HomeMy WebLinkAbout50 Park Ave ZBA Application a
Y
o � 0: TOWN OF YARMOUTH
, .,.e iol_ , c' BOARD OF APPEALS
C 'MAT 'SE• ',
:...L;;.:. APPLICATION FOR HEARING
Appeal#: -4eCR-1Hearing Date: 1 ,92.j Fee$ 1 Li` .2-'7
Owner-Applicant: Ates Civitci, Elizabeth Civitci and Scott Schumacher
475 Brookline Street,Newton, MA 02459 (508) 362-7799 (Atty) ptardif(a,tardiflaw.com
(Address) (Telephone Number) (Email Address)
and is the (check one) XX Owner ❑ Tenant ❑ Prospective Buyer ❑ Other Interested Party
Property: This application relates to the property located at: 50 Park Ave, West Yarmouth
and shown on the Assessor's Map 20 as Parcel 73, Zoning District: R-25
Project: The applicant seeks permission to undertake the following construction/use/activity
(give a brief description of the project. i.e.: "add a 10' by 15' deck to the front of our house"or
"change the use of the existing building on the property"): Alteration and Extension of
existing single family dwelling to raise the house on same footprint and add habitable attic.
RELIEF REQUESTED: The applicant seeks the following relief from the Board of Appeals:
1) REVERSE THE DECISION OF THE BUILDING INSPECTOR OR THE ZONING
ADMINISTRATOR dated attach a copy of the decision appealed from). State the reason
for reversal and the ruling which you request the Board to make.
2)XX SPECIAL PERMIT under §104.3.2(2)* of the Yarmouth Zoning By-law and/or for a use
authorized upon Special Permit in the "Use Regulation Schedule" §202.5 A1.(use space below if
needed)
3) VARIANCE from the Yarmouth Zoning By-law. Specify all sections of the by-law
from which relief is requested, and, as to each section, specify the relief sought:
Section: Relief sought:
Section: Relief sought:
Section: Relief sought:
ADDITIONAL INFORMATION: Please use the space below to provide any additional
information which you feel should be included in your application: *Application also seeks any
and all other relief which the Board deems necessary.
Current Owner of Property as listed on the deed (if other than applicant): Same as
Applicants
Use Classification: Existing: Single Fa iy
Proposed: Sin le Famil
Is the property vacant: No
Lot Information Size/Area: 16,553 s/f
77
Is this property within the Aquifer Protection Overlay District? Yes No XX
Have you completed a formal commercial site plan review (if needed)? Yes No XX
Other Department(s) Reviewing Project: Indicate the other Town Departments which are/
have/ or will review this project, and indicate the status of their review process: Building,
Conservation, Health
Repetitive Petition: Is this a re-application: No If yes, do you have Planning Board
Approval?
Prior Relief: If the property in question has been the subject of prior application to the Board of
Appeals or Zoning Administrator, indicate the date and Appeal number(s) and other available
information. Unknown
Building Commissioner Comments:
Applicant's Attorney Signature
Paul R. Tardif, Esq.
Address: 490 Main Street
Yarmouth Port, MA 02675
Phone: (508) 362-7799
E -Mail: ptardif@tardiflaw.com
Owner's Signature, By Paul R. Tardif, Esq.
