Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Old Lyme, CT
New London 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 Old Lyme 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).] Legislation adopted other than by Town Meeting is so indicated in parentheses after the subject. The last legislation reviewed for the original publication of the Code was the trees ordinance adopted by the Town Meeting 1-28-2002.
Adoption
Date
Subject
Disposition
1-27-2003
Adoption of Code
Ch. 1, Art. I
1-27-2003
Terms of office for Treasurer, Tax Collector and Registrars of Voters
Ch. 101, Art. VI
1-27-2003
Solid waste amendment
Superseded 4-16-2019
1-27-2003
Parking regulations amendment
Ch. 210
1-27-2003
Taxation: effective date of exemption for certain property
Ch. 150, Art. V
1-27-2003
Taxation: exemption for motor vehicles of disabled persons
Ch. 150, Art. VI
1-26-2004
Inland Wetlands Commission
Chs. 20, Art. VII; 47; 52; 101; 197; 219; A228
1-26-2004
Conservation Commission
Ch. 20, Art. XII
1-26-2004
Taxation: fee for motor vehicle tax delinquencies
Ch. 150, Art. VII
1-26-2004
Trees and shrubs amendment
Ch. 156
1-23-2006
Parking areas on private property amendment
Ch. 161, Art. II
1-23-2006
Citations and fines for violations of inland wetlands and watercourses regulations
Ch. 170, Art. II
1-23-2006
Sewage disposal systems amendment
Ch. 133
1-22-2007
Stormwater management
Ch. 142
1-22-2007
Affordable housing
Ch. 4
1-28-2008
Code of Ethics
Ch. 43
7-1-2008
Code of Ethics amendment
Ch. 43
1-26-2009
Code of Ethics amendment
Ch. 43
5-26-2009
Operation of motor buses on certain streets
Ch. 161, Art. IV
5-26-2009
Flood and Erosion Control Board amendment
Ch. 20, Art. VI
7-14-2009
Harbor Management Plan addendum (Harbor Management Commission)
Ch. 58
1-25-2010
Permit fee schedules amendment; harbor management amendment
Chs. 47, Art. II; 58
12-13-2010
Sound View Commission
Ch. 20, Art. XIV
12-13-2010
Open Space Commission
Ch. 20, Art. XIII
4-23-2012
Lower Connecticut River Valley Council of Governments
Ch. 123, Art. III
4-23-2012
Water Pollution Control Authority amendment
Ch. 16, Art. II
4-23-2012
Building on unaccepted roads amendment
Ch. 25, Art. III
4-23-2012
Parking regulations amendment
Ch. 210
3-24-2014
Streets and Sidewalks: Construction and Acceptance of Roads Amendment
Ch. 144, Art. I
3-24-2014
Design and Construction Standards for Public Improvements
Ch. 187
3-5-2018
Lymes' Senior Center Amendment (Board of Directors)
Ch. A227
7-23-2018
Harbor Management Amendment
Ch. 58
4-16-2019
Solid Waste and Recycling
Ch. 139