[The following is a listing of legislation of Dutchess County arranged by subject matter. Laws are arranged chronologically beneath each subject heading.]
KEY:
NCM
=
Not Code material (legislation is not general or permanent in nature).
Adoption Date
L.L. No.
Subject
Disposition
ADMINISTRATIVE CODE
11-13-1967
5-1967
Adoption of Administrative Code
Administrative Code
7-20-1972
5-1972
Administrative Code amendment
Not approved at General Election
4-12-1976
6-1976
Administrative Code amendment: Deputy Sheriffs
§ 23.02
5-9-1977
4-1977
Administrative Code amendment: Architect Selection Committee
Repealed by L.L. No. 3-1991
5-8-1978
5-1978
Administrative Code amendment: County Veterinarian
§ 30.06
2-14-1983
2-1983
Administrative Code amendment: Sealer of Weights and Measures
§ 30.03
2-14-1983
4-1983
Administrative Code amendment: Comptroller
§ 20.02
7-26-1983
7-1983
Administrative Code amendment: procedure for adoption local laws
§ 24.01
5-8-1989
2-1989
Administrative Code amendment: financial procedures
§ 29.05, § 29.06, § 29.07
10-10-1989
7-1989
Administrative Code amendment: financial procedures
§ 29.05, § 29.06
3-13-1991
3-1991
Administrative Code amendment: Architect and Construction Management Consultant Selection Committee
§ 30.05
8-1991
Administrative Code amendment: Architect, Engineer and Construction Management Consultant Selection Committee
§ 30.05
12-7-1992
8-1992
Administrative Code amendment: placing Department of Aviation functions under Department of Public Works
§ 13.02, § 14.01
5-10-1993
4-1993
Changing "Department of Planning" to "Department of Planning and Development"
Art. XII
12-6-1993
7-1993
Administrative Code amendment: Department of Parks, Recreation and Conservation
§ 14.02, Art. XVI
12-6-1993
8-1993
Administrative Code amendment: Civil Defense and Fire Coordinator
Art. XVIII
5-10-1993
5-1993
Changing "Office/Department of Probation" to "Office/Department of Probation and Community Corrections"
Administrative Code
9-28-1995
3-1995
Administrative Code amendment: submission and review of tentative budget
§ 29.05, § 29.06
7-14-1997
6-1997
Renumbering of Administrative Code; changing "Board of Representatives" to "County Legislature"
Administrative Code
7-14-1997
7-1997
Administrative Code amendment: Architect, Engineer and Construction Management Consultant Selection Committee
§ 30.05
7-14-1997
8-1997
Administrative Code amendment: statement of financial condition
§ 4.05
8-13-2001
6-2001
Administrative Code amendment: Architect, Engineer and Construction Management Consultant Selection Committee
§ 30.05
2-11-2002
2-2002
Administrative Code amendment: general provisions
Art. XXXII
4-14-2004
2-2004
Administrative Code amendment: Architect, Engineer and Construction Management Consultant Selection Committee
§ 30.05
12-7-2010
1-2011
Changing "Department of Personnel" to "Department of Human Resources"
Administrative Code
12-7-2010
3-2011
Administrative Code amendment: Department of Finance, Division of Real Property Tax Services
§ 6.11
12-7-2010
4-2011
Administrative Code amendment: Department of Services for Aging, Veterans, and Youth
Art. XXIV (repealed by L.L. No. 7-2012), § 30.04
5-9-2011
6-2011
Correction of article numbering
Art. XXIV (repealed by L.L. No. 7-2012), Art. XXV
12-6-2012
7-2012
Administrative Code amendment: repeal of Department of Services for Aging, Veterans and Youth; transfer of Division of Youth Services to Department of Community and Family Services; Office for the Aging
§ 16.03, § 16.04, § 16.05. Art. XXIV (repealed), § 30.04
12-6-2012
8-2012
Renaming "Department of Social Services" to "Department of Community and Family Services"
Administrative Code
4-8-2013
4-2013
Administrative Code amendment: responsibilities of Deputy Commissioner for Solid Waste Management
§ 12.03
4-8-2013
5-2013
Deleting the Department of Solid Waste Management and transferring its responsibilities to the Department of Planning and Development
Art. XVII (repealed)
8-12-2013
8-2013
Administrative Code amendment: Youth Board powers and duties
§ 16.04
7-7-2014
2-2014
Changing "Youth Board" to "Youth Board and Coordinating Council"
§ 16.03, § 16.04
12-4-2014
1-2015
Administrative Code amendment: Department of Emergency Response
Art. XVIII (repealed)
12-4-2014
2-2015
Administrative Code amendment: Youth Board and Coordinating Council
§ 16.04
12-7-2015
7-2015
Merging Departments of Health and Mental Hygiene to create Department of Behavioral and Community Health
Art. VII, Art. IX
10-10-2017
4-2017
Administrative Code amendment: Department of Planning and Development
§ 12.01(e)
9-14-2020
4-2020
Administrative Code amendment: Department of Planning and Development
§ 12.01
AGREEMENTS
11-13-2007
4-2007
Agreement with Beacon Institute for Rivers and Estuaries
NCM
4-8-2013
3-2013
Harlem Valley Rail Trail operation and maintenance agreement
NCM
6-8-2020
3-2020
Dutchess County-Poughkeepsie Land Bank
NCM
AIRPORT
9-14-1987
5-1987
Airport parking regulations
Repealed at time of adoption of Code (see Ch. 1, Art. I)
6-8-2015
5-2015
Commercial leases at airport terminal building amendment
Repealed by L.L. No. 6-2015
9-1-2015
6-2015
Commercial leases and contracts
Ch. 120, Art. I
ALARM SYSTEMS
9-15-1999
6-1999
Alarm systems
Ch. 124
ALCOHOLIC BEVERAGES
5-12-2008
2-2008
Social hosts
Ch. 128, Art. I
ANIMALS
8-12-2019
4-2019
Animal abuse registry
Ch. 130, Art. I
8-12-2019
6-2019
Canine tethering regulations
Ch. 130, Art. II
BOARDS, COUNCILS, COMMITTEES, ETC.
