Loading...
HomeMy WebLinkAboutAG-07/30/2019 ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD July 30, 2019 7:00 PM POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 7:00 PM Meeting called to order on July 30, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - July 30, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Recreation Monthly Reports May 2019 June 2019 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 PUBLIC HEARING - Coastal Erosion Hazard Board of Review Appeal of Harry and Haykuhi Bashian 2. 9:15 Legislator Al Krupski LI Extension to the Empire State Bike Trail Initiative 3. 9:30 Todd Feuerstein, Denis Noncarrow and Housing Advisory Commission Proposed Affordable Apartments 4. 10:00 Craig Jobes and Jeff Standish Update on Deer Survey Responses 5. 10:15 Councilman Ruland, Janet Douglass and Jeff Standish Proposed Lacrosse Field at Cochran Park 6. 10:30 Denis Noncarrow, Jeff Standish and Michael Collins Grant for Community Center Exterior Repairs and Vac-Con Truck Grant 7. 10:45 Councilman Ruland and Jamie Richter Transportation Commission Recommendation-Old North Road & Youngs Avenue, Southold 8. Justice Evans Fishers Island Town Board Meeting 8/7/19 9. Justice Evans Appointment to Fishers Island Harbor Committee Southold Town Meeting Agenda - July 30, 2019 Page 3 10. Proposed Amendments to Ethics Code 11. Volunteer Firefighter Exemption Code Change 12. EXECUTIVE SESSION - LABOR -Matters Involving the Employment/Employment History of a Particular Person(S) 11:15 Vincent Orlando 11:30 Chief Flatley 11:45 Jeff Standish 13. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof Bob Ghosio, Liaison to Land Preservation Committee SPECIAL PRESENTATION Recognition of Lucas Kosmynka’s Short Film Work MINUTES APPROVAL 14. RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 26, 2019 15. RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, April 09, 2019 16. RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, April 23, 2019 17. RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, May 07, 2019 18. RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, May 21, 2019 V. RESOLUTIONS 2019-662 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit Southold Town Meeting Agenda - July 30, 2019 Page 4 RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated July 30, 2019.  Vote Record - Resolution RES-2019-662 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-663 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, August 13, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-663 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-664 CATEGORY: Set Meeting Southold Town Meeting Agenda - July 30, 2019 Page 5 DEPARTMENT: Town Clerk Annual Fishers Island Town Board Meeting RESOLVED that the Annual Fishers Island Town Board Meeting of the Southold Town Board be held, Wednesday, August 7, 2019 on Fishers Island, New York at 1:30 P. M..  Vote Record - Resolution RES-2019-664 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-665 CATEGORY: Attend Seminar DEPARTMENT: Historian Amy Folk to Attend Seminar "Resolved that the Town Board of the Town of Southold Hereby Grant Permission to Amy Folk to Attend a Seminar Entitled Association of Public Historians 2019 Annual State Conference in Albany, NY from Sept 9 to Sept 11, 2019. All Expenses for Registration, Travel, Lodging and Meals to be a Legal Charge to the 2019 Budget (Meetings and Seminars). Funds Are Available in Account Number A.7510.600.2; Historian, Meetings and Seminars." RESOLVED that the Town Board of the Town of Southold hereby grants permission to Amy Folk to attend a seminar entitled Association of Public Historians 2019 Annual State Conference in Albany, NY , September 9-11, 2019. All expenses for registration, travel to be a legal charge to the 2019 budget (meetings and seminars).  Vote Record - Resolution RES-2019-665 Yes/Aye No/Nay Abstain Absent Adopted   Adopted as Amended James Dinizio Jr      Defeated William P. Ruland      Tabled Jill Doherty     Withdrawn  Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt   Supt Hgwys Appt Southold Town Meeting Agenda - July 30, 2019 Page 6 No Action  Lost  2019-666 CATEGORY: Committee Appointment DEPARTMENT: Land Management Coordination Bay to Sound Phase 3 Project Advisory Committee RESOLVED that the Town Board of the Town of Southold hereby ratifies the formation and establishment of the Bay to Sound Phase 3 Project Advisory Committee as of July 30, 2019. The Committee is formed for the purposes of monitoring the Bay to Sound Phase 3 Project and advising the New York State Department of State and the Town Board as to the status of same and is a requirement of the New York State Department of State grant contract C1001150. The committee shall consist of the following members to serve until the completion of the project: John Sepenoski GIS Technician - Project manager Michael Collins Town Engineer - Grade crossing plan, bid documents, demolition management North Fork Environmental Council - Local environmental group Group for the East End - Local environmental group Town Board - Ex-officio Town Trustees - Ex-officio  Vote Record - Resolution RES-2019-666 