HomeMy WebLinkAboutDOC005RE E V-ED
LAW OFFICES OI=
PAUL R. TARDIF, ESQ., P.C. OCT 26 2022
490 MAIN STREET BUILDING DEPARTMENT
YARMOUI'H POWF, MA 02675 t By
(508) 362-7799 (508) 362-7199 fax --��—"
Paul R Tardif, Esq. Stacey A. Curley, Esq.
p rardi f Lakardiflaw. com www.tardiflaw.com scu rley&ardiflaw.com
REFER TO FILE NO.
October 24, 2022
Mark Grylls
Yarmouth Building Commissioner
1146 Route 28
South Yarmouth, MA 02664
Re: Yarmouth Port, MA
Assessor Map 122, Parcel 127
Current Owner: Jane Barrows Tatibouet, Trustee of the Barrows Group Atlantic Realty
Trust
Dear Mr. Grylls-
Please be advised that this office represents Jane Barrows Tatibouet, Trustee of the
Barrows Group Atlantic Realty Trust, the owner of the property- at 147 Route 6A, Yarmouth Port,
MA (the "Property"). After reviewing the title history of the Property, reviewing past Decisions
of the Zoning Board of Appeals regarding this property, and having reviewed the plain language
of the Yarmouth Zoning Bylaw, it is my opinion that the Property is a separate buildable lot, which
entitles my client to a building permit by right. I am writing to determine whether, based on the
information presented herein, you concur.
147 Route 6A, Yarmouth Port, MA (Map 122, Parcel 127)
The Property is located in the B-1 Zoning District, contains 14,435 square feet, with 55 feet of
frontage on Route 6A, and is denoted as Parcel 127 on the Town of Yarmouth Assessor's Map
122. Title to the Property is currently in the name of Jane Barrows Tatibouet, Trustee of the
Barrows Group Atlantic Realty Trust, and the title is derived pursuant to a deed recorded in the
Barnstable County Registry of Deeds in Book 32347, Page 116, dated September 30, 2019. The
property is shown on an Approval Not Required (ANR) plan entitled "Plan of Land in
li"armouthport, Mass. For Henry R. Darling, March 2, 1966, Scale 1 "=40' by Thomas E. Kelley,
Surveyor South Yarmouth, Mass.", duly recorded in the Barnstable County Registry of Deeds in
Plan Book 200, Page 49. (Plan). I have attached a copy of Plan for your review. Currently, and
Page 1 of 7 Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
based on the tax card of the Town of Yarmouth Assessor's Office, the lot is no longer improved.'
The title to the property is as follows:
-Rebecca Jean Hagopian to Jane Barrows Tatibouet, Trustee of the Barrows Group Atlantic Realty
Trust, by deed dated September 30, 2019, recorded in the Barnstable County Registry of Deeds in
Book 32347, Page 116;
-Joseph H. Golner to Rebecca Jean Hogopian, by deed dated September 13, 2017, recorded in the
Barnstable County Registry of Deeds in Book 30789, Page 51;
-Chestnut Homes, Inc. to Marjorie E. Kettell Golner,2 by deed dated February 18, 1975, recorded
in the Barnstable County Registry of Deeds in Book 2152, Page 82;
-Ross A. Joly to Chestnut Homes, Inc., by deed dated November 9, 1973, recorded in the
Barnstable County Registry of Deeds in Book 1963, Page 94;
-H. Raymond Darling to Ross A. Joly, by deed dated November 9,1973, recorded in the Barnstable
County Registry of Deeds in Book 1963, Page 90;
-Annie W. Darling to H. Raymond Darling and Annie W. Darling, by deed dated June 6, 1961,
recorded in the Barnstable County Registry of Deeds in Book 1117, Page 6;
-Mabel S. Agassiz to Annie W. Darling, by deed dated October 30, 1942, recorded in the
Barnstable County Registry of Deeds in Book 599, Page 492;
As indicated, the total area of the Property is approximately 14,43 5 square feet and contains
a total of 55 feet of frontage on Route 6A. The Property is located in the B-1 zoning district, which
mandates the following current minimum bulk requirements for a single-family use:
Minimum Lot Area: 25,000 sf
Minimum Frontage: 150 ft
Front Yard Setback: 30 ft
Side Setback: 25 ft
Rear Setback: 20 ft
As you also know, the B-1 Zoning District entertains a number of allowed uses, including
single family and two-family dwellings, agricultural, retail, financial, personal, professional
services by right.
S There is picture evidence that this property was once improved with a single-family home, which was moved to the
property now numbered 146 Route 6A.
2 Marjorie E. Kettell Golner died on October 17, 2015. Through her Probate Estate in Suffolk County, bearing
Docket Number SU16P0205EA, title was transferred to Joseph H. Golner.
Page 2 of 7 Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
153 Route 6A, Yarmouth Port, MA (Map 122, Parcel 126)
The Property is located in the B-1 Zoning District, contains approximately 5,663 square feet, with
30 feet of frontage on Route 6A, and is denoted as Parcel 126 on the Town of Yarmouth Assessor's
Map 122. Title to the Property is currently in the name of Tatibouet Group Atlantic, LLC, and the
title is derived pursuant to a deed recorded in the Barnstable County Registry of Deeds in Book
32347, Page 119, dated September 30, 2019. The property is shown on a plan entitled "PIan of
Land in Yarmouthport, Mass. May 14, 1947, Scale 20 Ft =1 in' Herbert Richardson, Civil Engineer
Surveyor, Barnstable, Mass.", duly recorded in the Barnstable County Registry of Deeds in Plan
Book 80, Page 103. (Plan 2). I have attached a copy of Plan for your review. Currently, and based
on the tax card of the Town of Yarmouth Assessor's Office, the lot is improved with a retail store
with living space on the second floor, built in approximately 1830. The title to the property is as
follows-
-Bass River Development, LLC to Tatibouet Group Atlantic LLC, by deed dated September 30,
2019, recorded in the Barnstable County Registry of Deeds in Book 32347, Page 119;
-Joseph H. Golner to Bass River Development, LLC, by deed dated September 13, 2017, recorded
in the Barnstable County Registry of Deeds in Book 30789, Page 53;
-Mildred E. Kettell to Mildred E. Kettell and Margorie Kettell Golner, by deed dated October 10,
1980, recorded in the Barnstable County Registry of Deeds in Book 3183, Page 332;
-Russell R. Akins and E. Louise Akins to Mildred E. Kettell, by deed dated March 15, 1954,
recorded in the Barnstable County Registry of Deeds in Book 868, Page 181;
-.lean B. Cook to Russell R. Akins and E. Louise Akins, by deed dated October 8, 1948, recorded
in the Barnstable County Registry of Deeds in Book 705, Page 90;
143 Route 6A, Yarmouth Port, MA (Map 122, Parcel 128)
The Property is located in the B-1 Zoning District, contains approximately 13,504 square feet, with
65 feet of frontage on Route 6A, and is denoted as Parcel 128 on the Town of Yarmouth Assessor's
Map 122. Title to the Property is currently in the name of Steven David and Kryz Chairauch
Khaewkhum, and the title is derived pursuant to a deed recorded in the Barnstable County Registry
of Deeds in Book 35227, Page 51, dated June 17, 2022. Currently, and based on the tax card of
the Town of Yarmouth Assessor's Office, the lot is improved with a retail store with living space
on the second floor, built in approximately 1830. The title to the property is as follows:
-Carol Weld Royal to Steven David and Kryz Chairauch Khaewkhum, by deed dated June 17,
2022, recorded in the Barnstable County Registry of Deeds in Book 35227, Page 51;
-Valerie Grant to Carol Weld Royal, by deed dated June 22, 2020. recorded in the Barnstable
County Registry of Deeds in Book 33034, Page 162;
Page 3 of 7 Lcttcr to Mark Grylls
147 Route 6A, Yarmouth Port, MA
-John McAllister and Pamela C. McAIlister to Valerie Grant, by deed dated February 23, 2016,
recorded in the Barnstable County Registry of Deeds in Book 29469, Page 236;
-Willow Street Feed and Garden Store, Inc. to John McAllister and Pamela C. McAllister, by deed
dated January 3, 2012, recorded in the Barnstable County Registry of Deeds in Book 25983, Page
67;
-Jolt' Enterprises Inc. to Willow Street Feed and Garden Store, Inc., by deed dated March 20, 2001,
recorded in the Barnstable County Registry of Deeds in Book 13649, Page 275;
-Elliott A. Carlson and Corinne R. Carlson to Joly Enterprises Inc., by deed dated August 3, 1985,
recorded in the Barnstable County Registry of Deeds in Book 9803, Page 335;
-William E. Covill, Jr. and Gertrude E. Covill to Elliott A. Carlson and Corinne R. Carlson, by
deed dated October 12, 1973, recorded in the Barnstable County Registry of Deeds in Book 1950,
Page 47:
-Katherine L. Gourley to William E. Covill, Jr. and Gertrude E. Covill, by deed dated October 22,
1956, recorded in the Barnstable County Registry of Deeds in Book 956, Page 436;
-James R. Hargreaves and Edna R. Hargreaves to Katherine L. Gourley, by deed dated October
11, 1949, recorded in the Barnstable County Registry of Deeds in Book 731, Page 572;
ANALYSIS
The property at 147 Route 6A, Yarmouth Port is located in the B I Zoning District, which
was created in 1996. Prior to that zoning change, the property was located in the RD-1 zoning
district, first created in 1960, and at which time required a minimum of 20,000 square feet, which
was an increase from 8,500 square feet. Oddly, the Approval Not Required Plan which last shows
this lot is dated 1966, and approved a lot having 14,435 square feet. However, this lot historically
had been improved with a single-family home, which was later moved across the street and became
153 Route 6A. The assessor's field card indicates that the structure was built in 1802. 1 have
attached copies of photographs which show the structure once situated at 147 Route 6A, and the
Assessor's field card for 146 Route 6A, which shows the same house now located across the street.
What we can establish is that, although the Property became non -conforming in 1960, the
description of the property remained constant from 1942, with metes and bounds, to the present
deed. First, we must determine whether the Property was held in common ownership with abutting
properties, and how many such properties. As you know, the property was formerly a residential
zoning district, and when changed, to B1, still permitted a residential use by right. As such, the
analysis and use of Zoning Bylaw Section 104.3.4 applies.
I have attached a title history on the date of each zoning change affecting these properties to
date as Exhibit A. As you can see, the Property was not held in common ownership with one other
property in 1960 or 1980, and would not have, under the common law doctrine of Merger, been
Page 4 of 7 Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
combined by operation of law at that time, or since. In addition, because the property was first
shown on a plan having less than the minimum square footage for a parcel in that zone, it does not
qualify for the single lot exception of the Zoning Bylaw. In essence, the only way to cure this
zoning irregularity would be to secure a Variance from the Zoning Board of Appeals.
ZONING:
In January of 1975, the then owner of the Property, Chestnut Homes, Inc., applied to the
Yarmouth Zoning Board of Appeals for a variance and/or approval of the Board of Appeals to
allow construction of a building for business purposes on a business lot on Route 6A, Yarmouth
Port, Massachusetts having smaller frontage than called for under present zoning by-law. 3 In
Decision 1305, the Zoning Board of Appeals granted a Variance to allow for the construction of
a shop with a residence over the shop and attached office. A very detailed plan, showing the
location and dimensions of the lot and proposed buildings and parking was submitted and
referenced in the Decision. I have attached a copy of this Variance for your review. From this,
we can establish 2 things:
1. The Zoning Board of Appeals was provided with the 1966 Plan, and a detailed plan for
the proposed use. If there was any doubt as to whether this property failed to comply
with the zoning bylaw at the time, the issuance of a Variance cured that; and
2. Variance Decision 1305, issued in 1975, is still valid and may be exercised at this time by
the current owner.
Pre-1975 Variances granted prior to the effective date of 1975 Mass. Acts c. 808 were
not subject to lapse under the terms of Old Chapter 40A. Hogan v. Ham, 19 Mass. App. Ct,
399, 403-05 (1985); Hunters Brook Realty Co . v. Zoning Bd. of Appeals of Bourne, 14 Mass.
App. Ct. 76, 81 (1982) (discussing legislative history of Zoning Act, § 10). Accordingly, unless
a deadline for exercise was specified in the municipality's ordinance or bylaw or in the variance
itself and absent a material change in circumstances, such a variance could continue in force
without limit of time although not exercised. Hogan v. Hayes, 19 Mass. App. Ct. at 410 (dictum).
In HHan, decided in 1985, the court considered a pre-1975 variance to subdivide a lot that
already contained a single-family residence in order to allow the construction of a second
residence on the newly created lot. Wishing to avoid an "inequitable" result, the court held that
the variance was exercised when the subdivision occurred and the lot with the existing house was
sold; construction of a new house in 1982 was permitted under the pre-1975 variance.
