof may make complaint and prosecute such offenders in the name of said corporation as is provided for the prosecution of other offenses.

§ 23. Streets and sidewalks.

  1. Lighting and the regulation of the highways, streets, and sidewalks located within the corporate limits of said corporation shall be within the control of the Board of Trustees and the corporation shall have the right to use said highways, streets, and sidewalks for sewer and water purposes and for other municipal purposes, all as provided elsewhere in this charter and as may be amended from time to time.
  2. The trustees shall have no power to control or direct the expenditure of funds for the purpose of maintaining the highways, bridges, and culverts located within the corporate limits. The trustees may, on behalf of the corporation, petition the selectmen of the Town of Rockingham to make repairs to highways, bridges, and culverts within the corporate limits, or to lay out, alter, or discontinue highways within said limits. Upon receipt of such a petition, the selectmen shall take appropriate action thereon as if the petition had been submitted in accordance with Title 19, chapter 7 of the Vermont Statutes Annotated and the trustees may appeal the actions of the selectmen and exercise any other rights of an interested person with respect to said petition.
  3. The Board of Trustees of said corporation shall have the power to regulate, improve, beautify, light, repair, or sustain the parks and commons of said corporation. Said Board of Trustees may cause to be trimmed or removed any tree, obstruction, or vegetation in any street, sidewalk, or right-of-way in said corporation when said trustees shall deem the same to be necessary to the free use and occupancy of the streets and sidewalks, or to the proper lighting of the same.

§ 24. Sewerage Department.

Said corporation may maintain a Sewerage Department for the purposes of providing its inhabitants, and as incident thereto, the inhabitants of adjoining towns and the Town of Rockingham, with sewerage systems for domestic and other purposes, and may purchase and hold all necessary real and personal estate for that purpose, and may issue its corporate bonds to secure any present or future indebtedness for the establishing, enlarging, and extending of its sewerage.

§ 25. Sewerage rates.

For the purpose of the support of said Sewerage Department and to ensure the payment of the annual principal and interest upon any sewerage bonds issued by said corporation, the Board of Trustees shall establish rates to be charged and paid by the users of said sewer system, at such times and in such manner as shall be determined by the Board of Trustees, and may, from time to time, alter, modify, amend, increase, or diminish such rates, and extend them to any description of property or use, as the Board of Trustees may deem proper. Such rates shall be chargeable to, and may be collected of, the owners of the property so provided, unless otherwise agreed upon by the Board of Trustees and said owners, and shall be a lien and charge upon the buildings, lots, and other property so provided and may be collected in an action at law in the name of the corporation. The Board of Trustees may order sewerage rents to be paid in advance and may make all necessary provisions and orders relating to said sewerage as the Board of Trustees may think expedient to ensure such advance payments.

§ 26. Application of sewerage management.

The rents and receipts of said corporation for the use of sewerage shall first be applied to pay the annual principal and interest as it becomes due upon sewerage bonds issued by said corporation, and whenever such rents and receipts shall exceed the amount required to pay such principal and interest, and the interest of any other sewerage bonds of said corporation to pay such excess, in the necessary repairs, management, and addition to said sewerage; and the balance of such excess, if any, shall be applied to Sewerage Department operations for ensuing years. Any deficit shall also be applied to Sewerage Department operations for ensuing years.

§ 27. Drains and sewers.

The Board of Trustees of said corporation may lay out, grade, alter, maintain, and discontinue any sewers or drains in said corporation, and may appraise and settle the damages therefor, causing their proceedings to be recorded in the office of the Clerk of the Town of Rockingham, provided that any person or persons aggrieved by the appraisal of said Board shall have the like opportunity for applying to the Superior Court for the County of Windham to obtain redress, as is or may be allowed by the law to those aggrieved with the proceedings of selectmen in similar cases.

§ 28. Refuse disposal.

Said corporation is hereby authorized and empowered by and with the consent of the majority of the legal voters of said Village at a meeting legally warned and held for the purpose, to establish, maintain, and operate a dumping ground for the reception and disposal of leaves, trees, and like materials and to take by lease or purchase and hold such property, either real or personal or both, as may be necessary for such purposes, within or without the limits of said corporation; and said corporation shall have authority, by and with the consent of the majority of the legal voters of the Village at a meeting legally warned and held for the purpose, to borrow and appropriate money, to raise taxes, and to issue its corporate bonds for the purpose of purchasing, establishing, constructing, extending, enlarging, and maintaining said dump or refuse disposal plant.

§ 29. Electric utility authorization.

Said corporation is authorized and empowered by and with the consent of a majority of the legal voters of said Village, at a meeting legally warned and held for that purpose to purchase or establish an electric light plant, and for such purpose may purchase, have, hold, and convey personal and real estate within or without the limits of said Village corporation for the purpose of lighting the highways and streets of said Village, and furnishing electric lights, electric heat, and electric motive power to persons and parties within the corporate limits of said Village, on such terms and subject to such rules and regulations as may be agreed upon between said corporation and said persons and parties, and for the purposes aforesaid, may run electric lines along, over, or under highways, streets, or public grounds, within or without the corporate limits, provided public travel shall not be unnecessarily affected or impeded thereby, and subject to all lawful ordinances and regulations, as to the use of highways and streets; and said Village corporation shall have authority to hire and appropriate money, raise taxes, and issue its corporate bonds for the purchasing, establishing, constructing, extending, enlarging, and maintaining of its electric light plant.

§ 30. Public parks and playgrounds.

Said Bellows Falls Village corporation is hereby authorized and empowered to acquire by gift or purchase land within or without the corporate limits of said Village corporation to be held by it and used as a public park and public playground. Said corporation for the purpose of purchasing land for the objects aforesaid and to pay for the same and for the improvement and maintenance thereof, is hereby authorized to levy and collect, from year to year, such taxes upon the rateable estate of said corporation as may be necessary, to borrow money, to pay such purchase price, and to issue its bonds or notes for such purpose, provided that all taxes laid and all loans authorized shall be only by virtue of a majority vote of the voters of said corporation present and voting at a meeting duly warned and held for that purpose.

Chapter 209. Village of Bradford

History

Historical note; merger. Merged with the Town of Bradford, 2003, No. M-10 (Adj. Sess.). See now chapter 106 of this title.

Chapter 210. Village of Bristol

History

Historical note; merger. Merged with the Town of Bristol, 1993, No. M-20 (Adj. Sess.). See now chapter 108 of this title.

Chapter 211. Village of Cabot

History

Historical note; merger. Merged with the Town of Cabot, 2009, No. M-24 (Adj. Sess.). See now chapter 108A of this title.

Chapter 213. Village of Cambridge

History

Source.

Adopted 1904, No. 223 ; Amended 1908, No. 263 ; 1911, No. 302 ; 1911, No. 303 ; 1921, No. 296 .

Subchapter 1. Boundaries and General Powers

§ 1. Boundaries.

The inhabitants of all that part of the Town of Cambridge bounded and described as follows:

All that portion of the Town of Cambridge, in the County of Lamoille, known as the Village of Cambridge and enclosed in the following boundaries, to wit: the northern boundary of the Village shall be the southern bank of the Lamoille River, beginning at a point on the highway leading through Cambridge Village at northwest corner of the covered bridge over the Lamoille River and following the highway to the boundary line between the lands of Charles E. Ellenwood and the estate of O.W. Reynolds, Sidney Leach, and Saphronia Cady, meaning to include all property between the highway and the Lamoille River; thence following the southwest boundary of the Ellenwood’s farm to lands by E. J. Gates, and following the boundary of the Gates’ property to a point on the highway leading from Cambridge Village to Pleasant Valley near the Rogers Bridge; thence following the highway to the southern bounds of land owned by Mrs. W.H. Parker, and following the boundary of the lot to the highway known as the Hill road to Pleasant Valley; thence following the highway to a point which marks the boundary of the farm known as the Cutting place; thence along the boundary to the Lamoille River, meaning to include all that district on the west bank of the river between the Cutting farm and the point of beginning at the river bridge over the river, are hereby incorporated and made a body politic, and shall be hereafter called the Village of Cambridge.

§ 2. Powers of corporation.

The Village by that name may have perpetual succession and may sue and may be sued, may have a common seal and the same alter at pleasure, and shall be capable of purchasing, holding, and conveying real and personal estate for the use of the Village corporation, and at any annual or special meeting of the legal voters of the corporation legally warned and holden for that purpose may lay a tax upon the grand list of the Village of Cambridge for any of the purposes hereinafter mentioned.

§ 3. Assessment of taxes.

All taxes voted by the corporation shall be assessed by the Board of Trustees which shall make rate bills thereof and deliver the same to the Collector of Taxes with proper warrants for the collection thereof.

Subchapter 2. Village Officials

§ 21. Officers.

  1. The officers of the corporation shall be a Board of three Trustees, a Clerk, a Treasurer, a Collector of Taxes, an Auditor, and a Fire Marshal, all of which officers shall be chosen by ballot at each annual meeting of the legal voters of the corporation or at a special meeting as hereafter provided.
  2. The term of office of the officers shall be one year and until their successors are elected.  Any vacancy in a Village office may be filled by the Board of Trustees by appointment in writing, recorded by the Clerk.

§ 22. Powers of trustees; general.

The Board of Trustees shall have the general care and management of the prudential interests and affairs of the corporation, shall draw orders upon the Treasurer for and direct the expenditure of all moneys belonging to the corporation, and generally perform all duties legally enjoined upon it by the corporation. The Board of Trustees shall have power to abate taxes imposed by the corporation subject to the same limitations, and for the same causes provided in section 3069 of the Vermont Statutes. All powers vested in the board may be exercised by a majority of its members.

History

Editor’s note

—2005. The authority that was provided to the Board in Vermont Statutes § 3069 (1894) is now codified at 24 V.S.A. § 1535 .

§ 23. Duty of Clerk.

The Clerk shall keep a record of all meetings and proceedings of the corporation and of the Board of Trustees; and give copies of the same when required upon payment of reasonable fees. The Clerk shall warn all meetings of the legal voters of the corporation, by posting notices thereof containing a statement of the business proposed to be transacted, in three or more public places within the limits of the corporation at least six days before the time of meeting.

§ 24. Duties of Treasurer and Collector.

The powers and duties of the Treasurer and Collector of Taxes shall be the same with respect to the corporation as are the powers and duties of town treasurers and town collectors of taxes with respect to towns. Each shall give a bond to the corporation, conditioned for the faithful performance of duties, in such sum and with such sureties as the Board of Trustees shall prescribe. If a Treasurer or Collector of Taxes does not give such bond within 10 days after election or appointment, the office shall be vacant.

§ 25. Auditor.

The Auditor shall at least once each year, and whenever the Auditor sees fit examine and adjust and state the accounts of all corporation officers and of the corporation and shall report all such accounts and the items thereof and the state of the treasury to the corporation at each annual meeting, and shall cause the Auditor’s report to be printed and a copy thereof to be delivered to each taxpayer of the corporation at least five days before the day of the annual meeting.

§ 26. Fire Marshal.

  1. The Fire Marshal may by writing recorded by the Clerk, appoint one or more deputy fire marshals.
  2. The Fire Marshal or in the Fire Marshal’s absence the deputy fire marshal next in authority shall have power at fires to suppress tumults and riots, by force if necessary, to direct the labor of all persons present at times of such fire, to remove all effects endangered by such fire and protect the same from waste and depredation, to pull down or remove any building when the Fire Marshal deems it necessary to prevent the spreading of such fire, and to require the assistance of any and all inhabitants of the corporation for the several purposes aforesaid, and for any such acts, the Fire Marshal and those acting under the Fire Marshal’s authority shall not be held personally responsible.
  3. The Fire Marshal shall inspect the manner of manufacturing and keeping gunpowder, lime, ashes, matches, lights, fireworks, and other combustibles and the construction and repairs of fireplaces, chimneys, and stoves within the Village, and if the Fire Marshal deems the same dangerous shall by the Fire Marshal’s order in writing recorded by the Clerk and delivered to the person conducting such manufacturing, keeping, construction, or repairs direct in what way to conduct the same, and any person refusing or neglecting to obey any such order of the Fire Marshal or in the Fire Marshal’s absence of the Fire Marshal’s deputy next in authority, so made and recorded and delivered, shall be punished by a fine of not exceeding $20.00 with costs of prosecution.

§ 27. Powers of the Fire Marshal.

All apparatus for the extinguishment of fires and buildings for storing of the same, owned or leased by the corporation and all fire companies organized under the authority of the corporation, shall be under the direction and control of the Fire Marshal who shall make a detailed report to each annual meeting of the corporation of the condition of the department.

§ 28. Collector to be Chief of Police.

The Collector of Taxes shall by virtue of the office be the Chief of Police of the Village of Cambridge and shall be sworn to the faithful discharge of the office’s duties and shall cause the oath of office to be recorded by the Clerk. The Chief of Police may by writing recorded by the Clerk appoint police officers not exceeding two in number, who shall be sworn to the faithful performance of their duties and cause their oaths of office to be recorded by the Clerk. The Chief of Police and police officers shall be informing officers and conservators of the peace within the Village of Cambridge, and may serve any criminal process returnable within the Village of Cambridge, and any mittimus issued by any Court sitting therein, and shall be proper officers of the court in all criminal causes before justices within the corporation and for all such services shall receive the fees provided by law for constables.

History

Editor’s note

—2005. Criminal jurisdiction now lies with the district and superior courts pursuant to 4 V.S.A. § 439-440 .

Subchapter 3. Prosecutions

§ 31. Prosecutions.

Prosecution for violation of the provisions of this charter or the provisions of any bylaw of the Village of Cambridge made in pursuance of this charter may be commenced before any justice of the peace of the County of Lamoille upon complaint of any grand juror of the Town of Cambridge or the State’s Attorney of the County of Lamoille, and all fines and costs imposed for the violations of the provisions of this charter, or the bylaws of the corporation, or the laws of the State within the limits of the corporation shall be paid into the treasury of the corporation, and the costs of prosecution shall be paid out of the same treasury to the persons entitled thereto on the order of the court before which the trial was had.

History

Editor’s note

—2005. Criminal jurisdiction now lies with the district and superior courts pursuant to 4 V.S.A. §§ 439-440 .

Subchapter 4. Grand List; Infrastructure and Services

§ 41. Grand list.

The grand list of the Town of Cambridge comprised within the limits of the Village of Cambridge, shall be the grand list of the corporation.

§ 42. Contracts for lighting and water.

The corporation is empowered to contract with any water company or any electric light company for water and lights or either for extinguishing fires, for watering the streets, for public drinking places, and for lighting the streets, and other public purposes, and may levy and collect a tax to provide funds to meet such contracts.

§ 43. Sewers.

The corporation is empowered to construct a system of sewers and repair the same, and for that purpose may take such lands as are necessary, and in taking lands for such purposes, the corporation and its Board of Trustees shall proceed in the manner prescribed for towns and the selectboard in taking lands for highway purposes, and the corporation may borrow such sums of money to defray the expenses of such sewers as it may by vote determine, and for that purpose, may issue bonds with coupons attached on such terms and in such manner as the corporation may prescribe.

§ 44. Connection with sewer.

After such system of sewers has been constructed as provided in section 43 of this charter, each and every owner of a house in the Village of Cambridge situate upon a street, alley, or lane through which a main sewer has been constructed shall cause to be construct under the direction of the Board of Trustees a sewer or drain from the owner’s house to such main sewer, so constructed as to take all slops and filth from any sink, bowl, water closet, or privy in or around the house and discharge the same into the main sewer, and in case any person or corporation owning a house in the Village shall fail or neglect to construct such branch sewer from the house, it shall be the duty of the Board of Trustees to give such person notice in writing, recorded by the Clerk, requiring the owner to build such branch sewer from the premises to the main sewer; and in case the person does not so construct such branch sewer within 30 days from the time of receiving the notice, it shall be the duty of the Board of Trustees to declare the premises a nuisance, and the Board of Trustees is hereby authorize and empowered to enter upon the premises and properly construct the branch sewer, and the person upon whose premises the branch sewer has been so constructed by the Board of Trustees, shall pay to the Treasurer of the corporation forthwith upon the completion of the work all expense which the Board of Trustees has incurred in the construction of the branch sewer, and in case such person neglects to pay the same, the corporation shall have action founded on this statute to recover such expense, and the premises shall be holden for the payment of any judgment received in such action, and no homestead shall be exempt from attachment and execution in such action.

§ 45. Powers of trustees; streets, walks, and lanes.

The Board of Trustees of the corporation shall have the power to lay out, alter, maintain, or discontinue any sidewalk in the Village, and appraise and settle the damage therefor, causing their proceedings to be recorded in the Town Clerk’s office in the Town; provided that the trustees, in laying out, altering, and maintaining, or discontinuing, any such sidewalk, shall be subject to the same regulations, and in all respects shall proceed in the same manner, as the selectboard of towns in laying out, altering, and discontinuing highways; and any party aggrieved shall be entitled to the same redress to which they would be entitled if the same had been done by the Selectboard of the Town of Cambridge.

§ 46. Water pipes.

The Village is hereby empowered to take in addition to the water rights already owned or acquired by the Village, the water of any fountain, springs, ponds, or streams for the purpose of affording the Village or any of the inhabitants of the Town of Cambridge water for domestic or other purposes, and may acquire the same by purchase or by right of eminent domain and in like manner may take and hold such real estate as may be necessary for preventing the pollution of the water supply of the Village; provided that the Village shall not take water, or a supply thereof, so as to deprive an owner of water of an amount sufficient for domestic or agricultural uses without the owner’s consent. The Village for the purposes aforesaid may enter upon and use any land and enclosures over or through which it may be necessary for an aqueduct or pipes to pass and may thereon dig, place, lay, and construct such pipes, aqueducts, reservoirs, appurtenances, and connections and repair the same from time to time, may lay water pipes, within the limits of the Village, and for that purpose may enter upon the lands of any landowner in the Village, and lay and maintain water pipes through such land, and repair the same when necessary, upon payment or tender of payment of such compensation as damages therefor as the trustees shall award to the landowner, and to any tenant or occupant of the land to the amount that the interests are affected thereby. Any party aggrieved shall be entitled to the same redress as is provided in the case of the taking of land by the selectboard for highway purposes. The Village may borrow such sums of money to defray the expenses of such water supply as it may by vote determine, and for that purpose, issue its negotiable notes or bonds on such terms and in such manner as the corporation may prescribe, the notes or bonds shall on their face state for what-purpose they were issued and be signed by the trustees and Treasurer of the Village.

Subchapter 5. Village Meetings

§ 51. Annual meeting.

The annual meeting of the corporation for the choice of officers and for the transaction of any business specified in the warning of such meeting shall be held in the Village of Cambridge on the first Wednesday in May.

§ 52. Special meeting.

If the annual meeting of the Village fails to be held, for want of notice hereinbefore provided for or for any other cause, the corporation shall not thereby be prejudiced; and the several officers may at any time thereafter be elected at a special meeting called for that purpose as hereinbefore provided for calling annual meetings; but the term of office of any officers so selected at any special meeting shall expire at the same time as if they had been regularly chosen at the annual meeting.

§ 5 Voters.

Every person who resides within the limits of the Village and is a legal voter in Town meeting of the Town of Cambridge shall be entitled to vote at any Village meeting.

§ 61. Bylaws.

The corporation shall have power to make, amend, or repeal bylaws not repugnant to the Constitution or laws of this State or of the United States for the following purposes:

  1. To establish and regulate a market.
  2. To suppress and restrain disorderly and gaming houses, billiard and pool tables, and all descriptions of gaming, and for the destruction of all instruments and devices used for that purpose.
  3. To regulate the exhibition of common showmen, and of shows of every kind not interdicted by law.
  4. To abate and remove all public and private nuisances.
  5. To compel the owner or occupant of any unwholesome, noisome, or offensive house or place, to remove or cleanse the same from time to time, as may be necessary for the health or comfort of the inhabitants of the Village.
  6. To direct the location and management of all slaughterhouses, meat markets, steam mills, blacksmith shops, and sewers.
  7. To prevent immoderate riding or driving in the streets, and cruelty to animals.
  8. To regulate the erection of buildings, and to regulate entrances and exits to public halls and theatres until proper exits are provided, to prevent the encumbering of the streets, sidewalks, and public alleys with firewood, lumber, carriages, boxes, and other things, and provide for the care, preservation, and improvement of public grounds.
  9. To restrain all cattle, horses, sheep, swine, and fowls from running at large in the streets of the Village.
  10. To provide a supply of water for the protection of the Village against fire, and for other purposes, and to regulate the use of the same.
  11. To compel all persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep the sidewalks and gutters clean.
  12. To license inn-keepers, keepers of saloons or victualing houses, peddlars, itinerant venders, and auctioneers under such regulations and for such sums of money as shall be prescribed therefor.
  13. To regulate or restrain the use of rockets, squibs, firecrackers, or other fireworks in the streets or commons, and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing thereon or to endanger the security of property.
  14. To regulate the place and manner of selling and weighing hay; packing, inspecting, and branding beef, pork, and produce, and selling and measuring wood, lime, and coal, and to appoint suitable persons to superintend and conduct the same.
  15. To prescribe the powers and duties of watchmen of the Village.
  16. To regulate the grade of streets and the grade and width of sidewalks and the construction thereof and protect the same.
  17. To provide for lighting the Village.
  18. To prohibit and punish wilful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses, or wilful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
  19. To restrain and punish vagrants, mendicants, and common prostitutes, and to suppress houses of ill-fame.
  20. To establish and maintain a public library and reading room.

Subchapter 6. Bylaws

§ 62. Bylaws; recordation.

The bylaws of the corporation shall be recorded in the office of the Clerk, and the Clerk’s certificate that such bylaws were adopted at an annual meeting of the corporation or at a special meeting thereof, called for that purpose, shall be prima facie evidence of such fact in any court in this State; and certified copies of the bylaws and Clerk’s certificates shall also be received as evidence in all the courts of the State.

§ 63. Penalty for breach of bylaws.

A fine not exceeding $20.00 with costs of prosecution may be imposed by the corporation for the breach of any of its bylaws with the alternative sentence to the house of correction in case the fine and costs are not paid as is provided by law in other criminal cases.

Subchapter 7. Transitional Provisions

§§ 71-72. [Transitional provisions related to the first Village meeting and the effective date]

Chapter 214. Village of Chester

History

Historical note; merger. Merged with the Town of Chester, 1957, No. 322 .. See now chapter 111 of this title.

Chapter 215. Village of Derby Center

History

Source.

Charter Adopted, 1898, No. 198 ; Amended 1917, No. 319 ; Amended 1951, No. 274 .

Subchapter 1. Boundaries and Corporate Existence

§ 101. Boundaries and corporate existence.

All that portion of the Town of Derby in the County of Orleans, enclosed within the following boundaries, to wit: Beginning at the covered highway bridge crossing Clyde River near Carpenter’s grist mill, and running easterly up the north bank of said stream to the line between land of Josiah Grout and land of Emera Kingsbury; thence northerly on said line between said Grout and said Kingsbury to the south line of land of Norman W. Bingham; thence easterly following said Bingham’s line to the shore of Derby Pond; thence northerly following the shore of said pond, and the east line of land deeded to Josiah Grout and Charles K. Bates, by John E. Searles, now fenced and included with the Derby Center Cemetery grounds, to the north line of the highway leading from the county road easterly, past the premises known as the Emera Stewart Farm; thence following the north line of said highway westerly, to the county road leading to Derby Line; thence northwesterly and across said county road and on the north line of highway leading past school house in district No. 4 to W. F. Kingsbury’s, to southeast corner of lot of land occupied by John C. Gray; thence following the east line of said Gray’s land northerly to the south line of land of N. T. Blake; thence westerly on north line of said Gray land and north line of land owned by estate of Edwin Bates and Charles K. Bates, to the northwest corner of said Bates’ land; thence southerly on the west line of said Bates’ land, to the last mentioned highway; thence following said highway westerly to the cross-roads or four corners near the Willey Granite Quarry; thence westerly following the road leading to said quarry to the east line of said quarry lot; thence on the east line of said quarry lot southerly, to land of N. W. Bingham, and southerly and westerly on said Bingham’s line to the northwest corner of said Bingham’s land; thence southerly on said Bingham’s west line, and on west line of land of said E. and C. K. Bates, to the southwest corner of said Bates’ land; thence easterly on said Bates’ south line to the northeast corner of land of Hollis A. Moran; thence following the west line of land of said Moran southerly to the highway leading to Newport; thence across said highway at the forks of the roads near B. F. Sawyer’s dwelling house, to the northwest corner of land of Mrs. Hattie S. Jenne; thence following the west line of said Jenne’s land to the north bank of the Clyde River; thence up the north bank of said stream to the point begun at, shall be known as the Village of Derby Center, and in and by that name may sue and be sued, prosecute and defend in any court, may purchase, take, hold, sell, and convey real estate and personal property necessary for its corporate purposes, and shall have all the rights and privileges and be subject to all the liabilities incident to public corporations.

Subchapter 2. Annual Meeting

§ 201. Convening of annual meeting.

The annual meetings of said corporation shall be held on the first Tuesday in April in each year at such hour as the notice hereinafter mentioned shall state, in the Town Hall in said Village, or at such other time and place as said corporation shall hereafter appoint, of which a notice shall be posted in at least three public places in said Village, at least 10 days previous to said meeting, which notice shall be signed by the Clerk of the corporation, and, in case of the Clerk’s failure so to do, by a majority of the trustees of said Village, and for want of such trustees, or upon their failure so to do, by a majority of the justices of the peace residing in said Village; and whenever five legal voters residing in said Village shall so request, the Clerk, and upon the Clerk’s neglect or refusal, the trustees may call a special meeting of said corporation, giving like notice of the same, and specifying in said notice the object of said meeting and the business to be done at the same, and at such meetings none but inhabitants qualified to vote in Town meeting in said Town and who shall have resided for one year within the bounds of said corporation shall be entitled to vote.

§ 202. Election of officers at the annual meeting.

At the annual meeting of said corporation, there shall be elected, by ballot if called for, for the ensuing year and until their successors are chosen, a Moderator, who shall preside at all meetings of said corporation, with powers of moderators at town meetings; a Clerk who shall keep a record of the proceedings of said meetings of said corporation, with power to certify to copies of the same, and who shall perform all the usual duties of a clerk; one trustee for a term of one year, one trustee for a term of two years, and one trustee for a term of three years, and thereafter at each annual meeting one trustee for a term of three years, who shall have the management of the affairs of said corporation with the necessary powers for that purpose, who may fill vacancies in the offices of said corporation, who may act by a majority, and of whom the oldest in office present at any meeting of said corporation shall preside when the Moderator is absent; a Treasurer and a Collector, who shall be sworn, and who shall discharge the usual duties of such officers; and such other officers, as said corporation by its bylaws require who shall have all the powers necessary for the purposes of their office. The Treasurer and the Collector shall give bonds in such sums as the trustees of said corporation shall direct for the faithful performance of their duties, and if such Treasurer or Collector does not give such bond within 10 days after the person’s election or appointment the office shall be vacant.

Subchapter 3. Sewer System

§ 301. Sewer system; establishment; fee assessment and collection.

When the public health or convenience shall require the construction of a common sewer or main drain in the Village of Derby Center and through the principal streets thereof, the trustees of said Village, upon application in writing of 20 or more freeholders and legal voters of said Village, are hereby authorized and empowered to lay, make, and maintain such common sewer or main drain and repair the same when necessary, from time to time, and for such purpose may take the lands of any individuals or corporations; and said trustees shall proceed in the same manner as is prescribed by law for selectboard in taking lands for highways and in awarding damages therefor; and said trustees shall make a return of their doings to the office of the Clerk of said Village, who shall record the same in the records of the Village. Each person or corporation whose particular drain shall enter into such main drain or sewer, or who in the opinion of the said trustees shall receive benefit thereby for draining the premises of such person or corporation, shall be liable to contribute a just share toward the expense of laying and constructing and maintaining of such sewer or drain, and shall be assessed therefor by said trustees such share; and at least ten days’ notice of the time and place of such assessment for said contribution shall be given to such person or corporation, its agent, tenant, or lessee, and a certificate of such assessment shall be left with the Clerk of said Village, and recorded by said Clerk, and when so recorded the amount so assessed shall be and remain a lien, in the nature of a tax upon the lands and premises so assessed until the same shall be paid, and if the owner of such lands and premises shall neglect, for the space of six months after the final decision of said trustees, or in case of appeal to the county court, to pay the Village Treasurer the amount of such assessment, said trustees shall issue their warrant for the collection of the same, directed to the Village Tax Collector, who shall have authority to sell at public auction so much of said lands and premises as will satisfy said assessment and all legal fees, and who shall proceed in the same manner as collectors of town taxes are required by law to proceed in selling real estate at auction for the collection of town taxes.

§ 302. Petition for appeal of damage award or fee assessment.

When any person or corporation shall be dissatisfied with the decision of said trustees in the award of damages for land taken for such sewer or drain, or in any assessment for contribution for the same, such person or corporation may petition the Orleans County Court for a reassessment of such damages or contribution, and any number of persons agreed may join in the petition, but such petition shall not delay the laying or repairing of such sewer or drain.

Said petition shall be served on the Clerk of said Village within 60 days after the awarding of such damages or said assessment for contribution, and be filed in the office of said Village Clerk. Such proceedings shall be had in said Court on such petition as are provided by law for the reassessment for lands taken for highways, except as herein provided, and the commissioners therein provided by said Court shall notify one of the trustees of said Village, of the time and place when they will hear said matter.

Subchapter 4. Police Officers

§ 401. Appointment of police officers.

The trustees of said Village shall have power to, and may appoint such number of police officers within said Village, as said Trustees may judge necessary for the interest of the inhabitants of said Village, by writing under their hands, which shall be recorded in the office of the Village Clerk; and such appointment may be revoked at any time.

§ 402. Duties, compensation, and terms of police officers.

Said trustees may specify their duties as watchmen and patrols, and agree with them for their compensation, which shall be paid by the said corporation. Each of said police shall be sworn, and shall have the same powers, within the limits of said Village as constables in serving criminal process and in criminal matters, and when on duty shall wear conspicuously a badge of office, and shall hold their office for one year, unless sooner discharged as aforesaid.

Subchapter 5. Bylaws

§ 501. Power to adopt bylaws.

Said Village may make, alter, and repeal bylaws of the following subject matters, viz.:

First.— Relating to their streets, sidewalks, alleys, public highways, commons, parks, and public grounds, the cleaning, repairing, and improving the same; to prevent the encumbering of the same with firewood, coal, ashes, lumber, carriages, boxes, and other things, and to compel persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them, snow, dirt, and garbage, and to keep such sidewalks and gutters clean.

Second.— Relating to a watch and lighting the streets.

Third.— Relating to slaughter-houses and nuisances generally, and to compel the owner or occupant of an unwholesome or offensive house or place to remove, or cleanse the same from time to time as may be necessary for the health and comfort of the inhabitants of said Village.

Fourth.— Relating to sewers.

Fifth.— Relating to water supply for the protection of the Village and the inhabitants thereof against fires and for other purposes, and to regulate the use of the same.

Sixth.— To restrain animals from running at large in said Village.

Seventh.— To establish and regulate markets.

Eighth.— To establish and maintain hay scales.

Ninth.— To suppress disorderly and gambling houses, and all descriptions of gaming, and for the destruction of instruments used for that purpose.

Tenth.— To prevent immoderate driving in the streets and cruelty to animals.

Eleventh.— To regulate the erection of buildings and the materials to be used therefor, and the use and occupancy of buildings in crowded localities for special hazardous purposes.

Twelfth.— To regulate the manufacture and keeping of gun-powder and all other combustibles or dangerous materials.

Thirteenth.— To regulate the making, altering, and repairing of stove pipes, furnaces, fire places, depositories for ashes and other things, from which loss or damage from fire may be apprehended, and in general to provide for the preservation of buildings from fires, by precautionary measures and inspections.

Fourteenth.— To establish, regulate, and maintain a Fire Department, and fire, hose, and hook and ladder companies.

Fifteenth.— To regulate or restrain the use and sale of rockets, squibs, fire-crackers, toy pistols, or other fire-works, within the Village.

Sixteenth.— To regulate the exhibition of shows not interdicted by law.

Seventeenth.— To license inn-keepers and victualers, peddlers, itinerant vendors, and auctioneers, and license and suppress pool and billiard tables, bowling alleys, skating rinks, and other places of amusement.

Eighteenth.— To regulate the length and width of sidewalks, and the construction thereof, and protect the same.

Nineteenth.— To prohibit and punish willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespass or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property within said Village. And said corporation may establish, alter, or repeal other bylaws and ordinances which it may deem necessary for the well-being of said Village, and for the proper regulation of the officers thereof, not repugnant to the laws of the State.

§ 502. Fines for violations of bylaws and ordinances.

Said Village may impose a fine or forfeiture not exceeding $100.00, for the violation of any bylaw or ordinance. Such penalty may be recovered in an action on the case upon this statute, in the name of this corporation, in which action it shall be sufficient to declare generally that the defendant is guilty of violation of a certain bylaw, naming it generally, and under such declaration the special matter may be given in evidence. But nothing herein contained shall be so construed as to prevent said corporation from having such other and further relief as it may be entitled by law to compel a compliance with the bylaws and ordinances of said Village.

History

Editor’s note—

Municipal ordinance enforcement is now under the jurisdiction of the Judicial Bureau pursuant to chapter 29 of Title 4.

Subchapter 6. Fire District

§ 601. Fire district.

Said Village is hereby constituted a fire district for the purpose of preventing the destructive consequences of fires, and the trustees thereof shall have all the powers and be subject to the same restrictions as prudential committees in fire districts in making contracts and expenditures for the preservation of property in said Village from loss or damage by fire.

Subchapter 7. Taxation

§ 701. Village grand list.

It shall be the duty of the listers of the Town of Derby, in making their assessments of real estate in said Town, to designate, in the list by them made, the real estate situated within the Village of Derby Center; and in case any piece or parcel of real estate is situated partly within and partly without the limits of said Village, said listers shall designate in said list the appraised value of said real estate which lies within said limits.

§ 702. Assessment of tax.

Said Village may, at its annual meeting or at any special meeting warned for that purpose, assess a tax on the list of real and personal estate taxable therein, for any of the purposes mentioned in this charter and shall have all the powers, and may collect such tax in such manner as is provided by law for the collection of town taxes in towns, and the trustees of said Village are to have the power and perform the duties herein required, of the selectboard in towns.

History

Revision note

—2013. Deleted “ratable polls of the residents of said village, and on the” following “assess a tax on the” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 703. Board of Tax Abatement.

The trustees and Clerk of said Village shall constitute a Board for the Abatement of Taxes in said Village, and shall have the same power and proceed in the same manner as the board for the abatement of taxes in towns.

§ 704. Membership on Board not disqualification to serve as law enforcement or judicial officer.

A member of said corporation shall not be deprived by reason of such membership to act as judge, juror, sheriff, constable, or justice of the peace in any cause or proceeding in which such corporation is interested.

Subchapter 8. Borrowing Authority

§ 801. Borrowing authority.

Said Village at an annual or at any special meeting called for that purpose, is hereby authorized and empowered to vote to borrow money for any of the purposes herein mentioned, and to issue its notes and bonds therefor, and such notes or bonds shall be signed by the trustees and countersigned by the Treasurer of said Village, and if interest coupons are attached they shall be signed by the Treasurer; and the bonds or notes shall contain a statement that they were issued for the purposes mentioned and in conformity with the provisions of this charter, and such statement shall be conclusive evidence of the same, and of the liability of the Village to pay such notes or bonds in an action by a person who in good faith holds such notes or bonds. The Village Treasurer shall keep a record of every note or bond issued under the provisions of this charter, therein stating the number and denomination of each note or bond, when and where payable, to whom issued, and the rate of interest thereon; and also shall keep a record of payments, interest, and principal, and if any coupons are taken up shall deface the same.

Subchapter 9. Electric Light Plant

§ 901. Authority to construct electric light plant.

The said Village shall also have authority to construct an electric light plant for the purpose of lighting the streets, walks, and public grounds of said Village, and lighting any buildings therein, and for this purpose may take or purchase, acquire, and hold any water power, land, and rights of way in said Town, needed for the construction, maintenance, and operation of said electric light plant, and may use any public highway over which it may be necessary or desirable to pass with the poles and wires of the same, provided the use of such public highway for the purpose of public travel is not thereby unnecessarily impaired.

§ 902. Assessing damages.

In the event that the Village and any owner of land over which it may be desirable to pass with the poles and wires of the plants, or of land, water power, or rights-of-way, which it may need for the construction and operation of the plant, cannot agree upon the damages to be paid to the owner for the passage or right-of-way, or for the land or water power, or if the owner be a minor or out of the State, or a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability, or otherwise incapable to sell and convey the real estate or rights therein, the same proceedings shall be had for assessing such damages as are provided in section 302 of this charter, for compensating the owners of land taken for the construction and maintenance of a sewer or main drain, for the Village.

HISTORY: Amended 2013, No. 96 (Adj. Sess.), § 168.

History

Revision note

—2014. Substituted “psychiatric” for “psychiatry” following “mental condition or” in accordance with 2013, No. 96 (Adj. Sess.), § 72.

Amendments

—2013 (Adj. Sess.). Substituted “the” for “said” and “the” for “such” throughout the section, “rights-of-way” for “rights of way” following “water power, or”, “right-of-way” for “right of way” following “passage or”, and “a person who lacks capacity to protect his or her interests due to a mental condition or psychiatry disability” for “is insane” following “out of the state, or”, and made a minor stylistic change.

§ 903. Authority to issue bonds for electric light plant.

Said Village shall be authorized to issue bonds, not exceeding seven thousand dollars, on such terms as said Village may prescribe, for the purpose of constructing and operating the electric light plant herein provided for, and in case said Village shall neglect to make seasonable provisions, for the payment of the principal or interest, of such bonded indebtedness as the same shall from time to time mature, the Treasurer of said Village shall be clothed with the power to make out and deliver to the Collector of said Village, a tax bill on the grand list of said Village, and the Treasurer shall forthwith issue to said Collector a warrant, substantially in form as now provided to be issued for the collection of town or other taxes by town treasurers, directing the collection and payment of said tax to said Treasurer, within 60 days from the time of such delivery, in amount to seasonably and promptly pay the interest or principal, or both, then past due and unpaid, with all proper charges for assessing and collecting the same; and such tax shall be collected and paid into said treasury promptly according to such warrant, and the money so collected and paid to such Treasurer shall be especially held, appropriated, and used for the payment of such interest or principal or both, and for no other purpose save the incidental expense of assessing and collecting such tax. And it is hereby made the duty of the Treasurer of said Village to provide for and promptly pay the interest on and the principal of said bonded indebtedness, as the same shall become due and payable from time to time, without any vote thereupon of said Village, and such tax bill shall have all the force and authority in every respect of a tax bill for a tax voted at a regular meeting of said Village.

§ 904. Management of electric light plant.

The management and operation of the electric light plant herein provided for shall be vested in the Board of Trustees of said Village, under such bylaws and regulations as said Village at any legal meeting may enact and adopt, and said Village may make bylaws and regulations concerning the management and use of its electric light plant, and the lights furnished thereby, including the rates and charges for the same, and the collection for the same, as it may deem expedient.

Subchapter 10. Transitional Provisions, Amendment and Repeal

§ 1001. [Transitional provision related to current Board of Trustees.]

§ 1002. [Amendment and repeal of charter]

This charter shall be subject to future legislation to alter, amend, or repeal.

Chapter 217. Village of Derby Line

History

Source.

Charter adopted 1898, No. 189 ; Amended 1900, No. 175 ; 1910, No. 304 ; 1917, No. 301 . See also No. M-14 1981 (Adj. Sess.) as published on pages 705-719 of the Acts and Resolves of 1982 authorizing the Village of Derby Line and designated municipalities in the Province of Quebec to jointly participate in an International Water District.

Approval of 2013 (Adj. Sess.) charter amendment. 2013, No. M-11 (Adj. Sess.), § 1 provides: The General Assembly approves amendments to the charter of the Village of Derby Line as set forth in this act. Proposals of amendment were approved by the voters on August 20, 2013.”

Subchapter 1. Boundaries and Corporate Existence

§ 101. Boundaries and corporate existence.

All that portion of the Town of Derby in the County of Orleans, enclosed within the following boundaries, to wit:

Beginning at the national boundary line post on the highway leading from A. P. Ball’s to Hiram Todd’s and thence along said boundary line easterly to a point that intersects with a continuation of the easterly line of land owned by H. D. Holmes, thence southerly along said continuation of, and the said easterly line of said Holmes’ land, to the southeast corner of said land, thence west following the south line of the said Holmes’ land, to the highway leading to the farm now owned by Asa Moran, across said highway to the pasture owned by the A. T. Foster estate and following the east line of said pasture to the northeast corner of land owned by H. E. Foster, thence along the east line of said Foster land to the southeast corner of said land; thence westerly on the south line of said Foster’s and along the south line of land now owned by F. D. Butterfield to the highway leading from Derby Line to Derby Center; thence across said highway to the line of road leading west, known as “Hammer Handle Road” along the south lines of land owned by William Spaulding, A. B. Nelson, H. E. Foster, and A. G. Bugbee to southwest corner of said A. G. Bugbee’s land; thence along the west line of land owned by the said Bugbee and land owned by Henry E. Foster, northerly to said Foster’s northwest corner; thence easterly from said point to the southwest corner of land owned by J. B. Goodhue; thence northerly and on said Goodhue’s west line to the highway leading from Mrs. H. H. Leslie’s farm to Derby Line; thence along the highway in an easterly direction to a point opposite H. D. Holmes’ west line; thence across said highway and on said Holmes’ west line to his northwest corner; thence across the Tomiphobia River to land owned by Connecticut and Passumpsic R. R. R. Co., or by Massawippi Valley R. R. Co.; thence in a westerly direction along said river to a point where it intersects the national boundary line; thence in an easterly direction along said boundary line to the place begun at, shall be known as the Village of Derby Line, and in and by that name may sue and be sued, prosecute, and defend in any court, may purchase, take, hold, sell, and convey real estate and personal property necessary for its corporate purposes, and shall have all the rights and privileges and be subject to all the liabilities incident to public corporation.

Subchapter 2. Annual and Special Meetings.

§ 201. Warning of meeting and qualified voters.

  1. The annual meetings of the Village of Derby Line shall be held on the first Tuesday in April in each year at such hour as the notice shall state, in the Town Hall in the Village, or at such other time and place as the Village shall hereafter appoint.
  2. Notice for such meetings shall be posted in at least three public places in the Village, at least ten days previous to a meeting. The notice shall be signed by the Clerk of the Village, and, in case of the Clerk’s failure so to do, by a majority of the Trustees of the Village, and for want of the Trustees, or upon their failure so to do, by a majority of the Justices of the Peace residing in the Village.
  3. Whenever five legal voters residing in the Village shall so request, the Clerk, and upon the Clerk’s neglect or refusal, the Trustees may call a special meeting of the Village, giving notice of the special meeting as provided in subsection (b) of this section, and specifying in the notice the object of the special meeting and the business to be done at the special meeting.
  4. At a meeting held under this section, only the inhabitants of the Village who meet the qualifications of 17 V.S.A. § 2121 and who are on the voter checklist of the Village shall be entitled to vote.

HISTORY: Amended 2013, No. M-11 (Adj. Sess.), § 2, eff. April 8, 2014.

History

Amendments

—2013 (Adj. Sess.). Section amended generally.

§ 202. Officers to be elected at annual meeting.

  1. At the annual meeting of the Village, the following officers shall be elected, by ballot if called for, for the ensuing year except as provided in subsection (d) of this section, and until their successors are chosen:
    1. a Moderator, who shall preside at all meetings of the Village with powers of moderators at town meetings;
    2. a Clerk, who shall keep a record of the proceedings of meetings of the Village, with power to certify copies of the same, and who shall perform all the duties of a clerk;
    3. three Trustees, subject to the provisions of subsection (d) of this section, who shall have the management of the affairs of the Village, with the necessary powers for that purpose, who may fill vacancies in the offices of the Village, may act by a majority, and of whom the oldest in office present at any meeting of the Village shall preside when the Moderator is absent;
    4. a Treasurer, who shall be sworn and shall discharge the usual duties of a treasurer;
    5. a Tax Collector, who shall be sworn and shall discharge the usual duties of a tax collector; and
    6. such other officers as the bylaws of the Village require, who shall have all the powers necessary for the purposes of their office.
  2. The Treasurer and the Tax Collector shall give bonds within 10 days after their election or appointment in such sums as the Village shall direct for the faithful performance of their duties. Failure to give such a bond within that time period shall cause the office to be vacant.
  3. Candidates for the offices of Clerk, Treasurer, and Tax Collector do not need to be residents of the Village, but shall be residents of the Town of Derby as shown by their inclusion on the Town voter checklist.
  4. There shall be elected at the annual meeting of 1911 three Trustees for a term of one, two, and three years, respectively, and thereafter, at each annual meeting, one Trustee shall be elected for the term of three years, to succeed the Trustee whose term expires. A vacancy in such office may be filled at an annual meeting.

HISTORY: Amended 2013, No. M-11 (Adj. Sess.), § 2, eff. April 8, 2014.

History

Revision note

—2014. In subdiv. (a)(2), deleted “to” following “with power to certify” to correct a grammatical error.

Amendments

—2013 (Adj. Sess.). Section amended generally.

Subchapter 3. Village Trustees

§ 301. Powers of trustees.

The trustees of said Village shall have the same powers to lay out, alter, and discontinue streets and highways in said Village as are vested, by law, in the selectboard in towns, and all proceedings in respect to laying out, altering, and discontinuing streets and highways in said Village shall be had in the same manner as is prescribed by law in respect to such matters in towns, and from all of their acts or omissions or refusals to act in such respect, appeals may be taken to the County Court in the same manner as is provided by law for the decision of selectboards in such matters. And the Selectboard of the Town of Derby, shall have no power to lay out, alter or discontinue streets or highways within the limits of said Village. The trustees shall have full charge of repairing streets and highways in said Village.

Subchapter 4. Village as Highway District

§ 401. Highway district.

All the territory embraced within the limits of said Village is hereby constituted a highway district of the Town of Derby, and three-fourths of all highway taxes assessed upon the ratable estate in said highway district shall be paid in money by the Selectboard of said Town of Derby, to the Treasurer of said Village to be used and applied by the trustees in building, repairing, and sustaining the highways, streets, walks, alleys, sidewalks, and lanes; and if any portion of said tax so paid into the treasury of said Village, in the judgment of the trustees shall not be needed for the purposes above specified, the same may, in the discretion of the trustees, be expended in improving, beautifying, or lighting the streets or commons of said Village, and no highway surveyor shall be required or chosen by the Town for said Village. Said tax shall be paid over by the Selectboard, as aforesaid, on or before the first day of July in each year.

History

Revision note

—2013. Deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

Subchapter 5. Sewer System

§ 501. Sewer system; establishment; fee assessment and collection.

When the public health or convenience shall require the construction of a common sewer or main drain in the Village of Derby Line and through the principal streets thereof, the trustees of said Village, upon application in writing of 20 or more freeholders and legal voters of said Village are hereby authorized and empowered to lay, make, and maintain such common sewer or main drain and repair the same when necessary, from time to time, and for such purpose may take the lands of any individuals or corporations; and said trustees shall proceed in the same manner as is prescribed by law for selectmen in taking lands for highways and in awarding damages therefor; and said trustees shall make a return of their doings to the office of the Clerk of said Village, who shall record the same in the records of the Village. Each person or corporation whose particular drain shall enter into such main drain or sewer, or who in the opinion of the said trustees shall receive benefit thereby for draining the premises of such person or corporation shall be liable to contribute a just share toward the expense of laying and constructing and maintaining of such sewer or drain, and shall be assessed therefor by said trustees such share; and at least 10 days’ notice of the time and place of such assessment for said contribution shall be given to such person or corporation, its agent, tenant, or lessee, and a certificate of such assessment shall be left with the Clerk of said Village, and recorded by said Clerk, and when so recorded the amount so assessed shall be and remain a lien, in the nature of a tax upon the lands and premises so assessed until the same shall be paid; and if the owner of such lands and premises shall neglect, for the space of six months after the final decision of said trustees, or in case of appeal to the County Court, to pay the Village Treasurer the amount of such assessment, said trustees shall issue their warrant for the collection of the same, directed to the Village Tax Collector, who shall have authority to sell at public auction so much of said lands and premises as will satisfy said assessment and all legal fees, and who shall proceed in the same manner as collectors of town taxes are required by law to proceed in selling real estate at auction for the collection of town taxes.

§ 502. Petition for appeal of damage award or fee assessment.

  1. When any person or corporation shall be dissatisfied with the decision of said Trustees in the award of damages for land taken for such sewer or drain, or in any assessment for contribution for the same, such person or corporation may petition the Orleans County Court for a re-assessment of such damages or contribution, and any number of persons agreed may join in the petition but such petition shall not delay the laying or repairing of such sewer or drain.
  2. Said petition shall be served on the clerk of said Village within 60 days after the awarding of such damages or said assessment for contribution, and be filed in the office of said Village Clerk.  Such proceedings shall be had in said Court on such petition as are provided by law for the reassessment for lands taken for highways, except as herein provided, and the Commissioners therein provided by said Court shall notify one of the Trustees of said Village of the time and place when they will hear said matter.

Subchapter 6. Police Officers

§ 601. Police officers.

The trustees of said Village shall have power to, and may appoint such number of police officers within said Village, as said trustees may judge necessary for the interest of the inhabitants of said Village, by writing under their hands, which shall be recorded in the office of the Village Clerk; and such appointment may be revoked at any time. Said trustees may specify their duties as watchmen and patrols, and agree with them for their compensation, which shall be paid by the said corporation. Each of said police shall be sworn, and shall have the same powers, within the limits of said Village as constables, in serving criminal process and in criminal matters, and when on duty shall wear conspicuously a badge of office, and shall hold their office for one year, unless sooner discharged as aforesaid.

Subchapter 7. Power to Adopt Bylaws

§ 701. Power to adopt bylaws.

Said Village may make, alter, and repeal bylaws of the following subject matters, viz.:

First.— Relating to their streets, sidewalks, alleys, public highways, commons, parks, and public grounds, the cleaning, repairing, and improving the same; to prevent the encumbering of the same with firewood, coal, ashes, lumber, carriages, boxes, and other things, and to compel persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them, snow, dirt, and garbage, and to keep such sidewalks and gutters clean.

Second.— Relating to a watch and lighting the streets.

Third.— Relating to slaughter-houses and nuisances generally, and to compel the owner or occupant of an unwholesome or offensive house or place to remove, or cleanse the same from time to time as may be necessary for the health and comfort of the inhabitants of said Village.

Fourth.— Relating to sewers.

Fifth.— Relating to water supply for the protection of the Village and the inhabitants thereof against fires and for other purposes, and to regulate the use of the same.

Sixth.— To restrain animals from running at large in said Village.

Seventh.— To establish and regulate markets.

Eighth.— To establish and maintain hay scales.

Ninth.— To suppress disorderly and gambling houses, and all descriptions of gaming, and for the destruction of instruments used for that purpose.

Tenth.— To prevent immoderate driving in the streets and cruelty to animals.

Eleventh.— To regulate the erection of buildings and the materials to be used therefor, and the use and occupancy of buildings in crowded localities for special hazardous purposes.

Twelfth.— To regulate the manufacture and keeping of gun-powder and all other combustibles or dangerous materials.

Thirteenth.— To regulate the making, altering, and repairing of stove pipes, furnaces, fire places, depositories for ashes and other things, from which loss or damage from fire may be apprehended, and in general to provide for the preservation of buildings from fires, by precautionary measures and inspections.

Fourteenth.— To establish, regulate, and maintain a fire department, and fire, hose, and hook and ladder companies.

Fifteenth.— To regulate or restrain the use and sale of rockets, squibs, firecrackers, toy pistols, or other fire-works within the Village.

Sixteenth.— To regulate the exhibition of shows not interdicted by law.

Seventeenth.— To license inn keepers and victualers, peddlers, itinerant vendors, and auctioneers, and license and suppress pool and billiard tables, bowling alleys, skating rinks, and other places of amusement.

Eighteenth.— To regulate the length and width of streets and sidewalks, and the construction thereof, and protect the same.

Nineteenth.— To prohibit and punish willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespass or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property within said Village. And said corporation may establish, alter, or repeal other bylaws and ordinances which it may deem necessary for the well-being of said Village, and for the proper regulation of the officers thereof, not repugnant to the laws of the State.

§ 702. Imposition of penalties.

Said Village may impose a fine or forfeiture not exceeding $100.00 for the violation of any bylaw or ordinance. Such penalty may be recovered in an action on the case upon this statute, in the name of this corporation, in which action it shall be sufficient to declare generally that the defendant is guilty of violation of a certain bylaw, naming it generally, and under such declaration the special matter may be given in evidence. But nothing herein contained shall be so construed as to prevent said corporation from having such other and further relief, as it may be entitled by law to compel a compliance with the bylaws and ordinances of said Village.

Subchapter 8. Village as Fire District

§ 801. Fire district.

Said Village is hereby constituted a fire district for the purpose of preventing the destructive consequences of fires, and the trustees thereof shall have all the powers and be subject to the same restrictions as prudential committees in fire districts in making contracts and expenditures for the preservation of property in said Village from loss or damage by fire.

Subchapter 9. Taxation

§ 901. Grand list.

It shall be the duty of the listers of the Town of Derby, in making their assessments of real estate in said Town, to designate, in the list by them made, the real estate situated within the Village of Derby Line; and in case any piece or parcel of real estate is situated partly within and partly without the limits of said Village, said listers shall designate in said list the appraised value of said real estate which lies within said limits.

§ 902. Assessment of tax.

Said Village may, at its annual meeting or at any special meeting warned for that purpose, assess a tax on the list of real and personal estate taxable therein, for any of the purposes mentioned in this act, and shall have all the powers, and may collect such tax in such manner as is provided by law for the collection of town taxes in towns, and the trustees of said Village are to have the power and perform the duties herein required of the selectmen in towns.

History

Revision note

—2013. Deleted “ratable polls of the residents of said village, and on the” following “assess a tax on the” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 903. Board of Tax Abatement.

The trustees and Clerk of said Village shall constitute a Board for the Abatement of Taxes in said Village, and shall have the same power and proceed in the same manner as the board for the abatement of taxes in towns.

§ 904. Membership on Board not disqualification to serve as law enforcement or judicial officer.

A member of said corporation shall not be deprived, by reason of such membership, to act as judge, juror, sheriff, constable, or justice of the peace in any cause or proceeding in which such corporation is interested.

Subchapter 10. Bonding Authority

§ 1001. Bonding authority.

Said Village at an annual or at any special meeting called for that purpose, is hereby authorized and empowered to vote to borrow money for any of the purposes herein mentioned, and to issue its notes and bonds therefor, and such notes or bonds shall be signed by the trustees and countersigned by the Treasurer of said Village, and if interest coupons are attached they shall be signed by the Treasurer and the bonds or notes shall contain a statement that they were issued for the purposes mentioned and in conformity with the provisions of this charter, and such statement shall be conclusive evidence of the same, and of the liability of the Village to pay such notes or bonds in an action by a person who in good faith holds such notes or bonds. The Village Treasurer shall keep a record of every note or bond issued under the provisions of this charter, therein stating the number and denomination of each note or bond, when and where payable, to whom issued, and the rate of interest thereon; and also shall keep a record of payments, interest, and principal, and if any coupons are taken up shall deface the same.

Subchapter 11. Transitional Provisions

§ 1101. [Transitional provision relating to present board of officers]

§ 1102. [Transitional provision relating to adoption of the charter]

Chapter 219. Village of Enosburg Falls

History

Source.

Amended 2007, No. M-22 (Adj. Sess.); 2009, No. M-15 (Adj. Sess.).

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves the amendment to the charter of the Village of Enosburg Falls as set forth in this act [2009, No. M-15 (Adj. Sess.)]. The proposal of amendment was approved by the voters of the village on May 8, 2009.

Approval of 2007 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the village of Enosburg Falls as provided in this act [2007, M-22 (Adj. Sess.)]. The proposal of amendment was approved by the voters on February 26, 2008.

Subchapter 1. Corporate Body Politic and Boundaries

§ 1. Corporate body politic; boundaries.

The ratable estate, included within the limits of School District Number Seven, in Enosburgh, in the County of Franklin, and all other estate therein included, is hereby incorporated, and shall hereafter be known by the name of the Village of Enosburg Falls, and the inhabitants of the Village are hereby constituted a body politic and corporate, with all the usual powers incident to public corporations, to be known by the name of the Village of Enosburg Falls, and may alter the bounds of the Village with the consent of the persons whose residence or property will be included or excluded thereby, the consent being first recorded in the Town Clerk’s office in Enosburgh; provided, the bounds of the Village shall not be altered except at a meeting duly called and warned for that purpose.

HISTORY: Added 1886, No. 195 , § 1.

History

Revision note

—2013. Substituted “Enosburgh” for “Enosburg” preceding “, in the County of Franklin” near the beginning of the section and following “the Town Clerk’s office in” near the end of the section in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

—2006. Deleted reference to the taxing of polls, pursuant to subsection 2(b) of No. 118 of 1977 (Adj. Sess.).

Subchapter 2. Meetings, Election, and Officers

§ 2. Annual meeting.

The annual meeting of the corporation shall be held each year on the date, at the time, and at the location as the Village trustees may determine. Notice of which shall be posted at three public places in the Village, at least 10 days previous to the meeting, which notice shall be signed by the Clerk of the corporation and, in case of the Clerk’s failure, by the trustees, and for want of the trustees, by a majority of the justices of the peace residing in the Village, who shall give notice of the first meeting and organize the same; and whenever five percent of the legal voters of the corporation shall so request, upon the Clerk’s neglect or refusal, the trustees may call a special meeting of the corporation, giving like notice of the same, and specifying in the notice the object of the meeting; and at the meeting none but inhabitants qualified by law to vote in Town meetings in the Town, and who shall have resided for one year within the bounds herein or hereinafter described and established for the Village, shall be entitled to vote.

HISTORY: Added 1886, No. 195 , § 2; amended 1923, No. 195 , § 2; 2007, No. M-22 (Adj. Sess.), § 2, eff. May 19, 2008; 2009, No. M-15 (Adj. Sess.), § 2, eff. March 18, 2010.

History

Editor’s note

—2006. See 17 V.S.A. § 2126 for the current law on the village checklist.

Amendments

—2009 (Adj. Sess.). Substituted “each year on the date, at the time, and at the location as the village Trustees may determine” for “on the last Tuesday in February, at the hour as the notice hereafter mentioned shall state, in the opera house in the village, or at another time and place as the corporation shall hereafter appoint”; inserted “Notice” preceding “of which” and deleted “a notice” following “of which”.

—2007 (Adj. Sess.). Inserted “percent of the” following “five”.

§ 3. Officers.

  1. At every annual meeting, the corporation shall, by ballot, if called for, elect for the ensuing year, and until their successors shall be chosen, a Moderator, who shall preside at all meetings of the corporation, with the powers of a moderator at town meetings; a Clerk, who shall keep a record of all proceedings of the corporation, with power to certify copies of the same, and who shall perform the usual duties of clerk; a Treasurer, who shall be sworn, and who shall discharge the usual duties of the office, and give bond in the sum as the corporation shall direct for the faithful performance of the same; subject to the bylaws and ordinances of the Village.
  2. The Village may elect such other officers, and enact bylaws, not repugnant to the laws of this State, as the public interest may require; provided, that if the annual meeting shall fail to be held for want of the notice mentioned, or for any other cause, the corporation shall not be prejudiced; and the several officers may at any time thereafter be elected at a special meeting called for that purpose as provided.
  3. The officers of the corporation shall be elected from among the legal voters of the Village.  If an officer, during his or her term, ceases to be a legal voter of the Village, his or her office shall be declared vacant by the Board of Trustees. If a vacancy occurs in an office for any cause other than the expiration of a term, the trustees of the Village shall fill the vacancy by appointment until the next annual meeting of the Village.
  4. Any elected Village officer may be removed from office subject to the following conditions and procedures:
    1. There is filed with the Village Clerk a written petition signed by not less than 30 percent of the registered voters of the Village seeking the removal of the Village officer.
    2. There shall be held thereafter and within 45 days after the filing of the petition with the Village Clerk a special Village meeting for the purpose of voting on the removal of the Village officer.
    3. If two-thirds of the votes cast at the special Village meeting result in an affirmative vote to remove the Village officer, the Village officer shall cease to hold that office and the office shall be considered to be vacant at the conclusion of the affirmative vote.
    4. The vacancy shall be filled as provided by law and this charter.
  5. Only one petition for removal may be filed against any given Village officer during any 12-month period of his or her term of office.

HISTORY: Added 1886, No. 195 , § 3; amended 1890, No. 87 , § 8; 1896, No. 157 , § 6, 7; 1898, No. 190 , § 1; 1906, No. 266 , § 3; 1909, No. 265 , § 1; 1923, No. 196 , § 1; 1987, No. M-26 (Adj Sess.),§ 2; 1989, No. M-2, § 1; 2007, No. M-22 (Adj. Sess.), § 3, eff. May 19, 2008.

History

Amendments

—2007 (Adj. Sess.). Subsection (a): Amended generally.

Subsections (d) and (e): Added.

§ 4. Board of Trustees.

  1. There shall be a Board of five Trustees to manage the affairs of the corporation with the necessary powers for that purpose to exercise such general powers of their office within the Village limits as are applicable to the selectboard in town affairs as provided by the statutes of the State, to act as and to exercise the powers of the Board of Water and Light Commissioners and to exercise such other powers as may be provided by the act of incorporation, as amended.
  2. At each annual meeting, the corporation shall elect, by ballot, such number of trustees for three-year terms as there are trustees whose terms expire in the year in which the annual meeting is held.  Each trustee shall hold office until his or her successor is duly elected and qualified.
  3. Trustees shall be elected from among the legal voters of the Village.  If a trustee during his or her term ceases to be a legal voter of the Village, his or her office shall be declared vacant by the Board of Trustees.
  4. If a vacancy occurs in the Board of Trustees for any cause other than the expiration of a term, the remaining trustees shall fill the vacancy by appointment until the next annual meeting of the Village, at which meeting the Village shall elect a trustee for the unexpired term.
  5. The Board of Trustees may appoint and employ a Village Manager for a term not exceeding three years for a salary and upon such other conditions as the Board may fix.  The Village Manager may have the powers available to a manager under the statutes of the State as the Board may designate from time to time.
  6. The Board of Trustees shall appoint a Collector for such term not exceeding three years as the Board may fix.  The Village Manager, if any, may be appointed Collector.  The Collector shall be sworn, shall discharge the usual duties of such office, and shall give a bond in such sum as the Board of Trustees shall direct for the faithful performance of the office.
  7. Notwithstanding any other provision of the charter, the Board of Trustees exclusively shall exercise the corporation’s power to make and amend bylaws and regulations, subject to the provisions of 24 V.S.A. § 1973 , as amended.
  8. The Board of Trustees may appoint outside independent auditors in addition to, but not in lieu of, the auditors selected pursuant to this charter.  Section 3 notwithstanding, the outside independent auditors need not be legal voters of the Village.

HISTORY: Added 1886, No. 195 § 4; amended 1989, No. M-26, § 3.

History

Revision note

—2006. Deleted transitional provisions related to the 1988, 1989, and 1990 elections and corrected internal cross-references.

Subchapter 3. Highway Taxes

§ 5. Highway taxes; expenditure.

  1. The trustees of the corporation shall have power to direct the expenditure of all the highway taxes assessed upon the grand list of the inhabitants of the Village, and upon the ratable estate belonging to nonresidents, situated within the bounds of the Village, and the Village limits shall constitute a highway district of itself. It shall be the duty of the trustees of the Village to appoint a Director of Public Works and supporting staff as they may deem necessary who shall manage the construction and maintenance of all Village highways and streets within the Village Road District, subject to the laws of the State regarding those duties and subject to the direction of the trustees of the Village.
  2. In the event that the Town of Enosburgh does not approve the adoption of a charter that would create a separate road district consisting of all Town roads lying outside the Village Road District, and as a result, the Village residents are assessed taxes for the maintenance of Town roads, the trustees of the Village shall have the authority, at their discretion, to dissolve the Village Road District and notify the Selectboard of the Town that it will be obligated to maintain the roads within the Village as Town highways.  In this event, the trustees of the Village shall also have the authority to negotiate and enter into agreements as they deem proper for the equitable reimbursement from the Town of taxes assessed on Village residents and attributable to the Town highway budget.  In this event, the trustees of the Village shall also have the authority to prepare and present to the Selectboard of the Town a statement of the operating costs incurred by the Village Road District and request reimbursement of those expenses from the Town General Fund. In the event that the Town of Enosburgh accepts responsibility for the maintenance of highways within the Village, subsection (a) of this section shall not apply.

HISTORY: Added 1886, No. 196 , § 5; amended 1908, No. 266 , § 1; 1931, No. 224 , § 1; 2007, No. M-22 (Adj. Sess.), § 5, eff. May 19, 2008.

History

Revision note

—2013. In subsection (b), substituted “Enosburgh” for “Enosburg” following “Town of” in the first sentence and following “Town of” in the last sentence in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

—2006. See 17 V.S.A. § 2126 for the current law on the Village checklist.

Amendments

—2007 (Adj. Sess.). Subsection (a): Added the subsection designation and amended generally.

Subsection (b): Added.

§§ 6-8. Repealed. 2007, No. M-22 (Adj. Sess.), § 13, eff. May 19, 2008.

History

Former § 6, relating to selectboard duties related to highway taxes, was derived from 1886, No. 195 , § 6.

Former § 7, relating to powers of fire warden, was derived from 1886, No. 195 , § 7.

Former § 8, relating to regulation of engine and hook and ladder companies, was derived from 1886, No. 195 , § 8.

Subchapter 4. Fire Protection

§ 9. Corporate powers.

The corporation may purchase, hold, and convey any real estate, and erect and keep in repair any building necessary for their purposes; may construct, maintain, or purchase such aqueducts and reservoirs as they may judge best; may make bylaws regulating zoning and development; may adopt municipal ordinances for the erection of dwelling houses and other buildings; may make such bylaws and regulations as they shall deem proper to restrain all nuisances, or abate the same; direct the clearing, repairing, and improvement of streets, highways, commons, or walks, and protect the same from injury, light the same, keep a watch, restrain cattle, horses, sheep, swine, geese, and other creatures from running at large, or permit the same to run at large under such restrictions as they may provide; provide for the planting and preservation of shade and other trees, lay out, grade, fence, and otherwise improve all public parks and commons, and may impose any fine not exceeding $500.00 for a breach of any bylaws, which fines, and all others prosecuted within six months from the time they accrue, in the name of the corporation, may be recovered in the District Court of the State, in an action of debt, declaring generally for a breach of the bylaws or of this charter.

HISTORY: Added 1886, No. 195 , § 9; amended 1908, No. 267 , § 1; 1961, No. 312 , § 1; 1989, No. M-26 (Adj. Sess.), § 4; 2007, No. M-22 (Adj. Sess.), § 5, eff. May 19, 2008.

History

Editor’s note

—2006. See 4 V.S.A chapter 29 (judicial bureau) concerning the adjudication of municipal ordinance violations.

All provisions of 1912, No. 313 , relating to the sprinkling of streets and related assessments, omitted based on omission in 1950 codification of this charter prepared under the authority of the board of trustees of the village of Enosburg Falls.

Amendments

—2007 (Adj. Sess.). Amended generally.

§ 10. Grand list; taxes; assessment and collection.

The corporation may, at any annual or special meeting called for that purpose, as hereinbefore provided, lay a tax on the grand list of the Town of the inhabitants of the Village, and upon the ratable estate within the same belonging to nonresidents, and the trustees shall make out a rate bill accordingly, and deliver the same to the Collector, who shall have the same power to collect the tax as the collector of town taxes, and may, in like manner, sell property to satisfy the same, and it shall hereafter be the duty of the listers of the Town of Enosburgh, in making out the list of the Town, to designate therein such of the ratable estate belonging to nonresidents as shall be within the limits of the Village of Enosburg Falls.

HISTORY: Added 1886, No. 195 , § 10; amended 2007, No. M-22 (Adj. Sess.), § 6, eff. May 19, 2008.

History

Revision note

—2013. Near the end of the section, substituted “Enosburgh” for “Enosburg” following “Town of” in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

Amendments

—2007 (Adj. Sess.). Deleted “for want thereof commit any person against whom he or she has such tax to jail; and”.

Subchapter 6. Village Residents

§ 11. Village residents; office holders; legal proceedings.

The inhabitants of the Village shall belong to and remain inhabitants of the Town of Enosburgh, and no member of the Village corporation shall be deemed thereby incompetent to act as judge, justice of the peace, juror, sheriff, constable, or witness, in any cause or proceedings in which the corporation shall be interested.

HISTORY: Added 1886, No. 195 , § 11.

History

Revision note

—2013. Substituted “Enosburgh” for “Enosburg” following “Town of” in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

Subchapter 7. Trustees

§ 12. Trustees; duties.

The trustees shall keep a full and true record of all orders drawn and expenditures made by them, and no money shall be paid out of the treasury except upon their order, and the Village may appoint one or more auditors to audit and settle the accounts of any or all its officers.

HISTORY: Added 1886, No. 195 , § 12.

Subchapter 8. Village Acceptance

§ 13. [Transitional provision relating to the Village’s approval of the charter] .

HISTORY: Added 1886, No. 195 , § 13.

Subchapter 9. Water and Sewers

§ 14. Water supply; powers; eminent domain.

The Village of Enosburg Falls shall have and exercise the following powers and functions: to provide a supply of water for protection of the Village against fire, and for the use of the inhabitants of the Village, and for other purposes; to establish, increase, maintain, and repair reservoirs, aqueducts, water pipes, pipe lines, and other necessary apparatus and installations for and in connection with the water supply: to preserve, protect, operate, and maintain the same; to establish rates and charges for supplying water to the users thereof, which power shall be exercised by the trustees of the Village; and in the exercise of such powers, the Village may take and hold by gift, purchase, or the right of eminent domain, within or without its corporate limits, ponds, springs, streams, water sources, water rights, land, or easements in or over land of individuals, associations, or corporations, and divert water from natural channels into its water supply, or making therefor; but the Village shall not take, otherwise than by gift, purchase, or devise, water or a spring of water which the owner or other person having a vested right or interest therein or in the use thereof may reasonably require for domestic or agricultural purposes.

HISTORY: Added 1890, No. 87 , § 1; amended 1923 No. 197, § 1.

§ 15. Water supply; takings.

When the Village shall vote, in a meeting duly warned for that purpose, to provide itself with a water supply, the trustees of the Village shall proceed to acquire the same, and if the owner of any pond, spring, stream, water source, water right, land, or easement in or over lands necessary for the public use and benefit in connection with the water supply refuses to convey the same to the Village at a reasonable price, or refuses to convey to the Village the right to damage or affect lands to such extent as may be needed in the acquirement, use, or enjoyment of the water supply, also for a reasonable price, the Village trustees may petition the Selectboard of the Town of Enosburgh, setting forth that the taking of the pond, spring, stream, water source, water right, land, or easement in or over lands is necessary for public use and benefit in connection with the water supply; whereupon the Selectboard shall appoint a time and place for hearing and give at least 10 days’ notice thereof in writing to all persons interested, either personally or by the written notice left at the residence of the owner or occupant of the lands, and, on hearing, shall determine the necessity for the taking and shall ascertain the damages sustained by any interested persons, and the damages agreed upon or assessed by the Selectboard, pursuant to the hearing, shall be paid or tendered to the persons before possession is taken by the Village.

HISTORY: Added 1890, No. 87 , § 2; amended 1923, No. 197 , § 2.

History

Revision note

—2013. Substituted “Enosburgh” for “Enosburg” following “Town of” in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

§ 16. Orders; recordation.

Orders and proceedings of the Selectboard, under the provisions of the preceding section, shall be recorded in the office of the Clerk of the Town in which the property against which the orders are directed is located.

HISTORY: Added 1890, No. 87 , § 3; amended 1923, No. 197 , § 3.

§ 17. Damage award; appeal.

If the owner of the pond, spring, stream, water source, water right, land, or easement in or over lands does not accept the damage awarded by the Selectboard, then the Village trustees may agree with the owner to refer the question of damages to one or more disinterested persons, whose award shall be made in writing and shall be final.

HISTORY: Added 1923, No. 4 .

§ 18. Judicial review.

If a person having an interest in a pond, spring, stream, water source, water right, land, or easement in or over lands is dissatisfied with the action of the Selectboard, either as to the necessity for taking or with the damages awarded therefor by it, he or she may apply by petition to the Superior Court at its next stated term, if there is sufficient time for notice, and, if not, the succeeding term; and any number of persons aggrieved may join in the petition. The petition, with a citation, shall be served on the trustees of the Village at least 12 days before the session of Court; and the Court shall appoint three disinterested commissioners who shall inquire into the necessity for taking of the ponds, springs, streams, water sources, water rights, lands, or easements in or over lands; and as to the amount of damages sustained by the persons interested therein.

HISTORY: Added 1890, No. 87 , § 4; amended 1923, No. 197 , § 5; 2007, No. M-22 (Adj. Sess.), § 7, eff. May 19, 2008.

History

Amendments

—2007 (Adj. Sess.). Substituted “superior” for “county” preceding “Court”.

§ 19. Applicability of State law.

To the extent not otherwise inconsistent with this charter, the provisions of Title 24, chapters 95 through 105, inclusive, shall apply.

HISTORY: Added 1890, No. 87 , § 1; amended 1923 No. 197, § 6; 2007, No. M-22 (Adj. Sess.), § 8, eff. May 19, 2008.

History

Editor’s note

—2006. See 24 V.S.A. §§ 3303 and 3304 for current comparable statutory provision.

Amendments

—2007 (Adj. Sess.). Rewrote the section.

§ 20. Bylaws; water.

The Village may, at any legally warned meeting, enact and adopt bylaws and regulations concerning the management and use of an aqueduct, reservoirs, and appurtenances, not inconsistent with law, as it may deem expedient, including the fixing and collecting of water rates, and the exaction of bonds from the Collector of the rates for the faithful discharge of the Collector’s duty, and the water commissioners are hereby empowered to carry the bylaws and regulations into effect.

HISTORY: Added 1890, No. 87 , § 5.

§ 21. Malicious disturbance or interference.

Any person who shall maliciously disturb or injure the aqueduct, reservoirs, springs, stream, pond, or fountains, or any of the connecting appurtenances, enclosures, or works thereof, or pollute the waters of the aqueduct, reservoirs, springs, stream, pond, or fountains shall be liable to be prosecuted therefor by the Grand Juror of the Town, or the State’s Attorney of the county wherein the offense shall be committed, by information, complaint, or indictment, and on conviction thereof shall be fined not more than $500.00 and costs of prosecution, and shall also be liable to the corporation for all damages resulting to it by such disturbance or injury or pollution, with full costs, to be recovered by an action on the case founded on this statute.

HISTORY: Added 1890, No. 87 , § 11; amended 1989, No. M-26, § 5.

History

Revision note

—2006. Divided offenses related to disturbing waterworks and to disturbing electric facilities into separate sections. Provisions related to disturbing electric facilities are codified as section 30 of this chapter.

§ 22. Water rights; leasing and selling.

The Village may, at any legally warned meeting, authorize the water commissioners to lease, dispose of, or sell upon terms fixed by the meeting, to any person, partnership, or body corporate, or other company, any part or all of the rights and privileges granted by this chapter to the Village, and any property acquired thereunder, to have and to hold the same for the purpose of supplying the inhabitants of the Village with water for fire, domestic, and other purposes; and the person, partnership, body corporate, or company, and their assigns upon such lease, disposal, or sale, shall for the purpose only succeed to the rights, privileges, and property so leased, disposed of, or sold, subject to all the conditions herein named, but the Board of Water Commissioners herein provided for shall be continued for carrying out and completing any proceedings under this chapter hereafter needed.

HISTORY: Added 1890, No. 87 , § 6.

§ 23. Sewers and drains; construction and maintenance.

Whenever the public health or convenience shall require the construction of a common sewer or main drain in the Village of Enosburg Falls, the trustees of the Village, upon the application in writing of five percent or more freeholders and lawful voters of the Village, are hereby authorized and empowered to lay, make, and maintain such common sewer or main drain, and to repair the same from time to time when necessary.

HISTORY: Added 1892, No. 119 , § 1; amended 2007, No. M-22 (Adj. Sess.), § 9, eff. May 19, 2008.

History

Amendments

—2007 (Adj. Sess.). Inserted “percent” following “five”.

§ 24. Sewers and drains; condemnation.

The Village may take the land of individuals and corporations on making compensation for the lands so taken; and the trustees shall proceed in the same manner as is prescribed by law for selectboard members in taking land for public highways and in awarding damages therefor; and the trustees shall make a return of their doings to the office of the Clerk of the Village.

HISTORY: Added 1892, No. 119 , § 1.

§ 25. Sewer and drains; condemnation; appeal.

  1. When any person shall be dissatisfied with the decision of the trustees in the award for damages for land taken for a sewer or main drain, or in any assessment for contribution for the same, the person may appeal by petition to the next stated term of Franklin Superior Court for a reassessment of such damages or contribution, and any number of persons aggrieved may join in the petition, but the petition and appeal shall not delay the laying or repairing of the sewer or main drain. The petition and appeal shall be served on the Clerk of the Village within 60 days next after the award of damages or assessment for contribution shall be filed in the Clerk’s office, if there be that many days before the next stated term of Franklin Superior Court; otherwise, the petition and appeal shall be served on the Clerk before the commencement of the next stated term of Court and shall be entered in the Court at that term.
  2. The proceedings shall be had on such petition and appeal in the Superior Court as are provided for by law in 24 V.S.A. § 3415 and the laws of the State, except as herein provided, and the commissioners appointed by the Superior Court to reexamine any assessment or contribution, shall notify the Clerk of the Village of the time and place when they will hear the matter.

HISTORY: Added 1892, No. 119 , § 1; amended 2007, No. M-22 (Adj. Sess.), § 10, eff. May 19, 2008.

History

Editor’s note

—2006. See 24 V.S.A. § 3304 for the current condemnation procedure.

Amendments

—2007 (Adj. Sess.). Subsection (a): Substituted “superior” for “county” preceding “Court” in two places.

Subsection (b): Substituted “superior” for “county” preceding “Court” twice and “section 3514 of Title 24” for “sections 2988, 2989, and 2990. Revised Laws of Vermont”.

§ 26. Sewers and drains; assessment.

  1. Every person whose particular drain shall enter into any sewer or main drain, or who, in the opinion of the trustees shall receive benefit thereby for draining the person’s premises, including all owners of buildings, lands, or premises adjacent to or abutting on any street or streets along which the sewer or main drain shall be laid, shall be liable to contribute a just share for the benefits received toward the expenses of laying and constructing the sewer or main drain, and shall be assessed therefor by the trustees; and six days’ notice in writing of time and place of the assessment for the contribution shall be given to the person, the person’s agent, tenant, or lessee; or in their or either of their absence, at their last and usual place of abode in the Village; and if the person has no known tenant or lessee, then a copy of the notice shall be left in the Town Clerk’s office of the Town of Enosburgh for the person; and a certificate of the assessment shall be left with the Clerk of the Village of Enosburg Falls and recorded by the Clerk and, when so recorded, the amount assessed shall be and remain a lien in the nature of a tax upon the lands assessed until paid; and if the owner of the lands shall neglect for 60 days after the final decision of the trustees, or final decision in case of petition and appeal to the Superior Court, to pay to the Village Treasurer the amount of such assessment, the trustees shall issue their warrant for the collection of the same, directed to the Village Collector of Taxes, who shall have authority to sell at public auction so much of the lands as will satisfy the assessment and all legal fees and who shall proceed in the same manner as collectors of town taxes are required by law to proceed in selling real estate at auction for the collection of town taxes, or the trustees’ warrant for the collection of the assessment may run against the goods, chattels, or estate of the delinquent, and shall be executed accordingly.
  2. If in the judgment of the trustees it would be unjust to make an assessment for contribution upon such persons sufficient to pay the full expense of laying and constructing the sewer or main drain, the trustees shall assess the persons for an amount as they deem equitable and just under all the circumstances, and the balance of the expense, if any, shall be paid by a tax on the grand list of the Village.

HISTORY: Added 1892, No. 119 , § 1; amended 1894 No. 178, § 2; 2007, No. M-22 (Adj. (Sess.), § 11, eff. May 19, 2008.

History

Revision note

—2013. In subsection (a), substituted “Enosburgh” for “Enosburg” following “Town of” in accordance with 2007, No. M-22 (Adj. Sess.), § 13a (statutory revision authority; “Enosburgh”).

Amendments

—2007 (Adj. Sess.). Substituted “superior” for “county” preceding “court”.

§ 27. Sewer and drains; abutting landowners.

Whenever in the judgment of the trustees, the public health, convenience, or sanitary condition of the Village renders it necessary, the Village may require any abutting or adjacent property holder to construct a suitable sewer or drain from the abutting or adjacent premises and suitably connect the same with the main sewer or drain, or they may require that any sewer or drain already constructed be so connected with the main sewer or drain and if, after 30 days’ notice in writing to the abutting or adjacent property holder of the requirement, he or she neglects to construct and connect a sewer or drain, or connect an already constructed sewer or drain with the main sewer or drain, the trustees may construct and connect such sewer or drain, or connect an already constructed sewer or drain with the main sewer or drain, assessing therefor the actual cost of so doing against the property and, the property holder; which shall be a lien upon the premises, and shall be enforced and collected in the same manner as is hereinbefore provided for the enforcement and collection of assessments for benefits; and any property holder shall have the same right of petition and appeal as is also hereinbefore provided in case of the assessments.

HISTORY: Added 1892, No. 119 , § 2.

Subchapter 10. Electricity

§ 28. Electric light plant; purchase; operation.

The incorporated Village of Enosburg Falls is hereby authorized and empowered to acquire, purchase, own, construct, maintain, and operate plants for generating of electricity, transmission and distribution lines, or any or all of such things, for the purpose of lighting the streets, walks, public grounds, and public buildings of the Village, and the Village may furnish and sell for public or private use electric light, heat, or both, and electric power to parties residing within or without the corporate limits of the Village upon such terms and subject to such regulations as may be fixed by the Village trustees or agreed upon between the contracting parties. The charges and rates for electric service shall be a lien on real estate, wherever located, furnished with the service in the same manner and to the same effect as taxes are a lien upon real property under 32 V.S.A. § 5601 . The owner of the property, furnished with electric service, wherever located, shall be liable for the charges and rates. The Village Clerk shall file in the land records in the Town in which the property is located a notice of delinquency for all unpaid charges, to be indexed under the name of the property owner, regardless of whether an agreement has been made for the repayment of the charges. The lien provided for in this section shall be released only upon receipt of payment in full for all outstanding charges, interest, and late fees in the amount of eight percent of the delinquent charges.

HISTORY: Added 1890, No. 87 , § 10; amended 1896, No. 157 , § 1; 1935, No. 247 , § 1; 2007, No. M-22 (Adj. Sess.), § 12, eff. May 19, 2008.

History

Amendments

—2007 (Adj. Sess.). Added the second through fifth sentences.

§ 29. Electric light plant; damages.

In the event the Village and any owner of land over which it may be desirable to pass with the poles and wires of a plant or which the Village may need for the operation of the plant cannot agree upon the damages to be paid to the owner for the passage or right-of-way, and the owner is a minor, a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability, or out of State, or otherwise incapable to sell and convey, the same proceedings shall be had for assessing such damages as are provided for compensating the owners of water or lands taken for the construction and maintenance of a water plant for the Village.

HISTORY: Added 1896, No. 157 , § 1; amended 2013, No. 96 (Adj. Sess.), § 169.

History

Amendments

—2013 (Adj. Sess.). Substituted “the” for “such” following “the owner for” and “a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability” for “insane” following “minor,”.

§ 30. Malicious disturbance or interference.

Any person who shall maliciously interfere with or injure the electric light wires, lamps, connections, or appurtenances shall be liable to be prosecuted therefor by the Grand Juror of the Town or the State’s Attorney of the county wherein the offense shall be committed, by information, complaint, or indictment, and on conviction thereof shall be fined not less than $5.00, nor more than $500.00 and costs of prosecution, and shall also be liable to the corporation for all damages resulting to it by such disturbance or injury or pollution, with full costs to be recovered by an action on the case founded on this statute.

HISTORY: Added 1890, No. 87 , § 11; amended 1989, No. M-26, § 5.

History

Revision note

—2006. Divided offenses related to disturbing water works and to disturbing electric facilities into separate sections. Provisions related to disturbing water works are codified as section 21 of this chapter.

§ 31. Electric and gas plants; bonding.

When authorized by a majority of all the voters voting at a regular or special meeting of the Village, the Village may issue and sell its negotiable bonds to an amount not exceeding the amount authorized by the meeting for the purpose of purchasing, constructing, establishing, maintaining, and operating an electric plant, electric transmission and distribution lines, and a gas plant and pipe lines, or for any or all of such purposes, or for additions thereto or any part thereof, as may be necessary from time to time. The warning calling the meeting shall state the object and purpose for which the indebtedness is proposed to be incurred, the estimated cost of the improvements, the amount of bonds proposed to be issued therefor, and the maximum rate of interest to be paid, and shall fix the place where and the date on which such meeting shall be held. The vote shall be by ballot.

HISTORY: Added 1935, No. 247 , § 2.

§ 32. Village indebtedness.

Any bonds issued for the purposes herein specified shall not be taken into account in determining the amount of the indebtedness which the Village is permitted to incur.

HISTORY: Added 1935, No. 247 , § 3.

§ 33. Borrowing; authorization.

The Village is also authorized and empowered to borrow money from time to time as may be necessary to enable it to carry on and complete the work and for paying current indebtedness incurred in connection with its electric plant, transmission, and distribution lines, and for such purpose may levy and collect such taxes upon the ratable estate of the Village as may be necessary.

HISTORY: Added 1935, No. 247 , § 4.

History

Revision note

—2006. Removed reference to taxes upon the polls pursuant to 1978, No. 114 § 1 which deleted all references to poll taxes in the Vermont Statutes effective July 1, 1982.

§ 34. Bonds; denominations.

The trustees of the Village shall determine the denomination of the bonds, the rate of interest, the time and place of payment, and the form of such bond to be used. When such bonds are to be registered, they shall be registered in the manner as prescribed by the trustees of the Village. The bonds issued under this act shall be sold to the highest bidder after being advertised for sale in such manner as the trustees of the Village may determine.

HISTORY: Added 1935, No. 247 , § 5.

§ 35. Bonds; authorization.

Each of the bonds shall be signed by the trustees of the Village and countersigned by the Treasurer. The bonds shall contain on the face thereof a statement of the authority conferred by this chapter and of the vote of the Village authorizing the issue thereof, and the same shall be conclusive evidence of the fact of the liability of the Village to a bona fide holder thereof.

HISTORY: Added 1935, No. 247 , § 6.

Subchapter 11. Legislative Authority

§ 36. Legislative authority.

This chapter shall always be under the control of the Legislature to alter, amend, or repeal as the public good may require.

HISTORY: Added 1886, No. 195 , § 14.

Chapter 221. Village of Essex Junction

History

Source.

Comprehensive Revision, 1985, No. M-14 (Adj. Sess.); Amended 1989, No. M-13; 1989, No. M-23 (Adj. Sess.); 1991, No. M-10; 1991, No. M-25 (Adj. Sess.); 1993, No. M-11; 1993, No. M-26 (Adj. Sess.); 1995, No. M-8 (Adj. Sess.); 1995, No. M-13 (Adj. Sess.); 2009, M-13; 2009, No. M-22 (Adj. Sess.).

Approval of 2013 charter amendment. The General Assembly approves the amendments to the charter of the Village of Essex Junction as set forth in this act [2013, No. M-6]. Proposals of amendment were approved by the voters on April 9, 2013.

Approval of 2009 (Adj. Sess.) charter amendment. The general assembly approves the amendments to the charter of the village of Essex Junction as set forth in this act [2009, No. M-22 (Adj. Sess.)]. Proposals of amendment were approved by the voters on April 13, 2010.

Approval of 2009 charter amendment. The general assembly approves the charter of the village of Essex Junction as provided in this act [2009, No. M-13]. Proposals of amendment were approved by the voters on April 14, 2009.

Subchapter 1. Powers of the Village

§ 1.01. Corporate existence.

The inhabitants of the Village of Essex Junction, within the corporate limits as now established, shall continue to be a municipal corporation by the name of the Village of Essex Junction.

§ 1.02. Village boundaries.

The boundaries of the Village shall continue to be the corporate boundaries as presently established, except as hereafter altered in accordance with the requirements of applicable law.

§ 1.03. General powers.

The Village shall have all powers possible for a municipality to have under the Constitution and laws of this State as fully and completely as though they were specifically enumerated in this charter. Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of this State relating to municipalities shall apply to the Village of Essex Junction.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 1.04. Construction.

The powers of the Village under this charter shall be construed liberally in favor of the Village, and the specific mention of particular powers in the charter shall not be construed as limiting in any way the general power stated in this subchapter.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 1.05. Intergovernmental relations.

The Village may exercise any of its powers or perform any of its functions and may participate in the financing thereof, jointly or in cooperation, by contract or otherwise, with other Vermont municipalities, the State of Vermont, any one or more subdivisions or agencies of the State, or the United States or any agency thereof.

§ 1.06. Property.

By action of the trustees, the Village may acquire property within or without its corporate limits for any Village purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, or lease, it may sell, lease, mortgage, hold, manage, and control such property as its interest may require. The Village may further acquire property within its corporate limits by condemnation where such authority is granted by the statutes of the State of Vermont.

§ 1.07. Additional powers.

In addition to powers otherwise conferred upon it by law, the Village is authorized:

  1. To adopt and enforce ordinances relating to making and installation of local improvements including curbs, sidewalks, sewers, drainage systems, water systems, and streets; requiring the installation of any or all of such improvements in a manner specified by the Village as a condition precedent to the issuance of a zoning permit; apportioning part or all of the expenses of such improvements against property owners benefitted thereby; providing for the collection of such assessments and penalties for nonpayment.
  2. To adopt and enforce ordinances regulating or prohibiting the use of firearms, air rifles, and devices having a capacity to inflict personal injury to the extent such ordinances are consistent with State law.
  3. To adopt and enforce ordinances relating to the use, protection, care, and management of all public facilities and systems of the Village.
  4. To adopt and enforce ordinances relating to marathons, bicycle races, fund raising activities, and other organized events in or upon public streets and sidewalks.
  5. To adopt and enforce ordinances relating to the prevention of riots, noises, nuisances, disturbances, and disorderly assembly; to provide for the enforcement of penalties for violation and non-performance; and to require permits for use of public lands and highways.

Subchapter 2. Village Trustees

§ 2.01. Composition, eligibility, election, and terms.

  1. Composition.   There shall be a Board of Trustees of five members elected by the qualified voters of the Village at large.  At the first meeting of the Board of Trustees following each annual meeting, one of the trustees shall be elected by the other trustees to the Office of President of the Village of Essex Junction.  The President shall be the chairperson of the Board of Trustees.  The President shall preside at the Board of Trustees’ meetings.  The President shall serve until succeeded by a duly elected successor.  Any vacancy in the Office of President may be filled by vote of the remaining trustees at a meeting of the Board of Trustees duly warned for that purpose.  At the first meeting of the Board of Trustees following each annual meeting, one of the trustees shall be elected by the other trustees to the Office of Vice President of the Village of Essex Junction.  In the absence of the President, the Vice President shall preside at the Board of Trustees’ meetings and act in place of the President.  The Vice President shall serve until succeeded by a duly elected successor.  Any vacancy in the Office of Vice President may be filled by vote of the remaining trustees at a meeting of the Board of Trustees duly warned for that purpose.
  2. Eligibility.   Only qualified voters of the Village shall be eligible to hold the office of trustee.
  3. Election and terms.   The regular election of trustees shall be held at the annual Village meeting in the manner provided in subchapter 8 of this chapter. Trustees shall be elected for three-year terms. The terms of trustees shall begin on the Tuesday following their election.

HISTORY: Amended 2009, No. M-13, § 2, eff. May 26, 2009.

History

Amendments

—2009. Section amended generally.

§ 2.02. Compensation; expenses.

The annual salary paid to the trustees can be increased from its present level only by the voters at a Village meeting.

§ 2.03. General powers and duties.

All legislative powers of the Village shall be vested in the trustees, except as otherwise provided by law or this charter, and the trustees shall provide for the exercise thereof and for the performance of all duties and obligations imposed on the Village by law.

§ 2.04. Prohibitions.

  1. Holding other office.   Except where authorized by law, no trustee shall hold any other Village office or employment during the term for which he or she was elected to the trustees, and no former trustee shall hold any compensated appointive Village office or employment until one year after the expiration of the term for which he or she was elected to the trustees. This prohibition shall not preclude a former trustee from accepting appointment to the Village Planning Commission or Zoning Board of Adjustment immediately following expiration of his or her elected term.
  2. Appointments and removals.   Neither the Board of Trustees nor any of its members shall in any manner dictate the appointment or removal of any Village administrative officers or employees whom the Manager or any of his or her subordinates are empowered to appoint, but the Board of Trustees may express its views and fully and freely discuss with the Manager anything pertaining to appointment and removal of such officers and employees.
  3. Interference with administration.   Except for the purpose of evaluating the Manager’s performance or for the purpose of inquiries and investigations under section 2.06, the Board of Trustees or its members shall deal with Village officers and employees who are subject to the direction and supervision of the Manager solely through the Manager, and neither the Board of Trustees nor its members shall give orders to any such officer or employee, either publicly or privately.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Subsection (a): Inserted “or she” following “he” in two places and “or her” following “his”.

Subsection (b): Inserted “Board of” preceding “Trustees” and “or her” following “his”.

Subsection (c): Inserted “evaluating the Manager’s performance or for the purpose of” preceding “inquiries” and “Board of” preceding “Trustees” in two places.

§ 2.05. Vacancies; filling of vacancies.

  1. Vacancies.   The office of a trustee shall become vacant upon his or her death, resignation, or removal from office in any manner authorized by law.
  2. Filling of vacancies.   A vacancy in the Board of Trustees shall be filled until the next regular election by a majority vote of the remaining members. Notwithstanding the requirement in section 2.08 that a quorum of the Board of Trustees consists of three members, if at any time the membership of the trustees is reduced to less than three, the remaining members may by majority action appoint additional members to raise the membership to three.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Subsection (a): Inserted “or her” following “his”.

§ 2.06. Investigations.

The Board of Trustees may make investigations into the affairs of the Village and the conduct of any Village department, office, or agency and for this purpose may subpoena witnesses, administer oaths, take testimony, and require the production of evidence. Any person who fails or refuses to obey a lawful order issued in the exercise of these powers by the Board of Trustees shall be guilty of a misdemeanor and punishable by a fine of not more than $100.00, or by imprisonment for not more than one day, or both.

§ 2.07. Independent audit.

The Board of Trustees shall provide for an independent annual audit of all Village accounts and may provide for such more frequent audits as it deems necessary. Such audits shall be made by a certified public accountant or firm of such accountants who have no personal interest, direct or indirect, in the fiscal affairs of the Village government or any of its officers. The Board of Trustees may designate such accountant or firm annually or for a period not exceeding three years, provided that the designation for any particular fiscal year shall be made no later than 30 days after the beginning of such fiscal year. If the State makes such an audit, the trustees may accept it as satisfying the requirements of this section.

§ 2.08. Procedure.

  1. Meetings.   The trustees shall meet regularly at least once in every month at such times and places as the trustees may prescribe by rule. Special meetings may be held on the call of the President and two other members and, whenever practicable, upon no less than 48 hours’ notice to each member. All meetings shall be public, however, in accordance with Vermont law the trustees may vote to have a portion of a meeting in executive session.
  2. Rules and journal.   The Board of Trustees shall determine its own rules and order of business and shall in accordance with Vermont law keep minutes of its proceedings. This journal shall be a public record.
  3. Voting.   Voting, except on procedural motions, shall be by roll call and the ayes and nays shall be recorded in the journal. Three members of the Board of Trustees shall constitute a quorum. No action of the trustees except as otherwise provided in section 2.05, shall be valid or binding unless adopted by the affirmative vote of three or more members of the trustees.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 2.09. Appointments.

  1. The trustees shall appoint the Planning Commission, the Zoning Board of Adjustment, and other appointments required by law and this charter.
  2. The trustees’ approval shall be required for the Manager’s annual appointments of a Village Treasurer/Tax Collector, Village Clerk, Village Attorney, Village Fire Chief, and Village Engineering Consultant. Residents of the Village or a member of the Fire Department who resides in the Town of Essex shall be eligible to hold the office of Village Fire Chief.

HISTORY: Amended 2009, No. M-22 (Adj. Sess.), § 2, eff. May 19, 2010; 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2009 (Adj. Sess.). Subsection (b): Made stylistic changes throughout inserted “annual” preceding “appointments,” “village fire chief,” preceding “and” and added the second sentence.

§ 2.10. Adoption of ordinances.

Ordinances shall be adopted in accordance with State law.

Subchapter 3. Other Elected Officers

§ 3.01. Repealed. 2009, No. M-22 (Adj. Sess.), eff. May 19, 2010.

History

Former § 3.01, relating to other elected offices for the village of Essex Junction, was derived from 1985, No. M-14 (Adj. Sess.) and amended by 1989, No. M-13; 1989, No. M-23 (Adj. Sess.); 1991, No. M-10; 1991, No. M-25 (Adj. Sess.); 1993, No. M-11; 1993, No. M-26 (Adj. Sess.); 1995, No. M-8 (Adj. Sess.); 1995, No. M-13 (Adj. Sess.); and 2009, M-13.

§ 3.02. Library trustees.

There shall be a five member Board of Library Trustees who shall be elected to five year terms by the voters at the annual meeting. Only qualified voters of the Village shall be eligible to hold the office of library trustee. The trustees who are now in office shall serve until their terms are completed. The library trustees shall establish policy for the operation of the Library and shall otherwise act in conformance with the Vermont statutes. The five permanent, self-perpetuating library trustees shall function in accordance with the terms of the Brownell Trust agreement dated May 25, 1925. The Library shall be required to follow all financial and personnel policies adopted by the village trustees.

§ 3.03. Moderator.

The voters at the annual Village meeting shall elect a Moderator who shall preside at each Village meeting. Only qualified voters of the Village shall be eligible to hold the Office of Moderator.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

Subchapter 4. Village Manager

§ 4.01. Appointment; qualifications; compensation; removal.

The trustees shall appoint a Village Manager for an indefinite term and fix his or her compensation. The Manager shall be appointed solely on the basis of his or her executive and administrative qualifications in accordance with the Vermont statutes. In all matters, the Village Manager shall be subject to the direction and supervision of the trustees and shall hold office at the will of the trustees.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Added “Removal” to the section heading; inserted “or her” following “his” in the first and second sentences and added the third sentence.

§ 4.02. Powers and duties of the Village Manager.

The Village Manager shall be the chief administrative officer of the Village. He or she shall be responsible to the trustees for the administration of all Village affairs placed in his or her charge by or under this charter. He or she shall have the following powers and duties in addition to those powers and duties delegated to municipal managers under the Vermont statutes.

  1. The Manager shall appoint and, when he or she deems it necessary for the good of the service, suspend or remove all Village employees, and other employees provided for by or under this charter for cause, except as otherwise provided by law, this charter, or personnel rules adopted pursuant to this charter. He or she may authorize any employee who is subject to his or her direction and supervision to exercise these powers with respect to subordinates in that employee’s department, office, or agency.
  2. The Manager shall direct and supervise the administration of all departments, offices, and agencies of the Village, except as otherwise provided by this charter or by law.
  3. The Manager shall attend all trustees meetings and shall have the right to take part in discussion and make recommendations but may not vote.
  4. The Manager shall see that all laws, provisions of this charter, and acts of the trustees, subject to enforcement by him or her or by officers subject to his or her direction and supervision, are faithfully executed.
  5. The Manager shall prepare and submit the annual budget and capital program to the trustees.
  6. The Manager shall submit to the trustees and make available to the public a complete report on the finances and administrative activities of the Village as of the end of each fiscal year.
  7. The Manager shall make such other reports as the trustees may require concerning the operations of Village departments, offices, and agencies subject to his or her direction and supervision.
  8. The Manager shall keep the trustees fully advised as to the financial condition and future needs of the Village and make such recommendations to the trustees concerning the affairs of the Village as he or she deems desirable.
  9. The Manager or his or her designee shall perform the duties of Zoning Administrative Officer.
  10. The Manager shall be responsible for the enforcement of all Village ordinances and laws.
  11. The Manager may when advisable or proper delegate to subordinate officers and employees of the Village any duties conferred upon him or her by this charter, the Vermont statutes, or the trustees.
  12. The Manager shall annually appoint, subject to the trustees’ approval, the Village Treasurer/Tax Collector, Village Clerk, Village Attorney, Village Fire Chief, and Village Engineering Consultant.
  13. The Manager shall perform such other duties as are specified in this charter or in State law, or as may be required by the trustees.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Section amended generally.

§ 4.03. Hearing process.

  1. The Board of Trustees may remove the Manager from office for cause in accordance with the following procedures:
    1. The Board of Trustees shall adopt by affirmative vote of a majority of all its members a preliminary resolution which must state the reasons for removal and may suspend the Manager from duty for a period not to exceed 45 days. A copy of the resolution shall be delivered within three days to the Manager.
    2. Within five days after a copy of the resolution is delivered to the Manager, he or she may file with the trustees a written request for a hearing. Said hearing to be in a public or executive session by choice of the Manager. This hearing shall be held at a special trustees meeting not earlier than 15 days nor later than 30 days after the request is filed. The Manager may file with the trustees a written reply not later than five days before the hearing.
    3. The trustees may adopt a final resolution of removal, which may be made effective immediately, by affirmative vote of a majority of all its members at any time after five days from the date when a copy of the preliminary resolution was delivered to the Manager, if he or she has not requested a public hearing, or at any time after the public hearing if he or she has requested one.
  2. The Manager shall continue to receive his or her salary until the effective date of a final resolution of removal.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Rewrote the section heading and amended the section generally.

Subchapter 5. Administrative Departments

§ 5.01. General provisions.

  1. Creation of departments.   The trustees may establish Village departments, offices, or agencies in addition to those created by this charter and may prescribe the functions of all departments, offices, and agencies, except that no function assigned by this charter to a particular department, office, or agency may be discontinued or unless this charter specifically so provides, assigned to any other.
  2. Direction by Manager.   All departments, offices, and agencies under the direction and supervision of the Manager shall be administered by an officer appointed by and subject to the direction and supervision of the Manager. With the consent of the trustees, the Manager may serve as the head of one or more such departments, offices, or agencies or may appoint one person as the head of one or more of them.

Subchapter 6. Financial Procedures

§ 6.01. Fiscal year.

The fiscal year of the Village shall begin on the first day of July and end on the last day of June.

§ 6.02. Submission of budget and budget message.

On or before the 1st day of December of each year, the Manager shall submit to the trustees a recommended budget for the ensuing fiscal year and an accompanying message.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 6.03. Budget message.

The Manager’s message shall explain the budget both in fiscal terms and in terms of the work programs. It shall outline the proposed financial policies of the Village for the ensuing fiscal year, describe the important features of the budget, indicate any major changes from the current year in financial policies, expenditures, and revenues together with the reasons for such changes, summarize the Village’s debt position, and include such other material as the Manager deems desirable.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 6.04. Budget.

  1. The budget shall provide a complete financial plan of all Village funds and activities for the ensuing fiscal year and, except as required by law or this charter, shall be in such form as the Manager deems desirable or the trustees may require. In organizing the budget the Manager shall utilize the most feasible combination of expenditure classification by fund, organization unit, program, purpose, or activity. It shall begin with a clear general summary of its contents; shall show in detail all estimated income, indicating the proposed property tax levy, and all proposed expenditures, including debt service, for the ensuing fiscal year; and shall be so arranged as to show comparative figures for actual and estimated income and expenditures of the current fiscal year and actual income and expenditures of the preceding fiscal year. It shall indicate in separate sections:
    1. Proposed expenditures for current operation during the ensuing fiscal year, detailed by offices, departments, and agencies in terms of their respective work programs, and the method of financing such expenditures;
    2. Proposed capital expenditures during the ensuing fiscal year, detailed by offices, departments, and agencies when practicable, and the proposed method of financing each such capital expenditure; and
    3. Anticipated net surplus or deficit for the ensuing fiscal year of each utility owned or operated by the Village and the proposed method of its disposition; subsidiary budgets for each such utility giving detailed income and expenditure information shall be attached as appendices to the budget.
  2. The total of proposed expenditures shall not exceed the total of estimated income.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 6.05. Capital program.

  1. Submission to trustees.   The Manager shall prepare and submit to the trustees a five-year capital program at least three months prior to the final date for submission of the budget.
  2. Contents.   The capital program shall include:
    1. A clear general summary of its contents;
    2. A list of all capital improvements which are proposed to be undertaken during the five fiscal years next ensuing, with appropriate supporting information as to the necessity for such improvements;
    3. Cost estimates, method of financing, and recommended time schedules for each such improvement; and
    4. The estimated annual cost of operating and maintaining the facilities to be constructed or acquired.

      The above information may be revised and extended each year with regard to capital improvements still pending or in process of construction or acquisition.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 6.06. Trustees’ action on budget.

The trustees shall adopt the budget with or without amendments on or before the 15th day of February. If it fails to adopt the budget by this date, the amounts appropriate for current operation for the previous fiscal year shall be deemed adopted for the ensuing fiscal year on a month-to-month basis with all items in it prorated accordingly, until such time as the Board of Trustees adopts a budget for the ensuing fiscal year or until the Village meeting adopts a budget.

§ 6.07. Trustees’ action on capital program.

The trustees by resolution shall adopt the capital program with or without amendment and on or before the 15th day of February.

§ 6.08. Distribution.

The proposed budget as approved by the trustees shall be distributed to the legal voters of the Village at least 10 days prior to the annual Village meeting.

§ 6.09. Village meeting action on budget.

  1. The annual Village meeting shall be held on the first Wednesday of April at a time and place specified by the trustees, and in accordance with Vermont statutes.
  2. The Village meeting shall discuss and adopt the budget presented by the trustees with or without amendment. Initiative petitions must be signed by qualified voters of the Village equal in number to at least five percent (10% for a bond issue) of the total number of qualified voters registered to vote at the last regular Village election.

§ 6.10. Public records.

Copies of the budget and the capital program as adopted shall be public records and shall be made available to the public at suitable places in the Village.

§ 6.11. Appropriations.

From the effective date of the budget, the several amounts therein stated, as approved at the annual Village meeting, become appropriated to the several agencies and purposes therein named. Upon passage of the budget by the annual Village meeting, the amount stated therein as the amount to be raised by property taxes shall constitute a determination of the amount of the levy for the purposes of the Village in the corresponding tax year and the trustees shall levy such taxes on the grand list.

§ 6.12. Transfer of appropriations.

The Manager may at any time transfer an unencumbered appropriation, balance, or portion thereof between general classifications of expenditures within an office, department, or agency. At the request of the Manager and within the last three months of the budget year, the trustees may by resolution transfer any unencumbered appropriation balance or portion thereof within the trustees’ budget from one department, agency, or office to another. Notwithstanding the above, no unexpended balance in any appropriation not included in the trustees’ budget shall be transferred or used for any other purpose.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

§ 6.13. Administration of budget.

  1. Work programs and allotments.   At such time as the Manager shall specify, each department, office, or agency shall submit work programs for the ensuing fiscal year showing the requested allotments of its appropriation by periods within the year. The Manager shall review and authorize such allotments with or without revision as early as possible in the fiscal year. He or she may revise such allotments during the year if he or she deems it desirable and shall revise them to accord with any supplemental, emergency, reduced, or transferred appropriations made pursuant to section 6.12.
  2. Payments and obligations prohibited.   No payment shall be made or obligation incurred against any allotment of appropriation except in accordance with appropriations duly made and unless the Manager or his or her designee first certifies that there is a sufficient unencumbered balance in such allotment or appropriation and that sufficient funds therefrom are or will be available to cover the claim or meet the obligation when it becomes due and payable. Any authorization of payment or incurring of obligation in violation of the provisions of this charter shall be void and any payment so made illegal; such action shall be cause for removal of any officer who knowingly authorized or made such payment or incurred such obligations, and he or she shall also be liable to the Village for any amount so paid. However, except where prohibited by law, nothing in this charter shall be construed to prevent the making or authorizing of payment or making of contracts for capital improvements to be financed wholly or partly by the issuance of bonds or to prevent the making of any contract or lease providing for payments beyond the end of the fiscal year, provided that such action is made or approved by ordinance.
  3. The provisions of subsection (b) above notwithstanding, the trustees may authorize an expenditure of funds not provided for in the approved Village budget upon determination, at a properly warned meeting of the Board of Trustees, that:
    1. The need for such expenditure could not have been anticipated at the time of approval of the Village budget; and
    2. Such expenditure is necessary to protect Village property from suffering loss or damage or to continue to provide services which the Village is obligated to provide under law; and
    3. The contingency funds available in the approved Village budget are insufficient to cover the expenditure; and
    4. The aggregate amount of all expenditures authorized under this section during a single budget year does not exceed 3% of the approved Village budget for the year. Approval of such expenditure shall require the affirmative vote of the entire Board of Trustees sitting in attendance at a regularly scheduled or special meeting and shall be set forth in a written resolution which shall be attached to the minutes of the meeting at which approval is granted.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Subsection (a): Inserted “or she” following “He” and “he” in the third sentence.

Subsection (b): Inserted “or her” following “his” in the first sentence and “or she” following “he” in the second sentence.

§ 6.14. Property taxes.

  1. Property tax payments may be payable in two installments, if so voted by the Village in accordance with State law. If the due date of any installment falls on a Saturday, Sunday, or holiday, the property tax due date shall be the following business day.
  2. Property tax payments received after the due date or postmarked later than the due date, shall be considered delinquent and shall be subject to collection fees and interest charges in the amount established by State law. If the Village votes to make property tax payments payable in installments, any installment received after the due date or postmarked later than the due date shall be considered delinquent and shall be subject to collection fees and interest charges in the amount established by State law.

§ 6.15. Appraisal of business personal property for tax purposes.

Appraisal of business personal property shall be in accordance with the provisions of 32 V.S.A. § 3618 , as the same may from time to time be amended, provided that all business personal property acquired by a taxpayer after September 30, 1995 shall be exempt from tax.

§ 6.16. Assessment and taxation agreement.

Notwithstanding section 6.15 of this charter and the requirements of the general laws of the State of Vermont, the trustees of the Village of Essex Junction are hereby authorized and empowered to negotiate and execute assessment and taxation agreements between the Village of Essex Junction and a taxpayer or taxpayers within the Village of Essex Junction consistent with applicable requirements of the Vermont Constitution.

Subchapter 7. Planning & Zoning

§ 7.01. Village Planning Commission.

There shall be a Village Planning Commission appointed by the trustees for terms of three years from among the qualified voters of the Village. Members of the Commission shall hold no other Village office. The Planning Commission shall;

  1. make recommendations to the Village trustees on all matters affecting the physical development of the Village,
  2. review subdivision applications,
  3. review site plan applications,
  4. recommend master plan amendments to the trustees,
  5. recommend zoning ordinance amendments to the trustees, and
  6. exercise all other responsibilities as may be provided by law.

§ 7.02. Zoning Board of Adjustment.

The trustees shall appoint a Board of Adjustment to three year terms from among the qualified voters of the Village and shall provide standards and procedures for such board to hear and determine appeals from administrative decisions, petitions for conditional uses and variances as may be required by law.

Subchapter 8. Village Elections

§ 8.01. Village elections.

  1. The voters shall at each annual Village meeting vote to set the date of the next annual Village meeting which shall be a date in the month of April.
  2. Qualified voters.   All citizens qualified by the Constitution and laws of the State of Vermont to vote in the Village and who satisfy the requirements for registration prescribed by law shall be qualified voters of the Village within the meaning of this charter.
  3. Conduct of elections.   Except as otherwise provided by this charter, the provisions of the general election laws of the State of Vermont shall apply to all elections held under this charter.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

Subchapter 9. Initiative

§ 9.01. General authority.

The qualified voters of the Village shall have power to propose ordinances to the trustees and, if the Board of Trustees fails to adopt an ordinance so proposed without any change in substance, to adopt or reject it at a Village meeting, provided that such power shall not extend to the budget or capital program or any ordinance relating to appropriation of money, levy of taxes, or salaries of Village officers or employees.

§ 9.02. Petitions.

  1. Number of signatures.   Initiative petitions must be signed by qualified voters of the Village equal in number to at least five percent of the total number of qualified voters registered to vote at the last regular Village election.
  2. Form and content.   All papers of a petition shall be uniform in size and style and shall be assembled as one instrument for filing. Each signature shall be executed in ink and shall be followed by the address of the person signing. Petitions shall contain or have attached thereto throughout their circulation the full text of the ordinance proposed.
  3. Affidavit of circulator.   Each paper of a petition shall have attached to it when filed an affidavit executed by the circulator thereof stating that he or she personally circulated the paper, the number of signatures thereon, that all the signatures were affixed in his or her presence, that he or she believes them to be the genuine signatures of the persons whose names they purport to be, and that each signer had an opportunity before signing to read the full text of the ordinance proposed.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Subsection (c): Inserted “or she” following “he” in two places and “or her” following “his”.

Subchapter 10. General Provisions

§ 10.01. Conflict of interest.

Any Village officer or employee who has a substantial financial interest or business relationship, direct or indirect or by reason of ownership of stock in any corporation, in any contract with the Village or in the sale of any land, supplies, or services to the Village, to a contractor supplying the Village, or to an applicant or other party who appears before the board or commission of which the officer is a member shall make known that interest or relationship and shall refrain from voting upon or otherwise participating in his or her capacity as a Village officer or employee in the making of such sale, decision, or in the making or performance of such contract. Any Village officer or employee who willfully conceals such a substantial financial interest or business relationship or willfully violates the requirements of this section shall be guilty of malfeasance in office or position and shall forfeit his or her office or position. Violation of this section shall render the involved contract, sale, or decision of a board or commission voidable by the Village trustees.

HISTORY: Amended 2013, No. M-6, § 2, eff. May 20, 2013.

History

Amendments

—2013. Inserted “or her” following “his” in the first and second sentences.

§ 10.02. Prohibitions.

No person shall be appointed to or removed from, or in any way favored or discriminated against with respect to any Village position or appointive Village administrative office because of race, sex, political or religious opinions, or affiliations.

§ 10.03. Separability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby. If the application of the charter or any of its provisions to any person or circumstance is held invalid, the application of the charter and its provisions to other persons or circumstances shall not be affected thereby.

Subchapter 11. Transitional Provisions

§ 11.01. Officers and employees.

Rights and privileges preserved. Nothing in this charter except as otherwise specifically provided shall affect or impair the rights or privileges of persons who are Village officers or employees at the time of its adoption.

§ 11.02. Pending matters.

All rights, claims, actions, orders, contracts and legal, or administrative proceedings shall continue except as modified pursuant to the provisions of this charter and in each case shall be maintained, carried on, or dealt with by the Village department, office, or agency appropriate under this charter.

§ 11.03. Effect of laws.

The ordinances, bylaws, and regulations of the Village of Essex Junction shall continue in full force and effect until repealed.

§ 11.04. Schedule.

At the time of its adoption, this charter shall be in effect to the extent necessary in order that the first election of members of the Board of Trustees may be conducted in accordance with the provisions of this charter. The first election shall be held on the first Thursday of April 1986.

Chapter 224. Village of Hardwick

History

Historical note; merger. Merged with the Town of Hardwick, 1987, No. M-27 (Adj. Sess.). See now chapter 123 of this title.

Chapter 225. Village of Hyde Park

History

Source.

Comprehensive revision 1999, No. M-11 (Adj. Sess.).

Approval of 1999 (Adj. Sess.) charter amendment. The charter of the Village of Hyde Park is amended as provided in this act [1999, No. M-11 (Adj. Sess.)]. Proposals of amendment were approved by the voters on May 4, 1999.

Transitional provisions. 1999, No. M-11 (Adj. Sess.), § 3 provides:

“(a) The Village of Hyde Park shall continue without interruption as a body politic and corporate under the name of “The Village of Hyde Park” and as such shall enjoy all the rights, immunities, powers and privileges allowed to villages under the laws of Vermont. The Village of Hyde Park shall under this charter be subject to all of the duties and liabilities appertaining to, or incumbent upon them as a municipal corporation immediately prior to the acceptance of the charter. Under this charter all existing debts and obligations shall remain obligatory upon the village.

(b) All officers, elected or appointed, and all other citizens or other boards and commissions who are in office at the time that this charter takes effect shall continue in office under this charter until their established terms of office normally expire unless such offices are abolished or supplanted by specific provision in this charter. With the expiration of transitional offices, all future village offices shall be filled in accord with provisions of this charter subject to the right of the voters or their proper elected agents to create, change or abolish offices according to need, from time to time, and according to the provisions of this charter, or if not covered by the charter provisions, then according to the applicable laws of the state of Vermont.”