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-667 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Black Box Network Services Financial Impact: Southold Town Meeting Agenda - July 30, 2019 Page 7 Phone Maintenance Annex RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Norstan Communications, Inc. dba Black Box Network Services for the phone maintenance services for the Southold Town Hall Annex for the total amount of One Thousand Eight Hundred Dollars ($1,800), funded from budget line A.1680.4.400.450 (Telephone System Maintenance), subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-667 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-668 CATEGORY: Committee Appointment DEPARTMENT: Supervisor Appointment to Housing Advisory Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Marilyn Sierra as a member of the Housing Advisory Commission, effective immediately, term to expire March 31, 2022.  Vote Record - Resolution RES-2019-668 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost Southold Town Meeting Agenda - July 30, 2019 Page 8 2019-669 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit North Fork Country Club 4/11/19 250.00 Peter Cowan PO Box 725 Cutchogue, NY 11935  Vote Record - Resolution RES-2019-669 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-670 CATEGORY: Refund DEPARTMENT: Town Clerk Filming Clean-Up Deposit and Traffic Control Refund WHEREAS Essence Communications supplied the Town of Southold with a refundable Clean- up Deposit fee in the amount of $250.00 and no Traffic Control fee was required, and Southold Town Meeting Agenda - July 30, 2019 Page 9 WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that the Clean-up Deposit Fee may be refunded, now therefore be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the total amount of $250.00 to Essence Communications, c/o Tracey Woods, 241 37th Street, 4th Floor, Brooklyn, NY 11232.  Vote Record - Resolution RES-2019-670  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-671 CATEGORY: Refund DEPARTMENT: Town Clerk Filming Clean-Up Deposit and Traffic Control Refund WHEREAS Moda Studio supplied the Town of Southold with a refundable Clean-up Deposit fee in the amount of $250.00 and no Traffic Control fee was necessary and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that the Clean-up Deposit Fee may be refunded, now therefore be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the total amount of $250.00 to Moda Studio, c/o Jun Lui, 1635 Lexington Avenue, 2A, New York, NY 10029.  Vote Record - Resolution RES-2019-671 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled William P. Ruland       Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Southold Town Meeting Agenda - July 30, 2019 Page 10 Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell      Supt Hgwys Appt  No Action  Lost 2019-672 CATEGORY: Authorize to Bid DEPARTMENT: Town Clerk Advertise for Lubricant Bid RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for supplying Automotive and Equipment Lubricants and Fluids for a period of one (1) year from the acceptance of the bid.  Vote Record - Resolution RES-2019-672  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-673 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Accept Resignation of Sean Healy RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-117 of the Fishers Island Ferry District adopted July 22, 2019 that accepts the resignation effective May 1, 2019 of Sean Healy, part time Deckhand for the Fishers Island Ferry District.  Vote Record - Resolution RES-2019-673 Adopted  Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - July 30, 2019 Page 11 Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland      Tabled Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt  Supt Hgwys Appt  No Action   Lost 2019-674 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Mary Kirby Captain/Deckhand RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-118 of the Fishers Island Ferry District adopted July 22, 2019 that appoints Mary Kirby to the position of part time Captain (FIFD) at a rate of $22.00 per hour when performing Captain duties and to the position of part time Deckhand (FIFD) at a rate of $18.36 per hour when performing Deckhand duties effective July 10, 2019.  Vote Record - Resolution RES-2019-674 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-675 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Ryan Healy Captain/Deckhand Southold Town Meeting Agenda - July 30, 2019 Page 12 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-119 of the Fishers Island Ferry District adopted July 22, 2019 that appoints Ryan Healy to the position of full time Captain (FIFD) at a rate of $22.00 per hour when performing Captain duties and to the position of part time Deckhand (FIFD) at a rate of $19.29 per hour when performing Deckhand duties effective July 10, 2019.  Vote Record - Resolution RES-2019-675 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-676 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire Jean DeLorme WHEREAS, the Town of Southold has received notification via U.S. Mail on July 24, 2019 from the NYS Retirement System concerning the retirement of Jean DeLorme effective August 31, 2019 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Jean DeLorme from the position of Adult Day Care Program Supervisor for the Human Resource Center, effective August 31, 2019.  