The following is a chronological listing of legislation of the County of Cayuga reviewed for codification, indicating for each its inclusion in the Code or the reason for exclusion. The last legislation reviewed for the original publication of the Code was L.L. No. 1-2022, adopted December 14, 2021.
KEY:
NCM
=
Not Code material (legislation is not general or permanent in nature).
REP
=
Repealed effective with adoption of Code; see Ch. 1, Art. I.
L.L. No.
Adoption Date
Subject
Disposition
1-1962
Salaries
NCM
1-1963
Continuity of Government
Superseded by L.L. No. 2-2013
1-1964
10-20-1964
Salaries
NCM
1-1965
5-18-1965
Officers and Employees: Attendance at Conferences and Conventions
Superseded by L.L. No. 1-1966
2-1965
11-8-1965
Salaries
NCM
1-1966
1-25-1966
Officers and Employees: Attendance at Conferences and Conventions
Ch. 90, Art. I
2-1966
2-15-1966
Officers and Employees: Administrator of Assigned Counsel Plan
Ch. 90, Art. II
3-1966
6-21-1966
Emerson Park Regulations
Repealed by L.L. No. 3-1971
4-1966
10-18-1966
Taxation: Senior Citizens Tax Exemption
Ch. 237, Art. VI
1-1968
9-10-1968
Taxation: Collection and Payment of Taxes
Ch. 237, Art. I
2-1968
12-16-1968
Salaries
NCM
1-1969
1-30-1969
Salaries
NCM
2-1969
6-17-1969
Weighted Voting in County Legislature
Superseded by L.L. No. 4-1992
1-1970
6-10-1970
Redistricting Plan
NCM
2-1970
9-10-1970
Reapportion and Redistrict the Legislative Body (19 members)
Superseded by L.L. No. 4-1992
1-1971
3-18-1971
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
2-1971
4-29-1971
County Legislature: Organization
Ch. 21, Art. I
3-1971
5-11-1971
Emerson Park Regulations
Repealed by L.L. No. 7-1988
4-1971
12-30-1971
Taxation: Collection and Payment of Taxes Amendment
Ch. 237, Art. I
1-1973
4-17-1973
Finances: Funds for Drug Investigations
REP
2-1973
11-26-1973
Beverage Container Deposit Law
Superseded by state law (see ECL Art. 27, Title 10)
1-1974
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
2-1974
Cato-Fair Haven Trail Regulations
Repealed by L.L. No. 7-1988
3-1974
Officers and Employees: Superintendent of Highways
Superseded by L.L. No. 4-2020
1-1975
5-13-1975
County Legislature: Organization Amendment
Ch. 21, Art. I
1-1976
6-8-1976
Taxation: Business Investment Exemption
Ch. 237, Art. XI
2-1976
10-12-1976
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
3-1976
11-15-1976
Freshwater Wetlands
Ch. 173
1-1978
4-25-1978
Salaries
NCM
1-1979
Notification of Defects
Ch. 194
2-1979
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
3-1979
7-10-1979
Salaries
NCM
1-1980
10-14-1980
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
2-1980
11-10-1980
Finances: Fire Insurance Proceeds
Ch. 50, Art. I
1-1981
4-14-1981
Officers and Employees: Building Superintendent
Superseded by L.L. No. 4-2020
2-1981
5-12-1981
Salaries
NCM
4-1981
Salaries
NCM
1-1982
12-14-1981
Salaries
NCM
2-1982
4-13-1982
Emerson Park Regulations
Repealed by L.L. No. 7-1988
3-1982
3-16-1982
Weighted Voting in County Legislature
Superseded by L.L. No. 4-1992
4-1982
9-21-1982
Vacancies
Ch. 112
5-1982
10-19-1982
Taxation: Senior Citizens Tax Exemption Amendment
Repealed by L.L. No. 1-2020
6-1982
Terms of Office for County Legislature
Defeated 11-02-1982
1-1983
2-22-1983
