The following is a chronological listing of legislation of the Town of Cazenovia 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 Local Law No. 1-2003, adopted 8-11-2003.
Local Law No.
Adoption Date
Subject
Disposition
1-2002
6-10-2002
Zoning amendment
Repealed by L.L. No. 6-2009
1-2003
8-11-2003
Alternative veterans tax exemption
Ch. 150, Art. I
2-2003
12-8-2003
Adoption of Code
Ch. 1, Art. I
3-2003
12-8-2003
Zoning amendment
Repealed by L.L. No. 6-2009
1-2004
2-9-2004
Cazenovia Lake Watershed Zone
Repealed by L.L. No. 1-2015
2-2004
6-14-2004
Land disturbances
Ch. 107
3-2004
7-12-2004
Abandoned, junked, discarded or unlicensed vehicles
Ch. 102, Art. II
4-2004
9-13-2004
Tax exemptions for members of fire/ambulance companies
Ch. 150, Art. II
1-2005
5-9-2005
Annexation of territory
Ch. 3
2-2005
6-13-2005
Professional fees
Ch. 89, Art. I
1-2006
7-10-2006
Moratorium on wind energy-deriving towers
NCM
2-2006
7-10-2006
Moratorium on commercial mobile service facilities
NCM
3-2006
9-11-2006
Development and project fees
Ch. 75
4-2006
9-25-2006
Moratorium relating to properties on Route 20 corridor
NCM
5-2006
10-2-2006
Zoning amendment
Repealed by L.L. No. 6-2009
1-2007
1-8-2007
Extension of moratorium on commercial mobile service facilities
NCM
2-2007
1-8-2007
Extension of moratorium on wind energy-deriving towers
NCM
3-2007
2-12-2007
Zoning amendment
Repealed by L.L. No. 6-2009
4-2007
3-12-2007
Extension of moratorium relating to properties on Route 20 corridor
NCM
5-2007
4-9-2007
Extension of moratorium on wind energy-deriving towers
NCM
1-2008
1-14-2008
Zoning amendment
Repealed by L.L. No. 6-2009
2-2008
3-10-2008
Extension of moratorium relating to properties on Route 20 corridor
NCM
3-2008
5-12-2008
Stormwater management and erosion and sediment control
Ch. 107; Ch. 140; Ch. 146 (repealed by L.L. No. 7-2009); Ch. 165 (repealed by L.L. No. 6-2009)
4-2008
6-9-2008
Site plan review
Ch. 133
5-2008
7-14-2008
Rents for Wellington Estates Water District amendment
Ch. 161, Art. III
12-8-2008
Highway Department work rules
See Ch. 20
Res. No. 122-2008
12-8-2008
Smoking policy
Ch. 43
Res. No. 123-2008
12-8-2008
Sexual and other harassment policy
Superseded by Res. No. 139-2017
1-2009
1-12-2009
Code of Ethics amendment
Ch. 16
2-2009
1-12-2009
Lawn fertilizers
Ch. 109
3-2009
2-9-2009
Land disturbances amendment; site plan review amendment
Ch. 107; Ch. 133
4-2009
8-10-2009
General parking restrictions amendment
Ch. 157, Art. I
5-2009
9-14-2009
Grievance day
Ch. 5, Art. II
Res. No. 91-2009
10-5-2009
Designation of critical environmental areas
Ch. A169
6-2009
11-2-2009
Zoning
Repealed by L.L. No. 1-2017
7-2009
11-2-2009
Subdivision of land
Ch. 146
8-2009
11-2-2009
Conservation subdivisions
Ch. 146A
1-2010
4-12-2010
Zoning amendment
Repealed by L.L. No. 1-2017
2-2010
8-9-2010
Vehicles and traffic: general parking restrictions amendment
Ch. 157, Art. I
3-2010
8-9-2010
Conservation subdivisions amendment
Ch. 146A
4-2010
11-1-2010
Zoning amendment
Repealed by L.L. No. 1-2017
5-2010
11-1-2010
Water rates and regulations for water districts in the Town of Cazenovia amendment
Ch. 161, Art. I
6-2010
11-1-2010
Cross-connection control for water districts in the Town of Cazenovia amendment
Ch. 161, Art. II
7-2010
12-13-2010
Dog control amendment; dog license fees amendment; dog licensing and identification
Ch. 52, Art. I; Ch. 52, Art. II; Ch. 52, Art. III
1-2011
4-11-2011
Land disturbances amendment; stormwater management and erosion and sediment control amendment
Ch. 107; Ch. 140
2-2011
4-11-2011
Peddling and soliciting amendment
Ch. 123
3-2011
5-9-2011
Building construction and fire prevention amendment
Ch. 61
4-2011
7-11-2011
Zoning amendment
Repealed by L.L. No. 1-2017
5-2011
8-11-2011
Zoning Map amendment
NCM
6-2011
9-12-2011
Zoning amendment
Repealed by L.L. No. 1-2017
7-2011
11-7-2011
Tax levy limit override 2012
NCM
1-2012
7-9-2012
Domestic waste disposal systems amendment
Repealed by L.L. No. 1-2015
2-2012
10-1-2012
Tax levy limit override 2013
NCM
3-2012
12-10-2012
Zoning amendment
Repealed by L.L. No. 1-2017
4-2012
12-10-2012
Zoning amendment
Repealed by L.L. No. 1-2017
