Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of Matinecock, 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 Matinecock 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. 2-2000, adopted 4-18-2000. 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 Number
Adoption Date
Subject
Disposition
3-2000
7-18-2000
Adoption of Code
Ch. 1, Art. I
4-2000
7-18-2000
Noise
Ch. 109
1-2002
Building moratorium
NCM
1-2003
4-15-2003
Board of Appeals amendment
Ch. 18
2-2003
Building moratorium extension
NCM
3-2003
5-20-2003
Vehicles and traffic amendment
Ch. 185
4-2003
7-15-2003
Zoning amendment
Ch. 195
1-2004
8-31-2004
Zoning amendment
Ch. 195
2-2004
11-16-2004
Alarm systems amendment
Ch. 11
1-2006
12-19-2006
Fees and deposits
Ch. 64
1-2007
4-17-2007
Moratorium
NCM
2-2007
5-22-2007
Stormwater management and erosion and sediment control
Ch. 157
3-2007
5-22-2007
Illicit discharges, activities and connections to separate storm sewer system
Ch. 80
4-2007
5-22-2007
Subdivision of land amendment
Ch. 162, Part 2
1-2008
4-23-2008
Extension of moratorium on subdivision
NCM
2-2008
9-9-2008
Zoning amendment
Ch. 195
3-2008
9-9-2008
Fees and deposits amendment
Ch. 64
1-2009
7-21-2009
Fees and deposits amendment
Ch. 64
1-2010
11-16-2010
Fees and deposits amendment
Ch. 64
1-2012
2-23-2012
Noise amendment
Ch. 109
2-2012
3-20-2012
Tax levy limit override 2012
NCM
3-2012
9-18-2012
Temporary moratorium on approval and construction of telecommunications facilities
NCM
1-2013
3-19-2013
Tax levy limit override 2013
NCM
2-2013
11-19-2013
Officers and employees: terms of office for Mayor and Trustees
Ch. 113, Art. I
3-2013
12-17-2013
Fees and deposits amendment
Ch. 64
1-2014
2-25-2014
Tax levy limit override 2014
NCM
1-2015
3-17-2015
Fees and deposits amendment
Ch. 64
2-2015
3-17-2015
Tax levy limit override 2015
NCM
3-2015
5-19-2015
Repeal of L.L. No. 2-2015
NCM
1-2016
3-15-2016
Tax levy limit override 2016
NCM
1-2017
3-21-2017
Tax levy limit override 2017
NCM
2-2017
10-17-2017
Zoning amendment
Ch. 195
3-2017
11-28-2017
Property maintenance
Ch. 136
Local Law Number
Adoption Date
Subject
Disposition
Supp. No.
1-2018
3-20-2018
Tax Levy Limit Override 2018
NCM
12
2-2018
6-19-2018
Taxation: Charitable Gifts Reserve Fund Tax Credit
Ch. 167, Art. III
12
1-2019
3-19-2019
Tax Levy Limit Override 2019
NCM
12
2-2019
5-21-2019
Fees and Deposits Amendment
Ch. 64
12
3-2019
10-15-2019
Peddling and Soliciting
Ch. 123
12
4-2019
11-19-2019
Investment Policy Amendment
Ch. 83
12
1-2020
12-15-2020
Zoning Amendment
Ch. 195
1
1-2022
12-21-2021
Cannabis
Ch. 38
2
7-19-2011
Procurement Policy Amendment
Ch. 134
3