Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Lowville, NY
Lewis 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 Lowville adopted since the 2013 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 2013 republication of the Code was L.L. No. 2-2013, adopted 7-18-2013.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 3-2013
9-19-2013
Adoption of Code
Ch. 1, Art. I
L.L. No. 1-2014
12-18-2014
Zoning amendment
Ch. 250
L.L. No. 1-2015
4-16-2015
Officers and employees: Clerk amendment
Ch. 53, Art. I
L.L. No. 2-2015
8-20-2015
Zoning amendment
Ch. 250
L.L. No. 3-2015
12-17-2015
Zoning amendment
Ch. 250
L.L. No. 1-2016
10-20-2016
Zoning amendment
Ch. 250
L.L. No. 1-2018
7-19-2018
Planning Board and Zoning Board of Appeals: Establishment Amendment
Ch. 60, Pt. 1
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
10-17-2019
Notification of Defects Amendment
Ch. 150
6
1-2020
4-16-2020
Zoning Amendment
Ch. 250
6
2-2020
5-5-2020
Zoning Map Amendment
NCM
6
1-2021
6-17-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Site Opt-Out
Ch. 113, Art. I
7
2-2021
10-21-2021
Building and Fire Code: Uniform Building and Fire Code Enforcement and Administration Opt-Out
Ch. 110, Art. I
7
1-2022
2-17-2022
Officers and Employees: Floodplain Administrator
Ch. 53, Art. VIII
7
Res. No. 21-2022
4-21-2022
Animals: Dog Control Amendment
Ch. 107, Art. I
8
L.L. No. 2-2022
5-19-2022
Animals: Dangerous Dogs
Ch. 107, Art. II
8
L.L. No. 1-2023
2-16-2023
Water: Water District Regulations Amendment
Ch. 222, Art. I
8