Loading...
HomeMy WebLinkAboutOOC recordedDay_ : 1 s 4 53 P 918 03-08-2022 i 1 a 19 BARNSTABLE LAND COURT REGISTRY Massachusetts Department of Environmental Provided by MassDEP: Protection MassDEP File #:083-2324 Bureau of Resource Protection - Wetlands eDEP Transaction #:1351854 NVPA Form 5 - Order of Conditions City/Town:YARMOM Massachusetts Wetlands Protection Act M.G.L. c. 131, §40 A. General Information 1. Conservation Commission YARMOUTH 2. Issuance a it OOC b.r Amended OOC 3. Appl i cant Detai I s a. First Name ELIOT HAAN D. b. Last Name PATTY/[-IIGHET, TRS. c. Organization BRADY GI-29 NOMINEE TRUST' d. Mailing Address 174 RIDGEFIELD ROAD e. City/Town WILTON f State CT g. Zip Code 06897 4. Property Owner a. First Name ELIOT HAAN D. b. Fast Name PATTYIHIGHET, TRS. c. Organization BRADY GI-29 NOMINEE TRUST d. Mailing Address 174 RIDGEFIELD ROAD e. City/Town iVILTON f. State CT' S. Zip Code 06897 5. Project Location a. Street Address 1059 GREAT ISLAND ROAD b.City/Town YARMOUTH c. Zip Code 06897 d. Assessors 2 e. Parcel/Lot# 9 Map/Plat# f, Latitude 41.61095N g. Longitude 70.22610W 6. Property recorded at the Registry of Deed for: a. County b. Certificate c. Book d. Page BARNSTABLE 120872 7.Dates a. Date NOI Filed: 2/3/2022 b. Date Public Hearing Closed: 2/17/2022 c. Date Of Issuance: 3/2/2022 8.Final Approved Plans and Otlier Documents a. Plan Title: b. Plan Prepared by: c. Plan Signed/Stamped by: d. Revised Final Date: e. Scale: TOPOGRAPHIC SITE PLAN SHOWING PROPOSED BEACH ACCESS CAPE COD STAIR ENGINEERING, INC ROBERT M. PERRY PE 2/24/2022 PER PLAN ALTERATIONS AND RESIDENTIAL DECK MODIFICATIONS B. Findings 1.Findings pursuant to the Massachusetts Wetlands Protection Act Page I of 12 * ELECTRONIC COPY