Vote Record - Resolution RES-2019-676  Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans      Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  Southold Town Meeting Agenda - July 30, 2019 Page 13 No Action  Lost  2019-677 CATEGORY: Committee Appointment DEPARTMENT: Town Attorney Appoint ADA Coordinator RESOLVED the Town Board of the Town of Southold hereby appoints Denis Noncarrow as the Americans with Disability Act (ADA) Coordinator for the Town of Southold.  Vote Record - Resolution RES-2019-677  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-678 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Parking/Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individuals for the purchase of parking and/or disposal permits purchased in error: NAME REFUND John Hickey, 501 Hicks Street, Apt 202, Brooklyn, NY 11231 $25.00  Vote Record - Resolution RES-2019-678 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Southold Town Meeting Agenda - July 30, 2019 Page 14 Defeated  James Dinizio Jr     Tabled  William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt  Tax Receiver's Appt Robert Ghosio     Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-679 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Memorandum of Agreement CSEA Financial Impact: MOA RESOLVED that the Town Board of the Town of Southold hereby approves the Memorandum of Agreement between the Town of Southold and CSEA, concerning the settlement of PERB Case No. U-36946.  Vote Record - Resolution RES-2019-679  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-680 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Christopher M. Rehm Construction Equipment Operator Southold Town Meeting Agenda - July 30, 2019 Page 15 RESOLVED that the Town Board of the Town of Southold hereby appoints Christopher M. Rehm to the position of Construction Equipment Operator for the Solid Waste District, effective August 2, 2019, at a rate of $26.6029 per hour, pending background search completion.  Vote Record - Resolution RES-2019-680  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-681 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Jack Dufton Seasonal Scale Operator RESOLVED that the Town Board of the Town of Southold hereby appoints Jack Dufton to the position of Seasonal Scale Operator for the Solid Waste District, effective August 1, 2019 through September 15, 2019, at a rate of $17.61 per hour subject to background search completion.  Vote Record - Resolution RES-2019-681  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  Southold Town Meeting Agenda - July 30, 2019 Page 16 2019-682 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoints Hai Zhen Sophia Ke PT Account Clerk Typist (FIFD) RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-120 of the Fishers Island Ferry District adopted July 29, 2019 that appoints Hai Zhen Sophia Ke with effect August 1, 2019 as a part-time Account Clerk Typist (FIFD) with a starting wage rate of $18.00 per hour.  Vote Record - Resolution RES-2019-682  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-683 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Human Resource Center HRC Lease Agreement 2019 Ford 11 Passenger Bus Financial Impact: No financial impact RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute Vehicle Lease Agreement # 525-CAP-CAP 1749.520- 2023-8 between the Suffolk County Office for the Aging and the Town of Southold for the purpose of leasing a 2019 Ford E350 Phoenix 11Passenger Bus VIN No. 1FDEE3FS3KDC07301, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-683  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Southold Town Meeting Agenda - July 30, 2019 Page 17 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2019-684 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2019 Budget Modification - Highway Dept Financial Impact: transfer monies RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part-Town budget as follows: From: DB.5110.4.400.300 Drainage Replacements $ 3,500.00 DB.5110.1.100.100 Regular Earnings 20,000.00 DB.5130.2.500.300 Other Equipment 1,000.00 TOTAL $24,500.00 To: DB.5110.4.100.350 Traffic Paint $ 500.00 DB.5110.4.100.960 Drain Pipe/Rings/Covers 3,000.00 DB.5140.4.100.400 Implements (Small Tools) 1,000.00 DB.5140.1.100.100 Regular Earnings 20,000.00 TOTAL $24,500.00  Vote Record - Resolution RES-2019-684  Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  James Dinizio Jr     Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt   Tax Receiver's Appt Robert Ghosio      Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  Southold Town Meeting Agenda - July 30, 2019 Page 18 2019-685 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Grant Police Department Assistance to Cutchogue Fire Department Chicken BBQ Financial Impact: Cost Analysis from PD is $854.11 RESOLVED the Town Board of the Town of Southold hereby grants Police Department assistance to the Cutchogue Fire Department for its Annual Chicken BBQ on Saturday, August 24, 2019 at the Cutchogue Fire Department field, 260 New Suffolk Road, Cutchogue, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-685  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-686 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Fishers Island Harbor Committee Appoint RESOLVED that the Town Board of the Town of Southold hereby appoints Aaron Lusker (Fishers Island Fire Department) as a member of the Fishers Island Harbor Committee member, effective immediately through March 31, 2024.  