Exciting enhancements are coming soon to eCode360! Learn more 🡪
Township of Fairview, PA
York 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 Fairview Township 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 Res. No. 2014-8, adopted 2-24-2014.
Enactment
Adoption Date
Subject
Disposition
2014-4
4-28-2014
Peddling and soliciting: transient retail merchants amendment
Ch. 203, Art. I
2014-5
6-30-2014
Adoption of Code
Ch. 1, Art. I
2014-6
7-28-2014
Municipal Employees Retirement System amendment
See Ch. 40, Art. I
2014-7
7-28-2014
Vehicles and traffic amendment
Ch. 282
2014-8
7-28-2014
Bond
NCM
2014-9
8-25-2014
Bond
NCM
2014-10
9-29-2014
Curfew amendment; property maintenance: weeds amendment; adoption of Property Maintenance Code amendment
Ch. 117; Ch. 215, Art. I; Ch. 215, Art. II
2014-11
10-16-2014
Water: 2012 Act 537 Plan Water District amendment
Ch. 289, Art. II
2014-12
12-1-2014
Municipal Employees Retirement System amendment
See Ch. 40, Art. I
2014-13
12-1-2014
Police Pension Plan amendment
See Ch. 40, Art. II
2015-1
1-5-2015
Intergovernmental agreements: York County Regional Chesapeake Bay Pollutant Reduction Plan
Ch. 28, Art. I
2015-2
4-27-2015
Vehicles and traffic amendment
Ch. 282
2015-3
6-23-2015
Cable franchise agreement
NCM
2015-4
7-27-2015
Subdivision and land development amendment
Ch. 260
2015-5
8-20-2015
Solid waste: collection of garbage and recycling amendment
Ch. 247, Art. II
2015-6
8-20-2015
Floodplain management
Ch. 151
2015-7
12-7-2015
Street vacation
NCM
2016-1
1-25-2016
Stormwater management amendment; subdivision and land development amendment; zoning amendment
Ch. 252; Ch. 260; Ch. 300
Res. No. 2016-1
1-25-2016
Fee Schedule amendment
Ch. A201
2016-2
4-25-2016
Manager amendment
Ch. 34
2016-3
4-25-2016
Vehicles and traffic amendment
Ch. 282
2017-1
1-30-2017
Zoning Map amendment
NCM
Res. No. 2017-1
1-3-2017
Fee Schedule amendment
Ch. A201
2017-2
8-28-2017
York County Regional Chesapeake Bay Pollutant Reduction Plan Amendment
See Ch. 28, Art. I
2017-3
10-30-2017
Subdivision and Land Development Amendment; Zoning Amendment
Ch. 260; Ch. 300
2018-1
5-21-2018
Solid Waste: Collection of Garbage and Recycling Amendment
Ch. 247, Art. II
Res. No. 2018-1
1-2-2018
Fee Schedule Amendment
Ch. A302
Res. No. 2018-2
1-29-2018
Street Acceptance
NCM
Res. No. 2019-1
1-7-2019
Fee Schedule Amendment
Ch. A302
2019-1
3-25-2019
Streets and Sidewalks: Right-of-Way Obstructions
Ch. 255, Art. V
2019-2
4-29-2019
Pension Plans: Municipal Employees Retirement System Amendment
See Ch. 40, Art. I
Enactment
Adoption Date
Subject
Disposition
Supp. No.
2019-3
9-30-2019
Zoning Map Amendment
NCM
5
2019-4
12-9-2019
Taxation: Volunteer Service Credit Program
Ch. 264, Art. VII
5
Res. No. 2020-1
1-6-2020
Fee Schedule Amendment
Ch. A302
5
2020-1
5-18-2020
Vehicles and Traffic Amendment
Ch. 282
5
2020-2
9-28-2020
Cable Franchise Agreement
NCM
6
2020-3
12-7-2020
Vehicles and Traffic Amendment
Ch. 282
6
2020-4
12-7-2020
Zoning Map Amendment
NCM
6
Res. No. 2021-1
1-4-2021
Cable Franchise Agreement
NCM
6
2021-1
1-4-2021
Fee Schedule Amendment
Ch. A302
6
2021-2
2-22-2021
Salaries and Compensation: Tax Collector Amendment
Ch. 62, Art. I
6
2021-3
3-29-2021
Zoning Map Amendment
NCM
6
2021-4
6-28-2021
Vehicles and Traffic Amendment
Ch. 282
6
Res. No. 2021-8
4-26-2021
Fee Schedule Amendment
Ch. A302
6