The following is a chronological listing of legislation of the Town of Geneva 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 3-1997, adopted 4-25-1997. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Town Clerk.
Local Law
Number
Adoption
Date
Subject
Disposition
4-1997
7-8-1997
Telecommunications towers moratorium
NCM
5-1997
12-23-1997
Adoption of Code
Ch. 1, Art. I
1-1998
12-8-1998
Personal wireless telecommunications transmitting facilities; zoning amendment
Ch. 114; repealed by L.L. No. 4-2018
3-9-1999
Fees
Ch. A170
1-1999
5-11-1999
Fences and hedges
Repealed by L.L. No. 4-2018
2-1999
7-13-1999
Burning, open fires
Ch. 70
3-1999
7-13-1999
Individual wastewater treatment facilities
Ch. 159
1-2000
6-13-2000
Boundaries of Economic Development Zone
NCM
2-2000
6-13-2000
Terms of office: authorization to increase terms from two to four years
Ch. 48, Art. I
1-2001
7-10-2001
Building construction and fire prevention amendment
Superseded by L.L. No. 4-2006
2-2001
7-10-2001
Unsafe buildings amendment
Ch. 68
3-2001
7-10-2001
Flood damage prevention amendment
Ch. 80
4-2001
7-10-2001
Manufactured homes amendment
Ch. 102
5-2001
7-10-2001
Site plan review amendment
Repealed by L.L. No. 4-2018
6-2001
7-10-2001
Soil erosion amendment
Ch. 129
7-2001
7-10-2001
Subdivision of land amendment
Ch. 136
8-2001
7-10-2001
Swimming pools amendment
Ch. 141
9-2001
7-10-2001
Individual wastewater treatment facilities amendment
Ch. 159
10-2001
7-10-2001
Zoning amendment
Repealed by L.L. No. 4-2018
11-2001
8-21-2001
Adult uses moratorium
NCM
12-2001
8-21-2001
Games of chance
Ch. 84
1-8-2002
Fees amendment
Ch. A170
1-2002
2-12-2002
Adult uses moratorium extension
NCM
2-2002
7-9-2002
Adult uses
Ch. 53
3-2002
7-9-2002
Zoning amendment
Repealed by L.L. No. 4-2018
4-2002
7-9-2002
Sewers amendment
Ch. 118
1-2003
4-8-2003
Zoning amendment (Lake View District special use permit)
Repealed by L.L. No. 4-2018
1-2004
8-2-2004
Zoning Map amendment
NCM
2-2004
9-14-2004
Erosion control and stormwater management
Ch. 75
1-2005
3-8-2005
Solid waste amendment
Ch. 132
2-2005
8-9-2005
Zoning amendment (condominium special use permit)
Repealed by L.L. No. 4-2018
1-2006
5-30-2006
Zoning Map amendment
NCM
2-2006
5-30-2006
Planned unit development district
Repealed by L.L. No. 4-2018
3-2006
10-3-2006
Zoning amendment
Repealed by L.L. No. 4-2018
4-2006
10-10-2006
Building construction and fire prevention
Ch. 63
Resolution
1-9-2007
Fees amendment
Ch. A170
1-2007
10-10-2007
Junk storage
Ch. 90
2-2007
10-10-2007
Solid-fuel-fired outdoor heating devices
Ch. 131
1-2008
10-14-2008
Puppy mills moratorium
NCM
3-2007
12-11-2007
Wind energy facilities
Ch. 163
1-2009
1-13-2009
Zoning amendment
Repealed by L.L. No. 4-2018
2-2009
7-14-2009
Zoning Map amendment
NCM
3-2009
9-8-2009
Zoning Map amendment
NCM
4-2009
9-8-2009
Noise
Ch. 106
1-2010
7-13-2010
Zoning amendment
Repealed by L.L. No. 4-2018
2-2010
8-10-2010
Zoning amendment
Repealed by L.L. No. 4-2018
3-2010
10-12-2010
General penalty amendment; dog and cat breeding facilities; zoning amendment
Ch. 1, Art. III; Ch. 55, Art. III; repealed by L.L. No. 4-2018
4-2010
11-9-2010
Zoning amendment
Repealed by L.L. No. 4-2018
5-2010
11-9-2010
Right to farm
Ch. 117
6-2010
12-14-2010
Dog licensing
Ch. 55, Art. I
Resolution
12-31-2010
Fees amendment
Ch. A170
1-2011
8-9-2011
Site plan review amendment; subdivision of land amendment
Repealed by L.L. No. 4-2018; Ch. 136
2-2011
8-9-2011
Zoning amendment
Repealed by L.L. No. 4-2018
3-2011
9-7-2011
Moratorium on manure storage and handling facilities
NCM
4-2011
10-11-2011
Tax levy limit override
NCM
1-2012
