The following is a chronological listing of legislation of the Village of North Hills adopted since the 2004 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 original publication of the Code was L.L. No. 3-2004, adopted 10-20-2004.
Enactment
Adoption Date
Subject
Disposition
L.L. No. 4-2004
12-15-2004
NYS vehicle and traffic surcharge
Repealed by statute
L.L. No. 1-2005
1-19-2005
Adoption of Code
Ch. 1, Art. II
1-19-2005
Fees amendment
Ch. 130
L.L. No. 2-2005
6-15-2005
Towing amendment
Repealed by L.L. No. 6-2013
L.L. No. 3-2005
7-20-2005
Site development regulations amendment
Ch. 179
L.L. No. 4-2005
7-20-2005
Zoning amendment
Ch. 215
L.L. No. 5-2005
8-30-2005
Site development regulations amendment
Ch. 179
L.L. No. 6-2005
11-16-2005
Site development regulations amendment
Ch. 179
L.L. No. 1-2006
1-18-2006
Site development regulations amendment
Ch. 179, footnote only
L.L. No. 2-2006
1-18-2006
Board of Trustees: authority to review incentive zoning applications
Ch. 16, Art. I
3-15-2006
Cyber security citizens notification policy
Ch. 21
6-21-2006
Procedures of Board of Trustees
Ch. A220
Traffic Order No. 1-06
11-15-2006
Regulation of traffic on private property amendment
Ch. 206, Art. V
L.L. No. 3-2006
11-15-2006
Zoning amendment
Ch. 215
8-21-2007
Rules of Board of Appeals amendment
Ch. A219
L.L. No. 1-2008
1-16-2008
Appointed officers and employees: Village Administrator and Deputy Village Clerk-Treasurer amendment; composition of Board; terms of office
Repealed prior to effective date by L.L. No. 1-2009
L.L. No. 2-2008
8-20-2008
Property maintenance amendment
Ch. 172
2-25-2009
Workplace Violence Prevention Program
Ch. A223
2-25-2009
Health insurance benefits
Ch. A224
L.L. No. 1-2009
5-20-2009
Officers and employees
Ch. 58
7-15-2009
Fees amendment
Ch. 130
L.L. No. 2-2009
8-19-2009
Board of Trustees: authority to review incentive zoning applications amendment
Ch. 16, Art. I
7-21-2010
Procedures of Board of Trustees amendment
Ch. A220
L.L. No. 1-2010
10-20-2010
Zoning amendment
Ch. 215
3-16-2011
Rules of Planning Board amendment
Ch. A221
L.L. No. 1-2011
7-20-2011
Officers and employees amendment
Ch. 58
L.L. No. 2-2011
10-25-2011
Site development regulations amendment
Ch. 179
10-25-2011
Procurement policy
Ch. 66
L.L. No. 3-2011
11-16-2011
Tax levy limit override (2012-2013)
NCM
Board of Appeals
4-17-2012
Rules of Board of Appeals amendment
Ch. A219
L.L. No. 1-2012
4-18-2012
Procurement policy amendment
Ch. 66
7-18-2012
Investment policy
Ch. 44
L.L. No. 2-2012
12-19-2012
Zoning amendment
Ch. 215
L.L. No. 1-2013
1-16-2013
Tax levy limit override (2013-2014)
NCM
L.L. No. 2-2013
1-16-2013
Building code enforcement
Ch. 108
1-16-2013
Fees amendment
Ch. 130
L.L. No. 3-2013
7-17-2013
Regulation of traffic in Acorn Ponds amendment
Ch. 206, Art. III
Planning Board
8-14-2013
Rules of Planning Board amendment
Ch. A221
9-18-2013
Regulations for use of Village property
Ch. A225
L.L. No. 4-2013
10-23-2013
Procurement policy amendment
Ch. 66
L.L. No. 5-2013
11-20-2013
Fees amendment; zoning amendment
Chs. 130; 215
L.L. No. 6-2013
12-18-2013
Towing
Ch. 199
L.L. No. 1-2014
1-15-2014
Procurement policy amendment
Ch. 66, footnote only
L.L. No. 2-2014
2-19-2014
Tax levy limit override (2014-2015)
NCM
L.L. No. 3-2014
4-16-2014
Site development regulations amendment
Ch. 179, footnote only
4-16-2014
Investment policy amendment
Ch. 44
L.L. No. 4-2014
5-21-2014
Traffic regulations amendment
Ch. 206, Art. II
L.L. No. 5-2014
7-16-2014
