The following is a chronological listing of legislation of the Town of LeRoy 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).] The last legislation reviewed for the original publication of the Code was L.L. No. 3-2013, adopted 6-13-2013.
Local Law No.
Adoption Date
Subject
Disposition
1-2014
7-24-2014
General provisions: adoption of Code
Ch. 1, Art. I
2-2014
8-28-2014
Noise
Ch. 105
1-2015
3-12-2015
Zoning amendment
Ch. 165
2-2015
8-27-2015
Taxation: residential-commercial urban exemption program
Ch. 141, Art. IV
1-2016
3-10-2016
Zoning Board of Appeals
Ch. 28, Art. IV
2-2016
10-13-2016
Tax levy limit override 2017
NCM
1-2017
3-23-2017
Zoning amendment
Ch. 165
2-2017
3-23-2017
Zoning Map amendment
NCM
3-2017
5-11-2017
Zoning amendment
Ch. 165
4-2017
7-27-2017
Zoning amendment
Ch. 165
1-2018
2-22-2018
Vacant Building Registry
Ch. 146
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
12-26-2019
Moratorium
NCM
8
2-2020
12-26-2019
Dogs: Dog Control Amendment
Ch. 63, Art. I
8
3-2020
12-26-2019
Environmental Quality Review Amendment
Ch. 72
8
4-2020
12-26-2019
Zoning Amendment
Ch. 165
8
1-2021
3-25-2021
Zoning Amendment
Ch. 165
9
2-2021
7-8-2021
Zoning Map Amendment
NCM
9
3-2021
12-9-2021
Cannabis: Retail Dispensaries and On-Site Consumption Sites
Ch. 55, Art. I
9
1-2022
2-24-2022
Zoning Amendment
Ch. 165
10
2-2022
11-10-2022
Zoning Amendment
Ch. 165
10
1-2023
2-23-2023
Taxation: Tax Exemption for Volunteer Firefighters and Volunteer Ambulance Workers
Ch. 141, Art. V
10