[HISTORY: This Walpole Charter was adopted
at the Annual Town Meeting on 1-15-1973. The Charter was updated 12-1-1988 and by Town Meeting Action on 10-19-1998. It was further
updated by Town Meeting Action on 10-19-1999 and signed by the Governor on 12-15-2000; updated
January 2001 to reflect approved changes. It was further updated by
the 2005 Fall Town Meeting Action and approved 9-19-2006 by the Legislature as Chapter
300 of the Acts of 2006. Subsequent amendments are noted in the text
as applicable.]
Table of Contents
Table of Contents
- Division 1: Charter
- Ch C Charter
- Ch C Art I Existence and Authority
- § C-1-1 Incorporation
- § C-1-2 Seal
- § C-1-3 Short Title
- § C-1-4 Powers
- § C-1-5 Construction
- Ch C Art II The Legislature Representative Town Meeting
- § C-2-1 Form and Power of Representative Town Meeting
- § C-2-2 Composition of Representative Town Meeting
- § C-2-3 Apportionment of the Representatives Among the Precincts
- § C-2-4 Precincts
- § C-2-5 Redistricting of Precincts
- § C-2-6 Nomination, Election and Term of Office
- § C-2-7 Vacancies
- § C-2-8 Moderator
- § C-2-9 Committees of Town Meeting
- § C-2-10 Date for Town Meeting, Notification, Quorum and Adjournment
- § C-2-11 Who Shall Act on the Various Warrant Articles
- § C-2-12 Copies of Labor Contracts
- § C-2-13 Referendum
- Ch C Art III Elected Officials
- § C-3-1 General Provisions
- § C-3-2 Select Board
- § C-3-3 Moderator
- § C-3-4 School Committee
- § C-3-5 Planning Board
- § C-3-6 Housing Authority
- § C-3-7 Board of Assessors
- § C-3-8 Board of Sewer and Water Commissioners
- § C-3-9 Library Board of Trustees
- § C-3-10 Vacancies
- Ch C Art IV Town Administrator
- § C-4-1 Appointment: Term of Office
- § C-4-2 Qualifications
- § C-4-3 Powers and Duties
- § C-4-4 Appointments
- § C-4-5 Removal
- § C-4-6 Acting Town Administrator
- Ch C Art V Administrative Organization
- § C-5-1 Creation of Departments, Divisions, Agencies and Offices
- § C-5-2 Personnel Plan
- § C-5-3 Publication of Administrative Code and Personnel Plan
- Ch C Art VI Finances and Fiscal Procedures
- § C-6-1 Fiscal Year
- § C-6-2 Submission of Budget and Budget Message
- § C-6-3 Budget Message
- § C-6-4 The Budget
- § C-6-5 Finance Committee Budget Hearings
- § C-6-6 Public Records
- § C-6-7 Warrants for Payment of Town Funds
- § C-6-8 Financial Statements
- § C-6-9 Audit of Town Accounts
- § C-6-10 Finance Director
- Ch C Art VII General Provisions
- § C-7-1 Computation of Time
- § C-7-2 Charter Changes
- § C-7-3 Severability
- § C-7-4 Specific Provisions Shall Prevail
- § C-7-5 Public Records
- § C-7-6 Recall of Elective Officers
- § C-7-7 Removals and Suspension
- § C-7-8 Chiefs of Police and Fire Departments
- Ch C Art VIII Transitional Provisions
- § C-8-1 Continuation of Existing Laws
- § C-8-2 Continuation of Government
- § C-8-3 Continuation of Administrative Personnel
- § C-8-4 Transfer of Records and Property
- § C-8-5 Repeal of Certain Acts
- § C-8-6 Continuance of Contracts and Other Obligations
- § C-8-7 Pending Actions and Proceedings
- § C-8-8 Effective Date
- Division 2: General Bylaws
- Part I: Administrative Bylaws
- Ch 1 General Provisions
- Ch 5 Animal Control Officer
- Ch 13 Bonds
- Ch 17 Building Committee, Permanent
- Ch 22 (Reserved)
- Ch 34 Compensation, Additional
- Ch 39 Contracts and Purchasing
- Ch 45 Counsel, Town
- Ch 88 Finance Committee
- Ch 93 Fiscal Year
- Ch 125 Meetings of Town Boards
- Ch 177 Records and Reports
- Ch 182 Recreation Committee
- Ch 187 Revolving Funds
- Ch 195 Select Board
- Ch 202 Surplus, Disposal of
- Ch 210 Town Collector
- Ch 219 Town Meetings
- Part II: Personnel Bylaws
- Ch 230 Personnel
- Part III: Regulatory Bylaws
- Ch 241 Alarm Systems
- Ch 246 Alcoholic Beverages
- Ch 252 Animals
- Ch 277 Charges and Bills, Payment of
- Ch 289 Disorderly Conduct
- Ch 295 Enforcement; Noncriminal Disposition
- Ch 308 Fees
- Ch 312 Fertilizers
- Ch 318 Firearms and Weapons
- Ch 323 Fire Equipment
- Ch 327 Fire Prevention
- Ch 336 Graffiti
- Ch 349 Historic Structures
- Ch 361 Junk Dealers and Collectors
- Ch 378 Licenses and Permits
- Ch 382 Loitering
- Ch 386 Marijuana, Public Use of
- Ch 393 Motels
- Ch 404 Noise
- Ch 410 Nuisances
- Ch 433 Private Ways, Repair of
- Ch 435 Property Maintenance
- Ch 448 Safety Equipment
- Ch 452 Scenic Roads
- Ch 459 Secondhand Vehicle Dealers
- Ch 465 Sewer Bylaws
- Ch 468 Social Host Responsibility
- Ch 476 Soliciting and Canvassing
- Ch 480 Solid Waste
- Ch 487 Stink Bombs and Other Vapor-Emitting Goods
- Ch 492 Storage Tanks
- Ch 499 Stormwater Management
- Ch 505 Street Names and Numbers
- Ch 510 Streets and Sidewalks
- Ch 516 Taxation
- Ch 523 Town Property
- Ch 537 Vehicles and Traffic
- Ch 542 Vehicles, Off-Road
- Ch 548 Vehicles, Storage of
- Ch 554 Water Use Restrictions
- Ch 561 Wetlands Protection
- Division 3: Zoning Bylaws
- Ch 575 Zoning
- Division 4: Board of Health Regulations
- Ch 581 Adoption of Codified Regulations
- Ch 587 Animal Control
- Ch 598 Body Art Establishments
- Ch 603 Body Piercing
- Ch 639 Fees
- Ch 644 Floor Drains
- Ch 650 Food Service Establishments
- Ch 661 Groundwater Monitoring Programs
- Ch 665 Groundwater Protection
- Ch 672 Hazardous Waste Cleanup
- Ch 691 Lifeguards
- Ch 703 Massage Establishments
- Ch 711 Mercury Disposal
- Ch 760 Recombinant Dna; Biosafety Level 3 Materials
- Ch 767 Septic Systems
- Ch 774 Smoking
- Ch 779 Solid Waste
- Ch 786 Stink Bombs, Sale of
- Ch 793 Tobacco Control
- Ch 795 Tobacco Sales
- Ch 799 Toxic and Hazardous Materials Control
- Ch 804 Underground Storage of Fuel and Chemicals
- Ch 816 Wells, Private
- Division 5: Town Meeting Rules of Conduct
- Ch 825 Rules Applying to the Conduct of Representative Town Meetings
- Appendix
- Ch A999 Acceptances of General Laws
- Derivation Table
- Ch DT Derivation Table
- Disposition List
- Ch DL Disposition List
Public Documents