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

Rec Park Committee Meetings
Document
Rec Park Meeting Agenda - May 12, 2025
 
Document
Rec Park Meeting Agenda - April 14, 2025
Document
Rec Park Meeting Minutes (Draft Copy) - April 14, 2025
Document
Rec Park Meeting Agenda - March 10, 2025
Document
Rec Park Meeting Minutes - March 10, 2025
Rec Park Commission Meeting Schedule
2025
March 10, 2025 August 11, 2025
April 14, 2025 September 8, 2025
May 12, 2025 October 13, 2025
June 9, 2025 November 10, 2025
July 14, 2025 December 8, 2025
 No meetings are scheduled in January or February. 
All meetings are scheduled to begin at 5:00 P.M. unless otherwise posted. 
Notice is hereby given that the official newspaper for the Publication of Legal Notices for the Town of Canaan, VT is the Colebrook Chronicle located in Colebrook, NH 03576
Legal Posting Sites are:  
Canaan Town Office
Canaan Post Office
Beecher Falls Post Office
Alice Ward Memorial Library
Canaan Recreational Park
Rec Park Commission Members of Canaan, VT

2024
Document
Rec Park Meeting Agenda - December 9, 2024
Document
Rec Park Meeting Minutes (Draft Copy) - December 9, 2024
Document
Rec Park Meeting Agenda - November 11, 2024
Document
Rec Park Meeting Minutes - November 14, 2024
Document
Rec Park Meeting Agenda - October 14, 2024
Document
Rec Park Meeting Minutes - October 14, 2024
Document
Rec Park Meeting Agenda - September 9, 2024
Document
Rec Park Meeting Minutes - September 9, 2024
Document
Rec Park Meeting Agenda - August 5, 2024
Document
Rec Park Meeting Minutes - August 5, 2024
Document
Rec Park Meeting Agenda - July 8, 2024
Document
Rec Park Meeting Minutes - July 8, 2024
Document
Rec Park Meeting Agenda - June 10, 2024
Document
Rec Park Meeting Minutes - June 10 2024
Document
Rec Park Meeting Agenda - May 13, 2024
Document
Rec Park Meeting Minutes - May 13, 2024
Document
Rec Park Meeting Agenda - April 2, 2024
Document
Rec Park Meeting Minutes - April 2, 2024
Document
Rec Park Meeting Agenda - March 11, 2024
Document
Rec Park Meeting Minutes - March 11, 2024
Meeting Recordings
https://drive.google.com/drive/folders/1KuJTEKU-HW1CuLAhMgxVQUQKjnd6MpTs?usp=drive_link

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