2-14-2012
Tax levy limit override 2013
NCM
2-2012
3-13-2012
Abandoned vehicles and property maintenance amendment
Ch. 150
3-2012
8-14-2012
Site plan review amendment; zoning amendment
Repealed by L.L. No. 4-2018
1-2013
2-12-2013
Tax levy limit override 2014
NCM
2-2013
5-14-2013
Zoning amendment
Repealed by L.L. No. 4-2018
3-2013
6-11-2013
Site plan review amendment; subdivision of land amendment; zoning amendment
Repealed by L.L. No. 4-2018; Ch. 136; repealed by L.L. No. 4-2018
4-2013
8-13-2013
Subdivision of land amendment
Ch. 136
5-2013
11-12-2013
Zoning amendment
Repealed by L.L. No. 4-2018
1-2014
2-11-2014
Tax levy limit override 2015
NCM
2-2014
6-10-2014
Solar energy systems
Ch. 130
12-30-2014
Fees amendment
Ch. A170
1-2015
2-10-2015
Tax levy limit override 2016
NCM
2-2015
8-11-2015
Abandoned vehicles and property and sidewalk maintenance amendment
Ch. 150
1-2016
2-9-2016
Tax levy limit override 2017
NCM
2-2016
4-12-2016
Zoning amendment
Repealed by L.L. No. 4-2018
4-12-2016
Fees amendment
Ch. A170
L.L. No. 3-2016
6-14-2016
Zoning Map Amendment
NCM
L.L. No. 1-2017
2-14-2017
Tax Levy Limit Override 2018
NCM
L.L. No. 2-2017
8-8-2017
Community Choice Aggregation Program
Ch. 71
L.L. No. 3-2017
11-14-2017
Taxation: Solar and Wind Energy Exemption Repealer
Ch. 146, Art. III, reference only
L.L. No. 1-2018
1-9-2018
Solid Waste Amendment
Ch. 132
L.L. No. 2-2018
2-13-2018
Tax Levy Limit Override 2019
NCM
L.L. No. 3-2018
4-10-2018
Solid Waste Amendment
Ch. 132
L.L. No. 4-2018
5-8-2018
Fences and Hedges Repealer; Planned Unit Development District Repealer; Site Plan Review Repealer; Zoning
Ch. 77, reference only; Ch. 116, reference only; Ch. 123, reference only; Ch. 165
Local Law Number
Adoption Date
Subject
Disposition
Supp. No.
8-13-2019
Fees Amendment
Ch. A170
25
1-2019
2-12-2019
Zoning Map Amendment
NCM
25
2-2019
3-12-2019
Tax Levy Limit Override
NCM
25
3-2019
3-12-2019
Zoning Map Amendment
NCM
25
4-2019
6-11-2019
Zoning Map Amendment
NCM
25
5-2019
12-10-2019
Vehicles, Abandoned, and Property and Sidewalk Maintenance Amendment
Ch. 150
25
6-2019
12-26-2019
Taxation: Senior Citizens Exemption Amendment
Ch. 146, Art. I
25
1-2020
2-11-2020
Tax Levy Limit Override
NCM
25
2-11-2020
Fees Amendment
Ch. A170
25
2-2020
3-10-2020
Zoning Map Amendment
NCM
26
4-14-2020
Fees Amendment
Ch. A170
25
3-2020
7-14-2020
Zoning Amendment
Ch. 165
26
4-2020
9-8-2020
Zoning Map Amendment
NCM
26
5-2020
12-8-2020
General Provisions Amendment; Zoning Amendment
Ch. 1; Ch. 165
26
1-2021
2-9-2021
Tax Levy Limit Override
NCM
26
2-2021
9-14-2021
Sewers Amendment
Ch. 118
26
3-2021
9-14-2021
Building Construction and Fire Prevention Amendment
Ch. 63
26
4-2021
9-14-2021
Zoning Amendment
Ch. 165
26
5-2021
9-14-2021
Solar Energy Systems Amendment
Ch. 130
26
6-2021
11-9-2021
Zoning Map Amendment
NCM
26
7-2021
11-9-2021
Building Construction and Fire Prevention Amendment
Ch. 63
26
1-11-2022
Fees Amendment
Ch. A170
27
1-2022
2-16-2022
Tax Levy Limit Override
NCM
27
2-2022
4-12-2022
Zoning Map Amendment
NCM
27
3-2022
5-26-2022
Zoning Amendment
Ch. 165
27
4-2022
5-26-2022
Zoning Amendment; General Provisions: General Penalty Amendment
Ch. 165; Ch. 1, Art. III
27
5-2022
6-14-2022
Meeting Videoconferencing
Ch. 29
27
6-2022
7-12-2022
Building Construction and Fire Prevention Amendment
Ch. 63
27
10-11-2022
Fees Amendment
Ch. A170
28
7-2022
12-13-2022
Short-Term Rentals; Zoning Amendment
Ch. 123; Ch. 165
28
8-2022
12-13-2022
Zoning Amendment
Ch. 165
28
1-2023
2-14-2023
Tax Levy Limit Override
NCM
28
2-2023
8-8-2023
Short-Term Rentals Amendment; Zoning Amendment
Ch. 123; Ch. 165
28