HomeMy WebLinkAbout1000-140.-3-3.1 (2) APPROVED BY
PLANNING BOARD
TOWN
O
^ND ASSOCIATES
ARCHITECTS · ENGINEERS · L~NDSCAPERS
1132 WM FLOYD PARKWAY
SHIRLEY, NEW YORK 11967
(516) 399-5670
REVISIONS
TITLE
DR AWN BY ~"] ~'?' '~''
PROJECT
NUMBER
ARCHITECTS · ENGINEERS · LANDSCAPERS
1 ~32 WM FLOYD PARKWAY
SHIRLEY, NEW YORK 11967
(5~6) 399 5670
, , ,~ . ,. , ,, ,' , .,,~_ .,.. ...,
ARCHITEOS ~ ENGINEERS ' ~NDSCAPERS
_ ..~ . .... , ~,.,~ .... ~ ~...
~ ~ . . ,. _ -- ~ ~ / ~ FLOYD
SHIRLEY. NEW YORK
/ . ~ ~ ~ . . . ~ ...... , ~: ~ .... . . .
.. . ~ . . ~~, , ,. ~ ...... ~, ....
..... ., ,,~ ,~ , ~ ~L ,. :.,L~ .,, , , . ,, . . , ,, ~ , ~_~ _: ~ ..-
(:J..~ , (~) ~ , . . , ~ , ~1, ~ ~ ~ ~ .
. .~ ~ ,, ~ ~ .....~., , ~ ~ ., ,~ ~ ~/ , , ~ . . ,,, ~ ...............
,~ , , .... ~, , : ~,(4
r ....... ' '. ~ ," PROJECT ,
r, ~,,,~ ,, ~,~, ,~,~,~,,,,,,,~,, ,,~ ,, ~,.,,, ,,, ~ ~,~,~r,,~,~,~,~ , r*,,~,.~ , ~1~,, rr.m~ ~ ~ .~ '~ f." ~' ~ ~ ~ ~ ~ I I"11 I I I II I I
I I I
-- r ....... ___~, __
ARCHffECTS · ENGINEERS · LANDSCAPERS
,,___ . .,_ , ...... t ......... l l~,~ ~.~-~ ~.~,'~ ,~ ~..~ ~L...[~----.~,~y . . ~ ........... m~.~.~...- /;~.7)'\ ~]~.~o~^~^Y
........... ~'~17' ..~,,~1~ ~: . Z~I:~ i l.~V'/ ~/....~ SHIRLEY. NEW YORK ]]967
1"' ! ..J: .:~, ~ I I
~,\ ,
, · : ·
~. ...... ~ , --II-J-- - ......
scale V4-" =luo"
~oPto
,RO,,D, g13~
NUMBER DRAWING NO,
I II I I I I I I I I I I I I II II i '1 I I III
0 0
0 o
0 0 0
DRAWNBY
DATE
,RO,~CT
NUMBER ~ DRAWING NO.
I
~/~¢,,~ ...______ , .
.,,,_._.. ,.__.. ............... . ................. , , , ,- .., _.
~--*~ ........ ., · ~ . /Z ~ ~NDASSOClATES
~ ~,, ~ ......
~'" '." ': ' '" . .t':.,.::'
~TE
PROJECT
I II I [! I' II FII, I ' I ,. I II I ' I I '1 ],. I I I
........ ~ ~ ~2 ~M FLO~D PARK~A~
WIllIAM J. SOEHL~"~~
^ND ASSOCIATES
~ ]3~ WM ELOYD PARKWAY
SHIRLEY, NEW YORK ]1967
REVISIONS
SC~E '~
NUMBER DRAWING NO,
PLANNING BOARD MEMBERS
BENNETT ORLOWSK/, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATI-IAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 11,2001
Mr. William Schenone
2124 Westphalia Ave.
Mattituck, NY 11952
Re: Proposed Site Plan fo~ Connie's Bake Shop & Caf6
Located at 240 Love L~ne, 77' south of Pike
St.,
Mattituck
SCTM#1000-140-3-3.1 Zone: HB
Dear Mr. Schenone:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, De~ember 10, 2001:
The final public hearing was dlosed.
The following resolution was adopted:
WHEREAS, William Schenor~e is the owner of the property known
and
designated
as
Connie's Bake Shop & Cafe,pocated-' at 240 Love Lane in Mattituck; and
WHEREAS, this site plan is f~r a Bake Shop & Caf6; and
WHEREAS, this site plan wa§ certified by the Building Department on December 10,
2001; and
WHEREAS, the Town Enginber has reviewed the drainage calculations and the
Planning Board has accepted his recommendation for approval; and
WHEREAS, the Southold ToWn Planning Board has determined that this action is a
Type II Action and not subjeci to review under the State Environmental Quality Review
Act, (Article 8), Part 617; and l
Connie's Bake Shop and Caf~ - Paqe Two - 12/11/01
WHEREAS, a final public hearing was closed on said Bake Shop and Caf6 application
at the Town Hall, Southold, New York on December 10, 2001; and
WHEREAS, all the requiremOnts of the Site Plan Regulations of the Town of Southold
have been met; be it thereforb
RESOLVED, that the Southold Town Planning Board grant final approval on the
surveys, dated October 21,2g01 and last revised November 5, 2001, and authorize the
Chairman to endorse the flnalsurveys subject to a one year review from date of building
permit.
Enclosed please find two coples of the approved site plan; one for your records and one
to be submitted to the Building Department when you apply for your building permit.
Please contact this office if you have any questions regarding the above.
truly yours,
( -~ .~ennett Orlo~vski, Chairman
enc.
cc. Building Department, Tax Assessors
~e r e i"1 ce-
(Within .30 clays of written request)
Comple[e application received
(wilhhl 4 n]on![hs of presub, conference)
APPlication reviewed al work session
(.wilhin JO clays of receipt)
Applicant a~vised of necessary revisions
(W/thin aO d~lvs of review)
Revised sub missiion received
Lead ,Agency Coot'dinalion
SEQRA de£ermin~tion
REFERRED TO:
uep!artment (certLfication)
' Suffolk Couniy Department of Planning
· Department c~f Transportation -State
Department df Transportation _ County
~Suffolk Count~ Dept. of Ilealth F/re Commissiloners 0/~
~ "
Zoning BoarJd of ApPeals
(written c.o¢,ments Within 60 days Of request,)
BOard of TrUstees
Draft CovenanJts and Restrictions
Fi/ed Covenanis and Restrictions
Landscape pla~
Li~htin8 plan
Curb Cut approval
llealth ;i p pe, ov;iI
Reviewed by. Engineer
ApProval of site phil
-With COnditions
f]nclorsement o1' si[el)iai]
Cerlificale of Occupancy inSPection
One Year review
Sent:~ '
Received:.__
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
T
own Hall, 53095 Main Roa~
r.o. Box n79
8outhold, New York 11971~
Fax (516) 765-3136
Telephone (516) 765-1938
Date Received
_Date Completed
_Filing Fee
APPLICATION iFOR CONSIDEP, ATION OF A SITE PLAN
~New
__Change of Use
~l~e-use
~Extension
~Revision of Approved Site Plan
Name of Business or Site:
SCTM#:
Location:
Address:
Name of Applicant:
Address of Applicant:
Telephone:
Owner of Land:
for application:
Address:
Telephone:
Site plans prepared by:
License No.
