Skip to navigation Skip to content Skip to subnav
Searching 2023-2024 Session

The Vermont Statutes Online

The Vermont Statutes Online does not include the actions of the 2024 session of the General Assembly. We expect them to be updated by November 1st.

NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.

Title 24 Appendix: Municipal Charters

Chapter 017: City of Winooski

  • Subchapter 001: Powers of the City
  • §§ 1.0-1.5. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 002: City Council
  • §§ 2.1-2.20. Repealed. 2013, No. M-9, § 2, eff. June 4, 2013.


  • Subchapter 003: Officers and City Managers
  • §§ 3.1-3.6. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 004: Administrative Departments
  • §§ 4.1-4.5. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 005: Financial Procedures
  • §§ 5.1-5.18. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.

  • §§ 5.19-5.20. [Repealed.]


  • Subchapter 006: Voter Registration
  • § 6.1. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 007: Nominations and Elections
  • §§ 7.1-7.4. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 008: Initiative and Referendum
  • §§ 8.1-8.7. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 009: General Provisions
  • §§ 9.1-9.3. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.


  • Subchapter 010: Transitional Provisions
  • §§ 10.1-10.4. Repealed. 2013, No. M-9, § 2, effective June 4, 2013.