Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Farmingdale, 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 Farmingdale adopted since the publication of the 2011 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. 6-2010, adopted 12-6-2010.
Local Law No.
Adoption Date
Subject
Disposition
1-2011
2-7-2011
Signs in the Downtown Area
Superseded by L.L. No. 2-2015
2-2011
6-7-2011
Zoning amendment
Ch. 600
3-2011
9-6-2011
Taxicabs amendment
Ch. 503
4-2011
10-3-2011
Vehicles and traffic amendment
Ch. 98
5-2011
11-7-2011
Zoning amendment
Ch. 600
1-2012
8-6-2012
Property maintenance: standards amendment
Ch. 419, Art. III
2-2012
11-5-2012
Zoning amendment
Ch. 600
3-2012
11-5-2012
Zoning amendment
Ch. 600
4-2012
12-3-2012
Vehicles and traffic amendment
Ch. 98
5-2012
12-3-2012
Sex offenders
Ch. 456
6-2012
12-3-2012
Vehicles and traffic amendment
Ch. 98
1-2013
1-7-2013
Vehicles and traffic amendment
Ch. 98
2-2013
1-7-2013
Zoning amendment
Ch. 600
3-2013
3-4-2013
Zoning amendment
Ch. 600
4-2013
3-4-2013
Zoning amendment
Ch. 600
5-2013
3-4-2013
Zoning amendment
Ch. 600
6-2013
4-1-2013
2013 tax levy limit override
NCM
7-2013
5-6-2013
Zoning Map amendment
NCM
8-2013
6-3-2013
Zoning Map amendment
NCM
9-2013
6-3-2013
Driver responsibility fee
Ch. 15, Art. II
1-2014
3-3-2014
2014 tax levy limit override
NCM
2-2014
4-7-2014
Alarm systems: carbon monoxide detectors
Ch. 214
3-2014
6-2-2014
Wireless telecommunication facilities
Ch. 582
4-2014
8-4-2014
Zoning amendment
Ch. 600
5-2014
8-4-2014
Zoning amendment
Ch. 600
6-2014
8-4-2014
Zoning Map amendment
NCM
7-2014
12-1-2014
Vehicles and traffic amendment
Ch. 98
8-2014
12-1-2014
Vehicles and traffic amendment
Ch. 98
1-2015
1-5-2015
Zoning amendment
Ch. 600
2-2015
1-5-2015
Adoption of Code
Ch. 1, Art. I
3-2015
3-2-2015
Zoning Map amendment
NCM
4-2015
7-6-2015
Water service amendment
Ch. 577, Art. I
5-2015
7-6-2015
Zoning amendment
Ch. 600
6-2015
7-6-2015
Zoning amendment
Ch. 600
7-2015
8-3-2015
Zoning amendment
Ch. 600
8-2015
10-5-2015
Zoning amendment
Ch. 600
9-2015
11-2-2015
Zoning amendment
Ch. 600
10-2015
11-2-2015
Zoning amendment
Ch. 600
11-2015
11-2-2015
Zoning amendment
Ch. 600
12-2015
11-2-2015
Zoning amendment
Ch. 600
13-2015
11-2-2015
Zoning amendment
Ch. 600
1-2016
12-7-2015
Signs
Ch. 462
2-2016
5-2-2016
Uniform Construction Codes: administration and enforcement amendment
Ch. 259, Art. II
3-2016
5-2-1016
Noise: prohibited noises amendment
Ch. 375, Art. II
4-2016
7-11-2016
Property maintenance: standards amendment
Ch. 419, Art. III
5-2016
9-6-2016
Utilities
Ch. 545
1-2017
2-6-2017
Zoning amendment
Ch. 600
2-2017
2-6-2017
Zoning amendment
Ch. 600
3-2017
2-6-2017
Residential dwellings: illegal occupancies amendment
Ch. 437, Art. I
4-2017
2-6-2017
Zoning amendment
Ch. 600
5-2017
10-17-2016
Peddling and soliciting amendment
Ch. 402
6-2017
6-5-2017
Zoning amendment
Ch. 600
7-2017
6-5-2017
Zoning amendment
Ch. 600
8-2017
6-5-2017
Zoning amendment
Ch. 600
9-2017
6-5-2017
Zoning amendment
Ch. 600
10-2017
6-5-2017
Zoning amendment
Ch. 600
11-2017
6-5-2017
Signs amendment
Ch. 462
12-2017
11-6-2017
Smoking, tobacco and related products
Ch. 465
1-2018
1-2-2018
Taxation: Cold War Veterans Exemption
Ch. 497, Art. IX
2-2018
2-5-2018
Zoning Amendment
Ch. 600
3-2018
2-5-2018
Flood Damage Prevention
Ch. 300
4-2018
6-4-2018
Business Improvement Districts
Ch. 255
5-2018
8-6-2018
Open Burning Amendment
Ch. 250
Local Law No.
Adoption Date
Subject
Disposition
Supp. No.
1-2019
4-1-2019
Signs
Ch. 462
7
2-2019
6-17-2019
Zoning Amendment
Ch. 600
7
3-2019
8-5-2019
Zoning Amendment
Ch. 600
7
4-2019
8-5-2019
Vehicles and Traffic Amendment
Ch. 98
7
5-2019
10-10-2019
Zoning Amendment
Ch. 600
7
6-2019
10-7-2019
Business Improvement District
Ch. 255
7
1-2020
3-2-2020
Zoning Amendment
Ch. 600
8
1-2021
12-7-2020
Zoning Amendment
Ch. 600
8
2-2021
12-7-2020
Zoning Amendment
Ch. 600
8
3-2021
2-1-2021
Zoning Amendment
Ch. 600
9
4-2021
6-7-2021
Zoning Amendment; Noise Amendment
Ch. 600; Ch. 375
9
5-2021
9-13-2021
Smoking, Tobacco, Cannabis and Related Products: Cannabis and Related Products
Ch. 465, Art. II
9
6-2021
9-13-2021
Zoning Amendment
Ch. 600
9
7-2021
9-13-2021
Property Maintenance: Standards Amendment; Property Maintenance: Registration of Foreclosure Mortgage Properties
Ch. 419, Art. III; Ch. 419, Art. IV
9
8-2021
12-6-2021
Smoking, Tobacco, Cannabis and Related Products: Cannabis and Related Products Amendment
Ch. 465, Art. II
9
9-2021
11-1-2021
Court, Village Justice Amendment
Ch. 15
9
10-2021
11-1-2021
Alcoholic Beverages Amendment
Ch. 218
9
1-2022
2-7-2022
Construction Codes, Uniform: Administration and Enforcement Amendment
Ch. 259, Art. II
10
2-2022
2-7-2022
Storage Containers, Temporary Amendment
Ch. 473
10
3-2022
2-7-2022
Zoning Map Amendment
NCM
10
4-2022
5-2-2022
Salaries and Compensation: Mayor and Board of Trustees Amendment
Ch. 164, Art. I
10
5-2022
6-6-2022
Zoning Amendment
Ch. 600
10
6-2022
10-11-2022
Vehicles and Traffic Amendment
Ch. 98
10
1-2023
4-3-2023
Rental Dwelling Units
Ch. 433
11
2-2023
7-10-2023
Zoning Amendment
Ch. 600
11