The following is a chronological listing of legislation of the Town of Halfmoon reviewed for addition to the Code since its publication, 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 original publication of the Code was L.L. No. 8-2007, adopted 12-4-2007.
L.L. No.
Adoption Date
Subject
Disposition
6-19-2007
Subdivision of land amendment; zoning amendment
Ch. 143; Ch. 165
12-4-2007
Water rules, regulations and construction standards amendment
Ch. 160
5-20-2008
Water rules, regulations and construction standards amendment
Ch. 160
1-2008
5-6-2008
Parkford Development Planned Development District amendment
Ch. 166, Art. III
2-2008
6-17-2008
Adoption of Code
Ch. 1, Art. I
3-2008
8-19-2008
Halfmoon Healthcare and Biomedical Research Campus Planned Development District
Ch. 166, Art. L
4-2008
10-21-2008
Fair housing
Ch. 80
5-2008
10-21-2008
Brookfield Place Planned Development District
Ch. 166, Art. LI
6-2008
11-6-2008
Howland Park Planned Development District
Ch. 166, Art. LII
7-2008
11-18-2008
Mobile homes amendment
Ch. 107
8-2008
11-18-2008
Zoning amendment
Ch. 165
9-2008
12-16-2008
Animals: dog control amendment
Ch. 56, Art. I
2-3-2009
Zoning amendment
Ch. 165
10-2008
12-16-2008
Fellows Road Planned Development District amendment
Ch. 166, Art. XLV
1-2009
4-21-2009
Advertising materials: telephone directory distribution
Ch. 53, Art. I
7-7-2009
Inglewood Planned Development District amendment
Ch. 166, Art. XLIX
8-4-2009
Zoning amendment
Ch. 165
8-20-2009
Zoning amendment
Ch. 165
9-1-2009
Cardin Residential Planned Development District amendment
Ch. 166, Art. XLIII
2-2009
9-14-2009
Glen Meadows Planned Development District
Ch. 166, Art. LIV
3-2009
10-20-2009
Swatling Falls Planned Development District
Ch. 166, Art LIII
1-2010
11-5-2009
Falcon Trace of Halfmoon Planned Development District
Ch. 166, Art. LV
11-5-2009
Adam's Pointe Planned Development District amendment
Ch. 166, Art. XLVI
2-2010
12-1-2009
Plant Road Residential Planned Development District
Ch. 166, Art. LVI
1-6-2010
Vosburgh Road Commercial Planned Development District amendment
Ch. 166, Art. XLII
1-20-2010
Hudson Ridge Planned Development District amendment
Ch. 166, Art. XLVIII
3-2010
8-4-2010
Arlington Heights Planned Development District Phase II
Ch. 166, Art. LVII
8-18-2010
Water rules, regulations and construction standards amendment
Ch. 160
8-18-2010
Zoning amendment
Ch. 165
1-2011
8-17-2011
Falcon Trace of Halfmoon Planned Development District amendment
Ch. 166, Art. LV
1-2012
4-4-2012
Halfmoon Village and Yacht Club Planned Development District
Ch. 166, Art. LVIII
2-2012
12-15-2010
Animals: dog control amendment
Ch. 56, Art. I
3-2012
9-19-2012
Zoning amendment
Ch. 165
3-20-2013
Water rules, regulations and construction standards amendment
Ch. 160
1-2013
3-20-2013
Ethics
Ch. 10
2-2013
6-5-2013
Halfmoon Health Care and Assisted Living/Memory Care Campus
Superseded by L.L. No. 2-2015
3-2013
7-3-2013
Design and construction standards amendment; subdivision of land amendment
Ch. 74; Ch. 143
1-2014
4-2-2014
Oak Brook Commons Planned Development District amendment
Ch. 166, Art. XXI
2-2014
