Loading...
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