Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of New Hempstead, NY
Rockland 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 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