2015-2016 Session
Change SessionH.15 (Act M-1)
An act relating to approval of amendments to the charter of the Town of Colchester
- Sponsor(s)
-
- Rep. Maureen Dakin
- Additional Sponsors
- Rep. Patrick Brennan
- Rep. James Condon
- Rep. Joey Purvis
- Less…
- Last Recorded Action
- House 1/28/2015 - Signed by Governor on January 28, 2015
Bill/Resolution Text
NOTE: to print information that appears on a tab within the bill page, use the Print link on that tab.
An act relating to approval of amendments to the charter of the Town of Colchester
Detailed Status
2015 - 2016 Legislative Session
Body | Date | Journal | Calendar | Location | Full Status |
---|
An act relating to approval of amendments to the charter of the Town of Colchester
Roll Call History
2015 - 2016 Legislative Session
Body | Date | Journal | Location | Full Status |
---|
Although procedurally bills and resolutions are assigned to only one committee at a time, other committees may review the bill or resolution. This page contains results from both the assigned committee as well as other committees.
An act relating to approval of amendments to the charter of the Town of Colchester
Committee Meetings
2015 - 2016 Legislative Session
Meeting Date | Committee |
---|
An act relating to approval of amendments to the charter of the Town of Colchester
Meeting Full List
2015 - 2016 Legislative Session
Thursday, January 15, 2015
- Committee(s):
- House Committee on Government Operations
- 10:00 AM
-
H.15 - An act relating to approval of amendments to the charter of the Town of Colchester
Rep. Maureen Dakin
Rep. Patrick Brennan
Rep. James Condon
Rep. Joey Purvis
Cameron Wood, Office of Legislative Council
Thursday, January 22, 2015
- Committee(s):
- Senate Committee on Government Operations
- 2:30 PM
-
H.15 - An act relating to approval of amendments to the charter of the Town of Colchester
Rep. Maureen Dakin
BetsyAnn Wrask, Legislative Counsel, Office of Legislative Council
Committee Documents
An act relating to approval of amendments to the charter of the Town of Colchester
Witnesses Who Testified
2015 - 2016 Legislative Session
House Committee on Government Operations
- Rep. Patrick Brennan
- Rep. James Condon
- Rep. Maureen Dakin
- Rep. Joey Purvis
- Cameron Wood, Office of Legislative Council
Senate Committee on Government Operations
- Rep. Maureen Dakin
- BetsyAnn Wrask, Legislative Counsel, Office of Legislative Council
Fiscal notes and materials available on this web page are provided for informational purposes only, and may not comprise all materials received by the Vermont Legislature or the final fiscal information related to a specific bill. The Legislature is not responsible for the accuracy of any information in these materials, and their posting does not constitute approval or endorsement by the Legislature.
No fiscal documents found for H.15 in the 2015 - 2016 Legislative Session.
No committee of conference members found for H.15 in the 2015 - 2016 Legislative Session.
An act relating to approval of amendments to the charter of the Town of Colchester
Committee of Conference Meetings
2015 - 2016 Legislative Session
Meeting Date | Committee |
---|
An act relating to approval of amendments to the charter of the Town of Colchester
Committee of Conference Meeting Full List
2015 - 2016 Legislative Session
No committee of conference meeting history found for H.15 in the 2015 - 2016 Legislative Session.
No committee of conference report found for H.15 in the 2015 - 2016 Legislative Session.
Act
- Signed into law 1/28/2015
- As Enacted (ACT M001)
- Act Summary
An act relating to approval of amendments to the charter of the Town of Colchester
Statutes Affected
2015 - 2016 Legislative Session
Statute |
---|
24 V.S.A. App. § 113-101. Corporate existence retained |
24 V.S.A. App. § 113-104. Additional powers |
24 V.S.A. App. § 113-105. Ordinances; enforcement; adoption |
24 V.S.A. App. § 113-106. Introduction; first and second readings; public hearing |
24 V.S.A. App. § 113-107. Further consideration; final passage |
24 V.S.A. App. § 113-109. Filing |
24 V.S.A. App. § 113-111. Reservation of powers to the Town |
24 V.S.A. App. § 113-202. Elective officers; generally |
24 V.S.A. App. § 113-203. Recall |
24 V.S.A. App. § 113-204. Vacancies |
24 V.S.A. App. § 113-205. Selectboard; organization |
24 V.S.A. App. § 113-206. Meetings of the Selectboard |
24 V.S.A. App. § 113-207. Record of proceedings |
24 V.S.A. App. § 113-208. Appointments |
24 V.S.A. App. § 113-209. Jurisdiction over other officers or employees |
24 V.S.A. App. § 113-210. Compensation of Selectboard; appointees |
24 V.S.A. App. § 113-211. Powers and duties |
24 V.S.A. App. § 113-302. Time of holding |
24 V.S.A. App. § 113-304. Budget |
24 V.S.A. App. § 113-305. Overrule of ordinances |
24 V.S.A. App. § 113-306. Petition for enactment of ordinance; special meeting |
24 V.S.A. App. § 113-401. Appointment |
24 V.S.A. App. § 113-402. Qualifications |
24 V.S.A. App. § 113-403. Oath |
24 V.S.A. App. § 113-404. Powers and duties |
24 V.S.A. App. § 113-405. Compensation |
24 V.S.A. App. § 113-406. Removal |
24 V.S.A. App. § 113-501. Department of Assessment |
24 V.S.A. App. § 113-602. Preparation and submission |
24 V.S.A. App. § 113-603. Town meeting and budget |
24 V.S.A. App. § 113-606. Departmental budget |
24 V.S.A. App. § 113-607. Transfers of appropriation |
24 V.S.A. App. § 113-702. Penalty; interest; Treasurer's powers |
24 V.S.A. App. § 113-801. Appointment and removal |
24 V.S.A. App. § 113-802. Personnel rules and regulations |