Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Berne, NY
Albany 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 Berne 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. 2-2004, adopted 1-14-2004.
Enactment
Adoption Date
Subject
Disposition
1-26-2005
Zoning
Ch. 190
L.L. No. 1-2005
3-9-2005
Adoption of Code
Ch. 1, Art. I
L.L. No. 2-2005
11-9-2005
Tax exemption for living quarters for parents or grandparents
Ch. 175, Art. VII
L.L. No. 1-2006
2-22-2006
Alternate veterans tax exemption amendment
Ch. 175, Art. V
L.L. No. 1-2007
2-21-2007
Senior citizens tax exemption amendment
Ch. 175, Art. I
L.L. No. 2-2007
2-21-2007
Disabled persons tax exemption amendment
Ch. 175, Art. VI
L.L. No. 3-2007
2-21-2007
Building code administration
Ch. 87
11-14-2007
Zoning Map amendment
NCM
3-11-2009
Procurement Policy
Ch. 50
1-2008
11-12-2008
Sewer District No. 1
Ch. 153, Part 2
1-2009
3-11-2009
Wind energy facilities moratorium
NCM
2-2009
8-12-2009
Solid waste amendment
Ch. 164
3-2009
12-16-2009
Designation of portion of High Point Road for access to adjacent snowmobile trails
NCM
4-2009
12-9-2009
Sewer District No. 1 amendment
Ch. 153, Part 2
1-2010
3-10-2010
Wind energy facilities moratorium amendment
NCM
2-2010
6-9-2010
Alternate board members: Zoning Board of Appeals
Ch. 3, Art. I
3-2010
6-9-2010
Cold War Veterans tax exemption
Ch. 175, Art. VIII
4-2010
9-28-2010
Wind energy facilities moratorium amendment
NCM
5-2010
12-29-2010
Animals: dog licensing
Ch. 75, Art. II
1-2011
4-13-2011
Wind energy facilities moratorium amendment
NCM
2-2011
5-11-2011
Sewer District No. 1 amendment
Ch. 153, Part 2
3-2011
6-8-2011
Zoning amendment
Ch. 190
4-2011
10-12-2011
Wind energy facilities moratorium amendment
NCM
1-2012
2-8-2012
Hydraulic fracturing moratorium
NCM
2-2012
4-11-2012
Wind energy facilities moratorium amendment
NCM
3-2012
8-8-2012
Hydraulic fracturing moratorium amendment
NCM
4-2012
10-10-2012
Wind energy facilities moratorium amendment
NCM
5-2012
11-28-2012
Snowmobiles: use of Town roads
Ch. 159, Art. II
1-2013
3-13-2013
Residential wind energy facilities
Ch. 187, Art. I
2-2013
3-13-2013
Hydraulic fracturing moratorium amendment
NCM
3-2013
4-10-2013
Industrial wind energy facilities
Ch. 187, Art. II
4-2013
4-10-2013
Sewer District No. 1 amendment
Ch. 153, Part 2
5-2013
5-8-2013
Alternate board members: Planning Board
Ch. 3, Art. II
6-2013
9-11-2013
Hydraulic fracturing moratorium amendment
NCM
1-2014
3-26-2014
Hydraulic fracturing moratorium amendment
NCM
2-2014
9-10-2014
Hydraulic fracturing moratorium amendment
NCM
1-2015
2-11-2015
Flood Damage Prevention
Ch. 109
2-2015
3-11-2015
Hydraulic Fracturing Moratorium Amendment
NCM
3-2015
9-9-2015
Hydraulic Fracturing Moratorium Amendment
NCM
1-2016
3-9-2016
Hydraulic Fracturing Moratorium Amendment
NCM
2-2016
8-10-2016
Solar Energy System Moratorium
NCM
3-2016
9-14-2016
Hydraulic Fracturing Moratorium Amendment
NCM
1-2017
2-8-2017
Solar Energy System Moratorium Amendment
NCM
2-2017
3-8-2017
Hydraulic Fracturing Moratorium Amendment
NCM
3-2017
8-9-2017
Solar Energy System Moratorium Amendment
NCM
4-2017
8-9-2017
Hydraulic Fracturing Moratorium Amendment
NCM
1-2018
2-14-2018
Small-Scale Solar Energy
Ch. 157
2-2018
2-14-2018
Industrial-Scale Solar Energy System Moratorium
NCM
3-2018
2-14-2018
Hydraulic Fracturing Moratorium Amendment
NCM
4-2018
8-8-2018
Industrial-Scale Solar Energy System Moratorium Amendment
NCM
5-2018
8-8-2018
Hydraulic Fracturing Moratorium Amendment
NCM
6-2018
10-10-2018
Youth Council Amendment
Ch. 68
7-2018
11-14-2018
Switzkill Farm Board
Ch. 59
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
2-13-2019
Industrial-Scale Solar Energy System Moratorium Amendment
NCM
5
2-2019
2-13-2019
Hydraulic Fracturing Moratorium Amendment
NCM
5
3-2019
9-11-2019
Industrial-Scale Solar Energy System Moratorium Amendment
NCM
5
4-2019
9-11-2019
Hydraulic Fracturing Moratorium Amendment
NCM
5
5-2019
10-9-2019
Small-Scale Battery Energy Storage System Moratorium
NCM
5
6-2019
12-18-2019
Solar Energy: Industrial-Scale Solar Energy Facilities
Ch. 157, Art. II
5
1-2020
3-11-2020
Hydraulic Fracturing Moratorium Amendment
NCM
5
2-2020
7-22-2020
Recreation and Parks Advisory Board Amendment
Ch. 59
5
1-2021
1-20-2021
Recreation and Parks Advisory Board Amendment
Ch. 59
5
2-2021
11-18-2020
Small-Scale Battery Energy Storage Systems
Ch. 158
5
3-2021
7-14-2021
Zoning Amendment
Ch. 190
5
1-2022
2-23-2022
Animals: Dog Control Amendment
Ch. 75, Art. I
6
2-2022
4-27-2022
Property Line Adjustment
Ch. 171
6
3-2022
5-11-2022
Solar Energy: Solar Energy Facilities
Ch. 157, Art. II
6
1-2023
4-12-2023
Assessor
Ch. 9
6