Repeal of previous acts relating to the Village. 1999, No. M-11 (Adj. Sess.), § 4 provides: “The following acts relating to the Village of Hyde Park are repealed: No. 157 of the Acts of 1896; No. 236 of the Acts of 1904; Nos. 306 and 307 of the Acts of 1910; Nos. 316 and 317 of the Acts of 1912; No. 297 of the Acts of 1921; No. 170 of the Acts of 1929 and No. 184 of the Acts of 1933.”

Subchapter 1. Village Officers Responsible to Citizens; Village Meetings

§ 1. Authority of citizens.

All governmental authority of the Village of Hyde Park rests with the citizens of the Village, who exercise their powers in Village meeting, and to whom the elected and appointed officers of the Village are ultimately responsible.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 2. Village meetings.

  1. An annual Village meeting for the consideration of the budget and other Village business shall be held on the first Tuesday of May according to State law except as hereinafter provided.
  2. A special Village meeting:
    1. may be called by a majority of the Village trustees; or
    2. shall be called by the Village trustees upon receipt of a petition signed by at least five percent of the voters, specifying the business to be transacted at the meeting.  The meeting shall be held pursuant to Title 17 of Vermont Statutes Annotated.
  3. Whenever an issue or election is to be decided by Australian ballot, the ballot boxes shall be opened no earlier than 6:00 a.m. but no later than 10:00 a.m., as determined by the trustees, and shall close at 7:00 p.m.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 3. Postponement and combining of Village meetings.

The trustees may postpone the vote on any question to be voted at a special meeting to the annual meeting if such special meeting would fall within 75 days of the annual meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 4. Australian ballots.

At an annual or special Village meeting, the voters may decide whether the provisions of the Australian ballot system shall apply pursuant to 17 V.S.A. § 2680 . A meeting at which any question is to be decided by Australian ballot shall be preceded by a public hearing for discussion. The warning for the meeting shall include a notice of the time and place of the public hearing.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 5. Warnings.

  1. Public notice of every annual or special Village meeting or Village election shall be given by a warning posted in at least three places in the Village at least 30 days but not more than 40 days prior to the meeting; and published at least five days before the meeting, in a newspaper having general circulation in the Village.  Except that the warning for the annual meeting need not be published if the warning is published in the Village report and the Village report is mailed or distributed to the voters at least 10 days before the meeting.
  2. The warning shall:
    1. state the date, time, and place of the meeting;
    2. be signed by a majority of the trustees, except for meetings required by this charter to be called by the Village trustees;
    3. specifically indicate by separate articles what business is to be transacted at the meeting;
    4. contain any article approved by the trustees; and
    5. contain any article requested by petition signed by at least five percent of the voters and filed with the Village Clerk at least 40 days prior to the day of the meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 6. Conduct.

  1. The President shall preside at all Village meetings, but in the President’s absence, the Village Clerk shall call the meeting to order, and the first order of business shall be the election of a President Pro Tempore to preside for the duration of the meeting.  The President, as Moderator, shall conduct every meeting according to this charter, the laws of the State of Vermont, and Roberts’ Rules of Order, Newly Revised, when not in conflict with this charter or the laws of the State of Vermont.  The President shall preserve order in the conduct of the business of the meeting and in all things preserve the principles of fairness and openness in Village government.
  2. The Village Clerk shall be the presiding officer at all Village elections by Australian ballot and shall cooperate with the Board of Civil Authority to assure that all laws relating to elections are faithfully observed.  While the polls are open, the Village Clerk may rule on all questions concerning the conduct of the election and shall not be disqualified from performing any duties by reason of his or her own candidacy for any office.  In the Village Clerk’s absence, the members of the Board of Civil Authority who are residents of the Village may designate one of their members to perform the Village Clerk’s duties under this subsection.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 7. Reconsideration of actions taken.

A question considered at any Village meeting or election may not be submitted to the voters for reconsideration or rescission except at a subsequent annual or special meeting or election, specifically warned for the purpose and called by the Trustees by resolution or by the Village Clerk pursuant to a petition requesting reconsideration or rescission except with the approval of the legislative body. The petition must be signed by not less than 10 percent of the voters and filed with the Village Clerk within 30 days following the date of the meeting or election at which the question was first considered. The Village Trustees shall call for a vote in accordance with the petition within 60 days of the date of filing. The manner of reconsideration shall be the same manner by which the question was originally considered. A question voted on or considered shall not be presented for reconsideration or rescission more than one time; provided, however, that after the passing of at least 12 months from the date of any such reconsideration or rescission, the same or a similar question may be newly submitted for consideration. Unless rescinded as provided in this section, any vote or action lawfully taken at a Village meeting or election shall remain in effect indefinitely. A reconsideration or rescission vote shall not be effective unless the number of votes cast in favor of reconsideration or rescission exceeds 65 percent of the number of votes cast for the prevailing side at the original meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 8. Board of Civil Authority.

  1. The Board of Civil Authority shall consist of the justices of the peace residing within the Village, the Village Clerk, and the trustees.  At the first meeting following each annual Village election, the Board of Civil Authority shall elect a Chair from among its members; the Village Clerk shall be the Clerk of the Board.  In the event of the absence of either the Chair or the Clerk from any meeting of the Board, the first order of business shall be the election of a Chair or Clerk Pro Tempore to serve for the balance of the meeting.
  2. The Board of Civil Authority shall meet prior to every regular or special Village meeting or election to prepare, revise, and post in the manner required by law, an alphabetical list of all the legal voters in the Village.  For that purpose, the Board shall have access to any books or lists belonging to the Village, except as provided by law, and may require the assistance of any of the Village officers.  The Board shall post in three places an attested copy of the list of voters so prepared and corrected, at least four days prior to the meeting or election, and the said list of voters so prepared and corrected, and no others, shall be used at the meeting or election.  In preparing the list of voters, the Board shall record each name in such manner as to identify each voter precisely, so as to avoid any possible confusion.  The Board of Civil Authority shall be governed by State laws relating to voter qualification, checklist maintenance, and removal of names from the checklist, as they appear in 17 V.S.A. chapter 43.
  3. In addition to any other requirement of law, the Board shall cause at least two notices of the time and place of each of its meetings for the purpose of revising the checklist to be published in the newspaper of general circulation in the Village.  Publication shall be at least two and not more than 10 days prior to such meeting, but no notice need be published with respect to an adjourned session of a meeting for which notice has been given.
  4. The Board shall assist the Village Clerk and Village President in supervising all Village elections and meetings, and shall take care that all laws and requirements relating to elections and election procedures and Village meetings are fully and faithfully kept.  The Board may require the presence of any law enforcement officers it may judge necessary to preserve the integrity of any election or Village meeting.
  5. The members of the Board of Civil Authority present shall constitute a quorum for all purposes.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 9. Nomination of candidates.

Unless proceeding by Australian ballot, nomination of persons to fill Village offices shall be from the floor at the Village meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 3. Boundaries and Powers of the Village

§ 31. General powers.

  1. The Village of Hyde Park shall have all the powers granted to villages by the Constitution and laws of this State, together with all the implied powers necessary to carry into execution all the powers granted; the Village may enact ordinances pursuant to 24 V.S.A. chapter 59 not inconsistent with the Constitution and laws of the State of Vermont or with this charter, and impose penalties for violation thereof.
  2. The Village may acquire property within or without its corporate limits for any Village purpose, in fee simple or any lesser interest or estate, by purchase, gift, devise, lease, or condemnation, consistent with the Constitution and laws of the State of Vermont and may sell, lease, mortgage, hold, manage, and control such property as its interest may require consistent with the Constitution and laws of the State.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 32. Boundaries.

The bounds of said Village of Hyde Park shall be as presently constructed and described in the Report of Selectmen dated May 14, 1895, as the boundaries may subsequently be altered by acts of Village and Town meetings adding real estate to and deleting real estate from said corporate limits.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 5. Elected Officers

§ 51. Elected officers.

  1. At the annual meeting, the following officers shall be elected by the voters of the Village of Hyde Park, and unless the voters have previously voted to proceed by Australian ballot pursuant to 17 V.S.A. § 2680 , voting for all such officers shall be by paper ballot.
    1. Five trustees.
    2. One President.
    3. Three Bliss Fund trustees.
    4. Three auditors.
  2. Only a voter of the Village of Hyde Park may seek election to or hold a Village elective office except for an individual seeking the Office of President, who may be a resident of the Town of Hyde Park.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 52. Trustees.

  1. Except as otherwise provided in this charter, all the powers of the Village shall be entrusted to and exercised by the trustees consisting of five members chosen by the voters of the Village of Hyde Park.  Three members shall be elected for terms of three years and two members shall be elected for terms of two years.  The Board shall discharge all the duties conferred or imposed upon trustees by law, including the duties of water, electric and sewer commissioners, and any similar ex officio duties; and when sitting in such official capacity, it shall not be necessary to convene in a separate capacity.
  2. The trustees shall meet within 14 business days after the annual election to elect a Chair and to designate one of their Board or the Village Clerk as Clerk of the Board.  Special meetings of the trustees may be called at any time by the Chair, or, in the Chair’s absence, by a majority of the trustees.
  3. No action of the Board shall be valid or binding unless approved by a majority of the Board of Trustees.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 53. Auditors.

Auditors shall be elected for terms of three years, with one elected each year. They shall be responsible for the proper financial accountability of the Village, and for this purpose, all Village officers shall, within 20 days after the close of the fiscal year, submit to the auditors such reports, records and materials as the auditors require for the discharge of their duties. The auditors shall then proceed to examine and adjust the accounts of all Village officers and report their findings in writing, not later than 50 days after the close of the fiscal year. They shall cause their findings to be printed and made available to the voters. The auditors may employ the services of a certified public accountant at Village expense, for such purposes as they shall deem proper, should they believe there has been gross misuse of Village funds.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 54. Bliss Fund trustees.

The Bliss Fund trustees shall consist of three trustees, one elected each year for a term of three years. The trustees shall have the powers and duties prescribed for the Bliss Fund and those listed in the Village bylaws.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 55. President.

A President shall be elected for a term of one year and shall perform all duties required by this charter, and to the extent not in conflict with this charter, all duties required by laws of the State of Vermont.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 7. Appointed Officers

§ 71. Appointed officers.

  1. Within 14 days following the annual Village meeting, the Board of Trustees shall meet and, by a majority vote, shall appoint other Village officers as allowed by law, including the following:
    1. One Village Clerk.
    2. One Village Treasurer.
    3. One Delinquent Tax Collector.
    4. One Constable.
  2. A vacancy in any appointive office may be filled for the duration of the unexpired term by the trustees.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 72. Village Clerk.

  1. The Village Clerk shall be appointed by the Board of Trustees for a one year term and shall:
    1. maintain a record of all action taken at special or annual Town meetings;
    2. maintain all Village records and an index to those records if appropriate;
    3. maintain and file all reports required by law;
    4. perform any other duties required of the Clerk by law, this charter, ordinances, or the Board of Trustees.
  2. Before entering upon the duties of the office, the Village Clerk shall give a bond conditioned for the faithful performance of the Clerk’s duties.  The bond shall be of a sum and with such surety as prescribed and approved by the trustees, and the premium shall be paid by the Village.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 73. Village Treasurer.

  1. The Village Treasurer shall be appointed by the Board of Trustees for a one year term and shall:
    1. receive taxes, assessments, charges and levies, and maintain a record of monies collected and uncollected;
    2. serve in the capacity of Tax Collector and, in the absence of a Delinquent Tax Collector, handle delinquencies;
    3. pay orders drawn by officials authorized to draw orders;
    4. deposit and invest funds in a financially sound manner;
    5. provide detailed financial statements and reports, as may be required by the trustees;
    6. perform any other duties required of the Treasurer by law, this charter or ordinances and by the trustees.
  2. Before entering upon the duties of the office, the Village Treasurer shall give a bond conditioned for the faithful performance of the Treasurer’s duties.  The bond shall be of a sum and with such surety as prescribed and approved by the trustees, and the premium shall be paid by the Village.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 74. Delinquent Tax Collector.

A Delinquent Tax Collector may be appointed for a one year term by the Board of Trustees. Taxes assessed and collected shall be as stated in section 93 of this chapter, entitled—“Taxes”. In the absence of an appointed Tax Collector, the duties of such position shall revert to the Village Treasurer.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 75. Constable.

A Constable may be appointed for a one year term by the trustees. The Constable’s training and duties shall be set by the trustees.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 9. Financial

§ 91. Fiscal year.

The fiscal year shall begin the first day of January and end the last day of December unless another date is fixed by the voters at any annual Village meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 92. Appropriations.

  1. All amounts specified in the budget and approved by the voters at the annual Village meeting are appropriated for the purpose specified.  The trustees may transfer appropriated amounts between general classifications and expenditures.  All unexpended and unencumbered appropriations, except appropriations for capital expenditures, shall lapse at the close of the fiscal year.
  2. The majority of the trustees shall sign the orders at each regularly scheduled meeting.  However, the Board may adopt to use the provisions of 24 V.S.A. § 1623 in lieu of this provision.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 93. Taxes.

  1. All real and personal property taxes shall be paid to the Village Treasurer in full or in not more than four equal installments as set forth by specific article in the Village warning.
  2. The tax rate shall be annually set by the trustees as soon as practicable after final adoption of the Village budget and filing by the listers of the grand list for the Village.  In setting the rate, the Board shall consider only that amount that is necessary to offset the difference between revenues and expenses, including any surplus carried over from the previous year.
  3. Taxes shall become delinquent on the first business day following the due date of the final installment.  The Treasurer, within 10 days, shall turn all unpaid tax accounts over to the Tax Collector together with a warrant for the collection of such accounts. Accounts forwarded to the Tax Collector shall include interest accrued to that date, and simple interest shall continue to accrue at a rate as set forth by a specific article in the Village meeting warning and approved by the voters. A delinquency fee as determined by the Village meeting warning and approved by the voters shall be added to the amount of tax due.  The Tax Collector shall be empowered under general law of the State to levy on personal property, bring actions at law, conduct tax sales of real estate, and bring petitions for foreclosures on tax liens in accord with State law.  Such acts shall be done in the name of the Village of Hyde Park.
  4. The grand list of rateable estate within said Village, as made out by the listers of the Town of Hyde Park, shall be the grand list of said Village, and the trustees shall cause a copy of said list to be made out and filed in the office of the Clerk of said Village at the same time it is completed in the Town Clerk’s office.  In case a parcel of real estate is situated partially within and partially without the limits of said Village, said listers shall designate in said list the appraised value of said real estate which lies within said limits.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 94. Tax abatements.

The Board of Civil Authority, along with the Treasurer and the listers, shall constitute the Board of Abatement. The Board shall meet at least once a year, elect a Chair and Clerk, and consider all the taxpayers’ requests for abatement of their taxes, special assessment, or other levy made by the Village in accordance with 24 V.S.A. § 1535 . The Clerk shall call the meeting, and public notice of the meeting must appear in at least three public places at least two days prior to the meeting.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 95. Indemnification.

The Village shall indemnify and hold all elective and appointive officers harmless from and against all liability claims and suits of any type brought against them as a consequence of their service, except those caused by and arising out of their intentional or willful misconduct. Said indemnity shall include all damages, costs, and attorney fees.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 11. Procedural Matters

§ 111. Ordinances.

  1. Village legislation shall be by ordinance adopted pursuant to 24 V.S.A. chapter 59.
  2. The Village Clerk shall prepare and keep in the Village Clerk’s office a book of ordinances which shall contain each Village ordinance, together with a complete index of the ordinances according to subject matter.  Failure to comply with this provision shall not invalidate any Village ordinance lawfully passed.
  3. An ordinance adopted by the Board in the manner set forth shall be subject to its repeal by a Village meeting if a petition signed by not less than 10 percent of the voters is filed with the Village Clerk on or before the effective date of the ordinance. The Clerk shall warn a Village meeting to be held within 45 days of the filing, to consider the question of repeal of the ordinance.  Until the vote and question of repeal is held, the ordinance shall not become effective.  If a majority of the votes cast shall be in favor of repealing the ordinance, the same shall be repealed and no further action shall be taken.  If a majority of the votes cast shall be opposed to repeal, the ordinance shall become effective as of 12:01 a.m. on the day following such a vote.
  4. To meet a real public emergency affecting life, health, property, or the public peace, the trustees may adopt one or more emergency ordinances which may be adopted or rejected at the meeting at which they are introduced, but the affirmative vote of at least four trustees shall be required for adoption.  Every emergency ordinance shall be repealed as of the 61st day following the day of adoption, but the ordinance may be reenacted if the emergency still exists.
  5. A Village ordinance may provide for any or all of the following:
    1. The general penalty for violation of an ordinance shall be a fine in an amount not to exceed the sum of $500.00 for a single offense;
    2. Each week a violation continues shall constitute a separate offense, the fine not to exceed $100.00 per day for each day the violation continues;
    3. The Village may seek to enjoin the offense by applying to the Superior Court, in addition to the penalty of a fine;
    4. The trustees may authorize the Village Attorney to bring an action in the name of the Village of Hyde Park for any relief which the trustees may deem appropriate for the enforcement of any Village ordinance.
  6. All valid Village ordinances, resolutions, bylaws, and regulations which are in force when this charter becomes effective, shall remain in full force and effect, excepting only those ordinances, resolutions, bylaws and regulations which are inconsistent with this charter.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 112. Compensation and fees.

  1. The Village meeting may annually vote the compensation to be paid to the following officers:
    1. Trustees.
    2. Auditors.
    3. President.
    4. Board of Civil Authority and Abatement.
  2. All fees prescribed by State law, charter, ordinance, or otherwise shall be collected for the benefit of the Village and paid to the Village Treasurer.  No fees shall be used directly by any receiving officer or inure directly to the benefit of the officer.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 13. Hyde Park Electric Utility

§ 131. Electric utility.

  1. There shall be a Village of Hyde Park electric utility, which shall serve the area so designated by the Vermont Public Utility Commission.
  2. The Electric Utility Commission shall be composed of the five trustees of the Village of Hyde Park.
  3. The trustees shall serve as electric commissioners under 30 V.S.A. §§ 2915 and 2916.  The trustees shall have authority to construct an electric light plant, for the purpose of lighting the street, walks, and other public grounds, and lighting any buildings therein, and supplying and furnishing electricity for domestic and other purposes and to such persons and corporations in Hyde Park and adjoining towns as it may desire upon such terms as may be agreed upon.  And for this purpose may take, purchase, or acquire and hold any water power, land, and rights-of-way in said towns needed for the construction, maintenance and operation of said electric light plant, and may use any public highway over which it may be necessary or desirable to pass with the poles and wire of the same, provided the use of such public highway for the purpose of public travel is not thereby unnecessarily impaired.  The trustees shall have the power to purchase, hire, construct, or otherwise acquire an interest in, to maintain, operate, and to sell, lease, or otherwise dispose of any plant (including a gas plant) or system (including existing rights-of-way, poles, lines, towers, and fixtures and transmission line serving the existing system owned by others) located within or outside the State, for the production, distribution, purchase, or sale of electricity, to extend, enlarge, or improve the same and for that purpose to purchase, hire, construct, or otherwise acquire any real or personal property.  These powers may be exercised through a taking by eminent domain in the manner prescribed by law.  The trustees shall also have the power to purchase, sell, and otherwise acquire and dispose of electricity, including sale to electric distribution companies, cooperatives, municipal and privately owned, within or outside the State, and to make all agreements, conveyances, and regulations necessary or convenient in connection therewith.  All of the foregoing powers are in addition to and not in substitution for or in limitation of any other powers conferred by law, and are subject to regulatory review for municipal utilities as provided in Title 30 of the Vermont Statutes Annotated.
  4. The trustees shall administer their responsibilities in the Electric Department.  The Department shall have its own professional management, staff, plan, equipment, and entirely separate financial accounts.  The Department shall be directly managed under the trustees by a General Manager. The trustees shall hire and fire Electric Department personnel.  The General Manager shall have the special and immediate care and practical supervision of the Electric Department.  The General Manager shall at all times be subject in respect to his or her responsibilities to the order of the trustees.  With approval of the trustees’ Utility Commission, the General Manager of the Electric Department shall receive all funds due the Village of Hyde Park Electric Department, shall issue account, execute and issue on behalf of the Village of Hyde Park Electric Department drafts, checks, and/or other negotiable orders for the payment of bills and charges of the Electric Department, provided that any such payment shall be made exclusively from the revenue of the Department.  All such accounting functions of the Electric Department shall be subject to the review by the auditors of the Village of Hyde Park.
  5. The Village of Hyde Park shall inherit all of the assets, accounts, and liabilities of the Village of Hyde Park Electric Department under the general supervision of the trustees.  It shall operate under the statutory authority and requirements of 30 V.S.A. chapter 79, relating to municipal electric plants, and 24 V.S.A. chapter 53, relating to municipal indebtedness, all of which control the financing, improvements, expansion and disposal of the municipal electric plant and its operations. With specific reference to the legislative authorization contained in 24 V.S.A. chapter 53, subchapter 2, “Indebtedness for Public Utility Purposes,” sections 1821-1828, the Hyde Park trustees are permitted to issue revenue-backed bonds and/or general obligation bonds for any capital improvement purpose related to their responsibilities to operate such utilities for the benefit of the people of the Village of Hyde Park, provided each such issue of bonds is approved by the trustees and the voters according to law.
  6. The charges and rates for electric service shall be a lien on real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real property under 32 V.S.A. § 5061 .  The owner of such property, furnished with electric service, wherever located, shall be liable for such charges and rates.
  7. The Village of Hyde Park Electric Department shall take over for administrative purposes all contractual benefits and obligations that involve or apply to its operations as an electric utility without any further act, deed, or instrument being necessary, or the approval of any agency of State government.
  8. The Electric Department shall every year make a contribution to the Village of Hyde Park in lieu of taxes in the form of a cash payment and/or the equivalent in free services and municipal rate benefits in an amount equaling the amount of money which would be received by the Village of Hyde Park in ad valorem real taxes and personal property inventory taxes were such  Department a privately-owned utility.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

History

Revision note

—2017. In subsec. (a), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

—2013. Deleted “but not limited to” following “including” in two places in subsection (c) in accordance with 2013, No. 5 , § 4.

Subchapter 15. Hyde Park Water and Sewer

§ 151. Water and sewer utility.

  1. There shall be a Village of Hyde Park Water and Sewer Department which shall be responsible for continuing the present specific water and sewer services in existence.
  2. The water and sewer system shall be maintained separate from all other departments of the Village and no part of the rents and revenues therefrom may be used for any other purpose.
  3. Unless otherwise voted by the Village at a Village Meeting, all costs of the Water Department shall be paid by the users thereof and the annual water and sewer rents or charges shall be at a rate sufficient to cover annual expenditures, temporary indebtedness, the amortizing of bonded indebtedness and interest, and any dedicated (sinking) funds.  With specific reference to the legislative authority contained in 24 V.S.A. chapter 53, subchapter 2, “Indebtedness for Public Utility Purposes,” sections 1821-1828, the Village of Hyde Park Water and Sewer Department is permitted to issue revenue-backed bonds and/or general obligation bonds for any capital improvement purpose related to their responsibilities to operate such utilities for the benefit of the people of the Village of Hyde Park, provided each such issue of bonds is approved by the Trustees and the voters according to law.
  4. The trustees shall be the water and sewer commissioners, who in connection with those powers enumerated in the general laws of the State with respect to waterworks and supply, shall have the power to adopt and enforce rules, regulations, or ordinances concerning the control and operation of such water system.
  5. The Water and Sewer Department service area may be enlarged or modified by the trustees after holding a public hearing on any such proposed enlargement or modification.  The public notice for each such public hearing shall be by the publication of the date, place, and purpose of the hearing in a newspaper of general circulation in the Village of Hyde Park and by the posting of the same information in one or more public places within the Water and Sewer Department service area.
  6. The charges and rates for sewer and water services shall be a lien on real estate, wherever located, furnished with such service in the same manner and to the same effect as taxes are a lien upon real property under 32 V.S.A. § 5061 .  The owner of such property, furnished with water and sewer service, wherever located, shall be liable for such charges and rates.
  7. The Water and Sewer Department shall every year make a contribution to the Village of Hyde Park in lieu of taxes in the form of a cash payment and/or the equivalent in free services and municipal rate benefits in an amount equaling the amount of money which would be received by the Village of Hyde Park in ad valorem real estate taxes and personal property taxes were such department a privately-owned utility.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Subchapter 17. General Provisions

§ 171. Application of general law.

All provisions of the laws of the State of Vermont relating to villages, village and town officers, and elections shall apply to the Village of Hyde Park and its officers except as altered, enlarged or modified by the provisions of this charter, or by any current or future lawful ordinance or regulation of the Village of Hyde Park.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 172. Severability.

The sections of this charter and parts thereof are severable. If any portion of this charter or its application to any person or circumstance shall be held invalid, the remainder thereof or the application of such invalid portions to other persons shall not thereby be affected, except that no portion of the charter shall be administered in an erratic, inconsistent, or prejudicial manner or so as to create a double standard.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 173. Officers; appointive.

All offices in the Village of Hyde Park not required by Vermont statute to be filled by election or according to specific provision of this charter shall be deemed appointive offices to be filled by a majority vote of the trustees. The terms of such appointive offices shall be for a definite time, normally one year, but in no case exceeding the maximum term of office of a member of the trustees.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 174. Terms of office.

All officers under this charter shall hold their respective offices until their successors are chosen. No officer shall be qualified until ready to assume the normal duties of his or her office.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 175. Construction.

The provisions of this charter shall be construed liberally in favor of the Village and in such manner that the effect of this charter will be to make government more efficient and more responsive to the citizens of the Village. In such liberal construction of the charter in favor of the Village, it shall be used consistently and uniformly toward all individuals and groups comprising the Village.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 176. Amendment or repeal.

No section of this charter may be amended or repealed without such amendment or repeal making specific reference to this charter and to the sections or provisions to be amended or repealed. Any proposed amendment or repeal of this charter must be submitted to the voters for their approval and, upon such approval, submitted as provided by 17 V.S.A. § 2645 .

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 177. Effective date.

The charter shall become effective upon approval in accordance with 17 V.S.A. § 2645 and when so approved, two copies shall be maintained in good condition in the Lampher Memorial Library. Further copies shall be made available to the public at cost.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

§ 178. Definitions.

As used in this chapter:

  1. “Trustees” means the duly elected members of the trustees of the Village acting as a group and in their official capacity.
  2. A “vacancy” in any office is deemed to exist if the holder of the office resigns, dies, moves from the Village (except the President), or is judicially declared to be mentally incompetent.
  3. “Day” means a calendar day.
  4. “Voters” means the names included, at any given point in time, on the checklist most recently revised by the Board of Civil Authority for use in a Village meeting or election.
  5. From “time to time” means as the need may become realized or apparent.

HISTORY: Added 1999, No. M-11 (Adj. Sess.), § 2, eff. May 9, 2000.

Chapter 227. Village of Jacksonville

History

Source.

Charter adopted 1904, No. 237 ; amended 1908, No. 272 ; 1925, No. 182 ; 2005, No. M-15 (Adj. Sess.).

Approval of 2005(Adj. Sess.) charter amendment. Notwithstanding the provisions of 17 V.S.A. § 2645(a) and (b), the General Assembly approves the Village of Jacksonville charter amendments as provided in this act. The amendments were approved by the voters on November 29, 2005.

Effective date of 2005 (Adj. Sess.) charter amendments; editor’s note—2013. 2005, No. M-15 (Adj. Sess.), § (a) provides: “Notwithstanding any other provision of law to the contrary, the Village of Jacksonville shall hold its 2006 annual meeting on the third Tuesday in June at seven o’clock p.m. At this meeting, the village shall first vote whether or not to approve the amendments to its charter as provided in this act.” 2005, No. M-15 (Adj. Sess.), § 3(b) provides that the charter amendments contained in that act take effect upon approval of those amendments by the voters of the Village of Jacksonville. The voters approved those amendments on that date (June 20, 2006).

§ 1. Boundaries.

All that part of the Town of Whitingham as follows: Beginning at the northeast corner of A. C. Stetson’s pasture near the watering trough, thence southeasterly on the southerly side of the highway to the lands of Herbert G. Porter, thence northeasterly on lands of said Porter to lands of Mattie E. Corkins; thence easterly and northerly on said Corkins’ land to the Roberts farm, owned by La Fill Dickenson; thence easterly on said Dickenson’s southerly line and lands of Sarah M. Goodnow to lands of Hollis Stetson; thence southerly on lands of said Stetson, Hulbert Stetson, C. A. Pike, Perry Hall’s estate, Joseph Leonard, E. S. and W. S. Allen, to E. J. Corkins’ land; thence westerly on land of E. J. Corkins, Edward Boudry, Charles Mitchell, Eva O. Bell, and A. A. Butterfield to the southwest corner of Jane B. Chase’s farm; thence northerly on lands of A. A. Butterfield, Wm. H. H. Packer and O. W. Parks to the Carley farm; thence easterly and northerly on the Carley farm to the place of beginning; together with the ratable estate included within said boundary, is hereby constituted a body corporate to be known as the Village of Jacksonville, Vt.

History

Revision note

—2013. Near the end of the section, deleted “polls and” preceding “ratable estate” in accordance with 1977 No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 2. Annual and special meetings.

  1. The annual meeting of the Village shall be held on the third Tuesday in June at seven o’clock p. m., or at such other time as shall be prescribed by the bylaws at such places as shall be prescribed by the bylaws.
  2. Special meetings shall be called by the Clerk on request of seven legal voters of the Village.  All meetings of the Village shall be warned by the Clerk by posting a notice in at least three public places in the Village 10 days before the meeting.  Legal voters in Town meeting, who have resided in the Village at least three months, shall be legal voters in Village meetings.

HISTORY: Amended 2005, No. M-15 (Adj. Sess.), § 2, eff. June 20, 2006.

History

Editor’s note

—2005. See 17 V.S.A. § 2126 relative to the Village checklist.

Amendments

—2005 (Adj. Sess.). Subsection (a): Substituted “the” for “said” preceding “Village” and “third Tuesday in June at seven” for “first Tuesday in May at two”.

§ 3. Election and duties of officers.

  1. At the annual meeting there shall be elected, by ballot if called for by three voters, a Clerk, a Treasurer, a Chief Engineer, First and Second Assistant Engineers, a Collector, and five trustees, who shall serve until their successors are elected.  They shall be sworn, and the Clerk shall make a record thereof.  The Clerk, Collector, and Treasurer shall give such bonds as shall be required by the trustees. Vacancies may be filled at special meetings called for that purpose.
  2. The trustees shall elect one trustee to serve as President.
  3. Each of the elected officers shall perform the following duties:
    1. The President shall preside at all meetings and have all the powers of a moderator in town meetings and be an ex-officio member and presiding officer of the Board of Trustees.
    2. The Senior Trustee shall act as President if the President is absent at the annual meeting or any meeting of the trustees.
    3. The Clerk shall keep a record of the annual meeting and any special meetings that are called in accordance with the charter of the Village and also keep a record of all proceedings at the trustees’ meetings.
    4. The Treasurer shall be custodian of all money belonging to the Village and shall pay all obligations of the Village that the President and at least two trustees have approved.
  4. The Village shall employ an auditor who shall conduct an annual audit in accordance with Government Accounting Standards and Federal Energy Regulatory Commission (FERC) rules.
  5. The trustees shall:
    1. Have general charge of all affairs of the Village and shall meet at least once a month at the time and place as the President may designate for the meetings, and the trustees may hold as many additional meetings in any month as they deem advisable.
    2. Shall make all contracts concerning the building of electric light lines and maintenance of the same.
    3. Do all things necessary to maintain the electric light system that the Village owns in the Town of Whitingham.
    4. Fix the compensation of all employees and officers of the Village.
    5. Establish the rates for the electric light service that the Village furnishes, subject to the approval of the Public Utility Commission of the State of Vermont.

HISTORY: Amended 2005, No. M-15 (Adj. Sess.), § 2, eff. June 20, 2006.

History

Revision note

—2017. In subdiv. (e)(5), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

Amendments

—2005 (Adj. Sess.). Section catchline: Inserted “and duties” following “Election”.

Subsection (a): Added the subsection designation; deleted “a president who shall preside at all meetings and have all the powers of a moderator in town meeting and be ex-officio a member and presiding officer of the board of trustees” preceding “a clerk”, “three auditors” following “a collector” and substituted “five” for “four” preceding “trustees”.

Subsections (b)-(e): Added.

§ 4. Sewers, compensation for land taken.

  1. The legal voters of the Village at a meeting duly warned and holden for that purpose, may vote to construct and maintain for the benefit of the Village a common sewer or sewerage system and extend the same through the highways, streets, and lanes of the Village, and when necessary to obtain suitable grades, connections, water supply, outlets for flushing and discharges, may construct and extend the same through lands of persons or corporations lying within or without the Village, upon paying suitable compensation or damage therefor, and for such purposes may take the land of any individual or corporation.
  2. In taking land for sewage purposes, the trustees shall proceed in the same manner as prescribed by law for the selectboard in taking lands for highways, and in awarding damages therefor, and returns shall be made to the Clerk of the Village.
  3. When any person or corporation shall be dissatisfied with the decision of the trustees, either as to the necessity for or extent of the taking, or as to the award of damages for land taken for such sewer or drain, they may petition the Windham County Superior Court for a rehearing in the premises, and any such number of persons aggrieved may join in the petition; but such petition shall not delay the laying or repairing of such sewer or drain, where the petition is for a reassessment of the damages only; such petition shall be served on the Clerk of the Village within 60 days after the trustees shall have filed their returns in the Village Clerk’s office, and not less than 12 days before the term of Court to which it is made returnable.  The proceedings shall be had in Court on the petition as are provided by law in case of petitions or appeals from the proceedings of the selectboard in laying out highways, except as herein provided; and the commissioners appointed by the Court shall notify one of the trustees of the Village of the time and place when they will hear the matter.
  4. When the public health requires it, the local Board of Health of the Village may order that any hotel, dwelling house, or other building in the Village shall be connected with the public sewer, and shall give notice in writing to the owner thereof of the order, and if the owner neglects or refuses to comply with the order within a reasonable time, the owner shall be fined not more than one hundred dollars nor less than ten dollars, upon complaint of the State’s Attorney of the County of Windham, the Grand Juror of the Town of Whitingham, or the Health Officer of the Village, who for this purpose is constituted a prosecuting officer.
  5. The trustees of the Village may assess annually the owner of any building connected with the sewer the sum as they shall think just, by a sewer rental to be paid by the owner thereof within 30 days after notice in writing is delivered to the owner, the owner’s agent, or tenant if the owner resides out of the Village, or if the owner resides out of the Village and has no tenant or agent therein, then by mail to the owner at the owner’s last known post office address, which assessment shall be a lien in the nature of a tax.  Appeals may be had in the same way and the same proceedings as in appeals above set forth in relation to taking lands for the sewer or drain.

§ 5. Acquisition of land and water courses.

The Village may purchase, lease, or take by right of eminent domain, hold and convey real and personal estate, springs, water courses, and existing aqueducts, construct and maintain such aqueducts, and build and lay pipes and conduits as may be required for the purpose of furnishing the Village with suitable protection from fire and sewer purposes and sprinkling streets, for furnishing the inhabitants of the Village with water for household, culinary, and other purposes; may erect and maintain buildings and hydrants, purchase and hold fire apparatus and other property necessary for such purposes, and in acquiring any property other than by purchase or lease may proceed in the same manner and the same proceedings had as provided in taking land for sewers, as hereinbefore stated.

§ 6. Lighting.

The Village may light its streets in such way as it may determine, and construct, own, and maintain gas or electric plants for lighting them or furnishing its inhabitants and the inhabitants of the Towns of Whitingham and Halifax with lights, heating, and power and for this purpose may purchase, take, and hold such real estate, water powers, and water rights and such other real and personal estate as may be necessary and may contract with such person or corporation as it sees fit for supplying light, heat, and power for the purposes aforesaid, and make all necessary regulations in relation thereto, and to the control and management of the same.

HISTORY: Amended 1925, No. 182 , § 1.

§ 7. Police officers.

  1. The trustees of the Village shall have power to and may appoint the number of police officers within the Village as the trustees may judge necessary for the interests of the inhabitants thereof, by writing under their hands, which shall be recorded by the Village Clerk, and the appointments may in the same way be revoked at any time.
  2. The trustees may specify their duties as watchmen and patrols, and agree with them for their compensation, which shall be paid by the Village.  Each of the police shall be sworn, and shall have the same powers within the limits of the Village as constables in serving criminal process and in criminal matters, and when on duty shall wear conspicuously a badge of office, and shall hold their office one year unless sooner discharged as aforesaid.  The police officers may serve warrants beyond the limits of the Village for offenses committed therein, and shall be a complaining officer for all offenses committed within the limits of the Village in violation of any provision of this charter or the bylaws and lawful orders of the Village and its officers.

§ 8. Bylaws; penalty for violations.

The Village may impose a fine or forfeiture not exceeding $100.00 for a violation of any bylaw or ordinance. The penalty may be recovered in an action on the case upon this statute in the name of the Village, in which action it shall be sufficient to declare generally that the defendant is guilty of a violation of a certain bylaw, naming it generally, and under the declaration the special matter may be given in evidence. Nothing herein contained shall be construed as to prevent the Village from having such other and further relief as it may be entitled by law to compel a compliance with the bylaws and ordinances of the Village.

§ 9. Fire district.

The Village is hereby constituted a fire district for the purpose of preventing the destructive consequences of fires, and the trustees shall have all the powers, and be subject to the same restrictions as prudential committees in fire districts, in making contracts and expenditures for the preservation of property in the Village from loss or damage by fire.

§ 10. Designation of real estate in Village by listers.

It shall hereafter be the duty of the listers of the Town of Whitingham in making the lists of the Town to designate therein such of the ratable estate real and personal, as shall belong within the limits of the Village, and the same shall constitute the grand list of the Village.

History

Revision note

—2013. Deleted “and also the ratable polls of the persons as reside therein,” following “within the limits of the Village,” in accordance with 1978, No. 118 , § 1 (poll tax repeal).

§ 11. Tax assessment.

The Village may, at its annual meeting called for that purpose, assess a tax on the grand list of the Village for any of the purposes mentioned in this act, and shall have all the powers and may collect the tax in such manner as is provided by law for the collection of town taxes in towns, and the trustees of the Village are to have the powers, and perform the duties herein required, of the selectboard in towns, and the Collector the same powers as the collector and constable in collecting taxes so assessed.

§ 12. Board of Abatement.

The trustees and Clerk of the Village shall constitute a Board for the Abatement of Village Taxes, and shall have the same powers and proceed in the same manner as the board for abatement of taxes in towns.

§ 13. Maintenance of library.

The Village may establish, keep, and maintain a free public library for the improvement of its inhabitants, and to that end may purchase, hold, and dispose of real and personal property to preserve, improve, enlarge, and continue the library and erect such building as may be necessary for its safe and convenient keeping and receive such donations of books, maps, charts, or other property as may be donated to the Village or the library.

§ 14. Power to borrow money.

The Village at an annual or a special meeting called for that purpose is hereby authorized and empowered to vote to borrow money for any of the purposes herein mentioned, and to issue its notes and bonds therefor; and such notes or bonds shall be signed by the trustees and countersigned by the Treasurer of the Village, and if interest coupons are attached they shall be signed by the Treasurer, and the bonds or notes shall contain a statement that they are issued for the purposes mentioned, and in conformity with the provisions of this charter, and such statement shall be conclusive evidence of the same, and of the liability of the Village to pay such notes or bonds in an action by a person who in good faith holds such notes or bonds. The Village Treasurer shall keep a record of every note or bond under the provisions of this charter, therein stating the number and denomination of such note or bond, when and where payable, to whom issued, and the rate of interest thereon; and also shall keep a record of payments, interest, and principal; and if any coupons are taken off shall deface the same.

§ 15. Bylaws.

The Village, at an annual or special meeting duly warned for that purpose, may make, alter, and repeal bylaws of the following subject matter, viz.:

  1. Relating to their streets, sidewalks, alleys, public highways, commons, parks, and public grounds, the cleaning, repairing, and improving the same; to prevent the encumbering the same with fire wood, coal, ashes, lumber, carriages, boxes, and other things, and to compel persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them snow, dirt, and garbage and to keep the sidewalks and gutters clean.
  2. Relating to policing and lighting the streets.
  3. Relating to nuisances generally and to compel the owner or occupants of an unwholesome, dangerous, or offensive house or place to remove or cleanse the same from time to time, as may be necessary for the health, comfort, and protection of the inhabitants of the Village.
  4. Relating to sewers.
  5. Relating to water supply for the protection of the Village and the inhabitants thereof, and for other purposes, and to regulate the use of the same.
  6. To restrain animals from running at large in the Village.
  7. To suppress disorderly and gambling houses and all descriptions of gaming, and for the destruction of instruments used for that purpose.
  8. To prevent immoderate driving in the streets and cruelty to animals.
  9. To regulate the manufacture or keeping of gunpowder and all combustibles or dangerous materials.
  10. To regulate the making, altering, and repairing of stovepipes, furnaces, fire places, depositories for ashes, and other things from which loss or damage from fire may be apprehended, and in general to provide for the preservation of buildings from fire, precautionary measures and inspections.
  11. To establish and regulate a fire department and fire hose and hook and ladder companies.
  12. To regulate and restrain the sale and use of rockets, squibs, firecrackers, toy pistols, or other fireworks within the Village; also guns, cannons, and explosives.
  13. To license inn-keeping and victualing, peddlers, itinerant vendors, and auctioneers; to license and suppress billiard and pool tables, bowling alleys, skating rinks, and other places of amusement.
  14. To regulate the length, width, and grade of streets and sidewalks, and the construction of and protect the same.
  15. To prohibit and punish wilful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespass or wilful injury to or upon public buildings, squares, commons, cemeteries, or other property within the Village, and the corporation may establish other or repeal other bylaws and ordinances which it may deem necessary for the well-being of the Village, and for the proper regulation of the officers thereof, not repugnant to the laws of the State.

HISTORY: Amended 2005, No. M-15 (Adj. Sess.), § 2, eff. June 20, 2006.

History

Amendments

—2005 (Adj. Sess.). Inserted “at an annual or special meeting duly warned for that purpose,” following “Village,” and preceding “ may,” in the introductory paragraph.

Chapter 229. Village of Jeffersonville

Chapter 231. Village of Jericho

Chapter 233. Village of Johnson

Chapter 235. Village of Ludlow

History

Source.

Comprehensive Revision 1892, No. 122 , Amended 1894, No. 281 ; 1900, No. 179 ; 1910, No. 309 ; 1912, No. 318 ; 1912, No. 319 ; 1915, No. 298 ; 1925, No. 185; 1929, No. 170 ; 1957, No. 330 ; 1971, Local Referendum.

Subchapter 1. Village Boundaries

§ 1. Boundaries.

All that part of the Town of Ludlow in the County of Windsor, bounded and described as follows: Commencing at a post on the south side of the highway leading from Ludlow Village to Proctorsville at the northeast corner of land of Freeman H. Fuller, thence running north 22 degrees and 30 minutes east, 84 rods to a stone wall between land of S. L. Valentine and land of William L. Lawrence; thence continuing on the same course 110 rods to a post set for a corner; thence running north, 67 degrees and 30 minutes west, 187 and one-half rods to a post on the east side of North Hill road, opposite the northeast corner of land of Delia C. King; thence running north, 79 degrees west, along a stone wall 96 rods to the west end of said stone wall; thence in the same course 50 rods to a stake on the east side of a road leading to back lots; thence in same course 63 rods to a post on the west side of the Dug-way road; thence in same course across Black River to a post on the west side of the stage road to Plymouth; thence in the same course, 22 rods, to the west line of the Rutland Railroad; thence southerly along the west line of said railroad 224 rods to a post on the north side of the West Hill road; thence south, 22 degrees and 30 minutes west, 26 rods to a post on the north side of the line fence between lands of Richard M. Bates and Wallace E. Hemmenway; thence in the same course 111 rods to a post on the north side of the highway leading to said Richard M. Bates’ dwelling house; thence in the same course 29 rods to a post set as a corner near a large yellow birch tree; thence north 86 degrees and 20 minutes east, 394 rods to a post set as a corner near a railroad mile post marked “93” on the south side of the railroad aforesaid; thence north, 22 degrees and 30 minutes east, 63 rods to the place of beginning is hereby incorporated and made a body politic and corporate, and shall hereafter be known by the name of the Village of Ludlow, and by that name may have perpetual succession, and be capable of suing and being sued, may have a common seal and the same alter at pleasure, and shall be capable of purchasing, holding, and conveying personal and real estate for the use of said Village, and at any annual or special meeting, warned for that purpose as herein provided, lay a tax upon the real estate within the same, whether of residents or non-residents, for any of the purposes herein mentioned; and the trustees shall assess all taxes and make out a rate-bill accordingly, and deliver the same to the Collector. And it shall hereafter be the duty of the listers of Ludlow in making the list of the said Town of Ludlow to designate therein such of the ratable estate thereof as shall be within the limits of said Village.

History

Revision note

—2013. In the first sentence, deleted “polls of the inhabitants of said village, and the” preceding “real estate within the same” and at the end of the section, deleted “, and also the polls of such persons as therein reside” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

Subchapter 2. Village Officers

§ 21. Officers and boards.

The officers of said Village shall consist of three trustees who shall constitute the Board of Trustees, three water commissioners who shall constitute the Board of Water Commissioners, three electric light commissioners who shall constitute the Board of Electric Light Commissioners, a Chief Engineer, and First and Second Assistant Engineers, a Clerk, Treasurer, Collector, and an Auditor, all of which officers shall be chosen by ballot; except the Assistant Engineers, who shall be appointed by the Chief Engineer. Said officers shall be elected for the term of one year, except the members of the Board of Trustees, the Board of Water Commissioners, and the Board of Electric Light Commissioners, who shall be elected for the term of three years, and until their successors are elected.

§ 22. Board of Trustees; duties.

The Board of Trustees shall have the general care and management of the prudential interests and affairs of said Village; shall direct the expenditure of all moneys belonging to said Village, draw orders upon the Treasurer, and generally perform all the duties legally enjoined upon them by said corporation, and shall submit their accounts and vouchers to the Auditor at least twenty days before the annual meeting of each year. Said trustees shall have power to abate taxes laid or assessed by virtue of this act; but the power of said trustees to abate taxes shall be subject to the same limitations and may be exercised for the same causes as mentioned in section 2736 of the Revised Laws. The trustees shall have the powers and duties of selectmen specified in sections 3939 through 3946 of the Public Laws of 1906 related to the diversion of streams and the establishment of drains ditches and water courses. The trustees shall fill a vacancy in a Village office, and a person so appointed shall serve for the unexpired time; but the Village may, at any time before the expiration of such term, supersede such an appointment by a new election at a special meeting, for the remainder of the term. All power vested in said trustees may be exercised by a majority of them.

History

Revision note—

The authority of the trustees to abate taxes, formerly established pursuant to section 2736 of the Revised Laws, is now codified, in a revised form, in section 2741(a) of title 24 and section 5404a of Title 32. The authority of the trustees to divert streams and establish dams, ditches, and water courses formerly established pursuant to sections 3339-3346 of the Public Statutes is now codified, in a revised form, in Article 3 of chapter 9 of Title 19.

§ 23. Clerk.

It shall be the duty of the Clerk to keep a record of all proceedings of said corporation, and of the meetings of the trustees, and he or she shall give copies of the same when required, upon payment of reasonable fees. It shall be his or her duty to warn special meetings of said corporation, by the direction of a majority of the trustees, or by the written request of five voters of said corporation, and all annual meetings, by posting notice thereof in three different public places in said Village, at least six days before the time of meeting, together with a statement of the business to be transacted. Any business may be transacted at an adjourned meeting, which under the warning might have been transacted at the original meeting.

§ 24. Treasurer and Collector.

The Treasurer and Collector shall have similar powers and duties to those of town treasurers and town collectors. They shall each give bonds to the Village, conditional to the faithful performance of the duties of their office, in such sums and with such sureties as the trustees may prescribe. If a Treasurer or Collector does not give such bonds within 10 days after his or her election or appointment, his or her office shall be vacant.

§ 25. Auditor.

The Auditor shall, previous to each annual Village meeting, examine and adjust the accounts of Village officers, and report the accounts so adjusted, with the items thereof, and also the state of the treasury, to the Village at its annual meeting. The Auditor shall cause his or her report to be printed, at the expense of the Village, and circulated among the taxpayers thereof at least five days before said meeting.

§ 26. Engineer.

The Engineer, and in his or her absence the Assistant Engineer next in authority, shall have power, at times of fire, to suppress tumults and riots by force, if necessary, to direct the labor of all persons present during the continuance of such fires, remove all effects endangered by such fires, and protect the same from waste and depredation, to pull down or remove any house or store, or other building, where he or she may deem it necessary to prevent the spreading of such fires, for which he or she or those assisting him or her shall not be held responsible; and to require of the inhabitants of said Village their aid and assistance for the several purposes aforesaid; and said engineers may inspect the manner of manufacturing and keeping gunpowder, lime, ashes, matches, lights, fireworks of all kinds, and other combustibles, and the construction and repairs of fire-places, stoves, and chimneys, in said Village, and a majority of said engineers may, if they deem the same dangerous, order in writing the persons manufacturing such gunpowder, lime, ashes, matches, lights, fireworks, or combustibles in what manner to manufacture, and keep the same; and every person neglecting to obey such orders shall be fined not exceeding $20.00.

Subchapter 3. Public Safety and Enforcement of Ordinances

§ 31. Fire protection.

The engines, hose, hooks and ladders, and buildings for storing and preserving the same, together with the water cisterns, fire pumps, hydrants, engine and hook and ladder companies, shall be under the particular charge, superintendence, and control of the Engineer, who shall at each annual meeting make report in writing of the condition of his or her said department. Provided, however, that the trustees of said Village shall have the special charge and direction of all repairs necessary to be made, and recommended by the Engineer, to any of the buildings, engines, hose, hooks and ladders, fire pumps, hydrants, and water cisterns, and no moneys shall be appropriated or paid by said corporation for any of the purposes aforesaid unless said repairs shall have been made by and with the consent and direction of said trustees, or a majority of them. And in no case shall the engine and fire apparatus be taken from the Village limits for the purpose of attending fireman’s parade.

§ 32. Police officers; duties; failure to arrest violators.

  1. The trustees shall have power to appoint police officers not exceeding five in number, except on public occasions, when they may appoint such number of special police for that occasion as they may think necessary, by writing under their hands, who shall be qualified by taking the oath of office, and causing their said appointments to be recorded by the Clerk of said corporation; but such appointment may be revoked by a majority of said trustees, in their discretion, which revocation shall also be in writing, and be recorded by said Clerk; such police officers shall, by virtue of said appointment be informing officers, constables, and conservators of the peace within said Village, and may serve any criminal process returnable within said Village and they may also commit any person convicted of a violation of this act, or any bylaw thereof, or of any law of the State, upon mittimus, to the house of correction; and they shall be proper officers in justice criminal courts held within said Village, with full power to empanel, draw, and summon jurors before such justice courts; and a justice holding a justice court shall, in his or her discretion, designate some one of said police officers to act as officer of such court, who shall receive the same fees for his or her services as constables. And such police officers, for serving all such criminal processes as aforesaid, shall be entitled to receive therefor, the same fees as constables would be entitled to receive for the same services. Such police officers shall, upon view of any violation of this act, or of any bylaw of said Village or the laws of this State, within the limits of the Village of Ludlow, arrest the offender forthwith, and, without warrant for that purpose, convey such offender before any justice of the peace to answer complaint therefor, and may make complaint, on oath, against such offender; and, upon the trial of such complaint, shall be a competent witness; provided, if any such police officer shall so arrest any offender, he or she may commit him or her to the Village lock-up or otherwise detain him or her in safe custody, not exceeding 24 hours, at the end of which he or she shall be discharged, unless then taken before some justice of the peace to answer to the offense for which he or she was arrested, provided, further, however, that, if such arrest shall be made between sunset of Saturday and nine o’clock of the following morning, such offender shall be kept in safe custody until the next following Monday morning; and, for such arrest, and the services connected therewith, such police officer shall receive the same fees as sheriffs or constables are entitled to for the same or similar services. Said police shall, upon such arrest, forthwith notify some justice of the peace, who shall have said offender brought before him or her at once unless there is some good reason for not doing so; and said officer shall be entitled to 10 cents for every hour he or she shall have had said offender in custody, and the same shall be taxed as costs against said offender. Said police officer shall have the same right to demand assistance from any person or persons which sheriffs and constables now have, and any person refusing to assist such police officer shall be subject to the same fines and penalties as now provided by law for refusing to assist a sheriff or constable in making an arrest.
  2. If the said police officers, or any one of them, neglect or refuse to arrest any person guilty of violating any provisions of this act, or of the bylaws of said Village relating to gaming, public or private nuisances, immoderate riding or driving in the streets, cruelty to animals, playing of ball, firing of rockets, squibs, firecrackers, or disturbing the peace in other ways, shall be fined not less than five dollars or more than $20.

§ 33. Waiving of Village bylaws.

The trustees may on legal holidays, or on the occurrence of any important event, suspend such rules and regulations contained in the Village bylaws as in their judgment may seem advisable, by posting notice defining the same in at least three public places in said Village.

§ 34. Prosecutions.

Prosecutions for offences under the provisions of this act and for violation of the provisions of any by-laws of said Village made in pursuance of this act may be commenced on complaint of any police officer of said Village or any grand juror of the Town of Ludlow before any justice of the peace in said County of Windsor, and all fines and costs imposed for the violation of any of the provisions of this act or the violation of any of the bylaws of said Village or the laws of the State within the limits of said Village, shall be paid into the treasury of said Village. And the costs of prosecution shall be paid out of the same treasury to the persons entitled thereto on the order of the justice of the peace before whom the trial was held.

Subchapter 4. Board of Health

§ 41. Establishment of Board.

The trustees of the Village of Ludlow shall appoint two competent physicians of said Village, who, with the trustees aforesaid, shall constitute a Board of Health for said Village. Such Board of Health shall make such regulations as they may judge necessary for the suppression, abatement, and removal of sources of filth and causes of sickness, and shall cause such regulations to be published from time to time in some newspaper of the Village.

§ 42. Board investigations.

Said Board, or a majority thereof, upon application of any citizen shall forthwith examine into nuisances, sources of filth, and causes of sickness in said Village, and make such order to destroy, remove, or prevent the same, as the case may require, and when found on private property shall in writing order the owner or occupant thereof, at his or her own expense, to remove the same, and if such owner or occupant does not remove the same within 24 hours after being ordered, he or she shall be fined not more than $20.00.

§ 43. Board compensation.

Said Board shall receive such compensation for its services as the Village may vote.

§ 44. Enforcement of Board regulations.

A person who violates a regulation made by the Board of Health shall be fined not more than $20.00, and a person so violating shall be subject to the same penalty for each day’s continued violation.

§ 45. Removal of health violations.

If said owner or occupant does not comply with the order of said Board, the Board may cause such nuisance, source of filth, or cause of sickness to be removed, and the Village may recover the expense of such removal, with costs, of said owner or occupant causing or permitting the same, in an action of debt.

Subchapter 5. Grand List and Taxation

§ 51. Grand list.

The grand list of Ludlow, comprised within the limits of the Village, shall constitute the grand list of the Village. All the territory embraced within the limits of said Village is hereby constituted a highway district of the Town of Ludlow, and all the highway taxes assessed upon the ratable estate therein shall be paid in money.

History

Revision note

—2013. In the second sentence, deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 52. Highway taxes.

  1. The trustees of said Village of Ludlow shall have power to direct the expenditure of three-fifths of all the highway taxes assessed upon the ratable estate within said Village.
  2. Three-fifths of the highway taxes assessed by the selectmen or voted by the Town of Ludlow, upon the grand list of the inhabitants of said Village and upon the ratable estate of non-residents situated within the limits of said Village of Ludlow shall be paid by the Treasurer or the selectmen of the Town to the Treasurer of the said Village, to be expended in the maintenance and repair of highways and sidewalks in said Village.

History

Revision note

—2013. In subsection (a), deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

Subchapter 6. Buildings

§ 61. Buildings.

The said Village of Ludlow may erect and keep in repair any buildings necessary or convenient for its purposes.

Subchapter 7. Water Supply System

§ 71. Taking of water for the Village.

The Village is authorized under any vote heretofore or hereafter had for that purpose, through its Board of Water Commissioners hereinbefore mentioned, to take the water of any fountains, springs, ponds, or streams for the purpose of supplying the inhabitants of said Village and Town of Ludlow with water for fire, domestic, and other purposes, provided the owner or other person having any interest in the same shall not be deprived of such portion of water as may be necessary for agricultural and domestic purposes.

§ 72. Construction of water supply system.

Said Village is hereby authorized and empowered under any vote heretofore or hereafter had for that purpose, through said water commissioners to construct and complete an aqueduct with all necessary reservoirs and appurtenances, to conduct said water to and distribute the same through said Village and outside of said Village within the limits of the Town of Ludlow, and for this purpose may enter upon and use any land over or through which it may be necessary or desirable for said aqueduct to pass, and may thereon lay and construct such pipes, reservoirs, and appurtenances as may be necessary for the complete construction and repairing of the same, and it may also, for the purposes aforesaid, dig up or occupy any common, highway, street, or bridge, for the purpose of laying, constructing, or repairing such aqueduct and the appurtenances thereof.

§ 73. Bonding for construction of water supply system.

Said Village, by a majority vote in a meeting legally warned for that purpose, is authorized to issue bonds, not exceeding $30,000.00 on such terms as said Village shall prescribe for the purpose of paying the debt incurred in constructing said water system and carrying into effect the foregoing provisions. And, in case said Village shall neglect to make reasonable provisions for the payment of the interest and the principal of said bonds, as the same shall become due, it shall be the duty of the Treasurer of the said Village to make out and deliver to the Collector of said Village a tax bill on the grand list of said Village, and he or she shall therewith issue to said Collector his or her warrant, substantially in form as now provided, to be issued for the collection of Town or other taxes, directing the collection and payment of said tax to said Treasurer within 60 days from the time of such delivery, in amount sufficient to promptly pay the interest or principal then past due and unpaid. And such tax shall be paid to said Treasurer within 60 days from the time of such delivery, in amount sufficient to promptly pay the interest or principal then past due and unpaid. And such tax shall be paid to said Treasurer and the money so collected shall be specially held and used for the payment of such interest and principal as is unpaid; and it is hereby made the duty of the Treasurer of said Village to promptly pay the interest and principal of such bonded indebtedness as the same shall become due without any vote thereupon of said Village, and such tax bill shall have all the force in every respect of a tax bill voted therefor by said Village.

§ 74. Contracting for construction of water supply system.

The said Village of Ludlow is hereby authorized and empowered to contract with any aqueduct or reservoir company from time to time for supplying said Village with water for fire purposes, for watering the streets, and for other public purposes, for such length of time and upon such terms as the Village at its annual meeting or at any special meeting duly called for that purpose shall direct. All contracts made by said Village with said aqueduct or reservoir companies, as provided by the foregoing section shall be legal and binding on said Village, and said Village may vote, levy, and collect taxes for fulfilling such contract or contracts.

§ 75. Damages and compensation related to construction of water supply system.

In any case where damage or compensation to owners of, and other persons interested in, the water so taken, or land as may be used for laying, extending, constructing, and maintaining the aqueduct, and for the reservoirs and appurtenances, is not adjusted by agreement, or if the owner thereof be a minor, a person who lacks capacity to protect his or her interests due to a mental condition or major psychiatric disability, or out of the State, or otherwise incapacitated to sell and convey, the same shall be fixed by the Board of Water Commissioners after hearing all parties interested, the hearing to be had upon written notice of the time and place thereof, given at least six days before the hearing, and the Water Commissioners shall, within ten days after the hearing, file their award in the Town Clerk’s office in the town or towns where the property in question is situated, and cause the same to be recorded in the land records of the town or towns.

HISTORY: Amended 2013, No. 96 (Adj. Sess.), § 170.

History

Amendments

—2013 (Adj. Sess.). Substituted “the” for “said” throughout the section, “the” for “such” in three places, deleted “such” following “so taken, or”, and substituted “person who lacks capacity to protect his or her interests due to a mental condition or major psychiatric disability,” for “insane” following “minor,”.

§ 76. Appeal of damage and compensation determinations.

When any person shall be dissatisfied with the award of the water commissioners so made, in any of the cases mentioned in section 75 of this charter, such person may petition the Windsor County Court for a reassessment and award of damages, and such proceeding shall be had in said Court on said petition as are provided by law for the assessment of damages for land taken for highways, except that the commissioners appointed by said Court shall notify one of said water commissioners of said Village, instead of one of the selectmen. Said petition shall be served on the Clerk of said Village within 60 days next after said award shall be filed in the town clerk’s office as aforesaid, and at least 12 days before the term of Court to which it is made returnable, but nothing in such proceedings shall prevent the water commissioners from entering on such land, and laying and constructing said aqueduct, reservoirs, and appurtenances, and using said water after their award shall have been made and the amount thereof tendered by them.

§ 77. Malicious disruption of water supply system.

Any person who shall maliciously disturb or injure said aqueduct, reservoirs, springs, streams, pond, or fountains, or any of the connecting appurtenances, enclosures, or works thereof, or pollute the water of said aqueduct, reservoirs, springs, stream, pond or fountains, named or referred to in this act, or swim or bathe in the waters of said reservoir, springs, streams, or fountains, shall be liable to be prosecuted therefor by the grand juror of the town or the State’s Attorney of the county wherein the offence shall be committed, by information, complaint, or indictment, and on conviction thereof shall be fined not less than five dollars nor more than $20.00 and costs of prosecution, and also shall be liable to said Village for all damages resulting to it by such disturbance, injury, or pollution, with full costs, and same to be recovered by said Village in an action on the case founded on this statute.

§ 78. Adoption of bylaws, regulations, and rates.

The Board of Water Commissioners, as aforesaid, may make and adopt such bylaws and regulations concerning the management and use of such aqueduct, reservoirs, and appurtenances, not inconsistent with law, as it may deem expedient, including the fixing and collecting of water rates subject, however to the approval of the Public Service Commission as to the amount of said rates outside the Village; and the said water rates so fixed shall, until paid, be and remain a lien upon the premises of the parties so furnished with water in like manner as real estate is by law held for other Village taxes.

Subchapter 8. Sewers

§ 81. Construction of sewers.

Whenever the public health or convenience shall require the construction of a common sewer or sewers in the Village of Ludlow, the said Village of Ludlow is hereby authorized and empowered to so construct said sewers and to repair the same from time to time when necessary, and for such purpose may take the land of individuals and corporations on making compensation for the lands so taken, and the trustees of said Village shall proceed in the same manner as is prescribed by law for selectmen in taking land for public highways and in awarding damages therefor, and the said trustees shall make a return of their doings to the office of the Clerk of said Village who shall record the same in the records of the Village, and said Village may also lay pipes along and across the streets, alleys, lanes, and highways in said Village and Town.

§ 82. Bonding for construction of sewers.

The said Village of Ludlow is hereby authorized and empowered to borrow such sum or sums of money to defray the expenses of constructing said sewers and to pay land damages as the said Village may deem best, and to issue bonds with coupons attached bearing a rate of interest not exceeding six percent per annum, said interest to be payable annually or semi-annually as the Village may elect, such bonds to be issued in the following manner: The trustees of said Village on the application of 20 or more legal voters of said Village shall within 10 days after the receipt of said application, warn a meeting of the legal voters of such Village, to be held at the usual place of holding Village meetings in such Village, which notice shall specify the time and place of the meeting, which shall not be more than 20 nor less than 12 days from the time of posting said notice, and the warning shall be sufficient if it states that the business to be done at said meeting is to see if the Village will vote to construct sewers in said Village and will vote to issue bonds to defray the expense of constructing said sewers and paying all other necessary expense, and if the majority of the votes given at said meeting shall be to construct said sewers and to issue said bonds, then the Village shall fix the amount of the bonds to be issued and the terms thereof, which sum shall not exceed $15,000.00, and shall elect three commissioners who shall be resident taxpayers of said Village; said commissioners shall be duly sworn, and shall, as soon as may be, prepare suitable books, in which said vote shall be set forth, in which the taxpayers of said Village may sign their names, assenting to said vote to issue said bonds, and the grand list of each person signing said assent shall be annexed to his or her name, and when a majority of the taxpayers of said Village both in number and amount of grand list shall have signed the same, the same shall be binding on the Village; provided the signatures are procured within six months after the first signature to the paper is made; and all persons or corporations residing or located in said Village and liable to pay taxes at the time the assent is given, shall have a right to assent to said vote.

§ 83. Certification and recording of bonding vote.

The said vote and assent when so signed as aforesaid, shall be duly certified by the commissioners and recorded by the Village Clerk, in the Village Clerk’s office at length, in said records of said Village; and a duly certified copy of the vote of the Village and the certificate of the commissioners to the same that the act has been complied with by a majority of the taxpayers, both in number and amount, who have duly signed the same, with the certificate of the Village Clerk that the same has been duly recorded in his or her office, shall be recorded in the office of the Town Clerk of the Town of Ludlow and certified copies from either office shall be full proof in any court that the law has been complied with.

§ 84. Trustees to effectuate construction of sewers.

The trustees aforesaid as soon as the assent is given and recorded as aforesaid, shall proceed to carry into effect the vote of said Village according to the terms and conditions thereof, and shall have power to act for said Village on all proper occasions to carry into effect the votes aforesaid and to proceed to construct said sewers and to issue said bonds as herein provided.

§ 85. Additional meetings and votes.

In case any of the terms and conditions of the above act should fail to be complied with and said vote should thereby become void and of no effect, then upon application as herein specified other meetings may be called and votes taken in accordance with the provisions of this act.

§ 86. Home owners to construct connecting sewers.

After said sewers have been so constructed as above provided each and every owner of a house in the Village of Ludlow situated upon a street, alley, or lane through which a main sewer shall be constructed, shall cause to be constructed under the direction of the trustees a sewer or drain from his or her house to such main sewer, which said sewer or drain shall be so constructed and connected with said main sewer as to take all of the slop and other filth around said house and all of the filth from any water-closet or privy and empty the same into said main sewer; and in case any person or corporation owning a house in said Village shall fail or neglect to construct or build his or her sewer or drain from his or her house to said main sewer it shall be the duty of the trustees to give such person or corporation notice to build and construct said sewer or drain from his or her premises to the main sewer, and in case such person or corporation does not construct said sewer within 30 days from the time of receiving said notice then it shall be the duty of said trustees to declare said premises a nuisance, and said trustees are hereby authorized and empowered to enter upon said premises and to build and construct a sewer or drain from said premises to the main sewer in such way as to remove said filth, and the person or corporation upon whose premises said sewer or drain has been constructed as aforesaid shall pay to the Treasurer of said Village all of the expense which said Village has been to in constructing said sewer, and in case such person or corporation fail or neglect to pay the same upon demand, then the said trustees shall bring an action to recover such expense in the name of the Village, and said premises shall be holden for the payment of such expense in building said sewer or drain, and no homestead shall be exempt from attachment and execution in a suit brought to recover for such expense. The said main sewer shall discharge into Black River at any point designated by the trustees below the plant of the Black River Woolen Company.

Subchapter 9. Electric Power System

§ 91. Purchase of electric light plant and contract for power.

  1. Said Village is authorized to purchase an electric light plant and to contract for power and service to run the same for such number of years and such number of lights as may be deemed for the best interest of said Village.
  2. Said Village is hereby authorized and empowered under any vote heretofore or hereafter had for that purpose, through said electric light commissioners, to purchase and sell electric current for light, heat, and power purposes in the Town of Ludlow and adjoining towns, to purchase, construct, and complete an electric light plant, with all necessary water powers, reservoirs, and appurtenances to produce and conduct electric light power to, and distribute the same through said Village; and for that purpose may take, enter upon, and use any water-powers and lands upon, over, or through which it may be necessary or desirable for the said electric light plant and the lines thereof to be situate and to pass; and may thereon lay and construct such pipes, reservoirs, lines of wire, and appurtenances as may be necessary for the complete construction and repairing of the same; and it may also for the purpose aforesaid dig up or occupy any common highway, street, or bridge in the Town of Ludlow or towns adjacent thereto for the purpose of laying, constructing, or repairing such electric light plant, reservoirs, lines, and the appurtenances thereof.
  3. In the taking of lands for the construction of transmission and distribution lines said Village shall proceed under Chapter 211 of the General Laws.

History

Revision note—

The authority of the trustees, pursuant to chapter 211 of the Public Laws, to take land for the construction of electric transmission lines is now codified, in a revised form, in chapter 79 of Title 30.

§ 92. Damages and compensation related to construction of electric power system.

In any case where damage or compensation to owners of or other persons interested in the water powers so taken, or such land as may be used for laying, extending, constructing, and maintaining the electric light plant and reservoirs and appurtenances is not adjusted by agreement, or if the owner thereof be a minor, a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability, or out of the State, or otherwise incapacitated to sell and convey, the same shall be fixed by the Board of Electric Light Commissioners after hearing the parties interested; the hearing to be had upon written notice of the time and place thereof, given at least six days before the hearing; and the Electric Light Commissioners shall within ten days after the hearing file its award in the town clerk’s office in the town or towns where the property in question is situated and to cause the same to be recorded in the land records in the town or towns.

HISTORY: Amended 2013, No. 96 (Adj. Sess.), § 171.

History

Amendments

—2013 (Adj. Sess.). Substituted “the” for “said” throughout the section, “the” for “such” twice, and “a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability” for “insane” following “minor,”.

§ 93. Petition for Court hearing on compensation and damages for land taken.

When any person shall be dissatisfied with award of the electric light commissioners so made in any of the cases mentioned in the preceding section, such person may petition the Windsor County Court for a re-assessment of damages, and such proceedings shall be had in said Court on said petition as are provided by law for the assessment of damages for land taken for highways, except that the commissioners appointed by said Court shall notify one of said electric light commissioners of said instead of one of the selectmen; said petition shall be served on the Clerk of said Village within 60 days next after said award shall be filed in the town clerk’s office as aforesaid, and at least 12 days before the term of Court to which it is made returnable; but nothing in such proceedings shall prevent the Electric Light Commission from taking and entering on such water powers and lands, and laying, constructing, and completing said electric light plant, reservoirs, lines, and appurtenances thereof, and using said water powers and lands after their award shall have been made and the amount thereof tendered by them.

§ 94. Bonding for constructing electric light system.

Said Village by a majority vote at a meeting legally warned for such purpose is authorized to issue bonds not exceeding $40,000.00 on such terms as said Village shall prescribe for the purpose of paying the debt incurred in purchasing and constructing said electric light system and carrying into effect the foregoing provisions. And in case said Village shall neglect to make reasonable provisions for the payment of the interest and principal of said electric light bonds as the same shall become due, it shall be the duty of the Treasurer of said Village to make out and deliver to the Collector of Taxes of said Village a tax bill on the grand list of said Village, and he or she shall therewith issue to said Collector his or her warrant substantially in form as now provided to be issued for the collection of town or other taxes, directing the collection and payment of said tax to said Treasurer within 60 days from the time of such delivery in the amount sufficient to promptly pay the interest or principal then past due and unpaid; and such tax shall be paid to said Treasurer, and the money so collected shall be held and used for the payment of such interest and principal as is unpaid. And it is hereby made the duty of the Treasurer of said Village to promptly pay the interest and principal of such bonded indebtedness as the same shall become due without any vote thereupon of said Village; and such tax bill shall have all of the force in every respect of a tax bill voted therefor by said Village.

§ 95. Management of electric power plant.

The said Board of Electric Light Commissioners shall have the authority to control, manage, and operate the electric light plant now or hereafter owned by said Village. Said Board shall have the care and management of all property pertaining to the electric light plant, and shall make and adopt such bylaws and regulations concerning the management and use of such electric light plant not inconsistent with law as it may deem expedient, including the fixing and collecting of electric light rates and rentals; and shall for and in the name of said Village make all contracts pertaining to and purchase all material used in the said Electric Light Department; shall examine and settle all bills and claims connected with the said Department, and shall draw its order on the Treasurer of said Village to pay the same. Said Board may in its discretion appoint a superintendent of the electric light department, fix his or her compensation, and remove him or her at pleasure.

§ 96. Electric rates; liens.

The rates and rents for the use of said electric light plant and the appurtenances thereof established by the said Board of Electric Light Commissioners shall be chargeable to and may be collected of the owners of the property so supplied with electric light power when agreed upon by said electric light commissioners and the owners of said property, and shall be a lien and charge upon the buildings, lots, and other property so supplied, and may be collected in the same manner as any tax assessed by said Village corporation. Said Board of Electric Light Commissioners may order said rates to be paid in advance and make all necessary provisions and orders relating to the supply or stoppage of electric light power as it may think expedient to ensure the payment of such rates.

§ 97. Meters.

A person supplied with electric light or power may, by a notice in writing, delivered to one of said Board, request the testing of the meter used to measure the electric power used by him or her or another. Said Board, upon receipt of such request, shall cause the meter complained of to be tested, and if found defective or incorrect shall cause the same to be corrected or a correct meter to be installed. After such complaint is received by said Board, and until an incorrect or imperfectly recording meter is corrected, or a new or correct meter is installed by said Board, the Village shall not collect more than the minimum charge per month.

§ 98. Electric Department finances.

It shall be the duty of the Treasurer of said Village to keep separate accounts of all moneys received from the Electric Light Department and the rates and receipts of said Village for the use of electric light power shall be applied first to pay the interest as it becomes due upon the bonded or other indebtedness of said Village in connection with said electric light plant, and the excess, if any, shall be expended in the necessary repairs, management, and additions to said electric light plant. And if there remains unexpended a balance of the said electric light fund such balance shall be applied to pay the principal of the debt incurred on account of the said electric light plant if due and payable, or shall be set apart as a sinking fund, and shall be invested by the Treasurer of said Village with the approval of the electric light commissioners to be applied in payment of such electric light plant indebtedness when the same shall become due.

Subchapter 10. Streets, Culverts, Pipes, and Drains

§ 101. Establishing and discontinuing streets.

The trustees of said corporation shall have the power to lay out, alter, maintain, or discontinue any street or walk and lane in said Village, and appraise and settle the damage therefor, causing their proceedings to be recorded in the Town Clerk’s office in said Town; provided that the trustees, in laying out, altering, and maintaining, or discontinuing, any such street, walk, or lane, shall be subject to the same regulations, and in all respects shall proceed in the same manner, as selectmen of towns in like cases; and any party aggrieved shall be entitled to the same redress to which they would be entitled if the same had been done by the selectmen of the Town of Ludlow.

§ 102. Laying of water pipes.

The trustees, or a majority of them, may lay water pipes, within the limits of said Village, and for that purpose may enter upon the lands of any land owner in said Village, and lay and maintain water pipes through such land, and repair the same when necessary, upon payment or tender of payment of such compensation as damages therefor as the said trustees shall award to such land owner, and to any tenant or occupant of such land to the amount that his or her interests are affected thereby.

§ 103. Assessment for benefit.

Said trustees in making, altering, or repairing sidewalks, culverts, sewers, and drains, shall have power, subject to the bylaws of said Village, on giving 12 days’ notice to the parties interested, of the time and the place of hearing, to assess the owner or owners of land or lands benefited thereby, so much of the expense of making, altering, or repairing the same as said trustees shall judge such lands to be benefited thereby.

§ 104. Notice to enter land; trustees’ determination of assessments and damages.

When said trustees enter upon lands under the authority and for any of the purposes in sections 102 and 103 of this charter named, they shall give 12 days’ notice to all persons owning or interested in such lands when they will hear and consider the question of payment of damages or of assessments for benefits, or both. And in all cases when either assessments are made or damages allowed, the said trustees shall forthwith make a report of their doings, which report they shall cause to be filed in the office of the Village Clerk, who shall record the same in the records of said Village.

§ 105. Appeal of damage award or assessment for benefit.

When any person shall be dissatisfied with the decision of said trustees in the award of damages for laying, making, altering, or repairing any sewer, drain, water pipe, sidewalk, or culvert, or in any assessment for benefits of the same, such persons may petition the Windsor County Court for a reassessment of such damages or benefits. Said petition shall be served on the Clerk of said Village within 60 days next after said award of damages or assessment for benefit shall be filed in said Clerk’s office, and at least 12 days before the session of the Court to which it shall be addressed, and such petition shall not delay the making or repairing of such sewer or drain, or sidewalk or culvert, or laying said water pipe.

§ 106. Judicial review of damage award.

The County Court shall, when petitioned under the provisions of the preceding section, appoint commissioners as in case of an application for laying out a highway. Such commissioners shall notify the petitioners and one of the trustees of said Village of the time and place of hearing, and shall examine the premises and the circumstances of the case, and make a new appraisal; and the Court, on their report, may set aside the former assessment of damages and render judgment for such sum as appears just; and, if the sum is greater than the sum before allowed, the Court may tax cost for the petitioner; otherwise the Village shall recover its cost. But if no proceedings for reassessment are instituted, as approved by the last preceding section, within the time therein limited, then the award of damages or assessment for benefit shall be established as valid, and shall be collectible.

§ 107. Assessment as lien.

The amount of such assessment or assessments, as fixed by the final decision, either of the County Court or of the said trustees, shall, when the record thereof is duly recorded in the said Village Clerk’s office, be a lien upon the land or lands so assessed, and, if the owner or owners of such land or lands shall neglect, for the space of six months after the final decision of said trustees, or of the County Court, to pay to the Treasurer of said Village the amount of such assessment or assessments, the trustees shall make out a rate-bill of the same, giving therein a general description of the lands so assessed, and shall seasonably deliver such rate-bill to the Collector of Taxes for said Village, with a warrant thereto attached, signed by a justice of the peace in and for the County of Windsor, for the collection of said assessment or assessments, which warrant shall be in the same form and shall be enforced in the same manner now prescribed by law for the collection of town and other taxes; and the Collector shall receive like fees as in the collection of taxes.

§ 108. Filing of lien.

It shall be the duty of the Clerk of said Village in all the foregoing cases, when an encumbrance created upon land by proceedings of said trustees or County Court, forthwith to cause a duly certified transcript of the record thereof to be filed in the Town Clerk’s office of the Town of Ludlow and there recorded.

Subchapter 11. Annual and Special Village Meeting; Village Powers

§ 111. Date of annual meeting.

The annual meeting of said corporation for the choice of officers and for the transaction of any business specified in the warning of such meeting shall be holden in the Village of Ludlow on the fourth Tuesday in March.

§ 112. Failure to hold annual meeting.

If the annual meeting of said Village fails to be holden, for want of notice hereinbefore provided for, or for any other cause, the corporation shall not thereby be prejudiced; and the said several officers may at any time thereafter be elected at a special meeting called for that purpose, as hereinbefore provided for calling annual meetings; but the term of office of any officers so elected at any special meeting, shall expire at the same time as if they had been regularly chosen at the annual meeting.

§ 113. Qualification to vote at Village meetings.

Every person who resides within the limits of said Village and is a legal voter in Town meeting of the Town of Ludlow, shall be entitled to vote at any Village meeting.

§ 114. Village powers.

Said Village shall have power to make, amend, or repeal bylaws not repugnant to the Constitution or laws of this State or of the United States, for the following purposes:

  1. To establish and regulate a market.
  2. To suppress and restrain disorderly and gaming houses, billiard and pool tables, and all descriptions of gaming, and for the destruction of all instruments and devices used for that purpose.
  3. To regulate the exhibition of common showmen, and of shows every kind not interdicted by law.
  4. To abate and remove all public and private nuisances.
  5. To compel the owner or occupant of any unwholesome, noisesome, or offensive house or place, to remove or cleanse the same from time to time, as may be necessary for the health or comfort of the inhabitants of said Village.
  6. To direct the location and management of all slaughter houses, meat markets, steam mills, blacksmith shops, and sewers.
  7. To regulate the manufacture and keeping of gun-powder, ashes, and all combustibles and dangerous materials.
  8. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which damage by fire may be apprehended, and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections and to establish and regulate a fire department and fire companies.
  9. To prevent immoderate riding or driving in the streets, and cruelty to animals.
  10. To regulate the erection of buildings, and to regulate entrances and exits to public halls and theatres until proper exits are provided, to prevent the encumbering of the streets, sidewalks, and public alleys with fire wood, lumber, carriages, boxes, and other things, and provide for the care, preservation, and improvement of public grounds.
  11. To restrain all cattle, horses, sheep, swine, and fowls from running at large in the streets of said Village.
  12. To provide a supply of water for the protection of the Village against fire, and for other purposes, and to regulate the use of the same.
  13. To compel all persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them, all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean.
  14. To license inn-keepers, keepers of saloons or victualing houses, peddlers, itinerant venders, and auctioneers, under such regulations and for such sums of money as shall be prescribed therefor.
  15. To regulate or restrain the use of rockets, squibs, firecrackers, or other fire-works in the streets or commons, and to prevent the practicing therein of amusements having a tendency to injure or annoy persons passing thereon, or to endanger the security of property.
  16. To regulate the place and manner of selling and weighing hay; packing, inspecting, and branding beef, pork, and produce, and selling and measuring wood, lime, and coal, and to appoint suitable persons to superintend and conduct the same.
  17. To prescribe the powers and duties of watchmen of said Village.
  18. To regulate the grade of streets, and the grade and width of sidewalks, and the construction thereof, and protect the same.
  19. To provide for lighting the Village.
  20. To prohibit and punish willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses, or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
  21. To restrain and punish vagrants, mendicants, and common prostitutes, and to suppress houses of ill-fame.
  22. To establish and maintain a public library and reading room.

§ 115. Bylaws.

And said Village may make, amend, or repeal any other bylaws, which it may deem necessary for said Village, and not repugnant to the Constitution or laws of the State or of the United States.

§ 116. Recording and certification of bylaws.

The bylaws of said Village shall be recorded in the office of the Clerk of said Village, and the Clerk’s certificate that such bylaws were adopted at an annual meeting of said Village, or at a special meeting thereof, called for that purpose, shall be prima facie evidence of such fact in any court in this State; and certified copies of said bylaws and Clerk’s certificates shall also be received as evidence in all the courts of the State.

§ 117. Breach of bylaws.

A fine not exceeding $20.00 with costs of prosecution may be imposed by said Village for the breach of any of its bylaws with the alternative sentence to the house of correction in case said fine and costs are not paid as is provided by law in other criminal cases.

§ 118. Service in law enforcement or judicial capacity.

No person being a resident or taxpayer of said Village shall thereby be deemed incompetent to act as judge, justice, juror, sheriff, deputy sheriff, constable, or police officer, in any matter, cause, or proceeding in which said corporation shall be interested.

Subchapter 12. Transitional Provisions

§ 121. [Repeal acts]

§ 122. [Effective date]

Chapter 237. Village of Lyndonville

History

Source.

Comprehensive Revision 1941, No. 235 ; Amended 1953, No. 310 ; 1961, No. 318 ; 1968, No. 388 ; See also No. 278 of 1977 (Adj. Sess.) as republished on pages 467-472 of the Acts and Resolves of 1979 authorizing the City of Burlington and the Village of Lyndonville to enter into the New England Power Pool Agreement.

§ 1. Village boundaries.

  1. The ratable and all other estate in the Town of Lyndon, in the County of Caledonia, included within the following boundaries, is hereby incorporated and shall hereafter be known as the Village of Lyndonville:

    Beginning at a point on the easterly bank of the Passumpsic River on the south line of the old Daniel Emery Farm, so-called;

    Thence easterly on the southerly line of the said Emery Farm to the easterly boundary line of the said Emery Farm;

    Thence northerly on the easterly line of land formerly owned by W. H. Hoyt and on the easterly line of land owned, or formerly owned, by the Town of Lyndon and in continuation of the said easterly line of the said land of, or formerly of, the Town of Lyndon across the highway and across land formerly owned by J. A. Fletcher and Harris Allen to the north line of the land formerly owned by the said Harris Allen;

    Thence westerly on the northerly line of the said land formerly owned by the said Harris Allen to the northwest corner thereof;

    Thence west to the Passumpsic River;

    Thence following the easterly bank of the Passumpsic River to the place of beginning.

  2. Meaning to include by the foregoing description all the land and territory, no more and no less, embraced within the limits specified in a former charter of said Village, being No. 210 of the Acts of 1880, as amended by No. 181 of the Acts of 1900.
  3. The inhabitants within these bounds are hereby constituted a body politic and corporate, with all the usual powers incident to public corporations, to be known by the name of the Village of Lyndonville.

History

Revision note

—2013. In subsection (a), deleted “polls,” preceding “ratable” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 2. Alteration of Village boundaries.

The inhabitants of said Village may alter the bounds of said Village with the written consent of the persons owning real estate which will be included or excluded thereby, such written consent and alteration being first recorded in the office of the Town Clerk of the Town of Lyndon, and with the approval of the Town of Lyndon as evidenced by the majority vote of said Town in Town meeting duly warned therefor. If the Town of Lyndon votes such approval said consent, alteration, and the vote of the Town of Lyndon shall be recorded in the office of the Clerk of said Village, and upon such recording, the alterations in the bounds of said Village so made shall become effective.

§ 3. General corporate powers.

Said Village shall have and is hereby granted the authority to exercise all powers relating to municipal affairs and no enumeration of powers in this act shall be deemed to limit or restrict the general grant of authority hereby conferred; but this grant of authority shall not be deemed to limit the authority of the Legislature to alter, amend, or repeal this charter; or to limit the right to hereafter pass general laws applicable alike to this and all other municipal corporations of the State; nor shall this grant of authority be deemed to limit the patronage or control of the State with respect to said Village.

§ 4. Specific corporate powers.

The generality of the preceding section and the grant of the powers therein made, but as a more specific designation of some of the powers conferred upon said Village, the Village of Lyndonville has authority:

  1. To levy, assess, and collect taxes, in order to carry out its powers; to appropriate and to borrow money, within the limits prescribed by the general laws; and to levy and collect special assessments for benefits conferred.
  2. To purchase, hold, and convey real and personal property and to purchase, erect, and keep in repair buildings and other structures for Village purposes; to furnish all local public services; to purchase, hire, construct, own, maintain, and operate, or lease local public utilities, including aqueducts, reservoirs, a water supply system, and an electric light and power system; to acquire, by condemnation or otherwise, within or without the corporate limits, property necessary for any such public utility and other Village purposes, subject to restrictions imposed by the general laws; to purchase common or preferred stock in the Vermont Yankee Nuclear Power Corporation. Purchase shall not be made unless approved by two-thirds of the voters present and voting at a meeting duly called for that purpose.  Where the stock so purchased enjoys voting rights, an agent to vote the stock shall be appointed by the Board of Village Trustees, and where it is known what matters shall be the subject of a given meeting of the stockholders, the Board of Trustees may, in its discretion, vote on those matters, and require the agent to vote the stock in accordance with its vote.
  3. To make local public improvements and to acquire, by condemnation or otherwise, property within its corporate limits necessary for such improvements; and also to acquire an excess over that needed for any such improvement, and to sell or lease such excess property with restrictions, in order to protect and preserve the improvement.
  4. To issue and sell bonds as permitted by the laws of this State with or without specific security therefor.  The Village of Lyndonville may pledge its credit and issue its bonds to obtain funds for the purchase of stock in the Vermont Yankee Nuclear Power Corporation.  The amount of the bonds issued for such purpose shall not be considered in computing any debt limit applicable to the Village of Lyndonville, and the bonds shall be issued in accordance with 24 V.S.A. §§ 1781-1785 .
  5. To purchase or lease lands within or without the corporate limits of the Village; to lay out, alter, and discontinue streets, highways, lanes, commons, alleys, and walks; to provide places of healthy recreation in summer or in winter such as a skating rink, a swimming pool, a playing field, a public park; to provide for and maintain tourist camp sites, airports, aviation landing fields, a municipal forest reserve, and all other municipal undertakings and services authorized by law.
  6. To adopt and enforce within its limits building, police, sanitary, zoning, Village planning and other similar regulations and ordinances, not in conflict with the general laws.
  7. Subject always to the Constitution and the laws of this State and of the United States and to the limitations of section 3, to enact, adopt, repeal, alter, or amend ordinances, bylaws, and other regulations respecting the following matters within the Village limits:
    1. The sale and measurement of milk and dairy products, meats, fruits, provisions, vegetables, hay, grain, petroleum products of all kinds, wood, coal, fuels, and all other articles of public necessity.
    2. The construction, establishment, location, use, operation, and the licensing of hay scales; markets dealing in meat, fish, and food stuffs of all kinds; slaughter houses; groceries; restaurants, taverns, cafes, and other eating establishments; inns and hotels; manufacturing establishments; junk businesses; advertising bill boards; overhanging signs, street awnings; lunch carts; billiard and pool rooms; all places where beverages of any kind are sold or disposed of, either at wholesale or retail; public halls, theatres; dance halls; bowling alleys; moving picture houses; all places where tobacco, cigars, and cigarettes are sold or disposed of; blacksmith shops; trucking depots, stands, and other trucking establishments; public garages; repair shops; brick yards; stone sheds; cattle pens; hog pens; hen yards, poultry houses; coal sheds: dairies; laundries; dyeing establishments; garbage plants; gas works; wells, stables, gasoline, and oil storage tanks; gasoline filling stations; cess pools; skating rinks; privies; private drains; sewers; and public dumps.
    3. The suppression of nuisances, bawdy houses, gaming houses, all descriptions of gaming, gambling instruments, and devices of all kinds, noisome and offensive places and occupations; loafing, obscenity and ribaldry in public places; vagrancy, riots, disorderly assemblages, disturbances, noises, and breaches of the peace.
    4. The manufacture, keeping, and storage of gunpowder, dynamite, and explosives of all kinds, ashes, lime, matches, hay, fire works, and other combustible materials; the employment of buildings in thickly settled places for hazardous purposes; the protection of buildings against fire by precautionary measures and inspection; the maintenance, repair, and replacement of stovepipes, furnaces, fire places, chimneys, electric wires, electrical apparatus, and all other instrumentalities capable of causing damage by fire; the erection of buildings and fences; the use of fire proof materials and methods of construction in the erection of buildings within certain fire limits as designated and prescribed by the Village ordinances.
    5. The taxing, licensing, and regulation of circuses, carnivals, concessions, parades, traveling show men, plays, exhibitions, motion pictures, entertainments, shows, theatres, billiard and pool rooms, bowling alleys, dancing, skating, boxing and wrestling matches, professional and amateur sports, pinball machines, slot machines, games of chance and machines operated for sport or amusement, games open to the public for participation in which a fee or other consideration is charged, pools, lotteries, and any and all forms of public amusements.
    6. Vagrants, mendicants, clairvoyants, fortune tellers, spiritualists, mediums, peddlers, itinerant vendors, pawn brokers, transient business establishments, transient auctioneers, transient showman, musicians, and fakirs.
    7. The fast driving of horses, mules, and other animals; cruelty to animals; the blanketing and covering of horses and other domestic animals exposed to severe weather; the use of sick, lame, or otherwise disabled domestic animals; the running at large of animals and the keeping of bees.
    8. The construction of public drains under such inspection, ordinances, and regulations as the trustees of the Village may adopt.
    9. The operation, use, and management of the water supply system and the electric light and power systems of said Village.
    10. The erection of poles and the placing of wires, cables, pipes, and electrical conduits, and the use of the same; the suspension, putting up, or removal of any sign or awning in or over any street, alley, highway, walk, park, common, or other public place; the clearing, repairing and improvement of streets, alleys, highways, parks, commons and other public places, and the use of the same; the planting, preservation, maintenance, and removal of shade and other trees; and the prohibiting and punishing of damage or injury to the same; the use of rockets, squibs, firecrackers, and all other fireworks in public places; preventing the practice of any amusement in any public place tending to injure or annoy any person therein or to endanger the security of property; coasting or skiing on all public places; the removal of snow, ice, garbage, refuse, and dirt from sidewalks and gutters by the owners or occupants of the premises upon which such sidewalks and gutters abut; and the cutting and removal of grass, thistles, or weeds growing or being on such sidewalks and gutters by such owners and occupants.  The regulation of pedestrian and vehicular traffic, parking, the erection and maintenance of guide posts, street signs, street safety devices; the regulation of taxi cabs, other vehicles, and animals used in the transportation or conveyance of persons or goods for hire.

History

Revision note

—2013. Deleted “without limitation of” preceding “the generality” in the introductory paragraph in accordance with 2013, No. 5 , § 4.

§ 5. Annual meeting.

The annual meeting of said Village shall be held on the third Tuesday in March, at such hour as the notice hereinafter mentioned shall state, in the Village Hall in said Village or at such other hour and place as said corporation shall hereafter appoint, notice of which, together with a statement of the business to be transacted, shall be posted in four public places in said Village at least 10 days previous to said meeting, which notice shall be signed by the Clerk of said corporation, and in case of his or her failure to act or call such meeting, by the trustees, and for want of such trustees, by a majority of the justices of the peace residing in said Village; and whenever 20 legal voters of said Village shall so request by petition in writing the trustees shall call a special meeting of said corporation giving like notice of the same and specifying in said notice the object of said meeting; and at all Village meetings none but those persons who reside within the Village limits and are legal voters in Town meeting in the Town of Lyndon shall be entitled to vote.

§ 6. Election of officers.

The elective officers of the Village shall be a Moderator, a Clerk, a Treasurer, a Collector of Taxes, five trustees, a Village Attorney and legal agent, and three auditors. All of the elective officers shall be elected at the annual meeting for a term of one year, except that in the case of the trustees, the term of office shall be five years, and in the case of the auditors, the term of office shall be three years, one such officer to be elected at each annual meeting. All of the Village officers shall hold office until their successors are chosen and qualified. The Village at a special meeting may fill a vacancy in any Village office for the unexpired term. When a vacancy occurs in any office the trustees may fill forthwith such vacancy by appointment in writing until an election is had. Such appointment shall be filed by them in the office of the Village Clerk and duly recorded by him or her in the Village records.

§ 7. Moderator.

The Moderator shall preside at all Village meetings and shall be invested with the powers of a moderator in town meetings.

§ 8. Clerk.

The Clerk shall keep fair and accurate record of all called Village meetings, meetings of the Village trustees, and other proceedings of the Village, and he or she shall give copies thereof when requested. He or she shall have exclusive custody of the Village records and papers, which shall not be taken from his or her office unless upon the order or process of a court of competent jurisdiction, and his or her records, copies, and certificates shall be as legally authoritative as those of town clerks, and he or she shall have power to certify the same. It shall be the Clerk’s duty to warn special Village meetings agreeably to the directions of the trustees or a majority of them, and all annual Village meetings by posting notices of the time and place of said meetings in four public places at least 10 days previous to said meetings together with a statement of the business to be transacted therein. Any meeting of said Village may be adjourned, and any business may be transacted at said adjourned meeting which might under the warning have been transacted at the original meeting. The ordinances and regulations of said Village shall be recorded in the office of the Clerk of said Village, and the Clerk’s certificate that such ordinances and regulations of said Village were adopted at a meeting of the trustees called and held for that purpose shall be prima facie evidence of such fact in any court in this State, and certified copies of said bylaws, ordinances, and regulations and Clerk’s certificates shall also be received as evidence in all courts in this State. The Clerk of said Village shall perform the usual duties of a clerk, and he or she shall have the same powers and be subject to the same liabilities as are prescribed by the general laws for town clerks.

§ 9. Treasurer.

The Village Treasurer shall discharge the usual duties of such office, and shall have the same powers and be subject to the same liabilities as are prescribed by the general laws for town treasurers.

§ 10. Collector of Taxes.

The Village Collector of Taxes shall discharge the usual duties of such office, and shall have the same powers and be subject to the same liabilities as are prescribed by the general law for town collectors of taxes.

§ 11. Bonds, Treasurer and Collector of Taxes.

The Treasurer and Collector of Taxes of the Village shall severally give bonds for the faithful performance of their duties in such sums as the Trustees shall direct.

§ 12. Auditors.

The auditors of said Village shall settle the accounts of the Treasurer, trustees, and Collector of Taxes, and shall make an annual report in writing, and no account shall be allowed by such auditors without the production of proper vouchers therefor.

§ 13. Trustees.

The trustees shall be the governing board of the Village, and shall have power to enact, adopt, amend, alter, or repeal ordinances and regulations not repugnant to the Constitution and laws of this State and of the United States, or to the charter of said Village, and to enforce the same by fine, penalty, forfeiture, or any other proper remedy, and shall have such other powers as are stated in this charter. The trustees shall have the general care of the affairs of said Village, shall assess all taxes required by law or by vote of said Village, and shall direct the expenditure of all moneys belonging to said Village, and shall draw orders upon the Treasurer for all moneys disbursed by them, and generally shall perform all duties legally enjoined by them by said Village. All powers vested in said trustees may be exercised by a majority of them.

§ 14. Chief Engineer.

The Chief Engineer of the Fire Department and his or her assistants shall be ex officio fire wardens of said Village, and the duties of said Engineer shall be such as may be prescribed by the bylaws, ordinances, and regulations of said Village. The Chief Engineer, and in his or her absence the acting chief designated by the Trustees, shall have charge of all machines and apparatus within the Village for the prevention and extinguishment of fires. On the occasion of any fire in the Village, he or she shall have control of both the regular Fire Department and all volunteer fire companies, and may demand the assistance of any person present in order to extinguish such fire; he or she shall have the power to cause to be pulled down, blown-up, or removed any building which he or she may deem necessary for the suppression, or to prevent the extension, of such fire, and neither he or she , nor anyone obeying his or her orders, shall be liable personally for any property damage done thereby; he or she may work in conjunction with the Building Inspector, as the trustees may direct, and may have the authority of the Building Inspector in the discretion of the trustees. The engineers when on duty shall wear conspicuously on their person a badge of office with their respective rank inscribed thereon, without which no person shall be bound to obey their directions.

§ 15. Trustees; appointments.

The trustees shall have authority to appoint annually and to prescribe the duties of a Chief of Police and police officers; of a Chief Engineer of the Fire Department and the assistant engineers; of the superintendents of the Village departments; of a Building Inspector; and of such other Village officials as they may judge necessary for the welfare of the Village; and the number of police officers, engineers, and Village firemen and other employees shall be within the discretion of the said trustees. Such of these officers as the trustees may direct shall be qualified by taking appropriate oaths of office, and their appointments and the certificates of their oaths shall be recorded by the Village Clerk. Said appointments may be revoked at the pleasure of the trustees, and the trustees may make rules and regulations governing the activities of these officers and of all other Village employees.

§ 16. Police officers.

The police officers shall have the power of town grand jurors to present complaints for any offence committed against the laws of the State within the limits of said Village, and shall be entitled to receive the same fees therefor. They shall have the same power and authority as conservators of the peace within the said Village as that of town constables. They may serve any criminal process for any offence against the laws of the State committed within said Village, and may serve subpoenas for witnesses in such cases. And for all such services they shall be entitled to receive the same fees as constables are entitled to receive.

§ 17. Departments; superintendents.

The superintendents of Village departments shall be generally under the supervision of the trustees, and shall perform the work customary to their offices.

§ 18. Building Inspector.

Within the Village limits the Building Inspector shall have authority to oversee the location and construction of all buildings and all repairs on buildings already constructed, and shall oversee the construction and repair of elevators, oil storage tanks, fireplaces, stoves, flues, chimneys, and all electrical wiring; and he or she may order the occupants or owners of any building or premises to repair the same, or any elevator, oil storage tank, fireplace, stove, flue, chimney, or electrical wiring, which in the opinion of the trustees, is unsafe or dangerous, and he or she may inspect the manner of manufacture and keeping of all explosives and combustibles. No building shall be located, built, constructed, or reconstructed until the plans of said building have first been submitted to and approved by the Building Inspector, if the trustees by proper ordinance shall so order and require.

§ 19. Trustees; meetings.

The trustees shall meet regularly at suitable times to enact ordinances and to transact any and all other proper business, and at such meetings shall give audience to all complaints and protests, and shall cause a record of their proceedings to be kept by the Village Clerk.

§ 20. Ordinances; adoption.

  1. No ordinance passed by said trustees shall be enforceable until notice thereof has been posted in four public places, within the bounds of said Village, for a period of two weeks and published twice within said period of two weeks in a newspaper printed in said Village, or, if no such newspaper be printed, in a newspaper of general circulation within said Village.
  2. If during the two weeks’ period a petition signed by 10 or more qualified voters of the Village be presented to the trustees objecting to an ordinance so passed and published by the trustees, the question of the approval of said ordinance shall be submitted to any annual or special meeting of the Village; and when approved by a majority vote of said meeting, and not otherwise, the ordinance so approved shall become an ordinance of said Village.
  3. If at any time subsequent to such period of two weeks for publication, a petition signed by ten or more qualified voters of the Village be presented to the trustees requesting the repeal of any ordinance, the question of the repeal or approval of said ordinance shall be submitted to a meeting of the Village duly warned for that purpose; if at such meeting said ordinance be approved by a majority vote of said meeting, the ordinance so approved shall remain an ordinance of said Village; if said ordinance so voted upon shall fail of such approval, said ordinance shall be deemed to be repealed and shall thereupon be and become null and void and of no subsequent legal effect whatsoever, but fines and penalties imposed, judgments and decrees entered, prosecutions and legal proceedings instituted prior to the repeal of such ordinance shall not be vacated, set aside, or otherwise affected by such repeal.

§ 21. Town highway district.

All of the territory embraced within the limits of said Village is hereby constituted a highway district of the Town of Lyndon, and all of the highway taxes assessed upon the ratable estate thereof shall be paid in money, and the selectmen of the Town of Lyndon shall make out a tax bill thereof and deliver the same seasonably as required by law with a warrant for its collection to the Collector of said Village, who shall collect the same as other taxes of said Village are collected, and shall pay the same over to the Treasurer of said Village, which moneys shall be withdrawn from said treasury by the trustees of the Village, and shall be expended by them or under their direction in building, constructing, maintaining, repairing, clearing, sprinkling, sanding, and lighting streets, highways, walks, and alleys, and constructing and maintaining a common sewer and main drain of said Village, and also for improving and beautifying streets, highways, walks, parks, and commons of said Village. No surveyor of highways shall be elected for said Village or chosen by said Town.

History

Revision note

—2013. Deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 22. Highway taxes.

The trustees shall have power to direct the expenditure of highway taxes assessed upon the ratable estate within the limits of the Village of Lyndonville; said trustees shall have the same power to lay out, alter, maintain, and discontinue any street, highway, lane, or walk within the Village limits and appraise and settle damages therefor as is given by law to the selectmen of towns, causing their proceedings to be recorded in the office of the Town Clerk of the Town of Lyndon, provided that any person aggrieved by such proceedings shall have the same opportunities and rights to appeal and to apply to the courts for redress as is or may be allowed to those aggrieved by the proceedings of the selectmen in similar cases.

History

Revision note

—2013. Deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 23. Licenses.

The trustees of said Village shall have the same power of granting licenses and vacating the same within the limits of said Village, agreeably to the bylaws, ordinances, and regulations that the selectmen has by law.

§ 24. Property taxes; assessment and collection.

The said Village may, at any annual meeting or special meeting called for that purpose, as hereinbefore provided, lay a tax upon the ratable estate within the same, whether of residents or non-residents, for any of the purposes hereinbefore mentioned, and the trustees shall make out a rate bill accordingly and deliver the same to the Collector, who shall have the same power to collect such tax as the collector of town taxes, and may in like manner sell property to satisfy the same, and for want thereof, commit to jail any person against whom he or she has such a delinquent tax.

History

Revision note

—2013. Deleted “polls of the inhabitants of said village, and the” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 25. Grand list.

The grand list of the ratable estate within said Village, as made out by the listers of the Town of Lyndon and filed by them in the office of the Town Clerk of said Town shall be the grand list of said Village, and the trustees shall cause a copy of said list to be made and filed in the office of the Clerk of said Village within 10 days after the same shall be completed and filed by said listers in the said Town Clerk’s office.

History

Revision note

—2013. Deleted “polls of the inhabitants and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 26. Tax abatement.

The trustees of said Village shall have power to abate taxes laid or assessed by virtue of this act, to remit fines or forfeitures imposed for violation of this act, or bylaws, ordinances, or regulations of said Village, and to discharge such offenders from imprisonment for same.

§ 27. Officers; disqualification.

No person being a resident or taxpayer of said Village shall thereby be deemed disqualified to act as judge, justice, juror, sheriff, deputy sheriff, constable, or police officer, in any matter, cause, or proceeding in which said Village shall be interested.

§ 28. Special meeting.

If the annual meeting of said Village shall not be held for want of the notice hereinbefore mentioned, or for any other reason, the Village shall not thereby be prejudiced, and the officers aforesaid may at any time thereafter be elected in special meeting called for that purpose, and special meetings may be called at any time to fill vacancies which may exist in any of the offices of the Village by reason of death, resignation, or for any other reason.

§ 29. Ordinances; compliance and penalties.

  1. Fines, penalties, and forfeitures up to and including $200.00, for each breach of an ordinance or bylaw, may be established by the trustees, or by a properly warned Village meeting.
  2. These fines, penalties, and forfeitures may be recovered in an action of tort brought in the name of the Village, and in any such action a general complaint relying on the ordinance or the bylaw shall be sufficient.
  3. The process may issue either against the body or the property of the defendant, and if the defendant is found guilty, and if it is found by the court that the cause of action arose from his or her willful or malicious act or neglect, it shall so adjudge, and shall further adjudge that he or she be confined in close jail, and may issue execution against his or her body with a certificate of such findings endorsed thereon; and such execution with such certificate thereon shall have the same effect as an execution issued on a judgment founded upon tort having a like certificate endorsed thereon.
  4. Any person refusing to comply with any Village ordinance or by-law relating to his or her business may be enjoined by a proper action in chancery brought in the name of the Village, from continuing such business in violation of such ordinance or bylaw, and in any such action a bill relying on the ordinance or bylaw shall be sufficient.
  5. Nothing in this section shall be construed to prevent the Village from having and exercising such other powers as may be proper to enforce obedience to its ordinances and bylaws and to punish violations thereof.

§ 30. Ordinances; prosecutions.

All violations of the Village ordinances and bylaws may be prosecuted in behalf of the Village by its Attorney or police officers, or by any other duly authorized prosecuting officer before the Caledonia Municipal Court or before any justice of the peace of the County of Caledonia.

§ 31. Manager.

The Village may at any properly warned Village meeting vote to accept a Village Manager, who shall have the same power and be subject to the same liabilities as town managers as provided by the statutes of the State.

§ 32. Water supply system.

It shall be the duty of the trustees of the Village to have full control and management of the water supply system of the Village subject to the limitations contained in the Village ordinances and the general laws of this State.

§ 33. Water distribution.

The Village of Lyndonville is hereby authorized to own, operate, maintain, repair, and replace aqueducts together with necessary reservoirs and appurtenances for the purpose of conducting water to and distributing it through the Village of Lyndonville, the Village of Lyndon Center, and the Village of Lyndon and to supply the inhabitants of said Villages with water for domestic use and fire protection, and said Village of Lyndonville for the construction and maintenance of the necessary aqueducts, reservoirs, and appurtenances for the purposes aforesaid is authorized to dig up and occupy any common, park, street, highway, walk, or alley, provided such use of any such public way, or other property, does not unreasonably interfere with public travel.

§ 34. Water utilization.

The Village of Lyndonville through its trustees is hereby empowered to take the water of any fountain, spring, pond, lake, or stream for the purpose of supplying the inhabitants of said Village, the Village of Lyndon Center, and the Village of Lyndon with water for domestic and other purposes, provided persons having any interest in such waters are not deprived of such part thereof as may be necessary for domestic and agricultural purposes upon the premises owned by them.

§ 35. Water offenses.

Any person or persons who shall maliciously disturb, damage, or injure in any manner whatever said aqueducts and reservoirs and appurtenances, springs, ponds, lakes, fountains, or streams, or any connecting appurtenances, enclosures, or works thereof, or pollute or swim and bathe in said waters, or any of them, shall be liable to prosecution therefor by the grand juror of the town or the State’s Attorney of the county wherein the offence shall be committed by information, complaint, or indictment, and on conviction thereof shall be fined not less than five dollars nor more than $100.00 and costs of prosecution, and shall also be liable to said Village for all damages resulting to it by reason of said injury, pollution, or disturbance together with full costs, the same to be recovered by said Village in an action of tort founded on this section.

§ 36. Water rents.

All water rents and charges due the Village for the use of the Village water supply or the Village aqueduct system in case of non-payment thereof shall be and remain a lien in the nature of a tax upon the real estate so supplied with water, whether such rents or charges be charged in the first instance against the owner or occupant thereof. Such lien shall be enforceable in the same manner and to the same effect as the lien for taxes under the laws of this State.

§ 37. Eminent domain.

The Village may exercise the right of eminent domain for any municipal purpose or use upon compliance with the provisions of the State statutes applicable to eminent domain proceedings and for the purpose of developing its electric light and power system and extending its lines into other towns and municipalities may by eminent domain proceedings acquire property in the same manner and to the same extent as corporations organized under chapter 242 of the public laws.

§ 38. Electric power plant and system.

  1. The trustees of said Village shall have full control and authority over the water power, plant, lines, and operation of the electric light and power system of said Village and may make contracts for the sale and purchase of power as to them may seem prudent, all subject to the limitations contained in the Village ordinances and the general laws of this State.
  2. The Village of Lyndonville shall have and is hereby granted the authority to own, maintain, and operate an electric light and power system for the purpose of furnishing electric light for the use of said Village in lighting its buildings, streets, walks, and other grounds, and for the purpose of furnishing electric light, heat, and power, both within and without said Village, for public, domestic, industrial, and other uses to the public generally and to other municipal corporations, subject to the general laws of this State and the lawful orders and control of the Public Service Commission, and for the purposes aforesaid said Village may hire, lease, purchase, own, hold, and acquire by contract, agreement, or eminent domain proceedings, any water power, buildings, land, rights of way, and any other property, real or personal, necessary for the maintenance and operation of the said electric light and power system, and it may use any land or highway over which it may be necessary or desirable to pass with poles and wires, provided such use of any such public way, or other property, does not unreasonably interfere with public travel.

§ 39. Sewer system.

Whenever the public health or convenience may require, a common sewer or main drain may be laid, constructed, maintained, altered, repaired, or replaced for use of said Village. Upon written application of five or more freeholders and legal voters of said Village, the trustees shall be authorized and empowered to lay, construct, maintain, alter, repair, or replace said common sewer or main drain, and for this purpose from time to time when necessary they may take any land whatever on making compensation paying damages therefor, provided such use of any such public way, or other property, does not unreasonably interfere with public travel; the trustees shall proceed in the same manner as is prescribed by law for selectmen taking land for public highways and in awarding damages therefor, and said trustees shall make a report of their action which shall be recorded by the Clerk of the Village in the records of the Village. Every person whose particular drain shall enter into any such sewer or main drain, or who in the opinion of said trustees shall receive benefit thereby in the draining of his or her premises, shall be liable to contribute his or her just share towards the expense of laying, constructing, or replacing such sewer or main drain, and he or she shall be assessed therefor by said trustees. Notice of the time and place of such assessment shall be given to such person in a manner reasonably calculated to bring his or her attention to the fact of the assessment. A certificate of such assessment shall be left with the Clerk of said Village to be recorded by him or her in the records of said Village; when so recorded the amount so assessed shall be a lien in the nature of a tax on the land so assessed until the same shall be paid, and if the owner of such land shall neglect for the period of six months after the decision of said trustees, or in case of appeal to the County Court, to pay to the Treasurer of said Village the amount of such assessment, said trustees shall issue their warrant for the collection of the same directed to the Collector of said Village who shall have authority to sell at public auction so much of said land, or personalty, of such person as will satisfy such assessment and all legal fees; said Collector shall proceed in the same manner as Collectors of Taxes are required by law to proceed in selling real estate or personalty of such delinquents at auction for the collection of town taxes. When any person shall be dissatisfied with the decision of said Trustees in the award of damages or compensation for land taken for such sewer or main drain, or in any assessment or contribution for the same, such person may petition the Caledonia County Court for a re-assessment, and any number of persons aggrieved may join in the petition; such petition, however, shall not delay the laying, constructing, maintaining, altering, replacing, or repairing of such sewer or main drain. Such petition shall be served on the Clerk of said Village within 60 days next after said award of damages or compensation shall be filed in the office of said Clerk. Such proceedings shall be had in the County Court on said petition as are provided for the reassessment of damages for land taken for highways by sections 4768, 4769, and 4770 of the public laws except as herein provided and the commissioners appointed by the County Court to re-examine any assessment shall notify the Clerk of said Village of the time and place when they will hear the matter.

§ 40. [Repealed statutes]

§ 41. [Transitional provisions]

History

Revision note—

In § 30, the jurisdiction of the former Caledonia Municipal Court, pursuant to chapter 29 of Title 4 is now assigned to the Judicial Bureau. In § 37, chapter 242 of the Public Laws relating to public service and utilities corresponds to Title 30. In § 39, the comparable condemnation and compensation procedures formerly provided for by sections 4768, 4769 and 4770 of the Public Laws are now delineated in chapter 5 of Title 19.

Chapter 239. Village of Manchester

History

Source.

Comprehensive Revision 1943, No. 183 .

§ 1. Village boundaries and establishment of body politic.

All estate in the Town of Manchester, included in the following boundaries, is hereby incorporated and shall hereafter be known as the Village of Manchester:

  1. Being all that part of the Town of Manchester in the County of Bennington, contained within the bounds of Fire District Number Two as originally laid out and established by the Selectboard of the Town of Manchester in 1878, and recorded in volume 19, pages 505 and 506 of the land records of the Town; and also lands added and included within the limits of the Village in addition to limits specified in a former charter of the Village, being No. 182 of the Acts of 1900, and described in the minutes of meetings of the Village as follows: One hundred eleven acres of land of Robert T. Lincoln included in the Village limits by a vote at a Village meeting on January 2, 1905 as described in a plot on file in the Village records.
  2. Farms of Fred E. Fish and E.A. Wilcox lying west of the Battenkill River, included in the Village limits by vote of a Village meeting held on August 25, 1902.
  3. Lands of R.D. Brown, C.F. Orvis, W.G. Beebe, A.L. Mosley, R.E. Way, Nathan Cook, and C.L. Towsley included in the Village limits by vote of a Village meeting held on June 25, 1906.
  4. The inhabitants within the bounds are constituted a body politic and corporate with all of the usual powers incident to public corporations, to be known by the name of  the Village of Manchester.

HISTORY: Added 1943, No. 183 , § 1.

History

Revision note

—2007. Designated section title, subsections, and subdivisions. Deleted “The polls ratable and all” in accordance with 1977, No. 118 § 2 (Adj. Sess.), directing the deletion of references to “poll taxes or polls” from the Vermont Statutes Annotated effective July 1, 1982.

§ 2. Alteration of Village boundaries.

The inhabitants of the Village may alter the bounds of the Village with the written consent of the persons owning real estate which will be included or excluded thereby, the written consent and alteration being first recorded in the office of the Town Clerk of the Town of Manchester, and with the approval of the Town of Manchester as evidenced by the majority vote of the Town in Town meeting duly warned therefor. If the Town of Manchester votes its approval, the consent, alteration, and the vote of the Town of Manchester shall be recorded in the office of the Clerk of the Village, and upon recording, the alterations in the bounds of the Village so made shall become effective.

HISTORY: Added 1943, No. 183 , § 2.

History

Revision note

—2007. Added section title.

§ 3. Powers of Village; general authority.

The Village shall have and is hereby granted the authority to exercise all powers relating to municipal affairs and no enumeration of powers in this chapter shall be deemed to limit or restrict the general grant of authority hereby conferred; but this grant of authority shall not be deemed to limit the authority of the Legislature to alter, amend, or repeal this charter; or to limit the right to hereafter pass general laws applicable alike to this and all other municipal corporations of the State; nor shall this grant of authority be deemed to limit the patronage or control of the State with respect to the Village.

HISTORY: Added 1943, No. 183 , § 3.

History

Revision note

—2007. Added section title.

§ 4. Village powers; specific authority.