4-1955
Mental Health Board
Superseded
1-1960
Planning Board
Superseded; see Charter Art. XII
4-1967
Traffic Safety Board
Superseded by L.L. No. 8-1977
6-1967
Youth Board
Repealed
1-1968
Youth Board amendment
Repealed
5-22-1969
2-1969
Youth Board amendment
Repealed
2-28-1972
2-1972
Environmental Management Council
Ch. 7, Art. I
3-29-1973
4-1973
Office for the Aging
Superseded; see Charter/Admin. Code § 30.04
10-12-1976
11-1976
Youth Bureau
Repealed by L.L. No. 4-2011
9-12-1977
8-1977
Traffic Safety Board
Ch. 7, Art. II
4-9-1979
4-1979
Youth Bureau amendment
Repealed by L.L. No. 4-2011
5-12-1980
2-1980
Youth Bureau amendment
Repealed by L.L. No. 4-2011
7-11-1988
3-1988
Human Rights Commission
Ch. 7, Art. III
7-10-1989
4-1989
Environmental Management Council amendment
Ch. 7, Art. I
3-10-1993
1-1993
Industrial and Commercial Incentive Board
Superseded by L.L. No. 5-1996
8-12-1996
5-1996
Industrial and Commercial Incentive Board
Ch. 7, Art. IV
9-11-1997
11-1997
Youth Bureau amendment
Repealed by L.L. No. 4-2011
6-14-1999
4-1999
Board of Benefit Assessment Review
Ch. 7, Art. V
7-12-2004
3-2004
Board of Benefit Assessment Review amendment
Ch. 7, Art. V
10-11-2016
3-2016
Human Rights Commission amendment
Ch. 7, Art. III
BUILDINGS
11-8-1999
8-1999
Building numbering and road signs
Ch. 135
3-13-2000
3-2000
Building numbering and road signs amendment
Ch. 135
6-12-2000
6-2000
Building numbering and road signs amendment
Ch. 135
10-11-2000
8-2000
Building numbering and road signs amendment
Ch. 135
CHARTER
3-1965
Adoption of County Charter
Superseded by L.L. No. 1-1967
3A-1965
Adoption of County Charter
Superseded by L.L. No. 1-1967
2-14-1967
1-1967
Adoption of County Charter by Board of Supervisors
Charter
2-14-1967
3-1967
Adoption of County Charter by voters
Charter
12-8-1969
6-1969
Charter amendment: Deputy Commissioner of Personnel
Superseded; see Art. XI
12-8-1969
7-1969
Charter amendment: Deputy Commissioner of Planning
Superseded; see Art. XII
8-1969
Charter amendment: Department of Aviation
Superseded
7-20-1972
5-1972
Charter amendment
Not approved at General Election
7-20-1972
6-1972
Charter amendment
Not approved at General Election
11-13-1972
8-1972
Charter amendment: Department of Solid Waste Management
Amends Charter not approved at General Election
9-1972
Charter amendment: Comptroller duties
Superseded by L.L. No. 4-1975
5-13-1974
3-1974
Charter amendment: Department of Parks, Recreation and Conservation
Superseded
5-12-1975
4-1975
Charter amended in its entirety
Charter
4-12-1976
6-1976
Charter amendment: Deputy Sheriffs
§ 23.03
11-8-1976
1-1977
Charter amendment: Comptroller
§ 20.05 (repealed)
5-8-1978
5-1978
Charter amendment: County Veterinarian
Art. XXX
11-21-1978
6-1978
Charter amendment: Counsel to the Legislature; County Attorney
§ 2.14, § 8.02
4-9-1979
3-1979
Charter amendment: exclusive obligations of officers
§ 32.01
2-14-1983
2-1983
Charter amendment: Sealer of Weights and Measures
§ 30.11
12-8-1983
12-1983
Charter amendment: Fire Coordinator
§ 30.07
12-7-1992
8-1992
Charter amendment: placing Department of Aviation functions under Department of Public Works
Art. IV (repealed); § 14.02
5-10-1993
4-1993
Changing "Department of Planning" to "Department of Planning and Development"
Art. XII
12-6-1993
7-1993
Charter amendment: Department of Parks, Recreation and Conservation
Art. X; § 14.02
12-6-1993
8-1993
Charter amendment: Civil Defense and Fire Coordinator
Art. XVIII; § 30.06, § 30.07
4-11-1994
3-1994
Charter amendment: Parks, Recreation and Conservation Board
§ 14.05, § 14.06
