Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Seneca Falls, NY
Seneca 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 Seneca Falls adopted since the 2013 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 2013 publication of the Code was L.L. No. 3-2014, adopted 10-1-2013.
Local Law No.
Adoption Date
Subject
Disposition
4-2014
10-1-2013
Repeal of moratorium on multiple dwellings
Repealer only
5-2014
9-2-2014
Moratorium on mineral extraction approvals
NCM
6-2014
10-7-2014
Tax levy limit override 2015
NCM
7-2014
12-2-2014
Vehicles and traffic amendment
Ch. 280
1-2015
8-4-2015
Boards, commissions and committees amendment; historic preservation amendment
Ch. 13; Ch. 173
2-2015
10-5-2015
Peddling and soliciting amendment
Ch. 213
3-2015
10-5-2015
Vehicles and traffic amendment
Ch. 280
4-2015
10-5-2015
Parks and recreation facilities amendment
Ch. 207
5-2015
10-5-2015
Extension of moratorium on mineral extraction approvals
NCM
6-2015
10-5-2015
Sewers amendment
Ch. 230
7-2015
11-12-2015
Tax levy limit override 2016
NCM
1-2016
4-5-2016
Highway Superintendent salary
NCM
2-2016
11-1-2016
Tax levy limit override 2017
NCM
3-2016
12-6-2016
Waste Disposal Law (restriction on waste disposal operations)
Repealed by L.L. No. 2-2017
1-2017
5-2-2017
Highway Superintendent salary
NCM
2-2017
5-5-2017
Repeal of L.L. No. 3-2016
Repealer only
3-2017
10-3-2017
Town Attorney residency requirements
Ch. 55, Art. II
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
4-2017
11-8-2017
Tax Levy Limit Override
NCM
3
1-2018
2-6-2018
Vehicles and Traffic Amendment
Ch. 280
3
2-2018
8-7-2018
Zoning Amendment
Ch. 300
3
1-2019
2-5-2019
Taxation: Cold War Tax Exemption
Ch. 266, Art. VI
3
2-2019
9-3-2019
Vehicles and Traffic Amendment
Ch. 280
3
3-2019
9-3-2019
Zoning Amendment
Ch. 300
3
1-2020
1-7-2020
Officers and Employees: Office of Town Attorney Abolished and Disestablished
Ch. 55, Art. III
3
2-2020
3-3-2020
Boards, Commissions and Committees Amendment
Ch. 13
3
3-2020
6-2-2020
Vehicles and Traffic Amendment
Ch. 280
3
4-2020
9-1-2020
Vehicles and Traffic Amendment
Ch. 280
4
5-2020
11-5-2020
Exceed Budget; Cap Bank
NCM
4
6-2020
12-1-2020
Zoning Amendment
Ch. 300
4
7-2020
12-1-2020
Zoning Amendment
Ch. 300
4
8-2020
12-1-2020
Explosives and Combustibles Amendment
Ch. 146
4
1-2021
1-5-2021
Taxation Amendment
Ch. 266
3
2-2021
1-5-2021
Taxation Amendment
Ch. 266
3
3-2021
1-5-2021
Flood Damage Prevention Amendment
Ch. 158
3
4-2021
2-2-2021
Vehicles and Traffic Amendment
Ch. 280
3
5-2021
5-4-2021
Vehicles and Traffic Amendment
Ch. 280
3
6-2021
6-15-2021
Moratorium
NCM
3
7-2021
7-6-2021
Officers and Employees: Code Enforcement Officer Residency Requirements
Ch. 55, Art. IV
3
1-2022
2-1-2022
Officers and Employees: Town Manager
Ch. 55, Art. V
3
2-2022
3-1-2022
Zoning Amendment
Ch. 300
3
3-2022
3-1-2022
Zoning Amendment
Ch. 300
3
4-2022
11-1-2022
Zoning Amendment
Ch. 300
4
5-2022
11-1-2022
Zoning Amendment
Ch. 300
4
6-2022
11-1-2022
Zoning Amendment
Ch. 300
4
1-2023
2-7-2023
Boards, Commissions and Committees Amendment; Zoning Amendment
Ch. 13; Ch. 300
4
2-2023
4-11-2023
Subdivision of Land Amendment
Ch. 255
4