Loading...
HomeMy WebLinkAbout20-D002ECEI ED TOWN OF YARMOUTH APR 03 2020 ° , $ 1146 ROUTE 28, SOUTH YARMOUTH, MA 02664-4451 Yrs RMOIi i i 1 Telephone (508) 398-2231 Ext. 1292 -Fax (508) 398-0836 ni n KING'S HIGHVI RECEIVE[DLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE APR 2 8 2020 APPLICATION FOR TOWN CLERK CERTIFICATE OF DEMOLITION OR REMOVAL APP 0 3 REC`0 SO;gMicyAW@' a�14V"i Wade for the issuance of a permit for the Demolition or Removal of a building or structure or part thereof, under Section 6 of Chapter 470, Acts of 1973, as amended, for the proposed work described below and on plans, drawings, or photographs accompanying this application. PLEASE SUBMIT FOUR (4) COPIES OF SITE PLAN AND PHOTOS ALONG WITH APPLICATION FORM AND ABUTTERS LIST. Tvoe or Drint leaibiv: Address of proposed work: 8c) 0 iN t r- kr r `ic t Map/Lot # ((`i C' (to Owner(s): 3-q � e , i o ; Z- Phone #: '06 — 737 "- )G00 All applications must be submitted by owner or accompanied by letter from owner approving submittal of application. Mailing address: 60 Al-v�cilt- I',rc-c& ; S • 7 e. r AAG L�ti' MA 0k6I Year built: 17 1 I a Email: t I -+ Z r 1 E Mail i ` C0h Preferred notification method: 0 US Mail 11 Email Agent/contractor:ri �,� , d 160e -fl Phone #: Mailing Address: 117 cr Tc 4-,t 4L(- , Email +:-4 y G l_vyl C,r i " CZ) M Preferred notification method: _ Description of Proposed Work e APPIR"O ED APR 2 7 2020 YAR So 8 - G 8y-33' t3 f ff 0�(,G1 ElUS Mail [a 1 Email z Signed (Owner or agent): Date: D Photos (4 sets) showing all sides of building MUST accompany application. ➢ If building is to be moved, give new location. D If relocation is granted, Certificate of Appropriateness application is required if new location is within the Yarmouth OKH District. Owner/contractor/agent is aware that a permit is required from the Building Department. (Check other departments, also.) D If application is approved, approval is subject to a 1 0 -day appeal period required by the Act. ➢ This certificate is good for one year from approval date or upon date of expiration of Building Permit, whichever date shall be later. For Comm�� tge use only: V/ Approved Approved with modifications Denied Rcvd Date: L - a Amount__ Cas/ K Rcvd by: Cr) fn 3>"J 45 Days, W"\ e6 Date Signed: rnzlyzon Reason for denial: Signed: 20-DO02 80 Mayflower Terr 4/27/2020 Approved Remotely by: Richard Gegenwarth Robert Wilkins Jane Hildebrandt Rosemary Nicholls APPLICATION M_ 2" t V Q L C. TOWN OF YARMOUTH RECEIVED 1146 ROUTE 28, SOUTH YARMOUTH, MASSACHUSETTS 02664-4451 App 2020 Telephone (508) 398-2231 Ext, 1292 Fax (508) 398-0836 OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTE YARMOUTH WAIVER OF 45 -DAY DETERMINATION The applicantlapplicant's agent understands and agrees that due to the current declared National and State public health emergencies the determination of our Application for a Certificate of Appropriateness/Demolition/Exemption may not be made within 45 days of the filing of such application. The applicant agrees to extend the time frame within which a determination is to be made as required by the Old King's Highway Regional Historic District Act. SECTION 9 -Meetings, Hearings, Time for Making Determinations "As soon as convenient after such public hearing; but in any event within forty-five (45) days after the filing of application, or within such further time as the applicant shall allow in writing, the Committee shall make a determination on the application. " Applicant understands that the review of this application will be scheduled as soon as the situation allows. Applicant/Agent Name (please print): T i ct rv+o r ..m.)O► Applicant/Agent signature: Date: O I- A P R 0 3 RECD - APR03RECD C0iMrvok ItN!r -�Y DEVELQF -MENT RECEIVED APR 2 8 7.020 TOWN CLERK SOUTH YARMOUTH, MA D 2 Application #: 2 O O 0 3/202Q f 4w •��: Mall r a a T Zell r I!]U0 ECEIVED APR 0 3 2020 YARMOUTH R �t STC- a�'j 96 �-I � (aw`ir APR 2 7 2020 YARMOUTH RECEIVED APR 2 8 2020 TOWN CLERK SOUTH YARMOUTH, Mq 20—D002 ECEiVED APR 0 3 2020 YARMOUTH Leo SJc 8o m'.1 � (owc'vr "A MOVED APR 2 7 2020 YARMOUTH RECEIVE,) APR 28 2020 SOUTHO qy CLERK MONTH, MA 2 0 - D 0 o 2 { E: �A' Yr - i�4�1-`+ _ �l��hr p,� KS'�,1 a,; � wi K�r 't - j .✓ �tfi r! .��. �- • _, .li `�' � �, -� i � - � sl• ` � �.'�� '�' fir- N n M C M v i Q � nx � � n !K n z ci ug a z n0 m� rZ M 00 �-" n� �ic >o �� co_ m k0/,O.R.Rn. runup. r. 'I time n urun.nn .a.n/. z ML i co TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITT ECEiVED ABUTTERS' LIST APR o 3 2020 YARMOUTH Applicant's (Owner) Name: j-4 n c+ &"'I m o re� Property Address/Location: �Jaw-?-rF T f f Itc 5r � Hearing Date: 1 /47 as ad Notices must be sent to the Applicant and abutters (including owners of land on any public or private street or way) who's property directly abuts or is across the street from the Applicant. Please provide the Assessor's Tax Map and Lot numbers only. The OKH Office will send out notices using the addresses as they appear on the most recent applicable tax list. Note: Instructions for obtaining the abutters Map and Lot numbers can be found on the Old King's Highway Department page on the Town website: www.yarmouth.ma.us Applicant Information: Abutter Information: Map Number Lot Number I I q S-0 [ Y yq (c-5� [i )o I49 & E APR 2 8 2020 TOWN CLERK H PrA A Application #: 2 0 D O 0 1191 501 1 1 1191 491 1 / 1191 64.1/ / / LORENZ DAVID B FAFORD JOYCE A TRS EIGHTY EIGHT B MAYFLOWER LLC 83 MAYFLOWER TERR 10575 YORKSTONE DR 129 CLUBHOUSE LN SOUTH YARMOUTH, MA 02664 BONITA SPRINGS, FL 34135 NORTHBRIDGE, MA 01534 1191 651 / 1 WAITES TIMOTHY J 58 SPEEN ST NATICK, MA 01760 David Doral 117 Mayflower Terr S. Yarmouth, MA 02664 119!66/// GILMORE JANET S 80 MAYFLOWER TER SOUTH YARMOUTH, MA 02664-1117 119/ 67/ 1 / SCOTT DAVID A 40 BONNIE BRIER CIR HINGHAM, MA 02043 RECEIVED APR 18 2020 TOWN CLERK SOUTH YARMOUTH, MA C�0' -hC:20-a