The following is a chronological listing of legislation of the Village of Pulaski 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).] The last legislation reviewed for the original publication of the Code was L.L. No. 1-2002, adopted 4-8-2002.
Local Law Number
Adoption Date
Subject
Disposition
1-2004
4-12-2004
Adoption of Code
Ch. 1, Art. II
2-2004
7-12-2004
Zoning amendment (alternate members)
Ch. 160
3-2004
Sign moratorium
NCM
1-2005
3-14-2005
Water Board regulations amendment
Ch. A163
1-2006
9-11-2006
Zoning amendment
Ch. 160
2-2006
12-11-2006
Building construction amendment
Ch. 26
1-2010
8-9-2010
2010 retirement incentive program
NCM
1-2012
3-12-2012
2012 property tax levy limit override
NCM
1-2013
5-13-2013
Flood damage prevention amendment
Ch. 64
2-2013
5-13-2013
2013 property tax levy limit override
NCM
3-2013
5-20-2013
Annexation of property
NCM
4-2013
6-10-2013
Zoning Map amendment
NCM
1-2014
9-8-2014
Zoning amendment
Rescinded
1-2016
5-9-2016
2016 property tax levy limit override
NCM
1-2017
4-10-2017
Building construction and fire prevention: rental dwelling unit registry
Ch. 26, Art. II
2-2017
11-16-2017
Streets and Sidewalks Amendment
Ch. 122
1-2019
1-14-2019
Community Choice Aggregation (Energy) Program
Ch. 37
2-2019
1-14-2019
Historic District
Repealed by L.L. No. 1-2020
3-2019
1-14-2019
Zoning Map Amendment
NCM
Local Law Number
Adoption Date
Subject
Disposition
Supp. No.
1-2020
5-27-2020
Historic District
Ch. 71
9
2-2020
8-10-2020
Zoning Amendment
Ch. 160
9
1-2021
4-29-2021
Property Maintenance: Weeds, Grass, Brush, and Noxious Growths
Ch. 100, Art. I
9
2-2021
4-29-2021
Property, Village Owned: Use of Tobacco and Cannabis
Ch. 102, Art. I
9
3-2021
7-12-2021
Trees
Ch. 146
9
4-2021
8-9-2021
Zoning
Ch. 160
9