The following is a chronological listing of legislation of the Town of Wilson adopted since January 1, 2005, 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).] Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption
Date
Subject
Disposition
1-2005
2-22-2005
Noise
Ch. 94
2-2005
4-18-2005
Zoning amendment
Ch. 127
1-2006
5-17-2006
Personnel policies: general provisions amendment
Ch. 25, Art. I
2-2006
5-17-2006
Salaries
NCM
3-2006
11-15-2006
Zoning Map amendment
Repealed by L.L. No. 6-2007
1-2007
2-21-2007
Fire prevention and Building Code administration and enforcement
Ch. 71
2-2007
2-21-2007
Zoning amendment
Ch. 127
3-2007
2-21-2007
Cemeteries amendment
Ch. 57
4-2007
3-21-2007
Zoning amendment
Ch. 127
5-2007
3-21-2007
Personnel policies amendment
Ch. 25
6-2007
6-20-2007
Zoning Map amendment
NCM
1-2008
7-16-2008
Property maintenance; zoning amendment
Ch. 102; Ch. 127 (footnote only)
2-2008
10-15-2008
Zoning amendment
Ch. 127
1-2010
5-19-2010
Real property tax exemption for physically disabled
Ch. 115, Art. VI
2-2010
5-19-2010
Dog control; licensing fees
Ch. 63, Arts. I and II
3-2010
7-21-2010
Flood damage prevention
Repealed by L.L. No. 2-2021
1-2011
2-16-2011
Windmills: noncommercial wind energy conversion systems; zoning amendment
Ch. 125, Art. I; Ch. 127
2-2011
11-2-2011
Tax levy limit override 2012
NCM
1-2012
10-3-2012
Tax levy limit override 2013
NCM
1-2013
3-20-2013
Zoning amendment
Ch. 127
2-2013
3-20-2013
Zoning amendment
Ch. 127
3-2013
10-16-2013
Tax levy limit override 2014
NCM
1-2014
5-21-2014
Moratorium on disposal and storage of sludge, sewage sludge, septage and derivative products
NCM
2-2014
7-16-2014
Taxation: gold star parents exemption
Ch. 115, Art. VIII
1-2015
2-18-2015
Sewers: general provisions amendment; zoning amendment
Ch. 105, Art. I; Ch. 127
2-2015
2-18-2015
Solid waste: refuse amendment; biosolids derived from sewage and wastewater
Ch. 107, Arts. I and II
3-2015
7-15-2015
Zoning amendment
Ch. 127
1-2016
2-17-2016
Boards, commissions and committees: alternate members of Planning Board and Zoning Board of Appeals
Ch. 3
2-2016
2-17-2016
Water amendment
Ch. 124
3-2016
10-5-2016
Windmills: commercial/industrial wind energy conversion systems
Ch. 125, Art. II
4-2016
10-5-2016
Moratorium on ground-mounted solar panel and solar farm installations
NCM
1-2018
6-20-2018
Zoning Amendment
Ch. 127
2-2018
11-7-2018
Solar Energy Systems
Ch. 106
3-2018
11-7-2018
Fire Prevention and Building Code Administration and Enforcement Amendment; Zoning Amendment
Ch. 71; Ch. 127
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
6-19-2019
Zoning Amendment
Ch. 127
15
1-2021
4-21-2021
Battery Storage Systems
Ch. 46
15
2-2021
4-21-2021
Flood Damage Protection
Ch. 73
15
3-2021
5-5-2021
Taxation: Alternative Grievance Day
Ch. 115, Art. IX
15
4-2021
7-21-2021
Solid Waste: Refuse Amendment; Zoning Amendment
Ch. 107, Art. I; Ch. 127
15
5-2021
10-20-2021
Cannabis: Local Cannabis Retail Dispensary and/or On-Site Consumption Opt-Out
Ch. 56, Art. I
16
1-2023
6-21-2023
Environmental Quality Review Repealer; Zoning Amendment
Ch. 67, reference only; Ch. 127
17
2-2023
7-19-2023
Noise Amendment; Zoning Amendment
Ch. 94; Ch. 127
17
3-2023
9-20-2023
Rentals, Short-Term; Zoning Amendment
Ch. 103; Ch. 127
18