Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Wilson, NY
Niagara 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 Wilson adopted since January 1, 2005, 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).] Consult municipal records for disposition of prior legislation.
Local Law No.
Adoption
Date
Subject
Disposition
1-2005
2-22-2005
Noise
Ch. 94
2-2005
4-18-2005
Zoning amendment
Ch. 127
1-2006
5-17-2006
Personnel policies: general provisions amendment
Ch. 25, Art. I
2-2006
5-17-2006
Salaries
NCM
3-2006
11-15-2006
Zoning Map amendment
Repealed by L.L. No. 6-2007
1-2007
2-21-2007
Fire prevention and Building Code administration and enforcement
Ch. 71
2-2007
2-21-2007
Zoning amendment
Ch. 127
3-2007
2-21-2007
Cemeteries amendment
Ch. 57
4-2007
3-21-2007
Zoning amendment
Ch. 127
5-2007
3-21-2007
Personnel policies amendment
Ch. 25
6-2007
6-20-2007
Zoning Map amendment
NCM
1-2008
7-16-2008
Property maintenance; zoning amendment
Ch. 102; Ch. 127 (footnote only)
2-2008
10-15-2008
Zoning amendment
Ch. 127
1-2010
5-19-2010
Real property tax exemption for physically disabled
Ch. 115, Art. VI
2-2010
5-19-2010
Dog control; licensing fees
Ch. 63, Arts. I and II
3-2010
7-21-2010
Flood damage prevention
Repealed by L.L. No. 2-2021
1-2011
2-16-2011
Windmills: noncommercial wind energy conversion systems; zoning amendment
Ch. 125, Art. I; Ch. 127
2-2011
11-2-2011
Tax levy limit override 2012
NCM
1-2012
10-3-2012
Tax levy limit override 2013
NCM
1-2013
3-20-2013
Zoning amendment
Ch. 127
2-2013
3-20-2013
Zoning amendment
Ch. 127
3-2013
10-16-2013
Tax levy limit override 2014
NCM
1-2014
5-21-2014
Moratorium on disposal and storage of sludge, sewage sludge, septage and derivative products
NCM
2-2014
7-16-2014
Taxation: gold star parents exemption
Ch. 115, Art. VIII
1-2015
2-18-2015
Sewers: general provisions amendment; zoning amendment
Ch. 105, Art. I; Ch. 127
2-2015
2-18-2015
Solid waste: refuse amendment; biosolids derived from sewage and wastewater
Ch. 107, Arts. I and II
3-2015
7-15-2015
Zoning amendment
Ch. 127
1-2016
2-17-2016
Boards, commissions and committees: alternate members of Planning Board and Zoning Board of Appeals
Ch. 3
2-2016
2-17-2016
Water amendment
Ch. 124
3-2016
10-5-2016
Windmills: commercial/industrial wind energy conversion systems
Ch. 125, Art. II
4-2016
10-5-2016
Moratorium on ground-mounted solar panel and solar farm installations
NCM
1-2018
6-20-2018
Zoning Amendment
Ch. 127
2-2018
11-7-2018
Solar Energy Systems
Ch. 106
3-2018
11-7-2018
Fire Prevention and Building Code Administration and Enforcement Amendment; Zoning Amendment
Ch. 71; Ch. 127
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
6-19-2019
Zoning Amendment
Ch. 127
15
1-2021
4-21-2021
Battery Storage Systems
Ch. 46
15
2-2021
4-21-2021
Flood Damage Protection
Ch. 73
15
3-2021
5-5-2021
Taxation: Alternative Grievance Day
Ch. 115, Art. IX
15
4-2021
7-21-2021
Solid Waste: Refuse Amendment; Zoning Amendment
Ch. 107, Art. I; Ch. 127
15
5-2021
10-20-2021
Cannabis: Local Cannabis Retail Dispensary and/or On-Site Consumption Opt-Out
Ch. 56, Art. I
16
1-2023
6-21-2023
Environmental Quality Review Repealer; Zoning Amendment
Ch. 67, reference only; Ch. 127
17
2-2023
7-19-2023
Noise Amendment; Zoning Amendment
Ch. 94; Ch. 127
17
3-2023
9-20-2023
Rentals, Short-Term; Zoning Amendment
Ch. 103; Ch. 127
18