home
Home
code
Code
Code
Index
law
Laws (5)
New Laws (5)
help_center
Help
Help
About Us
ecode
ecode
search
Login
Village of Blasdell, NY
chevron_right
2009-06-17
info
chevron_right
Index: N
Filter By Letter
A
B
C
D
E
F
G
H
I
J
K
L
M
N
O
P
Q
R
S
T
U
V
W
Y
Z
Index:
N
add
Natural resources
§ 198-1 — Terms defined; word usage.
add
Newspaper
Ch 35 — NEWSPAPER, OFFICIAL
§ 35-1 — Board of Trustees to designate.
§ 35-2 — Choice of newspaper.
§ 35-3 — Designation for particular purpose.
§ 40-3 — Publication and posting.
§ 109-5 — Notice to public of proposed action.
§ 109-10 — Notice of completion of draft environmental impact statement; public hearing.
§ 130-7 — Signs.
§ 151-11 — Variances.
§ 167-2 — Definitions.
§ 167-10 — Restrictions on permit holders.
§ 167-12 — Exemptions.
§ 187-9 — Posting of notice.
§ 198-48 — Service of notice of violation; continuous incidents; publication of names of violators.
§ 209-10 — Definitions.
§ 209-12 — Placement and preparation of collectible materials.
§ 209-17 — Future recyclables.
§ 267-46 — Notice; public hearing.
add
Noise
§ 86-1 — Permit required; exceptions.
§ 86-3 — Dogs.
Ch 151 — NOISE
§ 151-1 — Title.
§ 151-2 — Policy; intent; statutory authority.
§ 151-3 — Definitions.
§ 151-5 — Effect on statutes and other laws.
§ 151-7 — Prohibited noise.
§ 164-12 — Disturbance of public worship.
§ 219-6 — Noise regulations.
§ DL-1 — Disposition of legislation.
add
Nonconforming signs
§ 203-9 — Nonconforming signs.
add
Nonconforming uses
§ 267-5 — Terms defined.
§ 267-35 — Certificates of occupancy.
add
Nonconformities
§ 100-10 — Applicability of standards; nonconforming conditions.
§ 193-10 — Effect on existing structures.
§ 203-9 — Nonconforming signs.
§ 227-7 — Regulations.
§ 267-5 — Terms defined.
§ 267-11 — Lot regulations.
§ 267-35 — Certificates of occupancy.
add
Nonresidential districts
§ 149-5 — Temporary parking.
add
Notices
§ 23-3 — Procedure for hearing disciplinary charges.
§ 35-3 — Designation for particular purpose.
§ 40-3 — Publication and posting.
§ 47-11 — Use of credits.
§ 73-5 — Issuance.
§ 78-3 — Exceptions; permits; issuance of permits.
§ 86-3 — Dogs.
§ 95-4 — Service of notice; removal by village.
§ 100-8 — Powers and duties of Building Inspector.
§ 100-17 — Required inspections; complaints.
§ 100-23 — Compliance required; violation notices; appearance tickets; penalties for offenses.
§ 100A-8 — Village Board order.
§ 100A-9 — Notice contents.
§ 100A-10 — Service of notice.
§ 100A-11 — Notice to County Clerk.
§ 100A-12 — Disregard of notice.
§ 100A-13 — Costs assessed; special proceeding.
§ 100A-15 — Penalties for offenses.
§ 101-5 — Enforcement; notice of violation.
§ 109-5 — Notice to public of proposed action.
§ 109-10 — Notice of completion of draft environmental impact statement; public hearing.
§ 109-13 — Notice of completion of final environmental impact statement.
§ 109-16 — Filing of copy of determination; maintenance of files.
§ 117-7 — Notice to repair.
§ 122-8 — Penalties for offenses.
§ 122-12 — Duties and responsibilities of local administrator.
§ 122-16 — Variances.
§ 133-5 — Tanks, pumps and piping.
§ 133-6 — Spillage and leakage.
§ 149-19 — Inspection; violations; penalties for offenses.
§ 149-21 — Amendment.
§ 151-11 — Variances.
Ch 152 — NOTIFICATION OF DEFECTS
§ 152-1 — Prior written notice required to institute action.
