Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Manchester, NY
Ontario County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
The following is a chronological listing of legislation of the Town of Manchester adopted since the 2005 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 2005 publication of the Code was L.L. No. 1-2005, adopted 5-10-2005.
Local Law No.
Adoption
Date
Subject
Disposition
2-2005
10-17-2005
Adoption of Code
Ch. 1, Art. I
1-2006
1-17-2006
Zoning Map amendment
NCM
2-2006
8-8-2006
Zoning Map amendment
NCM
3-2006
11-14-2006
Building construction and fire prevention
Repealed by L.L. No. 2-2022
4-2006
12-12-2006
Moratorium on outdoor woodburning furnaces and exterior furnaces
NCM
1-2007
2-13-2007
Building construction and fire prevention amendment
Repealed by L.L. No. 2-2022
2-2007
5-29-2007
Property annexation
NCM
3-2007
6-12-2007
Zoning amendment
Repealed by L.L. No. 1-2023
1-2008
1-22-2008
Property annexation
NCM
1-2009
2-10-2009
Building construction and fire prevention amendment; zoning amendment
Chs. 123 (repealed by L.L. No. 2-2022); 325 (repealed by L.L. No. 1-2023)
Ord. No. 1-2009
2-10-2009
Noise
Ch. 229
1-2010
11-9-2010
Animals: licensing of dogs
Ch. 106, Art. II
2-2010
12-14-2010
Avoidable alarms
Ch. 104, Art. I
1-2011
10-11-2011
Tax levy limit override 2012
NCM
1-2012
2-14-2012
Tax levy limit override 2013
NCM
2-2012
3-13-2012
Moratorium on horizontal and directional gas drilling and hydraulic fracturing
NCM
3-2012
10-9-2012
Unsafe buildings amendment
Ch. 128
1-2013
2-12-2013
Tax levy limit override 2014
NCM
2-2013
3-12-2013
Procurement policy amendment
Ch. 60
1-2014
1-14-2014
Tax levy limit override 2015
NCM
2-2014
10-14-2014
Brush, grass and weeds
Ch. 118
1-2015
Tax levy limit override
NCM
2-2015
5-6-2015
Notification of defects amendment
Ch. 231
1-2016
2-9-2017
Tax levy limit override 2016
NCM
1-2017
2-14-2017
Tax levy limit override 2017
NCM
2-2017
2-14-2017
Moratorium on solar collection systems and solar farms
NCM
3-2017
11-14-2017
Zoning amendment
Repealed by L.L. No. 1-2023
1-2018
2-13-2018
Tax Levy Limit Override
NCM
2-2018
6-19-2018
Salary
NCM
3-2018
7-10-2018
Zoning Map Amendment
NCM
1-2019
3-12-2019
Tax Levy Limit Override
NCM
2-2019
5-29-2019
Zoning Amendment
Repealed by L.L. No. 1-2023
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
2-11-2020
Tax Levy Limit Override
NCM
13
2-2020
10-13-2020
Taxation: Energy System Taxation Exemptions
Ch. 281, Art. VI
13
1-2021
2-9-2021
Tax Levy Limit Override
NCM
13
2-2021
7-13-2021
Moratorium
NCM
13
3-2021
11-9-2021
Cannabis: Retail Dispensaries and On-Site Consumption Sites
Ch. 132, Art. I
13
1-2022
3-8-2022
Tax Levy Limit Override
NCM
13
2-2022
6-14-2022
Building Construction, Fire Prevention and Energy Conservation
Ch. 123
14
3-2022
9-13-2022
Zoning Amendment
Repealed by L.L. No. 1-2023
14
1-2023
1-10-2023
Zoning
Ch. 325
14