The generality of the preceding section and the grant of powers therein made, but as a more specific designation of some of the powers conferred upon the Village, the Village of Manchester has authority:

  1. To levy, assess, and collect taxes, in order to carry out its powers; to appropriate and to borrow money, within the limits prescribed by law; and to levy and collect special assessments for benefits conferred.
  2. To purchase, hold, and convey real and personal property and to purchase, erect, and keep in repair buildings and other structures for Village purposes; to furnish all local public services; to purchase, hire, construct, own, maintain, and operate, or lease local public utilities, including aqueducts, reservoirs, a water supply system, and an electric light and power system; to acquire, by condemnation or otherwise, within or without the corporate limits, property necessary for any public utility and other Village purposes, subject to restrictions imposed by law.
  3. To make local public improvements and to acquire, by condemnation or otherwise, property within its corporate limits necessary for the improvements; and also to acquire an excess over that needed for the improvements, and to sell or lease the excess property with restrictions, in order to protect and preserve the improvements.
  4. To issue and sell bonds as permitted by the laws of this State without specific security therefor.
  5. To purchase or lease lands within or without the corporate limits of the Village; to lay out, alter, and discontinue streets, highways, lanes, commons, alleys, and walks; to provide places of healthful recreation in summer or in winter such as a skating rink, a swimming pool, a playing field, and a public park; to provide for and maintain tourist camp sites, airports, aviation landing fields, a municipal forest reserve, and all other municipal undertakings and services authorized by law.
  6. To adopt and enforce within its limits building, police, sanitary, zoning, Village planning, and other similar regulations and ordinances not in conflict with law.
  7. Subject always to the Constitution and laws of this State and of the United States, and to the limitations of section 3 of this chapter, to enact, adopt, repeal, alter, or amend ordinances, bylaws, and other regulations respecting the following matters within the Village limits:
    1. The construction, establishment, use, operation, and licensing of markets dealing in food stuffs, slaughterhouses, restaurants, and other eating establishments; manufacturing establishments; advertising billboards, signs; lunch carts, bowling alleys, moving picture houses, public garages, hog pens, poultry houses, dog kennels, stables, gasoline filling stations, private drains,  sewers,  and public dumps.
    2. The suppression of disorderly and public gambling houses, loafing, obscenity, disturbances, noises, vagrancy, and smoke nuisances.
    3. The protection of buildings against fire by precautionary measures and inspection, the maintenance, replacement, and repair of stovepipes, furnaces, chimneys, electric wiring, and all other instrumentalities capable of causing damage by fire, and the erection and repair of buildings within fire limits as designated and prescribed by Village ordinances.
    4. Vagrants, mendicants, peddlers, itinerant vendors, and transient business establishments.
    5. The water supply for the protection of the Village against fire and for other purposes, and to regulate the use of the same.
    6. The erection of poles and the placing of wires, cables, pipes, and electrical conduits, and the use of the same; the suspension, putting up, or removal of any sign or awning in or over any street, alley, highway, walk, park, common, or other public place, the clearing, repairing, and improvement of streets, alleys, highways, parks, commons, and other public places, and the use of the same; the planting, preservation, maintenance, and removal of shade and other trees; and the prohibiting and punishing of damage or injury to the same; the use of rockets, squibs, firecrackers, and all other fireworks in public places;  preventing the practice of any amusement in any public place tending to injure or annoy any person therein or to endanger the security of property, coasting or skiing on all public places; the removal of snow, ice, garbage, refuse, and dirt from sidewalks and gutters by the owners or occupants of the premises upon which those sidewalks and gutters abut; and the cutting and removal of grass, thistles, or weeds, growing or being on those sidewalks and gutters by  those owners and occupants. The regulation of pedestrian and vehicular traffic, parking, the erection and maintenance of guide posts, street signs, street safety devices; and the regulation of taxicabs, other vehicles, and animals used in the transportation or conveyance of persons or goods for hire.

HISTORY: Added 1943, No. 183 , § 4.

History

Revision note

—2013. Deleted “without limitation of” preceding “the generality” in the introductory paragraph in accordance with 2013, No. 5 , § 4.

—2007. Added section title, redesignated subsections and subdivisions.

§ 5. Village meetings.

  1. The annual meetings of the Village shall be on the second Monday of July in each year at the place within the Village and at the hour as may be named in the warning therefor for the purpose of electing the officers hereinafter named, and for the purpose of transacting business specified in the warning, which warning shall be signed by the Clerk, or, in the absence of the Clerk, by one of the trustees, and shall be posted in at least three public places within the limits of the Village, not less than six nor more than 20 days before the time of holding the meeting.
  2. Special Village meetings may be called at any time by the Clerk under the direction of the trustees or a majority of them, to fill vacancies which may occur in any of the offices, by death, resignation, or otherwise, and for the transaction of any business proper to be considered at a special meeting of the corporation.
  3. The trustees shall, upon written application by ten legal voters of the Village, stating the purpose for which they wish it called, direct that a special meeting be called. All special meetings shall be called by warnings in the same manner as annual meetings. At all meetings, persons residing in the Village, who are legal voters in Town meeting in the Town of Manchester, shall be qualified to vote, provided they have resided in the Village for three months next prior to the meeting.

HISTORY: Added 1943, No. 183 , § 5.

History

Revision note

—2007. Add section title and designated subsections.

Editor’s note

—2007. See 17 V.S.A. §§ 2122 and 2126 for current residency requirements for entry onto the checklist of a Village.

§ 6. Election of Village officials.

  1. At the annual meeting to be held on the second Monday of July, the Village shall, by ballot, if called for by three or more legal voters in the meeting, elect for the ensuing year, and, until their successors are chosen; a President, who shall preside at all Village meetings, and be vested with the powers of a moderator at town meeting and who shall be, by virtue of this  office, one of the trustees of the Village and President of the Board of Trustees; a Clerk; a Treasurer; and a Tax Collector; and the Treasurer and Tax Collector shall give bonds for the faithful performance of their duties in the sums as the trustees shall direct; and if a Treasurer or Collector shall fail to give the bonds within 10 days after election or appointment, the office shall be vacant; three auditors who shall have the powers and perform the duties in  the Village which town auditors perform in towns; and the corporation at each annual meeting shall elect two trustees for a term of two years; the trustees shall have charge of the prudential affairs of the corporation, with powers necessary for that purpose, and may fill all vacancies in the offices of the corporation and may act by a majority, and of whom the elder of those oldest in office present at any Village meeting, shall act in the absence of the President.
  2. In case of failure to elect any or all of the officers at an annual meeting, they may be elected at a special meeting called for that purpose.

HISTORY: Added 1943, No. 183 , § 7.

History

Revision note

—2007. Added section title, designated subsections, and eliminated transitional references to the 1943 annual meeting.

§ 7. Village Clerk.

The Clerk shall keep records of all Village meetings, all trustees meetings when requested so to do, and other proceedings of the Village. The ordinances and regulations of the Village shall be recorded in the office of the Clerk, and the Clerk’s certificate that the ordinances and regulations of the Village were adopted at a meeting of the trustees called and held for that purpose, shall be prima facie evidence of the fact in any court in this State, and certified copies of the bylaws, ordinances, and regulations, and Clerk’s certificates shall also be received as evidence in all courts in this State.

HISTORY: Added 1943, No. 183 , § 7.

History

Revision note

—2007. Added section title and deleted the phrase “of the village” after the word “clerk” in the second sentence.

§ 8. Village trustees; powers.

  1. The trustees shall have the same powers to lay out, alter, and discontinue streets and highways in the Village as are vested by law in the selectboard of towns, and all proceedings in respect to laying out, altering, or discontinuing streets and highways in the Village shall be had in the same manner as is prescribed by law in respect to these matters in towns.
  2. The trustees shall have power to enact, amend, alter, or repeal bylaws, ordinances, and regulations, not repugnant to the Constitution and laws of this State and of the United States, or to the charter of this Village, and to enforce the same by fine, penalty, forfeiture, or any other proper remedy, and shall have the other powers as are stated in this chapter.
  3. The trustees shall assess all taxes required by law or by vote of the Village, and shall direct the expenditure of all moneys belonging to the Village, and shall draw orders for all moneys disbursed by them, and generally shall perform all duties enjoined upon them by the Village.

HISTORY: Added 1943, No. 183 , § 8.

History

Revision note

—2007. Added section title and designated subsections.

§ 9. Village trustees; appointments.

The trustees shall have authority to appoint annually and to prescribe the duties of a Chief of Police and police officers; of a Chief Engineer and the assistant engineers of the Fire Department; of the superintendents of the Village departments; of a Building Inspector; and of other Village officials as they may judge necessary for the welfare of the Village; and the number of police officers, engineers, and Village firemen and other employees shall be within the discretion of the trustees. Those officers as the trustees may direct shall be qualified by taking appropriate oaths of office, and their appointments and the certificates of their oaths shall be recorded by the Village Clerk. The appointments may be revoked at the pleasure of the trustees, and the trustees may make rules and regulations governing the activities of these officers and of all other Village employees.

HISTORY: Added 1943, No. 183 , § 9.

History

Revision note

—2007. Added section title.

§ 10. Fire Department; Chief Engineer.

The Chief Engineer of the Fire Department and the Chief’s assistants shall be ex officio fire wardens of the Village, and the duties of the Engineer shall be those as may be prescribed by the bylaws, ordinances, and regulations of the Village. The Chief Engineer, and in the Chief’s absence the acting chief designated by the Trustees, shall have charge of all machines and apparatus within the Village for the prevention and extinguishment of fires. On the occasion of any fire in the Village, the Chief Engineer shall have control of both the regular Fire Department and all volunteer fire companies, and may demand the assistance of any person present in order to extinguish the fire; the Chief Engineer shall have the power to cause to be pulled down, blown-up, or removed any building which the Chief Engineer may deem necessary for the suppression, or to prevent the extension, of the fire, and neither the Chief Engineer, nor anyone obeying the Chief Engineer’s orders, shall be liable personally for any property damage done thereby. The Chief Engineer may work in conjunction with the Building Inspector, as the Trustees may direct, and may have the authority of the Building Inspector in the discretion of the trustees. The engineers when on duty shall wear conspicuously on their person a badge of office, with their respective rank inscribed thereon, without which no person shall be bound to obey their directions.

HISTORY: Added 1943, No. 183 , § 10.

History

Revision note

—2007. Added section title.

§ 11. Building Inspector.

Within the Village limits, the Building Inspector shall have authority to oversee the location and construction of all buildings, and all repairs on buildings already constructed, and shall oversee the construction and repair of elevators, oil storage tanks, fireplaces, stoves, flues, chimneys, and all electrical wiring. The Building Inspector may order the occupants or owners of any building or premises to repair the same, or any elevator, oil storage tank, fireplace, stove, flue, chimney, or electrical wiring, which in the opinion of the trustees is unsafe or dangerous; and the Building Inspector may inspect the manner of manufacture and keeping of all explosives and combustibles. No building shall be located, built, constructed, or reconstructed until the plans of the building have first been submitted to and approved by the Building Inspector, if the trustees by proper ordinance shall so order and require.

HISTORY: Added 1943, No. 183 , § 11.

History

Revision note

—2007. Added section title.

§ 12. Trustee meetings.

The trustees shall meet regularly at suitable times to enact ordinances and to transact any and all other proper business, and at those meetings shall give audience to all complaints and protests.

HISTORY: Added 1943, No. 183 , § 12.

History

Revision note

—2007. Added section title.

§ 13. Ordinances.

  1. No ordinance passed by the trustees shall be enforceable until notice thereof has been posted in four public places, within the bounds of the Village, for a period of two weeks and published twice within the period of two weeks in a newspaper printed in the Village, or, if no newspaper be printed, in a newspaper of general circulation within the Village.
  2. If during the two weeks’ period a petition signed by 10 or more qualified voters of the Village be presented to the trustees objecting to an ordinance so passed and published by the trustees, the question of the approval of the ordinance shall be submitted to any annual or special meeting of the Village; and when approved by a majority vote of the meeting, and not otherwise, the ordinance so approved shall become an ordinance of the Village.
  3. If at any time subsequent to the period of two weeks for publication, a petition signed by 10 or more qualified voters of the Village be presented to the trustees requesting the repeal of any ordinance, the question of the repeal or approval of the ordinance shall be submitted to a meeting of the Village duly warned for that purpose. If at the meeting the ordinance be approved by a majority vote of the meeting, the ordinance so approved shall remain an ordinance of the Village. If the ordinance so voted upon shall fail to be approved, the ordinance shall be deemed to be repealed and shall thereupon be and become null and void and of no subsequent legal effect whatsoever. But, fines and penalties imposed, judgments and decrees entered, prosecutions and legal proceedings instituted prior to the repeal of the ordinance shall not be vacated, set aside, or otherwise affected by the repeal.

HISTORY: Added 1943, No. 183 , § 13.

History

Revision note

—2007. Added section title.

§ 14. Village as Town highway district.

  1. All the territory embraced within the limits of the Village is hereby constituted a highway district of the Town of Manchester, and the Selectboard of the Town shall, on or before the first day of September of each year, draw an order on the Treasurer of the Town, to the Treasurer of the Village for five-eighths of the amount of taxes raised or assessed upon the grand list of the Village during the fiscal year next prior to September 1, and expended or used for the highway purposes hereinafter specified by or under the direction of the Town Road Commissioner, the Town Selectboard, or the Town Manager, excepting payments made to the State as provided under sections 4702 and 4703 of the Public Laws and any future revision or amendments thereto or any acts hereafter passed for similar purpose.
  2. The highway purposes herein intended are: construction and maintenance of the highways outside the limits of the Village, including bridges, brooks, and culverts, calcium chloride and other binders; winter road and snow removal and sanding, turning water and opening ditches; highway tools and supplies; new highway equipment and repairs and maintenance of tools and equipment, including gasoline and oil used in operation of the equipment.
  3. The amount due to the Village shall be determined at the end of the fiscal year of the Town by the Town auditors and Selectboard, and the trustees of the Village, and in the event of disagreement, by three arbitrators, one chosen by the Town Selectboard, one by the Village trustees, and a third by the two arbitrators chosen by the Town and Village, and their decision shall be final.
  4. The Selectboard of the Town of Manchester shall also, on or before September 1 of each year, draw an order on the Treasurer of the Town to the Treasurer of the Village for an amount equal to eight percent of the amount paid to the State during the fiscal year of the Town prior to September 1 under sections 4702 and 4703 of the Public Laws and under any future revisions of amendments thereto or any acts hereinafter passed for similar purposes.

HISTORY: Added 1943, No. 183 , § 14.

History

Revision note

—2007. Added section title and redesignated subsections and deleted transitional reference in subsection (d). Sections 4702 and 4703 of the Public Laws of 1933 were recodified as sections 4967 and 4968 of the Vermont Statutes of 1947 and related to the list of town highways that the state had assumed control of as state highways and the payments of municipalities in support of those highways. These provisions were repealed pursuant to 1957, No. 250 § 48.

§ 15. Village trustees; license granting authority.

The trustees of the Village shall have the same power of granting licenses and vacating the same within the limits of the Village, agreeably to the bylaws, ordinances, and regulations that the selectboard has by law.

HISTORY: Added 1943, No. 183 , § 15.

History

Revision note

—2007. Added section title.

§ 16. Village taxing authority on ratable estate.

  1. The Village may, at any annual meeting or special meeting called for that purpose, as hereinbefore provided, lay a tax upon the ratable estate within the Village, whether of residents or nonresidents, for any of the purposes hereinbefore mentioned, and the trustees shall make out a rate bill accordingly and deliver the same to the Collector, who shall have the same power to collect the tax as the collector of town taxes, and may in like manner sell property to satisfy the same, and for want thereof, commit to jail any person against whom he or she has a delinquent tax.
  2. The grand list of the ratable estate within the Village, as made out by the listers of the Town of Manchester and filed by them in the office of the Clerk of the Town, shall be the grand list of the Village, and the trustees shall cause a copy of the list to be made and filed in the office of the Clerk of the Village within 10 days after the same shall be completed and filed by the listers in the Town Clerk’s office.

HISTORY: Added 1943, No. 183 , § 16.

History

Revision note

—2007. Added section title, designated subsections, and deleted references to “the polls” in subsection (b) in accordance with 1977, No. 118 § 1 (Adj. Sess.) directing the deletion of references to “poll taxes or polls” from the Vermont Statutes Annotated effective July 1, 1982.

§ 17. Borrowing funds.

The Village at any annual meeting, or any special meeting called for that purpose, is authorized and empowered to vote to borrow money for any of the purposes herein mentioned, and to issue its orders therefor, which orders shall be signed by the trustees and countersigned by the Treasurer of the Village, and payable at the time or times as the Village may direct; provided, however, that no vote to borrow money, or for the issue of orders therefor, shall be taken at any meeting for which the purpose is not specified in the call or warrants. Before the orders shall issue, a record thereof shall be made in a book kept for that purpose in the office of the Treasurer of the Village.

HISTORY: Added 1943, No. 183 , § 17.

History

Revision note

—2007. Added section title.

§ 18. Abatement of taxes; remittance of fines or forfeitures.

The trustees of the Village shall have power to abate taxes paid or assessed by virtue of this chapter, to remit fines or forfeitures imposed for violation of this chapter or bylaws, ordinances, or regulations of the Village, and to discharge the offenders from imprisonment for same.

HISTORY: Added 1943, No. 183 , § 18.

History

Revision note

—2007. Added section title.

§ 19. Conflict of interest.

No person being a resident or taxpayer of the Village shall thereby be deemed disqualified to act as judge, justice, juror, sheriff, deputy sheriff, constable, or police officer in any matter, cause, or proceeding in which the Village shall be interested.

HISTORY: Added 1943, No. 183 , § 19.

History

Revision note

—2007. Added section title.

§ 20. Imposition of fines and forfeitures.

  1. Fines, penalties, and forfeitures up to and including $200.00 for each breach of an ordinance or bylaw may be established by the trustees or by a properly warned Village meeting.
  2. The fines, penalties, and forfeitures may be recovered in an action of tort brought in the name of the Village, and in the action a general complaint relying on the ordinance or the bylaw shall be sufficient.
  3. The process may issue either against the body or the property of the defendant, and if the defendant is found guilty, and if it is found by the court that the cause of action arose from the defendant’s willful or malicious act or neglect, it shall so adjudge, and shall further adjudge that the defendant be confined in close jail, and may issue execution against the defendant’s body with the certificate of the findings endorsed thereon; and the execution with the certificate thereon shall have the same effect as an execution issued on a judgment founded upon tort having a like certificate endorsed thereon.
  4. A person who refuses to comply with a Village ordinance or bylaw relating to the person’s business may be enjoined by a proper action in chancery brought in the name of the Village, from continuing the business in violation of the ordinance or bylaw, and in the action a bill relying on the ordinance or bylaws shall be sufficient.
  5. Nothing in this section shall be construed to prevent the Village from having and exercising other powers as may be proper to enforce obedience to its ordinances and bylaws and to punish violations thereof.

HISTORY: Added 1943, No. 183 , § 20.

History

Revision note

—2007. Added section title and redesignated subsections.

§ 21. Violations of Village ordinances.

Violations of the Village ordinances and bylaws may be prosecuted in behalf of the Village by its Attorney or police officers or by any other duly authorized prosecuting officer before the Bennington Municipal Court or before a justice of the peace of the County of Bennington.

HISTORY: Added 1943, No. 183 , § 21.

History

Revision note

—2007. Added section title.

Editor’s note

—2007. Jurisdiction for criminal violations of village ordinances is now with the Vermont District Court in accordance with 4 V.S.A. § 441 .

§ 22. Village Manager.

The Village may at a properly warned Village meeting vote to accept a Village Manager, who shall have the same power and be subject to the same liabilities as town managers as provided by the laws of the State.

HISTORY: Added 1943, No. 183 , § 22.

History

Revision note

—2007. Added section title.

§ 23. Aqueducts and reservoirs.

  1. The corporation may purchase, construct, and maintain the aqueducts and reservoirs and build and lay the pipes and conduits as may be required for the purpose of furnishing the Village with suitable protection from fire, and for sewer purposes and sprinkling streets, for furnishing the inhabitants of the Village with water for household, culinary, and other purposes; and for the purposes stated in this subsection may purchase and hold lands, and springs and streams of water, and may erect and maintain buildings and hydrants, and purchase and hold fire apparatus and property; and may also lease from a person or corporation now or hereafter having a water system sufficient for any or all of the purposes enumerated in this subsection.
  2. A person who shall maliciously disturb, damage, or injure in any manner whatever the aqueducts and reservoirs and appurtenances, springs, ponds, lakes, fountains, or streams, or any connecting appurtenances, enclosures, or works thereof, or pollute or swim and bathe in the waters or any of them, shall be liable to prosecution therefor by the grand juror of the town or the State’s Attorney of the county wherein the offense shall be committed by information complaint or indictment, and on conviction thereof shall be fined not more than $100.00 nor less than $5.00 and costs of prosecution and shall also be liable to the Village for all damages resulting to it by reason of the injury, pollution, or disturbance together with full costs, the same to be recovered by  the Village in an action of tort founded on this section.

HISTORY: Added 1943, No. 183 , § 23.

History

Revision note

—2007. Added section title and subsection designations.

§ 24. Sewer and sewage system.

  1. The legal voters of the Village at a meeting duly warned and held for that purpose may vote to construct and maintain for the benefit of the Village a common sewer or a sewerage system and extend the same through the highways, streets, and lanes of the Village, and when necessary to obtain suitable grades, connections, water supply, outlets for flushing, and discharges, may construct and extend the same through lands of persons or corporations lying within or without the Village, upon paying suitable compensation or damages therefor; and for this purpose may take the lands of individuals or corporations.
  2. Pursuant to the vote of the Village, the trustees shall lay out and construct the sewer and system of sewerage, and extend the same from time to time as voted by the Village, and after they are constructed, they shall be under the care and control of the trustees, who shall maintain, repair, and flush the same when necessary, and for those purposes may take the lands of an individual or a corporation; and the trustees shall proceed in the same manner as is prescribed by law for a selectboard in taking lands for highways, and in awarding damages therefor. When a person or corporation shall be dissatisfied with the decision of the trustees in the award of damages for land taken for the sewer or drain, the person or corporation may petition the Bennington County Superior Court for a reassessment of the damages or compensation, and any number of persons aggrieved may join in the petition, but the petition shall not delay the laying or repairing of the sewers or drain. The petition shall be served on the Clerk of the Village within 60 days next after the award of damages shall be filed in the Clerk’s office. The proceedings shall be had in the Court on the petition as are provided by law for the reassessment of damages for land taken for highways, except as herein provided, and the commissioners therein provided by the Court shall notify one of the trustees of the Village of the time and place when they will hear the matter.
  3. Unless otherwise provided by the Village, when the trustees by vote of the Village, as provided in this section, build or extend its sewer they may draw their orders on the Treasurer of the Village in payment therefor, and when repairs are made on the sewer, they may draw their order on the Treasurer therefor.
  4. When the public health requires it, the local Board of Health of the Village may order that any hotel, dwelling house, or other building in the Village shall be connected with the public sewer, and shall give notice in writing to the owner thereof of the order, and if the owner neglects or refuses to comply with the order within a reasonable time the owner shall be fined not more than $100.00 or less than $5.00, upon complaint of the State’s Attorney or a grand juror of the Town of Manchester.
  5. The trustees of the Village may assess annually the owner of a building connected with the sewer the sum as the trustees shall think just, as a sewer rental, to be paid by the owner thereof within 60 days after notice in writing delivered to the owner, or if the owner resides out of the Village, to the tenant of the owner, or if the owner resides out of the Village and has no tenant, sent by mail to the owner at the last known post office address. The sum shall be a debt in favor of the Village against the owner of the building and may be recovered in an action of debt and shall also be a lien on the building and the land on which it stands and so much around it as is reasonably required for occupying the same.

HISTORY: Added 1943, No. 183 , § 24.

History

Revision note

—2007. Added section title and subsection designations. In subsection (b) added “superior” following “Bennington County”.

§ 25. Street lights and gas or electric plants.

The Village may light its streets in the way as it may determine, and may construct, own, and maintain gas or electric plants for lighting them, and furnishing its inhabitants with light and power, and for this purpose, may purchase and hold real estate and personal property as may be necessary, and it may contract with any person or corporation for supplying light for the purposes of this section.

HISTORY: Added 1943, No. 183 , § 25.

History

Revision note

—2007. Added section title.

§ 26. Property of Village under former charter.

The property belonging to the Village of Manchester under its previous chapter and owned by it at the time of the taking effect of this act shall vest in the Village of Manchester hereby constituted, and the Village shall be held for the liabilities of the former Village of Manchester, outstanding at the time; and the Village, hereby incorporated, shall succeed to all of the rights, powers, and privileges, and all taxes receivable and other assets of the former Village of Manchester.

HISTORY: Added 1943, No. 183 , § 26.

History

Revision note

—2007. Added section title.

§ 27. [Transitional provision related to repeal of former charter as amended.]

HISTORY: Added 1943, No. 183 , § 27.

§ 28. [Transitional provision related to acceptance of charter by section and subdivision.]

HISTORY: Added 1943, No. 183 , § 28.

§ 29. [Transitional provision related to Village officers serving at time the new charter takes effect.]

HISTORY: Added 1943, No. 183 , § 29.

§ 30. [Transitional provision relating to the effective date of sections 28 and 29.]

HISTORY: Added 1943, No. 183 , § 30.

Chapter 241. Village of Marshfield

Chapter 243. Village of Milton

History

Historical note; merger. Merged with the Town of Milton, 2003, No. M-4. See now chapter 129 of this title.

Chapter 245. Village of Morrisville

History

Source.

No. M-5.

Approval of 2001 charter amendment. The Charter of the Village of Morrisville is Amended as provided in this act. Proposals of Amendment were approved by the voters on April 10, 2000.

Subchapter 1. General Provisions

§ 1. Applicability.

  1. When approved by a majority of the legal voters of the Village of Morrisville present and voting by Australian ballot at an annual meeting duly warned for that purpose, the following shall be the charter of the Village of Morrisville.
  2. This charter may be amended or revised in the manner prescribed by 17 V.S.A. § 2645 .
  3. Except as modified by the provisions of this charter, all provisions of the Vermont Statutes Annotated applicable to municipalities shall apply to the Village of Morrisville.

§ 2. Village boundaries.

All that portion of the Town of Morristown in the County of Lamoille as follows:

Beginning at the northwest corner of the farm now owned by W.J. Foss and Helen Foss, and being at the point where the lands of the said W.J. Foss and Helen Foss and lands of Harold Ryder converge at the south boundary of the highway leading from Morrisville to Stowe, known as Route 100, said point being 135 feet easterly from a marble highway marker inscribed “Vt. 1934—NRH 88 B—NRM 88c”;

Thence along the division line of said Foss and Ryder properties southerly to the southwest corner of said W.J. Foss and Helen Foss farm;

Thence in the southerly line of said Foss farm to the highway leading from Morrisville to the farm now owned by Edna A. Carpentier;

Thence across said highway to and along the division line of said Carpentier property and premises known as the Morey place to the division line between premises of Edna A. Carpentier and premises of Ernest H. Mercia and Gladys Mercia;

Thence along the northerly division line of said Ernest H. Mercia and Gladys Mercia premises to the highway known as Randolph Road;

Thence southerly along said Randolph Road to the northerly line of land formerly held by Sarah Noyes Hardy, now held by the trustees of the Copley fund;

Thence easterly along the northerly line of said Sarah Noyes Hardy premises and northerly along the easterly line of land of Volney C. Farr and Gladys Farr to the highway leading from Maple Street in the Village of Morrisville to Elmore, Vermont;

Thence northerly along the easterly line of land of Lyle and Marcella Stewart to premises of Arthur T. and Hazel Stewart;

Thence easterly along the northerly line of land of C.M. and Doris Greaves to the westerly line of premises known as the David Brown land;

Thence northerly along the westerly line of land known as the David Brown land, and land of Max and Priscilla Davison to the main highway leading from Morrisville to Elmore;

Thence across said highway and along the division line of land of Jean Pinney and Max B. and Priscilla Davison to the northeasterly corner of premises of Jean Pinney;

Thence westerly along the division line of premises of Jean Pinney and R.H. and Fannye Hayes to the southwesterly corner of premises of said R.H. and Fannye Hayes (the Hayes farm);

Thence along the westerly boundary of said Hayes farm premises, supposed to be the westerly line of lot 53 of the second division of lands of the Town of Morristown, to the south bank of the Lamoille River;

Thence westerly along the south bank of the Lamoille River to its intersection with the westerly line of lands owned by W.G. and Lillian Lepper;

Thence northerly along the westerly division line of said W.G. and Lillian Lepper premises, supposed to be the easterly line of lot 60 and westerly line of lot 57, within the third division of lots, to the highway known as the Morristown Plains Road;

Thence westerly along said highway to its intersection with the main highway leading from Morrisville to Hyde Park;

Thence in a straight line to a point which lies approximately 444 feet north 86° 30´ west from the southwesterly corner of lands formerly known as the fairgrounds, said point being designated as “Point A”;

Thence from Point A 17 feet south 41° 30´ west;

Thence in a bearing south 87° 20´ east a distance of 452 feet to a point opposite the southwesterly corner of lands formerly known as the fairgrounds;

Thence in a line parallel with the southerly boundary of said fairground premises south 46° 50´ east a distance of 618 feet to the westerly side of the highway leading from Morrisville to Hyde Park (constituting a right-of-way 24.75 feet in width containing 0.608 acres within the boundaries set forth herein in that portion of the description subsequent to Point A where the same first appears herein);

Thence from Point A north 48° 30´ west a distance of 647 feet to the easterly boundary of the right-of-way of the St. Johnsbury and Lake Champlain Railroad Company;

Thence southerly along said St. Johnsbury and Lake Champlain Railroad Company right-of-way a distance of approximately 566 and five-tenths feet to the brook running into Lake Lamoille southerly from the mill premises of Atlas Plywood Corporation;

Thence along the course of said brook to the easterly shore of Lake Lamoille;

Thence along the easterly shore of Lake Lamoille to the northerly line of land formerly owned by Hill and Goodrich, now the property of the Village of Morrisville;

Thence across said lake diagonally to an iron stake near the west shore of said lake;

Thence southerly along the easterly line of land of C.S. Edwards to a point and stake in the northerly line of the highway leading from Morrisville to Stowe;

Thence along the northerly line of said highway to a point opposite the intersection of lands of W.J. and Helen Foss and Harold Ryder with the southerly line of said highway;

Thence southerly across the said highway to the point of beginning; shall be known as the Village of Morrisville.

§ 3. General corporate powers.

  1. The Village of Morrisville in and by that name may sue and be sued, prosecute, and defend in any court.  The Village may purchase, take, and hold, sell, and convey real estate and personal property necessary for its corporate purposes.  The Village shall have the power to own and operate any public utility, and to construct and install all facilities that are reasonably needed or useful for public service.  The Village may also furnish service to adjacent and nearby territories that may conveniently be served by a municipally-owned and operated utility.
  2. The Village is empowered to alter the bounds upon compliance with the provisions of Chapter 151 of the Public Laws (Chapter 164 of the Vermont Statutes, 1947, as proposed) and enactments in amendment thereof.
  3. The Village shall have all the powers granted to villages and other municipal corporations by the Constitution and laws of this State.  It may enact ordinances, bylaws, and regulations, and impose penalties for the violation thereof.  The fine for breach of a Village bylaw and the procedure for recovering the same shall be in accordance with 24 V.S.A. § 1131 and any amendments thereto.
  4. For the purpose of promoting the public health, safety, welfare, and convenience, the Village shall have all those powers enumerated under 24 V.S.A. § 2291 and any amendments thereto.

§ 4. Specific corporate powers.

At any meeting legally warned for that purpose, the legal voters of the Village may vote a tax upon the taxable estate within the corporate limits for the lawful purposes of the Village.

§ 5. Grand List.

The grand list for the Town of Morristown within the Village corporate limits shall be the grand list for the Village of Morrisville. The trustees shall make out and deliver to the Treasurer a tax bill, with a warrant for its collection. The Treasurer shall compile a tax roll from the Town of Morristown grand list for those areas of the Town lying within the corporate limits.

§ 6. Village officers.

  1. The officers of the corporation shall consist of a Moderator, five trustees, a Clerk, and a Treasurer. The officers shall be elected at the annual meeting of the corporation for the term of one year and until their successors are elected, except that trustees shall hold office for five years. One trustee shall be elected at each annual meeting, except that after the approval of this charter at the annual Village meeting, the voters shall elect five trustees, one for the term of one year, one for the term of two years, one for the term of three years, one for the term of four years, and one for the term of five years. The trustees and the Treasurer, at the time of their election, shall be legal voters of the Village of Morrisville or the Town of Morristown.
  2. The provisions of 17 V.S.A. § 2647 , or any amendments thereto, relating to incompatible offices, shall apply to the persons holding Village offices.
  3. When a vacancy occurs in any Village office, the trustees forthwith by appointment in writing shall fill such vacancy until an election is held, except that in the event of more than one vacancy on the Board of Trustees at the same time, such vacancies shall be filled by a special Village meeting called for that purpose.  Any appointment shall be filed by the trustees in the Office of the Clerk, and duly recorded by the Clerk in the book of Village records.  A person appointed to a vacant office shall serve until the next annual meeting. A person elected to fill a vacant office at either a special meeting or an annual meeting shall serve for the unexpired term of his or her predecessor.
  4. The legal voters of the Village may vote at its annual meeting to compensate any or all Village officers for their official services.

HISTORY: Amended 2019, No. 84 (Adj. Sess.), § 11.

History

Amendments

—2019 (Adj. Sess.) Subsec. (a): Inserted “and” following “Clerk,” and deleted “, and an agent to convey real estate” at the end of the first sentence.

Transitional provisions. 2019, No. 84 (Adj. Sess.), § 12 provides: “Any elected town agent in office on the effective date of this act [July 1, 2020] may serve the remainder of his or her term.”

§ 7. Board of Trustees; powers; meetings.

  1. The members of the Board of Trustees shall constitute the legislative body of the Village of Morrisville for all purposes required by statute, and, except as otherwise specifically provided, shall have all powers and authority given to, and perform all duties required of, incorporated villages or boards of trustees under the laws of the State of Vermont.
  2. The Board of Trustees shall have the general care and management of the prudential interests and affairs of the corporation, shall direct the expenditure of all monies belonging to the corporation, draw orders upon the Treasurer, and generally perform all the duties legally enjoined upon them by the corporation, and shall submit their accounts and vouchers to the Auditor at least 30 days before the annual meeting.
  3. The trustees shall prepare a budget for the oncoming year to be included in the annual report of the Village of Morrisville, and to be voted upon by the legal voters of the Village at the annual meeting.
  4. The trustees shall have the power to abate taxes laid and assessed by virtue of this Charter for the same causes and subject to the same limitations as boards of civil authority have in the matter of town taxes.
  5. The trustees may, by resolution, create, change, and abolish boards as in its judgment are required or necessary and convenient to, or as are now or hereinafter provided by law, and may grant to them such power and duties as are consistent with the provisions of this charter.  The trustees shall be ex officio members of all boards.
  6. All powers vested in the trustees shall be exercised by a majority of the Board.
  7. Forthwith, after an election and qualification, the Trustees shall organize and elect a Chairperson, and file a certificate of such election for record in the office of the Village Clerk.  As soon as possible after an election of a Chairperson, the Board of Trustees shall fix the time and place of its regular meetings, and such meetings shall be held at least once a month.  The Clerk shall attend all meetings of the Board of Trustees.  The Board shall determine its own rules and order of business.
  8. All meetings of the Board of Trustees shall be open to the public, unless, by an affirmative vote of a majority present, the Board shall vote that any particular session shall be an executive session in accordance with 1 V.S.A. § 313 or any amendments thereto.

§ 8. Treasurer.

The Treasurer shall give a bond to the corporation conditioned upon the faithful performance of his or her duties in such sums and with such sureties as the trustees may prescribe. If a Treasurer does not give such bond within 10 days after his or her election or appointment, the office shall be vacant and the trustees may fill the vacant office as provided for in section 6 of this charter.

§ 9. Audit of Village officers.

The accounts and vouchers of the officers of the corporation shall be professionally audited, and the audit shall be printed each year in the annual report of the Village of Morrisville.

§ 10. Duties of Treasurer.

  1. The Treasurer shall perform the duties required by State statute or this charter.  The Treasurer shall:
    1. promptly deposit all funds coming into his or her hands in such depositories as may be designated by the trustees;
    2. invest funds as directed by the trustees;
    3. keep such books and accounts as may be required by the trustees;
    4. make a monthly report to the trustees showing the state of the corporation’s finances; and
    5. perform such other duties with respect to the Village finances as the trustees may require.
  2. The Treasurer shall have and exercise the same powers and duties with respect to the Village that treasurers have and exercise with respect to towns.

§ 11. Village Clerk.

  1. The Clerk shall keep an official record of the proceedings of the Board of Trustees.  The records shall be kept in the office of the Village Clerk and shall be open for public inspection.  The Clerk shall keep the official record of the proceedings of all special and annual Village meetings.
  2. The minutes of each meeting shall be approved by the Board of Trustees at its next meeting, and the official copy authenticated by the signature of the Clerk.  The Clerk shall keep two copies of the annual reports of the Village of Morrisville on file in the office of the Village Clerk.  The Clerk shall have and exercise the same powers and duties with respect to the Village that clerks have and exercise with respect to towns.

§ 12. Moderator.

The Moderator shall preside at all annual and special meetings of the Village, shall decide questions of order, and make public declarations of votes passed. The moderator shall have and exercise the same powers and duties with respect to the Village that Moderators have and exercise with respect to towns.

§ 13. Annual and special meetings.

  1. The annual meeting of the Village for the election of officers and transaction of any other business specified in the warning of the meeting shall be held on the second Monday in April of each year at a time and place designated in the notice of such meeting.  Warnings shall be signed by the trustees and the Clerk, shall specify the business to be transacted as the trustees direct, shall be published in a newspaper of general circulation in the Village, and shall be posted in two public places in such Village, not more than 40 days nor less than 30 days before such meeting.  Such warning shall be recorded in the office of the Clerk before it is posted.
  2. Special meetings may at any time be called by the trustees for the transaction of any business specified in the warning of the meeting.  The trustees shall call a special meeting upon written application and petition of not less than five percent of the qualified voters of the Village, stating the purpose for which they wish the meeting to be called.  When the office of any one or more of the trustees is vacant, the remaining trustees may call meetings.  When there is no trustee who may call meetings, the Clerk may call meetings.  Warnings of special meetings shall be given in the same manner as warnings for annual meetings.

§ 14. Residence.

All persons qualified to vote in a Town meeting of the Town of Morristown who reside within the corporate limits, described in section 2 of this charter, shall be legal voters of the Village of Morrisville. The residents of the Village shall belong to and remain residents of the Town of Morristown.

§ 15. Fiscal year.

The fiscal year of the corporation shall commence on the first day of January and close on the last day of December, unless the legal voters of the Village at its annual meeting shall determine otherwise. If the legal voters of the Village vote another fiscal year, it shall specify the procedure for transition, including the method for financing the transition.

Subchapter 2. Public Utilities

§ 16. Waterworks.

  1. The Village shall have such powers, and the trustees shall have such duties, with reference to any waterworks that are in existence as set forth in 24 V.S.A. chapter 89 or any amendments thereto.
  2. Without limiting the generality of subsection (a) of this section, the trustees shall have the supervision of such municipal water department, and shall make and establish all needful water rates, rules, and regulations for its control and operation.

§ 17. Definitions.

The following terms when used in this subchapter shall have the following meaning:

  1. “Acquire” shall mean to purchase, to acquire by eminent domain, to hire, to lease, to construct, to reconstruct, or to replace.
  2. “Electric plant” shall mean the complete municipal electric generating, transmission, and distribution system now owned by the Village, together with any improvements thereto hereafter constructed or acquired, and the complete municipal natural, manufactured, or synthetic gas generating, piped transmission and piped distribution system now or hereafter owned by the Village, together with any improvements thereto hereafter constructed or acquired, and all other facilities, equipment, and appurtenances necessary or appropriate to such system, for the furnishing of electric power and energy or gas for lighting, heating, power, or any other purpose for which electric power and energy or gas can be used.  Such term may include facilities for the production and distribution of steam and hot or chilled water, timberlands, or other fuel sources, facilities for the production, processing, transportation, and storage of fuel to be used in the production of utilities furnished by the Village, and innovative or experimental facilities for the utilization of conventional or other energy sources for the production of such utilities, including pilot or demonstration facilities.
  3. “Electric service” shall mean the furnishing of the electric power and energy or gas for lighting, heating, power, or any other purposes for which electric power and energy or gas can be used.  Such term may include the furnishing of steam and hot or chilled water.  The Village shall also obtain a certificate of public good under 30 V.S.A. § 231 before it may sell gas services, so long as such a certificate is required under Vermont law in order for other persons to be authorized to sell such gas services.
  4. “Communications plant” shall mean any and all parts of any communications system owned by the Village, whether using wires, cables, fiber optics, wireless, other technologies, or a combination thereof, and used for the purpose of transporting or storing information, in whatever forms, directions, and media, together with any improvements thereto hereafter constructed or acquired, and all other facilities, equipment, and appurtenances necessary or appropriate to such system.  However, the term “communications plant,” and any regulatory implications or any restrictions under this charter regarding either “communications plant” or “communications service” shall not apply to facilities or portions of any communications facilities intended for use by, and solely used by, the Village and the Village’s own officers and employees in the operation of Village departments or systems of which such communications are merely an ancillary component.
  5. “Communications service” shall include ownership, operation, and utilization of a communications plant within or without the corporate limits of the Village to transport or store information, in whatever form and medium.
  6. “Improve” shall mean to acquire or construct any improvement, whether consisting of real or personal property.
  7. “Improvement” shall mean any improvement, extension, betterment, addition, alteration, reconstruction, and extraordinary repair, equipping, or reequipping of the electric or communications plant of the Village.

§ 18. Electric plant; authority to operate, improve, extend, better, and add to existing plant.

The Village is authorized and empowered to own, maintain, operate, improve, and extend, or otherwise acquire, and to sell, lease, or otherwise dispose of, in accordance with and in any situation or manner not prohibited by law, its electric plant or plants for the purpose of lighting the streets, walks, public grounds, and buildings of the Village, for the furnishing of electric or gas services within or without the corporate limits of the Village, for public, domestic, commercial, and industrial use, and for production of electric energy or acquisition, production, piped transmission, or piped distribution of gas for sale to electric or gas distribution companies, cooperative, municipal, and privately owned, within or without the State, and for the aforesaid purposes, the Village may hire, lease, purchase, own, hold, and acquire by contract, agreement, or eminent domain proceedings any water power, buildings, land, rights-of-way, and any other property, real or personal, necessary or convenient to the operation of the said electric light and power system, and may use any public highway over which it may be necessary or desirable to pass with the poles and wire of the same, provided that the use of such public highway for the purpose of public travel is not thereby unnecessarily impaired. These powers may be exercised through a taking by eminent domain in the manner prescribed by law. All of the foregoing powers are in addition to and not in substitution for or in limitation of any other powers conferred by law.

§ 19. Electric plant; regulation.

The Village’s operation of its electric plant, as defined herein, shall take place in accordance with the statutory authority and requirements of 30 V.S.A. chapter 79, relating to municipal electric plants, and 24 V.S.A. chapter 53, relating to municipal indebtedness, with regard to the financing, improvements, expansion, and disposal of the municipal electric plant and its operations. However, the powers conferred by these sections shall be supplemental to, construed in harmony with, and not in restriction of, the powers conferred in this charter. With specific reference to the legislative authorization contained in 24 V.S.A. chapter 53, subchapter 2, sections 1821-1828, entitled “Indebtedness for Public Utility Purposes,” the Village is permitted to issue revenue-backed bonds or general obligation bonds for any capital improvement purpose related to its responsibilities to operate such utilities for the benefit of the people of the Village, provided each such issue of bonds is approved in accordance with law, and any restriction in this charter or the general law regarding the maximum outstanding debt that may be issued in the form of general obligation bonds shall not restrict the issuance of any bonds issued by the Village and payable out of the net revenues from the operation of a public utility project. The activities of the Village in connection with the powers conferred herein shall be subject to regulation only to the extent specifically required by Title 30 and other applicable law, but only to the extent that the Village is engaging in activities that are specifically subject by law to regulation. The Public Utility Commission shall at all times exercise its regulatory powers in such a manner as to permit the Village to fulfill all of its prudently incurred obligations, including its obligations to the holders of the bonds issued by the Village. However, the Public Utility Commission shall not prohibit appropriate cost allocations among departments of the Village.

History

Revision note

—2017. In the fifth and sixth sentences, substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

§ 20. Energy conservation and management facilities.

The Village is authorized and empowered to provide or finance energy conservation and management facilities within the customer service territory of its electric plant. The term “energy conservation and management facilities” includes facilities or improvements to facilities (whether owned by the Village or by others) for load management, load displacement (including customer-specific generation or co-generation), or the conservation or storage, in any form of electric or other energy. Such facilities or improvements may be owned or operated by the Village as part of its electric plant or may be owned or operated by others, and may be leased or licensed by the Village to others or may be financed by loans by the Village to others. Such facilities or improvements may be treated as part of the electric plant, and financed under this article or other enabling law. Loans to others for the purposes of this section may also be financed under this article in the same manner as improvements to the electric plant, and receipts from such loans may be pledged under this article as revenues. A lending program initiated under the authority of this section shall be managed in accordance with the provisions of this charter relating to the management of the electric plant.

History

Revision note

—2013. Deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

§ 21. Communications plant; authority to acquire, construct, operate, improve, extend, and better.

  1. The Village is authorized and empowered to own, maintain, operate, improve, and extend, or otherwise acquire, and to sell, lease, or otherwise dispose of, in accordance with and in any situation or manner not prohibited by law, its communications plant or plants for the furnishing of communications services within or without the corporate limits of the Village, for public, domestic, commercial, and industrial use, and for the provision of communications service.  For the aforesaid purposes, the Village may hire, lease, purchase, own, hold, and acquire by contract, agreement, or eminent domain proceedings any buildings, land, rights-of-way, and any other property, real or personal, necessary or convenient to the operation of said communications plant, and may use any public highway over which it may be necessary or desirable to pass with the poles and wire of the same, provided that the use of such public highway for the purpose of public travel is not thereby unnecessarily impaired.  These powers may be exercised through a taking by eminent domain in the manner prescribed by law, except that the Village shall have no power under 30 V.S.A. chapter 79 to take by eminent domain telecommunications or cable television property.  All of the foregoing powers are in addition to and not in substitution for or in limitation of any other powers conferred by law.
  2. Before the Village may sell any communications service over which the Public Utility Commission has jurisdiction and for which a certificate of public good is required, it shall obtain a certificate of public good for such service.

History

Revision note

—2017. In subsec. (b), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

§ 22. Communications plant; operation and regulation.

  1. The Village’s operation of its communications plant, as defined herein, shall take place in accordance with the applicable State and federal law and regulation, and 24 V.S.A. chapter 53, relating to municipal indebtedness, with regard to the financing, improvements, expansion, and disposal of the municipal communications plant and its operations.  However, the powers conferred by such provisions of law shall be supplemental to, construed in harmony with, and not in restriction of, the powers conferred in this charter.
  2. The Village’s operation of any communications plant shall at all times be supported solely by the revenues derived from the operation of such communications plant, except in instances, and then only to the extent that, such communications plant serves a function of the Village’s other operations for which communications are merely an ancillary component.
  3. With specific reference to the legislative authorization contained in 24 V.S.A. §§ 1821-1828 , entitled “Indebtedness for Public Utility Purposes,” the Village is permitted to issue revenue-backed bonds or general obligation bonds for any capital improvement purpose related to its operation of such communications plant for the benefit of the people of the Village, provided each such issue of bonds is approved in accordance with law, and that the payment of obligations on such revenue-backed bonds is explicitly restricted to net revenues derived from the operation of the communications plant.
  4. Any restriction in this charter or the general law regarding the maximum outstanding debt that may be issued in the form of general obligation bonds shall not restrict the issuance of any bonds issued by the Village and payable out of the net revenues from the operation of a public utility project.  The activities of the Village in connection with the powers conferred herein shall be subject to regulation to the extent required by Title 30 and other applicable law, but only to the extent that the Village is engaging in activities that are specifically subject by law to regulation.  The Public Utility Commission shall at all times exercise its regulatory powers in such a manner as to permit the Village to fulfill all of its prudently incurred obligations, including its obligations to the holders of the bonds issued by the Village.
  5. Any certificate issued to the Village for a cable television franchise shall contain terms or conditions that are consistent with this section, and, with a goal of establishing competitive neutrality, shall establish terms and conditions consistent with those imposed on existing certified cable television systems, after evaluating factors including payment of pole attachment and rental fees, and the provision of public access channels, equipment, and facilities.
  6. Any certificate issued to the Village for telecommunications services defined under Title 30 shall contain terms or conditions that are consistent with this section, and, with a goal of establishing competitive neutrality, shall establish terms and conditions consistent with those imposed on existing telecommunications carriers, after evaluating factors including payment of pole attachment and rental fees.

History

Revision note

—2017. In subsec. (d), substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

—2013. In subsections (e) and (f), deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

§ 23. Construction of subchapter.

This section is remedial in nature, and the powers hereby granted shall be liberally construed to effectuate the purposes hereof, and to this end the Village shall have power to do all things necessary or convenient to carry out the purposes hereof in addition to the powers expressly conferred in this subchapter. Any proceedings heretofore taken by the Village relating to the subject matters of this subchapter, whether or not commenced under any other law, may, at the option of the Village trustees, be discontinued, and new proceedings instituted under this subchapter. It is hereby declared that the sections, clauses, sentences, and parts of this subchapter are severable, are not matters of mutual essential inducement, and any of them shall be deemed individually excised if this subchapter would otherwise be unconstitutional or ineffective. It is the intention to confer upon the Village the whole or any part of the powers in this subchapter provided for, and if any one or more sections, clauses, sentences, and parts of this subchapter shall for any reason be questioned in any court or administrative tribunal, and shall be adjudged unconstitutional or invalid, such judgment shall not affect, impair, or invalidate the remaining provisions thereof, but shall be confined in its operation to the specific provision or provisions so held unconstitutional or invalid, and the inapplicability or invalidity of any section, clause, sentence, or part of this subchapter in any one or more instances shall not be taken to affect or prejudice in any way its applicability or validity in any other instance.

§ 24. Powers exercised through trustees.

The powers granted to the Village hereunder shall be exercised by its trustees, who shall have the supervision of the Village’s electric and communications plants as provided for herein and not inconsistent with law:

  1. Sewer system:  The Village shall have such powers and the trustees shall have such duties with reference to the municipal sewer system that are in existence as set forth in 24 V.S.A. chapters 97 and 101 or any amendments thereto. Without limiting the generality of the foregoing, the trustees shall have the supervision of such municipal sewer department, and shall make and establish all needful sewer rates, rules, and regulations for its control and operation.
  2. The trustees shall hire a person to superintend the physical operation of the water, electric, and sewer systems, and communications plant, and provide such person with written guidelines of his or her duties.  Said Superintendent shall be responsible for the proper and efficient maintenance and operation of the systems in accordance with such guidelines. The Superintendent shall report once each month to the trustees, and once each year shall make a written report to the trustees. Such written report shall be included in the annual report of the Village of Morrisville.  The books and bank accounts of the water, electric, and sewer systems, and communications plant, shall be kept separate from the other books and accounts of the Village.  The rents and receipts for the use of such municipal utilities shall only be used and applied to pay the interest upon the bonds in existence for such utility systems, the expense of repairs, improvements, and management of the utility department, and in payment of the utility bonds.  The money received from the operation of such municipal utilities shall not be used for any other purposes until all such bonds, notes, or other certificates of indebtedness have been paid.
  3. Any improvements to the nonelectric utility systems which in the aggregate exceed $100,000.00 as adjusted annually for inflation for the water department, or which in the aggregate exceed $100,000.00 as adjusted annually for inflation for the sewer department, shall require the approval of a majority of the legally-qualified voters of the Village present and voting at either an annual or special meeting called and warned for that purpose.
  4. The trustees shall establish rates of rents to be charged and paid by the users of said water, electric, and sewer systems, and communication service, at such times and in such manner as they may determine, and may alter, modify, increase, or decrease such rates and extend them to any description of property or use.  Such rates or rents with the charges for wiring and piping shall be chargeable to and may be collected from the owners of the property supplied with the same, unless otherwise agreed upon by the trustees and such owners.  All such rents with charges for wiring and piping shall be a lien and charge upon the buildings, lots, and other property so supplied, and may be collected in the same manner as any tax assessed by said Village.  The Village may order all rents for water, electric, sewer, and communications service, to be paid in advance, and may make all necessary provisions and orders relating to the supply or stoppage of water, electric, sewer, and communications service, as it may deem expedient to insure the payment of such rents.
  5. The owners of property abutting or adjacent to any street or alley through which a public sewer or drain has been constructed shall construct, under the direction of the trustees, or their designate, a suitable sewer or drain from his or her said property and properly connect the same with the said public sewer or drain.  If, after 20 days’ notice in writing by the trustees to such owner of such property of such requirement, such owner fails or neglects to construct or connect such sewer or drain, the trustees shall enter upon the property and make such connection, assessing therefor the actual costs of so doing against the said property and the owner thereof.  Said trustees shall file in the land records of the Town of Morristown an itemized statement of the costs of constructing and connecting said sewer or drain, and the amount so assessed shall be and remain a lien upon said property, and shall be enforced and collected in the same manner as is provided in this charter for the enforcement and collection of taxes and other assessments.

§ 25. Indebtedness.

  1. The Village shall not incur an indebtedness for public improvements which, together with previously contracted indebtedness, shall, in the aggregate, exceed the amounts authorized by the provisions of 24 V.S.A. chapter 53, subchapter 1 or any amendments thereto, except that indebtedness in the form of bonds for public utility purposes that are backed solely by the net revenues of a public utility system or project, in accord with the provisions of 24 V.S.A. chapter 53, subchapter 2, shall be subject in limitation only as provided in that subchapter.
  2. Debt may be incurred and bonds issued pursuant to the provisions of 24 V.S.A. chapter 53, subchapter 1 or any amendments thereto, for any improvements to the water, electric, or sewer systems, or communications plant, but no bonds shall be issued for the purpose of providing funds for ordinary expenses of the Village, except as otherwise provided by this charter or the laws applicable to municipal corporations.
  3. An improvement shall include, apart from its ordinary meaning, the acquisition of land for municipal purposes, the construction of, extension of, additions to, or remodeling of buildings or other improvement thereto, including furnishings, equipment, or apparatus to be used for or in connection with any existing or new improvements, work, department, or other corporate purpose.
  4. When the trustees, at a regular or special meeting called for that purpose, shall, by resolution passed by a vote of a majority of the entire Board of Trustees, determine that the public interest or necessity demands such improvements and that the cost of the same will be too great to be paid out of the ordinary income and revenue available to the Village from the operation of municipal electric, water, communications, and sewer plants and facilities, they may order the submission of the proposition of making such public improvements and of incurring a bonded debt to pay for the same to the qualified voters of such Village at a meeting to be held for that purpose. The warning calling such meeting shall state the object and purpose for which the indebtedness is proposed to be incurred, the estimated cost of the improvements, the amount of bonds proposed to be issued therefor and the maximum rate of interest to be paid, and shall fix the time and place when and where the meeting shall be held and the hours of opening and closing the polls.
  5. The notice of such meeting and the approval of such bond issuance shall be in accord with the provisions of 24 V.S.A. chapter 53, subchapter 1 or any amendments thereto.
  6. Temporary loans may be made and temporary notes issued in anticipation of money to be derived from the sale of bonds pursuant to the provisions of 24 V.S.A. chapter 53, subchapter 1 or any amendments thereto or, in the case of bonds for public utility purposes that are backed by the net revenues of a public utility system or project, in accord with the provisions of 24 V.S.A. chapter 53, subchapter 2.
  7. The Village may, by action of the Board of Trustees, in lieu of the issuance of bonds or levy of taxes, and in addition to any other lawful means or methods of providing for the payment of indebtedness, have the power by and through the Board of Trustees to provide for and secure the payment of all or a part of the cost of any public utility pursuant to the provisions of 24 V.S.A. chapter 53, subchapter 2 or any amendments thereto.

§ 26. Authority to form subsidiaries and enter ventures with other parties.

In addition to the authority granted under otherwise applicable law, the Village has the power and is authorized to create a corporate subsidiary or subsidiaries wholly owned by the Village, or to establish a joint venture or ventures between the Village or a subsidiary of the Village and any other business relationship with one or more third parties, in order to provide communications services within or without the corporate limits of the Village, or to provide customer-specific electric generation or cogeneration to customers within the Village’s electric service territory; provided that, before any such subsidiary, joint venture, or business relationship may provide communications or customer-specific generation or cogeneration services, it shall obtain whatever regulatory approvals may be necessary under applicable law.

§ 27. Transitional provisions.

  1. Nothing herein contained, except as specifically provided, shall affect or impair the rights or privileges of officers of the Village existing at the time this charter takes effect.
  2. All contracts entered into by the Village prior to the effective date of this charter shall continue in full force and effect.
  3. The adoption of this charter shall not abate or otherwise affect any action or proceeding, civil or criminal, pending when it takes effect, brought by or against the Village or any office or officer thereof.
  4. All ordinances, resolutions, and regulations of the Village in effect at the time of the effective date of this charter, and not inconsistent with the provisions hereof, are hereby continued in force until the same are duly amended or repealed.
  5. This charter, or any part or article or section thereof, may be amended in the manner provided by the laws of the State of Vermont.
  6. This charter supersedes the previous charter and all amendments thereto.

Chapter 247. Village of Newbury

History

Source.

Comprehensive Revision 1979, Local Referendum; Amended 1981, Local Referendum; 2007, No. M-6.

Approval of 2007 charter amendment. The general assembly approves the amendments to the charter of the village of Newbury as provided in this act [2007, M-6]. Proposals of amendment were approved by the voters on May 23, 2006.

Subchapter 1. Charter Enactment

§ 101. [Transitional provisions relating to adoption and amending of the charter, the preservation of copies, and the applicability of State statutes relating to municipalities.]

Subchapter 2. Corporate Existence and Boundaries

§ 201. Corporate existence of the Village.

All those persons residing in that part of the Town of Newbury lying within the corporate limits of School District #3 and School District #4 in the Town of Newbury as said districts existed and were bounded on March 31, 1893, shall continue to be a municipal corporation by the name of Newbury Village and by that name have perpetual succession and be capable of suing and being sued and have a common seal and alter the same at pleasure.

The corporation shall be capable of purchasing, holding, and conveying real and personal estate for the use of the corporation. The corporation shall have the power to own and operate any public utility, to construct and install all facilities that are reasonably needed, and to lease or purchase any existing utility properties used or useful for public service. The Village may also furnish service to adjacent and nearby territories that may be conveniently and economically served by a municipally owned and operated utility.

Subchapter 3. Taxation

§ 301. Imposition of tax.

At a meeting legally warned for that purpose, the Village may vote a tax upon the taxable estate within the corporate limits for the lawful purposes of the corporation.

§ 302. Grand list.

The grand list of the Town of Newbury, within the Village corporate limits, shall be the grand list of the Village. The trustees shall make out and deliver to the Treasurer a tax bill, with a warrant for its collection. The Treasurer shall compile a tax roll from the Town of Newbury grand list for those areas of the Town lying within the Village’s corporate limits.

Subchapter 4. Officers

§ 401. Election of officers.

The officers of the corporation shall consist of a Moderator, three trustees, a Clerk, a Treasurer, and three auditors. The officers shall be elected at the annual meeting of the corporation for the term of one year and until their successors are elected, except that trustees shall hold office for three years. One trustee shall be elected at each annual meeting.

HISTORY: Amended 2007, No. M-6.

History

Amendments

—2007. Substituted “three auditors” for “an Auditor” at the end of the first sentence and “the” for “said” twice in the second sentence.

§ 402. Incompatible officers.

The provisions of 17 V.S.A. § 2647 , or any amendments thereto, relating to incompatible offices shall apply to the persons holding Village offices.

§ 403. Vacancy.

When a vacancy occurs in any Village office, the trustees forthwith, by appointment in writing, shall fill such vacancy until an election is had; except that in the event of more than one vacancy on the Board of Trustees at the same time, such vacancies shall be filled by a special Village meeting called for that purpose. Any appointment shall be filed by the trustees in the office of the Clerk and duly recorded by the Clerk in the book of Village records.

A person appointed to a vacant office shall serve until the next annual meeting. A person elected to fill a vacant office at either a special or annual meeting shall serve for the unexpired term of his or her predecessor.

§ 404. Compensation of Village officers.

The Village may vote to compensate any or all Village officers for their official services. The Village at its annual meeting may fix the compensation of such officers and of Village employees.

Claims for personal services, except where compensation is fixed by law or by vote of the Village, shall not be allowed to a Village officer, but the Auditor shall report claims and the nature and extent of the services at an annual or special meeting.

Subchapter 5. Board of Trustees

§ 501. Powers and duties of the Board.

The members of the Board of Trustees shall constitute the legislative body of the Village of Newbury for all purposes required by statute and, except as otherwise specifically provided, shall have all powers and authority given to, and perform all duties required of incorporated villages or boards of trustees under the laws of the State of Vermont.

The Board of Trustees shall have the general care and management of the prudential interests and affairs of said corporation, shall direct the expenditure of all monies belonging to said corporation, draw orders upon the Treasurer, and generally perform all the duties legally enjoined upon them by said corporation, and shall submit their accounts and vouchers to the Auditor at least 20 days before the annual meeting.

Trustees shall prepare a budget for the oncoming year and hold a public hearing on it at least 10 days before the annual meeting. Notice of such hearing shall be posted in four public places not less than five days before the date set for the hearing.

The trustees shall have power to abate taxes laid and assessed by virtue of this charter for the same causes and subject to the same limitation as boards of civil authority have in the matter of town taxes.

The trustees may by resolution create, change, and abolish boards and commissions as in their judgment are required or necessary and convenient to, or as are now or hereinafter provided by law, and may grant to them such power and duties as are consistent with the provisions of this charter. The trustees shall be ex officio members of all boards and commissions.

All powers vested in said trustees shall be exercised by a majority of them.

Forthwith after an election and qualification, the trustees shall organize and elect a Chair and shall file a certificate of such election for record in the office of the Village Clerk.

§ 502. Meeting of the Board.

As soon as possible after an election of a Chair, the Board of Trustees shall fix the time and place of its regular meetings and such meetings shall be held at least once a month. The Clerk shall attend all meetings of the Board of Trustees and shall keep minutes of the meetings on file. The Board shall determine its own rules and order of business.

If the minutes of the regularly scheduled meetings of the Board of Trustees show that a member has not attended 50 percent of its meetings during a fiscal year the Clerk shall declare the office vacant, and the trustees shall call a special meeting forthwith, duly warned for the purpose of electing a replacement to serve the unexpired term.

All meetings of the Board of Trustees shall be open to the public, unless by an affirmative vote of the majority present, the Board shall vote that any particular session shall be an executive session in accordance with 1 V.S.A. § 313 , or any amendments thereto.

§ 503. Compensation of the Board.

Compensation paid to trustees, if any, shall be set by the voters of the Village at an annual meeting. Trustee compensation must be set forth as a separate item in the annual budget prepared by the trustees.

Subchapter 6. Officers

§ 601. Bonds of officers.

The Clerk and Treasurer shall each give a bond to the corporation conditioned for the faithful performance of their duties in such sums and with such sureties as the trustees may prescribe. If a Treasurer does not give such bond within 10 days after his or her election or appointment the office shall be vacant.

§ 602. Auditor.

The elected auditors shall compile and prepare a report of their examination of the accounts and vouchers of the officers of the corporation, which report shall be printed each year in the annual report of the Village of Newbury.

HISTORY: Amended 2007, No. M-6.

History

Amendments

—2007. Substituted “auditors” for “auditor” preceding “shall compile” and “their” for “his or her” preceding “examination” and deleted the second and third sentences.

§ 603. Treasurer.

The Treasurer shall perform the duties required by State statute or provided by this charter. The Treasurer shall: (1) Promptly deposit funds coming into his or her hands in such depositories as may be designated by the trustees. (2) Invest funds as directed by trustees, in savings accounts or certificate of deposit. (3) Keep such books and accounts as may be required by the trustees. (4) Make deposits monthly or at such other times as may be required by the trustees, showing the state of the corporation’s finances and perform such other duties with respect to the Village finances as the trustees may require.

The Treasurer shall have and exercise the same powers and duties with respect to the Village that treasurers have and exercise with respect to towns.

§ 604. Clerk.

The Clerk shall keep an official record of the proceedings of the Board of Trustees. Such records shall be kept in the office of the Village Clerk and shall be open for public inspection. The Clerk shall keep official record of the proceedings of all special and annual village meetings.

The minutes of each meeting shall be approved by the Board at its next meeting and the official copy authenticated by the signature of the Clerk. The Clerk shall keep two copies of annual reports on file in the office of the Clerk and be responsible for depositing two copies in the Tenney Memorial Library.

The Clerk shall have and exercise the same powers and duties with respect to the Village that clerks have and exercise with respect to towns.

§ 605. Moderator.

The Moderator shall be the presiding officer of Village meetings, shall decide questions of order, and make public declarations of votes passed. When a vote declared is immediately questioned by seven voters present, the Moderator shall poll the voters or divide the meeting, unless the Village has provided some other procedure in such cases.

The Moderator shall have and exercise the same powers and duties with respect to the Village that moderators have and exercise with respect to towns.

Subchapter 7. Village Meetings

§ 701. Annual Village meetings.

The annual meeting of said corporation for the election of officers and transaction of any other business specified in the warning of said meeting shall be held within the corporate limits on the fourth Tuesday of May of each year and shall be called by the Clerk, or in case of the Clerk’s neglect, by the trustees by publishing and posting a warning therefor in at least four public places within the corporate limits not less than 10 days or more than 20 days before the time set for such annual meeting.

§ 702. Special Village meetings.

Special meetings may at any time be called by the trustees for the transaction of any business specified in the warning of said meeting. The trustees shall call a special meeting upon written application and petition of not less than five percent of the qualified voters of said corporation stating the purpose for which they wish it called. When the office of any one or more of the trustees is vacant, the remaining trustees may call meetings. When there is no trustee who may call meetings, they may be called by the Clerk.

§ 703. Confirmation of Appropriations.

Whenever a proposal calling for an appropriation in excess of $1,000.00 is made at either an annual or a special meeting, a quorum of 15 percent of the legal voters of the Village shall be confirmed by the Moderator before such proposal can be discussed and/or acted upon in the meeting.

Subchapter 8. Voters

§ 801. Voters.

All persons qualified to vote in a Town meeting of the Town of Newbury residing within the corporate limits, hereinbefore described, shall be legal voters of the said corporation.

Subchapter 9. Fiscal Year

§ 901. Fiscal Year.

The fiscal year shall commence on the first day of May and close on the last day of April, unless the Village, at its annual meeting shall determine otherwise. If the Village votes another fiscal year, it shall specify the procedure for transition, including the method for financing the transition.

Subchapter 10. Bylaws, Regulations, and Ordinances

§ 1001. Adoption authority.

The Village shall have all the powers granted to villages and other municipal corporations by the Constitution and laws of this State. It may enact ordinances, bylaws, and regulations and impose penalties for the violation thereof. Without limiting the generality of the foregoing, the Village may enact such bylaws and regulations as are expedient, not inconsistent with law particularly such as relate to streets, sidewalks, lanes, commons, shade and ornamental trees and lights thereon, slaughterhouses and nuisances, police protection, restraint of animals, erection and regulation of buildings and hay scales, the preservation of buildings, with the right of directing alterations in stoves, fireplaces, and causes from which danger from fire may be apprehended, fire engines and other apparatus necessary for the extinguishment of fire, establishment and regulation of fire companies, and to the manufacture and safekeeping of ashes, explosives, and combustibles.

§ 1002. Imposition of fines.

The fine for the breach of Village bylaws and the procedure for the convenience of same shall be in accordance with 24 V.S.A. § 1311 or any amendments thereto.

Subchapter 11. Regulatory Powers

§ 1101. Regulatory powers.

For the purpose of promoting the public health, safety, welfare, and convenience, the Village shall have those powers enumerated under 24 V.S.A. § 2291 or any amendments thereto.

Subchapter 12. Public Safety

§ 1201. Fire department.

The Village shall have all the rights, powers, and privileges relative to the establishment, maintenance, and operation of a fire department as set forth in 24 V.S.A. chapter 57 or any amendments thereto.

§ 1202. Police department.

The trustees shall have the same powers with regard to the establishment of a police department and appointment of police officers, including temporary police officers, as set forth under the provisions of 24 V.S.A. chapter 55 or any amendments thereto.

Subchapter 13. Public Facilities

§ 1301. Lighting.

Said corporation is hereby authorized and empowered under any vote had for that purpose at a meeting duly warned and held, to provide for suitable lighting of the streets and public buildings and ground within its corporate limits and to contract with any individual, corporation or entity for such purposes.

§ 1302. Parks and commons.

Said corporation shall provide for the planting and preservation of shade and other trees, lay out, grade, fence, and otherwise improve all public parks and commons.

§ 1303. Water commissioners and water works.

  1. The Village shall have three water commissioners who may be elected by ballot if the Village has so ordered; otherwise they shall be appointed by the trustees. Of those commissioners first elected or appointed, one shall have a term of one year, one a term of two years, and one a term of three years.
  2. The trustees may remove from office a commissioner appointed by them for just cause after due notice and hearing. The trustees may appoint members of their own Board to serve as water commissioners. The Village shall have such powers, and the commissioners shall have such duties, with reference to any waterworks that are in existence or established as set forth in 24 V.S.A. chapter 89, or any amendments thereto.
  3. Without limiting the generality of subsections (a) and (b) of this section, commissioners shall have the supervision of the Municipal Water Department and shall make and establish all needful water rates, rules, and regulations for its control and operation.
  4. The water commissioners shall hire a person to superintend the physical operation of the water system, provide him or her with written guidelines of the Superintendent’s duties, and this Superintendent shall be responsible for the proper and efficient maintenance of the system in accordance with the guidelines.
  5. The Superintendent shall report once each month to the water commissioners and once each year shall make a written report to them. The written report shall be included in the water commissioners annual report to the Village.
  6. The books and bank accounts of the water system shall be kept separate from the other books and accounts of the Village. The rents and receipts for the use of municipal water shall only be used and applied to pay the interest upon the Water Department bonds, the expense of repairs, improvements, and management of the Water Department, and in payment of the Municipal Water Department bonds. The money received from the operation of the Municipal Water Department shall not be used for any other purposes until all bonds, notes, or other certificates of indebtedness have been paid.
  7. Any improvements to the system costing more than $7,000.00 shall require the approval of a majority of the legally qualified voters of the Village present and voting, at either an annual or special meeting called for that purpose.
  8. From the income of the system an emergency fund, not to exceed $10,000.00, may be created by the water commissioners. Emergency funds shall be expended only in case of an emergency and the nature of the emergency recorded by the Clerk as declared by the water commissioners.
  9. Any extension of the main lines of the system as the lines exist on the effective day of this charter shall require a two-thirds vote of the qualified voters, present and voting, of the Village of Newbury at either an annual or special meeting called for that purpose.

HISTORY: Amended 2007, No. M-6.

History

Amendments

—2007. Amended generally.

Subchapter 14. Village Indebtedness

§ 1401. Incursion of debt.

The Village shall not incur an indebtedness for public improvements which, with its previously contracted indebtedness, shall, in the aggregate exceed 10 times the amount of the last grand list of the corporation or the amounts authorized by the provisions of 24 V.S.A. chapter 53, subchapter 1 or any amendments thereto.

Debt may be incurred and bonds issued pursuant to the provisions of the above noted subchapter, or any amendments thereto, for any improvements, but no bonds shall be issued for the purpose of providing funds for ordinary expenses of the Village, except as otherwise provided by the provisions of this charter or of the laws applicable to municipal corporations.

§ 1402. Improvements for which debt may be issued.

An improvement shall include, apart from its ordinary meaning, the acquiring of land for municipal purposes, the construction of, extension of, additions to, or remodeling of buildings or other improvements thereto, also furnishings, equipment, or apparatus to be used for or in connection with any existing or new improvements, work, department, or other corporate purposes.

§ 1403. Level of debt.

In determining the amount of municipal indebtedness permitted, obligations created for current expenses, for a water supply or for electric lights, and temporary loans created in anticipation of the collection of taxes and necessary for meeting current expenses shall not be taken into account. Sinking funds and other monies set aside for the sole purpose of paying outstanding bonds shall be deducted.

§ 1404. Temporary debt.

Temporary loans may be made and temporary notes issued in anticipation of money to be derived from the sale of bonds pursuant to the provisions of the above noted subchapter, or any amendments thereto.

§ 1405. Revenue anticipation notes.

Pending the receipt of revenue in the form of grants in aid from any source, the trustees may, by resolution or ordinance, issue revenue anticipation notes in anticipation of the grants in aid to be received pursuant to the provisions of the above noted subchapter, or any amendments thereto.

§ 1406. Public utility financing.

The Village may, by action of the Board of Trustees, in lieu of the issuance of bonds of levy of taxes and in addition to any other lawful means or methods of providing for the payment of indebtedness, have the power by and through the Board of Trustees to provide for and secure the payment of all or a part of the cost of any public utility pursuant to the provisions of 24 V.S.A. chapter 53, subchapter 2, or as hereafter amended.

Subchapter 15. Sewage System

§ 1501. Construction and operation of sewage system.

The corporation may construct, maintain, operate, and repair a sewage system and take, purchase, and acquire, in the manner hereinafter mentioned, real estate and easements necessary for its purposes, and enter in and upon any land for the purpose of making surveys, and lay pipes and sewers and connect the same as may be necessary to convey sewage and other waters to an outfall or treatment plant.

§ 1502. Board of Sewage Disposal.

The trustees of the Village shall constitute a Board of Sewage Disposal System commissioners and they shall have such duties and the Village shall have such powers with reference to any sewage system that may be established as set forth in 24 V.S.A. chapters 97 and 101 or any amendments thereto.

Subchapter 16. Effect of Charter

§ 1601. Effect of charter.

Nothing herein contained, except as specifically provided, shall affect or impair the rights or privileges of officers of the Village existing at the time the charter takes effect.

All persons holding offices at the time this charter takes effect shall continue in office and in the performance of their duties until provision has been made in accordance with the charter for the continued performance or discontinuance of such duties.

The powers conferred and the duties imposed on any office shall, if such office is abolished by this charter, or under its authority, be thereafter exercised by the office designated in the charter.

All boards and commissions heretofore existing shall continue and shall exercise such powers and duties as were granted therein until such boards or commissions are changed or abolished as provided in this charter.

All records, property, and equipment whatsoever of any office, the power and duties of which are reassigned, shall be transferred and delivered to the office to which such powers and duties are so reassigned.

All contracts entered into by the Village prior to the effective date of this charter shall continue in full force and effect.

The adoption of this charter shall not abate or otherwise affect any action or proceeding, civil or criminal, pending when it takes full effect, brought by or against the Village or any office or officer thereof.

All ordinances, resolutions, and regulations of the Village in force at the time of the effective date of this charter, and not inconsistent with the provisions thereof, are hereby continued in force until the same are duly amended or repealed.

This charter or any part or article or section thereof, may be amended in the manner provided by the laws of the State of Vermont.

Subchapter 17. Repeal of Previous Acts

§ 1701. Repeal of previous acts.

Those provisions of the charter as amended heretofore existing which are inconsistent with this revised charter shall be supplanted and governed by the provisions of this charter except that this revision shall not be construed to constrict or diminish any right, powers, and privileges previously granted under the terms of the heretofore existing charter.

Subchapter 18. Effective Date

§ 1801. Effective date. [Transitional]

Chapter 249. Village of Newfane

History

Source.

Charter Adopted 1906, No. 278 ; Amended 1917, No. 309 .

Subchapter 1. Village Boundaries Legal and Taxing Authority

§ 101. Village boundaries and legal taxing authority.

The inhabitants of all that part of the Town of Newfane, in the County of Windham, known as the Village of Newfane, and enclosed in the following boundaries, to wit:

Beginning at a point on the highway leading from said Village to Townshend at the northern boundary of L.H. Whitney’s land; then easterly along said northern boundary of said Whitney’s land to the western boundary of the West River Railroad; thence southerly along the westerly boundary of said railroad to the southeast corner of land owned by Stella Micott; thence westerly along the southern boundary of said Micott’s land across the highway leading from said Village to Brattleboro; thence southerly along the western boundary of said highway to the southern boundary of land owned by Rodney S. Willard; thence westerly along the southern boundary of said Willard’s land to said Willard’s western boundary; then northerly along the westerly boundary of said Willard’s land; thence to the western boundary of land, at Smith’s Brook, owned by E.C. Benedict, and along his western boundary, at Smith’s Brook, to his northern boundary; thence easterly along said Benedict’s northern boundary to and across Smith Brook, so-called, to land of Laura S. Rice; thence southerly on said Rice’s land to land of Sarah M. Fish; thence easterly along said Fish’s land to and across the highway; thence northerly along the east side of the highway leading from said Village to Wardsboro, to the boundary line between land of said Fish and land of F.L. Hamlin; thence easterly along said boundary line to the eastern boundary of said Fish’s land; thence to the northern boundary of land of A.G. Warren; thence along said Warren’s northern boundary to land of Lewis H. Higgins; thence easterly along boundary line between Warren and Higgins’s to land owned by Walter Park, and thence along the boundary line between Higgins and Park to the highway; thence southerly along the western boundary of said highway to a point opposite the place of beginning; thence easterly across said highway to the place of beginning, are hereby incorporated and made a party politic, and shall hereafter be called the Village of Newfane and by that name may have perpetual succession and may sue and be sued, may have a common seal and the same alter at pleasure, and shall be capable of purchasing, holding, and conveying real and personal estate for the use of said Village corporation, and at any annual meeting of the legal voters of said corporation legally warned and holden for that purpose may lay a tax upon the grand list of said Village of Newfane for any of the purposes hereinafter mentioned. All taxes voted by said corporation shall be assessed by the Board of Trustees which shall make rate bills thereof and deliver the same to the Collector of Taxes with proper warrants for the collection thereof.

Subchapter 2. Election and Terms of Officers

§ 201. Elections and terms of officers.

The officers of said corporation shall be a Board of three trustees, a Clerk, a Treasurer, a Collector of Taxes, an Auditor, and a Fire Marshal, all of which officers shall be chosen by ballot at each annual meeting of the legal voters of the said corporation or at a special meeting as hereafter provided. The term of office of said officers shall be one year and until their successors are elected. Any vacancy in a Village office may be filled by the Board of Trustees by appointment in writing, recorded by the Clerk.

Subchapter 3. Board of Trustees and Other Elected Officers

§ 301. Powers of the Board of Trustees.

The Board of Trustees shall have the general care and management of the prudential interests and affairs of said corporation, shall draw orders upon the Treasurer for and direct the expenditure of all moneys belonging to said corporation, and generally perform all duties legally enjoined upon it by said corporation. Said Board of Trustees shall have power to abate taxes imposed by said corporation subject to the same limitations, and for the same causes provided in section 3069 of the Vermont Statutes. All powers vested in the Board may be exercised by a majority of its members.

History

Revision note—

The authority of a municipality to abate taxes, formerly provided for in section 3069 of the Vermont Statutes, is now codified in a revised form in section 1535 of Title 24.

§ 302. Clerk.

The Clerk shall keep a record of all meetings and proceedings of the corporation and of the Board of Trustees and give copies of the same when required upon payment of reasonable fees. The Clerk shall warn all meetings of the legal voters of said corporation by posting notices thereof containing a statement of the business proposed to be transacted in three or more public places within the limits of the said corporation at least six days before the time of meeting.

§ 303. Treasurer and Collector of Taxes.

The powers and duties of the Treasurer and Collector of Taxes shall be the same with respect to said corporation as are the powers and duties of town treasurers and town collectors of taxes with respect to towns. Each shall give a bond to the corporation, conditioned for the faithful performance of each office’s duties, in such sum and with such sureties as the board of trustees shall prescribe. If a Treasurer or Collector of Taxes does not give such bond within 10 days after election or appointment, the office shall be vacant.

§ 304. Auditor.

The Auditor shall at least once each year, and whenever the Auditor sees fit to examine and adjust and state the accounts of all corporation officers and of the corporation and shall report all such accounts and the items thereof and the state of the treasury to the corporation at each annual meeting, and shall cause the report to be printed and a copy thereof to be delivered to each taxpayer of the corporation at least five days before the day of said annual meeting.

§ 305. Collector of Taxes to be Chief of Police.

The Collector of Taxes shall by virtue of holding said office be the Chief of Police of said the Village of Newfane, and as such shall be sworn to the faithful discharge of those duties and shall cause this officer’s oath of office to be recorded by the Clerk. The Chief of Police shall be informing officer and conservator of the peace within the said the Village of Newfane, and may serve any criminal process returnable within said the Village of Newfane, and any mittimus issued by any justice of the peace therein, and shall be proper officer of the court in all causes before justices within said corporation and for all such services shall receive the fees provided by law for constables.

Subchapter 4. Prosecution of Violations

§ 401. Prosecutions.

Prosecutions for violation of the provisions of this charter or the provisions of any bylaw of the said the Village of Newfane made in pursuance of this Charter may be commenced before any justice of the peace of the County of Windham upon complaint of any grand juror of the Town of Newfane or the State’s Attorney of the County of Windham, and all fines and costs imposed for the violations of the provisions of this act, or the bylaws of the said corporation, or the laws of the State within the limits of said corporation shall be paid into the treasury of said corporation, and the costs of prosecution shall be paid out of the same treasury to the persons entitled thereto on the order of the court before which the trial was held.

Subchapter 5. Infrastructure

§ 501. Water and light.

Said corporation is empowered to contract with any water company or any electric light company for water and lights or either for extinguishing fires, for watering the streets, for public drinking places, and for lighting the streets and other public purposes, and may levy and collect a tax to provide funds to meet such contracts.

§ 502. Sewers.

Said corporation is empowered to construct a system of sewers and repair the same, and for that purpose may take such lands as are necessary, and in taking lands for such purposes said corporation and its Board of Trustees shall proceed in the manner prescribed for towns and selectmen in taking lands for highway purposes, and said corporation may borrow such sums of money to defray the expenses of such sewers as it may by vote determine, and for that purpose may issue bonds with coupons attached on such terms and in such manner as said corporation may prescribe. If said Village votes to construct a sewer, it may make and establish bylaws regulating the manner of construction, the raising of the money therefor, and all other matters of detail relating thereto.

§ 503. Streets and walks.

The Board of Trustees of said corporation shall have the power to lay out, alter, maintain, or discontinue any street or walk and lane in said Village, and appraise and settle the damage therefor, causing its proceedings to be recorded in the Town Clerk’s office in said Town; provided, that the trustees, in laying out, altering, and maintaining, or discontinuing, any such street, walk, or lane, shall be subject to the same regulations, and in all respects shall proceed in same manner, as selectmen of towns in like cases; and any party aggrieved shall be entitled to the same redress to which they would be entitled if the same had been done by the selectmen of the Town of Newfane.

§ 504. Water pipes.

The trustees, or a majority of them, may lay water pipes, within the limits of said Village, and may, for that purpose enter upon the lands of any land owner in said Village, and lay and maintain water pipes through such land, and repair the same when necessary, upon payment or tender of payment of such compensation as damages therefor as the said trustees shall award to such land owner, and to any tenant or occupant of such land to the amount that the individual’s interests are affected thereby. Any party aggrieved shall be entitled to the same redress as is provided in case of taking of land by selectmen for highway purposes.

Subchapter 6. Town Meetings

§ 601. Date of annual meeting.

The annual meeting of said corporation for the choice of officers and for the transaction of any business specified in the warning of such meeting, shall be held in the Village of Newfane on the first Wednesday in May.

§ 602. Elections at special meeting.

If the annual meeting of said Village fails to be held, for want of notice hereinbefore provided for, or for any other cause, the corporation shall not thereby be prejudiced and said several officers may at any time thereafter be elected at a special meeting called for that purpose, as hereinbefore provided for calling annual meetings; but the term of office of any officers so elected at any special meeting shall expire at the same time as if they had been regularly chosen at the annual meeting.

§ 603. Voting.

Every person who resides within the limits of said Village and is a legal voter in Town meeting of the Town of Newfane shall be entitled to vote at any Village meeting.

Subchapter 7. Powers of the Village

§ 701. Powers of the Village.

Said corporation shall have power to make, amend or repeal by-laws not repugnant to the Constitution or laws of this State or of the United States, for the following purposes:

  1. To establish and regulate a market.
  2. To suppress and restrain disorderly and gaming houses, billiard and pool tables, and all descriptions of gaming, and for the destruction of all instruments and devices used for that purpose.
  3. To regulate exhibitions of common show persons, and of shows of every kind not interdicted by law.
  4. To abate and remove all public and private nuisances.
  5. To compel the owner or occupant of any unwholesome, noisesome, or offensive house or place to remove or cleanse the same from time to time, as may be necessary for the health and comfort of the inhabitants of said Village.
  6. To direct the location and management of all slaughter houses, meat markets, steam mills, blacksmith shops, and sewers.
  7. To prevent immoderate riding or driving in the streets, and cruelty to animals, and may enforce the statutes of the State relating to use of automobiles.
  8. To regulate the erection of buildings, and to regulate entrances and exits to public halls and theatres until proper exits are provided, to prevent the encumbering of the streets, sidewalks, and public alleys with fire-wood, lumber, carriages, boxes, and other things, and provide for the care, preservation, and improvement of public grounds.
  9. To restrain all cattle, horses, sheep, swine, and fowls from running at large in the streets of said Village.
  10. To provide a supply of water for the protection of the Village against fire, and for other purposes, and to regulate the use of the same.
  11. To compel all persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean.
  12. To license inn-keepers, keepers of saloons or victualing houses, peddlers, itinerant vendors, and auctioneers, under such regulations and for such sums of money as shall be prescribed therefor.
  13. To restrain the use of rockets, squibs, firecrackers, or other fireworks in the streets or commons, and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing thereon or to endanger the security of property.
  14. To regulate the grade of streets and the grade and width of sidewalks and the construction thereof and protect the same.
  15. To provide for lighting the Village.
  16. To prohibit and punish willful injury to trees, regulate  the posting of notices and advertisements, and to prevent and punish trespasses or willful injuries to or upon the common, public buildings, and other property.
  17. To establish and maintain a public library and reading room.

Subchapter 8. Village Bylaws

§ 801. Recordation and certification.

The bylaws of said corporation shall be recorded in the office of the Clerk, and the Clerk’s certificate that such bylaws were adopted at annual meeting of said corporation or at a special meeting thereof, called for that purpose, shall be prima facie evidence of such fact in any court in this State; and certified copies of said bylaws and the Clerk’s certificates shall also be received as evidence in all the courts of the State.

§ 802. Fines.

A fine not exceeding $20.00 with costs of prosecution may be imposed by said corporation for the breach of any of its bylaws with the alternative sentence to the house of correction in case said fine and costs are not paid as is provided by law in other criminal cases.

History

Editor’s note—

The jurisdiction for civil municipal violations is now assigned to judicial bureau pursuant to chapter 29 of Title 4.

Subchapter 9. Competency to Act as Legal or Public Safety Officer

§ 901. Competency to act as legal or public safety officer.

No person being a resident or taxpayer of said corporation shall thereby be deemed incompetent to act as judge, justice, juror, sheriff, deputy sheriff, constable, or police officer in any matter, cause, or proceeding in which said corporation shall be interested.

Subchapter 10. Transitional Provisions

§ 1001. [Transitional; related to first meeting.]

§ 1002. [Transitional; related to voter approval.]

Chapter 251. Village of North Bennington§ 1401.Boundaries

History

Source.

Comprehensive Revision, 1904, No. 308 ; 1921, No. 303 ; 1923, No. 208 ; 1923, No. 209 ; 1959, No. 312 ; 1979, Local Referendum.

Editor’s note

—2014. The Bennington Superior Court entered a final judgment in In re The Deed of Gift of Laura H. Jennings to the Village of North Bennington, Docket No. S0057-90BcC, on August 29, 1990 that conformed the deed of gift of Laura H. Jennings to the Village of North Bennington, dated March 3, 1924, to the amendments to the charter of the Village of North Bennington set forth in 1989, No. M-21 (Adj. Sess.), and this judgment was filed with the Secretary of State on October 3, 1990.

Approval of 2015 (Adj. Sess.) charter amendments. 2015, No. M-13 (Adj. Sess.), § 1 provides: “The General Assembly approves amendments to the charter of the Village of North Bennington as set forth in this act. The voters approved the charter amendments on March 3, 2015.”

Approval of 1989 (Adj. Sess.) charter amendments. 1989, No. M-21 (Adj. Sess.), § 1 provides: The amendments to the charter of the Village of North Bennington as approved by the voters on March 20, 1990, are ratified.

Effective date of 1989 (Adj. Sess.) charter amendments. 1989, No. M-21 (Adj. Sess.), § 3 provides: This act shall take effect from passage, and the amendments to the charter of the Village of North Bennington ratified herein shall become effective upon the entry of a final judgment of the Bennington Superior Court that conforms the deed of gift of Laura H. Jennings to the Village of North Bennington, dated March 3, 1924 to the foregoing charter changes, and upon the filing of such judgment of the Bennington Superior Court with the secretary of state.

Subchapter 1. Corporate Existence

History

Amendments

—2015 (Adj. Sess.). Deleted “Boundaries and” preceding “Corporate” in the subchapter heading.

§ 101. Corporate existence.

The geographical area as described in subchapter 14 of this chapter shall hereafter be known by the name of the Village of North Bennington, and by that name may have perpetual succession, may sue and be sued, prosecute, and defend in any court, may have a common seal and alter it at pleasure, may purchase, take, hold, and convey real and personal estate for the use or benefit of said Village, and generally shall have, exercise, and enjoy all the rights, immunities, and privileges, and shall be subject to the duties, liabilities, and obligations that are incident to public corporations in this State.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.) Rewrote the section.

Subchapter 2. Annual and Special Meetings

§ 201. Authorization for the assessment and collection of property taxes.

The Village may, at an annual or special meeting warned for that purpose as provided in section 202 of this chapter, lay a tax upon the ratable estate within the same, whether of residents or nonresidents, for any of the purposes set forth in this chapter, and the Board of Trustees shall make out a rate bill accordingly and deliver the same to the Treasurer, who shall have the same power to collect such tax as a town treasurer has to collect like taxes in the towns and may in like manner levy on and sell property to satisfy the same. It shall be the duty of the listers of the Town of Bennington in making the grand list of the Town to designate therein such of the ratable estate thereof as shall be within the limits of the Village.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Revision note

—2013. In subsection (a), deleted “polls of the inhabitants of said Village, and the” preceding “ratable estate within the same” and at the end of the subsection, “and also the polls of such persons as therein reside” following “within the limits of said Village” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

—2003. The statutory authorization for a municipal treasurer to collect taxes provided for in chapter 30 of the Vermont Statutes of 1894 is codified in the Vermont Statutes Annotated in article 2 of subchapter 4 of chapter 133 of Title 32.

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 202. Warning of annual and special meetings.

    1. The annual meeting of the legal voters of the Village shall be held therein on the third Tuesday of March of each year at seven-thirty o’clock in the afternoon at the Village hall or at such place as the Board of Trustees shall hereafter appoint. (a) (1) The annual meeting of the legal voters of the Village shall be held therein on the third Tuesday of March of each year at seven-thirty o’clock in the afternoon at the Village hall or at such place as the Board of Trustees shall hereafter appoint.
    2. The meeting shall be warned by posting in three public places in the Village, at least 12 days prior to the meeting, a notice calling the meeting and containing a statement of business to be transacted thereat. The notice shall be signed by the Clerk of the Village, or in case of his or her failure or neglect, by the Trustees.
    3. If the annual meeting is not held, for want of the notice set forth in subdivision (2) of this subsection, or for any other cause, the Village shall not thereby be prejudiced.
  1. In addition, whenever 10 legal voters of the Village shall so petition in writing, the Clerk, or upon the Clerk’s neglect or refusal, the Trustees, shall call a special meeting of the Village and give notice of the same as provided for annual meetings.
  2. Any business may be transacted at an adjourned meeting, which under the warning might have been transacted at the original meeting.
  3. In all meetings of the Village, none but the residents thereof qualified by law to vote in Village meetings shall be entitled to vote.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 203. Elections at annual meetings.

  1. The Village shall, at every annual meeting elect a Moderator, Clerk, Treasurer, three auditors, and the number of trustees as are necessary to fill vacancies where terms of office have expired or a member has resigned, died, or been removed in order to make a full board of five trustees.
  2. The trustees shall be elected by ballot, and any of the other officers shall also be elected by ballot provided a writing demand therefor is filed with the Clerk before the meeting signed by not less than five legal voters therein.
  3. Any person who receives the highest number of votes cast for a given office shall be elected thereto.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (a): Amended generally.

Transitional provisions. 2015, No. M-13 (Adj. Sess.), § 3 provides: “In order to transition to the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 251, §§ 203 (Elections at Annual Meeting) and 301 (Terms of Office), that provide that trustees shall be elected to staggered three-year terms, at the 2016 annual Village meeting, two trustees shall be elected for a term of three years and one trustee shall be elected for a term of two years. Thereafter, trustees elected at an annual Village meeting shall be elected as provided in Sec. 2 of this act, 24 App. V.S.A. chapter 251, §§ 203 and 301.”

§ 204. Moderator Pro Tem.

In case the Moderator shall be absent from any meeting, that member of the Board of Trustees present at such meeting whose name shall have precedence on the list of trustees as recorded in the minutes of election of the then existing Board of Trustees, shall act as a Moderator Pro Tem.

Subchapter 3. Village Officers

§ 301. Terms of office.

The term of office for all trustees shall be three years, staggered so that at least one trustee is elected at any annual meeting. The Moderator, Clerk, Treasurer, and auditors shall all serve a one-year term. The term of office of all the Village officers shall commence on the day following their election, unless otherwise provided in this chapter, and continue until their successors are chosen and qualified. The term of the Treasurer shall coincide with the Village’s fiscal year (July-June).

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Added the present first, second, and fourth sentences and substituted “in this chapter” for “herein” in the third sentence.

Transitional provisions. 2015, No. M-13 (Adj. Sess.), § 3 provides: “In order to transition to the provisions of Sec. 2 of this act, 24 App. V.S.A. chapter 251, §§ 203 (Elections at Annual Meeting) and 301 (Terms of Office), that provide that trustees shall be elected to staggered three-year terms, at the 2016 annual Village meeting, two trustees shall be elected for a term of three years and one trustee shall be elected for a term of two years. Thereafter, trustees elected at an annual Village meeting shall be elected as provided in Sec. 2 of this act, 24 App. V.S.A. chapter 251, §§ 203 and 301.”

§ 302. Compensation of officers.

The compensation of the Clerk and Treasurer shall be fixed by the Village; the compensation of all other officers, servants, and employees of the Village shall be fixed by the Board of Trustees, except as otherwise provided in this chapter.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Deleted “, and Collector” following “Treasurer” and made minor stylistic changes..

§ 303. Board of Trustees; general authority.

  1. The Board of Trustees shall have the general care and management of the prudential interests and affairs of the Village; shall assess all taxes and make out a rate bill accordingly; shall direct the expenditure of all monies belonging to the Village, and draw orders upon the Treasurer and generally perform all the duties legally enjoined upon them by the Village, and shall submit their accounts and vouchers to the auditors at least three days before the annual meeting of each year.
  2. The Board shall have power to abate taxes laid or assessed by virtue of this chapter, and also all highway taxes assessed against taxpayers of the Village, and to remit fines imposed for the violation of the bylaws or regulations of the Village. The power of the Board to abate taxes shall be subject to the same limitations and may be exercised for the causes provided in general Vermont law.
  3. The Board may create commissions and committees not now existing and appoint the members thereof. It may inquire into the conduct of any officer, commission, or department and investigate any and all municipal affairs.
  4. The Board may fill any vacancy in any elective Village office, and a person so appointed shall serve until a successor is elected, but the Village may, at any time, at a meeting duly called for that purpose, fill such vacancy for the unexpired term.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Editor’s note

—2003. The statutory authority for a municipality to abate taxes provided for in sections 3069 and 3070 of the Vermont Statutes of 1894 is codified in the Vermont Statutes Annotated in chapter 51 of Title 24.

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 304. Clerk.

It shall be the duty of the Clerk to warn Village meetings and keep a record of all the proceedings of said Village; the Clerk shall also ex-officio be Clerk of the Board of Trustees and keep a record of its proceedings so far as the same are proper matter for record; the Clerk shall have power to certify copies of all records kept by the Clerk for which the Clerk shall receive the same fees as town clerks for like services, and shall perform all other duties required by this act and such as are usually performed by clerks of villages.

§ 305. Treasurer.

The Treasurer shall perform for the Village the same duties required by law respectively of a town treasurer and collector of town taxes and shall have the same powers, proceed in the same manner, be subject to the same liabilities, and give such bonds to the Village as the Board of Trustees may direct. A failure to give such bond within 10 days from their election or appointment will render such office vacant.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Deleted “and Collector of Taxes” from the section heading and in the first sentence; substituted “the” for “said” preceding “Village” and “Board of Trustees” for “trustees”.

§ 306. Auditors.

The auditors shall, previous to each annual Village meeting, examine and audit the accounts of the Village officers, but no account shall be allowed by such auditors without the production of proper vouchers therefor, and shall report to the Village at its annual meeting the condition of the treasury thereof, including the assets and the outstanding liabilities of the Village.

Subchapter 4. Board of Trustees

§ 401. Election of Chair and appointments.

The Board of Trustees shall annually, at its first regular meeting, elect from its number a Chairperson and Vice Chairperson. It shall also appoint a Chief and two assistant engineers of the Fire Department, and may appoint a Highway Superintendent and a Sewer Commissioner. All officers appointed by the Board shall be under its direction and control and may be removed at its discretion. The Board shall cause a certificate of such appointment or removal to be recorded in the office of the Village Clerk. Any vacancy in an appointive office may be filled by the Board at any time.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “Chairperson and Vice Chairperson” for “Chairman” in the first sentence; “Highway Superintendent” for “Street Commissioner” in the second sentence; and “The” for “Said” at the beginning of the third sentence.

§ 402. Meetings.

The Board of Trustees shall hold their first regular meeting within three days after the annual Village meeting; and shall hold such other regular meetings as the bylaws may provide.

Subchapter 5. Fire Department

§ 501. Fire Chief and firefighters.

  1. The Chief of the Fire Department, or in the absence of the Chief, the assistant engineer next in authority shall have power at fires to suppress tumults and riots, by force if necessary, to remove all effects endangered by such fire and protect the same from waste and depredation, to pull down or remove any building when the Chief deems it necessary to prevent the spreading of such fire, and for such acts the Fire Chief and those acting under the Chief’s authority shall not be held personally responsible.
  2. It shall be the Chief’s duty, under the direction of the Board of Trustees, to inspect the manufacture or keeping of gun powder, lime, ashes, matches, lights, gasoline, fireworks, and other combustibles, and the construction and repairs of fireplaces, chimneys, and stoves within the Village, and if the Chief deems the same dangerous to the safety of the inhabitants, the Chief shall by order in writing approved by the Board of Trustees and recorded by the Clerk and delivered to the person so conducting such manufacturing, keeping, construction, or repairs direct in what way to construct the same, and any person neglecting or refusing to obey any such order so made, recorded, and delivered shall be punished by a fine as established by ordinance or bylaw with costs of prosecution.
  3. The duties of the Chief may also include ex-officio Fire Warden and Emergency Management Director.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 502. Firefighting apparatus.

All apparatus for the extinguishment of fires and the rooms for storing the same, owned or leased by the Village, and all fire companies organized under the authority of said Village, shall be under the direction and control of the Chief of the Fire Department; and the Chief shall make a detailed report to the Board of Trustees before each annual meeting of the condition of the Fire Department.

Subchapter 6. Streets and Highways

§ 601. Highway Superintendent.

The Highway Superintendent shall, under the direction and control of the Board of Trustees, have in charge the building and repairing of all the highways, streets, lanes, and sidewalks in the Village; the Superintendent shall keep such accounts relating thereto as the Board of Trustees may direct, and shall at all times have the same ready for inspection by the trustees or any of them, and furnish a copy thereof to the auditors when required at least three days before the annual meeting.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Substituted “Highway Superintendent” for “Street Commissioner” and “Superintendent” for “Commissioner” throughout the section and made stylistic changes.

§ 602. Highway tax rate.

The Village of North Bennington shall establish its own highway tax rate. The voters in said Village shall not vote for Road Commissioner at a Town meeting of the Town of Bennington.

§ 603. Board of Trustees; authority with respect to roads, streets, and sidewalks.

The trustees of said Village shall have the same power whenever in their judgment the public good requires, to take gravel, earth, stone, and other materials to repair or build a road, street, or sidewalk in said Village, as is now vested in the selectboard of towns for the taking of such materials to build or repair highways therein, and in such taking by said trustees the same proceedings shall be had as provided by law for the taking thereof by selectboards.

Subchapter 7. Police Department

§ 701. Police Department; appointment; duties.

    1. The Board of Trustees may also appoint a Chief of Police and not more than five additional police officers, except on public occasions, when they may appoint such number of special police for that occasion as they may think necessary, by appointment in writing under their hands, who shall be qualified by taking the oath of office, and causing their appointments to be recorded by the Clerk of the Village. (a) (1) The Board of Trustees may also appoint a Chief of Police and not more than five additional police officers, except on public occasions, when they may appoint such number of special police for that occasion as they may think necessary, by appointment in writing under their hands, who shall be qualified by taking the oath of office, and causing their appointments to be recorded by the Clerk of the Village.
    2. Any such appointment may be revoked by the Board, in its discretion, which revocation shall also be in writing and be recorded by the Clerk.
  1. The Chief of Police and other police officers shall, by virtue of their appointment be constables, informing officers, and conservators of the peace within the Village, and may serve any criminal process throughout the County of Bennington returnable within the Village or to the County Court within and for the County of Bennington; and they may commit any person convicted of a violation of any bylaw, regulation, or ordinance of the Village or any provision of this chapter, or any law of the State, upon mittimus, to the common jail in Bennington County; and they shall be proper officers in justice criminal courts held within the Village, with full power to empanel, draw, and summon jurors before such justice courts.
  2. Police officers shall be entitled to receive the same fees as constables would be entitled to receive for the same services.
  3. Police officers shall have the same right to demand assistance from any person or persons which sheriffs and constables now have, and any person refusing to assist such police officer shall be subject to the same fines and penalties as now provided by law for refusing to assist a sheriff or constable.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Section amended generally.

Subchapter 8. Sewer, Water, and Light Systems

§ 801. Construction and maintenance of reservoir.

The said Village shall also have authority and power to construct, maintain, and repair a reservoir or reservoirs, pumps, engines, and apparatus, take, purchase, and acquire, as in this act provided, any ponds, springs, streams, water courses, real estate, water rights, flowage rights, and easements necessary for its purposes within the limits of the Towns of Bennington, Shaftsbury, and Glastenbury in the County of Bennington together with such land surrounding and adjacent to the same as may be reasonably necessary for protecting and preserving the purity of the water in such ponds, springs, and streams, and may enclose such ponds, springs, and streams by suitable fences for the purpose of such protection; and to enter in and upon any land or water for the purpose of making surveys, may take and construct dams and reservoirs, lay pipes and aqueducts and connect the same with the main aqueduct as may be necessary to convey the water when taken as aforesaid to the reservoirs of said Village and distribute the same through said Village for the purpose of supplying the inhabitants thereof and of the Towns of Bennington or of the adjoining Town of Shaftsbury, with water for fire, domestic, and other purposes; but said Village shall not take, otherwise than by purchase, the water of any stream, spring, pond, or reservoir owned by or used in other municipalities for like purposes or which the owner or lessee or other person having a vested right or interest in said water or use thereof, may reasonably require for domestic use or the watering of animals on the premises where such water may be in use.

§ 802. Use of land for reservoir.

Said Village for the purposes aforesaid may enter upon and use any land and enclosures over or through which it may be necessary for an aqueduct or pipes to pass and may thereon dig, place, lay, and construct such pipes, aqueducts, reservoirs, appurtenances, and connections and repairing of the same, from time to time, may open the ground in any streets, lanes, highways, and public grounds for the purpose of laying down and repairing such pipes, aqueducts, reservoirs, and appurtenances as may be necessary for conducting the water and the purposes aforesaid; provided that such streets, lanes, highways, and public grounds shall not be injured, but shall be left in as good condition as before the laying of said pipes, aqueducts, reservoirs, and appurtenances.

§ 803. Use of water; payment; inspection; damages.

The owner of any tenement, house, or building who shall take the water of said Village shall be liable for the rent or the price of the same, and the officers and agents of said corporation entrusted with the care and superintendence of the water may at all reasonable times enter all premises so supplied to examine the pipes and fixtures and prevent any unnecessary waste, and if any person or persons without the consent of said corporation shall use any of said water, an action of tort under this statute may be maintained against such person by said corporation for the recovery of damages therefor and such action may be commenced and prosecuted by the Board of Water Commissioners in the name of said Village.

§ 804. Unauthorized diversion and malicious damage.

Any person who shall willfully, wantonly, or maliciously divert the water or part thereof of any of the ponds, springs, streams, aqueducts, water courses, or reservoirs, which shall be taken, used, or constructed by the Village, or shall corrupt the same, or make it impure, or commit any nuisance therein, or shall bathe therein, or within the limits that may be taken or prescribed by the Village pursuant to the provisions of this chapter, or maliciously injure or destroy any dam, embankment, aqueduct, pipe, reservoir, conduit, hydrant, structure, pump, machinery, or other property owned, held, or used by the Village under the provisions of this chapter, shall be liable to the Village, in treble damages therefor, to be recovered in an action of tort founded on this statute. Such action may be commenced and prosecuted by the Board of Water Commissioners in the name of the Village.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Revision note

—2016. In the first sentence, following “pursuant to the provisions of this”, substituted “chapter” for “act”.

Amendments

—2015 (Adj. Sess.). Section amended generally.

§ 805. Sewers and drains.

  1. The Trustees shall have the care and supervision of the public sewers and drains of the Village and shall see that the same are properly constructed and maintained, and that the sewers or drains from abutting or adjacent property are properly connected with the public sewer or drain.
  2. Whenever a Sewer Commissioner is appointed by them, as in this charter provided, the Trustees may delegate to the Commissioner the performance of such of the foregoing duties as they may see fit.
  3. If in the judgment of the Board of Trustees the public good and necessity and convenience of individuals shall require the construction of a sewer system in the Village or a sewer main through the principal streets thereof, the Trustees are hereby authorized and empowered to lay out and construct such sewer system or sewer main and may from time to time extend the same as the public good and the necessity and convenience of individuals shall require, and when constructed, the same shall be under the care and control of the Board of Trustees or the Sewer Commissioner as herein provided. The Trustees are also authorized and empowered to lay out and construct the sewer main or parts of the system through lands of individuals or corporations, whenever, in the judgment of the Board, the public good shall so require, provided compensation for damages sustained by private individuals is made to them by the Village.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Subsec. (c): Amended generally.

§ 806. Connections to sewer system.

After such system of sewers or mains has been constructed as above provided, each and every owner of a house or other building in said Village situate upon any highway, street, lane, or alley through which a sewer main has been so laid out and constructed, shall, when requested by the trustees, cause to be constructed under the direction of the Commissioner a sewer or drain from such house or other building to the nearest sewer main and connected therewith so as to take all the sewage from and around said house or building and discharge the same into such sewer main. In case any person or corporation owning a house so situate shall fail or neglect to construct such branch sewer from such house, it shall be the duty of the Sewer Commissioner to give such person notice in writing, recorded by the Clerk, requiring the person to build such branch sewer from the person’s premises to the main sewer; and in case any such person does not construct such branch sewer within 30 days from the time of receiving said notice, it shall be the duty of the Board of Trustees to declare said premises a nuisance, and said Board of Trustees may direct the Sewer Commissioner who is hereby authorized and empowered so to do to enter upon said premises and properly construct said branch sewer, and the person upon whose premises such branch sewer has been so constructed shall pay to the Treasurer of said Village forthwith upon the completion of work all expense which the Sewer Commissioner has incurred in the construction of such branch sewer, and upon neglect of such person to pay the same then the corporation shall have an action founded on this statute to recover such expenses and said premises shall be holden for the payment of any judgment recovered in such action, and no homestead shall be exempt from attachment and execution in such action.

§ 807. Entry onto land for construction.

The trustees shall have authority to enter upon private lands or property to clear out, open, or construct any drain or ditch which, in their judgment, is required or necessary to receive or carry off the surface water falling or flowing upon the streets or highways in said village and likely to do damage thereto, or to render the same dangerous to public travel, and to clean out, open, or increase the capacity of any water course or ditch or drain which now receives all or any part of such water upon payment or tender thereof to the party injured thereby, damages by the party sustained by reason thereof.

§ 808. Electric light plant.

The Village shall also have authority to construct and maintain an electric or other light plant, for the purpose of lighting the streets, walks, and public grounds of said Village, and the lighting any buildings therein, and for this purpose may take or purchase, acquire, and hold any water power, land, and rights of way in said Town, needed for the construction, maintenance, and operation of said light plant, as provided in this act, and may use any public highway over which it may be necessary or desirable to pass with the poles and wire or other conduits of the same, provided the use of such highway for the purpose of public travel is not thereby necessarily impaired.

§ 809. Furnishing of water.

Said Village shall have authority to contract for the furnishing of water to said Village for extinguishing fires, sprinkling the streets, supplying drinking places, or other public uses, and may contract for the furnishing of lights or the light of streets, sidewalks, or any public grounds, or for the lighting or heating of any building used by said Village, and may levy and collect a tax to provide funds to meet such contracts.

§ 810. Rights-of-way of public service corporation.

If in the construction, completion, maintenance, or future extension of said water system it becomes necessary, in order to complete said system or to convey water to the said Village or its inhabitants, to lay the water pipes or mains of said system across premises or a right-of-way owned by a public service corporation and already devoted to a public use and in case said Village and said corporation cannot agree as to the place and manner in which said water pipes or mains shall be laid across such premises or right-of-way or upon the amount to be paid therefor, or in case said corporation refuses to permit said Village to lay its water pipes or mains across said premises or right-of-way, the said Village or said corporation may petition the Public Service Commission which after due notice and hearing to the parties interested shall determine whether it is necessary that said water pipes or mains may be laid across said premises or right-of-way and if so in what place and manner and if so, what amount shall be paid therefor and to whom it shall be paid. The orders and findings of said Commission shall be subject to appeal or exception to the extent and in the manner now provided by the general law of Vermont in the case of the condemnation of land for railroad purposes.

History

Editor’s note

—2003. The Public Service Board and the Public Service Department have replaced the Public Service Commission as provided for in Title 30 of the Vermont Statutes Annotated.

§ 811. Rates for water.

The inhabitants of said Village and of those parts of said Towns of Bennington and Shaftsbury to which said Board of Water Commissioners may decide to extend said system shall be entitled to water from said system at reasonable rates and under reasonable rules and regulations, not in conflict with the deed to said Village from said Laura H. Jennings, or her heirs, administrators, or executors.

§ 812. Prohibition on taxation, assessment, or encumbrance of water works.

The Village of North Bennington shall never tax or assess said system of water works or the income thereof, and shall never mortgage or encumber the same or allow or permit the same to be encumbered.

§ 813. Board of Water Commissioners.

The entire management and control of the said water system and property shall be vested in the Village of North Bennington acting through a Board of Water Commissioners, five in number, at least four of whom shall be residents of the Village of North Bennington. Vacancies in their number caused by death, resignation, completion of term, removal, or any other cause shall be filled by the Trustees of said Village. If a majority of the remaining Commissioners proposes to Trustees, in writing, within 15 days of the occurrence of any vacancy, at least two qualified candidates for each such vacancy, the Trustees shall appoint one of the two qualified candidates. If such nominations are not made within 15 days, or if the Trustees in their sole discretion conclude that not all of the candidates are qualified, then the Trustees may appoint a new commissioner of their sole choice. Commissioners may be recalled without cause by vote of a majority of Commissioners and of at least 75 percent of the Trustees. The Commissioners shall serve a term of five years. The Commissioners shall elect a Chair annually, who shall serve for no more than three consecutive one-year terms as Chair. The Commissioners may vote to create other officers in their discretion. The Board shall meet at least monthly. Water Commissioners may be paid an annual stipend in an amount determined by the Trustees.

HISTORY: Amended 1989, No. M-21 (Adj. Sess.), § 2, eff. Oct. 3, 1990.

History

Amendments

—1989 (Adj. Sess.). Section amended generally.

§ 814. Gross income of water works.

The gross income from said system of water works shall from time to time as collected be paid into the Village treasury and the same shall by the Treasurer be kept separate and apart from all other moneys of the Village and a separate account of the same showing all moneys received and payments therefrom shall be kept by the Treasurer.

§ 815. Payment of water works’ funds.

No money from said system of water works shall be paid out from the treasury of said Village except upon the written order of a majority of the Board of Water Commissioners.

§ 816. Board of Water Commissioners’ rules.

The said Board of Water Commissioners shall adopt rules and regulations and a proper system of bookkeeping for the keeping of accurate accounts of the receipts and income received by it for water or from any other source from or for said system of water works and it shall show the rents and charges paid by every person, the kind and extent of service rendered him or her and when and where, and how much rent there may be overdue, if any. Said accounts shall also show all the sums expended and the purpose for which the sums are expended and said accounts shall, at all times, be kept separate from all accounts of said Village, and shall be public accounts and shall be open to public inspection.

§ 817. Prohibition on abatement of water rates.

Neither said Village nor said Board of Water Commissioners shall abate the water rates or rents except overcharges.

§ 818. Annual net income of water works.

The annual net income from said system of water works, as defined by said deed from the said Laura H. Jennings or her heirs, administrators, or executors shall be used for the following purposes, viz., If the said Village installs a sewer system within seven years from date the said annual net income and the accumulation thereof not exceeding in the whole the sum of $30,000.00 shall be used by the said Board of Water Commissioners to pay the cost thereof or to pay any bonds which the Village may incur or any indebtedness which the Village may incur (including interest thereon) for the building of a Village sewer system, not exceeding said sum of $30,000.00. This provision shall not include the cost of future extensions of said sewer but only the initial cost thereof said cost, bonds, or indebtedness for said sewer system shall be canceled when paid and shall not be a claim of the Water Department against said Village or any department thereof. After the cost of said sewer system is paid or after said sewer bonds or indebtedness, with interest, are paid, or if said sewer system is not installed within said seven years, said annual net income shall not be used for the ordinary purposes of said Village or for the ordinary purposes for which money is usually required by law to be raised by taxation, but, subject to the foregoing restriction, shall be expended by said Board of Water Commissioners for the improvement and betterment of the inhabitants of the Village of North Bennington in such ways as the said Board of Water Commissioners may judge best.

§ 819. Annual report.

Said Board of Water Commissioners shall make a report to the annual meeting of said Village each year showing the receipts and disbursements of their department and the general condition thereof.

§ 820. Staff assistance.

Said Board of Water Commissioners may employ and pay from the receipts of the water system such assistance, clerical or otherwise, as they deem necessary.

History

Revision note

—2003. The provisions contained in sections 810-819 of Subchapter 8 were not amended in No. 308 of 1904, the comprehensive revision of the Bennington charter, when they were adopted as part of No. 308 of 1921. They are included in this codified version of the charter as they relate to the continuing operation of the Village of North Bennington’s water system.

Subchapter 9. Bonded Indebtedness

§ 901. Bonding for water and sewer systems and light plant.

The Village at an annual or special meeting called for that purpose, is hereby authorized and empowered to borrow money for any of the purposes herein mentioned, including the construction and establishment of a water system, sewer system, and light plant, and to issue notes and bonds therefor, and such notes or bonds shall be signed by the Board of Trustees and countersigned by the Treasurer of the Village, and payable at times and in a manner as the Board may direct. However, no vote to borrow, or for the issue of orders therefor, shall be taken at any meeting for which the purpose is not specified in the warrants. Before the orders shall issue, a record thereof shall be made in a book kept for that purpose by the Treasurer.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Amendments

—2015 (Adj. Sess.). Rewrote the section.

§ 902. Maximum bonded indebtedness.

  1. The total amount of the bonded or other outstanding indebtedness of said Village at any one time, however, shall not exceed 10 percent of the assessed valuation of the property therein; and said Village may refund its outstanding legal indebtedness by issuing its notes or bonds therefor subject to the provision of this section.
  2. This section shall not be construed to prevent the Village issuing its orders to borrow money to provide for current necessary expenses in any year; said orders, however, to be retired from the avails of taxes appropriated for the purpose by the Village that year.

Subchapter 10. Taking of Property

§ 1001. Compensation for taking.

Whenever, to exercise or carry into effect any of the powers hereinbefore vested in said Village, or the trustees thereof, the public good or the necessity of said Village shall, in the judgment of the trustees, require the entering upon or the taking by the Village, or by the trustees in its behalf, of water, land, or real estate, or any interest therein of any person or corporation, and such person or corporation disputes the necessity of such taking, or if the damages therefor cannot be adjusted by agreement, the matter shall be determined by the trustees of said Village, after hearing all parties interested. Such hearing shall be had upon written notice of the time and place thereof, given at least 10 days before the hearing, which notice shall substantially describe the waters, lands, or privileges desired; and said trustees shall within 10 days after such hearing file their decision and award in the Town Clerk’s office of the town where the property is situated, and cause the same there to be recorded and shall at the same time file in such office a description of the waters, lands, or privileges so taken, sufficiently accurate for the identification; and if no appeal is taken from the decision and award of said trustees, as hereinafter provided, they shall, upon payment or tender of the amount awarded by them to the persons entitled thereto, be authorized to proceed under the provisions of this act, without further hindrance or liability for damages.

§ 1002. Petition for appeal of compensation award.

When any person or corporation interested in any property or rights taken under this act shall be dissatisfied with the decision of said trustees as to the necessity for or extent of such taking, or with the award of damages, the person may petition the Bennington County Court for a rehearing in the premises, and any number of person aggrieved may join therein; but such petition shall not delay said Village or its Board of Trustees in taking possession and control of such waters, lands, or privileges, where such petition relates to the matter of damages only.

