The following is a chronological listing of legislation of the Village of Manchester adopted since January 1, 2004, indicating its inclusion in the Code or the reason for its exclusion. The last legislation reviewed for the 2023 publication of the Code was L.L. No. 1-2021, adopted December 6, 2021.
KEY:
NCM
=
Not Code material (legislation is not general or permanent in nature).
L.L. No.
Adoption Date
Subject
Disposition
1-2004
7-6-2004
Zoning Map amendment
NCM
2-2004
7-6-2004
Zoning amendment
Ch. 100
1-2005
9-6-2005
Zoning Map amendment
NCM
1-2006
8-7-2006
Sewers amendment
Ch. 84A
2-2006
8-7-2006
Zoning amendment
Ch. 100
3-2006
11-6-2006
Building code administration and enforcement
Ch. 117
4-2006
11-6-2006
Wood-burning furnaces
Ch. 279
1-2007
4-2-2007
Zoning Map amendment
NCM
2-2007
7-2-2007
Officers and employees: residency requirements for appointed Village officers
Ch. 59, Art. II
1-2008
1-22-2008
Annexation
Ch. A300
1-2011
11-7-2011
Tax levy limit override
NCM
1-2012
11-5-2012
Tax levy limit override
NCM
1-2013
10-7-2013
Zoning Map amendment
NCM
2-2013
11-4-2013
Tax levy limit override
NCM
1-2014
6-17-2014
Parks and recreation areas: Gateway Trail
Ch. 206, Art. II
1-2021
12-6-2021
Zoning Map amendment
NCM