home
Home
code
Code
Code
Index
law
Laws (2)
New Laws (2)
help_center
Help
Help
About Us
ecode
ecode
search
Login
Suffolk County, NY
chevron_right
2023-12-05
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
§ C1-1 — Statement of policy.
§ C8-2 — Powers and duties.
§ C12-2 — Programmatic expenses.
C28-2{4} — PARK or PARKS
§ C35-2 — Powers and duties.
§ CA-23 — Local Law No. 12-1994 also provided as follows.
§ CA-76 — Local Law No. 19-2006 also provided as follows.
§ A1-3 — Annual report on environmental quality.
§ AA-69 — Local Law No. 19-2006 also provided as follows.
§ AA-70 — Local Law No. 25-2006 also provided as follows.
8-2{2} — AGRICULTURAL EDUCATION
8-2{3} — AGRICULTURAL EDUCATIONAL TOURS
§ 8-4 — Farmland Committee.
§ 8-8 — Permits.
25-2{5} — OPEN SPACE or OPEN AREA
433-5{4} — INDUSTRIAL WASTE
§ 475-9 — Establishment of program.
633-2{1} — ACTIVITY
643-19{6} — SUFFOLK COUNTY PARK
§ 643-30 — Legislative intent.
643-36{2} — PARKLAND
§ 700-13 — Legislative intent.
§ 1005-2 — Criteria for property acquisition.
§ 1005-5 — Categories of use.
add
Natural resources preservation
§ 1005-5 — Categories of use.
add
Newspaper
§ C2-14 — Presentation of local laws and resolutions to County Executive.
§ C8-4 — Divisions established.
§ C24-1 — Submission to electorate.
C38-2{1} — CONTRACT
C39-1{6} — LOBBYING or LOBBYING ACTIVITIES
§ CA-34 — Local Law No. 13-1996 also provided as follows.
§ CA-185 — Local Law No. 23-2022 also provided as follows.
§ A2-6 — Meetings.
§ A8-7 — Conduct of hearings and making of findings pursuant to New York Eminent Domain Procedure Law for Department projects.
§ A14-9 — Notice of public hearings on Comprehensive Plan.
§ A22-2 — Space Management Steering Committee.
§ A40-4 — Disposition of property acquired through Suffolk County Tax Act.
§ A40-5 — Conduct of hearings and making of findings pursuant to New York Eminent Domain Procedure Law.
AA-5Section 2.{1} — CONTRACT
§ AA-162 — Local Law No. 24-2022 also provided as follows.
§ 8-10 — Lot coverage.
§ 25-3 — Procedure to obtain easement.
§ 270-3 — Prohibition; exceptions.
§ 387-3 — Rules and regulations.
§ 387-6 — Exclusions.
§ 446-12 — Water and Land Invasives Advisory Board.
§ 455-3 — License and franchise required; application and issuance procedure; term of license.
§ 471-24 — Licensing board.
§ 512-5 — Disposal of seized property.
§ 542-13 — Rules and regulations.
§ 542-19 — Rules and regulations.
§ 563-11 — Powers of Director; disposition of fees; liability.
§ 563-25 — Licensing board.
§ 563-69 — Powers of Director; disposition of funds.
§ 563-85 — Powers of Director; disposition of funds; liability.
§ 563-86 — Licensing board.
§ 563-100 — Powers and duties of Director; disposition of funds; liability.
§ 563-114 — Powers and duties of Director; disposition of funds; liability.
§ 563-121 — Licensing board.
§ 563-129 — Term of license; fees; display; shelved licenses; continuing education for electricians.
§ 563-131 — Powers and duties of licensing boards.
§ 571-5 — Powers of Commissioner.
580-2{6} — LOBBYING or LOBBYING ACTIVITIES
§ 586-1 — Legislative intent.
704-81{1} — EXEMPT BAG
§ 717-7 — Powers of Commissioner.
§ 719-17 — Use of revenues generated.
§ 740-41 — Hearing on rate schedules.
§ 871-1 — Advertisement in newspapers.
§ 920-2 — Notices to be published in Spanish.
§ 1065-16 — Public notice.
§ 1065-38 — Procedures.
§ 1127-1 — Quarterly reports required.
§ 1162-7 — Findings and intent.
§ 22 — NOTICE TO BE GIVEN BY RECEIVER OF TAXES.
§ 26 — RETURN BY RECEIVERS OF TAXES OF UNPAID TAXES.
§ 40-e — SETTING ASIDE CANCELLATION OF SALE.
§ 42 — ADVERTISEMENT OF NOTICE OF UNPAID TAXES BY COUNTY TREASURER.