Drugs and Controlled Substances: Drug Paraphernalia
REP
2-1983
4-12-1983
Departments: Nursing Home Department
REP
3-1983
12-28-1983
Opting Out of Uniform Fire Prevention and Building Code Enforcement
Superseded by L.L. No. 5-1988
1-1984
12-28-1984
Salaries
NCM
2-1984
Boards and Agencies: Public Utility Service Agency
Ch. 7, Art. I
3-1984
5-8-1984
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
4-1984
10-23-1984
Taxation: Opting out of Alternative Veterans Exemption
Superseded by L.L. No. 7-1994
1-1985
1-15-1985
Taxation: Alternative Veterans Exemption
Superseded by L.L. No. 7-1994
2-1985
1-15-1985
Officers and Employees: District Attorney
Ch. 90, Art. III
3-1985
2-13-1985
Salaries
NCM
4-1985
10-15-1985
Salaries
NCM
1-1986
11-10-1986
Defense and Indemnification: Indemnification of Sheriff's Department and Correctional Facility Employees
Ch. 28, Art. I
1-1987
6-18-1987
Emerson Park Regulations Amendment
Repealed by L.L. No. 7-1988
2-1987
10-13-1987
Salaries
NCM
3-1987
10-13-1987
Taxation: Collection of Delinquent Village Taxes
Ch. 237, Art. IV
4-1987
11-10-1987
Sludge
Ch. 226
5-1987
12-29-1987
Cato-Fair Haven Trail Regulations Amendment
Repealed by L.L. No. 7-1988
6-1987
Cato-Fair Haven Trail Regulations Amendment
Repealed by L.L. No. 7-1988
1-1988
12-3-1988
Officers and Employees: Third Deputy County Clerk
Ch. 90, Art. IV
2-1988
2-10-1988
Taxation: Exemption for Property Improvements for Physically Disabled Residents
Ch. 237, Art. VII
3-1988
3-16-1988
Solid Waste: Imported Solid Waste
Ch. 230, Art. I
4-1988
4-12-1988
Salaries
NCM
5-1988
8-16-1988
Uniform Fire Prevention and Building Code Administration and Enforcement
Superseded by L.L. No. 3-2007
6-1988
10-11-1988
Departments: Solid Waste Management Department
Ch. 32, Art. I
7-1988
10-11-1988
Parks and Recreation Areas
Repealed by L.L. No. 1-2007
1-1989
6-13-1989
Officers and Employees: Civil Service Status of Sheriff’s Department Deputies and Employees
Ch. 90, Art. V
2-1989
6-13-1989
Officers and Employees: Director of Buildings and Grounds
Repealed by L.L. No. 1-2005
3-1989
7-18-1989
Taxation: Senior Citizens Tax Exemption Amendment
Repealed by L.L. No. 1-2020
1-1990
4-24-1990
Solid Waste: Recycling
Ch. 230, Art. II
2-1990
11-19-1990
Taxation: Senior Citizens Tax Exemption Amendment
Repealed by L.L. No. 1-2020
1-1991
1-15-1991
Welfare: Residency Requirements for Benefit Recipients
Superseded by L.L. No. 3-1992
2-1991
3-19-1991
Salaries
NCM
3-1991
6-18-1991
Taxation: Collection and Payment of Taxes Amendment
Ch. 237, Art. I
4-1991
6-18-1991
Salaries
NCM
5-1991
8-13-1991
Retirement Incentive Program
NCM
6-1991
9-10-1991
Redistricting 15 Legislative Districts
Superseded by L.L. No. 4-1992
1-1992
2-11-1992
Salaries
NCM
2-1992
3-10-1992
Correctional Facility: Reimbursement for Medical or Dental Services
Ch. 17, Art I
3-1992
4-14-1992
Welfare: Residency Requirements for Benefit Recipients
Ch. 263, Art. I
4-1992
8-10-1992
County Legislature: Composition and Districting
Ch. 21, Art. II
1-1993
3-16-1993
Local Laws, Publication of
Ch. 68
2-1993
4-13-1993
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
3-1993
8-17-1993
Director of the Motor Pool
Repealed by L.L. No. 3-1996
4-1993
Fair Housing
Ch. 157
1-1994
5-10-1994