The attached Variance was issued without a date of expiration, and issued under the old
statute which did not have a time period for execution of same. It was only in 1978 that the new
3 It should be noted that the Zoning Board of Appeals Decision 1305 references that the reason for a Variance is due
to the fact that it has "less than 100 feet of frontage", and that a "single family residence could be built on this lot,
but nothing else", even a business use in a business district. Further in the Decision, the Board makes a finding that
the lot "conforms in all other ways, including area, to the present by-law." Although contrary to the zoning history
provided by the Building Department in preparation of this correspondence, Decision 1305 granted a Variance to the
Applicant.
Page 5 of 7 Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
version of Chapter 40A was adopted here in Yarmouth, which contained a time period during
which the Variance would need to be exercised or lost.4 As such, this parcel has already been
approved, as a single lot, to have the construction denoted on the plan, which can be exercised
now if the applicant wanted to do so.
The focus of my letter is to determine if you agree that the property at 147 Route 6A,
Yarmouth Port, Massachusetts is a separate building lot. I would appreciate a written response,
which will verify that the Property may be built upon, and need only comply with setbacks in
existence at the time of the creation of zoning for this lot or in accordance with strict compliance
)n 1305 in 1975. I thank you for your time and attention to this matter.
bouet, Trustee
I have attached copies of Memoranda between your office and then -Town Counsel, John C. Creney, which
establishes that Variances issued prior to the adoption of the Zoning Act of 1975 — Chapter 808, have not lapsed
and may be exercised at this time.
Page 6 of 7 Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
1960:
147 Route 6A, Yarmouth Port, MA
153 Route 6A, Yarmouth Port, MA
243 Route 6A, Yarmouth Port, MA
EXHIBIT A
- Annie W. Darling
- Mildred E. Kettell
- William E. Covill, Jr. and Gertrude E.
1980 (increased minimum size to 25,000 sl):
147 Route 6A, Yarmouth Port, MA
153 Route 6A, Yarmouth Port, MA
243 Route 6A, Yarmouth Port, MA
Page 7 of 7
- Marjorie E. Kettell Golner
- Mildred E. Kettell
- Elliott A. Carlson and Corinne R. Carlson
Letter to Mark Grylls
147 Route 6A, Yarmouth Port, MA
Plan Book 200, Page 49
The Plan
L;.►
1
40
e6
O F F I C I A L O F F I C I A L
C O P Y C O P Y
STATE HlgI Ay ROUTE 6A N 0 T
CB (FOUND) MHA(F-NND) A N
sa2�' s oo'4CE O F F I C I A L
61.9T f'
143
i0 N
I- ttVM� N
.G
Z
s anewall ;
N '
w
14,435 SO.FT.
H c LLl
W y
N
S60°08'30">; Y 1. a 0
26.59 �
ti
N d'
N 4 Y
W d?
75.00
N 76003'00"w 12[.B8 DH (FOUND) fence line
MAXIMILIAN A. TUFTS I:T AL
SK. 1260 PG.224 Q "
0
i' SO (FOUND)
PLAN OF LAND IN YARMOUTHPORT, MASS.
FOR
HENRY R. DARLING
MARCH 2, 1966 SCALE 1"-40'
THOMAS E.KELLEY
SURVEYOR
SOUTH YARMOUTH. MASS.
# !4)r
APPROVAL UNDER THE SUBDIVISION CONTROL LAW _
NOT REQUIRED. f3AIUISTABLE
DATE .-74AL............ REWTERY OF DEEDS
RECOPMED
.......................
.....................
YARMOUTH PLANNING BOARD
f—
THOMAS
mucy
I DEED REF. BK. I I I I PG. 6 I
. 2..00rta �9
1
Plan Book 80, Page 103
The Plan 2
. M�41lV ta$RaUr�6�
SrR�fir
H
'
C3-
vo• r �4 O
O
Cr
04 w.
o ��:'
�yy , � O
D- o
ll�
FCC=
Q
�: S •b, . o ,.�Q 1f
z, t�
C"
O
7
O
0
a
0-->
O
o->
O
} Ir 0. 1'-
�
P LA N OR A ND I N"'
YARMOMPORT,r
—_ F p R
i.i:NS rA L -" _ ` SALVATORE L. AR 'y
ETA aANNE T ARdT
MAY 14,1947 --'5CALE:20FT= ! JN.
s
ZAR14STABLE RRi�p CIVIL ENGIIIEER
b
MAS5. N 42Qd SURVIrYoR
7 9 .. 77777 /d
147 Route 6A
(Map 122, Parcel 127)
147 ROUTE 6A
Location 147 ROUTE 6A
Acct# 14455
Assessment $164,500
Building Count 1
Current Value
Valuation Year
2022
Owner of Record
Owner TATIBOUET JANE B TRS
Care Of
Address 2929 PONI MOI RD
HONOLULU, HI 96815
Ownership History
Mblu 1221 1271 / 1
Owner TATIBOUET JANE B TRS
PID 14455
Assessment
Improvements Land Total
$0 $164,500 $164,500 j
Sale Price
$60,000
Certificate
Book & Page
32347/116
Sale Date
10/02/2019
Instrument
IV
Qualified
U
Ownership History
Owner
Sale Price Certificate
Book & Page
TATIBOUET JANE B TRS
$60,000
32347/116
HAGOPIAN REBECCA JEAN
100
30789/0051
GOLNER JOSEPH H
$100
30789/0049
KETTELL JENNIFER (PERS REP)
$100
29906/0053
GOLNER MARJORIE E KETTELL
$0
2152/0082
Building Information
Building 1 : Section 1
Year Built:
Living Area: 0
Replacement Cost: $0
Building Percent Good:
Instrument
Sale Date
1V
10/02/2019
1V
0912612017
1F
0912612017
IF
09/01/2016
02/1811975
Replacement Cost
Building Photo
Less Depreciation: $0
Style:
Model
Grade:
Stories:
Occupancy
Exterior Wall I
Exterior Wall 2
Roof Structure:
Roof Cover
Interior Wall 1
Interior Wall 2
Interior Flr 1
Interior Flr 2
. .............
Heat Fuel
Heat Type:
AC Type:
Total Bedrooms
Total Bthrms:
Total Half Baths
Total Xtra Fixtrs
Total Rooms:
Bath Style:
Kitchen Style:
Cndtn
Num Park
Fireplaces
Fndtn Cndtn
Basement
Extra Features
Extra Features
Building Photo
(hftps:iiimages.vgsi.com/photos2/YarmouthMAPhotos//default.jpg)
Building Layout
(Parcel Sketch. ashx?pid=14455&bid=15071)
Building Sub -Areas (sq ft) Legend
No Data for Building Sub -Areas
No Data for Extra Features
Land
Lsgmnd..
Land Use Land Line Valuation
Use Code 3910
DescJption POT BEVEL
Zone
Neighborhood K
Alt Land Appr No
Category
Outbuildings
Valuation History
Valuation Year
2022
2021
2020
Size (Acres)
0.46
Frontage
0
Depth
0
Assessed Value
$164,500
Outbuildings Legend
No Data for Outbuildings
Assessment
Improvements
$0
$0
$0
(c) 2022 Vision Government Solutions, Inc. All rights reserved.
4
L
�Vp
N
M
r=
0
a
0
E
M
r
d
w
d
0
Cr
N
L
a
0
a
Bk 32347 Pg116 #48254
10--02-2019 @ 10:23a
N O T QUITCLAIM DEEi7N 0 T
A N A N
I, REBECCA JEAIS ffAtdPIFAA, being married9 cR 96 R6& AAA )�6rmouth Port,
Barnstable County, Ma�skh&Xts 02675, for considefiatPorTpaid in the amount of SIXTY
THOUSAND DOLLARS ($60,000.00) grant to JANE BARROWS TATIBOUET, Trustee
of BARROWS GROUP ASAL IRTIC REALTY TRUST, u/cY/t dated September 25, 2019,
an abstract of whihh�,s T4eq hnvith, havirr i inF a� dke!s of 2929 Poni Moi
Road, Honolulu, j# away �5y C o P Y
WITH QUITCLAIM COVENANTS,
a certain parcel of land, together with any buildings thereon, situated in Yarmouth
(Yarmouthport), Barnstable County.. Massachusetts, bounded and described as follows:
Beginning at the Northwest corner of the premises and running S80°20'4UE 55.00
feet to land of Mildred E. Kettell:
Thence S11°24'40W 171.22 feet to a point;
Thence SW 06'30E, 26.59 feet to land of Edward G.C. Goodes et ux;
Thence S10°49'30W, 65.00 feet to land of Maximilian A. Tufts et al;
Thence N78°03'00', 75.00 feet by land of said Tufts;
Thence N10°01'30E 242.32 feet by land of William E. Covill, Jr. et ux to the point
of beginning.
All of said bounds are more particularly shown on "Plan of Land in
Yarmouthport, Mass. For Henry R. Darling March 2,1966 Scale T= 49. Thomas E.
Kelley Surveyor South Yarmouth, Mass." recorded in Barnstable County Registry of
Deeds in Plan Book 200, Page 49.
Grantor herebv releases any and all homestead rights to the within premises, whether
created by declaration or operation of law, and further states under the pains and
penalties of perjury that the property has not been the primary residence of the seller or
the seIler's spouse, JES,SE HAGOPIAN, and there are no other individuals entitled to
homestead rights to the property being conveyed.
For title see deed recorded with Barnstable County Registry of Deeds in Book 30789,
Page 51.
The street address of the property is: 147 Route 6A, Yarmouth Port, MA 02675.
MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 10-02-2019 @ 10:23am Date: 10-02-2019 @ 10:23am
Ctl#: 291 Doc#: 48254 Ctl#: 291 Doc#: 48254
Fee: $205.20 Cons: $60,000.00 Fee: $183.60 Cans: $60,000.00
Bk 32347 Pg117 #48254
N 0 T N O T
A N A N
O F F I C I A L O F F I C I A L
C O P Y -r1+ C 0 P Y
a Exccutuinstrument ' yyrm , 2o19.
ci s a sc.al�d instrumentt this ��" day of
N O T N O T
A N A N
O F F I C I A L O F F C I A
COPY
R fBECCA 7 'N F-/A P1AN
COMMONWEALTH OF MASSACHUSETf'S
Barnstable, ss.
On this dav of ._ , PW2019, before ine, the undersigned notary public,
personally appeared REBECCA JEAN HAGOPIAN
❑ personally known to nee, or
E'er pl-oved to ITIC through satisfactory evidence of identification, Which was
CS"Liriver's lice.nS4
❑ (other:)
to be the pQrson(s) wrbuse names) are signed on the preceding or attached document,
and who swoiv or affirmed to the that the contents of the document are truthful and
accurate to the best of her knowledge and belief, and acknowledged the foregoing to be
her free actand d deed for its stated purposk�.
Notary Public
�- r �; �ission Expires: Crm
-ZS Zcay
ISEAL]
Bk 32347 Pg118 #48254
N 0 T N 0 T
A N _ T A N
E�ecutE�d a aFeCl iPsYul�lc ik tills `6dAyCf 2019.
N O T N O.JT/
A N �-%�,��yr.A .i
O F F I C I A L J ESSE G A'
C O P Y i` 0 P Y
C0MMONb1'EAL R OF MASSAC1-IUSETTS
Barnstabie, ss.
Can this �tazr c�f�37 .2019, beforc rne, the undersigned notary public,
personally appeared jf�SSE HAGOPIAN
Pro d to, RIC th3'0L11111'Wtisfactory evidence of identification, which was
L7 driver's hceilse
❑ (other:)
to be the person(s) Whose 11nnic(s) are signed can the preceding, or attached document,
and who shvore or affirmed to me that the contents of the document are truthful and
accurate to the Chest of her kno4,vl dgc and belief, and acknowledg ping to be
her free act and deed for its sthteJ
Notet v Public
My Cor,%nission Expires: j Z� 7p2Y
JOHN F. MADE, REGISTER
BARNSTABLE COUNTY REGISTRY OF DEEDS
RECEIVED 6 RECORDED ELECTRONICALLY
Bk 3073V P E351-44VO05
OV-26-2017 & 01 = 42P
N O T N 0 T
A N A N
O F F I C I A L O F F I C I A L
C O P Y C O P Y
N O T N O T
A N A N
O F F I C I A L O F F I C I A L
C O P Y C O P Y
DEED
KNOW ALL MEN BY THESE PRESENTS that JOSEPH H. GOLNER, of Jamaica Plain,
Suffolk County, Massachusetts,
for consideration paid in the amount of ONE DOLLAR ($1.00) grant to REBECCA JEAN
HAGOPIAN, of 95 Route 6A, Yarmouth Port, Barnstable County, Massachusetts 02675,
WITH QUITCLAIM COVENANTS,
a certain parcel of land, together with any buildings thereon, situated in Yarmouth
(Yarmouthport), Bamstable County, Massachusetts, bounded and described as follows:
Beginning at the Northwest corner of the premises and running S80°20'40' E 55.00 feet to
land of Mildred E. Kettell:
Thence S 11 124' 40W 171.22 feet to a point;
Thence S60°06'30E, 26.59 feet to land of Edward G.C. Goodes et ux;
Thence S10°49'30'W, 65.00 feet to land of Maximilian A. Tufts et al;
Thence N78103'00', 75.00 feet by land of said Tufts;
Thence N10'0V30E 242.32 feet by land of William E. Covill, Jr. et ux to the point of
beginning.
