The following is a chronological listing of legislation of the Town of Lewiston adopted since January 1, 2005, 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).] Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2005
6-13-2005
Dogs amendment
Ch. 102, Art. I
2-2005
8-8-2005
Subdivision regulations amendment
Ch. 306
1-2006
6-12-2006
Sex offender registration
Ch. 275
2-2006
10-12-2006
Dogs amendment
Ch. 102, Art. I
1-2007
6-11-2007
Excavations amendment
Ch. 150, Art. I
2-2007
10-15-2007
Vehicles and traffic amendment
Ch. 327
3-2007
12-27-2007
Stormwater management
Ch. 143; Ch. 150; Ch. 175; Ch. 223; Ch. 306; Ch. 340; Ch. 360
4-2007
12-27-2007
Disposal of runoff waters amendment; sewers amendment
Ch. 270; Ch. 340
1-2008
11-10-2008
Weeds, grass and plants
Ch. 346
1-2009
10-19-2009
Electrical code amendment
Ch. 130, Art. II
2-2009
11-9-2009
Zoning amendment
Ch. 360
3-2009
12-14-2009
Small wind energy conversion systems
Ch. 352, Art. I
4-2009
12-14-2009
Sewers amendment
Ch. 270
1-2010
7-29-2010
Flood damage prevention amendment
Superseded by L.L. No. 2-2021
2-2010
8-23-2010
Retirement incentive plan
NCM
3-2010
8-23-2010
Retirement incentive plan
NCM
4-2010
12-13-2010
Dogs amendment
Ch. 102, Art. I
1-2011
1-24-2011
Water Department rules and regulations amendment
Ch. A367
2-2011
3-14-2011
Zoning
Superseded by L.L. No. 1-2013
3-2011
6-13-2011
Dogs amendment
Ch. 102, Art. I
1-2012
10-22-2012
Noise amendment
Ch. 236
2-2012
12-10-2012
Commercial wind energy conversion systems
Ch. 352, Art. II
1-2013
1-28-2013
Zoning
Ch. 360
2-2013
5-29-2013
Zoning amendment
Ch. 360
1-2014
4-28-2014
Uniform construction codes: Fire Prevention Code amendment
Ch. 130, Art. I
2-2014
4-28-2014
Peddling and soliciting amendment
Ch. 250
3-2014
5-12-2014
Zoning amendment
Ch. 360
4-2014
7-28-2014
General provisions: adoption of Code
Ch. 1, Art. I
5-2014
9-8-2014
Moratorium of disposal of sludge, sewage sludge and septage
NCM
6-2014
12-19-2014
Abolishing the Office of Receiver of Taxes and Assessments
NCM
1-2015
2-23-2015
Moratorium of disposal of sludge, sewage sludge and septage
NCM
2-2015
8-24-2015
Moratorium of disposal of sludge, sewage sludge and septage
NCM
1-2016
2-22-2015
Moratorium of disposal of sludge, sewage sludge and septage
NCM
2-2016
8-8-2016
Water Department rules and regulations amendment
Ch. A367
3-2016
9-26-2016
Moratorium on ground-mounted solar panel and solar farm installations
NCM
4-2016
10-24-2016
Tax levy limit override
NCM
5-2016
11-14-2016
Moratorium extension
NCM
1-2017
1-23-2017
Zoning Map amendment
NCM
2-2017
3-13-2017
Moratorium extension
NCM
3-2017
9-11-2017
Historic Preservation Commission amendment
Ch. 40
4-2017
9-11-2017
Zoning amendment
Ch. 360
5-2017
Planned Unit Development Amendment
NCM
6-2017
12-11-2017
Water Department Rules and Regulations Amendment
Ch. A367
1-2018
Zoning Map Amendment
NCM
2-2018
Moratorium
NCM
3-2018
4-9-2018
Zoning Amendment
Ch. 360
4-2018
8-27-2018
Fees Amendment
Ch. 1; Ch. 95; Ch. 102, Art. I; Ch. 123; Ch. 143; Ch. 150, Art. I; Ch. 169; Ch. 175; Ch. 202; Ch. 209; Ch. 223; Ch. 250; Ch. 270; Ch. 293, Art. I; Ch. 306; Ch. 320; Ch. 346; Ch. 352, Art. I; Ch. 352, Art. II; Ch. A367
5-2018
11-15-2018
Tax Levy Limit Override
NCM
1-2019
2-25-2019
Zoning Amendment
Ch. 360
2-2019
4-25-2019
Unsafe Buildings; Zoning Amendment
Ch. 325; Ch. 360
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
3-2019
9-23-2019
Towers Amendment
Ch. 320
8
4-2019
11-14-2019
Moratorium
NCM
8
1-2020
2-24-2020
Sewers Amendment
Ch. 270
8
2-2020
4-27-2020
Moratorium
NCM
8
3-2020
10-26-2020
Moratorium
NCM
8
4-2020
12-28-2020
Zoning Amendment
Ch. 360
8
1-2021
1-25-2021
Salaries
NCM
9
2-2021
3-22-2021
Flood Damage Prevention
Ch. 175
9
3-2021
10-25-2021
Wireless Facilities: Small Cell Telecommunications Facilities
Ch. 355: Art. I
10