Fees and Charges: Surcharge for Enhanced 911 Emergency Telephone Services
Ch. 161, Art. I
2-1994
5-10-1994
Officers and Employees: Chair of County Legislature
Repealed by L.L. No. 1-2006
3-1994
8-30-1994
Taxation: Hotel and Motel Occupancy Tax
Ch. 237, Art. XII
4-1994
9-13-1994
Lease of Property to the E. John Gavras Center
NCM
5-1994
9-13-1994
Vehicles and Traffic: Parking Near County Buildings
Ch. 249, Art. I
6-1994
12-13-1994
Taxation: Veterans Exemption
Ch. 237, Art. IX
7-1994
12-13-1994
Taxation: Alternative Veterans Exemption
Ch. 237, Art. X
1-1995
2-7-1995
Taxation: Redemption Period for Delinquent Taxes on Residential and Farm Property
Ch. 237, Art. III
2-1995
6-20-1995
Firearms and Weapons
Ch. 165
3-1995
8-15-1995
Salaries; County Legislature: Forfeiture of Salary for Unexcused Absences
Ch. 21, Art. III (Sec. 2D)
4-1995
7-27-1995
Salaries
NCM
5-1995
11-14-1995
Authorizing Contract for Property Exchange
NCM
6-1995
11-14-1995
Departments: Solid Waste Management Department Amendment
Ch. 32, Art. I
7-1995
8-15-1995
County Legislature: Composition and Districting Amendment
Repealed by L.L. No. 2-2020
1-1996
8-20-1996
Parks and Recreation Areas Amendment
Repealed by L.L. No. 1-2007
2-1996
8-20-1996
Retirement Incentive Program
NCM
3-1996
12-10-1996
Eliminating Motor Pool Director Position; Motor Pool Duties Moved to Highway Department
NCM
1-1997
4-8-1997
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
2-1997
7-15-1997
Retirement Incentive Program
NCM
3-1997
10-14-1997
Officers and Employees: Director of Health and Human Services
Repealed by L.L. No. 5-2014
1-1998
5-12-1998
Salaries
NCM
2-1998
8-18-1998
Retirement Incentive Program
NCM
3-1998
10-20-1998
Taxation: Exemption for Persons with Disabilities and Limited Incomes
Ch. 237, Art. VIII
4-1998
10-20-1998
Taxation: Senior Citizens Tax Exemption Amendment
Repealed by L.L. No. 1-2020
5-1998
10-20-1998
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 237, Art. VI
6-1998
11-10-1998
Wastewater Discharges
Ch. 255
1-1999
6-15-1999
Continuity of Government
Superseded by L.L. No. 2-2013
2-1999
6-15-1999
Officers and Employees: Director of Public Works
Repealed by L.L. No. 1-2005
3-1999
8-17-1999
Retirement Incentive Program
NCM
4-1999
10-19-1999
Salaries
NCM
1-2000
1-18-2000
Vehicles and Traffic: Cayuga Community College Parking Lots
Ch. 249, Art. II
2-2000
2-22-2000
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
3-2000
7-25-2000
Finances: Sale of Tobacco Settlement Payment Rights
Ch. 50, Art. II
4-2000
8-22-2000
Retirement Incentive Program
NCM
5-2000
11-14-2000
Salaries
NCM
1-2001
11-14-2000
Salaries
NCM
2-2001
2-27-2001
Sale of County Property
NCM
3-2001
2-27-2001
Salaries
NCM
4-2001
4-24-2001
Animals: Rabies Immunizations for Dogs, Cats and Ferrets
Ch. 125, Art. I
5-2001
9-25-2001
Salaries
NCM
1-2002
3-26-2002
Salaries
NCM
2-2002
9-25-2002
Wireless Communications Service Surcharge
Repealed by L.L. No. 6-2017
3-2002
11-27-2002
Taxation: Senior Citizens Tax Exemption Amendment; Exemption for Persons with Disabilities and Limited Incomes Amendment
Repealed by L.L. No. 1-2020
1-2003
1-18-2003
Emergency Purchases and Contracts for Services
Repealed by L.L. No. 2-2011
2-2003
6-24-2003
Alarm Devices
Ch. 121
3-2003
9-23-2003
