Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Coxsackie, NY
Greene 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 Coxsackie adopted since the 2009 republication 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).] The last legislation reviewed for the 2009 republication of the Code was L.L. No. 1-2009, adopted 6-29-2009.
L.L. No.
Adoption Date
Subject
Disposition
1-2010
12-14-2010
Dogs: control and licensing
Ch. 80
1-2011
11-21-2011
Tax levy limit override 2012
NCM
1-2013
4-9-2013
Zoning amendment
Ch. 201
2-2013
11-12-2013
Zoning Map amendment
NCM
3-2013
11-12-2013
Zoning amendment
Ch. 201
4-2013
12-10-2013
Annexation
NCM
1-2015
4-14-2015
Zoning amendment
Ch. 201
2-2015
11-17-2015
Tax levy limit override 2016
NCM
1-2016
6-14-2016
Solar collection systems
Repealed by L.L. No. 2-2018
1-2017
11-14-2017
Taxation: Cold War veterans exemption amendment
Ch. 183, Art. VII
2-2017
12-29-2017
Solar energy moratorium
NCM
1-2018
6-12-2018
Zoning Amendment
Ch. 201
2-2018
11-13-2018
Solar Energy: Collection Systems; Zoning Amendment
Ch. 167, Art. I; Ch. 201
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
7-9-2019
Solar Energy: Collection Systems Amendment; Zoning Amendment
Ch. 167, Art. I; Ch. 201
8
1-2021
6-8-2021
Subdivision of Land Amendment
Ch. 174
9
1-2022
7-13-2022
Zoning Amendment
Ch. 201
9
2-2022
11-10-2022
Solar Energy: Solar Energy System PILOT
Ch. 167, Art. II
9
3-2022
11-10-2022
Tax Levy Limit Override
NCM
9