Such petition shall be served on the Clerk of the Village within 60 days after the filing of the decision and award of the trustees, as hereinbefore provided, and at least 12 days before the term of Court to which it is made returnable; and such proceedings shall be had in said Court, on said petition, except as herein otherwise provided as are provided by sections 816 and 817 of Vermont Statutes, and the amendments thereof, relating to the taking of land for school purposes.

History

Editor’s note

—2003. Provisions related to the condemnation of property for school purposes that appeared as sections 816 and 817 of the Vermont Statutes of 1894 are codified as 16 V.S.A § 560 of the Vermont Statutes Annotated.

Subchapter 11. Powers of Village Trustees

§ 1101. Designated powers.

The trustees of said Village shall have the power:

  1. To establish and regulate a market, and to regulate and license the selling and peddling of meat, fish, and other provisions from vehicles within the Village.
  2. To regulate, license, tax, and prohibit the exhibition of common showmen, circuses, menageries, and shows of every kind not prohibited by law, and all plays, exhibitions, or entertainments for money.
  3. To regulate the speed for riding or driving horses, teams, or bicycles, and the use of automobiles, cars, and other vehicles within said Village.
  4. To regulate the making of alterations and repairs of stove pipes, furnaces, fireplaces, and other things, from which damage from fire may be apprehended; to regulate the use of buildings in crowded localities for hazardous purposes; to provide for exits and fire escapes from all public buildings and rooms; and to provide for the preservation of buildings from fire by precautionary measures and inspection.
  5. To regulate the manufacture and keeping of gunpowder, ashes, lime, matches, gasoline, fireworks, and other dangerous explosives and combustible materials.
  6. To regulate the grade of streets and the grade and width of sidewalks, and the construction thereof, and protect the same.
  7. To regulate porters, truckmen, cartmen, and cartage, also hackney coaches, cars, and carriages and their drivers.
  8. To regulate and determine the time and place of bathing in any of the public waters within the Village, and to prevent the same.
  9. To regulate and direct the location and management of all slaughtering houses, markets, blacksmith shops, and all like industries.
  10. To regulate and restrain the use of rockets, squibs, firecrackers, or other fireworks in the streets or on the commons or parks of the Village.
  11. To regulate and restrain coasting, ball playing, or other sports upon the streets, sidewalks, parks, or common of said Village.
  12. To regulate and restrain the keeping and running at large of animals and fowls in said Village.
  13. To regulate and restrain the putting up or suspending of any sign or awning in or over any street, lane, alley, common, or other public place in the Village; and to order and direct that signs and awnings heretofore erected or suspended as aforesaid, shall be changed, taken down, or removed.
  14. To compel the owner or occupant of any unwholesome or offensive house or place to remove or cleanse the same from time to time, and as may be necessary for the health and comfort of the inhabitants of the Village.
  15. To compel the cleansing and repairing of any premises when in such condition as to seriously impair the general appearance of the Village, and to be seriously injurious to any property therein, and to control the removal and disposition of rubbish, waste, and objectionable material therefrom.
  16. To license victualing houses, billiard saloons, bowling alleys, shooting galleries, places of amusement, and auctioneers, under such regulations as may be prescribed therefor.
  17. To restrain and prohibit all descriptions of gaming and gambling; and to provide for the destruction of all instruments and devices used for that purpose.
  18. To abate and remove nuisances, and to restrain and suppress houses of ill-fame and disorderly houses.
  19. To prevent riots, noises, disturbances, or disorderly assemblages.
  20. To prevent cruelty to animals.
  21. To provide for policing and lighting its streets, sidewalks, parks, commons, and public buildings.
  22. To provide for the care, preservation, and improvement of public grounds and the planting, maintenance, and trimming of shade and ornamental trees in the public streets and parks, and for the removal of the same whenever the public good or convenience requires.
  23. To prohibit willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses or willful injuries to or upon public buildings, parks, squares, commons, cemeteries, or other property.
  24. To fix and determine the location, as well as the method of construction and the manner of operation of any railroad or railway hereafter to be constructed in or through said Village, and to demand, impose, and enforce such terms, conditions, and regulations for the construction and operation of any such railroad or railway, and for the use of any portion of any street or highway in said Village by any railroad company, and to fix and regulate the location, construction, maintenance, and operation of any telegraph, telephone,  electric light, gas, electric power or water line, plants, or systems, including such sum or sums to be paid said Village for the use of any street or highway for any or all of said purposes, and for the purpose of laying, maintaining, and operating the plant or appliances therein, or for the purpose of therein locating and maintaining any poles, wires, pipes, or other apparatus in or under the surface of any street or highway and to prohibit the use of such street or highway by such company or person until such terms have been complied with, and no such railroad, railway, telegraph, telephone, electric light, gas, or water lines shall be located or constructed in or through said Village without the consent of the trustees thereof.
  25. To establish regulations not inconsistent with law for the conduct of elections in said Village.
  26. To establish taxi stands and cab stands and to issue licenses therefor.
  27. To regulate traffic, to establish one-way streets, and to regulate the times and places for parking.
  28. To regulate building and to establish fire and building zones so as to reduce or prevent fire hazard and so as to prevent the erection of manufacturing and mercantile buildings in residential zones and so as to preserve the alignment of buildings at uniform distance from the street.

Subchapter 12. Bylaws and Ordinances

§ 1201. Amendment and repeal.

The said trustees may make, alter, amend, or repeal any ordinance, bylaw, or regulation which it deems necessary and proper for carrying into execution the foregoing powers or for the well-being of said Village, and which is not repugnant to the Constitution or laws of this State or of the United States; and to provide penalties for the breach thereof; and public notice of such bylaws, regulations, and ordinances shall be given by posting a notice thereof in at least three public places in said Village, not less than five days before the same shall take effect; all fines, penalties, taxes, and moneys paid for, licenses thereby provided shall belong to the Village and be paid to its Treasurer.

§ 1202. Recordation and certification.

The bylaws, rules, regulations, and ordinances of said Village shall be recorded in the office of the Clerk of said Village, and the Clerk’s certificate that such bylaws, rules, regulations, or ordinances have been passed or adopted shall be prima facie evidence of such fact in any court in this State, and certified copies of said bylaws, rules, regulations, and ordinances and Clerk’s certificates shall also be received as evidence in all the courts of this State.

§ 1203. Fines.

  1. For the breach of any bylaw, rule, regulation, or ordinance, the Village may impose a fine as specified therein. The court or Judicial Bureau shall impose the costs of prosecution in addition to the fine, in case of a conviction, and when it is necessary to abate a nuisance, the expense of abatement may be imposed upon the delinquent in addition to such fine and costs.
  2. If any person while residing without this State and while owning real or personal property within the Village shall with and by means of the real or personal estate or by his or her agents and servants violate any of the ordinances which the Village is authorized to make, the Village may sue for and recover the penalty for violation of such ordinance in an action founded on this statute and shall proceed in the same manner as by law is now provided in civil actions against persons residing without the State.

HISTORY: Amended 2015, No. M-13 (Adj. Sess.), § 2, eff. Feb. 24, 2016.

History

Editor’s note

—2003. Jurisdiction over the enforcement of municipal ordinance violations, pursuant to chapter 29 of Title 4 of the Vermont Statutes Annotated is assigned to the Judicial Bureau.

Amendments

—2015 (Adj. Sess.). Added the subsec. designations and amended the section generally.

§ 1204. Prosecutions.

The trustees of the Village and any informing or prosecuting officer of the Town or County of Bennington may prosecute for violations of the charter; or the ordinances, bylaws, and regulations of said Village.

Subchapter 13. Amendment and Repeal of Charter

§ 1301. Amendment and repeal.

This charter shall be subject to future legislation to alter, amend, or repeal.

§ 1302. [Transitional provisions related to approval of the charter and effective date]

§ 1401.Boundaries

  1. All that portion of the Town of Bennington in the County of Bennington that is embraced within the following described limits, viz.:

    It being the same territory that on the 10th day of May, 1866, the Selectboard of Bennington, pursuant to law, set out as and for the Village of North Bennington, the bounds of which in their order so setting out the Village of North Bennington were as follows, viz.:

    Commencing on the north line of the Town of Bennington at the northeast corner of lands belonging to Robinson and Parsons; thence westerly on the north line of the Town of Bennington to the west side of Sidney Colvin’s land; thence southerly on the west line of Sidney Colvin’s land to the highway leading from North Bennington Village to Richard Henry’s dwelling house; thence westerly on the north side of the highway to a point due north from the northwest corner of T. W. Park’s home farm; thence across the highway southerly and following the westerly boundary of T. W. Park’s farm to the southwest corner thereof; thence easterly on the south side of the Park’s farm to the road leading by the Milo Hinsdill place; thence southerly on the west side of the road to a point due west from the southwest corner of Hiram Richardson’s land; thence easterly across the road and following the south line of the Richardson’s land to the highway; thence easterly across the highway to the southwest corner of Hall Brothers’ land; thence on the south line of the Hall Brothers’ land to the southeast corner thereof; thence northerly on their east line to the northwest corner of the Fasset farm; thence easterly on the north line of the Fasset farm to the highway leading from North Bennington Village to the Edgerton place; thence on the west side of the highway southerly and on the south side of the highway easterly to the southeast corner of the Harvey farm recently bought by T. W. Park; thence northerly on the east side of the Harvey farm to the northeast corner thereof; thence northerly across the highway and following the boundaries of Robinson and Parsons land to the place of beginning which the proceedings so setting out the Village, were recorded on the 11th day of May, 1866, in the Bennington land records in book E on page 310 thereof.

  2. Also a parcel of contiguous land bounded and described as follows, namely:

    Beginning at a point on the highway running easterly from the Village of North Bennington, now known as Mechanics Street in the Village at the northeasterly corner of lands owned by the late T. W. Park, and being the same point mentioned in the above description as the northeast corner of the Harvey farm; thence on the east line of the Park’s land south two degrees west thirty five rods twenty links to the northerly line of the Park’s land; thence on the northerly line east six and one-half degrees south seven rods and nine links; thence north eleven degrees east thirty and one-half rods to the southerly side of the highway; thence on the southerly side of the highway west thirty degrees north thirteen and one-half rods to the place of beginning; containing two acres of land, more or less, and being the same parcel of land that was annexed to the present Village of North Bennington by vote of the corporation at the annual meeting held on the 20th day of March, A. D., 1888.

  3. The following described portion of the Town of Bennington, in the County of Bennington embraced within the following described limits is hereby added to and made a part of the Village of North Bennington, viz; commencing at the southwest corner of the old T. W. Park farm now said to be owned by the estate of John G. McCullough; thence south 74 degrees 30 minutes east 107 feet along the north line of property belonging to Charles Hinsdill to the northeast corner thereof; thence south 56 degrees 45 minutes west 799 feet along the west line of the Henry woods, so-called, to the south line of the woods; thence south 20 degrees 15 minutes east 417 feet, following the fence along the south line of the woods to the McCullough estate’s west line; thence south 66 degrees west 717 feet along the McCullough estate’s west line to the north line of a cross road leading from Hindillville, so called, to Sodom, so called, by the Charles Hinsdill farm; thence easterly following the northerly boundary of the aforesaid road 1504 feet to a point opposite the center line of the covered bridge called the Henry Bridge; thence south 31 degrees 50 minutes west to the north abutment of the bridge; thence easterly following along the north bank of the Walloomsac River, so called, to a point in line with the east line of property belonging to Charles Wood; thence north 15 degrees 26 minutes 56 seconds east, crossing the tracks of the Vermont Company and the concrete highway leading from the Village of Bennington to the Village of North Bennington to the southeast corner of the Charles Wood property; thence north 15 degrees, 26 minutes 56 seconds east 218§ feet along the Wood’s east line to the south line of property belonging to Mrs. F. B. Jennings; thence north 15 degrees 26 minutes 56 seconds east 818.31 feet along the Jennings’ line to a corner marking the intersection of an easterly boundary of the Jennings’ land; thence north 72 degrees 39 minutes 18 seconds east 2285.36 feet through the Jennings’ land to a point in the south line of the private drive owned by Jennings leading easterly to the highway; thence running along the southerly boundary of the Village of North Bennington as heretofore established by law, the southerly line running from the above described point in the south line of the private drive south-westerly to the west line of the highway leading from H. C. White Company’s factory, northerly to the Village of North Bennington, and thence northerly on the west side of the highway and thence westerly on the southerly line of the Village as heretofore established, to the point of beginning.
  4. The following described lands within the Town of Bennington in the County of Bennington are hereby annexed to and made a part of the Village of North Bennington, viz:

    PARCEL NO. 1:

    Beginning at a point on the south side of Town Highway No. 118 (Harland Road, so called) where the present Village line intersects with the highway, and thence running easterly along the south boundary of Town Highway No.118 to its intersection with the West boundary of Town Highway No. 117 (Mattison Road, so called); thence running easterly across the highway to the easterly side thereof; thence northeasterly along the east boundary of Town Highway No. 117 to the southwest corner of lands of Buchsbaum; thence continuing along the south line of Buchsbaum’s land to its southeast corner; thence running northeasterly along Buchsbaum’s east line to its intersection with lands of G. D. Mattison on the south line of the Mattison’s lands; thence running easterly along Mattison’s south line to the west line of the right-of-way of the Rutland Railroad Corporation; thence in a north-westerly direction following the southwesterly boundary of the Rutland Railroad Corporation right-of-way to the point of its intersection with the present Village line; thence running in a generally southerly direction following the present Village line to the place of beginning.

    PARCEL NO. 2:

    Beginning at a point on the south line of the Town of Shaftsbury where the present Village line turns south through lands of Colvin; thence running westerly along the south line of the Town of Shaftsbury along or through lands of Colvin, Jolivette, and Thurber to the west line of Thurber’s land; thence running southerly along the west line of Thurber to the north line of West Street Extension, so called; thence running easterly along the north line of West Street Extension to the point of its intersection with the present Village line; thence continuing easterly and then northerly following the present Village line to the place of beginning.

Chapter 253. Village of North Troy

History

Source.

Adopted 1876, No. 190 ; Amended 1891, No. 7 (Spec. Sess.); 1904, No. 240 ; 1912, No. 323 ; 1912, No. 324 ; 1915, No. 302 ; 1915, No. 303 ; 1929, No. 176 ; 1935, No. 255 ; 1953, No. 315 ; 2003, No. M-3; 2007, No. M-4.

Approval of 2007 charter amendment. The general assembly approves the amendment to the charter of the village of North Troy as provided in this act [2007, No. M-4]. The proposal of amendment was approved by the voters on April 18, 2006.

Approval of 2003 charter amendment. The Village of North Troy charter is amended as provided in this act [2003, No. M-3]. Proposals of amendment were approved by the voters on October 16, 2002.

Subchapter 1. Corporate Existence and Boundaries

§ 1. Corporate existence, boundaries.

All that part of Troy, in the County of Orleans, enclosed within the following boundaries: commencing at the northeast corner of land owned and occupied by Winfield S. Elkins, thence southerly along the line between the land owned and occupied by said Elkins, S. P. Hunt, and C. P. Adams, to the highway leading from North Troy Village to Newport, thence westerly in the highway to the river road, so called, thence southerly in the river road to the southeast corner of land owned and occupied by Curtis Elkins, thence westerly and southerly on said Curtis Elkins’ south and east line to the Missisquoi River, thence westerly along the river to the southeast corner of land formerly owned and occupied by the late Harvey Elkins, deceased, thence westerly on the south line of said Harvey Elkins’ land to the southwest corner of the land, thence southerly on the easterly line of land owned by John W. Currier to the southeast corner of said Currier’s land, thence westerly on the south line of said Currier’s land to the west road, so called, crossing the road and continuing westerly to the southwest corner of land owned by H. B. Parkhurst, thence northerly on lot lines to the Canadian boundary, thence easterly on Canada line to the Missisquoi River, following the river to S. B. Hammond’s north line, thence easterly along said Hammond’s north line to said Winfield S. Elkins’ northwest corner, thence along said W. S. Elkins’ north line to point commenced at-all surface measure-shall hereafter be known by the name of the Village of North Troy.

§ 2. Authority of Village.

By that name may have perpetual succession, and be capable of suing and being sued, may prosecute and defend in any court, may have a common seal, and the same alter at pleasure, and shall be capable of purchasing, holding, and conveying real and personal estate for the use of the Village; and may, at any annual or special meeting warned for that purpose, as provided in this chapter, lay a tax upon the ratable estate within the same, whether residents or nonresidents, for any of the purposes herein mentioned, and the trustees shall make out a rate bill accordingly and deliver the same to the Collector, who shall have the same power to collect such tax as the collector of town taxes, and may in like manner levy on and sell property to satisfy the same, and for want thereof may commit any person to jail against whom the Collector has such a tax.

History

Revision note

—2013. Deleted “polls of the inhabitants, and the” preceding “ratable estate” in accordance with 1978, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

—2003. The revised section 1 relates to corporate existence and boundaries and the revised section 2 relates to the statutory authority of the Village.

§ 3. Powers of Village.

The corporation shall have power to make such prudential bylaws, rules, and regulations as it shall from time to time deem proper; to alter, repeal, or amend the same; such in particular as relate to its streets, sidewalks, alleys, public highways, commons, and parks, the cleaning, repairing, improving the same; such as relate to slaughterhouses and nuisances generally; such as relate to a watch, and the lighting of the streets of the Village, the restraining of any cattle, horses, sheep, swine, or geese from running at large in the Village; to establish and regulate a market; to suppress and restrain disorderly and gaming houses, and all descriptions of gaming, and for the destruction of all instruments and devices used for that purpose; to compel the owner or occupant of any unwholesome, noisome, or offensive house or place to remove or cleanse the same from time to time, as may be necessary for the health or comfort of the inhabitants of the Village; to regulate the manufacture and keeping of gunpowder, ashes, and all other combustible or dangerous materials; to prevent immoderate riding or driving in the streets, and cruelty to animals; to regulate the erection of buildings, and prevent encumbering the streets, sidewalks, and public alleys with firewood, lumber, carriages, boxes, or other things, and provide for the care, preservation, and improvement of public grounds; to provide a supply of water for the protection of the Village against fire, and for other purposes, and to regulate the use of the same; to compel all persons to remove from the sidewalks and gutters adjacent to the premises owned or occupied by them all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean; to license innkeepers, keepers of saloons or victualing houses, and auctioneers, under regulations and for sums of money as the trustees may prescribe; to regulate or restrain the use of rockets, squibs, firecrackers, or other fireworks, in the streets or commons, and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing thereon, or endanger the security of property; to regulate the making of alterations and repairs of stovepipes, fireplaces, and other things from which damage by fire may be apprehended; and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections, and to establish and regulate a fire department and fire companies, and other matters deemed necessary for the proper regulation of the affairs of the Village; provided, that no such bylaws shall be inconsistent with the Constitution or laws of the State or the United States. The corporation shall have power to impose such reasonable fine, penalty, or forfeiture for the breach of any bylaws by it established, as it may judge reasonable, which may be prosecuted for and recovered in an action of debt before any court proper to try the same; in which action it shall be deemed sufficient to declare generally, setting forth the particular bylaw for a breach of which the suit is brought; and all fines, penalties, and forfeitures so recovered shall be paid into the treasury of the Village, to be expended for the benefit and improvement of the Village as may seem best to the Board of Trustees.

Subchapter 2. Village Meeting and Officers

§ 4. Qualified voters.

Every person who resides within the limits of the Village, and is a legal voter in Town meetings in the Town of Troy, shall be entitled to vote in any Village meeting.

§ 5. Elections at meeting.

At every annual meeting of the Village, the qualified electors of the Village shall, by ballot if called for, elect from their number a Moderator, a Clerk, a Treasurer, a Collector of Taxes, three trustees, three fire wardens, and an Attorney. The Trustees elected at the last Village meeting shall hold office during the remainder of their official year. At the annual Village meeting to be held on the first Tuesday of January, one trustee shall be elected for the term of three years. All vacancies in the office of trustee shall be filled at the next annual meeting or at a special Village meeting duly called for that purpose.

History

Revision note

—2003. Deleted transitional provisions.

Editor’s note

—2003. The Village’s annual meeting is now held in April.

§ 6. Village Moderator.

It shall be the duty of the Moderator to preside at all the meetings of the Village, and he or she shall have the same power as a Moderator of Town meetings.

§ 7. Village Clerk.

It shall be the duty of the Clerk to keep fair and accurate records of all the proceedings of the corporation, and he or she shall give copies of the same when required, with power to certify to the same. It shall be the Clerk’s duty to warn special meetings of the corporation, agreeably to the direction of the trustees, or a majority of them, and all annual meetings, by posting notice of the time and place of such meetings in at least three public places in the Village, at least 10 days previous to the time of meeting, together with a statement of the business to be transacted. Any meeting of the corporation may be adjourned, and any business may be transacted at such adjourned meeting, which might, under the warning, have been transacted at the original meeting, as well as any other business, notice of which shall be given at such original meeting before the adjournment of the same.

§ 8. Village Treasurer and Collector.

The Treasurer and Collector shall perform for the corporation the same duties required by law respectively of a town treasurer and a collector of town taxes, and shall have the same powers, shall proceed in the same manner, be subject to the same liabilities, and give like bonds to the corporation for the faithful performance of its respective duties.

§ 9. Village trustees.

The trustees shall have the general care and management of the prudential interest of the Village; shall make out all taxes, and direct the expenditures of all moneys belonging to the Village, and shall draw all orders upon the Treasurer, and generally shall perform all duties legally enjoined upon them by the corporation; and all powers vested in the trustees may be performed by a majority of them. The trustees, in case of the death, removal, or disability of any of the officers mentioned in this chapter, may perform their respective duties until others are elected.

§ 10. Highway district taxes.

All the territory embraced within the limits of the Village is hereby constituted a highway district of the Town of Troy, and all the highway taxes assessed upon the ratable estate therein shall be paid in money; and the Selectboard of the Town of Troy shall make out a tax bill therefor, and deliver the same seasonably, as required by law, with a warrant for its collection, to the Collector of the Village, who shall collect the same as other taxes of the Village are collected, and pay the same over to the Treasurer of the Village; which money shall be drawn from the Village treasury by the trustees, and shall be expended by them in building, constructing, sustaining, and repairing the streets, highways, walks, alleys, and lanes of the Village, except 15 percent thereof which shall be paid into the treasury of the Town of Troy by the Treasurer of the Village of North Troy for the use of the Town; and no surveyors of highways for the highway district shall be required or chosen by the Town.

History

Revision note

—2003. Deleted obsolete reference to taxing the polls.

§ 11. Roads, sidewalks, and assessments.

The trustees of the Village may lay out, alter, maintain, and discontinue any street, road, lane, alley, or walk in the Village, and appraise and settle the damages therefor, causing their proceedings to be recorded in the Town Clerk’s office in the Town; provided, that any person aggrieved by their proceedings shall have the like opportunity for applying to the County Court for the County of Orleans to obtain redress, as is or may be allowed by law to those aggrieved with the proceedings of the Selectboard in similar cases. The trustees in making, altering, or repairing sidewalks shall have power, subject to the ordinances and bylaws of the Village, on giving 12 days’ notice to the parties of the time and place of hearing, to assess the owners of lands adjoining such sidewalk as the trustees shall judge such lands to be benefited thereby; and when they shall have made any such assessment, they shall make a report thereof, setting forth their doings in that respect; which report they shall cause to be recorded in the Town Clerk’s office in the Town of Troy, and when so recorded, the amount so assessed shall be and remain a lien, in the nature of the tax, upon the lands so assessed, until the same shall be paid. From such assessment, there shall be the same right of appeal to the County Court, and the same proceedings in respect to such appeal as is provided in this section, and the final decision of the County Court in the matter of such appeal shall, when the record thereof is duly recorded as aforesaid, be a lien upon the lands so assessed as mentioned in this section; but such appeal shall not delay the making, altering, or repairing such sidewalk; and, if the owner of such lands shall neglect, for the space of six months after the final decision of the trustees, or in case of appeal to the County Court, to pay to the Village Treasurer the amount of the assessment, the trustees shall issue their warrant for the collection of the same, directed to the Village Collector of Taxes, who shall have authority to sell at public auction so much of the land as will satisfy the assessment and all legal fees, and who shall proceed in the same manner as collectors of town taxes are required by law to proceed in selling real estate at auction for the collection of town taxes.

§ 12. Licensing authority.

The trustees of the Village shall have the sole power of granting licenses and vacating the same, within the limits of the Village, agreeably to the bylaws, rules, and ordinances thereof that the selectboard has by Titles 7 and 24 of the Vermont Statutes Annotated and all moneys received for such licenses shall belong to the Village treasury, and be paid into the same.

History

Revision note

—2003. Substituted references to the former General Statutes to the comparable provisions in the Vermont Statutes Annotated.

§ 13. Fire Warden.

The fire wardens of the Village shall be present at all fires, having some distinguishing badge, fixed upon by the corporation; and the wardens, in time of fire, are hereby empowered to demand reasonable assistance from the inhabitants of the Village or any of them, and all persons who may be present at such times are hereby required to assist in extinguishing and preventing the spreading of such fire, and to remove goods and effects out of any house or other building endangered by such fire; and the majority of the fire wardens present at any fire are hereby further empowered to cause to be pulled down or removed such buildings as they may think necessary for the purpose of preventing the progress or spreading of the fire, and for that purpose may command the assistance of any person in the Village; they are also empowered, by force if necessary, to suppress any tumults and disorders at the fire, and all persons present are required to yield strict obedience to the wardens and all orders given by them; and if any person shall neglect or refuse to obey the orders of the fire wardens or either of them, in time of fire in the Village, in any manner authorized in this act, such offender shall, upon conviction before any justice of the peace, forfeit and pay a fine not exceeding $50.00, with costs of prosecution, to the Treasurer of the corporation.

§ 14. Hook and ladder company.

The trustees of the Village may organize one fire and hook and ladder company in the Village, for the purpose of preventing fires, and at the expense of the Village may purchase a fire engine and other necessary implements; provided, the corporation shall so direct by vote at a meeting duly called for that purpose.

§ 15. Grand list.

The trustees may make a grand list for the Village at any time prior to voting a tax, on the following basis: the Town grand list of Troy, comprised within the limits of the Village, shall constitute such grand list, and the trustees shall deduct therefrom all real estate lying and being without the limits of the Village, as near as may be, and such list, when completed, shall be final and conclusive upon all concerned.

§ 16. Competency to hold Village office.

No member of the Village shall be deemed thereby incompetent to act as judge, justice of the peace, juror, sheriff, or constable in any cause or proceeding in which the corporation shall be interested.

§ 17. Date of annual meeting.

The annual meeting of the corporation for the choice of officers and for the transaction of any business specified in the warning of the meeting shall be held in the Village of North Troy, on the third Tuesday of March of each year, or such other day that the trustees may approve.

HISTORY: Amended 2007, No. M-3, § 2.

History

Editor’s note

—2003. The Village meeting is now held in April.

Amendments

—2007. Substituted “third Tuesday of March of each year, or such other day that the trustees may approve” for “last Tuesday of January each year”.

§ 18. [Transitional provision]

§ 19. [Transitional provision]

§ 20. Village Constable.

An office of Village Constable is established in the Village of North Troy. The Village Constable shall be appointed by the Village Trustees and serve at the pleasure of the Trustees. If the Village Constable is certified as a Level II or Level III law enforcement officer under 20 V.S.A. § 2358 , he or she shall have the authority to enforce any Village ordinance.

HISTORY: Added 2003, No. M-3, § 2; amended 2015, No. 2 , § 4.

History

Amendments

—2015. Section amended generally.

Chapter 255. Village of North Westminster

History

Historical note; merger. Merged with the Town of Westminster, 2009, No. M-14 (Adj. Sess.). See now chapter 155B of this title.

Chapter 257. Village of Northfield

The people of the Village of Northfield reaffirm faith in government of the people, by the people, and for the people, and describe this government in a charter with provision to review and amend. The charter of the Village of Northfield reflects concern to improve the quality of life for all people.

History

Repeal of Village of Northfield; charter; merger with Town of Northfield. 2013, No. M-2 provides for the repeal of the charter of the Village of Northfield on June 30, 2014 and for the merger with the Town of Northfield. See chapter 129C of this title.

Subchapter 1. Grant of Powers to Village

§§ 101-104. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 2. Village Meetings

§§ 201-212. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 3. Board of Trustees

§§ 301-306. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 4. Village Manager

§§ 401-405. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 5. Ordinances

§§ 501-507. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 6. Financial Provisions

§§ 601-609. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 7. Special Assessments

§§ 701-705. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Subchapter 8. General Provisions

§§ 801-807. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.

Chapter 259. Village of Old Bennington

Chapter 261. Village of Orleans

History

Source.

Amended 1878, No. 196 ; 1892, No. 114 ; 1900, No. 168 ; 1902, No. 218 ; 1908, No. 256 ; 1912, No. 325 ; 1919, No. 260 ; 1927, No. 173 ; 1933, No. 193 ; 1935, No. 256 .

§ 1. Boundaries; corporate names; powers.

All that part of Barton in the County of Orleans enclosed within the following boundaries, to wit, Beginning at the northwesterly corner of the highway bridge on the highway leading from Orleans Village to Coventry, near the junction of the Barton and Willoughby Rivers; thence north 47 1-2 degrees west across said highway to an iron stake on the westerly side of said highway at the southeasterly corner of land owned by Daniel Buchanan five rods: thence north 77 3-4 degrees west on the division line between said Daniel Buchanan land and land belonging to J.H. Clark and O.H. Austin, (crossing the railroad track) to an iron stake on the easterly line of the town of Irasburg 25 rods: thence south 41 degrees west along said easterly line of Irasburg to the center of the highway leading from Orleans Village to Irasburg Village 196 rods: thence south 41 degrees west on said Irasburg line to an iron stake on said town line at the northwest corner of land owned by H.R. Hall 41 rods: thence south 47 degrees east, on the division line between land owned by H.R. Hall and land owned by E.L. Chandler to an iron stake on the highway leading from Orleans Village to Barton Village 90 rods: thence south 47 degrees east through land owned by H.R. Hall and across the railroad track and Barton River and on the division line between said H.R. Hall land and lands owned by the estate of the late Hiram Blaisdell and by E.L. Chandler, O.H. Austin, C.S. Skinner and P. Guild to an iron stake on said division line at the southeasterly corner of said Chandler, Austin, Skinner and Guild land 78 1-5 rods: thence north 66 1-2 degrees east through land owned by H.C. Dudley to the center of the highway leading from Orleans Village to Barton Village 81 rods: thence north 66 1-2 degrees east across said highway and on the division between land owned by O.H. Austin and land owned by Geo. W. Peavey to an iron stake at the southeasterly corner of said Geo. W. Peavey’s land 13 1-2 rods: thence north 79 degrees east through land owned by O.H. Austin to an iron stake on the division line between said O.H. Austin’s land and land owned by Cynthia E. Webster 55 1-2 rods: thence south 86 degrees east on the division line between the land owned by said Cynthia E. Webster and lands owned by O.H. Austin and L.W. Stimpson to an iron stake on the northerly side of the highway leading from Orleans Village to Brownington Centre 47 1-2 rods: thence north 75 1-2 degrees east through lands owned by L.W. Stimpson and Carrie B. Hyde to an iron stake at the southwesterly corner of the cemetery 80 rods: thence north 30 1-2 degrees east along the division line between the cemetery and land owned by L.W. Stimpson to an iron stake at the southeasterly corner of the cemetery 16 rods and eight links: thence north 18 degrees east, through land owned by L.W. Stimpson to an iron stake at the northwesterly corner of land purchased of the estate of the late Timothy Dudley by O.H. Austin, 16 rods and 23 links: thence north 39 degrees east along the division line between land owned by L.W. Stimpson and said land purchased of the Dudley estate by O.H. Austin to an iron stake at the northeasterly corner of L.W. Stimpson’s land 23 rods: thence north 53 degrees west along the line between land owned by L. W. Stimpson and John Tripp to the northeast corner of land owned by H.R. Smith 11 rods and 4 links: thence north 53 degrees west along the division line between land owned by H.R. Smith and John Tripp and the estate of the late F.A. Stafford to an iron stake on the westerly side of the highway leading from Orleans Village to Brownington Village 69 rods and 17 links: thence south 50 1-2 degrees west, along the division line between said highway and land owned by Joseph Bartlett, to the southerly corner of said Bartlett’s land 10 rods and 10 links: thence north 54 degrees west along the line between the slaughter house and land owned by L.W. Stimpson and land owned by Joseph Bartlett to an iron stake at the north corner of said Stimpson’s land 69 rods and 10 links: thence south 39 1-4 degrees west along the line between the land owned by J. Bartlett and land owned by L.W. Stimpson to an iron stake at the west corner of L.W. Stimpson’s land 16 1-2 rods: thence north 41 1-2 degrees west, on the line between land owned by Joseph Bartlett, and land owned by A.D. Mathews to an iron stake at the north corner of A.D. Mathews’ land 40 rods: thence south 40 1-2 degrees west, on the line between land owned by Joseph Bartlett and land owned by A.D. Mathews to an iron stake on the west corner of A.D. Mathews’ land, and on the easterly bank of Willoughby River 32 rods: thence north 27 degrees west, through land owned by Joseph Bartlett, to the northeasterly corner of the highway bridge at the junction of Barton and Willoughby rivers 170 rods: thence along the northerly side of said bridge to the northwesterly corner thereof and to the bound begun at two rods and eight links, is hereby incorporated and shall hereafter be known by the name of the Village of Orleans and the inhabitants of said Village are hereby constituted a body politic and corporate, with all the usual powers and privileges incident to public corporations to be known by the name of the Village of Orleans and by that name, they and their successors shall and may have perpetual succession, and be capable in law of suing and being sued, pleading and being impleaded, and answering and being answered unto, defending and being defended in all courts and places whatever; and may have a common seal and the same change and alter at pleasure, and shall be capable in law of purchasing, holding, and conveying estate and property, both real and personal, for the use of said Village, and for supporting a fire department; may tax themselves and levy and collect such taxes for the purpose aforesaid, or to carry into effect any legal vote or bylaw of said corporation, providing that no tax shall be laid or collected without the consent or approbation of a major part of the legal voters of said Village present in open meeting duly warned and held agreeably to the provisions of this charter.

HISTORY: Added 1878, No. 196 , § 1; amended 1892, No. 114 , § 1; 1908, No. 256 , § 1; 1927, No. 173 , § 1.

§ 2. Alteration of bounds; requisites.

The Village may, by vote in Village meeting, alter its bounds with the written consent of each person whose residence or property will be included or excluded by such alteration. A record of such alteration of bounds and of such instruments of consent shall be made in the Town Clerk’s office of the Town of Barton and the alteration shall not take effect until such record has been made.

HISTORY: Added 1892, No. 114 , § 2.

§ 3. Territory embraced within; corporation limits constituted a highway district; assessment and collection of highway taxes.

All the territory embraced within the limits of said Village is hereby constituted a highway district of the Town of Barton, and all the highway taxes assessed upon the ratable estate therein shall be paid in money; and the Selectboard of the Town of Barton shall make out a tax bill therefor, and deliver the same seasonably as required by law, with a warrant for its collection, to the Collector of said Village, who shall collect and pay said taxes into the Village treasury, to be expended under the direction of the trustees, in building, sustaining, and repairing of streets, roads, walks, lanes, alleys, and sidewalks in said Village; and no surveyor of highways for said highway district shall be required or chosen by said Town.

HISTORY: Added 1892, No. 114 , § 3.

History

Revision note

—2013. Deleted “polls and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 4. Annual Village meeting; when held.

The annual meeting of said Village shall be holden on the third Tuesday of March each year at such place within said Village and at such house as may be named and fixed in the warning thereof for the purpose of electing the officers of said Village, and for the transaction of any business specified in the warning of such meeting, which warning shall be signed by the Clerk, specifying such other business beside the choice of officers as the trustees, or a majority of them, may direct; which notice, or warning shall be posted in at least three of the most public places in said Village, not less than ten and not more than 15 days next before the time of holding said meeting.

HISTORY: Added 1892, No. 114 , § 4; amended 1900, No. 168 , § 1.

§ 5. Special meetings on failure to warn annual meetings.

If the annual meeting of said corporation shall fail to be holden for want of the notice hereinbefore provided for, or for any other cause, the corporation shall not be thereby prejudiced; and the said several officers may at any time thereafter be elected at a special meeting called for that purpose as hereinbefore provided for calling annual meetings, but any such officers so elected at any such special meeting shall hold their office only until the next annual meeting of said corporation or until others are chosen in their places; and special meetings may be called at any time to fill any vacancies which may exist in any of said several offices, by death, resignation, or otherwise.

HISTORY: Added 1892, No. 114 , § 5.

§ 6. Checklist of voters; power of trustees in respect thereto.

The trustees may previous to an annual Village meeting, prepare an alphabetical list of the persons qualified to vote at such annual meeting, in the same manner, and subject to the same provisions in respect to corrections and use in all respects, as are enacted by chapter six of the Revised Laws, concerning a checklist of voters for use in freeman’s meetings; the Trustees have the same powers and duties in respect thereto as are by said chapter conferred upon the selectboard and the board of civil authority of towns, when so authorized or directed by vote of the Village.

HISTORY: Added 1892, No. 114 , § 6.

History

Editor’s note

—2010. The qualification and registration of voters in any municipal election are now codified in 17 V.S.A. § 2656 which cross references chapter 43 (relating to the registration of voters generally) of the same title.

§ 7. Qualification of voters in Village meeting.

Persons who have resided in the Village one year and who are voters in Town meeting shall be voters in Village meeting.

HISTORY: Added 1892, No. 114 , § 7.

History

Editor’s note

—2010. The qualification and registration of voters in any municipal election are now codified in 17 V.S.A. § 2656 which cross references chapter 43 (relating to the registration of voters generally) of the same title.

§ 8. Officers, how elected, terms of office.

The officers of said corporation shall consist of a Moderator, Clerk, three trustees, Treasurer, Collector of Taxes, a Chief Engineer, and two assistant engineers, all of whom, with the exception of the trustees, shall be elected annually and shall hold their respective offices for the term of one year and until others are chosen in their places; said trustees shall be elected by ballot, and, except the first two elected, shall hold office for the term of three years, but the term of office for the first two chosen shall be one year for the first and two years for the second. Thereafter one trustee shall be elected annually for the term of three years. Vacancies in the office of trustees shall be filled by ballot at any special meeting of said Village, duly warned and holden, within the space of 30 days from the date of the occurrence of said vacancy for that purpose, and any trustee or trustees so elected shall hold office only until the next annual meeting or until others are chosen in their places, and at the next succeeding annual meeting, trustee or trustees elected to succeed any trustee or trustees who shall not have served for the full term for which they were elected, shall be chosen to fill out the unexpired term of office remaining at the time of such meeting of such trustee or trustees whose offices have become vacated from any other cause than that of limitation of term of office.

HISTORY: Added 1892, No. 114 , § 8; amended 1900, No. 168 , § 2.

§ 9. Duties of the Moderator.

It shall be the duty of the Moderator to preside at all meetings of said Village, and the Moderator shall have the same power as the moderator of town meetings now has by law and in case of the Moderator’s absence a Moderator Pro Temp may be appointed.

HISTORY: Added 1892, No. 114 , § 9.

§ 10. Duties of the Clerk.

It shall be the duty of the Clerk to keep fair and accurate records of all of the proceedings of said corporation, and the Clerk shall give copies of the same when required, and shall have power to certify to the same, for which copies so certified the Clerk shall have the same fees as town clerks for similar services; and the Clerk shall also make out such tax bills as the trustees shall from time to time direct, for which the Clerk shall have reasonable compensation, or such sum as may be agreed upon between the Clerk and the trustees. It shall also be the Clerk’s duty to warn special meetings agreeably to the direction of the trustees or a majority of them, or upon petition of five or more legal voters of said Village; and shall also duly warn all annual meetings; special meetings of said corporation shall be warned in the same way and upon the same time hereinbefore provided for calling annual meetings, and the warning thereof shall contain a statement of the business to be transacted. The Clerk shall also have the usual powers and duties incident to Clerks of such corporations. Any business may be transacted at an adjourned meeting which, under warning, might have been transacted at the original meeting.

HISTORY: Added 1892, No. 114 , § 10.

§ 11. Special meetings; how called.

On request of five legal voters of the Village, the Clerk, and upon the Clerk’s neglect or refusal, the trustees, may call a special meeting of said Village, giving notice of the same as in case of the annual meeting, and specifying in the notice the objects of the meeting.

HISTORY: Added 1892, No. 114 , § 11.

§ 12. General powers and duties of trustees.

The Board of Trustees shall have the general care and management of the prudential interests and affairs of said Village; shall assess all taxes and make out a rate-bill accordingly; shall direct the expenditure of all moneys belonging to said Village, draw orders upon the Treasurer and generally perform all the duties legally enjoined upon them by said corporation, and shall submit their accounts and vouchers to the auditors at least 10 days before the annual meeting of each year. Said trustees shall have power to abate taxes laid or assessed by virtue of this Charter; to remit fines imposed for the violation of this charter or the bylaws of said corporation, and to discharge offenders from imprisonment for the same. The power of said trustees to abate taxes shall be subject to the same limitations and may be exercised for the same causes as stated and mentioned in section 2,736 of the Revised Laws. The trustees shall fill a vacancy in a Village office, and a person so appointed shall serve for the unexpired time, unless superseded; but the Village may, at any time before the expiration of such term, supersede such an appointment by a new election at a special meeting, for the remainder of the term.

HISTORY: Added 1892, No. 114 , § 12.

History

Editor’s note

—2010. The power of a municipality to abate taxes is now codified in 24 V.S.A. §§ 1533-1537 .

§ 13. Duties of Treasurer and Collector.

The Treasurer and Collector shall perform the same duties for said corporation as by law required of a town treasurer and a collector of town taxes respectively; and shall have the same powers, proceed in the same manner, be subject to the same liabilities, and shall give bonds to said corporation conditioned for the faithful performance of their respective duties with such sureties and in such sum as the trustees or a majority of them shall direct. And a failure or neglect on the part of either of said officers for more than 10 days after request in writing by the trustees to furnish the satisfactory bonds shall create a vacancy in such office.

HISTORY: Added 1892, No 114, § 13.

§ 14. Duties of Auditors.

The auditors shall, previous to each annual Village meeting, examine and adjust the accounts of Village officers, and report the accounts so adjusted, with the items thereof, and also the state of the treasury, to the Village at its annual meeting, which report when adopted shall be recorded by the Clerk.

HISTORY: Added 1892, No. 114 , § 14.

§ 15. Further duties of auditor; police officers, how appointed and removed; their powers and duties.

The auditors shall not allow a claim or account for the personal service of a Village officer except when compensation for such service is fixed by law, or by a vote of the Village. The auditors shall include in their report to the Village a statement of the amount of such claims presented and disallowed, with the nature and extent of the services rendered for which such compensation was claimed. The said trustees shall have power to appoint police officers not exceeding five in number, by an instrument in writing under their hands, who shall be qualified by taking an oath that they shall faithfully perform their respective duties as such police officers, which instrument of appointment shall be recorded by and in the office of the Clerk of said Village; but such appointment may be revoked by a majority of said trustees in their discretion, which revocation shall also be in writing and recorded by said Clerk. Such police officers shall by virtue of said appointment be informing officers, constables, and conservators of the peace within said Village, may serve any criminal process returnable within said Village, and upon view of any violation of this charter, the provisions thereof, or of any bylaw of said corporation within the limits of said Village, may arrest the offender forthwith and without warrant for that purpose, and carry such offender before any justice of the peace to answer complaint therefor, and may make complaint on oath in the name of such corporation against such offender, and upon the trial of such complaint shall be a competent witness; provided that if any such police officer shall so arrest any such offender, the police officer may commit the offender to the Village lockup or otherwise detain the offender in safe custody not exceeding 24 hours, at the end of which time the offender shall be discharged, unless previously taken before some justice of the peace to answer to the offence for which the offender was arrested; provided further, however, that if such arrest shall be made between sunset of Saturday and sunrise of the following morning such offender may be retained in safe custody until the next following Monday morning; and for such arrest and the services connected therewith, such police officer shall receive the same fees as sheriffs or constables are entitled to for the same or similar services.

HISTORY: Added 1892, No. 114 , § 15.

History

Editor’s note

—2010. Jurisdiction for the adjudication of violations of municipal civil ordinances is now assigned to the Judicial bureau in accordance with 4 V.S.A. § 102(a)(2) , and jurisdiction for the adjudication of criminal offenses is now assigned to the Criminal Division of Superior Court in accordance with 4 V.S.A. § 30(a)(1)(B) .

§ 16. Powers and duties of the Board of Fire Wardens.

The Chief Engineer, first and second assistant engineers shall constitute a Board of Fire Wardens. The Board of Fire Wardens or any of them who may be present at a fire, shall have power at such fire to suppress all tumults and riots by force if necessary, to direct the labor of all persons present during the continuance of such fire and remove goods and effects endangered by such fire and protect the same from waste and depredation, to pull down, remove, or destroy any house, store, or other building when they, or any of them present at such fire shall deem it necessary for the better preservation of any property. Said Board of Fire Wardens may inspect the manner of manufacturing and keeping gunpowder, lime, ashes, matches, lights, fireworks, or combustibles, and the construction and repairs of fireplaces, stoves, flues, and chimneys in said corporation. And said Board of Fire Wardens may by vote of a majority thereof direct all persons manufacturing or keeping gunpowder, lime, ashes, matches, lights, fireworks, or combustibles, kerosene oil, petroleum, naphtha, oils, or burning fluid, in what manner and quantities to manufacture and keep the same, and owners or occupiers of buildings with such fireplaces, stoves, flues, or chimneys, how to repair the same, and every person refusing or neglecting to obey such order, shall forfeit and pay to use of said corporation a fine not exceeding $25.00 for each period of 20 days after notice of such order, that such persons shall neglect or refuse to obey the same. The Board of Fire Wardens shall have full power to regulate their own proceedings and to form new hose or hook and ladder companies, and to organize and govern the Fire Department, and subject to the approval of the trustees to purchase necessary fire apparatus and to have the general care and custody of the property pertaining to the Fire Department.

HISTORY: Added 1892, No. 114 , § 16.

§ 17. Ordinances, regulations, and bylaws.

Said Village shall have power to make, establish, alter, or amend or repeal ordinances, regulations, and bylaws for the following purposes:

  1. To establish and regulate a market.
  2. To suppress and restrain disorderly and gaming houses, billiard tables, and all descriptions of gaming and for the destruction of all instruments and devices used for that purpose.
  3. To regulate the exhibition of common showmen, and of shows of every kind not interdicted by law.
  4. To abate and remove all public and private nuisances.
  5. To compel the owner or occupant of any unwholesome, noisome, or offensive house or place to remove or cleanse the same from time to time as may be necessary for the health or comfort of the inhabitants of said village.
  6. To direct the location and management of all slaughterhouses, meat markets, steam mills, blacksmith shops, and sewers.
  7. To regulate the manufacture and keeping of gunpowder, ashes, and all other combustible and dangerous materials.
  8. To regulate the making of alterations and repairs of stovepipes, furnaces, fireplaces, and other things from which damage by fire may be apprehended, and also to regulate the use of buildings in crowded localities for hazardous purposes; to provide for the preservation of buildings from fires by precautionary measures and inspections and to establish and regulate a fire department and fire companies.
  9. To prevent immoderate riding or driving in the streets and cruelty to animals.
  10. To regulate the erection of buildings, and to regulate entrances and exits to public halls and theatres, and to direct the closing of public halls and theatres until proper exits are provided, to prevent the encumbering of the street, sidewalks, and public alleys with firewood, lumber, carriages, boxes, and other things, and provide for the care, preservation, and improvement of the public grounds.
  11. To restrain or regulate the running at large of cattle, horses, swine, sheep, and other domestic animals and establish and maintain a pound for impounding the same, subject to the provisions of chapter 179 of the Revised Laws as to notices, fines, penalties, and fees, which fines, penalties, and fees may be doubled.
  12. To provide a supply of water for the protection of the Village against fire, and for other purposes, and to regulate the use of the same.
  13. To compel all persons to remove from the sidewalks and gutters adjacent to the premises owned and occupied by them, all snow, ice, dirt, and garbage, and to keep such sidewalks and gutters clean.
  14. To license innkeepers, keepers of saloons or victualing houses, peddlers, itinerant venders, and auctioneers, under such regulations and for the sums of money as shall be prescribed therefor.
  15. To regulate or restrain the use of rockets, squibs, fire crackers, or other fireworks in the streets or commons and to prevent the practicing therein of any amusements having a tendency to injure or annoy persons passing thereon, or to endanger the security of property.
  16. To regulate gauging; the place and manner of selling and weighing hay; packing, inspecting, and branding beef, pork, and produce, and selling and measuring wood, lime, and coal, and to appoint suitable persons to superintend and conduct the same.
  17. To regulate porters, truckmen, cartmen, and cartage; also hackney coaches, cabs, and carriages, and their drivers.
  18. To prescribe the powers and duties of watchmen of said Village.
  19. To regulate the grade of the streets, and the grade and width of sidewalks, and construction thereof, and protect the same.
  20. To provide for lighting the Village.
  21. To prohibit and punish willful injury to trees planted for shade, ornament, convenience, or use, public or private, and to prevent and punish trespasses or willful injuries to or upon public buildings, squares, commons, cemeteries, or other property.
  22. To restrain and punish vagrants, mendicants, and common prostitutes, and to suppress houses of ill fame.
  23. To establish and maintain a public library and reading room.
  24. To regulate the burial of the dead.
  25. And said Village may make, establish, alter, amend, or repeal any other by-laws, rules, and ordinances which it may deem necessary for the  well-being of said village, and not repugnant to the Constitution or laws of this State or of the United States. And such corporation may impose a fine, not exceeding $100.00, for the breach of any bylaw, rule, or ordinance, to be prosecuted and recovered by an action of the case on this statute, before any justice of the peace within said Village, in which action it shall be sufficient to declare generally that the defendant or defendants is or are guilty of the breach of a certain bylaw, naming such bylaw generally; and under such declaration the special matter may be given in evidence.  And all writs for the breach of any bylaw may issue in due form of law.  Prosecutions for offenses under this charter shall be brought within three months after the commission of the offense, if the respondent remains in the State within the reach of process during the time.

HISTORY: Added 1892, No. 114 , § 17.

History

Editor’s note

—2010. With respect to subdivision (11), jurisdiction over the impoundment of cattle, horses, and swine is now codified in 20 V.S.A. § 3451 , and the statutory authority for impounding dogs is codified in section 3621 of the same title.

With respect to subdivision (25), jurisdiction for the adjudication of violations of municipal civil ordinances is now assigned to the Judicial Bureau in accordance with 4 V.S.A. § 102(a)(2) , and jurisdiction for the adjudication of Criminal offenses is now assigned to the Criminal Division of Superior Court in accordance with 4 V.S.A. § 30(a)(1)(B) .

§ 18. Bylaws, rules, and ordinances, when recorded to be the prima facie evidence.

The bylaws, rules, and ordinances of said Village shall be recorded in the office of the Clerk of said Village, and the Clerk’s certificate that such bylaws, rules, and ordinances were adopted at an annual meeting of said Village or at a special meeting thereof, called for that purpose, shall be a prima facie evidence of such fact in any court in this State: and certified copies of said bylaws, rules, ordinances and Clerk’s certificates shall also be received as evidence in all courts in this State.

HISTORY: Added 1892, No. 114 ,§ 18.

§ 19. Power of trustees in laying out streets, sidewalks, etc.; damages therefor, how recovered.

The trustees of said Village may lay out, alter, maintain, or discontinue any street, road, lane, alley, or walk in said Village and appraise and settle damages therefor, causing their proceedings to be recorded in the Town Clerk’s office of said Town of Barton, provided that any person aggrieved by their proceedings shall have the same right and opportunity for applying to the County Court of the County of Orleans to obtain redress in the premises as is or may be allowed and provided by law to persons aggrieved by proceedings of the selectboard in like matters or proceedings. Said trustees, in making, altering, or repairing sidewalks or building new streets, or constructing or repairing gutters, drains, or sewers for the protection or improvement of streets or roads, shall have power, subject to the bylaws and ordinances of said Village, on giving not less than 12 days’ notice to the persons or parties in interest of the time and place of hearing, to assess the lands adjoining such streets, sidewalks, or roads, or the owners of lands to be specially benefitted by such street, walk, road, sewer, or gutter, such sum or sums of money toward the expense thereof as the trustees shall judge such lands and such owners to be benefited thereby; and when they shall have made any such assessment they shall make report thereof setting forth their doings in that respect, which report they shall cause to be recorded in the Town Clerk’s office in said Barton; and when so recorded, the amount so assessed shall be and remain a lien in the nature of a tax upon the land so benefited or assessed until the same shall be paid or set aside, vacated, or avoided by legal proceedings or otherwise. From such assessment there shall be the same right of appeal by any person or party aggrieved to the County Court of said County of Orleans, and the same proceedings in respect to such appeal as is above provided in this section, and the final decision of the County Court in the matter of such appeal shall within 30 days next after such decision is rendered, be recorded in the Town Clerk’s office of said Town of Barton; and when so recorded the same shall be and constitute a lien upon the land so benefited or assessed, which lien shall continue until said assessment is paid; but such appeal from such assessment shall not vacate said lien or delay the making, altering, repairing, building, or constructing said streets, sidewalks, gutters, sewers, or drains; and if the owner of such lands shall neglect, for the space of more than 60 days after the final decision, of said trustees, or in case of an appeal to County Court, shall neglect for more than 60 days after the final decision of said Court to pay the Village Treasurer the amount of such assessment the trustees shall issue their warrants for the collection of the same, directed to the Village Collector of Taxes, who shall have power and authority to sell at public auction so much of said land or other property of the delinquent not exempt from attachment or levy of execution in distraint for taxes as will satisfy said assessment and all legal costs and fines, and who shall proceed as to and in making such sales in the same manner as collectors of town taxes are required by law to proceed in selling real estate or personal property at auction for the collection of town taxes.

HISTORY: Added 1892, No. 114 , § 19.

§ 20. Power of trustees in laying sewers; proceedings by persons dissatisfied.

Whenever the public health or convenience shall require the construction of a common sewer or main drain in the Village of Orleans, the trustees of said Village, upon application in writing of five or more freeholders and legal voters of said Village, are hereby authorized and empowered to lay, make, and maintain such common sewer or main drain and relay and repair the same from time to time when necessary, and for such purposes may take the land of individuals and corporations on making compensation for the land so taken; and the trustees shall proceed in the same manner as is by law prescribed for the selectboard in taking land for public highways and in awarding damages therefor; and the said trustees shall make a return of their doings to the office of the Clerk of said Village, who shall record the same in the records of the Village. Every person whose particular drain shall enter into any such sewer or main drain or who in the opinion of such trustees shall receive benefit thereby for draining his or her premises shall be liable to contribute his or her just share towards the expense of laying and constructing such sewer or drain, and shall be assessed therefor by said trustees such share; and notice of the time and place of such assessment for said contribution shall be given to such person, his or her agent, tenant, or lessee, and a certificate of such assessment shall be left with the Clerk of said Village and recorded by said Clerk, and when so recorded the amount so assessed shall be and remain a lien in the nature of a tax upon the land or premises so assessed or benefited until the same shall be paid; and if the owners of such lands shall neglect for the space of more than 60 days after the final decision of said trustees, or in case of an appeal to the County Court for more than 60 days from the final decision of said court, to pay to the Village Treasurer the amount of said assessment, the trustees shall issue their warrant for the collection of the same directed to the Village collector of taxes who shall have power and authority to sell at public auction so much of said land or personal effects or other property not exempt by law from attachment, levy of execution, or distraint for taxes, of such delinquent, as will satisfy such assessment and all legal costs and fees, and who shall proceed in the same manner as Collectors of Taxes are required by law to proceed in selling real estate or personal effects or property of delinquent taxpayers at auction for collection of town taxes. When any person shall be dissatisfied with the decision of said trustees in the award of damages for land taken for a sewer or drain or in any assessment for contribution for the same, such person may petition the County Court for Orleans County for a reassessment of such damages or contribution, and any number of persons aggrieved may join in the petition, but such petition shall not delay the laying or repairing such sewer or drain; such petition shall be served on the Clerk of such Village within 60 days next after the award of damages or said assessment for contribution shall be filed in said Clerk’s office. Such proceedings shall be had in said County Court on said petition as are provided by law for the reassessment of damages for land taken for highways by the laws of the State except as herein provided, and the commissioners appointed by said County Court to reexamine any assessment or contribution shall notify the Clerk of said corporation of the time and place when they shall hear said matter.

HISTORY: Added 1892, No. 114 , § 20; amended 1908, No. 256 , § 1.

History

Editor’s note

—2010. The jurisdiction of the County Court referred to in this section is now assigned to the Civil Division of the Superior Court for Orleans County as provided in 4 V.S.A. § 30 .

§ 21. Assessment and collection of taxes.

Said corporation may at any annual or special meeting called in whole or in part for that purpose, as herein provided, lay a tax on the grand list of said Town of Barton, of the inhabitants of said Village, and upon the ratable estate within the same belonging to nonresidents; and the trustees shall make out a rate bill accordingly and deliver the same to the Collector, who shall have the same power to collect such tax as the collector of town taxes, and shall proceed in like manner and in like manner may distrain and sell property to satisfy the same, and may for want thereof commit persons against whom the Collector has such tax to jail in the same way and manner and by the same proceedings provided for the arrest and commitment of a delinquent taxpayer by a collector of town taxes, and it shall hereafter be the duty of the listers of the Town of Barton, in making the list of said Town of Barton to designate therein such of a ratable estate thereof as shall be within the limits of said Village.

HISTORY: Added 1892, No. 114 , § 21.

History

Revision note

—2013. At the end of the section, deleted “, and also the polls of such persons as therein reside” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 22. Power of trustees in granting licenses.

The trustees of said Village shall have the sole power of granting licenses and vacating the same, within the limits of said Village, agreeably to the bylaws, rules, and ordinances thereof that the selectboard has by chapter 95 and by section 22 of chapter 119 of the general statutes; and all moneys received for such licenses shall belong to the Village treasury and be paid into the same.

HISTORY: Added 1892, No. 114 , § 22.

History

Editor’s note

—2010. Provisions relating to municipal control and licensing of alcoholic beverages are now codified as chapters 7 and 9 of Title 7 of the Vermont Statutes Annotated.

§ 23. Grand list, how composed.

The grand list of the ratable estate within said Village, as made out by the listers of the Town of Barton, shall be the grand list of said Village, and the trustees shall cause a copy of said list to be made and filed in the office of the Clerk of said Village within 10 days after the same shall be completed in said Town Clerk’s office.

HISTORY: Added 1892, No. 114 , § 23.

History

Revision note

—2013. Deleted “polls of the inhabitants and” preceding “ratable estate” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 24. Residents of Village not incompetent to hold Town offices.

The inhabitants of said Village shall belong to and remain inhabitants of the Town of Barton, and no member of such Village corporation shall be deemed incompetent to act as sheriff, constable, or witness in any cause or proceeding in which said corporation shall be interested. And any justice of the peace resident of said Village shall not be incompetent to take jurisdiction of any cause brought under this charter.

HISTORY: Added 1892, No. 114 § 24.

§ 25. Corporation empowered to borrow money and issue bonds and notes therefor.

Said Village, at an annual meeting, or any special meeting called for that purpose, is hereby authorized and empowered to vote to borrow money for any of the purposes herein mentioned and to issue its notes and bonds therefor, which bonds and notes shall be signed by the trustees and countersigned by the Treasurer of said Village, and payable at such time or times as said Village may direct; provided, however, that no vote to borrow money or for the issue of notes or bonds, shall be taken at any meeting for which the call or warrant does not specify that purpose. Before said notes and bonds shall issue a record thereof shall be made in a book kept for that purpose in the office of the Treasurer of said Village.

HISTORY: Added 1892, No. 114 , § 25.

§ 26. Duties of listers of Town of Barton respecting real estate within Village limits.

It shall be the duty of the listers of the Town of Barton in making their assessments of real estate in said Town to designate in the list by them made, the real estate situated within the Village of Orleans; and in case any piece or parcel of real estate is situated partly within and partly without the limits of said Village, said listers shall designate in said list the appraised value of the real estate which lies within said limits.

HISTORY: Added 1892, No. 114 , § 26; amended 1908, No. 256 , § 1.

§ 27. Powers of trustees respecting water.

Said Village is hereby authorized and empowered through its trustees to be elected as hereinafter provided, to take the waters of any fountains, springs, ponds, rivers, streams, or lakes in the Towns of Barton, Westmore, Brownington, and Irasburg for the purpose of supplying the inhabitants of said Village with water for fire, domestic, and other purposes. Provided that if water pipes be laid to Willoughby Lake, the water taken therefrom shall be passed through a filter; and provided further that this charter shall not authorize the taking of water needed for farm or domestic purposes.

HISTORY: Added 1892, No. 114 , § 27; amended 1912, No. 325 , § 1; 1933, No. 193 , § 2.

§ 28. Further powers of trustees respecting water.

Said Village is hereby authorized and empowered, through said trustees, to construct and complete an aqueduct, with all necessary reservoirs and appurtenances, to conduct said water to and distribute the same through said Village, and for this purpose may enter upon and use any land over or through which it may be necessary or desirable for said aqueduct to pass, and may thereon lay and construct such pipes, reservoirs, and appurtenances as may be necessary for the complete construction and repairing of the same, and it may also, for the purposes aforesaid, dig up or occupy any common, highway, street, or bridge for the purpose of laying constructing or repairing such aqueduct and the appurtenances thereof.

HISTORY: Added 1892, No. 114 , § 28; amended 1933, No. 193 , § 8.

§ 29. Damages; how fixed.

In any case where damage or compensation to owners of, and other person interested in, the water so taken, or such land as may be used for laying, extending, constructing, and maintaining the aqueduct, and for the reservoirs and appurtenances, is not adjusted by agreement or if the owner thereof be a minor, a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability, or out of the State, or otherwise incapacitated to sell and convey, the same shall be fixed by the Board of Trustees after hearing of all parties interested, the hearing being had upon written notice of the time and place thereof, given at least ten days before the hearing, and the Trustees shall, within ten days after the hearing file their award in the town clerk’s office in the town or towns where the property is situated, and cause the same to be recorded in the land records of the town or towns.

HISTORY: Added 1892, No. 114 , § 29; amended 1933, No. 193 , § 2; 2013, No. 96 (Adj. Sess.), § 173.

History

Amendments

—2013 (Adj. Sess.). Substituted “the” for “said” throughout the section, “the” for “such” in three places, and “a person who lacks capacity to protect his or her interests due to a mental condition or psychiatric disability,” for “insane” following “minor,”.

§ 30. Proceedings by persons dissatisfied with award of trustees related to water.

When any person shall be dissatisfied with the award of the trustees so made, in any of the cases mentioned in the preceding section, such person may petition the Orleans County Court for a reassessment and award of damages and such proceedings shall be had in said Court on said petition as are provided by law for the assessment of damages for land taken for highways, except that the trustees appointed by said Court shall notify one of the trustees of said Village instead of one of the selectboard members. Said petition shall be served on the Clerk of said Village, within 60 days next after said award shall be filed in the Town Clerk’s office as aforesaid, and at least 12 days before the term of Court to which it is made returnable, but nothing in such proceedings shall prevent the trustees from entering on such land and laying and constructing such aqueduct, reservoirs, and appurtenances and using said water after their award shall have been made and the amount thereof tendered by them.

HISTORY: Added 1892, No. 114 , § 30; amended 1933, No. 193 , § 2.

History

Editor’s note

—2010. The jurisdiction of the County Court referred to in this section is now assigned to the Civil Division of the Superior Court for Orleans County as provided in 4 V.S.A. § 30 .

§ 31. Bylaws and regulations concerning the Water Department.

Said Village may at any legally warned meeting, enact and adopt such bylaws and regulations concerning the management and use of such aqueduct, reservoirs, and appurtenances, not inconsistent with law, as it may deem expedient, including the fixing and collecting of water rates and the exaction of bonds from the Collector of said rates for the faithful discharge of the Collector’s duty, and said trustees are hereby empowered to carry such bylaws and regulations into effect.

HISTORY: Added 1892, No. 114 , § 31; amended 1933, No. 193 , § 2.

§ 32. Power of Village to dispose of water rights.

Said Village may, at any legally warned meeting, authorize said trustees to lease, dispose of, or sell upon terms fixed by said meeting, to any person, partnership, or body corporate or other company, any part or all of the rights and privileges granted by this charter to said Village, and any property acquired thereunder, to have and to hold the same for the purpose of supplying the inhabitants of said Village with water for fire, domestic, and other purposes; and said person, partnership, body corporate, or company, and their assigns upon such lease, disposal, or sale, shall for said purpose only succeed to the rights, privileges, and property so leased, disposed of, or sold, subject to all the conditions herein named, but the Board of Trustees herein provided for shall be continued for carrying out and completing any proceedings under this charter hereafter needed.

HISTORY: Added 1892, No. 114 , § 32; amended 1933, No. 193 , § 2.

§ 33. Duties of Village in taking water or land.

Said Village shall, within 60 days after taking any springs, streams, water sources, or land, under the provisions of this charter and before entering into possession of the same file in the office of the Town Clerk of the Town of Barton and the town within which the same are taken, a description of the same sufficiently accurate for identification at all times together with the amount of the damages sustained by the owner or owners of the lands, springs, streams, or water sources so taken, which description shall be signed by a majority of the Board of Trustees of the Village of Orleans, and shall within three days from the time said description is filed, and before entering into possession of the same, tender to said owner or owners such sum as said trustees have therein awarded as damages as aforesaid.

HISTORY: Added 1892, No. 114 , § 33; amended 1933, No. 193 , § 2.

§ 34. Trustees; general control of water system.

The trustees of said Village shall have general control and management of the Village system of waterworks and perform all the duties connected therewith as provided in the charter of said Village.

HISTORY: Added 1892, No. 114 , § 34; amended 1933, No. 193 , § 3.

§ 35. Further duties of the trustees relating to water.

It shall be the duty of the trustees under the direction of the corporation, to have the care and management of the Water Department; they shall make all necessary rules and regulations for the government and operation of the waterworks belonging to said corporation; they shall appoint a Superintendent and may remove the Superintendent at pleasure; and shall assess all water rates or taxes, and under the direction of the corporation, provide for the collection of the same, and shall examine all bills and claims connected with the Water Department, and if they find them to be just, shall certify on such bills their approval of the same.

HISTORY: Added 1892, No. 114 , § 35; amended 1933, No. 193 , § 2.

§ 36. Power of trustees in lighting streets.

Said Village may through its Board of Trustees, contract for the lighting of the streets of said Village for a term of years not exceeding 10 at a time with such number of lights as said Village may require. And said Village is authorized to purchase an electric light plant and to contract for power to run the same, and sell electric current within the limits of said Village for lights, power, and heat, and also may sell such current for such purposes in the Towns of Barton, Irasburg, Coventry, and Brownington, outside the limits of said Village in surrounding territory, not now supplied by such electric current, but in no way to enter into competition with any individual or corporation now furnishing electric current in any of such towns. Such Village shall have the same right to set poles and string wires without said limits of Village of Orleans as any individual or other corporation now has with the same liabilities.

HISTORY: Added 1892, No. 114 , § 36; amended 1933, No. 193 , § 1.

§ 37. Village may issue bonds for purpose of lighting streets; duties of Village Treasurer in respect thereto.

Said Village is hereby authorized to issue bonds not exceeding the aggregate amount of $40,000.00, on such terms as said Village shall prescribe, for carrying into effect the foregoing provisions. And in case said Village neglects to make reasonable provision for the payment of the interest and principal of said bonded indebtedness as the same become due and payable, the Treasurer of said Village shall seasonably make out and deliver to the Collector of said Village a tax bill on the grand list of said Village and the Treasurer shall therewith issue to said Collector the Treasurer’s warrant in manner and form substantially as is now provided by law for the collection of other taxes, directing the collection and payment of such tax to said Treasurer within 60 days from the time of such delivery, in an amount sufficient to promptly pay the interest or principal then past due and unpaid; and the money so collected shall be specially held and used for the payment of such interest and principal and for no other purpose, except the incidental expense of assessing and collecting such tax. The Treasurer of said Village shall provide for and promptly pay the interest and principal of such bonded indebtedness as the same shall become due and payable without any vote thereupon by said Village and without an order therefor by the trustees of said Village; and such tax bill shall have the same force and authority as a tax bill for a tax voted at a regular meeting of said Village.

HISTORY: Added 1892, No. 114 , § 37; amended 1902, No. 218 , § 1; 1912, No. 325 , § 2.

§ 38. Corporation may purchase franchise, property, and privileges of Barton Landing Water Company.

Said corporation shall have power to purchase from the Barton Landing Water Company their franchise, property, and privileges upon such terms as may be agreed upon; and all contracts hitherto made by said Orleans Village corporation with said Barton Landing Water Company, are hereby confirmed. Said Orleans Village corporation may issue their corporation bonds to said water company for the purchase of said franchise, property, and privileges, and may make the same negotiable, and may secure said bonds by mortgage or otherwise. It is hereby enacted that upon the completion of said purchase of said water company, that all enactments and laws then in force, relating to said Barton Landing Water Company, shall inure to the Orleans Village corporation, and remain operative and valid and all actions, suits, and recoveries thereon, may be had in the name of said corporation.

HISTORY: Added 1892, No. 114 , § 38; 1908, No. 256 , § 1.

§ 39. Village may establish water rents and regulate the mode of payment.

For the purpose of the support of said Water Department, and to insure the payment of the annual interest on said water bonds, and to provide for their final payment, said corporation shall establish rates of annual rents to be charged and paid by the users of said water, at such times and in such manner as shall be determined by said corporation; and may from time to time alter, modify, amend, increase, or diminish such rates, and extend them to any description of property or use, as said corporation may deem proper. Such rates or rents shall be chargeable to, and may be collected of the owners of the property so supplied, unless otherwise agreed upon by said corporation and said owners, and shall be a lien and charge upon the buildings, lots, and other property so supplied, and may be collected in the same manner as any corporation tax. Said corporation may order water rents to be paid in advance, and may make all necessary provisions and orders relating to the supply or stoppage of water as said corporation may think expedient to ensure such advance payments.

HISTORY: Added 1892, No. 114 , § 39.

§ 40. Application of water rents.

The rents and receipts of said corporation for the use of water shall first be applied to pay the annual interest as it becomes due, upon the bonds issued by said corporation to the Barton Landing Water Company for the purchase price of its property and privileges, and whenever such rents and receipts shall exceed the amount required to pay such interest, and the interest of any other water bonds of said corporation, it shall be the duty of said corporation to pay such excess, in the necessary repairs, management, and additions to said waterworks; and the balance of such excess, if any, shall be invested by the Treasurer of said corporation, with the approval of the trustees, in the name of said corporation, and the same shall be set apart as a sinking fund, and be applied solely for the payment or purchase of said water bonds or other bonds of said corporation until the full amount of said bonds shall be paid.

HISTORY: Added 1892, No. 114 , § 40.

§ 41. Trustees to make list of water rents; list, how composed.

  1. The trustees of said Village shall between the 20th day of July and the first day of August each year make out a list of the water rents due said Village, with five percent thereof added thereto, in which list they shall set down in three separate columns, according to the best information in their power.
    1. In the first column, the name of the owner of the real estate chargeable with water rents under the provisions of this charter.
    2. In the second column, the name of the street or avenue and the number or some other brief description of the tenement, building, or lots chargeable with water rents as aforesaid.
    3. In the third column, the amount of water rent due for water used or to be used in such tenement, building or lot.
  2. And the trustees or a majority of them, shall certify that the same is a true list of the water rents due said Village at the date thereof, and shall attach thereto a warrant for the collection of said water rents, signed by a justice of the peace in and for the County of Orleans, which shall be in the same form as is now prescribed by statute for warrants for the collection of town and other taxes, and shall be directed to the Collector of Taxes for said Village and the trustees shall deliver such list of water rents, with the warrant for the collection of the same thereto attached, to such Collector of Taxes, who shall collect the same as provided in this charter.

HISTORY: Added 1892, No. 114 , § 41; amended 1933, No. 193 , § 2.

§ 42. Disposition of water rents.

All moneys collected by the Collector of Taxes for said Village upon the list of water rents, as delivered by said Collector for collection by the trustees of said Village, and all water rents received by said trustees shall be paid by them to the Treasurer of said Village.

HISTORY: Added 1892, No. 114 , § 42; amended 1933, No. 193 , § 2.

§ 43. Injuries to water rights; penalties.

A person who diverts any part of the water from the sources taken by the Village pursuant to the preceding sections, without the written consent of the trustees, or who maliciously destroys or injures a dam, reservoir, aqueduct, pipe, hydrant, or any similar property, or property appurtenant thereto or breaks down or tears away any property placed to protect the same, which is held, owned, or used by said Village, or wantonly or maliciously diverts any part of the water from an aqueduct belonging to said Village, or corrupts such water or renders it impure, either within such reservoir or reservoirs, or in such sources as lead thereto, or obstructs its flow by unnecessarily depositing any foreign substances therein, or wantonly or maliciously interferes with the distribution and flow of the water of said aqueduct by altering, opening, or shutting a stop cock, gate, hydrant or gage in or attached to said aqueduct, or shall maliciously interfere with or injure said electric light wires, lamps, connections, or appurtenances, shall be fined not more than $50.00 or imprisoned not more than 30 days, or both, in the discretion of the court, and shall forfeit to the Village the damages occasioned by such malicious act, to be recovered with costs in an action on the case founded in this statute.

HISTORY: Added 1892, No. 114 , § 43; amended 1933, No. 193 , § 2.

§ 44. Power of Village in acquiring land for public parks.

  1. Said Village may take, purchase, hold, and use any lands for the purpose of public parks and commons within said Village, on making compensation for the land so taken, and the trustees shall proceed in the same manner as is by law prescribed for selectboards in taking lands for public highways, and in awarding damages therefor, and the said trustees shall make a return of their doings to the office of the Clerk of said Village who shall record the same.  When any person shall be dissatisfied with the decision of said trustees in the award for damages of land taken as aforesaid he or she may proceed in the manner provided in section 20 of this charter, when land is taken for a sewer or drain.
  2. Said Village may lay out, grade, and otherwise improve or ornament said public parks or common, and may make such bylaws and negotiations concerning the same as may be necessary and proper; and may in providing for the payment of the expenses of the same lay a tax as provided in section 20 of this charter, and may also vote to borrow money for the same and issue its notes or bonds in the manner provided in sections 25 and 37 of this charter.

HISTORY: Added 1892, No. 114 , § 44.

§ 45. Duties of trustees respecting moneys received and disbursed.

No money shall be expended by any person for or in behalf of said Village, except the trustees, and no money shall be paid out of the Village treasury except upon orders signed by the trustees or a majority of them. The trustees shall keep a full and true record and account of all orders drawn and expenditures made by them, and the trustees shall also keep a correct account of all Village moneys received and disbursed by them, and all of said officers shall make report thereof at each annual meeting of said Village, or such other time or times as said Village shall direct. And said Village may make all needful bylaws, rules, and regulations in reference thereto, and for the government of said officers.

HISTORY: Added 1892, No. 114 , § 45; amended 1933, No. 193 , § 2.

§ 46. Abatement of highway and Village taxes.

The officers of the Village corporation, excepting the Collector of Taxes, are hereby constituted a Board for the Abatement of highway and Village taxes, and shall have the same powers in relation thereto as is now provided by law for the board of civil authority in relation to the abatement of town taxes. A majority of such offices shall constitute a quorum for the transaction of business, and the trustees when requested thereto by the Collector of Taxes shall call a meeting of said Board within 30 days of the time for the annual meeting of said Village corporation by posting notices thereof in two public places in said Village at least three days before the meeting of said Board.

HISTORY: Added 1892, No. 114 , § 46.

§ 47. Existing bylaws to remain in force until repealed.

All bylaws and regulations heretofore adopted by said Village and in force not inconsistent with the provisions of this charter shall remain in force until amended or repealed by said Village.

HISTORY: Added 1892, No. 114 , § 47.

§ 48. Present Village officers to hold office until their successors are chosen.

[Excluded transitional provision related to Village officers elected on the first Tuesday of January of 1892]

HISTORY: Added 1892, No. 114 , § 48.

§ 49. Subject to future legislation; when to take effect.

This charter shall be subject to future Legislature to alter, amend, or repeal; and shall take effect when accepted by a majority of the legal voters of said corporation at a special meeting to be called by the trustees for that purpose. Such meeting to be called and notified in the manner now provided by the bylaws of said corporation for calling special meetings thereof.

HISTORY: Added 1892, No. 114 , § 49.

§ 50. Authority of Village to buy and sell electric current.

The Village of Orleans is hereby authorized to buy and sell electric current for domestic use and for mechanical purposes. It may make such regulations or bylaws relating to the conduct of such business as it deems expedient. The provisions of this charter relating to the collection of water rates or rents so far as applicable thereto are hereby extended and made applicable to the collection of rates or rents for the use of electric current and such rates or rents for the use of electric current and such rates for electric current when unpaid shall be a lien in the nature of a tax on property supplied therewith and may be collected in the same manner as a tax assessed by such Village.

HISTORY: Added 1919, No. 260 , § 1.

§ 51. Licensing and activities of itinerant street vendors and peddlers.

  1. No person shall engage in the business of an itinerant street vendor or peddler within the corporate limits of the Village of Orleans without first applying for and receiving a license so to do.  Such license fee shall be fixed by the trustees of such Village, but in the case of persons required to pay a peddler’s license tax to the State, such fee shall not exceed $2.00 per year.  The provisions of this section shall not apply to person engaged in selling meats, poultry, eggs, butter, fruits, or vegetables which are raised or produced by them.
  2. Any person who shall engage in the business of an itinerant street vendor or peddler, either as principal or agent, within the corporate limits of the Village of Orleans, without first obtaining the license required in this charter, shall be fined not more than $25.00 nor less than $5.00 for each day that the person shall engage in such business without such license.

HISTORY: Added 1935, No. 256 , § 1.

Chapter 267. Village of Pittsford

History

Historical note; merger. Merged with the Town of Pittsford, 1987, No. M-18 (Adj. Sess.). The text of that act is published as an Editor’s Note in chapter 130 (Town of Pittsford) of this title.

Chapter 268. Village of Plainfield

History

Historical note; merger. 1985, No. M-2, § 1 provides: “The general assembly hereby ratifies the charter amendments approved on November 6, 1984 by the voters of the Village of Plainfield and by the voters of the Town of Plainfield, which provide that on July 1, 1985, at midnight, the Village of Plainfield, except that part of the village located in the Town of Marshfield, is merged into the Town of Plainfield. This merger shall take place unless the voters of either municipality rescind their vote of approval prior to that date, and shall take place according to the provisions of the Comprehensive Revised Charter of the Town of Plainfield (1985).”

Chapter 269. Village of Poultney

History

Source.

Comprehensive Revision 1991, No. M-21 (Adj. Sess.); Amended 1993, No. M-17 (Adj. Sess.).

Subchapter 1. Incorporation and Grant of Powers

§ 101. Corporate existence retained.

The inhabitants of the Village of Poultney, the boundaries of which being identified in Exhibit A hereto, are hereby incorporated and continue to be incorporated and declared to be a body corporate and politic under the name of the Village of Poultney, and under that name shall have, exercise, and enjoy all such rights, immunities, powers, and privileges as are conferred upon or are incident to, villages in this State; and shall be subject to like duties, liabilities, and obligations, except as otherwise provided in this charter.

§ 102. General law application.

Except when changed, enlarged, or modified by the provisions of this charter, all provisions of the statutes of the State of Vermont relating to municipalities shall apply to the Village of Poultney.

§ 103. Powers of the Village.

The Village of Poultney shall have all the powers granted to village and municipal corporations by the Constitution and laws of this State and this charter, together with all the implied powers necessary to carry into execution all the powers granted.

§ 104. Additional powers.

The general grant of authority in section 103 of this charter shall include the following powers, and the enumeration thereof shall not be deemed to be in derogation of the authority conferred by this charter:

  1. To adopt and enforce ordinances, and to establish penalties for the violation thereof, in accordance with the general laws of the State, and specifically under any general laws of this State regulating zoning, subdivisions, and regional plans as may be enacted from time to time.
  2. To exercise the right of eminent domain in the taking of property by condemnation for public purposes in accordance with the constitution and general laws of this State.

History

Revision note

—2013. In the introductory paragraph, deleted “, but shall not be limited to,” following “shall include” in accordance with 2013, No. 5 , § 4.

§ 105. Reservation of powers to the Village.

Nothing in this charter shall be construed to in any way limit the powers and functions conferred on the Village of Poultney, the trustees of said Village, or its elected and appointed officials by general or special enactments of State statutes or regulations in force or effect or hereafter enacted, and the powers and functions conferred by this charter shall be cumulative and in addition to the provisions of such general or special enactments unless this charter otherwise provides.

§ 106. Form of government.

The municipal government provided by this charter shall be known as council-manager form of government. Pursuant to these provisions and subject only to the limitations imposed by the Vermont Constitution and by this charter, all powers of the Village shall be vested in an elective council, hereinafter referred to as the Board of Trustees, who shall execute the laws and administer the government of the Village.

§ 107. Intergovernmental relations.

The Village, through its Board of Trustees, may enter into any agreement with the United States of America or the State of Vermont, or both, or with any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to accept grants, loans, and assistance from the United States of America or the State of Vermont, or both, or from any subdivision, department, agency, or activity of the United States of America or the State of Vermont, or both, to make public improvements within said Village, or upon property or rights of said Village outside its corporate limits, whether owned by said Village as sole owner or owned by said Village in common with another municipality or other municipalities, and may make appropriations consistent with the charter to accomplish such purpose.

Subchapter 3. Officers

§ 301. General provisions.

The officers of the Village of Poultney shall be those provided by law for towns, except as otherwise provided by this charter. Such officers shall have all the powers and duties necessary to carry out the provisions of this charter as well as those provided by law.

§ 302. Elective officers.

  1. The officers elected at the annual Village meeting or at a special Village meeting duly called and held for that purpose shall be:
    1. One or more trustees necessary to fill one or more vacancies caused by the expiration of the term(s) established in section 303;
    2. Village Clerk/Treasurer;
    3. Village President;
    4. One auditor necessary to fill the vacancy caused by the expiration of the term established in section 304(b)(4);
    5. Water and sewer commissioners (in the event the Board of Trustees so direct).
  2. All elected officers shall be chosen from the legally qualified voters of the Village and shall hold office for the term hereafter specified and until their successors are elected.
  3. All officers shall be elected by Australian ballot.
  4. The President shall serve as Village Moderator.

§ 303. Terms of office—trustees.

  1. There shall be three trustees elected at the regular Village meeting in 1994, two for a term of two years, and one for a term of one year. Every year thereafter, there shall be two trustees elected for a two year term, so as to constitute a five-member Board.
  2. All trustees shall be elected at large, one of whom shall be elected at the annual Village meeting as President.
  3. Any trustee shall be eligible to succeed himself/herself indefinitely.
  4. At their first regular meeting following the annual Village meeting, the trustees shall organize themselves, with the President being the Chairman of the Board of Trustees.

§ 304. Other elected officers.

  1. Village Clerk/Treasurer.   The Village Clerk/Treasurer shall be elected for a one year term, and whose compensation shall be determined by the Board of Trustees.
  2. Auditors.   Three auditors shall be elected.
    1. The elected auditors shall be responsible for a full audit of all Village funds. Such audit shall be required at least once a year and shall verify delinquent taxes, disbursement, and receipts.
    2. The auditors’ duties and rights shall otherwise be as established by the laws of this State.
    3. A certified public accountant or registered public accountant shall conduct a full audit at least once in every three years. The certified or registered public accountant shall verify delinquent taxes, disbursements, and receipts and shall report to the elected auditors.
    4. The auditor position shall be for a three year term with one auditor being elected each year.

§ 305. Appointed officers.

  1. The Board of Trustees may appoint any officers, commissioners, or employees required by the Village’s personnel regulations, the general law of this State, or this charter. All appointments shall require as a precondition a job description.
  2. The Village Manager shall function as the personnel officer of the Village and shall present to the Board of Trustees all candidates for Village positions.
  3. All matters relating to the hiring, performance, tenure, discipline, and termination of Village employees shall be controlled by personnel policies and plans to be adopted by the Board of Trustees.

§ 306. Vacancies of elected and appointed officers.

  1. When an elected or appointed officer specified herein resigns, makes another town his or her residence, dies, or becomes incapacitated, his or her office shall become vacant. A person who fills such a vacancy shall serve until his or her predecessor’s term expires. The Village Manager shall cause to be published in a newspaper of general local circulation notice of such vacancy.
  2. Any resident may, within 10 days of the publication, submit his or her name to the Village Manager as an applicant for the vacancy. The names of all applicants shall be entered in the minutes of the next regularly scheduled trustees’ meeting.
  3. At the first regular meeting of the Board of Trustees following the expiration of the period set forth in sections 306(a) and 306(b), the trustees shall fill the vacancy from the list of applicants. Said appointment shall be for the remainder of the unexpired term unless this charter provides otherwise.
  4. A vacancy in the Office of Village President shall be filled by a member of the Board of Trustees, to be appointed by the Board.

§ 307. Bonding of officers.

All officers of the Village required to be bonded by State law shall be so bonded.

§ 308. Oath of office.

All elected and appointed officials and all police officers of the Village shall, before assuming office, take, subscribe, and file with the Village Clerk the following oath:

“I solemnly swear (or affirm) that I shall faithfully execute the Office of of the Village of Poultney to the best of my judgment and abilities, according to law, so help me God (or I so affirm).”

Click to view

§ 309. Compensation.

Salaries of employees and appointed officers of the Village shall be in accordance with a contract negotiated between the Village and an employee or group of employees for a specified term.

Subchapter 5. Trustees

§ 501. Powers and duties.

  1. The members of the Board of Trustees shall constitute the legislative body of the Village of Poultney for all purposes required by law.
  2. While the Board of Trustees shall establish policies governing the management of Village affairs, it shall be the sole duty and responsibility of the Village Manager to implement Village policies and supervise the day-to-day operation of Village government.

§ 502. Organization.

  1. The Board of Trustees shall conduct its business in accordance with Robert’s Rules of Order.
  2. Three trustees shall constitute a quorum. No action of such board shall be valid or binding unless adopted by the affirmative vote of at least two trustees. In cases where a statute requires a greater number of the Board for an affirmative vote, such provisions of law shall control.
  3. The Board of Trustees shall warn and conduct their meetings as provided by the general laws of the State relating to open meetings of public bodies.
  4. The Village President shall be the Chairman of the Board of Trustees.

§ 503. Record of proceedings.

  1. It shall be the duty of the Board of Trustees to cause to be kept an official record of its proceedings.
  2. The minutes of each meeting shall be approved by the trustees and shall be filed in the Village Clerk’s office. A duly certified copy of such minutes, attesting to the accuracy thereof, shall constitute the official record of the meeting and shall constitute prima-facie evidence of the action taken.

Subchapter 7. Village Manager

§ 701. Appointed by trustees.

The Board of Trustees shall appoint a Village Manager whose responsibilities, powers, and terms of employment shall be as provided by State law.

§ 702. Tax Collector.

The Village Manager shall be the Village Tax Collector.

Subchapter 9. Commissioners and Appointments

§ 901. Appointments.

The Board of Trustees may appoint and compensate commissions, officers, committees, and employees as needed and delegate incidental powers necessary for their proper functioning as established by law.

Subchapter 10. Water and Sewer

§ 1001. Water and sewer systems; duties of trustees.

Until such time as a separate Board(s) of Water and Sewer Commissioners shall be established, the Board of Trustees shall act as such commissioners.

§ 1002. Water and sewer systems; extraterritorial service.

The Water and Sewer Commissioner may contract with persons for the provision of water and sewer services to property located without the boundaries of the Village, the charges therefor to be a lien upon the property so served to the same extent as if the property were located within the boundaries of the Village.

Subchapter 11. Village Meeting

§ 1101. Application of general laws.

Provisions of the laws of this State relating to preparation for, conduct, and management of Village meetings and elections shall, so far as they may be applicable, govern all municipal elections and all annual and special Village meetings except as otherwise provided in this charter.

§ 1102. Polling places.

In any annual or special Village meeting for the purpose of the election of officers and the voting on all public questions to be decided by Australian ballot, such polling places as needed shall be established by those officers charged by State law with such responsibility.

§ 1103. Postponement and combining of Village meeting.

  1. The trustees may postpone the vote on any question to be voted at a special Village meeting to the annual meeting if the special meeting falls within 120 days of the annual meeting.
  2. If a special Village meeting falls within 120 days of another special Village meeting called by petition, the trustees may warn the questions to be voted at the first Village meeting for the later Village meeting, and may by resolution rescind the call of the earlier meeting.

§ 1104. Voting question by Australian ballot.

All public questions shall be voted by Australian ballot at any annual meeting or at any special Village meeting called on motion of the trustees or by petition. A public question voted by Australian ballot shall be preceded by a public informational meeting, to start at seven thirty o’clock in the evening of the day preceding that on which the polls are to be opened. The warning for the special Village meeting to vote by Australian ballot shall include a notice of the time and place of the informational meeting.

§ 1105. Annual meeting; date and time.

The annual meeting of the Village for the consideration of all matters to be voted upon shall be held on the second Tuesday in May, commencing at seven thirty o’clock in the afternoon, commencing in the year 1993. Annual and special meetings of the Village at which voting shall be conducted by Australian ballot shall commence at ten o’clock in the forenoon and close at seven o’clock in the evening.

§ 1106. Village report.

The contents of the Village report shall be the responsibility of the Village auditors except as otherwise provided for in this charter.

Subchapter 13. Health, Zoning, and Planning

§ 1301. Applicability of State law to Poultney zoning and planning.

All matters pertaining to zoning, land subdivision, municipal and regional plans shall be exclusively controlled by the laws of the State of Vermont.

Subchapter 15. Budget and Taxation

§ 1501. Fiscal year.

The fiscal year shall commence on the first day of July and end on the last day of June.

§ 1502. Preparation and submission of budget and Village report.

  1. The Village Manager, at least 60 days before the date of the annual Village meeting, shall submit to the trustees a budget which shall contain:
    1. A statement of the financial condition of the Village as of the end of the fiscal year and as of the date of submission of the budget.
    2. An itemized statement of appropriations recommended for current expenses and for capital improvements during the next fiscal year with comparative statements in parallel columns of appropriations and estimated expenditures for the current fiscal year and actual appropriations and expenditures for the preceding fiscal year.
    3. An itemized statement of estimated revenues from all sources, other than taxation, for the next fiscal year; a statement of estimated taxes required for the next fiscal year; and comparative figures of tax and other sources of revenue for the current and the preceding fiscal year.
    4. A statement of the short and long term indebtedness of the Village.
    5. A listing of delinquent taxpayers.
    6. Such other information as may be required by the Board of Trustees or law.
  2. The trustees’ budget in its final form and the warning of the meeting shall be made available to the legal voters of the Village in an annual Village report at least 14 days prior to the annual Village meeting.

§ 1503. Appropriations.

The Village at the annual meeting, or a special meeting called for that purpose, shall adopt a budget which shall include the proposed expenditures of each department for the coming fiscal year, and adoption of a budget at such meeting shall be deemed an appropriation to each department of the sum allotted in the budget for such department. The amounts stated in the budget, and as approved by the Village, shall become appropriated to the several agencies, departments, and purposes therein named.

§ 1504. Amount to be raised by taxation.

Upon approval of the budget under section 1503, the amounts stated therein as the amount to be raised by property taxes, reduced by cash surplus from excess collected property taxes, fees, charges, fines, and interest, if any, as indicated by the statement of the Village auditors, shall constitute a determination of the amount of the levy for the purposes of the Village in the corresponding tax year, and the trustees shall levy such taxes on the grand list furnished by the listers of the Village of Poultney for the corresponding tax year.

§ 1505. Budget limitations—borrowing.

  1. The incurring of bonded indebtedness, the issuing of bonds, the making of temporary loans in anticipation of the sale of bonds, and all other matters pertaining to bonded indebtedness and borrowing for current expenses or in anticipation of the receipt of taxes shall be controlled by applicable statutes.
  2. The Village, by vote at an annual or special meeting, may borrow money under such terms and conditions and for such lawful municipal purposes as the Village shall vote.
  3. The trustees, in the name of the Village, may borrow funds in anticipation of federal and State funds which have been approved and committed. Any debt so incurred for a project shall be repaid from the first federal or State funds received for that project.

§ 1506. Transfers of appropriations.

At any time within the fiscal year, the Board of Trustees may transfer funds from single budget line items to other budget line items. A budget line item will be an individual budget item listed on the budget presented and approved under section 1503.

§ 1507. Taxation.

  1. Taxes on real and personal property shall be paid as voted at the annual Village meeting.
  2. Taxes shall be collected as established by law.
  3. Taxes are due October 1st; and taxes unpaid by November 1st shall be considered delinquent property taxes and shall accrue penalty, interest, fees, and costs to the maximum extent permitted by law, and all such penalty, interest, fees, and costs shall be paid over to the Village Treasurer for inclusion in the General Fund of the Village.
  4. The Village shall have a Board of Abatement with powers enumerated under State law.

§ 1508. Fees and fines.

All fines and penalties payable to the Village by reason of any violation of any State law, ordinance, or bylaw shall be paid over promptly upon receipt to the Village Treasurer for inclusion in the General Fund of the Village. All fees established by law or ordinance and payable to any Village officer shall be paid over promptly upon receipt to the Village Treasurer for inclusion in the General Fund of the Village. Fees collected on behalf of the State shall be transferred to the State Treasurer.

Subchapter 17. General Provisions

§ 1701. Severability.

If any provision of this charter is held invalid, the other provisions of the charter shall not be affected thereby.

§ 1702. Continuance in office and employment.

All officers and employees of the Village shall remain in their positions from and after the date that this charter takes effect.

§ 1703. Pending matters.

All rights, claims, actions, orders, contracts, and legal or administrative proceedings shall continue except as modified pursuant to the provisions of this charter and in each case shall be maintained, carried on, or dealt with by the Village department, office, or agency appropriate under this charter, under the supervision of the Board of Trustees.

§ 1704. Municipal laws.

All Village ordinances, resolutions, bylaws, orders, and regulations which are in force at the time this charter becomes fully effective shall remain in full force and effect excepting only those ordinances, resolutions, orders and regulations which are inconsistent with this charter or with each other.

§ 1705. Amendment of charter.

This charter may be amended as set forth by the general law of this State.

§ 1706. Reference to statute.

If any matter mentioned in this Charter is said to be controlled by a special statute, the reference to the statute shall include the statute as amended or renumbered or any statute substituted therefor and having a similar subject matter.

§ 1707. Penalties, forfeitures of suits not affected.

This charter shall not affect a penalty or forfeiture incurred under any process or to this charter, nor any suit or proceeding had or commenced in a civil or criminal cause before this charter takes effect, but the proceedings therein shall, when necessary, conform to the provisions of this charter, nor this charter affect any claim or defense with respect to any cause of action or criminal violation accruing on or before the effective date hereof.

§ 1708. Annexation and merger.

All matters relating to the enlargement of the geographical limits of the Village and the merger of the Village with one or more municipal corporations shall be controlled by the laws of the State.

§ 1709. Acts amended.

The provisions of this charter shall amend No. 198 of the Acts of 1886, as amended by No. 86 of the Acts of 1890, No. 199 of the Acts of 1898, No. 186 of the Acts of 1900, No. 241 of the Acts of 1904, No. 276 of the Acts of 1908, No. 315 of the Acts of 1910, No. 328 of the Acts of 1912, No. 261 of the Acts of 1919, No. 304 of the Acts of 1921, No. 211 of the Acts of 1923, No. 195 of the Acts of 1933, and No. 339 of the Acts of 1957.

§ 1710. Continuation of acts amended.

The provisions of this charter, so far as they are the same as those of acts hereby amended, shall be construed as a continuation of such acts, and not as new enactments.

§ 1711. [Transitional provisions relating to the repeal of inconsistent acts]

§ 1712. Provisions.

The territorial limits of the Village may be enlarged in the manner provided by the general laws of this State.

§ 1713. [Transitional provisions relating to effective date]

Chapter 270. Village of Proctor

History

Historical note; merger. Merged with the Town of Proctor, 1965, No. 225 . See now chapter 155B of this title.

Chapter 270A. Village of Proctorsville

History

Historical note; merger. Merged with the Town of Cavendish, 1987, No. M-14. See now chapter 109 of this title.

Chapter 270C. Village of Readsboro

History

Historical note; merger. Merged with the Town of Readsboro, 1985, No. M-17 (Adj. Sess.). See now chapter 141 of this title.

Chapter 271. Village of Richford

History

Historical note; merger. Merged with the Town of Richford, 1997, No. M-11 (Adj. Sess.). See now chapter 142 of this title.

Chapter 272. Village of Richmond

History

Historical note; merger. Merged with the Town of Richmond, 1989, No. M-10. See now chapter 143 of this title.

Chapter 275. Village of South Ryegate

Chapter 276. Village of St. Johnsbury

History

Historical note; merger. Merged with the Town of S. Johnsbury, 1965, No. 231 and local referendum. See now chapter 151 of this title.

Chapter 277. Village of Stowe

History

Historical note; merger. Merged with the Town of Stowe, 1995, No. M-9 (Adj. Sess.). See now chapter 153 of this title.

Chapter 279. Village of Swanton

History

Approval of 2009 charter amendment. The general assembly approves the charter of the village of Swanton as provided in this act [2009, M-10]. Proposals of amendment were approved by the voters on March 23, 2009.

§ 1. Comprehensive revision.

Under the authority granted by the General Assembly of the State of Vermont, the voters of the Village of Swanton adopt this unified charter as a comprehensive revision and consolidation of No. 252 of the Acts of 1888, and all subsequent acts and amendments.

§ 2. Applicability of the general law.

  1. All provisions of the Constitution and the general laws of the State of Vermont relating to villages and their officers shall apply to the Village of Swanton except as modified in this chapter.
  2. The Village of Swanton and its officers shall have the powers and authority conferred upon villages by the Constitution and general laws of the State of Vermont, together with the governmental and proprietary functions devolving generally upon municipalities and municipal officers, and shall also have all implied powers necessary to implement and exercise those powers, authority, and functions.
  3. The powers, authority, and functions conferred upon the Village of Swanton by this chapter shall be in addition to the powers, authority, and functions conferred upon the Village by general and special laws now in force or hereafter enacted. Nothing in this chapter shall be construed as a limitation upon those powers, authority, and functions.
  4. All annual and special meetings of the Village shall be held upon notice in the form of a warning being posted in at least three public places within the Village and published in a newspaper of general circulation within the Village, the posting and publication shall occur at least ten days in advance of the meeting; provided, however, that any Village meeting at which the incurring of indebtedness is to be considered shall be called, noticed, warned, and conducted in the manner provided by general law.  The eligibility of voters at all Village meetings, and the conduct of meetings, and the conduct shall be controlled by general law.  Until the voters choose otherwise, the Australian ballot system of voting shall be used for the election of officers and for consideration of all budget matters and all public questions.
  5. The boundaries of the Village of Swanton may be altered at the discretion of the Board of Trustees and with the concurrence of the General Assembly.

§ 3. Annual meeting.

The annual meeting of the Village shall occur on the first Tuesday of March in each year.

§ 4. Board of Trustees.

  1. The legislative body of the Village of Swanton shall be the Board of Trustees, consisting of three trustees and the Village President, each of whom shall be elected by Australian ballot at the annual meeting of the Village.  Trustees shall be elected for staggered terms of three years each.  The Village President shall be elected for a term of one year.
  2. The Board of Trustees shall have the general supervision of the affairs of the Village of Swanton, including the maintenance, operation, administration, and management of public highways, waterworks, sewerage collection and disposal systems, parks and recreation, and municipal electric plant. They shall cause to be performed all duties required of villages not committed by law to any particular officer.
  3. The number of the Board of Trustees may be changed by the voters at an annual meeting of the Village duly warned.  The Board of Trustees shall consist of not fewer than three members and not more than five members.
  4. The Board of Trustees shall be ex officio the Village Board of Water and Sewer Commissioners and the Village Board of Electric Department Commissioners.
  5. The sewer commissioners shall be responsible for developing, implementing, and administering policies and procedures for allocating sewer capacity.
  6. The Board of Trustees, in addition to all other responsibilities and authority legally vested in it, shall be responsible for establishing and enforcing policies respecting the use, occupancy, and maintenance of all Village property.

§ 5. Village Moderator.

The Village President shall be the Moderator of all meetings of the Village unless changed in the manner provided by law.

§ 6. Village Clerk.

The Village Clerk shall be a Village resident or nonresident elected for a one year term at the annual meeting of the Village. The Village Clerk shall have all the authority, duties, and responsibilities that are conferred upon the office of the Village Clerk by the general laws of the State of Vermont. Upon election, the Village Clerk shall appoint one or more assistant village clerks with the approval of the Board of Trustees, for whose official acts the Village Clerk shall be responsible.

§ 7. Village Treasurer.

  1. The Village Treasurer shall be a Village resident or nonresident appointed by the Board of Trustees at the first meeting of the Board of Trustees following each annual meeting of the Village.  These appointments shall be recorded in the office of the Village Clerk.  After appointment, the Village Treasurer shall appoint one or more assistant Village treasurers with the approval of the Board of Trustees, for whose official acts the Village Treasurer shall be responsible.
  2. The Village Treasurer shall have all the authority, duties, and responsibilities that are conferred upon the office of town treasurer by the general law of the State of Vermont.
  3. With the approval of the Board of Trustees, and consistent with duly adopted investment policies, the Village Treasurer shall invest Village funds or place them in interest-bearing accounts that are suitable and proper for municipal funds to be safeguarded and kept.  These funds may be drawn upon by the Village Treasurer or assistant Village treasurer, upon orders approved by the Board of Trustees.
  4. The Village and the Board of Trustees may establish special funds from time to time which may be pooled for investment purposes by the Village Treasurer who shall keep separate accounting for each fund.  Interest and other gains and losses accruing to the account shall be credited to each component special fund based on the reconciled average balance of the individual components, proportionalized as necessary.

§ 8. Village audit.

The Village shall engage a qualified auditor or firm of auditors to perform the annual audit of the Village. The audit report, or a summary of the report, shall be printed in the annual Village report, or otherwise distributed or made available to the residents and taxpayers of the Village.

§ 9. Village Manager.

  1. The Village hereby adopts the town manager form of government set forth in 24 V.S.A. chapter 37, which form of government shall continue unless amended by the voters in the manner provided by law.
  2. The Board of Trustees shall appoint a Village Manager who shall have all the authority, duties, and responsibilities conferred upon a town manager by the general law of the State of Vermont.  All Village departments shall report directly to the Village Manager.

§ 10. Other Village officers.

  1. Except as provided in this chapter, the Village of Swanton shall have other officers as provided in the general law.
  2. All elections shall be conducted in accordance with the general laws of the State, except where a different procedure is established by this chapter.

§ 11. Incompatible offices.

In addition to incompatible offices designated by statute, no member of the Board of Trustees shall serve as Police Chief or Fire Chief.

§ 12. Water Department authorization.

The Village is authorized to own, operate, control, and manage a public water supply system within and without its corporate limits, and shall exercise all powers, prerogatives, and authority conferred generally upon municipalities with respect to waterworks.

§ 13. Sewer Department authorization.

The Village is authorized to own, operate, control, and manage a public sewage system within and without its corporate limits and shall exercise all powers, prerogatives, and authority conferred generally upon municipalities with respect to sewage systems.

§ 14. Electric Department authorization.

  1. The Village is authorized to acquire, purchase, own, construct, maintain, and operate a municipal electric plant, a communications plant, an energy supply system, generation, transmission, and distribution facilities, or any or all similar things, within and without its corporate limits, and shall exercise all powers, prerogatives, and authority conferred generally upon municipalities with respect to municipal electric plants, communications plants, and energy supply systems.
  2. The Village may furnish and sell for public or private use electric energy, heat, communications services, or any combination of those services, to parties residing within or without the corporate limits of the Village upon terms and subject to regulations as may be fixed by the Village trustees or agreed upon between the contracting parties.
  3. The charges and rates for electric energy or communications services shall be a lien on real estate, wherever located, furnished with the service in the same manner and to the same effect as taxes are a lien upon real property under 32 V.S.A. § 5061 .  The owner of the property, furnished with electric energy or communications service, wherever located, shall be liable for the charges and rates.  The Village Clerk shall file in the land records in the town in which the property is located a notice of delinquency for all unpaid charges, to be indexed under the name of the property owner, regardless of whether an agreement has been made for the repayment of the charges.  The lien provided for in this section shall be released only upon receipt of payment in full for all outstanding charges, interest, fees, penalties, and costs of collection, all as are set forth under 32 V.S.A. chapter 133 pertaining to the collection of overdue property taxes.

§ 15. Fire Department authorization.

The Village is authorized to own, operate, control, and manage a Fire and Emergency Services Response Department and to appropriate and expend funds for the Department, and to contract for the receipt or delivery of fire and emergency services with one or more municipalities or volunteer or municipal fire departments.

§ 16. Police Department authorization.

The Village is authorized to own, operate, control, and manage a Police Department under the direction of a Chief of Police appointed by the Board of Trustees. The Chief of Police and all police officers shall have those powers and authority that are conferred generally by the general law.

§ 17. Rules of construction.

  1. Where the general law and this law conflict, this chapter shall apply.
  2. Any statutory reference in this chapter shall include all amendments, supplements, and replacements to this chapter.

§ 18. Severability.

If any provisions of this chapter shall for any reason be held invalid, that invalidity shall not affect the remaining provisions which can be given effect without the invalid provision. To this end, the provisions of this chapter are severable.

§ 19. Fiscal year.

The fiscal year of the Village shall be from January 1 through the following December 31.

§ 20. Property.

By action of the Board of Trustees, the Village may acquire property within or without its corporate limits for any Village purpose, in fee simple or any lesser interest or estate, by purchase, gift, condemnation, devise, or lease. The Village may sell, lease, mortgage, hold, manage, and control property as its interest may require.

§ 21. Ordinances.

  1. All rules, ordinances, regulations, and bylaws of the Village of Swanton in effect on the day before this chapter becomes effective shall become rules, ordinances, regulations, and bylaws of the Village of Swanton until lawfully amended or repealed.
  2. Village ordinances shall be adopted, amended, and repealed in the manner provided by general law.

§ 22. Officers and employees of the Village.

All elected and appointed officers of the Village on the effective date of this chapter shall continue in office until their terms of office shall end in accordance with law and until their successors are duly elected or appointed and qualified. Likewise, members of the Board of Trustees in office upon the effective date of this chapter shall fulfill their terms.

Chapter 281. Village of Townsend

History

Historical note; inactive government by local vote. The Village government became inactive as the result of a local vote in 1961.

Chapter 283. Village of Waterbury

§§ 1-21, 24-26, and 28-31.Repealed. 2017, No. M-19 (Adj. Sess.), § 5.

History

Former § 1. Former § 1, relating to boundaries, was derived from 1919, No. 274 .

Former § 2. Former § 2, relating to election of officers, was derived from 1919, No. 274 and amended by 1963, No. 262 and 2007, No. M-18 (Adj. Sess.).

Former § 3. Former § 3, relating to annual meetings, was derived from 1919, No. 274 .

Former § 4. Former § 4, relating to special meetings, was derived from 1919, No. 274 .

Former § 5. Former § 5, relating to warnings, was derived from 1919, No. 274 .

Former § 6. Former § 6, relating to recall, was derived from 1919, No. 274 .

Former § 7. Former § 7, relating to vacancies, was derived from 1919, No. 274 .

Former § 8. Former § 8, relating to taxes, was derived from 1919, No. 274 and amended by 1967, No. 348 (Adj. Sess.).

Former § 9. Former § 9, containing transitional provisions, was derived from 1919, No. 274 .

Former § 10. Former § 10, relating to powers of Village, was derived from 1919, No. 274 and amended by 1935, No. 267 and 2007, No. M-18 (Adj. Sess.).

Former § 11. Former § 11, relating to ordinances and bylaws, was derived from 1919, No. 274 .

Former § 12. Former § 12, relating to recording required, was derived from 1919, No. 274 .

Former § 13. Former § 13, relating to violation of ordinances; civil penalties, was derived from 1919, No. 274 .

Former § 14. Former § 14, relating to willful violation of water ordinances; criminal penalties, was derived from 1919, No. 274 .

Former § 15. Former § 15, relating to violation of ordinance; jurisdiction, was derived from 1919, No. 274 .

Former § 16. Former § 16, relating to assessments, was derived from 1919, No. 274 .

Former § 17. Former § 17, relating to construction, was derived from 1919, No. 274 .

Former § 18. Former § 18, relating to Board of Water and Sewer Commissioners, was derived from 1919, No. 274 and amended by 2003, No. M-8.

Former § 19. Former § 19, relating to Board of Trustees; Village President, was derived from 1919, No. 274 .

Former § 20. Former § 20, relating to officers and duties, was derived from 1919, No. 274 .

Former § 21. Former § 21, relating to auditors, was derived from 1919, No. 274 .

Former § 24. Former § 24, relating to Board of Health, was derived from 1919, No. 274 .

Former § 25. Former § 25, relating to Sewer Commissioner, was derived from 1919, No. 274 .

Former § 26. Former § 26, relating to Street Commissioner, was derived from 1919, No. 274 .

Former § 28. Former § 28, relating to abatement of taxes, was derived from 1919, No. 274 .

Former § 29. Former § 29, relating to building inspectors, was derived from 1919, No. 274 .

Former § 30. Former § 30, relating to Village Manager, was derived from 1919, No. 274 .

Former § 31. Former § 31, relating to alteration of Village boundaries, was derived from 1919, No. 274 .

§§ 22, 23. Repealed. 2007, No. M-18 (Adj. Sess.), § 4, eff. January 1, 2009.

History

Former § 22. Former § 22, relating to creation and duties of Board of Fire Wardens, was derived from 1919, No. 274 .

Former § 23. Former § 23, relating to authority of Board of Fire Wardens, was derived from 1919, No. 274 .

§ 27. Repealed.

History

Former § 27. Former § 27, relating to highway taxes, was derived from 1919, No. 274 .

Chapter 285. Village of Wells River

History

Source.

Comprehensive Revision 1937, No. 301 .

§ 1. Incorporation of Village and boundaries.

The ratable and all other estate included within the limits of School District Number One in Newbury, in the County of Orange, is hereby incorporated, and shall hereafter be known by the name of the Village of Wells River; and the inhabitants of the Village are constituted a body politic and corporate, with all the usual powers incident to public corporations to be known by the name of the Village of Wells River.

HISTORY: Added 1937, No. 301 § 1.

History

Revision note

—2013. Deleted “polls” preceding “ratable” in accordance with 1977, No. 118 (Adj. Sess.), § 1 (poll tax repeal).

§ 2. Alteration of boundaries.

The inhabitants of the Village may alter the bounds of the Village with the written consent of the persons whose residence or property will be included or excluded thereby, such written consent and alteration being first recorded in the office of the Town Clerk of the Town of Newbury, and with the approval of the Town of Newbury as evidenced by the majority vote of the Town in Town meeting duly warned. If the Town of Newbury votes such approval, the consent, alteration, and the vote of the Town of Newbury shall be recorded in the office of the Clerk of the Village, and upon such recording, the alterations in the bounds of the Village so made shall become effective.

HISTORY: Added 1937, No. 301 , § 2.

§ 3. General powers conferred.

The Village shall have and is granted the authority to exercise all powers relating to municipal affairs and no enumeration of powers in this charter shall be deemed to limit or restrict the general grant of authority conferred but this grant of authority shall not be deemed to limit the authority of the Legislature to alter, amend, or repeal this charter; or to limit the right to hereafter pass general laws applicable alike to this and all other municipal corporations of the State; nor shall this grant of authority be deemed to limit the patronage or control of the State with respect to the Village.

HISTORY: Added 1937, No. 301 , § 3.

§ 4. Specific powers conferred.

  1. Without limitation of the generality of section 3 of this charter and the grant of the powers therein made, but as a more specific designation of some of the powers conferred upon the Village, the Village of Wells River has authority:
    1. To levy, assess, and collect taxes in order to carry out its powers; to appropriate and to borrow money, within the limits prescribed by the general laws; and to levy and collect special assessments for benefits conferred.
    2. To purchase, hold, and convey real estate and to purchase, erect, and keep in repair buildings and other structures for Village purposes; to furnish all local public services; to purchase, hire, construct, own, maintain, and operate or lease local public utilities, including aqueducts, reservoirs, and a water supply system; to acquire, by condemnation or otherwise, within or without the corporate limits, property necessary for any such public utility and other Village purposes, subject to restrictions imposed by the general law for the protection of other franchises and regulate the exercise thereof.
    3. To make local public improvements and to acquire, by condemnation or otherwise, property within its corporate limits necessary for such improvements; and also to acquire an excess over that needed for any such improvement, and to sell or lease such excess property with restrictions, in order to protect and preserve the improvement.
    4. To issue and sell bonds as permitted by the laws of this State with or without specific security thereof.
    5. To purchase or lease lands within or without the corporate limits of the Village, to lay out or widen streets, highways, lanes, commons, alleys, and walks; to provide places of healthy recreation in summer or in winter such as a skating rink, a swimming pool, a playing field, a public park; to provide for tourist camp, aviation landing fields, and a municipal forest reserve; and for any municipal purposes whatever.
    6. To adopt and enforce within its limits building, police, sanitary, village planning, and other similar regulations and ordinances, bylaws, and other similar regulations not in conflict with the general laws.
    7. Subject always to the laws of this State and the limitations of section 3 of this charter, to enact and adopt ordinances, bylaws, and other regulations respecting the following matters within the Village limits:
      1. The sale and measurement of milk and dairy products, meats, fruits, provisions, vegetables, hay, grain, petroleum products of all kinds, wood, coal, fuels, and all other articles of public necessity.
      2. The construction, location, and use, and the licensing of hay scales; markets dealing with meat, fish, and food stuffs; slaughter houses; groceries; restaurants and eating establishments; manufacturing establishments, inns, and hotels; junk businesses; advertising billboards; overhanging signs; awnings; lunch carts; billiard and pool rooms; all places where beverages of any kind are sold or disposed of, either at wholesale or retail; public halls, theatres; dance halls; bowling alleys; moving picture houses; all places where tobacco, cigars, and cigarettes are sold or disposed of; blacksmith shops; trucking depots, stands, and other trucking establishments; public garages; repair shops; brick yards; stone sheds; cattle pens; hog pens; hen coops; coal sheds; dairies; laundries; dyeing establishments; garbage plants; gas works; livery stables, oil and gasoline tanks; gasoline filling stations; private sewers and cesspools; skating rinks; stables; privies; wells; and public dumps.
      3. Processions, parades, traveling showmen and their shows, clairvoyants, mendicants, fortune-tellers, spiritualists, mediums, itinerant street-vendors, pawnbrokers, transient retail businesses, and professional and amateur sports.
      4. Vehicles used in the conveyance for hire of persons or goods; milk and cream businesses and routes; pedestrian and vehicular traffic; the parking, operation, and speed of vehicles; guide posts, street signs, and street safety devices.
      5. Cruelty to animals; fast driving; the going at large of animals, and the keeping of bees.
      6. The erection of poles, and the placing of wires, cables, and pipes; the laying of sewers; the excavating of streets; the disposal of garbage, filth, refuse, and animal carcasses; throwing or dumping of ashes, wastepaper, hand bills, circulars, or rubbish of any sort; the planting, preservation, or destruction of shade trees.
      7. The clearing, repairing, and improvement of streets, highways, commons, or walks, and the protection of the same from injury; the lighting of streets, highways, commons, or walks; keeping a watch; the restraining of cattle, horses, sheep, swine, geese, and other creatures from running at large; the planting and preservation of shade and other trees, including a municipal forest; the laying out, grading, fencing, and improving of public parks and commons.
      8. The suppression of nuisances, bawdy-houses, gaming houses; racing pools; gambling instruments of all kinds; noisome and offensive places and occupations, loafing, obscenity, and ribaldry upon the Village streets; vagrancy; riots and all breaches of the peace; pollutions of the Village water supply.

HISTORY: Added 1937, No. 301 , § 4.

§ 5. Annual and special Village meetings.

The annual meeting of the Village shall be held on the third Tuesday in March, at such hour as the notice hereinafter mentioned shall state, in the Village Hall in the Village or at such other hour and place as the corporation shall hereafter appoint, notice of which shall be posted in four public places in the Village at least ten days previous to the meeting, which notice shall be signed by the Clerk of the corporation, and in case of the Clerk’s failure, by the trustees, and for want of such trustees, by a majority of the justices of the peace residing in the Village; and whenever five legal voters of the Village shall so request by petition in writing, the trustees shall call a special meeting of the corporation, giving like notice of the same and specifying in the notice the object of the meeting; and at all Village meetings, none but the inhabitants thereof qualified by law to vote in town meetings and who have resided for one year within the limits of the Village shall be entitled to vote.

HISTORY: Added 1937, No. 301 , § 5.

§ 6. Village officers.

