Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Cortlandt, NY
Westchester 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.
Index: A
A B C D E F G H I J K L M N O P Q R S T U V W Y Z
Appeals
§ 21-4— Defense of employee by town; exception. § 35-5— Standards of conduct. § 61-2— Approval of videoconferencing. § 77-2— Powers and duties. Ch 77 Art II— Training Courses for Planning Board and Zoning Board of Appeals § 77-10— Legislative intent. § 77-11— Training required. § 77-12— Designated training course. § 77-13— Failure to participate. § 77-14— Certification by new appointees. Ch 77 Art IV— Planning Board and Zoning Board of Appeals Meetings, Education and Extensions of Approvals § 77-21— Meetings; attendance; effective date. Ch 77 Art V— Alternate Members of Planning Board and Zoning Board of Appeals § 77-24— Short title; applicability. § 77-25— Declaration of policy. 77-26{1}— ALTERNATE MEMBER 77-26{2}— MEMBER 77-26{4}— ZONING BOARD OF APPEALS § 77-27— Purpose; appointment; designation; powers and duties. § 77-28— Supersession of Town Law. § 113-8— False alarms. § 131-2— Permits to conform to standards. § 131-3— Building permits. § 131-4— Certificates of occupancy. § 139-4— Display of numbers. § 142-8— Zoning restrictions. § 149-5— Powers and duties of Department. § 149-7— Zoning Inspector. § 149-9— Rules and regulations. § 149-11— Applications for variances. § 154-2— Enclosure requirements; permit application and procedures. 175-4B{1}— APPEAL § 175-20— Appeals board. 179-2{36}— ZONING BOARD § 195-7— Exemption from provisions for certain MCS providers. § 195-67— Resolution of complaints and response to inquiries. § 195-126— Penalties for offenses. § 195-127— Notice of failure to comply. § 195-128— Complaint procedures. § 208-6— Appeals. § 211-6— Zoning effect. § 215-11— Seasonal sales. § 215-13— Appeals. § 221-4— Appeal. § 245-10— Appeals and variances. § 245-18— Appeals. § 259-5— Approval authority. § 259-7— Permit procedures. § 261-23— Curb cuts. 262-2{2}— APPROVING AUTHORITY § 262-5— Applicability. § 262-13— Enforcement; penalties for offenses; fees. § 263-13— Appeal of notice of violation. § 263-14— Corrective measures after appeal. § 265-19— Lots. § 277-3— Severability. 277-4{5}— BOARD 277-4{31}— TOWN § 277-6— Special use permit application and other requirements. § 277-16— Public hearing required. § 277-22— Reservation of authority to inspect towers. § 278-1— Legislative intent. § 281-10— Suspension or revocation of operating permit; hearing. 283-2{1}— APPROVING AUTHORITY § 283-5— Approving authority. § 283-6— Permit procedures. § 283-16— Appeals. 307-4{21}— BOARD OF APPEALS § 307-8— Conformance required. § 307-15— Notes to Table of Permitted Uses. § 307-40— Approval requirements. § 307-41— Application; hearing; notice; recording of decision. § 307-42— General conditions and standards. § 307-45— Accessory apartments. § 307-46— Residential office uses. § 307-48— Business and professional offices and two-family dwellings in transitional locations. § 307-65.2— Bed-and-breakfast establishments. § 307-65.10— Active adult residential community. § 307-82— Effect on lumberyards, supply yards and contractors' yards. § 307-92— Zoning Board of Appeals. § 307-96.2— Medical-Oriented District. § 307-105— Permits, approvals and acceptances issued prior to effective date. § DL-1— Disposition of legislation.