Vote Record - Resolution RES-2019-686  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr     Defeated  Southold Town Meeting Agenda - July 30, 2019 Page 19 Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-687 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to nd Detective Roman Wilinski to attend the 32 annual Col. Henry F. Williams Homicide nd Seminar at the NYSP academy in Albany, NY from September 22 through September 27, 2019. All related expenses to be legal charges to the 2019 budget lines A.3120.4.600.225, A.3120.4.600.300 and A.3120.4.600.200.  Vote Record - Resolution RES-2019-687 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-688 CATEGORY: Public Service DEPARTMENT: Town Clerk Property Clean Up Breglia Southold Town Meeting Agenda - July 30, 2019 Page 20 RESOLVED that the Town Board of the Town of Southold, pursuant to Section 100-4(A) of the Southold Town Code, hereby directs that the costs and expenses incurred by the Department of Public Works in effectuating the cleanup of the property located at 7600 Route 25, East Marion, in the amount of $915.87 shall be levied against the real property of Patrick Breglia, SCTM #1000-31-6-11, in accordance with Section 100-10 of the Southold Town Code, and that said costs and expenses are to be collected at the same time and in the same manner as the Town taxes.  Vote Record - Resolution RES-2019-688  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-689 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Clerk PH 8/27 7:00 Pm - LL Moratorium on Route 25, Mattituck WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 30 day of July, 2019, a Local Law entitled, “A Local Law in relation to the six (6) month Extension a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of property in “The State Route 25 Love Lane Intersection and surrounding area” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 27th day of August, 2019 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard, and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to send the following proposed Local Law to the Suffolk County Planning Department and the Southold Town Planning Board for their recommendations and review. The proposed Local Law entitled, , “A Local Law in relation to the six (6) month Extension Southold Town Meeting Agenda - July 30, 2019 Page 21 of a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of property in “The State Route 25 Love Lane Intersection and surrounding area” reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to the six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of property in “The State Route 25 Love Lane Intersection and surrounding area” . BE IT ENACTED by the Town Board of the Town of Southold, as follows: Section 1. Purpose Moratorium Extension The Town Board recognizes that in the area of the intersection of State Route 25 (a/k/a “Main Road”) and Love Lane there is insufficient infrastructure to handle the drastic increase in traffic in recent years and to allow for the safe passage of pedestrians to safely cross Main Road at the Love Lane intersection as well as at other intersections immediately to the East and West of the aforementioned intersection. This lack of infrastructure puts the health, safety and welfare of the public at risk. The residents of the hamlet of Mattituck and the surrounding areas have voiced their concerns regarding the risk to the health, safety and welfare of the community and the need for improvements to the infrastructure at the intersection of Main Road and Love Lane. Similarly, local business owners have identified the traffic issues along Route 25 and Love Lane as having a negative effect on local businesses. A six (6) month moratorium was enacted by the Town Board of the Town of Southold as Local Law 1-2019, on February 26, 2019, with an effective date of March 6, 2019. The current moratorium is set to expire in early September 6, 2019. The moratorium as enacted, is intended to provide sufficient time for the Town to consider the recommendations of ongoing traffic studies, a parking study in the Love Lane area and the completion of the Town Comprehensive Plan. During the course of the moratorium the Town has met with New York State Department of Transportation officials to determine which of the various proposed improvements to the infrastructure the State would deem acceptable and willing to implement or allow the Town to implement. This analysis remains ongoing. In addition, the draft Town Comprehensive Plan has been completed and is now open for public comment. The