The elective officers of the Village shall be a President, a Clerk, a Treasurer, a Collector of Taxes, three auditors, three trustees, and a Chief Engineer of the Fire Department, together with such other officers as the public interest may require and the laws of this State may permit. All the officers shall be elected at the annual meeting for a term of one year, except that in the case of the trustees, the term of office shall be three years, one trustee to be elected at each annual meeting. All the Village officers shall hold office until their successors are chosen and qualified. The Village, at a special meeting, may fill a vacancy in any Village office for the unexpired term. When a vacancy occurs in any office, the trustees forthwith, by appointment in writing, shall fill such vacancy until an election is had. Such appointment shall be filed by them in the office of the Village Clerk and duly recorded by the Village Clerk in the book of Village records.

HISTORY: Added 1937, No. 301 , § 6.

§ 7. Village President.

The President shall preside at all Village meetings and shall be invested with the powers of a moderator in town meeting.

HISTORY: Added 1937, No. 301 , § 7.

§ 8. Village Clerk; recording of rules and ordinances.

  1. The Clerk shall keep a record of all called Village meetings of the Village trustees; shall perform the usual duties of a clerk; shall have the same power and be subject to the same liabilities as are prescribed by law for town clerks; shall have exclusive custody of the Village records and papers, which shall not be taken from the Clerk’s office unless upon the order or process of a court of competent jurisdiction; and the Clerk’s records, copies, and certificates shall be as legally authoritative as those of Town Clerks, and shall have the power to certify the same.
  2. The bylaws, rules, and ordinances of the Village shall be recorded in the office of the Clerk of the Village, and the Clerk’s certificate that such bylaws, rules, and ordinances were adopted at an annual meeting of the Village, or at a special meeting thereof, called for that purpose, shall be prima facie evidence of such fact in any court in this State and certified copies of the bylaws, rules, ordinances, and Clerk’s certificates shall also be received as evidence in all the courts in this State.

HISTORY: Added 1937, No. 301 , § 8.

§ 9. Village Treasurer.

The Village Treasurer shall discharge the usual duties of such office and shall have the same power and be subject to the same liabilities as are prescribed by law for town treasurers.

HISTORY: Added 1937, No. 301 , § 9.

§ 10. Collector of Village Taxes.

The Collector of Village Taxes shall discharge the usual duties of such office, and shall have the same power and be subject to the same liabilities as are prescribed by law for collectors of town taxes.

HISTORY: Added 1937, No. 301 , § 10.

§ 11. Bonds for Village Treasurer and Collector of Taxes.

The Treasurer and Collector of Taxes shall give bonds for the faithful performance of their duties in such sums as the trustees shall direct.

HISTORY: Added 1937, No. 301 , § 11.

§ 12. Village auditors.

The auditors shall settle the accounts of the Treasurer, trustees, and Collector of Taxes, and shall make an annual report in writing, and no account shall be allowed by such auditors without the production of proper vouchers therefor.

HISTORY: Added 1937, No. 301 , § 12.

§ 13. Village trustees.

The trustees shall be the governing board of the Village and shall have power to make, establish, amend, or repeal ordinances and impose regulations not repugnant to the Constitution and laws of Vermont, or of the United States, or of the municipal charter and bylaws of the Village, and to provide for the enforcement of the same by fine, penalty, injunction, restraining order, forfeiture, or any proper remedy, and shall have such other powers as stated in this charter. The trustees shall have the general care of the affairs of the Village; shall assess all taxes required by law or by vote of the Village, and shall direct the expenditure of all moneys belonging to the Village, and shall draw orders upon the Treasurer for all moneys disbursed by them, and generally shall perform all duties legally enjoined upon them by the Village.

HISTORY: Added 1937, No. 301 , § 13.

§ 14. Village trustees; fiscal oversight.

The trustees shall audit, and in their discretion allow, the claim of any person against the Village for money paid or services performed, and for any debt contracted or obligation incurred by the trustees for and in behalf of the Village for any matter within the proper scope of their duties; and shall draw orders therefor in favor of the person entitled, upon the Treasurer of the Village. The trustees shall keep a full and true record of all orders drawn and expenditures made by them, and no money shall be paid out of the treasury except upon their order.

HISTORY: Added 1937, No. 301 , § 14.

§ 15. Chief Engineer and Fire Department.

  1. The Chief Engineer of the Fire Department and the Chief’s assistants shall be ex officio fire wardens of the Village and the duties of the Engineer shall be such as may be prescribed by the bylaws and ordinances of the Village.
  2. The Chief Engineer, and in the absence of the Chief Engineer the acting Chief designated by the trustees, shall have charge of all machines and apparatus within the Village for the prevention and extinguishment of fires.  On the occasion of any fire in the Village, the Chief Engineer shall control as well as the regular Fire Department all volunteer fire companies, and may demand the assistance of any person present in order to extinguish such fire; and shall have the power to cause to be pulled down, or blown up, or removed, any building which the Chief Engineer may deem necessary for the suppression, or to prevent the extension, of such fire, and neither the Chief Engineer, nor anyone obeying the Chief Engineer’s orders, shall be liable personally for any property damage done thereby.  The engineers may work in conjunction with the Building Inspector, as the trustees may direct, and may have the authority of the Building Inspector in the discretion of the trustees.
  3. The engineers when on duty shall wear conspicuously on their person a badge of office, with their respective rank inscribed thereon, without which no person shall be bound to obey their directions.

HISTORY: Added 1937, No. 301 , § 15.

§ 16. Village trustees; power to appoint.

The trustees shall have authority to appoint annually and to prescribe the duties of a Chief of Police and police officers; the superintendents of the Village departments; a Building Inspector; and such other Village officials as they may judge necessary for the welfare of the Village; and the number of police officers and Village departments shall be within the discretion of the trustees. These officers shall be qualified by taking appropriate oaths of office, and their appointments and certificates of their oaths, written thereon, shall be recorded by the Village Clerk. These appointments may be revoked at the pleasure of the trustees, and the trustees shall make rules and regulations governing the activities of these officers. The Chief of Police, before entering upon the duties of the office, shall give a bond to the Treasurer of the County, and the bond and a certificate showing the Chief’s appointment shall be filed with and recorded by the County Clerk as in the bylaws provided.

HISTORY: Added 1937, No. 301 , § 16.

§ 17. Police officers.

The police officers shall have the same power and authority as conservators of the peace within the Village as that of town constables. They may serve any criminal process for any offense against the laws of the State committed within the Village, and may serve subpoenas for witnesses in such cases; and for all such services they shall be entitled to receive the same fees as constables are entitled to receive.

HISTORY: Added 1937, No. 301 , § 17.

§ 18. Superintendents of Village departments.

The superintendents of Village departments shall be immediately under the supervision of the trustees and shall perform the work customary to their offices.

HISTORY: Added 1937, No. 301 , § 18.

§ 19. Village Building Inspector.

Within the Village limits, the Building Inspector shall have authority to oversee the location and construction of all buildings and all repairs on buildings already constructed, and shall oversee the construction and repairs of elevators, oil storage tanks, fire places, stoves, flues, and chimneys and all electrical wiring; and may order the occupants or owners of any building or premises to repair any elevator, oil storage tank, fireplace, stove, flue, chimney, electric wiring, or other apparatus which, in the opinion of the Inspector, is unsafe or dangerous, and may inspect the manner of manufacture and keeping of all explosives and combustibles. No building shall be located or constructed until the plans of the building have first been submitted to and approved by the Building Inspector, if the trustees by proper ordinance shall so order and require.

HISTORY: Added 1937, No. 301 , § 19.

§ 20. Village trustee meetings.

The trustees shall meet regularly at suitable times to enact ordinances and to transact any and all other proper business, and at such meetings shall give audience to all complaints and protests, and shall cause a record of their proceedings to be kept by the Village Clerk.

HISTORY: Added 1937, No. 301 , § 20.

§ 21. Village ordinances taking effect.

  1. No ordinance passed by the trustees shall be enforceable until notice thereof has been posted in four public places, within the bounds of the Village, for a period of two weeks, and published in a newspaper printed in the Village, or, if no such newspaper be printed, in a newspaper having a current circulation within the Village twice within the same period of two weeks as mentioned in this subsection.
  2. If during such two weeks’ period a petition signed by 10 or more qualified voters of the Village be presented to the trustees objecting to an ordinance so passed and published by the trustees, the question of the approval of the ordinance shall be submitted to an annual or special meeting of the Village; and when approved by a majority vote of the meeting, and not otherwise, the ordinance so approved shall become an ordinance of the Village.
  3. If at any time subsequent to such period of two weeks for publication, a petition signed by 10 or more qualified voters of the Village be presented to the trustees requesting the repeal of any ordinance, the question of the repeal or approval of the ordinance shall be submitted to a meeting of the Village duly warned for that purpose; if at such meeting the ordinance be approved by a majority vote of the meeting, the ordinance so approved shall remain an ordinance of the Village; if the ordinance so voted upon shall fail of such approval, the ordinance shall be deemed to be repealed and shall thereupon be and become null and void and of no subsequent legal effect whatsoever, but fines and penalties imposed, judgments and decrees entered, prosecutions and legal proceedings instituted prior to the repeal of such ordinance shall not be vacated, set aside, or otherwise affected by such repeal.

HISTORY: Added 1937, No. 301 , § 21.

§ 22. Ordinances and bylaws; inconsistencies.

All regulations enacted and adopted by the inhabitants of the Village for the government thereof shall be known as “bylaws.” All regulations passed and published by the trustees of the Village for the government thereof shall be deemed to be and shall be known as “ordinances.” In the case of any inconsistency between the bylaws and the ordinances of the Village, the bylaws shall be deemed superior and shall control as to such inconsistency. The Village at any annual meeting of the inhabitants thereof, or any special meeting duly warned for that purpose, may make, establish, alter, amend, or repeal any bylaws of the Village.

HISTORY: Added 1937, No. 301 , § 22.

§ 23. Village and Town residents; public office.

The inhabitants of the Village shall belong to and remain inhabitants of the Town of Newbury. No person being a resident or taxpayer of the Village shall be deemed thereby incompetent or disqualified to act as judge, justice, juror, sheriff, deputy sheriff, constable, police officer, or witness in any matter, cause, or proceeding brought under this act in which the Village shall be interested.

HISTORY: Added 1937, No. 301 , § 23.

§ 24. Highway district.

All the territory embraced within the limits of the Village is hereby constituted a highway district of the Town of Newbury and all the highway taxes assessed upon the ratable estate thereof shall be paid in money, and the Selectboard of the Town of Newbury shall make out a tax bill thereof and deliver the same seasonably, as required by law, with a warrant for its collection to the Collector of the Village, who shall collect the same as other taxes of the Village are collected, and pay two-thirds of the same over to the Treasurer of the Village, which money shall be drawn from the treasury by the trustees and shall be expended by them in building, constructing, maintaining, repairing, sprinkling, and lighting streets, highways, walks, alleys, sewers, and lanes of the Village, and no highway surveyors shall be elected for the Village; and the remaining one-third of the highway taxes shall be paid over to the Treasurer of the Town of Newbury.

HISTORY: Added 1937, No. 301 , § 24.

History

Revision note—

Deleted reference to tax on polls. See 1977, No 118 (Adj. Sess.), § 1(b) which deleted all references in the Vermont Statutes Annotated to taxes on polls effective January 1, 1982.

§ 25. Roads, walkways, and sewers.

  1. The trustees of the Village may lay out, grade, alter, maintain, and discontinue any street, road, lane, alley, sewer, or walk in the Village, and appraise and settle the damages thereof, causing their proceedings to be recorded in the office of the Clerk of the Town of Newbury, provided that any person or persons aggrieved by their appraisal shall have the like opportunity for applying to the County Court for the County of Orange to obtain redress, as is or may be allowed by law to those aggrieved with the proceedings of selectmen in similar cases.
  2. The trustees in making, altering, or repairing sidewalks, culverts, sewers, or drains shall have power, subject to the bylaws and ordinances of the Village on giving 12 days’ notice to the parties interested of the time and place of hearing to assess the owner or occupant of land or lands benefited thereby, so much of the expense of making, altering, or repairing the same as the trustees shall judge such land to be benefited thereby, not to exceed one half of such expense. When any person shall be dissatisfied with the decision of the trustees in the award of damages for laying, making, altering, or repairing any sewer, drain, sidewalk, or culvert, or in any assessment for benefits of the same, such person may petition the Orange County Court for a reassessment of such damages or benefits.  The persons so aggrieved by the action of the trustees shall have the same right and opportunity for applying to the County Court to obtain redress in the premises as is now provided by law to persons aggrieved by the action of the selectmen in like matters and proceedings.
  3. Each and every owner of a building in the Village of Wells River used for human habitation or for business purposes situated upon any street, alley, or lane through which a main sewer shall be constructed, and the mortgagees of such a building, shall be legally responsible for the construction and maintenance under the direction of the trustees of a sewer or drain from such building to such main sewer, which sewer or drain shall be constructed and connected with the main sewer and so maintained as to provide adequate drainage for all sewerage and liquid waste in and about the building and the premises upon which the same shall be located, and to discharge such sewerage and waste into the main sewer; and in case any person or persons owning such a building in the Village shall fail or neglect to construct and maintain a proper sewer or drain from the building to the main sewer, it shall be the duty of trustees to give the person or persons owning or having an interest in the building and premises reasonable notice to build and construct an adequate sewer or drain from the building and premises to the main sewer.  In case such person or persons shall fail to construct an adequate drain and sewer within 30 days from the time of receiving the notice, it shall be the duty of the trustees to declare the building and the premises upon which the same may be situated a nuisance and the trustees are hereby authorized and empowered to enter upon the premises and to build and construct an adequate sewer or drain from the premises to the main sewer and the person or persons upon whose premises the sewer or drain shall be so constructed, as aforesaid, shall pay to the trustees for the benefit of the Village all of the expense incurred by the Village in constructing the sewer and drain; and in case such person or persons fail or neglect to pay the same upon demand, the trustees may bring an action against the persons so notified to recover such expense in the name of the Village, and the premises shall be holden for the payment of such expense in building the sewer or drain and no homestead or interest of any mortgagee shall be exempt from attachment and execution in a suit brought to recover such expense.

HISTORY: Added 1937, No. 301 , § 25.

History

Editor’s note

—2009. 4 V.S.A. § 1102(2) provides for Judicial Bureau jurisdiction for civil ordinance violations alleged to have been committed on or after July 1, 1994.

§ 26. Property tax.

The Village may, at any annual meeting, or special meeting called for that purpose, as hereinbefore provided, lay a tax on the ratable estate within the same, whether of residents or nonresidents, for any of the purposes hereinbefore mentioned, and the trustees shall make out a rate bill accordingly and deliver the same to the Collector, who shall have the same power to collect such tax as the collector of town taxes, and may in like manner sell property to satisfy the same, and for want thereof, commit to jail any person against whom the Collector has such a delinquent tax.

HISTORY: Added 1937, No. 301 , § 26.

History

Revision note

—2009. Deleted reference to tax on polls. See 1977, No 118 (Adj. Sess.), § 1(b) which deleted all references in the Vermont Statutes Annotated to taxes on polls effective January 1, 1982.

§ 27. Village water supply.

All water rents and charges due the Village for the use of the Village water supply or the Village aqueduct system in case of nonpayment thereof shall be and remain a lien in the nature of a tax upon the real estate so supplied with water, whether such rents or charges be charged in the first instance against the owner or occupant thereof. Such lien shall be enforceable in the same manner and to the same effect as the lien for taxes under the laws of this State.

HISTORY: Added 1937, No. 301 , § 27.

§ 28. Eminent domain.

The Village may exercise the right of eminent domain for any municipal purpose or use upon compliance with the provisions of the State statutes applicable to eminent domain proceedings.

HISTORY: Added 1937, No. 301 , § 28.

§ 29. Grand list.

The grand list of the ratable estate within the Village, as made out by the listers of the Town of Newbury, shall be the grand list of the Village, and the Trustees shall cause a copy of the list to be made and filed in the office of the Clerk of the Village, within 10 days after the same shall be completed and filed by the listers in the Town Clerk’s office.

HISTORY: Added 1937, No. 301 , § 29.

§ 30. Village bylaw and ordinance fines, penalties, and forfeitures.

  1. Fines, penalties, and forfeitures up to and including $200.00, for each breach of an ordinance or bylaw, may be established by the trustees or by a properly warned Village meeting.
  2. These fines, penalties, and forfeitures may be recovered in an action of tort brought in the name of the Village, and in any such action a general complaint relying on the ordinance or the bylaw shall be sufficient.
  3. The process may issue either against the body or the property of the defendant, and if the defendant is found guilty, and if it is found by the court that the cause of action arose from the defendant’s willful or malicious act or neglect, it shall so adjudge, and shall further adjudge that the defendant be confined in close jail, and may issue execution against the defendant’s body with a certificate of such findings endorsed thereon; and such execution with such certificate, thereon shall have the same effect as an execution issued on a judgment founded upon tort having a like certificate endorsed thereon.
  4. Any person refusing to comply with any Village ordinance or bylaw relating to the person’s business may be enjoined by a proper action in chancery brought in the name of the Village from continuing such business in violation of such ordinance or bylaw, and in any such action a bill relying on the ordinance or bylaw shall be sufficient.
  5. Nothing in this section shall be construed to prevent the Village from having and exercising such other powers as may be proper to enforce obedience to its ordinances and bylaws and to punish violations thereof.

HISTORY: Added 1937, No. 301 , § 30.

History

Editor’s note

—2009. 4 V.S.A. § 1102(2) provides for Judicial Bureau jurisdiction for civil ordinance violations alleged to have been committed on or after July 1, 1994.

§ 31. Village ordinance and bylaw violations.

All violations of the Village ordinances and bylaws may be prosecuted in behalf of the Village by its attorneys or police officers, or by any other duly authorized prosecuting officer, before any justice of the peace of the County of Orange, or any municipal court which may hereafter be established in the County of Orange having jurisdiction in the Town of Newbury.

HISTORY: Added 1937, No. 301 , § 31.

History

Editor’s note

—2009. 4 V.S.A. § 1102(2) provides for Judicial Bureau jurisdiction for civil ordinance violations alleged to have been committed on or after July 1, 1994.

§ 32. Village Manager.

The Village may at any properly warned Village meeting vote to accept a Village Manager, who shall have the same power and be subject to the same liabilities as town managers as provided by the statutes of the State.

HISTORY: Added 1937, No. 301 , § 32.

§§ 33-37. [Transitional provisions omitted]

Chapter 289. Village of Westminster

§ 1. Boundaries; body politic.

The inhabitants of all that part of the Town of Westminster in the County of Windham, enclosed in the following boundaries, to wit:

Commencing at the northeast corner of the farm of Frank H. Farr, on the west bank of the Connecticut River, thence westerly on the north line of the Farr to the brow or top of Clapp’s Hill, so called, thence westerly on the north line of the Farr and land of the Kurn Hattin Home Association to the west side of the highway leading from Westminster East Parish to Westminster West Parish, thence northerly along the west side of the highway to the cold spring, so called, crossing the highway at the spring, thence northerly on the west line of lands of the Westminster Aqueduct Society, J. F. Ward, Rollo Metcalf, L. G. Converse, C. A. Peck, and Edgar A. Williams, crossing the highway leading from the former residence of Nelson Johnson to the residence of E. F. Lewis, at the northwest corner of land of the Williams, thence easterly on the north side of the last mentioned highway to land belonging to the estate of Nelson Johnson, thence northerly in a straight line to the southwest corner of land of Anders and Elna Nelson, thence northerly on the west line of land of John P. Holmes, Charles G. Miller, and Willis V. Farr to the north line of the Farr, thence easterly on the north line of the Farr to the river road, so called, leading from the Westminster to Bellows Falls and crossing the highway at the north line of the Farr and lands of the Vermont Valley Railroad to the east boundary of the railroad, thence northerly on the easterly right-of-way of the railroad to the west bank of the Connecticut River, thence southerly on the west bank of the river to the point of beginning, are hereby incorporated and made a body politic and shall be called the Village of Westminster.

HISTORY: Added 1912, No. 334 , § 1; amended 1915, No. 309 , § 1.

§ 2. Powers of Village.

The Village is hereby granted and endowed with the power and authority to exercise the functions of a municipal corporation for the following purposes, and to the following extent only:

  1. To light the public streets and highways and public buildings within the limits of the Village.
  2. To build and maintain sidewalks along the streets and public highways within the Village.
  3. To establish and maintain a fire department and such means of protection against fire, including the maintenance of a system of water supply and hydrants, as may be voted by the Village.
  4. To provide and maintain necessary police protection within and for the Village.
  5. To have perpetual succession and to sue and be sued and to have a common seal and alter the same at pleasure and to purchase, hold, and convey real and personal estate for the use of the Village for the lawful purposes herein specified.
  6. To lay taxes upon the grand list of the Village for any and all the purposes herein specified.
  7. To sprinkle or oil the public streets and highways with the limits of the Village.

HISTORY: Added 1912, No. 334 , § 1; amended 1915, No. 309 , § 1; 1923, No. 229 , § 1.

§ 3. Taxation of residents.

At any meeting of the legal voters legally warned and held for that purpose, a tax may be laid upon the grand list of the Village for any of the purposes for which the Village is incorporated. All taxes voted by the Village shall be assessed by the Board of Trustees which shall make rate bills thereof and deliver the same to the Collector of Taxes with proper warrants for the collection thereof.

HISTORY: Added 1912, No. 334 , § 2.

§ 4. Officers.

The officers of the corporation shall be a Board of five trustees, a Clerk, a Treasurer, a Collector of Taxes, and an Auditor, all of which officers shall be chosen at each annual meeting of the legal voters of the corporation or at a special meeting as hereinafter provided. The term of office of the trustees shall be five years and until their successors are elected. The term of office of the other officers shall be one year and until their successors are elected. Any vacancy in any Village office may be filled by the Board of Trustees by appointment in writing recorded by the Clerk.

HISTORY: Added 1912, No. 334 , § 3.

History

Editor’s note

—2006. Excluded transitional references to the 1912 election and initial terms.

§ 5. Board of Trustees.

  1. The Board of Trustees shall have the general care and management of the prudential interests and affairs of the corporation, shall draw orders upon the Treasurer for, and direct the expenditure of all moneys belonging to the corporation, and generally perform all duties legally enjoined upon it by the corporation.  The Board of Trustees shall have power to abate taxes imposed by the corporation subject to the same limitations and for the same causes provide in section 3519 of the Public Statutes.
  2. All powers vested in the Board may be exercised by a majority of its members.

HISTORY: Added 1912, No. 334 , § 4.

History

Editor’s note

—2006. See 24 V.S.A. §§ 1533-1536 for the current authority of a municipality to abate taxes.

§ 6. Clerk.

The Clerk shall keep a record of all meetings and proceedings of the corporation and of the Board of Trustees; and give copies of the same when required upon payment of reasonable fees. The Clerk shall warn all meetings of the legal voters of the corporation by posting notices thereof containing a statement of the business proposed to be transacted, in three or more public places within the limits of the corporation at least six days before the time of meeting.

HISTORY: Added 1912, No. 334 , § 5.

§ 7. Treasurer; Collector of Taxes.

The powers and duties of the Treasurer and the Collector of Taxes shall be the same with respect to the corporation as are the powers and duties of town treasurers and town collectors of taxes with respect to towns. Each shall give a bond to the corporation conditioned for the faithful performance of his or her duties, in such sum and with such sureties as the Board of Trustees shall decide. If a Treasurer or Collector of Taxes does not give such bond within 10 days after election or appointment, the office shall be vacant.

HISTORY: Added 1912, No. 334 , § 6.

§ 8. Auditor.

The Auditor shall, at least once each year and whenever the Auditor sees fit, examine and adjust and make and file with the Town Clerk a statement of the accounts of all corporation officers and of the corporation, and shall report all accounts and items thereof and the state of the treasury to the corporation at each annual meeting.

HISTORY: Added 1912, No. 334 , § 7.

§ 9. Collector of Taxes; Chief of Police.

The Collector of Taxes shall, by virtue of the office, be the Chief of Police of the Village of Westminster, and as such shall be sworn to the faithful discharge of duties and shall cause the oath of office to be recorded by the Clerk. The Chief of Police shall be the informing officer and the conservator of the peace within the Village and may serve any criminal process returnable within the Village, and shall be the proper officer of the court in all cases before courts of competent jurisdiction sitting within the corporation in matters arising in or pertaining thereto, and for all such services shall receive the fees provided by law for constables.

HISTORY: Added 1912, No. 334 , § 8.

§ 10. Prosecutions.

Prosecutions for violation of the provisions of this act or the provisions of any act or bylaw of the Village of Westminster, made in pursuance of this act may be commenced before any justice of the peace of the County of Windham, and all fines and costs imposed for the violation of the provisions of this act or the bylaws of the corporation, or the laws of the State within the limits of the corporation, shall be paid into the treasury of the corporation and the costs of prosecution shall be paid out of the same treasury to the persons entitled thereto.

HISTORY: Added 1912, No. 334 , § 9.

History

Editor’s note

—2006. See chapter 29 of Title 4 (Judicial Bureau) for current provisions related to the prosecution of local charter and bylaw violations.

§ 11. Water; light; sidewalks.

The corporation is empowered to contract for water for extinguishing fires, and for that purpose may build and maintain its own system therefor or employ such other means as may be determined upon and may contract for lights for lighting the streets and public places, and may contract for the building of sidewalks, and may levy and collect a tax to provide funds to meet such contracts.

HISTORY: Added 1912, No. 334 , § 10.

§ 12. Annual and special meeting.

  1. The annual meeting of the corporation for the selection of officers and for the transaction of any business specified in the warning of the meeting shall be held in the Village of Westminster on the first Tuesday in April in each year.
  2. If the annual meeting of the Village fails to be held for want of notice herein before provided for, or for any other cause, the corporation shall not thereby be prejudiced and the several officers may at any time thereafter be elected at a special meeting called for that purpose as hereinbefore provided for calling annual meetings; but the term of office of any officers so elected at any special meeting shall expire at the same time as if they had been regularly chosen at the annual meeting.

HISTORY: Added 1912, No. 334 , §§ 11 and 12.

§ 13. Legal voters.

Every person who resides within the limits of the Village and is a legal voter in Town meeting of the Town of Westminster shall be entitled to vote at any Village meeting.

HISTORY: Added 1912, No. 334 , § 13.

§ 14. Bylaws.

The Village corporation may adopt, amend, or repeal any bylaws relating only to the functions which, by this chapter, the Village may exercise, and are not repugnant to the Constitution of the United States or the Constitution and laws of this State. The bylaws of the corporation shall be recorded in the office of the Clerk and the Clerk’s certificate that the bylaws were adopted at an annual meeting of the corporation, or at a special meeting thereof called for that purpose, shall be prima facie evidence of such fact in any court in this State; and the certified copies of the bylaws and the Clerk’s certificate shall also be received as evidence in all the courts of this State.

HISTORY: Added 1912, No. 334 , § 14.

§ 15. Prosecutions.

A fine not exceeding $20.00 with costs of prosecution may be imposed by the corporation for the breach of any of its bylaws with the alternative sentence to the house of correction in case the fine and costs are not paid as is provided by law in criminal cases.

HISTORY: Added 1912, No. 334 , § 15.

History

Editor’s note

—2006. See chapter 29 of Title 4 for provisions relating to the Judicial Bureau’s adjudication of municipal bylaw violations.

§ 16. Village organization; termination; reestablishment.

The Village of Westminster as established by the action of the Selectboard under the provisions of the Public Statutes, by their order filed with the Town Clerk of the Town of Westminster, April 8, 1907, is hereby abolished except for the purpose of winding up its affairs, the collection of back taxes, and the payment of its debts. This section shall take effect, with the above exceptions, when the Village of Westminster is incorporated by this act and shall have organized.

HISTORY: Added 1912, No. 334 , § 16.

Chapter 290. Village of Windsor

History

Historical note; merger. Merged with the Town of Windsor, 1967, No. 210 . See now chapter 157 of this title.

Chapter 291. Village of Woodstock

§ 1. Village boundaries; residents; Town inhabitants.

  1. That part of the Town of Woodstock, in the County of Windsor, beginning at a stone post standing on the easterly side of the highway leading from the Village of Woodstock to Taftsville, and distant about 70 rods from the present northeast corner of the Village; thence running south 65 degrees east 62 rods to a corner; thence south 40 degrees west 128 rods to the northeasterly corner of the creamery lot; thence the same course 301 rods to the southeast corner of R. E. Townsend’s meadow; thence westerly on Townsend’s land 117 and one-half rods to Harvey H. Lockwood’s east line; thence north 51 and one-half degrees west 96 rods to a stone post standing on the northwesterly side of the highway near Sorrel Lucia’s house; thence same course 78 rods to a corner; thence north 39 degrees east 73 rods to the north-east corner of L. B. Marble’s wood shed; thence same course 304 rods to the south-west corner of Allen W. Thompson’s house; thence south 65 degrees east 64 and a half rods to a stone post standing near the fair ground school house so called; thence same course 171 rods to place of beginning, shall hereafter be known by the name of the Village of Woodstock.
  2. The corporation hereby created may alter the boundaries and limits of the Village, with the consent of any person or persons to be included or excluded by such alteration; and a record of all such alterations shall be made in the office of the Town Clerk of the Town of said Town of Woodstock. The inhabitants and territory included in the limits of the Village shall belong to the Town of territory of Woodstock, in the same manner as though this charter had not passed.

History

Source.

Added 1836, No. 82 , §§ 1 and 9; amended 1894, No. 200 , §§ 1, 2, and 3.

§ 2. Corporate existence; assessment.

  1. The inhabitants residing in the Village are hereby constituted a body, politic and corporate, by the name of the Village of Woodstock; and by that name shall have succession, and may commence, prosecute, and defend suits or actions in all courts whatever; may have a common seal and alter the same; may purchase, hold, and convey real and personal estate for the use of the Village; may tax themselves and levy and collect taxes for the purpose aforethe, or to carry into effect any legal vote or bylaw of the corporation.
  2. Provided, that, no tax shall be assessed, except by vote at a meeting of the inhabitants warned for that purpose.
  3. The inhabitants of the Village shall hereafter have power to assess and collect taxes on the property situated within the limits of the Village, belonging to nonresidents therein, for the same purposes and in the same manner that taxes may now be assessed and collected on the property situated within the limits of the Village, belonging to residents therein.

History

Source.

Added 1836, No. 82 , § 4; amended 1845, No. 9 , § 1.

§ 3. Annual meeting; election of officers.

A meeting of the inhabitants shall be held annually on the third Tuesday in March, for the purpose of electing a Clerk, five trustees, a Treasurer, and a Collector of Taxes, and for the transaction of any business specified in the warning of the meeting, which warning shall be signed by the Clerk, and shall specify such other business to be done at the meeting, besides the choice of officers, as the trustees shall direct, and shall be published in a newspaper in the Village, or posted up in three public places therein, at least 10 days before the meeting. The warning shall be recorded in the office of the Clerk before it is posted.

History

Source.

Added 1836, No. 82 , § 3; amended 1937, No. 307 , § 1; 1961, No. 309 , § 1; 1967, No. 224 , § 1.

Revision note—

The list of officers cited in 1836, No. 82 , § 2, which provided for the first Woodstock Village meeting, has been incorporated into this section.

§ 4. Election of officers; enactment of bylaws.

The Village may elect such officers and enact such bylaws not repugnant of the laws of this State, as the public interests of the Village may require.

History

Source.

Added 1836, No. 82 , § 5; amended 1847, No. 28 , § 2.

§ 5. Breach of bylaws; fines and forfeitures.

The corporation shall have power to assess fines and forfeitures for the breach of any of its bylaws; not exceeding $25.00 for any one offence, to be prosecuted; and recovered by actions of debt, before any justice of peace in the Village, in which action it shall be sufficient to declare generally that the defendant or defendants are indebted to the corporation in the amount of fine, penalty, or forfeiture for the breach of the certain bylaw violated by such party, under which declaration special matter may be given in evidence, and the inhabitants of the Village not otherwise incapacitated may be admitted as witnesses in any suit or action in which the corporation is a party.

History

Source.

Added 1836, No. 82 , § 5.

Editor’s note

—2006. See 4 V.S.A. Chapter 29 (Judicial Bureau) for the current procedures to adjudicate violations of municipal bylaws.

§ 6. Clerk; Treasurer; Collector.

The Clerk, Treasurer, and Collector shall be sworn to the faithful discharge of the duties of their respective offices; and the Treasurer and Collector shall give bonds, with sureties, to the corporation, in such sum as the trustees shall direct for the faithful performance of their respective duties.

History

Source.

Added 1836, No. 82 , § 6.

§ 7. Clerk; duties.

The Clerk shall keep records of all proceedings of the corporation and give copies of the same when required, and may receive such fees as town clerks are entitled to receive for like services. The Clerk shall also warn meetings of the corporation, both annual and special, agreeably to the directions of the trustees, who are authorized to call special meetings of the corporation, causing the same to be warned in the manner prescribed for warning annual meetings.

History

Source.

Added 1836, No. 82 , § 7.

§ 8. Trustees; duties.

It shall be the duty of the trustees to make out and deliver to the Collector an assessment or rate bill of all taxes which shall be laid by the corporation; to see that all the bylaws of the corporation are duly executed; and to direct all prosecutions for all breaches of them and, generally, to take care of all the prudential concerns of the corporation, and to perform all duties which shall be legally enjoined on them by the corporation and all powers, by this act vested in the trustees, may be exercised by a majority of them; and in case of the death, removal, absence, or incapacity of the Clerk, the trustees may designate one of their number to perform the duties of Clerk, and fill any temporary vacancy in any office in the Village.

History

Source.

Added 1836, No. 82 , § 8.

§ 9. Fire wardens.

The fire wardens of the Village of Woodstock, and such persons as shall, pursuant to the bylaws of the Village, be elected fire wardens, and having with them some distinguishing badge of their office, designated by such bylaws, may, in times of fire, demand and require assistance from any of the inhabitants of the Village to extinguish and prevent the spreading of such fire, and remove goods and effects from any building or other place endangered by fire; and a majority of the fire wardens may cause to be pulled down, blown up, or removed, such dwellings or the buildings as they may deem necessary to prevent the spreading or progress of such fire; and the fire wardens may require and demand assistance from any of the inhabitants of the Village, to pull down and remove any building, whenever it shall be judged necessary by a majority of the fire wardens present; and the fire wardens may suppress any disorder or tumults and direct the labors of all persons present during such fire; and if any resident of the Village, so present as aforesaid, shall refuse to obey the orders of any fire wardens in any manner authorized by this act, the offender shall, on conviction thereof, before any justice proper to try the same, forfeit and pay a fine not exceeding seven dollars to the Treasurer of the Village. Provided, that the offender be prosecuted by action of debt, brought by any wardens, in the name of the Treasurer, within 90 days from the time of committing the offence.

History

Source.

Added 1847, No. 28 , § 1.

§ 10. Hiring of money.

The Village of Woodstock shall have authority to hire money, from time to time for the purposes of carrying into effect the object of this charter and for other legal purposes of the Village.

History

Source.

Added 1888, No. 248 , § 3.

§ 11. Contract with aqueduct company.

  1. The Village of Woodstock is hereby authorized and empowered to contract with the Woodstock Aqueduct Company, or any other aqueduct company, from time to time, for supplying the Village with water for fire purposes, for watering the streets, and for other purposes, for such length of time and upon such terms as the Village at its annual meeting, or at any special meeting duly called for that purpose, shall direct.
  2. All contracts made by the Village with the aqueduct company, or companies, as provided for by subsection (a) of this section, shall be legal and binding of  the Village; and the Village may vote, levy, and collect taxes for fulfilling such contract or contracts.

History

Source.

Added 1888, No. 249 , §§ 1 and 2.

§ 12. Construction; sidewalks; sewers; drains.

The Village shall have the right to construct sidewalks, sewers, and drains within the limits of the Village and make such bylaws and regulations in respect thereto as the Village shall think best, not inconsistent with the laws of this State.

History

Source.

Added 1888, No. 249 , § 4.

§ 13. Highway district; construction agents.

  1. The Village of Woodstock shall constitute a highway district, by itself, and the construction and repairs of the highways and sidewalks, within the limits of the Village, shall be under the direction of the trustees of the Village.
  2. The trustees shall annually appoint one or two (as they shall think best) agents for the construction and repair of highways and sidewalks, and remove them if they think proper, and appoint others in their stead, who shall have charge of the expenditure of the highway money in the Village, under the direction of the trustees.

History

Source.

Added 1888, No. 249 , § 5.

§ 14. Highway taxes.

Two-thirds of the highway taxes assessed by the Selectboard, or voted by the Town, upon the grand list of the inhabitants of the Village, and upon the ratable estate of nonresidents situated within the limits of the Village, shall be paid by the Treasurer or the Selectboard of the Town to the Treasurer of the Village, to be expended in the maintenance and repair of highways and sidewalks in the Village, as provided in section 13 of this charter.

History

Source.

Added 1888, No. 249 , § 6.

§ 15. Sewer system.

  1. The Village shall have power to establish a system of sewerage.
  2. The Village may take all real estate, right-of-way, or any other interest in real estate, required for the construction of such system of sewerage, having first notified the owner thereof of its purpose so to do; and upon further condition that in the event that the Village and the owner are unable to agree as to the damage which shall be paid therefor to the owner, the same shall be determined, and the same proceedings had, as is provided for in determining damages in laying out highways.

History

Source.

Added 1894, No. 200 , §§ 4 and 5.

Editor’s note

—2006. The original statutory reference in subsection (b) was to Secs. 2931 to 2939 of the Revised Laws of 1880. Highway condemnation proceedings are now codified in chapter 5 of Title 19 of the Vermont Statutes Annotated.

§ 16. Legislative authority.

The Legislature of this State reserves the power hereafter to alter, amend, or repeal this charter.

History

Source.

Added 1836, No. 82 , § 10.

Part IV. Solid Waste Districts

Chapter 401. Addison County Solid Waste Management District

History

Source.

Adopted 1989, No. M-6; Amended 1991, No. M-15.

Subchapter 1. Creation and Powers

§ 1. Creation.

Pursuant to 24 V.S.A. chapter 121, subchapter 3, and upon approval of at least two voting municipalities, a union municipal district to be known as the “Addison County Solid Waste Management District” (the “District”), which shall be a body politic and corporate, shall be created.

§ 2. Purpose.

The District is created and shall exist for the purpose of providing a comprehensive system for managing solid waste generated within the member municipalities. The principal elements of the management system may include collection, transportation, processing, citizen information and education, land disposal, incinerators, recycling centers, intermediate processing facilities, composting plants or resource recovery facilities, or any combination thereof, as well as any other methods allowed by law. In order to assure that everyone pays the real cost of solid waste management, the primary source of funding for District operations will be based on user fees.

History

Revision note

—2013. In the second sentence, deleted “, but are not limited to,” following “may include” in accordance with 2013, No. 5 , § 4.

§ 3. Composition.

This District shall consist of those municipalities which elect to join the District by votes of their voters present and voting at annual or special meetings duly warned for such purpose, and such other municipalities as are subsequently admitted to the District as provided in this chapter, excepting those municipalities which may withdraw as provided in this chapter.

§ 4. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures set forth in this chapter.

§ 5. Powers.

Except as otherwise provided or limited in this chapter, the District shall have the following powers:

  1. to operate, cause to be operated, contract for, and otherwise provide for the collection and transportation of solid waste, and for the operation and maintenance of solid waste facilities, programs, and services of every kind, including sanitary landfills, incinerators, recycling centers, intermediate processing facilities, composting plants or resource recovery facilities, information and education programs, waste reduction services, or any combination thereof, and to determine and make proper charges for the cost of such facilities, programs, and services by rule, regulation, or ordinance; such costs for facilities, programs, and services may be recovered, in whole or in part, by requiring the owners and operators of facilities accepting solid waste generated from within the District, including facilities within and without the District, not owned or controlled by the District, to charge persons delivering solid waste to such facilities and to remit such charges to the District;
  2. to purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purpose of the District, and to construct, develop, and maintain solid waste facilities in accordance with federal and State law; District-owned and leased real property shall not be exempt from municipal property taxation, except that a municipality by its voters and the District by its Board of Supervisors may agree to exempt District-owned or leased property from taxation and to provide for payments to the municipality in such amounts as are agreeable to the respective parties;
  3. to hire and fix the compensation of employees;
  4. to sue and be sued;
  5. to enter into contracts for any term or duration; including contracts with consultants and other experts for services, contracts with the State of Vermont or the federal government or any agency or department thereof, for services, and contracts with any participating municipality for the services of any officers or employees of the municipality useful to it;
  6. to provide solid waste disposal services for the member municipalities, the inhabitants thereof, and their businesses, and for such others as its facilities and obligations may allow;
  7. to contract with a nonmember municipality or a private entity for the disposal of solid waste generated outside the boundaries of the District, provided the contract will not increase the cost of solid waste disposal to the member municipalities or the inhabitants thereof;
  8. to contract to pay for solid waste disposal services on the basis of guaranteed amounts, whether delivered for disposal and accepted for disposal or not, of solid waste, with payments based on such guaranteed amounts, whether actually disposed of or not, which payments may be variable and may be determined by formulae expressed in such contracts;
  9. to the extent that quantities of regulated and unregulated hazardous wastes are found as part of the solid waste stream, to require the separation of, and otherwise plan for and manage such wastes, consistent with applicable State and federal laws and regulations;
  10. to make recommendations for review and action to its member municipalities and other public agencies which perform functions within the region in which its member municipalities are located;
  11. to acquire by the exercise of the power of eminent domain any real property which the District may deem necessary for its purposes, after the adoption of a resolution by the Board of Supervisors declaring that the acquisition of the real property described therein is necessary for such purposes. The District may exercise the power of eminent domain following the procedures provided for the condemnation of land or rights therein as set forth in 24 V.S.A. § 3211(a) -(e) and 3212(a)-(c), (e) and (f) (or following any other procedure allowed by law) and to that end, it shall have the power to survey and test, and to apply for orders of the court to do so as set forth in 24 V.S.A. § 3209(3) .  Property already devoted to a public use may be acquired, provided no real property belonging to a member municipality, the county, the State, or any political subdivision thereof may be acquired without its consent;
  12. to borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53.
  13. to establish a budget and assess member municipalities in accordance therewith;
  14. to appropriate and expend monies;
  15. to establish capital reserve funds for public improvements in furtherance of its purpose;
  16. to regulate the collection, transportation, resource recovery, recycling, and disposal of solid waste within the District and to require that acceptable solid wastes generated within the District and any member municipality shall be disposed of only in and upon facilities operated by or on behalf of the District; or in a facility or manner that is part of an approved District plan;
  17. to issue local franchises and to enact, amend, or repeal any and all rules, regulations, and ordinances necessary to manage the collection, transportation, storage, processing, recovery, recycling, and disposal of solid waste, or otherwise necessary or desirable for the orderly conduct of the affairs of the District, and for carrying out the purposes of the District, and to impose penalties for the violation thereof not exceeding $500.00, and to provide, upon petition of the District to the Superior Court, in addition to such injunctive and other relief as may be available, for civil penalties for the violation thereof not exceeding $500.00.  Any such rule, regulation, or ordinance may further provide that each day a violation continues shall constitute an additional, separate, and distinct offense;
  18. to require each member municipality, either directly or through independent parties, to provide one or more collection sites for the solid waste generated within such member municipality and for the transportation of such solid waste to the District facility, together with all costs incident thereto, and to assess any costs resulting to the District as a result of a failure of any member municipality to comply with the District’s requirements to such member municipality;
  19. to accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District;
  20. to exercise all powers incident to a public corporation;
  21. to exercise any other powers which are exercised or are capable of exercise by any of the District’s participating municipalities, and necessary or desirable for dealing with problems of mutual concern.

History

Revision note—

In subdivs. (1) and (5), deleted “but not limited to,” and “but not limited to” following “including ” in accordance with 2013, No. 5 , § 4.

§ 6. Procedure for adoption of ordinances, rules, and regulations.

Any ordinance, rule, or regulation of the District may be adopted by the Board of Supervisors at a duly called Board of Supervisors’ meeting following the following procedure: if the Board of Supervisors desires to adopt an ordinance, rule, or regulation, it shall hold at least one public hearing on the proposed ordinance, rule, or regulation. Public notice shall be given of the public hearing by publication of the date, place, and purpose of the hearing in a newspaper of general circulation within the District on a date not less than 15 days prior to the date of the hearing; the notice shall also be posted in at least three public places within each member municipality and mailed to the town clerk of each municipality at least 30 days prior to the date of the hearing. The notice shall make reference to a place within the District where copies of the proposed ordinance, rule, or regulation may be examined, and the full text of the ordinance, rule, or regulation, or a concise summary of it, including a statement of purpose, principal provisions, and table of contents or list of section headings, shall also be published. Following such public hearing, the Board of Supervisors may at any duly called Board of Supervisors’ meeting adopt the ordinance, rule, or regulation by resolution, and the ordinance, rule, or regulation shall become effective upon adoption. An ordinance, rule, or regulation adopted in accordance with these procedures may be amended or repealed in accordance with the same procedures. No ordinance, rule, or regulation, or amendment or repeal shall be subject to any voter referendum. The foregoing procedure shall not be required for rules as to the internal workings of the Board, or internal administration of this District.

Subchapter 2. Board of Supervisors

§ 7. Authority.

The voters of the District shall have the power to vote on bonded indebtedness, amendments to this chapter, and dissolution of the District. All other power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs thereof shall be exclusively vested in a governing body known as the Board of Supervisors.

§ 8. Composition.

The Board of Supervisors shall be composed of one representative from each member municipality; each representative shall be a resident of the municipality he or she represents, or may be a nonresident employee of the municipality. No one person may represent more than one municipality.

§ 9. Appointment.

  1. Initial Board.   The Initial Board shall be appointed by the legislative body of each member municipality. Appointments shall be made within 30 days of the effective date of this chapter and certified by the clerk of each member municipality to the Board. Within 60 days of the effective date of this chapter, the initial Board shall meet and shall elect from its membership a Chair and Vice Chair to serve until the organizational meeting to be held pursuant to section 10 of this chapter, and until their successors are duly elected and qualified. The initial Board shall also appoint a Clerk and Treasurer pursuant to sections 24 and 25 of this chapter.
  2. Subsequent boards.   Each year, subsequent to Town Meeting and prior to the annual organizational meeting, the legislative body of each member municipality shall appoint its representative, and shall also name an alternate representative to the Board of Supervisors. Appointments shall be in writing, signed by the Chair of the legislative body, and presented to the Clerk of the District. The legislative body, by majority vote, may remove its municipality’s appointed representative or alternate during his or her term of office at its discretion. The alternate representative shall represent the municipality at all meetings of the Board of Supervisors that the regular representative is unable to attend and shall have all the rights and privileges of the regular representative in his or her absence.

§ 10. Organizational meeting.

Annually, on the second Thursday in April commencing in 1989, the Board of Supervisors shall hold its organizational meeting. At such meeting, the Board of Supervisors shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. The Chair and Vice Chair are eligible to be elected to not more than three successive terms.

§ 11. Regular meeting.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

§ 12. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board of Supervisors. Except in case of emergency, each member of the Board of Supervisors shall be given at least 24 hours’ notice of any special meeting of the Board of Supervisors by notice in person, by telephone, or by written notice delivered personally, mailed, or left at such member’s usual place of residence.

§ 13. Quorum.

For the purpose of transacting business, the presence of 50 percent of the municipal representatives to the Board of Supervisors shall constitute a quorum. However, a smaller number may adjourn to another date. The entire number of regular representatives to be appointed to the Board under section 9 of this chapter shall be used to determine a quorum, regardless of whether vacancies exist.

§ 14. Voting.

Each representative in attendance at a meeting of the Board of Supervisors at which a quorum is present shall cast one vote for every 2,500 population, or part thereof, in the municipality which he or she represents. If a representative is unable to attend, the municipality’s duly designated alternate shall be entitled to vote. A member of the Board of Supervisors may not split his or her votes. In order for any motion to carry, it must be voted on affirmatively by a minimum of the representatives from one-third of the member municipalities and a majority of the votes cast at a meeting of the Board of Supervisors, except as otherwise provided in this chapter.

§ 15. Term.

All representatives and alternate representatives to the Board of Supervisors shall hold office for one year or until their successors are duly appointed and qualified. Any representative may be reappointed to successive terms without limit.

§ 16. Vacancy.

Any vacancy on the Board of Supervisors or in an alternate representative position shall be filled within 30 days after such vacancy occurs by the legislative body of the member municipality which appointed the representative or alternate whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

§ 17. Rules of procedures.

Except as otherwise provided in this chapter, Robert’s Rules of Order shall govern at all meetings.

§ 18. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representative to the Board of Supervisors such reimbursement or expenses as it shall determine reasonable.

Subchapter 3. Officers

§ 19. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District. The offices of the Clerk of the District and the Treasurer of the District may be held by one person. No other person may hold more than one office at one time.

§ 20. Bond.

Prior to assuming their offices, all officers shall post bond in such amounts as shall be determined by resolution of the Board of Supervisors. The cost of such bond shall be borne by the District.

§ 21. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all the duties incident to the position and office.

§ 22. Vice Chair.

During the absence or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting, the Vice Chair shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair.

§ 23. Vacancy.

During the absence or inability of the Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities given or imposed upon the Vice Chair.

§ 24. Clerk.

The Clerk of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Clerk shall have the exclusive charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare all warnings of meetings of the District as required by section 44 of this chapter. Following approval by the Board of Supervisors, the Clerk shall cause the annual report to be distributed to the legislative branches of its member municipalities. The Clerk shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all the duties and functions incident to the office of secretary or clerk of a body corporate.

§ 25. Treasurer.

The Treasurer of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Treasurer shall have the exclusive charge and custody of the funds of the District and shall be the disbursing officer of the District. When authorized by the Board of Supervisors, the Treasurer, or in his or her absence the Chair, may sign, make, or endorse in the name of the District all checks and orders for the payment of money, and pay out and disburse the same and receipt therefor. The Treasurer shall keep a record of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them. The Treasurer shall keep correct books of account of all the business and transactions of the District, and such other books and accounts as the Board of Supervisors may require. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board of Supervisors and at such times as shall be required of him or her. The Treasurer shall prepare the annual financial statement and the budget of the District for distribution, upon approval of the Board of Supervisors, to the legislative bodies of the member municipalities. The Treasurer shall do and perform all the duties appertaining to the office of treasurer of a body politic and corporate. The Treasurer shall settle with the auditors within 60 days of the end of the fiscal year, at such other times as the Board of Supervisors may require, and upon retirement from office. Upon retirement from office, the Treasurer shall immediately pay over to his or her successor all the funds belonging to the District and at the same time deliver to his or her successor all official books and papers.

§ 26. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the District shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 27. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm or a certified public accountant, who shall be the Auditors selected by the Board of Supervisors.

§ 28. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board and grant such powers as it may deem necessary.

§ 29. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary.

§ 30. Compensation of officers.

Officers of the District shall be paid such compensation or reimbursement of expenses, or both, as shall be determined by the Board of Supervisors.

§ 31. Recall of officers.

An officer shall serve at the pleasure of the Board of Supervisors and may be removed by a vote of the Board as set forth in section 14 of this chapter, except that two-thirds of the representatives of the member municipalities and two-thirds of the votes cast shall be required.

Subchapter 4. Fiscal Affairs

§ 32. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of each year.

§ 33. Budget appropriation.

    1. Proposed budget.   Annually, on or before the first day of December, the Board of Supervisors shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment an annual report of its activities, including a financial statement, and a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of: (a) (1) Proposed budget.   Annually, on or before the first day of December, the Board of Supervisors shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment an annual report of its activities, including a financial statement, and a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of:
      1. deficits or surpluses, or both, from prior fiscal years;
      2. anticipated expenditures for the administration of the District;
      3. anticipated expenditures for the operation and maintenance of any District solid waste facilities;
      4. costs of debt service;
      5. payments due on long-term contracts;
      6. payments due to any capital reserve funds;
      7. anticipated revenues from charges for the disposal of solid waste and other sources;
      8. the necessary appropriations to operate and carry out the District’s functions for the next fiscal year;
      9. the proposed assessment, if any, to each member municipality;
      10. such other estimates as the Board of Supervisors shall deem necessary to propose.
    2. The Board of Supervisors shall hold a public hearing on or before the last day of December of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget.  Notice of such hearing shall be given in such manner as the Board may prescribe.  The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  1. Budget, adoption, appropriations.   Annually, on or before January 15, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, determine the assessment of each member municipality, if necessary, for its proportionate share of the sums so appropriated over and above anticipated revenues to the District, and adopt a schedule designating when such assessments, if any, are due and payable by the member municipalities.
  2. Apportionment of assessments.   In the event that it becomes necessary to levy assessments on the member municipalities, the assessments shall be apportioned among the member municipalities on the basis of relative quantities of solid waste disposal by each member municipality in a District facility if, in the judgment of the Board of Supervisors, those quantities can be adequately determined, or on the basis of population within each of the member municipalities should the Board conclude that relative waste quantities cannot be adequately determined for each member municipality at the time assessments needed to be levied.  Each member municipality shall be assessed a percentage of the sum appropriated equal to the ratio which the waste quantity or population of the member municipality bears to the total waste quantity or population within the District.
  3. Failure of the Board to take any action required by this section by its prescribed deadline shall not constitute grounds for any claim or defense as to the invalidity of any assessment.

§ 34. Collection.

Annually, after adoption of the budget by the Board of Supervisors, the Treasurer of the District shall issue and present a warrant to the legislative body of each member municipality requiring the amount of such assessment, if any, be paid to him or her in accordance with the schedule of payments adopted by the Board of Supervisors. The legislative body of each member municipality shall draw an order on the municipal treasurer for the amount of such assessment and the municipal treasurer shall pay to the District Treasurer the amount of such order in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any assessment against it by the District, the District shall be entitled to collect interest on any payment due, from its due date at the maximum rate which the municipality is allowed by law to collect on overdue taxes. Such interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District.

§ 35. Limitations of appropriations.

Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in subdivision 33(a)(1) of this chapter shall be expended only for such estimates, but by vote of the Board of Supervisors, the budget may be amended from time to time to transfer funds between or among such estimates, except as otherwise limited herein.

§ 36. Indebtedness.

  1. Short-term borrowing.   The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District.  Such notes must mature within one year.  The Board of Supervisors may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the District.  Such notes must mature within one year, but may be renewed as provided by general law. The Board of Supervisors may also borrow money in anticipation of assessments to each member municipality in an amount not to exceed 90 percent of the total amount assessed for each year, and may issue notes of the District which must mature within one year.  The Board of Supervisors may also borrow money in anticipation of bond proceeds which have been authorized as provided in this chapter.  These notes shall be issued as provided in 24 V.S.A. chapter 53.
  2. Long-term indebtedness:  long-term contracts.
    1. Submission to voters.   On a petition signed by at least 10 percent of the voters of the District, the proposition of incurring a bonded debt to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board of Supervisors to the qualified voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board of Supervisors, at a regular or special meeting of the Board of Supervisors called for such purpose, shall determine by vote, that the public interest or necessity demands improvements or entry into a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the submission of the proposition of incurring bonded debt or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board of Supervisors.  The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated.  Bonded debt may be authorized for any purpose permitted by 24 V.S.A. chapter 53, or any other applicable statutes for any purpose for which the District is organized.  The Board of Supervisors may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded debt to pay for the same or similar public improvement or of entering the same or similar long-term contract.
    2. Warning of meeting.   The warning calling the special meeting of the District to incur bonded debt or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of public improvements, the amount of bonds proposed to be authorized, and a summary of the terms of any long-term contract proposed to be authorized.  The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Supervisors, in consultation with the board of civil authority of each member municipality shall determine the number and location of polling places; provided, however, there shall be at least one polling place in each member municipality.
    3. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of such meeting shall also be posted in a minimum of three public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the Clerk of each member municipality and the Clerk of the District prior to posting.
    4. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or to authorize a long-term contract, the District shall be authorized to issue the bonds or to enter into the long-term contract.  The ballots cast in each member municipality shall be commingled and counted by member of the Board of Supervisors with the town clerk from each member municipality, or his or her designee.  Sections 45 (Australian ballot), 46 (Qualifications and registration of voters), 47 (Conduct of meetings), 48 (Reconsideration or rescission of vote), and 49 (Validation of District meetings) of this chapter shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
    5. Assessment.   The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District.  The applicable provisions of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contract authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the District shall be deemed a “municipal corporation”, the Board of Supervisors shall be deemed a “legislative branch”, and the District Treasurer shall be deemed a “municipal Treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.

§ 37. Capital reserve fund.

The Board of Supervisors may establish and provide for a capital reserve fund to pay for public improvements, replacement of worn-out buildings and equipment, and planned and unplanned major repairs of a disposal facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds, and shall be expended for such purposes for which the fund is established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 38. Disposal fees.

The Board of Supervisors shall establish and periodically adjust charges, including tipping fees, for the purpose of generating revenues from sources other than assessments to member municipalities for the District’s services in the management of solid waste.

History

Revision note

—2013. Deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Subchapter 5. Special District Meeting

§ 39. Special meetings.

The Board of Supervisors may call a special meeting of the District for the purposes of incurring bonded debt or entering into a long-term contract under section 36 of this chapter or for purposes of dissolution under section 53 of this chapter or for reconsideration under section 48 of this chapter. The Board shall call a special meeting if petitioned pursuant to section 48 or if requested pursuant to section 54 of this chapter to disallow an amendment to this chapter, and shall call a special meeting regarding the question of dissolution of the District if petitioned to do so by not less than five percent of the legal voters from each municipality in the District. The Board shall also call a special meeting on the question of incurring bonded debt if petitioned by at least 10 percent of the legal voters in the District as defined in section 36 of this chapter. The Board of Supervisors may rescind the call of a special meeting called by them but not a special meeting called on application of the legal voters of the District or pursuant to section 54. The Board of Supervisors shall endeavor to have the time of such special meeting coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

§ 40. Places of meetings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Supervisors of the District in cooperation with the board of civil authority of each member municipality.

§ 41. Public hearings.

The Board of Supervisors shall hold at least one public hearing prior to any special District meeting at such time and upon such notice as it may prescribe.

§ 42. Warnings required.

The Board of Supervisors of the District shall warn a special meeting of the District by filing a notice with the town clerk of each member municipality and by posting a notice in a minimum of three public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 43. Signing of warning.

The original warning of any special meeting of the District shall be signed by the Chair of the Board of Supervisors and shall be filed with the District Clerk before being posted.

§ 44. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon.

§ 45. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

§ 46. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

§ 47. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The Addison Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

§ 48. Reconsideration or rescission of vote.

  1. A question considered or voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose, and called by the Board of Supervisors on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters from each municipality in the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

§ 49. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be: “Shall the action taken at the meeting of this District held on (state date), in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed?” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning, may be cured by a resolution of the Board of Supervisors of the District by a vote stating that the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with; however, upon condition that the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

§ 50. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded indebtedness or to enter into a long-term contract, the special meeting procedures outlined in subchapter 4 of this chapter shall control over the meeting procedures outlined in this subchapter in the event of conflict.

Subchapter 6. Miscellaneous

§ 51. Withdrawal of member municipality.

A member municipality may withdraw from the District upon the terms and conditions specified in this section:

  1. Withdrawal during a period of 12 months from the establishment of the District.
    1. The Board of Supervisors shall not enter into any long-term contract (meaning for a term of more than 12 months) or call a special meeting on incurring long-term debt for a period of 12 months from the date the District becomes a body politic and corporate.
    2. A vote of withdrawal taken after the District has become a body politic and corporate but less than 12 months after that date shall be null and void.
    3. After the expiration of 12 months from the date the District becomes a body politic and corporate, a member municipality may vote to withdraw in the manner set forth in this section. If a majority of the voters of a member municipality present and voting at a meeting duly warned for such purpose shall vote to withdraw from the District, the vote shall be certified by the clerk of that municipality and presented to the Board of Supervisors.  Thereafter, the Board shall give notice to the remaining member municipalities of the vote to withdraw, and shall hold a meeting to determine if it is in the best interests of the District to continue to exist. Representatives of the member municipalities shall be given an opportunity to be heard at such meeting, together with any other interested persons.  After such a meeting, the Board of Supervisors may declare the District dissolved immediately or as soon thereafter as the financial obligations of the District and of each member municipality have been satisfied, or it may declare the District shall continue to exist despite the withdrawal of such member municipality.  The membership of the withdrawing municipality shall terminate as soon after such vote to withdraw as the financial obligations of said withdrawing municipality have been paid to the District.
  2. Withdrawal after District bond vote or entry into long-term contract.
    1. Notwithstanding subdivision (1)(C) of this section, if a member municipality votes to withdraw after the District has voted to bond itself for construction and improvements or to enter a long-term contract, as defined in section 36 of this chapter, the Board of Supervisors shall hold a meeting to determine if it is in the best interests of the District to continue to exist only after the municipality proposing to withdraw has submitted a plan to the Board of Supervisors which shall at a minimum provide:
      1. that the withdrawing municipality shall continue to be jointly and severally liable with the other member municipalities of the District for all such bonded indebtedness and any long-term contract, as well as any temporary loans in anticipation of the sale of such bonds or receipt of grants-in-aid under 24 V.S.A. § 1773 .
      2. that the withdrawing municipality shall, at least 10 days before any payment is due from the District on such bonded indebtedness, or on any such long-term contract or temporary loan, pay to the District a percentage of such District payment determined on the basis of relative quantities of solid waste disposed of by each member municipality (including the withdrawing municipality) in the calendar year immediately prior to the vote of withdrawal if in the judgment of the Board, those quantities can be adequately determined, or, on the basis of population determined as published by the Department of Health, most immediately prior to the vote of withdrawal, should the Board conclude that such relative waste quantities cannot be adequately determined.
      3. that the withdrawing municipality shall pay a share of each assessment levied under subsection 33(c) of this chapter and due under section 34 of this chapter.  Such share of each assessment shall be based upon the same percentage utilized in subdivision (ii) of this subdivision (A), and shall be due and payable on the dates specified by the Board in section 34.
      4. that the withdrawing municipality shall comply with all the provisions of the plan and pay all reasonable attorney’s fees and other costs incurred by the District as a result of any default in making a payment when due, and that the full faith and credit of such municipality shall be pledged to making all payments where due.
    2. The plan shall be executed by a majority of the legislative body of the withdrawing municipality, or a person duly authorized by the legislative body, and shall be accompanied by the certification of the clerk of such municipality that at the meeting when the vote of withdrawal occurred, the voters of such municipality also voted to authorize the legislative body to execute and file a plan pursuant to this subdivision (2) with the Board of Supervisors, and further certifying that the time for petitioning to rescind such vote has passed, and no petition to rescind has been filed.  Execution of the plan as set forth in this section shall constitute the municipality’s agreement to comply with all the terms and conditions of the plan following withdrawal.
    3. Following the filing of such plan, and the meeting required by this section, the Board shall, unless it declares the District dissolved as provided in this section, permit such municipality to withdraw upon condition that it comply with all the terms of the plan.

§ 52. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon such terms and conditions as it in its sole discretion shall deem to be fair, reasonable, and in the best interests of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if such municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions, including financial obligations, upon which such admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. chapter 121. If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve the agreement and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions of admission, said municipality shall by resolution of the Board of Supervisors become and thereafter be a member municipality of the District.

History

Revision note

—2013. Deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 53. Dissolution of District.

  1. Dissolution by Board of Supervisors.   If the Board of Supervisors by resolution determines that it is in the best interests of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no such debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing that the question of such dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for such purpose.  The vote required for passage of such resolution shall be as prescribed in section 14 of this chapter, except that the votes of the representatives of two-thirds of the member municipalities and two-thirds of the votes cast shall be required for adoption.  If two-thirds of the voters of the District present and voting at such special meeting of the District duly warned for such purpose shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs, except insofar as may be necessary for the winding up thereof.  The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Secretary of State, and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  2. Dissolution pursuant to petition.   In the event of a vote pursuant to the petition of the voters for dissolution under section 39 of this chapter, the Board of Supervisors shall proceed to prepare and adopt a plan of dissolution and upon adoption of the plan, the District shall then cease to conduct its affairs, except insofar as necessary for the winding up thereof, and the Board shall cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Secretary of State, and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  3. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District;
    2. Identify and value all encumbered assets of the District;
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District;
    4. Identify all obligations under long-term contracts;
    5. Specify the means by which assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction thereof;
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District;
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities;
    8. Specify the means by which any assets remaining after the discharge of all liabilities shall be liquidated if necessary;
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  4. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities, whereupon this chapter and the District created shall be terminated.

§ 54. Amendment of this chapter.

  1. The Board of Supervisors may amend this chapter by the procedure set out in this section.  Any vote of the Board required under this section shall be as prescribed in section 14 of this chapter, except that the votes of the representatives of two-thirds of the member municipalities and two-thirds of the votes cast shall be required for adoption. The Board of Supervisors at any regular or special meeting of the Board of Supervisors may pass a resolution stating their intent to amend this chapter.  A written copy of the resolution, stating the wording of the amendment and the purpose of the amendment, and the date of a Board meeting scheduled to act on the amendment, shall be delivered to the legislative branches of each municipality and mailed or left at the usual place of residence of each member of the Board of Supervisors at least 30 business days prior to the meeting scheduled to adopt the amendment.  The amendment shall be considered adopted by the Board of Supervisors 30 business days following approval of the Board.  However, if a majority of the legislative branches of member municipalities request a special District meeting within such a 30-day period, a special District meeting shall be held on the question of approval of the proposed amendment as provided in subchapter 5 of this chapter, and the amendment shall not be adopted unless approved by the District voters.
  2. Upon adoption by the Board of Supervisors or approval of the voters, the amendment shall be submitted and acted on by the General Assembly in accordance with the provisions of 17 V.S.A. § 2645 .  The amendment shall become effective upon affirmative enactment of the proposal, either as proposed or as amended by the General Assembly.  For the purposes of this section, this chapter shall be considered a municipal charter.
  3. This chapter may be amended from time to time in the manner provided in this chapter, but no such amendment shall be made which shall substantially impair the rights of the holders of any bonds or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

§ 55. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the chapter as a whole or any other part of this chapter.

§ 56. Definitions.

In this chapter, the following definitions apply:

  1. “Solid waste” means any discarded garbage, refuse, septage, sludge from a waste treatment plant, water supply plant, or pollution control facility, and other discarded material, including solid, liquid, semisolid, or contained gaseous materials resulting from industrial, commercial, mining, or agricultural operations and from community activities but does not include animal manure and absorbent bedding used for soil enrichment or solid or dissolved materials in industrial discharges which are point sources subject to permits under 10 V.S.A. chapter 47.
  2. “Hazardous waste” means any waste or combination of wastes of a solid, liquid, contained gaseous, or semisolid form, including those which are toxic, corrosive, ignitable, reactive, strong sensitizers, or which generate pressure through decomposition, heat, or other means, which in the judgment of the Secretary of the Agency of Natural Resources, or his or her duly authorized representative may cause, or contribute to an increase in mortality or an increase in serious irreversible or incapacitating reversible illness, taking into account the toxicity of such waste, its persistence and degradability in nature, and its potential for assimilation, or concentration in tissue, and other factors that may otherwise cause or contribute to adverse acute or chronic effects on the health of persons or other living organisms, or any matter which may have an unusually destructive effect on water quality if discharged to ground or surface waters of the State.  All special nuclear, source, or byproduct material, as defined by the Atomic Energy Act of 1964 and amendments thereto, codified in 42 U.S.C. § 2014, is specifically excluded from this definition.
  3. “Population” shall be established for the purpose of determining the number of votes to be cast by municipal representatives, amounts of municipal assessments, and other purposes under this chapter, by reference to the official Department of Health population estimate (including group quarters or institutional population) as published most recently preceding the beginning of the District’s fiscal year in which the vote is being cast, assessment being determined, or other action is occurring which requires a determination of population.  Except for purposes of determining amounts due under subdivision 51(2)(A)(ii) of this chapter, the most recent publication prior to a vote of withdrawal shall be used.  In the event the Department of Health ceases to publish population estimates, the Board of Supervisors may designate another appropriate publication containing population estimates for purposes of establishing population.
  4. “Solid waste facility” means all contiguous lands, structures, other appurtenances and improvements on the land, used for treating, storing, or disposing of waste.  A facility may consist of several treatment, storage, or disposal operational units.

History

Revision note

—2013. In subdiv. (2), deleted “but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

Chapter 403. Central Vermont Solid Waste Management District

History

Source.

Adopted 1987, No. M-8; Amended 1997, No. M-10.

Subchapter 1. Creation and Powers

§ 1. Creation.

There is created a union municipal district which shall be known as the Central Vermont Solid Waste Management District (the District) and which shall be a body politic and corporate.

§ 2. Purpose.

The District is created and shall exist for the purpose of providing for the efficient, economical, and environmentally sound resource recovery, waste reduction, recycling, or disposal of solid waste generated by member municipalities and their residents.

HISTORY: Amended 2017, No. M-1, § 1.

History

Revision note

—2013. In the second sentence, deleted “, but are not limited to,” following “may include” in accordance with 2013, No. 5 , § 4.

Amendments

—2017. Section amended generally.

§ 3. Composition.

The District is composed of and includes all of the lands and residents within those municipalities which vote to approve this chapter at the time of its creation, and such other municipalities as are subsequently admitted to the District as provided in this chapter, except for those municipalities which may withdraw as provided in this chapter.

§ 4. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures set forth in this chapter.

§ 5. Powers.

Except as otherwise provided or limited in this chapter, the District shall have the following powers:

  1. Except as provided in section 6 of this chapter, to operate, cause to be operated, or contract, or any combination of these, for the operation of any and all facilities for the collection, transportation, resource recovery, recycling, and disposal of solid waste, and to determine and make proper charges for such services.
  2. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purpose of the District.
  3. To hire and fix the compensation of employees.
  4. To sue and be sued.
  5. To enter into contracts for any term or duration.
  6. To contract with architects, engineers, financial and legal consultants, and other experts for services.
  7. To contract with individuals, corporations, associations, authorities, and agencies for services.
  8. To provide solid waste management, resource recovery, or solid waste disposal services for the member municipalities, its inhabitants, and its businesses, and for others as its facilities and obligations may allow.
  9. To contract to pay for solid waste disposal services on the basis of guaranteed amounts, whether delivered for disposal and accepted for disposal or not, of solid waste, with payments based on guaranteed amounts, whether actually disposed of or not, which payments may be variable and may be determined by formulae expressed in such contracts.
  10. To contract with the State of Vermont, the United States of America, or any subdivision or agency for services.
  11. To contract with any member municipality for the services of any officers or employees of that municipality useful to it.
  12. To promote cooperative arrangements and coordinated action among its member municipalities.
  13. To make recommendations for review and action to its member municipalities and other public agencies that perform functions within the region in which its member municipalities are located.
  14. To exercise any other powers that are necessary or desirable for dealing with resource recovery or solid waste problems of mutual concern, and that are exercised or are capable of exercise by any of its member municipalities.
  15. To exercise the power of eminent domain upon the approval of a majority of the legislative bodies of the member municipalities.
  16. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 or other provisions of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12 and 24 V.S.A. chapter 19.
  17. To establish a budget and assess member municipalities in accordance therewith.
  18. To levy assessments, surcharges, and other fees consistent with legislative authority.
  19. To appropriate and expend monies.
  20. To establish sinking funds for the retirement of bonded or other indebtedness.
  21. To establish capital reserve funds for public improvements in furtherance of its purposes.
  22. Subject to such limitations as may be imposed by law, to regulate the collection, transportation, resource recovery, recycling, and disposal of solid waste generated within or without the District.
  23. To enact and enforce any and all necessary or desirable regulations for the orderly conduct of the government and for carrying out the purpose of the District.
  24. To accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District.
  25. To exercise all powers incident to a public corporation.
  26. To grant nonexclusive franchises or establish collection districts for the purposes of: the collection of recyclable materials; composting; resource recovery; or disposal of solid waste.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Section amended generally.

§ 5a. Sovereign immunity.

The District shall have the benefit of sovereign immunity to the same extent that the State of Vermont does. The District shall provide liability and other insurance for itself and the members of the Board of Supervisors. The District shall hold harmless and indemnify all members of the Board of Supervisors from all claims of every kind and nature arising out of or connected with duties as supervisors, excepting only willful negligence and criminal conduct.

HISTORY: Added 2017, No. M-1, § 1.

§ 6. Transportation and collection site.

Each member municipality, either directly or through independent parties, may provide one or more collection sites for the solid waste or recoverable materials generated within the member municipality and for the transportation of solid waste or recoverable materials to the District facility, together with all costs incident thereto. In the event that any member municipality does not wish to institute its own collection system for delivery of the solid waste to the facility designated by the District, then the Board of Supervisors may provide for collection and transportation as provided in subdivision 5(1) of this chapter.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may provide” for “shall be responsible for providing” following “independent parties,” and inserted “or recoverable materials” following “waste” in two places.

§ 7. Responsibility to accept solid waste.

  1. The District becomes responsible for providing a system for resource recovery, as delineated in subsection (b) of this section, when the Board of Supervisors declares the disposal system operational.
  2. The District may provide a system for resource recovery and disposal of all solid waste generated by residential and commercial activities, tires, and metal goods generated within the member municipalities. The District may provide for the disposal of solid waste from industrial activities within a member municipality. The District may provide for the disposal of biosolids through contract with a member municipality. The District may provide for the resource recovery or disposal of any or all demolition and construction waste or yard wastes, or both, from any member municipality.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Subsec. (a): Substituted “resource recovery” for “solid waste disposal”.

Subsec. (b): Amended generally.

Subchapter 2. Board of Supervisors

§ 8. Authority.

The legislative power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this chapter. The Board of Supervisors may appoint and employ a General Manager and other personnel as it deems necessary for the conduct of business of the District. The General Manager oversees all aspects of the District, in accordance with the Central Vermont Solid Waste Management District’s mission statement. The General Manager shall be responsible to the Board for the administration of the District and for carrying out the policies of the Central Vermont Solid Waste Management District. The powers and duties of the General Manager shall be specified by the Board of Supervisors.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Deleted “thereof” following “affairs” in the first sentence and added the second through fifth sentences.

§ 9. Composition.

The Board of Supervisors shall be composed of one representative from each member municipality.

§ 10. Appointment.

Annually, on or before the last Monday in March, the legislative branch of each member municipality shall appoint its representative to the Board of Supervisors. Appointments shall be in writing, signed by the chair of the legislative branch, and presented to the Clerk of the District. The legislative branch, by majority vote, may remove its approved representative during the one-year term for stated reasons. In addition, each legislative body is encouraged to appoint an alternative representative to the Board of Supervisors who shall act as the appointed representative during his or her absence. The clerk of the member municipality shall certify to the Clerk of the District the name of the persons appointed as representative and alternate.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “is encouraged” for “shall” following “body” in the fourth sentence.

§ 11. Organizational meeting.

Annually, on the first Wednesday in April, the Board of Supervisors shall hold its organizational meeting. At such meeting, the Board of Supervisors shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until a successor is duly elected and qualified. For this election, each member of the Board of Supervisors present shall cast one vote.

§ 12. Regular meetings.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

§ 13. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or may be called by the Clerk. Except in case of emergency, each member of the Board of Supervisors shall be given at least 24 hours’ notice of any special meeting of the Board of Supervisors by notice in person, by telephone, or by written notice delivered personally, mailed, e-mailed, or left at a member’s usual place of residence.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may” for “shall” following “Chair or”; deleted “upon written request of a majority of the members of the Board of Supervisors” following “Clerk”; and inserted “e-mailed,” following “mailed”.

§ 14. Quorum.

For the purpose of transacting business, the presence of members whose accumulated votes represent more than 50 percent of the total number of accumulated votes of all members who have at that time appointed representatives to the Board of Supervisors and the presence of more than 50 percent of the membership of the Board of Supervisors shall constitute a quorum. However, a smaller number may adjourn to another date. Any action adopted by a majority of the votes cast at a meeting of the Board of Supervisors at which a quorum is present shall be the action of the Board of Supervisors, except as otherwise provided in this chapter.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Inserted “of Supervisors” following “Board” in the third sentence.

§ 15. Voting.

  1. Except as otherwise provided in this chapter, each member of the Board of Supervisors shall be entitled to cast one vote for every 1,000 population, or part thereof, in the municipality that the Supervisor represents; provided, however, no member municipality or supervisor shall be entitled to more than 20 votes, regardless of the population of the municipality. A member of the Board of Supervisors may not split its votes. The determinations of population shall be made based upon the latest census provided by the Vermont Department of Health.
  2. The vote of the Board of Supervisors approving the siting of any solid waste disposal facility, including a landfill, incinerator, gasifier, plasma arc conversion facility, or a facility using similar technologies that rely on extremely high temperature heating of high carbon feedstocks, any other similar facility that poses a potential for risk to the environment or the public; or a biosolids facility shall require an affirmative recorded vote of the supervisor representing the town or city in which such facility is to be located, in addition to approval by two-thirds’ vote of the entire Board of Supervisors.
  3. The vote of the Board of Supervisors approving the siting of a resource recovery facility, including a recycling, transfer, or composting facility shall require an affirmative recorded vote of the supervisor representing the town or city in which the facility is to be located, in addition to approval by two-thirds’ vote of the entire Board of Supervisors.
  4. The District may not enter into any contract with nonmember municipalities or private entities for the management of solid waste generated outside the boundaries of the District, unless the contract is deemed to be in the best interests of the District, and approved by a two-thirds’ majority of the Board of Supervisors.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Added the subsec. designations; amended subsecs. (a) and (b) generally; and added subsecs. (c) and (d).

§ 16. Term.

All representatives to the Board of Supervisors shall hold office for one year and until their successors are duly appointed and qualified. Any representative may be reappointed to successive terms without limit.

§ 17. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after such vacancy occurs by appointment by the authority which appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

§ 18. Rules of procedures.

Except as otherwise provided in this chapter, Roberts Rules of Order, as amended, shall govern at all meetings. The Board of Supervisors may adopt ordinances relating to the District, its powers, and other related subjects pursuant to the procedures of 24 V.S.A chapter 59.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Added the second sentence.

§ 19. Compensation of members of Board of Supervisors.

Each member municipality may pay to its representatives to the Board of Supervisors such reimbursement of expenses as it may determine reasonable.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may” for “shall” following “municipality” and preceding “determine”.

Subchapter 3. Officers

§ 20. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk to the District, and the Treasurer of the District.

§ 21. Bond.

Prior to assuming their offices, all officers shall post bond in such amounts as shall be determined by resolution of the Board of Supervisors. The cost of such bond shall be borne by the District.

§ 22. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and shall authorize all contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all of the duties incident to the position and office.

§ 23. Vice Chair.

During the absence of or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting the Vice Chair shall have all the powers and be subject to all the responsibilities hereby given to or imposed upon the Chair.

§ 24. Vacancy.

During the absence or inability of the Vice Chairperson to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Vice Chairperson who shall have the powers and be subject to all the responsibilities hereby given or imposed upon the Vice Chairperson.

§ 25. Clerk.

The Clerk of the District shall be appointed by the Board of Supervisors, and shall serve at the pleasure of the Board of Supervisors. The Clerk shall have the exclusive charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare all warnings of meetings of the District as required by section 46 of this chapter. Following approval of the Board of Supervisors, the Clerk shall cause the annual report to be distributed to the legislative branches of its member municipalities. The Clerk shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate. The Clerk, with the approval of the Board of Supervisors, may appoint an Assistant Clerk.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. In the first sentence, deleted “shall not be a member of the Board,” following “Supervisors,”; substituted “the” for “it’s”; and inserted “of the Board of Supervisors” following “pleasure”; and added the eighth sentence.

§ 26. Treasurer.

The Treasurer of the District shall be appointed by the Board of Supervisors. The Treasurer, with the approval of the Board of Supervisors, may appoint an Assistant Treasurer. When authorized by the Board of Supervisors, the Treasurer shall sign, make, or endorse in the name of the District all checks and orders for the payment of monies and pay out and disburse the same. The Treasurer shall be a nonvoting member of the Executive Board.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Section amended generally.

§ 26a. Grand juror.

The Board of Supervisors may appoint a grand juror who shall inquire into any person’s offenses under the District’s regulations or applicable law and present them to the proper authority. If the Attorney General or a State’s Attorney is unwilling to prosecute the offenses, the grand juror may do so. For these purposes, the grand juror shall have the same authority within the District as a State’s Attorney. The grand juror shall not be a member of the Board of Supervisors.

HISTORY: Added 2017, No. M-1, § 1.

§ 27. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the District shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 28. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm or a certified public accountant.

§ 29. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board and grant such powers as it may deem necessary.

§ 30. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary.

§ 31. Compensation of officers.

Officers of the District may be paid such compensation or reimbursement of expenses, or both, as may be determined by the Board of Supervisors.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may” for “shall” in two places.

§ 32. Recall of officers.

An officer may be removed by a two-thirds vote of the Board of Supervisors whenever, in its judgment, the best interest of the District will be served. For this action, each member of the Board of Supervisors shall cast one vote.

§ 33. Repealed. 2017, No. M-1, § 1.

History

Former § 33. Former § related to assistant officers.

§ 33a. Delegation to District staff.

If the Board of Supervisors authorizes, the District may delegate duties to the District staff when necessary and appropriate to aid the officers.

HISTORY: Added 2017, No. M-1, § 1.

Subchapter 4. Fiscal Affairs

§ 34. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of each year.

§ 35. Budget appropriation and assessment.

  1. Proposed Budget.   Annually on or before the 15th day of December, the Board of Supervisors shall establish the per capita assessment to be paid by each member municipality for the next succeeding fiscal year and therefor shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment an annual report of activities, including a financial statement, and a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of:
    1. deficits or surpluses, or both, from prior fiscal years;
    2. anticipated expenditures for the administration of the District;
    3. anticipated expenditures for the operation and maintenance of any District solid waste facilities;
    4. costs of debt service;
    5. payments due on long-term contracts;
    6. payments due to any sinking funds for the retirement of debts;
    7. payments due to any capital reserve funds;
    8. anticipated revenues from sources other than assessments to member municipalities;
    9. the necessary appropriations to operate and carry out the District’s functions for the next fiscal year;
    10. the proposed assessment to each member municipality;
    11. such other estimates as the Board of Supervisors shall deem necessary to propose.
  2. Budget hearing.   The Board of Supervisors shall hold a public hearing on or before the first day of November of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed per capita assessment and the proposed budget.  Notice of such hearing shall be the same as that specified under section 44 of this chapter.  The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed per capita assessment and the proposed budget as it deems advisable.
  3. Budget adoption, appropriations, and assessment.   Annually, on or before May 15, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, assess each member municipality for its proportionate share of the sums so appropriated, and adopt a schedule designating when such assessments are due and payable by the member municipalities.
  4. Apportionment of assessments.   Assessments may be apportioned among the member municipalities on the basis of population or relative tonnage or volume of solid waste generated by or within each of the member municipalities.  Each member municipality may be assessed a percentage of the sum appropriated equal to the ratio which solid waste generated by the member municipality bears to the total solid waste generated within the District.  At the discretion of the Board of Supervisors, population may be used as an indicator of waste generation.  The Board of Supervisors may determine each member municipality’s solid waste generation based upon actual tonnage or volume delivered, historic tonnage or volume, computed or estimated tonnage or volume, or guaranteed tonnage or volume, whether actually delivered or not.  If, after the first year of operation of any District facility, the Board of Supervisors determines that prior assessments were substantially inequitable, it shall retroactively adjust prior year assessments such that municipalities overcharged are given a proportionate credit against future assessments and municipalities undercharged are assessed a proportionate surcharge payable over such period as the Board of Supervisors determines will be reasonable. Thereafter, the Board of Supervisors may from time to time reestablish the percentage of solid waste generation attributed to each member municipality and adjust the assessments accordingly, but no retroactive adjustments shall be made.  Similar estimates and adjustments shall be made for new member municipalities and for the first time use of a new or different disposal facility.

§ 36. Collection.

Annually, on or before January 1, the Treasurer of the District shall issue and present a warrant to the legislative branch of each member municipality requiring the amount of such assessment be paid to the District in accordance with the schedule of payments adopted by the Board of Supervisors. The legislative branch of each member municipality shall draw an order on the municipal treasury for the amount of such assessment, and the municipal treasurer shall pay to the District Treasurer the amount of such order in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any assessment against it by the District, it shall incur the maximum penalty allowed by law, plus interest at the maximum rate allowed by law. Such penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District.

§ 37. Limitations of appropriations.

Actions or resolutions of the Board of Supervisors for the annual appropriations of any year may not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont. Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in subsection 35(a) of this chapter may be expended only for such estimates, but by majority vote of the Board of Supervisors, the budget may be amended from time to time to transfer funds between or among such estimates, except as otherwise limited by this chapter. Any balance left or unencumbered in any such budget estimate, or the amount of any deficit at the end of the fiscal year, may be included in and paid out of the operating budget and appropriations in the next fiscal year.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may” for “shall” following “year” in three places.

§ 38. Indebtedness.

  1. Short-term borrowing.   The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District. Such notes must mature within one year. The Board of Supervisors may also borrow money in anticipation of assessment to each member municipality in an amount not to exceed 90 percent of the amount assessed for that year, and may issue notes of the District, which must mature within one year. The Board of Supervisors may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the District. Such notes must mature within one year, but may be renewed as provided by general law. The Board of Supervisors may also borrow money in anticipation of bond proceeds that have been authorized as provided in this chapter. These notes shall be issued as provided in 24 V.S.A. chapter 53.
  2. Bonded indebtedness and long-term contracts.
    1. Submission to voters.   On a petition signed by at least five percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract in lieu of incurring indebtedness shall be submitted by the Board of Supervisors to the qualified voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board of Supervisors, at a regular or special meeting of the Board of Supervisors called for such purpose, shall determine by resolution passed by a vote of a majority of members present and voting that the public interest on necessity demands improvements or a long-term contract, and that the costs of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the submission of the proposition of incurring indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations over a term of more than three years for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board of Supervisors.  The term “public improvements” includes improvements as defined in 24 V.S.A. chapter 53, whether or not publicly owned or operated.  Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or 119, and 10 V.S.A. chapter 12, or any other applicable statutes for any purpose for which the District is organized.  The Board of Supervisors may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
    2. Warnings of meeting.   The warning calling the special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract.  The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Supervisors, in cooperation with the board of civil authority of each member municipality, shall determine the number and location of polling places; provided, however, there shall be at least one polling place in each member municipality.
    3. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of such meeting shall also be posted in at least five public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the Clerk of each member municipality and the clerk of the District prior to posting.
    4. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue the bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes, or to enter into the long-term contract.  The ballots cast in each member municipality shall be commingled and counted by members of the Board of Supervisors together with the town or city clerk from each member municipality, or the clerk’s designee.  Sections 48 (Australian ballot), 49 (Qualifications and registration of voters), 50 (Conduct of meetings), 51 (Reconsideration or rescission of vote), and 52 (Validation of District meetings) of this chapter shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
    5. Assessment.   The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in subsection 35(c) of this chapter unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provision of 24 V.S.A. chapter 53, or other enabling law under which debt is incurred or long-term contracts authorized, shall apply to the issuance of bonds or other evidence of indebtedness by the District, and for that purpose, the District shall be deemed a “municipal corporation,” the Board of Supervisors shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.
    6. Special limitation.   The Board of Supervisors shall not submit to the legal voters of the District any proposition to issue bonds or other long-term indebtedness or to authorize a long-term contract less than 18 months after the District has become a body politic and corporate.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Subsec. (a): Substituted “that” for “each” preceding “year” in the third sentence.

§ 39. Sinking fund.

The Board of Supervisors may establish and provide for a sinking fund, however denominated, for the retirement of bond issue or other debt, or to provide security for its payment. When so established, it may be kept intact and separate from other monies at the disposal of the District, and may be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund may be included in the annual budget of the District.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Substituted “may” for “shall” preceding “be kept”, “be accounted”, and “be included”.

§ 40. Capital reserve fund.

The Board of Supervisors shall establish and provide for a capital reserve fund to pay for public improvements, replacement of worn out buildings and equipment, and planned and unplanned major repairs of a disposal facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds, and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 41. Disposal fees.

The Board of Supervisors may from time to time establish and adjust a disposal fee structure (tipping fee) for the purpose of generating revenues from sources other than assessments to member municipalities, particularly concerning the operation and maintenance of any District solid waste disposal or resource recovery facility, or both.

Subchapter 5. Special District Meetings

§ 42. Special meetings.

The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this chapter or under any applicable law. In addition, the Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of legal voters of the district. The Board of Supervisors may rescind the call of a special meeting called by it but not a special meeting called on application of five percent of the legal voters of the District. The Board of Supervisors shall endeavor to have the time of such special meetings coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

§ 43. Places of meetings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Supervisors of the District in cooperation with the board of civil authority of each member municipality.

§ 44. Public hearings.

Not less than three nor more than 14 days prior to any special meeting called by the Board of Supervisors, at least one public hearing shall be held by the Board of Supervisors at which time the issues under consideration shall be presented and comments received. Public hearings shall be warned by the publishing of a notice in a newspaper of general circulation within the District not more than 25 days and at least 15 days prior to the meeting.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Deleted the former second sentence and added the present second sentence.

§ 45. Warnings required.

The Board of Supervisors of the District shall warn a special meeting of the District by filing a notice with the clerk of each member municipality and by posting a notice in at least five public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 46. Signing of warning.

The original warning of any special meeting of the District shall be signed by a number of the Board of Supervisors equal to a majority of the total votes entitled to be cast and shall be filed with the District Clerk before being posted.

§ 47. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon. The warning also shall contain any article requested by petition signed by five percent of the voters of the District and filed with the District Clerk not less than 40 days before the date of any District meeting.

§ 48. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

§ 49. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

§ 50. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10), shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under chapter 51. The Washington Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

§ 51. Reconsideration or rescission of vote.

  1. A question voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose, and called by the Board of Supervisors on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

§ 52. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be, “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed?” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning, may be cured by a resolution of the Board of Supervisors of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose stating the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with upon condition, however, the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

§ 53. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, the special meeting procedures outlined in subchapter 4 of this chapter shall control over the meeting procedures outlined in this subchapter in the event of conflict.

Subchapter 6. Miscellaneous

§ 54. Withdrawal of member municipality.

A member municipality may withdraw from the District upon the following terms and conditions:

  1. Withdrawal prior to the District incurring bonded indebtedness or entering long-term contracts.
    1. The Board of Supervisors shall not enter into any long-term contract, or call a special meeting on incurring long-term debt for a period of 18 months from the date of establishment of the District.
    2. No member municipality may withdraw from the District for a period of one year from the date of establishment of the District.
    3. Prior to the District incurring bonded indebtedness or entering into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of this chapter by such member municipality. If a majority of the voters of a member municipality present and voting at a meeting duly warned for that purpose may vote to withdraw from the District, the vote may be certified by the clerk of that municipality and presented to the Board of Supervisors. The membership of the withdrawing municipality shall terminate as soon after the vote to withdraw as the financial obligations of the withdrawing municipality have been paid to the District.
  2. Withdrawal after the District has incurred bonded indebtedness or entered into long-term contract.  After the District has incurred bonded indebtedness or entered into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of this chapter by such member municipality.  It shall be a condition that the withdrawing municipality shall enter into a written agreement with the District in which the chapter and withdrawing municipality shall be obligated to continue to pay its share of the debt incurred by the District for the remaining bonding term or contract term. In addition, the withdrawing municipality shall obligate itself to pay the cost of redesigning and rebuilding any facility of the District occasioned because of the reduced volume of solid waste.  The cost shall be determined by an independent engineering firm hired by the Board of Supervisors.  These additional costs shall be paid either in a lump sum or in installments at such times and in such amounts as required by the Board of Supervisors.  In addition, in the event there is a resource recovery facility, if the withdrawal of a municipality will reduce the minimum volume of solid waste required to meet the District’s long-term contractual commitments, no withdrawal of a member municipality shall be permitted during the period of such commitments.
  3. Determination of withdrawal.  No withdrawal of a municipality shall become effective or deemed conclusive until such time as there shall be filed by the Clerk of the District in the records of the District a certificate attesting to the satisfaction of every condition set forth in subdivision 54(1)(C) or (2) of this chapter, whichever is applicable, as determined and approved by the Board of Supervisors.

HISTORY: Amended 2017, No. M-1, § 1; 2017, No. 113 (Adj. Sess.), § 164.

History

Amendments

—2017 (Adj. Sess.) Inserted “following“ preceding “terms and conditions” and deleted “specified below” thereafter in the introductory language.

—2017. Subdiv. (1)(C): Substituted “that” for “such” preceding “purpose”, “may” for “shall” preceding “vote” and “following “vote”; deleted the former third through fifth sentences; and substituted “the” for “such” preceding “vote” and “the” for “said” preceding “withdrawing”.

§ 55. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon such terms and conditions as it in its sole discretion shall deem to be fair, reasonable, and in the best interests of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if such municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions, including financial obligations, upon which such admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. chapter 121. If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve this chapter and the terms and conditions for admission, the vote shall be certified by the Clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions of admission, the municipality shall by resolution of the Board of Supervisors become and thereafter be a member municipality of the District.

History

Revision note

—2013. Deleted “but not limited to” following “including” in the fourth sentence in accordance with 2013, No. 5 , § 4.

§ 56. Dissolution of District.

  1. Procedure.   If the Board of Supervisors by resolution approved by two-thirds of all the votes entitled to be cast determines that it is in the best interests of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no such debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing the question of such dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for such purpose.  If two-thirds of the voters of the District present and voting at such special meeting of the District duly warned for such purpose shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up thereof.  The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Secretary of State, and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  2. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District;
    2. Identify and value all encumbered assets of the District;
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District;
    4. Identify all obligations under long-term contracts;
    5. Specify the means by which assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction thereof;
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District;
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities;
    8. Specify the means by which any assets remaining after discharge of all liabilities shall be liquidated if necessary;
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  3. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities whereupon this chapter shall be repealed and the District created shall be terminated.

§ 57. Amendment of chapter.

This chapter may be amended by petition of five percent of the voters of the District under the provisions of subchapter 5 of this chapter or by the Board of Supervisors under this section. The Board of Supervisors may, by a majority vote, adopt a resolution stating its intent to amend the chapter. A written copy of the resolution, stating the wording and purpose of the amendment and the date of the meeting scheduled to act on the amendment, shall be delivered, including mail or e-mail, to the legislative branches of each member municipality and mailed, e-mailed, or left at the usual place of residence of each member of the Board of Supervisors by the Clerk of the District at least 10 business days prior to the meeting scheduled to adopt the amendment. The amendment may be adopted by majority vote of the Board of Supervisors at the meeting scheduled to act on the amendment, unless a majority of the legislative branches of the member municipalities request, in writing, that the Board of Supervisors hold a special District meeting to vote on the amendment. If the amendment is adopted by the Board of Supervisors or by the voters of the District, the Clerk of the District, within 10 days after the vote of adoption, shall certify to the Secretary of State each proposal of amendment, showing the facts as to its origin and the procedure followed pursuant to section 51 of this chapter, relating to reconsideration and recession of vote, shall apply to an amendment adopted by a vote of the Board or the voters under this section. The Secretary of State shall then proceed as with municipal charter amendments under 17 V.S.A. § 2645 . The amendment shall become effective upon affirmative enactment of the proposal, either as proposed or as amended by the General Assembly. This chapter may be amended from time to time in the manner as provided, but no amendment shall be made that shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

HISTORY: Amended 2017, No. M-1, § 1.

History

Amendments

—2017. Inserted “, including mail or e-mail” following “delivered” and “, e-mailed,” following “mailed”.

§ 58. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of this chapter as a whole or any other part of this chapter.

§ 59. Definitions.

As used in this chapter:

  1. “Solid waste” shall have the same meaning as set forth in 10 V.S.A. § 6602 .
  2. “Solid waste from residential activities” includes any solid waste generated by a household or apartment, including, food waste, packaging, newspaper, and other paper products, glass, cans, and plastic.
  3. “Solid waste from commercial activities” shall include any solid waste generated by retail and wholesale establishments, including food waste, corrugated container board, metals, and plastics.
  4. “Solid waste from industrial activities” includes any solid, semi-solid, or liquid waste generated by an industry as part of the production process. Solid wastes generated by employees and similar in composition to that generated by residential or commercial activities are excluded from this definition.
  5. “Bio-solids” means solids and semi-solids generated by a wastewater treatment plant. Notwithstanding any provision of this chapter, the District shall have the power to impose and collect a surcharge or special assessment for the collection, storage, and disposal of bio-solids.
  6. “Tires” means all rubber, belted, and nonbelted vehicle tires.
  7. “Construction and demolition waste” means, as used in this chapter, waste derived from the construction or the demolition of buildings, roadways, or structures, including clean wood, treated or painted wood, plaster, sheetrock, and roofing paper and shingles, insulation, glass, stone, soil, flooring materials, brick, masonry, mortar, incidental metal, furniture, and mattresses. Construction and demolition waste shall not include asbestos waste, regulated hazardous waste, hazardous waste generated by households, hazardous waste from conditionally exempt generators, or any material banned from landfill disposal under 10 V.S.A. § 6621 .
  8. “Leaf and yard residual” means source separated, compostable untreated vegetative matter, including grass clippings, leaves, kraft paper bags, and brush, which is free from noncompostable materials. It does not include such materials as pre- and postconsumer food residuals, food processing residuals, or soiled paper. Leaf and yard residual does not include leaf and yard materials handled by a resident on-site.
  9. “Metal goods” means discarded appliances and junk automobiles.
  10. “Resource recovery” means the systematic diversion of waste, which was intended for disposal, for a specific next use. It is the processing of recyclables to extract or recover materials and resources or to convert to energy.

HISTORY: Amended 2017, No. M-1, § 1.

History

Revision note

—2013. In subdivision (2), deleted “, but not limited to,” following “including” and in subdivision (3), deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2017. Section amended generally.

§ 60. Consistency with State law.

By ratifying this chapter, the General Assembly does not intend to ratify or authorize actions or procedures which otherwise would be inconsistent with State law, as State law may be amended from time to time.

§ 61. [Transitional provisions related to effective date]

Chapter 405. Chittenden Solid Waste Management District

History

Source.

Adopted 1991, No. M-17; Amended 1992, No. M-27.

Subchapter 1. Creation and Powers

§ 1. Creation.

There is created a union municipal district to be known as the “Chittenden Solid Waste District” (the “District”).

§ 2. Purpose.

The District is created and shall exist for the purpose of providing for the efficient, economical, and environmentally sound management of solid waste generated by member municipalities and their residents. Initially the District will engage in a planning phase by exploring various solid waste management alternatives for its member communities, including recycling, resource recovery, and construction of lined landfills.

§ 3. Composition.

The District shall consist of the Cities of Burlington, South Burlington, and Winooski, and the Towns of Charlotte, Colchester, Essex, Hinesburg, Huntington, Jericho, Milton, Richmond, St. George, Shelburne, Westford, and Williston, the Village of Essex Junction, and, subject to section 57 of this chapter, those municipalities which elect to join the District by majority vote of such municipalities, voters present and voting at an annual or special meeting duly warned for such purpose, excepting those municipalities (including the above named municipalities) which may withdraw from the District in accordance with section 56 of this chapter. All previous actions of the member municipalities relating to the formation of the District and all previous actions of, and ordinances and regulations adopted by, the Board of Commissioners of the existing Chittenden Solid Waste District, are ratified and approved. The Town of Essex (the “Town”) and the Village of Essex Junction (the “Village”) shall be treated as separate member municipalities for purposes of this chapter, including representation on the Board of Commissioners and action of the legal voters of the District under this charter. Legal voters who are residents within the Village shall be entitled to vote at any District meeting only as a resident of the Village and shall not be entitled to a second vote by their residency within the Town.

§ 4. Duration.

The District shall continue unless and until dissolved according to the procedures set forth in section 58 of this chapter.

§ 5. Powers.

The District shall be a body politic and corporate with the powers incident to a municipal corporation under the laws of the State of Vermont consistent with the purpose of the District, and in addition shall have the following powers:

  1. To operate, cause to be operated, and contract for the operation of any and all facilities for the collection, transportation, resource recovery, recycling, and disposal of solid waste;
  2. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purposes of the District and to construct, develop, and maintain solid waste management facilities in accordance with federal, State, and local law.  At the election of the municipality in which District-owned or leased real property is located (which election, once made, shall be final unless otherwise mutually agreed upon by the District and such municipality), District-owned and leased real property shall be exempt from municipal property taxation and special assessments; the District may agree to make payments to the municipality in lieu of such taxes or special assessments;
  3. To sue and be sued;
  4. To make contracts of every kind and nature;
  5. To fix, alter, charge, and establish fees and other charges for the services and facilities within its area of operation, which fees and charges shall be equitable and just;
  6. To enter into management contracts with any person or persons for the management of District facilities for such period or periods of time and under such compensation and other items and conditions as shall be deemed advisable by the District Board;
  7. To accept gifts or grants or loans of money or other property from any person;
  8. To enter into contracts, leases, or other transactions with any federal agency, the State, any agency of the State, or with any other public body of the State, including municipalities;
  9. To exercise the power of eminent domain within the District;
  10. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 as presently enacted and as later may be amended.  For the purpose of that chapter, the grand list of the District shall be deemed to be the total of the grand lists of member municipalities, and the debt limit of the District shall not be diminished by any obligation incurred by a member municipality alone.  Obligations incurred under such chapter shall be the joint obligations of the District and, except as otherwise expressly provided in the terms thereof, of each member municipality as provided in section 34 of this chapter but shall not be included in the indebtedness of a member municipality for purposes of compliance with debt limitations.  The cost of debt service shall be included in the annual budget of the District as provided in section 31 of this chapter, and to the extent not paid by user fees and revenues shall be allocated among the member municipalities as set forth in sections 31 and 34 of this chapter.  Where voter approval is required pursuant to 24 V.S.A. chapter 53, the Board of Commissioners shall determine the number and location of polling places, and when a majority of all the voters present and voting on the question from all of the member municipalities at such meeting vote to authorize the issuance of bonds, the Board of Commissioners shall be authorized to issue the bonds as provided in 24 V.S.A. chapter 53 and in this chapter;
  11. To hire and fix the compensation of employees;
  12. To contract with architects, engineers, financial and legal consultants, and other experts for services;
  13. To contract with individuals, corporations, associations, authorities, and agencies for services;
  14. To provide solid waste disposal services for the member municipalities, the inhabitants thereof, and the businesses therein, and for such others as its facilities and obligations may allow;
  15. To contract to pay for solid waste disposal services, including on the basis of guaranteed amounts, whether delivered for disposal and accepted for disposal or not, of solid waste, with payments based on such guaranteed amounts, whether actually disposed of or not, which payments may be variable and may be determined by formulae expressed in such contracts;
  16. To contract with any member municipality for the services of any officers or employees of that municipality useful to the District;
  17. To promote cooperative arrangements and coordinated action among its member municipalities;
  18. To make recommendations for review and action to its member municipalities and other public agencies which perform functions within the region in which its member municipalities are located;
  19. To exercise any other powers which are necessary or desirable for dealing with solid waste problems of mutual concern and which are exercised or are capable of exercise by any of its member municipalities;
  20. To establish a budget and assess member municipalities in accordance therewith;
  21. To appropriate and expend monies;
  22. To establish sinking funds for the retirement of bonded or other indebtedness;
  23. To establish debt service reserve funds, operating reserve funds, capital reserve funds for public improvements, and such other funds and accounts as the Board of Commissioners deems necessary or desirable;
  24. To regulate by ordinance, rule, or regulation the collection, transportation, resource recovery, recycling, and disposal of solid waste within the District and to require that acceptable solid wastes generated within the District and any member municipality therein shall be disposed of only in and upon facilities operated by or on behalf of the District;
  25. To enact and enforce any and all necessary or desirable regulations for the orderly conduct of the government and for carrying out the purpose of the District;
  26. To enter on any lands and premises for the purpose of making surveys and conducting hydrogeological and other scientific studies and to obtain an order for this purpose from a court of competent jurisdiction in the event entry is denied or resisted;
  27. To enter into cooperative or interlocal agreements with other municipalities or persons, within or beyond the territorial limits of the District, providing for the disposal and management of solid waste;
  28. To exercise the power of eminent domain within any municipality which has withdrawn from the District, provided such property or site to be taken by eminent domain must have been considered, by official action of the Board of Commissioners, as a potential site or sites for a solid waste management facility during the 12-month period immediately preceding the date of withdrawal;
  29. To appoint a Grand Juror, a Constable, and such other officers and agents for the enforcement of ordinances, rules, and regulations of the District.  The District Grand Juror shall have the same powers, perform the same duties, and incur the same liabilities as grand jurors in towns, and shall be entitled to such salary as the Board of Commissioners may determine within limits established by the budget.  The District Grand Juror may prosecute before applicable Vermont courts violations of the ordinances, rules, and regulations of the District;
  30. To enter into contracts with banks, insurance companies, or other financial institutions so as to obtain a letter of credit, bond insurance, or other forms of financial guarantees or credit enhancement in connection with District bonds, notes, or other evidence of indebtedness;
  31. To enter into siting agreements with municipalities within which a District facility is to be located, which agreements may specify the terms, conditions, and provisions under which a District facility shall be constructed, maintained, and operated. Such agreements may further provide, in the event it is impossible or impracticable to determine whether damage to the environment is caused by the District facility or from adjacent property, the District may indemnify and hold harmless the municipality from any such damage, costs, and liabilities;
  32. To provide host communities of District facilities with incentive payments, services, and benefits, including monetary payments to protect the health, safety, comfort, convenience, and social and economic security of the host community and its inhabitants; monetary payments and other provisions to assure the protection of the environment and natural resources of the host community; and reimbursement of costs incurred by the host community in negotiating siting agreements including costs of mediation or arbitration;
  33. To exercise all powers necessary, appurtenant, convenient, or incidental to the carrying out of the District’s purpose and to exercise all powers granted by any act of the General Assembly, either generally to a class of solid waste districts including the District or specifically to the District.  Such powers may be exercised by the District without further amendment of this charter unless specifically required by such act of the General Assembly granting such powers.

History

Revision note

—2013. In subdiv. (5), deleted “without limitation” following “including” and in subdiv. (32), deleted “but not limited to” following “including” in two places in accordance with 2013, No. 5 , § 4.

Subchapter 2. Board of Commissioners

§ 6. Authority.

The legislative power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs thereof shall be vested in a governing body known as the Board of Commissioners, except as specifically provided otherwise in this chapter.

§ 7. Appointment.

The purposes, powers, duties, and responsibilities of the District shall be exercised by a Board of Commissioners consisting of one commissioner and one alternate commissioner from each member municipality. The alternate commissioner shall represent the municipality at all meetings of the Board of Commissioners that the regular commissioner is unable to attend and shall have all the rights and privileges of a regular commissioner. The legislative bodies of member municipalities whose beginning letter begins with A through K shall appoint their respective commissioners and alternate commissioners in even-numbered years and the legislative bodies of member municipalities whose beginning letter begins with L through Z shall appoint their respective commissioners and alternate commissioners in odd-numbered years. The legislative body of each municipality by majority vote, may remove its appointed representative during the two-year term for stated reasons. Any vacancy on the Board of Commissioners shall be filled by the legislative body of the respective member municipality; provided, however, in the event vacancies exist for both the commissioner and the alternate commissioner for a particular municipality, the number of votes attributable to such municipality shall not be counted for purposes of determining the number of votes eligible to be cast by the Board of Commissioners during the period of such vacancy.

§ 8. Organizational meeting.

Annually, on or before the fourth Wednesday in June, the Board of Commissioners shall hold its organizational meeting. At this meeting, the Board of Commissioners shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. The Chair and Vice Chair are eligible to be elected to successive terms without limit.

§ 9. Regular meeting.

A schedule of regular meetings of the Board of Commissioners shall be established at the organizational meeting.

§ 10. Special meetings.

Special meetings of the Board of Commissioners may be called at any time by the Chair or shall be called by the Secretary upon written request of a majority of the members of the Board of Commissioners. Except in case of emergency, each member of the Board of Commissioners shall be given at least 24 hours’ notice of any special meeting of the Board of Commissioners by notice in person, by telephone, or by written notice delivered personally, mailed, or left at such member’s usual place of residence.

§ 11. Quorum.

For the purpose of transacting business, the presence of commissioners or, in the absence of a commissioner, his or her alternate commissioner, representing more than 50 percent of the votes then eligible to be cast, shall constitute a quorum.

§ 12. Rules of procedure.

Except as otherwise provided in this agreement, or by action of the Board of Commissioners, Robert’s Rules of Order shall govern at all meetings.

§ 13. Compensation of members of Board of Commissioners.

The District shall pay to the Board of Commissioners such reimbursement of expenses as it shall determine reasonable and for which authorization is provided in an approved budget.

§ 14. Voting.

Each member of the Board of Commissioners shall be entitled to cast one vote for every 5,000 population, or portion thereof, in the municipality which he or she represents. Except as otherwise provided in this chapter, a majority of the votes cast shall be required to approve any action. A member of the Board may not split the votes allocated to his or her municipality. The determination of population shall be based on the latest population estimates available from the Department of Health, or other source agreed on by the Board of Commissioners.

§ 15. Terms of office.

Each commissioner and alternate commissioner shall serve for a term of two years ending May 31 and until his or her successor is duly appointed.

§ 16. Administrative personnel.

The Board of Commissioners may appoint a Manager and such other personnel as it deems necessary for the conduct of the business of the District, and the Board of Commissioners shall have the power to prescribe duties, fix compensation within limits established by the budget, and delegate to such responsibilities as it deems appropriate. The Manager shall make and sign all contracts on behalf of the District, upon approval by the Board of Commissioners.

Subchapter 3. Officers

§ 17. Election.

The Board of Commissioners annually shall elect from among its members a Chair, Vice Chair, Treasurer, and Secretary, and those other officers as it deems appropriate for the conduct of its business. Upon majority vote of the Board, the Treasurer or Secretary may be nonboard members.

§ 18. Bond.

Prior to assuming their offices, all officers shall post fidelity bonds in such amounts as shall be determined by a resolution of the Board of Commissioners. The cost of such bonds shall be borne by the District.

§ 19. Chair.

The Chair shall preside at all meetings of the Board of Commissioners. The Chair shall also perform all of the duties incident to the position and office.

§ 20. Vice Chair.

During the absence of or inability of the Chair to perform his or her duties, the Vice Chair shall perform such duties.

§ 21. Vacancy.

During the absence or inability of the Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Commissioners shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities given in this chapter or imposed upon the Vice Chair.

§ 22. Secretary.

The Secretary shall have the custody of the public records of the District and shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Commissioners. The Secretary shall also prepare and warn all meetings of the District and Board of Commissioners in accordance with Vermont law and shall cause the annual report approved by the Board of Commissioners to be distributed to the legislative bodies of the member municipalities. The Secretary shall also perform all the duties and functions incident to the office of a secretary or clerk of a municipal corporation.

§ 23. Treasurer.

The Treasurer shall have the custody of the funds of the District and shall be the disbursing officer of the District. When authorized by the Board of Commissioners, the Treasurer shall sign, make, or endorse in the name of the District all checks and orders for the payment of monies and pay out and disburse the same. The Treasurer shall perform all of the duties and functions incident to the office of treasurer of a municipal corporation.

§ 24. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the District shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 25. Audit.

The Board of Commissioners shall cause an audit of all District accounts to be performed annually by an independent professional accounting firm or a certified public accountant.

§ 26. Executive Board.

The Board of Commissioners shall have the authority to establish an Executive Board and grant such powers to it as it may deem necessary. The Executive Board shall consist of the Chair of the Board of Commissioners and four members of the Board of Commissioners elected by the Board of Commissioners.

§ 27. Committees.

The Board of Commissioners shall have the authority to establish any and all committees as it may deem necessary.

§ 28. Compensation of officers.

Officers of the District shall be paid such compensation and reimbursement of expenses as shall be determined by the Board of Commissioners and for which authorization is provided in an approved budget.

§ 29. Recall of officers.

An officer may be removed by a two-thirds vote of the Board of Commissioners whenever, in its judgment, the best interest of the District will be served.

Subchapter 4. Annual Budgets and Assessments

§ 30. Fiscal year.

The fiscal year of the District shall begin the first day of July and end on the last day of June of each calendar year. The fiscal year shall constitute the budget and accounting year for the District. The accounting policies of the District shall conform to generally accepted accounting principles.

§ 31. Preparation of budget.

On or before December 1 in each year, the Board of Commissioners shall prepare a budget for the district for the next fiscal year, which shall include an estimate of the revenue of the District from fees and other sources, except membership assessments, and the planning and solid waste management expenses for the next fiscal year, including debt service, payments due on long-term contracts, payments due to any sinking funds for the retirement of indebtedness, payments due to any capital reserve funds, debt service reserve funds, operating reserve funds, and payments due to any other funds established by the District. The budget shall be in such form as deemed desirable by the Board of Commissioners, and shall be so arranged as to show budgeted income and expenditures of the current fiscal year and budgeted and actual income and expenditures of the preceding fiscal year.

History

Revision note

—2013. Deleted “without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

§ 32. Budget hearing.

The Board of Commissioners shall call a hearing of the residents of the member municipalities on or before January 31 in each year for the purpose of presenting the proposed budget and inviting discussion thereon. The hearing shall be held within the boundaries of one of the member municipalities of the District and shall be warned by a notice published in a newspaper of general circulation in each member municipality at least 15 days prior to the hearing. The notice shall contain a copy of the proposed budget, and the legislative body of each member municipality shall be sent a copy of the notice, with attached proposed budget at least 15 days prior to such hearing.

§ 33. Adoption.

  1. Following the public hearing provided for in section 32 of this chapter, the Board of Commissioners shall review the proposed budget in light of comments received at the hearing, and shall thereupon approve the budget for adoption pursuant to subsection (b) of this section with or without changes.
  2. Within 45 days of the approval of the budget by the Board of Commissioners, the legislative body of each member municipality shall act to approve or disapprove the budget. The budget shall be approved if approved by the legislative bodies of a majority of the member municipalities.  For such purposes, each municipality shall be entitled to one vote.  A legislative body that disapproves the budget must file with the Board of Commissioners a written statement of objections to the budget identifying those specific items to be changed, and failure to file such statement of objections within the 45 day period shall constitute approval by such municipality.  A legislative body that fails to act to approve or disapprove the budget within the 45 day period shall likewise be deemed to have approved the budget.
  3. Unless a petition is filed in accordance with the provisions of subsection (e) of this section, the budget shall become effective 45 days after the date of its adoption, or at such time following the expiration of 45 days from the date of its adoption as is determined by the Board.  If a petition is filed in accordance with subsection (e) of this section, the taking effect of the budget shall be governed by subsection (g) of this section.
  4. A budget adopted by the Board may be disapproved by a vote of a majority of the qualified voters of the District voting on the question at a special meeting duly warned for the purpose, pursuant to a petition signed and submitted in accordance with subsection (e) of this section.
  5. A petition for a vote on the question of disapproving a budget shall be signed by not less than five percent of the qualified voters of the District, and presented to the District Secretary within 30 days following the date of adoption of the budget.
  6. When a petition is submitted in accordance with subsection (e) of this section, the Board shall call a special meeting within 60 days from the date of receipt of the petition to determine whether the voters will disapprove the budget.
  7. If a petition for a special meeting is duly submitted in accordance with this section, to determine whether a budget shall be disapproved by the voters of the District, the budget shall take effect on the conclusion of the meeting, or at such later date as is specified in the budget, unless a majority of the qualified voters voting on the question at the meeting vote to disapprove the budget, in which event it shall not take effect.
  8. The ballots cast in each member municipality shall be counted by the election officials of each member municipality, preserved and secured with the checklist, and thereafter the result shall be certified to the District Secretary within 48 hours.  The provisions of Title 17 shall apply to any District meeting called pursuant to this section.
  9. If the annual budget for any fiscal year is not approved as of the beginning of that fiscal year, the District shall continue to operate on the budget for the immediately preceding fiscal year until a new budget is approved.
  10. Notwithstanding any disapproval of the budget, the District shall be obligated to pay the principal of and interest on bonds, notes, and other evidence of indebtedness of the District and to satisfy any other obligations relating thereto and to pay obligations under any long-term contracts.  To the extent provided by the terms of such bonds, notes, or other evidence of indebtedness, or long-term contracts, each member municipality shall be obligated to pay its share of such indebtedness and obligations under long-term contracts. Unless otherwise provided in the vote authorizing the same, a municipality’s share of indebtedness shall be determined by the Board of Commissioners and shall be in an amount proportionate to the actual or estimated tonnage or volume of solid waste generated by that municipality as determined by the Board of Commissioners pursuant to section 34 of this chapter.

§ 34. Appropriations and revenues.

