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