Town of Canaan, Vermont

Founded in 1782

Home

Hurricane Beryl Updates

Agendas & Meeting Minutes

Selectboard

Abatement of Taxes

Auditors of the Accounts

Board of Civil Authority

Fire District 1 & 2

Rec Park

Revolving Loan

Stewartstown Joint Comm

Zoning and Planning

Alice M Ward Library

Animal Control

Business Directory

Canaan General Info

Census 2020

Infrastructure

Town History

Town Maps

Town Plan

Canaan Schools

Cemeteries

Community Calendar

Community Forest

Community Organizations

Contact Us

Delinquent Tax Collector

Elections

Absentee Ballot

Primary and General

Voter Checklist

Fire Districts 1 & 2

Green Up Vermont

HHW Collection Event

Highway Department

Class 4 Highway Policy

Highway Access Policy

Traffic Ordinance

Transportation

Land Records Portal

Links

Office of the Listers

Appealing Process

Reappraisal

Newsletter

Open Meeting Law

Ordinances and Policies

Town Ordinances

Town Policies

Municipal Code of Ethics

Public Safety

Fire Department

Mitigation Plan

Police Department

Recreation Park

Revolving Loan Fund

Stump Dump

Town Meeting

Town Report

Town and School Elections

Warning and Notices

Town Officials

Transfer Station

SWIP Plan

Appliances with Freon

Disposal Options A-Z

Electronics

Fee Schedule

Mercury Bulbs Disposal

Paint Disposal

Syringe Disposal

Twin States Clean Energy

Vermont 250th Anniversary

Visiting Canaan

Border Crossing

Hunting and Fishing

Motels and Restaurants

Powersport Vehicles

Recreation

Weather

Vital Record Application

Waste Water Treatment

Sewer Ordinance

Website Policy

Zoning Board/Planning Com

Town Policies (Alphabetical)
All policies shown on this page are for informational purposes only.  For the most up-to-date and or certified copy, please contact Zachary Brown, Town Clerk and Treasurer at 802-266-3370 or clerktreas@canaan-vt.org. 


Document
Canaan, FD1, & FD2 Joint Accounting Policy (Rev. 11/30/22)
Document
Canaan Credit Card Policy (Ad. August 22, 2022)
Document
Canaan, FD1, & FD2 Joint Conflict of Interest Policy (Ad. 11/30/22)
Document
Canaan Election Day Policies (Ad 10/23/2024)
Document
Canaan, FD1, & FD2 Fraud Prevention Policies (Rev. 11/30/22)
Document
Canaan Class 4 Highway Policy (Ad. 06/03/19)
Document
Canaan Highway Access Policy (Ad. 09/26/17)
Document
Canaan Incident Report and Form (Ad. 01/21/13)
Document
Canaan, FD1, & FD2 Joint Investment Banking Policy (Ad. 11/30/22)
Document
Canaan Personnel Policy for all Town Employees and Elected/Appointed Officials
Document
Canaan Town Purchasing Policy (Rev. 11/28/22)
Document
Canaan FD 1 Purchasing Policy (Rev. 11/30/22)
Document
Canaan FD2 Purchasing Policy (Rev. 11/30/22)
Document
Canaan Records Management Policy (Ad. 03/13/17)
Document
Canaan Rec Park Commission Bylaws (Rev. 2017)
Document
Canaan Sexual Harassment Policy (Ad. 10/25/93)
Document
Canaan Take Home Vehicle Policy (Ad. 01/11/21)
Document
Website Policy (Revised 05/16/22)
Click here to return to the Ordinances and Policies Home Page

Contact Us
Managed by: Zachary Brown
Site Design:  Diana Rancourt
Copyright 2025 - All Rights Reserved