5-10-1993
5-1993
Changing "Office/Department of Probation" to "Office/Department of Probation and Community Corrections"
Charter
7-14-1997
12-1997
Charter amendment: County Legislature
§ 2.01
2-14-2001
1-2001
Charter amendment: confirmation of appointments
§ 2.07
12-16-2003
7-2003
Charter amendment: Planning Board
§ 12.03
7-13-2009
4-2009
Charter amendment: County Legislature
§ 2.01
12-7-2010
1-2011
Renaming "Department of Personnel" as "Department of Human Resources"
Charter
12-7-2010
2-2011
Charter amendment: transferring powers and duties of Director of Weights and Measures to Department of Health
§ 7.06, § 30.11
12-7-2010
3-2011
Charter amendment: Department of Finance, Division of Real Property Tax Services
§ 6.01, Art. XV
12-7-2010
4-2011
Charter amendment: Department of Services for Aging, Veterans, and Youth
Art. XXIV (repealed by L.L. No. 7-2012), § 30.04, § 30.10, § 30.12
12-7-2010
5-2011
Charter amendment: County Legislature
§ 2.01
2-15-2012
1-2012
Charter amendment: Deputy County Executive
§ 3.05, § 3.05-A
3-12-2012
3-2012
Charter amendment: vacancy in Office of County Executive
§ 3.07
12-6-2012
7-2012
Charter amendment: repeal of Department of Services for Aging, Veterans and Youth; transfer of Division of Youth Services to Department of Community and Family Services; transfer of Division of Veterans Services to Department of Health; Office for the Aging
§ 7.07, § 16.02, Art. XXIV (repealed), § 30.04
12-6-2012
8-2012
Renaming "Department of Social Services" as "Department of Community and Family Services"
Charter
12-6-2012
9-2012
Renaming "Department of Computer Information Systems" as "Department of Central and Information Services"
Charter
4-8-2013
5-2013
Deleting the Department of Solid Waste Management and transferring its responsibilities to the Department of Planning and Development
Art. XVII (repealed)
12-4-2014
1-2015
Charter amendment: Department of Emergency Response
Art. XVIII
12-7-2015
7-2015
Merging Departments of Health and Mental Hygiene to create Department of Behavioral and Community Health
Art. VII, Art. IX
3-11-2019
1-2019
Imposing term limits on service by a County Legislator, County Executive, and County Comptroller
Art. II, Art. III, Art. XX
9-9-2019
5-2020
Establishing an Independent Reapportionment Commission for the purposes of drawing legislative districts following every decennial census
Art. II
12-2-2021
1-2022
Revising the reappointment and redistricting process to be consistent with New York State Constitutional and Statutory Law
Art. II
CONSUMER PROTECTION
6-14-1976
9-1976
Pricing of retail goods
Repealed by L.L. No. 9-1991
8-11-1980
4-1980
Pricing of retail goods amendment
Repealed by L.L. No. 9-1991
2-9-1981
3-1981
Pricing of retail goods amendment
Repealed by L.L. No. 9-1991
10-15-1991
9-1991
Item pricing of retail sales items
Repealed by L.L. No. 2-2017
12-9-1991
10-1991
Unfair trade practices
Ch. 141, Art. I
9-12-1994
5-1994
Item pricing of retail sales items amendment
Repealed by L.L. No. 2-2017
9-12-1994
6-1994
Unfair trade practices amendment
Ch. 141, Art. I
5-11-1998
3-1998
Item pricing of retail sales items amendment
Repealed by L.L. No. 2-2017
12-6-2004
6-2004
Item pricing of retail sales items amendment
Repealed by L.L. No. 2-2017
12-17-2012
1-2013
Unfair trade practices amendment
Ch. 141, Art. I
12-8-2016
2-2017
Item pricing of retail sales items
Ch. 141, Art. II
DOMESTIC PARTNERS REGISTRY
10-11-2022
2-2022
Establishing a domestic partners registry
Ch. 143
ELECTIONS AND VOTING
1-1964
Registration of voters
Repealed by L.L. No. 2-1964