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
1-2004
5-25-2004
Officers and Employees: County Attorney
Ch. 90, Art. VI
2-2004
5-25-2004
Salaries
NCM
3-2004
7-27-2004
Taxation: Installment Payments for Delinquent Real Property Taxes
Ch. 237, Art. V
4-2004
12-21-2004
Taxation: Information Included in Tax Bills
Ch. 237, Art. II
1-2005
12-9-2004
Buildings and Grounds Department
Partially repealed by L.L. No. 2-2014; repealed by L.L. No. 5-2018
2-2005
10-25-2005
Departments: 911 Department
Ch. 32, Art. II
3-2005
10-25-2005
Sex Offenders: Residency and Proximity Restrictions
REP
4-2005
10-25-2005
Sex Offenders: Dissemination of Information
Ch. 222, Art. I
5-2005
12-28-2005
Taxation: Installment Payments for Delinquent Real Property Taxes Amendment
Ch. 237, Art. V
6-2005
6-28-2005
Boards and Agencies: Public Utility Service Agency Amendment
Ch. 7, Art. I
1-2006
2-8-2006
Officers and Employees: County Manager
Repealed by L.L. No. 1-2010
2-2006
6-27-2006
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
3-2006
9-26-2006
Salaries
NCM
1-2007
7-24-2007
Parks and Recreation Areas
Ch. 206
2-2007
6-26-2007
Taxation: Senior Citizens Tax Exemption Amendment
Repealed by L.L. No. 1-2020
3-2007
6-26-2007
Building Code Administration and Enforcement
Ch. 132
4-2007
6-26-2007
Notification of Defects Amendment
Ch. 194
5-2007
7-24-2007
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
6-2007
8-28-2007
Notification of Information Security Breaches
Ch. 82
7-2007
10-23-2007
Officers and Employees: Workers Compensation Coverage for Auxiliary Police
Ch. 90, Art. VII
8-2007
6-27-2007
County Legislature: Composition and Districting Amendment
Repealed by L.L. No. 2-2020
1-2008
3-25-2008
Officers and Employees: Residency Requirements for Deputy Sheriffs and Corrections Officers
Ch. 90, Art. VIII
2-2008
7-22-2008
Officers and Employees: Director of Community Mental Health Services
Repealed by L.L. No. 5-2014
3-2008
9-23-2008
Records Management: Personal Privacy Protections; Fees
Ch. 104, Art. I
4-2008
12-16-2008
Salaries
NCM
1-2009
3-24-2009
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
2-2009
4-27-2009
Officers and Employees: County Auditor
Ch. 90, Art. IX
3-2009
7-28-2009
Vehicles and Traffic: Texting While Driving
REP
1-2010
Officers and Employees: County Manager
Repealed by L.L. No. 7-2017
2-2010
4-27-2010
Boards and Agencies: Traffic Safety Board
Ch. 7, Art. II
1-2011
5-24-2011
Funerals
Ch. 177
2-2011
6-28-2011
Purchasing: Emergency Purchases and Contracts
Ch. 97, Art. I
3-2011
12-20-2011
Lease of Property from John Daly
NCM
1-2012
3-27-2012
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
2-2012
4-24-2012
Building Code Administration and Enforcement Amendment
Ch. 132
3-2012
5-22-2012
Lease of Property from Katherine Oullette
NCM
4-2012
9-25-2012
Drugs and Controlled Substances: Sale, Possession or Use of Substances Designed to Mimic Controlled Substances or Marijuana
Ch. 143, Art. I
5-2012
9-25-2012
Taxation: Tax Exemption for Residential-Urban Real Property in City of Auburn
Ch. 237, Art. XIII
6-2012
7-24-2012
Finances: Appropriation of Funds from Unreserved, Unrestricted, Unappropriated Fund Balance
Ch. 50, Art. III
1-2013
3-26-2013
Officers and Employees: Deputy County Treasurer
Ch. 90, Art. X
