Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Weedsport, NY
Cayuga County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
The following is a chronological listing of legislation of the Village of Weedsport adopted since the 2003 republication of the Code, indicating its inclusion in the Code or the reason for its exclusion. [Enabling legislation which is not general and permanent in nature is considered to be non-Code material (NCM).] The last legislation reviewed for the 2003 republication of the Code was L.L. No. 1-2002, adopted 5-8-2002.
Local Law Number
Adoption Date
Subject
Disposition
1-2003
8-13-2003
Adoption of Code
Ch. 1, Art. II
1-2004
1-14-2004
Games of chance
Ch. 86
2-2004
6-9-2004
Zoning
Repealed by L.L. No. 3-2023
1-2005
6-8-2005
Weapons
Ch. 208
2-2005
6-8-2005
Vehicles and traffic amendment
Ch. 198
1-2006
4-19-2006
Zoning Map amendment
NCM
1-2007
3-14-2007
Vehicles and traffic amendment
Ch. 198
2-2007
4-11-2007
Building Code administration and enforcement
Superseded by L.L. No. 2-2023
3-2007
5-9-2007
Flood damage prevention
Ch. 78
1-2009
2-11-2009
Zoning Map amendment
NCM
2-2009
3-11-2009
Moratorium
NCM
3-2009
1-13-2010
Planning Board: creation and organization
Repealed by L.L. No. 3-2023
1-2010
1-13-2010
Planning Board: alternate members
Repealed by L.L. No. 3-2023
2-2010
1-13-2010
Vehicles and traffic amendment
Ch. 198
3-2010
1-13-2010
Outdoor furnaces
Ch. 84
4-2010
5-12-2010
Vehicles and traffic amendment
Ch. 198
1-2011
11-9-2011
Sewers amendment
Ch. 160
2-2011
12-14-2011
Tax levy limit override
NCM
1-2012
4-11-2012
Election inspectors
Ch. 60
2-2012
4-11-2012
Vehicles and traffic amendment
Ch. 198
3-2012
10-10-2012
Fire Department: reimbursement for actual and necessary expenses
Ch. 75, Art. I
4-2012
10-10-2012
Vehicles and traffic amendment
Ch. 198
5-2012
10-10-2012
Zoning amendment
Repealed by L.L. No. 3-2023
1-2013
2-13-2013
Zoning Map amendment
NCM
2-2013
4-20-2013
Amending L.L. No. 1-2013
NCM
3-2013
10-9-2013
Peddling and soliciting amendment
Ch. 138
1-2014
6-11-2014
Dangerous dogs
Ch. 52
2-2014
6-11-2014
Animal control amendment
Ch. 19, Art. I
3-2014
9-10-2014
Zoning amendment
Repealed by L.L. No. 3-2023
1-2015
1-7-2015
Water amendment
Ch. 204
2-2015
3-11-2015
Animals: animal control amendment
Ch. 19, Art. I
1-2017
1-11-2017
Tax levy limit override 2017
NCM
2-2017
10-11-2017
Drones
Ch. 58
3-2017
10-11-2017
Open burning amendment
Ch. 46
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2018
2-14-2018
Drones Amendment
Ch. 58
16
1-2021
2-10-2021
Streets and Sidewalks Amendment
Ch. 178
16
2-2021
1-13-2021
Tax Levy Limit Override
NCM
16
3-2021
8-11-2021
Moratorium
NCM
16
4-2021
12-8-2021
Cannabis: Retail Dispensary and On-Site Consumption Opt-Out
Ch. 49, Art. I
16
5-2021
12-8-2021
Smoking: Smoking on Village-Owned Property
Ch. 167, Art. I
16
1-2022
1-12-2022
Tax Levy Limit Override
NCM
16
1-2023
1-11-2023
Tax Levy Limit Override
NCM
17
2-2023
1-11-2023
Building Code Administration
Ch. 42
17
3-2023
9-13-2023
Zoning
Ch. 215; see Ch. 100; Ch. 115; Ch. 142; Ch. 164; Ch. 182
17
4-2023
12-13-2023
Taxation: Hotel Room Occupancy Tax
Ch. 188, Art. V
17
1-2024
1-10-2024
Tax Levy Limit Override
NCM
17