Address:
Agent or Person responsible
_ol v.':?:,q3,
Telephone:
C~3t - 5qq - ~7o
Pag~e 2 ~
Plannlno Board Site Plan Application
STATE OF NEW YOEI(
COUNiY OF SUFFOLK
~/~ '///~'% ~'C_~¢_~/t~,t ~__ being duly sworn, deposes and says that he resides at
in ~e S~[e ¢ New York, and thai he is ~he owner ¢ the above properS, or that he is the
(Title)
(Specify whet~r Pa~nemhlp or Corp)
which is hereby making application; that
which are not shown on the Site Plan; th
been clearly established and is shown on
plan which has not been abandoned botl
regulations adopted by the Planning Boa~
plans submitted, as approved, will not be
Planning Board; and that the actual phys~
plans submi~ed.
Signed ~,,~ -/,~
(Owner)
~here are no existing structures or improvements on the land
3t the title to the entire parcel, including all rights-of-way, has
said Plan; that no part of the Plan infringes upon any duly filed
~ as to lots and as to roads; that he has examined all rules and
d for the filing of Site Plans and will comply with same; that the
altered or changed in any manner without the approval of the
cai Improvements will be installed in strict accordance with the
Signed
(Partner or Corporate Officer and Title)
Ct. AIRE L GLEW
Notary Public, State of New York
No. 01 GL4879505
Qualified in Suffolk Cou~ ,~
Commission Ex~ires Dec. 8, -~=~¢J-/-~-~
PaQe 5
Planning Board Site Plan Application
H.I .
Total Land Area of Site (acres or square feet)
Zoning District
Existing Use of Site ~'~O
· Proposed Uses on Site. Show all usedproposed and existing. Indicate which building
will have which use. If more than one use Is proposed per building, indicate square
footage of floor area that will be reserved per use.
~C~ cross Floor Area of Existing Structure(s)
_ ~ ~--O--Oross Floor Area of Proposed Structure(s)
. ;ko Percent of Lot Coverage by BL~ildlng(s)
/~ ~¢ Percent of Lot for Parking (wl~ere applicable)
/~ A Percent of Lot for Landscapin~ (where applicable)
Has applicant been granted a variance and/pr special exception by
,x/~ Board of Appeals - Case # & d~te
~ o Board of Trustees. Case # & dat~
,~o NY State Department of EnvirOnmenlml Conservation - Case # & date
~,~ o Suffolk County Department H~alth Services - Case # & date
Case Number
.Name of Applicant
Date of Decision
Expiration Date
Other
_ /
Will any toxic or hazardous mai~erlals, as defined by the Suffolk County Board of Health, be
stored or handled at the site?
If so, have proper permits beell obtained?
Name of issuing agency
Number and date of permit issued.
NO ACTION (EXCAVATION 0£ CONST£UCTION) MAy BE UNDERTAKEN UNTIL APPROVAL OF SITE PLAN BY
PLANNING BOA£D. VIOLAI'O£S A£E SUBJECT ~'0 P£OSECUTION.
Site Plan Applications
Public Hearings
Under the current site plan application procedure, the process for
reviewing a site plan application is: a public hearing is not scheduled and
held by the Planning Board until after, among other things, the site plan
has received a stamped Health Department approval.
The applicant shall now have the following options:
To follow the established procedure, or
To have the Planniqg Board schedule and hold a public hearing on
the site plan application and have the Planning Board vote on the
proposed conditional site plan prior to the applicant receiving
Health Departm, ent approval subject to the following conditions:
Ao
The applicanl hereby agrees and understands that if the site
plan which receives stamped-Health Department approval
differs in anyway from the proposed conditio..nal site
plan on whicll the Planning Board held a public hearing and
voted on, then the Planning Board has the right and option, if
the change is imaterial to any of the issues properly before
the Planning Board, to hold a public hearing on this "revised"
site plan application and review its conditional approval.
The applicant~.agrees not to object to a new public hearing
and Planning I~oard review of the revised application.
Applicant Agreement on Site Plans.
The applicant is aware of the terms of this approval and certifies to these
terms by his/her signature !below.
SCTM#: 1000- I L{~) _ ~) -~, ~
Applicant
Date
'PROJECT I.D. NUMBER
617.20
Appendix C -
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION ('I'o be;completed by Applicant or Project sponsor)
1. APPLICANT/SPONSOR
3. PROJECT LOCATION:
SEQR
4. PRECISE LOCATtON (Street address and road Ihtersectlons, prominent landmarks, etc., o; provide map)
IS PROPOSED ACTION:
I'-I New [:::]Expansion ~ Motlflcatlon/alterafl°n
DESCRIBE PROJECT BRIEFLY:
· -lall / ('P, ~ ~'-/Z---- ~r~l~s I uItlmately / .~ ~ ~ acr~,s-
8. ~n~ ~OPOSE~ ACT(OH COMPLY WITH EXI~TIHG ZONING OR OTHER EXISTING LAND USE RESTRICTIONS'/
~Yes [] No If No, describe bi'lefly
WHAT IS pRESENT LAND USE IN VICIHITY.._~F: pROJECT?
[] Residential [] indusffial /~Comn'~rolal
[] Agriculture
[~Park/ForesUOpen space
[] Other
aCES AGTION INVOLVE ^ PERMIT APPROVAL, OR FUNDING. flOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
STATE OR LOOALW
[] Ho If yes, IIsi &genoy(a) i~d permit/ep~lls
11. DOES ANY A~PEGT OF THE ACI'ION HAVE A GURREHTLY VAUD PERMIT OR A~'~q'tuVAL?
[] No If yes, list age~ey ~ame and penelt/aplxoval
AS A RESULT O~F PROPOSED ACI'IO. WIL! EXISTING PERMIT/APPROVAL REQUIRE MOD[FICATION?
[] y,. ,12q .e
I TH^T,.E I FOn TIO. PRovue IS TRUE TO THE BEST OF MY .OW ECO
If the action Is In the coastal Area, and you am a state agency, complete the-'~e-'-'---~
Coastal AsseSsment Form before proceeding with this assessment
OVER
1
PA2T H--ENVIRONMENTAL ASSESSMENT (TO be completed by Agency)
COULD AGTION R~SULT IN ANY ADVERSE ~FF~GTS A$$OGIA~ED WITH TH~ FOLLOWING (~nswe~s m~y,~ ~o~dw[~en ~ leg~bie~
C5 Growth, subsequenl development, or related activities likely lo be induced by the proposed action? Explain briefly
f'7 ~'
66. Long lerm, shorl term, cumulalive, or other elfecls nol identified in 01-C57 Explain briefly
C7. Other impacts (includif~g changes in use of either quantity or type of energy)? Explain briefly.
