The following is a chronological listing of legislation of the Town of Concord adopted since the 2005 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the 2005 republication of the Code was a policy adopted 2-10-2005.
L.L. No.
Adoption Date
Subject
Disposition
1-2005
5-12-2005
Town Hall business hours
Repealed by L.L. No. 1-2006
2-2005
6-9-2005
Adoption of Code; Town Board amendment; zoning amendment; personnel policies amendment
Chs. 1, Art. I; 47; 150; 190
1-2006
Repeal of L.L. No. 1-2005
Repealer only
2-2006
Increase salary of Assessor
NCM
1-2007
Moratorium
NCM
1-2008
3-6-2008
Vehicles and traffic: parking amendment
Ch. 142, Art. I
2-2008
3-6-2008
Fire prevention and building construction: administration and enforcement
Ch. 72, Art. II
3-2008
3-6-2008
Zoning amendment
Ch. 150
4-2008
8-14-2008
Taxation: Cold War veterans exemption
Ch. 134, Art. IV
1-2009
3-12-2009
Taxation: Grievance Day
Ch. 134, Art. V
2-2009
6-11-2009
Zoning amendment
Ch. 150
3-2009
10-8-2009
Animals: dog control amendment
Ch. 53, Art. II
4-2009
12-10-2009
Outdoor furnaces
Ch. 78
1-2010
4-8-2010
Parks and recreation areas repealer
Ch. 101, reference only
2-2010
12-9-2010
Animals: licensing and identification of dogs
Ch. 53, Art. III
1-2011
3-11-2011
Change from elected Assessor to appointed Assessor
Not approved
1-2012
10-11-2012
Tax levy limit override
NCM
1-2013
3-14-2013
Taxation: gold star parents exemption
Ch. 134, Art. VI
2-2013
10-10-2013
Tax levy limit override
NCM
1-2014
2-13-2014
Contracts: best value
Ch. 9, Art. I
2-2014
6-12-2014
Zoning Map amendment
NCM
3-2014
7-10-2014
Animals: dog control amendment
Ch. 53, Art. II
1-2016
6-9-2016
Moratorium on siting of commercial solar power projects
NCM
1-2017
3-9-2017
Zoning amendment
Ch. 150
2-2017
10-12-2017
Fire prevention and building construction: administration and enforcement amendment; fee schedule repealer
Ch. 72, Art. I; Ch. 162, reference only
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2018
2-8-2018
Taxation: Cold War Veterans Exemption Amendment
Ch. 134, Art. IV
3.1
2-2018
11-8-2018
Tax Levy Limit Override
NCM
3.1
1-2019
5-9-2019
Flood Damage Prevention
Ch. 76
3.1
2-2019
6-13-2019
Zoning Amendment
Ch. 150
3.1
3-2019
10-10-2019
Tax Levy Limit Override
NCM
3.1
1-2020
10-8-2020
Tax Levy Limit Override
NCM
3.1
1-2021
6-10-2021
Zoning Amendment
Ch. 150
3.1
1-2022
3-10-2022
Zoning Map Amendment
NCM
3.1
2-2022
2-10-2022
Zoning Amendment
Ch. 150
3.1
3-2022
10-13-2022
Tax Levy Limit Override
NCM
3.1