Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Rhinebeck, 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 Rhinebeck adopted since January 1, 2004, 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 disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2004
4-12-2004
Zoning amendment
Ch. A136
2-2004
4-12-2004
Vehicles and traffic amendment
New legislation pending; see Ch. 113
3-2004
10-4-2004
Surcharge on traffic violations
Repealed by L.L. No. 5-2005
1-2005
2-14-2005
Historic buildings protection
Ch. 78
2-2005
2-14-2005
Local Waterfront Revitalization Program
Ch. 119
3-2005
2-14-2005
Moratorium
NCM
4-2005
3-22-2005
Electrical inspections
Ch. 66
5-2005
4-11-2005
Surcharge on traffic violations repealer
Repealer only
6-2005
6-27-2005
Moratorium
NCM
7-2005
12-12-2005
Vehicles and traffic amendment
New legislation pending; see Ch. 113
8-2005
12-28-2005
Extension of moratorium
NCM
1-2006
3-27-2006
Alternate veterans tax exemption
Ch. 107, Art. II
2-2006
6-12-2006
Moratorium
NCM
3-2006
7-11-2006
Moratorium
NCM
4-2006
7-11-2006
Fees
Ch. A126
1-2007
1-8-2007
Building Code administration
Superseded by L.L. No. 6-2009
2-2007
1-8-2007
Waterfront consistency review
Ch. 118
3-2007
3-26-2007
Streets and sidewalks: blocking of streets
Ch. 96, Art. II
4-2007
6-4-2007
Assessors: Board of Assessment Review
Ch. 5, Art. II
5-2007
6-25-2007
Vehicles and traffic amendment
New legislation pending; see Ch. 113
6-2007
7-22-2007
Moratorium extension
NCM
7-2007
8-13-2007
Vehicles and traffic amendment
New legislation pending; see Ch. 113
1-2008
2-11-2008
Building Code administration amendment
Superseded by L.L. No. 6-2009
2-2008
6-23-2008
Moratorium extension
NCM
3-2008
7-21-2008
Moratorium extension
NCM
10-24-2008
Procurement policy
Ch. 30, Art. I
4-2008
12-30-2008
Code of Ethics
Repealed by L.L. No. 2-2010
1-2009
2-9-2009
Cold War veterans tax exemption
Ch. 107, Art. III
2-2009
2-9-2009
Senior citizens tax exemption amendment
Ch. 107, Art. I
5-26-2009
Investment policy
Ch. 25
3-2009
5-11-2009
Building Code administration amendment
Superseded by L.L. No. 6-2009
4-2009
5-18-2009
Moratorium extension
NCM
5-2009
9-14-2009
Moratorium extension
NCM
9-14-2009
Credit card policy
Ch. 30, Art. II
6-2009
12-29-2009
Zoning
Ch. 125
7-2009
12-28-2009
Wetlands
Ch. 120
8-2009
12-28-2009
Subdivision of land
Ch. 101
1-2010
3-22-2010
Defense and indemnification
Ch. 11
2-2010
6-28-2010
Code of Ethics
Ch. 17
3-2010
9-13-2010
Retirement incentive
NCM
4-2010
12-13-2010
Dogs: general regulations
Ch. 63, Art. I
1-2011
6-13-2011
Underground installations
Ch. 111
2-2011
6-27-2011
Conservation Advisory Board
Ch. 9
1-2012
3-12-2012
Zoning amendment
Ch. 125
2-2012
3-12-2012
Flood damage prevention
Ch. 73
3-2012
7-23-2012
Town Clerk: residency requirements
Repealed by L.L. No. 5-2012
4-2012
9-24-2012
Dog parks
Ch. 63, Art. II
5-2012
10-9-2012
Town Clerk: residency requirements repealer
Ch. 35, reference only
1-2013
4-22-2013
Moratorium on implementation of green building standards
NCM
2-2013
5-13-2013
Zoning amendment
Ch. 125
1-2015
1-12-2015
Taxation: materials enclosed with tax bills
Ch. 107, Art. IV
2-2015
2-23-2015
Streets and sidewalks: E911 building numbering and street signs
Ch. 96, Art III
3-2015
3-19-2015
Moratorium on implementation of green building standards extension
NCM
4-2015
9-28-2015
Zoning Map amendment
Ch. 125, Table only
1-2016
4-11-2016
Zoning amendment
Ch. 125
2-2016
4-11-2016
Assessors: Board of Assessment Review meeting date
Ch. 5, Art. III
3-2016
6-13-2016
Purchasing: best value contracts
Ch. 30, Art. III
4-2016
6-27-2016
Recreation Advisory Committee
Ch. A130
5-2016
7-25-2016
Historic buildings repealer; zoning amendment
Ch. 78, reference only; Ch. 125
6-2016
8-22-2016
Recreation Advisory Committee amendment
Ch. A130
1-2017
4-18-2017
Zoning amendment
Ch. 125
2-2017
5-22-2017
Zoning amendment
Ch. 125
3-2017
6-26-2017
Zoning amendment
Ch. 125
4-2017
11-2-2017
Assessor
Ch. 5, Art. I
1-2018
2-26-2018
Taxation: Cold War Veterans Exemption Amendment
Ch. 107, Art. III
2-2018
3-12-2018
Subdivision of Land Amendment; Zoning Amendment
Ch. 101; Ch. 125
1-2019
2-11-2019
Taxation: Solar Power Plant PILOT Requirements
Ch. 107, Art. V
2-2019
6-10-2019
Zoning Amendment
Ch. 125
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
3-2019
10-28-2019
Community Choice Aggregation Program
Ch. 50
46
4-2019
10-28-2019
Zoning Amendment
Ch. 125
46
1-2020
1-2-2020
Zoning Amendment
Ch. 125
47
2-2020
9-14-2020
Zoning Amendment
Ch. 125
48
3-2020
11-9-2020
Zoning Amendment
Ch. 125
49
1-2021
3-22-2021
Zoning Amendment
Ch. 125
49
2-2021
3-22-2021
Zoning Amendment
Ch. 125
49
3-2021
9-1-2021
Cannabis: On-Site Cannabis Consumption Sites
Ch. 49, Art. I
50
4-2021
9-1-2021
Cannabis: Cannabis Retail Dispensaries
Ch. 49, Art. II
50
1-2022
Tabled
2-2022
6-13-2022
Zoning Amendment
Ch. 125
51