§ 43 — ADVERTISEMENT OF NOTICE OF SALE.
add
Noise
§ C1-1 — Statement of policy.
§ CA-186 — Local Law No. 26-2022 also provided as follows.
§ 110-12 — Standards and requirements.
274-3{3} — RIGHT TO FARM
Ch 290 — Alarms
§ 302-1 — Legislative findings and purpose.
§ 571-4 — Purpose and powers.
Ch 618 — Noise
§ 618-1 — Legislative intent.
618-2{6} — NOISE DISTURBANCE
§ 618-3 — Prohibitions.
§ 618-5 — Applicability.
Ch 643 — Parks and Parks Facilities
818-22{10} — REVVING
818-22{12} — SIDESHOWS
818-22{14} — STUNT BEHAVIOR
§ 818A-9 — Local Law No. 32-2022 also provided as follows.
§ 822-1 — Legislative intent.
§ 957-2 — Membership.
§ 957-8 — Charge of Board.
§ DT-1 — Derivation Table of 1985 Code to 2011 Code
add
Nonconformities
§ A9-4 — Loans to health-related facilities.
§ 471-7 — Penalties for offenses; enforcement.
§ 563-113 — Prohibited acts.
add
Notices
§ C1-4 — Functions of Council.
§ C1-9 — Dedication of property to the conservation of agricultural lands.
§ C2-3 — Legislative districts.
§ C2-12 — Legislative consideration of proposed local laws and resolutions.
§ C2-14 — Presentation of local laws and resolutions to County Executive.
§ C2-18 — Counsel to the Legislature.
§ C4-10 — Action by County Legislature on proposed budget.
§ C7-3 — Procedures for initiatives.
§ C8-2 — Powers and duties.
§ C8-4 — Divisions established.
§ C13-12 — Policy for registered sex offender notification.
§ C16-1 — Department established; County Attorney to be Department head.
§ C23-3 — Unexcused absences by appointed members of boards and commissions; notification of vacancies and appointments.
§ C24-1 — Submission to electorate.
§ C25-11 — Appointment, compensation and removal of court clerks.
§ C30-2 — Membership of Board.
§ C35-2 — Powers and duties.
§ C38-1 — Legislative intent.
C38-2{1} — CONTRACT
§ C38-4 — Legislative notification.
§ CA-34 — Local Law No. 13-1996 also provided as follows.
§ CA-48 — Local Law No. 10-2000 also provided as follows.
§ CA-68 — Local Law No. 39-2004 also provided as follows.
§ CA-69 — Local Law No. 41-2004 also provided as follows.
§ CA-89 — Local Law No. 11-2008 also provided as follows.
§ CA-113 — Local Law No. 54-2010 also provided as follows.
§ CA-135 — Local Law No. 9-2013 also provided as follows.
§ CA-166 — Local Law No. 1-2020 also provided as follows.
§ CA-182 — Local Law No. 26-2021 also provided as follows.
§ CA-185 — Local Law No. 23-2022 also provided as follows.
§ A2-6 — Meetings.
§ A2-8 — Hearings on local laws.
§ A2-9 — Functions of Presiding Officer relative to hearings.
§ A3-4 — Criminal Justice Coordinating Council.
§ A4-2 — Public hearings by County Executive on departmental estimates and capital requests.
§ A4-4 — Public hearings by County Executive on capital proposals.
§ A4-7 — Alteration of allotments by County Executive.
§ A5-5 — Deductions from wages or salaries for federal credit union authorized.
§ A5-6 — Deductions from wages or salaries for Suffolk County teachers federal credit union authorized.
§ A5-7 — Deductions from wages or salaries for banks and financial institutions other than credit unions authorized.
§ A5-8 — Contractors and vendors required to submit full disclosure statement.
§ A5-14 — Authority to file notice of intention to claim regarding insurance; issuance of certificates.
§ A5-22 — Contractors and vendors to immediately notify of cybersecurity breach.
§ A6-2 — Tuition reimbursement program.
§ A7-3 — Validation of petition; public notice.
§ A8-7 — Conduct of hearings and making of findings pursuant to New York Eminent Domain Procedure Law for Department projects.
§ A8-8 — Notification to utilities of County construction projects.
§ A9-7 — Notification of policies.
§ A10-3 — Definitions.
§ A10-6 — Use of electronic surveillance.
§ A13-7 — Discipline of members.
§ A13-11 — Disposition of motor vehicles.
§ A14-9 — Notice of public hearings on Comprehensive Plan.
§ A14-14 — Referral of certain municipal zoning actions to Planning Commission.
§ A14-15 — Notice of referrals; consideration of municipal zoning actions by Planning Commission.
