Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Moreau, NY
Saratoga 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.
Table of Contents
Table of Contents
The following is a chronological listing of legislation of the Town of Moreau adopted since January 1, 2006, 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 prior legislation.
Local Law Number
Adoption Date
Subject
Disposition
1-2006
2-14-2006
Mining moratorium
NCM
2-2006
8-22-2006
Zoning amendment
Ch. 149
3-2006
12-26-2006
Zoning amendment
Ch. 149
4-2006
12-26-2006
Administration and enforcement of New York State Uniform Fire Prevention and Building Code
Ch. 74
1-2007
7-24-2007
Water District No. 6 rules and regulations
Repealed by L.L. No. 6-2021
1-2008
2-26-2008
Stormwater management and erosion and sediment control; subdivision of land amendment; zoning amendment
Ch. 120; Ch. 124; Ch. 149
2-2008
2-26-2008
Illicit discharges, activities and connections
Ch. 84
3-2008
3-11-2008
Zoning amendment
Ch. 149
4-2008
7-10-2008
Mining moratorium
NCM
5-2008
7-22-2008
Noise amendment
Ch. 100
6-2008
8-12-2008
Mining moratorium amendment
NCM
7-2008
8-26-2008
Taxation: Cold War veterans exemption
Ch. 130, Art. IV
1-2010
2-9-2010
Outdoor hydronic heaters
Ch. 101
2-2010
7-27-2010
Sand, gravel and mining
Ch. 113
3-2010
11-9-2010
Dogs
Repealed by L.L. No. 1-2011
4-2010
12-14-2010
Littering
Ch. 93
5-2010
12-14-2010
Streets and sidewalks: notice of defects
Ch. 121, Art. III
1-2011
2-22-2011
Dogs
Ch. 59
2-2011
3-22-2011
Zoning amendment
Ch. 149
3-2011
6-28-2011
Zoning amendment
Ch. 149
1-2012
6-12-2012
Recreation Commission repealed
Ch. 28, reference only; Ch. A156, reference only
1-2014
2-26-2014
Zoning amendment
Ch. 149
1-2015
12-23-2014
Contracts: best value contracts
Ch. 9, Art. I
2-2015
4-14-2015
Keeping of chickens
Ch. 58
3-2015
8-25-2015
Comprehensive Land Use Plan amendment (Farmland Protection Plan)
NCM
1-2016
5-10-2016
Water: Feinmore Water District rules amendment; Water District No. 2 rules amendment
Ch. 145, Art. I; Ch. 145, Art. II
Res.
4-25-2017
Subdivision of land amendment
Ch. 124
1-2017
11-28-2017
Taxation: Cold War Veterans Exemption Amendment
Ch. 130, Art. IV
1-2018
3-27-2018
Personnel Policies: Rules and Regulations Repealer; Leave Policy Repealer
Ch. A155, Art. I; Ch. A155, Art. II
2-2018
3-27-2018
Water: Fenimore Water District Rules Amendment; Water District No. 2 Rules Amendment; Water District No. 4 Rules and Regulations Amendment; Water District No. 5 Rules and Regulations Amendment; Water District No. 6 Rules and Regulations Amendment
Ch. 145, Art. I; Ch. 145, Art. II; Ch. 145, Art. IV; Ch. 145, Art. V; Ch. 145, Art. VI
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
7-9-2019
Solar Energy Systems Moratorium
NCM
61
2-2019
7-9-2019
Residential Projects Moratorium
NCM
61
1-2020
2-25-2020
Solar Energy Systems Moratorium
NCM
61
2-2020
2-25-2020
Residential Projects Moratorium
NCM
61
3-2020
8-25-2020
Zoning Amendment
Ch. 149
61
1-2021
6-22-2021
Fences Amendment
Ch. 70
63
2-2021
7-13-2021
Zoning Map Amendment
NCM
63
3-2021
10-26-2021
Parks and Recreation Amendment
Ch. 102
63.1
4-2021
10-26-2021
Energy Conservation: Solar Energy System PILOT
Ch. 63, Art. I
63.1
5-2021
11-9-2021
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 130, Art. I
63.1
6-2021
11-9-2021
Water
Ch. 145
64
7-2021
12-21-2021
Temporary Moratorium
NCM
64
1-2022
12-22-2021
Cannabis: Retail Dispensary and On-Site Consumption Site Opt-Out
Ch. 55, Art. I
65
2-2022
6-14-2022
Sewer Regulations
Ch. 115
66
3-2022
6-14-2022
Subdivision of Land Amendment; Zoning Amendment
Ch. 124; Ch. 149
66
4-2022
6-28-2022
Zoning Map Amendment
NCM
66