final adoption of the plan is anticipated to occur by the end of year 2019. The Town Board wishes to be able to consider the proposals and recommendations contained in the various aforementioned plans; consider various alternatives to current zoning along Main Road; as well as implement improvements to the infrastructure and adopt any recommended land use changes, to insure the health, safety and welfare of the community to address the recent drastic increased demands on the infrastructure in the area around the Main Road/Love Lane Intersection and surrounding area. An extension of the moratorium is necessary Southold Town Meeting Agenda - July 30, 2019 Page 22 to complete this function. Given the reasons and facts set forth above and until the planning process is completed, the Town Board finds it necessary to extend the moratorium already in effect, the terms of which remain unchanged and are set forth below. This action is necessary in order to protect the character, public health, safety and welfare of the residents of the hamlet of Mattituck as well as those visiting the Love Lane area. Section 2. ENACTMENT OF A TEMPORARY MORATORIUM Until six (6) months from the effective date of this Local Law, after which this Local Law shall lapse and be without further force and effect and subject to any other Local Law adopted by the Town Board during the six (6) month period, no agency, board, board officer or employee of the Town of Southold including but not limited to, the Town Board, the Zoning Board of Appeals, the Trustees, the Planning Board , or the Building Inspector(s) issuing any building permit pursuant to any provision of the Southold Town Code, shall issue, cause to be issued or allow to be issued any approval, special exception, variance, site plan, building permit, subdivision, or permit for any of the property situated along State Route 25, bounded on the West by intersection of State Route 25 and Bay Avenue and bounded on the East by the intersection of State Route 25 and Pike Street. Section 3. DEFINITION OF “THE STATE ROUTE 25 LOVE INTERSECTION AND SURROUNDING AREA” The State Route 25 and Love Lane intersection and surrounding area is hereby defined as the area bounded by the following public roads: All properties along State Route 25 in the hamlet of Mattituck, bounded by the intersection of State Route 25 and Bay Ave on the West and State Route 25 and Pike Street on the East. Section 4. EXCLUSIONS This Local Law shall not apply: 1) to any person or entity who/which has, prior to the effective date of this Local Law, obtained all permits required for construction of a building on any property located in the State Route 25 Love Lane Intersection and Surrounding Area including later applications to repair or alter, but not enlarge, any such building otherwise prohibited during the period of this temporary moratorium. 2) To any permit or application regarding a single family dwelling unit to be used solely for residential purposes. 3) To any application by a municipal corporation or special district or fire district. Section 5. AUTHORITY TO SUPERCEDE To the extent and degree any provisions of this Local Law are construed as inconsistent with the provisions of Town Law sections 264, 265, 265-a, 267, 267-a, 267-b, 274-a, 274-b, and 276, this Local Law is intended pursuant to Municipal Home Rule Law sections 10(1)(ii)(d)(3) and section 22 to supercede any said inconsistent authority. Southold Town Meeting Agenda - July 30, 2019 Page 23 Section 6. VARIANCE TO THIS MORATORIUM Any person or entity suffering unnecessary hardship as that term is used and construed in Town Law section 267-b (2)(b), by reason of the enactment and continuance of this moratorium may apply to the Town Board for a variance excepting the person’s or entity’s premises or a portion thereof from the temporary moratorium and allowing issuance of a permit all in accordance with the provisions of this Southold Town Code applicable to such use or construction. Section 7. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not impair or invalidate the remainder of this Local Law. Section 8. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State.  Vote Record - Resolution RES-2019-689  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-690 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL Chapter 280, Administration & Enforcement WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk nd County, New York, on the 2 day of July, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold” and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it Southold Town Meeting Agenda - July 30, 2019 Page 24 RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold” which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Administration and Enforcement in the Town of Southold” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to clarify the Town’s intention to supersede Section 268 of the Town Law of the State of New York. II. Amendment. The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: §280-155. Penalties for offenses A. The Town Board of the Southold has determined in order to obtain satisfactory enforcement and compliance