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
| |
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
| |
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
| |
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
|
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
|