All of said bounds are more particularly shown, on "Plan of Land in Yarmouthport, Mass.
For Henry R. Darling March 2, 1966 Scale 1'= 40. Thomas E. Kelley Surveyor South
Yarmouth, Mass." recorded in Barnstable County Registry of Deeds in Plan Book 200, Page 49.
Being the same premises conveyed by deed of Chestnut Homes, Inc. to Marjorie E.
Kettell Golner, recorded in Barnstable Registry of Deeds in Book 2152, Page 082.
Z
Bk 30789 Pg52 #49005
Subject to currentie@ e3'tate taxes which by the ac&pPanTe of this deed the Grantee
assumes and agrees to payA N A N
O F F I C I A L O F F I C I A L
Marjorie EdythdK&itdR (KWa Marjorie Kettell, MwRrk Maell Golner) died on October
17, 2015. For Grantor's title, see deed recorded with Barnstable Registry of Deeds in Book
2152, Page 082, and the StiLe VMarjorie Edythe Kettell "a24arjorie Kettell, Marjorie
Kettell Golner), Suffolk Prabate No. SU i 6PO205EA. A N
O F F I C I A L O F F I C I A L
Executed as a sealed iostatment this 1 day af Upiterriber, 2017.
Joseph H. Golner
COMMONWEALTH OF MASSACHUSETTS
Suffolk County
On this 13 day of September, 2017, before me, the undersigned Notary Public,
personally appeared JOSEPH H. GOLNER, proved tie through satisfactory evidence of
identification, being (check whichever applies): V driver's license or other state or federal
governmental document bearing a photographic image, oath or affirmation of credible
witness known to me who knows the above signatory, or my own personal knowledge of
the identities of the signatory, to be the person whose name is signed above, and acknowledged
the foregoing to be signed by him voluntarily for its stated purpose.
�/1�iGi�c� /j,_j`�, Notary Public
My Commission Expires: Al a
2 2 7
Qualified in the Commonwealth ofMas'sachusetts
jaglGolneASale 147 and 153 Route 6A1JoeDEED147Route6A
BARNSTABLE REGISTRY OF DEEDS
John F. Meade, Register
-2-
N O T N O T
A N A N
O F� 7I,��, 82 O F F I C yyIO�a94
KNOW ALL MEN BY THESE SE TS thot CHESTNUT HOMES, INC. aMaua .n.
Corporation having its usual plane vi bufness in Yarmouthport, Barnstable J !�, t4auachusetts
A N A N
O F F I C I A L O F F I C I A L
r C O P Y
kwromanew,w. for Twrty-five Thousand ($25,000.) �.-........
Grant to MARJORIE E. KETTELL Cro4NI=� �°O0skkra6m paid
of 15 Elwell Road, Boston (Jamaica Plain), Suffolk
County, Massachusetts
with 4altdelm a6rums
thRhmkkkk a certain paroel of land, together with any buildings thereon, situated in Yarmouth
(Yormoulivort), Barnstable Coun d pnd described as follows:
Beginning at the Northwest corner of the Promisee and running S80020 W"E 55.00 feel
to land of Mildred R. Kettell;
Thence S11024140"''o! 171.22 feet to a point;
Thence S6000613D"E, 26.59 feet to land of Edward G.C, Goodes at uz;
Thence S10049130"V, 65.DC feet to land of Maximilian 1. Tufts at al;
Thence N78003100", 70400 feet by land of said Tuft@;
Thence N10o01P50KE 242,32 feat b� land of 'William E. Covill, Jr.. at ux
to the point of beginning.
All of said bounds are more particularly shown on "Pl:n of Iand in Yarmouthport,
Sloes. Yor Henry R. Darl'ng I4aroh2, 1966 Scale 1"+40! Thomas E. Kelley Surveyor
South Tarmouth, vaas." recorded in Barnatable County Registry of Deeds in Plan Boot
2001 Page 49.
Being the same promises conveyed to the within Grantor by dead of Ross A. Joly
doled No%ember 9, 1973 and recorded in Barnstable Regrstry a< Deeds in Book T963, Pope 094.
Subject to current real estate tares which by the acceptance of this deed the
Grantee assumes and agrees to pay.
N 0 T
A N
0 F F I C I A L
C t(Q2157 fA,. 083
N 0 T
A N
0 F F I C I A L-
C 0 P Y
N 0"T N 0 T
A N A N
0 --F ' El A i )"0 F F I C I A L
C 0 P Y
IN WITNESS WHEREOF, CHESTNUT HOMES, INC. has caused this instrument to
be signed and Its corporate mal affixed by its duly authorized oltricer this day of
, 7975.
Jamb e&a".8se"m
..................... . . ..................
For authority, so* Certificate of Vote recorded in said Registry of Deeds in
Dook1704 I POP 9 -
alp emmmnwm* of Awmkorlb
.1kKnOWN....... .... . .... ........ ..... . ... ....
Then peremially appeared the above -named,
W�CHE9NUT'HiWESr'I'NC."''
and acknowledged the foregoing instrument to be .... tha ........ . ... free act and deco( befom me
.. . ....................
..........'.a ..... ................
nLLUhd"D FEB 1b 15
L
anal%3 PAGE 094
KNOW ALL MEN BY THESE PRESENTS, that 1, ROSS A. JOLY
N Q T N 0 T
A N A N
of Yarmouthpor4D F F I C I A L I Counly. ihkftwchusetb
'
waf4miamw' for OneC Dqlw'($1.(*) ____ _C 0 P consideration *41
grant to CHESTNUT HOMES, INC., a Mamchusetts corporation
N 0 T ' N 0. T
A N a 89Willow stracto YAQ �thport, Moss.
0 F F I C I A L 0 F F 1? A L
.nth craildsiat mbritarts C 0
0 y
Amome& a certain parcel of land, 'i6dether withan 'I 'y I dings thereon, situated In Yarmouth
(Yarmouthport), Barnstable Coun7 Massachusetts, bounded and described as follows:
JS.;;;fiM and wcu=L=om if may)
Beginning at the Northwest comer of the premises and running EA 5 T, Fifty-five:
feet to land formerly of Louisa C. Hallett, bounded on the NORTH by the State Highway;
Thence running SOUTHERLY, One Hundred Seventy (170) feet, bounded on the EAST
by land Formerly of Louisa C. Hallett;
Thence running EASTERLY, Thirty (30) Feet, bounded an the NORTH by land formerly
of Louisa C. Hallett;
Thence running SOUTHERLY, Sixty-two (62) feet, bounded an the EAST by land
formerly of Louisa C. Hallett;
Thence running WESTERLY, Seventy-five (7S) feet, bounded on the SOUTH by land
now or formerly of Mabel S. Agassiz;
Thence running NORTHERLY, Two Hundred Thirty-two M feet, to the point of
beginning, bounded on the WEST by land now or formerly of Darting, formerly of Horatio Ryder.
Being the some premises conveyed to the within Grantor by deed of H. Raymond Darling
of even date to be recorded herewith in Barnstable Registry of Deeds.
StiViect to mortgage to H. Raymond Darling which Grantee, by the acceptance of
that deed, hereby assumes and agrees to pay.
0 T N O T
A N A N
O F F,.. I C I• A L..:. ,. , O F F I- C' I A. t
C 0.P..Y C O P Y
N_O,T N 0 T
A N _ ,... ODOX1963 FAA W5
O F F I_ C I L O F F I C I A L
C 0 P Y S C! 0. P Y
UW axR._.#F Y --land and seal November �« r
...._ ............................... » .....
.................AL ._ ........... »............... ........ .N,o! mbar......�1.........�9.�...,
The- pawnay app..d d. abaro-aamed..._i{oss A.. Jo�)'.....»._....._................ _................
and acknowkdW the fmnping iadrnnuat to be -�?'_ .......-Fru ae/Cx� and deed, before jm e
XXXV
REOOFM wov 9
�ooxl9 PAGE 090
KNOW ALL MEN BY THESE PRESENTS that I, H. RAYMOND DARLING
3:5511
N O T N O T
A N A N
of Yormouthp"r F F I C I A L cfavotte I :partly, 14"achu»tor
frigfi< y, for. Twen� TQjugndlnd no/100 Dollars ($20,000.(0) O P Ymn.Ideration
grant to ROS$ A. JOLY N� n � tad
N O T 189 Willow Street, i. said YT..Wthport,
A N A N
O F F I C I A L .O F F I' C' I A L
j with gpltdatm tabetrardst Q ' Y
a certain ParcefOof Tand, togeti►er wlthany'bulldings thereon, situated in Yarmouth
(Yormooliport), Barnstable County MossachuseML bounded and described as follows:
i 'sflPliva ud rstamLnn�, it auA
Be
ginning at the Northwest corner of the premises and running EAST, Fifty-five'(55) fee?
to land formerly of Louisa C. Hallett; bounded on the NORTH by the State Highway;
Thence running SOUTHERLY, One Hundred Seventy (170) feet, bounded on the EAST by
land formerly of Louisa C. Hallett;
Thence running EASTERLY, Thirty (30) feet, bounded on the NORTH by land formerly
of Louisa C. Hallett,
Thence running SOUTHERLY, Sixty-two (62) feet, bounded on the EAST by land
formerly of Louisa C. Hallett;
Thence running WtSTERLY, Seventy-five (75) feet, bounded on the SOUTH by land
now or formerly of Mobel S. Agossiz;
Thence running NORTHERLY, Two Hundred Thirty-two t232) feet, to the point of
beginning, bounded on the WEST by land now or formerly of Darting, formerly of Horatio Ryder.
Being the some premises conveyed to the within Grantor and Annie W. Darling as
Parcel 5 by deed of Annie W. Darling dated June 6, 1961 and recorded in Barnstable County
Registry of Deeds Book r117, Page 6,
The Grantor's title is as surviving joint owner.
C0!AMCNVIEALTw OF MAR5ACI'VMrs
FIR r-
r1,
N 0 T N O T
A 'N A N
. O F F I C I A L O F F I C I A L
R. Y. C 0 P Y
�
N •�T 6oaK19 " �� €� �. r�
(. 'N 0 T
r A N A N
0' F F, I C I A L. O F F I C I A I;
C O P Y C 0 P.Y
i�ugess "� -end .nd wral rLis L d.y ad. November
. �VO '
......................
;��•, r
� � +�€ �i�reaeasfpzdetfe
.............. 8arn41Ohls.......•..._as._.............._............................ November.......l...:......
19. ...
'ilea per onattyappeared the ......... ........................ ..
and aeknowWpd the (OMOng inobmment to be... his tree aet and deed, beiara me
kbVPC9 tamnral# at Awwu wmm NAONT // ,
8arnstahl O F F I C I A L O F u' F"' A 19I
C 0 P Y —
Then personally appeared the
N O T N 0 T
. A N..._._
and acknowledged theQor in sns4�+tm�et toTbGl�liebq_,..,.._ftEe ect cd f - `I A L
O. P Y 1
ry PubGc —1
l9
Barnstable, as., Received June 7, 1961, and is recorded.
I, ANNIE W. DARLING, being married to H. Raymond Darling,.
B rnstable
of Railroad Avenue, Yarmouth (xarmouthport), a% County, Massachusetts,
being-A*mw kd, for consideration paid, grant to H. RAY AOND DARLING and ANNIE W.
DARLING, husband and wife, as TENANTS BY THE ENTIRJr"TY, both of Yarmouth
(Yarmouthport) aforesaid, _
ya
With 4IIMISEtm rnV913000
thelandin Yarmouth, Barnstable County, Massachusetts, together with any
buildings thereon, tn�ipemmd�ouma,nwr,.um7 described as follows:
PARCEL 1:
A certain piece or parcel of upland and dyke -meadow ground,
being the same premises conveyed to WiIliam G. Sears by Geed
of Andrew H. P.ldridge, dated March 30, 1876 and recorded with
Barnstable County Deeds in Book 1s3, Page 516.
PARCEL 2:
A certain tract of upland, dyke -meadow and cranberry ground,
being the same premises conveyed to William G. Sears by deed
of David G. 61dridge, dated April 5, 1876 and recorded with
said Deeds in Pook 133, Page 518.
PARCL�'L 3:
A certain piece or parcel of upland and meadow ground, being
the same premises conveyed to iilliam G. Sears by deed of
the Town of Yarmouth, dated May 7, 1879 and later conveyed
to Samuel T. Sears by deed of Edmund H. Sears, dated Februa
25, 1909, and recorded with said Deeds in Book 298, Page 185.