2-1964
Registration of voters repealer
Repealer only
1-4-1965
1-1965
Registration of voters
Superseded by state law
EMPIRE ZONE
2-22-1994
2-1994
Designation of economic development zone (Empire Zone)
NCM
2-21-1995
2-1995
Empire Zone tax exemption
Ch. 264, Art. VI
9-28-1995
4-1995
Empire Zone boundary amendment
NCM
4-1996
Empire Zone boundary amendment
NCM
8-10-1998
4-1998
Empire Zone boundary amendment
NCM
6-14-1999
3-1999
Empire Zone boundary amendment
NCM
12-3-2001
9-2001
Empire Zone boundary amendment
NCM
11-12-2002
6-2002
Empire Zone boundary amendment
NCM
3-10-2003
1-2003
Empire Zone boundary amendment
NCM
3-8-2004
1-2004
Empire Zone boundary amendment
NCM
12-6-2005
3-2005
Empire Zone boundary amendment
NCM
12-6-2007
1-2008
Empire Zone boundary amendment
NCM
ENERGY PROGRAMS
5-11-2015
4-2015
Sustainable energy loan program
Ch. 152, Art. I
5-14-2018
3-2018
Sustainable energy loan program amendment
Ch. 152, Art. I
8-12-2019
5-2019
Energize NY Open C-PACE Financing Program
Ch. 152, Art. II
ENVIRONMENT
5-10-1971
7-1971
Sale of phosphate detergents
Ch. 156, Art. I
10-10-2017
5-2017
Polystyrene foam food service products
Ch. 156, Art. II
12-6-2018
6-2018
Plastic bags
Ch. 156, Art. III
ETHICS
11-8-1965
4-1965
Code of Ethics
Repealed by L.L. No. 1-1971
1-1971
Code of Ethics repealer
Repealer only
2-1971
Code of Ethics
Repealed by L.L. No. 5-1991
3-1971
Board of Ethics
Repealed by L.L. No. 7-2000
11-13-1990
7-1990
Code of Ethics
Repealed by L.L. No. 7-2000
4-8-1991
5-1991
Code of Ethics amendment
Repealed by L.L. No. 7-2000
8-8-1994
4-1994
Code of Ethics amendment
Repealed by L.L. No. 7-2000
10-11-2000
7-2000
Code of Ethics
Repealed by L.L. No. 2-2019
4-17-2001
2-2001
Code of Ethics amendment
Repealed by L.L. No. 2-2019
9-10-2001
7-2001
Code of Ethics amendment
Repealed by L.L. No. 2-2019
9-13-2004
5-2004
Code of Ethics amendment
Repealed by L.L. No. 2-2019
4-8-2019
2-2019
Code of Ethics
Ch. 40
FAIR HOUSING
7-12-2021
2-2021
Fair housing
Ch. 158
FARMING
7-15-2019
3-2019
Right to farm
Ch. 159, Art. I
FEES AND CHARGES
12-17-1991
1-1992
Reimbursement of medical and dental service for inmates
Ch. 163, Art. I
11-9-1992
6-1992
Reimbursement of administrative costs of probation
Ch. 163, Art. II
3-10-1993
2-1993
Fees and charges for custody and visitation investigations
Ch. 163, Art. III
12-6-1993
1-1994
E-911 system surcharge
Ch. 147, Art. I
5-10-1999
2-1999
Reimbursement of administrative costs of probation amendment
Ch. 163, Art. II
3-10-2003
2-2003
Reimbursement of administrative costs of probation amendment
Ch. 163, Art. II
12-16-2003
8-2003
E-911 system wireless surcharge
Repealed by L.L. No. 2-2018
12-8-2008
6-2008
Motor vehicle use fee
Ch. 163, Art. IV
12-8-2008
7-2008
County Clerk fees
Ch. 163, Art. V
12-7-2009
6-2009
E-911 system surcharge amendment
Ch. 147, Art. I
12-7-2017
2-2018
E-911 system wireless surcharge
Ch. 147, Art. II
FINANCES
1-1951
Establishing revolving petty cash fund for County Clerk
NCM
10-15-2003
5-2003
Local development corporation to manage proceeds from tobacco settlement
NCM
FIREWORKS
4-13-2015
3-2015
Sparkling devices
Ch. 168, Art. I
FOOD SERVICES
10-12-2021
5-2021
Online food service orders
Ch. 171, Art. I
GASOLINE SALES
4-14-1986
2-1986
Gasoline sales
Ch. 181
2-26-1987
4-1987
Gasoline sales amendment
Ch. 181
GOVERNMENT AFFAIRS AND ORGANIZATION
12-10-1962
3-1962
Continuity of government
Ch. 18
3-1966
Department of the Public Defender
Superseded; see Charter Art. XIII
4-1966
Board of Representatives
Superseded; see Charter Art. II
6-1971
Board of Representatives
