Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Victor, NY
Ontario 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.
Table of Contents
Table of Contents
The following is a chronological listing of legislation of the Village of Victor adopted since January 1, 2005, 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).] Consult municipal records for disposition of prior legislation. The last legislation reviewed for the 2020 publication of the Code was L.L. No. 6-2019, adopted September 16, 2019.
KEY:
NCM
=
Not Code material (legislation is not general or permanent in nature).
REP
=
Repealed effective with adoption of Code; see Ch. 1, Art. I.
L.L. No.
Adoption Date
Subject
Disposition
1-2005
Stop Signs
Repealed by L.L. No. 3-2005
2-2005
1-3-2005
Peddling and Soliciting Amendment
Ch. 112
3-2005
Repeal of L.L. No. 1-2005
NCM
4-2005
4-18-2005
Vehicles and Traffic Amendment
Ch. 158
5-2005
10-17-2005
Garbage, Rubbish and Refuse Amendment
Ch. 94
6-2005
11-21-2005
Taxation: Veterans Tax Exemption Amendment
Ch. 147, Art. II
1-2006
6-19-2006
Design and Construction Standards Amendment; Site Plan Review Amendment; Stormwater Management and Erosion and Sediment Control; Zoning Amendment
Ch. 65 (repealed by L.L. No. 4-2011); Ch. 133 (REP); Ch. 137; Ch. 170 (repealed by L.L. No. 2-2018)
2-2006
8-7-2006
Zoning Amendment
Repealed by L.L. No. 2-2018
3-2006
10-2-2006
Taxation: Senior Citizens Tax Exemption Amendment; Tax Exemption for Disabled Persons with Limited Incomes Amendment
Ch. 147, Art. I and Art. III
4-2006
11-6-2006
Building Code Enforcement
Repealed by L.L. No. 2-2022
5-2006
11-20-2006
Outdoor Woodburning Furnace Moratorium
NCM
1-2007
3-5-2007
Building Code Enforcement Amendment
Ch. 11
2-2007
3-19-2007
Outdoor Furnaces
Ch. 88
3-2007
4-2-2007
Taxation: Senior Citizens Tax Exemption Amendment; Tax Exemption for Disabled Persons with Limited Incomes Amendment
Ch. 147, Art. I and Art. III
4-2007
5-21-2007
Zoning Map Amendment
NCM
5-2007
5-21-2007
Taxation: Assessment of Converted Condominiums
Ch. 147, Art. IV
6-2007
6-4-2007
Separate Storm Sewer System: Illicit Discharges, Activities and Connections
Ch. 125
7-2007
6-18-2007
Telecommunications Towers
Ch. 149
8-2007
7-26-2007
Zoning Map Amendment
NCM
9-2007
11-19-2007
Dogs
Ch. 69, Art. I
1-2008
6-16-2008
Garbage, Rubbish and Refuse Amendment
Ch. 94
2-2008
7-21-2008
Zoning Amendment
Repealed by L.L. No. 2-2018
3-2008
7-21-2008
Signs
Repealed by L.L. No. 3-2018
4-2008
8-18-2008
Sewer Systems Amendment
Ch. 126, Part 2
5-2008
8-18-2008
Water Amendment
Ch. 165
1-2009
1-5-2009
Streets and Sidewalks
Ch. 139
2-2009
1-20-2009
Zoning Amendment
Repealed by L.L. No. 2-2018
3-2009
2-2-2009
Zoning Map Amendment
NCM
4-2009
9-14-2009
Building Code Enforcement Amendment
Ch. 11
5-2009
9-14-2009
Design and Construction Standards Amendment
Repealed by L.L. No. 4-2011
6-2009
9-14-2009
Site Plan Review Amendment
REP
7-2009
11-16-2009
Vehicles And Traffic Amendment
Ch. 158
1-2010
1-19-2010
Water Amendment
Ch. 165
2-2010
3-1-2010
Cold War veterans tax exemption
Ch. 147, Art. IIA
3-2010
3-15-2010
Wildwood Lane annexation
Ch. A176, Art. II
4-2010
7-19-2010
Vehicles and Traffic Amendment
Ch. 158
5-2010
9-20-2010
Zoning Amendment
Repealed by L.L. No. 2-2018
6-2010
11-15-2010
Peddling and Soliciting Amendment
Ch. 112
7-2010
11-15-2010
Zoning Amendment
Repealed by L.L. No. 2-2018
8-2010
12-6-2010
Signs Amendment
Repealed by L.L. No. 3-2018
9-2010
12-6-2010
Zoning Amendment
Repealed by L.L. No. 2-2018
1-2011
2-7-2011
Taxation: Senior Citizens Tax Exemption Amendment; Tax Exemption for Persons with Limited Incomes Amendment
