Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Rochester, NY
Ulster 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 Rochester 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 L.L. No. 3-1996, adopted 8-29-1996. 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
1-1997
7-17-1997
Telecommunications towers moratorium
NCM
2-1997
11-13-1997
Telecommunications towers moratorium extension
NCM
3-1997
12-29-1997
Telecommunications
Ch. 130
1-1998
4-2-1998
Adoption of Code
Ch. 1, Art. I
2-1998
7-2-1998
Racetracks amendment
Ch. 107
3-1998
5-7-1998
Games of chance
Ch. 85
4-1998
12-20-1998
Officers and employees: wage equivalent payments amendment; alarm systems amendment; veterans proportional tax exemption repealer; tax exemption for persons with disabilities
Ch. 34, Art.II; Ch. 51; Ch. 128, Art. II (footnote only) and Art. V
1-1999
6-3-1999
Zoning amendment
Repealed by L.L. No. 2-2014
2-1999
8-26-1999
Election of retirement incentive program
NCM
3-1999
8-26-1999
Officers and employees: appointive boards amendment
Ch. 34, Art. I
4-1999
10-7-1999
Mediation option in planning and zoning
Ch. 97
5-1999
12-2-1999
Planning Board and Zoning Board alternates
Ch. 38
1-2000
12-7-2000
Zoning Map amendment
NCM
1-2001
5-3-2001
Mobile homes amendment
Ch. 99
1-2002
7-22-2002
Retirement incentive
NCM
1-2003
11-6-2003
Moratorium on new mobile home parks and expansion of existing parks
NCM
2-2003
12-29-2003
Zoning amendment
Repealed by L.L. No. 2-2014
1-2004
5-7-2004
Background checks
Ch. 34, Art. III
2-2004
5-18-2004
Moratorium on new mobile home parks and expansion of existing parks
NCM
3-2004
8-6-2004
Insurance buyout provision
Ch. 34, Art. II
4-2004
8-25-2004
Moratorium on new mobile home parks and expansion of existing parks
NCM
5-2004
10-12-2004
Ethics
Ch. 17
6-2004
11-8-2004
Zoning amendment; mobile homes amendment
Repealed by L.L. No. 2-2014; Ch. 99
7-2004
1-6-2005
Zoning amendment
Repealed by L.L. No. 2-2014
1-2005
6-2-2005
Ethics amendment
Ch. 17
2-2005
6-2-2005
Taxation: exemption for living quarters for parent or grandparent
Ch. 128, Art. VII
3-2005
8-4-2005
Zoning amendment
Repealed by L.L. No. 2-2014
4-2005
9-1-2005
Taxation: exemption for veterans
Ch. 128, Art. VI
1-2006
2-2-2006
Moratorium
NCM
1-2007
2-7-2007
Moratorium
NCM
2-2007
5-3-2007
Fire Prevention and Building Construction Repealer; Building Construction
Ch. 78, reference only; Ch. 65
3-2007
5-3-2007
Moratorium
NCM
1-2008
4-3-2008
Taxation: Exemption for Veterans
Ch. 128, Art. VI
2-2008
4-3-2008
Ethics Amendment
Ch. 17
3-2008
10-2-2008
Officers and Employees: Appointive Boards Amendment
Ch. 34, Art. I
4-2008
12-4-2008
Taxation: Exemption for Veterans Amendment
Ch. 128, Art. VI
1-2009
3-5-2009
Child Safety Zones
Ch. 70
2-2009
3-5-2009
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 128, Art. IV
3-2009
7-2-2009
Flood Damage Prevention Amendment
Ch. 81
4-2009
9-24-2009
Zoning
Repealed by L.L. No. 2-2014
5-2009
9-24-2009
Telecommunications Repealer
Ch. 130, reference only
6-2009
9-24-2009
Subdivision of Land Amendment
Superseded by L.L. No. 1-2014
1-2010
2-4-2010
Parks and Recreation: Motorized Vehicles on Rail Trail
Ch. 103, Art. I
2-2010
4-1-2010
Mandating Town Seal on Vehicles Owned by Town
NCM
3-2010
10-28-2010
Outdoor Furnaces
Ch. 102
4-2010
12-2-2010
Animals: Dog Control Amendment; Dog Licensing
Ch. 53, Art. I; Ch. 53, Art. III
1-2012
5-10-2012
Board of Assessment Review Meeting Date
NCM
2-2012
8-31-2012
Zoning Amendment
Repealed by L.L. No. 2-2014
3-2012
12-6-2012
Officers and Employees: Residency Requirements for Constables
Ch. 34, Art. IV
1-2013
1-3-2013
Vehicles and Traffic Amendment
Ch. 132
1-2014
12-4-2014
Subdivision of Land Amendment
Ch. 125
2-2014
12-4-2014
Zoning Amendment
Ch. 140
1-2015
4-3-2015
Board of Assessment Review Meeting Date
NCM
1-2016
2-4-2016
Officers and Employees: Appointive Boards Amendment
Ch. 34, Art. I
2-2016
4-7-2016
Planning Board and Zoning Board Alternates Amendment
Ch. 38
3-2016
10-14-2016
Zoning Amendment
Ch. 140
1-2017
2-2-2017
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 128, Art. IV
1-2018
2-1-2018
Taxation: Exemption for Veterans Amendment
Ch. 128, Art. VI
2-2018
2-1-2018
Board of Assessment Review Meeting Date
NCM
3-2018
6-7-2018
Zoning Amendment
Ch. 140
4-2018
8-2-2018
Zoning Map Amendment
NCM
5-2018
10-4-2018
Vehicles and Traffic Amendment
Ch. 132
6-2018
10-4-2018
Taxation: Exemption for Disabled Persons With Limited Income Amendment
Ch. 128, Art. V
7-2018
10-4-2018
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 128, Art. IV
1-2019
2-7-2019
Animals: Dog Licensing
Ch. 53, Art. III
2-2019
5-2-2019
Board of Assessment Review Meeting Date
NCM