with the law, it is necessary to increase the fines for zoning violations in excess of the maximums authorized by §268(1) of the Town Law of the State of New York. It is the intent of the Town Board pursuant to the Municipal Home Rule Law of the State of New York to supersede the portion of §268(1) of the Town Law of the State of New York as enacted by Chapter 598 of the Laws of 1985, insofar as to authorize the Town Board to establish maximum fines for violations of the Building Zone Ordinance set forth in the said §268 of the Town Law. A.B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto or for failure to comply with a written notice or order of any Building Inspector within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor, or their agents, or any other person who commits, or takes part or assists in the commission of any such offense or any person, including an owner, contractor, agent or other person who fails to comply with a written order or notice of any Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period not to exceed 15 days, or both. Each day on which such violation shall occur shall constitute a separate, additional offense. For a second and subsequent conviction within 18 months thereafter, such person shall be guilty of a violation punishable by a fine not exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both Southold Town Meeting Agenda - July 30, 2019 Page 25 such fine and imprisonment, B.C. Notwithstanding the foregoing, any violations of §280-13A(6), 280-13B(13), 280-13D, and 280-111J are hereby declared to be offenses punishable by a fine not less than $1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or both, for a conviction of a first offense; for convictions of a second or subsequent offense within 18 months, a fine not less than $3,000 nor more than $15,000 or imprisonment not to exceed a period of six months, or both. However, for the purpose of conferring jurisdiction upon courts and judicial officers in general, violations of this chapter shall be deemed misdemeanors, and, for such purpose only, all provisions of law relating to misdemeanors shall apply. Each day’s continued violation shall constitute a separate additional violation. Additionally, in lieu of imposing the fine authorized in this section, in accordance with Penal Law §80.05(5), the court may sentence the defendant(s) to pay an amount, fixed by the court, not exceeding double the amount of the rent collected over the term of occupancy. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2019-690 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-691 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Southold Town Meeting Agenda - July 30, 2019 Page 26 Enact LL Chapter 280 Recreational Uses in LIO/LI WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk nd County, New York, on the 2 day of July, 2019, a Local Law entitled “A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park (LIO) and Light Industrial (LI) Districts” and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park (LIO) and Light Industrial (LI) Districts reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park (LIO) and Light Industrial (LI) Districts” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. PURPOSE. The purpose of the amendment is to amend Chapter 280 of the Code of the Town of Southold to allow for minor recreational uses in the Light Industrial Park/Planned Office Park (LIO) and Light Industrial (LI) Districts. II. AMENDMENT. Chapter 280 of the Code of the Town of Southold is hereby amended adding the underlined portion to read as follows: § 280-4 Definitions. B. Definitions and usages. Unless otherwise expressly stated, the following terms shall, for the purpose of this chapter, have the meanings as herein defined. Any word or term not noted below shall be used with a meaning as defined in Webster's Third New International Dictionary of the English Language, unabridged (or latest edition). RECREATION FACILITY, MINOR - Fully enclosed indoor recreation facility that provides soccer, baseball, basketball, tennis, cheerleading, swimming and other sport activities instruction or education to participants in multiple classes, sessions or events. Facilities are open to members, participants and guests only. A member, participant or guest charge may be applied. Recreational uses shall not include gambling, racing and amusement parks. Southold Town Meeting Agenda - July 30, 2019 Page 27 § 280-58 Use regulations. In the LIO District, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any purpose except the following: A. Permitted uses. The following uses are permitted uses and, except for those uses permitted under Subsection A(1) hereof, are subject to site plan approval by the Planning Board: (1) The agricultural operations and accessory uses, including irrigation, the raising of field and garden crops, vineyard and orchard farming, the maintenance of nurseries and the seasonal sale of products grown on the premises, the keeping, breeding, raising and training of horses, domestic animals and fowl, barns, storage buildings, greenhouses and other related structures to the same extent and