Building Commissioner Signature Date
� Me�
YARMOUTH BOARD OF APPEALS
ABUTTERS LIST
Name: Ates Civiteiflizabethfivitcl and Sc
Schumacher 1
Map Lot Number Map Lot Number
Number Number
Applicant A 20 73
Abutters #s
SEE ATTACHED
2 Labels -1 Hard Copy
Assessors Field Card with photo
Andy Machado, Director of Assessing
Abutting Properties for
50 PARK AVE WEST YARMOUTH, MA
02673
20/ 73/
(300 feet)
Location:
Location:
Location:
20/ 30/ / /
20/ 31/ / /
20/ 78/ / /
7 STONE AVE
STONE AVE
66 PARK AVE
Owner:
Owner:
Owner:
HOLYOAK MICHAEL J (PERS REP)
SHRAGO ELLEN LINDA TRS
ALESSANDRO ROGER TRS
18 BOULDER WAY
SHRAGO JEFFREY K TRS
ALESSANDRO REALTY TRUST
BOYLESTON, MA 01505
9544 NEWBRIDGE DRIVE
60 CRICKET LN
WATERTOWN , MA 02472
POTOMAC, MD 20854
WEST ROXBURY, MA 02132-1638
Location:
Location:
Location:
20/ 77/ / /
20/ 76/ / /
20/ 75/ / /
64 PARK AVE
62 PARK AVE
56 PARK AVE
Owner:
Owner:
Owner:
PUBLICOVER FRANCIS G TRS
BARNES PAMELA TRS
PERI DAVID A
PUBLICOVER REALTY TRUST
HOGAN KIMBERLY A TRS
PERI DONNA M
158 PANTRY RD
40 LONG POND DR
56 PARK AVE
SUDBURY, MA 01776
HARWICH, MA 02645
WEST YARMOUTH, MA 02673
Location:
Location:
Location:
20/ 74/ / /
20/ 73/ / /
20/ 72/ / /
52 PARK AVE
50 PARK AVE
44 PARK AVE
Owner:
Owner:
Owner:
LANCTOT JOSEPH E EST OF
SCOTT SCHUMACHER
PARAS KATHLEEN M TRS
C/O ZUIDEMA PETER & PAUL
CIVITCI ATES AND ELIZABETH
KATHLEEN M PARAS 2020 REV TRUST
208 SOUTH IRVING ST
475 BROOKLINE ST
53 SALISBURY ST
ARLINGTON, VA 22204-1728
NEWTON, MA 02459
WINCHESTER, MA 01890
Location:
Location:20/ 70/ / /
Location:
20/ 71/ / /
32 PARK AVE
20/ 69/ / /
36 PARK AVE
Owner:
26 VERNON ST
Owner:
BARNETT JOHN S TRS
Owner:
SLOTH ENTERPRISES LLC
BARNETT BONNIE M TRS
GRAVELINE MARC P
4080 WINDSOR DR
135-F COUNTRY CENTER DR
PO BOX 905
NISKAYUNA, NY 12309
PAGOSA SPRINGS, CO 81147-8958
PALMER, MA 01069-0905
Location:
Location:
Location:
20/ 68/ / /
20/ 67/ / /
20/ 65/ / /
1 RUSSO RD
5 RUSSO RD
11 RUSSO RD
Owner:
Owner:
Owner:
BROWN ROBERT E
MARKHAM JAMES L
MASSICOTT DAVID A
BROWN JANICE M
MARKHAM CAROL A
MASSICOTT LYNNE C
1 RUSSO RD
10361 BRADIGAN RD
60 LEDGELAWN AVE
WEST YARMOUTH, MA 02673
FORESTVILLE, NY 14062
LEXINGTON, MA 02420
Location:
Location:
20/ 21/ / /
Location:
28/ 152/ / /
10 GLENWOOD ST
20/ 22/ / /
13 RUSSO RD
Owner:
63 PARK AVE
Owner:
SEXTON MARK G
Owner:
VIEGAS EMANUEL F JR
SEXTON MARY ELLEN
63 PARK AVE LLC
13 RUSSO RD
10 GLENWOOD ST
2 ADARE RD
WEST YARMOUTH, MA 02673
WEST YARMOUTH, MA 02673
MENDON, MA 01756
Location:
Location:
Location:
20/ 23/ / /
20/ 24/ / /
20/ 25/ /-/
59 PARK AVE
51 PARK AVE
5 MALFA RD
Owner:
Owner:
Owner:
KEVORKIAN LEONA TRS
ZELCH BRANDON J
PIGNETTI THOMAS V TRS
HIGHLAND FIFTEEN RLTY TRUST
ZELCH JESSICA
PIGNETTI JANE F TRS
125 COOLIDGE AVE UNIT 303
51 PARK AVE
39 HIDDEN KNOLLS CIR
WATERTOWN , MA 02472
WEST YARMOUTH, MA 02673
MONROE , CT 06468
Location:
Location:
Location:
20/ 26/ / /
20/ 27.1/ / /
20/ 28/ / /
1 MALFA RD
4 MALFA RD
45 PARK AVE
Owner:
Owner:
Owner:
DOUGLAS LISA A TRS
MACKEY WILLIAM K TRS
SHRAGO JEFFREY K TRS
C/O ANTHONY FEOLA
ALBRECHT LUCINDA V TRS
SHRAGO ELLEN L TRS
20 WARREN ST
P O BOX 901
9544 NEWBRIDGE DR
MEDFORD, MA 02155
FALMOUTH, MA 02541
POTOMAC, MD 20854
Location:
20/ 32/ / /
3VERNON ST
Owner:
WILLIAMS BURTON TRS
SOUL|OT|8TPAUL
POBOX 434
CAM|LLUS.NY13031
Location:
20/ 27.3/
MALFARD
Owner:
ABHE8HTLUQNnAVTR
CK}VVM K MACKEY TRS
P0BOX Q01
FALMOUTH, MAO2541
Location:
Location:
20/ 33/ / /
28/ 58.1j/
8VERNON ST
RO8ETTAST
Owner:
Owner:
WILLIAMS BURTON LTRS
CAPE COD HOSPITAL
GOUL|OT|STPAUL TRS
25COMMUNICATION WAY
8VERNON 8T
HYANN\SK�AO28O1
VVEGTYAR&4OUTH.N1A02873
'
47 PARK AVE
VAN DOREN R BERGEN
P 0 BOX 901
FALMOUTH, MA 02541
m
r.
N
a
0
E
M
a,
0
c
a�
L
ns
a
0
LA
N
L
�a
t:
CL
0
CL
MASSACHUSETTS STATE EXCISE TAX
BA.RNSTABLE COUNTY RENISCMYTOF DEEDS
Date: 04-28-2020 @ 08,16t►
Ct1##: 32 Doc#$'': 19936
Fee: $2,240.10 n $F555J00 Od A L
C O P Y
Bk 32858 Pg286 #19936
04-28-2020 08:16a
N O I
N
O
T
A
N
I A L
C O P
O
F
F
I C I
A L
C
O
P Y
MASSACHUSETTS STATE EXCISE TAX
BA.RNSTABLE COUNTY RENISCMYTOF DEEDS
Date: 04-28-2020 @ 08,16t►
Ct1##: 32 Doc#$'': 19936
Fee: $2,240.10 n $F555J00 Od A L
C O P Y
Bk 32858 Pg286 #19936
04-28-2020 08:16a
N O I
A N
O F F I
C
I A L
C O P
Y
BARNSTA.BLE COUNTY EXCISE TAX
BARN,"ABGE TOUNTY REGISTRY OF DEEDS
Date: �4-K$®2020 @ 08:16am
Ct1#: 32 �V Doc#: 19936
Fe $2F00 .3d Gnsk $685400.00
C O P Y
We, Carl J. Lilieberg, III and Laura J. Lilieberg, being married to each other, of 141 South Dogwood
Trail, Southern Shores, NC 27949, for consideration paid and in full consideration of SIX HUNDRED
FIFTY-FIVE THOUSAND & 00/100 ($655,000.00) DOLLARS, GRANT to Ates Civitci, a 25°,f interest;
Elizabeth Civitci, a 25% interest; and Scott Schumacher, a 50% interest, as tenants in common, of
475 Brookline Street, Newton, MA 02459,
with QUITCLAIM COVENANTS,
The land located in Yarmouth,. Barnstable County, Commonwealth of Massachusetts, together with
the buildings thereon, bounded and described as follows:
Beginning at the Southeasterly corner of the premises at a point twenty-five (25) feet Southeasterly
form the Southeasterly corner of Lot 32;
Thence, Northwesterly, one hundred (100) feet by Brockton Avenue to a point twenty-five (25) feet
Northwesterly from the Southwesterly corner of Lot 32;
Thence Northeasterly by the Westerly half of Lot 33 and by land now or formerly of Charles H,
Winn, one hundred fifty (150) feet, more or less, to land of the Bay View Cranberry Co.;
Thence Southeasterly by said land of Bay View Cranberry Co, seventy (70) feet, more or less, to a
point;
Thence South 13° 58' West ninety-five and two tenths (95.2) feet to other land of said Bay View
Cranberry Co.;
Thence South 54° 29' West one hundred tweay and six -tenths (120,6) feet, more or less, by land of
said Bay View Cranberry Co. and the easterly one-half of Lot 31 to Brockton Avenue and the point
of the beginning.