WILL THE PROJ T HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CEA?
[] Yes o
F- IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
Yes
[~No If Yes, explain briefly
PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determin~ whether it is substantial, large, important or otherwise significant
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duralion; (d)
Irreverslblllty; (e) geographic scope; and (l) magnitude. If nececsa~y, add attachments or reference supporting materials. Ensure lhat
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If
question O of Part II was checked yes, the determination and significance must evaluate the potential Impact of the proposed actio~
on the environmental characteristics of the CEA.
[] Check this box If you have identified one or more potentially large or significant adverse impacts which MAY
· occur, Then proceed directly to the FULL EAF and/or prepare a positive declaration.
'~Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WiLL NOT result in any significant adverse environmental impacts
AND provide on attachments a/.~necessary, the reaso/l~supporting thi,~determination:
2
ELIZABETH A. NEVILLE, TOWN CLERK
Town of Southold
Southold, New York 1'i971
Phone: 63'i-765-1800
PERMIT/RECEIPT #s366
Schenone, William M
Po Box891
Mattituck, NY 11952
Received $ 335.00 for Permits - Application Fees
Thank you. It has been our pleasure to serve you.
on 12/12/2001-
By:
Connie's Bake Shop 140'-3-3.1
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEP~d~TMENT
Office of the Building Inspector
Town Hall
Southold,
CERTIFICATE OF OCCUPANCY
No: Z-29291 Date: 03/05/03
THIS CERTIFIES that i the bu/lding ALTERATIONS & ADDITION
Location of P~Dperty: ~ 240 LOVE LA MATTITUCK
(~OUSE NO.) (STREET) (HAMLET)
County Tax 14ap No. 473~89 Section 140 Block 3 Lot 3.1
Subdivision i Filed Map No. Lot NO.
conforms substantially !to the Application for Building Permit heretofore
filed in tILTS office d~ted DECEMBER 12, 2001 pt~rsuant to which
Bu/lding Pemit No. 2~992-Z dated JANUARY 4, 2002
was issued, and conforms to all of the requirements of the applicable
provisions of the law. ~The occupancy for which this certificate is issued
is CONVERT LAUNDROMAT iTO BAKERY, ALTERATIONS ~ AN ADDITION TO AN
EXISTING COMMERCIAL BUIiLdDiNG'
The certificate is issu~ to WILLI~d4 & ~LARIA SCH]gNON~
(OWNER)
of the aforesaid building.
S~FOLK COUITrY DEPARTMENT OF I~H ;%PPRO%5%L C10-01-0008
R?.RC~RICAL C~TIFICATH No. PENDING
PLU~ER~ c~'rIFICATION DAI~gD 02/20/03 WILLI~2~ SCHENONE
01/24/03
Rev. 1/81
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Hall
Southold, N.Y.
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL
COMPLETION OF THE WORK AUTHORIZED)
PERMIT NO. 27992 Z
Date JANUARY 4, 2002
Permission is hereby granted
WILLIAM SCHENONE
P.~. BOX 891
MATTITUCK,NY 11952
for :
CONVERSION OF L~UNDROMAT T~ BAKERY, ALTERATIONS AND ADDITION TO AN
EXISTING COMMERICAL BUILDING
at premises located at ~ 240
County Tax Map No. 473889 ~ection 140
pursuant to application da~ed DECEMBER
Building Inspector.
LOVE LA MATTITUCK
Block 0003 Lot No. 003.001
12, 2001 and approved by the
Fee $ 891.50
Aut hori~'ed Si~ature
Rev. 2/19/98
COPY
.BUILDING PERMIT EXAMINER CHECK LIST
DATE REVIEWED: /a-//M01
.DATE SUBMITTED: ~;z/~.a/01
APPLICANT NAME: ~)c/.~_~,, ,d )r/a,~ /3oCLi.-,~--
gCTM# D~T~CT: 1,000 SEC~ON: ff~ BLOCK: ~ LOT: ~ /
~C~CT / ENG~ER: ~ ~ F~T ~CK? ffe$
~%~ & SEP~TE.CERT~ICAT~N,~Q~D7 ~O NO~: .
REQ. LOT SIZE
R~. vRoar
~Q. REAP.
ACT. L0~ SIZE:/~2~-ol REQ. LOT COV.
PROP. ~0~--'----- R~Q smr~.
PROP. REAR ~j 'r~L-~
ACT. LOT COV.
ACT. SIDE
WATER FRONT?.
PANBL #:.
hA. DESCRIPTION:
FLOOD ZONE: X ,
AGENCY PERMITS REQLrI1LED FORiREVIEW
S' ~PROVALS REQUI[RI~.D:
UIq'OLK COUNTY HEALTH DEPTt YE>g/or NO, (BED #):~Z DTE: I//[ q / o/
NEW YORK STATE DEC: -rJw~:P.~,c~t~ YES or~')
SoLrrHOLD TOWN TRUSTEES: Y'E8 or ~filO~
TOWN ZONING BOARD APPROVALf YE...$.or ~
TOWHPLAN. BOARD APPROVAL: l~S)orNO
TOWN HISTORICAL PRE ($_p__L!A): YES orNO
PERMIT #:R-r0- ~ I -o~c~ ~
NYS ENERGY: YES OR NO :
BGRB~S (18 H min.? 4 sq total). ~VENT (SQ. FT. x 4%) . LIGHT (SQ. FT. x 8%)
BUIIDINOPERMITS OPEN/EXPIRED: BP t]'~ -Z/C/OZ- ,
HAVE PRE CO'S: Y_ OR N BP ' ' - -Z / CI0 Z- -
~oTEs: ~'~-~'*~-o- t, ,,.Il_ ~~'-~,,~ ~,,i , _&~,~,,)-, o~..~
PgE, STRUCTURE: FOUNDATION: ,
SF
FIRST FLOOR : SF
SECOND FLR :_,, SF INIT OTHER TOTAL
TOTAL: SF FEE FEE FEE
(._5/ , ____,..~ - ._
Reviewed:
Date
Submiued:
Owners Name:
Engineer:
SCTM #:
,,,,,.e,: ,.O00 s~c,,o,,~ Ho ,,,oek > ,.o,: ~. /
Subdivision
Single & sepa,'aI¢ Required
ceruficaliom {'Yes i/Nol
Project Description:
~ ~0 - O! -- a*o t)~VIEw
N,,% NO YES Number
Suffolk County Health Dept.
- New York State D.E.C.
