The following is a chronological listing of legislation of the Village of Randolph 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 Ord. No. 405, adopted 12-9-2013.
Enactment
Adoption Date
Subject
Disposition
5-5-2014
Water: cross-connection control
Ch. 359, Art. II
406
5-5-2014
Adoption of Code
Ch. 1, Art. II
407
11-2-2015
Joint Municipal Court
Superseded by Ord. No. 423
408
3-7-2016
Zoning Map amendment
NCM
409
3-7-2016
Comprehensive Plan amendment
NCM
410
3-7-2016
Zoning Map amendment
NCM
411
3-7-2016
Comprehensive plan amendment
NCM
412
3-7-2016
Zoning Map amendment
NCM
413
3-29-2016
Zoning amendment
Ch. 375
414
7-11-2016
Zoning Map amendment
NCM
415
9-12-2016
Zoning amendment
Ch. 375
416
10-3-2016
Zoning Map amendment
NCM
417
5-8-2017
Zoning Map Amendment
NCM
418
9-11-2017
Vehicles and Traffic Amendment
Ch. 348
419
5-7-2018
Officers and Employees Amendment
Ch. 56
420
7-2-2018
Solid Waste and Recycling Amendment
Ch. 307
421
1-7-2019
Building Construction: Building Code Amendment
Ch. 140, Art. I
422
1-7-2019
Animals Amendment
Ch. 118
423
1-7-2019
Joint Municipal Court
Ch. 49
Enactment
Adoption Date
Subject
Disposition
Supp. No.
424
8-5-2019
Zoning Map Amendment
NCM
6
425
8-3-2020
Zoning Map Amendment
NCM
6
426
9-14-2020
Vehicles and Traffic Amendment
Ch. 348
6
427
2-1-2021
Vehicles, All-Terrain and Off-Road Amendment
Ch. 344
7
428
6-7-2021
Animals Amendment
Ch. 118
7
429
6-7-2021
Intoxicating Liquor and Fermented Malt Beverages Amendment
Ch. 220
7