Appointments
§ 9-3— Capital Improvements Committee. § 10-2— Land preservation; Advisory Committee; list of properties to be acquired. § 15-3— Membership. 21-3{1}— EMPLOYEE § 29-3— Membership; term; vacancies. § 30-3— Department head. § 33-4— (Reserved) § 33-5— Director and deputies. § 33-8.2— Water rules and regulations. § 35-7— Board established; membership. § 41-3— Comptroller appointed. § 41-4— Term of Comptroller. § 41-6— Organization of Department. § 44-2— Fire Inspector. § 44-3— Assistant Fire Inspector. § 44-5— Appointment of Fire Commissioners. § 47-3— Commission established; membership; terms. § 47-11— Nominating Committee. § 59-4— Department head. § 59-6— Chief Legal Officer. § 67-7— Residency requirements. § 77-3— Director of Planning and Community Improvement. § 77-4— Appointment and term of Director. § 77-6— Assistant Planner; appointment and term. § 77-10— Legislative intent. § 77-11— Training required. § 77-12— Designated training course. § 77-13— Failure to participate. § 77-14— Certification by new appointees. § 77-24— Short title; applicability. 77-26{1}— ALTERNATE MEMBER 77-26{2}— MEMBER § 77-27— Purpose; appointment; designation; powers and duties. § 77-28— Supersession of Town Law. § 81-2— Board created; membership; terms. § 85-3— Director of Purchasing; appointment and term. § 85-5— Organization of Department; duties. § 91-2— Program established; Officer. § 92-7— Function and responsibility. § 92-9— Office of the Aging to become part of Department. § 95-3— Transfer of duties. § 95-4— Referendum question to be submitted. § 97-3— Membership. § 99-2— Composition. § 113-8— False alarms. § 131-5— Duties of Building Inspector. § 149-3— Director of Department. § 149-4— Appointment of Department personnel. § 149-8— Fire Inspector. § 155-8— Electrical Board established. § 155-9— Plumbing Board established. § 171-5— Residency requirement. 175-4B{25}— LOCAL ADMINISTRATOR § 175-10— Designation of local administrator. § 191-27.2— Examining Board. § 195-5— Administration; delegation of powers and authority. § 195-29— Maintaining a public inspection file. § 195-42— Customer service; adequate staffing and equipment; telephones and telephone lines. § 195-57— Service inquiries, requests, complaints and response times. § 197-18— Enforcement agencies. § 233-2— Position established. § 233-3— Appointment; locations. § 233-4— Supervision; rules and regulations. § 233-5— Authority to control traffic. 265-4{4}— CORPORATION COUNSEL 265-4{8}— ENGINEER or TOWN ENGINEER 265-4{9}— HEALTH OFFICER or HEALTH DEPARTMENT § 283-3— Cutting or destruction of trees restricted; regulated activities. 297-7{37}— WATERWORKS SUPERINTENDENT
Assessments
§ 1-4— Enactments saved from repeal; matters not affected. § 9-4— Development and submission of projects. § 121-12— Licensing. § 135-7— Duties of Town Attorney. § 156-1— Legislative findings; intent and purpose; authority. 156-2{3}— ENERGY AUDIT 156-17B{4}— BENEFIT ASSESSMENT LIEN 156-17B{13}— MUNICIPAL LIEN 156-17B{15}— NONMUNICIPAL LIEN § 156-18— Establishment of an Energize NY Open C-PACE Financing Program. § 156-22— Terms and conditions of repayment. § 156-23— Levy of Annual Installment Amount and creation of Annual Installment Lien. § 175-12— Permit application. 179-2{34}— WETLAND FUNCTIONAL ASSESSMENT § 179-3— Regulated activities. § 179-6— Issuance or denial of permits. § 179-10— Mitigation policy; plan requirements. § 188-1— Legislative intent; findings; identification of roads; Planning Board review. 195-4{25}— COLLECTION CHARGE 195-4{49}— GROSS REVENUE § 195-14— Assessed charges or fines and/or penalties. § 195-58— Payment delinquency; late charges; termination of service. § 195-93— Construction, fire and safety codes. § 195-100— Alternative user charge. § 195-108— Franchise fees. § 195-110— Rent or right-of-way occupancy fee. § 195-126— Penalties for offenses. § 195-127— Notice of failure to comply. § 245-8— Permits. § 255-8— Permitting requirements for Tier 3 solar energy systems. § 262-13— Enforcement; penalties for offenses; fees. § 275-1— Exemption established. § 275-2— Disqualifications. § 275-3.1— Automatic renewal. § 275-8— Assessment rolls. § 275-9.1— Amount of exemption. § 275-9.2— Effective date; applicability to assessment rolls. § 275-11— Disability exemption. § 275-13— Legislative intent. § 275-14— Adoption of exemption. § 275-18— When effective; applicability. § 275-19— Legislative intent. § 275-20— Authorization to file late STAR applications. § 275-21— Properties exempted. § 275-23— Municipal consents. § 275-24— Legislative authority. § 275-26— Exemption established; term. § 275-33— Defaults. § 275-37— Exemption granted. § 275-38— Implementation. § 275-39— Legislative intent. § 275-40— Exemption granted. § 275-41— Legislative intent. § 275-42— Procedure for submitting grievances. 277-4{14}— EAF § 277-6— Special use permit application and other requirements. § 279-1— Purpose and intent. § 279-2— Grant of licenses and approvals to be conditioned upon payment. § 279-3— Confirmation of payment; form of payment. § 281-3— Application. § 307-41— Application; hearing; notice; recording of decision. § 307-92— Zoning Board of Appeals. § 307-94— Community Betterment District (CBD). § 307-94.2— Residential Reuse Special Permit.