  1. Should anticipated user fees and revenues from District services and facilities not be sufficient to pay for any obligations or liabilities of the District, the Board of Commissioners shall, following adoption of the budget, apportion the sums for solid waste management, and District obligations and liabilities required to be contributed by each member municipality on the basis of the actual or estimated annual tonnage or volume of solid waste generated by each member municipality as determined by the Board of Commissioners.
  2. Each member municipality shall be assessed a percentage of the sum of the District obligations and liabilities equal to the ratio which the solid waste generated by the member municipality bears to the total solid waste generated within the District. The Board of Commissioners may from time to time annually determine the percentage of solid waste generation attributed to each member municipality which determination shall be based on waste generation information for the most recent 12-month period for which information is available.  For the purposes of this section, the weight or volume of solid waste generated shall be deemed to include all discarded materials separated or collected for recycling.
  3. The provisions of this section shall not apply to any bonds, notes, or other evidence of indebtedness or long-term contracts which, according to their respective express terms, are payable solely and exclusively from user fees and revenues of the District.
  4. A uniform unit of cost per ton or other volume of solid waste shall be established by the Board each year.  Separate and nonuniform rates and costs per ton or volume of solid waste may be established by the Board of Commissioners for solid waste management or disposal services for nonmember municipalities and their residents.  Planning costs shall be apportioned among the member municipalities on the basis of the estimated or actual annual tonnage or volume of solid waste generated by each member municipality.  Should it be possible to generate a surplus from user fees and revenues, the Board of Commissioners may reimburse member municipalities on an equitable basis for any assessments, or portions thereof, previously paid to the District.

§ 35. Assessment.

The Treasurer of the District shall immediately notify the treasurer of each member municipality of the amount of that municipality’s assessment and the member municipality shall add such assessment to its own budget and shall assess such tax as is necessary to raise the amount of the assessment. The amount of the assessment in each member municipality shall be paid to the Treasurer of the District in accordance with the schedule of payments adopted by the Board. If any member municipality shall fail to pay when due any assessment against it by the District, it shall incur the maximum penalty allowed by law plus interest at the rate set by the Board. Such penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District. Prior to the commencement of any new fiscal year, the Board of Commissioners shall determine, by resolution, the interest rate for that fiscal year, which in no case shall exceed one and one-half percent per month.

§ 36. Limitations of appropriations.

Actions or resolutions of the Board of Commissioners for the annual appropriations of any year shall not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont. Appropriations made by the Board of Commissioners for the various estimates of the budget shall be expended only for such estimates, but by majority vote of the Board of Commissioners, the budget may be amended from time to time to transfer funds between or among such estimates, except as otherwise limited in this chapter. Any balance left or unencumbered in any such budget estimate, or the amount of any deficit at the end of the fiscal year, shall be included in and paid out of the operating budget and appropriations in the next fiscal year.

§ 37. Indebtedness; short-term borrowing.

  1. The Board of Commissioners may borrow money through the issuance of notes of the District in an amount not to exceed 25 percent of the District’s current operating budget, for the purpose of paying current expenses of the District.  Such notes must mature within one year.
  2. The Board of Commissioners may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments, in an amount not to exceed 50 percent of such grants or revenues, through the issuance of notes of the District. Such notes must mature within one year, but may be renewed as provided by general law; provided, however, such notes may not be renewed more than once or for a term in excess of two years from the date of the original loan without the approval of a majority of the voters of the District.
  3. The Board of Commissioners may also borrow money in anticipation of assessments to each member municipality in an amount not to exceed 90 percent of the amount assessed for each year, and may issue notes of the District which must mature within one year.
  4. The Board of Commissioners may also borrow money in anticipation of bond proceeds which have been authorized as provided in this subchapter.  These notes shall be issued as provided in 24 V.S.A. chapter 53.

§ 38. Long-term indebtedness; long-term contracts.

  1. Submission to voters.   On a petition signed by at least five percent of the voters of the District at the last general election, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board of Commissioners to the voters thereof at a special meeting to be held for that purpose. In the alternative, when the Board of Commissioners, at a regular or special meeting of the Board of Commissioners called for such purpose, shall determine, by resolution passed by a vote of the Board, the public interest or necessity demands improvements or a long-term contract, and the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the proposition of incurring indebtedness or of authorizing a long-term contract to be submitted to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board. The term “long-term contracts” shall not include any contract that is subject to annual renewal or extension at the election of the District, or any contract pursuant to which payment by the District shall be subject to annual appropriations in accordance with the annual budget, or any contract for services or the purchase or lease of equipment, materials, or supplies needed in the ordinary course of business of the District. The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated. Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or 119 and 10 V.S.A. chapter 12 or any other applicable statutes for any purpose for which the District is organized. The Board of Commissioners may not submit to the voters more than twice in any 12-month period the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
  2. Sale of evidence of indebtedness.   Any bonds, notes, or other evidence of indebtedness of the District may be sold at par, premium, or discount, at public or private sale or to the Vermont Municipal Bond Bank, as the District, acting through the Board of Commissioners shall determine.
  3. Warnings of meeting.   The warning calling the special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract.  The warning shall fix the place where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Commissioners, in cooperation with the board of civil authority of each member municipality, shall determine the number and location of polling places; provided, however, there shall be at least one polling place in each member municipality.
  4. Notice of meeting.   The Secretary of the District shall cause notice of such special meeting to be published in one or more newspapers of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of such meeting shall also be posted in at least two public places within each member municipality, and in or near the office of the clerk of the municipality, at least 30 and not more than 40 days before the meeting, and be filed with the clerk of each member municipality and the Secretary of the District prior to posting.  The notice shall also be mailed by certified mail to the chairperson of the legislative body of each member municipality.
  5. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or other evidence of indebtedness, or entry into a long-term contract, the District shall be authorized to issue bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes.  The ballots cast in each member municipality shall be counted by the election officials of each member municipality, preserved and secured with the checklist, and thereafter the results shall be certified to the District Secretary within 48 hours.  The applicable provisions of Title 17 shall apply to any District meeting called pursuant to this section.
  6. Elements of issued evidence of indebtedness.   The District may issue such bonds, notes, or other evidence of indebtedness from time to time in one or more series or separate series, as determined by the Board of Commissioners, provided the aggregate principal amount does not exceed the principal amount for which voter approval was obtained.  Such bonds, notes, or other evidence of indebtedness may bear such date or dates, mature at such time or times not exceeding 40 years from their respective dates, bear interest at such rate or rates (including variable rates) payable semiannually, monthly, or at such other time as determined by the Board of Commissioners, be in such denominations, be in such form, either coupon or registered, carry such conversion or registration privileges, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places, and be subject to such terms of redemption, with or without premium, be declared or become due before the maturity date thereof, as such resolutions authorizing their issuance may provide.
  7. Assessment.   The cost of debt service, or of payments under a long-term contract, shall be allocated among the member municipalities unless otherwise provided in the vote authorizing the same. Except as otherwise provided in this chapter, the applicable provisions of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the District shall be deemed a “municipal corporation,” the Board of Commissioners shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of chapter 53.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chairperson of the Board of Commissioners of the District.
  8. Bonds eligible for investment.   Bonds and notes issued by the District shall be legal investments for all persons without limit as to the amount held, regardless of whether they are acting for their own account or in a fiduciary capacity; such bonds and notes shall likewise be legal investments for all public officials authorized to invest in public funds.
  9. Tax exemption.   All bonds, notes, and other evidence of indebtedness issued by the District are issued by a body corporate and public of the State and for an essential public and governmental purpose, and those bonds, notes, and other evidence of indebtedness and the interest thereon and the income therefrom, and all fees, charges, funds, revenues, income, and other moneys pledged or available to pay or secure the payment of those bonds, notes, and other evidence of indebtedness or interest thereon, are exempt from taxation except for transfer, inheritance, and estate taxes.
  10. Purchases and disposition of own obligations.   The District may purchase bonds, notes, and other evidence of indebtedness of the District out of any of its funds or money available therefor.  The District may hold, cancel, or resell the bonds, notes, and other evidence of indebtedness subject to and in accordance with agreements with holders of its bonds, notes, and other evidence of indebtedness.
  11. Presumption of validity.   After issuance, all bonds, notes, and other evidence of indebtedness of the District shall be conclusively presumed to be fully authorized and issued by all the laws of this State, and any person or governmental unit shall be stopped from questioning their authorization, sale, issuance, execution, or delivery by the District.
  12. Specific provisions.   In connection with the issuance of any bonds, notes, or other evidence of indebtedness, in addition to the powers it may now have or hereafter have, the District may make such covenants and agreements and exercise such powers as contained in 24 V.S.A. chapter 53, whether or not the District’s bonds, notes, or other evidence of indebtedness are payable solely and exclusively from net revenues of a District solid waste management facility.

§ 39. Sinking fund.

The Board of Commissioners may establish a sinking fund, however denominated, for the retirement of bond issue or other debt, or to provide security for the payment thereof. When so established, it shall be kept intact and separate from other monies at the disposal of the District, and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund shall be included in the annual budget of the District.

§ 40. Capital reserve fund.

The Board of Commissioners may establish and provide for a capital reserve fund to pay for public improvements, replacement of worn-out buildings and equipment, and planned and unplanned major repairs of a management facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 41. Management fees.

Giving due consideration to the fact that State policy, as established in 10 V.S.A. § 6601 , provides the generators of waste should pay disposal costs that reflect the real costs to society of waste management and disposal, the Board of Commissioners shall from time to time establish and adjust a management fee structure (tipping fee) for the purpose of generating revenues from sources other than assessments to member municipalities, particularly concerning the operation and maintenance of any District solid waste management or resource recovery facility. Once the District has a disposal facility, it will rely primarily on tipping fees for revenues, and shall work with the members to implement those fees.

§ 42. Definitions.

As used in this chapter:

  1. “Planning costs” means all expenses incurred by the District in the preparation of the solid waste management master plan or revisions thereto such as the costs of investigations and studies.
  2. “Solid waste management costs” means all expenses incurred by the District in implementing any policies set forth in the master plan or in furtherance of the District’s purposes, including capital expenditures.

Subchapter 5. Special District Meeting

§ 43. Special meetings.

The Board of Commissioners may call a special meeting of the District when it deems it necessary or prudent to do so, and shall call a special meeting of the District when action by the voters of the District is necessary under this chapter or under any applicable law. In addition, the Board of Commissioners shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District. The Board of Commissioners may rescind the call of a special meeting called by it but not a special meeting called on application of five percent of the legal voters of the District.

§ 44. Places of meetings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Commissioners of the District in cooperation with the board of civil authority of each member municipality.

§ 45. Public hearings.

Not less than three nor more than 14 days prior to any special meeting called by the Board of Commissioners, at least one public hearing shall be held by the Board of Commissioners at which time the issues under consideration shall be presented and comments received. Notice of such public hearing shall include the publication of a warning in a newspaper of general circulation in the District at least once a week, on the same day of the week, for three consecutive weeks, the last publication not less than five nor more than 10 days before the public hearing.

§ 46. Warnings required.

The Board of Commissioners of the District shall warn a special meeting of the District by filing a notice with the town clerk of each member municipality and by posting a notice in at least two public places in each municipality in the District, and in or near the office of the clerk of each municipality, not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 47. Signing of warning.

The original warning of any special meeting of the District shall be signed by a number of the Board of Commissioners equal to a majority of the total votes entitled to be cast and shall be filed with the District Secretary before being posted.

§ 48. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon. The warning also shall contain any article requested by petition signed by not less than five percent of the voters of the District and filed with the District Secretary not less than 40 days before the date of any District meeting.

§ 49. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

§ 50. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

§ 51. Conduct of meeting.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The District Secretary shall perform the functions assigned to the Secretary of State under chapter 51. The Chittenden Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

§ 52. Reconsideration or rescission of vote.

  1. A question considered or voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose, and called by the Board of Commissioners on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Commissioners of the District within 30 days following the date of that meeting, the Board of Commissioners shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Commissioners.

§ 53. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be, “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed.” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board of Commissioners of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, stating the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with upon condition, however, that the original action thereby corrected by the Board of Commissioners was in compliance with the legal exercise of its corporate powers.

§ 54. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, the special meeting procedures outlined in subchapter 4 of this chapter shall control over the meeting procedures outlined in this article in the event of conflict.

Subchapter 6. Miscellaneous

§ 55. Indemnification; contribution.

  1. The District agrees it shall protect, indemnify, and hold harmless each member municipality (except a member municipality found to be at fault) and its respective officials, officers, members, employees, and agents, from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, action, or proceedings, and attorney’s fees, and further agrees to defend the indemnified party in any suit, action, or proceeding, with respect to any act by or default of the District arising out of the location and operation of a District waste disposal facility or the negligent conduct of any District activities.
  2. Any member municipality which operates or maintains, or has operated or maintained, a facility or facilities for the disposal of solid or hazardous waste (except a facility the operation or maintenance of which is, pursuant to express written authorization of the Board of Commissioners, conducted for the District) agrees that it shall protect, indemnify, and hold harmless the District and each other member municipality (except a member municipality found to be at fault) and their respective officials, officers, members, employees, and agents from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, actions, or proceedings, and attorney’s fees, and further agrees to defend the indemnified parties in any suit, action, or other proceeding, with respect to any act by or default of such municipality arising out of its operation or maintenance, or both, of such facility.
  3. It is expressly agreed and understood by the District and the member municipalities that by entering into this agreement and forming the Chittenden Regional Solid Waste Management District, neither the District nor any member municipality has accepted or assumed any responsibility or liability for the past, present, or future operation or maintenance of any solid or hazardous waste disposal facility located within the District or operated by any member municipality, except a facility the operation or maintenance of which is, pursuant to express written authorization of the Board of Commissioners, conducted for or on behalf of the District.
  4. In the event the District is unable to meet any obligation with regard to which the member municipalities are jointly liable, each member municipality shall contribute its proportionate share of such obligations which are paid by the District to insure that all member municipalities share financial responsibility for these obligations in an amount proportionate to the actual or estimated tonnage or volume of solid waste generated by that municipality as determined by the District Board of Commissioners pursuant to section 34 of this chapter.

§ 56. Termination of membership.

A member municipality may terminate its membership in the District after the expiration of one year from the date it became a member by a majority of its voters at a duly warned annual or special meeting voting for such a termination. At such annual or special meeting, a majority of the municipality’s voters must also approve the terms and conditions of this chapter for withdrawal required pursuant to subdivision (2) of this section. Such duly warned meeting must be held no less than 30 days after notice of intent to withdraw has been given to the Board of Commissioners. Said notice shall be in writing and delivered to the Board by certified mail, return receipt requested. The termination shall take effect immediately upon the following actions being carried out:

  1. A certification of the termination vote by the clerk of the terminating municipality must be delivered by certified mail, return receipt requested, to the Secretary of the District.
  2. The terminating municipality must sign a written agreement with the District to pay, as applicable:
    1. Its share of any financial obligations incurred by the District up to the point of termination;
    2. Its share of all existing indebtedness incurred by the District and obligations under long-term contracts, at the time its termination becomes effective, including its share of the debt or obligations incurred by the District for the remaining bonding term or contract term; and
    3. Any direct, incidental, and consequential costs resulting from its withdrawal, including fixed operational costs, and costs of redesigning, relocating, or rebuilding a facility.

History

Revision note

—2013. In subdiv. (2)(C), deleted “without limitation,” following “including” in accordance with 2013, No. 5 , § 4.

§ 57. Admission of new members.

Municipalities which are not initial members of the District may, upon the requisite approval by its voters as set forth in this section and the approval of the Board of Commissioners, become a member of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Commissioners. The Board of Commissioners may, in its sole discretion, determine the terms and conditions of admission, which terms and conditions shall be in the best interests of the District. If a majority of the voters of the petitioning municipality present and voting at an annual or special meeting of such municipality duly warned for such purpose shall vote to approve this chapter and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Secretary of the District. Thereafter, the Board may, by resolution, admit such municipality upon finding that such terms and conditions have been or will be satisfied. Immediately upon joining the District, the new member municipality shall appoint a commissioner and alternate commissioner as provided in subchapter 2 of this chapter.

§ 58. Dissolution of District.

The District may be dissolved upon approval of a majority plus one of its then existing member municipalities. A majority of the voters at a duly warned annual or special meeting in at least a majority plus one of the member municipalities, must approve the dissolution and a plan of dissolution which shall include provisions for the payment of all District obligations, a disposal of District assets and the means of apportioning continuing liabilities among the member municipalities. The dissolution plan, prior to submission of the voters, must be submitted to the Attorney General to determine whether the plan is in proper form and compatible with the laws of the State. In the event the Attorney General fails to notify the District of his or her determination within 30 days after receipt of a copy of the dissolution plan, it shall be deemed to have been approved.

§ 59. Annual report.

The District shall prepare an annual report of its activities, including a financial statement, and submit the report no later than February 1 of each year to the legislative bodies of its member municipalities.

§ 60. Master plan.

Prior to considering the adoption of a proposed solid waste management plan or an amendment thereto, the Board of Commissioners shall conduct at least one public hearing within the District on the proposed plan or amendment. The hearing shall be warned by the publication of a notice in a newspaper of general circulation in each member municipality at least 15 days prior to the hearing, and by sending a copy of the notice by certified mail, return receipt requested, at least 15 days prior to the hearing, to the legislative body of each member municipality.

§ 61. Severability.

Should any court of competent jurisdiction judge any phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the chapter as a whole or any other part of this chapter.

History

Editor’s note

—2013. Inserted “or” following “legality,” to correct a typographical error.

§ 62. Amendment.

Any proposed amendment to this chapter must be adopted by a vote of the Board of Commissioners of at least two-thirds of the votes then eligible to be cast. Upon approval by the Board of Commissioners, the amendment shall be submitted to the legislative bodies of the respective member municipalities. A majority of the legislative bodies of the member municipalities must likewise approve any proposed amendment. Upon such approvals, the amendment shall be submitted and acted on by the General Assembly in accordance with the provisions of 17 V.S.A. § 2645 . The amendment shall become effective upon affirmative enactment of the proposal, either as proposed or as amended by the General Assembly. For the purposes of this section, this chapter shall be considered a municipal charter.

§ 63. Transfer of rights.

No member municipality may sell its allocation, capacity, or rights, or any part thereof, in the District to any other party without the approval of at least two-thirds of the total votes then eligible to be cast by the Board of Commissioners.

Chapter 407. Greater Upper Valley Solid Waste Management District

History

Source.

1989, No. M-26 (Adj. Sess.).

Subchapter 1. Creation and Powers

§ 101. Creation.

Upon approval of this agreement by the participating municipalities, as required in 24 V.S.A. chapter 121, subchapter 3, there is hereby created a union municipal district which shall be known as the Greater Upper Valley Solid Waste Management District (hereinafter referred to as the District) and which shall be a body politic and corporate.

§ 102. Purpose.

  1. The District is created and shall exist for the purpose of providing for management of solid waste generated by member municipalities and their residents.  The District shall have plenary power over solid waste management within its boundaries, consistent with the provisions of the State solid waste management plan.  District solid waste management shall be based upon the philosophy expressed in the preamble to this agreement, and shall include the priorities of No. 78 of the Acts of 1989:
    1. Reduction of solid waste generated;
    2. Reuse and recycling of materials;
    3. Reduction of waste volume before disposal; and
    4. Providing land disposal for residuals.
  2. The District shall manage household hazardous waste and small quantity generator waste, and may manage other hazardous waste at its discretion.  The definitions set forth in subchapter 6 section 607 shall apply throughout this agreement.

History

Revision note

—2013. In the introductory paragraph of subsection (a), in the third sentence, deleted “, but shall not be limited to” following “shall include” in accordance with 2013, No. 5 , § 4.

§ 103. Composition.

The District is composed of and includes all of the lands and residents within those municipalities which vote to approve and enter into this agreement at the time of its creation, and such other municipalities as are subsequently admitted to the District as herein provided, except for those municipalities which may withdraw as herein provided.

§ 104. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures herein set forth.

§ 105. Powers.

Except as otherwise provided or limited herein, the District shall have the following powers:

  1. To operate, cause to be operated or contract, or both, for the operation of any and all facilities necessary for the management of solid waste or hazardous waste, and to determine and make proper charges for such services;
  2. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purpose of the District;
  3. To hire and fix the compensation of employees;
  4. To sue and be sued;
  5. To enter into contracts for any term or duration;
  6. To contract with individuals, corporations, associations, authorities, and agencies for services;
  7. To provide solid waste management services for the member municipalities, the inhabitants thereof, and the businesses therein, and for such others as its facilities and obligations may allow; provided that acceptance of solid waste generated outside the District is necessary to fulfill the purpose as stated in section 102 of this subchapter;
  8. To contract to pay for solid waste disposal on the basis of guaranteed volume, type, amount, or tonnage, whether or not delivered and accepted for disposal or the means of management, with payments based on such guaranteed volume, type, amount, or tonnage regardless of whether or not such solid waste so delivered is actually disposed of or subjected to other means of management; provided, however, that any such contract shall be consistent with the State solid waste management plan then in effect; and further provided that payments under any such contract may be variable and may be determined by formulae expressed in such contract;
  9. To contract with the State of Vermont, the United States of America, or any subdivision or agency thereof for services;
  10. To contract with any member municipality for facilities or the services of any officers or employees of that municipality useful to it;
  11. To promote cooperative arrangements and coordinated action among its member municipalities;
  12. To make recommendations for review and action to its member municipalities and other public agencies which perform functions within the region in which its member municipalities are located;
  13. To exercise any other powers which are necessary or desirable for dealing with solid waste problems of mutual concern and which are exercised or are capable of exercise by any of its member municipalities;
  14. To exercise the power of eminent domain;
  15. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53;
  16. To establish a budget and assess member municipalities in accordance therewith;
  17. To appropriate and expend monies;
  18. To establish sinking funds for the retirement of bonded or other indebtedness;
  19. To establish capital reserve funds for specific public improvements in furtherance of its purpose;
  20. To regulate by ordinance, rule, or regulation the collection, transportation, material recovery, recycling, and disposal of solid waste or hazardous waste within the District and to require that acceptable solid wastes generated within the District and any member municipality therein shall be disposed of only in and upon facilities operated by or on behalf of the District;
  21. To enact and enforce any and all necessary or desirable ordinances and regulations for the orderly conduct of the government and for carrying out the purpose of the District;
  22. To accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District;
  23. To exercise all powers incident to a public corporation;
  24. To regulate the importation of solid waste into the District in accordance with standards established by the District’s solid waste management plan.

§ 106. Transportation and collection system.

Each member municipality, either directly or through independent parties, shall be responsible for providing a collection system for the solid waste generated within such member municipality and for the transportation of such solid waste to the District facilities, together with all costs incident thereto. In the event that any member municipality does not wish to institute its own collection system for delivery of the solid waste to the facilities designated by the District, then the Board of Supervisors may provide for collection and transportation as provided in section 105 of this subchapter.

§ 107. Responsibility to accept solid waste.

  1. The District becomes responsible for providing a system for solid waste management, as delineated in subsection (b) of this section, when the Board of Supervisors declares the management system operational.
  2. The District shall provide a system for the management of all solid waste generated therein.  Such system shall be revised and amended from time to time, and shall include all facilities, both public and private, for the collection, transportation, storage, treatment, disposal, and reuse of solid waste, all of which facilities shall be subject to regulation by the District. All solid waste subject to management control and regulation by the District shall be classified in accordance with the cost of managing or disposing of the same, and charges imposed by the District for such management and disposal shall be made in accordance with such costs.  The District may contract with a nonmember municipality or a private entity for the disposal or management of solid waste generated outside the boundaries of the District, provided that such contract will provide a significant benefit to the District or a member thereof, and further provided that the solid waste which is the subject of any such contract shall be subject to at least as stringent standards, conditions, and controls as solid waste generated within the District.
  3. Each member municipality agrees to act as a host community in the event that the District decides to establish a solid waste management and/or material recovery facility within that member municipality.

§ 108. Facility siting conditions.

No solid waste disposal or management facility shall be operated within the District under subsection 107(c) of this subchapter unless the District by two-thirds majority vote of its Board of Supervisors, and the host municipality by majority action of its legislative body, and the owner of such facility, shall formally agree upon the following matters:

  1. Facility management and operations, plans, and procedures.
  2. Reimbursement from the owner to the host municipality for reasonable incremental costs incurred by the host municipality for highway, culvert, and bridge improvements and maintenance attributable to the facility.
  3. Payments in lieu of taxes, royalties, and surcharges payable by the owner to the host municipality for accepting the facility and for the mitigation of impacts likely to be experienced by the host municipality by virtue of the facility.
  4. Reimbursement from the owner to the host municipality for reasonable costs incurred by the host municipality for environmental testing and monitoring relating to the facility during its operation and following closure.
  5. Approval by the host municipality of material changes in the quantity or nature of solid waste delivered to the facility.
  6. Financial arrangements, including the creation of reserve funds or adequate sureties, for facility closure, and ultimate disposition of the facility site following closure.
  7. Indemnification by the owner for any liability asserted against the host community for damage and injury arising out of or caused by the owner’s operations and maintenance of the facility or solid waste disposal service provided by a public or private facility.
  8. Payment by the owner for replacement or relocation of water supplies serving property adjacent to the facility when necessary to protect public health.
  9. Leachate and residue disposal, removal, and treatment.
  10. Any other matter of importance to the District and the host. The District shall be a party to any contract between a member municipality and any entity owning or operating a solid waste disposal or management facility within the District.  Upon certification of approval under subsection 107(c) of this subchapter by the District to the host municipality, the parties shall proceed in good faith to enter into an agreement with respect to the matters set forth in subdivisions (1)-(10) of this section.  If within 120 days following such certification, no agreement has been reached with respect to all or any of the matters set forth in subdivisions (1)-(10) of this section, any party may require that all unresolved matters be referred to one or more arbitrators for resolution under the rules of the American Arbitration Association. Within 90 days of such referral, and if no negotiated agreement has been reached, the arbitrators shall adopt as its decision the final position of one party with respect to each of the unresolved matters set forth in subdivisions (1)-(10) of this section.  In addition to the foregoing, the District may negotiate and agree with any other municipality determined by the District to be materially affected by the facility with respect to one or more of the matters set forth in subdivisions (1)-(10) of this section.

§ 109. Interlocal contracts.

In accordance with 24 V.S.A. chapter 141, subchapter 4, the District recognizes and encourages subregional solid waste management facilities or services. Such facilities or services may be desirable for the management of some portion of the solid waste generated within the District. In the event that a group of member municipalities determines that such a subregional facility is desirable, and the board of supervisors by majority vote determines that the subregional facility is consistent with the long-term plans of the District, then, the member municipalities desiring to develop such a subregional facility may develop the facility as long as there is no adverse financial impact on nonparticipating members of the District who do not consent to such adverse financial impact.

Subchapter 2. Board of Supervisors

§ 201. Authority.

The legislative power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs thereof shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this agreement.

§ 202. Composition.

The Board of Supervisors shall be composed of one representative from each member municipality.

§ 203. Appointment.

On or before the last Monday in March commencing upon the formation of the District, the selectboard of each member municipality shall appoint its representative and an alternate representative to the Board of Supervisors for a term of two years. Appointments shall be in writing, signed by the chair of the selectboard, and presented to the Clerk of the District. The selectboard, by majority vote, may remove their appointed representative or alternate during the two-year term for cause. The alternate representative shall represent the municipality at all meetings of the Board of Supervisors that the regular representative is unable to attend and shall have all the rights and privileges of a regular representative. At the first organizational meeting after the formation of the District to be held under section 204 of this subchapter, one-half of the District’s members shall be designated as those whose initial representatives appointed under this subchapter shall have an initial term of one year.

§ 204. Organizational meeting.

Annually, on or before the second Monday in April, and upon notice, the Board of Supervisors shall hold its organizational meeting. At such meeting, the Board of Supervisors shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. The Chair and Vice Chair are eligible to be elected to successive terms without limit. For this election, each member of the Board of Supervisors shall cast one vote.

§ 205. Regular meetings.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

§ 206. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board of Supervisors. Except in case of emergency, each member of the Board of Supervisors shall be given at least 24-hours’ notice of any special meeting of the Board of Supervisors by notice in person, by telephone, or by written notice delivered personally, mailed, or left at such member’s usual place of residence. To the extent permitted by law, action may be taken at special meetings of the Board of Supervisors by means of telephonic communications.

§ 207. Quorum.

For the purpose of transacting business, the presence of members representing more than 50 percent of the membership of the Board of Supervisors and whose accumulated votes aggregate more than 50 percent of all votes shall constitute a quorum.

§ 208. Voting.

Each member of the Board of Supervisors shall be entitled to cast one vote for every 1,000 population, or part thereof, in the town which he or she represents. A member of the Board of Supervisors may not split his or her vote. The determination of population shall be made based upon the latest census provided by the Vermont State Planning Office.

§ 209. Term.

Except as provided in section 203 of this subchapter, representatives and alternates to the Board of Supervisors shall hold office for two years and until their successors are duly appointed and qualified. Any representative and alternate may be reappointed to successive terms without limit.

§ 210. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after such vacancy occurs by appointment by the authority which appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

§ 211. Rules of procedures.

Except as otherwise provided in this agreement, Robert’s Rules of Order shall govern at all meetings.

§ 212. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representatives to the Board of Supervisors such reimbursement or expenses as it shall determine reasonable.

Subchapter 3. Officers

§ 301. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District. No person may hold more than one office at one time. The Board of Supervisors also may appoint such assistant clerks and assistant treasurers as may be deemed necessary.

§ 302. Bond.

Prior to assuming their offices, all officers shall post fidelity bond in such amounts as shall be determined by resolution of the Board of Supervisors. The cost of such bonds shall be borne by the District.

§ 303. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all of the duties incident to the position and office.

§ 304. Vice Chair.

During the absence of or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting the Vice Chair shall have all the powers and be subject to all the responsibilities hereby given to or imposed upon the Chair.

§ 305. Vacancy.

During the absence or inability of the Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities hereby given or imposed upon the Vice Chair.

§ 306. Clerk.

The Clerk of the District shall be appointed by the Board of Supervisors, need not be a member of the Board, and shall serve at its pleasure. The Clerk shall have the exclusive charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare all warnings of meetings of the District as required by section 505 of subchapter 5 of this chapter. Following approval by the Board of Supervisors, the Clerk shall cause the annual report to be distributed to the legislative branches of its member municipalities. The Clerk shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate.

§ 307. Treasurer.

The Treasurer of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Treasurer shall have the exclusive charge and custody of the funds of the District and shall be the disbursing officer of the District. Under such conditions as established by the Board of Supervisors, the Treasurer may sign, make, or endorse in the name of the District all checks and orders for the payment of money and pay out and disburse the same and receipt therefor. The Treasurer shall keep a record of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them. The Treasurer shall keep correct books of account of all the business and transactions of the District and such other books and accounts as the Board of Supervisors may require. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board of Supervisors and at such other times as shall be required of him or her. The Treasurer shall prepare the annual financial statement and the budget of the District for distribution, upon approval of the Board of Supervisors, to the legislative bodies of the member municipalities. The Treasurer shall do and perform all of the duties pertaining to the office of treasurer of a body politic and corporate. The Treasurer shall settle with the auditors within 60 days of the end of the fiscal year, at such other times as the Board of Supervisors may require, and upon retirement from office. Upon retirement from office, the Treasurer shall immediately pay over to his or her successor all of the funds belonging to the District and at the same time deliver to his or her successor all official books and papers.

§ 308. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the District shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 309. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm.

§ 310. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary, the powers of which shall not be in derogation of the powers, authority, or responsibility of the Board of Supervisors.

§ 311. Compensation of officers.

Officers of the District shall be paid such compensation or reimbursement, or both, of expenses as shall be determined by the Board of Supervisors.

§ 312. Recall of officers.

An officer may be removed by a two-thirds vote of the Board of Supervisors whenever, in their judgment, the best interest of the District will be served. For this action, each member of the Board of Supervisors shall cast one vote.

Subchapter 4. Fiscal Affairs

§ 401. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of the following year.

§ 402. Budget appropriation.

  1. Proposed budget.   Annually, on or before December 1, the Board of Supervisors shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment an annual report of its activities, including a financial statement and a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of:
    1. Deficits or surpluses, or both, from prior fiscal years.
    2. Anticipated expenditures for the administration of the District.
    3. Anticipated expenditures for the operation and maintenance of any District solid waste facilities.
    4. Costs of debt service.
    5. Payments due on long term contracts.
    6. Payments due to any sinking funds for the retirement of debts.
    7. Payments due to any capital reserve funds.
    8. Anticipated revenues from tipping fees and other sources not including assessments levied on the member municipalities.
    9. The necessary appropriations to operate and carry out the District’s functions for the next fiscal year.
    10. The proposed assessment, if any, to each member municipality.
    11. Such other estimates as the Board of Supervisors shall deem necessary to propose.
  2. The Board of Supervisors shall hold a public hearing on or before January 15 of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget.  Notice of such hearing shall be the same as that specified under section 503 of subchapter 5 of this chapter, public hearings.  The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  3. Budget adoption, tipping fees, and appropriations.   Annually, on or before January 15, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, set the tipping fee for the next ensuing fiscal year, and assess each member municipality, if necessary, for its proportionate share of the sums so appropriated, and adopt a schedule designating when such assessments, if any, are due and payable by the member municipalities.
  4. Apportionment of assessments.   Assessments established under this subchapter shall be apportioned among the member municipalities on the basis of relative tonnage or volume of solid waste generated by or within each of the member municipalities, or by any other equitable means as determined by the Board of Supervisors. Each member municipality shall be assessed a percentage of the sum appropriated equal to the ratio which the solid waste generated by the member municipality bears to the total solid waste generated within the District.  The Board of Supervisors shall determine each member municipality’s solid waste generation based upon actual tonnage or volume delivered, historic tonnage or volume, computed or estimated tonnage or volume, or guaranteed tonnage or volume, whether actually delivered or not.  If, after the first year of operation of any District facility, the Board of Supervisors determines that prior assessments were substantially inequitable, it may retroactively adjust prior year assessments such that municipalities overcharged are given a proportionate credit against future assessments and municipalities undercharged are assessed a proportionate surcharge payable over such period as the Board of Supervisors determines will be reasonable. Thereafter the Board of Supervisors may from time to time reestablish the percentage of solid waste generation attributed to each member municipality and adjust the assessments accordingly, but no retroactive adjustments shall be made.  Similar estimates and adjustments shall be made for new member municipalities and for the first time use of a new or different disposal facility.

§ 403. Assessment procedure.

Annually, on or before January 20 preceding the fiscal year, the Treasurer of the District shall issue and present a warrant to the legislative body of each member municipality requiring that the amount of such assessment, if any, be paid to him or her in accordance with the schedule of payments adopted by the Board of Supervisors. The legislative body of each member municipality shall draw an order on the municipal treasury for the amount of such assessment and the municipal Treasurer shall pay to the District Treasurer the amount of such order in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any assessment against it by the District, it shall incur the maximum penalty allowed by law plus interest at the maximum rate allowed by law. Such penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District.

§ 404. Limitations of appropriations.

  1. Actions or resolutions of the Board of Supervisors for the annual appropriations of any year shall not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont.
  2. Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in subsection 402(a) of this subchapter shall be expended only for such estimates, but by majority vote of the Board of Supervisors the budget may be amended from time to time to transfer funds between or among such estimates, except as otherwise limited herein.  Any balance left or unencumbered in any such budget estimate, or the amount of any deficit at the end of the fiscal year, shall be included in and paid out of the operating budget and appropriations in the next fiscal year.

§ 405. Indebtedness.

The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District. Such notes must mature within one year. The Board of Supervisors may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessment through the issuance of notes of the District. Such notes must mature within one year, but may be renewed as provided by general law. The Board of Supervisors may also borrow money in anticipation of assessments to each member municipality in an amount not to exceed 90 percent of the amount assessed for each year, and may issue notes of the District which must mature within one year. The Board of Supervisors may also borrow money in anticipation of bond proceeds which have been authorized as provided herein. Said notes shall be issued as provided in 24 V.S.A. chapter 53.

§ 406. Long-term indebtedness.

  1. Submission to voters.   On a petition signed by at least five percent of the voters of the District at the last general election, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board of Supervisors to the qualified voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board of Supervisors, at a regular or special meeting of the Board of Supervisors called for such purpose, shall determine by resolution passed by a vote of the Board that the public interest or necessity demands improvements or a long-term contract and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the submission of the proposition of incurring indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board of Supervisors.  The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated.  Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapters 53 and 119, and 10 V.S.A. chapter 12, or any other applicable statutes for any purpose for which the District is organized.  The Board of Supervisors may not submit to the voters more than twice in any 12-month period the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
  2. Warnings of meeting.   The warning calling the special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long term contract.  The warning shall fix the place where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Supervisors in cooperation with the Board of Civil Authority of each member municipality shall determine the number and location of polling places; provided, however, that there shall be at least one polling place in each member municipality.
  3. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of such meeting shall also be posted in at least five public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the Clerk of each member municipality and the Clerk of the District prior to posting.
  4. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue the bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes, or to enter into the long-term contract.  Or, in accordance with subchapter 1, section 109 of this chapter and 24 V.S.A. chapter 121, subchapter 4, a majority of the voters of the subgroup of member municipalities votes to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue the bonds or other evidence of indebtedness on behalf of the subgroup of member municipalities.  The ballots cast in each member municipality shall be preserved and secured for a period of no more than 48 hours, and thereafter shall be delivered to the District Clerk.  The ballots shall be commingled and counted by a member of the Board of Supervisors together with the town or city clerk from each member municipality, or the clerk’s designee.  Sections 507 (Australian ballot), 508 (Qualifications and registration of voters), 509 (Conduct of meetings), 510 (Reconsideration or rescission of vote), and 511 (Validation of District meetings) of subchapter 5 of this chapter shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
  5. Assessment.   The cost of debt service or of payments under a long-term contract shall be allocated among the member municipalities as provided in subsection 402(c) of this subchapter, unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provision of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the District shall be deemed a “municipal corporation,” the Board of Supervisors shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.
  6. Special limitation.   The Board of Supervisors shall not submit to the legal voters of the District any proposition to issue bonds or other long-term indebtedness or to authorize a long-term contract less than 12 months after the District has become a body politic and corporate.

§ 407. Sinking fund.

The Board of Supervisors may establish and provide for a sinking fund, however denominated, for the retirement of bond issue or other debt or to provide security for the payment thereof. When so established, it shall be kept intact and separate from other monies at the disposal of the District and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund shall be included in the annual budget of the District.

§ 408. Capital reserve fund.

The Board of Supervisors may establish and provide for a capital reserve fund to pay in full or in part for public improvements, replacement of worn-out buildings and equipment, and planned and unplanned major repairs of a management facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 409. Disposal fees.

The Board of Supervisors may establish and from time to time adjust a disposal fee structure (tipping fee) upon the operation and maintenance of any solid waste management facility located within the District.

Subchapter 5. Special District Meetings

§ 501. Special meetings.

The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this agreement or under any applicable law. In addition, the Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District. The Board of Supervisors may rescind the call of a special meeting called by them but not a special meeting called on application of five percent of the legal voters of the District. The Board of Supervisors shall endeavor to have the time of such special meetings coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

§ 502. Public hearings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Supervisors in cooperation with the Board of Civil Authority of each member municipality.

§ 503. Public hearings.

Not less than three nor more than 14 days prior to any special meeting called by the Board of Supervisors, at least one public hearing shall be held by the Board of Supervisors at which time the issues under consideration shall be presented and comments received. Notice of such public hearing shall include the publication of a warning in a newspaper of general circulation in the District at least once a week, on the same day of the week, for three consecutive weeks, the last publication not less than five nor more than 10 days before the public hearing.

§ 504. Warnings required.

The Board of Supervisors of the District shall warn a special meeting of the District by filing a notice with the town clerk of each member municipality and by posting a notice in at least five public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 505. Signing of warning.

The original warning of any special meeting of the District shall be signed by a number of the Board of Supervisors equal to a majority of the total votes entitled to be cast and shall be filed with the District Clerk before being posted.

§ 506. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon. The warning also shall contain any article requested by petition and submitted under section 501 of this subchapter and filed with the District Clerk.

§ 507. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

§ 508. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

§ 509. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), early or absentee voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under that chapter. The Windsor Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

History

Revision note

—2004. Substituted “early or absentee voters” for “absent voters” for purposes of conformity with the current title of subchapter 6 of chapter 51 of Title 17.

§ 510. Reconsideration or rescission of vote.

  1. A question considered or voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose and called by the Board of Supervisors on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

§ 511. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it are otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be, “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed?” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board of Supervisors of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose stating that the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with upon condition, however, that the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

§ 512. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, the special meeting procedures outlined in subchapter 4 shall control over the meeting procedures outlined in this subchapter in the event of conflict.

Subchapter 6. Miscellaneous

§ 601. Indemnification.

To the extent permitted by law, the District shall protect, defend, indemnify, and hold harmless each member municipality and its respective officials, officers, members, employees, and agents from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, actions, or proceedings, and attorneys’ fees, with respect to any act or omission arising out of the activities and operations of the District. The District shall indemnify its officers, supervisors, and employees from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, actions, or proceedings and attorney’s fees, except in the case of willful misconduct and gross negligence.

§ 602. Withdrawal of member municipality.

A member municipality may withdraw from the District upon the terms and conditions specified below:

  1. Withdrawal prior to the District incurring bonded indebtedness or entering long-term contracts.
    1. The Board of Supervisors shall not enter into any long-term contract, or call a special meeting on incurring long-term debt for a minimum of 12 months from the date of establishment of the District, and until the District shall have prepared and adopted a solid waste management plan in accordance with No. 78 of the Acts of 1987 and the State solid waste management plan.
    2. No member municipality may withdraw from the District for a period of one year from the date of establishment of the District.
    3. After the expiration of one year from the date of the establishment of the District or prior to the District incurring bonded indebtedness or entering into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of the agreement by such member municipality.  If a majority of the voters of a member municipality present and voting at a meeting duly warned for such purpose shall vote to withdraw from the District, the vote shall be certified by the clerk of that municipality and presented to the Board of Supervisors.  Thereafter, the Board shall give notice to the remaining member municipalities of the vote to withdraw and shall hold a meeting to determine if it is in the best interests of the District to continue to exist.  Representatives of the member municipalities shall be given an opportunity to be heard at such meeting together with any other interested persons.  After such a meeting, the Board of Supervisors may declare the District dissolved immediately or as soon thereafter as the financial obligations of the District and of each member municipality on account thereof have been satisfied, or it may declare that the District shall continue to exist despite the withdrawal of such member municipality.  The membership of the withdrawing municipality shall terminate as soon after such vote to withdraw as the financial obligations of said withdrawing municipality have been paid to the District.
  2. Withdrawal after 12 months from the date of establishment of the District.  After the expiration of 12 months from the date of establishment of the District or after the District has incurred bonded indebtedness or entered into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of the agreement by such member municipality.  It shall be a condition that the withdrawing municipality shall enter into a written agreement with the District whereby such withdrawing municipality shall be obligated to continue to pay its share of the debt incurred by the District for the remaining bonding or contract term. In addition, the withdrawing municipality shall obligate itself to pay the cost of redesigning and rebuilding any facility of the District occasioned because of the reduced volume of solid waste.  The cost shall be determined by an independent engineering firm hired by the Board of Supervisors.  These additional costs shall be paid either in a lump sum or in installments at such times and in such amounts as required by the Board of Supervisors.  In addition, if the District shall have entered into long, term contractual commitments, no withdrawal of a town or city shall be permitted during the period of such commitment if such withdrawal would adversely affect the obligations of the District thereunder or its ability or rights to procure the means for payment, continuation, and discharge thereof.

§ 603. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon such terms and conditions as in its sole discretion shall deem to be fair, reasonable, and in the best interests of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if such municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions, including financial obligations, upon which such admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. chapter 121. If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve the agreement and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions of admission, said municipality shall by resolution of the Board of Supervisors become and thereafter be a member municipality of the District.

History

Revision note

—2013. Deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 604. Dissolution of District.

  1. Procedure.   If the Board of Supervisors by resolution approved by two-thirds of all the votes entitled to be cast determines that it is in the best interests of the public, the member municipalities and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no such debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing that the question of such dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for such purpose.  If two-thirds of the voters of the District present and voting at such special meeting of the District duly warned for such purpose shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up thereof.  The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Vermont Secretary of State and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution, which plan and the implementation thereof shall be subject to approval and supervision by the Windsor Superior Court.
  2. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District;
    2. Identify and value all encumbered assets of the District;
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District;
    4. Identify all obligations under long-term contracts;
    5. Specify the means by which assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction thereof;
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District;
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities;
    8. Specify the means by which any assets remaining after discharge of all liabilities shall be liquidated if necessary;
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  3. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities, whereupon this agreement and the District created hereby shall be terminated.

§ 605. Amendment of the District agreement.

The Board of Supervisors may amend this District agreement by the following procedure. The Board of Supervisors at any regular or special meeting of the Board may, by a majority vote, pass a resolution stating its intent to amend the agreement. A written copy of the resolution, stating the wording of the amendment and the purpose of the amendment and the date of the meeting scheduled to act on the amendment, shall be delivered to the legislative branches of each municipality and mailed to or left at the usual place of residence of each member of the Board of Supervisors at least 10 business days prior to the meeting scheduled to adopt the amendment. The amendment shall become effective after 10 business days following a majority vote of the Board of Supervisors at the meeting scheduled to act on the amendment, unless a majority of the legislative branches of member municipalities requests, in writing, that the Board of Supervisors hold a special District meeting to vote on the amendment. This District agreement may be amended by the voters of the District at a special meeting called in accordance with section 501 of subchapter 5 of this chapter. This agreement may be amended from time to time in the manner herein provided, but no such amendment shall be made which shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof. If the amendment is adopted by the Board of Supervisors or by the voters of the District, the Clerk of the District, within 10 days after the vote of adoption, shall certify to the Secretary of State each proposal of amendment showing the facts as to its origin and the procedure followed. The Secretary of State shall then proceed as with municipal charter amendments.

§ 606. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this agreement to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the agreement as a whole or any other part of this agreement.

§ 607. Definitions.

As used in this chapter:

  1. “Solid waste” shall mean any discarded garbage, refuse, sludge from a waste treatment plant, water supply plant, or pollution control facility, and other discarded material possessing no value to its present user, including solid, liquid, semi-solid, or contained gaseous materials resulting from industrial, commercial, mining, or agricultural operations, and from community activities, but does not include animal manure and absorbent bedding used for soil enrichment or solid or dissolved materials in industrial discharges which are point sources subject to permits under the Waste Pollution Control Act, 10 V.S.A. chapter 47.
    1. “Hazardous waste” shall mean any waste or combination of wastes of a solid, liquid, contained gaseous, or semi-solid form, including those which are toxic, corrosive, ignitable, reactive, strong sensitizers, or which generate pressure through decomposition, or other means, which in the judgment of the Commissioner of the Department of Environmental Conservation, or his or her duly authorized representative: (2) (A) “Hazardous waste” shall mean any waste or combination of wastes of a solid, liquid, contained gaseous, or semi-solid form, including those which are toxic, corrosive, ignitable, reactive, strong sensitizers, or which generate pressure through decomposition, or other means, which in the judgment of the Commissioner of the Department of Environmental Conservation, or his or her duly authorized representative:
      1. may cause, or contribute to an increase in mortality or an increase in serious irreversible or incapacitating reversible illness, taking into account the toxicity of such waste, its persistence and degradability in nature, and its potential for assimilation, or concentration in tissue, and other factors that may otherwise cause or contribute to adverse acute or chronic effects on the health of persons or other living organisms; or
      2. may have an unusually destructive effect on water quality if discharged to ground or surface waters of the State.
    2. All special nuclear, source, or byproduct material, as defined by the Atomic Energy Act of 1964 and amendments thereto, codified in 42 U.S.C. § 2014, is specifically excluded from this definition.  Hazardous waste also includes any material or product so designated under 10 V.S.A. § 6602(4) .
  2. “Household hazardous waste” shall mean any component of solid waste generated by households in the District which exhibit the characteristics of a hazardous waste, but which are excluded from State or federal hazardous waste regulation.
  3. “Small quantity generator hazardous waste” shall mean wastes generated by industrial, commercial, and institutional activities in the District which would be a listed or characteristic hazardous waste but which are generated in small enough quantities so as to be excluded from State or federal regulation as a hazardous waste.
  4. “Sludge” shall mean solids and semi-solids generated by a wastewater treatment plant.  Notwithstanding any provision of this agreement, the District shall have the power to impose and collect a surcharge or special assessment for the collection, storage, and disposal of sludge.

History

Revision note

—2013. Deleted “but not limited to” following “including” in subdivision (2)(A) in accordance with 2013, No. 5 , § 4.

Chapter 409. Lamoille Regional Solid Waste Management District

History

Source.

Adopted 1989, No. M-3; Amended 1993, No. M-25 (Adj. Sess.).

Subchapter 1. Creation and Powers

§ 101. Creation and name.

A union municipal district to be known as the Lamoille Regional Solid Waste Management District is created.

§ 102. Purpose.

The purpose of the District is to provide for the treatment and management of solid waste generated or disposed of within the geographical boundaries of member municipalities (the “members”) in accordance with the provisions of this chapter and 10 V.S.A. chapter 159 (waste management), 24 V.S.A. chapter 117 (municipal and regional planning and development), and 24 V.S.A. chapter 121 (intermunicipal cooperation and services). The means of treatment and management may include land disposal, recycling, and transportation. The District is not organized nor shall it function for the purpose of treating or disposing of hazardous waste.

History

Revision note

—2013. In the second sentence, deleted “, but are not limited to,” following “may include” in accordance with 2013, No. 5 , § 4.

§ 103. Composition.

The District includes all the lands within those municipalities which vote to approve and enter into this chapter. At the time of its creation, those municipalities are Belvidere, Cambridge, Craftsbury, Eden, Elmore, Hyde Park, Johnson, Morristown, Stowe, Waterville, Wolcott, and Worcester.

§ 104. Duration.

The District shall continue perpetually.

§ 105. Powers.

  1. The District shall have all those powers set forth in 24 V.S.A. § 4866 as the same presently exist, together with any additional powers which may be added thereto by amendment in the future, all of which powers are incorporated herein by reference.
  2. Except as provided by section 107 of this chapter, the District shall have the power:
    1. To operate, cause to be operated, or contract, or both, for the operation of any and all facilities for the collection, transportation, treatment, storage, resource recovery, recycling, and disposal of solid waste, and to determine and make charges for such services.
    2. To purchase, sell, own, lease, convey, mortgage, improve, and use real and personal property.
    3. To sue.
    4. To enter into contracts for any term or duration.
    5. To adopt a capital budget and program.
    6. To issue regulations implementing the purposes of the District, subject to the requirements of 24 V.S.A. chapter 59.
    7. To provide solid waste disposal services for the member municipalities and others.
    8. To exercise the power of eminent domain.
    9. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 (Indebtedness) or other provisions of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12 (Vermont Industrial Development Authority) and 24 V.S.A. chapter 119 (Municipal Bond Bank).
    10. To establish a budget and assess member municipalities and others in accordance therewith.
    11. To appropriate and expend monies.
    12. To establish sinking funds for the retirement of bonded or other indebtedness.
    13. To charge member municipalities, haulers, commercial and residential generators, and others for solid waste generated, arising, or disposed of within the geographical boundaries of member municipalities, regardless of how such waste is disposed.  This power includes the ability to make estimates of amounts generated or hauled, or both, for purposes of such charges.
    14. To exercise any other powers which are necessary or desirable for dealing with solid waste problems consistent with the provisions of Titles 10 and 24.
    15. To establish capital reserve funds.
    16. To accept and administer gifts, grants, and bequests in trust.
    17. To exercise all powers incident to public corporations.
    18. To make payments in lieu of taxes to members hosting District facilities.
    19. To do all things set forth in or necessary to this chapter.
    20. To enter into contracts with banks, insurance companies, or other financial institutions so as to obtain a letter of credit, bond insurance, or other forms of financial guarantees or credit enhancement in connection with District bonds, notes, or other evidence of indebtedness.
    21. To provide host communities of District facilities with incentive payments, services, and benefits.

History

Revision note

—2013. In the introductory sentence of subsection (b), substituted “section 107” for “section 7” to correct the cross-reference.”

§ 106. Sovereign immunity.

The District shall have the benefit of sovereign immunity to the same extent that the State of Vermont does. The District shall provide liability and other insurance for itself and the members of the Board of Supervisors (the “Board”). The District shall hold harmless and indemnify all members of the Board from all claims of every kind and nature arising out of or connected with duties as supervisors, excepting only willful negligence and criminal conduct.

§ 107. Transportation and collection sites.

The costs and responsibility for providing adequate collection sites for the solid waste generated within its geographical boundaries and for the transportation of such solid waste to the appropriate District facility shall be borne by each member. Should any member not wish to institute its own system for meeting this obligation, the Board may provide for the collection and transportation of such solid waste.

§ 108. Definitions.

As used in this chapter:

  1. “Board” means the Board of Supervisors of the Lamoille Regional Solid Waste Management District.
  2. “District” means the Lamoille Regional Solid Waste Management District.
  3. “Members” means those municipalities who comprise the District.
  4. “Solid Waste” means any discarded garbage, refuse, or any other solid, liquid, or contained gaseous material as well as septage or sludge from a waste or water supply treatment facility, but does not include hazardous.
  5. “Hazardous Waste” means any solid, liquid, or contained gaseous waste, or any combination of these wastes, which because of its quantity, concentration, or physical, chemical, or infectious characteristics has ever been at any time in the past, is presently, or may in the future be classified as hazardous under applicable laws and regulations of the United States, the State of Vermont, or any subdivision thereof, or by regulation of the District.
  6. “Transport” or “transportation” means the movement of waste by air, rail, highway, or water.
  7. “Treatment” means any method, technique, or process, including neutralization designed to change the physical, chemical, or biological character or composition of any solid waste so as to neutralize such waste, or so as to recover energy or material resources from the waste or so as to render such waste safer for transport, amendable for recovery, amendable for storage, or reduced in volume.
  8. “Facility” means all contiguous land, structures, other appurtenances, and improvements on the land, used for treating, recycling, storing, or disposing of waste.  A facility may consist of several treatment, storage, or disposal operational units.
  9. “Disposal” means the discharge, deposit, injection, dumping, spilling, leaking, or placing of any solid waste into or on any land or water such that solid waste or any constituent thereof may enter the environment or be emitted into the air or discharged into any ground or surface waters.
  10. “Person” means any individual, partnership, company, corporation, association, unincorporated association, joint venture, trust, municipality, the State of Vermont or any agency, department, or subdivision of the State, federal agency, or any other legal or commercial entity.

Subchapter 2. The Board

§ 201. Authority.

All power and authority of the District shall be exercised by the Board except as provided in subchapter 5 of this chapter.

§ 202. Composition.

Each member of the District shall have one supervisor on the Board for each nine votes, or portion thereof to which it is entitled under section 208 of this chapter. Each supervisor must be a resident of his or her municipality, entitled to vote in municipal elections.

§ 203. Selection of supervisors.

  1. Initial Board.   The initial Board shall be appointed by the legislative body of each member.  Appointments shall be made within 30 days of the effective date of this agreement and certified by the clerk of each member to the Clerk of the District.
  2. Subsequent Boards.   For subsequent Boards, the voters of each member shall decide the method by which its supervisor(s) shall be chosen.  Unless the voters of a member decide at a regular or special meeting warned for that purpose to have their supervisor(s) appointed by the legislative body of the member, their supervisor(s) shall be elected at their annual meeting for the term specified in this section.
  3. Terms.   Supervisors on the initial Board shall serve for a term ending with the appointment or election of the Board in 1990.  In order to stagger the terms of the supervisors on the second Board, the initial Board at their organizational meeting shall draw by lot the terms which the supervisors from their respective municipalities shall hold upon election or appointment to the second Board.  At least half the supervisors of the second Board shall serve two-year terms, and the remainder shall serve one-year terms.  Thereafter, all terms shall be for two years.
  4. Elections.   Elections for supervisor(s) shall take place biennially (except for the election following a one-year term of a supervisor to the second Board) at the annual meeting of each member in the same manner as elections for the legislative body of the member.  Results of the election shall be certified by the clerk of each member to the Clerk of the District.
  5. Appointments.   If a member chooses to have its legislative body appoint its supervisor(s) to the District, the legislative body shall make its appointment by the end of March in the year in which the term of the preceding supervisor for that member expires. The clerk of each member shall certify its appointment to the Clerk of the District.
  6. Oath of office.   All supervisor(s) shall take an oath of office similar to that taken by members of legislative bodies of municipalities, as in 24 V.S.A. § 831 .  The oath shall be administered by the clerk of the supervisor’s municipality.

§ 204. Organizational meeting.

Within 60 days of the effective date of this chapter, the Chairperson of the Lamoille County Planning Commission shall designate a time and place for the organizational meeting of the initial Board. Annually thereafter, on the first Wednesday in April, the Board shall hold its organizational meeting at a time and place designated by the Board Chairperson. At the organization meeting, the Board shall elect from among its membership a Chairperson and a Vice Chairperson, each of whom shall hold office for one year and until a successor is duly elected and qualified. For this election each supervisor present shall cast one vote, except that no supervisor shall be elected Chairperson for more than three consecutive terms unless supervisors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of all possible supervisors (including vacancies) shall so vote. The Chairperson and Vice Chairperson who are elected at the organizational meeting of the Initial Board shall hold office until the second Board elects their successors.

§ 205. Regular meetings.

A schedule of regular meetings of the Board shall be established at its annual organizational meeting. The schedule shall be sent to the clerk of each member for posting.

§ 206. Special meetings.

Special meetings of the Board may be called at any time by the Chairperson and shall be called by the Clerk upon written request of a majority of the members of the Board. Each supervisor shall be given at least 24-hours’ notice of any special meeting by telephone, or by written notice delivered personally, or by regular mail. Notice by mail is effective upon deposit in the mail at least 72 hours before the special meeting. Supervisors waive the notice requirements if they attend the special meeting, unless attendance is for the sole purpose of protesting the holding of the meeting. No action may be taken at a special meeting which is not warned specifically in the notice.

§ 207. Quorum.

To transact business, supervisors who represent more than one-half of the members and whose votes constitute more than 50 percent of the total votes of all supervisors must be present. No proxies shall be allowed. A smaller number may adjourn to a later date, provided notice is given to all members as if such adjourned meeting were a special meeting. If a quorum is not attained at two consecutive regular meetings, a quorum may be attained at the next regular meeting by the presence of either supervisors from one-half of the members or supervisors whose votes constitute 50 percent of the total votes of all supervisors.

§ 208. Voting.

  1. Each member shall be entitled to one vote plus one vote for each 1,500 people or any portion thereof of its population. The number of votes entitled to be cast on behalf of any member entitled to more than one supervisor shall be divided equally among its supervisors. Fractional votes, if any, shall be taken into account. No supervisor(s) may split votes. No proxies shall be allowed. Population shall be determined as follows until the results of the 1990 U.S. census are available for the members:

    Click to view

  2. When the results of the 1990 census are available, and decennially thereafter when new U.S. decennial census data are available, the number of votes granted to each member shall be determined at the next organizational meeting.  Any action adopted by a majority of the votes cast at a meeting of the Board at which a quorum is present shall be the action of the Board.  Approval of the siting of any District facility or of the condemnation by eminent domain of any property by the District shall require approval by supervisors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of the supervisors present.

Town Population Belvidere 237 :U720 Cambridge 2,289 Craftsbury 875 Eden 715 Elmore 487 Hyde Park 2,182 Johnson 2,728 Morristown 4,546 Stowe 3,296 Waterville 521 Wolcott 1,091 Worcester 814

§ 209. Vacancy.

  1. A supervisor may resign at any time by notice to the chairperson of the legislative body of the municipality represented.  The Board shall declare, by written certification to the legislative body of a member municipality, a vacancy for the position of the supervisor from that member municipality after the supervisor has failed to attend three consecutive meetings of the Board within one year beginning in March and ending in February of the subsequent year.
  2. Upon resignation, death, certification of vacancy by the Board, or removal from the municipality by a supervisor the legislative body of that member shall appoint a supervisor for the remainder of the term of such supervisor within 45 days. The appointment shall be certified by the clerk of the member to the Clerk of the District.
  3. For any vacancy, the number of votes attributable to such municipality shall not be counted for purposes of determining a quorum or the number of votes eligible to be cast by the Board during the period of such vacancy.

§ 210. Compensation.

Each member shall pay to its supervisor such reimbursement of expenses or stipend as the member shall determine.

Subchapter 3. Officers

§ 301. Officers.

The officers of the District shall be the Chairperson and the Vice Chairperson of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District. There may also be an Assistant Clerk, an Assistant Treasurer, a Grand Juror, and an acting Chairperson. No person may hold more than one office at the same time.

§ 302. Bond.

Within 30 days of their election or appointment, all officers shall post bond in such amounts as shall be determined by the Board. The cost of such bond shall be borne by the District.

§ 303. Chairperson.

The Chairperson of the Board shall be the chief executive officer of the District. The Chairperson shall preside at all meetings of the Board and shall make and sign all contracts on behalf of the District upon approval by the Board. The Chairperson shall perform all the duties incident to the position and office.

§ 304. Vice Chairperson.

The Vice Chairperson shall preside during the absence of the Chairperson or in the event the Chairperson elects not to preside. In either case, the Vice Chairperson shall have the same duties and authority as the Chairperson.

§ 305. Acting Chairperson.

When both the Chairperson and Vice Chairperson are either absent or elect not to preside, the Board shall designate a member of the Board to serve as acting Chairperson. In any such case, the acting Chairperson shall have the same duties and authority of the Chairperson and shall serve until either the Chairperson or Vice Chairperson resume his or her duties.

§ 306. Clerk.

The Clerk of the District shall be appointed by the Board. The Clerk, with the approval of the Board, may appoint an Assistant Clerk. Neither the Clerk nor the Assistant Clerk may be a supervisor. The Clerk shall have charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare all warnings of meetings of the District as required by subchapter 5 of this chapter. Following approval by the Board, the Clerk shall cause the annual report to be distributed to the legislative bodies of the members. The Clerk shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or regulations of the Board. The Clerk shall perform all the duties and functions incident to the office of secretary or clerk of a body politic and corporate.

§ 307. Treasurer.

The Treasurer of the District shall be appointed by the Board. The Treasurer, with the approval of the Board, may appoint an Assistant Treasurer. Neither the Treasurer nor the Assistant Treasurer may be a supervisor. The Treasurer shall have the custody of the funds of the District and shall be the disbursing officer of the District. When authorized by the Board of Supervisors, the Treasurer shall sign, make, or endorse in the name of the District all checks and orders for the payment of monies and pay out and disburse the same.

§ 308. Grand Juror.

The Board may appoint a Grand Juror who shall inquire into any person’s offenses under the District’s regulations or applicable law and present them to the proper authority. If the Attorney General or the State’s Attorney is unwilling to prosecute such offenses, the Grand Juror may do so. For these purposes, the Grand Juror shall have the same authority within the District as a State’s Attorney. The Grand Juror shall not be a supervisor.

§ 309. Open meetings and public records.

The conduct of all meetings and the maintenance of all records of the District and the Board shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 310. Audit.

The Board shall cause an audit of its financial records to be performed annually by an independent professional accounting firm or a certified public accountant.

§ 311. Committees.

The Board shall have the authority to establish any and all committees as it may deem necessary.

§ 312. Compensation of officers.

Officers of the District shall be paid such compensation or reimbursement of expenses, or both, as shall be determined by the Board.

§ 313. Recall of officers.

An officer may be removed by a vote of two-thirds of the supervisors of the entire Board whenever, in its judgment, the best interest of the District will be served. For this action, each supervisor shall cast one vote.

Subchapter 4. Fiscal Affairs

§ 401. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of each year.

§ 402. Budget appropriation and assessment.

  1. Proposed budget.   Annually on or before November 1, the Board shall approve and cause to be distributed to the legislative body of each member municipality for review and comment an annual report of its activities, including a financial statement, and a proposed budget of the District for the next fiscal year.  The Board shall hold a public hearing on or before December 1 of each year to receive comments from the legislative bodies of the members and hear all other interested persons regarding the proposed budget.  Additional public hearings may be held if the Board deems it appropriate to do so.  Notice of such hearing(s) shall be the same as that specified under section 503 of subchapter 5 of this chapter, except that for additional public hearings, the time requirements of that section shall be reduced by 15 days, and notice(s) need only be published once. The Board shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  2. Budget adoption, appropriations, and assessment.   Annually on or before January 1, the Board shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, assess each member for its proportionate share of the sums so appropriated, less revenues anticipated from the member through tipping fees, and adopt a schedule designating when such assessments are due and payable by the members.
  3. Apportionment of assessments.   Assessments shall be apportioned among the members on the basis of relative tonnage or volume of solid waste generated by or within each of the members.  Each member shall be assessed a percentage of the sum appropriated equal to the ratio which the solid waste generated by or within the member in the prior year bears to the total solid waste generated by or within the District.  If the Board determines in any year that the assessments for the previous year were substantially inequitable, it shall retroactively adjust the prior year’s assessment such that any overcharged member is given a proportionate credit against future assessments, and any undercharged member is assessed a proportionate surcharge payable over a period that the Board determines will be reasonable.  The foregoing notwithstanding, the Board may levy special assessments for waste which require special or disproportionately expensive treatment not reflected by tonnage or volume.

§ 403. Collection.

Annually on or before February 1, the Treasurer shall issue and present a warrant to the legislative body of each member requiring that the amount of such assessment be paid beginning not sooner than July in accordance with the schedule of payments adopted by the Board. The legislative body of each member shall draw an order on the municipal treasurer for the amount of such assessment, and the municipal treasurer shall pay to the District Treasurer the amount of such order. If any member shall fail to pay when due any assessment against it by the District, it shall incur an additional charge that the Board determines will be reasonable. However, the charge shall not exceed the maximum charge which municipalities may charge for delinquent real property taxes plus interest. Interest shall be charged at a rate the Board determines to be reasonable. Such additional charge and interest, together with the amount due, court costs, and reasonable attorney fees of the District may be recovered by the District in a civil action brought in the Lamoille Superior Court under this section, notwithstanding any other remedy available to the District.

§ 404. Limitations of appropriations.

Appropriations made by the Board for the various estimates of the budget as defined in section 402 of this chapter above shall be expended only for such estimates; however, by majority vote of the Board, the budget may be amended from time to time to transfer funds between or among such estimates. Any balance left or unencumbered in any such budget estimate shall lapse at the end of the fiscal year. The amount of any deficit at the end of the fiscal year shall be included in the next proposed operating budget and paid out of the appropriations for that budget year.

§ 405. Indebtedness.

  1. Short-term borrowing.   The Board may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District.  Such notes must mature within one year.  The Board may also borrow money in anticipation of assessment to each member in an amount not to exceed 90 percent of the amount assessed for each year, and may issue notes of the District which must mature within one year.  The Board may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the District.  Such notes must mature within one year but may be renewed as provided by general law.  The Board may also borrow money in anticipation of bond proceeds which have been authorized as provided in this chapter.  Said notes shall be issued as provided in 24 V.S.A. chapter 53.
  2. Long-term indebtedness.
      1. Submission to voters.   On a petition signed by at least 10 percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board to the voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board shall determine by resolution passed by the majority of members present and voting at a duly warned and called meeting, that the public interest or necessity demands improvements or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the proposition of incurring indebtedness or of authorizing a long-term contract to be submitted to the voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District in the judgment of the Board.  The term “long-term contracts” shall not include any contract that is subject to annual renewal or extension at the election of the District, or any contract pursuant to which payment by the District shall be subject to annual appropriations in accordance with the annual budget, or any contract for services or the purchase or lease of equipment, materials, or supplies needed in the ordinary course of business of the District.  The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated. Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or chapter 119, and 10 V.S.A. chapter 12, or any other applicable statutes for any purpose for which the District is organized.  The Board may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract. (1) (A) Submission to voters.   On a petition signed by at least 10 percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board to the voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board shall determine by resolution passed by the majority of members present and voting at a duly warned and called meeting, that the public interest or necessity demands improvements or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the proposition of incurring indebtedness or of authorizing a long-term contract to be submitted to the voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District in the judgment of the Board.  The term “long-term contracts” shall not include any contract that is subject to annual renewal or extension at the election of the District, or any contract pursuant to which payment by the District shall be subject to annual appropriations in accordance with the annual budget, or any contract for services or the purchase or lease of equipment, materials, or supplies needed in the ordinary course of business of the District.  The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated. Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or chapter 119, and 10 V.S.A. chapter 12, or any other applicable statutes for any purpose for which the District is organized.  The Board may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
      2. Any bonds, notes, or other evidence of indebtedness of the District may be sold at par, premium, or discount, at public or private sale or to the Vermont Municipal Bond Bank, as the District acting through the Board of Supervisors shall determine.
    1. Warnings of meeting.   The warning of a special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract.  The warning shall state the places where and the date and time when the meeting shall be held and the hours of opening and closing the polls.  The Board, in cooperation with the board of civil authority of each member municipality, shall determine the number and location of polling places.  There shall be at least one polling place in each member.
    2. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in one or more newspapers of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting. Notice of such meeting shall also be posted in at least three public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the Clerk of each member and the Clerk of the District prior to posting.
      1. Authorization.   The Board shall meet within 21 days of the special meeting and each member shall cast its votes through its supervisor(s) according to section 208 of subchapter 2 of this chapter for or against the issuance of bonds or other indebtedness or to authorize a long-term contract based upon the majority of votes cast by that member’s votes.  When the majority of votes of the Board so cast favor the issuance of bonds or other indebtedness or to authorize a long-term contract, the District shall be so authorized as provided in 24 V.S.A. chapter 53 (Indebtedness) or other applicable statutes, or to enter into the long-term contract.  The ballots cast in each member shall be counted by the election officials of each member, preserved and secured with the checklist, and thereafter the results shall be certified to the District Clerk within 48 hours.  The provisions of Title 17, and subchapter 5, §§ 507 (Australian Ballot), 508 (Qualifications and Registration of Voters), 509 (Conduct of Meetings), 510 (Reconsideration or Rescission of Vote), and 511 (Validation of District Meetings) shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract. (4) (A) Authorization.   The Board shall meet within 21 days of the special meeting and each member shall cast its votes through its supervisor(s) according to section 208 of subchapter 2 of this chapter for or against the issuance of bonds or other indebtedness or to authorize a long-term contract based upon the majority of votes cast by that member’s votes.  When the majority of votes of the Board so cast favor the issuance of bonds or other indebtedness or to authorize a long-term contract, the District shall be so authorized as provided in 24 V.S.A. chapter 53 (Indebtedness) or other applicable statutes, or to enter into the long-term contract.  The ballots cast in each member shall be counted by the election officials of each member, preserved and secured with the checklist, and thereafter the results shall be certified to the District Clerk within 48 hours.  The provisions of Title 17, and subchapter 5, §§ 507 (Australian Ballot), 508 (Qualifications and Registration of Voters), 509 (Conduct of Meetings), 510 (Reconsideration or Rescission of Vote), and 511 (Validation of District Meetings) shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
      2. The District may issue such bonds, notes, or other evidence of indebtedness from time to time in one or more series or separate series, as determined by the Board of Supervisors, provided that the aggregate principal amount does not exceed the principal amount for which voter approval was obtained. Such bonds, notes, or other evidence of indebtedness may bear such date or dates, mature at such time or times not exceeding 40 years from their respective dates, bear interest at such rate or rates (including variable rates) payable semiannually, monthly, or at such other time as determined by the Board of Supervisors, be in such denominations, be in such form, either coupon or registered, carry such conversion or registration privileges, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places, and be subject to such terms of redemption, with or without premium, be declared or become due before the maturity date thereof, as such resolutions authorizing their issuance may provide.
    3. Assessment.   The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in subsection 402(c) of this chapter, unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provision of 24 V.S.A. chapter 53 (Indebtedness) or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the District shall be deemed a “municipal corporation,” the Board shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chairperson of the Board of the District.
    4. Bonds eligible for investment.   Bonds and notes issued by the District shall be legal investments for all persons without limit as to the amount held, regardless of whether they are acting for their own account or in a fiduciary capacity; such bonds and notes shall likewise be legal investments for all public officials authorized to invest public funds.
    5. Tax exemption.   All bonds, notes, or other evidence of indebtedness issued by the District are issued by a body corporate and public of the State and for an essential public and governmental purpose and those bonds, notes, and other evidence of indebtedness and the interest thereon and the income therefrom, and all fees, charges, funds, revenues, income, and other monies pledged or available to pay or secure the payment of those bonds, notes, and other evidence of indebtedness or interest thereon, are exempt from taxation except for transfer, inheritance, and estate taxes.
    6. Purchases and disposition of own obligations.   The District may purchase bonds, notes, and other evidence of indebtedness of the District out of any of its funds or money available therefor.  The District may hold, cancel, or resell the bonds, notes, and other evidence of indebtedness subject to and in accordance with agreements with holders of its bonds, notes, and other evidence of indebtedness.
    7. Presumption of validity.   After issuance, all bonds, notes, and other evidence of indebtedness of the District shall be conclusively presumed to be fully authorized and issued by all the laws of this State, and any person or governmental unit shall be stopped from questioning their authorization, sale, issuance, execution, or delivery by the District.
    8. Specific provisions.   In connection with the issuance of any bonds, notes, or other evidence of indebtedness, in addition to the powers it may now have or hereafter have, the District may make such covenants and agreements and exercise such powers as contained in 24 V.S.A. chapter 53, whether or not the District’s bonds, notes, or other evidence of indebtedness are payable solely and exclusively from net revenues of a District solid waste management facility.

§ 406. Sinking fund.

The Board may establish and provide for a sinking fund, however denominated, for the retirement of bond issue or other debt, or to provide security for the payment thereof. When so established, it shall be kept intact and separate from other monies at the disposal of the District, and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund shall be included in the annual budget of the District.

§ 407. Capital reserve fund.

The Board may establish and provide for a capital reserve fund to pay for public improvements, replacement of worn out buildings and equipment, and major repairs of District facilities. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 408. Disposal fees.

  1. Giving due consideration to the fact that State policy, as established in 10 V.S.A. § 6601 , provides that the generators of waste should pay disposal costs that reflect the real costs to society of waste management and disposal, the Board may establish and adjust a disposal fee structure (tipping fee) for the purpose of generating revenues from sources other than assessments to members.
  2. Whenever the District establishes a facility or contracts to use a facility, whether for treatment or disposal of solid waste, the District shall first consider implementing a fee structure which places the cost of treatment or disposal on the person seeking treatment or disposal of the solid waste. To the extent that such a fee structure can be implemented in an environmentally sound and economically beneficial way, the District shall implement such a fee structure.

Subchapter 5. Special District Meetings

§ 501. Special District meetings.

The Board may on its own motion call special meetings of the District and shall call a special meeting of the District when action by the voters of the District is required. The Board shall call a special meeting of the District if petitioned to do so by not less than five 5 percent of the voters of the District. The Board may rescind the call of the special meeting called on its own motion. The Board shall endeavor to schedule the time of special meetings to coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the members will be voting on other matters.

§ 502. Places of meetings.

At any special meeting of the District, voters of each member shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board in consultation with the board of civil authority of each municipality.

§ 503. Public hearings.

Not less than 30 nor more than 40 days prior to any special meeting of the District, the Board shall hold at least one public hearing at which the issues to be voted upon at the special meeting shall be presented for public comment. Notice of such public hearings shall include a warning published in one or more newspapers of general circulation in the District at least once a week, on the same day of the week for three consecutive weeks, the last publication to be not less than five nor more than 10 days before the public hearing.

§ 504. Warnings required.

The Board of the District shall warn a special meeting of the District by filing a notice with the Clerk of each member and by posting or causing to be posted a notice in at least three public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. The warning shall be published in one or more newspapers of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 505. Signing of warning.

The original warning of any special meeting of the District shall be signed by the Clerk and Chairperson of the Board.

§ 506. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the questions to be voted upon.

§ 507. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District.

§ 508. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The municipality shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting.

§ 509. Conduct of meetings.

At all special meetings of the district, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recount and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under that chapter. The Lamoille Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

§ 510. Reconsideration or rescission of vote.

  1. A question voted on at any special meeting of the District shall not be submitted for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose and called by the Board on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of the District within 30 days following the date of that meeting, the Board shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken by a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on shall not be presented for reconsideration or rescission at more than one subsequent meeting without the approval of the Board.

§ 511. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, if the meeting and the business transacted is otherwise legal, the omission or noncompliance may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be: “Shall of the action taken at the meeting of the District held on (state date), in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed?” Errors or omissions in the conduct of any prior special meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board of the District by a vote of at least two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, stating that a defect was the result of an oversight, inadvertence, or mistake. When an error or omission has thus been corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been in compliance initially on the condition that the original action by the Board was otherwise in compliance with the legal exercise of its corporate powers.

§ 512. Priority.

When a special meeting of the District is called to act to incur bonded or other indebtedness or to enter into a long-term contract, and the meeting procedures in this chapter conflict with the procedures in subchapter 4, the procedures in subchapter 4 shall prevail.

Subchapter 6. Miscellaneous

§ 601. Withdrawal of a municipality.

  1. Subject to the provisions of subsection (b) of this section, a member  municipality may vote to withdraw from this chapter in the same manner as it votes to adopt the chapter if one year has elapsed since the District has become a body politic and corporate and if the District has not voted to bond for construction and improvements, all in accordance with 24 V.S.A. § 4863(g) .  The provisions of 24 V.S.A. § 4863(i) and (j) shall apply so that any vote of withdrawal taken less than one year from the time the District has become a body politic and corporate or any vote of withdrawal taken after the District has voted to bond for construction and improvements shall be null and void.  The membership of a withdrawing member shall terminate as of one year following a valid vote to withdraw or as soon after such one-year period as the financial obligations of the withdrawing member have been paid to the District.  All of the foregoing notwithstanding, however, in the event that the General Assembly of the State of Vermont shall specifically approve, then a member may vote to withdraw from the District at any time.
  2. The financial obligations of a withdrawing member shall include all ongoing costs and assessments of the District until the withdrawing member has entered into a written agreement satisfactory to counsel for the District obliging the withdrawing municipality as follows:
    1. To continue to pay its share of all debts incurred by the District for the remaining terms of all bonds and contracts in existence at the time when the vote to withdraw was taken.
    2. To pay the costs of redesigning, rebuilding, or otherwise changing any facility of the District which may be occasioned by the reduced volume of solid waste resulting from the withdrawal of the member.  Such costs shall be determined by an independent engineering firm hired by the Board and shall bind both the Board and the withdrawing municipality.
    3. To pay its share, based upon its assessment for the year in which it withdraws, of the defense costs and judgment rendered in any legal action brought against the District arising or accruing in any year during which it was a member of the District.
    4. To pay its share, based upon its assessment for the year in which it withdraws, of all unbudgeted costs and expenses of the District arising out of the activities of the District during the withdrawing member’s term of membership, regardless of when such costs and expenses may be discovered.
    5. To pay all of these additional costs either in a lump sum or in installments at such times and in such amounts as required by the Board.
  3. Subsections (a) and (b) of this section notwithstanding, in the event there is a recycling or treatment facility or contracts for recycling or treatment in effect, and in the further event that the withdrawal of a member would reduce the amount of solid waste generated to less than the minimum volume required to meet the District’s long-term contractual commitments related thereto, then no withdrawal of a member shall be permitted during the term of such commitments.
  4. After a member has voted to withdraw, the Board shall give notice to the remaining members of the vote to withdraw and shall hold a meeting to determine if it is in the best interest of the District to continue to exist.  All interested parties shall be given an opportunity to be heard.  If the Board determines that it would be in the best interests of the District to cease operations, the Board may prepare and implement a plan for dissolution of the District.

§ 602. Admission of additional municipalities.

The Board, by the affirmative vote of supervisors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of all possible supervisors (including vacancies), may authorize the inclusion of additional municipalities in the District upon such terms and conditions as it shall deem to be fair, reasonable and in the best interests of the District. The petitioning municipality shall comply thereafter with the approval procedures specified in 24 V.S.A. chapter 121 (Intermunicipal Cooperation and Services). If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve the agreement and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Clerk of the District, and the municipality shall be a member.

§ 603. Dissolution of the District.

  1. Upon the affirmative vote of supervisors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of the supervisors present, the Board may prepare a plan of dissolution for submission to the voters of the District at a special meeting of the District duly warned for such purposes.  If the voters of the District present and voting at such special meeting of the District vote to dissolve the District, the District shall cease to conduct its affairs except insofar as may be necessary to complete the plan of dissolution and conclude its affairs.  The Board of Supervisors shall cause a notice of the plan of dissolution to be mailed to each known creditor of the District and to the Secretary of State.
  2. The plan of dissolution shall, at a minimum:
    1. Identify and value all assets of the District;
    2. Identify all liabilities of the District, including contract obligations;
    3. Determine how the assets of the District shall be liquidated and how the liabilities and obligations of the District shall be paid, to include assessments against municipalities of the District;
    4. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the municipalities according to the same basic formula used in apportioning the costs of the District to the municipalities.
  3. When the plan of dissolution has been fully implemented, the Board shall certify that fact to the members whereupon this chapter and the District shall be terminated.

§ 604. Amendment of the District agreement.

This chapter may be amended by the voters of the District in the manner prescribed for petitions under subchapter 5 of this chapter, or by the Board under this section. The Board at any regular or special meeting may adopt a resolution expressing the intention to amend the chapter. A copy of such resolution shall be mailed to the legislative bodies of the members and to each supervisor at least 10 days prior to the meeting scheduled to act on the amendment. Unless a majority of the legislative bodies requests, in writing, on or before the date of the meeting scheduled to act on the amendment, that the Board hold a special meeting of the District to vote on the amendment, the Board may adopt the amendment. Within 10 days of the adoption of the amendment by the Board or by the voters of the District, the Clerk of the District shall certify to the Secretary of State each proposal of amendment. Section 510 of this chapter, relating to reconsideration and rescission of vote, shall apply to an amendment adopted by a vote of the Board or the voters under this section. The Secretary of State shall then proceed as with municipal charter amendments under section 17 V.S.A. § 2645 . No amendment shall be made which shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

§ 605. Seal.

The District shall have a seal designed as the Board requires.

§ 606. Extramunicipal waste.

No member may dispose of solid waste from outside its geographical limits without the prior approval of the Board.

§ 607. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the chapter as a whole or any other part of this chapter.

Chapter 411. Northeast Kingdom Waste Management District

History

Source.

Adopted 1991, No. M-13; Amended 1993, No. M-4; Amended 2003, No. M-15 (Adj. Sess.).

Approval of 2003 (Adj. Sess.) charter amendment. The charter of the amendment of the Northeast Kingdom Waste Management District is amended as set forth in this act [2003, No. M-15 (Adj. Sess.)]. Proposals of amendment were approved by the board of supervisors on November 12, 2002.

Subchapter 1. Creation and Powers

§ 101. Creation and Name.

In accordance with the provisions of 24 V.S.A., chapter 121, subchapter 3, there is hereby created a union municipal district which shall be known as the Northeast Kingdom Waste Management District at a place designated by the Board of Supervisors.

§ 102. Purpose.

The District is created and shall exist for the purpose of providing for the effective, economical, and environmentally sound management of solid waste generated by the member municipalities and their residents.

§ 103. Composition.

The District is composed of and includes all of the lands and residents within those municipalities which vote to approve this agreement at the time of the creation of the District, or which shall be subsequently admitted to the District in accordance with the procedures hereinafter set forth, and except for such municipalities as shall subsequently withdraw from the District in accordance with the procedures hereinafter set forth.

§ 104. Duration.

The District shall continue as a body politic and corporate until and unless dissolved in accordance with the procedures hereinafter set forth.

§ 105. Powers.

Except as otherwise provided or limited herein, the District shall have the following powers:

  1. To operate, cause to be operated, or contract for the operation of facilities for the collection, transportation, recycling, composting, processing, and disposal of solid waste, hazardous waste, and to establish fees and charges for such services and to sell any products derived therefrom.
  2. To purchase, sell, own, lease, rent, mortgage, improve, and use real and personal property in accordance with the purposes of the District.
  3. To hire staff and fix compensation of employees.
  4. To sue and be sued.
  5. To enter into contracts with individuals, corporations, associations, authorities, agencies, municipalities, the State of Vermont, the United States of America, or any other legal entity for any term or duration.
  6. To exercise the power of eminent domain.
  7. To borrow money and issue evidence of indebtedness as provided for by 24 V.S.A. chapter 53 or other provisions of law authorizing general obligation or revenue debt, including the provisions of 10 V.S.A. chapter 12 and 24 V.S.A. chapter 119.
  8. To appropriate and expend monies.
  9. To establish sinking funds.
  10. To establish capital reserve funds.
  11. To accept and administer gifts, grants, and bequests from any individual or legal entity, in trust or otherwise, for the benefit of the District.
  12. To establish, implement, and amend from time to time fees for waste disposal and other functions of the District, including per capita fees, charges for waste services, and other forms of revenue to meet the obligation and duties of the District.
  13. To establish, enact, and enforce regulations and ordinances appropriate to the purposes of the District, as set forth herein.
  14. To provide for public education on solid waste management issues.
  15. To provide such compensation, if any, as it shall deem appropriate to member municipalities hosting District facilities.
  16. To exercise all powers incident to a public corporation.

HISTORY: Amended 2017, No. M-2, § 1.

History

Amendments

—2017. Subsec. ( l ): Inserted “, including per capita fees, charges for waste services, and other forms of revenue to meet the obligation and duties of the District” following “District”.

§ 106. Sovereign immunity.

The District shall have the benefit of sovereign immunity to the fullest extent authorized by law, except to the extent that it shall have in force and effect liability or other insurance for itself and members of its Board of Supervisors. The District shall hold harmless and indemnify all members of the Board of Supervisors from all claims of every nature and kind arising out of or in connection with the exercise of a member’s duties as a supervisor, with the exception of those actions which shall be deemed to be wilfully negligent or criminal in nature.

§ 107. Responsibility to accept waste.

  1. The District shall not enter into any contract with nonmember municipalities or private entities for the management of solid waste generated outside the boundaries of the District, unless the contract is deemed to be in the best interests of the District, and approved by a two-thirds majority of the Board of Supervisors.
  2. Each member municipality, agrees to act as a host community for any District facility or facilities determined by all regulatory agencies having jurisdiction to be environmentally appropriate.

Subchapter 2. Board of Supervisors

§ 201. Authority.

The legislative power and authority of the District and the administrative and general supervision thereof shall be vested in a governing body known as the Board of Supervisors, except as specifically provided in this agreement.

§ 202. Selection of supervisors and their alternates.

Board members and alternates shall be appointed by the legislative body, unless the voters of the municipality decide at a regular or special meeting warned for that purpose that the Board members and alternates will be elected by the voters of the municipality. If the Board members and alternates are to be elected by the voters, the election shall take place biennially at the annual meeting of the municipality in the same manner as elections for the legislative body. If the Board members and alternates are to be appointed, the legislative body shall make its appointments by the end of March in the year in which the term of the preceding Board member expires. The clerk of the municipality shall certify its appointments to the Clerk of the District.

§ 203. Composition.

  1. Each member municipality shall be entitled to be represented by one District supervisor for each 2,500 people, or portion thereof, residing in the municipality, except that unorganized towns, gores, and grants shall be considered as a single municipality and represented by one supervisor and alternate. The population of each member municipality shall, for the purposes hereof, be determined by the latest available population estimates published by the State of Vermont Department of Health.
  2. The District shall notify all member municipalities by January 15 of each year of the number of supervisors each member municipality is eligible to appoint or elect.

§ 204. Term of office.

  1. Board members and alternates shall serve two year terms, running from April 1st of the year in which selected to March 31st of the year their term expires, or until a successor is duly selected.
  2. Member municipalities may appoint or elect a new Board member to replace any Board member who resigns or fails to attend five successive meetings of the Board of Supervisors.
  3. Each Board member and alternate shall be eligible to be reappointed or reelected to successive terms.
  4. Terms will be staggered to assure that no more than half the Board is subject to change in any one year in a manner to be determined by the Board.

§ 205. Organizational meeting.

  1. Annually, the Board of Supervisors shall have its organizational meeting on the second Tuesday of April.
  2. At each organizational meeting, the Board shall elect from among its members a Chair, a Vice Chair, a Treasurer, and a Clerk, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. All officers shall be eligible for reelection.

§ 206. Regular meetings.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

§ 207. Special meetings.

The Chair has authority to call a special meeting of the Board of Supervisors. Upon written request of one-fourth of the District supervisors, the Clerk must call a special meeting. Each supervisor must be given at least 24-hours’ notice of any special meeting.

§ 208. Quorum.

  1. For the purpose of transacting business, 51 percent of the municipalities served by the District must be represented by at least one member of the Board of Supervisors to constitute a quorum. The members of the Board of Supervisors present may adjourn a meeting at which a quorum is not present to another date. Whenever the number of supervisors attending a meeting shall not be sufficient to constitute a quorum, the Clerk of the District shall so notify the legislative bodies of each municipality in the District, naming those supervisors who shall not have been in attendance.
  2. If a time sensitive action must be taken and a quorum is not present, a quorum may be satisfied by attendance through the use of an auditory electronic device, provided that all supervisors hear each other.

§ 209. Proxies.

No voting by proxy shall be permitted at meetings of the Board of Supervisors.

§ 210. Voting.

  1. Each member or, in the absence of a member, his or her alternate member of the Board of Supervisors shall have one vote.
  2. Any action adopted by a majority of the votes cast at a meeting of the Board of Supervisors at which a quorum is present shall constitute the action of the Board, except as otherwise provided in this agreement.

§ 211. Vacancy.

In the event a vacancy occurs on the Board of Supervisors, the legislative body of the municipality may appoint an interim replacement to serve until a new supervisor has been duly elected or appointed. A supervisor named to fill a vacancy shall serve until the expiration of the original term of the supervisor he or she is replacing. The appointment of the replacing supervisor shall be certified by the clerk of the member municipality to the Clerk of the District.

§ 212. Rules and procedures.

  1. Except as otherwise provided in this agreement, the most recent edition of Robert’s Rules of Order shall govern all meetings.
  2. The Board of Supervisors may adopt Rules of Procedure as it from time to time deems appropriate. Rules of Procedure adopted by the Board of Supervisors shall be made available to the public.
  3. The Board of Supervisors shall have the authority to establish an Executive Board composed of the number of officers and supervisors it deems appropriate, and may delegate unto the Executive Board duties and responsibilities it deems appropriate.
  4. The Board of Supervisors shall have the authority to establish any committees from time to time it deems appropriate.

§ 213. Composition of members of Board of Supervisors.

Each member municipality may pay such compensation, if any, as it deems appropriate to its representative(s) to the Board of Supervisors.

§ 214. Access to meetings and records.

The conduct of all meetings, including public access thereto, and the maintenance of all records, books, and accounts of the District shall be governed by the Vermont Open Meeting Law, 1 V.S.A., Chapter 5.

§ 215. Audit.

The Board of Supervisors shall cause an audit of the District’s financial records to be performed at least annually by a certified public accountant.

Subchapter 3. Officers

§ 301. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District, and other officers designated by the Board from time to time.

§ 302. Chair.

The Chair of the Board of Supervisors shall be elected by the Board of Supervisors from among the Board’s members. The Chair shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and the Executive Board and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all of the duties incident to the position and office.

§ 303. Vice Chair.

  1. The Vice Chair of the Board of Supervisors shall be elected by the Board of Supervisors from among the Board’s members. During the absence or inability of the Chair to render or perform the duties of the Chair or exercise the powers of the Chair, the same shall be performed and exercised by the Vice Chair. When so acting, the Vice Chair shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair.
  2. During the absence or inability of the Vice Chair to render or perform the duties of the Vice Chair or to exercise the powers of the Vice Chair, the Board of Supervisors shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities given or imposed upon the Vice Chair.

§ 304. Treasurer.

The Treasurer of the District shall be elected by the Board of Supervisors from among the Board’s members. The Treasurer shall have charge and custody of the funds of the District and shall be responsible for the disbursement thereof. When authorized by the Board of Supervisors, the Treasurer may sign, make, or endorse in the name of the District all checks and orders for the payment of money and pay out and disburse the same and receipt therefor. The Treasurer shall be responsible for seeing that a record is kept of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them. The Treasurer shall ensure that correct books of account are kept of all the business and transactions of the District, and shall maintain any other books and accounts as the Board of Supervisors may from time to time require. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board of Supervisors and at such other times as shall be required of him or her by the Chair or by the Board of Supervisors. The Treasurer shall prepare the annual financial statement and the budget for the District for distribution, upon approval of the Board of Supervisors, to the legislative bodies of the member municipalities. The Treasurer shall do and perform all of the duties appertaining to the office of treasurer of a body politic and corporate.

§ 305. Clerk.

The Clerk of the District shall be elected by the Board of Supervisors from among the Board’s members. The Clerk, with the approval of the Board, may appoint an Assistant Clerk. The Clerk shall be responsible for the records and the Seal of the District. The Clerk shall ensure that all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, are recorded. The Clerk shall be responsible for the preparation, posting, publication, and delivery of all warnings for meetings of the District. Upon approval of the annual report by the Board of Supervisors, the Clerk shall cause the report to be distributed to the legislative bodies of the member municipalities. The Clerk shall be responsible for the preparation and distribution of other reports required by laws of the State of Vermont and by resolutions or rules of the Board. The Clerk shall open and conduct the meetings of the Board of Supervisors when the Chair and Vice Chair are not present until an acting Vice Chair shall have been selected. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body politic and corporate.

§ 306. Bonding of officers.

Within 30 days following their election or appointment, all officers of the District shall post bond in the amounts determined by the Board. The cost of the bond shall be borne by the District.

§ 307. Compensation of officers.

Officers of the District may be paid such compensation, and be reimbursed for such expenses, as shall from time to time be determined by the Board of Supervisors.

§ 308. Recall of officers.

Any officer may be removed by a two-thirds vote of the members of the Board of Supervisors whenever, in its judgment, it shall determine that the best interest of the District will be served by the removal of such officer.

§ 309. Delegation to District staff.

If the Board of Supervisors authorizes, the District may delegate duties to the District staff when necessary and appropriate to aid the officers.

Subchapter 4. Fiscal Affairs

§ 401. Fiscal year.

The fiscal year of the District shall be the calendar year. The fiscal year shall constitute the budget and accounting year for the District.

§ 402. Budget preparation.

On or before November 15th of each year, the Board of Supervisors shall prepare a budget for the District for the ensuing fiscal year, which budget shall include an estimate of all revenues anticipated to be received by the District from disposal fees and other sources, and an estimate of all expenses anticipated to be incurred by the District for planning, solid waste management debt service, and other expenses. The budget shall also show actual and estimated income and expenditures incurred or to be incurred by the District for the current fiscal year, and the actual income and expenditures incurred by the District for the preceding fiscal year, and any proposal or recommendation for incurring short-term indebtedness to be repaid in five years or less.

§ 403. Budget hearing and adoption.

  1. The Board of Supervisors shall call at least one meeting of the legal voters of the member municipalities to be held on or before December 15th in each fiscal year for the purpose of having the Board of Supervisors present its proposed budget for the District for the ensuing fiscal year, and for the purpose of receiving comment thereupon from the registered voters of the District. The meeting or meetings shall be warned by the publishing of a notice thereof in a newspaper of general circulation within each member municipality at least 15 days prior to the meeting. The notice shall contain a brief summary of the proposed budget, together with the date, time, and place of the meeting. In addition, a copy of the notice and a copy of the proposed budget shall be sent by certified mail, return receipt requested, to the clerk of each member municipality at least 15 days prior to such meeting.
  2. The Board of Supervisors shall review the proposed budget in light of the oral comments received at hearings and written comments received and shall prepare a final budget to be acted upon by January 15th to be acted upon at the annual meeting of the District.

§ 404. Revenues and appropriations.

  1. The Board of Supervisors shall establish a fee structure for the purpose of generating revenues for the District, which fee structure shall be designed to generate sufficient revenue to enable the District to operate and carry out its functions and financial obligations, including the timely payment of its longterm indebtedness, bonded indebtedness, and anticipated closure costs. The surcharge fee schedule shall be based upon the actual tonnage collected and reported by District-registered haulers from each member municipality. The fee schedule shall be expressed in dollars per ton or dollars per cubic yard, as the Board of Supervisors shall determine to be most appropriate. Fees may include the rate of surcharge, tipping fees for recycling, charges for waste services, per capita fees, and amount to be assessed against each member municipality of the District for all waste generated within the member municipality and managed by the District, which assessment shall be billed with such frequency as the Board of Supervisors shall determine appropriate. “Per capita” means charges based on the most recent decennial census of towns.
  2. In the event disposal fees assessed by the District shall at any time generate insufficient revenues to enable the District to meet its financial obligations as set forth and contained in the District’s adopted budget, the Board of Supervisors shall immediately amend its waste disposal fee schedule to the extent necessary to raise the amount of revenue projected by the duly adopted budget.
  3. In the event the District shall conclude a fiscal year with a surplus in an amount in excess of five percent of the amount reflected in the annual budget, the Board of Supervisors shall, unless affirmatively determined by a majority of the Board of Supervisors that such surplus, or some portion thereof, should be retained by the District, refund the surplus to the member municipalities. The amount of any refund to the member municipalities shall be the total amount of surplus to be refunded multiplied by the fraction, the numerator of which shall be the volume of waste disposed of by or from the member municipality during that fiscal year, and the denominator of which shall be the volume of waste disposed of by or from all member municipalities during that fiscal year.

HISTORY: Amended 2017, No. M-2, § 2.

History

Amendments

—2017. Subsec. (a): Inserted “surcharge” preceding “fee schedule” in the second sentence; substituted “may” for “shall” preceding “include” and inserted “charges for waste services, per capita fees” following “recycling,” in the fourth sentence; and added the fifth sentence.

§ 405. Assessments.

The Treasurer of the District shall, within one week after a schedule is adopted or amended, notify the treasurer of each member municipality and the registered haulers of the District of the adoption of the fee schedule. The amount of assessment there under shall be paid to the Treasurer of the District within 30 days from the date of mailing of said assessment. In the event a member municipality or registered hauler shall fail to pay any assessment when due, then and in that event shall interest thereupon accrue at the legal rate then in effect.

§ 406. Short-term indebtedness.

The Board of Supervisors is authorized to borrow money through the issuance of notes for the purpose of paying the current expenses of the District. Such notes must bear a maturity date within one year, but may be renewed in accordance with the provisions of 24 V.S.A., chapter 53.

§ 407. Long-term indebtedness; long-term contracts.

Upon resolution adopted by a majority vote of the Board of Supervisors at a regular or special meeting, which resolution shall set forth that the Board of Supervisors determines that the interests of the District require either the undertaking of capital improvements which cannot be financed through the current budget of the District, or the entering into a long-term contract, or upon petition signed by at least five percent of the legal voters of the District, the Board of Supervisors shall take such steps as are required by the provisions of this Agreement and by the laws of the State of Vermont to submit the proposal to the legal voters of the District at an annual or special meeting duly warned for that purpose.

History

Revision note

—2013. Deleted subsection designations to conform with V.S.A. style.

§ 408. Sinking fund.

The Board of Supervisors shall establish and provide for the sinking fund or funds as it determines appropriate to provide for the retirement of bond issue or other debt, or to provide security for the payment thereof.

§ 409. Capital reserve fund.

The Board of Supervisors shall establish and provide for a capital reserve fund or funds as it determines appropriate to pay for improvements or repairs to and replacement of District buildings, equipment, and other capital assets of the District. When so established, a capital reserve fund or funds shall be kept intact and separate from other monies of the District, and shall be accounted for as a pledged asset for the purpose for which the fund was established. The cost of contributions to such capital reserve fund or funds shall be included in the annual budget of the District.

Subchapter 5. District Meetings

§ 501. Annual meetings.

Annual meetings of the District shall be held on the first Tuesday in March for the purpose of member towns adopting a the budget for the ensuing fiscal year, and for the purpose of conducting any other properly warned business.

§ 502. Special meetings.

The Board of Supervisors may call a special meeting of the District whenever a majority of the Board of Supervisors shall deem it necessary or prudent so to do, and shall call a special meeting of the District upon receipt of a petition signed by at least five percent of the legal voters of the District. The Board of Supervisors may rescind the call for a special meeting called by it, but may not rescind the call for a special meeting by petition. A special meeting called for by petition shall be held within 60 days of receipt of the petition by the Board of Supervisors.

§ 503. Place of meetings.

Annual and special meetings of the District shall be held at such place within the District as the Board of Supervisors shall deem appropriate. All articles calling for action to be taken by the legal votes of the District shall be voted upon by the legal voters of the District at the polling place or places within each member municipality that are designated by the member municipality as a polling place in accordance with the provisions of 17 V.S.A. chapter 51.

§ 504. Warnings required.

The Board of Supervisors of the District shall warn all annual and special meetings of the District by filing a notice thereof with the Clerk of the District, who, in turn, shall file a copy of the notice thereof with the clerk of each member municipality who shall post a copy of the notice thereof in at least three public places within his or her municipality not less than 30 nor more than 40 days prior to the meeting. In addition, the Clerk of the District shall cause the warning to be published in a newspaper of general circulation within each member municipality once a week for three consecutive weeks on the same day of the week prior to the meeting, the last publication thereof to be not less than five nor more than 10 days prior to the date of the meeting.

§ 505. Contents of warnings.

The notice of an annual or special meeting of the District shall contain the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted at such meeting, and shall specify the questions to be voted upon. The warning shall contain any article requested to be included thereupon by petition signed by at least five percent of the legal voters of the District and filed with the District Clerk not less than 41 days prior to the date of the meeting.

§ 506. Signing of warnings.

The original warning for each annual and special meeting of the District shall be signed by a majority of the members of the Board of Supervisors and shall be filed with the District Clerk.

§ 507. Public hearings.

Not less than three nor more than 14 days prior to any special meeting of the District, the Board of Supervisors shall hold at least one public hearing at which time the issues under consideration shall be presented to the legal voters of the District, and comments thereupon received from the legal voters of the District. Public notice of such public hearing or hearings shall include publication of notice thereof in one or more newspapers of general circulation within each member municipality at least once a week for three consecutive weeks, on the same day of the week, the last publication thereof to be not less than two nor more than eight days prior to the date of the public hearing.

§ 508. Australian ballot.

The Australian ballot system shall be used at all meetings of the District for all articles calling for action by the legal voters of the District.

§ 509. Qualification and registration of voters.

The legal voters of each member municipality shall constitute the legal voters of the District. Prior to each District meeting at which action is to be taken by the legal voters of the District, each member municipality shall cause its checklist to be revised and posted in accordance with the provisions of 17 V.S.A., chapter 43.

§ 510. Conduct of meetings.

At all meetings of the District, the provision of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10), shall apply. The District Clerk shall perform the functions assigned to the Secretary of State under the provisions of 17 V.S.A., chapter 51. The Superior Court of the county in which the principal office of the District is located shall have jurisdiction over petitions for recounts. Ballots shall be provided by the District. The most recent version of Robert’s Rules of Order shall govern the meetings.

§ 511. Reconsideration or rescission of vote.

  1. A question considered or voted upon at an annual or special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent annual or special meeting duly warned for that purpose, and called for by the Board of Supervisors on its own motion or pursuant to a petition filed with the Board of Supervisors in accordance with the provisions of subsection (b) of this section.
  2. Upon the filing of a petition signed by at least five percent of the legal voters of the District requesting reconsideration or rescission of a question considered or voted on at an annual or special meeting of the District held no longer than 30 days prior to the date of the receipt of the petition, the Board of Supervisors shall call for an annual or special meeting of the District for the purpose of considering said request, which meeting shall be held not more than 60 days following the date of receipt of said petition.
  3. A vote taken at an annual or special meeting of the District shall remain in effect until and unless rescinded at a meeting of the District called and warned in accordance with the provisions of this agreement and the laws of the State of Vermont.

§ 512. Validation of District meetings.

Whenever any of the requirements as to the notice or warning of a District meeting have been omitted or not complied with, such omission or noncompliance, if the meeting and the business transacted thereat is otherwise legal and within the scope of the District powers, may be corrected and affirmed by vote of the legal voters of the District at any annual or special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be:

“Shall the action taken at the meeting of this District held on (state date), at which meeting (state the error or omission), and any act or action of the District officers or agents pursuant thereto, be readopted, ratified, or confirmed.”

Subchapter 6. Miscellaneous

§ 601. Withdrawal by a member municipality.

A member municipality may withdraw from the District upon the following terms and conditions:

  1. A member municipality may withdraw from the District upon a positive vote of the legal voters of the municipality to withdraw at a duly warned regular or special meeting of the municipality. Any withdrawing municipality shall continue to be obligated to pay to the District its share of all debt incurred by the District prior to its withdrawal; its share of the cost of all long-term contracts entered into by the District prior to its withdrawal; and all costs, including costs for legal services incurred by the District, in connection with such withdrawal. A withdrawing municipality shall, in addition, be liable to the District for any subsequent liability incurred by the District by reason of any actions or omissions of the District during the time the withdrawing municipality was a member of the District, the withdrawing municipality’s liability being the total of the District’s liability multiplied by the fraction the numerator of which is the total volume of waste disposed of by the withdrawing municipality during the period the liability was created, and the denominator of which is the total volume of waste disposed of by the District during the period the liability was created.
  2. No member municipality may withdraw from the District until at least one year after the District commences to be a body politic and corporate, and may withdraw from the District only if the District has not voted to bond for construction and improvements.
  3. Any withdrawal by a member municipality shall take place in accordance with the procedures set forth in 24 V.S.A. § 4863(h) and (j).

§ 602. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon the terms and conditions it, in its sole discretion, shall deem to be fair, reasonable, and in the best interest of the District. The legislative branch of any nonmember municipality desiring to be admitted to the District shall make application for admission to the Board of Supervisors of the District in the form and manner that the Board shall determine appropriate. The Board shall determine the effects and impacts which are reasonably anticipated to occur in the event such municipality is admitted and shall thereafter either grant or deny authority for admission into the District by the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions of said admission, including the financial basis upon which such admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. chapter 121. At such time as a majority of the voters of the petitioning municipality present and voting at a meeting of the municipality duly warned for such purpose shall vote to approve the agreement and the terms and conditions for admission, the vote shall be certified by the clerk of the petitioning municipality to the Board of Supervisors of the District. Thereafter, upon compliance by the petitioning municipality with the terms and conditions of admission, the municipality shall, by resolution of the Board of Supervisors of the District, become and thereafter be a member municipality of the District.

History

Revision note

—2013. In the fourth sentence, deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

§ 603. Dissolution of District.

  1. Upon a vote by a two-thirds majority of the Board of Supervisors present and representing a quorum at a regular or special meeting of the Board, or upon a vote by a majority of the legal voters of the District at an annual or special meeting of the District duly warned for such purpose, the Board shall prepare a plan of dissolution for submission to the voters of the District at an annual or special meeting of the District. At such time as the voters of the District shall, by a two-thirds majority of those legal voters voting thereupon, vote to dissolve the District, then the District shall cease to conduct its affairs except insofar as may be necessary to complete the plan of dissolution and to conclude its affairs. The Board of Supervisors shall cause a notice of the plan of dissolution to be mailed to each known creditor of the District and to the Vermont Secretary of State.
  2. The plan of dissolution shall:
    1. Identify and value all assets of the District;
    2. Identify all liabilities of the District, including contractual obligations;
    3. Specify how the assets of the District shall be liquidated and how the liabilities and obligations of the District shall be paid, including the terms and conditions of all assessments to be made against the District’s member municipalities;
    4. Specify how any assets of the District remaining after payment of all the financial obligations of the District will be distributed among the member municipalities, which distribution shall be in accordance with the same formula utilized in apportioning the costs of the District among the member municipalities.
  3. When the plan of dissolution has been fully implemented, the Board shall certify that fact to the legislative bodies of all the member municipalities, whereupon this agreement and the District shall be terminated.

§ 604. Amendment of Union Municipal District agreement.

  1. The Board of Supervisors may, at any regular or special meeting of the Board of Supervisors, by a majority vote of a quorum of the Board of Supervisors, adopt a resolution recommending an amendment to this agreement, which resolution shall state the wording of the proposed amendment, the purpose of the amendment, and the date, time, and place at which the Board of Supervisors shall consider the adoption of said amendment. A written copy of the resolution shall be delivered or mailed by the Clerk of the District to the clerk and each member of the legislative body of each member municipality, and to each member of the Board of Supervisors, which mailing or delivery shall occur at least 30 calendar days prior to the meeting at which action on the proposed amendment is scheduled to occur. Thirty calendar days following adoption of the amendment by a vote of two-thirds majority of the Board of Supervisors, the amendment shall become effective upon ratification by the General Assembly, unless a majority of the member municipalities, acting through their legislative branches, petition the Board of Supervisors prior to the effective date of the amendment to have the amendment acted upon by the legal voters of the District at an annual or special meeting of the District, in which case the Board of Supervisors shall, within 60 days thereof, cause the amendment to be acted upon by the legal voters of the District at an annual or special meeting thereof, in accordance with the provisions of Article V hereof. In the event the amendment shall be approved by a majority of the legal voters of the District at such meeting, it shall become effective upon ratification by the General Assembly.
  2. Upon receipt of a petition signed by not less than five percent of the legal voters of the District, which petition shall set forth the wording of a proposed amendment and the purpose of the proposed amendment, the Board of Supervisors shall consider the adoption of the amendment within 60 days of the receipt of the petition by the Board. In the event the Board of Supervisors shall approve the proposed amendment, the provisions of subsection (a) hereof shall apply. In the further event that the Board of Supervisors shall disapprove the proposed amendment, then and in that event shall the Board of Supervisors, within 60 days thereof, cause the amendment to be acted upon by the legal voters of the District at an annual or special meeting thereof, in accordance with the provisions of Article V hereof. In the event the amendment shall be approved by a majority of the legal voters of the District at such meeting, it shall become effective upon ratification by the General Assembly.
  3. No amendment may be made to this agreement which shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness, or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

§ 605. Severability.

In the event any court of competent jurisdiction shall determine any term, phrase, clause, sentence, or provision of this agreement to be invalid, illegal, or unenforceable in any respect, such determination shall not affect the validity, legality, or enforceability of the remaining provisions of this agreement.

Chapter 413. Northwest Vermont Solid Waste Management District

History

Source.

1989, No. M-27 (Adj. Sess.).

Subchapter 1. Creation and Powers

§ 101. Creation.

Upon approval of this chapter by the participating municipalities, as required in 24 V.S.A. chapter 121, subchapter 3, there is hereby created a union municipal district which shall be known as the Northwest Vermont Solid Waste Management District (hereinafter referred to as the District) and which shall be a body politic and corporate.

§ 102. Purpose.

The District is created and shall exist for the purpose of providing for the efficient, economical, and environmentally sound disposal and reduction of solid waste generated by member municipalities and their residents. The means of disposal may include collection, transportation, resource recovery, recycling, land disposal, or any combination thereof. The District shall not be organized nor function for the purpose of disposing of hazardous waste.

History

Revision note

—2013. In the second sentence, deleted “, but not limited to,” following “may include” in accordance with 2013, No. 5 , § 4.

§ 103. Composition.

The District is composed of and includes all of the lands and residents within those municipalities which vote to approve and enter into this agreement at the time of its creation, and such other municipalities as are subsequently admitted to the District as herein provided, except for those municipalities which may withdraw as herein provided.

§ 104. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures herein set forth.

§ 105. Powers.

Except as otherwise provided or limited herein, the District shall have the following powers:

  1. To operate, cause to be operated, and/or contract for the operation of any and all facilities for the collection, transportation, resource recovery, recycling, and disposal of solid waste, and to determine and make proper charges for such services.
  2. To engage in public education aimed at recycling and reducing the volume of solid waste.  Such education may include cooperation with school districts in the formation of appropriate curriculum.
  3. To engage in or sponsor, or both, innovative projects for the purpose of disposing of solid waste in an environmentally sound manner.
  4. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purpose of the District.
  5. To hire and fix the compensation of employees.
  6. To sue and be sued.
  7. To enter into contracts for any term or duration.
  8. To contract with architects, engineers, financial and legal consultants, and other experts for services.
  9. To contract with individuals, corporations, associations, authorities, and agencies for services.
  10. To provide solid waste disposal services for the member municipalities, the inhabitants thereof, and the businesses therein, and for such others as its facilities and obligations may allow.
  11. To contract to pay for solid waste disposal services on the basis of guaranteed amounts, whether delivered for disposal and accepted for disposal or not, of solid waste, with payments based on such guaranteed amounts, whether actually disposed of or not, which payments may be variable and may be determined by formulae expressed in such contracts.
  12. To contract with the State of Vermont, the United States of America, or any subdivision or agency thereof for services.
  13. To contract with any member municipality for the services of any officers or employees of that municipality useful to it.
  14. To promote cooperative arrangements and coordinated action among its member municipalities.
  15. To make recommendations for review and action to its member municipalities and other public agencies which perform functions within the region in which its member municipalities are located.
  16. To exercise any other powers which are necessary or desirable for dealing with solid waste problems of mutual concern and which are exercised or are capable of exercise by any of its member municipalities.
  17. To exercise the power of eminent domain.
  18. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 or other provisions of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12 and 24 V.S.A. chapter 119.
  19. To establish a budget and assess member municipalities in accordance therewith.
  20. To appropriate and expend monies.
  21. To establish sinking funds for the retirement of bonded or other indebtedness.
  22. To establish capital reserve funds for public improvements in furtherance of its purpose.
  23. To regulate the collection, transportation, resource recovery, recycling, and disposal of solid waste within the District and may require that acceptable solid wastes generated within the District and any member municipality therein shall be disposed of only in and upon facilities operated by or on behalf of the District.
  24. To enact and enforce any and all necessary or desirable regulations for the orderly conduct of the government and for carrying out the purpose of the District.
  25. To accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District.
  26. To exercise all powers incident to a public corporation.

§ 106. Responsibility to accept solid waste.

  1. The District shall become responsible for providing a system for solid waste disposal, as delineated in subsections (b), (c), and (d) of this section, when the Board of Supervisors declares the disposal system operational.
  2. The District shall provide a system for disposal of all solid waste generated by residential and commercial activities, including tires and metal goods generated within the member municipalities.
  3. The District may provide for:
    1. The disposal of solid waste from industrial activities within a member municipality.
    2. The disposal of sludge through contract with a member municipality, provided that the sludge is disposed of at no cost to the other member municipalities.
    3. The disposal of any or all demolition and construction waste and yard wastes from any member municipality.
  4. The District may contract with a nonmember municipality or a private entity for the disposal of solid waste generated outside the boundaries of the District, provided that the contract will not increase the cost of solid waste disposal to the member municipalities.

§ 107. Procedure for adoption of ordinances, rules, and regulations.

  1. Any ordinance, rule, or regulation of the District may be adopted by the Board of Supervisors at a duly called Board of Supervisors’ meeting following the following procedure:
    1. If the Board of Supervisors desires to adopt an ordinance, rule, or regulation, it shall hold at least one public hearing on the proposed ordinance, rule, or regulation.
    2. Public notice shall be given of the public hearing by publication of the date, place, and purpose of the hearing in a newspaper of general circulation within the District on a date not less than 15 days prior to the date of the hearing.
    3. The notice shall also be posted in at least three public places within each member municipality and mailed to the town clerk of each municipality at least 30 days prior to the date of the hearing.
    4. The notice shall make reference to a place within the District where copies of the proposed ordinance, rule, or regulation may be examined, and the full text of the ordinance, rule, or regulation, or a concise summary of it, including a statement of purpose, principal provisions, and table of contents or list of section headings, shall also be published.
    5. Following such public hearing, the Board of Supervisors may at any duly called Board of Supervisors’ meeting adopt the ordinance, rule, or regulation by resolution, and the ordinance, rule, or regulation shall become effective upon adoption.
    6. An ordinance, rule, or regulation adopted in accordance with these procedures may be amended or repealed in accordance with the same procedures.
    7. No ordinance, rule, or regulation, or amendment or repeal shall be subject to any voter referendum, provided that a special meeting may be called on such matters in accordance with the procedures of subchapter 5 of this chapter.
  2. The foregoing procedure shall not be required for rules as to the internal workings of the Board, or internal administration of this District.

Subchapter 2. Board of Supervisors

§ 201. Authority.

The legislative power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs thereof shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this chapter.

§ 202. Composition.

The Board of Supervisors shall be composed of one representative from each member municipality, and one nonvoting member appointed by the Franklin-Grand Isle Regional Planning Commission.

§ 203. Appointment.

