The following is a chronological listing of legislation of Fairview Township adopted since the publication 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 original publication of the Code was Res. No. 2014-8, adopted 2-24-2014.
Enactment
Adoption Date
Subject
Disposition
2014-4
4-28-2014
Peddling and soliciting: transient retail merchants amendment
Ch. 203, Art. I
2014-5
6-30-2014
Adoption of Code
Ch. 1, Art. I
2014-6
7-28-2014
Municipal Employees Retirement System amendment
See Ch. 40, Art. I
2014-7
7-28-2014
Vehicles and traffic amendment
Ch. 282
2014-8
7-28-2014
Bond
NCM
2014-9
8-25-2014
Bond
NCM
2014-10
9-29-2014
Curfew amendment; property maintenance: weeds amendment; adoption of Property Maintenance Code amendment
Ch. 117; Ch. 215, Art. I; Ch. 215, Art. II
2014-11
10-16-2014
Water: 2012 Act 537 Plan Water District amendment
Ch. 289, Art. II
2014-12
12-1-2014
Municipal Employees Retirement System amendment
See Ch. 40, Art. I
2014-13
12-1-2014
Police Pension Plan amendment
See Ch. 40, Art. II
2015-1
1-5-2015
Intergovernmental agreements: York County Regional Chesapeake Bay Pollutant Reduction Plan
Ch. 28, Art. I
2015-2
4-27-2015
Vehicles and traffic amendment
Ch. 282
2015-3
6-23-2015
Cable franchise agreement
NCM
2015-4
7-27-2015
Subdivision and land development amendment
Ch. 260
2015-5
8-20-2015
Solid waste: collection of garbage and recycling amendment
Ch. 247, Art. II
2015-6
8-20-2015
Floodplain management
Ch. 151
2015-7
12-7-2015
Street vacation
NCM
2016-1
1-25-2016
Stormwater management amendment; subdivision and land development amendment; zoning amendment
Ch. 252; Ch. 260; Ch. 300
Res. No. 2016-1
1-25-2016
Fee Schedule amendment
Ch. A201
2016-2
4-25-2016
Manager amendment
Ch. 34
2016-3
4-25-2016
Vehicles and traffic amendment
Ch. 282
2017-1
1-30-2017
Zoning Map amendment
NCM
Res. No. 2017-1
1-3-2017
Fee Schedule amendment
Ch. A201
2017-2
8-28-2017
York County Regional Chesapeake Bay Pollutant Reduction Plan Amendment
See Ch. 28, Art. I
2017-3
10-30-2017
Subdivision and Land Development Amendment; Zoning Amendment
Ch. 260; Ch. 300
2018-1
5-21-2018
Solid Waste: Collection of Garbage and Recycling Amendment
Ch. 247, Art. II
Res. No. 2018-1
1-2-2018
Fee Schedule Amendment
Ch. A302
Res. No. 2018-2
1-29-2018
Street Acceptance
NCM
Res. No. 2019-1
1-7-2019
Fee Schedule Amendment
Ch. A302
2019-1
3-25-2019
Streets and Sidewalks: Right-of-Way Obstructions
Ch. 255, Art. V
2019-2
4-29-2019
Pension Plans: Municipal Employees Retirement System Amendment
See Ch. 40, Art. I
Enactment
Adoption Date
Subject
Disposition
Supp. No.
2019-3
9-30-2019
Zoning Map Amendment
NCM
5
2019-4
12-9-2019
Taxation: Volunteer Service Credit Program
Ch. 264, Art. VII
5
Res. No. 2020-1
1-6-2020
Fee Schedule Amendment
Ch. A302
5
2020-1
5-18-2020
Vehicles and Traffic Amendment
Ch. 282
5
2020-2
9-28-2020
Cable Franchise Agreement
NCM
6
2020-3
12-7-2020
Vehicles and Traffic Amendment
Ch. 282
6
2020-4
12-7-2020
Zoning Map Amendment
NCM
6
Res. No. 2021-1
1-4-2021
Cable Franchise Agreement
NCM
6
2021-1
1-4-2021
Fee Schedule Amendment
Ch. A302
6
2021-2
2-22-2021
Salaries and Compensation: Tax Collector Amendment
Ch. 62, Art. I
6
2021-3
3-29-2021
Zoning Map Amendment
NCM
6
2021-4
6-28-2021
Vehicles and Traffic Amendment
Ch. 282
6
Res. No. 2021-8
4-26-2021
Fee Schedule Amendment
Ch. A302
6