Repealed by L.L. No. 3-1972
6-26-1972
3-1972
Board of Representatives
Repealed by L.L. No. 3-1973
3-22-1973
3-1973
Board of Representatives
Repealed by L.L. No. 5-1973
7-12-1973
5-1973
Board of Representatives
Repealed by L.L. No. 5-1983
3-28-1983
5-1983
County Legislature
Repealed by L.L. No. 3-2001
10-11-1983
10-1983
County Legislature amendment
Repealed by L.L. No. 3-2001
5-23-1991
7-1991
County Legislature amendment
Repealed by L.L. No. 3-2001
5-29-2001
3-2001
County Legislature
Superseded by L.L. No. 7-2002
11-12-2002
7-2002
County Legislature
Ch. 24
1-30-2013
2-2013
County Legislature amendment
Ch. 24
2-10-2020
2-2020
Codification of Dutchess County Code
Ch. 1
7-12-2021
4-2021
Temporary establishment of an additional application period for the Commission of Reapportionment
NCM
GRAFFITI
10-13-2009
5-2009
Graffiti
Ch. 187
HUNTING
7-12-2021
3-2021
Youth deer hunting pilot program
Ch. 189, Art. I
HYDE PARK
6-28-1971
8-1971
Hyde Park Dump Department vouchers and budget
NCM
9-1971
Hyde Park Recreation Commission vouchers and budget
NCM
10-1971
Hyde Park Highway Department vouchers and budget
NCM
LEASE AND SALE OF PROPERTY
8-9-1976
10-1976
Lease of Oil City Hall to Mid-Hudson Arts and Science Center
NCM
3-30-1977
5-1977
Lease of aircraft hangar to IBM
NCM
8-13-1979
7-1979
Lease of Old City Hall to Mid-Hudson Arts and Science Center
NCM
8-8-1983
8-1983
Leases
Ch. 61
10-10-1989
6-1989
Sale of real property
NCM
8-13-1990
5-1990
Lease of Harlem Valley Railroad
NCM
10-13-1992
5-1992
Extension of lease of Harlem Valley Railroad
NCM
12-16-1996
1-1997
Authorizing sale of County land
NCM
8-11-1997
9-1997
Lease of Hopewell Depot property
NCM
11-8-1999
1-2000
Commercial leases in airport terminal building
Repealed by L.L. No. 6-2015
5-8-2000
5-2000
Lease of Bowdoin Park property to Astor Home for Children
NCM
10-13-2010
3-2010
Lease agreement with Dutchess County Community College
NCM
4-8-2013
7-2013
Sale of materials recovery facility to Marist College
NCM
LEGAL AFFAIRS
3-14-1955
3-1955
Claims
Ch. 13
LICENSING
9-8-2008
4-2008
Licensing of master electricians
Repealed by L.L. No. 1-2010
1-26-2009
1-2009
Licensing of master electricians amendment
Repealed by L.L. No. 1-2010
2-11-2010
1-2010
Licensing of master electricians repealer
Repealer only
MANUFACTURED HOMES
6-12-1989
3-1989
Eviction of owners
Ch. 205, Art. I
OFFICERS AND EMPLOYEES
1-1954
County Medical Examiner
Superseded
4-10-1978
2-1978
Residency requirements
Superseded by L.L. No. 8-1979
10-9-1979
8-1979
Residency requirements
Repealed by L.L. No. 6-1987
12-11-1980
5-1980
Workers' compensation
Ch. 75, Art. IV
9-14-1987
6-1987
Residency requirements
Ch. 75, Art. III
7-11-1988
4-1988
Defense and indemnification
Ch. 75, Art. V
5-13-1991
6-1991
Defense and indemnification amendment
Ch. 75, Art. V
6-11-2001
4-2001
Residency requirements amendment
Ch. 75, Art. III
5-13-2013
6-2013
Workers' compensation amendment
Ch. 75, Art. IV
7-7-2014
1-2014
Residency requirements amendment
Ch. 75, Art. III
OFF-TRACK BETTING
4-12-1971
5-1971
Off-track betting
Ch. 219
PARKING
6-13-1955
5-1955
Authority to establish parking regulations
Ch. 275, Art. I
PERSONNEL POLICIES
2-1968
Dismissal hearings for noncompetitive and labor classes
Repealed by L.L. No. 8-1976
6-14-1976
8-1976
Dismissal hearings for noncompetitive and labor classes
Ch. 75, Art. II
5-10-2010
2-2010
Elected officials' contribution to health insurance benefits
Ch. 75, Art. VI
PRECIOUS METALS AND COINS
5-11-1981
4-1981
Precious metal exchanges
Superseded by L.L. No. 6-1983
10-13-1981
5-1981
