The following is a chronological listing of legislation of the Town of Italy 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 Local Law No. 1-2010, adopted 4-26-2010.
Local Law No.
Adoption Date
Subject
Disposition
1-2011
8-11-2011
General provisions: adoption of Code
Ch. 1, Art. I
2-2011
9-14-2011
Waterways: Canandaigua Lake uniform docking and mooring
Ch. 333, Art. I
1-2012
6-12-2012
Mass public assemblies amendment
Ch. 130
2-2012
8-14-2012
2013 tax levy limit override
NCM
3-2012
10-8-2012
Moratorium on high-impact industrial use
NCM
1-2013
4-9-2013
Mass public assemblies amendment
Ch. 130
2-2013
5-29-2013
Extension of moratorium on high-impact industrial use
NCM
3-2013
8-13-2013
Zoning amendment
Ch. 350
4-2013
9-12-2013
2014 tax levy limit override
NCM
1-2014
4-10-2014
Moratorium on high-impact industrial use
NCM
2-2014
7-10-2014
Code of Ethics amendment
Ch. 25
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2015
12-10-2014
Zoning Amendment
Ch. 350
3
2-2015
2-10-2015
Procurement Policy
NCM
3
1-2016
12-29-2015
Extension of Term
NCM
3
2-2016
2-9-2016
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 312, Art. III
3
1-2017
12-13-2016
Zoning Amendment
Ch. 350
3
2-2017
7-11-2017
Construction Codes, Uniform Amendment
Ch. 144
3
1-2018
4-10-2018
Taxation: Opt Out of Energy Systems Exemption Amendment
Ch. 312, Art. II
3
1-2019
2-12-2019
Zoning Amendment
Ch. 350
3
2-2019
11-12-2019
2020 Tax Levy Limit Override
NCM
3
1-2021
10-26-2022
2022 Tax Levy Limit Override
NCM
3
1-2022
5-10-2022
Construction Codes, Uniform
Ch. 144
3
2-2022
11-9-2022
2023 Tax Levy Limit Override
NCM
3