welcome to:
PORTVILLE, NEW YORK
New York State Town Law (2006 version):  NYS-mandated town laws.
New York State Town Law
Local Law 1 1978: Reduction Of The Percentage Of Exemption Granted By Section 485-b of Real Property Tax Law
Local Law 1 1979: Junkyard Law
Local Law 1 1980: Defense of Town Officers And Employees
Local Law 1 1981: Unsafe Buildings Law
Local Law 1 1984: Withdrawal Of Exemption of Section 458-a Of The Real Property Tax Law
Local Law 1 1985: Administration And Enforcement Of The Uniform Fire Prevention And Building Code
Local Law 2 1985: Administration And Enforcement Of The NYS Uniform Fire Prevention And Building Code
Local Law 1 1986: Determining Dog License Fees
Local Law 1 1987: Administration And Enforcement Of The NYS Uniform Fire Prevention And Building Code
Local Law 1 1990: Maximum Allowable Alternative Veteran's Exemption (Repealed 03/19/2008 by Local Law 2 2008)
Local Law 1 1995: Adoption Of 1995 Retirement Incentive Program
Local Law 2 1995: Determining Dog License Fees
Local Law 2 1997: Anti-Litter Law Amendment
Local Law 3 1997: Regulation, Controlling And Licensing Activation Known As Auto Graveyard And Junkyards
Local Law 1 1998: Telecommunication Tower Law
Local Law 1 1999: Telecommunications Tower Law
Local Law 1 2001: Amendment To Auto Graveyards and Junkyards Law
Local Law 1 2006: Extending Residency Requirements For Town Offices (Superceded by Local Law 2 2010)
Local Law 1 2008: Administration And Enforcement Of The NYS Uniform Fire Prevention And Building Code
Local Law 2 2008: Adoption Of Standard Veteran's Exemptions As Defined In RPTL Section 458, 458-a, and 458-b
Local Law 3 2008: Home Improvement Exemption Law
Local Law 4 2008: Business Improvement Exemption Law
Local Law 5 2008: First-Time Homebuyer Exemption Law
Local Law 1 2010: Appointed Positions Residency Requirements (Supercedes Local Law 1 2006)
Local Law 2 2010: Dog Licensing, Control & Protection
Portville Town Laws
Portville Town Plans
01/10/2003: Town of Portville Comprehensive Plan  Guides physical growth and development.
Ethics Laws
Elected and appointed officers within the Town of Portville are required to adhere to these NYS laws:
New York State Public Officers Laws 73 through 78
New York State General Municipal Law within section 800 through 813
RES-20080116.1 Defense and Indemnification of Officers and Employees of the Town of Portville, New York
RES-20080220.1 New York Public Entity Municipal Cooperation Agreement
RES-20080220.2 Designation Of In-Box As Town Board Member Desk
RES-20080220.3 Municipal Law Amendment Proposal To Allow E-Mail As A Means Of Draft Law Communication
RES-20080220.4 Designation Of Town Board Member On Chestnut Hill Cemetery Association Board Of Directors
RES-20080618.5 Municipal Law Amendment Proposal To Allow E-Mail As A Means Of Draft Law Communication
RES-20080716.6 Proclaiming July 30, 2008 As Southwestern Association Of Volunteer Firemen Day
RES-20080716.7 Recommendation To NYS DOT To Reduce Speed Limit On Wolf Run Road To 45 MPH
RES-20080716.8 Recommendation To NYS DOT To Improve 305N Safety Between Allegany County Border To Village
RES-20080820.9:Cattaraugus County Sales Tax Disbursement Instruction
RES-20081217.11: Health Insurance Coverage
RES-20090105.1: Shared Fuel Facility
RES-20090617.2: Recommendation To NYS DOT To Reduce Speed Limit On Butternut Brook Road To 35 MPH
RES-20090715.3: Street Name Standardization
RES-20090715.4: JCAP Grant Application
RES-20090828.5: Purchasing Policy & Procedure
RES-20090916.6: Collaborative Reassessment Funding Grant
RES-20090916.7: 2008 Court Audit Ratification
RES-20091021.8: Hwy Dept Maintenance Policy
RES-20091118.9: Recommendation to NYS DOT To Reduce Speed Limit on West Windfall Road To 35 MPH
RES-20100106.1: Highway Superintendent Purchasing Authority
RES-20100106.2: Appointed And Elected Official Reporting Requirements for 2 NYCRR 315.4
RES-20100114.3: Personnel Policy V20100114a
RES-20100204.4: Authorizing Supervisor To Recognize Teamsters Local Union No. 264
RES-20100217.5: Authorizing Supervisor To Sign Hodgson Russ Engagement Letter