Precious metal exchanges amendment
Superseded by L.L. No. 6-1983
5-9-1983
6-1983
Precious metal exchanges
Superseded by L.L. No. 5-1985
9-12-1983
9-1983
Precious metal exchanges amendment
Superseded by L.L. No. 5-1985
11-12-1985
5-1985
Precious metal and coin exchanges
Superseded by L.L. No. 8-1987
10-13-1987
8-1987
Precious metal and coin exchanges
Repealed by L.L. No. 5-2018
6-9-1997
5-1997
Precious metal and coin exchanges amendment
Repealed by L.L. No. 5-2018
PROCUREMENT
2-28-1966
2-1966
Purchasing Department
Ch. 81, Art. I
8-8-2016
2-2016
Best value purchases
Ch. 81, Art. II
RECORDS
7-28-1986
3-1986
Records management
Ch. 88
5-14-2012
4-2012
Records management amendment
Ch. 88
RECYCLING
6-11-1990
4-1990
Recycling
Ch. 256, Art. II
12-10-1990
8-1990
Recycling amendment
Ch. 256, Art. II
12-10-1990
9-1990
Recycling amendment
Ch. 256, Art. II
2-11-1991
2-1991
Recycling amendment
Ch. 256, Art. II
RETIREMENT INCENTIVES
9-9-1985
3-1985
Retirement incentive
NCM
8-12-2002
3-2002
Retirement incentive
NCM
SALARIES AND COMPENSATION
1-1955
Salary of County Judge amendment
NCM
2-1955
Salary of County Surrogate amendment
NCM
2-1956
Salary of County Surrogate amendment
NCM
1-1957
Salary of County Judge amendment
NCM
2-1957
Salary of County Surrogate amendment
NCM
2-1960
Salary of County Judge amendment
NCM
3-1960
Salary of County Surrogate amendment
NCM
4-1960
Salaries amendment
NCM
1-1961
Salary of County Judge amendment
NCM
1-1962
Salary of County Surrogate amendment
NCM
2-1962
Salary of Judge of Children's Court and/or Family Court
NCM
12-27-1962
4-1962
Salaries amendment
NCM
4-26-1965
2-1965
Salary of Commissioner of Jurors
NCM
1-24-1966
1-1966
Salaries amendment
NCM
2-1967
Salaries amendment
NCM
12-18-1967
7-1967
Longevity pay for judges
Repealed at time of adoption of Code (see Ch. 1, Art. I)
3-1968
Salaries of judges amendment
NCM
4-1968
Salaries amendment
NCM
12-8-1969
3-1969
Salary of County Judge amendment
NCM
4-1969
Salaries amendment
NCM
12-8-1969
5-1969
Salaries of judges amendment
NCM
12-17-1969
7-1969
Salary of County Judge
NCM
12-17-1969
8-1969
Salaries amendment
NCM
12-29-1970
1-1970
Salaries amendment
NCM
12-29-1970
2-1970
Salaries of judges amendment
NCM
1-31-1972
1-1972
Salaries amendment
NCM
6-26-1972
4-1972
Salary of Commissioner of Jurors
NCM
12-28-1972
10-1972
Salaries amendment
NCM
12-28-1972
11-1972
Salaries of judges amendment
NCM
1-8-1973
1-1973
Salaries of judges amendment
NCM
3-8-1973
2-1973
Salary of Commissioner of Personnel
NCM
2-11-1974
1-1974
Salaries of judges amendment
NCM
2-11-1974
2-1974
Salaries amendment
NCM
6-26-1974
4-1974
Salaries amendment
Repealed by L.L. No. 5-1999
1-7-1975
1-1975
Salaries amendment
NCM
1-7-1975
2-1975
Salaries of judges amendment
NCM
4-14-1975
3-1975
Salaries amendment
NCM
1-29-1976
3-1976
Salaries of judges amendment
NCM
1-29-1976
4-1976
Salary of County Judge amendment
NCM
1-29-1976
5-1976
Salaries amendment
NCM
1-28-1977
3-1977
Salaries amendment
NCM
3-30-1977
6-1977
Salary of Comptroller
NCM
2-14-1978
1-1978
Salaries amendment
NCM
7-10-1978
3-1978
Salary of Commissioner of Elections
NCM
11-13-1978
1-1979
Salaries amendment
NCM
1-22-1979
2-1979
Salaries amendment
NCM
5-14-1979
5-1979
Salaries amendment
NCM
2-11-1980
1-1980
Salaries amendment
NCM
12-8-1980
1-1981
Salaries amendment
NCM
1-26-1981
2-1981
Salaries amendment
NCM
3-8-1982
1-1982
Salaries amendment
NCM
6-24-1983
3-1983
Salaries amendment
NCM
3-12-1984
2-1984
Salaries amendment
NCM
12-27-1984
1-1985
Salaries amendment
NCM
3-8-1985
2-1985
Salaries amendment
NCM
1-27-1986
1-1986
Salaries amendment
