Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Somers, CT
Tolland 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.
Table of Contents
Table of Contents
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
Ch. 1, Art. III
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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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Superseded 5-1-2021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
Ch. 204, Art. I
2-22-1999
Sewer use charge system amendment
Ch. 212
6-9-1999
Town property: zoning and subdivision regulations amendment
Ch. 51, Art. I
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Superseded 5-1-2021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
Ch. 179, Art. III
1-29-2001
Tax refunds
Ch. 179, Art. IV
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Superseded 5-1-2021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Superseded 5-1-2021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
Ch. 114, Art. II
4-26-2004
Payment of motor vehicle taxes in installments
Ch. 179, Art. V
4-26-2004
Local tax relief program
Ch. 179, Art. VI
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
Ch. 179, Art. VI
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
Ch. 204, Art. II
10-9-2007
Sewer use charge system amendment
Ch. 212
2-25-2008
Tax exemption for property leased to charitable, religious or nonprofit organizations
Ch. 179, Art. VII
6-18-2008
Tax abatement for housing for low- or moderate-income persons
Ch. 179, Art. VIII
7-14-2008
Zoning amendments
Superseded 5-1-2021
10-6-2008
Tax abatement for members of volunteer canine search and rescue teams
Ch. 179, Art. IX
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
Ch. 114, Art. III
12-21-2010
Central Connecticut Solid Waste Authority
Ch. 61
12-21-2010
Fees for significant land use applications and affordable housing applications
Ch. 114, Art. IV
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
Ch. 204, Art. III
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
Ch. 96, Art. I
3-15-2018
Citations: Citation Appeals and Hearing Process
Ch. 96, Art. II
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
Ch. 155; Ch. 161; Ch. 214 (Superseded 5-1-2021)
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
Ch. 8, Art. I
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
Ch. 73, Art. I
4