The following is a chronological listing of legislation of the Town of Pittsfield 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 original publication of the Code was current through February 19, 2014.
Ord. No.
Adoption Date
Subject
Disposition
2015-1
11-10-2015
Adoption of Code
Ch. 1, Art. II
2016-1
2-8-2016
Vehicles and traffic amendment
Ch. 250
2016-2
11-9-2016
Sex offenders
Ch. 221
2018-01
5-8-2018
Vehicles and Traffic Amendment
Ch. 250
2018-02
7-10-2018
Vehicles and Traffic Amendment
Ch. 250
Ord. No.
Adoption Date
Subject
Disposition
Supp. No.
3-13-2018
Nuisances Amendment
Ch. 179
4
19-03
11-12-2019
20-Year Comprehensive Plan Revision
NCM
4
8-12-2020
Zoning Amendment
Ch. 275
4
9-8-2020
Zoning Amendment
Ch. 275
4
1-12-2021
Zoning Amendment
Ch. 275
4
2-9-2021
Vehicles and Traffic Amendment
Ch. 250
4
2-9-2021
Zoning Amendment
Ch. 275
4
2-9-2021
Zoning Amendment
Ch. 275
4
4-13-2021
Temporary Vehicle Weight Limits
6
1-11-2022
Streets and Sidewalks Amendment
Ch. 232
6
5-10-2022
Zoning Amendment
Ch. 275
6