The following is a chronological listing of legislation of the Town of Frankfort adopted since 1-1-2008, 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 prior legislation or legislation which is not included in the Code nor on this list is available from the office of the Town Clerk.
L.L. No.
Adoption Date
Subject
Disposition
1-2008
3-13-2008
Water: wellhead protection
Ch. 87, Art. I
2-2008
9-17-2008
Assessor
Ch. 6, Art. I
3-2008
12-11-2008
Zoning amendment
Ch. 88
1-2009
7-9-2009
Unsafe buildings
Ch. 32
2-2009
11-17-2009
Cold War veterans exemption
Ch. 80, Art. IV
1-2011
12-30-2010
Dogs
Ch. 33
2-2011
3-10-2011
Planning Board
Ch. 18
1-2012
11-19-2012
Tax levy limit override
NCM
1-2013
11-19-2013
Tax levy limit override
NCM
1-2014
4-24-2014
Landfills amendment
Ch. 50
2-2014
11-20-2014
Tax levy limit override
NCM
1-2015
4-23-2015
Landfills amendment
Ch. 50
2-2015
11-5-2015
Tax levy limit override
NCM
3-2015
11-5-2015
Parking rules amendment
Ch. 84, Art. I
1-2017
3-9-2017
Taxation: notification of revised assessment calendar amendment
Ch. 80, Art. III
2-2017
4-27-2017
Zoning amendment
Ch. 88
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2018
12-28-2017
Zoning Amendment
Ch. 88
39
1-2019
6-26-2019
Extension of Town Supervisor Term of Office
NCM
39
1-2021
4-14-2021
Solar Energy Systems
Ch. 72
1
2-2021
10-13-2021
Vehicles and Traffic Amendment
Ch. 84
2
3-2021
10-27-2021
Zoning Map Amendment
NCM
2
1-2022
3-24-2022
Moratorium
NCM
3
2-2022
9-26-2022
Moratorium
NCM
3
1-2023
3-30-2023
Fire Prevention and Building Code
Ch. 38
3