RES-20100217.6: Authorizing Supervisor To Sign TOP-VOP-PCSD Police Service Agreement
RES-20100217.7: Establishing The Appointed Position Of Webmaster Reporting To Town Supervisor
RES-20100217.8: 2009 Town Court Audit Ratification
RES-20100217.9 2010 Cattaraugus County Mosquito Abatement Commitment
RES-20100317.10  A Bond Resolution
RES-20100421.11 Increasing the Term of Office of Supervisor from Two Year to Four Year Term
RES-20100421.12  Appointed Position Residency Requirements
RES-20100421.13 Daniel T. Martonis Day
RES-20100616.14 Residential Windmill Standards
RES-20100818.19 Assessor 3-Month Time Tracking Worksheet Acceptance
RES-20100818.20 Bond Anticipation Note Amount And Rate Authorization
RES-20100915.21 Sole Assessor Appointment
RES-20100915.22 Salaried Personnel 3-Month Time Tracking Worksheet Acceptance
RES-20100928-23 Cattaraugus County Sheriff’s Department Contracted Services
RES-20101013.24 Town Supervisor Account Budget Transfer Authority
RES-20101027.25 Authorizating Application for fund from the 2011 Justice Court Assistance Program
RES-20101027.26 JCAP Grant Application
RES-20101110..27 Standard Work Day and Reporting
RES-20101117.28 Approval of Town of Portville 2011 Budget
RES-20101117.29 Local Law No. 2 2010 Dog Licensing, Control & Protection
RES-20110119.1 Transfer of Disposable Microfilm Reader to Portville Free Library
RES-20110119.2 Property Assessments of Elected and Appointed Officials (Rescinded)
RES-20110119.3 Transfer of Unused Playground Equipment to Portville Historical & Preservation Society
RES-20110119.4 Volunteer Firefighter and Emergency Medical Technician Medical Insurance Coverage
RES-20110119.5 2011 Personnel Policy
RES-20110727.02 Town Justice Compensation (Rescinded)
RES-20110817.03 Town Justice Compensation
Portville Town Resolutions
The Town operates under a series of laws, resolutions, ordinances, codes, contracts, agreements, and plans.  
Some are created through New York State legislation and some are enacted through decisions made by the
Town Board or public referendum.
Overview
Intermunicipality Agreements
Portville Town Reports
01/17/2008: 2007 Town of Portville Annual Financial Report to the New York State Comptroller (Keeley/Bysiek)
02/20/2008: Town January 2008 Financial Update (Keeley)
02/20/2008: Town of Portville Strategic Economic Report (Keeley)
03/19/2008: Town February 2008 Financial Update (Keeley)
04/16/2008: Town March 2008 Financial Update (Keeley)
05/21/2008: Town April 2008 Financial Update (Cornell)
05/31/2008: Board of Assessment Review 2008 Results (Van Dusen)
06/18/2008: Town May 2008 Financial Update (Keeley)
07/13/2008: Portville Town Water District Annual Drinking Water Quality Report For 2007
07/16/2008: Town June 2008 Financial Update (Keeley)
08/20/2008: Town July 2008 Financial Update (Keeley)
09/17/2008: Town August 2008 Financial Update (Keeley)
10/15/2008: Town September 2008 Financial Update (Keeley)
11/19/2008  Town October 2008 Financial Update (Keeley)
11/19/2008  Town Fund Balance Report As Of 11/19/2008 (Keeley)
11/24/2008 Town YTD Revenue/Expense Report As Of 11/24/2008 (Keeley)
12/17/2008 Town Month and YTD Financials (Keeley)
12/26/2008 Town 2008 Year End Revenue & Expense Projections (Keeley)
01/06/2009 Town of Portville 2009 Compensation Report (Keeley)
02/26/2009 2008 NYS Comptroller Audit Financial Report Town of Portville (Keeley)
03/09/2009 2009 Cattaraugus County Towns' Elected & Appointed Officials Compensation (Catt Co Supv Assoc)
12/31/2009 2009 General Ledger Transactions
12/31/2010 2010 General Ledger, Income & Expense Statement, & Balance Sheet
12/26/2011 2008-2011 State of the Town Report
12/30/2011 2011 General Ledger, Income & Expense Statement, & Balance Sheet
Employment Contracts
Town Municipal Building
1102 Portville-Olean Rd
PO Box 630
Portville, NY 14770

(716) 933-6658 Office
(716) 933-7877 Fax
contact-us@portville-ny.org
Portville Town Ordinances & Codes
Portville Town Agreements
Letters of Resignation
Portville Town Financials
Analysis Projects
Personnel Policy
Job Descriptions