§ A14-19 — Hearing on zoning actions referred to Planning Commission when objections are made by state agency.
§ A14-21 — Zoning provisions applicable in areas within a certain distance from municipal boundaries.
§ A14-23 — Referral of certain variances to Planning Commission.
§ A14-24 — Referral of certain subdivision plats to Planning Commission.
§ A30-3 — Advisory opinions.
§ A30-6 — Hearings.
§ A40-3 — Procedure for redemption of property under Suffolk County Tax Act.
§ A40-4 — Disposition of property acquired through Suffolk County Tax Act.
§ A40-5 — Conduct of hearings and making of findings pursuant to New York Eminent Domain Procedure Law.
§ A40-8 — Procedure for leasing real property for County use.
AA-5Section 2.{1} — CONTRACT
§ AA-6 — Local Law No. 1-1991 also provided as follows.
§ AA-44 — Local Law No. 33-1999 also provided as follows.
§ AA-54 — Local Law No. 25-2003 also provided as follows.
AA-54Section 2.{9} — POLICIES
§ AA-72 — Local Law No. 29-2006 also provided as follows.
§ AA-79 — Local Law No. 38-2007 also provided as follows.
§ AA-95 — Local Law No. 32-2010 also provided as follows.
§ AA-119 — Local Law No. 9-2013 also provided as follows.
§ AA-142 — Local Law No. 5-2018 also provided as follows.
§ AA-155 — Local Law No. 30-2020 also provided as follows.
§ AA-162 — Local Law No. 24-2022 also provided as follows.
§ AA-170 — Local Law No. 39-2023 also provided as follows.
§ 8-4 — Farmland Committee.
§ 8-7 — Notification requirements.
§ 8-10 — Lot coverage.
§ 17-3 — Standards for disciplinary and discharge proceedings.
§ 25-3 — Procedure to obtain easement.
§ 29-3 — Conveyance procedure.
§ 42-4 — Obligations of employee.
§ 42-13 — Obligations of elected official.
§ 42-14 — Scope of benefits.
§ 42-21 — Obligations of appointee.
§ 42-22 — Scope of benefits.
§ 42-29 — Duty to cooperate.
§ 42-30 — Scope of benefits.
§ 68-5 — Notice where approval of County Legislature is required.
§ 68-10 — Prohibited acts; penalties; enforcement.
§ 71-3 — Complaints regarding and investigation of improper government action.
§ 77-14 — Public inspection of statements.
§ 77-16 — Penalties for offenses.
§ 86-6 — Legislative review.
§ 94-2 — Enforcement of state standards; procedure.
§ 101-5 — Meetings.
§ 114-6 — Meetings; records; rules of procedure.
§ 155-5 — Sale or lease of property to SCLDC.
§ 155-15 — Sale or lease of property to WSCLDC.
§ 160-3 — Contracts with private facilities.
§ 172-1 — Legislative intent.
§ 172-3 — Conduct of meetings and executive sessions.
§ 172-6 — Authorization for use under extraordinary circumstances.
Ch 183 — Public Notification Policy
§ 183-1 — Legislative intent.
§ 183-2 — Notice required.
§ 189-26 — Rules for utilization of subcontractors.
§ 189-27 — Countywide certification program.
§ 189-32 — Minimum specifications.
§ 189-51 — Prompt contracting requirements.
Ch 189 Art XII — Notification Requirements for Consultant Contracts
§ 189-61 — Notification requirements.
§ 189-66 — Disclosure by contract agencies.
§ 221-3 — Notification of transfer of real estate.
§ 221-7 — Procedure.
§ 221-15 — Applicability.
Ch 232 — Tax Notices and Billing
Ch 232 Art I — Tax Notices with Mortgage Satisfaction
§ 232-1 — Legislative intent.
§ 232-2 — Notification requirement.
§ 232-9 — Notification of amount of tax required.
§ 232-14 — Notification of amount of tax required.
§ 245-4 — Public hearing required.
§ 261-7 — Meetings; quorum.
270-15{1} — ADVERTISEMENT
§ 270-17 — Penalties for offenses.
§ 278-3 — Availability of blood test at County health centers; disclosure of results.
§ 290-8 — Registration and renewal fees; permit term; renewal.
§ 290-9 — False alarm fees.
§ 290-10 — Appeals.
Ch 294 Art I — Public Notice for Pregnant Women
§ 294-3 — Notification requirements.
§ 299-4 — Authority of law enforcement officers.
§ 299-11 — Affordable Rabies Program; feral cats; forms and notices; provision of staff to perform inoculations.
§ 299-12 — Emergency provisions.
§ 299-21 — Destruction permitted; complaints and determinations; restraints.
