The Vermont Statutes Online
The Statutes below include the actions of the 2025 session of the General Assembly.
NOTE: The Vermont Statutes Online is an unofficial copy of the Vermont Statutes Annotated that is provided as a convenience.
-
Subchapter 001: GRANT OF POWERS TO VILLAGE
§§ 101-104. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 002: VILLAGE MEETINGS
§§ 201-212. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 003: BOARD OF TRUSTEES
§§ 301-306. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 004: VILLAGE MANAGER
§§ 401-405. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 005: ORDINANCES
§§ 501-507. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 006: FINANCIAL PROVISIONS
§§ 601-609. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 007: SPECIAL ASSESSMENTS
§§ 701-705. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.
-
Subchapter 008: GENERAL PROVISIONS
§§ 801-807. Repealed. 2013, No. M-2, § 4, eff. June 30, 2014.