Loading...
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