For a more particular description of said parcels, reference
should be made to the respective deeds mentioned above.
Said three parcels were conveyed to Thalcolm E. Ryder by deed
of Daniel B. l.ewis,,dated July 24, 1926 and recorded with
said Barnstable County Deeds in Book 439, Page 151.
PARCEL :
A certain tract of land containing about forty acres, subject
to reservations, easements and rights of flowage and drainage of
record which were conveyed to Malcolm E. Pgder by deeds of
Edwin Gray and 'John J. Beaton each of their respective
undivided half interests. Said deed of Edwin Gray is dated
September 14, 1925, end a rded wl'th said deeds In Book 4 :
Page 24.01 and s��••��d��d1eg q� h4 3 S�eeaton is da d,Se te�b 1117
E8, 192$ and retbrGed l a d�ed� in Book I}3,LPa e 011. P Y A
For a descriptlim of said parcel by metes and bounds reference 7
is male to said deeds. N 0 T N 0 T
For Grantorts tKI o eVojr,)bc}ve-describe p$r Igh1,I A
deed from Malcolm E.RRYy er toeW.ling,date NSvee�b I ,1936, recorded in said Regif'•st� 'deeds in Book 521, Pagw,7 . P Y
ft�lxa*naldzAma certain parcel of land,
together with any buildings thereon, situated in Yarmouth (Yarmouth -
port), Barnstable County, Massachusetts, bounded.and described as
followst
Beginning at the Northwest corner of the premises and running
EAST Fifty -Five (55) feet to land formerly of Louisa C. Hallett;
bounded on the NORTH by the State Highway;
thence running SOUTHERLY One Hundred Seventy (170) feet, bounded
on the EAST by land formerly of Louisa C. Hallett;'
thence running EASTERLY Thirty (30) feet, bounded on the NORTH
by land formerly:of Louisa C. HalIett;
thence running SOUTHERLY Sixty -Two (62) feet, bounded on the
EAST by land formerly of Louisa C.Hallett;
thence running WESTERLY Seventy -Five (75) feet, bounded on the
SOUTH by land now or formerly of Mabel S. Agassiz;
thence running NORTHERLY Two Hundred Thirty -Two (232) feet, to
'the point of" beginning, bounded on the WEST by land of Darling,
formerly Horatio Ryder.
For Grantor's title to the above -described parcel, see deed from
Mabel S. Agassiz to Annie W. Darling, dated October 30, 1942, recorded
In said Registry of Deeds ir. Boole 599, Page 492. See also deed from
John L. Hall et al, Trustees, dated November 2, 1942, recorded 1n said
NOMINAL CONSIDERATION. Registry in Boo'.c 599, Page 103.
1, H. RAYMOND LIARLI NG, husband of said grantor,
release to said grantee all rights of tenancy by the curtesy and other interests therein
dowep. sed-lenseairad
131itneaa.-_ ottr__hand s and seals thia......i_,.._—day of. - JUDS .19 61
tj
H Raymond Dar* g
�� �ngmralil; n€ �excj;usetta
.Barnstable SL June 1961
Then personally appeared the above tamed Ann 1 e W. Da r 1 i ng
and acknowledged the foregoing instrument to be her f act and deed, before.
Barnstable, 'sac, ASEM0dsett � ]t 1� Vie. re.0orded.
•zr.: ,r.., ::FtK.r..ar. w:4.
T4? commomtreoU4 of MWW"#Mfffa
599 4Suffolk
---.._.... _.__..._._...._ Sanua r ss. ,19 43.
492 Th— personally appeareAth"bove named,. --_Gladys :;, Career
and acicaowledged a orcgoing instrument
C 0 P Y -.. ty� 'r" deedbybefQre t e Y
Now', rssbu.
N 0 T M7 �;.. a, r� N ,9 /,r
A N A N
O F F I C I A L O F F I C I A L
C O P Y C O P Y
Barnstable, ss., Received January 26, 1943, and is recorded.
I, Mabel S. Agassiz,
of Boston, Suffolk County, Massachusetts,
k%Z300MINIXfor consideration paid Grant to Annie W. Darling, wife of H. Raymond
Darling, of Yarmouth, Barnstable County, Massachusetts,
M with gnurlatm rantmwts
mr�dto my undivided two-thirds interest in a certain parcel of land
situated in the village or Ya_rmouthport in said Yarmouth, bounded and
described as follows: Beginning at the Northwest corner of the prem-
ises and running east fifty-five (55) feet to land formerly of Louisa
C. Hallett, bounded on the North by the State Highway; thence running
Southerly one hundred seventy (170) feet bounded on the East by land
formerly of said Louisa C. Hallett; thence running Easterly thirty
(30) feet bounded on the North by land formerly of said Louisa C.
Hallett; thence running Southerly sixty-two (62) feet, bounded on the
East by land formerly of said Louisa C. Hallett; thence running Westerly
seventy-five (75) feet,,bounded on the South by other land of the
grantor; -thence running Northerly two hundred thirty-two (232) feet to
the point of beginning, bounded on the West by land of Darling, formerly
land of Horatio Ryder.
Being the premises conveyed to Ruth S. Thayer, Mabel Agassiz
and C. Ritchie Simpkins by deed of Ansel Hallett, Administrator, dated
February 2, 1;03 and recorded Barnstable Deeds, Book 260, Page 285.
nncurxninxr =inri.w=aisxr
w
I, George R. Agassiz,
husband of said grantor,
xtfm
release to said grantee all rights of tenancy by the curtesy and other interests therein.
Wtmeas our hands and seal 8 this 30t1a
day of October 1942.
..............+............. ... .. ...�...........
. •7•v . ,. :: e" 'r•a. •. f"tittliltl[II! ' .;
r"'''$t�2tQ11r .y • '.N . O T . October i 30,I``•' d,,,�
` r 'TbA tpstaoaYllr vae� die tlbwe 'lQabsl Agassiz' .
Y-� s t
odadmo+Aleed tbi.forfawO P as andC.mty
l�
y lice 7 +
N O T. N 0 T
A N * -=mud= expim ......14901
O F F I C-I A L O F F I C.I. A L
Baia - - - --P Y.
n _
stable- se.,.Received January 26, 1943, and is reoorded. �»
Fe, Tobn L. Hall and Richard C. Pero,, Trustees under Articles Tenth (1)
and Tenth (2) of the will of Ruth S. Thayer, late of Lancaster in the
Cotmty of Worcester and Commonwealth of Massachusetts and John L. Hall,
Richard C. Paine and William Dexter, Trustees under Article Tenth (3) of
said- Rill,_
-
by power conferred by the will of said Ruth S. Thayer, ;n
for - - - - - - _ _ _ - and every other power,
ONE HUNDRED ($100) - - - - - - _ - Dollars
Paid. grant to Annie W. Darling, wife of H. Raymond darling, of -Yarmouth,
tbtkM*z Barnstable County, Massachusetts,
An undivided one-third interest in a certain parcel of land situated ih the
Village of Yarmouthport in said Yarmouth, bounded and clescribed as fol-
love:
Beginning at the Northwest corner of the premises and running east
Fifty-five (55) feet to laud formerly'of Louisa C. Hallett, bounded -on the
North by the State Highway; thence running Southerly one hundred se�,enty
(170);fset bounded on the East by land formerly of said Louisa C. Hallett;
theng6,�-running Easterly thirty.(30) feet bounded on the North by land for-
7' endataisa C. Hallett; thence running Southerly sixty -.two (62)
f~t ?ioa isn` t3ie `Ptast by lance' formerly of said Louisa C. Hallett;
�• d13 e-k ing WeBaterly seventy-five (75) feet, boun&A on the Scut& by
}
la d.:kow,:6 MIL 61 S. Agassiz, formerly of Simpkins; t4*nee running Northerly
s':
t o di r`
�J �w-''(232• feet to the pol.nt of beginning, bounded an
the West by land of Darling, formerly land 'of Horatio.Ryder.
Being.,thse,.-premises conveyed to Ruth S. Thayerj Mabel Agassiz and
f1. $itahie §Lwpk7.ns by deed of Ansel Hallett, Administrator, dated Febru-
o'Y. , 2, 2903 and reoorded Barnstable '3ieds, Book 260, Page 265 -
Par title reference see probate of Rotate of Ruth S. Thayer, Worcester.
County Probate Court Docket No- 13201$,
My
493
153 Route 6A
(Map 122, Parcel 126)
153 ROUTE 6A
Location 153 ROUTE 6A
Acct# 14453
Assessment $123,100
Building Count 1
Current Value
Mblu 122/ 12611 /
Owner TATIBOUET GROUP ATLANTIC
LLC
PID 14453
.-.- .................. _........ _....
Assessment
Valuation Year Improvements Land Total
.......... ..- ....... . ....... --- - .................... .... .... .. ---- -
2022 $76,600 $46,500 $123,100
Owner of Record
Owner TATIBOUET GROUP ATLANTIC LLC
Care Of
Address 2929 PONI MOI RD
HONOLULU, HI 96815
Ownership History
Sale Price
$208,000
Certificate
Book & Page
32347/119
Sale Date
10/02/2019
Instrument
1V
Qualified
U
Ownership History
Owner
Sale Price Certificate
Book & Page
TATIBOUET GROUP ATLANTIC LLC
$208,000
......... - -
32347/119
BASS RIVER DEVELOPMENT LLC
$210,000
30789/0053
GOLNER JOSEPH H
$100
30789/0049
KETTELL JENNIFER (PERS REP)
$100
29906/0053
KETTELL JENNIFER (PERS REP)
$100
29906/0052
Building Information
Building 1 : Section 1
Year Built: 1830
Living Area: 1,845
Replacement Cost: $153,255
Building Percent Good: 50
Instrument
1V
1V
1F
1F
IF
Sale Date
10102/2019
09/2612017
09/26/2017
09/01/2016
09/01/2016
Replacement Cost
Less Depreciation: $76,600
Building Attributes
............... ........ ...
Field Description
Style: StorestApt Corn
Model Comm/Ind
Grade 'Average +20
Stories: 12
............. .............. ......._..... - ........ - ....... _.... ....... ... }.
Occupancy i 2.00
Exterior Wall 1 Woad Shingle
Exterior Wall 2
Roof Structure Gable/Hip
Roof Cover AsphlF GlslCmp
Interior Wall 1 Wall BrdfWood
Interior Wall 2 Plastered
Interior Floor 1 Pine/Soft Wood
Interior Floor 2
Heating Fuel Gas
Heating Type Hot Air -no Duc
AC Type None
Struct Class
Bldg Use RETAIL K10K SF
Total Rooms
Total Bedrms 00
Total Baths 0
1st Floor Use: 0322
Heat1AC NONE
Frame Type WOOD FRAME
................ ...............
Baths/Plumbing AVERAGE
CeilinglWall CEIL & WALLS
RoomslPrtns AVERAGE
Wall Height 8.00
... ..
Comn Wall 0.00
Building Photo
(httpsJ/images.vgsi.com/photos2/Yarmouth MAPhotos/A00102k34\20.jpg)
Building Layout
(ParcelSketch.ashx?pid= 1 4453&bid= 15067)
Building SUES -Areas (sq ft)
Cade Description
FUS Upper Story, Finished
BAS First Fioor
SPA Service Production Area
FOP Porch, Open, Finished
Legend
Gross Living
Area Area
630
615
600
141
1,986
630
615
600
0
1,845
Extra Features
A
Land
Land Use
Use Code
0325
Description
RETAIL <10K SF
Zone
Neighborhood
K
Alt Land Appr
No
Category
Outbuildings
Valuation History
Extra Features L�gggp�
No Data for Extra Features
Land Line Valuation
Size (Acres) 0.13
Frontage 0
Depth 0
Assessed Value $46,500
Outbuildings
No Data for Outbuildings
Assessment
Valuation Year Improvements
2022 $76,600
2021 $76,600
2020 $71,900
�._,... .
Legend
Land Total
$46,500 $123,100
$46,500 $123,100
$37,400 $109,300
(c) 2022 Vision Government Solutions, Inc. All rights reserved.
R
t;
0
a
a
a
E
r
a
d
a
cr
M
Ln
ri
v
a
CL
Q
a.
Bk 32347 Pg119 #48255
10-02-2019 @ 10:23a
N O T N O T
A N QUITCLAIM DEED A N
O F F I C I A L O F F I C I A L
BASS RIVER DEVELOPME $TYLLC, a Massachusetts 16&cYliability company, of 95
Route 6A, Yarmouth Port, Barnstable County, Massachusetts 02675,for consideration
paid in the amount of TO(9HTUNDRED EIGHT THONAISR) DOLLARS ($208,000.00)
grant to TATIBOUET GRWI ATLANTIC, LLC, a HaAdifir ited liability company,
having a mailing SdhrcFsso f P l�
09 Nhi Moi ROaS Io duk hAvaii 96815,
WITH QUITCLAIM COVENANTS,
the land in Yarmouthport, in Barnstable County, Massachusetts.
