The following is a chronological listing of legislation of the Village of New Hempstead 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).] The last legislation reviewed for the original publication of the Code was L.L. No. 3-2018, adopted 10-23-2018.
Local Law No.
Adoption Date
Subject
Disposition
1-2019
1-22-2019
Subdivision of Land Amendment; Zoning Amendment
Ch. 255; Ch. 290
2-2019
2-26-2019
Noise Amendment
Ch. 191
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
3-2019
7-23-2019
Zoning Amendment
Ch. 290
2
1-2020
1-27-2020
Zoning Amendment
Ch. 290
3
2-2020
2-25-2020
Community Choice Aggregation (Energy) Program
Ch. 137
3
3-2020
10-27-2020
Suspension of Non-Emergency Street Construction
NCM
3
1-2021
12-22-2020
Boards, Commissions and Committees: Architectural Review Board Repealer; Planning Board Amendment
Ch. 13, Art. II, reference only; Ch. 13, Art. III
3
1-2022
12-21-2021
Cannabis: Cannabis Retail Dispensary and On-site Consumption Establishment Opt-Out
Ch. 135, Art. I
4
2-2022
10-25-2022
Vehicles and Traffic Amendment
Ch. 269
4
3-2022
11-22-2022
Grading and Excavation Amendment
Ch. 170
4