§ 299-42 — Legislative intent.
§ 299-61 — Enforcement; information provided by dealer.
§ 299-68 — Pet grooming business registration required; fee.
§ 299-83 — Penalties for offenses.
§ 299-86 — Legislative intent.
§ 299-90 — Penalties for offenses.
§ 310-3 — Notification of restrictions.
§ 319-13 — Seizure of scooters in violation; notification; processing and storage fees; regulations.
§ 319-17 — Legislative intent.
§ 319-26 — Seizure of skateboard in violation; notification; processing and storage fees; regulations.
§ 353-7 — Enforcement actions or proceedings.
§ 353-21 — Registration required.
§ 353-24 — Enforcement actions or proceedings.
§ 353-32 — Fines; suspension or revocation of registration; hearing.
§ 360-4 — Penalties for offenses.
§ 365-3 — Cancellations and cancellation fees.
§ 378-14 — Disclosure of sex offender status.
387-2{4} — DECEPTIVE TRADE PRACTICES
§ 387-3 — Rules and regulations.
§ 391-1 — Legislative intent.
§ 391-3 — Standardized forms required; action upon applications.
§ 410-6 — Certificate of registration; fee.
§ 415-7 — Notice of violation; impoundment and redemption.
§ 420-6 — Warrantless seizures.
§ 420-7 — Civil authority.
§ 420-8 — Disposition of forfeited assets and proceeds.
§ 427-4 — License applications; issuance of license; term; fee.
§ 427-17 — Penalties for offenses.
§ 427-27 — Penalties for offenses.
§ 433-2 — Penalties for offenses.
§ 436-3 — Direction connection to 911 required.
§ 438-3 — Siting procedure; operating conditions.
§ 438-8 — Compliance with local zoning and building codes required.
§ 438-20 — Review of criminal records and referrals.
§ 441-17 — Penalties for offenses.
§ 446-12 — Water and Land Invasives Advisory Board.
§ 446-27 — Enforcement.
§ 450-5 — Review procedure when County is lead agency.
§ 455-3 — License and franchise required; application and issuance procedure; term of license.
§ 463-6 — Fees; rules and regulations.
§ 467-4 — Registration requirements.
§ 471-19 — License application, issuance and requirements.
§ 471-24 — Licensing board.
§ 471-31 — Enforcement.
§ 475-12 — Administrative Guidance regulations.
§ 475-16 — Additional terms and conditions of lease.
§ 475-30 — Guidelines, procedures and forms.
§ 485-4 — Enforcement; rules and regulations.
§ 512-5 — Disposal of seized property.
§ 517-5 — Seizure of vehicles of unlicensed home improvement contractors.
§ 517-12 — Penalties for offenses.
§ 517-18 — Registration required; fees.
§ 523-10 — Imposition of tax; exemptions.
§ 523-11 — Collection of tax; administration; enforcement; proceedings to recover tax.
§ 523-12 — Review of tax determinations.
§ 523-13 — Review of tax collections.
§ 528-8 — Unlawful discriminatory practices in places of public accommodation, resort or amusement.
§ 528-13 — Jurisdiction and procedures.
§ 542-10 — Penalties for offenses.
§ 542-12 — Hearing.
§ 542-13 — Rules and regulations.
§ 542-16 — Penalties for offenses.
§ 542-18 — Hearing.
§ 542-19 — Rules and regulations.
§ 558-4 — Posting of signs required.
563-2{6} — DECEPTIVE TRADE PRACTICES
§ 563-5 — Application procedure; information required; qualifications; issuance of license.
§ 563-6 — Term of licenses; renewal; conditions; display required.
§ 563-9 — Civil penalties.
§ 563-11 — Powers of Director; disposition of fees; liability.
§ 563-17 — License required.
§ 563-25 — Licensing board.
§ 563-27 — License required; qualifications.
§ 563-34 — Procedure for seizure of vehicles of unlicensed businesses.
§ 563-37 — License required.
§ 563-40 — Required bond.
§ 563-42 — Inspection of records.
§ 563-43 — Required reports.
§ 563-48 — Police order to hold property.
§ 563-50 — License required; display.
§ 563-53 — Inspection of records.
§ 563-55 — Police order to hold property.
§ 563-57 — Required reports.
§ 563-65 — Term of license; renewal and conditions; shelved licenses.
§ 563-68 — Fines; suspension or revocation of licenses.
§ 563-69 — Powers of Director; disposition of funds.
§ 563-72 — Enforcement.
§ 563-80 — Term of licenses; renewal; conditions; exemption from license fees.
§ 563-83 — Fines; suspension or revocation of licenses.
