Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Plattekill, 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 Plattekill adopted since January 1, 2004, 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).] Consult municipal records for information regarding legislation not included on this list.
Local
Law No.
Adoption
Date
Subject
Disposition
1-2004
7-7-2004
Development approval moratorium
NCM
1-2005
2-16-2005
Veterans tax exemption amendment
NCM
2-2005
7-6-2005
Extension of development approval moratorium
NCM
3-2005
10-19-2005
Zoning
Ch. 110
1-2006
4-19-2006
Zoning amendment
Ch. 110
2-2006
6-7-2006
Zoning amendment; subdivision amendment
Chs. 110; 93
8-30-2006
Zoning amendment
Ch. 110
3-2006
9-6-2006
Zoning amendment
Ch. 110
1-2007
2-21-2007
Building Code enforcement amendment
Ch. 32
2-2007
11-21-2007
Outdoor fireworks displays
Ch. 49
3-2007
12-19-2007
Storm sewers: illicit discharges, activities and connections
Ch. 87
4-2007
12-19-2007
Stormwater management and erosion and sediment control; subdivision of land amendment; zoning amendment
Chs. 89; 93; 110
1-2008
11-19-2008
Cold War veterans tax exemption
Ch. 97, Art. IV
2-2008
11-19-2008
Persons with disabilities and limited incomes tax exemption amendment
Ch. 97, Art. III
8-27-2009
Zoning Board of Appeals rules of procedure amendment
Ch. A115
2-18-2009
Fees amendment
Ch. A116
1-2009
11-4-2009
Zoning amendment
Ch. 110
2-2009
12-30-2009
Outdoor furnaces and boilers
Ch. 54
1-2010
7-21-2010
Zoning amendment
Ch. 110
11-17-2010
Training hours requirement
Ch. 21, footnote only
2-2010
12-1-2010
Dogs amendment
Ch. 41, Art. I
1-2011
4-20-2011
Zoning Map amendment
NCM
2-2011
6-15-2011
Zoning amendment
Ch. 110
3-2011
6-15-2011
Zoning amendment
Ch. 110
4-2011
11-16-2011
Tax levy limit override
NCM
1-2012
8-15-2012
Term of office for Highway Superintendent
NCM
2-2012
8-15-2012
Term of office for Town Clerk
NCM
3-2012
11-7-2012
Tax levy limit override
NCM
1-2014
2-19-2014
Taxation: persons with disabilities and limited incomes exemption
Ch. 97, Art. III
2-2014
2-19-2014
Award of purchase contracts on basis of best value
NCM
1-2016
12-7-2016
Moratorium on ground-mounted solar energy facilities
NCM
1-2017
4-19-2017
Zoning Map amendment
Ch. 110, appendix only
2-2017
6-7-2017
Extension of moratorium on ground-mounted solar energy facilities
NCM
3-2017
7-19-2017
Zoning amendment
Ch. 110
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2018
4-18-2018
Board of Assessment Review: Date for Grievance Day Amendment
Ch. 7, Art. I
42
1-2021
3-3-2021
Driveway Permits
Ch. 45
42
2-2021
3-3-2021
Streets and Sidewalks: Street Excavation
Ch. 90, Art. II
42
1-2022
5-18-2022
Tow Trucks
Ch. 103
42
1-2023
6-21-2023
Taxation: Volunteer Firefighter Tax Exemption
Ch. 97, Art. V
42
2-2023
6-16-2021
Zoning Amendment
Ch. 110
42
3-2023
12-15-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Establishment Opt-Out
Ch. 36, Art. I
42
4-2023
11-1-2023
Tax Levy Limit Override
NCM
42