2-2013
6-25-2013
Continuity of Government
Ch. 13
3-2013
7-23-2013
Lease of Property from Thomas Walczyk
NCM
4-2013
8-27-2013
Lease of Property from Donna Bessee
NCM
5-2013
9-24-2013
Sale of Tobacco Products
Ch. 241
6-2013
9-24-2013
Waters and Water Bodies: Control of Invasive Aquatic Species
Ch. 259, Art. I
7-2013
10-22-2013
Lease of Property to the Village of Port Byron
NCM
1-2014
1-28-2014
Salaries
NCM
2-2014
5-27-2014
Taxation: Collection and Payment of Taxes Amendment
Ch. 237, Art. I
3-2014
5-7-2014
Taxation: Installment Payments for Delinquent Real Property Taxes Amendment
Ch. 237, Art. V
4-2014
6-24-2014
Buildings and Grounds Department
Repealed by L.L. No. 5-2018
5-2014
8-26-2014
Officers and Employees: Director of Community Services; Public Health Director
Repealed by L.L. No. 7-2021
6-2014
9-23-2014
Tax Levy Limit Override
NCM
7-2014
12-16-2014
Oil and Natural Gas Operations: Use of Waste Products
Ch. 200, Art. I
1-2015
3-24-2015
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
2-2015
7-28-2015
Departments: Department of Information Technology
Ch. 32, Art. III
3-2015
12-15-2015
Salaries
NCM
1-2016
3-22-2016
Fireworks: Sparkling Devices
REP
1-2017
1-24-2017
Energy Programs: Energy Use by Municipal Buildings
Ch. 150, Art. I
2-2017
2-28-2017
Sustainable Energy Loan Program
Repealed by L.L. No. 4-2018
3-2017
1-24-2017
Salaries
NCM
4-2017
3-28-2017
Lease of County Property to Seneca County Chapter NYSARC
NCM
5-2017
3-28-2017
Secondhand Dealers
Ch. 218
6-2017
8-2-2017
Wireless Communications Surcharge
Ch. 267
7-2017
8-2-2017
Officers and Employees: County Administrator
Ch. 90, Art. XI
1-2018
1-23-2018
Salaries
NCM
2-2018
5-22-2018
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
3-2018
4-24-2018
Salaries
NCM
4-2018
9-27-2018
Energy Programs: Sustainable Energy Loan Program
Repealed by L.L. No. 2-2019
5-2018
Officers and Employees: Director of Public Works
Not filed with state; repealed by L.L. No. 4-2020
6-2018
11-19-2018
Salaries
NCM
1-2019
8-27-2019
Officers and Employees: County Auditor Amendment
Ch. 90, Art. IX
2-2019
9-24-2019
Energy Programs: Energize NY Open C-PACE Sustainable Energy Loan Program
Ch. 150, Art. II
1-2020
2-25-2020
Taxation: Senior Citizens Tax Exemption
Ch. 237, Art. VI
2-2020
5-28-2019
County Legislature: Composition and Districting Amendment
Ch. 21, Art. II
3-2020
1-30-2020
Salaries
NCM
4-2020
4-28-2020
Departments: Department of Buildings and Grounds, Weights and Measures, and Health Department
Ch. 32, Art. IV; Ch. 32, Art. V; Ch. 32, Art. VI
5-2020
7-28-2020
Purchasing: Best Value Purchases
Ch. 97, Art. II
6-2020
8-25-2020
Salaries
NCM
1-2021
12-10-2020
Salaries
NCM
2-2021
2-23-2021
Salaries
NCM
3-2021
5-25-2021
Taxation: Hotel and Motel Occupancy Tax Amendment
Ch. 237, Art. XII
4-2021
6-22-2021
Officers and Employees: Director of Finance
Ch. 90, Art. XII
5-2021
6-22-2021
Ethics
Ch. 40
6-2021
6-22-2021
Hunting: Deer Hunting by Minors
Ch. 182, Art. I
7-2021
12-1-2021
Officers and Employees: Commissioner of Social Services; Director of Community Services
Ch. 90, Art. XIII
8-2021
12-14-2021
Departments: Departments of Buildings and Grounds Amendment; Department of Parks and Trails
Ch. 32, Art. IV; Ch. 32, Art. VII
1-2022
12-14-2021
Salaries
NCM