The following is a chronological listing of legislation of the Village of Shortsville adopted since the 2001 republication 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 2001 republication of the Code was L.L. No. 1-2000, adopted 3-14-2000, and a resolution adopted 4-3-2000.
Local
Law No.
Adoption
Date
Subject
Disposition
1-2002
1-8-2002
General provisions: adoption of Code
Ch. 1, Art. I
2-2002
1-8-2002
Property annexation
NCM
1-2003
1-14-2003
Property annexation
NCM
2-2003
Property annexation
Repealed by L.L. No. 3-2003
3-2003
10-14-2003
Property annexation
NCM
1-2006
2-14-2006
Sewers amendment
Ch. 75
2-2006
2-14-2006
Sewers amendment
Ch. 75
3-2006
9-12-2006
Livestock
Ch. 57
4-2006
11-14-2006
Building construction
Ch. 38
5-2006
11-14-2006
Moratorium on outdoor wood-burning furnaces
NCM
6-2006
11-14-2006
Zoning amendment
Ch. 95
1-2007
3-13-2007
Vehicles and traffic amendment
Ch. 88
2-2007
3-13-2007
Property annexation
NCM
3-2007
4-10-2007
Outdoor wood-burning furnaces
Ch. 67
1-2008
8-12-2018
Zoning Map Amendment
NCM
1-2013
4-10-2013
Tax Levy
NCM
2-2013
7-10-2013
Dogs Amendment
Ch. 43
3-2013
10-9-2018
Tax Levy Limit Override
NCM
1-2014
11-12-2014
Tax Levy Limit Override
NCM
1-2015
12-9-2015
Tax Levy Limit Override
NCM
1-2016
12-14-2016
Tax Levy Limit Override
NCM
1-2017
12-13-2017
Tax Levy Limit Override
NCM
1-2018
6-13-2018
Zoning Amendment
Ch. 95
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
2-2018
11-14-2018
Tax Levy Limit Override
NCM
1
1-2019
8-14-2019
Vehicles and Traffic Amendment
Ch. 88
1
2-2019
11-13-2019
Tax Levy Limit Override
NCM
1