The following is a chronological listing of legislation of the Town of Phelps 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 Town Clerk. The last legislation reviewed for the original publication of the Code was a resolution adopted 12-6-1993. 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.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 1-1994
3-7-1994
Dog control
Ch. 47, Art. II
L.L. No. 2-1994
10-3-1994
Adoption of Code
Ch. 1, Art. I
Res.
10-3-1994
Fees
Ch. 1, Art. III
L.L. No. 1-1995
6-5-1995
Dumping and landfills amendment
Ch. 77
L.L. No. 2-1995
8-7-1995
Zoning amendment
Ch. 145
L.L. No. 3-1995
8-7-1995
Tax map change
NCM
L.L. No. 4-1995
11-6-1995
Zoning amendment
Ch. 145
L.L. No. 5-1995
12-4-1995
Wastewater management
Ch. 136
L.L. No. 1-1996
11-4-1996
Zoning Map amendment
NCM
L.L. No. 1-1997
1-7-1997
Open burning
Ch. 68, repealer only
L.L. No. 2-1997
2-3-1997
Solar and wind energy tax exemption
Repealed by L.L. No. 2-2020
L.L. No. 3-1997
Moratorium
NCM
L.L. No. 4-1997
12-22-1997
Zoning amendment
Ch. 145
L.L. No. 5-1997
12-22-1997
Alternate members to Planning Board
Ch. 31, Art. II
L.L. No 1-1998
2-25-1998
Zoning Map amendment
NCM
L.L. No 2-1998
4-7-1998
Wireless service facilities
Ch. 142
L.L. No. 3-1998
6-2-1998
Noise
Ch. 96
L.L. No. 4-1998
7-7-1998
Zoning Map amendment
NCM
L.L. No. 5-1998
9-15-1998
Zoning Map amendment
NCM
L.L. No. 6-1998
11-3-1998
Fees amendment
Ch. A157
L.L. No. 7-1998
12-8-1998
Zoning amendment
Ch. 145
L.L. No. 1-1999
5-4-1999
Zoning Map amendment
NCM
L.L. No. 2-1999
7-22-1999
Farming
Ch. 82
L.L. No. 3-1999
8-4-1999
Zoning amendment
Ch. 145
L.L. No. 1-2000
3-6-2000
Zoning amendment
Ch. 145
L.L. No. 2-2000
3-6-2000
Site plan review
Ch. 115
L.L. No. 3-2000
4-3-2000
Fees, licenses and permits
Ch. 20
4-3-2000
Subdivision of land amendment
Ch. 123
L.L. No. 4-2000
6-5-2000
Zoning amendment
Ch. 145
L.L. No. 1-2001
4-2-2001
Water amendment
Ch. 138
L.L. No. 2-2001
6-4-2001
Moratorium on new mining permits
NCM
Res.
8-6-2001
Fees amendment
Ch. A157
L.L. No. 1-2002
4-29-2002
Zoning Map amendment
NCM
L.L. No. 2-2002
8-5-2002
Zoning amendment (excavations)
Ch. 145
L.L. No. 1-2003
1-6-2003
Zoning Map amendment
NCM
Res.
1-6-2003
Fees amendment
Ch. A157
L.L. No. 2-2003
8-4-2003
Town officers amendment
Ch. 26
L.L. No. 1-2004
2-2-2004
Zoning amendment (individual manufactured home regulations)
Ch. 145
L.L. No. 2-2004
2-2-2004
Zoning amendment
Ch. 145
Res.
12-4-2006
Fees amendment
Ch. A157
L.L. No. 1-2006
2-21-2007
Zoning amendment
Ch. 145
L.L. No. 1-2007
1-8-2007
Building code administration; unsafe structures and equipment
Chs. 60; 64
Res.
