Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Hewlett Neck, 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 Hewlett Neck 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. 1-1997, adopted 4-1-1997. A complete listing, including disposition, of all legislation reviewed in conjunction with the original publication of the Code is on file in the office of the Village Clerk.
Local Law No.
Adoption Date
Subject
Disposition
1-1998
1-5-1998
Adoption of Code
Ch. 1, Art. I
2-1998
6-8-1998
Residency requirements
Ch. 27
1-1999
1-4-1999
Gardeners repealer; noise amendment
Ch. 79 (footnote only); Ch. 88
2-1999
1-4-1999
Streets and sidewalks: utility wires
Ch. 115, Art. IV
3-1999
2-8-1999
Containers
Ch. 61
4-1999
2-8-1999
Trash receptacles
Ch. 136
5-1999
3-1-1999
Zoning amendment
Ch. 195
6-1999
9-7-1999
Design Review Board
Ch. 65
7-1999
9-7-1999
Street openings amendment
Ch. 115, Art. I
8-1999
9-7-1999
Peddling and soliciting
Ch. 98
9-1999
9-7-1999
Property maintenance
Repealed by 3-2008
10-1999
10-4-1999
Zoning amendment
Ch. 195
11-1999
11-1-1999
Subdivision of land amendment
Ch. 182
12-1999
11-1-1999
Property tax assessment
Ch. 125, Art. II
13-1999
12-6-1999
Zoning amendment
Ch. 195
1-2000
6-5-2000
Adoption of local laws
Ch. 20
2-2000
12-4-2000
Commercial filming
Ch. 71
3-2000
12-4-2000
Vehicles and traffic amendment
Ch. 140
1-2002
1-7-2002
General penalty amendment
Ch. 1, Art. II
2-2002
1-7-2002
Zoning amendment
Ch. 195
3-2002
6-3-2002
Appearance tickets
Ch. 2
4-2002
10-7-2002
Voting requirements for Village boards
Ch. 29
1-2003
5-5-2003
Street openings amendment
Ch. 115, Art. I
2-2003
11-3-2003
Zoning amendment
Ch. 195
7-12-2004
Vehicles and traffic amendment
Ch. 140
1-2005
6-6-2005
Zoning amendment
Ch. 195
2-2005
6-6-2005
Design Review Board amendment
Ch. 65
3-2005
9-6-2005
Zoning amendment
Ch. 195
4-2005
10-11-2005
Appearance tickets amendment
Ch. 2
5-2005
12-5-2005
Vehicles and traffic amendment
Ch. 140
1-2006
2-6-2006
Zoning amendment
Ch. 195
2-2006
6-5-2006
Street openings amendment
Ch. 115, Art. I
1-2007
4-9-2007
Stormwater management and erosion and sediment control
Ch. 179
2-2007
4-9-2007
Illicit discharges, activities, and connections
Ch. 78
3-2007
4-9-2007
Subdivision of land amendment
Ch. 182
4-2007
4-9-2007
Zoning amendment
Ch. 195
1-2008
5-5-2008
Zoning amendment
Ch. 195
2-2008
5-5-2008
Zoning amendment
Ch. 195
3-2008
5-5-2008
Property maintenance
Ch. 97
4-2008
10-6-2008
Zoning amendment
Ch. 195
5-2008
11-3-2008
Design Review Board amendment
Ch. 65
1-2009
6-1-2009
Zoning amendment
Ch. 195
2-2009
7-16-2009
Flood damage protection
Ch. 157
1-2010
1-4-2010
Moratorium
NCM
2-2010
6-18-2010
Moratorium
NCM
3-2010
11-1-2010
Dogs and other animals amendment
Ch. 38, Art I
4-2010
11-1-2010
Building construction amendment
Ch. 50
5-2010
12-6-2010
Wireless telecommunication facilities
Ch. 192
1-2011
1-3-2011
Termination of moratorium
NCM
2-2011
3-7-2011
Building construction amendment; zoning amendment
Chs. 50; 195
3-2011
11-7-2011
Override of tax levy limit
NCM
4-2011
11-7-2011
Zoning amendment
Ch. 195
5-2011
12-5-2011
Zoning amendment
Ch. 195
6-2011
12-5-2011
Zoning amendment
Ch. 195
7-2011
12-5-2011
Zoning amendment
Ch. 195
1-2012
12-3-2012
Zoning amendment
Ch. 195
1-2015
1-5-2015
Zoning amendment
Ch. 195
2-2015
3-2-2015
Noise amendment
Ch. 88
3-2015
3-2-2015
Appearance tickets amendment
Ch. 2
1-2016
12-6-2016
Village Justice Court
Repealed by L.L. No. 3-2017
1-2017
1-9-2017
Building construction amendment
Ch. 50
2-2017
3-6-2017
Building Construction Amendment
Ch. 50
3-2017
7-31-2017
Village Justice Court
Ch. 3
4-2017
9-6-2017
Zoning Amendment
Ch. 195
Res.
1-11-2018
License fees for gardeners
NCM
1-2018
3-27-2018
Design Review Board Amendment
Ch. 65
2-2018
3-27-2018
Zoning Amendment
Ch. 195
3-2018
3-27-2018
Tree Preservation and Protection
Ch. 137
4-2018
3-27-2018
Building Construction Amendment
Ch. 50
5-2018
3-27-2018
Vehicles and Traffic Amendment
Ch. 140
6-2018
3-27-2018
Vehicles and Traffic Amendment
Ch. 140
7-2018
3-27-2018
Building Construction Amendment
Ch. 50
8-2018
7-30-2018
Zoning Amendment
Ch. 195
9-2018
12-17-2018
Outdoor Lighting
Ch. 84
10-2018
12-17-2018
Tree Preservation and Protection Amendment
Ch. 137
1-2019
1-28-2019
Zoning Amendment
Ch. 195
2-2019
1-28-2019
Zoning Amendment
Ch. 195
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2020
10-26-2020
Special Events Permits; Zoning Amendment
Ch. 110; Ch. 195
38
2-2020
10-26-2020
Vehicles and Traffic Amendment
Ch. 140
38
3-2020
11-16-2020
Noise Amendment
Ch. 88
38
1-2021
3-15-2021
Streets and Sidewalks: Obstructing, Impeding or Encumbering of Public Rights-of-Way
Ch. 115, Art. V
38
2-2021
3-15-2021
Property Maintenance Amendment
Ch. 97
38
3-2021
9-30-2021
Residency Requirements Amendment
Ch. 27
1
1-2022
12-20-2021
Cannabis
Ch. 57
1
2-2022
3-8-2022
Gardeners
Ch. 77
1
3-2022
12-20-2021
Zoning Amendment
Ch. 195
1
4-2022
4-12-2022
Telecommunications Licenses and Franchises
Ch. 128
1
5-2022
7-25-2022
Zoning Amendment
Ch. 195
2
6-2022
11-29-2022
Building Construction Amendment
Ch. 50
2
7-2022
11-29-2022
Videoconferencing
Ch. 28
2
8-2022
11-29-2022
Property Maintenance Amendment
Ch. 97
2
9-2022
11-29-2022
Streets and Sidewalks Amendment
Ch. 115
2
11-29-2022
Fee Schedule
Ch. A200
3
1-2023
3-16-2023
Tents
Ch. 129
2
2-2023
3-16-2023
Zoning Amendment
Ch. 195
2
3-2023
3-16-2023
Zoning Amendment
Ch. 195
2