Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Busti, NY
Chautauqua 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 Busti adopted since the 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 original publication of the Code was Local Law No. 1-2012, adopted 4-9-2012.
Local Law No.
Adoption Date
Subject
Disposition
2-2012
6-18-2012
Zoning amendment
Superseded by L.L. No. 1-2023
3-2012
8-6-2012
Adoption of Code
Ch. 1, Art. I
4-2012
10-1-2012
Tax levy limit override 2013
NCM
1-2013
4-15-2013
Procurement policy
Ch. 108
2-2013
10-21-2013
Tax levy limit override 2014
NCM
1-2015
1-20-2015
Zoning amendment
Superseded by L.L. No. 1-2023
2-2015
10-19-2015
Tax levy limit override 2016
NCM
3-2015
12-21-2015
Vehicles and traffic: parking amendment
Ch. 382, Art. II
4-2015
12-21-2015
Electrical inspections
Ch. 230
1-2016
6-6-2016
Zoning amendment
Superseded by L.L. No. 1-2023
2-2016
8-1-2016
Uniform construction codes amendment
Ch. 223
3-2016
11-7-2016
Tax levy limit override 2017
NCM
4-2016
12-5-2016
Energy benchmarking
Ch. 240
5-2016
12-5-2016
Energize NY Benefit Financing Program
Ch. 242
1-2017
5-1-2017
Zoning amendment
Superseded by L.L. No. 1-2023
2-2017
10-16-2017
Zoning amendment
Superseded by L.L. No. 1-2023
3-2017
11-6-2017
Tax levy limit override 2018
NCM
1-2018
5-21-2018
Moratorium
NCM
2-2018
9-17-2018
Zoning Amendment
Superseded by L.L. No. 1-2023
3-2018
10-15-2018
Tax Levy Limit Override
NCM
4-2018
12-17-2018
Zoning Amendment
Superseded by L.L. No. 1-2023
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
6-3-2019
Extension of Moratorium on Commercial Wind Energy Facilities
NCM
7
2-2019
8-19-2019
Zoning Amendment
Superseded by L.L. No. 1-2023
7
1-2020
3-2-2020
Taxation: Exemption Opt-Out for Certain Energy Systems
Ch. 368, Art. V
7
2-2020
6-22-2020
Zoning Amendment
Superseded by L.L. No. 1-2023
8
3-2020
6-22-2020
Moratorium on Commercial Solar Energy Facilities
NCM
8
4-2020
9-21-2020
Zoning Amendment
Superseded by L.L. No. 1-2023
8
5-2020
10-5-2020
Moratorium on Utility Distribution Facilities
NCM
8
1-2021
2-1-2021
Extension of Moratorium on Utility Distribution Facilities
NCM
9
2-2021
6-7-2021
Moratorium on Commercial Battery Energy
NCM
9
3-2021
8-2-2021
Cannabis: Cannabis Retail Dispensaries and On-Site Consumption Establishments Opt-Out
Ch. 195, Art. I
9
4-2021
10-4-2021
Highway Administration
Ch. 260
9
5-2021
10-4-2021
Parks and Public Buildings: Smoking and Tobacco and Cannabis Use
Ch. 320, Art. I
9
6-2021
11-1-2021
Zoning Amendment
Superseded by L.L. No. 1-2023
9
1-2022
12-6-2021
Moratorium on Solar Energy
NCM
9
2-2022
2-7-2022
Zoning Amendment
Superseded by L.L. No. 1-2023
10
3-2022
6-6-2022
Zoning Amendment
Superseded by L.L. No. 1-2023
10
4-2022
6-6-2022
Zoning Amendment
Superseded by L.L. No. 1-2023
10
5-2022
7-11-2022
Animals: Dog Control Amendment
Ch. 175, Art. I
10
6-2022
10-3-2022
Animals: Dog Control Amendment
Ch. 175, Art. I
10
7-2022
11-7-2022
Animals: Cats
Ch. 175, Art. II
10
8-2022
12-15-2022
Construction Codes, Uniform
Ch. 223
10
1-2023
3-6-2023
Zoning
Ch. 405
11