§ 563-85 — Powers of Director; disposition of funds; liability.
§ 563-86 — Licensing board.
§ 563-95 — Term of licenses; renewal; conditions.
§ 563-98 — Fines; suspension or revocation of licenses.
§ 563-100 — Powers and duties of Director; disposition of funds; liability.
§ 563-108 — Term of licenses; renewal; conditions.
§ 563-112 — Penalties for offenses; suspension or revocation of licenses.
§ 563-114 — Powers and duties of Director; disposition of funds; liability.
§ 563-121 — Licensing board.
§ 563-127 — Application procedure; qualifications; examinations.
§ 563-129 — Term of license; fees; display; shelved licenses; continuing education for electricians.
§ 563-131 — Powers and duties of licensing boards.
§ 571-5 — Powers of Commissioner.
§ 571-7 — For-hire vehicle registration.
§ 571-10 — For-hire vehicle driver's licenses.
§ 571-15 — Notice of violation; hearing.
§ 575-3 — Living wage and other benefits.
§ 575-5 — Noncompliance review and appeal; Living Wage Advisory Committee.
§ 575-7 — Obligations of covered employers.
§ 575-9 — Monitoring, investigation and compliance.
Ch 580 — Lobbyists
§ 580-5 — Termination of retainer, employment or designation.
§ 580-9 — Penalties for offenses.
Ch 586 Art II — Information Notices for Examinations
§ 586-6 — Notification requirements.
§ 595-2 — Notice required.
§ 599-6 — Fines; suspension and revocation of registration; condemnation of dispensing devices or equipment.
§ 607-7 — Storage procedures.
623-2{2} — NOTICE
623-2{5} — PUBLIC NUISANCE
§ 623-3 — Suffolk County governmental determinations.
§ 623-5 — Permanent injunctions.
§ 623-7 — Temporary closing orders.
§ 623-8 — Temporary restraining orders.
§ 623-9 — Temporary closing orders and temporary restraining orders.
§ 623-10 — Vacating of orders.
§ 623-11 — Temporary receiver.
§ 623-12 — Vacating preliminary injunction.
§ 623-13 — Judgment awarding permanent injunction.
§ 623-14 — Action or proceeding for ejectment or eviction.
§ 627-1 — Legislative intent.
§ 627-4 — Notification.
§ 633-4 — Procedures.
§ 639-9 — Effective date of orders.
§ 639-12 — Notice of removal.
§ 643-4 — Prohibited acts.
§ 643-8 — Traffic and parking.
§ 643-24 — Violations; revocation of permit.
§ 643-26 — Penalties for offenses.
§ 643-39 — Penalties for offenses.
§ 647-5 — Pesticide application for mosquitoes; notice to public; notification waivers.
§ 647-6 — Notices of pesticide applications.
Ch 647 Art II — Notification of Pesticide Application
§ 647-8 — Legislative intent.
647-9{6} — RESIDENTIAL LAWN APPLICATION
§ 647-10 — Signs; notice requirements.
§ 647-13 — Penalties for offenses.
§ 649-7 — Penalties for offenses.
§ 656-3 — Leases.
§ 656-16 — Notice of sale; homeowner rights; exceptions.
§ 656-19 — Grounds for eviction.
§ 672-8 — Procedure.
§ 696-1 — Legislative intent.
§ 696-4 — Notice of foreclosure action.
§ 700-1 — Legislative intent.
§ 700-3 — Price notice requirements.
§ 700-5 — Penalties for offenses; hearing.
§ 700-9 — Notice on menus and menu boards.
§ 700-12 — Penalties for offenses; hearing.
§ 700-17 — Penalties for offenses.
§ 704-18 — Posting notice of alarm requirements.
§ 704-58 — Requirements.
§ 704-76 — Enforcement.
§ 713-3 — Notice of prohibited conduct; repeated violations; hearings; rules and regulations; advisory committee.
§ 713-5 — Delivery of notification.
§ 717-6 — Penalties for offenses.
§ 717-7 — Powers of Commissioner.
§ 719-3 — Demonstration program established.
§ 719-4 — Costs associated with program.
§ 719-5 — Use of data captured.
§ 719-7 — Notice of liability.
§ 719-8 — Penalties for offenses.
§ 719-11 — Defenses.
§ 735-2 — Protections established.
§ 740-3 — Insurance.
§ 740-10 — Notice, review and approval of construction.
§ 740-19 — Special permits and discharge certifications.
§ 740-21 — Scavenger waste discharge permits.
§ 740-25 — Objectionable, prohibited or limited wastes.
§ 740-30 — Suspension or revocation of permits.
§ 740-31 — Notice of violation.