§ 152-2 — Recordkeeping requirements.
§ 152-4 — Form and service of notice.
§ 152-5 — Liability of village.
§ 157-4 — Review of application.
§ 167-8 — Appeals.
§ 167-11 — Revocation of permit.
§ 174-16 — Notice of violation of rules.
§ 174-17 — Penalties for offenses.
§ 177-3 — Application; hearing.
§ 177-13 — Suspension and/or revocation of license.
§ 187-9 — Posting of notice.
§ 193-9 — Inspection; notice of violation; penalties for offenses; abatement of nuisances.
§ 198-25 — Connection to public sewer required.
§ 198-29 — Monitoring of wastewaters.
§ 198-30 — Notice of change in volume or character of wastes.
§ 198-32 — Information requirements.
§ 198-38 — Access to be provided to inspectors.
§ 198-39 — Entry onto easements.
§ 198-41 — Accidental discharges.
§ 198-48 — Service of notice of violation; continuous incidents; publication of names of violators.
§ 198-50 — Acceptance or rejection of wastewater.
§ 198-54 — User rates.
§ 203-11 — Penalties for offenses.
§ 209-2 — Restrictions.
§ 209-6 — Removal by Village; costs.
§ 209-15 — Remedies for noncompliance; service charge.
§ 209-17 — Future recyclables.
§ 209-22 — Penalties for offenses.
§ 214-7 — Building materials in streets.
§ 214-8 — Barriers or excavations on street lines.
§ 214-20 — Numbering of property.
§ 214-32 — Notification of intention to close.
§ 222-3 — Application for exemption.
§ 222-11 — Sufficiency of return.
§ 222-12 — Notice.
§ 222-14 — Refund.
§ 222-31 — Annual application for exemption.
§ 231-2 — Private trees projecting onto public property.
§ 231-8 — Performance of work by village; costs; service of notice.
§ 231-9 — When notice required.
§ 231-12 — Enforcement; notice of noncompliance and right to petition.
§ 231-13 — Hearing; remediation; issuance of order.
§ 231-16 — Penalties for offenses.
§ 239-3.1 — Right turns during school hours prohibited.
§ 239-22 — Notice of removal.
§ 244-4 — Removal procedure.
§ 244-5 — Penalties for offenses.
§ 259-18 — Stoppage of and discontinuance of water.
§ 259-21 — Water rents; how payable; penalty for nonpayment.
§ 259-32 — Penalties for offenses.
§ 259-38 — Notification of town.
§ 259-40 — Responsibility for protection of water system.
§ 267-5 — Terms defined.
§ 267-34 — Zoning Officer.
§ 267-38 — Appeals.
§ 267-39 — Public hearings and notice.
§ 267-42 — Powers and duties.
§ 267-43 — Procedures for action.
§ 267-44 — Amendment by Board of Trustees.
§ 267-46 — Notice; public hearing.
§ A271-5 — Payments to village; term.
§ A271-10 — Cancellation of agreement.
add
Notices of violations
§ 101-5 — Enforcement; notice of violation.
§ 174-16 — Notice of violation of rules.
§ 193-9 — Inspection; notice of violation; penalties for offenses; abatement of nuisances.
§ 198-48 — Service of notice of violation; continuous incidents; publication of names of violators.
add
Notification of defects
Ch 152 — NOTIFICATION OF DEFECTS
add
Nuisances
§ 78-1 — Legislative intent.
§ 86-3 — Dogs.
§ 86-6 — Disposal of feces.
§ 100A-1 — Purpose.
§ 122-16 — Variances.
§ 177-12 — Conduct of licensee; prohibited acts on premises.
§ 193-9 — Inspection; notice of violation; penalties for offenses; abatement of nuisances.
§ 198-2 — Purpose.
§ 198-27 — Prohibited discharges.
§ 198-34 — Wastewater discharge permit.
§ 198-50 — Acceptance or rejection of wastewater.
§ 203-1 — Intent.
§ 244-1 — Legislative findings; intent.
§ 259-42 — Definitions.
Ch 267 — ZONING
add
Nursing homes
§ 73-2 — Definitions.