Beginning at the Northeast corner of the granted premises at a bound in the
Southerly side line of the State Highway known as Route 6, at the corner of other land
nvw or formerly of Salvatore L. Arieta et ux;
Thence South by said last mentioned land 150 57' 20' West,100 feet;
Thence South 19014'40' West 80.70 feet to land now or formerly of H_
Raymond Darling. -
Thence by said last mentioned land North 55' 39' 50' West, 26.59 feet to
other land now or formerly of said Darling;
Thence by said last mentioned land North 15051' 20'East, 171.22 feet to the
said highway;
Thence by said Highway South 75' 54' 00'East, thirty (30) feet, to the point
of beginning.
There is appurtenant to the above described premises a right of way nine (9) feet
in width over premises adjoining said above described premises on the East, as set forth
and more particularly described in a deed of Salvatore L. Arieta et ux to Jean B. Cook,
dated December 13,1947, duly recorded in Barnstable County Registry of Deeds, in
Book 685, Page 366.
For title see deed recorded with Barnstable County Registry of Deeds in Book 30789,
Page 53.
The street address of the property is:153 Route 6A, Yarmouth Port, MA 02675
[-M.SSACHUSETTS STATE EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 10-02-2019 @ 10:23am
Ctl#: 292 Doc#: 48255
Fee: $711.36 Cons: $208,000.00
BARNSTABLE COUNTY EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 10-02-2019 @ 10:23am
Ctl#: 292 Doc#: 48255
Fee: $636.48 Cons: $208,000.00
Bk 32347 Pg120 #48255
N O T N 0 T
A N A N
O F F I C I A L O F F I C I A L
C O P Y C O P Y
N 0 T{ N 0 T
Executed as'-1 Srjllekl fA-Unzeilt• this '�' day
O F F I C I A L O'F F I C I A L
C O P Y C O P Y
BASS RIVET: DUYELOPMENT, LLC
By: �IESS-E 1-I/•1OOPIAN
Its Manager
COMCti1C;7rt1' Eaki.1.1-1 OF MASSACI-IUSEUS
Barnstable, ss
1t
On this day of `-f XPx�?019, before me, the undersigned notary
public, personally apI.earod JES5E HAGOPIAN, Manager of BASS RIVER
DEVELOPMENT, LLC
persorially known to a»c, or
pr`71' �d to met t1irout.*,h satisfactory evidence of identification, wl-ich was
'tir lor's license
0 (other:)
to be the person(s) whose narne(s) arc signed on the preceding or attached document,
and who svvore or alfirnIQLl t(-) mQ ,lilt the rt,ntentG (If the document are truthful and
accurate to the best or' knowledge and belief, and acknowledged the
foregoing to lx his%hcrf their act and deed for its stated purpo'
5 N:ztarv. C
My Commission Ex ims:
[SEAL)
Bk 32347 Pg121 #48255
N!.; O l�fi C'(�%7i�f72U%llllfll,'G!
A N �� A N
0 F F�Sltge.zAG46Y�,, tw,01X; raw ARY
C O P Y C O P Y
William Fiancis Galvin
secretary of the
Commonwealth N O T N 0 T
A N September 13, 2019A N
O F F I C I A L O F F I C I A L
TO WHOM IT MAY Cd):kP& C O P Y
I hereby certify that a certificate of organization of limited Liability Company was
filed in this office by
BASS RIVER I)EVFI,OPMENT LLC
in accordance with the provisions of Massachusetts General Laws Chapter 156C on September
29, 2014,
I further certify that said Limited Liability Company has Filed all annual reports due and
paid all fees with respect to such reports; that said Limited Liability Company has not filed a
certificate of cancellation; that there are no proceedings presently pending under the
Massachusetts Oencral Laws Chapter 156C, ti 70 for said Limited Liability Company's
dissolution; and that said Limited Liability Company is in good standing with this office.
1 also certify that the names of all managers listed in the most recent filing are: JESSE
HAGOPIAN
I further certify, the names of all persons authorized to execute documents filed with this
office and listed in the most recent filing are: JESSE HAGOPIAN, REBECCA HAGOPIAN
The names of all persons authorized to act with respect to real property listed in the most
recent tiling are. JESSE HAGOPIAN
Processed By:KM'I'
In testimony of which,
I have hereunto affixed the
Great Seal of the Commonwealth
on the date first above written.
� 1
Secretary of the Commonwealth
JOHN F. bMADE, REGISTER
BARNSTABLE COUNTY REGISTRY OF DEEDS
RECEIVED S RECORDED ELECTRONICALLY
Bk 30789 V9 P�9 53 1r49 J06
09-26-2017 a 01 - 4` Pr
N 0 T N 0 T MASSACHUSETTS STATE EXCISE TAX
A N A N BARNSTABLE COUNTY RE61STRY OF DEEDS
Date: 04-26-2017 a 01:42aa►
O F F I C I A L O F F I C ICE Z1017 000r: 0006
C O P Y C O' P fee: $718.20 Cons: QIMOO.00
BARNSTABLE COUNTY EXCISE TAX
N O T N O T BARNSTABLE COUNTY RE61STRY OF DEEDS
A N A N Date: 09-26-2017 a 01 :42vm
O F F I C I A L 0 F F I C ICE t- 1017 Doc: 4?006
FA:�$E42,60 Cons: $21vor000.00
C O P Y C O P Y
DEED
KNOW ALL MEN BY THESE PRESENTS that JOSEPH H. GOLNER, of Jamaica Plain,
Suffolk County, Massachusetts,
for consideration paid in the amount of TWO HUNDRED TEN THOUSAND DOLLARS
($210,000.00) grant to BASS RIVER DEVELOPMENT, LLC, a Massachusetts limited liability
company, of 95 Route 6A, Yarmouth Port, Barnstable County, Massachusetts 02675,
WITH QUITCLAIM COVENANTS,
the land in Yarmouthport, in Barnstable County, Massachusetts.
Beginning at the Northeast corner of the granted premises at a bound in the Southerly
side line of the State Highway known as Route 6, at the corner of other land now or formerly of
Salvatore L. Arieta et ux;
Thence South by said last mentioned land 150 57' 20' West, 100 feet;
Thence South 19' 14'40' West 80.70 feet to land now or formerly of H. Raymond
Darling;
Thence by said last mentioned land North 55139' 50* West, 26.59 feet to other
land now or formerly of said Darling;
Thence by said last mentioned land North 15" 51 ' 2d East, 171.22 feet to the said
highway;
Thence by said Highway South 750 54' 00'East, thirty (30) feet, to the point of
beginning.
There is appurtenant to the above described premises a right of way nine (9) feet in width
over premises adjoining said above described premises on the East, as set forth and more
particularly described in a deed of Salvatore L. Arieta et ux to Jean B. Cook, dated December 13,
1947, duly recorded in Barnstable County Registry of Deeds, in Book 685, Page 366.
ILI
Bk 30789 Pg54 #49006
Being the same p4r&el conveyed by deed of MilYreR ETKettell to Mildred E. Kettell
and Marjorie Kettell Golnei, Acorded with Barnstable Re iftrj�Df Deeds in Book 3183, Page
332. O F F I C I A L O F F I L I A L
C O P Y C O P Y
Mildred E. Kettell died on November 10, 1980, and Marjorie Edythe Kettell (a/k/a
Marjorie Kettell, Marjoa K@ttRl Golner) died on OctobeiNl ?D, 2W15. For Grantor's title, see
deeds recorded with Barnsfitb* Registry of Deeds in Book A 93, Page 332, and the Estate of
Marjorie Edythe KetWe11(aAd;CMbrjbri�Kettell, MQjdfieEKd tcl GolAerN Suffolk Probate No.
SU16P0205EA. C O P Y C O P Y
Executed as a sealed instrument this 0 day of September, 2017.
/-4-
JosepTi H. Golner
COMMONWEALTH OF MASSACHUSETTS
Suffolk County
On this 13 day of September, 2017, before me, the undersigned Notary public,
personally appeared JOSEPH H. GOLNER, proved tone through satisfactory evidence of
identification, being (check whichever applies): ✓ driver's license or other state or federal
governmental document bearing a photographic image, oath or affirmation of credible
witness known to me who knows the above signatory, or my own personal knowledge of
the identities of the signatory, to be the person whose name is signed above, and acknowledged
the foregoing to be signed by him voluntarily for its stated purpose.
•' 'rgRY P�'' — , Notary Public
My Commission Expires: P1il !2 e 23
Qualified in the Commonwealth of assachusetts
jag\GolneMate 147 and 153 Route 6AVoeDEEDI Moute6A
BARNSTABLE REGISTRY OF DEEDS
John F. Meade, Register
-2-
A N A N
Mildred E. IWt4i1C C O Y86 pz. aO F C O P Y 271f'
N O T N O T
A N A N
of "I�JI,�� • y13E11(XJa Y�E'`fi4nu�, M�su►ehuGs
in conwidcration of . o0C O P Y C O P Y
Sant to Mildred E, gettell and Marjorie getteli Golner as joint
tenants and not tenants in command of -he Re00E oDaeeSs.
of
with Otrinim c tenard*
the land in Yarmouthport, in Barnstable County, Massachusetts.
Beginning at the Northeast corner of the granted premises at a
bound in the Southerly side line of the State Highway mown an
Route 6, at the corner of other land now or formerly of Salvatore
L. Arieta et ux;
Thence South by said last mentioned land 15° 57' 20" West,
100 feet;
Thence South 190 14' 40" West 80.70 feet to land now or
formerly of H. Raymond Darling;
Thence by said last mentioned land North 550 39' 500 West,
26.59 feet to other land now or formerly of said
Darling;
Thence by said last mentioned land North 150 51' 20" East,
171.22 Peet to the said highway;
Thence by said Highway South 750 541 00" East, thirty (30)
feet, to the point of beginning.
There is appurtenant to the above described premises a right of
way nine (9) feet in width over premises adjoining said above de-
scribed premises on the East, as set forth and more particularly
described in a deed of Salvatore L. Arista at ux to Jean B. Cook,
dated December 13, 1947, duly recorded in Barnstable County Registry
of Deeds, in Book 685, Page 366,
For my title see deed of Russell R. Akins and E. Louise Akins,
dated Marcc15, 1954, duly recorded with Barnstable Registry of Deedi
Exec0uttcdgaa68i teistrluuamlent this loth day of October 19 $0
xtv &Mttxvnisv tt of At¢0=4„lettz
Barnstable, W. October 10, .i 1980
Th- math' APP—ed the .cove wamcd I r f 1d.rC oL F 4i tf e I[
and acknowkdged the foregoing instrument tobe her free as and deed,
My wmmipion spire /F' 19P?
RHORDED oc7 31 so
Barnstable, 58., Received I.arch 15, 1954, and is recorded.
Knetv all Umn U'!R- t got presents, 0
N
.
that the Middleborough Co-opomfivffi Bank of Midd wougA, Man., Ike InsIrtgages *am" in a eNvim0 T
mortgage *on by ......... ...... .... ...... . .. . A N
.... .. .. .. . ... ...
Dated ble C I A
is
La. .795 . ......... hereby "kiwi" jVt i jas received full payment and szVacfan p y
of the some, and in consideratim thereof a hereby Cancels and bbAmrsn said mortgage.
-& tpau faknwf, the said Bank has caused its corporate s
'&6
T
"—"to GO'izgd and these Presents to be signed, acknowledged, and delivered in its Sam and behalf
A N A N
by- ....... . ...
0 F F I C I A 0 F 5�
its Treasurer, this.. ja 4 1 C I A
... . .......... .. ... . ... . ..... d, Of A-D zq
C 0 P Y C 0 P
8491W and sealed in rwoms of Middleborough
BY Treasurer.
of
0
Plymouth arch 75 Lit.
..19 Then personally appeared the
GbQV@ nd's"d and -'knOWjP*#d the foregoing instrument
to U the free act and deed of the Middleborough Co-operative Bank '8*f
. ........ .
Salary Public
30 Catom1mlon MmIrm Ma-ch 17, 55
Barnstable, 3S., 'Received March 15, 1954, and is recorded.
anLf!. L!jui9�L&Jns husband a
of -C. I i nt
for consideration paid, grant to--21i1d=fLd--Z..j�AJ;t
of NnrthAttleboro
_ ttcrf�.--s—1 Coun— - -iiwi�HS-STFOr with warazt;p couenwil*
sixi -si t�u �tgd
in the Town oL_Yarmouth, in thaft
iLi_ Barnstable County, '&ssaLljusetts
Beginning at the Northeast corner of the granted premises at EL
bound in the Southerly side line of the State Highway known as Route
6, at the corner of other ;,and now or formerly of Salvatore L.
• Arleta et ux;
thence South by said last mentioned land 15057120" West, 100 feet;
thence South 19014140" West 80-70 feet to land now or formerly of
H. Raymond ,Tarling;..
Z
�$Ba;
I.