§ 740-32 — Administrative compliance hearing.
§ 740-35 — Penalties for offenses.
§ 740-38 — User charges and connection fees.
§ 740-41 — Hearing on rate schedules.
§ 740-44 — Connection to County sewage works required.
§ 740-47 — Rules and regulations.
Ch 745 Pt 2 Art III — Notification; Removal and Monitoring
§ 745-25 — Establishment of homeless sex offender reporting line; notification of outside police agencies.
§ 745-34 — Enforcement, monitoring and verification procedures.
§ 745-35 — Housing requirements for hard-to-place individuals.
754-2{17} — PRIVATE SOCIAL FUNCTION
§ 754-3 — Limitations and restrictions.
§ 759-4 — Illicit discharge remediation requirements.
§ 769-5 — Fines; suspension or revocation of registration; hearing.
Ch 775 — Taxation
§ 775-11 — Extent of exemption.
§ 775-24 — Procedure.
§ 775-36 — Restrictions on use of eligible property.
Ch 779 — Tax Grievance Consultants
§ 779-3 — Prohibited activities; required contract terms.
§ 779-9 — Fines; suspension or revocation of license.
Ch 783 — Tax Refunds
§ 783-4 — Requirements.
§ 787-5 — Penalties for offenses; hearing.
§ 792-4 — Enforcement.
§ 792-44 — Penalties for offenses.
§ 796-1 — Legislative intent.
§ 796-3 — Notification requirements.
808-2{6} — WRITTEN NOTIFICATION
§ 808-3 — Department notification; time frame for removal.
§ 808-5 — Penalties for offenses.
§ 808-6 — Notification to pole owner.
§ 808-13 — Penalties for offenses; hearing.
§ 818-15 — Warrantless seizures.
§ 818-16 — Civil authority.
§ 818-17 — Disposition of forfeited assets and proceeds.
§ 818-23 — Warrantless seizures.
§ 818-24 — Civil authority.
§ 818-25 — Disposition of forfeited assets and proceeds.
§ 818-39 — Warrantless seizures.
§ 818-40 — Civil authority.
§ 818-41 — Disposition of forfeited assets and proceeds.
§ 818-48 — Demonstration program established.
§ 818-50 — Penalties for offenses.
§ 818-51 — Notice of liability.
§ 818-54 — Defenses.
§ 818-71 — Warrantless seizures.
§ 818-72 — Civil authority.
§ 818-73 — Disposition of forfeited assets and proceeds.
§ 818-77 — Legislative intent.
§ 822-4 — Notification requirements.
§ 822-6 — Impoundment, redemption and forfeiture.
§ 822-13 — Impoundment, redemption, and forfeiture.
§ 822-15 — Discretionary action; custody or release of impounded vehicles.
§ 830-2 — Victim notice forms.
§ 830-3 — Right to financial and social service assistance information.
§ 840-3 — Certification of water quality required.
Ch 840 Art III — Public Notification of Sewage Contamination
§ 840-9 — Legislative intent.
§ 840-11 — Notification of elected officials and public.
§ 860-3 — Meetings and records.
§ 874-6 — Rules and regulations.
§ 896-7 — Meetings.
Ch 920 Art II — Translation of Election Notices
§ 920-2 — Notices to be published in Spanish.
§ 936-5 — Regular meetings; records; rules for proceedings; special meetings.
§ 943-8 — Standing committee.
§ 954-3 — Notifications.
§ 954-5 — Status of license.
§ 957-5 — Schedule of meetings; records; rules of proceedings.
§ 964-6 — Regular meetings; records; special meetings; quorum; informal hearings and meetings.
§ 964-9 — Annual written report.
Ch 971 — Identity Protection
§ 1006-5 — Regular meetings; records; rules of procedure; special meetings.
§ 1008-7 — Meetings.
§ 1008-13 — Groundwater Resources Management Plan.
§ 1008-14 — Notice of hearings.
§ 1009-6 — Meetings.
§ 1013-5 — Organization and operation.
§ 1027-5 — Meetings; minutes.
§ 1032-7 — Meetings and records.
§ 1065-16 — Public notice.
§ 1065-23 — Correction or withdrawal of bids; cancellation of awards.
§ 1065-25 — Exceptions to sealed bid requirements.
§ 1065-33 — Exceptions.
§ 1065-34 — Exception for client services.
§ 1065-35 — Exception for contracting for professional services with predetermined rates.
§ 1065-43 — Protests.
§ 1070-17 — Approval of resolutions; "Triple A Program"; quarterly reports.
§ 1083-11 — Meetings.
§ 1083-18 — Public hearings.
