Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Batavia, NY
Genesee County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Table of Contents
Table of Contents
The following is a chronological listing of legislation of the Town of Batavia 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the original publication of the Code was a traffic amendment adopted 1-17-2001. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Town Clerk.
Adoption
Enactment
Date
Subject
Disposition
L.L. No. 1-2001
2-14-2001
Planning Board and Zoning Board of Appeals: alternate members
Ch. 34, Art. I
2-14-2001
Zoning amendment
Ch. 235
4-18-2001
Zoning amendment
Ch. 235
L.L. No. 2-2001
5-16-2001
Taxation: alternative veterans exemption amendment
Ch. 209, Art. II
L.L. No. 3-2001
7-18-2001
Junkyards
Ch. 138
L.L. No. 4-2001
8-15-2001
Adoption of Code
Ch. 1, Art. I
L.L. No. 1-2002
2-20-2002
Increase in salary of Highway Superintendent
NCM
L.L. No. 2-2002
10-16-2002
Sewer use amendment
Ch. 191
L.L. No. 3-2002
10-16-2002
Water amendment
Ch. 229
L.L. No. 4-2002
10-16-2002
Land separation
Repealed by L.L. No. 6-2017
2-19-2003
Zoning amendment
Ch. 235
L.L. No. 1-2003
8-20-2003
Sewer use amendment
Ch. 191
11-17-2004
Comprehensive Emergency Management Plan
See Ch. 9
L.L. No. 1-2005
2-16-2005
Disposal of solid waste
Ch. 198, Art. II
6-15-2005
Zoning amendment
Ch. 235
L.L. No. 2-2005
7-20-2005
Sewer use amendment
Ch. 191
8-17-2005
Highways; vehicles and traffic amendment (crosswalks)
Ch. 127
10-19-2005
Zoning amendment
Ch. 235
L.L. No. 1-2006
4-19-2006
Town Engineer
Ch. 47, Art. III; Ch. 59
4-19-2006
Zoning Map amendment
NCM
4-19-2006
Notification of information security breaches
Ch. 29
5-17-2006
Zoning amendment
Ch. 235
L.L. No. 2-2006
7-19-2006
Grant to Genesee County Industrial Development Agency for Gateway II Corporate Park
NCM
L.L. No. 3-2006
10-18-2006
Parks amendment
Repealed by L.L. No. 2-2017
L.L. No. 4-2006
11-15-2006
Building construction and fire prevention amendment
Ch. 89
L.L. No. 1-2007
6-20-2007
Grant to Genesee County Industrial Development Agency for Upstate Med & Tech Park
NCM
L.L. No. 2-2007
8-15-2007
Planning Board and Zoning Board of Appeals: attendance, training and removal amendment
Ch. 34, Art. I
L.L. No. 3-2007
9-19-2007
Disposal of solid waste amendment
Ch. 198, Art. II
L.L. No. 4-2007
9-19-2007
Zoning amendment
Ch. 235
L.L. No. 1-2008
1-16-2008
Highways; vehicles and traffic amendment
Ch. 127
1-16-2008
Fair housing policy
Ch. 14
L.L. No. 2-2008
2-20-2008
Zoning amendment
Ch. 235
L.L. No. 3-2008
2-20-2008
Zoning amendment
Ch. 235
3-19-2008
Zoning amendment
Ch. 235
L.L. No. 4-2008
7-16-2010
Grant to Genesee County Industrial Development Agency for Genesee Valley Agricultural Business Park
NCM
L.L. No. 1-2010
1-20-2010
Grant to Genesee County Industrial Development Agency for Upstate Med & Tech Park and Genesee Valley Agricultural Business Park
NCM
L.L. No. 2-2010
8-18-2010
2010 Retirement Incentive Program
Repealed by L.L. No. 3-2010
L.L. No. 3-2010
9-15-2010
2010 Retirement Incentive Program
NCM
L.L. No. 4-2010
12-15-2010
Dogs
Ch. 76
3-16-2011
Anti-displacement plan
See Ch. 3
3-16-2011
Procurement policy amendment
Ch. 38
3-16-2011
Handicapped accessibility policy
