Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of North Hills, 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.
Table of Contents
Table of Contents
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Repealed by statute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Repealed by L.L. No. 6-2013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Repealed prior to effective date by L.L. No. 1-2009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