Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Plandome Heights, NY
Nassau 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 Plandome Heights 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).] Information regarding legislation which is not included in the Code nor on this list is available from the office of the Village Clerk. The last legislation reviewed for the original publication of the Code was L.L. No. 1-2004, adopted 5-3-2004.
Local Law No.
Adoption Date
Subject
Disposition
1-2005
1-10-2005
Residency of Clerk, Deputy Clerk and Treasurer
Ch. 1, Art. V
2-2005
1-10-2005
Zoning amendment
Ch. 140
1-2006
3-6-2006
Streets, sidewalks and private property amendment
Ch. 110
2-2006
3-6-2006
Parking and vehicles amendment
Ch. 85
3-2006
3-6-2006
Architectural Review Board amendment
Ch. 4
4-2006
Trees amendment
Not submitted to state
5-2006
8-7-2006
Zoning amendment
Ch. 140
1-2007
5-7-2007
Stormwater and storm sewers
Ch. 106
2-2007
7-2-2007
Trees amendment
Ch. 122
3-2007
7-2-2007
Animals: dogs and cats amendment
Ch. 35, Art. II
4-2007
9-10-20007
Streets, sidewalks and public property amendment
Ch. 110
1-2008
2-4-2008
Building construction amendment
Ch. 43
2-2008
2-4-2008
Streets, sidewalks and private property amendment
Ch. 110
3-2008
10-6-2008
Village property amendment
Ch. 135
4-2008
10-6-2008
Streets, sidewalks and private property amendment
Ch. 110
5-2008
11-6-2008
Defense and indemnification amendment
Ch. 19
1-2009
4-6-2009
Streets, sidewalks and private property amendment
Ch. 110
2-2009
4-6-2009
Trees amendment
Ch. 122
3-2009
6-1-2009
Flood damage prevention amendment
Ch. 65
4-2009
11-2-2009
Boards amendment
Ch. 1, Art. IV
1-2010
4-1-2010
General provisions: exemption of Village
Ch. 1, Art. VI
1-2011
4-28-2011
Zoning amendment
Ch. 140
2-2011
5-13-2011
Parking and vehicles amendment
Ch. 85
3-2011
12-20-2011
Parking and vehicles amendment
Ch. 85
1-2012
1-24-2012
Parking and vehicles amendment
Ch. 85
2-2012
3-15-2012
Trees amendment
Ch. 122
3-2012
4-19-2012
Building construction amendment
Ch. 43
1-2013
7-1-2013
Zoning amendment
Ch. 140
1-2014
4-7-2014
Building construction amendment
Ch. 43
2-2014
5-5-2014
Zoning amendment
Ch. 140
3-2014
9-8-2014
Trees amendment
Ch. 122
4-2014
11-3-2014
Trees amendment
Ch. 122
1-2016
7-11-2016
Village property amendment
Ch. 135
1-2017
6-5-2017
General Provisions: Residency of Clerk, Deputy Clerk, Treasurer, Village Election Inspectors and Architectural Review Board Amendment
Ch. 1, Art. V
2-2017
6-5-2017
Zoning Amendment
Ch. 140
3-2017
6-5-2017
Zoning Amendment
Ch. 140
4-2017
6-5-2017
Filming
Ch. 47
5-2017
6-5-2017
General Provisions: Fees Amendment
Ch. 1, Art. II
6-2017
7-10-2017
Zoning Amendment
Ch. 140
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
4-10-2019
Zoning Amendment
Ch. 140
13
2-2019
4-10-2019
Trees Amendment
Ch. 122
13
3-2019
4-10-2019
Architectural Review Board Amendment; Building Construction Amendment
Ch. 4; Ch. 43
13
1-2021
6-7-2021
Zoning Amendment
Ch. 140
14
2-2021
9-13-2021
Cannabis: Cannabis Retail Dispensary and On-Site Consumption Establishment Opt-Out
Ch. 45, Art. I
14