__~ Town Zoning Board approval:
. ~_T. own Piing B o~rd approval:
I". ~/ . ,
473889 140.-3-3.1
NUMBER# DATE TYPE CO #
9384 8/02/77 PERMIT 18943
190i3 5/15/90 PERMIT 19914
27992 1/04/02 PERMIT 29291
o/oo/oo
o/oo/oo
o/oo/oo
o/oo/oo
o/oo/oo i
o/oo/oo
o/oo/oo
Fl=More F7=Permit Detail F8SCo Detail
OWNER: RICHARD B REILLY
USE/DESCRIPTION
ADD PERMIT #9384Z BLD ADDITIO
ALT BLDG PERMIT #19023 CONVERT
ALTERATIONS & ADDITION
F9=Preco F12=New Swis/Parcel
F3=Exit
Form No, 6
TOW OF SOUmOLD
BUILDING DEPARTMENT
TOWN HALL
765-1802
APPLICATION FOR CERTIFICATE OF OCCUPANCY
This application must be filled in by typewriter or ink and submitted to the Building Department with the following:
A. For new building or new use: 1. Final survey of property with accurate location of all buildings, property lines, streets, and unusual natural or
topographic features.
2. Final Approval from Health Depti of water supply and sewerage-disposal (S-9 form).
3. Approvalofelectricalinstallatio~frmnBoardofFireUnderwritcrs.__
4. Sworn statement from plumber cel-tifying that the solder used in system contains less than 2/10 of 1% lead.
5. Commercial building, industrial b~ilding, multiple residences and similar buildings and installations, a certificate
of Code Compliance from architcgt or engineer responsible for the building.
6. Submit Planning Board Approval Iof completed site plan requirements
B. For existing buildings (prior to April 9, 1957) non-conforming uses, or buildings and "pre-existing" land uses:
1. Accurate survey of property sho'~ing all property lines, streets, building and unusual natural or topographic
features.
2. A properly completed applicationiand consent to inspect signed by the applicant. If a Certificate of Occupancy is
denied, the Building Inspector sh~ll state the reasons therefor in writing to the applicant.
C. Fees
1.
Certificate of Occupancy - New dwelling $25.00, Additions to dwelling $25.00, Alterations to dwelling $25.00,
Swimming pool $25.00, Accessor~ building $25.00, Additions to accessory building $25.00, Businesses $50.00.
2. Certificate of Occupancy on Pre-existing Building- $100.00
3. Copy of Certificate of Occupancyi- $.25
4. Updated Certificate of Occupancy- $50.00
5. Temporary Certificate of Occupancy - Residential $15.00, Commercial $15.00
Date.
New Construction: Old br Pre-existing Building: t~ (check one)
Location of Property: ~.~0 ~.~ ~__ ~0- ~..
House No. Street
Owner or Owners of Property: ff/V//'//t'i~
Suffolk County Tax Map No 1000, Sectioh / cTr O Block
Subdivision
Permit No. ~"'~ C~ ~ '~ Date of Permit. /- LI/- 0 2.
Health Dept. Approval: /
Hamlet
Filed Map. Lot:
Applicant: ~/ f [ [ t'tq~
Underwriters Approval:
Planning Board Approval:
Request for: Temporary Certificate
Fee Submitted: $ ~4-"O , ~
Final Certificate:
P'~'~ (cheek one)
Applicant Signature
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York i 1971-0959
Fax (631) 765-9502
Telephone (631) 765-1802
BUILDING DEPARTMENT
TOWN OF SOUTItOI,r}
CERTIFICATION
Date: .2- 2_0-
Owner:
Plumber:
Building Permit No. '~7 9~ 22.
(PleaseI ·
print)
(Please ~rint)
I certify that the solder Used in the water supply system contains less than 2/10 of 1%
lead.
Sworn to before me this
dayof F-eJo ,20 0%
Notary Public, ~-t,r~ (,].X-~Cgunty
(Plumbers Signature)
8~/28/2003 15:43 5163991822 SH~P WITH US-MASTIC PAGE 01
WILLIAlVl J. SOE & ASS J TES
a RCB i?~C~O~S-I.a~I, Oi~
%I.tI~.EY N~W YO~I{ 11~67
FEBRUARY 2~, ~03
ROBERT FISHER. BLDG. INSPEcToR
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
RT. 25
. SOUTHOLD, NEW YOIOC
1~; CONNIE$ BAKE SHOP
240 LOVE LANE
MATTITUCK, NEW YORK
DEAR MR.
THE OWNER/OPERATOR OF CONNIE~ BAKE SHOP AS REFERENCED
ABOVE HAS INFORMED ~ ~AT HE MADE SEVERAL REVISIONS TO MY ORIOfNAL
[
PLANS ON FILE WITH THE ~OWN AS FOLLOWS:
I ) HE ELIMINATED THE LOADING WELL AT THE REAR & ALL ITS
COMPONENTS FROM THE GRADE TO THE CELLAR LEVEL,
2) HE I~.kMED 0UT~ ~ .IN~F~ ERIOR OF THE EX's'~.RIOR WALLS AT THE
KITCHEN/RA~ING AREA WITH 2 x 4 ~ 16' O.C. STUDS wrrH (~ LAYERS OF 5/8"
SHEETROC~ BEARING DESIGN ~01 UL
3) THE CELLAR ~QUARE FOOTAGE IS UNDER 1000 S.F. THUS REQUIRING
(1) EXIT ONLY AS PER NYS OODE.
4) I HAVE MAD~ A SITE INSPECTION OP THE ABOVE PRE~vflSES ON
SUNDAY, FEBRUARY 16, 200~ TO LOOK INTO TIlE ]~NETRATIONS OP PIPING &
ELEcTRICAL LINES AS REO~DS I'F/E FIr~.?PROO~D CEILING & FIND THE
INSTALLATION' TO BE IN COMPLIANCE WITH TH~ NYS CODE
(OVER)
82/28/2883 15; 43 '
3H~ WITH U$-N~STZC
(CON't'iNUED)
l TRU$'f THAT TI, lIS INFORMATION WILL BE OF ASSISTANCE TO YOU
Ilq RENDi~RI~ YOUR FINAL
PA~E 02
CORDIALLY,
~SSOCIATEI
I~2WM FLOYD pARKWAY.SHIRI..EY, NEWYOFIK 1196~
[s~s~ :m-s~o ~OFF CE) ~
l,',uC'J °l~ ~'ou-r-HoLl~
OF TH-e.
'~ '"FP--.u w"F
~(~-W2_kn.¢ IF -Fo
APPLICATION FOR BIHLDING p~
Dac /?- -/2-
INSTRUCTIONS
· 20/_L._
a. Th/s applieafionMUST be completely fille~i~ by typewriter or ~i~ and nfr~ai~te~ to the Buildi~ ln~p~tor with 3
b. Plot p~ ~o~ l~on of lot ~ of~ on p~es, reh~o~ ~ ~j o~i~ ~ or p~hc ~ ~
~. ~e work ~v~ by ~ ~on ~y ~ be co~ before is~ of B~ P~.
