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Repealed by L.L. No. 2-2018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