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Repealed by L.L. No. 6-2021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Repealed by L.L. No. 1-2011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Recreation Commission repealed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