NCM
11-10-1986
1-1987
Salaries amendment
NCM
1-26-1987
3-1987
Salaries amendment
NCM
12-22-1987
9-1987
Salaries amendment
NCM
12-14-1987
1-1988
Salary of Comptroller
NCM
1-25-1988
2-1988
Salaries amendment
NCM
12-6-1988
1-1989
Salaries amendment
NCM
1-22-1990
1-1990
Salaries amendment
NCM
1-22-1990
2-1990
Salary of Comptroller amendment
NCM
2-11-1991
4-1991
Salary of Director of Real Property Tax Services III
NCM
12-17-1991
2-1992
Salaries amendment
Repealed by L.L. No. 9-1993
12-17-1991
3-1992
Salary of Comptroller amendment
NCM
2-10-1992
4-1992
Salaries amendment
NCM
12-6-1993
9-1993
Salaries amendment
NCM
12-6-1994
1-1995
Salaries amendment
NCM
2-10-1997
4-1997
Salary of Comptroller amendment
NCM
9-11-1997
10-1997
Salary of Comptroller amendment
NCM
12-4-1997
1-1998
Salaries amendment
NCM
9-15-1999
5-1999
Establishment of salaries for certain elected officials
Repealed by L.L. No. 4-2002
12-6-1999
7-1999
Salaries amendment
NCM
12-6-1999
2-2000
Salary of Comptroller amendment
NCM
8-13-2001
5-2001
Establishment of salaries for certain elected officials amendment
Repealed by L.L. No. 4-2002
10-10-2001
8-2001
Salary of Comptroller amendment
NCM
8-12-2002
4-2002
Establishment of salaries for certain elected officials
Ch. 97, Art. I
6-9-2003
3-2003
Salaries amendment
NCM
6-11-2018
4-2018
Establishment of salaries for certain elected officials
Ch. 97, Art. I
1-5-2023
1-2023
Salaries amendment
Ch. 97, Art. I
SCRAP METAL PROCESSORS
2-11-2009
2-2009
Scrap metal processors
Ch. 238
SECONDHAND DEALERS
10-9-2018
5-2018
Secondhand dealers
Ch. 241
SEWER DISTRICTS
8-13-2012
5-2012
Establishment of sewer districts
Ch. 243, Art. I
SEX OFFENDERS
10-15-2007
2-2007
Sex offender registration
Ch. 247
SHERIFF
8-22-1974
5-1974
Appointment, promotion and removal of Sheriff's Deputies
Repealed by L.L. No. 2-1976
2-9-1976
1-1976
Civil service coverage for Sheriff's Department
Ch. 75, Art. I
SMOKING
11-10-1986
4-1986
Eating establishments to post signs regarding no-smoking sections
Superseded by state law smoking prohibitions
9-9-2002
5-2002
Smoking
Ch. 252
SOLID WASTE
12-29-1983
1-1984
Solid waste management
Ch. 256, Art. I
3-13-2000
4-2000
Solid waste management amendment
Ch. 256, Art. I
7-7-2014
3-2014
Materials management and licensing rules and regulations
Ch. 256, Art. III
11-10-2014
4-2014
Materials management and licensing rules and regulations amendment
Ch. 256, Art. III
STREETS, SIDEWALKS AND PUBLIC PROPERTY
6-14-1976
7-1976
Notification of defects
Ch. 212
TAXATION
12-12-1966
5-1966
Senior citizens exemption
Ch. 264, Art. I
4-1971
Senior citizens exemption amendment
Repealed by L.L. No. 7-1972
9-25-1972
7-1972
Senior citizens exemption amendment
Repealed by L.L. No. 6-1974
10-17-1974
6-1974
Senior citizens exemption amendment
Repealed by L.L. No. 7-1977
8-8-1977
7-1977
Senior citizens exemption amendment
Repealed by L.L. No. 6-1979
8-14-1978
4-1978
Collection of school taxes in installments
Ch. 264, Art. II
7-9-1979
6-1979
Senior citizens exemption amendment
Repealed by L.L. No. 6-1980
9-23-1980
6-1980
Senior citizens exemption amendment
Repealed by L.L. No. 1-1983
2-14-1983
1-1983
Senior citizens exemption amendment
Repealed by L.L. No. 13-1983
11-28-1983
11-1983
Hotel occupancy tax
Ch. 264, Art. III
12-8-1983
13-1983
Senior citizens exemption amendment
Repealed by L.L. No. 2-1987
12-10-1984
3-1984
Alternative veterans exemption
Repealed by L.L. No. 4-1985
11-12-1985
4-1985
Alternative veterans exemption
Ch. 264, Art. IV
12-9-1985
6-1985
Hotel occupancy tax amendment
Ch. 264, Art. III
1-26-1987