~ ~ ~t on ~ p~ a~ble for ~n ~m ~e wo~
S~
~ph~t
3. Notu~ of work (check which applicable): New Building
D~moLition
Cast ..5'-Oj eeo F~
Addition f ~t~Lio~ ~' _
O~h~r Work
(Description)
(to be paid on filing this application)
5. If dwelling, number of dwelling mai. ts Number of dwelling units on each floor
If garage, number of cars
5. If business, connnerciaI or mixed occupancy, splecify natu~ trod extent of each type of ~¢.
7. Dim~iortsofexiatingslructure$,ifany:Froat, ~-~' R~ar
Height a,~ Number of S't0r~os
Dimensions of same structure wRh alterations or additions: Front 2.~' '
8. Dilla~io~s o f emfir~ new construction: Front
Height ~' Numbec of ~todes
9. Sizeoflot:From .~0t Rear ~ (~, I~
Number of Stories
LYNDA M. 80HN
NOTARY PU8LIO, State o~ New ~
No, 01 B06020932
Signatu~ of A~lieam
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
MEMORANDUM
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Date:
To:
From:
Re:
Amended March 8! 2004
Planning Board Members
Bruno Semon, Seinior Site Plan Reviewer
Summary of Connie's Bake Shop & Cafb.
Love Lane, MattitUck SCTM#: 1000-140.-3-3.1
After review of the files the following is a summary of the Site Plan approval and
Building Permit process.
11/01/01 the Application was date stamped received by the PB.
11/16/01 memo from Val Scopaz to Mike Verity on change of use question.
11/19/01 letter from Val to Mr. Schenone on items missing from application
package.
11/19/01 received three copies of health department submitted site plan.
11/26/01 memo from Mr. K~asSner to Jamie Richter for site plan drainage review.
11/27/01 memo from Mr. Ktassner to Mike Verity for site plan certification.
11/27/01 received site plar~ application fee of $335.00 and one survey.
11/28/01 PB set public heCring for December 10, 2001.
12/06/01 received Jamie Richter drainage review letter.
12/10/01 received BuildingI Department certification.
12/11/01 Bennet Orlowski as the PB Chairman signed the site plan.
12/11/01 PB final approvali and SEQRA type II determination.
12/12/01 Application for a Building Permit was submitted
12/04/02 Building Permit Was issued BP# 27992z
03/05/03 Certificate of Ocdupancy was issued co # Z-29291
The complete file is available in the Planning Board Office for review.
Thank you in advance.
Cc: file, vi, vs,
Enc.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN II. SIDOR
MEMORANDUM
Date:
To:
From:
Re:
P.O. Box 1179
Town Ha11,53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax(631) 765-3136
TOWN OF SOUTHOLD
February 25, 2004
Planning Board !Members
Bruno Semon, Senior Site Plan Reviewer(~
Summary of Connie's Bake Shop & Caf6.
Love Lane, Mattituck SCTM#: 1000-140.-3-3.1
After review of the files the following is a summary of the Site Plan approval and
Building Permit process.
11/01/01 the Application was date stamped received by the PB.
11/16/01 memo from Val! Scopaz to Mike Verity on change of use question.
11/19/01 letter from Val tO Mr. Schenone on items missing from application
package.
11/19/01 received three Copies of health department submitted site plan.
11/26/01 memo from Mr. Kassner to Jamie Richter for site plan drainage review.
11/27/01 memo from Mr. Kassner to Mike Verity for site plan certification.
11/27/01 received site plan application fee of $335.00 and one survey.
11/28/01 PB set public hearing for December 10, 2001.
12/06/01 received Jamie Richter drainage review letter.
12/10/01 received Building Department certification. ~
12/10/01 B~net onowsk~ as the ~'u~man signed the site pland~%¢4~ .
PB final approval and SEQRA type II determination.Jk~ 1-~¢-lDt/¢-,4~(,/'~
12/12/01 Appltcatfo,'~ ,'or ~ B_..d..-,g P6r, ,--,it w,~ submitted o
12/04/02 Building Permiti was issued BP# 27992z
03/05/03 Certificate of OCcupancy was issued co # Z-29291
The complete file is available in the Planning Board Office for review.
Thank you in advance.
Cc: file, vi, vs,
Enc.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
P,O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
MEMORANDUM
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Date:
To:
From:
Re:
February 25, 2004
Planning Board IMembers
Bruno Semon, Senior Site Plan Reviewer(~
Summary of Connie's Bake Shop & Cafe.
Love Lane, Mat~ituck SCTM#: 1000-140.-3-3.1
After review of the files the following is a summary of the Site Plan approval and
Building Permit process.
11/01/01 the Application rwas date stamped received by the PB.
11/16/01 memo from Val Scopaz to Mike Verity on change of use question.
11/19/01 letter from Val tp Mr. Schenone on items missing from application
package.
11/19/01 received three (~opies of health department submitted site plan.
11/26/01 memo from MrJKassner to Jamie Richter for site plan drainage review.
11/27/01 memo from Mr.I Kassner to Mike Verity for site plan certification.
11/27/01 received site plan application fee of $335.00 and one survey.
11/28/01 PB set public hearing for December 10, 2001.
12/06/01 received Jamie Richter drainage review letter.
12/10/01 received Budding Department certification.
12/10/01 Bennet OrlowslCi as the PB Chairman signed the site plan.
12/11/01 PB final approval and SEQRA type II determination.
12/12/01 Application for ~ Building Permit was submitted
12/04/02 Building Permitiwas issued BP# 27992z
03/05/03 Certificate of OCcupancy was issued co # Z-29291
The complete file is available in the Planning Board Office for review.
Thank you in advance.
Cc: file, vi, vs,
Enc.
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearingon ~)e_~, ~o 2. oo~ (~ (~:Z.o ~.~,. ,
I have sent notices, by certifietd mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
Your name (print)
Signature
Ad dress
~ / , ~ No. 016L48
Qualified in Suffolk ,Cou,~'~ ~
Notary Public
PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF.
OR AT THE PUBLIC HEARING
Re:connie's Bake Shop & Cafe/William Schenone
SCTM#:tooo-140-~-~. 1
Date of Hearing: ~on., December 10~ 2001, 6:20 p.m.
