The following is a chronological listing of ordinances of the City of Monroe adopted since 8-16-2016, the date of adoption of the City Code, indicating for each ordinance 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).]
Enactment
Adoption Date
Subject
Disposition
9-6-2016
Mayor and Council amendment
Ch. 1-5
9-6-2016
Animal control regulations amendment
Ch. 9-2
1-3-2017
Airport Board of Management amendment
Ch. 2-13
1-17-2017
M-3 Industrial Park District amendment; public parks and recreation facilities amendment
Ch. 5-11; Ch. 11-3
2-7-2017
Mayor and Council amendment; continuity of government and emergency management amendment; historic preservation amendment; animal control regulations amendment
Ch. 1-5; Ch. 1-11; Ch. 5-19; Ch. 9-2
2-22-2017
Animal control regulations amendment
Ch. 9-2
2-22-2017
Taxicabs amendment
Ch. 3-8
2-22-2017
Board of Public Works amendment; Finance and Taxation Committee amendment; Public Safety Committee amendment; Judiciary and Ordinance Review Committee amendment; License Committee amendment; Salary and Personnel Committee amendment
Ch. 2-1; Ch. 2-8; Ch. 2-9; Ch. 2-10; Ch. 2-11; Ch. 2-12
3-7-2017
Definitions, general regulations and accessory building regulations amendment
Ch. 5-2
5-16-2017
City Officers amendment; Board of Public Works amendment; City Plan Commission amendment; Zoning Board of Appeals amendment; Senior Citizens Board amendment; Visitors and Promotion Commission amendment; Ethics Board amendment
Ch. 1-6; Ch. 2-1; Ch. 2-4, Ch. 2-5; Ch. 2-7; Ch. 2-14; Ch. 2-15
5-16-2017
Mayor and Council amendment
Ch. 1-5
5-16-2017
Airport Board of Management amendment
Ch. 2-13
5-16-2017
City Officers amendment; Information Technology Committee repealer
Ch. 1-6; Ch. 2-16, reference only
7-5-2017
Animal control regulations amendment; public parks and recreation facilities amendment
Ch. 9-2; Ch. 11-3
7-5-2017
License and permit revocations, suspensions and refusals amendment
Ch. 3-5
6-5-2018
Mayor and Council Amendment; City Officers Amendment
Ch. 1-5; Ch. 1-6
6-5-2018
Monroe Water Utility Amendment
Ch. 8-4
6-5-2018
Streets, Alleys and Sidewalks Amendment
Ch. 11-1
6-5-2018
Monroe Water Utility Amendment
Ch. 8-4
6-5-2018
Mayor and Council Amendment
Ch. 1-5
6-5-2018
Animal Control Regulations Amendment
Ch. 9-2
9-4-2018
Zoning Regulations
Title 5
9-17-2018
Wards and Aldermanic Districts Amendment
Ch. 1-9
10-15-2018
Dance Licenses Amendment
Ch. 3-10
10-15-2018
Sidewalk Cafes and Streateries Amendment
Ch. 3-9
10-15-2018
Taxicabs Amendment
Ch. 3-8
10-15-2018
Solid Waste Recycling and Disposal Amendment
Ch. 8-3
10-15-2018
Animal Control Regulations Amendment
Ch. 9-2
1-7-2019
Board of Review Amendment
Ch. 2-2
1-7-2019
Public Records
Ch. 1-16
1-7-2019
Code of Ethics for City Officials and Employees Amendment
Ch. 1-15
Enactment
Adoption Date
Subject
Disposition
Supp. No.
10-8-2019
Detaching Territory
NCM
5
11-18-2019
Definitions Amendment; All-Terrain Vehicles Amendment
Ch. 10-1; Ch. 10-6
5
11-18-2019
Building Code Amendment
Ch. 4-1
5
11-18-2019
Mayor and Council Amendment
Ch. 1-5
5
11-18-2019
General Development Plan and Zoning Map Amendment
NCM
6
9-8-2020
Sidewalk Cafes and Streateries Amendment
Ch. 3-9
6
9-21-2020
General Development Plan and Zoning Map Amendment
NCM
7
9-21-2020
Zoning Map Amendment
NCM
7
9-21-2020
Streets, Alleys and Sidewalks Amendment
Ch. 11-1
7
9-21-2020
Housing and Property Maintenance Code Amendment
Ch. 4-2
7
9-21-2020
General Provisions and Procedures Amendment
Ch. 6-1
7
9-21-2020
Solid Waste Recycling and Disposal Amendment
Ch. 8-3
7
9-21-2020
General Offenses Amendment
Ch. 9-4
7
1-6-2020
Mayor and Council Amendment
Ch. 1-5
8
2-17-2020
Monroe Water Utility Amendment
Ch. 8-4
8
2-17-2020
Zoning Map Amendments
NCM
8
12-7-2020
Zoning Map Amendment
NCM
8
12-21-2020
Comprehensive Plan Amendment
NCM
8
2-1-2021
Municipal Airport Amendment
Ch. 11-6
8
2-1-2021
Municipal Airport Ramp Fees
NCM
8
3-1-2021
Traffic Code Amendment
Ch. 10-2
8
4-19-2021
Zoning Map Amendment
NCM
8
5-3-2021
Administration and Procedures Amendments
Ch. 5-10
8
5-17-2021
General Development Plan Conditional Zoning Change
NCM
9
8-2-2021
Land Use Regulations Amendment
Ch. 5-3
9
10-18-2021
Wards and Aldermanic Districts Amendment
Ch. 1-9
9
12-20-2021
Establishment of Zoning Districts Amendment
Ch. 5-2
9
12-20-2021
Building Code Amendment
Ch. 4-1
9
12-20-2021
Performance Standards Amendment
Ch. 5-7
9
1-3-2022
Housing and Property Maintenance Code Amendment
Ch. 4-2
9
1-3-2022
All-Terrain Vehicles Amendment
Ch. 10-6
9
2-7-2022
Housing and Property Maintenance Code Amendment
Ch. 4-2
9
3-21-2022
Zoning Map Amendment
NCM
10
4-4-2022
Monroe Water Utility Amendment
Ch. 8-4
10
5-16-2022
Fire Hydrants and Fire Department Connections Amendment
Ch. 7-6
10
7-18-2022
Zoning Map Amendment
NCM
10
7-18-2022
Zoning Map Amendment
NCM
10
8-1-2022
Animal Control Regulations Amendment
Ch. 9-2
10
8-1-2022
Zoning Map Amendment
NCM
10
11-7-2022
Land Use Regulations Amendment; Establishment of Zoning Districts Amendment
Ch. 5-3; Ch. 5-2
10
11-7-2022
Definitions Amendment; Neighborhood Electric Vehicles Amendment
Ch. 10-1; Ch. 10-7
10
3-21-2022
Signage Amendment
Ch. 5-9
10
2-6-2023
Animal Control Regulations Amendment
Ch. 9-2
10
2-6-2023
General Offenses Amendment
Ch. 9-4
10
2-6-2023
Traffic Code Amendment
Ch. 10-2
10
3-20-2023
Zoning Map Amendment
NCM
10