182
M
thence by said last mentioned land North 55039150" .'test, 26-59 Pe�t
to other land now or formerly of said Darling;
thence by said last mentioned land North 15051-12011 East 171.22 feet
to the said highway;
the -ice 'by said Fib wadi
5nuth '75054'00"- East, thirIj 630�, feet, to
the point of beginnin, V
There is appurtenanA tN the above described nrernise& eNriaht of
way nine (9) feet in width over premises sdjoinir_^ said above descrii,ed
promises on thq jZt� al Set JcrAh Ind more D&0biEal�lj d-sclilAdjjn
a deed of Salva ore L. rieta et ux to Sean T?. Cooke, dated December
13, icIL7, duly recor&ddnp3e2nstable County Registr00 D�ed� in
Book 1a,5, Pane 366. y ,
For my title see deed of Jean a. Cook to Russell R. Akins and E.
Louise Akins, dated October 9, 19145, duly recorded with Barnstable
County needs, Rook 7:M, ®a f , go. N O T
39tmns-.._-,:.�.1x._._.handsand sea8 thisiiLday Gra1 P. Y----�95.
Ci;¢ (Ax1m ttlRtril f9U4 of iiittxtszrllttulls
"hen personally appeared the above
and acknowledged the foregoing instrument to br_—Pc—c----�,;_frce act and dsed, eforc me
i Netari. lie - --
LLemmr.loo -..7--.l�,s 5
I
L� •Ef,F CIf F� � J t '� � EprkF
�.�¢` r�)4'' yy'•k s..�.+'S.:irorae �{, � ..�I L
�� � � f s c�uaia rsl� •_ - `r•
M1le11lEOEEO r%el
N. I
r uz+l tit e
Barnstable, ss.. Received March 74. i 0ru. —A 4 .
705 ao be the free net and deed of the Md�dIaba orrgh Co-nurrul:tn Rnnk before Ike--
+ , %. � [�•
...jLC.e✓dff_,................''__4'.�,v�.....:..�:]:�Ct._._...._ "..
90 J�a
N O T t` nj rieba{e
h -
. My camnli{tlat] Expires-' el/?VOU
A N A N
BarnstabQ, Fsj. &cQv;d &trober 14. 194b, Fang' iil rQo1dea. L
.
NOT NOT
_....._. w _..__..._ _...._.__....__._........................._...._..._......._._ __...._ ..
A N A N
O F F I C I A L h F T 7 n r
' of ....._ROf3teQS1s.-.... ...
...._._..,._...,_._....,.,..._
being una )wnied, tar cc:videratiC j,Q g—kt X ..Russell.-R.,, Akins and.,..Q. QUPseyAkine,.
Aus. AAd....and._wifa.....es..Lensnts__by_the_entirety, both ..... �.
e
_..._._....._.........................oi_.._G11axGA,.•.0A�3d0.LZCxlt.y._,.......,,_....._.._._..._
with tuermttlg raDraanfs . ........... ...... .... ,......... ,...... .,....
,........_._ _,._.._ -.,,.. __......,...._.......__.....,.......... ..... ._....._._.__....... _ .._.. 1f,'.`
_.e._.c.ertain__es.tate._.aituatad_..in the ...Town .oi_Yarmouth.in..th.at _. ,•
i
part known as Yarmouthport, in Barnstable County, Massachusetts;
Beginning at the Northeast corner of the granted premises at a point
in the Southerly side line of the State Highway known as Route 6, at
the corner of other land now or formerly of Salvatore L. Arieta et ux;
Thence South by said last mentioned land 150 57' 20" West 100 feet;
Thence South 190 14' 40" West 80.70 feet to land now or formerly of ,
H. Raymond Darling;
Thence by said last mentioned land North 550 39' 50" West 26.59 feet
to other land now or formerly of said Darling;
Thence by said last mentioned land 150 51' 20" East 171.22 feet to
the State Highway;
Thence by said Highway South 750 54' 00" East 30 feet to the point of
beginning.
There is appurtenant to the above described premises a right of
way nine (9) feet in width over premises adjoining said above described
premises on the east, as set forth in and more particularly described
in dead of Salvatore L. Arista et ux to me,dated December 13, 1947,
duly recorded in Barnstable County Registry of Deeds in Book 685,
Page 366.
For my title see said deed of Salvatore L. Arista et ux to me,
dated December 13, 1947, duly recorded as aforesaid in Book 685, Page 366.
,v 1
e �.
re r
N O T
y
A N A N
Mrwits...... MY., --.,.,hand and seal ihtc- iV '1'__..__ day nF N9._4.
A N.._. �[ ....... ?7 . A....
.. .._._.......__...-
--•--•---•------.____.__..................._._0... F_...F I C--.L....A-_L......... ---•---.-.-.-O F F I C I A
9r Tst =narralth at lsamrllusrl3r,
C O P Y C O P Y
.October...--L"-._.... - 19 48.
Then personally appeared the above .... ...._.......
----....
t�
and acknowled cd the fort ping instrument to be. -hat .........ireL act and deed, before me
XF c-1..1.a -ot«._. L.:k!��...'If
Barnstable, ss., Received October 14, 1948, and is recorded.
We, Russell R. skins and E. Louise Akins, husbarri and wife as tenants
by the entirety,
of Clinton, Connecticut xxCMf TM4AM AW
being=marricd, for consideration paid, grant to the ,13iDDLLSOROUGH CO.0PCR.1 P.1E BANK,
situated inl?14teb�z QL> _, _ P]-'—Outh.. -, _County, hlassach:isctts, avidt iJlORTG.�GE
COVE]\ANTS to secure the payment of ....
THOUSAND-- _Dok Ea
in or within twelve years from this date, with interest titercon s9L'f�`X3�9L^r3fYYxx�[Y7fY7ej�',�jSp;;CX
*XaCaUMSlCpaya6lc in mo ndhly installments o xY. xx7rxxx on the —f 0=t0-Er' aC--•—
of each month hereafter. which payments shall first be applied to interest then due and the balance th^reof
remaining applied to principal; the interest to be computed mond,ly in advance on the unpaid balance.
together with such fines on interest in arrears as are provided for in the by-laws of acid bank; with tltc ri,-ht to
make additional payments on account of said principal sum on any payment &to, oll as provided in
rntr - --note of even date,
the Jana, with the buildings thereon, situated in Yarmouth, Barnstable County, MassschuSS t t S
in that part called Yarmouthport, bounded and described as follows:
Beginning at the Northeast corner of the granted premises at a
point in the southerly side line of the State Highway known as Route c
at corner of other land now or formerly of Salvatore L. Arieta etux;
thence south by said last-mentioned land 15e 57' 20" West 100 feet;
thence South 19° 141 40" West 80.7o feet to land now or formerly of
H. Raymond Darlln$;_thence by Said. last -mentioned land North 55' 39.' 50"
;�
I
143 Route 6A
(Map 122, Parcel 128)
143 ROUTE 6A
Location 143 ROUTE 6A
Acct# 14357
Assessment $548,300
Building Count 1
Current Value
Mblu 122/ 128/ / /
Owner DAVID STEVEN
PID 14357
Assessment -
Valuation Year Improvements land Total
_.... - .......
2023 $325,fi40 $222,700 $548,300
Owner of Record
Owner DAVID STEVEN
KHAEWKHLIM KRYZ C
Care Of
Address 143 ROUTE 6A
YARMOUTH PORT, MA 02675
Ownership History
Owner
DAVID STEVEN
ROYAL CAROL WELD
GRANT VALERIE
MCALUSTER JOHN J
WILLOW STREET FEED & GARDEN STORE INC
Future Owners
Owner Sale Price Certificate
DAVO STEVEN $725,000
Building Information
Sale Price
$725,000
Certificate
Book & Page
35227/51
Sale Date
07/01/2022
Instrument
00
Qualified
Q
Ownership History
Sale Price Certificate
Book & Page
Instrument
Sale Date
$725,000
35227/51
00
07/01/2022
$370,000
33034/162
1 U
06/30/2020
$3901000
29469/0236
00
02/24/2016
$232,500
1
25983/0067
1H
01/06/2012
$295,000
!
13649/0275
00
03/20/2001
Ownership History
Book & Page Instrument Sale Date
00 I 07/01 /2022
Building 1 : Section 1
Year Built:
1830
Living Area:
1,884
Replacement Cost:
$351,065
Building Percent Good:
91
Replacement Cost
Less Depreciation:
$319,500
Style:
Model
Grade
Stories:
Occupancy
Exterior W<
Exterior W.
Roof Struci
Roof Covei
Interior Wa
Interior Wa
Interior Floi
Interior Fla
Heating Fu
Heating Tyl
AC Type
Struct Clas
Bldg Use
Total Room
Total Bedm
Total Baths
1 st Floor U
HeatlAC
Frame Typ(
Baths/Plum
Ceiling/Wal
RoomslPrtr
Wall Height
% Comn W
Building Attributes
Field Description
�Store/Apt Historic
Commllnd
Average +20
1.5
1.00
III
Wood Shingle
II 2
Lire
Gable/Hip
AsphlF GIs/Cmp
I 1
Wall BrdlWood
12
Drywall/Sheet
)r 1
Pine/Soft Wood
)r 2
Carpet
?I
Gas
se
Hot Water
None
_
RETAIL a10K SF� `
s
09
is
03
2.5
se:
0340
NONE
WOOD FRAME
bing
AVERAGE
CEIL & WALLS
s
AVERAGE
8.00
311
0.00
..............................................................................
1
Building Photo
(https:l/images.vgsi.comlphotos2lYarmouthMAPhotos11100102\13\ 11.j pg )
Building Layout
(ParcelS ketch.ashx?pid=14357&bid=14964)
Building Sub -Areas (sq ft) Lggend !
Gross
LivingArea
Code
Description
Area
BAS
First Floor
Half Story, Finished
1,285
-6,00
1,285
- 300
FHIS
FUS
Upper Story, Finished
60
160
. .... ........ . .....
Attic, Expansion, Finished
_1
398
139
2,443
1,8841
Extra Features
Extra Features
... . .... .. .. . . ... .. . ......... ......... . . ......... . . . .... .
Code Description Size
FPL2 1.5 STORY CHIM 1.00 UNITS
FPO EXTRA FPL OPEN 1.00 UNITS
Land
Land Use
Use Code
0325
Description
RETAIL <10K SF
Zone
Neighborhood
K
Alt Land Appr
No
Category
Outbuildings
Code Do
SGN2 DOUBLE SID
SHP1 WORKSHOP
Valuation History
2023
2022
2021
Land Line Valuation
Size (Acres) 0.31
Frontage 0
Depth 0
Assessed Value $222,700
-------- -- --
Legend
Value Bldg #
$2,300 1
. ... . ..... .... ....
$700
Outbuildings Lmgln �
.. . . . . ... . ......... ............... ....... ..
scription Sub Code Sub Description Size Value
Bldg #
ED 10.00 S.F.&HGT $200
1
. . . . . . . . ............................... ...
......... .. . . ..... . ..... .. . .. .... ...... . ........... ... .....
AVE 384.00 S.F., $2,900
1
Assessment
Valuation Year
improvements
Land
Total
$325.600
$222,700
$548,300
$167,300
$173,600
$173,600
$360,900
$157,000
$330,600
(c) 2022 Vision Government Solutions, Inc. All rights reserved.
Bk 35227 Pg51 #33876
07-01-2022 @ 12:39p
N 0
T
N
0 T
A N
A
N
O F
F I C
I
A
L
O
F
F I
C I
A L
C O P
Y
C 0
P Y
N A 0 N T QUITCLAM DEEDA0NT
I, CAROL t44LAbe'ling unmarri�, Lt4 z 3b, Yarmouth Port, MA
02675, for consideration of SEVEN HUNDTBNTY-FIVE THOUSAND
1?�
DOLLARS AND NO/ 100 ($725,000.00) grant to ST'EVEN DAVID and KRYZ
CHAIRAUCH KHAEWKHUM, of 143 Route 6A, Yarmouth, MA 02675,
WITH QUITCLAIM COVENANTS,
The land together with the buildings thereon, situated in Yarmouth (Yarmouthport),
c Barnstable County, Massachusetts, bounded and described as follows:
a�
Beginning at the Northwest corner of the premises on the Southerly sideline of Main
0 o Street or Hallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
a
Thence by said Street, Easterly, sixty-five (65) feet to the Northeast comer of the granted
premises;
Thence by land formerly of Ebenezer Hallett, Southerly, two hundred forty-two (242)
feet to the Southeast corner of the granted premises;
W
Thence still by land now or formerly of said Ebenezer Hallett, Westerly, forty-four (44)
feet to the Southwest corner of the granted premises, the same being on the land of said
land formerly of the Heirs of Randall Hallett;
0
44
Thence by said land formerly of the Heirs of Randall Hallett, Northerly, two hundred
forty-two (242) feet to the point of beginning; containing 48 V2 rods.