See Ch. 17
7-20-2011
Smoke-free and substance-free policy
Ch. 54
L.L. No. 1-2011
11-16-2011
Tax levy limit override 2012
NCM
L.L. No. 2-2011
12-21-2011
Building construction and fire prevention amendment; zoning amendment
Chs. 89; 235
12-21-2011
Fund balance policy
Ch. 15
3-21-2012
Hazard mitigation plan
Ch. 18
L.L. No. 1-2012
4-18-2012
Sewer use amendment
Ch. 191
L.L. No. 2-2012
9-26-2012
Tax levy limit override 2013
NCM
1-2-2013
Procurement policy amendment
Ch. 38
1-2-2013
Investment policy amendment
Ch. 20
L.L. No. 1-2014
11-19-2014
Tax levy limit override 2014
NCM
L.L. No. 1-2015
1-20-2015
Repeal of L.L. No. 1-2014
NCM
L.L. No. 2-2015
3-18-2015
Zoning Map amendment
NCM
L.L. No. 3-2015
6-17-2015
Parks amendment
Repealed by L.L. No. 2-2017
L.L. No. 4-2015
10-21-2015
Zoning Map amendment
NCM
L.L. No. 5-2015
11-18-2015
Tax levy limit override 2016
NCM
L.L. No. 6-2015
11-18-2015
Zoning amendment
Ch. 235
L.L. No. 1-2016
4-20-2016
Zoning amendment
Ch. 235
L.L. No. 2-2016
6-22-2016
Zoning Map amendment
NCM
L.L. No. 3-2016
10-19-2016
Tax levy limit override 2017
NCM
L.L. No. 1-2017
4-19-2017
Municipal building energy benchmarking
Ch. 155
L.L. No. 2-2017
6-21-2017
Parks
Ch. 169
L.L. No. 3-2017
8-16-2017
Town facilities
Ch. 110
L.L. No. 4-2017
Zoning Map amendment
NCM
L.L. No. 5-2017
Tax levy limit override 2018
NCM
L.L. No. 6-2017
11-15-2017
Land separation repealer; subdivision of land
Ch. 144 (reference only); Ch. 204
Res. No. 80
3-21-2018
Investment Policy Amendment
Ch. 20
L.L. No. 1-2018
4-18-2018
Peddling and Soliciting
Ch. 173
L.L. No. 2-2018
4-18-2018
Highways; Vehicles and Traffic Amendment
Ch. 127
L.L. No. 3-2018
4-18-2018
Road Specifications Amendment
Ch. 183
L.L. No. 4-2018
7-18-2018
Zoning Map Amendment
NCM
L.L. No. 5-2018
9-19-2018
Ethics, Code of Amendment
Ch. 11
L.L. No. 6-2018
10-17-2018
Tax Levy Limit Override 2019
NCM
L.L. No. 1-2019
2-20-2019
Building Construction and Fire Prevention Amendment
Ch. 89
L.L. No. 2-2019
4-17-2019
Sexual Harassment Policy
Repealed by L.L. No. 2-2020
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2020
3-18-2020
Investment Policy
Ch. 20
24
L.L. No. 2-2020
8-19-2020
Discrimination and Harassment Policy; Sexual Harassment Policy Repealer
Ch. 7; Ch. 51 (reference only)
25
L.L. No. 1-2021
1-20-2021
Moratorium on Solar Energy Systems
NCM
26
L.L. No. 2-2021
5-19-2021
Remote Work Policy
Ch. 45
26
L.L. No. 3-2021
7-21-2021
Moratorium Extension on Solar Energy Systems
NCM
26
L.L. No. 4-2021
10-20-2021
Tax Levy Limit Override 2021
NCM
26
L.L. No. 5-2021
11-17-2021
Zoning Map Amendment
NCM
26
L.L. No. 6-2021
11-17-2021
Procurement Policy Amendment
Ch. 38
26
L.L. No. 1-2022
3-16-2022
Zoning Map Amendment
NCM
27
L.L. No. 2-2022
4-20-2022
Zoning Amendment
Ch. 235
27
L.L. No. 3-2022
7-20-2022
Highways; Vehicles and Traffic Amendment
Ch. 127
27
L.L. No. 1-2023
6-21-2023
Procurement Policy Amendment
Ch. 38
28
L.L. No. 2-2023
8-16-2023
Animals: Dog Control Amendment
Ch. 76, Art. I
29
L.L. No. 3-2023
10-18-2023
Tax Levy Limit Override
NCM
29
L.L. No. 4-2023
11-15-2023
Town Supervisor Designated to Issue Fireworks Permits
NCM
29
L.L. No. 1-2024
1-3-2024
Residency Requirements: Deputy Town Clerk
Ch. 47, Art. IV
29