Ch 1122 Art II — Notification of Violation of Probation
§ 1122-5 — Notification regarding minors.
§ 1122-6 — Prompt notification of victims.
§ 1126-3 — Meetings; compensation and terms of members.
Ch 1143 Art I — Notification of Correction of Errors on Tax Rolls
§ 1143-1 — Authorization to mail notice.
§ 1143-2 — Applicability.
§ 1145-7 — Meetings.
§ 1155-7 — Regular and special meetings; records; rules.
Ch 1162 — Vector Control
Ch 1162 Art II — Notification of Mosquito Spraying
§ 1162-7 — Findings and intent.
§ 1162-8 — Authority to provide notification.
§ 1162-9 — Use of CodeRED system.
§ 1162-10 — Message content; optional services.
§ 1168-10 — Meetings.
§ 1168-20 — Schedule of meetings; records; rules of proceedings.
§ 1173-3 — Notification of contractors and landlords regarding prevailing wage laws.
Ch 1177 — Web Sites
§ 1180-5 — Regular and special meetings; records.
§ 1180-16 — Notification of substandard housing.
§ 1180-18 — Conditions for County action.
Ch 1195 — Suffolk County Tax Act
§ 5 — COMPLETION OF ASSESSMENT ROLL.
§ 13 — (a) TAX ROLL AND RECEIVERS WARRANT. (b) LIEN, PAYMENT AND PENALTY. (c) AUTHORIZATION FOR TWO PAYMENTS OF TAXES.
§ 13-b — PAYMENT OF TAXES BY RAILROAD AND CERTAIN OTHER CORPORATIONS.
§ 22 — NOTICE TO BE GIVEN BY RECEIVER OF TAXES.
§ 23 — NOTICE OF COLLECTION OF TAXES.
§ 24 — DUTY OF TOWN CLERK RESPECTING NONRESIDENT TAXPAYERS.
§ 26 — RETURN BY RECEIVERS OF TAXES OF UNPAID TAXES.
§ 33-a — NOTICE NOT MANDATORY.
§ 40-a — LIEN OF MORTGAGE NOT AFFECTED BY TAX SALE.
§ 40-b — REDEMPTION BY MORTGAGEE.
§ 40-e — SETTING ASIDE CANCELLATION OF SALE.
§ 42 — ADVERTISEMENT OF NOTICE OF UNPAID TAXES BY COUNTY TREASURER.
§ 43 — ADVERTISEMENT OF NOTICE OF SALE.
§ 44 — COPIES OF NOTICE OF SALE TO BE FURNISHED COUNTY TREASURER.
§ 45 — SALE OF PROPERTY FOR UNPAID TAXES.
§ 45-b — TAX SALE IN NOVEMBER, 1933, VALIDATED.
§ 45-c — TAX SALES IN OCTOBER OF THE YEARS 1940, 1941, 1942, 1943, 1944, 1945, 1946, 1947, 1948, 1949, VALIDATED.
§ 47 — WHEN PURCHASERS PAY THE AMOUNTS OF THEIR BIDS: POSSESSION OF PREMISES PURCHASED.
§ 47-a — PAYMENT OF DELINQUENT TAXES IN INSTALLMENTS.
§ 49 — REDEMPTION OF PROPERTY SOLD FOR TAXES.
§ 49-a — EXTENSION OF PERIOD TO REDEEM FOR AGRICULTURAL PROPERTY.
§ 51 — RIGHTS OF PURCHASERS.
§ 52 — NOTICE OF UNREDEEMED REAL ESTATE: NOTICE TO REDEEM.
§ 53 — CONVEYANCE OF PROPERTY NOT REDEEMED.
§ 60 — CONVEYANCE VESTS ABSOLUTE FEE IN PURCHASER.
§ 61 — COSTS AND ALLOWANCES.
§ 62 — FORECLOSED TAX CERTIFICATE NOT ARREARS.
§ 65 — RECORD OF TRANSFERS OF TAX LIENS.
§ 70 — COUNTY TREASURER TO FURNISH SUPERVISORS WITH LIST OF ARREARS.
§ 73 — AFFIDAVITS OF PUBLICATION OF NECESSARY NOTICES TO BE PRESERVED.
§ 1200-6 — RULE 6: Position classification.
§ 1200-7 — RULE 7: Recruitment of personnel.
§ 1200-9 — RULE 9: Examinations.
§ 1200-11 — RULE 11: Eligible lists.
§ 1200-12 — RULE 12: Certification of eligible lists.
§ 1200-14 — RULE 14: Probationary term.
§ 1200-17 — RULE 17: Transfers.
§ 1200-18 — RULE 18: Reinstatement.