Direct Query - Intranet -"
ck"Search
Page 1 of 1
Destination ZIP Code: 11747 City: MELVILLE State: NY
Origin
Class: First Class
Weight: lb: 0 oz: 1
CERTIFIED MAII~
RETURN RECEIPT
~ZIP Code: 11952 City: MATTITUCK State: NY
special services
$2.10
$1.50
ACCEPT OR
1112812001 15:45 MATTITUCK NY
http:llpts.usps.govlnetdata-cgildb2wwwlcbd_242.d2wlOUTPUT 1218101
0.34 UNIT I]: ~g=~
Postmark
Clerk: KKVSRW
11/28/01
ru Postage $
r,-
..u 2.10
..m 1.50
Street, Apt. NO.;
City, State, ZIP+ 4
Clerk: KKV5RW
11/28/01
UNIT ID: 0~
Clerk:: KKV5RW
11/28/01
m
Clerk: KKV5RW
11/28/01
r--~ or PO Box No
r~
r'~ City, State, ZiP+ 4
,"-
Clerk: KKVSRW
11/~/01
· Complete items 1, 2, and 3. Also complete -~"~
item 4 if Restricted Delivery is desired. [] Agent
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
If YES, enter delivery address below: [] No
. Se~ice Type
~ Ce~ifi~ Mail ~ Express Ma~l
~ LO¢~ L~ ~ R~istered ~ Return Receipt for Merchandise
~ lnsur~ Mail ~ C.O.D.
m~;~¢~ ¢7' ~ L~ 4~ ' RestrictedDelivew?(ExtraF") ~Yes
2. ~icle Number
Cra.~¢~¢~o~¢¢~a, 7001 1940 0002 6672 6229
P~ Form ~ ~, August ~001 Domestic ~eturn ~eceipt
· Attach [n~s card to the back of the mailpiece,
or on the front if space permits.
z item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Articte Addressed to:
r-f Agent
C, Date of Delivery
below: i'-I No
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits. ~
1. Article Addressed to: ~
[] Agent
[] Addressee
by ~.~ N.~.) ~ lC. Da/e ~/~,wry -
Ii JIlOI
D. Is delivery address different from iten~ 17 ~[] Yes '
If YES, enter delivery address below: [] No
3. Service Type
r'l Certified Mail [] Express Mail
[] Registered [] Return Receipt for Merchandise
[] Insured Mail [] C.O.D.
4. Restdcted Delivery? (Extra Fee) [] Yes
7001 1940 0002 6672 6212
PS Form 3811, August 2001 Domestic Return Receipt 1025954)1-M-2509
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (516) 765-1823
Telephone (516) 765-1802
BUILDING DEPARTMENT
TOWN OF SOUTItOLD
MEMORANDUM
TO:
Bennett Orl0wski, Chairman
FROM:
DATE:
Michael J. Verity, Building Department
/~ -f~- ~.oo/
REClUIREMENTS FOR SITE PLAN ELEMENTS & CERTIFICATION
='Jr7~O - Block
SCTM# 1000 - Section
ate:
1.
2.
3.
4.
Revised Date:
ALL BUILDINGS AND USES SHALL COMPLY WITH CHAPTERS 45 AND
100 OF SOUTHOLD TOWN CODE.
OFF STREET PARKING BY AUTHORITY OF THE PLANNING BOARD.
ALL FENCING, SCREENING & LANDSCAPING BY AUTHORITY OF THE
PLANNING BOARD.
THE
PERMI'I-rED USE IN ~THISzJ~ '//.//~ DISTRICT AND THIS SITE PLAN
MEETS THE REQUIREMENTS OF THIS DISTRICT AND IS SO CERTIFIED.
DEl; 1 0 2001
$outholdTown
..~, ~i,m,[~ Board
Michael ,~ Verity
Building Inspector
JEAN W. COCHRAN
SUPERVISOR
TOWN HALL - 53095 MAIN ROAD
Fax, (516)-765- 1366
JAMES A. RICHTER, R~.tf/'''
ENGINEER ~.//PI~
OFFICE OF THE ENGINEER
TOWN OF SOUTHOLD
Bennett Orlowski, Jr.
Chairman - Planning Board
Town Hall, 53095 Main ROad
Southold, New York 11~71
Re~
Connie's Bake Shop & Caf6
240 Love Lane, Mattituck
SCTM #: 1000-140-03-3.1
Dear Mr. Orlowski:
December 5, 2001
Southold Town
Pl,,,,rl,rig 8oard
As per your request, I have reviewed the drainage design for the addition and
renovation of the existing facility located at the above referenced site. The addition and
renovation plans were prepared by the Office of William J. Soehl & Assoc. and had a
revision date of 10/21/01.
The Storm Water drainage calculations provided on the site plan meet the minimum
requirements of the Town COde.
If you have any questibns concern ng this report, please contact my office.
es A. Richter, R.A.
Subject:
Submission Without a Cover Letter
Cotttntents:
OV 2 7 2881~'~
Southold Town
Ptanniog Board
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLJAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 28, 2001
Mr. William Schenone
2124 Westphalia Avenue
P.O. Box 891
Mattituck, New York 11952
Re: Proposed Site Plan fo~
Located at 240 Love L
SCTM#1000-140-3-3.'
Dear Mr. Schenone:
Connie's Bake Shop & Caf6
ane, 77' south of Pike St., Mattituck
Zone: Hamlet Business
The final public hearing on th~ site.plans, last revised November 5, 2001, will be held on
Monday, December 10, 200~at 6.20 p.m. at the Southold Town Hall.
Please refer to the enclosed (',opy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification proce( ure. The notification form is enclosed for your use. The
sign and the post will need to
Please return the endorsed A
green return receipts from the
4:00 p.m, Please also retur~
public hearing.
be picked up at the Planning Office, Southold Town Hall.
~idavit of Posting, proof of certified mailing, and the signed
certified mailings on the day of the public hearing before
the sign and the post to the Planning Office after the
Please contact this office if you have any questions regarding the above.
Very truly yours,
Bennett Odowski, ,Ir.
Chairman
encl.
Southold Town Planning Board
Notice to Adjacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a site plan;
2. That the property which iS the subject of the application is located adjacent to your
property and is described !as follows: SCTM#1000-140-3-3.1;
3. That the property which is~ the subject of this application is located in the Hamlet
Business Zoning District(d).
That the application is for ia 650 sq. ft. addition to an existing 1,326 sq. ft. building to
be used as a bake shop & caf(~. The property is located at 240 Love Lane, 77' south
of Pike Street in Mattitucki
That the files pertaining tq this application are open for your information during
normal business days bet~veen the hours of 8 a.m. and 3 p.m. Or, if you have any
questions, you can call the Planning Board Office at (631)765-1938.
That a public hearing will be held on the matter by the Planning Board on December
'10, 2001 at 6:20 p.m. in the Meeting Hall at Southold Town Hall, Main Road,
Southold; that a notice of ~uch hearing will be published at least five days prior to
the date of such hearing ir~ the Suffolk Times, published in the Town of Southold;
that you or your representative have the right to appear and be heard at such
hearing.
Petitioner/Owner's Name(s): William Schenone
Date: November 28, 2001
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) whe~e it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent nottces, by certifiled mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN Tills AFFIDAIVIT ~/O CERTIFIED MttlL RECEIPTS ON TIlE DAY OF.