Grantor hereby releases any and all homestead rights to the within premises, whether
created by declaration or operation of law, and further states under the pains and
penalties of perjury that there are no other individuals entitled to homestead rights to
the property being conveyed herein.
For Grantors' title see deed recorded in the Barnstable Registry of Deeds at Book 33034,
Page 16Z
Property Address:143 Route 6A, Yarmouth, MA 02675.
MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 07-01-2022 @ 12:39pm Date; 07-01-2022 @ 12:39pm
Ctl#: 401 Doc#: 33676 Ctl#: 401 Doc#: 33876
Fee: $2,479.50 Cans: $725,000.00 Fee: $2,21a.50 Cons: $725,000.00
Bk 35227 Pg52 #33876
N O T N O T
A N A N
O F F I C I A L O F F I C I A L
WITNESS my hand a�d PeA thiL das y of IT# AGPO P t22.
N O T N O T
A N A N
O F F I C I A L F F I �., C Q �A, L
C O P Y (F I `�
CAROL WELT? ROYAL
COMMONWEALTH OF MASSACHUSE'TTS
County of Eawrv5lab
On this t _ day of &Q?= 2022, before me, the undersigned notary public,
personally appeared, CAROL WELD ROYAL
❑ personally known to me, or
proved to me through satisfactory evidence of identification, which was
0 driver's license
❑ (other:)
to be the person(s) whose name(s) are signed on the preceding or attached document,
and who swore or affirmed to me that the contents of the document are truthful and
accurate to the best of her knowledge and belief, and acknowledged the foregoing to be
her free act and deed for its stated purpose.
%,%IIII �
•�', SARYp� A0s I Notary P lic
0 : My Commission Expires.-
[SEAL] S ':Ot c`:lplflc��'4�J7;
JOHN F. NEADE, REGISTER
BARNSTABLE COUNTY REGISTRY OF DEEDS
RECEIVED 6 RECORDED ELECTRONICALLY
N O
T
A N
O F
F I C
I
A L
C O P
Y
N 0
T
A N
O F
F I C
I
A L
C O P
Y
Bk 33034 Pg162 #32034
06-30-2020 @ 03:37p
N 0 T
A N
O F
F I C I
A L
C 0 P Y
N 0 T
A N
O F
F I C I
A L
C O P Y
QUTTCLAIM DEED
KNOW ALL IINIEN BY THESE PRESENTS that 1, VALERIIE GRANT, an unmarried
woman, of 830 32°d Street N, St. Petersburg, Florida 33713,
for consideration paid and in full consideration of THREE HUNDRED SEVENTY
THOUSAND and 00/100 Dollars ($370,000A0),
grant to CAROL WELD ROYAL, Individually, now of 143 Route 6A, Yarmouth Port,
Massachusetts 02675,
with QUiTCLAim COYENV,vws
L
L
The land together with the buildings thereon, situated in Yarmouth (Yarmouthport), Barnstable
L County, Massachusetts, bounded and described as follows:
Z
0
�r Beginning at the Northwest corder of the premises on the Southerly sideline of Main Street or
iHallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
0
M
Thence by said Street, Easterly, sixty-five (65) feet to the Northeast coiner of the granted
premises;
a
C
Thence by land formerly of Ebenezer Hallett, Southerly, two hundred forty-two (242) feet to the
Southeast corner of the granted premises;
MASSACHUSETPS STATE EXCISE TAX BARNSTABLE COUNTY EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 06-30-2020 @ 03:37pm Date: 06-30-2020 @ 03:37pm
Ctl#: 1436 Doc#: 32034 Ct1#: 1436 Doc#: 32034
Fee: $1,265.40 Cons: $370,000.00 Fee: $1,132.20 Cons: $370,000.00
Bk 33034 Pg163 #32034
Thence still by land now'8r ?bAerly of said Ebenezer Hah6p, Westerly, forty-four (44) feet to
the Southwest comer Eof th &nIedAp Lmises, the o F bEeit he land of said land formerly of
the Heirs of Randall Haipe ; P Y C o P Y
N O T N 0 T
Thence by said land formeRyIM the Heirs of Randall Halle* Nbrtherty, two hundred forty-two
(242) feet to the p;irff off' b�gi&ing,AcAtaining 48 % dog. i C I A L
C O P Y C O P Y
I, Valerie Grant, the Grantor named herein do hereby voluntarily release all my rights of
Homestead as set forth in M.G.L. Chapter 188, if any, and there are no other persons entitled to
any such rights.
For title see deed recorded in the Barnstable County Registry of Deeds in Book 29469, Page 236.
FN
Bk 33034 Pg164 #32034
N O T T
SIGNED under the pains Adl�enalties of perjury this &%ay of li kl 2020.
O F F I C I A L O F F I C I A L
C O P Y C P Y
N O T
A N Valerie Grant A N
O F F I C I A L O F F I C I A L
C O P Y C 0 P Y
S+c4+�- o-� R ov-i o4 cq
On this.2 , day of �� , 2020, before me, the undersigned notary public,
personally appeared Valer a Grant, and proved to me through satisfactory evidence of
identification, being (check whichever applies): P,c river's license or other state or federal
governmental document bearing a photograph image, ❑ oath or affirmation of a credible witness
known to me who knows the above signatory, or ❑ my own personal knowledge of the identity
of the signatory, to be the person whose name are signed above, and acknowledged to me that
she signed the foregoing instrument voluntarily for its stated purpose and who swore or affirmed
to me that the contents of this document are truthful and accurate to the best of her knowledge
and belief.
SEAL
Subscribed to andorn before me
Notary Public —
My commission expires:
3
=BAERNotaryFloridaCom2i300My ires
JOHN F. MEADE, REGISTER
aARNSTABLE COUNTY REGISTRY OF DEEDS
RECEIVED & RECORDED ELECTRONICALLY
Qk 29469 Po2368743
02-24--2016 a 1 1 = 48a.
MASSACHUSETTS STATE EXCISE TAX
BARNSTABLE COUNTY REGISTRY OF DEEDS
Date: 02-24-2016 a 11:48ara
N O T N O T Ctlt: 422 Doc4: 8743
A N QUITCLAIM DEED A N Fee: $IP333.80 Cons: $350r000.00
O F F I C I A L O F F I C I A L
C O P Y C O P Y
We, JOHN J. NICALLISTER AND PAMELA C. MCALLISTER, husband and wife, of 143
Route 6A, Yarmouth Art',) MCA 026 75 N O T
A N A N
O F F I C I A L O F F I C I A L
in consideration off-HRE4i&DRED NINETYTHOUSCANq) �330,000.00) dollars paid
grant to VALERIE GRANT, Individually, of 341 NE 7TH Avenue, Delray Beach, FL 33483
with quitclaim covenants
the land together with the buildings thereon in Yarmouth (Yarmouth Port), Barnstable
County, Massachusetts, and being more particularly bounded and described as follows:
Beginning at the Northwest corner of the premises on the Southerly sideline of Main
Street or Hallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
thence by said Street, Easterly, sixty-five (65) feet to the Northeast corner of the granted
premises;
thence by land formelry of Ebenezer Hallett, Southerly, two hundred forty-two (242)
feet to the Southeast corner of the granted premises;
thence still by land now or formerly of said Ebenezer Hallett, Westerly, forty-four (44)
feet to the Southwest corner of the granted premises, the same being an the line of said
land formerly of the Heirs of Randall Hallett;
thence by said land formerly of the Heirs of Randall Hallett, Northerly, two hundred
forty-two (242) feet to the point of beginning; containing 481/2 rods.
This conveyance is subject to a restriction running with the land that the premises shall
not be used for a real estate office, without the written permission of Ross A. Joly, Sr. or
Crystal Joly Weinert. BARNSTABLE COUNTY EXCISE TAX
BARHSTABLE COUNTY REGISTRY OF DEEDS
For Title see deed recorded in Book 25983, Page 67. Date: 02-24-2011 8 11:48am
Colt: 422 Doc': 8743
Fee= $17053.00 Cons: $340000.00
Property Address: 143 Route 6A, Yarmouth Port, MA
We hereby release any and all rights of homestead that we may have in the property
and certify under penalties of perjury that no other person has the right to claim
homestead exemption in the property herein conveyed.
10
Bk 29469 Pg237 #8743
N 0 T
A N
O F F I C I A L
C 0 P y
Executed as a sealed instrument this
N O T
A N
O F F I C I A L
C y
] J, ISTEIR
Barnstable, ss
N O T
A N
O F F I C I A L
fa C 0 P Y �
day of Feb., 2016.
N O T
A N
O F F I C I A L
C O P y
PAMELA C. MCALLISTER
THE COMMONWEALTH OF MASSACHUSETTS
On this 23" day of Feb., 2016, before me, the undersigned notary public, personally
appeared JOHN J. MCALLISTER AND PAMELA C. MCALLISTER personally known to me to
be the persons whose names are signed on the precedin ent, and
acknowledged to me that they signed it voluntar' or its stated purpo
Daniel M. Creedon, Ili, Notary Public
My Comm. Exp.:
DANtEt M. CREEDONIIF.
Holary Public
COMMONWal-YN OF MASSAC;g19E%15
. tAy Qwvibssion EXPires'
BARNSTABLE REGISTRY OF DEEDS
John F. Meade, Register
Bk 25983 P967 0942
01--06-2012 a 09 2 58a
N O T DEED N O T
A N A N
WILLOW STRELRf FEED IAlgbbARf)EN STOR2, F (F., i AsstaAU16ts corporation with a
mailing address at 515 §at9or?Av'enue, South Yarrnouth,gA &6&
for consideration of $232,400.0w N O T
A N A N
grant to JOHN J.10 AL7f19M inkPAMELA C.'R4& AT2RIh&b6d and wife as tenants
by the entirety, with an Qd%R oYP.O. l3ox 431, East Fafm&tl?, �XA 02536
with QUITCLAIM COVENANTS, the land, together with the buildings thereon, situated in
Yarmouth (Yarmouthport), Barnstable County, Massachusetts, bounded and described as
follows:
Beginning at the Northwest corner of the premises on the Southerly sideline of Main Street or
Hallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
thence by said Street, Easterly, sixty-five (65) feet to the Northeast comer of the granted
premises;
thence by land £ormelry of Ebenezer Hallett, Southerly, two hundred forty-two (242) feet to the
Southeast corner of the granted premises;
thence still by land now or formerly of said Ebenezer Hallett, Westerly, forty-four (44) feet to the
Southwest corner of the granted premises, the same being on the line of said land formerly of the
Heirs of Randall Hallett;
thence by said land formerly of the Heirs of Randall Hallett, Northerly, two hundred forty-two
(242) feet to the point of beginning; containing 48 % rods.
This conveyance is subject to a restriction, running with the land that the premises shall not be
used for a real estate office, without the written permission of Ross A. Joly, Sr. or Crystal Joly
Weinert.
Property address: 143 Main Street, Yarmouthport, MA
For title, see deed recorded at the Barnstable County Registry of Deeds in Book 13649, Page 275.
WITNESS its hand and seal this 3
00.00SAZUS gsuo'3 91•S6L$ =aa3
D6 :4300 SOZ 0113
608s:60 a ZTOZ-W10 :aqu0
S0330 JO A818193S AitiM 310VISHM
XVl 3519X3 31V1S S1139nROVSSW
0010094ZEU :suoo 910LZ9$ .883
M :T?00 90Z :17133
WD29:60 a ZTOZ-90-10 =81DO
S0330 XV1 3S13X3 AiFNlfM S19VISHHVS
day of January, 2012.
WILLOW STREET FEED AND GARDEN
STORE
By:
vid A. NYdgm&resident
JoI {Nydaftr, Treasurer
Bk 25983 Pg 68 #942
N O T N O T
C&iI4ONWEALTH OF MASSA ASETTS
O F F I C I A L O F F I C I A L
Barnstable, ss. C O P Y C O P Y
On this .3 day of Janitor 2612, before me, the undersikleq notary public, personally appeared
David A. Nydam, Preside& aNd John Nydam, Treasurer, b&hl$ersonally known to me to be the
persons whose naMe &Aigh4w; tlk pieceding or &&e% dbc &n&tNn� being duly sworn did say
that they are the Presideig a9d TreYsurer, respectively, of W1 ilf6v-PS&et Feed and Garden Store, Inc..
and that said instrument was signed on behalf of said corporation by authority of its board of
directors and David A. Nydam and John Nydam acknowledged said instrument to be the free act and
deed of said corporation.
ze� l'
-L� —
Ronald J. Seidel,' No Public
My comm. expires: 06/01/2018
SKr �utrlk
an� to s
.err+ t, 2018,
BARNSTABLE REGISTRY OF DEEDS
Sk 13649 Pg275 *18064
03—c`�0--2001 0 12 s 10p
N O T DE EI) N O T
A N A N
JOLY ENTL'RPWVSJNf:.Ga IplaAsaLhusetts corpongtion grind alprhicipal place of business at
143 Main Street, Yarmgptlpi x rt,*4A 02675 C O P Y
for consideration of $29WW.Op N O T
A N A N
grant to WILLOV6 Sg'lWFF F,,FDAAT�D GARDE!6 *TIPRV, LN(i., jk 4pssachusetts corporation
with a mailing address tt 535pStgion Avenue, South Yai&igyt* NA 02664
with QUITCLAIM COVENANTS, the land, together with the buildings thereon, situated in
Yarmouth (Yarmouthport), Barnstable County, Massachusetts, bounded and described as
follows:
Beginning at the Northwest corner of the premises on the Southerly sidclinc of Main Street or
Hallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
thence by said Street, I asterly, sixty-five (65) feet to the Northeast corner of the granted
premises;
thence by land formelry of Ebenezer I lallett, Southerly, two hundred forty-two (242) feet to the
Southeast corner of the granted premises;
thence still by land now or formerly of said Ibenezcr I lallett, Westerly, forty-four (44) feet to the
Southwest corner of the granted premises, the same being on the line of said land formerly of the
I leirs of Randall Hallett;
thence by said land fonneriy of the I Mrs of Randall Hallett, Northerly, two hundred forty-two
(242) feet to the point of beginning; containing 48 % rods.