6-11-2007
Sewers amendment
Ch. 114 (footnote only)
L.L. No. 2-2007
10-9-2007
Outdoor furnaces
Ch. 87
L.L. No. 3-2007
11-13-2007
Wind energy facilities
Ch. 140
L.L. No. 1-2008
4-14-2008
Zoning Map amendment
NCM
L.L. No. 2-2008
6-9-2008
Zoning amendment
Ch. 145
L.L. No. 1-2009
1-26-2009
Moratorium on mining operations
NCM
L.L. No. 1-2010
3-8-2010
Moratorium on mining operations
NCM
L.L. No. 2-2010
4-12-2010
Zoning Map amendment
NCM
L.L. No. 3-2010
12-13-2010
Dog licensing
Ch. 47, Art. I
Res.
12-13-2010
Fees amendment
Ch. A157
L.L. No. 1-2011
3-14-2011
Moratorium on mining operations
NCM
L.L. No. 2-2011
9-22-2011
Moratorium on mining operations
NCM
L.L. No. 3-2011
10-11-2011
Moratorium on gas drilling and hydraulic fracturing
NCM
L.L. No. 4-2011
11-14-2011
2012 tax levy limit override
NCM
L.L. No. 5-2011
11-14-2011
Exterior lighting
Ch. 92
L.L. No. 1-2012
2-13-2012
2013 tax levy limit override
NCM
L.L. No. 2-2012
5-14-2012
Moratorium on mining operations
NCM
L.L. No. 3-2012
7-9-2012
Zoning amendment
Ch. 145
L.L. No. 4-2012
8-13-2012
Farming amendment
Ch. 82
L.L. No. 1-2013
1-14-2013
Exterior lighting amendment; site plan review amendment
Ch. 92; Ch. 115
L.L. No. 2-2013
2-11-2013
2014 tax levy limit override
NCM
L.L. No. 1-2014
2-10-2014
2015 tax levy limit override
NCM
L.L. No. 2-2014
7-14-2014
Landscaping review standards
Ch. 93
L.L. No. 3-2014
7-14-2014
Procurement Policy: award of contract based on best value
Ch. 33, Art. II
Res.
8-11-2014
Fees amendment
Ch. A157
L.L. No. 1-2015
2-9-2015
2016 tax levy limit override
NCM
L.L. No. 2-2015
7-13-2015
Zoning amendment
Ch. 145
L.L. No. 3-2015
8-10-2015
Penalty amendment
Ch. 60; Ch. 77; Ch. 87; Ch. 92; Ch. 96; Ch. 102; Ch. 105, Art. I; Ch. 114; Ch. 123; Ch. 136; Ch. 138; Ch. 145
L.L. No. 4-2015
10-13-2015
Site plan review amendment
Ch. 115
L.L. No. 1-2016
2-8-2016
2017 tax levy limit override
NCM
L.L. No. 2-2016
3-14-2016
Zoning amendment
Ch. 145
L.L. No. 3-2016
11-14-2016
Property maintenance
Ch. 105
12-12-2016
Fees amendment
Ch. A157
L.L. No. 1-2017
2-13-2017
2018 tax levy limit override
NCM
L.L. No. 2-2017
6-12-2017
Notification of defects
Ch. 98
L.L. No. 1-2018
1-8-2018
Zoning Amendment
Ch. 145
L.L. No. 2-2018
2-12-2018
Tax Levy Limit Override
NCM
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 3-2018
6-11-2018
Site Plan Review Amendment
Ch. 115
23
L.L. No. 1-2019
2-11-2019
Tax Levy Limit Override
NCM
23
7-8-2019
Fees Amendment
Ch. A157
23
7-8-2019
Fees Amendment
Ch. A157
2
L.L. No. 1-2020
2-10-2020
Tax Levy Limit Override
NCM
1
L.L. No. 2-2020
7-13-2020
Taxation: Energy System Exemptions
Ch. 127, Art. IV
1
L.L. No. 3-2020
8-10-2020
Zoning Amendment
Ch. 145
1
L.L. No. 1-2021
12-14-2020
Zoning Map Amendment
NCM
1
L.L. No. 2-2021
12-14-2020
Zoning Map Amendment
NCM
1