  1. The legislative branch of each member municipality which votes to join the District prior to January 1, 1988 shall appoint one representative to the Board of Supervisors.  These representatives shall serve until the first Wednesday in April 1988, on which date the Board of Supervisors will hold its first annual organizational meeting as provided in section 204 of this subchapter.  As soon after their appointment, the representatives appointed, pursuant to the provisions of this section, shall meet and elect a Chair and Vice Chair, each to hold office until the Board of Supervisors select the replacement at the meeting to be held on the first Wednesday in April 1988.
  2. On or before the last Monday in March 1988, the legislative branch of each member municipality shall appoint its representative to the Board of Supervisors.  Member municipalities whose beginning letter falls between A through I shall appoint their representatives for a one-year term. Member municipalities whose beginning letter falls between J through R shall appoint their representatives for a two-year term.  Member municipalities whose beginning letter falls between S through Z shall appoint their representatives for a three-year term.  On or before the last Monday in March 1989, the legislative branch of each member municipality whose beginning letter falls between A through I shall appoint its representative for a three-year term.  On or before the last Monday in March 1990, the legislative branch of each member municipality whose beginning letter falls between J through R shall appoint its representative for a three-year term.
  3. If any municipality joins the District after April 1 of any year, the legislative branch of the joining municipality shall appoint a representative to the Board of Supervisors whose term will expire at the same time as those representatives appointed for a three-year term the previous March.
  4. All appointments shall be in writing, signed by the Chair of the legislative branch, and presented to the Clerk of the District.  The legislative branch, by majority vote, may remove its appointed representative during the representative’s term for stated reasons.

§ 204. Organizational meeting.

Annually, on the first Wednesday in April, the Board of Supervisors shall hold its organizational meeting. At such meeting, the Board of Supervisors shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. For this election, each member of the Board of Supervisors present shall cast one vote.

§ 205. Regular meetings.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

§ 206. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board of Supervisors. Except in case of emergency, each member of the Board of Supervisors shall be given at least 24 hours’ notice of any special meeting of the Board of Supervisors by notice in person, by telephone, or by written notice delivered personally, mailed, or left at such member’s usual place of residence.

§ 207. Quorum.

For the purpose of transacting business, the presence of members representing more than 50 percent of the Board of Supervisors shall constitute a quorum. However, a smaller number may adjourn to another date. Any action adopted by a majority of the votes cast at a meeting of the Board of Supervisors at which a quorum is present shall be the action of the Board, except as otherwise provided in this chapter.

§ 208. Voting.

  1. Except as otherwise provided herein, each member of the Board of Supervisors shall be entitled to cast one vote.
  2. The vote of the Board of Supervisors approving the siting of any solid waste disposal facility shall require an affirmative recorded vote of the Supervisor representing the town or city in which such facility is to be located, in addition to approval by two-thirds vote of the entire Board.

§ 209. Term.

All representatives to the Board of Supervisors shall hold office for three years, except as otherwise provided in section 203 of this subchapter and until their successors are duly appointed. Any representative may be reappointed to successive terms without limit.

§ 210. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after such vacancy occurs by appointment by the authority which appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

§ 211. Rules of procedures.

Except as otherwise provided in this chapter, Robert’s Rules of Order shall govern at all meetings.

§ 212. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representatives to the Board of Supervisors such reimbursement of expenses as it shall determine reasonable.

Subchapter 3. Officers

§ 301. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District.

§ 302. Bond.

Prior to assuming their offices, all officers shall post bond in such amounts as shall be determined by resolution of the Board of Supervisors. The cost of such bond shall be borne by the District.

§ 303. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all of the duties incident to the position and office.

§ 304. Vice Chair.

During the absence of or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting, the Vice Chair shall have all the powers and be subject to all the responsibilities hereby given to or imposed upon the Chair.

§ 305. Vacancy.

During the absence or inability of the Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities hereby given or imposed upon the Vice Chair.

§ 306. Clerk.

The Clerk of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Clerk shall have the exclusive charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare all warnings of meetings of the District as required by subchapter 5 of this chapter. Following approval by the Board of Supervisors, the Clerk shall cause the annual report to be distributed to the legislative branches of its member municipalities. The Clerk shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate.

§ 307. Treasurer.

The Treasurer of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Treasurer shall have the exclusive charge and custody of the funds of the District and shall be the disbursing officer of the District. When authorized by the Board of Supervisors, the Treasurer may sign, make, or endorse in the name of the District all checks and orders for the payment of money and pay out and disburse the same and receipt therefor. The Treasurer shall keep a record of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them. The Treasurer shall keep correct books of account of all the business and transactions of the District and such other books and accounts as the Board of Supervisors may require. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board of Supervisors and at such other times as shall be required of the Treasurer. The Treasurer shall prepare the annual financial statement and the budget of the District for distribution, upon approval of the Board of Supervisors, to the legislative bodies of the member municipalities. The Treasurer shall do and perform all of the duties appertaining to the office of treasurer of a body politic and corporate. The treasurer shall settle with the auditors within 60 days of the end of the fiscal year, at such other times as the Board of Supervisors may require, and upon retirement from office. Upon retirement from office, the Treasurer shall immediately pay over to his or her successor all of the funds belonging to the District and at the same time deliver to his or her successor all official books and papers.

§ 308. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the district shall be governed by the laws of this State relating to open meetings and accessibility of public records.

§ 309. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm or a certified public accountant.

§ 310. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board and grant such powers as it may deem necessary.

§ 311. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary.

§ 312. Compensation of officers.

Officers of the District shall be paid such compensation or reimbursement of expenses, or both, as shall be determined by the Board of Supervisors.

§ 313. Recall of officers.

An officer may be removed by a two-thirds vote of the Board of Supervisors whenever, in its judgment, the best interest of the District will be served.

Subchapter 4. Fiscal Affairs

§ 401. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of the following year.

§ 402. Budget appropriation and assessment.

  1. Proposed budget.   Annually, on or before December 1, the Board of Supervisors shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment an annual report of its activities, including a financial statement, and a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of:
    1. Deficits or surpluses, or both, from prior fiscal years;
    2. Anticipated expenditures for the administration of the District;
    3. Anticipated expenditures for the operation and maintenance of any District solid waste facilities;
    4. Costs of debt service;
    5. Payments due on long-term contracts;
    6. Payments due to any sinking funds for the retirement of debts;
    7. Payments due to any capital reserve funds;
    8. Anticipated revenues from sources other than assessments to member municipalities;
    9. The necessary appropriations to operate and carry out the District’s functions for the next fiscal year;
    10. The proposed assessment to each member municipality; and
    11. Such other estimates as the Board of Supervisors shall deem necessary to propose.
  2. Public hearing.   The Board of Supervisors shall hold a public hearing on or before November 1 of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget. Notice of such hearing shall be the same as that specified under subchapter 5 of this chapter. The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  3. Budget adoption, appropriations, and assessment.   Annually, on or before December 1, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, assess each member municipality for its proportionate share of the sums so appropriated, and adopt a schedule designating when such assessments are due and payable by the member municipalities.
  4. Apportionment of assessments.   Assessments shall be apportioned among the member municipalities on a per capita basis or upon such other basis as the Board of Supervisors determines from time to time will be reasonable.

§ 403. Collection.

Annually, on or before January 1, the Treasurer of the District shall issue and present a warrant to the legislative branch of each member municipality requiring that the amount of such assessment, if any, be paid to him or her in accordance with the schedule of payments adopted by the Board of Supervisors. The legislative branch of each member municipality shall draw an order on the municipal treasury for the amount of such assessment, if any, to be paid to him or her in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any assessment against it by the District, it shall incur the maximum penalty allowed by law plus interest at the maximum rate allowed by law. Such penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District.

§ 404. Limitations of appropriations.

Actions or resolutions of the Board of Supervisors for the annual appropriations of any year shall not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont. Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in subsection 402(a) of this subchapter shall be expended only for such estimates, but by majority vote of the Board of Supervisors, the budget may be amended from time to time to transfer funds between or among such estimates, except as otherwise limited herein. Any balance left or unencumbered in any such budget estimate, or the amount of any deficit at the end of the fiscal year, shall be included in and paid out of the operating budget and appropriations in the next fiscal year.

§ 405. Indebtedness.

  1. Short-term borrowing.   The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District.  Such notes must mature within one year.  The Board of Supervisors may also borrow money in anticipation of assessment to each member municipality in an amount not to exceed 90 percent of the amount assessed for each year and may issue notes of the District which must mature within one year. The Board of Supervisors may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the District. Such notes must mature within one year, but may be renewed as provided by general law. The Board of Supervisors may also borrow money in anticipation of bond proceeds which have been authorized as provided herein. Said notes shall be issued as provided in 24 V.S.A. chapter 53.
  2. Long-term indebtedness.
    1. Submission to voters.   On a petition signed by at least five percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board of Supervisors to the qualified voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board of Supervisors, at a regular or special meeting of the Board of Supervisors called for such purpose, shall determine by resolution passed by a vote of a majority of members present and voting that the public interest or necessity demands improvements, or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the submission of the proposition of incurring indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board of Supervisors.  The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated.  Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 119 and 10 V.S.A. chapter 12 or any other applicable statutes for any purpose for which the District is organized. The Board of Supervisors may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
    2. Warnings of meeting.   The warning calling the special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract.  The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Supervisors, in cooperation with the board of civil authority of each member municipality, shall determine the number and location of polling places; provided, however, that there shall be at least one polling place in each member municipality.
    3. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of such meeting shall also be posted in at least five public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the Clerk of each member municipality and the clerk of the District prior to posting.
    4. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue the bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes, or to enter into the long-term contract. The ballots cast in each member municipality shall be combined and counted by members of the Board of Supervisors together with the town or city clerk from each member municipality, or the clerk’s designee. Subchapter 5 of this chapter §§ 507 (Australian ballot), 508 (Qualifications and registration of voters), 509 (Conduct of meeting), 510 (Reconsideration or rescission of vote), and 511 (Validation of District meetings) shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
    5. Assessment.   The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in subsection 402(c) of this subchapter unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provision of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the District shall be deemed a “municipal corporation,” the Board of Supervisors shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.
    6. Special limitation.   The Board of Supervisors shall not submit to the legal voters of the District any proposition to issue bonds or other long-term indebtedness or to authorize a long-term contract less than 18 months after the District has become a body politic and corporate.

§ 406. Sinking fund.

The Board of Supervisors may establish and provide for a sinking Fund, however denominated, for the retirement of bond issue or other debt, or to provide security for the payment thereof. When so established, it shall be kept intact and separate from other monies at the disposal of the District, and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund shall be included in the annual budget of the District.

§ 407. Capital reserve fund.

The Board of Supervisors shall establish and provide for a capital reserve fund to pay for public improvements, replacement of worn-out buildings and equipment, and planned and unplanned major repairs of a disposal facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

§ 408. Disposal fees.

The Board of Supervisors may from time to time establish and adjust a disposal fee structure (tipping fee) or such other user based fees as it deems appropriate for the purpose of generating revenues from sources other than assessments to member municipalities, particularly concerning the operation and maintenance of any District solid waste disposal or resource recovery facility, or both.

Subchapter 5. Special District Meetings

§ 501. Special meetings.

The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this agreement or under any applicable law. In addition, the Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District. The Board of Supervisors may rescind the call of a special meeting called by them but not a special meeting called on application of five percent of the legal voters of the District. The Board of Supervisors shall endeavor to have the time of such special meetings coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

§ 502. Places of meetings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Supervisors of the District in cooperation with the board of civil authority of each member municipality.

§ 503. Public hearings.

Not less than three nor more than 14 days prior to any special meeting called by the Board of Supervisors, at least one public hearing shall be held by the Board of Supervisors at which time the issues under consideration shall be presented and comments received. Notice of such public hearing shall include the publication of a warning in a newspaper of general circulation in the District at least once a week, on the same day of the week, for three consecutive weeks, the last publication not less than five nor more than 10 days before the public hearing.

§ 504. Warnings required.

The Board of Supervisors of the District shall warn a special meeting of the District by filing a notice with the clerk of each member municipality and by posting a notice in at least five public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

§ 505. Signing of warning.

The original warning of any special meeting of the District shall be signed by a number of the Board of Supervisors equal to a majority of the total votes entitled to be cast and shall be filed with the District Clerk before being posted.

§ 506. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon. The warning also shall contain any article requested by petition signed by five percent of the voters of the District and filed with the District Clerk not less than 40 days before the date of any District meeting.

§ 507. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

§ 508. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

§ 509. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7), count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under that chapter. The Franklin Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

§ 510. Reconsideration or rescission of vote.

  1. A question voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose, and called by the Board of Supervisors on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

§ 511. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by a vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be, “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, or confirmed?” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning, may be cured by a resolution of the Board of Supervisors of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose stating that the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with upon condition, however, that the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

§ 512. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, the special meeting procedures outlined in subchapter 4 of this chapter shall control over the meeting procedures outlined in this subchapter in the event of conflict.

Subchapter 6. Miscellaneous

§ 601. Withdrawal of member municipality.

A member municipality may withdraw from the District upon the terms and conditions specified below:

  1. Withdrawal prior to the District incurring bonded indebtedness or entering long-term contracts
    1. The Board of Supervisors shall not enter into any long-term contract or call a special meeting on incurring long-term debt for a period of 18 months from the date of establishment of the District.
    2. No member municipality may withdraw from the District for a period of one year from the date of establishment of the District.
    3. Prior to the District incurring bonded indebtedness or entering into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of this chapter by such member municipality. If a majority of the voters of a member municipality present and voting at a meeting duly warned for such purpose shall vote to withdraw from the District, the vote shall be certified by the Clerk of that municipality and presented to the Board of Supervisors. Thereafter, the Board shall give notice to the remaining member municipalities of the vote to withdraw and shall hold a meeting to determine if it is in the best interests of the District to continue to exist. Representatives of the member municipalities shall be given an opportunity to be heard at such meeting together with any other interested persons. After such a meeting, the Board of Supervisors may declare the District dissolved immediately or as soon thereafter as the financial obligations of the District and of each member municipality on account thereof have been satisfied, or it may declare that the District shall continue to exist despite the withdrawal of such member municipality. The membership of the withdrawing municipality shall terminate as soon after such vote to withdraw as the financial obligations of the withdrawing municipality have been paid to the District.
  2. Withdrawal after the District has incurred bonded indebtedness or entered into long-term contract. After the District has incurred bonded indebtedness or entered into a long-term contract, a member municipality may vote to withdraw in the same manner as the vote for adoption of this chapter by such member municipality. It shall be a condition that the withdrawing municipality shall enter into a written agreement with the District whereby such withdrawing municipality shall be obligated to continue to pay its share of the debt incurred by the District for the remaining bonding term or contract term.  In addition, the withdrawing municipality shall obligate itself to pay the cost of redesigning and rebuilding any facility of the District occasioned because of the reduced volume of solid waste. The cost shall be determined by an independent engineering firm hired by the Board of Supervisors. These additional costs shall be paid either in a lump sum or in installments at such times and in such amounts as required by the Board of Supervisors. In addition, in the event there is a resource recovery facility, if the withdrawal of a municipality will reduce the volume of solid waste below the minimum required to meet the District’s long-term contractual commitments, no withdrawal of a member municipality shall be permitted during the period of such commitments.

§ 602. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon such terms and conditions as it, in its sole discretion shall deem to be fair, reasonable, and in the best interests of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if such municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions, including financial obligations upon which such admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. chapter 121. If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve this chapter and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions of admission, the municipality shall by resolution of the Board of Supervisors become and thereafter be a member municipality of the District.

History

Revision note

—2013. In the fourth sentence, deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

§ 603. Dissolution of District.

  1. Procedure.   If the Board of Supervisors by resolution approved by two-thirds of all the votes entitled to be cast determines that it is in the best interests of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no such debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing that the question of such dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for such purpose.  If two-thirds of the voters of the District present and voting at such special meeting of the District duly warned for such purpose shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up thereof.  The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Vermont Secretary of State and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  2. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District.
    2. Identify and value all encumbered assets of the District.
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District.
    4. Identify all obligations under long-term contracts.
    5. Specify the means by which assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction thereof.
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District.
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities.
    8. Specify the means by which any assets remaining after discharge of all liabilities shall be liquidated if necessary.
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  3. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities whereupon this chapter and the District created hereby shall be terminated.

§ 604. Amendment of the District agreement.

The Board of Supervisors may amend this chapter by the following procedure. The Board of Supervisors at any regular or special meeting of the Board of Supervisors may, by a majority vote, pass a resolution stating its intent to amend this chapter. A written copy of the resolution, stating the wording of the amendment and the purpose of the amendment and the date of the meeting scheduled to act on the amendment shall be delivered to the legislative branches of each municipality and mailed or left at the usual place of residence of each member of the Board of Supervisors at least 30 calendar days prior to the meeting scheduled to adopt the amendment. The amendment shall become effective after 30 calendar days following a two-thirds vote of the Board of Supervisors at the meeting scheduled to act on the amendment, unless a majority of the legislative branches of member municipalities requests, in writing, that the Board of Supervisors hold a special District meeting to vote on the amendment. Upon adoption by the Board of Supervisors or approval of the voters, the amendment shall be submitted and acted on by the General Assembly in accordance with the provisions of 17 V.S.A. § 2645 . The amendment shall become effective upon affirmative enactment of the proposal, either as proposed or as amended by the General Assembly. For the purposes of this section, this chapter shall be considered a municipal charter. This chapter may be amended from time to time in the manner herein provided, but no such amendment shall be made which shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

§ 605. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of this chapter as a whole or any other part of this chapter.

§ 606. Definitions.

As used in this chapter:

  1. “Solid waste” shall mean any discarded garbage, refuse, metal goods, tires, demolition and construction waste, yard waste, and other discarded materials possessing no value to the producer in its present form where it is located, produced by normal residential, commercial, and industrial activities, but does not include hazardous waste.
  2. “Hazardous waste” shall mean any solid, semi-solid, liquid, or contained gaseous waste, or any combination of these wastes, which because of its quantity, concentration, or physical, chemical, or infectious characteristics may:
    1. cause, or significantly contribute to an increase in mortality or an increase in serious irreversible or incapacitating reversible illness.
    2. pose a substantial present or potential hazard to human health or the environment when improperly treated, stored, transported, or disposed of or otherwise managed.
    3. any waste classified as hazardous at any time under applicable laws and regulations of the United States and the State of Vermont or any subdivision thereof pursuant to a valid grant of authority.
  3. Solid waste from “residential activities” shall include any solid waste generated by a household or apartment, including food waste, packaging, newspaper and other paper products, glass, cans, and plastic.
  4. Solid waste from “commercial activities” shall include any solid waste generated by retail and wholesale establishments, including food waste, corrugated container board, metals, and plastics.
  5. Solid waste from “industrial activities” shall include any solid, semi-solid, or liquid waste generated by an industry as part of the production process.  Solid wastes generated by employees and similar in composition to that generated by residential or commercial activities are excluded from this definition.
  6. “Sludge” shall mean solids and semi-solids generated by a wastewater treatment plant.  Notwithstanding any provision of this chapter, the District shall have the power to impose and collect a surcharge or special assessment for the collection, storage, and disposal of sludge.
  7. “Demolition and construction waste” shall mean all solid waste generated in the demolition and construction of buildings, including stumps, brush, plaster, sheetrock, boards, bricks, mortar, concrete, and roofing materials.
  8. “Yard waste” shall mean grass clippings, leaves, and brush.
  9. “Metal goods” shall include discarded appliances and junk vehicles.
  10. “Resource recovery” shall mean a system for the environmentally sound, efficient handling and disposal of solid waste which utilizes the potential of the finite resources therein.  This shall include recycling.

History

Revision note

—2013. Deleted “but not limited to” following “including” in subdivisions (3) and (4) and “but not be limited to” following “shall include” in subdivisions (9) and (10) in accordance with 2013, No. 5 , § 4.

Chapter 414. Rutland County Solid Waste District

History

Approval of 2019 charter enactment. 2019, No. M-2, § 1 provides: “The General Assembly approves the codification of the charter of the Rutland County Solid Waste District as set forth in this act. The General Assembly approved the adoption of the charter on April 14, 1980 through the passage of 1980 Act No. M-7. The General Assembly approved amendments to the charter through 1991 Act No. M-14.”

Subchapter 1. Creation and Powers

§ 101. Creation.

Pursuant to 24 V.S.A. chapter 121, subchapter 3, there is hereby created a union municipal district that shall be known as Rutland County Solid Waste District (the District) and that shall be a body politic and corporate.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 102. Purpose.

The District is created and shall exist for the purpose of providing solid waste disposal services for its member municipalities and the residents of member municipalities through the collection, removal, transportation, disposal, recovery, recycling, or any combination thereof, of solid wastes generated within the District.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 103. Composition.

The District is composed of and includes all of the lands and residents within the municipalities in the State of Vermont that vote to approve this charter at the time of its creation and other municipalities that are subsequently admitted to or withdraw from the District as provided in subchapter 6 of this charter. The municipalities composing the District shall constitute its members and are designated as “member municipalities.”

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 104. Duration.

The District shall continue as a body politic and corporate unless and until dissolved pursuant to the procedures of section 603 of this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 105. Powers.

Except as otherwise provided or limited by this charter, the District shall have the following powers:

  1. to operate, cause to be operated, and contract for the operation of any and all facilities for the collection, transportation, resource recovery, recycling, and disposal of solid wastes and to determine and make proper charges for such services;
  2. to purchase, sell, lease, own, acquire convey, mortgage, improve, and use real and personal property in connection with the purposes of the District;
  3. to hire and fix the compensation of employees;
  4. to sue and be sued;
  5. to enter into contracts for any term or duration;
  6. to contract:
    1. with architects, engineers, financial and legal consultants, and other experts for services;
    2. with individuals, corporations, associations, authorities, and agencies for services;
    3. to pay for solid waste disposal services on the basis of guaranteed amounts of solid waste with payments based on those guaranteed amounts, whether actually disposed of or not, and payments may be variable and may be determined by formulae expressed in the contract;
    4. with the State of Vermont or the United States, or any agency, department or political subdivision of the State or United States for services; and
    5. with any member municipality for the services of any officers or employees of that municipality useful to it;
  7. to promote cooperative arrangements and coordinated action among its member municipalities;
  8. to make recommendations for review and action to its member municipalities and other public agencies that perform functions within the region where its member municipalities are located;
  9. to exercise any other powers that are exercised or are capable of exercise by any of its member municipalities and that are necessary or desirable for dealing with solid waste problems of mutual concern;
  10. to exercise the power of eminent domain;
  11. to borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 or other provision of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12 and 24 V.S.A. chapter 119;
  12. to establish a budget and assess member municipalities for the expenses of the District;
  13. to appropriate and expend monies;
  14. to establish sinking funds for the retirement of bonded or other indebtedness;
  15. to establish capital reserve funds for public improvements in furtherance of its purpose;
  16. to regulate the collection, transportation, resource recovery, recycling, and disposal of solid wastes within the District;
  17. to require that acceptable solid wastes generated within the District and any member municipality shall be disposed of only in and upon facilities operated by or on behalf of the District;
  18. to enact and enforce any and all necessary or desirable regulations for the orderly conduct of the government and for carrying out purposes of the District;
  19. to accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District; and
  20. to exercise all powers incident to a public corporation.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Subchapter 2. Board of Supervisors

§ 201. Authority.

The legislative power and authority of the Rutland County Solid Waste District and the administration and general supervision of all fiscal, prudential, and governmental affairs thereof shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 202. Composition.

The Board of Supervisors shall be composed of three representatives from the City of Rutland and one representative from each of the other member municipalities.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 203. Appointment.

Annually, on or before the last Monday in March, each member municipality shall appoint its representative to the Board of Supervisors. The selectboard of each member municipality shall appoint a representative who shall be a member of the selectboard or a designee if all members of the selectboard decline to serve. The representatives of the City of Rutland shall be:

  1. the Mayor or a designee appointed by the Mayor;
  2. an alderman appointed by resolution of the Board of Aldermen; and
  3. a resident of the City of Rutland appointed by the Mayor and confirmed by the Board of Aldermen according to the procedures for confirmation of appointments set forth in chapter 9, section 15.04 of this title (City of Rutland charter).

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 204. Organizational meeting.

Annually, on the second Monday in April, the Board of Supervisors shall hold its organizational meeting. At the meeting, the Board shall elect from among its membership a chair and vice chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. A chair or vice chair may be reelected to successive terms without limit.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 205. Regular meetings.

Regular meetings of the Board of Supervisors shall be held periodically with the time and place to be determined by the Board.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 206. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board. Except in case of emergency, each member of the Board shall be given at least 24 hours’ notice of any special meeting of the Board by notice in person, by telephone, or by written notice delivered personally, mailed, or left at each member’s usual place of residence.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 207. Quorum.

For the purposes of transacting business, the presence of members whose accumulated votes represent more than 50 percent of the total number of possible votes shall constitute a quorum. However, a smaller number may adjourn to another date. Any action adopted by a majority of the votes cast at a meeting of the Board of Supervisors at which a quorum is present shall be the action of the Board, except as otherwise provided in this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 208. Weighted voting.

Each member of the Board of Supervisors shall be entitled to cast one vote for every 100 registered voters, rounded to the nearest hundred, in the municipality that the member represents. The number of votes entitled to be cast on behalf of the City of Rutland for voting purposes on the Board shall be divided equally among the three representatives of the City of Rutland. A member of the Board of Supervisors may not split his or her votes. The number of registered voters in each member municipality for voting purposes on the Board shall be based upon data compiled and issued by the Secretary of State in reference to primary and general elections. If the Secretary of State ceases to keep and provide the data, the number of registered voters in each member municipality shall be based upon the checklist used at the last annual meeting of each municipality.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 209. Term.

All representatives to the Board of Supervisors shall hold office for one year and until their successors are duly appointed and qualified. Any representative may be reappointed to successive terms without limit.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 210. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after the vacancy occurs by appointment of the authority that appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may be reappointed.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 211. Rules of procedure.

Except as otherwise provided in this charter, Robert’s Rules of Order shall govern at all meetings.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 212. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representatives to the Board of Supervisors a compensation that it shall deem reasonable.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Subchapter 3. Officers

§ 301. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District. No person may hold more than one office at a time.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 302. Bond.

Prior to assuming their offices, all officers shall post bond in amounts that shall be determined by resolution of the Board of Supervisors. The District shall bear the cost of the bond.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 303. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors of the District. The Chair shall perform all of the duties incident to the position and office.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 304. Vice Chair.

During the absence or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting the Vice Chair shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair under this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 305. Vacancy.

During the absence or inability of either the Chair or Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Chair or Vice Chair who shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair or Vice Chair under this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 306. Clerk.

  1. The Clerk of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure.
  2. The Clerk shall have the exclusive charge and custody of the public records of the District and the seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of the meetings of the District.
  3. The Clerk shall prepare an annual report of the activities of the District and cause it to be distributed to its member municipalities and shall prepare and distribute any other reports required by the laws of the State of Vermont and resolutions or regulations of the Board.
  4. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 307. Treasurer.

  1. The Treasurer of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure.
  2. The Treasurer shall have the exclusive charge and custody of the funds of the District and shall be the disbursing officer of the District. When authorized by the Board of Supervisors, the Treasurer may sign, make, or endorse in the name of the District all checks and orders for the payment of money and pay out and disburse the same and receipt therefor.
  3. The Treasurer shall keep a record of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them.
  4. The Treasurer shall keep correct books of account of all the business and transactions of the District and other books and accounts that the Board may require.
  5. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board and at such other times as shall be required of the Treasurer.
  6. The Treasurer shall prepare an annual financial statement of the District and distribute it to the member municipalities.
  7. The Treasurer shall do and perform all of the duties appertaining to the office of treasurer of a body politic and corporate.
  8. The Treasurer shall settle with the auditors within 30 days of the end of the fiscal year and at such other times as the Board of Supervisors may require and upon retirement from office.
  9. Upon retirement from office, the Treasurer shall immediately pay over to his or her successor all of the funds belonging to the District and at the same time deliver to the successor all official books and papers.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 308. Records.

All records, books, and accounts of the District shall at all times be open to inspection by persons interested.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 309. Audit.

The Board of Supervisors shall cause an audit to be performed by an independent professional accounting firm annually.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 310. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board and grant powers that it may deem necessary.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 311. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 312. Compensation of officers.

Officers of the District shall be paid compensation that shall be determined by the Board of Supervisors.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Subchapter 4. Fiscal Affairs

§ 401. Fiscal year.

The fiscal year of the District shall commence on January 1 of each year.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 402. Proposed budget.

  1. Annually on or before the first day of December, the Board of Supervisors shall prepare and distribute to the legislative body of each member municipality for review and comment an annual report of its activities, including a proposed budget of the district for the next year. The proposed budget shall include reasonably detailed estimates of:
    1. deficits or surpluses from prior fiscal years;
    2. anticipated expenditures for the administration of the District;
    3. anticipated expenditures for the operation and maintenance of any District solid waste facilities;
    4. costs of debt service;
    5. payments due on long-term contracts;
    6. payments due to any sinking funds for the retirement of debts;
    7. payments due to any capital reserve funds;
    8. anticipated revenues from sources other than assessments to member municipalities;
    9. the necessary appropriations to operate and carry out the District’s functions for the next fiscal year;
    10. the proposed assessment to each member municipality; and
    11. any other estimates that the Board of Supervisors shall deem necessary to propose.
  2. The Board shall hold a public hearing on or before the first day of January each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget.
  3. Notice of the hearing shall be given at least seven days prior to the hearing by publication in a newspaper of general circulation in the District, by posting in at least three public places in each member municipality, and by filing with the town or city clerk of each member municipality. The Board shall give consideration to all comments received and make any changes to the proposed budget as it deems advisable.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 403. Budget adoption, appropriation, and assessment.

Annually on or before January 15, the Board of Supervisors shall adopt the budget, appropriate any sums that it deems necessary to operate and carry out the District’s functions for the fiscal year, assess a tax upon each member municipality for its proportionate share of the sums so appropriated, and adopt a schedule designating when the taxes are due and payable by the member municipalities.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 404. Budget, appropriation, and assessment; apportionment of taxes.

  1. Taxes shall be apportioned among the member municipalities on the basis of relative tonnage or volume of solid waste loads generated by or within each of the member municipalities such that each member municipality shall be assessed a percentage of the sum appropriated equal to the percentage that its solid waste load bears to the total solid waste load generated within the District. The loads shall be determined by the Board of Supervisors and may be based upon actual tonnage or volume delivered, historic tonnage or volume, imputed or estimated tonnage or volume, or guaranteed tonnage or volume whether actually delivered or not.
  2. If, after the first year of operation of any District solid waste facility, the Board of Supervisors determines that prior assessments were substantially inequitable, it shall retroactively adjust prior year assessments such that municipalities overcharged are given a proportionate credit against future assessments and municipalities undercharged are assessed a proportionate surcharge payable over the period that the Board determines will be reasonable.
  3. Thereafter, the Board of Supervisors may from time to time reestablish the percentage of solid waste load that is attributed to each member municipality and adjust the assessments accordingly, but no retroactive adjustments shall be made.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 405. Initial budget and appropriation.

  1. Within 30 days after the initial organizational meeting, the Board of Supervisors shall prepare and adopt an operating budget for the remainder of the then fiscal year and shall appropriate monies and assess a tax upon each member municipality to obtain the monies thus appropriated. The initial appropriation shall be apportioned among the member municipalities based upon population as determined by the 1970 U.S. Census.
  2. Within 15 days after the initial budget and appropriations are adopted by the Board of Supervisors, the District Treasurer shall issue and present a warrant to the legislative body of each member municipality requiring that the amount of the tax be paid within 30 days. The legislative body of each member municipality shall draw an order on the municipal treasury for the amount of the tax and the municipal treasurer shall pay to the District Treasurer the amount of the order within the time so specified.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 406. Collection.

  1. Annually on or before the first day of February, the Treasurer of the District shall issue and present a warrant to the legislative body of each member municipality requiring that the amount of the tax to be paid to him or her in accordance with the schedule for payments adopted by the Board of Supervisors. The legislative body of each member municipality shall draw an order on the municipal treasurer shall pay to the District Treasurer the amount of the order in accordance with the schedule for payments adopted by the Board of Supervisors.
  2. If any member municipality shall fail to pay when due any tax assessed against it by the District, it shall incur a penalty of eight percent of the amount due plus interest at the rate of one percent per month. The penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District, may be recovered by the District in a civil action under this section.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 407. Limitations of appropriations.

  1. Actions or resolutions of the Board of Supervisors for the annual appropriations in any year shall not cease to be operative at the end of the fiscal year shall not cease to be operative at the end of the fiscal year for which they were adopted except as otherwise provided by the laws of the State of Vermont.
  2. Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in section 402 of this charter shall be expended only for the estimates, but by majority vote of the Board, the budget may be amended from time to time to transfer funds between or among the estimates except as otherwise limited by this charter.
  3. Any balance left or unexpended in any such budget estimate shall be returned at the end of the fiscal year to the general fund of the District. The amount of any deficit at the end of the fiscal year shall be included in and paid out of the operating budget and appropriations in the next fiscal year.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 408. Indebtedness; short-term borrowing.

  1. The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District. However, the notes must mature within the fiscal year in which they were issued.
  2. The Board of Supervisors may also borrow money in anticipation of taxes in an amount not to exceed 90 percent of the amount of taxes assessed for each year and may issue notes of the District that must mature within the fiscal year in which they were issued.
  3. The Board of Supervisors may also borrow money in anticipation of any revenues other than taxes through the issuance of notes of the District. However, the notes must mature within the fiscal year in which they were issued.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 409. Indebtedness; long-term indebtedness and long-term contracts.

  1. Submission to voters.
      1. On a petition signed by at least ten percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted to the qualified voters of the District at any special meeting to be held for that purpose; or (1) (A) On a petition signed by at least ten percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted to the qualified voters of the District at any special meeting to be held for that purpose; or
      2. when the Board of Supervisors at a regular or special meeting called for such purpose shall determine by resolution passed by a vote of a majority of voters, present and voting, that the public interest or necessity demands improvements or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it may order the submission of the proposition of incurring a bonded debt or other indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.
    1. As used in this charter, a “long-term contract” means a contract wherein the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District in the judgment of the Board of Supervisors.
    2. Bonded debt or other indebtedness or long-term contracts may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or any other applicable statutes for any purpose for which the District is organized.
      1. The warning calling the meeting shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be issued, a summary of the terms of any contract proposed to be authorized, and the means of raising or apportioning all costs entailed thereby for debt service or payments under a long-term contract. (4) (A) The warning calling the meeting shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be issued, a summary of the terms of any contract proposed to be authorized, and the means of raising or apportioning all costs entailed thereby for debt service or payments under a long-term contract.
      2. The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls.
    3. The District may not submit to the voters more than twice in the same calendar year or any 12-month period the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of the same or similar long-term contract.
  2. Notice of meeting; authorization.
    1. The Clerk of the District shall cause notice of a special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than ten days before the meeting. Notice of the meeting shall also be posted in at least five public places within each member municipality for two weeks immediately preceding the meeting and be filed with the town or city clerk of each member municipality.
    2. The Board of Supervisors in cooperation with the board of civil authority of each member municipality shall determine the number and location of polling places. When a majority of all the voters in the District present and voting on the question at the meeting vote to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes, or to enter into the long-term contract.
    3. The ballots cast in all the member municipalities shall be comingled and the counting of ballots shall be conducted by the Board of Supervisors together with the town or city clerk or designee from each member municipality. Blank and defective ballots shall not be counted in determining the question.
    4. Obligations incurred by the District shall be joint and several obligations of the District and of each member municipality but shall not affect any limitation on indebtedness of a member municipality.
    5. The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in section 402c of this charter, unless otherwise provided by applicable law and in the vote authorizing the same.
    6. The applicable provisions of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the Rutland County Solid Waste District shall be deemed a “municipal corporation,” the Board of Supervisors shall be deemed a “legislative branch,” and the district treasurer shall be deemed a “municipal treasurer” within the purview of 24 V.S.A. chapter 53.
    7. Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.
  3. Special limitation.   The Board of Supervisors shall not submit to the legal voters of the District any proposition to issue bonds or other long-term indebtedness or to authorize a long-term contract less than 18 months after the District has become a body politic and corporate.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 410. Sinking fund.

  1. The Board of Supervisors, with the approval of a majority of the voters present and voting at a special District meeting called and warned for that purpose, may establish and provide for a sinking fund that shall serve and be used exclusively as a debt service reserve fund for the retirement of bond issue or other debt. When so established, it shall be kept intact and separate from other monies at the disposal of the District, shall be accounted for as a pledged asset for the purpose of retiring the obligations and shall not be appropriated or used for the current expenses of the District.
  2. The cost of payments to a sinking fund established pursuant to subsection (a) of this section shall be included in the annual budget of the District and shall be allocated among the member municipalities as provided in section 404 of this charter, unless otherwise provided by applicable law and in the vote authorizing the same.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 411. Capital reserve fund.

  1. The Board of Supervisors, with the approval of a majority of the voters present and voting at a special District meeting called and warned for such purpose, may establish and provide for a capital reserve fund to pay for public improvements in furtherance of the purposes for which the District was created.
  2. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and may be expended for the purpose for which established, or other purposes when authorized by a majority of the voters present and voting at a special District meeting duly called and warned for that purpose.
  3. The cost of payments to any capital reserve fund shall be included in the annual budget of the District and shall be allocated among the member municipalities as provided in section 404 of this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 412. Disposal of fees.

The Board of Supervisors may from time to time establish and adjust a disposal fee structure (tipping fees) for the purpose of generating revenues from sources other than assessments to member municipalities, particularly concerning the operation and maintenance of any District solid waste disposal or resource recovery facility.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 413. Transportation and collection sites.

  1. The costs and responsibility assigned under this charter to member municipalities for the transportation of the solid waste generated within each municipality to any District solid waste disposal or resource recovery facility and for providing a collection site for the solid waste generated within each municipality shall remain each member municipality’s cost and responsibility.
  2. Only persons authorized by the Board of Supervisors shall be allowed access to any District solid waste disposal or resource recovery facility. Further restriction of vehicular access to such a facility may be imposed by the Board of Supervisors.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Subchapter 5. District Meetings

§ 501. Special meeting.

    1. The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this charter or applicable law. (a) (1) The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this charter or applicable law.
    2. The Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District but only for any legal purpose beyond the power and jurisdiction of the Board of Supervisors.
  1. The Board of Supervisors may rescind the call of a special meeting called by them but not a special meeting called on application of five percent of the legal voters of the District.
  2. The Board shall endeavor to have the times of special meetings coincide with the times of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 502. Places of meetings.

At any special meeting of the District, voters of each municipality within the District shall cast their ballots at the polling places within the municipality of their residence as shall be determined by the Board of Supervisors of the District in cooperation with the board of civil authority of each member municipality.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 503. Warnings.

The original warning for any district meeting shall be signed by a number of the Board of Supervisors equal to a majority of the total votes entitled to be cast and shall be filed with the District Clerk before being posted.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 504. Warnings required.

The Board of Supervisors of the District shall warn a District meeting by filing a notice with the town or city clerk of each member municipality and by posting a notice in at least three public places, and the additional public places as may be required by law, in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for two successive weeks before the meeting, the last publication to be not less than five nor more than ten days before the meeting. This section shall not apply to the District informational meetings at which no voting is taking place.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 505. Warning contents.

The posted notification shall include the date, time, place and nature of the meeting. The notification shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 506. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 507. Qualifications and registration of voters.

All legal voters of the municipalities within the District shall be legal voters of the District. The municipalities within the District shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 508. Conduct of meetings.

  1. At all special meetings of the District, the following provisions of 17 V.S.A. chapter 51 shall apply except where clearly inapplicable: subchapter 1 (election officials), subchapter 3 (vote tabulators), subchapter 4 (polling places), subchapter 6 (early or absentee voters), subchapter 7 (process of voting), subchapter 8 (count and return of votes), subchapter 9 (recounts and contest of elections), and subchapter 10 (jurisdiction of courts). For purposes of this charter, the District Clerk shall perform the functions assigned to the Secretary of State under 17 V.S.A. chapter 51.
  2. Rutland Superior Court shall have jurisdiction over petitions for recounts.
  3. The District shall bear the cost of election expenses.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 509. Reconsideration or rescission of vote.

  1. A question considered or voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission except at a subsequent special meeting duly warned for the purpose and called by the Board of Supervisors on its own motion or pursuant to a petition requesting reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 510. Validation of District meetings.

    1. When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. (a) (1) When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose.
    2. The question to be voted upon shall substantially be: “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, and confirmed?”
  1. Errors or omissions in the conduct of an original meeting that are not the result of an unlawful notice or warning or noncompliance within the scope of the warning, may be cured by a resolution of the Board of Supervisors of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose stating that the defect was the result of oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with; upon condition, however, that the original action corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 511. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, or a long-term contract, the special meeting procedures outlined in subchapter 4 of this charter shall control over the meeting procedures outlined in this subchapter in the event of conflict.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Subchapter 6. Miscellaneous

§ 601. Withdrawal of member municipality.

  1. A member municipality may vote to withdraw from the District if one year has elapsed since the District became a body politic and corporate, and if the District has not voted to bond for construction and improvements or to authorize a long-term contract pursuant to this charter. If a majority of the voters of a member municipality present and voting at a meeting of the municipality duly warned for the purpose of withdrawal shall vote to withdraw from the District, the vote shall be certified by the clerk of that municipality to the Board of Supervisors of the District.
  2. After a vote held pursuant to subsection (a) of this section, the Board of Supervisors shall give notice to the remaining member municipalities of the vote to withdraw and shall hold a meeting to determine if it in the best interests of the District to continue to exist. Representatives of the member municipalities shall be given an opportunity to be heard at the meeting together with any other interested persons.
  3. After the meeting held pursuant to subsection (b), the Board of Supervisors may declare the District dissolved immediately or as soon thereafter as the financial obligations of the District and of each member municipality on account have been satisfied, or it may declare that the District shall continue to exist despite the withdrawal of the member municipality. The membership of the withdrawing municipality shall terminate as of one year following the vote to withdraw or as soon after the one-year period as the financial obligations of the withdrawing municipality have been paid to the District.
  4. The one year waiting requirement in subsection (c) of this section may be waived after all financial obligations of the withdrawing municipality have been paid and upon an affirmative vote of at least 66 percent of the Board of Supervisor votes eligible to be cast, excluding the withdrawing municipality’s votes.
  5. A vote of withdrawal taken after the District becomes a body politic and corporate but less than one year after that date shall be null and void. A vote of withdrawal taken after the District has voted to bond itself for construction and improvements or to authorize a long-term contract shall be null and void.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 602. Admission of new member municipalities.

  1. The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon terms and conditions that it in its sole discretion shall deem to be fair, reasonable, and in the best interests of the District.
  2. The legislative body of any nonmember municipality that desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District.
    1. The Board shall determine the effects and impacts that are likely to occur if the municipality is admitted and shall either grant or deny authority for admission of the petitioning municipality. (c) (1) The Board shall determine the effects and impacts that are likely to occur if the municipality is admitted and shall either grant or deny authority for admission of the petitioning municipality.
    2. If the Board grants the authority, it shall also specify any terms and conditions, including but not limited to financial obligations upon which the admission is predicated. The petitioning municipality shall then comply with the approval procedures specified in 24 V.S.A. § 4863 .
  3. If a majority of the voters of the petitioning municipality present and voting at a meeting of the municipality duly warned for that purpose shall vote to approve this charter and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Upon satisfactory performance of the terms and conditions for admission, the municipality shall by resolution of the Board of Supervisors be a member municipality of the District.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 603. Dissolution of District.

  1. Procedure.
    1. If the Board of Supervisors by resolution approved by two-thirds of all the votes entitled to be cast determines that it is in the best interests of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no outstanding debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and then adopt a resolution directing that the question of the dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for that purpose.
    2. If two-thirds of the voters of the District present and voting at the special meeting of the District duly warned for that purpose shall vote to dissolve District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up of the dissolution.
    3. The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  2. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District.
    2. Identify and value all encumbered assets of the District.
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District.
    4. Identify all obligations under long-term contracts.
    5. Specify the means by which the assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction of all liabilities and obligations.
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District.
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities.
    8. Specify the means by which any assets remaining after discharge of all liabilities shall be liquidated if necessary.
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  3. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities and shall terminate the District and this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 604. Amendment of District charter.

  1. The Board of Supervisors may, and upon petition of five percent of the voters of the District shall, prepare and propose amendments to this charter.
  2. Any proposed amendments shall be submitted to and acted upon by the voters of the District at a special meeting called for that purpose. If at the meeting a majority of the voters in at least one-half of the member municipalities, present and voting, and a majority of the voters of the District as a whole, present and voting, approve the proposed amendments, the amendments shall be thereby adopted and shall become effective immediately unless otherwise specified in the proposed amendments.
  3. This charter may be amended from time to time in the manner herein provided, but no amendment shall be made that shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination of a long-term contract.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

§ 605. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this charter to be invalid, illegal, or unenforceable in any respect, the judgment shall not affect the validity, legality, or enforceability of the charter as a whole or any other part of this charter.

HISTORY: Added 2019, No. M-2, § 2, eff. April 19, 2019.

Chapter 415. Southern Windsor-Windham Solid Waste Management District

Chapter 417. Windham Solid Waste Management District

History

Source.

Adopted 1988, No. M-22; amended 1995, No. M-16 (Adj. Sess.); 2011, No. M-11 (Adj. Sess.), eff. July 12, 2012.

Approval of 2011 (Adj. Sess.) charter amendment. The charter of the Windham Solid Waste Management District is amended as set forth in this act [2011, No. M-11 (Adj. Sess.)]. Proposals of amendment were approved by the district board of supervisors on December 8, 2011.

Subchapter 1. Creation and Powers

§ 1. Creation.

The creation of the union municipal district known as the Windham Solid Waste Management District under Number M-22 of the Acts of 1988 is hereby continued.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 2. Purpose.

The District is created, as a body politic and corporate, and shall exist for the purpose of providing a comprehensive system for managing solid waste, recyclable materials, organic material, and exempt hazardous waste generated within member municipalities. The principal elements of the management system may include the following: collection, transportation, processing, citizen information and education, land disposal, recycling centers, intermediate processing facilities, composting facilities, or resource recovery facilities, or any combination thereof, within and outside the District, as well as any other methods allowed by law. The District may accept solid waste and other materials from outside the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Revision note

—2013. In the second sentence, deleted “, but are not limited to” following “may include” in accordance with 2013, No. 5 , § 4.

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 3. Composition.

The District shall be composed of and shall include all of the lands and residents within those municipalities which vote to approve and enter into this chapter at the time of its creation, and any other municipalities subsequently admitted to the District, except for those municipalities which may withdraw as provided in this chapter.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “shall” and following “the” and inserted “as provided in this chapter” following “withdraw”.

§ 4. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures set forth in this chapter.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “shall”.

§ 5. Powers.

The District shall be a body politic and corporate with the powers incident to a municipal corporation under the laws of the State of Vermont consistent with the purpose of the District and in addition shall have the following powers:

  1. To operate, cause to be operated, contract for, and otherwise provide for the collection and transportation of solid waste, and for the operation and maintenance of solid waste facilities, programs, and services of every kind, including sanitary landfills, recycling centers, intermediate processing facilities, composting facilities, or resource recovery facilities, or any combination thereof, and to determine and make proper charges for the cost of such services.
  2. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purpose of the District, and to construct, develop, and maintain solid waste facilities in accordance with federal and State law.
  3. To hire and fix the compensation of employees.
  4. To sue and be sued.
  5. To enter into contracts for any term or duration.
  6. To contract with architects, engineers, financial and legal consultants, and other experts for services.
  7. To contract with individuals, corporations, associations, authorities, and agencies for services.
  8. To provide solid waste disposal services for the member municipalities, the inhabitants thereof, and the businesses therein, and for such others as its facilities and obligations may allow.
  9. To contract with the State of Vermont, the United States of America, or any subdivision or agency thereof for services.
  10. To contract with any member municipality for the services of any officers or employees of that municipality useful to it.
  11. To promote cooperative arrangements and coordinated action among its member municipalities.
  12. To make recommendations for review and action to its member municipalities and other public agencies which perform functions within the region in which its member municipalities are located.
  13. To exercise any other powers which are necessary or desirable for dealing with solid waste problems of mutual concern and which are exercised or are capable of exercise by any of its member municipalities.
  14. To exercise the power of eminent domain within the District or within any municipality which has withdrawn from the District, provided such property or site to be taken by eminent domain must have been considered, by official action of the Board of Supervisors, as a potential site or sites for a solid waste management facility during the 12-month period immediately preceding the date of withdrawal.
  15. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapters 53 and 119 or other provisions of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12.
  16. To establish a budget and assess member municipalities in accordance therewith.
  17. To appropriate and expend monies.
  18. To establish sinking funds for the retirement of bonded or other indebtedness.
  19. To establish capital reserve funds for improvements in furtherance of its purpose.
  20. To regulate by rule, regulation, or ordinance the collection, transportation, processing, resource recovery, recycling, and disposal of solid waste within the District, and to require that acceptable solid wastes generated within the District and any member municipality therein shall be disposed of only in and upon facilities owned by the District.
  21. To enact and enforce any and all necessary or desirable regulations for the orderly conduct of governance and for carrying out the purpose of the District.
  22. To accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District.
  23. To exercise all powers incident to a public corporation.
  24. To require that solid waste from commercial, agricultural, or industrial activities be tested by an entity specified by the District, and to require that the costs of testing be borne by the generator of the solid waste.
  25. To enter into contract services with individual nonmember municipalities or other entities to provide services otherwise in the scope of the District’s powers and purposes.
  26. To appoint law enforcement officers or other agents for the enforcement of ordinances, rules, and regulations of the District.
  27. To enter into siting agreements with municipalities within which a District facility is to be located, which agreements may specify the terms, conditions, and provisions under which a District facility shall be constructed, operated, and maintained. In the event it is impractical or impossible to determine whether damage to the environment is caused by the District facility or from an adjacent property, the District may indemnify and hold harmless the municipality from any such damage, costs, and liabilities.
  28. To enter into cooperative or interlocal agreements with other municipalities or persons, within or outside the District, providing for the management of solid waste, recyclable materials, organic material, or a combination of solid waste, recyclable materials, and organic material.
  29. To enact policies defining and regulating conflicts of interest of members of the Board of Supervisors, and employees and officers of the District.
  30. To enact policies and regulations with respect to procurement of goods and services.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Revision note

—2013. In subdivision (1), deleted “but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 6. Transportation and collection site.

Each member municipality, either directly or through independent parties, shall be responsible for providing one or more collection sites for the solid waste and recyclables generated within such member municipality, and for the transportation of such solid waste to the District facility, together with all costs incident thereto. In the event that any member municipality does not wish to institute its own collection system for delivery of the solid waste and recyclables to the facility designated by the District, the Board of Supervisors may provide for collection and transportation as provided in subdivision 5(1) of this chapter.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “and recyclables” preceding “generated” and following “waste”; substituted “District” for “district” preceding “facility” and “the”; “Board of Supervisors” for “board of supervisors” following “the” and “subdivision 5(1)” for “subsection 5(a)” preceding “of this chapter”.

§ 7. Responsibility to accept solid waste.

  1. The District may become responsible for providing a system for solid waste disposal, as delineated in subsection (b) of this section when the Board of Supervisors declares the disposal system operational.
  2. The District may provide a system for disposal or recycling of all solid waste generated by residential and commercial activities within the member municipalities.  The District may provide for the disposal of solid waste from industrial activities within a member municipality.  The District may provide for the disposal of sludge through contract with a member municipality, provided the sludge is disposed of at no cost to the other member municipalities. Finally, the District may contract with a nonmember municipality or a private entity for the disposal of solid waste generated outside the boundaries of the District, provided the contract will not increase the cost of solid waste disposal to the member municipalities.
  3. Each member municipality agrees to act as a host community in the event the District decides to establish a solid waste transfer, treatment, or disposal facility within that member municipality.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

Subchapter 2. Board of Supervisors

§ 8. Authority.

The legislative power and authority of the District and the administration and the general supervision of all fiscal, prudential, and governmental affairs thereof shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this chapter.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “and” and “Board of Supervisors” for “board of supervisors” preceding “except”.

§ 9. Composition.

The Board of Supervisors shall be composed of one primary representative and one alternate from each member municipality.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” and inserted “and one alternate” following “representative”.

§ 10. Appointment.

Annually, on or before the last Monday in March, the legislative branch of each member municipality shall appoint its representative and an alternate representative to the Board of Supervisors. Appointments shall be in writing, signed by the chair of the legislative branch, and presented to the Clerk of the District. The legislative branch, by majority vote, may remove their appointed representative during the one-year term for stated reasons. The alternate representative shall represent the municipality at all meetings of the Board of Supervisors that the regular representative is unable to attend and shall have all the rights and privileges of a regular representative.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” following “representative to the” and “meetings of the” and “District” for “district” following “clerk of the”.

§ 11. Organization meeting.

Annually, during its first meeting in April, the Board of Supervisors shall hold its organizational meeting. At the meeting, the Board of Supervisors shall elect from among its membership, a Chair and a Vice Chair, each of whom shall hold office for one year and until his or her successor is duly elected and qualified. The Chair and Vice Chair are eligible to be elected to successive terms without limit. For this election, each member municipality’s representative shall cast one vote.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall” in two places and substituted “member municipality’s representative” for “member of the board of supervisors” following “each”.

§ 12. Regular board meetings.

A schedule of regular meetings of the Board of Supervisors shall be established at the organizational meeting.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “board” in the catchline and substituted “Board of Supervisors” for “board of supervisors” preceding “shall”.

§ 13. Special Board meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board of Supervisors. Except in case of emergency, each member of the Board of Supervisors shall be given at least 24 hours’ notice of any special meeting of the Board of Supervisors by notice in person, by telephone, or by written notice delivered personally, mailed electronically, mailed, or left at such member’s usual place of residence.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “board” in the catchline and substituted “Board of Supervisors” for “board of supervisors” throughout the section and inserted “mailed electronically” preceding “mailed”.

§ 14. Quorum.

For the purpose of transacting business, the presence of members who represent more than 50 percent of the member towns with an appointed representative shall constitute a quorum. However, a smaller number may adjourn to another date.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “with an appointed representative” for “of the board of supervisors” and deleted the former third sentence.

§ 15. Voting.

Except as otherwise provided in this chapter, each member of the Board of Supervisors shall be entitled to cast one vote for every 3,000 population, or part thereof, in the municipality which he or she represents. The determination of population shall be made based upon the latest census provided by the State of Vermont. Any member town which is the site of a major District facility shall be entitled to one additional vote. A member or an alternate of the Board of Supervisors may not split his or her votes. Any action supported by a minimum of three communities and adopted by a majority of the votes cast at a meeting of the Board of Supervisors at which a quorum is present shall be the action of the Board, except as otherwise provided in this chapter. Meetings of the Board of Supervisors or any committee thereof may be conducted by electronic or telephonic means, provided that all participants are able to communicate with one another, that a record of such proceedings is prepared and circulated among all members of the Board of Supervisors within 72 hours of such meeting, and the meeting complies with all requirements of the Vermont Open Meeting Law.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 16. Term.

All representatives to the Board of Supervisors shall hold office for one year beginning April 1st. Any representative may be reappointed to successive terms without limit.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall” and “beginning April 1st” for “and until their successors are duly appointed and qualified” following “year”.

§ 17. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after such vacancy occurs by appointment by the authority which appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall”.

§ 18. Rules of procedures.

Except as otherwise provided in this chapter, the most recent version of Robert’s Rules of Order shall govern at all meetings.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “the most recent version of” following “chapter,”.

§ 19. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representatives to the Board of Supervisors such reimbursement or expenses as it shall determine reasonable.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “such”.

Subchapter 3. Compensation of Members of Board of Supervisors

§ 20. Officers.

The Board of Supervisors annually shall elect from among its members a Chair, Vice Chair, Treasurer, and Clerk and those other officers as it deems appropriate for the conduct of its business. Upon majority vote of the Board of Supervisors, the Treasurer and Clerk may be non-Board members. No person may hold more than one office at one time. Any officer vacancy shall be filled at the next regular or special meeting of the Board of Supervisors.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 21. Bond.

Prior to assuming their offices, the District shall secure appropriate public official bonds in such amounts as may be determined by resolution of the Board of Supervisors. The cost of such bond shall be borne by the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “the District shall secure appropriate public official bonds” for “officers shall post bond” following “offices,”; “Board of Supervisors” for “board of supervisors” and “District” for “district” following “the”.

§ 22. Chair.

The Chair shall preside at all meetings of the Board of Supervisors and shall sign contracts on behalf of the District upon approval by the Board of Supervisors. The Chair shall perform all of the duties incident to the position and office.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Deleted the former first sentence and substituted “Board of Supervisors” for “board of supervisors” following “the” in two places; deleted “make and” preceding “sign” and “all” preceding “contracts” and substituted “District” for “district” preceding “upon”.

§ 23. Vice Chair.

  1. During the absence of or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and when so acting, the Vice Chair shall have all the powers and be subject to all the responsibilities hereby given to or imposed upon the Chair.
  2. During the absence or inability of the Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Vice Chair who shall have the powers and be subject to all the responsibilities hereby given or imposed upon the Vice Chair.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Added the subsec. (a) designation and added subsec. (b).

§ 24. Clerk.

The Clerk shall have the exclusive charge and custody of the public records of the District and the Seal of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors. The Clerk shall prepare and warn all meetings of the District and Board of Supervisors in accordance with Vermont law and shall cause the annual report approved by the Board of Supervisors to be distributed to the legislative bodies of the member municipalities. The Clerk shall prepare and distribute any other reports required by the laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 25. Treasurer.

The Treasurer shall have the custody of the funds of the District and shall be the disbursing officer of the District. The Treasurer may perform all of the duties and functions incident to the office of treasurer of a municipal corporation. Such duties and functions shall be determined annually by the Board of Supervisors. During the absence or inability of the Treasurer to render or perform his or her duties or exercise his or her powers, the Chair shall serve as the disbursing officer of the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 26. Administrative personnel.

The Board of Supervisors may employ an Executive Director and such other personnel as it deems necessary for the conduct of the business of the District, and the Board of Supervisors shall have the power to prescribe duties, set compensation, and delegate such responsibilities as it deems appropriate.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 27. Records.

The conduct of all meetings and public access thereto, and the maintaining of all records, books, and accounts of the District shall be governed by the laws of this State relating to open meetings and accessibility of public records.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “shall”.

§ 28. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm or a certified public accountant. A copy of the completed audit shall be distributed to each member municipality.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall” and added the second sentence.

§ 29. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board. The Board of Supervisors shall annually grant such powers as it may deem necessary. Additionally, the Board of Supervisors may grant to or remove from the Executive Board such powers as it deems necessary. The members of the Executive Board shall consist of the Chair, Vice Chair, and other members as appointed by the Board of Supervisors.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall”; deleted “and grant such powers as it may necessary” at the end of the first sentence and added the second through fourth sentences.

§ 30. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary. Each committee shall elect a chair by majority vote, at a minimum of annually. The Board of Supervisors may appoint non-Board members to serve on a committee but such non-Board members may not serve as chair of the committee.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall” and added the second and third sentences.

§ 31. Compensation of officers.

Officers of the District shall be paid such compensation or reimbursement, or both, of expenses as shall be determined by the Board of Supervisors.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “shall” and “Board of Supervisors” for “board of supervisors” following ”the”.

§ 32. Recall of officers.

An officer may be removed by a two-thirds vote of the Board of Supervisors whenever, in its judgment, the best interest of the District will be served. For this action, each member of the Board of Supervisors shall cast one vote.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “whenever” and “shall” and “District” for “district” preceding “will”.

Subchapter 4. Fiscal Affairs

§ 33. Fiscal year.

The fiscal year of the District shall commence on July 1 and end on June 30 of each year.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “shall”.

§ 34. Preparation of budget.

Annually, on or before December 15th, the Board of Supervisors shall approve and cause to be distributed to the legislative branch of each member municipality for review and comment a proposed budget of the District for the next fiscal year. Included with the proposed budget sent to each member municipality shall be the previous fiscal year’s financial statement. This proposed budget shall include:

  1. Deficits or surpluses, or both, from prior fiscal years.
  2. Anticipated expenditures for the administration of the District.
  3. Anticipated expenditures for the operation and maintenance of any District facilities.
  4. Costs of debt service.
  5. Payments due on long-term contracts.
  6. Payments due to any sinking funds for the retirement of debts.
  7. Payments due to any capital reserve funds.
  8. Anticipated revenues from tipping fees and other sources, not including assessments levied on the member municipalities.
  9. The necessary appropriations to operate and carry out the District’s functions for the next fiscal year.
  10. The proposed assessment, if any, to each member municipality.
  11. Such other estimates as the Board of Supervisors shall deem necessary to propose.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 35. Budget hearing.

The Board of Supervisors shall hold a public hearing on or before January 7 of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget. Notice of the hearing shall be the same as that specified under section 46 of this chapter (public hearings). The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012; 2013, No. 34 , § 17.

History

Amendments

—2013. Substituted “January 7” for “December 31” following “on or before” in the first sentence and “(public hearings)” for “public hearings” at the end of the second sentence.

—2011 (Adj. Sess.). Rewrote the section.

§ 36. Budget adoption, tipping fees, and appropriations.

Annually, on or before January 15, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the next ensuing fiscal year, and assess each member municipality for its proportionate share of the sums so appropriated, and adopt a schedule designating when such assessments are due and payable by the member municipalities.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 37. Apportionment of assessments.

Assessments may be apportioned among the member municipalities on the basis of population, trash generation (relative to the tonnage or volume of solid waste generated by or within each of the member municipalities), or other basis voted by the Board of Supervisors. If, after the first year of operation of any District facility, Board of Supervisors determines that prior assessments were substantially inequitable, it may retroactively adjust prior year assessments such that municipalities overcharged are given a proportionate credit against future assessments and municipalities undercharged are assessed a proportionate surcharge payable over such period as the Board of Supervisors determines will be reasonable. Thereafter, the Board of Supervisors may by a vote of members present and representing two-thirds of all the votes entitled to be cast at a regular meeting, or a special meeting called for that purpose, change the basis of the assessment. The Board may adjust the assessments accordingly, but no retroactive adjustments shall be made. Similar estimates and adjustments shall be made for new member municipalities and for the first time use of a new or different disposal facility. In the event of a proposed change in the method of assessment, the Board of Supervisors shall hold a public hearing on or before December 7th of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed method of assessment. Notice of such hearing shall be the same as that specified under section 46 of this chapter, public hearings. The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed method of assessment as it deems advisable.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 38. Collection.

Annually, on or before January 20, the Treasurer of the District shall issue and present a warrant to the legislative body of each member municipality requiring that the amount of such assessment, if any, be paid to him or her in accordance with the schedule of payments adopted by the Board of Supervisors. The legislative body of each member municipality shall draw an order on the municipal treasury for the amount of such assessment, and the municipal treasurer shall pay to the District Treasurer the amount of such order in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any assessment against it by the District, it may incur the maximum penalty allowed by law plus interest at the maximum rate allowed by law. Such penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District may be recovered by the District in a civil action under this section, notwithstanding the availability of any other remedy available to the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” and “Board of Supervisors” for “board of supervisors” throughout the section and “may” for “shall” preceding “incur”.

§ 39. Limitations of appropriations.

Actions or resolutions of the Board of Supervisors for the annual appropriations of any year shall not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont. Appropriations made by the Board of Supervisors for the various estimates for the budget, as defined in section 34 of this chapter, shall be expended only for such estimates, but by majority vote of the Board of Supervisors, the budget may be amended to transfer funds between or among such estimates, except as otherwise limited in this chapter. At the end of the fiscal year, should actual revenues exceed actual expenditures, the Board of Supervisors may, by a vote of members present and representing two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, choose to reimburse member communities, add to a reserve fund, make capital purchases, make any improvements needed at that time, or refund members in the manner provided by law. At the end of a fiscal year, should actual expenditures exceed actual revenues, the Board of Supervisors, by a vote of members present and representing two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, will determine how to pay the deficit in future fiscal years. The amount of any deficit at the end of the fiscal year may be paid out of a reserve fund or may be included in and paid out of the operating budget and appropriations in the next fiscal year or may be resolved in any other manner by a two-thirds vote of the Board of Supervisors present and voting at a regular or special meeting thereof. For these actions, each member of the Board of Supervisors shall cast one vote.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 40. Indebtedness.

  1. Short-term borrowing.   The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District.  Such notes must mature within one year.  The Board of Supervisors may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the District.  Such notes must mature within one year, but may be renewed as provided by general law. The Board of Supervisors may also borrow money in anticipation of assessments in an amount not to exceed 90 percent of the amount assessed for each year, and may issue notes of the District which must mature within one year.  The Board of Supervisors may also borrow money in anticipation of bond proceeds which have been authorized as provided in this chapter. The Board of Supervisors may engage in capital asset financing by any other means allowed by law.
  2. Long-term indebtedness; long-term contracts.
    1. Submission to voters.   On a petition signed by at least 10 percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board of Supervisors to the qualified voters thereof at a special meeting to be held for that purpose.  In the alternative, when the Board of Supervisors, at a regular or special meeting of the Board of Supervisors called for such purpose, shall determine by resolution passed by a vote of a majority of members present and voting that the public interest or necessity demands improvements or a long-term contract, it shall order the submission of the proposition of incurring bonded debt or other indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract in which the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District, in the judgment of the Board of Supervisors. The terms “long-term contract” and “debt” or “indebtedness” shall not include any contract that is subject to annual renewal or extension at the election of the District or any contract pursuant to which payment by the District shall be subject to annual appropriations in accordance with the annual budget or any contract for services or the purchase or lease of equipment, materials, or supplies needed in the ordinary course of business of the District. The term “public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated.  Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53, or any other applicable statutes for any purpose for which the District is organized.  The Board of Supervisors may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
    2. Sale of evidence of indebtedness.   Any bonds, notes, or other evidence of indebtedness of the District may be sold at par, premium, or discount at public or private sale or to the Vermont Municipal Bond bank as the District, by a two-thirds vote of the Board of Supervisors, shall determine.  For this action, each member of the Board of Supervisors shall cast one vote.  Such indebtedness shall constitute a joint and several general obligation of the District and its members.
    3. Warnings of meeting.   The warning calling the special meeting of the District to incur bonded debt or other indebtedness or to authorize a long-term contract shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be authorized, a summary of the terms of any contract proposed to be authorized, and means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract.  The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls. The Board of Supervisors, in cooperation with the board of civil authority of each member municipality, shall determine the number and location of polling places; provided, however, there shall be at least one polling place in each member municipality.
    4. Notice of meeting.   The Clerk of the District shall cause notice of such special meeting to be published in a newspaper of known circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before such meeting.  Notice of the meeting shall also be posted in at least two public places within each member municipality at least 30 and not more than 40 days before the meeting and be filed with the clerk of each member municipality and the clerk of the District prior to posting.
    5. Informational hearing.   The Board of Supervisors shall call, notice, and conduct at least one public informational hearing preceding the date of the special meeting in the manner provided in section 46 of this chapter.
    6. Authorization.   When a majority of all the voters present and voting on the question from all the member municipalities at such special meeting vote to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue the bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable statutes, or to enter into the long-term contract.  The ballots cast in each member municipality shall be counted by the election officials of each member municipality, preserved and secured with the checklist, and thereafter the results shall be certified to the District Clerk within 48 hours, who shall then certify the aggregate votes in favor and opposed to the proposition. Subchapter 5, sections 50 (Australian ballot), 51 (Qualifications and registration of voters), 52 (Conduct of meetings), 53 (Reconsideration or recession of vote), and 54 (Validation of District meetings) of this chapter shall apply to any District meeting called to incur long-term debt or to authorize a long-term contract.
    7. Assessment.   The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in sections 36 and 37 of this chapter unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provisions of 24 V.S.A. chapter 53, or other enabling law under which debt is incurred, or long-term contracts authorized, shall apply to the issuance of bonds or other evidence of indebtedness by the District, and for that purpose, the District shall be deemed a “municipal corporation” the Board of Supervisors shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.  Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 41. Sinking Fund.

The Board of Supervisors may establish and provide for a sinking fund, however denominated, for the retirement of bond issue or other debt, or to provide security for the payment thereof. When so established, it shall be kept intact and separate from other monies at the disposal of the District, and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations. The cost of payments to any sinking fund shall be included in the annual budget of the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted ““Board of Supervisors” for “board of supervisors” preceding “may”, “District” for “district” preceding “and shall” and following “budget of the”.

§ 42. Capital reserve fund.

The Board of Supervisors shall establish and provide for a capital reserve fund to pay for public improvements, replacement of worn-out buildings and equipment, and planned and unplanned major repairs of a facility, in furtherance of the purpose for which the District was created. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds, and shall be expended for such purposes for which established. The cost of payments to any capital reserve fund shall be included in the annual budget of the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “shall”; deleted “disposal” preceding “facility” and substituted “District” for “district” preceding “was” and following “budget of the”.

§ 43. Disposal fees and service charges.

The Board of Supervisors shall establish and periodically adjust disposal fees and service charges for the District’s own facility or facilities for the purpose of generating revenues for the District’s services in the management of solid waste from sources other than assessments to member municipalities.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Inserted “and service charges” following “fees” in the section heading and rewrote the section.

Subchapter 5. Special District Meeting

§ 44. Special District meetings.

The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so, and shall call a special meeting of the District when action by the voters of the District is necessary under this chapter or under any applicable law. In addition, the Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District. The Board of Supervisors may rescind the call of a special meeting called by it but not a special meeting called on application of five percent of the legal voters of the District. The Board of Supervisors shall endeavor to have the time of such special meetings coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the member municipalities will be voting on other matters.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” and “District” for “district” throughout the section.

§ 45. Places of meetings.

At any special meeting of the District, voters of each member municipality shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board of Supervisors of the District in cooperation within the board of civil authority of each member municipality.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” in two places and “Board of Supervisors” for “board of supervisors” following “by the”.

§ 46. Public hearings.

Not less than three nor more than 14 days prior to any special meeting called by the Board of Supervisors, at least one public hearing shall be held by the Board of Supervisors at which time the issues under consideration shall be presented and comments received. Notice of such public hearing shall include the publication of a warning in a newspaper of general circulation in the District at least once a week, on the same day of the week, for three consecutive weeks, the last publication not less than five nor more than 10 days before the public hearing.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “at least” and “at which” and “District” for “district” preceding “at least”.

§ 47. Warnings required.

The Board of Supervisors of the District shall warn a special meeting of the District by filing a notice with the town clerk of each member municipality and by posting a notice in at least two public places in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” preceding “of the”, “two” for “five” preceding “public places”, and “District” for “district” throughout the section.

§ 48. Signing of warning.

The original warning of any special meeting of the District shall be signed by the Chair of the Board of Supervisors and shall be filed with the District Clerk before being posted.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District shall be signed by the chair of the Board of Supervisors and shall be filed with the District clerk before being posted” for “district shall be signed by a number of supervisors equal to a majority of the total votes entitled to be cast and shall be filed with the district clerk before being posted”.

§ 49. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon.

§ 50. Australian ballots.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “when”.

§ 51. Qualifications and registration of voters.

All legal voters of the member municipalities shall be legal voters of the District. The member municipalities shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” following “of the” and preceding “meeting”.

§ 52. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 51 regarding election officials (subchapter 1), voting machines (subchapter 3), polling places (subchapter 4), absent voters (subchapter 6), process of voting (subchapter 7) count and return of votes (subchapter 8), recounts and contest of elections (subchapter 9), and jurisdiction of courts (subchapter 10) shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under that chapter. The Windham Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” throughout the section.

§ 53. Reconsideration or rescission of vote.

  1. A question voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission, except at a subsequent special meeting duly warned for that purpose, and called by the Board of Supervisors on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting (except with respect to action taken under section 40 of this chapter, for which a petition shall be signed by 10 percent of the qualified voters) is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on shall not be presented for reconsideration or rescission at more than one subsequent meeting within the succeeding 12 months except with the approval of the Board of Supervisors.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 54. Validation of District meetings.

When any of the requirements as to notice or warning of a special District meeting have been omitted or not complied with, the omission or noncompliance, if the meeting and the business transacted at it is otherwise legal and within the scope of the District powers, may be corrected and legalized by vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be, “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers of agents pursuant thereto be readopted, ratified, or confirmed.” Error or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board of Supervisors of the District by a vote of two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, stating the defect was the result of an oversight, inadvertence, or mistake. When an error or omission of this nature has been thus corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with upon condition, however, that the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” and “District” for “district” throughout the section.

§ 55. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness, the special meeting procedures outlined in subsection 40(b) of this chapter shall control over the meeting procedures outlined in this subchapter in the event of conflict.

HISTORY: Amended 2011, No. M-11 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Substituted “District” for “district” preceding “is called” and “subsection 40(b)” for “subchapter 4” preceding “of this”.

Subchapter 6. Miscellaneous

§ 56. Indemnification.

  1. The District agrees it shall protect, indemnify, and hold harmless each member municipality (except a member municipality found by a court of competent jurisdiction to be at fault) and its respective officials, officers, members, employees, and agents from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, actions, or proceedings, and attorney’s fees and further agrees to defend the indemnified party in any suit, action, or proceeding with respect to any act by or default of the District arising out of the location and operation of a District waste disposal facility or the negligent conduct arising from any District activities.
  2. Any member municipality which operates or maintains or has operated or maintained a facility or facilities for the disposal of solid or hazardous waste (except a facility the operation or maintenance of which is, pursuant to express written authorization of the Board of Supervisors, conducted for the District) agrees that it shall protect, indemnify, and hold harmless the District and each other member municipality (except a member municipality found to be at fault) and their respective officials, officers, members, employees, and agents from and against all liabilities, damages, claims, demands, judgments, losses, costs, expenses, suits, actions, or proceedings, and attorney’s fees and further agrees to defend the indemnified parties in any suit, action, or other proceeding with respect to any act by or default of such municipality arising out of its operation or maintenance, or both, of such facility.
  3. It is expressly agreed and understood by the District and the member municipalities that neither the District nor any member municipality has accepted or assumed any responsibility or liability for the past, present, or future operation or maintenance of any solid or hazardous waste disposal facility located within the District or operated by any member municipality, except a facility the operation or maintenance of which is, pursuant to express written authorization of the Board of Supervisors, conducted for or on behalf of the District.
  4. In the event the District is unable to meet any obligation with regard to which the member municipalities are jointly liable, each member municipality shall contribute its proportionate share of such obligations as computed under section 37 of this chapter which are paid by the District to insure that all member municipalities share financial responsibility for these obligations.

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the section.

§ 57. Withdrawal of member municipality.

A member municipality may terminate its membership in the District by a majority vote of its voters present and voting at a duly warned annual or special meeting voting for such a termination. At such annual or special meeting, a majority of the municipality’s voters present and voting must also approve the terms and conditions of this chapter for withdrawal required pursuant to subdivision (1) of this section. Such duly warned meeting must be held no less than 30 days after notice of intent to withdraw has been given to the Board of Supervisors. Said notice shall be in writing and delivered to the Board by certified mail, return receipt requested. The termination shall take effect upon a certification of the termination vote by the clerk of the terminating municipality which must be delivered by certified mail, return receipt requested, to the Secretary of the District between July 1 and October 31 to become effective the following July 1. Requests for withdrawal received after October 31 shall result in the District requiring full payment of the withdrawing municipality’s assessment for the next fiscal year.

  1. The terminating municipality must sign a written agreement with the District to pay, as applicable:
    1. Its share of any financial obligations incurred by the District up to the point of termination, including its share of obligations subject to annual appropriation up to the effective date of withdrawal;
    2. Its share of all existing indebtedness incurred by the District and obligations under long-term contracts, at the time its termination becomes effective, including its share of the debt or obligations incurred by the District for the remaining bonding term or contract term; and
    3. Any direct, incidental, and consequential costs resulting from its withdrawal, including fixed operational costs and costs of redesigning, relocating, or rebuilding a facility.
  2. [Deleted.]

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Revision note

—2013. In subdivision (1)(C), deleted “without limitation” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2011 (Adj. Sess.). Rewrote the section and deleted subdiv. (2).

§ 58. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon such terms and conditions as it in its sole discretion shall deem to be fair, reasonable, and in the best interest of the District. The legislative branch of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if such municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants such authority, it shall also specify any terms and conditions, including financial obligations upon which such admission is predicated. If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve this chapter and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions of admission, said municipality shall, by resolution of the Board of Supervisors, become and thereafter be a member municipality of the District.

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Revision note

—2013. In the fourth sentence, deleted “but not limited to” following “including” in accordance with 2013, No. 5 , § 4.

Amendments

—2011 (Adj. Sess.). Substituted “Board of Supervisors” for “board of supervisors” and “District” for “district” throughout the section and deleted the former fifth sentence.

§ 59. Dissolution of District.

  1. Procedure.   If the Board of Supervisors receives a dissolution petition from no less than five percent of voters in each member municipality in which votes are verified by the town clerk in each municipality, or if the Board by Supervisors, by resolution approved by two-thirds of all the votes entitled to be cast, determines that it is in the best interests of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long-term contracts, or will have no such debt or obligation upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing that the question of such dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for such purpose.  If two-thirds of the voters of the District present and voting at such special meeting of the District duly warned for such purpose shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up thereof.  The Board of Supervisors shall cause a notice of the proposed dissolution to be mailed to each known creditor of the District and to the Vermont Secretary of State, and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.
  2. Plan of dissolution.   The plan of dissolution shall:
    1. Identify and value all unencumbered assets of the District.
    2. Identify and value all encumbered assets of the District.
    3. Identify all creditors of the District and the nature or amount of all liabilities and obligations of the District.
    4. Identify all obligations under long-term contracts.
    5. Specify the means by which assets of the District shall be liquidated and all liabilities and obligations of the District shall be paid and discharged, or adequate provision shall be made for the satisfaction thereof.
    6. Specify the amount of monies due from each member municipality, if necessary, to extinguish the liabilities of the District.
    7. Specify the nature and amount of any liabilities or obligations to be assumed and paid by the member municipalities.
    8. Specify the means by which any assets remaining after discharge of all liabilities shall be liquidated, if necessary.
    9. Specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the member municipalities according to the same basic formula used in apportioning the annual assessments of the District.
  3. Termination.   When the plan of dissolution has been implemented, the Board of Supervisors shall adopt a resolution certifying that fact to the member municipalities. Then, this chapter and the District created hereby shall be terminated.

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Rewrote the first sentence of subsection (a) and substituted “Board of Supervisors” for “board of supervisors” and “District” for “district” throughout the section.

§ 60. Amendment of charter.

  1. This chapter may be amended by petition of five percent of the voters (certified by each Town Clerk) of the District under subchapter 5 of this chapter or by the Board of Supervisors under this section.  The Board of Supervisors at any regular or special meeting of the Board of Supervisors may, by a majority vote, adopt a resolution stating its intent to amend the chapter.  A written copy of the resolution, stating the wording and purpose of the amendment and the date of the meeting scheduled to act on the amendment, shall be delivered to the legislative branches of each member municipality and mailed or left at the usual place of residence of each member of the Board of Supervisors, by the Clerk of the District at least ten business days prior to the meeting scheduled to adopt the amendment.  The amendment may be adopted by a vote of members present and representing two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose of the Board of Supervisors, unless two-thirds of legal voters of the legislative branches of the member municipalities request, in writing, the Board of Supervisors hold a special District meeting to vote on the amendment.
  2. If the amendment is adopted by the Board of Supervisors or by the voters of the District, the Clerk of the District, within 10 business days after the vote of adoption, shall certify to the Secretary of State each proposal of amendment showing the facts as to its origin and the procedure followed.  The Secretary of State shall then proceed as with municipal charter amendments under 17 V.S.A. § 2645 . The amendment shall become effective upon affirmative enactment of the proposal, either as proposed or as amended by the General Assembly.  Section 53 of this chapter, relating to reconsideration and rescission of vote, shall apply to an amendment adopted by a vote of the Board or the voters under this section.
  3. This chapter may be amended in the manner provided in this chapter, but no such amendment shall be made which shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the District then outstanding or in effect, or the rights of the District to procure the means for payment, continuation, or termination thereof.

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

Amendments

—2011 (Adj. Sess.). Section amended generally.

§ 61. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the chapter as a whole, or any part of this chapter.

§ 62. Definitions.

As used in this chapter, all terms below shall have the following meanings:

  1. “Composting” means the controlled biological decomposition of organic matter through active management to produce a stable humus-rich material.
  2. “Conditionally exempt generator” (CEG) means a generator of hazardous waste which is conditionally exempted from certain provisions of the Vermont Hazardous Waste Management Regulations.
  3. “Discrete disposal facilities” means all facilities other than diffuse disposal facilities that are used for the disposal of solid wastes.  A discrete disposal facility may include one or more landfill units.
  4. “Hazardous waste” means any waste or combination of wastes of a solid, liquid, contained gaseous, or semisolid form, including those which are toxic, corrosive, ignitable, reactive, strong sensitizers, or which generate pressure through decomposition, heat, or other means which in the judgment of the Secretary of Natural Resources may cause or contribute to an increase in mortality or an increase in serious irreversible or incapacitating reversible illness, taking into account the toxicity of such waste, its persistence and degradability in nature, its potential for assimilation or concentration in tissue, and other factors that may otherwise cause or contribute to adverse acute or chronic effects on the health of persons or other living organisms, or any matter which may have an unusually destructive effect on water quality if discharged to ground or surface waters of the State.  All special nuclear, source, or by-product material, as defined by the Atomic Energy Act of 1954, is specifically excluded from this definition.
  5. “Recyclable materials” means solid waste which may be reclaimed or processed so that it may be used in the production of materials or products.
  6. “Recycle” means the process of utilizing solid waste for the production of materials or products, but shall not include processing solid waste to produce energy or fuel products.
  7. “Recycling facility” means a facility that accepts, aggregates, stores, or processes recyclable materials.
  8. “Resource recovery facility” means a waste-to-energy facility.
  9. “Sludge” means any solid, semisolid, or liquid generated from a municipal, commercial, or industrial wastewater treatment plant or process, water supply treatment plant, air pollution control facility, or any other such waste having similar characteristics and effects.
  10. “Solid waste” means any discarded garbage, refuse, septage, or sludge from a waste treatment plant, water supply plant, or pollution control facility, and other discarded material including solid, liquid, semisolid, or contained gaseous materials resulting from industrial, commercial, mining, or agricultural operations and from community activities but does not include animal manure and absorbent bedding used for soil enrichment or solid or dissolved materials in industrial discharges which are point sources subject to permits under the Water Pollution Control Act, 10 V.S.A. chapter 47.  For the purposes of this chapter, solid waste that is also hazardous waste is subject to further regulation under the Vermont Hazardous Waste Management Regulations.
  11. “Solid waste management” means the activities that result in the storage, transportation, transfer, or treatment of solid waste or recyclable materials or in the disposal of solid waste.
  12. “Transfer station” means a solid waste management facility where solid waste is collected, aggregated, sorted, stored, or processed for the purpose of subsequent transfer to another solid waste management facility for further processing, treatment, transfer, or disposal.
  13. “Treatment” means any method, technique, or process, including neutralization, designed to change the physical, chemical, or biological character or composition of any hazardous or solid waste so as to neutralize such waste or so as to recover energy or material resources from the waste or so as to render such waste safer for transport, amenable for recovery, amenable for storage, or reduced in volume or, for hazardous wastes, so as to render such waste nonhazardous.

HISTORY: Amended 2011, No. M-17 (Adj. Sess.), § 2, eff. July 12, 2012.

History

References in text.

The Atomic Energy Act of 1954, referred to in subdiv. (4), is codified as 42 U.S.C. §§ 2231-2242.

Amendments

—2011 (Adj. Sess.). Section amended generally.

Part V. Fire Districts

Chapter 501. Milton Fire District No. 1

History

Source.

Adopted 2003, No. M-5.

Approval of 2003 incorporation. The general assembly approves the incorporation of the Milton Fire District No. 1 as provided in this act [2003, No. M-5]. Articles of incorporation were approved by the Town of Milton selectboard pursuant to the provisions of 20 V.S.A. § 2481 on September 23, 2002.

§ 1. Boundaries.

The boundaries of the Milton Fire District No. 1 shall consist of 33 residential lots as shown on a plan entitled “Plat of Survey Showing Sawyer Property (Portion), Milton, Vermont,” dated May, 1977, and recorded in map book 3 on page 101 of the land records of the Town of Milton, and designated as map number 136.

HISTORY: Added 2003, No. M-5, § 2.

§ 2. Purpose.

Milton Fire District No. 1 is a fire district incorporated to design, construct, upgrade, operate, and maintain a water supply and distribution system, including the maintenance and repair of water mains and the provision of a limited water service to the area described in section 1 of this chapter.

HISTORY: Added 2003, No. M-5, § 2.

§ 3. Powers.

The Milton Fire District No. 1 shall have all powers granted to a fire district pursuant to 20 V.S.A. chapter 171, and the Fire District shall have the authority to:

  1. Construct, install, maintain, and repair all facilities and equipment necessary for the provision of water supply and distribution services to the members of the District.
  2. Bill all users of water services provided by the District for their pro rata share of the expense of providing, operating, and maintaining the service.
  3. Purchase, own, grant, convey, sell, or take by eminent domain real property, easements, and personal property in the name of Milton Fire District No. 1.

HISTORY: Added 2003, No. M-5, § 2.

§ 4. Annual and special Fire District meetings.

Annual and special meetings of Milton Fire District No. 1 shall be held in conformance with the notice, warning, and voting requirements of 17 V.S.A. chapter 55, subchapter 2.

HISTORY: Added 2003, No. M-5, § 2.

§ 5. Officers.

  1. Prudential Committee.   The Prudential Committee shall consist of three members elected for a term of three years.  The members of the Prudential Committee shall be elected to staggered terms so that only one member shall be elected annually.  Vacancies in the Prudential Committee shall be filled in the same manner as provided in subdivision 306(d) of 24 App. V.S.A. chapter 129 for the unexpired portion of the vacant member’s term.
  2. District Clerk.   The District Clerk shall keep minutes of all Fire District and Prudential Committee meetings and votes.
  3. District Treasurer.   The duties of the District Treasurer shall include:
    1. Accepting payment of current accounts on behalf of the Fire District.
    2. Keeping accurate records of all payments made to the District.
    3. Writing and signing all checks on behalf of the District.
    4. Alerting the Prudential Committee of any past due accounts.
    5. Keeping accurate records of all financial transactions made by the District.
  4. District Collector of Delinquent Taxes.   The Collector of Delinquent Taxes shall collect all past due accounts, interest on those accounts, and penalties in accordance with 32 V.S.A. chapter 133, subchapter 2.

HISTORY: Added 2003, No. M-5, § 2.

§ 6. Prudential Committee.

The Prudential Committee shall be the administrative body of the Fire District and shall be responsible for the control and management of the affairs, property, and interests of the Fire District. The Prudential Committee may exercise all powers of the Fire District unless otherwise provided in 20 V.S.A. chapter 171 or this chapter. These powers shall include the execution of contracts, the authority to purchase insurance on behalf of the Fire District, the commencement of actions in the name of the Fire District, defending actions brought against the Fire District, and the settlement of claims on behalf of the Fire District.

HISTORY: Added 2003, No. M-5, § 2.

§ 7. Rates.

The Prudential Committee shall establish rates and fees for the water services, including capital improvements, provided by the Fire District, and all rates and fees for water services shall be paid to the District Treasurer.

HISTORY: Added 2003, No. M-5, § 2.

§ 8. Rules.

The Prudential Committee shall adopt rules that govern the administration, operation, and maintenance of the water system. Rules adopted by the Committee shall become effective upon a majority vote of the Prudential Committee.

HISTORY: Added 2003, No. M-5, § 2.

§ 9. Amendment of charter.

This charter shall be amended in the same manner as provided in 17 V.S.A. § 2645 , except that in lieu of the requirements of subdivision 2645(a)(7), a vote affirming the amendment of this charter shall be by ballot in the form of a yes or no proposition. The District shall make all proposed changes to this charter available to any member of the District in amended form, with deleted material in brackets and new matter underlined or in italics.

HISTORY: Added 2003, No. M-5, § 2.

Chapter 503. St. George Fire District No. 1

History

Source.

Adopted 2003, No. M-9.

Approval of 2003 incorporation. The general assembly approves the incorporation of the St. George Fire District No. 1 as provided in this act [2003, No. M-9]. Articles of incorporation were approved by the selectboard of the Town of St. George pursuant to the provisions of 20 V.S.A. § 2481 on October 15, 1998.

§ 1. Boundaries.

The boundaries of St. George Fire District No. 1 shall be as recorded in volume 25, page 111 of the Town of St. George land records.

HISTORY: Added 2003, No. M-9, § 2.

§ 2. Purpose.

St. George Fire District No. 1 is a Fire District incorporated:

  1. To design, construct, upgrade, operate, and maintain a water supply and distribution system, including the maintenance and repair of water mains and the provision of a limited water service to the area described in section 1 of this chapter.
  2. To maintain the private roads, Rocky Ridge Circle, and Peet Lane, as shown on the map referenced in section 1 of this chapter.

HISTORY: Added 2003, No. M-9, § 2.

§ 3. Powers.

The St. George Fire District No. 1 shall have all powers granted to a fire district pursuant to 20 V.S.A. chapter 171, and the Fire District shall have the authority:

  1. To construct, install, maintain, and repair all facilities and equipment necessary for the provision of water supply and distribution services to the members of the District.
  2. To bill all users of water services provided by the District for their pro rata share of the expense of providing, operating, and maintaining the service.
  3. To purchase, own, grant, convey, sell, or take by eminent domain real property, easements, and personal property and to purchase insurance in the name of St. George Fire District No. 1.

HISTORY: Added 2003, No. M-9, § 2.

§ 4. Annual and special Fire District meetings.

  1. Warnings.   Annual and special meetings of the Fire District shall be warned by the Clerk, or in the Clerk’s absence, any member of the Prudential Committee.  The warning shall include the purpose of the meeting and the time and place of the meeting. The notice shall be posted at two or more public places in the District not more than 40 days or less than 30 days before the meeting.  The District Clerk shall record all warnings in the Fire District records.
  2. Annual meetings.   The annual meeting of the Fire District shall be held on the third Tuesday in May.
  3. Special meetings.   The Clerk of the Fire District shall warn a special meeting upon petition of three or more voters of the District or five percent of the District, whichever is greater.
  4. Quorum and voting.   Persons residing within the Fire District who are voters in the Town of St. George shall be entitled to vote at a Fire District annual or special meeting.  A quorum at an annual or special meeting of the Fire District shall be by seven or more voters of the District.

HISTORY: Added 2003, No. M-9, § 2.

§ 5. Officers.

  1. Prudential Committee.   The Prudential Committee shall consist of three members elected for a term of three years.  The members of the Prudential Committee shall be elected to staggered terms so that only one member shall be elected annually.
  2. District Clerk.   The District Clerk shall keep minutes of all Fire District and Prudential Committee meetings and votes.
  3. District Treasurer.   The duties of the District Treasurer shall include:
    1. Accepting payment of all current accounts on behalf of the Fire District.
    2. Keeping accurate records of all payments made to the District.
    3. Writing and signing all checks on behalf of the District.
    4. Alerting the Prudential Committee of any past due accounts.
    5. Keeping accurate records of all financial transactions made by the District.
  4. District Collector of Delinquent Taxes.   The Collector of Delinquent Taxes shall collect all past due accounts, interest on those accounts, and penalties in accordance with the rules adopted by the Prudential Committee under section 11 of this chapter.

HISTORY: Added 2003, No. M-9, § 2.

§ 6. Resignation, vacancy, and removal of officers.

  1. Any officer, other than a member of the Prudential Committee, may resign at any time by giving written notice to the Prudential Committee.  Unless otherwise specified in the notice, resignation shall take effect on the receipt of the notice.  Acceptance of the notice is not necessary to make it effective.
  2. A vacancy occurring in any District office, other than a member of the Prudential Committee, caused by death, resignation, removal, or incapacity of an officer to carry out his or her duties shall be filled within 30 days by the Prudential Committee. The officer appointed by the Prudential Committee shall serve until the next annual meeting.
  3. Any officer, other than a member of the Prudential Committee, may be removed by a two-thirds vote of the members of the Prudential Committee if the Committee believes that removal will serve the best interests of the Fire District.

HISTORY: Added 2003, No. M-9, § 2.

§ 7. Prudential Committee.

  1. The Prudential Committee shall be the administrative body of the Fire District and shall be responsible for the control and management of the affairs, property, and interests of the Fire District.  The Prudential Committee may exercise all powers of the Fire District unless otherwise provided in 20 V.S.A. chapter 171 or this chapter.  These powers shall include the execution of contracts, the commencement of actions in the name of the Fire District, defending actions brought against the Fire District, and the settlement of claims on behalf of the Fire District.  The Prudential Committee may appoint an Assistant Clerk and an Assistant Treasurer as it deems necessary.
  2. The Prudential Committee shall meet on the first Wednesday of each month.  The Prudential Committee may alter the date of regular meetings upon a majority vote of the members present and voting.  Meetings of the Prudential Committee shall be warned by the District Clerk, and the warning shall contain the purpose of the meeting and the time and place of the meeting.  The notice shall be posted in at least two public places in the District at least 24 hours prior to the meeting.
  3. At the first regular meeting of the Prudential Committee following an annual meeting, the members of the Prudential Committee shall elect a Chair and Vice Chair from their membership.  At all meetings of the Prudential Committee and Fire District, the Chair of the Prudential Committee shall preside.  In the absence of the Chair, the Vice Chair shall preside.
  4. A majority of the members of the Prudential Committee present at a regular or special meeting of the Prudential Committee shall constitute a quorum.  Each member of the Prudential Committee shall have one vote, and the act of a majority of the Prudential Committee present and voting shall be an act of the Prudential Committee.
  5. Any member of the Prudential Committee may resign at any time by giving written notice to the Chair of the Prudential Committee.  Unless otherwise stated in the resignation, the resignation is effective upon receipt and acceptance by the Chair is not necessary to make the resignation effective.
  6. A member of the Prudential Committee may be removed, with or without cause, at a special meeting of the Fire District called for that purpose, upon a majority vote of the members of the District present and voting.  A member of the Prudential Committee may be removed for cause upon a majority vote of the members of the Prudential Committee present and voting.
  7. Any vacancy on the Prudential Committee may be filled by the Selectboard of the Town of St. George.  The appointee shall be a registered voter of the Town of St. George and reside within the boundaries of the Fire District.  The appointee shall serve until the next annual meeting of the Fire District, at which time an election shall be held to fill the unexpired portion of the term.

HISTORY: Added 2003, No. M-9, § 2.

§ 8. Fiscal year.

The fiscal year of St. George Fire District No. 1 shall be July 1 through June 30 of the following year.

HISTORY: Added 2003, No. M-9, § 2.

§ 9. Rates.

The Prudential Committee shall establish rates for the water and road services provided by the Fire District, and all rates for water and road services shall be paid to the District Treasurer. All rates shall be established to provide revenue for the following services:

  1. To pay current expenses for the operation and maintenance of the water and road system.
  2. To pay the principal and interest on any debt owed by the District.
  3. To create a sinking fund, with any surplus at the end of a fiscal year, or to pay for any improvements to the road or water system.

HISTORY: Added 2003, No. M-9, § 2.

§ 10. Tax exemption.

All property owned by the Fire District shall be exempt from taxation.

HISTORY: Added 2003, No. M-9, § 2.

§ 11. Amendment of charter.

This charter shall be amended in the same manner as provided in 17 V.S.A. § 2645 , except that in lieu of the requirements of subdivision 2645(a)(7), a vote affirming the amendment of this charter must be by two-thirds of the members of the Fire District present and voting, and the vote shall be by ballot in the form of a yes or no proposition. The District shall make all proposed changes to this charter available to any member of the District in amended form, with deleted material in brackets and new matter underlined or in italics.

HISTORY: Added 2003, No. M-9, § 2.

§ 12. Rules.

The Prudential Committee shall adopt rules that govern the administration, operation, and maintenance of the water system. Rules adopted by the Committee shall become effective upon a majority vote of the Prudential Committee.

HISTORY: Added 2003, No. M-9, § 2.

§ 13. Office.

The St. George Fire District No. 1 office shall be maintained at the residence of the Fire District Clerk. The Fire District may alter its designated office or may maintain offices at other places upon approval of a majority of the members of the Prudential Committee present and voting at a duly warned meeting.

HISTORY: Added 2003, No. M-9, § 2.

Chapter 504. Bolton Fire District No. 1

History

Source.

Adopted 2003, No. M-18 (Adj. Sess.).

Approval of 2003 incorporation. The general assembly approves the incorporation of the Bolton Fire District No. 1 as provided in this act [2003, No. M-18 (Adj. Sess.)]. Articles of incorporation were approved by the selectboard of the Town of Bolton pursuant to the provisions of 20 V.S.A. § 2481 on April 14, 2003.

§ 1. Boundaries.

The boundaries of the Bolton Fire District No. 1 shall be as recorded in the Town of Bolton land records.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 2. Purpose.

Bolton Fire District No. 1 is a fire district incorporated to purchase and operate water and wastewater systems for residents of the District.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 3. Powers.

Bolton Fire District No. 1 shall have all powers granted to a fire district pursuant to 20 V.S.A. chapter 171, and the fire district shall have the authority to:

  1. Bill all users of water and wastewater services provided by the District for their pro rata share of the expense of providing, operating, and maintaining the service.
  2. Expend such sums for acquiring, constructing, and maintaining the water and wastewater works, companies, and all equipment and real estate used in connection therewith, including reservoirs and dams.
  3. Use and occupy such portions of the highways within Bolton Fire District No. 1 as may be necessary for constructing and maintaining the water and wastewater works and water and wastewater mains.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 4. Annual and special Fire District meetings.

  1. The annual meeting of Bolton Fire District No. 1 shall be warned and held as provided by law and this charter.
  2. Special meetings of Bolton Fire District No. 1 shall be called by the District Clerk of the Prudential Committee as provided by law and this charter.
  3. Notice of annual and special Fire District meetings shall be given by recording the warning in the Town of Bolton Office and thereafter posting the same in at least two public places within the Fire District. Notice of annual and special Fire District meetings shall be provided to each member of the Prudential Committee and each member of the advisory committee no more than 40 days and no less than 30 days before the date of the meeting.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 5. Officers.

  1. Prudential Committee.   The Prudential Committee shall consist of five members. The members of the Prudential Committee shall be elected to staggered terms so that only two members shall be elected annually, unless a vacancy has occurred and an election is necessary to fill the vacancy. Vacancies on the Prudential Committee shall be filled by appointment by the Prudential Committee. Each appointee shall reside within the boundaries of the Fire District. Each appointee shall serve until the next annual meeting of the Fire District, at which time an election shall be held to fill the unexpired portion of the term.
  2. District Clerk.   The District Clerk shall keep minutes of all Fire District and Prudential Committee meetings and votes.
  3. District Treasurer.   The duties of the District Treasurer shall include:
    1. Accepting payment of current accounts on behalf of the Fire District.
    2. Keeping accurate records of all payments made to the District.
    3. Alerting the Prudential Committee of any past due accounts.
    4. Keeping accurate records of all financial transactions made by the District.
  4. District Tax Collector.   The District Tax Collector shall have the same power in assessing, levying, and collecting all past due accounts, interest on those accounts, and penalties as town officers have in assessing and collecting town taxes.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 6. Prudential Committee.

The Prudential Committee shall be the administrative body of the Fire District and shall be responsible for the control and management of the affairs, property, and interests of the Fire District. The Prudential Committee may exercise all powers of the Fire District and its officers unless otherwise provided in 20 V.S.A. chapter 171 or this chapter. These powers shall include the execution of contracts, the authority to purchase insurance on behalf of the Fire District, the commencement of actions in the name of the Fire District, defending actions brought against the Fire District, and the settlement of claims on behalf of the Fire District.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 7. Rates.

The Prudential Committee shall establish rates and fees for water and wastewater services, including capital improvements, provided by the Fire District, and all rates and fees shall be paid to the District Treasurer.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 8. Rules.

The Prudential Committee shall adopt rules that govern the administration, operation, and maintenance of the water and wastewater systems. Rules adopted by the Committee shall become effective upon a majority vote of those residents of the Fire District present and voting at an annual or special meeting of the Fire District.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

§ 9. Amendment of charter.

This charter shall be amended by a majority vote of those residents of the Fire District present and voting at an annual or special Fire District meeting, provided that notice of the meeting containing the full text of the amendment shall be given according to subsection 4(a) of this charter.

HISTORY: Added 2003, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2004.

Chapter 505. Williamstown Fire District Charter

History

Source.

Amended 2005, No. M-4.

Approval of 2005 charter amendment. Notwithstanding any provision of law to the contrary, the general assembly approves the Williamstown Fire District charter as provided in this act [2005, No. M-4]. Proposals of amendment were approved by the voters on March 1, 2005.

Merger approval. 2005, No. M-12 (Adj. Sess.), § 1 provides: “The General Assembly approves the plan of merger of the Town of Williamstown and the Williamstown Fire District which was approved by the voters on March 7, 2006.”

§ 1. Name.

The name of this municipality shall be the Williamstown Fire District.

§ 2. Body corporate and corporate limits.

  1. The legal voters of the District shall be a body corporate. The corporate limits shall be the boundary lines of the Town of Williamstown, being bounded as follows:  easterly by the line of Washington; southerly by the lines of Chelsea and Brookfield; westerly by the lines of Northfield and Berlin; and northerly by the lines of Berlin and Barre.
  2. While the District encompasses the same area as the Town of Williamstown, it shall be a corporate body separate from the Town of Williamstown.  It shall elect its own officers, vote its own taxes, and manage its own affairs as follows:
    1. The Fire District Prudential Committee shall, for the Fire District, set a Fire District tax rate in the same manner that the selectmen set the Town tax rate as provided by 17 V.S.A § 2664.
    2. The Prudential Committee shall make contact with the Town for the collection of Fire District taxes.

§ 3. Purpose.

The purpose of the Fire District is to provide fire protection for the Town of Williamstown and to provide such other protection as may seem prudent to safeguard the health and welfare of the inhabitants of Williamstown. None of the foregoing shall be construed to preclude other activities conferred generally on the Fire District.

§ 4. Voters.

Qualification and registration of voters for Fire District purposes shall be as provided by Vermont law. The Fire District shall use the Town checklist which shall be revised by the Town Board of Civil Authority as provided under 17 V.S.A. chapter 43 prior to annual or special meetings of the Fire District.

§ 5. Meetings.

  1. The annual meeting shall be held on the second Monday in January or at such other time as the District at any regular or special meeting may determine.  Special meetings shall be called by the Prudential Committee when necessary, pursuant to 17 V.S.A. chapter 55.  It shall be the duty of the Clerk/Treasurer to notify and warn the voters of any annual or special meeting by posting notices in at least three public places in the District not less than 30 days nor more than 40 days before the day of the meeting.
  2. Conduct of meetings and duties of the Moderator shall be as provided by 17 V.S.A. chapter 55.

§ 6. Officers; qualifications and elections.

  1. At the annual meeting, the Williamstown Fire District shall choose from its legally qualified voters the following Fire District officers, who shall serve until the next annual meeting and until successors are chosen, unless otherwise provided:
    1. a Moderator to be elected by paper ballot;
    2. a Clerk/Treasurer who shall also serve as a member of the Prudential Committee and also serve as Clerk to the Prudential Committee to be elected by paper ballot;
    3. one member of the Prudential Committee for a term of three years who shall be elected by paper ballot;
    4. one member of the Prudential Committee for a term of one year who shall be elected by paper ballot; and
    5. one Auditor for a term of three years who shall be elected by paper ballot.
  2. The Prudential Committee shall be a five-member Committee, three of whom shall hold three-year terms, one for a one year term, and the Clerk/Treasurer.  The Auditing Committee shall be a three member Committee.
  3. The offices of the Prudential Committee member, Fire Chief, First Assistant Chief, and Second Assistant Chief shall be considered incompatible offices, meaning that one individual may not be elected to more than one of these offices.
  4. A Fire Chief for the Williamstown Fire District shall be appointed for one year as follows:
    1. Not less than 15 nor more than 30 days prior to the annual meeting, one nominee each for the position of Fire Chief shall be selected by majority vote of the Prudential Committee and by the members in good standing of the fire company.  A third nominee for the position of Fire Chief shall be selected by majority vote at the annual meeting by paper ballot.
    2. Not more than 14 days following the annual meeting, the Prudential Committee shall appoint, from among the three nominees selected pursuant to subdivision (1) of this subsection, the Fire Chief for the District.  In the event that no nominees are selected through the nominating process set forth in subdivision (1) of this subsection, the Prudential Committee shall, within 14 days following the annual meeting, appoint a Fire Chief to serve until a successor Fire Chief is appointed pursuant to subdivision (1) of this subsection.
    3. A Fire Chief may be removed from office prior to the expiration of his or her term only by the unanimous vote of the Prudential Committee.  In the event the Fire Chief resigns or is removed from office prior to the expiration of his or her term, the Prudential Committee shall appoint an interim Fire Chief to serve for the remainder of the term.
    4. A Fire Chief or any interim Fire Chief shall appoint a First Assistant Fire Chief and a Second Assistant Fire Chief, both to serve at the pleasure of the Fire Chief or interim Fire Chief.

§ 7. Firefighters and fire company.

The Fire District is authorized by this charter to form a fire company which shall be the firefighting agent for the District. Subject to the approval by the District, the Prudential Committee, the Fire Chief, and assistants may develop bylaws to govern the administration, size, and composition of the fire company and such other activities as are generally conferred on fire districts. Upon approval by the voters at an annual or special meeting, duly warned, the bylaws shall remain in effect until superseded in like manner.

§ 8. Indebtedness and bonding.

The Fire District may at a special or annual meeting, notice thereof having been given in the warning, vote to issue bonds of the Fire District as provided in 24 V.S.A. chapter 53.

Chapter 507. Cold Brook Fire District No. 1

History

Source.

Amended 2009, No. M-3.

Charter approval. The general assembly approves the amendment to the charter of Cold Brook Fire District No. 1 as provided in this act [ 2009, No. 3 ]. The proposal of amendment was approved by the voters on March 18, 2008.

§ 1. Boundaries.

The boundaries of Cold Brook Fire District No. 1 shall be as recorded in Book 111, page 184 et seq. of the land records of the Town of Wilmington and in Book 86, page 5 et seq. of the land records of the Town of Dover.

§ 2. Purpose.

Cold Brook Fire District No. 1 is a fire district incorporated to construct, operate, and maintain sewers, waste treatment, and disposal facilities, and waterworks and a water company, and to own machinery, equipment, and personalty and real estate used in connection with the District.

§ 3. Powers.

The powers of Cold Brook Fire District No. 1 shall be as follows:

  1. To adopt the town manager system in compliance with 24 V.S.A. chapter 37;
  2. To vote a tax upon the taxable estate within the District for the acquisition, construction, and maintenance of sewers and sewage treatment works, waterworks, water companies, and equipment and real estate used in connection with the District, including reservoirs and dams.

§ 4. Prudential Committee; powers.

The Prudential Committee:

  1. shall, with the Collector, have the same power in assessing, levying, and collecting the tax as town officers have in assessing and collecting town taxes, including collection of interest and overdue taxes;
  2. may expend sums for acquiring, constructing, and maintaining sewers and sewage treatment works, waterworks, water companies, and all equipment and real estate used in connection with the District as the District shall vote;
  3. may use and occupy portions of the town highway within the District as may be necessary for the construction, installation, and maintenance of the facilities as long as those portions of town highways used are returned to existing or better condition and construction will not leave roads impassable for municipal services or emergency vehicles.

§ 5. Fees.

  1. In addition to the specific powers conferred upon the District by statute, and by resolutions of the Selectboards of the Towns of Dover and Wilmington, Cold Brook Fire District No. 1 may, at a duly warned annual or special meeting, vote to impose the following fees upon real property within the District:
    1. A general fee upon each unit within the District;
    2. A permitted use fee upon each unit within the District that has received either an allocation for water or sewerage use or plan approval for future development from a municipality or the State of Vermont; and
    3. A user fee upon each unit within the District that receives water or sewer services or which has available an unused water or sewer connection.
  2. An improved parcel requiring a daily design flow of up to 450 gallons per day shall constitute a unit. For improved parcels requiring additional design flow, the number of additional units shall be determined by dividing the design flow by 450 gallons and rounding the quotient to the first decimal place. An unimproved parcel of land shall constitute one unit unless the parcel is subject to a subdivision plan, in which case each lot identified in the subdivision shall constitute one or more units, in accordance with the design flow criterion set forth in this subsection. The number of units in an undeveloped townhouse village shall equal the number of units identified on the 1971 survey plan for the townhouse village on record in the Town of Wilmington.
  3. In the first year following the effective date of this section, the District shall impose the following fees: the general fee and the permitted use fee shall not exceed $75.00, and the user fee shall not exceed $150.00. In any year thereafter, the fees shall not increase by more than 10 percent from the previous year.
  4. The fees set forth in this section shall be a lien upon the assessed property in the same manner and to the same effect as taxes are liens on real estate under 32 V.S.A. § 5061 . The Prudential Committee and Collector shall have the same power in assessing, levying, and collecting the fees as town officers have in assessing and collecting town taxes, including the power to collect interest and penalties on overdue payments.

Chapter 509. North Branch Fire District No. 1

History

Approval of 2013 (Adj. Sess.) charter adoption. 2013, No. M-18 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the North Branch Fire District No. 1 as set forth in this act. Proposals of charter adoption were approved by the voters on March 25, 2014.”

Transitional provision; elected Collector of Taxes and Treasurer; term expiration. 2013, No. M-18 (Adj. Sess.), § 3 provides: “On July 15, 2014, the terms of the elected Collector of Taxes and Treasurer of the North Branch Fire District No. 1 in office on that date shall expire. Thereafter, one or more Collectors of Taxes and a Treasurer shall be appointed by the Prudential Committee as provided in Sec. 2 of this act, 24 App. V.S.A. chapter 509, §§ 3 (Collector of Taxes) and 4 (Treasurer).”

§ 1. Corporate existence retained.

North Branch Fire District No. 1, within the corporate limits presently established, shall continue to be a fire district and municipal corporation by the name of the North Branch Fire District No. 1.

HISTORY: Added 2013, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 2. General law; application.

North Branch Fire District No. 1 shall have all the powers granted to fire districts and municipal corporations by the Constitution and laws of this State and this chapter, together with all the implied powers necessary to carry into execution all the powers therein granted.

HISTORY: Added 2013, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 3. Collector of Taxes.

  1. The Prudential Committee shall annually appoint one or more Collectors of Taxes who shall collect all past due taxes and accounts, interest, and penalties owing on those taxes or accounts. All amounts so collected shall be promptly remitted to the Treasurer of North Branch Fire District No. 1.
  2. An appointed Collector of Taxes shall receive such compensation for his or her services as determined by the Prudential Committee.
  3. An appointed Collector of Taxes shall serve at the pleasure of the Prudential Committee and need not be a resident or voter of North Branch Fire District No. 1.
  4. An appointed Collector of Taxes may also be the Treasurer.

HISTORY: Added 2013, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 4. Treasurer.

  1. The Prudential Committee shall annually appoint a Treasurer who shall have all the authority, duties, and responsibilities conferred upon fire district treasurers by the general law of the State of Vermont.
  2. The appointed Treasurer shall receive such compensation for his or her services as determined by the Prudential Committee.
  3. The appointed Treasurer shall serve at the pleasure of the Prudential Committee and need not be a resident or voter of North Branch Fire District No. 1.
  4. The appointed Treasurer may also be a Collector of Taxes.

HISTORY: Added 2013, No. M-18 (Adj. Sess.), § 2, eff. May 20, 2014.

Chapter 601. Rutland County Recreational District

History

Source.

Adopted 2005, No. M-8.

Approval of 2005 charter adoption. The general assembly approves the charter of the Rutland County Recreational District as provided in this act [2005, No. M-8].

Article 1. Creation and Powers

§ 1. Creation.

Pursuant to 24 V.S.A. chapter 121, subchapter 3, there is created a union municipal district which shall be known as the Rutland County Recreation District and which shall be a body politic and corporate.

HISTORY: Added 2005, No. M-8, § 2.

§ 2. Purpose.

The District is created and shall exist for the purpose of strengthening local governments by promoting more efficient and economical operation of recreation services within the participating municipalities by developing a regional recreation community center and other facilities, which center and facilities will permit and encourage quality recreation and leisure opportunities that will promote positive lifestyle habits, contribute to the health and wellness of residents of, and visitors to, the District, and in so doing, will foster a new level of regionalism through cooperation and partnering, and will contribute to the economic health of the region by creating jobs, by purchasing local goods and services, and by encouraging tourism.

HISTORY: Added 2005, No. M-8, § 2.

§ 3. Composition.

The District is composed of and includes all of the lands and residents within those municipalities in the State of Vermont which vote to approve and enter into this District at the time of its creation and other municipalities as are subsequently admitted to the District as provided by this chapter, except for those municipalities which may withdraw as provided by this chapter. The municipalities composing the District shall constitute its members and are designated as member municipalities.

HISTORY: Added 2005, No. M-8, § 2.

§ 4. Duration.

The District shall continue as a body politic and corporate unless and until dissolved according to the procedures set forth in this chapter.

HISTORY: Added 2005, No. M-8, § 2.

§ 5. Powers.

Except as otherwise provided or limited by this chapter, the District shall have the following powers:

  1. To operate, cause to be operated, or contract for the operation of any and all facilities to fulfill the purposes set forth in Article 1, section 2 of this chapter;
  2. To purchase, sell, lease, own, acquire, convey, mortgage, improve, and use real and personal property in connection with the purposes of the District;
  3. To hire and fix compensation of employees;
  4. To sue and be sued;
  5. To enter into contracts for any term or duration;
  6. To contract with architects, engineers, financial and legal consultants, and other experts for services;
  7. To contract with individuals, corporations, associations, authorities, and agencies for services, including contracts to operate all or a portion of facilities;
  8. To contract with the State of Vermont or the United States of America, or any agency, department, or subdivision thereof for services;
  9. To contract with any member or municipality for the services of any officer or employee of that municipality useful to it;
  10. To promote cooperative arrangements and coordinated action among its member municipalities;
  11. To make recommendations for review and action by its member municipalities and other public agencies which perform functions within the municipalities or where their facilities exist;
  12. To exercise any other powers which are exercised or are capable of exercise by any of its member municipalities and which are necessary or desirable;
  13. To exercise the power of eminent domain;
  14. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 or other provisions of law authorizing general obligations or revenue debt;
  15. To establish a budget and assess member municipalities for the expenses of the District;
  16. To appropriate and expend money;
  17. To establish sinking funds for the retirement of bonded or other indebtedness;
  18. To establish capital reserve funds for public improvements in furtherance of its purpose;
  19. To enact and enforce any and all necessary or desirable regulations for the orderly conduct of the District and for carrying out the purposes of the District;
  20. To accept and administer gifts, grants, and bequests in trust or otherwise for the purpose of the District;
  21. To exercise all powers incident to a public corporation;
  22. To develop a clear operational philosophy and a definite policy of priority for the use of the facilities;
  23. To prepare, evaluate, and change, as need and time require:
    1. Business plans or other operational plans for the operation of the facilities; and
    2. Accurate estimates and measurements of cost for providing services and fee structures that relate to actual program cost;
  24. To address service delivery and methods for the timely correction of service quality.

HISTORY: Added 2005, No. M-8, § 2.

Article 2. Board of Supervisors

§ 6. Authority.

The legislative power and authority of the Rutland County Recreation District and the administration and general supervision of all fiscal, prudential, and governmental affairs of the District shall be vested in a governing body known as the Board of Supervisors, except as specifically provided otherwise in this chapter.

HISTORY: Added 2005, No. M-8, § 2.

§ 7. Composition.

The Board of Supervisors shall be composed of one representative from each of the member municipalities.

HISTORY: Added 2005, No. M-8, § 2.

§ 8. Appointment.

Annually, on or before the last Monday in March commencing in 2005, each member municipality shall appoint its representative and an alternate to the Board of Supervisors according to each municipality’s method of making appointments.

HISTORY: Added 2005, No. M-8, § 2.

§ 9. Organizational meeting.

Annually, on the second Monday in April commencing in 2005, the Board of Supervisors shall hold its organizational meeting. At the meeting, the Board shall elect from among its membership a Chair and Vice Chair, each of whom shall hold office for one year and until a successor is duly elected and qualified. A Chair or Vice Chair may be reelected to successive terms without limit.

HISTORY: Added 2005, No. M-8, § 2.

§ 10. Regular meetings.

Regular meetings of the Board of Supervisors shall be held periodically with the time and place to be determined by the Board of Supervisors.

HISTORY: Added 2005, No. M-8, § 2.

§ 11. Special meetings.

Special meetings of the Board of Supervisors may be called at any time by the Chair or shall be called by the Clerk upon written request of a majority of the members of the Board. Except in case of an emergency, each member of the Board shall be given at least 24 hours’ notice of any special meeting of the Board by notice in person, by telephone, or by written notice delivered personally, mailed, e-mailed, or left at the member’s usual place of residence.

HISTORY: Added 2005, No. M-8, § 2.

§ 12. Quorum.

For the purposes of transacting business, the presence of more than 50 percent of the members shall constitute a quorum. However, a smaller number may postpone a meeting to another date. Any action adopted by a majority of the votes of the Board of Supervisors at which a quorum is present shall be the action of the Board, except as otherwise provided in this chapter.

HISTORY: Added 2005, No. M-8, § 2.

§ 13. Voting.

Each member of the Board of Supervisors shall be entitled to cast one vote for the municipality.

HISTORY: Added 2005, No. M-8, § 2.

§ 14. Term.

