The following is a chronological listing of legislation of the Village of Middleport 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Village Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 2-1997, adopted 7-21-1997. 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 Village Clerk.
Local Law Number
Adoption Date
Subject
Disposition
3-1997
11-17-1997
Zoning amendment
Ch. 200
1-1998
1-19-1998
Adoption of Code
Ch. 1, Art. I
2-1998
6-29-1998
Zoning Map amendment
NCM
3-1998
8-17-1998
Sewer use
Ch. 150, Part 1
1-1999
4-19-1999
Water rates amendment
Ch. 196, Art. III
2-1999
4-19-1999
Sewer rents amendment
Ch. 150, Part 2
1-2000
2-21-2000
Water rates amendment
Ch. 196, Art. III
9-18-2000
Vehicles and traffic amendment
Ch. 185
1-2001
7-16-2001
Water rates amendment
Ch. 196, Art. III
1-2002
3-18-2002
Property maintenance
Ch. 143
2-2002
3-18-2002
Waterfront consistency
Ch. 197
3-2002
4-15-2002
Zoning amendment
Ch. 200
4-2002
4-15-2002
Zoning amendment
Ch. 200
5-2002
4-15-2002
Zoning amendment
Ch. 200
1-2004
2-17-2004
Water amendment
Ch. 196
2-2004
2-17-2004
Sewers amendment
Ch. 150
1-2005
5-16-2005
Zoning amendment
Ch. 200
2-2005
12-19-2005
Water rates amendment
Ch. 196, Art. III
3-2005
12-19-2005
Sewer rents amendment
Ch. 150, Part 2
1-2006
2-21-2006
Zoning Map amendment
NCM
2-2006
3-20-2006
Crosswalks, sidewalks, curbs and gutters amendment
Ch. 163, Art. I
3-2006
12-18-2006
Village Coordinator
Ch. 50
1-2007
4-16-2007
Fire prevention and Building Code administration and enforcement
Ch. 97
2-2007
7-16-2007
Outdoor wood-burning furnaces
Ch. 199
1-2008
11-17-2008
Sex offenders: residency requirements
Ch. 152, Art. I
1-2009
7-1-2009
Zoning Map amendment
NCM
1-2010
4-19-2010
Recreational and transient vehicles
Ch. 187
2-2010
4-19-2010
Noise amendment
Ch. 132
3-2010
8-16-2010
Flood damage prevention
Ch. 102
1-2011
7-18-2011
Peddling, hawking and soliciting
Ch. 140
1-2012
1-17-2012
Tax levy limit override 2012
NCM
2-2012
8-20-2012
Vehicles and traffic amendment
Ch. 185
1-2013
12-17-2012
Tax levy limit override 2013
NCM
2-2013
5-20-2013
Fire prevention and Building Code administration and enforcement amendment; fees
Ch. 97; Ch. 100
1-2014
1-21-2014
Tax levy limit override 2014
NCM
2-2014
5-19-2014
Sewer use amendment
Ch. 150, Part 1
3-2014
7-21-2014
Vehicles and traffic amendment
Ch. 185
4-2014
11-17-2014
Fire prevention and Building Code administration and enforcement amendment
Ch. 97
1-2015
3-16-2015
Infrastructure preservation law
Ch. 165
2-2015
11-16-2015
Sewer rents amendment; water rates amendment
Ch. 150, Part 2; Ch. 196, Art. III
1-2016
11-21-2016
Animals
Ch. 63
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
9-21-2020
Zoning Map Amendment
NCM
22
1-2021
3-15-2021
Tax Levy Limit Override
NCM
22
2-2021
6-21-2021
Yard Sales
Ch. 199A
22
3-2021
11-15-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Establishment Opt-Out
Ch. 78, Art. I
23
4-2021
11-15-2021
Vehicles and Traffic Amendment
Ch. 185
23
5-2021
12-20-2021
Zoning Amendment
Ch. 200
23
1-2022
3-21-2022
Tax Levy Limit Override
NCM
23
2-2022
5-16-2022
Sewers: Sewer Use Amendment
Ch. 150, Pt. 1
23
Resolution
1-18-2023
Sewers: Sewer Rents Amendment; Water: Water Rates Amendment
Ch. 150, Pt. 2; Ch. 196, Art. III
24
1-2023
4-17-2023
Notification of Defects
Ch. 134
24
2-2023
5-15-2023
Authorizing Employment of Swim Director
NCM
24