OR,4 T THE PUBLIC HE,4RIIVG
Re:connie's Bake Shop & Cafe/William Schenone
SCTM#:1000-140-313.1
Oateof Hearing: Mon., December 10, 2001, 6:20 p.m.
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
Chapter 58
NOTICE OF PUBLIC HEARING
§ 58-1. Providing notice of public hearings.
i[HISTORY. Adopted by the Town Board of the Town of
i Southold 12-27-1995 as L.L. No. 25-1995, Amendments
noted where applicable.]
§ 58-1. Provi~Ingnotiee of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall provide for the giving of notice:
A. By causing a notice giving the time, date, place and
nature of the hearing to bo published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
premises facing each public or private street which the
preperty involved in the application abuts, giving notice
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thereon. The sign shall be set back not more than ten
(10) feet from the property line. The sign shall be
display, ed for a period of not less than seven (7) days
immediately precedlnE the date of the public hearing.
The applicant or his/her ~mant shall ~e an affidavit that
· /he has complied with this provision.
C. By requiring the applicant to send notice to the owners
of record of every property which abuts and e~ry
property which is across from any public or p~qvate street
§ 58-1
SOUTHOLD CODE
§ 58-1
from the property included in the application. Such
notice shall be made by certified mail, return receipt
requested, posted at least seven (7) days prior to the date
of the initial public hearing on the application and
addressed to the owners at the addresses listed for them
on the local assessment roll. The applicant or agent shall
file an affidavit that s/he has complied with this
provision.
5802
WILLIAM SCHENONE
CONNIE'S BAKE SHOP & CAFI
1000-140-3-3.1
Site plan for a 650 sq. ft. addition to an existing 1,326 sq. ft. building.
MON. - DEC. 10, 2001 - 6:20 P.M.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
VflLLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Article XXV of the Code of the Town of
Southo d, a pub c hearing wi I be held by the Southold Town Planning Board, at the
Town Hall, Main Road, Soutt~old, New York in said Town on the 10th day of
December, 2001 on the question of the following:
6:20 P.M. Public Hearing foil the proposed site plan for Connie's Bake Shop & Caf6.
The property is located at 249 Love Lane, in Mattituck, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-140-3-3.1.
Dated: 11/27/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, NOVEMBER 29, 2001 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
The Suffolk Times
P.O. Box 1179
53095 Route 25
Southold, NY 11971
Phone: (631) 765-1938
Fax: (631) 765-3136
E-Mail: planning@southol{d.org
To: The Suffolk Times From: Valerie Scopaz/Carol
Fax: Pages: 2
Phone: ' Date: 11/27/01
Re: Legal Ad for 11/29/~1 Edition cc:
Urgent For Review Please Comment
Please Reply
As Requested
Please prin! the following legal ad in the 11/29/01 edition. Thanks.
6:20 p.m. Connie's Bake Shop & Caf~
PLANNING BOARD MEMBER~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN Ithat, pursuant to Article XXV of the Code of the Town of
Southold, a public hearing wil~be held by the Southold Town Plann ng Board, at the
Town Hall, Main Road, Southpld, New York in said Town on the 10th day of
December, 2001 on the question of the following: .
6:20 P.M. Public Hearing for ~he proposed site plan for Connie's Bake Shop & Cafe.
The property is located at 24Q Love Lane in Mattituck, Town of Southold, County of
Suffo k, State of New York. S~Jffolk County Tax Map Number 1000-140-3-3.1.
Dated: 11/27/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary toithe Planning Board of the Town of Southold, New York
being duly sworn, says that 0n the 27th day of November, 2001 she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in
a most public place in the Town of Southold, Suffolk County, New York, to wit: ..Town
Clerk°s Bulletin Board, Soulhold Town Hall, 53095 Main Road~ Southold, New York
12110101 Regular Meetina:
6:20 p.m. Public Hearing for t~he proposed site plan of Connie's Bake Shop & Cafb.
SCTM#1000-14~0-3-3.1
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
~{ '2 day of t'Lz¢o. ,2001.
UNDA J. COOPER'
N,.otary Publk=, State of
r~o. 4822563.
Te~m E~lre~ December ~,
NOTICE IS HEREBY GIVEN
that, pursuant to Article XXV of the
Code of the Town of SouthoM, a
public hearing will be held by the
Southold Town Planning Board, at
the Town Hall, Main Road, South-
old, New York in said Town on the
10th a~y of l~eember, 2001 on the
question of the following:
6:20 p.m. Public Hearing for the
proposed site plan for Connie's Bake
Shop & Caf6. The property is located
at 240 Love Lane, in Mattituck,
Town of Sonthold, County of
Suffolk. State of New York. Suffolk
3C~_3.uln. ty T%Map Number 1000-140-
Da;eh: 11~7~1
I~Y ORDER OF THE
$OUTHOLD TOWN
PLANNING BOARD
l~tm~t Orlow~ki, Jr, Ch~m~
2126-1TN29
STATE OF NEW YORK)
)SS:
COUNTY~OF SUFFOLK)
~0,~0..-~:)'--<~['~ of Mattituck, in said
county, being duly sworn, says that he/she is
Principal clerk of THE SUFFOLK TIMES, a weekly
newspaper, published at Mattituck, in the Town of
Southold, County of Suffolk and State of New York,
and that the Notice of which the annexed is a printed
copy, has been regularly published in said Newspaper
once each week for I weeks succes-
sively, commen, cing on the ~c~ day
of ~..~)O~'c~T,J~'~- 20 C:) ~
Principal Clerk
Sworn to before me .this ~ '~
day of ~-~{~=~<:~20 ~ [ '~
Nota~ Public, State of New York
. No. 02OL6020974
~ Qualified in Suffolk County., ~,
Commission Expires March 8, 20 ~
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
DATE:
Michael Veri!y, Principle Building Inspector
Robert G. Ka~sner, Site Plan Reviewer L
Conme's Bal~e Shop & Restaurent
240 Love Larie, Mattituck
SCTM# 1000-140-3-3.1
November27,2001
Please review the attached for certification.
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
DATE:
Jamie Richteri Town Engineer
Robert G. KaSsner, Site Plan Reviewer
Connie's Bakb Shop & Cafe
240 Love Lan~, Mattituck
SCTM# 1000¢140-3~3.1
November 26~ 2001
Please review the above for drainage.
Subiittssion Withou! a Cover Letter
Comments:
SouthoidTown
Plannin~ BoBl"d
PLANNING BOARD MEMBEK~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 19, 2001
Mr. William Schenone
2124 Westphalia Avenue
P.O. Box 891
Mattituck, New York 11952
Dear Mr. Schenone,
The Planning Board has reviewed your proposed site plan for the reuse of the existing
Laundromat to a Bake Shop and Caf~. The Planning Board is unable to proceed with your site
plan application for the following r~easons:
1. The scale is incorrect. It sl~ould be one inch equals 20' not one inch equals 10'.
2. The package did not contain elevation drawings and floor plans.
3. The site plans did not indidate the existing and proposed lot coverage of the property.
The site plan is also missing som(~ other information that is required by the Town Code. My
suggestion is that you use the checklist that is attached to the application forms and provide the
information that is required.
