BEGIN:VCALENDAR
CALSCALE:GREGORIAN
PRODID:-//Ben Fortuna//iCal4j 1.0//EN
VERSION:2.0
BEGIN:VEVENT
DTSTAMP:20260122T170011Z
DTSTART:20260122T131500
DTEND:20260122T151500
SUMMARY:H. 510 - An act relating to repealing the charter of the Town of 
 Danville\n\nIntroduction and witness testimony\n\nRep. Gregory "Greg" Bu
 rtt\, Sponsor\n\nJanice Ouellette\, Chair\, Selectboard of Danville - Zo
 om\n\nTucker Anderson\, Legislative Counsel\, Office of Legislative Coun
 sel - Room M106
TZID:America/New_York
UID:20260122T170038Z-uidGen@richgoldman-357e73
END:VEVENT
BEGIN:VALARM
TRIGGER:-PT15M
ACTION:DISPLAY
DESCRIPTION:H. 510 - An act relating to repealing the charter of the Town
  of Danville\n\nIntroduction and witness testimony\n\nRep. Gregory "Greg
 " Burtt\, Sponsor\n\nJanice Ouellette\, Chair\, Selectboard of Danville 
 - Zoom\n\nTucker Anderson\, Legislative Counsel\, Office of Legislative 
 Counsel - Room M106
END:VALARM
END:VCALENDAR