7-2-2014
Halfmoon Village and Yacht Club Planned Development District amendment
Ch. 166, Art. LVIII
3-2014
7-16-2014
Uniform construction codes amendment; mobile homes amendment; individual sewage disposal systems amendment; subdivision of land amendment; telecommunications facilities amendment; Town property; zoning amendment
Ch. 71; Ch. 107; Ch. 134, Art. I; Ch. 143; Ch. 154; Ch. 156; Ch. 165
4-2014
8-6-2014
Zoning amendment
Ch. 165
5-2014
10-1-2014
Linden Village Planned Development District
Ch. 166, Art. LX
6-2014
11-19-2014
Uniform construction codes amendment
Ch. 71
1-2015
1-7-2015
Vosburgh Road Commercial Planned Development District amendment
Ch. 166, Art. XLII
2-2015
2-18-2015
Halfmoon Health Care Campus
Ch. 166, Art. LIX
3-2015
3-4-2015
Subdivision of land amendment; zoning amendment
Ch. 143; Ch. 165
4-2015
4-1-2015
Parkford Development amendment
Ch. 166, Art. III
5-2015
5-20-2015
Peddling and soliciting amendment
Ch. 125
6-2015
6-3-2015
Falcon Trace of Halfmoon Planned Development District amendment
Ch. 166, Art. LV
7-2015
5-20-2015
Design and construction standards amendment
Ch. 74
1-2016
1-6-2016
Paar Estates of Halfmoon Planned Development District
Ch. 166, Art. LXI
2-2016
2-17-2016
Tax exemption for Cold War veterans
Ch. 149, Art. V
3-2016
4-6-2016
Animals: dog control amendment
Ch. 56, Art. I
4-2016
5-4-2016
Town Clerk
Ch. 33
5-2016
6-1-2016
Zoning amendment
Ch. 165
6-2016
8-3-2016
Parcland Estates Planned Development District amendment
Ch. 166, Art. XXIX
7-2016
8-3-2016
Zoning amendment
Ch. 165
8-2016
9-21-2016
Kensington at Halfmoon Phase II Planned Development District
Ch. 166, Art. LXII
9-2016
10-5-2016
Tax levy limit override
NCM
10-2016
10-19-2016
Halfmoon Village and Yacht Club Planned Development District amendment
Ch. 166, Art. LVIII
1-2017
5-3-2017
Animals: dog control amendment; uniform construction codes amendment; design and construction standards amendment; subdivision of land amendment; zoning amendment
Ch. 56, Art. I; Ch. 71; Ch. 74; Ch. 143; Ch. 165
2-2017
6-7-2017
County Waste Planned Development District amendment
Ch. 166, Art. XXVII
3-2017
7-19-2017
Rolling Hills Estates Planned Development District amendment
Ch. 166, Art. XXXVIII
4-2017
9-6-2017
Saratoga Economic Development Corporation Industrial Park Planned Development District amendment
Ch. 166, Art. XVI
5-2017
10-4-2017
Taxation: exemption for Cold War veterans amendment
Ch. 149, Art. V
6-2017
11-1-2017
County Waste Planned Development District amendment
Ch. 166, Art. XXVII
1-2018
1-17-2018
Parkford Development amendment; Saratoga Economic Development Corporation Industrial Park Planned Development District amendment
Ch. 166, Art. III; Ch. 166, Art. XVI
2-2018
11-15-2017
Pinebrook Hills Planned Development District
Ch. 166, Art. LXIII
3-2018
2-7-2018
Creekview Estates Planned Development District
Ch. 166, Art. LXIV
4-2018
6-20-2018
Halfmoon Self-Storage Center Planned Development District
Ch. 166, Art. LXV
5-2018
7-18-2018
Betts Farm Planned Development District
Ch. 166, Art. LXVI
6-2018
9-5-2018
Zoning: Planned Development Districts Amendment
Ch. 166, Art. XLVII