All representatives to the Board of Supervisors shall hold office for one year and until their successors are duly appointed and qualified. Any representative may be reappointed to successive terms without limit. Any member may be removed at any time by a majority vote of the legislative body of the municipality which appointed that representative.

HISTORY: Added 2005, No. M-8, § 2.

§ 15. Vacancy.

Any vacancy on the Board of Supervisors shall be filled within 30 days after the vacancy occurs by appointment of the authority which appointed the representative whose position has become vacant. An appointee to a vacancy shall serve until the expiration of the term of the representative to whose position the appointment was made and may thereafter be reappointed.

HISTORY: Added 2005, No. M-8, § 2.

§ 16. Rules of procedure.

The Board of Supervisors may adopt rules which shall govern at all meetings.

HISTORY: Added 2005, No. M-8, § 2.

§ 17. Compensation of members of Board of Supervisors.

Each member municipality shall pay to its representative to the Board of Supervisors compensation as it shall determine reasonable, if any.

HISTORY: Added 2005, No. M-8, § 2.

§ 18. Absence rule.

Any supervisor who fails to attend three consecutive Board meetings without notice to the alternate of the municipality may result in the Board of Supervisors requesting the municipality to replace that supervisor.

HISTORY: Added 2005, No. M-8, § 2.

§ 19. Telephone participation.

If approved by the Board of Supervisors, any member of the Board may participate in any meeting of the Board by means of a conference telephone or similar communications equipment by means of which all persons participating in the meeting can hear each other, and participation at a meeting in such manner shall constitute the presence of the person at the meeting.

HISTORY: Added 2005, No. M-8, § 2.

Article 3. Officers

§ 20. Officers.

The officers of the District shall be the Chair and the Vice Chair of the Board of Supervisors, the Clerk of the District, and the Treasurer of the District. No person may hold more than one office at one time.

HISTORY: Added 2005, No. M-8, § 2.

§ 21. Bond.

Prior to assuming their offices, all officers shall post bond in amounts as shall be determined by resolution of the Board of Supervisors. The cost of the bonds shall be borne by the District. The Board of Supervisors shall determine when this requirement becomes effective after formation of the District.

HISTORY: Added 2005, No. M-8, § 2.

§ 22. Chair.

The Chair of the Board of Supervisors shall be the chief executive officer of the District. The Chair shall preside at all meetings of the Board of Supervisors and shall make and sign all contracts on behalf of the District upon approval by the Board of Supervisors of the District. The Chair shall perform all of the duties incident to the position and office.

HISTORY: Added 2005, No. M-8, § 2.

§ 23. Vice Chair.

During the absence or inability of the Chair to render or perform his or her duties or exercise his or her powers, the same shall be performed and exercised by the Vice Chair and, when so acting, the Vice Chair shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair.

HISTORY: Added 2005, No. M-8, § 2.

§ 24. Vacancy.

During the absence or inability of either the Chair or Vice Chair to render or perform his or her duties or exercise his or her powers, the Board of Supervisors shall elect from among its membership an acting Chair or Vice Chair who shall have all the powers and be subject to all the responsibilities given to or imposed upon the Chair or Vice Chair.

HISTORY: Added 2005, No. M-8, § 2.

§ 25. Clerk.

The Clerk of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Clerk shall have the exclusive charge and custody of the public records of the District. The Clerk shall record all votes and proceedings of the District, including meetings of the District and meetings of the Board of Supervisors, and shall cause to be posted and published all warnings of meetings of the District. The Clerk shall prepare an annual report of the activities of the District and cause it to be distributed to its member municipalities and shall prepare and distribute any other reports required by the laws of the State of Vermont and resolutions or regulations of the Board of Supervisors. The Clerk shall perform all of the duties and functions incident to the office of secretary or clerk of a body corporate.

HISTORY: Added 2005, No. M-8, § 2.

§ 26. Treasurer.

The Treasurer of the District shall be appointed by the Board of Supervisors, shall not be a member of the Board, and shall serve at its pleasure. The Treasurer shall have the exclusive charge and custody of the funds of the District and shall be the receiving and the disbursing officer of the District. When authorized by the Board of Supervisors, the Treasurer may sign, make, or endorse in the name of the District all checks and orders for the payment of the money and pay out and disburse the same and receipt therefor. The Treasurer shall keep a record of every note or bond issued by the District and of every payment thereon of principal and interest and, if coupons are taken up, shall cancel and preserve them. The Treasurer shall keep correct books of account of all the business and transactions for the District and other books and accounts as the Board of Supervisors may require. The Treasurer shall render a statement of the condition of the finances of the District at each regular meeting of the Board of Supervisors and at other times as shall be required of the Treasurer. The Treasurer shall prepare an annual financial statement of the District and distribute it to the member municipalities. The Treasurer shall do and perform all of the duties appertaining to the office of treasurer of a body politic and corporate. The Treasurer shall settle with the auditors within 30 days of the end of the fiscal year and at other times as the Board of Supervisors may require and upon retirement from office. Upon retirement from office, the Treasurer shall immediately pay over to his or her successor all of the funds belonging to the District and, at the same time, deliver to his or her successor all official books and papers.

HISTORY: Added 2005, No. M-8, § 2.

§ 27. Records.

All records, books, and accounts of the District shall be open to inspection by persons interested during reasonable office hours.

HISTORY: Added 2005, No. M-8, § 2.

§ 28. Audit.

The Board of Supervisors shall cause an audit to be performed annually by an independent professional accounting firm.

HISTORY: Added 2005, No. M-8, § 2.

§ 29. Executive Board.

The Board of Supervisors shall have the authority to establish an Executive Board and grant it powers as the Board of Supervisors may deem necessary.

HISTORY: Added 2005, No. M-8, § 2.

§ 30. Committees.

The Board of Supervisors shall have the authority to establish any and all committees as it may deem necessary. Membership of committees may include persons not on the Board of Supervisors.

HISTORY: Added 2005, No. M-8, § 2.

§ 31. Compensation of officers.

Officers of the District shall be paid compensation as shall be determined by the Board of Supervisors.

HISTORY: Added 2005, No. M-8, § 2.

Article 4. Fiscal Affairs

§ 32. Fiscal year.

The fiscal year of the District shall commence on January 1 and end on December 31 of each year.

HISTORY: Added 2005, No. M-8, § 2.

§ 33. Budget, appropriation, and assessment.

    1. Proposed budget.   Annually, on or before the first day of December, the Board of Supervisors shall prepare and distribute to the legislative body of each member municipality for review and comment an annual report of its activities during the previous 12 months, including a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of: (a) (1) Proposed budget.   Annually, on or before the first day of December, the Board of Supervisors shall prepare and distribute to the legislative body of each member municipality for review and comment an annual report of its activities during the previous 12 months, including a proposed budget of the District for the next fiscal year.  This proposed budget shall include reasonably detailed estimates of:
      1. Deficits and surpluses from prior fiscal years;
      2. Anticipated expenditures for the administration of the District;
      3. Anticipated expenditures for the operation and maintenance of any District facilities;
      4. Costs of debt service;
      5. Payments due on long-term contracts;
      6. Payments due to any sinking funds for the retirement of debts;
      7. Payments due to any capital reserve funds;
      8. Anticipated revenues from sources other than assessments to member municipalities;
      9. The necessary appropriations to operate and carry out the District’s functions for the next fiscal year;
      10. The proposed assessment to each member municipality;
      11. Other estimates as the Board of Supervisors shall deem necessary to propose; and
      12. Any threatened or reasonably anticipated lawsuits or other contingent expenses.
    2. The Board of Supervisors shall hold a public hearing on or before January 1 of each year to receive comments from the legislative bodies of member municipalities and hear all other interested persons regarding the proposed budget.  Notice of the hearing shall be given at least seven days prior to the hearing by publication in a newspaper of general circulation in the District, by posting in at least three public places in each member municipality, and by filing with the town or city clerk of each member municipality.  The Board of Supervisors shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  1. Budget adoption, appropriations, and assessment.   Annually, on or before January 15, the Board of Supervisors shall adopt the budget, appropriate the sums which it deems necessary to operate and carry out the District’s functions for the fiscal year, assess a tax upon each member municipality for its proportionate share of the sums so appropriated, and adopt a schedule designating when taxes are due and payable by the member municipalities.
  2. Apportionment of taxes.   For the purposes of assessing taxes to the member municipalities for payment of bonded indebtedness or long term indebtedness approved by the voters, the respective population of each municipality within the District shall be combined to form a total population for the District.  Each municipality shall be assessed a pro rata share of the costs of bonded indebtedness or long term indebtedness as determined by obtaining the percentage of the population which that municipality represents in the District.  Assessments for all other expenses of the District shall be as determined by the Board of Supervisors.
  3. Initial budget and appropriation.   Within 30 days after the initial organizational meeting, the Board of Supervisors shall prepare and adopt an operating budget for the remainder of the then fiscal year and shall appropriate monies and assess a tax upon each member municipality to obtain the monies thus appropriated.  The initial appropriation shall not exceed $50,000.00 and shall be apportioned among the member municipalities in proportion to their pro rata share by obtaining the percentage of the population which that municipality represents in the District and as further adjusted by the good faith estimate by the Board of Supervisors of other factors as the Board deems relevant.  Within 15 days after the initial budget and appropriations are adopted by the Board of Supervisors, the District Treasurer shall issue and present a warrant to the legislative body of each member municipality requiring that the amount of the tax be paid to him or her within 30 days. The legislative body of each member municipality shall draw an order on the municipal treasury for the amount of the tax, and the municipal treasurer shall pay to the District Treasurer the amount of the order within the time specified.

HISTORY: Added 2005, No. M-8, § 2.

§ 34. Collection.

Annually on or before the first day of February, the Treasurer of the District shall issue and present a warrant to the legislative body of each member of municipality, requiring that the amount of the tax be paid to him or her in accordance with the schedule for payments adopted by the Board of Supervisors. The legislative body of each member municipality shall draw an order on the municipal treasury for the amount of the tax, and the municipal treasurer shall pay to the District Treasurer the amount of the order in accordance with the schedule for payments adopted by the Board of Supervisors. If any member municipality shall fail to pay when due any tax assessed against it by the District, it shall incur a penalty of eight percent of the amount due plus interest at the rate of one percent per month. The penalty and interest, together with the amount due, court costs, and reasonable attorney’s fees of the District, may be recovered by the District in a civil action under this section.

HISTORY: Added 2005, No. M-8, § 2.

§ 35. Limitations of appropriations.

Actions or resolutions of the Board of Supervisors for the annual appropriations in any year shall not cease to be operative at the end of the fiscal year for which they were adopted, except as otherwise provided by the laws of the State of Vermont. Appropriations made by the Board of Supervisors for the various estimates of the budget as defined in subsection 33(a) of this chapter shall be expended only for those estimates, but by majority vote of the Board the budget may be amended from time to time to transfer funds between or among those estimates, except as otherwise limited by this chapter. Any balance left or unexpended in any budget estimate shall be returned at the end of the fiscal year to the General Fund of the District. The amount of any deficit at the end of the fiscal year shall be included in and paid out of the operating budget and appropriations in the next fiscal year.

HISTORY: Added 2005, No. M-8, § 2.

§ 36. Indebtedness.

  1. Short-term borrowing.   The Board of Supervisors may borrow money through the issuance of notes of the District for the purpose of paying current expenses of the District.  These notes, however, must mature within the fiscal year in which they were issued. The Board of Supervisors may also borrow money in anticipation of taxes in an amount not to exceed 90 percent of the amount of taxes assessed for each such year and may issue notes of the District which must mature within the fiscal year in which they were issued. The Board of Supervisors may also borrow money in anticipation of any revenues other than taxes through the issuance of notes of the District.  These notes, however, must mature within the fiscal year in which they were issued.
  2. Long-term indebtedness and long-term contracts.
    1. Submission to voters.   On a petition signed by at least 10 percent of the voters of the District, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted to the qualified voters of the District at any special meeting to be held for that purpose, or, when the Board of Supervisors at a regular or special meeting called for the purpose shall determine by resolution passed by a vote of a majority of votes, present and voting, that the public interest or necessity demands improvements or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it may order the submission of the proposition of incurring a bonded debt or other indebtedness or of authorizing a long-term contract to the qualified voters of the District at a meeting to be held for that purpose.  A “long-term contract” means a contract wherein the District incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the District in the judgment of the Board of Supervisors.  Bonded debt or other indebtedness or long-term contracts may be authorized for any purpose permitted by 24 V.S.A chapter 53 or any other applicable sections of the Vermont Statutes Annotated for any purpose for which the District is organized.  The warning calling the meeting shall state the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized, the estimated cost of the improvements or service, the amount of bonds or other evidence of indebtedness proposed to be issued, a summary of the terms of any contract proposed to be authorized, and the means of raising or apportioning all costs entailed thereby for debt service for payments under a long-term contract.  The warning shall fix the places where and the date on which the meeting shall be held and the hours of opening and closing the polls. The District may not submit to the voters more than twice in the same calendar year or any 12 month period the proposition of incurring bonded or other indebtedness to pay for the same or substantially similar public improvement or the same or substantially similar long-term contract.
    2. Notice of meeting, authorization.   The Clerk of the District shall cause notice of a special meeting to be published in a newspaper of general circulation in the District once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than 10 days before the meeting.  Notice of the meeting shall also be posted in at least five public places within each member municipality for two weeks immediately preceding the meeting and be filed with the town or city clerk of each member municipality.  Each municipality will have its voters vote in locations and in the manner it votes on similar questions for the municipality.  When a majority of all the voters in the District present and voting on the question at the meeting votes to authorize the issuance of bonds or other evidence of indebtedness or to authorize a long-term contract, the District shall be authorized to issue bonds or other evidence of indebtedness as provided in 24 V.S.A. chapter 53 or other applicable sections of the Vermont Statutes Annotated, or to enter into the long-term contract.  The ballots cast in all the member municipalities shall be counted as ballots are counted in each municipality.  The results shall then be combined.  Blank and defective ballots shall not be counted in determining the question.  Obligations incurred by the District shall be joint and several obligations of the District and of each member municipality but shall not affect any limitation on indebtedness of a member municipality.  The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the District, and shall be allocated among the member municipalities as provided in subsection 33(c) of this chapter, unless otherwise provided by applicable law and in the vote authorizing the same.  The applicable provision of 24 V.S.A. chapter 53 or other enabling law under which debt is incurred or long-term contracts are authorized shall apply to the issuance of bonds or other evidence of indebtedness by the District and for that purpose the Rutland County Recreation District shall be deemed a “municipal corporation,” the Board of Supervisors shall be deemed a “legislative branch,” and the District Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter. Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board of Supervisors of the District.

HISTORY: Added 2005, No. M-8, § 2.

§ 37. Sinking fund.

The Board of Supervisors, with the approval of a majority of the voters present and voting at a special District meeting called and warned for the purpose, may establish and provide for a sinking fund which shall serve and be used exclusively as a debt service reserve fund for the retirement of bond issue or other service reserve fund for the retirement of bond issue or other debt. When established, the sinking fund shall be kept intact and separate from other monies at the disposal of the District, shall be accounted for as a pledged asset for the purpose of retiring those obligations, and shall not be appropriated or used for the current expenses of the District. The cost of payments to any sinking fund shall be included in the annual budget of the District provided in subsection 33(c) of this chapter, unless otherwise provided by applicable law and in the vote authorizing the same.

HISTORY: Added 2005, No. M-8, § 2.

§ 38. Capital reserve fund.

The Board of Supervisors, with the approval of a majority of the voters present and voting at a special District meeting called and warned for the purpose, may establish and provide for a capital reserve fund to pay for public improvements in furtherance of the purpose for which the District was created. Any capital reserve fund shall be kept in a separate account and invested as are other public funds and may be expended for the purposes for which established, or other purpose when authorized by a majority of the voters present and voting at a special District meeting duly called and warned for the purpose. The cost of payments to any capital reserve fund shall be allocated among the member municipalities as provided in subsection 33(c) of this chapter.

HISTORY: Added 2005, No. M-8, § 2.

§ 39. Fees.

The Board of Supervisors may from time to time establish and adjust a fee structure for the purpose of generating revenues from sources other than assessments to member municipalities, particularly concerning the operation and maintenance of any facility.

HISTORY: Added 2005, No. M-8, § 2.

Article 5. Special Meetings

§ 40. Special meetings.

The Board of Supervisors may call a special meeting of the District when it deems it necessary or prudent to do so and shall call a special meeting of the District when action by the voters of the District is necessary under this chapter or under any applicable law. In addition, the Board of Supervisors shall call a special meeting of the District if petitioned to do so by not less than five percent of the legal voters of the District but only for any legal purpose beyond the power and jurisdiction of the Board of Supervisors. The Board of Supervisors may rescind the call of a special meeting called by it but not a special meeting called by application of five percent of the legal voters of the District. The Board shall endeavor to have the times of a special meeting coincide with the times of annual municipal meetings, primary elections, general elections, or a similar meeting when the electorate of the member municipalities will be voting on other matters.

HISTORY: Added 2005, No. M-8, § 2.

§ 41. Places of meetings.

At any special meeting of the District, voters of each municipality within the District shall cast their ballots at polling places within the municipality of their residence as shall be determined by each member municipality.

HISTORY: Added 2005, No. M-8, § 2.

§ 42. Warnings.

The original warning for any District meeting shall be signed by a majority of the Board of Supervisors and shall be filed with the District Clerk before being posted.

HISTORY: Added 2005, No. M-8, § 2.

§ 43. Warnings required.

The Board of Supervisors of the District shall warn a District meeting by filing a notice with the town or city clerk of each member municipality and by posting a notice in at least three public places, and additional public places as may be required by law, in each municipality in the District not less than 30 nor more than 40 days before the meeting. In addition, the warning shall be published in a newspaper of general circulation in the District once a week on the same day of the week for two successive weeks before the meeting, the last publication to be not less than five nor more than 10 days before the meeting. This section shall not apply to District informational meetings at which no voting is to take place.

HISTORY: Added 2005, No. M-8, § 2.

§ 44. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the business to be transacted and the questions to be voted upon.

HISTORY: Added 2005, No. M-8, § 2.

§ 45. Australian ballot.

The Australian ballot system shall be used at all special meetings of the District when voting is to take place.

HISTORY: Added 2005, No. M-8, § 2.

§ 46. Qualifications and registration of voters.

All legal voters of the municipalities within the District shall be legal voters of the District. The municipalities within the District shall post and revise checklists in the same manner as for municipal meetings prior to any District meeting at which there will be voting.

HISTORY: Added 2005, No. M-8, § 2.

§ 47. Conduct of meetings.

At all special meetings of the District, the provisions of 17 V.S.A. chapter 55 regarding election officials, voting machines, polling places, absent voters, process of voting, count and return of votes, recounts and contest of elections, and jurisdiction of courts shall apply except where clearly inapplicable. The District Clerk shall perform the functions assigned to the Secretary of State under 17 V.S.A. chapter 55. Rutland Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the District.

HISTORY: Added 2005, No. M-8, § 2.

§ 48. Reconsideration or rescission of vote.

  1. A question considered or voted on at any special meeting of the District shall not be submitted to the voters for reconsideration or rescission except at a subsequent special meeting duly warned for the purpose and called by the Board of Supervisors on its own motion or pursuant to a petition requesting reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the District requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board of Supervisors of the District within 30 days following the date of that meeting, the Board of Supervisors shall provide for a vote by the District in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken at a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on or considered shall not be presented for reconsideration or rescission at more than one subsequent meeting except with the approval of the Board of Supervisors.

HISTORY: Added 2005, No. M-8, § 2.

§ 49. Validation of District meetings.

When any of the requirements as to notice or warning of a special meeting of the District have been omitted or not complied with and the meeting and the business transacted at the meeting are otherwise legal and within the scope of the District powers, the omission or noncompliance may be corrected and legalized by a vote at a special meeting of the District called and duly warned for that purpose. The question to be voted upon shall substantially be: “Shall the action taken at the meeting of this District held on (state date) in spite of the fact that (state the error or omission), and any act or action of the District officers or agents pursuant thereto be readopted, ratified, and confirmed?” Errors or omissions in the conduct of an original meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board of Supervisors of the District by a vote of two thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose stating that the defect was the result of oversight, inadvertence, or a mistake. When an error or omission of this nature has been corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been initially complied with, upon condition, however, that the original action thereby corrected by the Board of Supervisors was in compliance with the legal exercise of its corporate powers.

HISTORY: Added 2005, No. M-8, § 2.

§ 50. Priority.

When a special meeting of the District is called to act upon a proposition to incur bonded or other indebtedness or a long-term contract, the special meeting procedures outlined in Article 4 of this chapter shall control over the meeting procedures outlined in this article in the event of conflict.

HISTORY: Added 2005, No. M-8, § 2.

Article 6. Miscellaneous

§ 51. Withdrawal of member municipality.

A member municipality may vote to withdraw from the District if one year has elapsed since the District became a body politic and corporate, and if the District has not voted to bond for construction and improvements or to authorize a long-term contract pursuant to this chapter. If a majority of the voters of a member municipality present and voting at a meeting of the municipality duly warned for the purpose vote to withdraw from the District, the vote shall be certified by the clerk of that municipality to the Board of Supervisors of the District. Thereafter, the Board of Supervisors shall give notice to the remaining member municipalities of the vote to withdraw and shall hold a meeting to determine if it is in the best interest of the District to continue to exist. Representatives of the member municipalities shall be given an opportunity to be heard at the meeting together with any other interested persons. After the meeting, the Board of Supervisors may declare the District dissolved immediately or as soon thereafter as the financial obligations of the District and of each member municipality on account thereof have been satisfied, or it may declare that the District shall continue to exist despite the withdrawal of the member municipality. The membership of the withdrawing municipality shall terminate as of one year following the vote to withdraw or as soon after the one year period as the financial obligations of the withdrawing municipality have been paid to the District. A vote of withdrawal taken after the District becomes a body politic and corporate but less than one year after that date shall be null and void. A vote of withdrawal taken after the District has voted to bond itself for construction and improvements or to authorize a long term contract shall likewise be null and void.

HISTORY: Added 2005, No. M-8, § 2.

§ 52. Approval to bond.

No proposal to the voters of the District for the approval of a bond or bonds to raise money for the District or to authorize a long-term contract as provided in Article 4 of this chapter shall be made until the District has been in existence for at least one year unless the proposal has been approved by a unanimous vote of the Board of Supervisors. Any proposal for bonding or a long term contract or contracts, regardless of when made, shall not be scheduled for public vote until at least 120 days following the submission of the proposal unless by a unanimous vote of the Board of Supervisors. During that 120 day period, any municipality may request, and the District shall furnish within 30 days following the request, a statement of the indebtedness then owed by the municipality to the District. A municipality may vote within the 120 day period to withdraw from the District effective as of one year following the vote to withdraw or as soon after such one year period as the financial obligations in existence prior to the approval by the Board of the bond or long-term indebtedness then under consideration of the withdrawing municipality have been paid to the District, without obligation for the bond, bonds, or long-term indebtedness then under consideration.

HISTORY: Added 2005, No. M-8, § 2.

§ 53. Admission of new member municipalities.

The Board of Supervisors may authorize the inclusion of additional member municipalities in the District upon terms and conditions as it in its sole discretion shall deem to be fair, reasonable, and in the best interest of the District. The legislative body of any nonmember municipality which desires to be admitted to the District shall make application for admission to the Board of Supervisors of the District. The Board shall determine the effects and impacts which are likely to occur if the municipality is admitted and shall thereafter either grant or deny authority for admission of the petitioning municipality. If the Board grants authority for admission, it shall also specify any terms and conditions, including financial obligations upon which admission is predicated. The petitioning municipality shall thereafter comply with the approval procedures specified in 24 V.S.A. § 4863 . If a majority of the voters of the petitioning municipality present and voting at a meeting of the municipality duly warned for the purpose votes to approve this chapter and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Board of Supervisors. Thereafter, upon satisfactory performance of the terms and conditions for admission, the municipality shall by resolution of the Board of Supervisors become and thereafter be a member municipality of the District.

HISTORY: Added 2005, No. M-8, § 2.

§ 54. Dissolution of District; procedure.

If the Board of Supervisors by resolution approved by two-thirds of all the votes entitled to be cast determines that it is in the best interest of the public, the member municipalities, and the District that the District be dissolved, and if the District then has no outstanding debt or obligations under long term contracts, or will have no debt or obligations upon completion of the plan of dissolution, it shall prepare a plan of dissolution and thereafter adopt a resolution directing that the question of dissolution and the plan of dissolution be submitted to the voters of the District at a special meeting of the District duly warned for the purpose. If two-thirds of the voters of the District present and voting at a special meeting of the District shall vote to dissolve the District and approve the plan of dissolution, the District shall cease to conduct its affairs except insofar as may be necessary for the winding up thereof. The Board of Supervisors shall immediately cause a notice of the proposed dissolution to be mailed to each known creditor of the District and shall proceed to collect the assets of the District and apply and distribute them in accordance with the plan of dissolution.

HISTORY: Added 2005, No. M-8, § 2.

Part VII. Utility Districts

History

Amendments

—2017 (Adj. Sess.). 2017, No. M-19 (Adj. Sess.), § 2, substituted “Utility” for “Water” in the part heading.

Chapter 701. Morristown Corners Water Corporation

History

Source.

Adopted 2009, No. M-9.

Approval of 2009 charter adoption. 2009, No. M-9, § 1 provides: “Notwithstanding any other provision of law to the contrary, the general assembly approves the adoption of the charter of the Morristown Corners Water Corporation as provided in this act [2009, No. M-9].”

§ 1. Boundaries.

The boundaries of the Morristown Corners Water Corporation shall consist of 47 residential parcels as shown on the “Water Resources Map” on file with the Lamoille County Planning Commission specifically identifying those parcels and the land and “well-head” protection areas of the Morristown Corners Water Corporation, a part of which is land owned by the Morristown Corners Water Corporation as described in the land records of the Morristown Town Clerk’s office.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 2. Purpose.

Morristown Corners Water Corporation is a water supply municipality as defined in 1 V.S.A. § 126 and pursuant to and consistent with the purposes and meaning set out in 24 V.S.A. chapter 89 and is formed and existing, inter alia, consistent with its authority under Vermont law, to design, construct, upgrade, operate, and maintain a water supply and distribution system, including the maintenance and repair of water mains and the provision of water service to the area described in section 1 of this chapter.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 3. Powers.

The Morristown Corners Water Corporation shall have all powers granted to a municipal water supply corporation pursuant to 24 V.SA. chapter 89, and the water supply municipal corporation shall have the authority among other things consistent with statutory authority granted to:

  1. Construct, install, maintain, and repair all facilities and equipment necessary for the provision of water supply and distribution services to the members of the District.
  2. Bill all users of water services provided by the District for their pro rata share of the expense of providing, operating, and maintaining the water supply.
  3. Purchase, own, grant, convey, sell, or take by eminent domain real property, easements, and personal property in the name of Morristown Corners Water Corporation.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 4. Annual and special meetings.

Annual and special meetings of Morristown Corners Water Corporation shall be held in conformance with the notice, warning, and voting requirements of the adopted bylaws of the Morristown Corners Water Corporation.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 5. Officers; directors.

  1. The Board of Directors shall also be the officers and shall consist of at least five members elected by the members of the municipal corporation for a term of three years.  Vacancies on the Board of Directors shall be filled in the manner as provided by the bylaws of the municipal corporation.  The Board of Directors’ decisions by majority vote of the entire Board concerning policy, procedures, and all matters of business of the municipal corporation shall be final and binding.
  2. The President and Vice President shall be responsible for:
    1. The maintenance and repair of the system or the subcontracting of that responsibility.
    2. Water testing as mandated by the State and federal government: monthly, quarterly, and annually.
    3. Dealing with State and federal agencies as necessary and working with resource organizations.
    4. Providing customer services.
    5. Maintaining operation certification and insurance.
    6. Monitoring of the water-testing schedule and requisition of testing equipment.
    7. Convening of regular annual and special meetings.
    8. Public relations activities.
  3. The Treasurer shall be responsible for:
    1. Billing, invoicing, depositing and dispersing funds, maintaining safety deposit boxes, and reporting and collecting delinquent account receivables.
    2. Writing and signing all checks on behalf of the municipal corporation consistent with that authority as granted by the Board of Directors.
    3. Alerting the Board of Directors and officers of the municipal corporation of any past due accounts.
    4. Preparing, distributing, and reporting annual financial statements.
    5. Preparing and presenting the annual operating budget.
    6. Preparing and filing annual tax returns as required.
    7. Keeping accurate records of all financial transactions made by the municipal corporation.
    8. Collecting delinquent water rents and fees due to the municipal corporation, interest on those accounts, and penalties in accordance with Vermont law.
  4. The Clerk shall be responsible for:
    1. The accurate taking, timely distribution, and orderly maintenance of minutes of meetings of the Board of Directors as well as annual meetings and special meetings of the Morristown Corners Water Corporation and the maintenance and preservation of official documents.
    2. Picking up and distributing mail to the responsible officer.
    3. Performing monthly coliform tests as required in consultation with the President and Vice President and the timely and accurate submission of those tests.
  5. The Tester shall be responsible for:
    1. Properly taking and accurately recording chlorine readings in consultation with the President and Vice President and the timely and accurate submission of those readings.
    2. Participating in other daily, monthly, and annual testing of the water and water system as required in consultation with the President and Vice President consistent with requirements for testing under this chapter and the bylaws.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 6. Board of Directors.

The Board of Directors shall be the legislative and administrative body of the municipal corporation and shall be responsible for the control and management of all affairs, property, and interests of the corporation. The Board of Directors may exercise all legal powers of the corporation consistent with this chapter, the bylaws of the corporation, and Vermont law. These powers shall include the execution of contracts, the authority to purchase insurance on behalf of the corporation, the commencement of actions in the name of the corporation, defending actions brought against the corporation, and the settlement of claims on behalf of the corporation.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 7. Rates.

The Board of Directors shall establish rates and fees for the water services, including capital improvements, provided by the corporation, and all rates and fees for water services shall be paid to the Treasurer.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 8. Rules.

The Board of Directors shall adopt rules that govern the administration, operation, and maintenance of the water system. Rules adopted by the Board of Directors shall become effective upon a majority vote of the directors.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

§ 9. Amendment of charter.

This charter shall be amended in the same manner as provided in 17 V.S.A. § 2645 , except that in lieu of the requirements of 17 V.S.A. § 2645 (a)(7) , a vote by members of the corporation affirming the amendment of this charter shall be by a voice vote in the form of a yes or no proposition. The corporation shall make all proposed changes to this Charter available to any member of the corporation in amended form, with deleted material in brackets and new matter underlined or in italics.

HISTORY: Added 2009, No. M-9, § 2, eff. May 18, 2009.

Chapter 701. Champlain Water District

History

Source.

Adopted 1971, No. 135 ; Amended 1971 (Adj. Sess.), No. 266; 1983, No. M-16 (Adj. Sess.).

§ 1. Definitions.

As used in this chapter, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent:

  1. “The District” shall mean the municipality created by section 2 of this chapter pursuant to the provisions set forth in 24 V.S.A. § 3342 .  The functions of the District when pursued under the authority set forth in this chapter shall be governmental and not proprietary.
  2. “Town” shall mean any municipality within the meaning of 1 V.S.A. § 126 .
  3. “Clerk” shall mean the permanent Clerk of the District.
  4. “The Board” shall mean the Board of Water Commissioners of the District.
  5. “The Treasurer” shall mean the Treasurer of the District.
  6. “Auditor” shall mean an Auditor of the District.
  7. “Properties” shall mean the water supply, storage and distribution system or systems of the District, including the plants, works, instrumentalities or part thereof and appurtenances thereto, including lands, easements, rights in land and water rights, rights of-way, contract rights, franchises, approaches, connections, dams, reservoirs, water mains and pipe lines, pumping stations and equipment, or any other property incidental to and included in such system or part thereof, and any improvements, extensions, and betterments thereto, together with any and all property, both real and personal wherever situated, as may be acquired by the District in its own name.
  8. “Bonds” shall mean the bonds, notes, and obligations, issued by the District, pursuant to this chapter.
  9. “Revenues” shall mean all rents, charges, and other income derived from the operation of the District.

HISTORY: Added 1971, No. 135 , § 1.

§ 2. Champlain Water District created.

There is hereby created a consolidated water district to be known as the “Champlain Water District” which shall embrace the Towns of Colchester, Essex, Shelburne, South Burlington, and Williston, in the County of Chittenden and State of Vermont. The District may be enlarged under the provisions of section 17 of this chapter.

HISTORY: Added 1971, No. 135 , § 2.

§ 3. Legal status.

The District created hereunder shall be a body politic and corporate with the powers incident to a municipal corporation as set forth in 24 V.S.A. § 3342(a) , and shall further be for the purposes and charged with the duties and having the powers provided in this chapter.

HISTORY: Added 1971, No. 135 , § 3.

§ 4. Existing District.

The District created hereunder shall supersede and substitute the presently existing Champlain Water District. The District shall, initially, have as its officers and commissioners, the officers and commissioners of the present Champlain Water District. The District shall succeed to the title of all properties, and shall assume all assets and liabilities of the present Champlain Water District. This chapter shall be deemed to ratify any and all previous actions taken by the existing Champlain Water District.

HISTORY: Added 1971, No. 135 , § 4.

§ 5. Powers of the District.

The District shall have power:

  1. To sue and be sued;
  2. To have a seal and alter the same at pleasure;
  3. To acquire, in the name of the District lease, hold, and dispose of real estate and personal property or any interest therein for its corporate purposes, including the power to purchase prospective or tentative awards in connection with the exercise of the power of condemnation hereinafter granted;
  4. To purchase, design, or build in the name of the District, any water supply system, water distribution system, including plants, works, instrumentalities, or parts thereof and appurtenances thereto, lands, easements, rights in land and water rights, rights of-way, contract rights, franchises, approaches, connections, dams, reservoirs, water mains and pipe lines, pumping stations and equipment, or any other property incidental to and included in such system or part thereof, and any improvements, extensions and betterments; the District may purchase or accept by deed of gift any source of supply, or water supply system or any part thereof situated wholly or partly without the territorial limits of the District;
  5. To assume any obligations of the owner of any water system or any part thereof and, to the extent required by the terms of any indentures or other instruments under which such obligations were issued, the District may assume and agree to perform covenants and observe the restrictions contained in such instruments; and furthermore, the owner of any properties, which the District is authorized to acquire, is hereby authorized to sell or otherwise transfer the same to the District, whereupon the District may as it may agree become charged with the performance of any or all public duties with respect to such properties with which such owner was charged and such owner may become discharged from the performance thereof to the extent agreed upon by the District, and in the case of a sale or other transfer of properties of a public utility corporation pursuant to this provision, it shall be lawful to dissolve such corporation;
  6. To purchase all of the stock of any existing privately owned water corporation or company, and thereafter, within a reasonable time, such water corporation or company shall be dissolved;
  7. To condemn in the name of the District, within the territorial limits of the District any property interest in the manner and as provided by 24 V.S.A. §§ 3301-3304 ;
  8. To sell water to any or all municipalities or privately owned public water supply and distribution systems.  To sell any surplus water to any duly established water district, municipality, or privately owned water supply and distribution system outside the District in which created.  The District may also develop and provide a sufficient amount of water so as to supply water outside of the District to any municipality, duly established water district, or privately owned public water supply and distribution system; provided, that in exercising the powers granted by this chapter, the District shall not sell water in any area which is served by a water system owned or operated by a municipality unless the legislative branch of such municipality shall adopt a resolution requesting the District to sell water in such served area whereupon such request may not be revoked without the express written consent of the District;
  9. To purchase water from any person, private corporation, or municipality when necessary or convenient for the operation of such water supply and distribution system;
  10. By majority vote of the commissioners, to lease, sell, transfer, and dispose of any property, real, personal, or mixed, or interest therein, for its corporate purposes, including the right to sell, lease, convey, or otherwise dispose of any distribution system or improvements thereto which the District may acquire or construct to any municipal corporation or town water district, town water supply district, or to the County;
  11. To make bylaws for the management and regulation of its affairs and rules for the sale of water and the collection of rents and charges therefor.  A copy of such rules and bylaws, and all amendments thereto, duly certified by the Clerk of the District shall be filed in the office of the Clerk;
  12. To execute all necessary or convenient contracts and other instruments, including evidences of indebtedness, negotiable or nonnegotiable;
  13. To enter on any lands, waterways, and premises for the purpose of making surveys, soundings, and examinations;
  14. To borrow money and to issue negotiable bonds or notes or other obligations and to fund or refund the same, and to provide for the rights of the holders of its obligations;
  15. To fix rates and collect charges for the use of the ties of, or services rendered by, or any commodities furnished by the District such as to provide revenues sufficient at all times to pay, as the same shall become due, the principal and interest on the bonds, notes, or other obligations of the District together with the maintenance of proper reserves therefor, in addition to paying as the same shall become due the expense of operating and maintaining the District together with proper reserves for depreciation, maintenance, and contingencies and all other obligations and indebtedness of the District;
  16. To enter into cooperative agreements with other water districts, municipalities, counties, towns, villages, utility companies, individuals, firms, or corporations, within or without the territorial limits of the District for the interconnection of facilities, the exchange or interchange of services and commodities, or for any other lawful purposes necessary or desirable to effect the purposes of this chapter;
  17. To accept grants, loans, or contributions from the United States, the State of Vermont, or any agency or instrumentality of either of them or the County, or an individual, by bequest or otherwise, and to expend the proceeds for any purposes of the District; and
  18. To do all things necessary or convenient to carry out the powers expressly given in this chapter.

HISTORY: Added 1971, No. 135 , § 5; amended 1971, No. 266 (Adj. Sess.), § 1.

History

Amendments

—1971 (Adj. Sess.). In subdivision (8), deleted “, individuals” following “municipalities” in the first sentence; substituted “privately owned water supply” for “private person” following “municipality or” in the second sentence; and substituted “district” for “county” following “outside the” in the third sentence.

§ 6. Organization and administration.

  1. This chapter shall enter into effect immediately upon ratification at any duly warned annual or special meeting of the District subsequent to the passage hereof.
  2. The officers of the District shall be a permanent Clerk, a Treasurer, a Moderator and three auditors, all of whom shall have the same duties as in towns.  The legislative branch of the District shall be the Board of Water Commissioners.
  3. All officers and commissioners of the existing Champlain Water District shall hold office for their existing terms and until others are elected and qualified following the first annual meeting.  The selectmen of each town may appoint an alternative water commissioner for each commissioner elected from that Town, whose duty shall be to serve in place of the elected commissioner if the latter is unable to serve and to serve in that commissioner’s place if that commissioner resigns or is unable to proceed while in office.
  4. The total number of water commissioners and the number from each member town may be agreed upon by the several member towns.  In the absence of such agreement, the number shall be one from each member town. Changes in the total number of commissioners may be made at any annual meeting of the District duly warned for that purpose by majority vote of those present and voting; except that it shall always include at least one from each member town.  Water commissioners to serve on the Board of Water Commissioners of the District shall be elected by the member towns at their own annual or special meetings.  Such elections shall be by Australian ballot in those member Towns which elect their respective legislative branches by Australian ballot.  All other District officers shall be elected by the District at its annual meeting.  When there is only one nominee for any of the aforementioned offices, the voters may, by acclamation, instruct an officer to elect said nominee by casting one ballot, and upon such ballot being cast, such nominee shall be declared to be legally elected.
  5. The commissioners shall be the administrative body of the District and shall have the same general powers and duties as conferred by statute upon selectmen.  They may appoint committees as they deem necessary or appropriate and shall set all policies of the District as required by this chapter or as they may deem proper.  The Board of Commissioners shall have the authority to appoint a Manager for the District and fix his or her compensation.  The Board may delegate to such Manager any and all functions it may deem necessary and appropriate for the proper administration of the District, including the power to hire an administrative staff; provided, however, that the Board shall have the exclusive power to set and determine the policies of the District.
  6. Until such time as the District is in full operation and producing revenues, the Board of Commissioners shall have the authority to incur indebtedness on behalf of the District for the purpose of developing and constructing any facilities necessary for such operation, for compensating the administrative staff, and for any other related purpose it may deem necessary.  Any borrowings which are not capitalized in the form of long-term obligations shall be made a portion of the budget for the first year of actual operation by the District in which it distributes a substantial quantity of water.
  7. All District officers elected at an annual meeting and water commissioners elected by their constituent towns shall enter upon their duties on April 1 following their election, unless a different date is set at an annual meeting.  At the first meeting following April 1 of each year, the commissioners shall elect a Chairman.  A vacancy occurring in any District office other than commissioner caused by death, resignation, removal from the District, or incapacity of an officer to carry out his or her duties, shall be temporarily filled by the Board of Water Commissioners with a person from the municipality from which the vacancy occurs within 30 days after the vacancy occurs and until the date when the newly elected officers take office.  The vacancy shall then be filled at the next annual meeting of the District.
  8. The term of office of the water commissioners and the auditors shall be three years and of all other officers, one year.  The initial terms and identity shall be the same as those of present commissioners, auditors, and other officers.
  9. All actions by the member towns in the formation of the original Champlain Water District are hereby ratified; and further, all actions of the Champlain Water District, including warnings and procedures in connection with the proposal to construct water facilities and the bond vote of May 21, 1970, is specifically ratified and declared to be of full force, and when issued, said bonds shall be a binding obligation upon the new Champlain Water District as established by this chapter.

HISTORY: Added 1971, No. 135 , § 6; amended 1971, No. 266 (Adj. Sess.), § 2.

History

Revision note

—2011. Redesignated subsection (j) as subsection (i) to correct the sequential order of lettering.

Amendments

—1971 (Adj. Sess.). In subsection (f), deleted the second sentence,.

§ 7. Meetings.

  1. Annual meetings shall be held each year on the first Tuesday of April.  The fiscal year of the District shall be July 1 through June 30 of the following year.
  2. Meetings shall be warned by the Clerk, or in case of his or her inability to act, by a majority of the water commissioners, by posting a notice thereof, specifying the time, place, and business of the meeting, in not less than five public places in the District, including at least one public place in each member town, at least 10 days before the time therein specified and causing the same to be published in a paper circulating in the District, such publication to be not less than 10 days before the date of the meeting, and the warning shall be recorded in the office of the Clerk before being posted.
  3. Any meeting called for the purpose of considering a bond issue shall be warned as is provided for in 24 V.S.A. chapter 53, subchapter 1 or any amendment thereof.
  4. The water commissioners shall have the same authority and obligation to warn or call meetings of the District as selectmen have to warn or call town meetings.

HISTORY: Added 1971, No. 135 , § 7; amended 1983, No. M-16 (Adj. Sess.), § 1.

History

Revision note

—2011. In subsection (c), substituted “chapter 53” for “chapter 47” pursuant to the 1975 revision of Title 24 that redesignated the former chapter 47, relating to indebtedness, as chapter 53.

§ 8. Eligibility of voters.

Persons residing within the limits of the District, who are qualified voters in their town meetings, shall be voters in the District meeting. The Moderator, Clerk, and members of the Board of Water Commissioners shall decide all questions as to the eligibility of a person to vote at a District meeting.

HISTORY: Added 1971, No. 135 , § 8.

§ 9. Checklist.

The clerk of each town within the District shall furnish to the Clerk of the District, at the expense of each member town, authenticated copies of the checklists of legal voters within said town as the same appears after revision of such check list before this last town meeting, annual or special, preceding the date of the District meeting, which checklist shall control for the purposes of determining the voters eligible to vote at the District meeting. Whenever a matter, including bond issues, is to be determined by ballot or voting machine, the Board of Water Commissioners may designate polling places in each member town. Each member town shall provide at its expense such polling places together with ballot clerks necessary to supervise the ballots in the same manner that elections are supervised in the towns under the appropriate Vermont statutes.

HISTORY: Added 1971, No. 135 , § 9.

§ 10. Record of proceedings.

The Clerk shall keep a record of the votes and the proceedings of the District meetings and give certified copies thereof when required. A Clerk who neglects to perform his or her duty shall forfeit $20.00 to the District, to be recovered in an action of tort under 24 V.S.A. § 3347 .

HISTORY: Added 1971, No. 135 , § 10.

§ 11. Water rates and revenues.

  1. Notwithstanding the provisions of 24 V.S.A. § 3311 , the Board of Water Commissioners of the District shall establish rates for the water and services by meter service, and all firms and corporations, whether private, public or municipal, shall pay to the Treasurer of the District the rates and stand-by charges established by the Board of Water Commissioners.  An additional charge may be made by the District in addition to the uniform base rate where water is supplied to a member town through the system of another member town.  The determination of any rate except as it may be otherwise provided in this chapter shall be in the discretion of the commissioners.  The Board of Water Commissioners may also enter into a contract with member and nonmember municipalities for the supply of water over a period of years.  All rates shall be so established as to provide revenue for the following purposes:
    1. To pay current expenses for operating and maintaining the water systems;
    2. To provide for the payment of interest and principal on the indebtedness created by the District;
    3. If any surplus remains at the end of the year, it may be turned into a sinking fund or used to pay the cost of improvements to the water system.
  2. The money set aside for the sinking fund and any increment thereon shall be devoted to the retirement of obligations of the District or invested in such securities as savings banks or fiduciaries or trustees are now or hereafter allowed to hold.  The balance of the revenue, if any, required to meet said expenses shall be apportioned among and collected from member towns as herein provided.

HISTORY: Added 1971, No. 135 , § 11; amended 1971, No. 266 (Adj. Sess.), § 3.

History

Amendments

—1971 (Adj. Sess.). In subsection (a), struck “individuals,” from the first sentence.

§ 12. Annual budget, apportionment, assessment, taxes.

  1. The Board of Water Commissioners of the District shall at each annual meeting present to the District its budget for the ensuing year, which shall include an estimate of the revenue from water rates and other sources, except taxes and the expenses for the ensuing year, and the District shall appropriate such sum as it deems necessary for such of said expenses as are not disapproved, which disapproval may not include interest on or principal of any indebtedness created or assumed by the District, together with the amount required to pay any balance left unpaid from the preceding year as will not be met from such estimated revenues, expressing said sum in dollars in its vote.
  2. The Board of Water Commissioners may add any expense in excess of revenue to the next year’s budget.  In which case it may not be disapproved, provided that such expense shall not be so included to an amount greater than 20 percent of such budget except to the extent a larger amount can be included, as determined by the Board, without increasing the rates charged by the District. Any such excess which is not so included shall be divided among the member towns as follows:  one-third of such excess, or all of such excess until the water system has been in operation for at least one full calendar year, shall be divided among the member towns in the proportion which the population of each such town according to the last national census bears to the total population of the District, and the balance of such excess shall be divided among the member towns in the proportion which the total number of gallons sold by the District for distribution in each member town bears to the total number of gallons so sold for distribution in all the member towns in the calendar year in which the excess arose.  Where one or more municipalities maintaining public water systems (the “contained municipalities”) lie within a member town (the “containing town”), the following rules shall apply:
    1. A share based on population shall be computed for the containing town but not for any of the contained municipalities;
    2. Shares based on gallonage shall be computed as if each contained municipality were a separate member town and as if the territory of the contained municipalities were excluded from the territory of the containing town.
  3. The legislative branch of each member town shall, upon receipt of the notice of the shares of the District expenses to be paid by the member town, assess upon the grand list of such member town, in addition to any tax previously voted thereon, a tax sufficient to raise the member town’s shares in such expenses.  Where there are contained municipalities, the taxes to raise the population share of the containing town shall be assessed and collected by the containing town on a town-wide basis, and the taxes to raise the gallonage shares of the contained municipalities and of the containing town shall be assessed and collected by the containing town, but the territory of each contained municipality and the remaining territory of the containing town shall be treated as separate taxing Districts for the purpose of raising their respective gallonage shares.  The taxes assessed under this act shall be collected as are other taxes of the assessing Town and be deposited in the account of the assessing town.  The legislative branch of the assessing town shall order the additional taxes to be paid over to the Treasurer of the District as collected by the 20th of the month after such taxes become payable.  If by the end of its fiscal year a member Town has failed to collect and pay over to the Treasurer of the District a sum sufficient to pay the member’s population or gallonage share of the expenses of the District, or the gallonage share of any contained municipality, the legislative branch of such member town shall assess a special tax of five percent on the applicable grand list, or such multiple thereof as is necessary to make up the unpaid balance of said share, which special taxes shall be collected as are other taxes of the assessing town.  Upon the collection of said special taxes, the same shall be paid over to the Treasurer of the District. If by the end of its fiscal year a member town fails to pay any population or gallonage share of expenses of the District which it was to have collected, or fails to make up a deficit therein from the preceding year as above provided, the Board of Water Commissioners of the District may bring an action of contract on this statute in the name of the District to recover of the member town twice the amount due from it which remains unpaid, and upon judgment may levy its execution against any of the real or personal property within the town or the applicable taxing District as the case may be.

HISTORY: Added 1971, No. 135 , § 12; amended 1971, No. 266 (Adj. Sess.), §§ 4 and 5.

History

Amendments

—1971 (Adj. Sess.). Rewrote subsections (b) and (c).

§ 13. Special tax assessment for payment of execution.

When a demand is made upon the District for the payment of an execution issued against it and the District has no available funds to pay the same, the Board of Water Commissioners shall compute the shares of each member town in such execution, with costs, interest, and other charges, to be paid by it in accordance with the formula established in subsection 12(b) of this chapter and shall give notice of the amount thereof to the legislative branch of each member town, or to the legislative branch of the containing Town in the case of contained municipalities. The gallonage shares shall be computed for this purpose on the basis of the calendar year on account of which the liability arose or, if such year is then in process, on the basis of the next preceding calendar year. Each member town through its proper officers shall forthwith pay to the Treasurer of the District its shares, and the shares of its contained municipalities, of such execution and any charges. To the extent that any such shares of the same shall not already have been raised by taxation in accordance with this act, the legislative branch shall forthwith assess and have collected taxes in the applicable taxing districts sufficient to pay the same in the manner its other taxes are assessed and collected.

HISTORY: Added 1971, No. 135 , § 13; amended 1971, No. 266 (Adj. Sess.), § 6.

History

Amendments

—1971 (Adj. Sess.). Section amended generally.

§ 14. Debts and liabilities of member towns.

No debt or liabilities of a town which is a member of the District shall accrue against the District.

HISTORY: Added 1971, No. 135 , § 14.

§ 15. Tax exemption.

Property of the District shall be exempt from all taxation by any town.

HISTORY: Added 1971, No. 135 , § 15.

§ 16. Indebtedness.

    1. The District may incur indebtedness for public improvements and other purposes as provided by 24 V.S.A. chapter 53, subchapter 1.  The limits on indebtedness in chapter 53 or otherwise shall not apply to indebtedness incurred or assumed by the District. (a) (1) The District may incur indebtedness for public improvements and other purposes as provided by 24 V.S.A. chapter 53, subchapter 1.  The limits on indebtedness in chapter 53 or otherwise shall not apply to indebtedness incurred or assumed by the District.
    2. Obligations incurred under subchapter 1 or as otherwise authorized in this act by the District, except obligations incurred under 24 V.S.A. chapter 53, subchapter 2, shall be the joint and several obligations of the District and the member towns composing it.  However, as among such member towns, their respective shares of such obligation shall be apportioned and paid in the manner provided in this chapter. Any joint or several liability incurred by a member town under the provisions of this act shall not be considered in determining its debt limit for its own separate purposes. Bonds or other evidences of indebtedness of the District may be authorized for public improvements by a majority of the voters present and voting on the question at a District meeting, may be paid in not more than 40 years from their date of issue, may be made callable at the option of the District with or without premium and the serial maturities of such bonds or evidences of indebtedness may be so arranged that beginning with the first year in which principal is payable, the amount of principal and interest payable in any year shall be as nearly equal as is practicable according to the denominations in which such bonds or other evidences of indebtedness are issued.  Interest up to and for not more than one year after commencement of regular operation of public improvements may be paid from obligations issued to finance such public improvements.
  1. The District may also issue bonds or other evidences of indebtedness pursuant to 24 V.S.A. chapter 53, subchapter 2, and any amendment thereof or addition thereto, and bonds payable solely from revenues may be issued while the District has outstanding other bonds or evidences of indebtedness for which the District and the member towns are jointly and severally liable as hereinbefore provided.

HISTORY: Added 1971, No. 135 , § 16; amended 1971, No. 266 (Adj. Sess.), § 7.

History

Revision note

—2011. In subsections (a) and (b), substituted “chapter 53” for “chapter 47” pursuant to the 1975 revision of Title 24 that redesignated the former chapter 47, relating to indebtedness, as chapter 53.

Amendments

—1971 (Adj. Sess.). In subsection (a), eliminated statutory cross-references and consolidated terminology related to bonding.

§ 17. Changes in membership; inclusion of additional towns.

  1. When a majority of voters of a Town present and voting at a meeting duly warned for that purpose shall vote to apply to the District for admission as a member of the District, such vote shall thereupon be certified by the clerk of the town to the Clerk of the District and to the Secretary of State.  Such vote and certification, if accepted by the District within two years after the date of said vote shall be binding on said town without the subsequent vote in the town contemplated in subsection (c) of this section.
  2. When it appears to the Board of Water Commissioners that the boundaries of the District should be changed to include another town, they may insert an article fully describing the proposed change in the warning for a regular or special meeting of the District, which proposed change shall state the number of additional members to be added to the Board of Water Commissioners if such change is approved.
  3. When a majority of the voters voting at such meeting vote to include an additional town within the boundaries of the District as a member thereof, the Board of Water Commissioners shall notify the legislative body of such additional town of such vote. Thereupon the legislative body of the additional town proposed to be included shall duly warn a meeting thereof, setting forth in such warning the vote of the District and the proposed change in its boundaries.  If a majority of the voters voting at the meeting of the additional town vote to be included within the District, the result of such vote and the result of the vote already taken by the District shall be certified to the Secretary of State.  A certificate of such record shall immediately be filed by the Secretary of State in the office of the Clerk of the District and of any additional Town to be included therein as a member thereof, which filing shall be notice to all parties of such addition to the District.
  4. The District as so enlarged shall thereupon have all the powers and responsibilities given it by this chapter.  Any vacancy on the Board of Water Commissioners created as a result of the increase in the number thereof shall be filled as provided in 24 V.S.A. § 3343 .  The additional member town shall share in all existing expenses, including bonded indebtedness, in the proportion provided in this chapter for other members.

HISTORY: Added 1971, No. 135 , § 17.

§ 18. Withdrawal from the District.

  1. A town which is a member of the District may vote to withdraw from the District if one year has elapsed since it joined said District provided that during that time the District has not voted to bond itself for construction or improvements.
  2. When a majority of the voters of a member town present and voting at a town meeting duly warned for that purpose shall vote to withdraw from the District, such vote shall thereupon be certified by the clerk of the town to the Secretary of State who shall thereupon record such certificate in his or her office and the membership of the withdrawing town in the District to be at an end as of December 31 immediately following or as soon thereafter as the obligations of said withdrawing town as incurred under this chapter have been paid to the District.  Any withdrawing town shall also reimburse the District for all expenses incurred by the District in planning, engineering, and administrative services rendered for the purpose of delivering water to said town.  No withdrawal shall be final until payment has been made for all services so rendered.
  3. A vote of withdrawal taken after the District has become a body politic and corporate as provided in section 4 of this chapter but less than one year after said date shall be null and void.  A vote of withdrawal from the District taken after the District has voted to bond itself for construction or improvements shall be null and void.

HISTORY: Added 1971, No. 135 , § 18; amended 1971, No. 266 (Adj. Sess.), § 8.

History

Amendments

—1971 (Adj. Sess.). In subsection (a), deleted the phrase “which would provide water for said town.”

§ 19. Amendments.

This chapter may be amended in accordance with the terms and provisions of 17 V.S.A. § 2645 for the amendment of municipal charters. For this purpose, the word “municipality” in such statute shall be construed to mean “District,” and “legal voters” as used in such statute shall be defined in accordance with section 8 of this chapter. No amendment shall be made which substantially adversely affects the rights of the holders of obligations of the District.

HISTORY: Added 1971, No. 135 , § 19; amended 1971, No. 266 (Adj. Sess.), § 9.

History

Revision note

—2011. Substituted “ 17 V.S.A. § 2645 ” for “ 24 V.S.A. § 703 ” pursuant to the transfer of municipal election authority from Title 24 to Title 17 in accordance with 1977, No. 269 (Adj. Sess.).

Amendments

—1971 (Adj. Sess.). Added the third sentence.

§ 20. Separability of provisions.

  1. If any section, clause, or provision of this chapter shall be held unconstitutional, or be ineffective in whole or in part, to the extent that it is not unconstitutional or ineffective, it shall be valid and effective and no other section, clause, or provision shall, on account thereof, be deemed invalid or ineffective.
  2. Where any specific section, clause, or provision of this chapter conflicts with any general provision of the statutory laws of this State, laws other than Constitution, such section, clause, or provision of this chapter shall prevail unless the intent of such general statutory provision to amend this chapter is clear.

HISTORY: Added 1971, No. 135 , § 20.

History

Revision note

—2011. Added (a) and (b) designations.

§ 21. Ratification and validation.

The ratification of No. 135 of the Acts of 1971 by the District and all proceedings taken thereunder are validated and confirmed in all respects. Any action heretofore authorized by the District under No. 135 of the Acts of 1971 or under prior law, including the bond vote of May 21, 1970, shall hereafter be implemented in accordance with the charter of the District as amended by this act.

HISTORY: Added 1971, No. 266 (Adj. Sess.), § 10.

History

Revision note

—2013. Deleted “without limitation” following “including” in accordance with 2013, No. 5 , § 4.

Chapter 705. Edward Farrar Utility District

History

Source.

Adopted 2017, No. M-19 (Adj. Sess.), § 3.

Approval of 2017 (Adj. Sess.) charter adoption and repeal and merger. 2017, No. M-19 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of the Edward Farrar Utility District charter, the repeal of the Village of Waterbury charter, and the merger of the Village into the District, as set forth in this act. The voters approved these charters’ adoption and repeal and the merger on June 20, 2017.”

Merger of the Village of Waterbury into the Edward Farrar Utility District; transitional provisions. 2017, No. M-19 (Adj. Sess.), § 4 provides: “(a) On July 1, 2018, the Village of Waterbury (Village) shall merge into the Edward Farrar Utility District (District) and the Village shall cease to exist as provided in this act. On this date:

“(1) Village tangible and intangible assets and liabilities of every type, nature, description, and location shall become the assets and liabilities of the District.

“(2) Village ordinances, regulations, and bylaws shall be deemed to be repealed and shall no longer be operative, except those enactments relating to the ownership, management, and control of its public water supply and sewage systems.

“(3) Village personnel and employees, except Police Department employees, shall become employees of the District, together with such vested rights, benefits, and entitlements as may then exist.

“(4) Except as otherwise provided in this act, all Village departments, franchises, enterprises, and regulatory exercises shall cease.

“(b)(1) The initial Board of Utility Commissioners shall be constituted by three incumbent Village Water and Sewer Commissioners and two incumbent Village Trustees on July 1, 2018.

“(2) The incumbent Village Water and Sewer Commissioners shall serve for the remainder of their respective staggered three-year terms and until the Utility District’s annual meeting of the year in which that term expires. Upon the expiration of a respective term, an election shall be held to fill the office for a three-year term.

“(3) The incumbent Village Trustees shall serve until the Utility District’s annual meeting in the year 2019, at which time an election shall be held to fill each office for a one-year term.”

§ 1. Establishment.

There is hereby established a body politic and corporate known as the Edward Farrar Utility District (District) whose inhabitants shall be those of the Village of Waterbury.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 2. Purpose.

The District is established for the purpose of providing water and sewer services as provided by 24 V.S.A. chapters 89 (waterworks), 97 (sewage system), and 101 (sewage disposal system); and holding, maintaining, and administering any property, assets, and liabilities that it shall acquire from the Village of Waterbury.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 3. Boundaries.

The boundaries of the District are coextensive with the current boundaries of the Village of Waterbury.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 4. Voters; grand list.

  1. Voters.   The checklist of legal voters of the Town of Waterbury residing within the District shall be the checklist of legal voters of the District.
  2. Grand list.   The grand list of the District shall be the grand list of the Town of Waterbury property within the District.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 5. Board of Utility Commissioners.

  1. The legislative body of the District shall be the Board of Utility Commissioners consisting of five persons.
  2. Commissioners shall be elected by Australian ballot from among the legal voters of the District.
  3. Commissioners’ terms shall be staggered and commence upon election, and the length of Commissioners’ terms shall be as follows:
    1. three Commissioners shall serve a term of three years; and
    2. two Commissioners shall serve a term of one year.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 6. Powers.

  1. The District shall have the power and authority to:
    1. own, operate, maintain, improve, and extend:
      1. public water supply systems as provided by 24 V.S.A. chapter 89; and
      2. sewerage collection, treatment, and disposal systems as provided by 24 V.S.A. chapters 97 and 101;
    2. establish rates, charges, and fees for water service pursuant to 24 V.S.A. chapter 89, and for sewer service pursuant to 24 V.S.A. chapters 97 and 101.
    3. levy taxes upon its grand list and impose such assessments as allowed by law for any purpose for which it is authorized under this charter;
    4. hold, manage, purchase, and sell real estate, deposits, accounts, contract rights, investments, reserve funds, loan funds, and loan programs as it shall acquire from the Village of Waterbury or may otherwise acquire; and
    5. incur debt in the manner provided by general law for the purposes authorized under this charter.
  2. Extraterritorial water and sewer service may be provided under such terms as the Board of Utility Commissioners deems advisable.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 7. District officers.

  1. At the discretion of the Board of Utility Commissioners, the District may engage and employ a manager and such additional personnel as it deems necessary.
  2. The Board of Utility Commissioners shall appoint a district clerk and district treasurer, who shall serve at the pleasure of the Board.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

§ 8. Annual meeting.

  1. Until changed in the manner provided by general law, the annual meeting of the District shall be held on the second Wednesday of May, commencing on May 8, 2019. The annual and special meetings shall be warned in the same manner as for annual and special town meetings.
  2. Unless provided for otherwise by vote of the District, the general laws of the State shall control in all matters relating to the call, notice, and conduct of annual and special District meetings.
  3. The Board of Civil Authority shall be the Board of Utility Commissioners, the District Clerk, and the Town of Waterbury justices of the peace residing within the District, all of whom shall constitute election officials for all District purposes.

HISTORY: Added 2017, No. M-19 (Adj. Sess.), § 3.

Part VIII. Regional Transportation Authorities

Chapter 801. Green Mountain Transit Authority

History

Source.

Added 1973, No. 122 ; amended 2003, No. 56 ; amended 2009, No. 71 (Adj. Sess.).

Amendments

—2017 (Adj. Sess.) 2017, No. 158 (Adj. Sess.), § 24 substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority” as the chapter heading.

§ 1. Creation of Authority.

There is hereby created a transit authority to be known as the “Green Mountain Transit Authority.”

HISTORY: Added 1973, No. 122 , § 1, eff. Feb. 2, 1973; amended 2017, No. 158 (Adj. Sess.), § 24, eff. May 21, 2018.

History

Amendments

—2017 (Adj. Sess.). Substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority”.

§ 2. Area of operation.

The area of operation shall be Chittenden, Franklin, Grand Isle, and Washington Counties and the Towns of Orange, Washington, and Williamstown. The area of operation shall include Addison and Caledonia Counties and the Towns of Orange County other than Orange, Washington, and Williamstown, but only for the provision of commuter services. The area of operation shall include Lamoille County, but only for the provision of published scheduled services.

HISTORY: Added 1973, No. 122 , § 2, eff. Feb. 2, 1973; amended 2009, No. 71 (Adj. Sess.), § 2, eff. July 1, 2011.

History

Amendments

—2009 (Adj. Sess.). Amended section generally.

§ 3. Membership in the Authority.

Membership in the Authority shall consist of those municipalities which elect to join the Authority by majority vote of its voters present and voting on the question at an annual or special meeting duly warned for the purpose prior to July 1, 2010. Beginning on July 1, 2010, a municipality may hold an annual meeting or a special meeting for the purpose of determining through election by a majority vote of its voters present and voting on the question only if the municipality is specifically authorized to join the Authority either under section 12 of this chapter or by resolution duly passed by the Green Mountain Transit Authority Board of Commissioners. The initial meeting of a municipality called to determine whether or not to join the Authority shall be warned in the manner provided by law, except that for such meeting only, any warning need not be posted for a period in excess of 20 days, any other provision of law or municipal charter to the contrary notwithstanding. Membership may be terminated only in the manner provided in section 8 of this chapter.

HISTORY: Added 1973, No. 122 , § 3, eff. Feb. 2, 1973; amended 2009, No. 71 (Adj. Sess.), § 2, eff. July 1, 2011; 2017, No. 158 (Adj. Sess.), § 24, eff. May 21, 2018.

History

Revision note

—2011. Reference to section 13, as enacted in 2010, No. 71 , § 2, redesignated as section 12.

Amendments

—2017 (Adj. Sess.). In the second sentence, inserted “on” preceding “July 1, 2010, a municipality” and substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority”.

—2009 (Adj. Sess.). In the first sentence, substituted “the” for “said” following “on” and “such” following “for” and added “prior to July 1, 2010” following “purpose”; added the present second sentence.

§ 4. Purposes and powers.

  1. The Authority is hereby created for the following purposes and is granted the following authority:  to purchase, own, operate, or provide for the operation of land transportation facilities, and to contract for transit services, to conduct studies, and to contract with other governmental agencies, private companies, and individuals.
  2. The Authority shall be a body politic and corporate with the powers incident to a municipal corporation under the laws of the State of Vermont consistent with the purposes of the Authority, and shall further have the purposes and powers set forth herein.
  3. The Authority is granted the authority to exercise all powers necessary, appurtenant, convenient, or incidental to the carrying out of the aforesaid purposes, including the following rights and powers:
    1. To sue and be sued.
    2. To adopt, use, and alter at will a corporate seal.
    3. To acquire, purchase, hold, lease as a lessee, and use any franchise or property—whether real, personal, or mixed, tangible or intangible—or any interest therein, necessary or desirable for carrying out the purposes of the Authority, and to sell, lease as lessor, transfer, or dispose of any property or interest therein acquired by it.
    4. To fix, alter, charge, and establish rates, fares, and other charges for the services and facilities within its area of operation, which rates, fees, and charges shall be equitable and just.
    5. To acquire and operate, or provide for the operation of local transportation systems, public or private, within its area of operation.
    6. To make contracts of every name and nature and to execute all instruments necessary or convenient for the carrying on of its business.
    7. To enter into management contracts with any person for the management of a public transportation system controlled by the Authority for such period of time, and under such compensation and other terms and conditions as shall be deemed advisable by the Authority.
    8. To accept gifts or grants or loans of money or other property, and to enter into contracts, leases, or other transactions with any federal agency, the State, any agency of the State, or with any other public body of the State, including municipalities, school districts, and other authorities.
    9. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53. For the purpose of that chapter, the grand list of the Authority shall be deemed to be the total of the grand lists of member municipalities, and the debt limit of the Authority shall not be diminished by any obligation incurred by a member municipality alone. Obligations incurred under such chapter shall be the joint and several obligations of the Authority and of each member municipality but shall not affect any limitation on indebtedness of a member municipality. The cost of debt service shall be included in the annual budget of the Authority as provided in section 7 of this chapter, and shall be allocated among the member municipalities as set forth in section 7. Where voter approval is required pursuant to 24 V.S.A. chapter 53, the Board of Commissioners shall determine the number and location of polling places, and when a majority of all the voters present and voting on the question from all of the member municipalities at such meeting vote to authorize the issuance of bonds, the Board of Commissioners shall be authorized to issue the bonds as provided in chapter 53. The counting of ballots shall be conducted by the Board of Commissioners together with the town or city clerk from each member municipality or his or her designee.
    10. To develop transportation plans, and to coordinate its planning and programs with those of appropriate municipal, county, and State agencies and other political subdivisions of the State.
    11. Within Chittenden County and its member municipalities, to acquire by the  exercise of the power of eminent domain any real property which it may have found necessary for its purposes, in the manner provided for the condemnation of land or rights therein as set forth in 19 V.S.A. §§ 501-514 , and acts amendatory thereof or supplementary thereto.
    12. To adopt necessary rules consistent with the provisions hereof.
    13. To do all acts and things necessary or convenient for the conduct of its business and the general welfare of the Authority in order to carry out the powers granted to it by this chapter or any other law.

HISTORY: Added 1973, No. 122 , § 4, eff. Feb. 2, 1973; amended 2003, No. 56 , § 48, eff. June 4, 2003; amended 2009, No. 71 (Adj. Sess.), § 3, eff. July 1, 2011; 2015, No. 23 , § 128.

History

Revision note

—2016. In subdiv. (c)(13), substituted “chapter” for “act”.

—2013. In subsection (c), deleted “, but not limited to,” following “including” in accordance with 2013, No. 5 , § 4.

—2011. Throughout section made minor punctuation and stylistic changes.

In subdivision 9, substituted “chapter 53” for “Chapter 47” in accordance with the 1975 redesignation of the Title 24 chapter on indebtedness.

In subdivision 11, substituted “sections 501-514” for “sections 221-233” in accordance with the recodification of Title 19 in 1985, No. 269 (Adj. Sess.).

Amendments

—2015. Subdiv. (c)(12): Substituted “adopt” for “prescribe and promulgate” preceding “necessary rules” and deleted “and regulations” thereafter.

—2009 (Adj. Sess.). In subdivision (11), inserted “and its member municipalities” following “County.”

—2003. In subdivision (11), substituted “Chittenden County” for “its area of operation” following “within.”

§ 5. Exemption from regulation.

The public transportation systems and facilities operating under this Authority are generally exempt from any of the regulatory provisions of Title 30. However, the Public Utility Commission may impose those regulatory provisions of Title 30 that it may determine from time to time to be necessary.

HISTORY: Added 1973, No. 122 , § 5, eff. Feb. 2, 1973.

History

Revision note

—2017. In the second sentence, substituted “Public Utility Commission” for “Public Service Board” in accordance with 2017, No. 53 , § 12.

§ 6. Government and organization.

  1. The officers of the Authority, and their election or designation shall be as follows:
    1. Board of Commissioners.   The purposes, powers, duties, and responsibilities of the Authority shall be exercised by the Board of Commissioners, consisting of one commissioner from each municipality which is a member of this Authority and two commissioners from the City of Burlington.  The commissioners shall be appointed by and serve at the pleasure of the legislative body of the member municipality.  Any vacancies on the Board of Commissioners shall be filled by the legislative body of the respective member municipality, but in the event that the legislative body fails to appoint a commissioner within two months from the date of the occurrence of the vacancy, the vacancy shall be filled by the Board of Commissioners.  Commissioners shall serve without pay.
    2. Terms of office.   Each commissioner shall serve for a term of three years ending June 30 or until his or her successor is duly appointed and has qualified.
  2. Officers.   The Board of Commissioners annually shall elect from among its members a Chair, Vice Chair, Treasurer, and Secretary, and such other officers that are necessary for the conduct of its business.
  3. Meetings of the Board of Commissioners.   The frequency and method of calling regular and special meetings of the Board of Commissioners, procedures for the transaction of business, and other necessary matters shall be in accordance with bylaws adopted and amended from time to time by a majority of the commissioners.
  4. Administrative personnel.   The Board of Commissioners may appoint a Transit Director, and such other personnel as is necessary for the conduct of the business of the Authority, and the Board of Commissioners shall have the power to prescribe their duties, fix their compensation, and delegate to them such responsibilities for the management and control of the operations of the Authority, as its interest may require.

HISTORY: Added 1973, No. 122 , § 6, eff. Feb. 2, 1973; amended 2009, No. 71 (Adj. Sess.), § 2, eff. July 1, 2011.

History

Amendments

—2009 (Adj. Sess.). In subdivision (a)(1) in the first sentence, substituted “one commissioner” for “two commissioners” following the phrase “consisting of” and added “and two commissioners from the City of Burlington” following the phrase “this authority”.

§ 7. Annual budget and assessments.

  1. On or before February 15 in each year, the Board of Commissioners shall prepare a budget for the Authority for the next fiscal year, which shall include an estimate of the revenue of the Authority from fares and other sources, except membership assessments, and the expenses for the next fiscal year, including debt service, and at such time the Board of Commissioners shall call a meeting of the residents of its members for the purpose of presenting the proposed budget and inviting discussion thereon.  The meeting shall be held at a place within the County and shall be warned by a notice published in a newspaper of general circulation in the County at least 15 days prior to the meeting.  The notice shall contain a copy of the proposed budget, and members of the legislative body of each member municipality shall be notified of the meeting by certified mail.
  2. Annually, following the meeting provided in subsection (a) of this section, the Board of Commissioners shall review the proposed budget of the Authority in light of any discussion thereon at the meeting, and shall then adopt the budget with or without changes.
  3. The Treasurer of the Authority, following adoption of the budget, shall apportion the sums required to be contributed by each member municipality according to the formula for apportionment.  The formula for apportionment may be changed by the Board of Commissioners with the concurrence of the legislative bodies of at least three-quarters of the member municipalities.
  4. The Treasurer of the Authority shall immediately notify the treasurer of each member municipality and the chair of the legislative body in each member municipality, of the amount of such assessment, and the member municipality shall add such assessment to its own budget and shall assess such tax as is necessary to raise the amount of the assessment.  The amount of the assessment in each member municipality shall be paid to the Treasurer of the Authority on or before July 15 in each year.
  5. In the event that the budget of the Authority in any year becomes insufficient to support the operations of the Authority, the Board of Commissioners may assess the member municipalities for additional sums, apportioned in the manner provided in this section, but such additional assessment shall require the approval of all the legislative bodies in the member municipalities.

HISTORY: Added 1973, No. 122 , § 7, eff. Feb. 2, 1973; amended 2009, No. 71 (Adj. Sess.), § 2, eff. July 1, 2011.

History

Amendments

—2009 (Adj. Sess.). Amended subsection (c) generally.

§ 8. Termination of membership.

  1. A member municipality may withdraw from membership in the Authority if notification of withdrawal is given more than one year after the member municipality joined such Authority.  The withdrawal shall take effect at the end of the first full fiscal year following such notification of withdrawal, such notification to be in the form of a resolution duly adopted by the legislative body of the withdrawing member and delivered to the Board of Commissioners at a regular meeting thereof.
  2. Notwithstanding subsection (a) of this section, upon giving notice as required by subsection (a), a member municipality may withdraw from the Authority after the Authority has voted to bond itself in accordance with the provisions hereof but shall continue to be liable for its share of all existing indebtedness incurred under 24 V.S.A. chapter 53 at the time notice of its withdrawal is given.

HISTORY: Added 1973, No. 122 , § 8, eff. Feb. 2, 1973.

History

Revision note

—2011. In subsection (b), substituted “chapter 53” for “Chapter 47” in accordance with the 1975 redesignation of the Title 24 chapter on indebtedness.

§ 9. Miscellaneous provisions.

  1. The Authority shall prepare an annual report of its activities, including a financial statement, and submit the report to the legislative bodies of the member municipalities.
  2. The fiscal year of the Authority shall commence July 1 in each year.
  3. It is declared to be the legislative intent that, if any section, subsection, sentence, clause, or provision of this act is held invalid, no other section, subsection, sentence, clause, or provision of this act shall be deemed invalid or ineffective.

HISTORY: Added 1973, No. 122 , § 9, eff. Feb. 2, 1973.

§ 10. Implementation.

  1. The initial members of this Authority shall be those municipalities which elect to join in accordance with the provisions of section 3 of this chapter on or before March 7, 1973.  The Authority may commence operations when two municipalities have joined as members.  On or before March 15, 1973, the Authority shall prepare a budget for the period ending June 30, 1973 and for the fiscal period July 1, 1973 through June 30, 1974, and shall proceed with the adoption of same and assessment as provided in section 7 of this charter. Until such time as the initial members have appointed commissioners as provided herein, the Executive Director of the Chittenden County Regional Planning Commission shall have the authority to initiate the organization of the Authority and to submit preliminary applications for financial assistance; provided, however, that he or she shall have no authority to incur financial obligations on behalf of the Authority.
  2. The membership of municipalities other than the initial members shall require the approval of the Board of Commissioners.
  3. Immediately upon joining the Authority, the municipality shall appoint two commissioners as provided herein.  The initial terms of the commissioners of the initial members shall be arranged by the Chittenden County Regional Planning Commission so that the terms of approximately one-third of the commissioners shall expire in each year. The initial terms of commissioners from municipalities joining after March 7, 1973, shall be set by the Board of Commissioners.

HISTORY: Added 1973, No. 122 , § 10, eff. Feb. 2, 1973.

History

Editor’s note

—2011. In accordance with 2009, No. 71 (Adj. Sess.), § 6, “a municipality that is authorized to vote for membership in the Chittenden County Transportation Authority under Secs. 3 and 13 of No. 122 of the Acts of 1973 as amended by this act shall be authorized to do so at its 2011 annual meeting.” The reference to Sec. 13 is an apparent incorrect reference to Sec. 10 of 1973, No. 122 .

§ 11. Assessments of new members outside Chittenden County.

Municipalities outside Chittenden County that vote to join the Green Mountain Transit Authority on or after July 1, 2010 shall negotiate with the Board of Commissioners of the Green Mountain Transit Authority on the amount of the levy to be assessed upon the municipality and terms of payment of that assessment; and the municipality may not join prior to agreement with the Authority on terms of the levy and payment. Upon the addition of one municipality to the membership of the Green Mountain Transit Authority from outside Chittenden County, the Authority shall immediately begin work on the formula for assessment that will be approved in accordance with this chapter.

HISTORY: Added 2009, No. 71 (Adj. Sess.), § 4, eff. July 1, 2011; amended 2017, No. 158 (Adj. Sess.), § 24, eff. May 21, 2018.

History

Revision note

—2011. Enacted as section 12, pursuant to 2009, No. 71 (Adj. Sess.), § 4, and redesignated as section 11.

Amendments

—2017 (Adj. Sess.). Substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority” three times.

§ 12. Municipalities authorized to vote for membership in the Green Mountain Transit Authority.

The following municipalities are authorized to hold an election for the purpose of determining membership in the Green Mountain Transit Authority: Barre City, Berlin, Colchester, Hinesburg, Montpelier, Morristown, Richmond, St. Albans City, Stowe, and Waterbury.

HISTORY: Added 2009, No. 71 (Adj. Sess.), § 4, eff. July 1, 2011; amended 2017, No. 158 (Adj. Sess.), § 24, eff. May 21, 2018.

History

Revision note

—2011. Enacted as section 13, pursuant to 2009, No. 71 (Adj. Sess.),§ 4, and redesignated as section 12.

Amendments

—2017 (Adj. Sess.). Substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority” in the section heading and section text.

§ 13. Other representation.

If Washington, Lamoille, Franklin, or Grand Isle County does not have a municipal member from its county on the Board of Commissioners of the Green Mountain Transit Authority, the regional planning commission serving the county may appoint a Board member to the Green Mountain Transit Authority from a member of its regional planning commission or regional planning commission staff to represent its interests on the Green Mountain Transit Authority Board.

HISTORY: Added 2009, No. 71 (Adj. Sess.), § 4, eff. July 1, 2011; amended 2017, No. 158 (Adj. Sess.), § 24, eff. May 21, 2018.

History

Revision note

—2011. Enacted as section 14, pursuant to 2009, No. 71 (Adj. Sess.), § 4, and redesignated as section 13.

Amendments

—2017 (Adj. Sess.). Substituted “Green Mountain Transit Authority” for “Chittenden County Transportation Authority” three times.

Part IX. Public Safety Authorities

Chapter IX. Central Vermont Public Safety Authority

History

Approval of 2013 (Adj. Sess.) charter adoption. 2013, No. M-17 (Adj. Sess.), § 1 provides: “The General Assembly approves the adoption of and codifies the charter of the Central Vermont Public Safety Authority as set forth in this act. Proposals of charter adoption were approved by the voters of the City of Barre and the City of Montpelier on March 4, 2014.”

Transitional provisions; initial organization of Authority; potential admission of the Towns of Barre and Berlin. 2013, No. M-17 (Adj. Sess.), § 3 provides: “(a) Initial organization of Authority.

“(1) Initial Board.

“(A) The initial two directors representing each member shall be appointed to the Board by the legislative body of each member. These initial appointed directors shall have terms of one or two years, to be chosen by lot by the Secretary, to ensure staggered terms of those directors as set forth in Sec. 2 of this act, 24 App. V.S.A. Part IX, chapter 901, § 8(a) (selection of directors).

“(B) The initial three at-large directors shall be appointed to the Board by the initial directors described in subdivision (A) of this subdivision (1) to serve until the next annual town meetings of the members, after which they shall be elected at-large by the voters of the members. These initial appointed at-large directors shall have terms of one, two, and three years, to be chosen by lot by the Secretary, to ensure staggered terms for the at-large directors as set forth in Sec. 2 of this act, 24 App. V.S.A. Part IX, chapter 901, § 8(a) (selection of directors).

“(2) Initial organizational meeting.

“(A) Within 60 days of the effective date of Sec. 2 of this act, 24 V.S.A. Part IX, chapter 901, the Chair of the Central Vermont Chamber of Commerce shall designate a time and place for the organizational meeting of the initial Board of Directors of the Central Vermont Public Safety Authority.

“(B) The initial Board shall elect a Chair and Vice Chair as provided in Sec. 2 of this act, 24 V.S.A. Part IX, chapter 901 § 9(b) (organizational meeting; election of Chair and Vice Chair). The Chair and Vice Chair who are elected at this organizational meeting of the initial Board shall hold office until the next Board elects their successors.

“(b) Potential admission of the Towns of Barre and Berlin.

“(1) The Authority welcomes the consideration of the Towns of Barre and Berlin, and extends to them a special invitation to join the Authority by vote of their residents, and the provisions of Sec. 2 of this act, 24 App. V.S.A. Part IX, chapter 901, § 51 (amendment of the Authority agreement), shall not apply to them if they warn a vote for May or November of 2014 to become members of the Authority.

“(2) Upon an affirmative vote of residents, the town shall be deemed a member of the Authority under the terms of this charter, on the same terms and conditions as the Cities of Barre and Montpelier, except that the cost-sharing allocation formula shall be modified based on the historical percentage of net public safety costs of the member towns.

“(3) By voting to accept the provisions of Sec. 2 of this act, 24 App. V.S.A. Part IX, chapter 901 (Central Vermont Public Safety Authority), the voters of the members which are now included in that chapter agree that the draft may be so amended to reflect the involvement of the Town of Berlin or Barre or both, without a new vote by the Cities of Montpelier and Barre.

“(c) As used in this section, the terms ‘Authority,’ ‘Board,’ ‘directors,’ and ‘Secretary’ shall be as defined in Sec. 2 of this act, 24 App. V.S.A. Part IX, chapter 901, § 5 (definitions).”

§ 1. Purpose and composition.

The purpose of the Authority is to provide the member towns in the Authority with an affordable, integrated, efficient system of public safety services (fire, police, ambulance, dispatch) that protects public welfare and provides rapid responses with highly qualified personnel when emergency situations arise.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 2. Term.

The Authority shall continue perpetually.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 3. Powers.

The Authority shall have all of the power and authority listed in 24 V.S.A. § 4866 (union municipal authorities) as the same presently exist, together with any additional powers which may be added thereto by amendment in the future, all of which powers are incorporated herein by reference. The Authority shall also have the power:

  1. To operate, cause to be operated, contract, or any of those, for the operation of any and all facilities for police, dispatch, fire, and ambulance services, as voted by the Board.
  2. To purchase, sell, own, lease, convey, mortgage, improve, and use real and personal property.
  3. To sue.
  4. To enter into contracts for any term or duration.
  5. To adopt a capital budget and program.
  6. To adopt rules implementing the purposes of the Authority, subject to the requirements of 24 V.S.A. chapter 59 (adoption and enforcement of ordinances and rules), relating to the functions of the Authority.
  7. To provide public safety services for the members and others.
  8. To exercise the authority of eminent domain, using the procedures and definition of “necessity” set forth in 19 V.S.A. chapter 5 (condemnation), to the extent they are applicable. The exercise of eminent domain shall be approved in advance by the legislative body of the member towns affected by the proceeding.
  9. To borrow money and issue evidence of indebtedness as provided by 24 V.S.A. chapter 53 (indebtedness) or other provisions of law authorizing general obligations or revenue debt, including 10 V.S.A. chapter 12 (Vermont Economic Development Authority) and 24 V.S.A. chapter 119 (Municipal Bond Bank).
  10. To establish a budget and assess members in accordance with this chapter and provisions of State law.
  11. To appropriate and expend monies.
  12. To establish sinking funds for the retirement of bonded or other indebtedness.
  13. To charge members for the cost of providing public safety services.
  14. To exercise any other powers which are necessary or desirable for dealing with public safety measures, as any member may exercise by general State law or charter.
  15. To establish capital reserve funds.
  16. To accept and administer gifts, grants, and bequests in trust.
  17. To exercise all powers incident to public corporations.
  18. To make payments in lieu of taxes to members hosting Authority facilities.
  19. To appoint a Public Safety Director.
  20. To enter into contracts with banks, insurance companies, or other financial institutions so as to obtain a letter of credit, bond insurance, or other forms of financial guarantees or credit enhancement in connection with Authority bonds, notes, or other evidence of indebtedness.
  21. To provide host communities of Authority facilities with incentive payments, services, and benefits.
  22. To contract with private businesses, nonprofit corporations, and other governments for the provision of services associated with the Authority’s functions.
  23. To do all things set forth in or necessary to this chapter.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 4. Sovereign immunity.

The Authority shall have the benefit of sovereign immunity to the same extent that a municipality of the State does. The Authority shall provide liability and other insurance for itself and the members of the Board. The Authority shall hold harmless and indemnify all members of the Board from all claims of every kind and nature arising out of or connected with duties as directors, excepting only willful negligence and criminal conduct.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 5. Definitions.

As used in this chapter:

  1. “Board” means the Board of Directors of the Central Vermont Public Safety Authority.
  2. “Authority” means the Central Vermont Public Safety Authority.
  3. “Members” means those municipalities that comprise the Authority, acting through their respective legislative bodies that are committed to full participation in the shared net expenses of all services provided by the Authority, and include the Cities of Barre and Montpelier. Other municipalities may, at the Authority’s discretion, contract with the Authority for provision of one or more services from time to time.
  4. “Person” means any individual, partnership, company, corporation, association, unincorporated association, joint venture, trust, municipality, the State of Vermont or any agency, department, or subdivision of the State, federal agency, or any other legal or commercial entity.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 6. Authority.

All power and authority of the Authority shall be exercised by the Board.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 7. Composition.

Each member of the Authority shall have two directors on the Board, and three other directors shall be elected at-large by the electorate of the member municipalities. Each director shall be a resident of his or her municipality and registered to vote in municipal elections at the time of the director’s appointment or election.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 8. Selection of directors.

  1. Directors.   The three at-large directors shall serve staggered terms of three years. The directors appointed by the respective members shall serve staggered terms of two years. A director shall not serve more than three full consecutive terms.
  2. Subsequent boards.   Any voter in any of the members may be nominated to be elected an at-large director by filing a petition signed by 25 voters of the municipalities and filing it with the Secretary of the Authority before 5:00 p.m. on the sixth Monday prior to the day of election, which shall be the filing deadline. Votes for at-large directors shall be tallied by the clerks of the respective members and certified to the Secretary of the Authority within a week of the day of election. The directors receiving a plurality of the votes shall be deemed elected after the vote is confirmed by the Board of Directors.
  3. Appointments.   The legislative body shall make its appointment by the end of March in the year in which the term of the preceding director for that member expires. The clerk of each member shall certify its appointment to the Secretary of the Authority.
  4. Oath of office.   All directors shall take an oath of office similar to that taken by members of legislative bodies of municipalities, as in 24 V.S.A. § 831 . The oath shall be administered by the clerk of the director’s municipality.
  5. The Authority shall pay directors such reimbursement of expenses or stipend as the Board shall determine.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 9. Organizational meeting.

  1. Annually, on the first Wednesday in April, the Board shall hold its organizational meeting at a time and place designated by the Board Chair.
  2. At the organization meeting, the Board shall elect from among its membership a Chair and a Vice Chair, each of whom shall hold office for one year and until a successor is duly elected and qualified. For this election, each director present shall cast one vote, except that no director shall be elected Chair for more than three consecutive terms unless directors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of all possible directors (including vacancies) shall so vote.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 10. Regular meetings.

A schedule of regular meetings of the Board shall be established at its annual organizational meeting. The schedule shall be sent to the clerk of each member for posting.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 11. Special meetings.

  1. Special meetings of the Board may be called at any time by the Chair and shall be called by the Secretary upon written request of a majority of the members of the Board.
  2. Each director shall be given at least 24-hours’ notice of any special meeting by telephone, written notice delivered personally, e-mail, fax, or regular mail. Directors waive the notice requirements if they attend the special meeting, unless attendance is for the sole purpose of protesting the holding of the meeting.
  3. No action may be taken at a special meeting which is not warned specifically in the notice.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 12. Quorum and rules.

  1. To transact business, a majority of all directors who are not all from the same member shall be present and shall vote in favor of a motion for it to be effective. No proxies shall be allowed. A smaller number may adjourn to a later date provided notice is given to all members as if such adjourned meeting were a special meeting.
  2. All meetings of the Board and its committees shall be governed by the small boards sections of the most recent edition of Robert’s Rules.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 13. Vacancy.

  1. A director may resign at any time by notice to the Chair of the Authority. In cases of municipal directors, notice shall also be given to the legislative body of the municipality represented.
  2. The Board may declare, by written certification to the legislative body of a member, a vacancy for the position of the director from that member after the director has failed to attend three unexcused, consecutive meetings of the Board within one year beginning in March and ending in February of the subsequent year.
  3. Upon resignation, death, certification of vacancy by the Board, or removal from the municipality by a director, the legislative body of that member shall appoint within 45 days a director for the remainder of the term of such director. The appointment shall be certified by the clerk of the member to the Secretary of the Authority.
  4. Each vacancy or withdrawal of a member shall reduce the number of directors needed to constitute a quorum or binding vote of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 14. Officers.

The officers of the Authority shall be the Chair and the Vice Chair of the Board of Directors, the Secretary of the Authority, and the Treasurer of the Authority. There may also be an assistant secretary and an assistant treasurer.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 15. Bond.

Within 30 days of their election or appointment, all officers shall post bond in such amounts as shall be determined by the Board. The cost of such bond shall be borne by the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 16. Public Safety Director.

The Board shall appoint a Public Safety Director, based on experience and demonstrated competence, and shall set the salary and benefits for this office. The Public Safety Director shall oversee the operations and hire and supervise the personnel of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 17. Chair.

The Chair shall preside at all meetings of the Board and shall make and sign all contracts on behalf of the Authority upon approval by the Board. The Chair shall perform all the duties incident to the position and office.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 18. Vice Chair.

The Vice Chair shall preside during the absence of the Chair or in the event the Chair elects not to preside. In either case, the Vice Chair shall have the same duties and authority as the Chair.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 19. Acting chair.

When both the Chair and Vice Chair are either absent or elect not to preside, the Board shall designate a member of the Board to serve as acting chair. In any such case, the acting chair shall have the same duties and authority of the Chair and shall serve until either the Chair or Vice Chair resume his or her duties.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 20. Secretary.

  1. The Secretary of the Authority shall be appointed by the Board. The Secretary, with the approval of the Board, may appoint an assistant secretary, who shall not be a director of the board.
  2. The Secretary shall have charge and custody of the public records of the Authority and the seal of the Authority.
  3. The Secretary shall record all votes and proceedings of the Authority, including meetings of the Authority and meetings of the Board and shall cause to be posted and published all warnings of meetings of the Authority. The Secretary shall prepare all warnings of meetings of the Authority as required.
  4. Following approval by the Board, the Secretary shall cause the annual report to be distributed to the legislative bodies of the members. The Secretary shall prepare and distribute any other reports required by laws of the State of Vermont and resolutions or rules of the Board.
  5. The Secretary shall perform all the duties and functions incident to the office of secretary or secretary of a body politic and corporate.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 21. Treasurer.

  1. The Treasurer of the Authority shall be appointed by the Board. The Treasurer, with the approval of the Board, may appoint an assistant treasurer, who shall not be a director of the Board. Neither the Treasurer nor the assistant treasurer may be a director.
  2. The Treasurer shall have the custody of the funds of the Authority and shall be the disbursing officer of the Authority. When authorized by the Board of Directors, the Treasurer shall sign, make, or endorse in the name of the Authority all checks and orders for the payment of monies and pay out and disburse the same.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 22. Grand Juror.

  1. The Board may appoint a Grand Juror who shall inquire into any person’s offenses under the Authority’s rules or applicable law and present them to the proper authority. If the Attorney General or the State’s Attorney is unwilling to prosecute such offenses, the Grand Juror may do so. For these purposes, the Grand Juror shall have the same authority within the Authority as a State’s Attorney.
  2. The Grand Juror shall not be a director.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 23. Open meetings and public records.

The conduct of all meetings and the maintenance of all records of the Authority and the Board shall be governed by the laws of this State relating to open meetings and accessibility of public records.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 24. Audit.

The Board shall cause an audit of its financial records to be performed annually by an independent professional accounting firm or a certified public accountant.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 25. Committees.

The Board shall have the authority to establish any and all committees as it may deem necessary.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 26. Removal of officers.

An officer may be removed by a vote of a majority of the Board whenever, in its judgment, the best interest of the Authority will be served.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 27. Fiscal year.

The fiscal year of the Authority shall commence on July 1 and end on June 30 of each year.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 28. Budget appropriation and assessment.

  1. Proposed budget.
    1. Annually on or before January 1, the Board shall approve and cause to be distributed to the legislative body of each member for review and comment an annual report of its activities, including a financial statement, the budget history of the preceding two years, a proposed budget of the Authority for the next fiscal year, and a budget projection for the two successive years. The Board may appoint a budget committee to develop the proposed budget.
    2. The Board shall hold a public hearing on or before February 1 of each year to receive comments from the legislative bodies of the members and hear all other interested persons regarding the proposed budget. Additional public hearings may be held if the Board deems it appropriate to do so. Notice of such hearing(s) shall be as provided in sections 39-41 of this chapter, except that for additional public hearings, the time requirements of section 39 shall be reduced by 15 days, and notice(s) need only be published once.
    3. The Board shall give consideration to all comments received and make such changes to the proposed budget as it deems advisable.
  2. Budget adoption, appropriations, and assessment.   Annually on or before January 1, the Board shall approve the budget.
    1. At the Town Meeting Day elections, the voters of each member shall vote on appropriating the total sums necessary to operate and carry out the Authority’s functions for the next ensuing fiscal year. Ballot totals from the members shall be totaled together, and the cumulative total will be used to determine passage of the budget.
    2. Once a budget is approved, the Board shall assess each member for its proportionate share of the sums so appropriated, less revenues anticipated from the members, and adopt a schedule designating when such assessments are due and payable by the members.
    3. The members shall include the Authority’s assessment as a separate line item on the annual property tax bills so as to appropriate such sums as the member is apportioned, once voted as described in section 29 of this chapter.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 29. Cost-sharing formula.

  1. Following its initial meeting, the Authority shall be charged with the creation and acceptance of a memorandum of understanding (MOU) that outlines a cost-sharing formula between member municipalities.
  2. The MOU shall then be proposed to the legislative bodies of the member municipalities for adoption.
  3. It is anticipated that the framework of the MOU will include prior historical costs as well as additional items.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 30. Invoice.

After adoption of the budget for the ensuing fiscal year, the Authority shall deliver an invoice to each member for its share of the net cost of operating the Authority, accompanied by its budget estimates for the next two years.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 31. Collection.

  1. Annually, on or before July 1, the Treasurer shall issue and present a warrant to the legislative body of each member requiring that the amount of such assessment be paid beginning in accordance with the schedule of payments adopted by the Board.
  2. The legislative body of each member shall draw an order on the municipal treasurer for the amount of such assessment, and the municipal treasurer shall pay to the Authority Treasurer the amount of such order.
  3. If any member shall fail to pay when due any assessment against it by the Authority, it shall incur an additional charge that the Board determines will be reasonable. However, the charge shall not exceed eight percent plus interest. Interest shall be charged at a rate the Board determines to be reasonable, not exceeding what may be permitted by general law.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 32. Limitations of appropriations.

  1. Appropriations made by the Board for the various estimates of the budget as defined in section 30 of this chapter shall be expended only for such estimates; however, by majority vote of the Board, the budget may be amended from time to time to transfer funds between or among such estimates.
  2. The amount of any deficit at the end of the fiscal year shall be included in the next proposed operating budget and paid out of the appropriations for that budget year. At the discretion of the Board, any unencumbered balance may be placed in a reserve fund or returned to the members.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 33. Indebtedness.

  1. Short-term borrowing.
    1. The Board may borrow money through the issuance of notes of the Authority for the purpose of paying current expenses of the Authority. Such notes must mature within one year.
    2. The Board may also borrow money in anticipation of assessment to each member in an amount not to exceed 90 percent of the amount assessed for each year, and may issue notes of the Authority which must mature within one year.
    3. The Board may also borrow money in anticipation of grants-in-aid from any source and any revenues other than assessments through the issuance of notes of the Authority. Such notes must mature within one year but may be renewed as provided by general law.
    4. The Board may also borrow money in anticipation of bond proceeds which have been authorized as provided in this chapter. These notes shall be issued as provided in 24 V.S.A. chapter 53.
  2. Long-term indebtedness.
    1. Submission to voters.
        1. On a petition signed by at least ten percent of the voters of the Authority, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board to the voters thereof at a special meeting to be held for that purpose. (A) (i) On a petition signed by at least ten percent of the voters of the Authority, the proposition of incurring a bonded debt or other indebtedness to pay for public improvements or of authorizing a long-term contract shall be submitted by the Board to the voters thereof at a special meeting to be held for that purpose.
        2. In the alternative, when the Board shall determine by resolution passed by the majority of members present and voting at a duly warned and called meeting that the public interest or necessity demands improvements or a long-term contract, and that the cost of the same will be too great to be paid out of the ordinary annual income and revenue, it shall order the proposition of incurring indebtedness or of authorizing a long-term contract to be submitted to the voters of the Authority at a meeting to be held for that purpose.
        3. As used in this subdivision (1)(A):
            1. “Long-term contract” means a contract in which the Authority incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the Authority in the judgment of the Board. (I) (aa) “Long-term contract” means a contract in which the Authority incurs obligations for which the costs are too great to be paid out of the ordinary annual income and revenues of the Authority in the judgment of the Board.
            2. “Long-term contract” shall not include any contract that is subject to annual renewal or extension at the election of the Authority, or any contract pursuant to which payment by the Authority shall be subject to annual appropriations in accordance with the annual budget, or any contract for services or the purchase or lease of equipment, materials, or supplies needed in the ordinary course of business of the Authority.
          1. “Public improvements” shall include improvements which may be used for the benefit of the public, whether or not publicly owned or operated.
        4. Bonded debt or other indebtedness may be authorized for any purpose permitted by 24 V.S.A. chapter 53 or 119 and 10 V.S.A. chapter 12, or any other applicable statutes for any purpose for which the Authority is organized.
        5. The Board may not submit to the voters more than twice in the same calendar year the proposition of incurring bonded or other indebtedness to pay for the same or similar public improvement or of entering the same or similar long-term contract.
      1. Any bonds, notes, or other evidence of indebtedness of the Authority may be sold at par, premium, or discount, at public or private sale or to the Vermont Municipal Bond Bank, as the Authority acting through the Board of Directors shall determine.
    2. Warnings of meeting.
      1. The warning of a special meeting of the Authority to incur bonded debt or other indebtedness or to authorize a long-term contract shall state:
        1. the object and purpose for which the indebtedness or long-term contract is proposed to be incurred or authorized;
        2. the estimated cost of the improvements or service;
        3. the amount of bonds or other evidence of indebtedness proposed to be authorized;
        4. a summary of the terms of any contract proposed to be authorized;
        5. means of raising or apportioning costs entailed thereby for debt service or payments under a long-term contract; and
        6. the places where and the date and time when the meeting shall be held and the hours of opening and closing the polls.
      2. The Board, in cooperation with the board of civil authority of each member, shall determine the number and location of polling places. There shall be at least one polling place in each member.
    3. Notice of meeting.
      1. The Secretary of the Authority shall cause notice of such special meeting to be published in one or more newspapers of known circulation in the Authority once a week for three consecutive weeks on the same day of the week, the last publication to be not less than five nor more than ten days before such meeting.
      2. Notice of such meeting shall also be posted in at least three public places within each member at least 30 and not more than 40 days before the meeting and be filed with the clerk of each member and the Secretary of the Authority prior to posting.
    4. Authorization.
        1. The voters of the members shall vote for or against the issuance of bonds or other indebtedness or to authorize a long-term contract based upon the majority of votes cast by the voters. (A) (i) The voters of the members shall vote for or against the issuance of bonds or other indebtedness or to authorize a long-term contract based upon the majority of votes cast by the voters.
        2. When the majority of votes so cast favor the issuance of bonds or other indebtedness or to authorize a long-term contract, the Authority shall be so authorized as provided in 24 V.S.A. chapter 53 (indebtedness) or other applicable statutes, or to enter into the long-term contract.
        1. The Authority may issue such authorized bonds, notes, or other evidence of indebtedness from time to time in one or more series or separate series, as determined by the Board of Directors, provided that the aggregate principal amount does not exceed the principal amount for which voter approval was obtained. (B) (i) The Authority may issue such authorized bonds, notes, or other evidence of indebtedness from time to time in one or more series or separate series, as determined by the Board of Directors, provided that the aggregate principal amount does not exceed the principal amount for which voter approval was obtained.
        2. Such bonds, notes, or other evidence of indebtedness may bear such date or dates; mature at such time or times not exceeding 40 years from their respective dates; bear interest at such rate or rates (including variable rates) payable semiannually, monthly, or at such other time as determined by the Board of Directors; be in such denominations; be in such form, either coupon or registered; carry such conversion or registration privileges; have such rank or priority; be executed in such manner; be payable in such medium of payment; at such place or places; be subject to such terms of redemption, with or without premium; and be declared or become due before the maturity date thereof, as such resolutions authorizing their issuance may provide.
    5. Assessment.
      1. The cost of debt service or of payments under a long-term contract shall be included in the annual budget of the Authority, and shall be allocated among the members as provided in section 28 of this chapter for the calculation of the annual budget assessment.
      2. The applicable provisions of 24 V.S.A. chapter 53 (indebtedness) or other enabling law under which debt is incurred or long-term contracts authorized shall apply to the issuance of bonds or other evidence of indebtedness by the Authority and for that purpose the Authority shall be deemed a “municipal corporation,” the Board shall be deemed a “legislative branch,” and the Authority Treasurer shall be deemed a “municipal treasurer” within the purview of that chapter.
      3. Bonds or other evidence of indebtedness and long-term contracts shall be signed by the Treasurer and Chair of the Board.
    6. Bonds eligible for investment.
      1. Bonds and notes issued by the Authority shall be legal investments for all persons without limit as to the amount held, regardless of whether they are acting for their own account or in a fiduciary capacity.
      2. Such bonds and notes shall likewise be legal investments for all public officials authorized to invest public funds.
    7. Tax exemption.
      1. All bonds, notes, or other evidence of indebtedness issued by the Authority are issued by a body corporate and public of the State and for an essential public and governmental purpose.
      2. Such bonds, notes, and other evidence of indebtedness and the interest thereon and the income therefrom, and all fees, charges, funds, revenues, income, and other monies pledged or available to pay or secure the payment of those bonds, notes, and other evidence of indebtedness or interest thereon, are exempt from taxation except for transfer, inheritance, and estate taxes.
    8. Purchases and disposition of own obligations.
      1. The Authority may purchase bonds, notes, and other evidence of indebtedness of the Authority out of any of its funds or money available therefor.
      2. The Authority may hold, cancel, or resell the bonds, notes, and other evidence of indebtedness subject to and in accordance with agreements with holders of its bonds, notes, and other evidence of indebtedness.
    9. Presumption of validity.   After issuance, all bonds, notes, and other evidence of indebtedness of the Authority shall be conclusively presumed to be fully authorized and issued by all the laws of this State, and any person or governmental unit shall be stopped from questioning their authorization, sale, issuance, execution, or delivery by the Authority.
    10. Specific provisions.   In connection with the issuance of any bonds, notes, or other evidence of indebtedness, in addition to the powers it may now have or hereafter have, the Authority may make such covenants and agreements and exercise such powers as contained in 24 V.S.A. chapter 53.

      (iii) The ballots cast in each member shall be counted by the election officials of each member, preserved and secured with the checklist, and thereafter the results shall be certified to the Authority Secretary within 48 hours.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 34. Sinking fund.

  1. The Board may establish and provide for a sinking fund for the retirement of bond issue or other debt, or to provide security for the payment thereof.
  2. When so established, the sinking fund shall be kept intact and separate from other monies at the disposal of the Authority, and shall be accounted for as a pledged asset for the purpose of retiring or securing such obligations.
  3. The cost of payments to any sinking fund shall be included in the annual budget of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 35. Capital reserve fund.

  1. The Board may establish and provide for a capital reserve fund to pay for public improvements, replacement of worn-out buildings and equipment, and major repairs of Authority facilities.
  2. Any such capital reserve fund shall be kept in a separate account and invested as are other public funds and shall be expended for such purposes for which established.
  3. The cost of payments to any capital reserve fund shall be included in the annual budget of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 36. Special Authority meetings.

  1. The Board may on its own motion call special meetings of the Authority and shall call a special meeting of the Authority when action by the voters of the Authority is required.
  2. The Board shall call a special meeting of the Authority if petitioned to do so by not less than five percent of the voters of the Authority.
  3. The Board may rescind the call of the special meeting called on its own motion.
  4. The Board shall endeavor to schedule the time of special meetings to coincide with the time of annual municipal meetings, primary elections, general elections, or similar meetings when the electorate within the members will be voting on other matters.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 37. Places of meetings.

At any annual and special meeting of the Authority, voters of each member shall cast their ballots at such polling places within the municipality of their residence as shall be determined by the Board in consultation with the board of civil authority of each municipality.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 38. Public hearings.

  1. No fewer than 30 nor more than 40 days prior to any annual or special meeting of the Authority, the Board shall hold at least one public hearing at which the issues to be voted upon at the annual or special meeting shall be presented for public comment.
  2. Notice of such public hearings shall include a warning published in one or more newspapers of general circulation in the Authority at least once a week, on the same day of the week for three consecutive weeks, the last publication to be no fewer than five nor more than ten days before the public hearing.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 39. Warnings required.

  1. The Board shall warn an annual or special meeting of the Authority by filing a notice with the clerk of each member and by posting or causing to be posted a notice in at least three public places in each municipality in the Authority no fewer than 30 nor more than 40 days before the meeting.
  2. The warning shall be published in one or more newspapers of general circulation in the Authority once a week on the same day of the week for three consecutive weeks before the meeting, the last publication to be no fewer than five nor more than ten days before the meeting.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 40. Signing of warning.

The original warning of any annual or special meeting of the Authority shall be signed by the Secretary and Chair of the Board.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 41. Warning contents.

The posted notification shall include the date, time, place, and nature of the meeting. It shall, by separate articles, specifically indicate the questions to be voted upon.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 42. Australian ballot.

The Australian ballot system shall be used at all annual and special meetings of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 43. Qualifications and registration of voters.

All legal voters of the members shall be legal voters of the Authority. The municipality shall post and revise checklists in the same manner as for municipal meetings prior to any Authority meeting.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 44. Conduct of meetings.

  1. At all special meetings of the Authority, the provisions of Title 17 shall apply except where clearly inapplicable.
  2. The Authority Secretary shall perform the functions assigned to the Secretary of State under that title. The Washington Unit of the Vermont Superior Court shall have jurisdiction over petitions for recounts. Election expenses shall be borne by the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 45. Reconsideration or rescission of vote.

  1. A question voted on at any special meeting of the Authority shall not be submitted for reconsideration or rescission except at a subsequent special meeting duly warned for that purpose and called by the Board on its own motion or pursuant to a petition requesting such reconsideration or rescission signed and submitted in accordance with subsection (b) of this section.
  2. Where a petition signed by not less than five percent of the qualified voters of the Authority requesting reconsideration or rescission of a question considered or voted on at a previous special meeting is submitted to the Board within 30 days following the date of that meeting, the Board shall provide for a vote by the Authority in accordance with the petition within 60 days of the submission at a special meeting duly warned for that purpose.
  3. A vote taken by a special meeting shall remain in effect unless rescinded at a special meeting called and warned in accordance with this section.
  4. A question voted on shall not be presented for reconsideration or rescission at more than one subsequent meeting without the approval of the Board.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 46. Validation of Authority meetings.

  1. When any of the requirements as to notice or warning of a special Authority meeting have been omitted or not complied with, if the meeting and the business transacted is otherwise legal, the omission or noncompliance may be corrected and legalized by vote at a special meeting of the Authority called and duly warned for that purpose.
  2. The question to be voted upon shall substantially be: “Shall the action taken at the meeting of the Authority held on (state date), in spite of the fact that (state the error or omission), and any act or action of the Authority officers or agents pursuant thereto be readopted, ratified, or confirmed?”
    1. Errors or omissions in the conduct of any prior special meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board by a vote of at least two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, stating that a defect was the result of an oversight, inadvertence, or mistake. (c) (1) Errors or omissions in the conduct of any prior special meeting which are not the result of an unlawful notice or warning or noncompliance within the scope of the warning may be cured by a resolution of the Board by a vote of at least two-thirds of all the votes entitled to be cast at a regular meeting or a special meeting called for that purpose, stating that a defect was the result of an oversight, inadvertence, or mistake.
    2. When an error or omission has been corrected by resolution, all business within the terms of the action of the qualified voters shall be as valid as if the requirements had been in compliance initially on the condition that the original action by the Board was otherwise in compliance with the legal exercise of its corporate powers.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 47. Priority.

When a special meeting of the Authority is called to act to incur bonded or other indebtedness or to enter into a long-term contract and the meeting procedures in this chapter conflict with the procedures in 24 V.S.A. chapter 53, subchapter 1, the procedures in 24 V.S.A. chapter 53, subchapter 1 shall prevail.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 48. Withdrawal of a municipality.

    1. Subject to the provisions of subsection (b) of this section, a member may vote to withdraw from this chapter in the same manner as it votes to adopt the chapter if three years have elapsed since the Authority has become a body politic and corporate and if the Authority has not voted to bond for construction and improvements, all in accordance with 24 V.S.A. § 4863(g) . (a) (1) Subject to the provisions of subsection (b) of this section, a member may vote to withdraw from this chapter in the same manner as it votes to adopt the chapter if three years have elapsed since the Authority has become a body politic and corporate and if the Authority has not voted to bond for construction and improvements, all in accordance with 24 V.S.A. § 4863(g) .
    2. The provisions of 24 V.S.A. § 4863(i) and (j) shall apply so that any vote of withdrawal taken less than one year from the time the Authority has become a body politic and corporate or any vote of withdrawal taken after the Authority has voted to bond for construction and improvements shall be null and void.
    3. The membership of a withdrawing member shall terminate as of one year following a valid vote to withdraw or as soon after such one-year period as the financial obligations of the withdrawing member have been paid to the Authority.
    4. Notwithstanding the provisions of this subsection (a), in the event that the General Assembly of the State of Vermont shall specifically approve, a member may vote to withdraw from the Authority at any time.
  1. The financial obligations of a withdrawing member shall include all ongoing costs and assessments of the Authority until the withdrawing member has entered into a written agreement satisfactory to counsel for the Authority obliging the withdrawing municipality as follows:
    1. to continue to pay its share of all debts incurred by the Authority for the remaining terms of all bonds and contracts in existence at the time when the vote to withdraw was taken;
    2. to pay its share, based upon its assessment for the year in which it withdraws, of the defense costs and judgment rendered in any legal action brought against the Authority arising or accruing in any year during which it was a member of the Authority;
    3. to pay its share, based upon its assessment for the year in which it withdraws, of all unbudgeted costs and expenses of the Authority arising out of the activities of the Authority during the withdrawing member’s term of membership, regardless of when such costs and expenses may be discovered; and
    4. to pay all of these additional costs either in a lump sum or in installments at such times and in such amounts as required by the Board.
    1. After a member has voted to withdraw, the Board shall give notice to the remaining members of the vote to withdraw and shall hold a meeting to determine if it is in the best interest of the Authority to continue to exist. All interested parties shall be given an opportunity to be heard. (c) (1) After a member has voted to withdraw, the Board shall give notice to the remaining members of the vote to withdraw and shall hold a meeting to determine if it is in the best interest of the Authority to continue to exist. All interested parties shall be given an opportunity to be heard.
    2. If the Board determines that it would be in the best interests of the Authority to cease operations, the Board may prepare and implement a plan for dissolution of the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 49. Admission of additional municipalities.

  1. The Board, by the affirmative vote of directors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of all possible directors (including vacancies), may authorize the inclusion of additional municipalities in the Authority upon such terms and conditions as it shall deem to be fair, reasonable, and in the best interests of the Authority.
  2. The petitioning municipality shall comply thereafter with the approval procedures specified in 24 V.S.A. chapter 121 (intermunicipal cooperation and services). If a majority of the voters of the petitioning municipality present and voting at a meeting of such municipality duly warned for such purpose shall vote to approve the agreement and the terms and conditions for admission, the vote shall be certified by the clerk of that municipality to the Secretary of the Authority, and the municipality shall be a member.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 50. Dissolution of the Authority.

    1. Upon the affirmative vote of directors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of the directors present, the Board may prepare a plan of dissolution for submission to the voters of the Authority at a special meeting of the Authority duly warned for such purposes. (a) (1) Upon the affirmative vote of directors representing at least two-thirds of all votes entitled to be cast on behalf of all members and comprising at least two-thirds of the directors present, the Board may prepare a plan of dissolution for submission to the voters of the Authority at a special meeting of the Authority duly warned for such purposes.
    2. If the voters of the Authority present and voting at such special meeting of the Authority vote to dissolve the Authority, the Authority shall cease to conduct its affairs except insofar as may be necessary to complete the plan of dissolution and conclude its affairs.
    3. The Board of Directors shall cause a notice of the plan of dissolution to be mailed to each known creditor of the Authority and to the Secretary of State.
  1. The plan of dissolution shall, at a minimum:
    1. identify and value all assets of the Authority;
    2. identify all liabilities of the Authority, including contract obligation;
    3. determine how the assets of the Authority shall be liquidated and how the liabilities and obligations of the Authority shall be paid, to include assessments against municipalities of the Authority; and
    4. specify that any assets remaining after payment of all liabilities shall be apportioned and distributed among the municipalities according to the same basic formula used in apportioning the costs of the Authority to the municipalities.
  2. When the plan of dissolution has been fully implemented, the Board shall certify that fact to the members whereupon this chapter and the Authority shall be terminated.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 51. Amendment of the Authority agreement.

    1. Amendments to this chapter may be proposed by a petition signed by five percent of the voters of the members, or by the Board, by a resolution expressing the intention to amend the chapter. (a) (1) Amendments to this chapter may be proposed by a petition signed by five percent of the voters of the members, or by the Board, by a resolution expressing the intention to amend the chapter.
    2. A copy of such resolution shall be mailed to the legislative bodies of the members and to each director at least ten days prior to the meeting scheduled to act on the proposal of amendment.
  1. Unless a majority of the members request, in writing, on or before the date of the meeting scheduled to act on the amendment, that the Board hold a special meeting of the Authority to vote on the amendment, the Board may adopt the amendment.
    1. Within ten days of the adoption of the amendment by the Board or by the voters of the Authority, the Secretary of the Authority shall certify to the Secretary of State each proposal of amendment. (c) (1) Within ten days of the adoption of the amendment by the Board or by the voters of the Authority, the Secretary of the Authority shall certify to the Secretary of State each proposal of amendment.
    2. The Secretary of State and the General Assembly shall then proceed as with municipal charter amendments under 17 V.S.A. § 2645 .
  2. No amendment shall substantially impair the rights of the holders of any bonds or other notes or other evidence of indebtedness or substantially affect any obligations under long-term contracts of the Authority then outstanding or in effect, or the rights of the Authority to procure the means for payment, continuation, or termination thereof.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 52. Seal.

The Authority shall have a seal designed as the Board requires.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 53. Severability.

Should any court of competent jurisdiction judge any term, phrase, clause, sentence, or provision of this chapter to be invalid, illegal, or unenforceable in any respect, such judgment shall not affect the validity, legality, or enforceability of the chapter as a whole or any other part of this chapter.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.

§ 54. Ratification.

  1. This chapter shall take effect upon the approval by the voters of each member, at its annual meeting; enactment of the chapter by the General Assembly; and subsequent to the enactment, ratification of the chapter by each of the legislative bodies of the members.
  2. The legislative bodies of the members shall have authority to ratify ceding of authority over different services, as the Authority evolves. The Authority shall make formal separate requests of the legislative bodies for dispatch, police, fire, and emergency services, as the Authority is ready to begin administering those services, and the legislative bodies of each member shall then vote on ceding such authority to the Authority.

HISTORY: Added 2013, No. M-17 (Adj. Sess.), § 2, eff. May 20, 2014.