§ 1200-19 — RULE 19: Leave of absence.
§ 1200-22 — RULE 22: Preferred list.
§ DT-1 — Derivation Table of 1985 Code to 2011 Code
§ DLL-1 — Disposition of local laws.
§ DLR-1 — Disposition of resolutions.
add
Notices of violations
§ 415-7 — Notice of violation; impoundment and redemption.
§ 446-27 — Enforcement.
§ 471-31 — Enforcement.
§ 571-15 — Notice of violation; hearing.
§ 704-76 — Enforcement.
§ 740-31 — Notice of violation.
§ 740-35 — Penalties for offenses.
§ 792-4 — Enforcement.
§ 818-50 — Penalties for offenses.
§ 818-77 — Legislative intent.
add
Nuisances
§ 274-1 — Findings; policy; purpose.
§ 274-2 — Restrictions on public nuisance actions against agricultural operations.
§ 285-1 — Legislative intent.
§ 290-2 — Legislative findings.
299-43{3} — ANIMAL SHELTER
§ 299-76 — Legislative intent.
299-77{1} — NUISANCE BIRDS
299-77{3} — WILD ANIMAL
§ 299-80 — Feeding of certain backyard birds permitted.
§ 299-86 — Legislative intent.
§ 299-88 — Preservation of honeybee colonies.
302-2{3} — ANIMAL SHELTER
302-19{2} — ANIMAL SHELTER
Ch 420 — Drug Premises and Property
§ 475-1 — Legislative intent.
§ 475-3 — Restrictions on public nuisance actions against fishing operations.
§ 490-1 — Legislative intent.
§ 555-1 — Legislative intent.
Ch 623 — Nuisance Properties
§ 623-1 — Legislative intent.
623-2{5} — PUBLIC NUISANCE
§ 623-4 — Remedies and enforcement.
§ 623-5 — Permanent injunctions.
§ 623-6 — Preliminary injunctions.
§ 623-7 — Temporary closing orders.
§ 623-8 — Temporary restraining orders.
§ 623-9 — Temporary closing orders and temporary restraining orders.
§ 623-10 — Vacating of orders.
§ 623-13 — Judgment awarding permanent injunction.
§ 623-14 — Action or proceeding for ejectment or eviction.
Ch 656 — Planned Retirement Communities
713-1{3} — NUISANCE MATERIAL, PARAPHERNALIA, or CONTRABAND
713-1{5} — PROHIBITED CONDUCT
§ 713-4 — Remedies and enforcement.
740-1A{37} — OBJECTIONABLE, PROHIBITED or LIMITED WASTES
§ 740-33 — Discharges deemed public nuisance.
§ 751-1 — Legislative intent.
§ 818A-9 — Local Law No. 32-2022 also provided as follows.
§ 818A-11 — Local Law No. 23-2023 also provided as follows.
§ 822-1 — Legislative intent.
§ DT-1 — Derivation Table of 1985 Code to 2011 Code
§ DLL-1 — Disposition of local laws.
add
Nursing homes
§ C11-3 — Powers and duties.
§ A9-2 — Organization; powers and duties of divisions.
A9-4A{2} — HOSPITAL
Ch 396 — Day-Care Facilities and Home-Care Services
Ch 400 — Defibrillators
Ch 400 Art IV — Use in Nursing Homes
§ 400-22 — Legislative intent.
400-23{3} — NURSING HOME
400-23{4} — RESIDENTIAL HEALTH-CARE FACILITY
§ 400-24 — Provision of AED; staff required.
§ 400-28 — Applicability.
Ch 480 — Foster Care and Adoptive Homes
§ 490-4 — Requirements through December 31, 2009.
Ch 519 — Homemaking Services
Ch 627 — Nursing Homes and Health-Care Facilities
Ch 627 Art I — Nursing Home Employee and Resident Screening
§ 627-1 — Legislative intent.
627-2{1} — EMPLOYEE
627-2{2} — NURSING HOME
627-2{3} — OPERATOR
627-2{4} — RESIDENT
§ 627-3 — Screening requirements.
§ 627-4 — Notification.
§ 627-6 — Penalties for offenses.
§ 627-8 — Applicability.
§ 627-9 — Legislative intent.
§ 627-10 — Disposal plan required.
§ 627-15 — Legislative intent.
§ 627-16 — Filing requirements.
Ch 735 — Senior Citizens Bill of Rights
§ 754-3 — Limitations and restrictions.
§ 935-9 — Salary amendments for certain exempt employees.
§ 935-10 — Salary amendments for certain officers and employees.
§ DT-1 — Derivation Table of 1985 Code to 2011 Code
§ DLL-1 — Disposition of local laws.