The following is a chronological listing of legislation of the Town of Ellicott adopted since 9-13-2004, 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).] Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2004
9-13-2004
Term of office of Highway Superintendent
Ch. 35, Art. I
1-2005
3-7-2005
Zoning amendment
Ch. 146
2-2005
3-7-2005
Zoning amendment
Ch. 146
3-2005
6-6-2005
Junk vehicles
Ch. 139
4-2005
9-19-2005
Term of office of Town Clerk
Ch. 35, Art. II
Res. No. 87-05
10-3-2005
Vehicles and traffic amendment
Ch. 141
1-2006
5-15-2006
Zoning amendment
Ch. 146
2-2006
6-19-2006
Zoning amendment
Ch. 146
1-2007
11-19-2007
Zoning amendment
Ch. 146
1-2008
4-7-2008
Zoning amendment
Ch. 146
2-2008
7-7-2008
Dogs amendment
Ch. 39
3-2008
9-15-2008
Zoning amendment
Ch. 146
1-2010
6-7-2010
Zoning amendment
Ch. 146
1-2011
12-6-2010
Dogs amendment
Ch. 39
2-2011
11-29-2011
Zoning amendment
Ch. 146
1-2012
8-6-2012
Zoning amendment
Ch. 146
2-2012
9-17-2012
Building construction and fire prevention
Ch. 51
3-2012
10-15-2012
Tax levy limit override 2012
NCM
4-2012
11-19-2012
Zoning amendment
Ch. 146
1-2013
5-6-2013
Zoning amendment
Ch. 146
1-2015
8-17-2015
Street dedications
Ch. 131
1-2016
4-18-2016
Zoning amendment
Ch. 146
2-2016
4-18-2016
Vehicles and traffic amendment
Ch. 114
3-2016
9-19-2016
Property maintenance: brush, grass and weeds
Ch. 56, Art. I
4-2016
9-19-2016
Unsafe buildings and structures
Ch. 55
5-2016
9-19-2016
Commercial occupancy
Ch. 120
1-2017
1-16-2017
Energy conservation: Community Choice Aggregation (Energy) Program
Ch. 147, Art. I
2-2017
2-13-2017
Officers and employees: residency requirements for appointed officers
Ch. 10, Art. I
3-2017
2-13-2017
Zoning Map amendment
Ch. 146, table only
4-2017
4-27-2017
Zoning Map amendment
Ch. 146, table only
1-2018
1-15-2018
Subdivision of land amendment; zoning amendment
Ch. 130; Ch. 146
2-2018
3-19-2018
Vehicles and traffic amendment
Ch. 114
3-2018
4-16-2018
Department of Public Works
Ch. 12
4-2018
9-5-2018
Three-Month Interim Application Process for Wireless Telecommunications Facilities Permits
NCM
5-2018
11-9-2018
Vehicles and Traffic Amendment
Ch. 114
6-2018
11-19-2018
Zoning Amendment
Ch. 146
1-2019
1-14-2019
Defense and Indemnification of Officers and Employees Amendment; Officers and Employees: Residency Requirements for Appointed Officers Amendment; Mobile Homes Amendment; Site Plan Review Amendment
Ch. 6; Ch. 10, Art. I; Ch. 84; Ch. 121
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
2-2019
4-15-2019
Terms of Office: Town Supervisor and Town Clerk/Collector Amendment
Ch. 35, Art. II
59
3-2019
11-18-2019
Moratorium
NCM
59
4-2019
11-18-2019
Taxation: Energy Systems Exemption Opt-Out
Ch. 134, Art. III
59
1-2020
8-17-2020
Zoning Amendment
Ch. 146
59
2-2020
10-19-2020
Streets and Sidewalks: Openings, Excavations and Pavement Cuts
Ch. 125, Art. II
59
3-2020
10-19-2020
Zoning Amendment
Ch. 146
59
1-2021
4-19-2021
Terms of Office: Town Council Persons
Ch. 35, Art. III
60
2-2021
8-16-2021
Cannabis: Retail Dispensaries and On-Site Consumption Sites
Ch. 59, Art. I
60
1-2022
3-21-2022
Vehicles and Traffic Amendment
Ch. 114
61
2-2022
7-18-2022
Dogs Amendment
Ch. 39
61
2-2022
12-12-2022
Building Construction and Fire Prevention Amendment
Ch. 51
62
1-2023
7-10-2023
Best Value Competitive Bidding
Ch. 5B
62
1-8-2024
Feeding of Wild Animals
Ch. 40
62
1-2024
2-12-2024
Taxation: Property Tax Exemption for Volunteer Firefighters and and Ambulance Workers
Ch. 134, Art. IV
62