[The following is a chronological listing of legislation of the Town of West Bloomfield affecting the Code adopted since the publication of the Code, indicating where it is included in the Code. Enabling legislation which is not general and permanent in nature is considered to be non-Code material and is not included on this list. Information regarding legislation which is not included in the Code or on this list is available from the office of the Town Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 2-1998, adopted 8-12-1998. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Town Clerk.]
Local Law No.
Adoption Date
Subject
Disposition
1-1999
5-12-1999
Parks: Michael Prouty Memorial Park
Ch. 102, Art. I
2-1999
5-12-1999
Adoption of Code
Ch. 1, Art. I
3-1999
10-13-1999
Wastewater treatment
Ch. 135
1-2000
9-22-2000
Terms of office: authorization to increase terms
Ch. 42, Art. I
2-2002
6-12-2002
Town parks amendment
Ch. 102, Art. I
1-2005
2-9-2005
Zoning
Repealed by L.L. No. 1-2013
2-2005
4-13-2005
Moratorium
NCM
3-2005
4-13-2005
Town parks amendment
Ch. 102, Art. I
4-2005
6-8-2005
Zoning amendment
Repealed by L.L. No. 1-2013
5-2005
9-14-2005
Subdivision of land amendment
Ch. 121
1-2006
7-12-2006
Zoning amendment
Repealed by L.L. No. 1-2013
1-2008
2-13-2008
Taxation: veterans exemption amendment
Ch. 125, Art. II
2-2008
2-13-2008
Taxation: senior citizens exemption amendment
Ch. 125, Art. I
3-2008
2-13-2008
Building code and fire prevention administration
Ch. 56
4-2008
6-11-2008
Planning Board repealer; zoning amendment
Chs. 31 (repealer only); 140 (repealed by L.L. No. 1-2013)
5-2008
6-11-2008
Zoning amendment
Repealed by L.L. No. 1-2013
6-2008
7-23-2008
Subdivision of land amendment
Ch. 121
1-2009
3-11-2009
Residency requirements: Court Clerk
Ch. 40, Art. I
2-2009
8-26-2009
Assessor
Ch. 4, Art. I
1-2013
4-10-2013
Zoning
Ch. 140
1-2014
2-26-2014
Zoning amendment
Ch. 140
2-2014
5-14-2014
Professional service fees amendment
Ch. 105
3-2014
6-25-2014
Communications towers repealer; flood damage prevention repealer; junkyards repealer
Chs. 69; 82; 93 (repealer only)
1-2015
5-13-2015
Taxation: grievances
Ch. 125, Art. IV
2-2015
6-10-2015
Tax levy limit override 2016
NCM
3-2015
10-14-2015
Moratorium on LED or similar electronic signs
NCM
1-2016
3-9-2016
Extension of moratorium on LED or similar electronic signs
NCM
2-2016
6-8-2016
Tax levy limit override 2017
NCM
3-2016
8-10-2016
Animals: at-large livestock
Ch. 47, Art. III
4-2016
8-10-2016
Zoning amendment
Ch. 140
1-2017
3-22-2017
Zoning amendment
Ch. 140
2-2017
3-22-2017
Tax Levy Limit Override 2018
NCM
3-2017
9-27-2017
Planning Board Appointment Authority
NCM
1-2018
2-14-2018
Tax Levy Limit Override 2019
NCM
2-2018
8-22-2018
Zoning Amendment
Ch. 140
1-2019
2-27-2019
Tax Levy Limit Override
NCM
2-2019
2-27-2019
Moratorium
NCM
3-2019
4-24-2019
Taxation: Grievances Amendment
Ch. 125, Art. IV
4-2019
6-26-2019
Zoning Amendment
Ch. 140
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
2-12-2020
Tax Levy Limit Override
NCM
14
1-2021
2-10-2021
Tax Levy Limit Override
NCM
14
1-2022
11-9-2022
Building Code Administration Amendment
Ch. 56
14
1-2023
3-8-2023
Tax Levy Limit Override
NCM
14
1-2024
2-14-2024
Tax Levy Limit Override
NCM
14
2-2024
2-14-2024
Taxation: Senior Citizens Exemption Amendment
Ch. 125, Art. I
14
3-2024
2-14-2024
Taxation: Volunteer Firefighter and Volunteer Ambulance Worker Exemption Amendment
Ch. 125, Art. IV
14