The following is a chronological listing of legislation of the Town of Colton 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. 2-2013, adopted 6-12-2013.
L.L. No.
Adoption Date
Subject
Disposition
3-2013
8-30-2013
Tax levy limit override
NCM
4-2013
12-11-2013
Snowmobiles and all-terrain vehicles: regulation of ATVs on Town roads repealer
Ch. 134, Art. II, reference only
1-2014
8-13-2014
Tax levy limit override
NCM
2-2014
10-8-2014
Taxation: veterans exemption amendment
Ch. 146, Art. II
1-2015
9-9-2015
Tax levy limit override
NCM
1-2016
10-12-2016
Land use amendment
Superseded by
2-2016
10-12-2016
Tax levy limit override
NCM
1-2017
2-8-2017
Land use amendment
Superseded by
2-2017
4-12-2017
Land use
Ch. 105
3-2017
6-14-2017
Taxation: solar or wind energy systems
Ch. 146, Art. VI
4-2017
9-13-2017
Tax levy limit override
Repealed by L.L. No. 6-2017
5-2017
11-8-2017
Taxation: Cold War veterans exemption amendment
Ch. 146, Art. V
4-2017
12-13-2017
Repeal of L.L. No. 4-2017
NCM
1-2018
4-11-2018
Animals: Dog Control
Ch. 65, Art. I
2-2018
8-21-2018
Games of Chance
Ch. 95
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
9-11-2019
Animals: Dog Control Amendment
Ch. 65, Art. I
3
1-2020
2-19-2020
Board of Assessment Review Meeting Date Change
Repealed by L.L. No. 1-2021
3
2-2020
8-12-2020
Animals: Animal Control
Ch. 65, Art. II
3
1-2021
7-14-2021
Wind Energy Facilities
Ch. 160
3
2-2021
7-14-2021
Land Use Amendment
Ch. 105
3