5-2012
12-10-2012
Minimum maintenance roads
Ch. 126, Art. I
1-2013
2-11-2013
Road use and preservation
Ch. 142, Art. II
5-13-2013
Terms of office: Supervisor
Ch. 47, Art. I
2-2013
8-12-2013
Designation of portion of Barrett Road as minimum maintenance road
NCM
3-2013
8-12-2013
Designation of portion of Fairbanks Road as minimum maintenance road
NCM
8-12-2013
Procurement Policy
Ch. 29
4-2013
Tax levy limit override 2014
NCM
5-2013
11-4-2013
Site plan review amendment
Ch. 133
6-2013
6-10-2013
Clerk
Ch. 7
1-2014
1-13-2014
Purchasing based on best value
Ch. 30, Art. I
1-13-2014
Procurement policy amendment
Ch. 29
2-2014
7-14-2014
Streets and sidewalks: construction in highways
Ch. 142, Art. III
3-2014
8-11-2014
Zoning amendment
Repealed by L.L. No. 1-2017
4-2014
9-8-2014
Tax levy limit override 2015
NCM
1-2015
5-11-2015
Sewers and sewage disposal
Repealed by L.L. No. 2-2018
2-2015
5-11-2015
Records: computer system security breach notification policy
Ch. 33, Art. III
3-2015
8-10-2015
Zoning amendment
Repealed by L.L. No. 1-2017
4-2015
9-14-2015
Tax levy limit override 2016
NCM
5-2015
12-14-2015
Zoning amendment
Repealed by L.L. No. 1-2017
6-2015
12-14-2015
Repeal of tax levy limit override 2016
NCM
1-2016
2-8-2016
Zoning amendment
Repealed by L.L. No. 1-2017
2-2016
3-14-2016
Rents for Wellington Estates Water District amendment
Ch. 161, Art. III
3-2016
3-14-2016
Fair housing amendment
Ch. 86
4-2016
6-13-2016
Zoning amendment
Repealed by L.L. No. 1-2017
5-2016
7-12-2016
Zoning amendment
Repealed by L.L. No. 1-2017
6-2016
8-9-2016
Tax levy limit override
NCM
7-2016
8-9-2016
Subdivision of land amendment; zoning amendment
Ch. 146; Ch. 165 (repealed by L.L. No. 1-2017)
8-2016
10-3-2016
Zoning amendment
Repealed by L.L. No. 1-2017
1-2017
7-10-2017
Zoning
Ch. 165
2-2017
Tax levy limit override
Repealed by L.L. No. 4-2017
3-2017
10-2-2017
Zoning amendment
Ch. 165
Res. No. 139-2017
11-6-2017
Policy against discrimination and harassment
Superseded by Res. No. 90-2020
4-2017
12-11-2017
Tax Levy Limit Override Repealer
NCM
1-2018
2-12-2018
Land Disturbances Amendment; Site Plan Review Amendment; Zoning Amendment
Ch. 107; Ch. 133; Ch. 165
2-2018
7-9-2018
Sewers and Sewage Disposal
Ch. 130
3-2018
10-1-2018
Tax Levy Limit Override
Repealed by L.L. No. 4-2018
4-2018
12-10-2018
Tax Levy Limit Override Repealer
NCM
Res. No. 11-2019
1-14-2019
Sewers and Sewage Disposal Amendment
Ch. 130
1-2019
4-8-2019
Sewers and Sewage Disposal Amendment
Ch. 130
2-2019
5-13-2019
Zoning Amendment
Ch. 165
3-2019
5-13-2019
Zoning Amendment
Ch. 165
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
4-2019
10-7-2019
Tax Levy Limit Override
Repealed by L.L. No. 7-2019
32
5-2019
11-4-2019
Small Cell Wireless Deployment
Ch. 134
32
6-2019
11-4-2019
Zoning Amendment
Ch. 165
32
7-2019
12-9-2019
Tax Levy Limit Override Repealer
NCM
32
Res. No. 113-2019
7-8-2019
Sexual Harassment Prevention Policy
Ch. 41
32
1-2020
2-10-2020
Zoning Amendment
Ch. 165
33
2-2020
5-11-2020
Zoning Amendment
Ch. 165
33
Res. No. 90-2020
8-10-2020
Policy Against Discrimination and Harassment
Ch. 40
33
Res. No. 91-2020
8-10-2020
Workplace Violence Prevention Policy
Ch. 49
33
3-2020
9-14-2020
Tax Levy Limit Override
NCM
34
1-2021
6-14-2021
Temporary Moratorium
NCM
34
2-2021
10-4-2021
Tax Levy Limit Override
Repealed by L.L. No. 1-2022
34
3-2021
10-4-2021
Cannabis: Retail Dispensaries and On-Site Consumption Establishments
Ch. 68, Art. I
34
4-2021
12-13-2021
Residency Requirements: Deputy Highway Superintendent
Ch. 36, Art. III
34
Res. No. ay15-2021
1-11-2021
Anti-Racism Coalition Policy
Ch. 4
34
Res. No. 34-2021
3-8-2021
Pandemic Operations Policy
Ch. 28
34
Res. No. 143-2021
11-8-2021
Procurement Policy Amendment
Ch. 29
34
1-2022
1-10-2022
Repeal of L.L. No. 2-2021
NCM
35
2-2022
2-14-2022
Zoning Amendment
Ch. 165
35
3-2022
5-9-2022
Zoning Amendment
Ch. 165
35
4-2022
8-8-2022
Conservation Commission Amendment
Ch. 9
35
5-2022
9-12-2022
Tax Levy Limit Override
NCM
35
6-2022
11-7-2022
Building Construction and Fire Prevention
Ch. 61
36
7-2022
12-12-2022
Tax Levy Limit Override Repealer
NCM
36
1-2023
1-9-2023
Zoning Amendment
Ch. 165
36