Ch. 147, Arts. I and III
2-2011
4-18-2011
Signs Amendment
Repealed by L.L. No. 3-2018
3-2011
4-18-2011
Zoning Amendment
Repealed by L.L. No. 2-2018
4-2011
5-2-2011
Design and Construction Standards Repealer
Ch. 65, footnote only
5-2011
5-2-2011
Site Plan Review Amendment
REP
6-2011
5-2-2011
Land Subdivision Regulations Amendment
Ch. A174, Part 2
7-2011
5-2-2011
Electrical Standards Repealer
Ch. 76, reference only
8-2011
5-2-2011
Stormwater Control; Zoning Amendment
Ch. 125, Art. II; Ch. 170 (repealed by L.L. No. 2-2018)
9-2011
5-2-2011
Zoning Amendment
Repealed by L.L. No. 2-2018
10-2011
7-18-2011
Zoning Map Amendment
NCM
11-2011
7-18-2011
Zoning Map Amendment
NCM
12-2011
8-1-2011
Zoning Map Amendment
NCM
13-2011
9-19-2011
Vehicles and Traffic Amendment
Ch. 158
1-2012
3-19-2012
Sewer Rents Amendment
Ch. 126, Part 1
2-2012
4-2-2012
Ethics
Ch. 17
3-2012
4-16-2012
Zoning Amendment
Repealed by L.L. No. 2-2018
4-2012
4-16-2012
Peddling and Soliciting Amendment
Ch. 112
5-2012
5-7-2012
Zoning Amendment
Repealed by L.L. No. 2-2018
6-2012
11-5-2012
Dogs and Other Animals: Dogs Amendment; Zoning Amendment
Ch. 69, Art. 1; Ch. 170 (repealed by L.L. No. 2-2018)
7-2012
11-19-2012
Signs Amendment
Repealed by L.L. No. 3-2018
8-2012
12-3-2012
Dogs and Other Animals: Dogs Amendment
Ch. 69, Art. 1
9-2012
12-3-2012
Planning Board Amendment
Ch. 24
1-2013
3-4-2013
Site Plan Review Amendment
REP
2-2013
7-1-2013
Zoning Map Amendment
NCM
3-2013
7-15-2013
Alcoholic Beverages
Ch. 47
4-2013
8-5-2013
Property Maintenance; Abandoned Vehicles Repealer
Ch. 116; Ch. 155, reference only
1-2014
6-2-2014
Signs Amendment
Repealed by L.L. No. 3-2018
2-2014
6-2-2014
Trees and Vegetation
Ch. 153
3-2014
9-8-2014
Festivals and Special Events
Ch. 77
4-2014
9-15-2014
Moratorium on Minor Subdivisions
NCM
5-2014
12-15-2014
Moratorium on Minor Subdivisions
NCM
1-2015
12-15-2015
Moratorium on Minor Subdivisions
NCM
2-2015
5-4-2015
Moratorium on Vapor Merchandise, Tattooing and Pawning
NCM
1-2016
4-4-2016
Moratorium on Telecommunication Towers
NCM
2-2016
11-7-2016
Gullace Property Annexation
Ch. A176, Art. III
1-2017
8-7-2017
Vehicles and Traffic Amendment
Ch. 158
2-2017
12-4-2017
Taxation: Cold War Veterans Exemption Amendment
Ch. 147, Art. IIA
1-2018
3-5-2018
Override Tax Levy Limit
NCM
2-2018
4-16-2018
Zoning
Ch. 170
3-2018
4-16-2018
Signs
Ch. 130
1-2019
3-4-2019
Tax Levy Limit Override
NCM
2-2019
3-18-2019
Energy Aggregation
Ch. 75
3-2019
9-16-2019
Access Management
Ch. 40
4-2019
9-16-2019
Site Plan Review Amendment
REP
5-2019
9-16-2019
Zoning Amendment
Ch. 170
6-2019
9-16-2019
Subdivision of Land Amendment
Ch. A174
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
2-17-2020
Tax levy limit override
NCM
2
2-2020
3-2-2020
Trees and Vegetation Amendment
Ch. 153
2
3-2020
3-2-2020
Vehicles and Traffic Amendment
Ch. 158
2
4-2020
3-2-2020
Water Amendment
Ch. 165
2
5-2020
4-20-2020
Adoption of Code
Ch. 1, Art. I
1
1-2021
3-1-2021
Tax Levy Limit Override
NCM
3
2-2021
10-4-2021
Cannabis: Retail Dispensaries and On-Site Consumption Establishments
Ch. 59, Art. I
3
3-2021
10-4-2021
Zoning Amendment
Ch. 170
3
4-2021
10-4-2021
Smoking
Ch. 136
3
1-2022
3-7-2022
Tax Levy Limit Override
NCM
4
2-2022
10-17-2022
Building Code Enforcement
Ch. 11
4
3-2022
10-17-2022
Architectural Preservation and Standards Repealer
Ch. 50
4
4-2022
10-17-2022
Cemeteries
Ch. 59A
4
5-2022
10-17-2022
Noise
Ch. 103
4
1-2023
2-20-2023
Tax Levy Limit Override
NCM
5
2-2023
3-6-2023
Zoning Map Amendment
NCM
5
3-2023
7-17-2023
Taxation: Volunteer Firefighter and Ambulance Worker Tax Exemption
Ch. 147, Art. V
5