The following is a chronological listing of legislation of the Town of Westernport 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 a resolution adopted 5-1-2017.
Enactment
Adoption Date
Subject
Disposition
Ord. No. 8-7-2017
9-5-2017
Zoning amendment
Ch. 250
Ord. No. 9-5-2017
10-2-2017
Vehicles and traffic amendment
Ch. 232
7-10-2017
General Provisions: Adoption of Code
Ch. 1, Art. I
Ord. No. 4-3-2018
5-8-2018
Contracts: Conflicts of Interest in Contracts Supported by Federal Grants
Ch. 35, Art. I
Ord. No. 5-7-2018
6-5-2018
Records Retention
Ch. 180, Art. I
Ord. No. 8-6-2018
9-4-2018
Housing Standards Amendment
Ch. 91
Ord. No. 9-4-2018A
10-1-2018
Nuisances
Ch. 148
Ord. No. 9-4-2018B
10-1-2018
Penalties Amendment
Ch. 7, Art. I; Ch. 13, Art. I; Ch. 29; Ch. 64; Ch. 67, Art. I; Ch. 85; Ch. 91; Ch. 119; Ch. 135; Ch. 142; Ch. 156; Ch. 161; Ch. 200, Art. II; Ch. 223; Ch. 239
Ord. No. 12-3-2018
1-7-2019
Solid Waste: Collection and Disposal
Ch. 195, Art. I
Enactment
Adoption Date
Subject
Disposition
Supp No.
Ord. No. 9-9-2019
10-7-2019
Vehicles and Traffic Amendment
Ch. 232
4