Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Minden, NY
Montgomery 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 Minden 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 Local Law No. 3-2000, adopted 10-18-2000. 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.
Enactment
Adoption
Date
Subject
Disposition
L.L. No. 1-2001
4-19-2001
Adoption of Code
Ch. 1, Art. I
L.L. No. 1-2002
4-18-2002
Games of chance
Ch. 57
Res.
9-30-2004
Required contribution for elected officials who desire to participate in Teamster Health and Hospital Fund
NCM
Res.
10-8-2004
Provision of additional pension benefits of §§ 75-e, 75-g and 75-i of Retirement and Social Security Law
NCM
L.L. No. 1-2005
7-21-2005
Zoning amendment
Ch. 90
L.L. No. 1-2006
10-19-2006
Moratorium on installation of wind towers
NCM
Res. No. 20047-20
4-19-2007
Subdivision of land amendment
Repealed by L.L. No. 2-2021
L.L. No. 1-2007
4-19-2007
Moratorium on installation of wind towers
NCM
L.L. No. 1-2008
4-24-2008
Wind energy facilities
Ch. 87
L.L. No. 2-2008
5-15-2008
Outdoor furnaces
Ch. 66
L.L. No. 3-2008
10-16-2008
Exemption for Cold War veterans
Ch. 83, Art. IV
L.L. No. 4-2008
11-20-2008
Alternative veterans exemption amendment
Ch. 83, Art. I
L.L. No. 1-2010
11-18-2010
Animals: dog licensing
Superseded by L.L. No. 2-2015
L.L. No. 1-2012
3-14-2012
Moratorium on horizontal and directional gas drilling and hydraulic fracturing
NCM
L.L. No. 2-2012
3-14-2012
Animals: control of dogs
Superseded by L.L. No. 2-2015
L.L. No. 3-2012
6-21-2012
Assessor
Ch. 5
L.L. No. 4-2012
7-26-2012
Planning Board and Zoning Board of Appeals: alternate members
Ch. 20, Art. I
L.L. No. 1-2013
3-21-2013
Taxation: grievance day for real property assessment review
Ch. 83, Art. V
L.L. No. 1-2014
2-20-2014
Zoning amendment
Ch. 90
L.L. No. 2-2014
3-20-2014
Moratorium extension
NCM
L.L. No. 3-2014
9-18-2014
Streets and sidewalks: notification of defects
Ch. 75, Art. I
L.L. No. 4-2014
11-20-2014
Tax levy limit override
NCM
L.L. No. 1-2015
2-19-2015
Streets and sidewalks: road preservation
Ch. 75, Art. II
L.L. No. 2-2015
3-19-2015
Animals: dog control and licensing
Ch. 40, Part 1
L.L. No. 1-2016
3-24-2016
Taxation: real property tax exemption
Ch. 83, Art. VI
L.L. No. 2-2016
6-16-2016
Officers and employees: indemnification and defense of employees
Ch. 17, Art. II
L.L. No. 3-2016
4-21-2016
Officers and employees: Town Supervisor
Ch. 17, Art. III
L.L. No. 4-2016
11-17-2016
Zoning amendment
Ch. 90
L.L. No. 1-2017
5-22-2017
Zoning amendment
Ch. 90
L.L. No. 2-2017
10-19-2017
Flood damage prevention
Ch. 54
L.L. No. 3-2017
11-16-2017
Taxation: Cold War veterans exemption amendment
Ch. 83, Art. IV
L.L. No. 1-2018
6-21-2018
Zoning Amendment
Ch. 90
L.L. No. 2-2018
11-15-2018
Taxation: Senior Citizens' Exemption
Ch. 83, Art. VII
L.L. No. 3-2018
11-15-2018
Tax Levy Limit Override
NCM
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2019
12-19-2019
Moratorium
NCM
13
L.L. No. 1-2020
1-16-2020
Flood Damage Prevention Amendment
Ch. 54
13
L.L. No. 2-2020
Moratorium
NCM
13
L.L. No. 3-2020
11-19-2020
Moratorium
NCM
13
L.L. No. 1-2021
6-17-2021
Zoning Amendment
Ch. 90
14
L.L. No. 2-2021
11-18-2021
Subdivision of Land
Ch. 77
14