The following is a chronological listing of legislation of the Village of Red Hook adopted since the 2011 republication 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 2011 republication of the Code was L.L. No. 6-2011, adopted 11-7-2011.
L.L. No.
Adoption Date
Subject
Disposition
Res. No. 9-2011
11-7-2011
Employee benefits: general regulations amendment
Ch. 20, Art. I
1-2012
3-5-2012
Water: rules and regulations amendment
Ch. 195, Part 1
2-2012
4-9-2012
Flood damage prevention
Ch. 117
3-2012
4-25-2012
Tax levy limit override 2012
NCM
Res. No. 16-2012
10-18-2012
Adoption of Zoning Map
Ch. 200
Res. No. 5-2013
3-8-2013
Residency requirements: Village Clerk
Superseded by Res. No. 2-2020
1-2013
4-8-2013
Tax levy limit override 2013
NCM
2-2013
5-30-2013
Community displays
Ch. 105
3-2013
8-5-2013
Water rates amendment
Ch. 195, Part 2
Res. No. 15-2013
8-5-2013
Water rates amendment
Ch. 195, Pt. 2
4-2013
9-9-2013
Temporary moratorium on site plan approval
NCM
1-2014
2-10-2014
Zoning amendment
Ch. 200
2-2014
3-10-2014
Tax levy limit override 2014
NCM
Res. No. 8-2014
4-14-2014
Solar Energy Systems: NYS Unified Solar Permit
Ch. 158, Art. I
Res. No. 12-2014
5-12-2014
Water rates amendment
Ch. 195, Pt. 2
3-2014
6-9-2014
Zoning amendment
Ch. 200
4-2014
6-9-2014
Vehicles and traffic amendment
Ch. 190
1-2015
7-13-2015
Zoning amendment
Ch. 200
2-2015
6-8-2015
Water: rules and regulations amendment; cross-connection control
Ch. 195, Part 1; Ch. 195, Part 3
1-2016
3-4-2016
Tax levy limit override 2016
Repealed by L.L. No. 3-2016
Res. No. 8-2016
4-21-2016
Employee Benefits: Employee Personal Cars; Mileage Reimbursement
Ch. 20, Art. III
3-2016
4-29-2016
Repeal of L.L. No. 1-2016
NCM
2-2016
6-16-2016
Greenway Compact; zoning amendment
Ch. 25; Ch. 200
4-2016
9-12-2016
Zoning amendment
Ch. 200
Res. No. 25-2016
10-17-2016
Water rates amendment
Ch. 195, Pt. 2
1-2017
3-13-2017
Tax Levy Limit Override 2017
NCM
2-2017
12-11-2017
Sewers
Ch. 145
3-2017
12-11-2017
Procurement Policy Amendment
Ch. 50
4-2017
12-11-2017
Temporary Moratorium on Demolition Applications and Permits
NCM
Res. No. 37-2017
12-11-2017
Procurement Policy Amendment
Ch. 50
1-2018
3-12-2018
Tax Levy Limit Override 2018
NCM
2-2018
6-21-2018
Moratorium
NCM
3-2018
7-9-2018
Vehicles and Traffic Amendment
Ch. 190
4-2018
10-15-2018
Zoning Amendment
Ch. 200
5-2018
11-19-2018
Vehicles and Traffic Amendment
Ch. 190
Res. No. 16-2019
4-8-2019
Employee Benefits: Employee Personal Cars; Mileage Reimbursement Amendment
Ch. 20, Art. III
Res. No. 17-2019
4-8-2019
Procurement Policy Amendment
Ch. 50
Enactment
Adoption Date
Subject
Disposition
Supp. No.
L.L. No. 1-2019
3-11-2019
Tax Levy Limit Override 2019
NCM
6
L.L. No. 2-2019
5-13-2019
Sewers Amendment
Ch. 145
6
Res. No. 2-2020
1-13-2020
Residency Requirements: Appointed Officers
Ch. 62, Art. I
7
L.L. No. 1-2022
11-8-2021
Cannabis: On-Site Cannabis Consumption Establishments
Ch. 103, Art. I
7
L.L. No. 2-2022
2-14-2022
Zoning Amendment
Ch. 200
7
Res. No. 8-2022
4-11-2022
Records: Retention and Disposition
Ch. 60, Art. II
7
L.L. No. 3-2022
7-11-2022
Zoning Amendment
Ch. 200
7
Res. No. 15-2022
8-8-2022
Water: Water Rates Amendment
Ch. 195, Pt. 2
7
Res. No. 16-2022
8-8-2022
Solid Waste: Bulk Pickup Services
Ch. 160, Art. II
7
Res. No. 7-2023
4-10-2023
Meetings: Videoconferencing
Ch. 45, Art. I
7
Res. No. 8-2023
4-10-2023
Meetings: Videoconferencing Amendment
Ch. 45, Art. I
7
L.L. No. 1-2023
6-12-2023
Zoning Amendment
Ch. 200
7
L.L. No. 2-2023
6-22-2023
Zoning Amendment
Ch. 200
7
L.L. No. 3-2023
8-14-2023
Zoning Amendment
Ch. 200
7