Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Sylvan Beach, NY
Oneida 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 Village of Sylvan Beach adopted since January 1, 2005, 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 disposition of prior legislation.
Local Law No.
Adoption Date
Subject
Disposition
1-2005
2-21-2005
Property maintenance
Ch. 94
2-2005
6-6-2005
Beaches amendment
Ch. 15
3-2005
11-21-2005
Planning Board; site plan review
Repealed by L.L. No. 2-2009
4-2005
11-21-2005
Zoning
Repealed by L.L. No. 1-2009
1-2006
12-4-2006
Vehicles and traffic amendment
Ch. 123
1-2007
6-4-2007
Vehicles and traffic amendment
Ch. 123
2-2007
6-18-2007
Fire prevention and building construction amendment
Ch. 48
1-2009
2-16-2009
Repeal of Zoning Law
Ch. 136 (Editor's Note only)
2-2009
2-16-2009
Planning Board; site plan review repealer; zoning
Ch. 92 (reference page only); Ch. 136
1-2011
5-16-2011
Zoning amendment
Ch. 136
1-2013
3-18-2013
Zoning amendment
Ch. 136
2-2013
9-16-2013
Flood damage prevention
Ch. 51
1-2017
4-17-2017
Tax levy; exceed cap
NCM
2-2017
5-15-2017
Zoning amendment
Ch. 136
Local Law No.
Adoption Date
Subject
Disposition
Supp No.
1-2018
4-16-2018
Tax Levy Limit Override
NCM
31
1-2019
4-19-2019
Tax Levy Limit Override
NCM
31
1-2021
3-15-2021
Zoning Amendment
Ch. 136
31
2-2021
3-15-2021
Transient Lodging
Ch. 12
31
3-2021
3-15-2021
Zoning Amendment
Ch. 136
31
4-2021
3-15-2021
Publicly Owned Docks, Marinas and Walls
Ch. 14
31
5-2021
3-15-2021
Zoning Amendment
Ch. 136
31