Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Hurley, NY
Ulster 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 Hurley 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. 1-1999, adopted 4-8-1999. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Town Clerk.
Local Law No
Adoption Date
Subject
Disposition
1-2003
5-26-2003
Zoning Map amendment
NCM
2-2003
11-24-2003
Dogs amendment; vehicles and traffic amendment; zoning amendment
Chs. 48; 200; 210
1-2004
8-23-2004
Zoning amendment
Ch. 210
1-2006
5-22-2006
Notification of defects
Ch. 131
2-2006
5-22-2006
Ethics and disclosure
Ch. 17
3-2006
9-25-2006
Assessor
Ch. 4
1-2007
5-21-2007
Outdoor woodburning boilers
Ch. 136
2-2007
5-21-2007
Ethics and disclosure amendment
Ch. 17
3-2007
9-17-2007
Sex offender residency
Ch. 159
4-2007
10-15-2007
Outdoor woodburning boilers amendment
Ch. 136
5-2007
11-19-2007
Storm sewers: illicit discharges, activities and connections
Ch. 166, Art. I
6-2007
12-21-2007
Stormwater management and erosion and sediment control; subdivision of land amendment; zoning amendment
Chs. 168; 170; 210
7-2007
12-27-2007
Historic preservation
Ch. 109
1-2008
8-14-2008
Fire prevention and building construction amendment
Ch. 97
2-2008
11-17-2008
Zoning amendment
Ch. 210
1-2010
10-25-2010
Ethics and disclosure amendment
Ch. 17
2-2010
12-20-2010
Animals: dog licensing and identification
Ch. 48, Art. II
1-2016
10-17-2016
Flood damage prevention
Ch. 100
1-2017
5-22-2017
Taxation: senior citizens tax exemption amendment
Ch. 189, Art. II
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2018
2-26-2018
Taxation: Cold War Veterans Tax Exemption
Ch. 189, Art. III
10
2-2018
4-23-2018
Historic Preservation Amendment
Ch. 109
10
3-2018
1-21-2018
Zoning Amendment
Ch. 210
10
4-2018
10-22-2018
Zoning Amendment
Ch. 210
10
5-2018
8-27-2018
Noise
Ch. 129
10
6-2018
12-17-2018
Zoning Amendment
Ch. 210
10
1-2019
5-28-2019
Zoning Amendment
Ch. 210
10
2-2019
7-15-2019
Moratorium
NCM
10
3-2019
12-26-2019
Moratorium
NCM
10
1-2020
4-20-2020
Moratorium
NCM
10
2-2020
7-20-2020
Moratorium
NCM
10
3-2020
9-8-2020
Zoning Amendment
Void
10
4-2020
10-26-2020
Zoning Amendment
Ch. 210
10
1-2021
8-23-2021
Zoning Amendment
Ch. 210
1
2-2021
9-13-2021
Zoning Amendment
Ch. 210
1
1-2022
4-26-2022
Filling and Grading
Ch. 94
1
2-2022
4-26-2022
Zoning Amendment
Ch. 210
1
3-2022
7-12-2022
Defense and Indemnification of Town Officers and Employees
Ch. 13
1
4-2022
10-11-2022
Escrows and Consultant Fees
Ch. 19
1
5-2022
10-25-2022
Procurement Policy Amendment
Ch. 35
1
6-2022
10-25-2022
Zoning Amendment
Ch. 210
1
7-2022
11-22-2022
Fire Prevention and Building Construction Amendment; Sexually Oriented Businesses Amendment; Zoning Amendment
Ch. 97; Ch. 161; Ch. 210
2
1-2023
5-16-2023
Zoning Amendment
Ch. 210
2
2-2023
5-16-2023
Zoning Amendment
Ch. 210
2
3-2023
5-16-2023
Planning Board
Ch. 45
2