The following is a chronological listing of legislation of
the Town of Somers adopted since the 1996 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 an ordinance
adopted 4-18-1996 by the Board of Selectmen. 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.
Adoption Date
|
Subject
|
Disposition
|
---|---|---|
8-5-1996
|
Adoption of Code
| |
8-5-1996
|
Special Project Committee
|
Ch. 62
|
7-1-1997
|
Zoning amendment
|
Superseded 5-1-2021
|
10-20-1997
|
Inland wetlands and watercourses
|
Ch. 211
|
11-1-1997
|
Zoning amendment
|
Superseded 5-1-2021
|
11-26-1997
|
Inland wetlands and watercourses amendment
|
Ch. 211
|
4-27-1998
|
Zoning amendment
|
Superseded 5-1-2021
|
5-26-1998
|
Code of Ethics
|
Ch. 26
|
6-15-1998
|
Zoning amendment
|
Superseded 5-1-2021
|
6-15-1998
|
Zoning amendment
|
Superseded 5-1-2021
|
7-1-1998
|
Zoning amendment
|
Superseded 5-1-2021
|
7-13-1998
|
Zoning amendments
|
Superseded 5-1-2021
|
7-16-1998
|
Subdivision of land amendments
|
Ch. 213
|
9-8-1998
|
Zoning amendment
|
Superseded 5-1-2021
|
1-4-1999
|
Adult-oriented establishments
|
Ch. 72
|
2-1-1999
|
Economic Development Commission
|
Ch. 24
|
2-16-1999
|
Zoning amendment
|
Superseded 5-1-2021
|
2-22-1999
|
Water main extensions amendment
| |
2-22-1999
|
Sewer use charge system amendment
|
Ch. 212
|
6-9-1999
|
Town property: zoning and subdivision regulations amendment
| |
8-16-1999
|
Solid waste amendment
|
Ch. 166
|
8-30-1999
|
Designation of scenic roads
|
Ch. 57
|
9-30-1999
|
Subdivision of land amendment
|
Ch. 213
|
11-1-1999
|
Zoning amendments
|
Superseded 5-1-2021
|
11-2-1999
|
Charter amendment
|
Charter
|
7-31-2000
|
Denial of permits, Town contracts and vendor payments for delinquent
taxes
| |
1-29-2001
|
Tax refunds
| |
11-2-2001
|
Zoning amendment
|
Superseded 5-1-2021
|
2-1-2003
|
Zoning amendment
|
Superseded 5-1-2021
|
6-30-2003
|
Zoning amendments
|
Superseded 5-1-2021
|
4-14-2004
|
Economic Development Commission amendment
|
Ch. 24
|
4-14-2004
|
Local Scholarship Fund
|
Repealed 3-15-2018
|
4-14-2004
|
Special Project Committee amendment
|
Ch. 62
|
4-26-2004
|
Delinquent motor vehicle tax fee
| |
4-26-2004
|
Payment of motor vehicle taxes in installments
| |
4-26-2004
|
Local tax relief program
| |
7-7-2004
|
Inland wetlands and watercourses
|
Ch. 211
|
7-26-2004
|
Zoning amendments
|
Superseded 5-1-2021
|
12-2-2004
|
Subdivision of land amendment
|
Ch. 213
|
10-3-2005
|
Zoning amendments
|
Superseded 5-1-2021
|
2-2-2006
|
Local tax relief program amendment
| |
4-3-2006
|
Zoning amendments
|
Superseded 5-1-2021
|
7-24-2006
|
Zoning amendments
|
Superseded 5-1-2021
|
11-7-2006
|
Charter amendments
|
Charter
|
7-23-2007
|
Zoning amendments
|
Superseded 5-1-2021
|
10-1-2007
|
Fire fighting water supply
| |
10-9-2007
|
Sewer use charge system amendment
|
Ch. 212
|
2-25-2008
|
Tax exemption for property leased to charitable, religious or
nonprofit organizations
| |
6-18-2008
|
Tax abatement for housing for low- or moderate-income persons
| |
7-14-2008
|
Zoning amendments
|
Superseded 5-1-2021
|
10-6-2008
|
Tax abatement for members of volunteer canine search and rescue
teams
| |
4-6-2009
|
Zoning amendments
|
Superseded 5-1-2021
|
4-9-2009
|
Subdivision of land amendment
|
Ch. 213
|
7-23-2009
|
Fees for permits from Building Official and Fire Marshal
| |
12-21-2010
|
Central Connecticut Solid Waste Authority
|
Ch. 61
|
12-21-2010
|
Fees for significant land use applications and affordable housing
applications
| |
1-26-2012
|
Amusement devices repealer
|
Ch. 79, reference only
|
12-2-2013
|
Zoning amendments
|
Superseded 5-1-2021
|
11-6-2013
|
Charter amendments
|
Charter
|
1-13-2014
|
Testing of water quality in new private water supply systems
| |
4-7-2014
|
Zoning amendments
|
Superseded 5-1-2021
|
4-7-2014
|
Subdivision of land amendments
|
Ch. 213
|
10-6-2014
|
Zoning amendments
|
Superseded 5-1-2021
|
1-21-2016
|
Board of Selectmen repeal of Board of Fire Commissioners
|
See Charter § 5-10 (Editor's Note)
|
11-10-2016
|
Building Official Schedule of Fees amendment
|
Ch. 114 (Att. 1)
|
11-21-2016
|
Zoning amendment
|
Superseded 5-1-2021
|
1-3-2017
|
Building permit fee waiver policy
|
Ch. 114 (Att. 3)
|
3-15-2018
|
Budget and Finance: Local Scholarship Fund Repealer
|
Ch. 7, Art. II, reference only
|
3-15-2018
|
Capital Region Planning Agency Repealer
|
Ch. 14, reference only
|
3-15-2018
|
Design Advisory Board
|
Ch. 23
|
3-15-2018
|
Citations: Citations for Zoning Violations
| |
3-15-2018
|
Citations: Citation Appeals and Hearing Process
| |
3-15-2018
|
Mass Gatherings
|
Ch. 135
|
3-15-2018
|
Property Maintenance
|
Ch. 145
|
3-15-2018
|
Sewers Amendment; Soil Erosion and Sediment Control Amendment;
Zoning Amendment
| |
3-15-2018
|
Vendors, Hawkers, Peddlers, Canvassers and Solicitors
|
Ch. 196
|
3-15-2018
|
Vending and Sidewalk, Tag and Auction Sales Amendment
|
Ch. 198
|
Adoption Date
|
Subject
|
Disposition
|
Supp. No.
|
---|---|---|---|
4-14-2020
|
Zoning Amendment
|
Superseded 5-1-2021
|
3
|
5-1-2021
|
Zoning
|
Ch. 214
|
3
|
11-18-2021
|
Benefits Funds: Reserve for Separation Benefits Fund
|
4
| |
3-7-2022
|
Youth Services Advisory Board
|
Ch. 63
|
4
|
6-2-2022
|
Fees Amendment
|
Ch. 114
|
4
|
4-28-2022
|
Cannabis: Sale and Cultivation
|
4
|