Meaning and intending to convey the westerly half of Lot 31, the whole of Lot 32 and the Easterly
half of Lot 33 and a parcel of land Northeasterly of and adjoining the above lots.
Bk 32858 Pg287 #19936
N 0 T
N 0
T
A N
A N
0 F F I
C I
0
F F
I C
I A L
C 0
P Y
Bk 32858 Pg287 #19936
N 0 T
A N
0 F F I
C I
A L
C 0 P
Y
The above-described prerfteearT shown on plans recorded in tHe nrffstable County Registry of
Deeds in Plan Book 26, PagoalQ� and Plan Book 9, Page 61 and ar&cftveyed subject to and
together with the ben6it qtf a�ri@lhtreqsepqer#ts, reservationcond--restriaticws (if rocoad, insofar
the same are currently in iLarq�)ao applicable. C 0 P Y
Grantors hereby release any and all homestead rights in the property and certify under the pains
and penalties of perjury that there are no other persons who are entitled to homestead rights in
the subject premises.
Meaning and intending to convey the same premises conveyed to the grantors by deed dated
February 16, 2008 and recorded with the Barnstable Registry of Deeds in Book 22708 Page 349.
[SIGNATURE PAGE TO FOLLOW)
N O T
A N
F F I C I A L
C O P Y
WITNESS my hand and .5e@Vthqday of April, 2020.
A N
F F I C I A L
C 0 P Y
County, ss:
Bk 32858 Pg288 #19936
N O T
A N
F F I
C
I A L
C O P
Y
N O T
A N
F F C I A L
® C Y
Carl J. Yeberg, 111 0
NORTH CAROLINA
On this il,�_ day of April, 2020, before me, the undersigned notary public, personally appeared Carl
J. Lilieberg, III, proved to me through satisfactory evidence of identification, which was a
r1 Uiti- , to be the person whose name is signed on the preceding
document, and acknowledged to me that he signed It voluntarily for its stated purpose.
��
,Jrltrrr!lfI�
A4 /
0P� J.����� Notary Public
-� A R
�
My Commission Expires;
.�
A U 6
r�jlrlrll�titi4�
Bk 32858 Pg289 #19936
WITNESS my hand and seal this", dray of April, 2020. N 0 T
A N A N
0 F F I C I A L 0 F F C L
C 0 P y 1�2
� 0 my
ai�b
j,
N 0 T
A N
Laura I LilleberAl
A N
0 F F I C I A L 0 F F I C I A L
C 0 P y NORTH CAROLINA C 0 P y
'CXx.r,o _ County, ss:
On this day of April, 2020, before me, the undersigned notary public, personally appeared Laura J.
Lilleberg, proved to me through satisfactory evidence of identification, which was a
06 fir , to be the person whose name is signed on the preceding
document, and acknowledged to me that she signed it voluntarily for its stated purpose.
NONW%til I It It It 2A
C R U
------ Notary Aublic
My Commission Expires. 2fY2-1-f
JN R
01
PUBO
C
JOHN F. MEADE, REGISTER
BARNSTABLE COUNTY REGISTRY OF DEEDS