Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Stanford, NY
Dutchess 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 the Town of Stanford 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 information regarding prior legislation.
L.L. No.
Adoption Date
Subject
Disposition
1-2005
3-10-2005
Conservation Commission amendment
Ch. 14
2-2005
4-14-2005
Zoning amendment
Ch. 164
3-2005
5-12-2005
Senior citizens tax exemption amendment
Ch. 144, Art. I
4-2005
12-8-2005
Dog license fees amendment
Superseded by L.L. No. 4-2010
1-2006
7-10-2006
Moratorium on subdivision and development of land
NCM
2-2006
8-10-2006
Professional consultant fees; zoning amendment
Ch. 90, Art. I; Ch. 164
1-2007
4-12-2007
Streets, roads and sidewalks; subdivision of land amendment
Ch. 138; Ch. 140
2-2007
Moratorium
NCM
3-2007
8-9-2007
Tax exemption for persons with disabilities and limited incomes
Ch. 144, Art. IV
1-2010
Moratorium
NCM
2-2010
6-10-2010
Fire prevention and building construction administration amendment
Ch. 96
3-2010
Moratorium
NCM
4-2010
12-23-2010
Dogs amendment
Ch. 75
5-2010
12-23-2010
Code of Ethics amendment
Ch. 22
1-2011
4-14-2011
Term increase for Highway Superintendent
Failed at referendum
2-2011
8-11-2011
Extension of moratorium on subdivision and land development
NCM
3-2011
11-15-2011
Tax levy limit override
NCM
4-2011
12-15-2011
Tax bills: enclosures and notices
Ch. 52, Art. I
1-2012
3-29-2012
Administrator, temporary
Ch. 4
2-2012
4-12-2012
Flood damage prevention
Ch. 100
3-2012
5-10-2012
Zoning amendment
Ch. 164
4-2012
5-10-2012
Extension of moratorium on subdivision and land development
NCM
1-2013
2-14-2013
Extension of moratorium on subdivision and land development
NCM
1-2016
2-8-2016
Zoning amendment
Ch. 164
2-2016
9-12-2016
Moratorium on solar energy farms or solar energy panels
NCM
3-2016
9-12-2016
Planning Board amendment
Ch. 44, footnote only
1-2017
4-13-2017
Extension of Moratorium on Solar Energy Farms or Solar Energy Panels
NCM
2-2017
8-10-2017
Alcoholic Beverages Amendment
Ch. 58
3-2017
10-12-2017
Extension of Moratorium on Solar Energy Farms or Solar Energy Panels
NCM
1-2018
4-12-2018
Extension of Moratorium on Solar Energy Farms or Solar Energy Panels
NCM
2-2018
5-14-2018
Energy Systems: Solar Energy Systems
Ch. 80, Art. 1
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
12-9-2019
Zoning Amendment
Ch. 164
60
1-2020
9-10-2020
Tax Levy Limit Overrride
NCM
61
1-2021
9-14-2021
Budgeting Deadlines
Ch. 10
61
2-2021
10-28-2021
Cannabis: Retail Dispensaries
Ch. 69, Art. I
61
3-2021
10-28-2021
Cannabis: On-Site Consumption
Ch. 69, Art. II
61
1-2022
2-10-2022
Zoning Amendment
Ch. 164
61
2-2022
11-10-2022
Subdivision of Land Amendment
Ch. 140
61
1-2023
1-12-2023
Alarms
Ch. 56
61
2-2023
8-10-2023
Taxation: Volunteer Firefighters and Ambulance Workers Exemption
Ch. 144, Art. III
1
3-2023
8-10-2023
Alarms Amendment
Ch. 56
1
4-2023
9-14-2023
Taxation: Exemption for Senior Citizens Amendment; Exemption for Persons With Disabilities and Limited Incomes Amendment
Ch. 144, Art. I; Ch. 144, Art. IV
1
5-2023
9-14-2023
District Board of Ambulance Commissioners
Ch. 18
1
6-2023
12-14-2023
Best Value Procurement
Ch. 60
2
Res. No. 12D
12-14-2023
Dogs Amendment
Ch. 75
2