The following is a chronological listing of legislation of the Village of Baldwinsville adopted since January 1, 2004, 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 2013 republication of the Code was L.L. No. 1-2013, adopted 1-17-2013. Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2004
1-22-2004
Annexation of territory in the Town of Lysander to the Village
NCM
2-2004
3-18-2004
Zoning Map amendment
Ch. 345 (table only)
3-2004
3-18-2004
Sewers amendment
Ch. 261, Art. IV
4-2004
5-6-2004
Zoning Map amendment
Ch. 345 (table only)
5-2004
5-6-2004
Zoning Map amendment
Ch. 345 (table only)
6-2004
5-6-2004
Zoning Map amendment
Ch. 345 (table only)
7-2004
5-6-2004
Water amendment
Ch. 338
8-2004
5-20-2004
Electrical standards amendment
Ch. 152
9-2004
5-20-2004
Sewer rents amendment
Ch. 261, Art. II
10-2004
10-7-2004
Zoning amendment
Ch. 345
1-2005
2-17-2005
Streets and sidewalks amendment
Repealed by L.L. No. 4-2022
2-2005
4-21-2005
Zoning amendment
Ch. 345
3-2005
4-21-2005
Subdivision of land amendment
Ch. 298
4-2005
8-18-2005
Annexation of property known as 7755 Meigs Road into Village from Town of Van Buren
NCM
1-2006
6-1-2006
Stormwater management and control
Ch. 287
2-2006
6-1-2006
Illicit discharges and connections to storm sewer system
Ch. 282, Art. I
3-2006
7-20-2006
Planning Board amendment; sewer regulations amendment; subdivision of land amendment; zoning amendment
Chs. 56; 261, Art. I; 298; 345
4-2006
9-7-2006
Zoning Map amendment
Ch. 345 (table only)
5-2006
9-7-2006
Annexation of property known as 3 Kossy Lane into the Village from Town of Lysander
NCM
6-2006
12-7-2006
Sewer regulations amendment; water amendment
Chs. 261, Art. I; 338
1-2007
2-1-2007
Zoning amendment
Ch. 345
2-2007
10-18-2007
Village Engineer
Ch. 30
3-2007
11-1-2007
Zoning amendment
Ch. 345
4-2007
12-20-2007
Zoning Map amendment
Ch. 345 (table only)
5-2007
12-20-2007
Uniform construction codes
Ch. 138
6-2007
12-20-2007
Unsafe buildings
Ch. 131
1-2008
5-15-2008
Zoning Map amendment
Ch. 345 (table only)
2-2008
6-5-2008
Zoning amendment
Ch. 345
1-2010
4-1-2010
Zoning amendment; Zoning Map amendment
Ch. 345
2-2010
5-20-2010
Terms of office: Mayor and Trustees
Ch. 76, Art. I
3-2010
8-19-2010
Retirement incentive program
NCM
1-2011
4-21-2011
Zoning amendment; Zoning Map amendment
Ch. 345
2-2011
9-1-2011
Zoning amendment
Ch. 345
3-2011
12-1-2011
Residency requirements: Treasurer
Ch. 63, Art. II
4-2011
12-15-2011
Taxation: exemption for converted mixed-use property
Ch. 310, Art. VI
1-2012
Tax levy limit override 2012
NCM
2-2012
8-2-2012
Zoning amendment; Zoning Map amendment
Ch. 345
1-2013
1-17-2013
Unregistered or inoperable vehicles amendment
Ch. 331
2-2013
9-19-2013
Adoption of Code
Ch. 1, Art. I
3-2013
11-7-2013
Zoning Map amendment
Ch. 345 (table only)
4-2013
