Exciting enhancements are coming soon to eCode360! Learn more 🡪
Village of South Nyack, 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 former Village of South Nyack adopted during and after the 2019 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 2019 publication of the Code was L.L. No. 3-2019. The last local law adopted by the former Village was L.L. No. 1-2022. Subsequent amendments adopted by the Town of Orangetown are listed below.
Local Law No.
Adoption Date
Subject
Disposition
1-2011
4-26-2011
Sewers
Ch. 251
1-2012
6-28-2011
Subdivision of Land Amendment; Zoning Amendment
Repealed by Town of Orangetown L.L. No. 3-2022
2-2012
6-28-2011
Storm Sewers: Illicit Discharges, Activities and Connections
Ch. 268, Art. I
3-2012
3-13-2012
Exceed Tax Levy Limit
NCM
1-2013
3-12-2013
Exceed Tax Levy Limit
NCM
1-2014
1-14-2014
Flood Damage Prevention Amendment
Repealed by Town of Orangetown L.L. No. 3-2022
2-2014
1-14-2014
Zoning Amendment
Repealed by Town of Orangetown L.L. No. 3-2022
1-2015
4-28-2015
Vehicles and Traffic Amendment
Ch. 310, Art. I
2-2015
4-28-2015
Vehicles and Traffic Amendment
Ch. 310, Art. VI
1-2016
1-12-2016
Dog Parks
Ch. 224, Art. III
2-2016
7-12-2016
Vehicles and Traffic Amendment
Ch. 310, Art. VI
1-2017
8-8-2017
Solid Waste: Village-Owned Receptacles
Ch. 262, Art. II
2-2017
11-28-2017
Streets and Sidewalks: Snow Removal Amendment
Ch. 281, Art. VII
1-2018
2-27-2018
Elections
Ch. 27
2-2018
10-23-2018
Police Department: Joint Police Department Amendment
Ch. 47, Art. II
1-2019
1-8-2019
Zoning Amendment
Repealed by Town of Orangetown L.L. No. 3-2022
2-2019
5-14-2019
Community Choice Aggregation Program
Ch. 117
3-2019
6-25-2019
Adoption of Code
Ch. 1, Art. I
L.L. No.
Adoption Date
Subject
Disposition
Supp. No.
4-2019
9-10-2019
Parks and Recreation Areas: Village-Owned Tennis Courts
Ch. 224, Art. IV
1
1-2020
4-14-2020
Landscaper Registry
Ch. 245
1
2-2020
4-14-2020
Tax Levy Limit Override
NCM
1
1-2021
5-11-2021
Police Department: South Nyack Police Department
Ch. 47, Art. II
2
2-2021
10-12-2021
Police Department: South Nyack Police Department Amendment
Ch. 47, Art. II
3
3-2021
11-23-2021
Vehicles and Traffic: Prohibited Parking Amendment
Ch. 310, Art. VII
3
1-2022
2-22-2022
Zoning Amendment
Repealed by Town of Orangetown L.L. No. 3-2022
3
Town of Orangetown L.L. No. 3-2022
9-13-2022
Repeal of the following chapters: Boards and Commissions; Building Construction and Maintenance; Building Department; Buildings, Unsafe; Flood Damage Prevention; Multiple Residences; Noise; Subdivision of Land; Zoning
See Ch. 16; Ch. 93; Ch. 96; Ch. 108; Ch. 172; Ch. 201; Ch. 208; Ch. 288; Ch. 330
4
Town of Orangetown L.L. No. 2-2024
1-23-2024
Parking Repealer; Vehicles and Traffic: Speed Limits Repealer; Traffic Signals Repealer; Overnight Parking Repealer; Snow Parking Repealer; Traffic Control Signals Repealer; Truck Routes Repealer; Prohibited Parking Repealer; One-Way Streets Repealer; Truck Parking Repealer; Visual Obstructions Repealer; Traffic Summons Repealer; Towing of Vehicles Repealer; Bicycles and In-Line Skates Repealer
Ch. 220; Ch. 310, Art. I; Ch. 310, Art. II; Ch. 310, Art. III; Ch. 310, Art. IV; Ch. 310, Art. X; Ch. 310, Art. VI; Ch. 310, Art. VII; Ch. 310, Art. VIII; Ch. 310, Art. IX; Ch. 310, Art. XI; Ch. 310, Art. XIII; Ch. 310, Art. XIV; Ch. 310, Art. XV
5