1-2019
6-6-2018
Zoning: Planned Development Districts Amendment
Ch. 166, Art. LXVII
2-2019
2-6-2019
Taxation: Senior Citizens Exemption Amendment
Ch. 149, Art. I
3-2019
2-20-2019
Alarms
Ch. 55
4-2019
4-3-2019
Officers and Employees: Defense and Indemnification
Ch. 20, Art. I
5-2019
4-17-2019
Halfmoon Health Care Amendment
Ch. 166, Art. LIX
6-2019
5-15-2019
Halfmoon Flex Park Planned Development District Amendment
Ch. 166, Art. III
7-2019
6-19-2019
Zoning Amendment
Ch. 165
8-2019
6-19-2019
Construction Codes, Uniform Amendment; Design and Construction Standards Amendment; Subdivision of Land Amendment; Zoning Amendment
Ch. 71; Ch. 74; Ch. 143; Ch. 165
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
1-2-2020
Zoning Amendment
Ch. 165
40
2-2020
3-4-2020
Notification of Defects Amendment
Ch. 113
40
3-2020
6-3-2020
Impact Center Planned Development District
Ch. 166, Art. LXVIII
41
4-2020
11-4-2020
Outdoor Storage of Motor Vehicles
Ch. 116
42
1-2021
4-17-2019
Inglewood Planned Development District Amendment
Ch. 166, Art. XLIX
43
2-2021
5-5-2021
Forest Lane Apartments Planned Development District Amendment
Ch. 166, Art. VIII
43
3-2021
6-2-2021
Boyajian Planned Development District Amendment
Ch. 166, Art. XXXI
43
4-2021
10-20-2021
Generators
Ch. 90
44
5-2021
11-3-2021
Cannabis: Prohibition of On-Site Consumption Establishments
Ch. 68, Art. I
44
1-2022
4-6-2022
Construction Codes, Uniform Amendment; Design and Construction Standards Amendment; Subdivision of Land Amendment; Zoning Amendment
Ch. 71; Ch. 74; Ch. 143; Ch. 165
45
2-2022
4-6-2022
Water Rules, Regulations and Construction Standards Amendment
Ch. 160
45
3-2022
4-6-2022
Craig And Carolyn Hayner Planned Development District Amendment
Ch. 166, Art. XXXII
45
4-2022
4-20-2022
Zoning: Planned Development Districts: Forest Lane Apartments Planned Development District Amendment
Ch. 166, Art. VIII
45
5-2022
4-22-2022
Park Place on the Peninsula, LLC Planned Development District
Ch. 166, Art. LVIII
45
6-2022
5-18-2022
Videoconferencing
Ch. 38
46
7-2022
10-19-2022
Tribley Residential Planned Development District
Ch. 166, Art. LXIX
46
8-2022
11-16-2022
Buildings, Unsafe Amendment; Construction Codes, Uniform Amendment; Mobile Homes Amendment; Parking Amendment; Sewers: Individual Sewage Disposal Systems Amendment; Solid Waste: Disposal and Storage Facilities Amendment; Zoning Amendment
Ch. 65; Ch. 71; Ch. 107; Ch. 120; Ch. 134, Art. I; Ch. 138, Art. I; Ch. 165
47
1-2023
7-20-2022
Crescent Commons Planned Development District
Ch. 166, Art. LXX
47
2-2023
2-15-2023
Taxation: Volunteer Firefighters and Ambulance Workers Exemption
Ch. 149, Art. VI
47
3-2023
3-1-2023
Dawson Senior Center Planned Development
Ch. 166, Art. LXXI
47
4-2023
3-1-2023
Zoning Amendment
Ch. 165
47
5-2023
3-15-2023
Residency Requirements: Deputy Town Clerk
Ch. 26, Art. I
47
6-2023
10-18-2023
One-Four-Six Marketplace Planned Development District
Ch. 166, Art. LXXII
48
7-2023
10-18-2023
Emergency Access Systems Amendment
Ch. 78
48
8-2023
11-15-2023
Zoning Map Amendment
NCM
48
9-2023
12-20-2023
Design and Construction Standards Amendment
Ch. 74
48