Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Galway, NY
Saratoga 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 Galway adopted since the publication 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Town Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 4-1995, adopted 10-10-1995. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Town Clerk.]
L.L. No.
Adoption Date
Subject
Disposition
1-9-1996
Building permit fees
NCM
1-1996
7-9-1996
Adoption of Code
Ch. 1, Art. I
7-9-1996
Code book fees
NCM
8-13-1996
Mailing charge
NCM
1-1997
5-13-1997
Right to farm
Ch. 44, Art. I
2-1997
5-13-1997
Zoning amendment
Superseded by L.L. No. 1-2008
3-1997
7-8-1997
Subdivision of land amendment
Ch. 100
4-1997
7-8-1997
Zoning amendment
Superseded by L.L. No. 1-2008
5-1997
7-8-1997
Subdivision of land amendment
Ch. 100
1-1999
10-12-1999
Bingo
Ch. 38
1-2000
6-13-2000
Subdivision of land amendment; zoning amendment
Chs. 100; 115 (superseded by L.L. No. 1-2008)
2-2000
8-15-2000
Assessor
Ch. 3, Art. I
1-2003
7-22-2003
Moratorium on multiple-family dwellings
NCM
1-2004
4-13-2004
Moratorium on major subdivision and planned development district applications
NCM
2-2004
10-12-2004
Zoning amendment
Superseded by L.L. No. 1-2008
3-2004
9-15-2004
Town Supervisor term of office
Ch. 22, Art. I
4-2004
9-15-2004
Superintendent of Highways term of office
Ch. 22, Art. II
5-2004
9-15-2004
Town Clerk term of office
Ch. 22, Art. III
1-2006
3-31-2006
Moratorium on major subdivision applications
NCM
1-2007
10-9-2007
Building Code administration and enforcement
Ch. 40
1-2008
3-11-2008
Zoning
Ch. 115
2-2008
10-14-2008
Zoning amendment
Ch. 115
1-2010
12-14-2010
Animals
Ch. 35
1-2011
11-9-2011
Zoning amendment
Ch. 115
1-2013
3-12-2013
Board of Assessment Review meeting date
Ch. 3, Art. II
2-2013
7-9-2013
Unsafe buildings
Ch. 41
1-2014
4-8-2014
Zoning amendment
Ch. 115
1-2015
6-9-2015
Officers and employees: residency requirements
Ch. 15, Art. I
2-2015
10-13-2015
Zoning amendment
Ch. 115
1-2016
5-10-2016
Animals: dog control amendment; zoning amendment
Ch. 35; Ch. 115
2-2016
10-11-2016
Taxation: exemption for persons with disabilities and limited incomes
Ch. 105, Art IV
3-2016
10-11-2016
Tax levy limit override 2017
NCM
4-2016
10-11-2016
Ethics and disclosure
Ch. 9
1-2017
1-31-2017
Zoning amendment
Ch. 115
2-2017
10-10-2017
Tax Levy Limit Override 2018
NCM
1-2018
5-8-2018
Taxation: Cold War Veterans Real Property Exemption
Ch. 105, Art. IV
2-2018
8-14-2018
Licenses and Permits: Mobile Food Units
Ch. 61, Art. II
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
11-19-2019
Moratorium
NCM
1
1-2020
2-11-2020
Solar Collection Systems
Ch. 85
1
2-2020
7-14-2020
Subdivision of Land Amendment; Zoning Amendment
Ch. 100; Ch. 115
1
3-2020
9-8-2020
Noise Amendment
Ch. 67
1
4-2020
11-10-2020
Tax Levy Limit Override
NCM
1
1-2021
10-12-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Establishment Opt-Out
Ch. 42, Art. I
2
1-2022
1-11-2022
Moratorium
NCM
2
2-2022
7-12-2022
Solar Collection Systems Amendment
Ch. 85
2
3-2022
7-12-2022
Tax Levy Limit Override
NCM
2
4-2022
9-21-2022
Zoning Map Amendment
NCM
2