Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Plainville, CT
Hartford 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 Plainville 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 an amendment to Ch. 341, Art. II, Recycling and Solid Waste Handling, adopted 10-5-2015.
Adoption Date
Subject
Disposition
7-25-2016
Adoption of Code
Ch. 1, Art. II
2-6-2017
Flood Damage Prevention Amendment
Ch. 225
8-20-2018
Fire Department Amendment
Ch. 38
8-20-2018
Vehicles and Traffic Amendment
Ch. 374
6-17-2019
Illicit Discharge and Stormwater Connections
Ch. 245
10-7-2019
Flood Damage Prevention Amendment
Ch. 225
Adoption Date
Subject
Disposition
Supp. No.
4-20-2020
Streets, Sidewalks and Driveways Amendment
Ch. 347
3
5-17-2021
Fires and Fire Prevention: Open Burning Amendment
Ch. 219, Art. II
4
10-12-2021
Parks and Recreation Areas Amendment
Ch. 285
4
11-15-2021
Taxation: Tax Stabilization for Elderly Homeowners Amendment
Ch. 355, Art. IX
4
9-12-2022
Restaurants: Outdoor Dining Repealer
Ch. 318, Art. II, reference only
5
12-5-2022
Purchasing: Purchasing Procedures Amendment
Ch. 106, Art. I
5
5-1-2023
Taxation: Collection of Revenue
Ch. 355, Art. XII
5
8-21-2023
Fires and Fire Prevention: Fire Protection and Life Safety Systems Inspection
Ch. 219, Art. IV
5