Nuisances by dogs amendment
Ch. 100, Art. II
L.L. No. 6-2014
10-15-2014
Architectural Review Board amendment; Planning Board: approval of plans and applications amendment; site development regulations amendment; zoning amendment
Chs. 12; 63, Art. I; 179; 215
Planning Board
1-14-2015
Rules of Planning Board amendment
Ch. A221
Board of Appeals
1-20-2015
Rules of Board of Appeals amendment
Ch. A219
L.L. No. 1-2015
1-21-2015
Tax levy limit override (2015-2016)
NCM
L.L. No. 2-2015
1-21-2015
Fees amendment
Ch. 130
Planning Board
8-12-2015
Rules of Planning Board amendment
Ch. A221
L.L. No. 3-2015
10-21-2015
Site development regulations amendment; zoning amendment
Ch. 179; Ch. 215
Planning Board
2-3-2016
Rules of Planning Board amendment
Ch. A221
L.L. No. 1-2016
4-18-2016
Tax levy limit override (2016-2017)
NCM
Board of Appeals
2-21-2017
Rules of Board of Appeals amendment
Ch. A219
Board of Appeals
3-21-2017
Rules of Board of Appeals amendment
Ch. A219
L.L. No. 1-2017
4-12-2017
Tax levy limit override (2017-2018)
NCM
Board of Appeals
5-16-2017
Rules of Board of Appeals amendment
Ch. A219
Planning Board
7-12-2017
Rules of Planning Board amendment
Ch. A219
L.L. No. 2-2017
9-19-2017
Rules for applications
Ch. 7
L.L. No. 1-2018
4-6-2018
Tax Levy Limit Override (2018-2019)
NCM
L.L. No. 2-2018
9-26-2018
Vehicles and Traffic: Regulation of Traffic in High Point at North Hills Condominium II
Ch. 206, Art. VIII
9-26-2018
Sexual Harassment
Ch. 75
10-17-2018
Rules for Applications Amendment
Ch. 7
L.L. No. 3-2018
11-28-2018
Zoning Amendment
Ch. 215
L.L. No. 4-2018
11-28-2018
Sexual Harassment
Ch. 75 (footnote only)
3-27-2019
Village Property, Regulations for Use of Amendment
Ch. A225
L.L. No. 1-2019
4-17-2019
Zoning Amendment
Ch. 215
Enactment
Adoption Date
Subject
Disposition
Supp. No.
7-17-2019
Health Insurance Benefits Amendment
Ch. A224
37
L.L. No. 2-2019
8-21-2019
Peddling and Soliciting Repealer
Ch. 169, reference only
37
L.L. No. 3-2019
9-18-2019
Architectural Review Board Amendment; Salaries and Compensation: Board of Appeals; Fees Amendment; Site Development Regulations Amendment; Zoning Amendment
Ch. 12; Ch. 73, Art. III; Ch. 130; Ch. 179; Ch. 215
37
2-19-2020
Appearance Tickets Amendment
Ch. 5
38
L.L. No. 1-2020
4-15-2020
Officers and Employees Amendment
Ch. 58
38
L.L. No. 1-2021
2-17-2021
Building Code Enforcement Amendment
Ch. 108
39
L.L. No. 2-2021
3-17-2021
Records: Public Access Amendment; Retention and Disposition Amendment
Ch. 70, Art. I; Ch. 70, Art. II
39
L.L. No. 3-2021
8-18-2021
Cannabis: Opt Out of State Licensing
Ch. 110, Art. I
40
L.L. No. 4-2021
11-17-2021
Site Development Regulations Amendment
Ch. 179
40
L.L. No. 5-2021
11-17-2021
Site Development Regulations Amendment; Zoning Amendment
Ch. 179; Ch. 215
40
L.L. No. 1-2022
2-16-2022
Vehicles and Traffic: Regulation of Traffic in Acorn Ponds Amendment
Ch. 206, Art. III
41
9-20-2022
Board of Appeals, Rules of Amendment
Ch. A219
42
L.L. No. 2-2022
9-21-2022
Building Code Enforcement Amendment
Ch. 108
42
L.L. No. 3-2022
9-21-2022
Videoconferencing: Videoconferencing of Meetings of Public Bodies
Ch. 80, Art. I
42
10-19-2022
Taxation: Senior Citizens Tax Exemption Amendment
Ch. 190, Art. IV
43
L.L. No. 4-2022
11-16-2022
Zoning Amendment
Ch. 215
43
2-28-2023
Board of Appeals, Rules of Amendment
Ch. A219
44
L.L. No. 1-2023
4-19-2023
Tax Levy Limit Override 2023-2024
Temporary; Available on eCode
44
7-25-2023
Board of Appeals, Rules of Amendment
Ch. A219
44