The following is a chronological listing of legislation of Mercer County reviewed for codification, indicating for each its inclusion in the Code or the reason for exclusion. The last legislation reviewed for the 2019 publication of the Code was Ord. No. 2019-1, adopted February 26, 2019.
KEY:
NCM
=
Not Code material (legislation is not general or permanent in nature).
NLP
=
New legislation is pending.
Ord. No.
Adoption Date
Subject
Disposition
2003-8
4-24-2003
Adoption of Administrative Code
NLP; see Ch. 1.01, Art. II
2004-1
2-26-2004
County Officers and Employees Generally Amendment: time limit for appointment of former County employees as consultants
Ch. 2.03
2004-3
3-11-2004
Administrative Branch amendment: Office of Inspector General
NCM; expires in 4 years; replaced by Ord. No. 2008-1
2004-13
12-16-2004
Campaign Contributors: awarding public redevelopment contracts to political campaign contributors
Ch. 4.05, Art. I
2004-14
12-17-2004
Campaign Contributors: awarding professional service contracts to political campaign contributors
Ch. 4.05, Art. II
2006-3
4-25-2006
Voting Accessibility Advisory Committee
Ch. 3.23
2008-1
3-13-2008
Administrative Branch Amendment: Office of Inspector General
NCM; expires in 4 years
2008-4
6-26-2008
County Officers and Employees Generally Amendment: Defense and indemnification
Ch. 2.03
2010-1
3-9-2010
Homelessness Trust Fund
Ch. 4.06
2011-4
3-24-2011
Right-of-Way Construction and Occupancy
Ch. 5.03
2013-17
7-25-2013
Vocational-Technical Board of Education Amendment
Ch. 3.22
2013-21
9-12-2013
Airport Facilities and Services Amendment
Ch. 6.02
2013-26
12-12-2013
Insurance Fund Commission
Ch. 3.15
2014-4
3-13-2014
County Officers and Employees Generally Amendment: hardship exemption to residency requirement
Ch. 2.03
2014-10
9-25-2014
Administrative Branch Amendment
Ch. 1.03; Ch. 2.02; Ch. 2.05; Ch. 2.08; Ch. 2.09; Ch. 2.10; Ch. 2.13; Ch. 2.14; Ch. 2.15
2015-2
3-12-2015
Airport Facilities and Services Amendment
Ch. 6.02
2018-5
7-12-2018
Set-Aside Program
Ch. 4.07
2018-6
9-27-2018
Structures and Encroachments on County-Owned Property
Ch. 5.04
2019-1
2-26-2019
Airport Facilities and Services Amendment
Ch. 6.02
Ord. No.
Adoption Date
Subject
Disposition
Supp. No.
2019-4
9-12-2019
Department of Administration Amendment
Ch. 2.05
2
2019-5
10-22-2019
Adoption of Code
Ch. 1.01, Art. II
1
2020-1
12-17-2020
Nomenclature Change
Throughout Code
2
2021-1
4-22-2021
Hospital Fee Program
Ch. 4.08
2
2021-4
9-23-2021
Electric Vehicle Charging Stations
Ch. 5.05
2