Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Royalton, NY
Niagara 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.
The following is a chronological listing of legislation of the Town of Royalton 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. 1-2014, adopted 1-13-2014.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 2-2014
10-20-2014
Tax levy limit override 2015
NCM
L.L. No. 3-2014
10-20-2014
Adoption of Code
Ch. 1, Art. I
L.L. No. 4-2014
12-8-2014
Streets and sidewalks: private driveway and culvert installation
Ch. 158, Art. I
L.L. No. 5-2014
12-8-2014
Dogs amendment
Ch. 50, footnote only
L.L. No. 1-2015
3-9-2015
Taxation: senior citizens exemption amendment
Ch. 165, Art. III
L.L. No. 2-2015
10-19-2015
Tax levy limit override 2016
Repealed by L.L. No. 3-2015
Ord.
11-9-2015
Numbering of buildings
Ch. 31
L.L. No. 3-2015
12-29-2015
Tax levy limit override 2016 repealer
NCM
L.L. No. 1-2016
7-11-2016
Peddling, hawking and soliciting
Ch. 128
Ord.
9-12-2016
Cemeteries maintained by Town
Ch. 38, Art. II
L.L. No. 1-2017
1-9-2017
Zoning Map amendment
NCM
L.L. No. 2-2017
2-23-2017
Taxation: senior citizens exemption amendment
Ch. 165, Art. III
L.L. No. 3-2017
5-8-2017
Dogs amendment
Ch. 50
L.L. No. 4-2017
5-8-2017
Zoning amendment
Ch. 200
L.L. No. 5-2017
5-8-2017
Zoning amendment
Ch. 200
L.L. No. 6-2017
5-8-2017
Water amendment
Ch. 183
L.L. No. 7-2017
9-11-2017
Dogs amendment
Ch. 50
L.L. No. 1-2018
10-24-2018
Tax Levy Limit Override
NCM
L.L. No. 2-2018
11-14-2018
Solid Waste: Curbside Collection and Recycling Amendment
Ch. 152, Art. I
L.L. No. 1-2019
3-11-2019
Finances: Best Value Procurement
Ch. 75, Art. III
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2020
2-10-2020
Moratorium
NCM
6
L.L. No. 2-2020
2-10-2020
Engineering Cost Recovery
Ch. 58
6
L.L. No. 3-2020
3-9-2020
Officers and Employees: Term of Office of Highway Superintendent
Ch. 107, Art. IV
6
L.L. No. 4-2020
3-9-2020
Officers and Employees: Term of Office of Town Supervisor
Ch. 107, Art. V
6
L.L. No. 5-2020
3-9-2020
Dogs Amendment
Ch. 50
6
L.L. No. 6-2020
10-19-2020
Tax Levy Limit Override
NCM
6
L.L. No. 1-2021
4-12-2021
Taxation: Solar and Wind Energy Systems Exemption Removal
Ch. 165, Art. IV
7
L.L. No. 2-2021
8-9-2021
Zoning Map Amendment
NCM
7
L.L. No. 3-2021
10-18-2021
Cannabis: Town Opt-Out
Ch. 35, Art. I
7
L.L. No. 4-2021
10-18-2021
Tax Levy Limit Override
NCM
7
L.L. No. 1-2022
5-9-2022
Zoning Amendment
Ch. 200
8
L.L. No. 2-2022
10-17-2022
Tax Levy Limit Override
NCM
8
L.L. No. 3-2022
11-14-2022
Building Code Administration and Enforcement
Ch. 29
8
L.L. No. 4-2022
11-14-2022
Zoning Map Amendment
NCM
8