The following is a chronological listing of legislation of the Town of Hartford 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. 5-2013, adopted 12-10-2013.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 1-2014
7-8-2014
Adoption of Code
Ch. 1, Art. I
L.L. No. 1-2015
3-10-2015
Procurement policy
Ch. 96
L.L. No. 1-2016
7-12-2016
Taxation: exemption for solar and wind energy systems
Repealed by L.L. No. 1-2018
Ord. No. 1-2016
7-12-2016
Solar energy systems
Ch. 113
L.L. No. 1-2017
12-19-2017
Taxation: Cold War veterans exemption amendment
Ch. 124, Art. IV
L.L. No. 1-2018
1-9-2018
Taxation: exemptions for certain energy systems opt-out
Ch. 124, Art. V
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2021
2-9-2021
Subdivision of Land Amendment
Ch. 120
6
L.L. No. 2-2021
4-13-2021
Subdivision of Land Amendment
Ch. 120
6
L.L. No. 3-2021
5-18-2021
Vehicles and Traffic: All-Terrain Vehicles Amendment
Ch. 130, Art. III
6
L.L. No. 1-2023
2-14-2023
Taxation: Volunteer Firefighter and Volunteer Ambulance Workers Exemption
Ch. 124, Art. VI
7
L.L. No. 2-2023
9-12-2023
Vehicles and Traffic: Traffic Control Amendment; All-Terrain Vehicles Amendment
Ch. 130, Art. I; Ch. 130, Art. III
8