The following is a chronological listing of legislation of the Village of Howards Grove reviewed for codification, indicating for each ordinance its inclusion in the Code or the reason for 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 2017 publication of the Code was Ordinance No. 2016-03, adopted October 18, 2016.
Ord. No.
Adoption Date
Subject
Disposition
(Charter Ordinance)
8-19-2014
Officers and employees amendment
Ch. 91
2016-01
8-16-2016
Streets and sidewalks: use and occupancy of public rights-of-way
Ch. 335, Art. IV
2016-02
9-19-2016
Records: records retention and disposition
Ch. 110, Art. II
2016-03
10-18-2016
Elections amendment
Ch. 32
2017-01
4-4-2017
Joint Municipal Court
Ch. 60
2017-02
9-12-2017
Comprehensive Plan amendment
NCM
2017-03
11-21-2017
Adoption of Code
Ch. 1, Art. II
Ord. No.
Adoption Date
Subject
Disposition
Supp. No.
2018-02
6-26-2018
Driveways and Culverts Amendment
Ch. 197
2
Adoption Date
Subject
Disposition
Supp. No.
5-19-2020
Citations Amendment
Ch. 20
2
5-19-2020
Nuisances Amendment
Ch. 278
2
5-4-2021
Zoning Amendment
Ch. 415
2
5-4-2021
Nuisances Amendment
Ch. 278
2