The following is a chronological listing of legislation of the Town of Lowville adopted since the 2013 republication 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 2013 republication of the Code was L.L. No. 2-2013, adopted 7-18-2013.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 3-2013
9-19-2013
Adoption of Code
Ch. 1, Art. I
L.L. No. 1-2014
12-18-2014
Zoning amendment
Ch. 250
L.L. No. 1-2015
4-16-2015
Officers and employees: Clerk amendment
Ch. 53, Art. I
L.L. No. 2-2015
8-20-2015
Zoning amendment
Ch. 250
L.L. No. 3-2015
12-17-2015
Zoning amendment
Ch. 250
L.L. No. 1-2016
10-20-2016
Zoning amendment
Ch. 250
L.L. No. 1-2018
7-19-2018
Planning Board and Zoning Board of Appeals: Establishment Amendment
Ch. 60, Pt. 1
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
10-17-2019
Notification of Defects Amendment
Ch. 150
6
1-2020
4-16-2020
Zoning Amendment
Ch. 250
6
2-2020
5-5-2020
Zoning Map Amendment
NCM
6
1-2021
6-17-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Site Opt-Out
Ch. 113, Art. I
7
2-2021
10-21-2021
Building and Fire Code: Uniform Building and Fire Code Enforcement and Administration Opt-Out
Ch. 110, Art. I
7
1-2022
2-17-2022
Officers and Employees: Floodplain Administrator
Ch. 53, Art. VIII
7
Res. No. 21-2022
4-21-2022
Animals: Dog Control Amendment
Ch. 107, Art. I
8
L.L. No. 2-2022
5-19-2022
Animals: Dangerous Dogs
Ch. 107, Art. II
8
L.L. No. 1-2023
2-16-2023
Water: Water District Regulations Amendment
Ch. 222, Art. I
8