The following is a chronological listing of legislation of the Village of Mount Morris adopted since January 1, 2005, 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).] Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2005
5-12-2005
Code of Ethics amendment
Repealed by L.L. No. 2-2018
2-2005
6-9-2005
Vehicles and traffic amendment
Repealed by Ord. No. 1-2020
3-2005
7-14-2005
Residency requirements amendment
Ch. 28, Art. I
4-2005
8-11-2005
Planning Board amendment
Ch. 32
1-2006
11-9-2006
Moratorium on landlord registration
NCM
2-2006
12-14-2006
Fire prevention and building code administration and enforcement
Ch. 101
1-2007
2-8-2007
Veterans property tax exemption amendment
Ch. 210, Art. V
1-2008
4-23-2008
Outdoor woodburning furnaces
Ch. 154
2-2008
12-11-2008
Cold War veterans tax exemption
Ch. 210, Art. VI
1-2009
7-22-2009
Brush, grass and weeds
Ch. 68
2-2009
12-15-2009
Exemption for conversion of properties to mixed use
Ch. 210, Art. VII
3-2009
12-15-2009
Signs amendment
Ch. 186
1-2010
2-10-2010
Zoning amendment
Ch. 232
2-2010
5-3-2010
Water
Ch. 226
1-2012
2-28-2012
Taxation: exemptions for improvements to commercial or residential real property
Ch. 210, Art. VIII
2-2012
3-19-2012
Tax levy limit override 2012-2013
NCM
1-2013
5-20-2013
Vehicles and traffic amendment
Repealed by Ord. No. 1-2020
1-2017
10-16-2017
Nuisance Abatement
Ch. 153
1-2018
3-19-2018
Taxation: Cold War Veterans Exemption Amendment
Ch. 210, Art. VI
2-2018
5-21-2018
Code of Ethics
Ch. 14
3-2018
6-18-2018
Hotels and Motels
Ch. 122
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
9-21-2020
Vehicles and Traffic Amendment
Ch. 221
1