12-5-2013
Zoning Map amendment
Ch. 345 (table only)
1-2015
10-15-2015
Zoning Map amendment
Ch. 345 (table only)
2-2015
10-15-2015
Zoning amendment
Ch. 345
3-2015
11-5-2015
Vehicles and traffic amendment
Ch. 324
4-2015
12-3-2015
Zoning amendment; Zoning Map amendment
Ch. 345
5-2015
12-17-2015
Tax levy limit override 2016
Repealed by L.L. No. 1-2016
1-2016
1-21-2016
Tax levy limit override 2016 repealer
NCM
2-2016
7-21-2016
Zoning Map amendment
Ch. 345 (table only)
3-2016
9-1-2016
Flood damage prevention
Ch. 189
4-2016
9-1-2016
Zoning Map amendment
Ch. 345 (table only)
5-2016
10-20-2016
Flood damage prevention amendment
Ch. 189
1-2017
1-19-2017
Zoning amendment
Ch. 345
2-2017
12-21-2017
Moratorium
NCM
1-2018
1-4-2018
Tax levy limit override 2018
NCM
2-2018
1-4-2018
Zoning amendment
Ch. 345
3-2018
2-21-2018
Tax levy limit override 2018 repealer
NCM
4-2018
12-21-2017
Moratorium
Repealed by L.L. No. 10-2018
5-2018
6-21-2018
Zoning Amendment
Ch. 345
6-2018
6-21-2018
Zoning Amendment
Ch. 345
7-2018
6-21-2018
Zoning Amendment
Ch. 345
8-2018
6-21-2018
Zoning Amendment
Ch. 345
9-2018
6-21-2018
Zoning Amendment
Ch. 345
10-2018
12-20-2018
Signs Amendment
Ch. 268
11-2018
12-20-2018
Moratorium
NCM
Local Law No.
Adoption Date
Subject
Disposition
Supp No.
1-2019
1-3-2019
Tax Levy Limit Override
NCM
9
2-2019
1-17-2019
Animals
Ch. 112
9
3-2019
1-17-2019
Water
Ch. 338
9
4-2019
3-21-2019
Rental Registry
Ch. 255
9
5-2019
2-7-2019
Annexation
NCM
9
6-2019
5-16-2019
Zoning Amendment
Ch. 345
9
7-2019
6-20-2019
Zoning Amendment
Ch. 345
9
1-2020
1-2-2020
Tax Levy Limit Override
NCM
10
2-2020
2-20-2020
Sewers: Sewer Use Amendment; Streets and Sidewalks Amendment
Ch. 261, Art. I; Ch. 292
10
3-2020
9-17-2020
Residency Requirements: Code Enforcement Officer
Ch. 63, Art. III
10
1-2021
1-7-2021
Tax Levy Limit Override
NCM
10
2-2021
5-6-2021
Zoning Amendment
Ch. 345
10
1-2022
12-2-2021
Cannabis: Retail Dispensary and/or On-Site Consumption Establishment Opt-Out
Ch. 135, Art. I
11
2-2022
1-6-2022
Tax Levy Limit Override
NCM
11
3-2022
5-5-2022
Zoning Amendment
Ch. 345
11
4-2022
5-5-2022
Streets and Sidewalks
Ch. 292
11
5-2022
5-19-2022
Peddling and Soliciting Amendment
Ch. 242
11
6-2022
5-19-2022
Construction Codes, Uniform Amendment
Ch. 138
11
7-2022
5-19-2022
Construction Codes, Uniform Amendment
Ch. 138
11
8-2022
6-2-2022
Meetings: Videoconferencing
Ch. 45, Art. I
11
9-2022
7-21-2022
Signs Amendment
Ch. 268
11
10-2022
9-15-2022
Vehicles and Traffic Amendment
Ch. 324
12
11-2022
10-20-2022
Terms of Office: Village Justice
Ch. 76, Art. II
12
1-2023
1-5-2023
Vehicles and Traffic Amendment
Ch. 324
12
2-2023
1-5-2023
Tax Levy Limit Override
NCM
12
3-2023
3-2-2023
Taxation: Exemption for Volunteer Fire Company Volunteers and Ambulance Service Volunteers
Ch. 310, Art. VII
12