2-1987
Senior citizens exemption amendment
Repealed by L.L. No. 3-1990
10-13-1987
7-1987
Hotel occupancy tax amendment
Ch. 264, Art. III
8-14-1989
5-1989
Business investment exemption
Repealed by L.L. No. 3-1993
5-14-1990
3-1990
Senior citizens exemption amendment
Ch. 264, Art. I
10-9-1990
6-1990
Hotel occupancy tax amendment
Ch. 264, Art. III
2-11-1991
1-1991
Senior citizens exemption amendment
Ch. 264, Art. I
11-9-1992
7-1992
Senior citizens exemption amendment
Ch. 264, Art. I
5-10-1993
3-1993
Business investment exemption
Repealed by L.L. No. 2-1998
12-6-1993
6-1993
Hotel occupancy tax amendment
Ch. 264, Art. III
11-3-1994
7-1994
Senior citizens exemption amendment
Ch. 264, Art. I
12-6-1994
8-1994
Redemption period for delinquent property taxes
Superseded by L.L. No. 1-1996
2-21-1995
2-1995
Empire Zone exemption
Ch. 264, Art. VI
12-18-1995
1-1996
Redemption period for delinquent property taxes amendment
Ch. 264, Art. V
3-11-1996
2-1996
Business investment exemption amendment
Repealed by L.L. No. 2-1998
6-3-1996
3-1996
Collection of delinquent village taxes
Ch. 264, Art. VII
2-10-1997
2-1997
Alternative veterans exemption amendment
Ch. 264, Art. IV
2-10-1997
3-1997
Senior citizens exemption amendment
Ch. 264, Art. I
3-9-1998
2-1998
Business investment exemption
Ch. 264, Art. VIII
10-14-1998
5-1998
Business investment exemption amendment
Ch. 264, Art. VIII
11-9-1998
6-1998
Hotel occupancy tax amendment
Ch. 264, Art. III
2-8-1999
1-1999
Senior citizens exemption amendment
Ch. 264, Art. I
12-4-2000
9-2000
Senior citizens exemption amendment
Ch. 264, Art. I
2-11-2002
1-2002
Business investment exemption amendment
Ch. 264, Art. VIII
10-15-2003
4-2003
Tax statements: Medicaid costs
Ch. 103, Art. I
12-8-2003
6-2003
Hotel occupancy tax amendment
Ch. 264, Art. III
8-9-2004
4-2004
Hotel occupancy tax amendment
Ch. 264, Art. III
3-14-2005
1-2005
Senior citizens exemption amendment
Ch. 264, Art. I
8-8-2005
2-2005
Alternative veterans exemption amendment
Ch. 264, Art. IV
10-10-2006
1-2006
Tax statements: Resource Recovery Agency obligations
Ch. 103, Art. II
9-10-2007
1-2007
Local mortgage recording tax
NCM (expired 11-30-2009)
11-13-2007
3-2007
Cold War veterans exemption
Ch. 264, Art. IX
5-12-2008
3-2008
Cold War veterans exemption amendment
Ch. 264, Art. IX
12-8-2008
5-2008
Hotel occupancy tax amendment
Ch. 264, Art. III
2-15-2012
2-2012
Exemption for nonresidential conversions to mixed-use property
Ch. 264, Art. X
9-10-2012
6-2012
Exemption for persons with disabilities and limited incomes
Ch. 264, Art. XI
11-12-2013
9-2013
Hotel occupancy tax amendment
Ch. 264, Art. III
2-18-2016
1-2016
Exemption for persons with disabilities and limited incomes amendment
Ch. 264, Art. XI
12-7-2017
1-2018
Cold War veterans exemption amendment
Ch. 264, Art. IX
12-17-2018
7-2018
Hotel occupancy tax amendment
Ch. 264, Art. III
2-8-2021
1-2021
Exemption for Nonresidential Conversions to Mixed-Use Property Repealer
Ch. 264, Art. X, reference only
11-9-2022
3-2022
Cold War veterans exemption amendment
Ch. 264, Art. IX
11-9-2022
4-2022
Alternative veterans exemption amendment
Ch. 264, Art. IV
TAXICABS
12-15-2016
3-2017
Registration and licensing
Ch. 268
TRAFFIC
6-8-2009
3-2009
Use of wireless handsets to send text messages prohibited while driving
Superseded by state law; see VTL § 1225-d
12-5-2019
1-2020
Failure to stop for school bus displaying a red visual signal and stop-arm
Ch. 275, Art. II
TRANSPORTATION SERVICES
8-11-1980
3-1980
Transportation services
Ch. 109
WETLANDS
12-13-1976
2-1977
Freshwater wetlands
Ch. 174