Downloads

Town of Halcott Public Documents Available for Downloading:

Current Land Use Code as of 7/2020
2019 Subdivision Law
2019 Grange Hall Rental
Halcott Digital Archive
2018 Adopted Budget
Building Permit Application
Demolition Permit Application
Permit Fee Schedule
Driveway Culvert Application
Farmland Protection Plan
Comprehensive Plan
Code of Ethics, adopted 2010

Local Laws On File
Law #      Date Filed      Pages

1-1984       07/02/1984      3
Subject:  Opting out of enforcement of the State Uniform Fire Prevention & Building Code.

1-1986       01/09/1987      7
Subject:  N.Y.S. Uniform Fire Prevention & Building Code, created position of code enforcement officer.

1-1987       02/18/1988      3
Subject:  Prohibit operation of dumps for disposal of garbage and rubbish the town.

1-1988       02/18/1988      6
Subject:  N.Y.S. Uniform Fire Prevention & Building Code, created position of Code Enforcement Officer to
administer and enforce The N.Y.S. Uniform Fire Prevention and Building Code.

1-1989       12/27/1989      3
Subject:  Prohibiting War Games.

2-1989       12/27/1989      3
Subject:  Providing for the temporary closing of Town Highways to vehicles
with gross weight in excess of seven tons.

3-1989       01/22/1990      8
Subject:  Establishing the Site Plan Review Law.

1-1992       10/05/1993      33
Subject:  Flood Damage Prevention.

1-1993       10/01/1993      4
Subject:  Amending Articles I and 11 of the Subdivision Regulations.

2-1993       10/01/1993      4
Subject:  Governing Travel Trailers.

3-1993       10/01/1993      6
Subject:  Regulating, Auto Graveyards, Salvage yards, Junk yards, and secondhand.

1-1994       03/09/1995      6
Subject:  To Amend the Site Plan Review Law.

1-1995       04/05/1995      4
Subject:  Establishing a date for the Meetings of the Board of Assessment Review.

2-1995       04/05/1995      5
Subject:  To change the amount of the Eligible Funds Exemption granted to Veterans.

1-1998       06/26/2000      11
Subject:  Amendment of the Site Plan Review Law establishing Standards and Procedures for the Site Plan Review of telecommunication towers.

1-1999       12/27/1999      1
Subject:  To abolish the office of Town Tax Collector and combining said Office with the Office of the Town Clerk.

1-2002       10/02/2002      32  see Town of Halcott Subdivision Regulations, April 2011
Subject:  Town of Halcott Subdivision Regulation.

2-2002       10/02/2002      5
Subject:  Amend section 4 of local law 2-1989 providing for the temporary closing of town highways to certain vehicles.

3-2002       10/02/2002      7
Subject:  Enacting a 90 day moratorium on structures exceeding 60 feet in height.

4-2002       11/13/2002      6
Subject:  Relating to the Control of Dogs.

1-2003       05/07/2003      5
Subject:  A Local Law to create the office of Tax Collector, separating tax collection from the office of Town Clerk.

2-2003       05/28/2003      6
Subject:  Interim Development Moratorium

3-2003       10/07/2003      7
Subject:  Standards for the adoption of new roads in the Town of Halcott.

4-2003       11/21/2003      12
Subject:  Guidelines for road maintenance.

1-2007       04/03/2007      13
Subject:  Providing for Administration and Enforcement of N.Y.S. Uniform Fire Prevention and Building Code.

2-2007       11/14/2007      7
Subject:  Twelve Month Moratorium on Certain Development and Uses in the Town of Halcott.

2-2008       10/20/2008      7
Subject:  Twelve Month Moratorium on Certain Development and Uses in the Town of Halcott.

1-2009       2/18/2009       7
Subject:  Twelve Month Moratorium on Certain Development and Uses in the Town of Halcott.

1-2011       4/26/2011
Subject: Subdivision Regulations

11/26/2012
Subject: Abandoned Solid Waste Law