The following is a chronological listing of legislation of the Town of Alden adopted since January 1, 2006, 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 information regarding legislation not included on this list.
Enactment
Adoption Date
Subject
Disposition
Res.
3-5-1979
Land subdivision regulations
Ch. A374
L.L. No. 1-2006
9-5-2006
Zoning amendment
Ch. 365
L.L. No. 2-2006
12-4-2006
Residency requirements
Repealed by L.L. No. 1-2023
L.L. No. 3-2006
12-18-2006
Building Code administration
Ch. 109
L.L. No. 1-2007
9-17-2007
Dogs amendment
Ch. 143
L.L. No. 2-2007
12-3-2007
Landfill management amendment
Ch. 228
L.L. No. 3-2007
12-3-2007
Dumping amendment
Ch. 163
L.L. No. 4-2007
12-3-2007
Drainage control amendment
Ch. 150
L.L. No. 5-2007
12-3-2007
Filling, excavating and topsoil removal amendment
Ch. 195
L.L. No. 6-2007
12-3-2007
Flood damage prevention amendment
Ch. 198
L.L. No. 7-2007
12-3-2007
Storm sewers: illicit discharges, activities and connections
Ch. 293, Art. I
L.L. No. 8-2007
12-3-2007
Stormwater management and erosion and sediment control
Ch. 300
L.L. No. 9-2007
12-3-2007
Zoning amendment
Ch. 365
Res.
12-3-2007
Town Council: rules of procedure amendment
Ch. A371
Res.
12-3-2007
Land subdivision regulations amendment
Ch. A374
Res.
1-7-2008
Permit and Town Fee Schedule
NCM
L.L. No. 1-2008
5-5-2008
Town employees: rights of organization and representation repealer
NCM
L.L. No. 2-2008
5-5-2008
Fire prevention repealer
(repealer only)
L.L. No. 3-2008
6-2-2008
Signs amendment
Ch. 279
L.L. No. 4-2008
11-3-2008
Swimming pools amendment
REP
L.L. No. 5-2008
12-15-2008
Dogs amendment
Ch. 143
L.L. No. 6-2008
12-15-2008
Assessments: Board of Assessment meeting date
Ch. 8, Art. I
L.L. No. 1-2009
2-2-2009
Wind energy conversion systems
Ch. 357
L.L. No. 2-2009
8-3-2009
Zoning amendment
Ch. 365
Res.
8-17-2009
Workplace violence prevention
Ch. 81
L.L. No. 1-2010
5-3-2010
Vehicles and traffic amendment
Ch. 335
L.L. No. 2-2010
8-23-2010
Assessments: transfer of duties of Receiver of Taxes
Ch. 8, Art. II
L.L. No. 3-2010
12-6-2010
Streets and sidewalks: notification of defects
Ch. 304, Art. I
L.L. No. 4-2010
12-6-2010
Court appearances: compulsory attendance
Ch. 136, Art. I
L.L. No. 5-2010
12-6-2010
Dogs amendment
Ch. 143
L.L. No. 6-2010
12-6-2010
Zoning amendment
Ch. 365
L.L. No. 1-2011
2-7-2011
Right to farm
Ch. 191, Art. I
Res.
1-3-2012
Town Council: rules of procedure amendment
Ch. A371
L.L. No. 1-2012
10-1-2012
Dogs amendment
Ch. 143
L.L. No. 1-2013
1-7-2013
Purchase contracts
Ch. 52
Res.
1-7-2013
Town Council: rules of procedure amendment
Ch. A371
L.L. No. 1-2014
2-3-2014
Zoning amendment
Ch. 365
L.L. No. 2-2014
6-2-2014
Zoning amendment
Ch. 365
L.L. No. 3-2014
11-17-2014
Zoning amendment
Ch. 365
L.L. No. 1-2015
2-17-2015
Senior citizens tax exemption amendment; home value cap for veterans exemptions amendment; tax exemption for disabled persons with limited incomes amendment
Ch. 314, Art. II; Ch. 314 Art. IV; Ch. 314, Art. VI
L.L. No. 1-2016
6-20-2016
Zoning Map amendment
NCM
6-6-2016
Peddling and soliciting: permits
Ch. 256, Art. II
L.L. No. 2-2016
9-19-2016
Zoning amendment
Ch. 365
L.L. No. 3-2016
11-7-2016
Filling, excavating and topsoil removal amendment
Ch. 195
L.L. No. 1-2017
1-17-2017
Zoning amendment
Ch. 365
L.L. No. 1-2018
2-20-2018
Taxation: Cold War Veterans Exemption
Ch. 314, Art. IX
L.L. No. 2-2018
4-16-2018
Adoption of Code
Ch. 1, Art. II
3-5-2018
Access to Public Records Amendment
Ch. A372
4-16-2018
Land Subdivision Regulations Amendment
Ch. A374
4-16-2018
Town Council Rules of Procedure Amendment
Ch. A371
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 3-2018
8-6-2018
Taxation: Opt-Out of Exemption for Certain Energy Systems
Ch. 314, Art. X
3
L.L. No. 4-2018
11-5-2018
Zoning Amendment
Ch. 365
3
L.L. No. 1-2019
3-18-2019
Officers and Employees: Town Constable
Ch. 46, Art. I
3
L.L. No. 2-2019
4-15-2019
Flood Damage Prevention
Ch. 198
3
L.L. No. 3-2019
11-4-2019
Zoning Amendment
Ch. 365
3
L.L. No. 4-2019
11-4-2019
Zoning Amendment
Ch. 365
3
L.L. No. 5-2019
11-4-2019
Residency Requirements Amendment
Repealed by L.L. No. 1-2023
3
L.L. No. 6-2019
12-16-2019
Zoning Amendment
Ch. 365
3
1-7-2020
Town Council Rules of Procedure Amendment
Ch. A371
3
L.L. No. 1-2020
10-6-2020
Tax Levy Limit Override
NCM
4
L.L. No. 2-2020
11-3-2020
Residency Requirements Amendment
Repealed by L.L. No. 1-2023
4
L.L. No. 3-2020
12-1-2020
Zoning Map Amendment
NCM
4
L.L. No. 1-2021
1-19-2021
Zoning Map Amendment
NCM
4
L.L. No. 2-2021
7-20-2021
Zoning Map Amendment
NCM
5
L.L. No. 3-2021
11-16-2021
Cannabis: On-site Cannabis Dispensaries
Ch. 117, Art. I
5
1-18-2022
Town Council Rules of Procedure Amendment
Ch. A371
6
L.L. No. 1-2022
9-19-2022
Tax Cap Override
NCM
7
L.L. No. 1-2023
3-20-2023
Residency Requirements Repealer
Ch. 67, Reference Only
7
L.L. No. 2-2023
4-17-2023
Small Wireless Facilities: Small Wireless Technology in Public Right-of-Way
Ch. 283, Art. I
7
L.L. No. 3-2023
8-7-2023
Ethics
Ch. 29
7
L.L. No. 4-2023
9-18-2023
Purchase Contracts Amendment
Ch. 52
7
L.L. No. 5-2023
9-18-2023
Tax Cap Override
NCM
7
L.L. No. 6-2023
12-4-2023
Taxation: Volunteer Firefighters and Ambulance Workers Exemption
Ch. 314, Art. VIII
7