The following is a chronological listing of legislation of the Town of Dayton 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 1-1999, adopted 12-8-1999.
Enactment
Adoption Date
Subject
Disposition
1-2001
12-12-2001
Fire Protection: South Dayton Fire District
Ch. 28, Art. I
1-2002
8-26-2002
Adoption of Code
Ch. 1, Art. I
1-2006
2-14-2006
Vehicles and Traffic: Snowmobiles
Ch. 173, Art. III
2-2006
11-14-2006
Telecommunications Towers Amendment
Ch. 165
Res.
6-12-2007
Boards, Commissions and Committees: Training
Ch. 9, Art. I
1-2009
3-10-2009
Zoning Amendment
Ch. 180
2-2009
10-13-2009
Roadside Stands: Seasonal Farm Produce and Roadside Stands
Ch. 140, Art. I
3-2009
10-13-2009
Taxation: Senior Citizens Exemption
Repealed by L.L. No. 1-2019
1-2010
4-13-2010
Animals: Dog Control Amendment
Superseded by L.L. No. 3-2010
2-2010
8-10-2010
Wind Energy Conversion Systems
Ch. 166
3-2010
11-9-2010
Dogs
Ch. 67
1-2011
2-8-2011
Telecommunications Towers Amendment
Ch. 165
1-2013
3-12-2013
Officer and Employees: Positions Held by Same Person
Ch. 45, Art. I
1-2014
12-10-2014
Tax Levy Limit Override 2015
NCM
1-2017
2-28-2017
Moratorium on siting of commercial solar power projects
NCM
2-2017
9-13-2017
Moratorium on siting of commercial solar power projects
NCM
1-2018
12-13-2017
Solar Energy Systems
Ch. 167
2-2018
3-14-2018
Amendment to Cattaraugus County L.L. No. 3-2008
NCM
1-2019
9-14-2016
Taxation: Senior Citizens Exemption
Ch. 159, Art. II
Enactment
Adoption Date
Subject
Disposition
Supp. No.
2-2019
9-11-2019
Taxation: Senior Citizens Exemption Amendment
Ch. 159, Art. II
3
1-2020
3-11-2020
Solar Energy Systems Amendment
Ch. 167
3