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