subject to the same conditions allowed in the AC Zone. (2) Buildings, structures and uses owned or operated by the Town of Southold, school districts, park districts and fire districts. (3) Wholesale businesses, private warehousing and public warehousing, and building material storage and sale, but excluding storage of coal, coke, fuel oil or junk. (4) Building, electrical and plumbing contractors' businesses or yards. (5) Cold storage plants, baking and other food processing and packaging plants that are not offensive, obnoxious or detrimental to neighboring uses by reason of dust, smoke, vibration, noise, odor or effluent. (6) Office buildings for businesses, governmental and professional uses, including administrative training, data processing, publication, financial and sales offices. (7) Telephone exchanges. (8) Wineries as regulated by § 280-48A(11). (9) Tourist camp. (10) Recreational facilities which meet the following conditions: (a) Minimum parcel size shall be three acres. (b) There shall be three acres for each use. (11) Standard regulation golf course. (12) Food catering facility. (13) Machine and equipment workshop. (14) Boat building, boat servicing and boat storage facilities, excluding retail sales of boats and accessories. (15) Light industrial uses, subject to the following conditions: (a) No such process or operation shall involve the handling, storage or discharge of explosives or permit upon the premises any virus or other type of infectious organisms identified with diseases of animals or humans. (b) No offensive noises, gases, fumes, smoke, odors, dust, effluent or vibrations shall emanate from such use and no waste products shall be discharged therefrom of a character to create a nuisance or to be injurious to health or to negatively impact groundwater. Southold Town Meeting Agenda - July 30, 2019 Page 28 (c) Such processes shall involve the use of only oil, gas or electricity for fuel. (16) Printing and publishing plants. (17) Land-based aquaculture operations, including research and development, which meet the following standards: (a) Any land-based aquaculture operation shall take place in a fully enclosed structure. (b) Any land-based aquaculture operation shall be entitled to a retail area not more than 10% of the gross floor area of the structure in which the land-based aquaculture takes place for the direct marketing of its products. (18) Recreational Facility, Minor § 280-62 Use regulations. In the LI District, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any purpose except the following: A. Permitted uses. The following uses are permitted uses and, except for those uses permitted under Subsection A(1) and (2)hereof, are subject to site plan approval by the Planning Board: (1) The agricultural operations and accessory uses, including irrigation, the raising of field and garden crops, vineyard and orchard farming, the maintenance of nurseries and the seasonal sale of products grown on the premises, the keeping, breeding, raising and training of horses, domestic animals and fowl, barns, storage buildings, greenhouses and other related structures to the same extent and subject to the same conditions allowed in the AC Zone. (2) Buildings, structures and uses owned or operated by the Town of Southold, school districts, park districts and fire districts. (3) Wholesale businesses, private warehousing and public warehousing, and building material storage and sale, but excluding storage of coal, coke, fuel oil or junk. (4) Contractors' businesses or yards, including but not limited to building, electrical, plumbing, and landscapers' yards. (5) Cold storage plants, baking and other food processing and packaging plants that are not offensive, obnoxious or detrimental to neighboring uses by reason of dust, smoke, vibration, noise, odor or effluent. (6) Office buildings for businesses, governmental and professional uses, including administrative training, data processing, publication, financial and sales offices. (7) Telephone exchanges. (8) Wineries as regulated by § 280-48A(11). (9) Auto repair shop. (10) Repair shop (not including auto and marine). (11) Custom workshop. (12) Machine and equipment workshop. (13) Light industrial uses. (14) Publishing and printing plants. (15) Boat building, servicing and storage, excluding wholesale and retail sales of boats and accessories. Southold Town Meeting Agenda - July 30, 2019 Page 29 (16) Land-based aquaculture operations, including research and development, which meet the following standards: (a) Any land-based aquaculture operation shall take place in a fully enclosed structure. (b) Any land-based aquaculture operation shall be entitled to a retail area not more than 10% of the gross floor area of the structure in which the land-based aquaculture takes place for the direct marketing of its products. (17) Recreational Facility, Minor II. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2019-691 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  VI. PUBLIC HEARINGS 1. PH 7/30 9:00 Am - CEA Bashian 2. PH 7/30 7:00 Pm - Chapter 280, Administration and Enforcement 3. PH 7/30 @ 7:00 Pm - LL Chapter 280 Zoning, Recreational Uses