In the meantime, the Planning Board has forwarded a copy of your proposed site plan to the
Building Department for their review and input.
Suffolk County Health Departmeni approval will be required. It is recommended that you submit
your application to the Health DepC~rtment as soon as possible.
Ifyou have any further questions, please feel free to contact me.
Valede $copaz, AICP 0
Town Planner
VSPod
Cc: Michael Verity, Principal Building Inspector
PLANNING BOARD MEMBEI~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J, CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Memorandum
To:
Michael Verity, PrinCipal Building Inspector
From: Valerie Scopaz, AICP, Town Planner 1,,/ ~.-
Date: November 16, 2001
Subject:
Site Plan Application for Connie's Bake Shop and Cafb
Located on the E/S~/O Love Lane, 77.10' from corner of Love Lane and
Pike Street. ZoningI Hamlet Business
SCTM#1000-140-3+-3.1
The Planning Board has reviewed the proposed site plan and requests your input as to
whether there are any outstanding issues of which we should advise the applicant with
regards to intent to change the use of this site from a Laundromat to a bakery and caf6.
Thank you.
VS/bd
Subject:
Submission Withou! a Cover Letter
SCT~I#: 1000-
Date:
Submission HTtthout a Cover Letter
Date:
SoutholdTo~m
Pianu~l~oa~ .~
COUNTY OF SUFFOLK
ROBERT J. GAFFNEY
SUFFOLK COUNTY EXECUTIVE
DEPARTMENT OF I-[EALTH SERVICES
OFFICE OF WASTEWATER MANAGEMENT
(631) 852-2100
PERMIT
CLARE B. BRADLEY, M.D., MPH
COMMISSIONER
Health Services Reference # C / o - O/- Ogoat'
The attached plan, when duly signed by a representative of the department, constitutes a permit to
construct a water supply and/or a sewage disposal or collection system for the property as depleted. The
applicant should take note of any conditions of approval, which may be indicated on the plan or enclosed
herein. ConsUuction must conform with applicable standards including "Standards for Approval of
Plans and Construction for Sewage Disposal Systems for Other than Single Family Residences."
Omissions or lack of detail on the ~lan do not release the applicant from the responsibility of having the
construction done in conformance with applicable standards.
The permit (plan) expires three (3) years after the approval date. Any modification which may affect
the proposed sewage disposal of water supply systems requires submission of a revised plan and
additional fees (if applicable) forireapproval prior to construction. No inspections will be performed
by the department on expired peXmits.
Permits may be renewed, exteaded, transferred, or revised in accordance with the procedures
described in Instructions to R~new, Extend, or Transfer an Existing Permit for Other than
Single Family Residences (Fol'm WWM-018).
It is the applicant's responsibilily to call the depa~ment in advance to arrange inspections of the
sewage disposal and/or water supply facilities prior to backfilling. These include inspections of the
sewage collection and disposal isystems, water supply system components and piping, and final
grading as shown on the approved plans. In certain cases, inspections of the soil excavation may be
required to determine the acceptability of the soils for sewage disposal systems. The department
must be notified at least 48 hot,rs in advance to schedule an inspection by calling 852-2097; and
excavation inspections must also be confirmed by calling 852-2100 prior to 9:30am, the morning
of the inspection.
Final approval issued by the Department rs necessary prior to the occupancy of new bufidmgs,
additions to existing buildingg, or for the use of sewage disposal or water supply systems.
WWM-016 (Rev. 4/03/01) Page 1 of 2
HDRef. No. c/o- o/- 5o/~ Project Name
CONDITIONS FOR OBTAINING FINAL APPROVAL OF CONSTRUCTED PROJECT
As a condition of this permit to construct, the following items must be completed as a minimum,
prior to building occupancy and use of the sewage disposal system or water supply facilities. For
further information concerning this, refer to Instructions For Obtaining Final Health Department
y Of Constructed Projects For Other Than Single Family Residences (Form WWM- 19).
ation Inspection by the Office of Wastewater Management prior to installation of any
leaching pools to determine acceptability of soils. ( Call 852-2097 to schedule an inspection
m a~confirm/ by calling 852-2100 prior to 9:30am, the morning of the inspection.)
L~ Satisfactory inspection by Office of Wastewater Management of the sewage disposal system
(Call 852-2097 to schedule an inspection.)
Spection of the water supply system by:
l_21 Office of Wastewater Management (Call 852-2097 to schedule an inspection.)
[] Office of Water Resources, Water Quality Unit ( Call 853-2250 for inspection.)
[] Satisfactory inspection by the Office of Pollution Control ( Call 854-2502 for inspection.)
~[~] Sewage treatment plant [] Storage tanks [] Other:
lication for a Food Permit to the Food Control Unit ( Call 852~2067 for instructions.)
~4) prints of an As-Built plan
r~[~]~etter" from water district
~ Certification from the licensed sewage disposal system installer
[] "S-9 form" from Suffolk County Department of Public Works (SCDPW)
[] Sewer district approval of sewer line installation (for other than SCDPW districts)
[] Well drillers certificate [] Water analysis
~fication of Carbon Monoxide Alarm Installation (form WWM-075 MD)
[~ Design Professionals Certification of Constructed Works (form WWM-073, enclosed) for:
[] Sewer lines and sewage collection system
[] Retaining walls (approved as part of the sewage disposal system)
[] Sewage pump station/valve chamber
[] Sub-surface sewage disposal system
[] Sewage treatment plant
~r~at~ supply system
I_~ Abandonment of Preexisting sewage disposal system and/or water supply
[] Othe~ ~
WWM-016 (Rev. 4/03/01)
Page 2 of 2
¸.%
[. ' l:,f-, s%J ,
· ,,
~/-' C-'TI N~, V'dAD
Southold To~n
Planning ~oard
WIllIAM J.
,&ND ASSOCIATES
ARCHITECTS · ENGINEERS · LANDSCAPERS
1132 WM. FLOYD PARKWAY
SHIRLEY, NEW YORK ] ]967
(516) 39%5670
4
REVISIONS
DRAWN BY
DATE
PROJECT
DRAWIN~ NO,
1
Iit;
' ':' :¢¢,~P... ~ o,~ ~0 =
[A AND ~OCIATES
A~HITEOS · ENGINEERS e ~NDSCAPE~
1132 WM. FLOYD PARKWAY
SHIRLEY, NEW YORK 11967
(5]6) 399~5670
~T~
[, ~,.~ ~,~,;
-¢ ~ '% '~ ¢, tP"I~, -' ;~ , ,"
I
REVISIONS