Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Cobleskill, NY
Schoharie 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 Cobleskill 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. 2-2010, adopted 12-13-2010.
Enactment
Adoption Date
Subject
Disposition
1-10-2011
Discrimination and harassment policy
See Ch. 10
L.L. No. 1-2011
10-3-2011
Streets and sidewalks: excavations and construction
Ch. 116, Art. II
L.L. No. 2-2011
10-3-2011
Adoption of Code
Ch. 1, Art. I
10-3-2011
Discrimination and harassment policy amendment
See Ch. 10
L.L. No. 1-2012
1-9-2012
Flood damage prevention amendment
Ch. 81
L.L. No. 2-2012
5-15-2012
Subdivision of land amendment; zoning amendment
Chs. 120; 140
L.L. No. 3-2012
6-11-2012
Flood damage prevention amendment
Ch. 81
L.L. No. 4-2012
7-9-2012
Subdivision of land amendment; zoning amendment
Chs. 120; 140
1-14-2013
Discrimination and harassment policy amendment
See Ch. 10
L.L. No. 1-2013
3-11-2013
Residency requirements: Town Attorney
Ch. 39, Art. I
L.L. No. 2-2013
6-10-2013
Streets and sidewalks: road preservation
Ch. 116, Art. III
L.L. No. 1-2014
2-10-2014
Zoning amendment
Ch. 140
L.L. No. 2-2014
3-10-2014
Zoning amendment
Ch. 140
L.L. No. 3-2014
3-10-2014
Subdivision of land amendment
Ch. 120
L.L. No. 4-2014
10-14-2014
Uniform construction codes amendment
Ch. 64
L.L. No. 5-2014
11-10-2014
Sewers
Ch. 109
L.L. No. 6-2014
11-10-2014
Water
Ch. 134
L.L. No. 1-2015
8-10-2015
Residency requirements: Court Clerk
Ch. 39, Art. II
L.L. No. 2-2015
8-10-2015
Zoning Map amendment
NCM
L.L. No. 3-2015
8-10-2015
Zoning Map amendment
NCM
4-11-2016
Discrimination and harassment policy amendment
See Ch.10
L.L. No. 1-2017
3-13-2017
Zoning amendment
Ch. 140
L.L. No. 2-2017
11-13-2017
Taxation: late filing for senior citizens exemption renewals
Ch. 125, Art. VI
L.L. No. 1-2018
10-9-2018
Subdivision of Land Amendment; Zoning Amendment
Ch. 120; Ch. 140
L.L. No. 2-2018
11-13-2018
Sewers Amendment
Ch. 109, footnote only.
L.L. No. 3-2018
11-13-2018
Water Amendment
Ch. 134, footnote only.
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
4-25-2019
Residency Requirements: Superintendent of Highways
Ch. 39, Art. III
6
2-2019
6-10-2019
Zoning Amendment
Ch. 140
6
3-2019
6-10-2019
Zoning Amendment
Ch. 140
6
4-2019
7-8-2019
Animals: Control, Confining and Leashing of Dogs
Ch. 56, Art. II
6
1-2021
4-29-2021
Taxation: Grievance Day
Ch. 125, Art. VII
7
2-2021
4-29-2021
Streets and Sidewalks: Street Specifications Amendment
Ch. 116, Art. I
7
3-2021
4-29-2021
Mobile Food Vendors
Ch. 83
7
4-2021
6-14-2021
Mobile Food Vendors Amendment
Ch. 83
7
7-12-2021
Investment Policy Amendment
Ch. 18
7
5-2021
8-9-2021
Zoning Amendment
Ch. 140
7
6-2021
9-13-2021
Zoning Amendment
Ch. 140
7
1-2022
9-12-2022
Animals: Control, Confining and Leashing of Dogs Amendment
Ch. 56, Art. II
8