The following is a chronological listing of legislation of the Village of Superior 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).] The last legislation reviewed for the original publication of the Code was Ord. No. 46, adopted 5-14-2009.
Ord. No.
Adoption Date
Subject
Disposition
9-10-2009
Comprehensive Plan
Ch. 168
9-10-2009
Driveway and culvert installation
Ch. 350, Art. III
10-8-2009
Adoption of Code
Ch. 1, Art. II
1-14-2010
Treasurer's bond
Ch. 76, Art. III
1-12-2012
Floodplain zoning amendment
Superseded 10-8-2020
11-13-2014
Rainy Day Fund
Repealed by Res. No. 2017-0209-2
20151112-1
11-12-2015
Water: cross connection control
Ch. 392, Art. II
20151112-2
11-12-2015
Water: well operation and abandonment
Ch. 392, Art. III
Res. No. 2017-0209
1-26-2017
Sewers: rates and charges amendment
Ch. 315, Art. I
2017-0209-2
2-9-2017
Rainy Day Fund repealer
Ch. 88, reference only
11-9-2017
Zoning amendment
Ch. 400
10-11-2018
Floodplain Zoning Amendment
Superseded 10-8-2020
Ord. No.
Adoption Date
Subject
Disposition
Supp. No.
10-8-2020
Floodplain Zoning
Ch. 208
8
11-24-2021
Vehicles, All-Terrain and Utility Terrain
Ch. 376
8
7-13-2023
Animals Amendment
Ch. 130
9
7-13-2023
Solid Waste: Garbage Collection and Removal Amendment
Ch. 337, Art. I
9