This conveyance is subject to a restriction running with the land that the premises shall not be
used for a real estate office, without the written permission of Koss A. Joly, Sr. or Crystal Joly
Weinert.
Property address: 143 Main Street, Yarmouthporl, MA
I -or title, see deed recorded at the Barnstable County Registry of Dceds in Boole 9803, Page 335.
W1TNP,SS its hand and seal this .Z r *. day of March, 2001.
JOLY ENP?RPRISES, INC.
OF DEEDS "/�Ross A. Joly, Sr.,
# 01
ABLE.
rr.
03/20/01 12:25P 0 w
t300000 M2446 7C
FEE SM8.90 �' . �r, •-`
a J•- Ce.
�' CA:-r o r .:. r-J
CASH S IL 008 - 90 M- c' ¢. v_ 6. c
�• �W c> c�• r_. rry
C'7 ,cry bd
i C . cx• i
1 - - w4 J; I
a' ' -a l
rn < raaa
� C'a rri
1311 13649 P9276 0160&4
N O T N 0 T
A N A N
0 F FCf)M—Mf)T*ftAIA'lI0]bv %iA1CW$EAT8
C O P Y C O P Y
Barnstable, ss. March L��, 2001
N 0 T N O T
Personally appeared the abRvffnamed Ross A. Joly, Sr., Pr%icgnt & Treasurer and
acknowledged thCfopWhf �stfu%er� to be the fie qay 4ce4 oJR& Enterprises, Inc.,
before me C 0 P Y C O P Y
Ronald J. Seidel, Npt ry Public
My comet. expires: 07/02/04
,--14 kNSTABLE REGiSYRY OF DEEDS
-14
BP109803-0395 85-08-16 1002 #041159
N O T DEED N O T
A N A N
We, ELLIOT jAF CA*Wly aAd 90RINNE 8 VAN1` CKihuabad and wife, as tenants by
the entirety, both of 19(�Vi atberry Road, Colonial 4 crpa, �ilgnmont, New York 12077, for
consideration paid, and in l consideration of $ 150,000.00,
grant to: JOLY ENTER,IAS , INC., a Massachusetts Wr8or�ption with a usual place of
business at 3231 Main S r t arnstable, Barnstable Count+, Massachusetts 02630, with
4-QUITCLAIM COVE0 FF F�I C I A L O F F I C I A L
the land, together with fheiiubdiligs thereon, situated in Jaropt�i (Yarmouthport), Barnstable
slz�.County, Massachusetts, bounded and described as follows:
3
Beginning at the Northwest comer of the premises on the Southerly sideline of Main Street or
= Hallett Street, so-called, at land formerly of the Heirs of Randall Hallett;
thence by said Street, Easterly, sixty-five (65) feet to the Northeast corner of the granted
premises;
thence by land formerly of Ebenezer Hallett, Southerly, two hundred forty-two (242) feet to the
t Southeast corner of the granted premises;
thence still by land now or formerly of said Ebenezer Hallett, Westerly, forty-four (44) feet to the
Southwest corner of the granted premises, the same being on the line of said land formerly of the
Heirs of Randall Hallett;
thence by said land formerly of the Heirs of Randall Hallett, Northerly, two hundred forty-two
(242) feet to the point of beginning; containing 48 1/2 rods,
Being the same premises conveyed to us by William E. Covill, Jr. et ux by deed dated October 12,
1973, duly recorded with Barnstable County Registry of Deeds in Book 1950, Page 47.
WITNESS our hands and seals this 3 i'l-day of August, 1995. _
n - -i 2
: SPX 1 0 1J - i
1 4�0 Elliott A. Carlson
µ +
Corinne A,Carlson
THE COMMONWEALTH OF MASSACHUSETTS
Barnstable, ss. � 3 � 1995
Then personally appeared the above named Elliott A. Carlson and Corinne R. Carlson and
acknowledged the foregoing instrument to be their free act and deed, before me,
X u C . �,Ivw.l Notary P tic
My Commission expires: ,
r7 �
Mo
m `' to (A �� p, rn
X w W M c
06 �, o
BARNSTABLE REGISTRY OF DEEDS
aoiid950 FAu 047
N O TK,ra-akv-srr• ourrcL^lm osso rporvlo*'K)No'fbRm) Yl
A N 3191SO
O F F I C I A L TT C I.& L
We, WILLIAM E. COVILL, (JRE) apd VERTRUDE E. COVIL , u4a d ,
as tenants by the entirety, both o 143 Main Street, Yarm uit ),
1W N O T Barnstable CouNy,?5-, 11 thusctts,
MapoewArW, for consideration p� d, �m Q ] cgnsidcratjon of $53 , dD . F FiYI vVC I A L
g..Wto ELLIOTT A. CARLSONQn4j) CDRTVNE R. CARL.SON, husbanCaro V#fy, as
tenant by the entirety, both of 19 West Bayberry Rd.,
Uk Colonial Acres, Glenmont, State of with quMtatw raMutdd
New York (12077)
thL42chb1K
(D—ripeioo wd ew=Lraacw, if my)
the land, with the buildings thereon, situated in Yarmouth (Yarmouth Port),
Barnstable County, Massachusetts, bounded and described as follows:
Beginning at the Northwest corner of the premises on the Southerly
sideline of Main Street or Hallett Street, so-called, at land formerly of
the Heirs of Randall Hallett;
thence by said Street, Easterly sixty-five (65) feet to the
Northeast corner of the granted premises;
thence by land formerly of Ebenezer Hallett, Southerly two hundred
foxty-two (242) feet to the Southeast corner of the granted premises;
thence still by land now or formerly of said Ebenezer Hallett,
Westerly forty-four (44) feet to the Southwest corner of the granted
premises, the same being on the line of said land formerly of the Heirs
of Randall Hallett;
thence by said land formerly of the Heirs of Randall Hallett,
Northerly two hundred forty-two (242) feet to the point of beginning;
containing 48r rods.
Being the same premises conveyed to us by deed of Katherine L. Gourley
duly recorded with Barnstable County Registry of Deeds in Book 956,
Page 436.
COMMONWEALTH OF PAAS$A(:!,'J5'..fTS
o MIMI
(6Ladiridual — Joint Tc aoo — Tenants in Cnmmon—Tcuntt by the Entirely.)
PAGE 048 N 0 T
A N A N
0 F F I C I A L 0 F F I C I A L
c 0 P Y c 0 P Y
N 0 T N 0 T
A N A N
0 F F I C I A L 0 F F I C I A L
snow ...s?m;:........ldull& and '&&JP-Y. ...... .............day of O.&A.A.M77.3.,
...................................... ........... I ................. ...✓
William E. covi 1 jr
............................................................................
E. Covi-I - i ........
............... . . .............................. .... ........... ...........................................................
Mkt gmumumal* A A6wu#nWb
Barnstable, SL OC-AL,'t- 17-- 1973
Then perumaUy appeared dw above named William E. covill, Jr. and Gertrude E. Covill
and acknowledged the imeSWaginxnunewtobe their free act mad deed, before me
I -A
7,
RECORDED nfT121973
CHAFM 183 W- 6 A3 AMMM BY CHAP= 4V OF L90
Swr &W - at hi" emloywd vm k & &4 maw, msWum and pm offim 6&bm of dw mmaw and
=fw nmd " wam'
the fin cmuidamm dwrect m dollm at the aimm of the Aw awaklmadon *aefay if am fm a
*W& waacawy == Tim fob aowWcn&n " == do wal palm fw the aw"Yaw wkb= deduam Mr am Him at --J--
tamed by the Peow cc naWaIng A— AU web wdaaaemrm and ndW, 6d be minded as pen of the do& FLIbm to amply wM
" = affaz the vsdft of my dftL D& m*lm of dmb " sarp & dud foe mmedio8 ad = k Is In oompliwm wkb Kbe
mvkmwm of we swica.
96.
43 b
Y
i
Ulpt OTautatmuaeaft4 of rlFaertUs - _
Bar s
N O Z ...... .... _ ................October 22 ig56,
.N....O.... t.............
Then personally appeared thn amed.....................................................................
................... Stephen ae ...daad...8�atr.
0....F,....F ...I.......?...� �r..an�l.o.....I.....A....L....
and admowtedged the foregoing.+pstrxt T top their {� act and deed, befr re P Y
..
N H�et;'ldegathX n' Sp3asey aNWWAW , 7uRT of t6 Pnm...
bar
O F F I C I A L O F F I C I A L
tg Qs
Barnstable, sEC, Geal-Xd October 22, 1956, aAcayrded.
I, Katherine L. Gourley,
of Middlesex co", Massachusetts
being Mrnarried, nor copsideration paid, grant to William E. COvIll , Jr, and
@arsru.ce .1, ovill, husband end wife, as tenants by the entirety,
lboth of `,eat Hartford, Connecticut,
X*x
with 4narItttma rt7Vtltt[ittD
the landic , wit}: the buildin•-s tbareon, siturte in Yarmouth (Yarlr
(Daeeiptioo tad meunpy,mca, if ap,)
outh
rort), Barnsttzble County, l,Fasacausetts, bounded and described as
follows:-
_eginninS at the Northwest cornsr of the premiaes on the
!" Southerly sideline of Main Street or Hallett Street, so-called, at
.r lane formerly of the heirs of Randall Hallett;
thence by said Street, Easterly sixty-five (65) feet to the
:or-t;'east corner of the ?ranted ,orenises;
thence by land formerly of Ebenezer Hallett, Sot?,?'.iierly two hun-
dred forty-two (2L2) feet .to :-he Soutaeast corner of the nranted prerri.ses;
thence still by land no,.,., or formerly of said Ebenezer Hallett,
Yesterly forty-four (t ) feet to the Southwest corner of tie granted
Pre.risas, the sarn,a bein7 on the line of said land fonlierly :;f the hears
Of RwIdall Hallett;
thence by said land formerl of the heirs of Rem Ball Hallett,
?;ort„erly V.-to hundred forty-two (92) feet to the point of b:,Sirizin_;;
containing t;.ui rods,
ein, to-c same )reni.ses conveyed to me by Janes R. Har.rPaves
=t ux, by deed dated October 11, 1�49 and recorded with ISnrn^table
County ne�iatry of Deeds, Book 731, L'E. e 572.
I, Edwin L. i?ourley, husband of said grantor,
Katherine L. Gourley c
release to said grantee all rights of t bq they and other interests therein.
Uitttm-oar.....hands andy Octooer
sea9 this.......,.... .....da of ................... r.%..............14...56
#f ` fir ...... .......... /............... ..........
qz T==WWWa1* af
05611
Barnstable, T October Z.2 1956
N
Then personally appeared the above named0 Katherine L. Gourley IN 0 T
A N A N
and adcnowledged. the 'orego�n&&s'?-'F' '1'>--C 'of A Tr- so and "e�l- r I C I A
C
Ed�ifi S. --- Nau
Absc-
My amuoiWon expires November 10, 19 62
0 T
A N
C I A L 0 F F I C I. A
P y C 0 P y
-r Ts
US EXCIS
cl� 2.
go
2 .
Cr
Barnstable, as., Received October 22, 1956, and is recorded.
Alq'e. _'4 1 _: L I AL ... E--c')
tenari ts. b.7. the ;j aS t
.......... ...... .. ..... ....... r ......................... . ............ r ......... .....
l7eiWx2LXxAkxft3i1i, for consideration paid, grant to THE FIRST NATIONAL BANK OF
YARMOUTH, a Federal Banking Association, having its principal place of business in that part of
the Town of Yarmouth known as Yarmouthport, Barnstable County, Massachnaet%
. r. r .. ..... ... .. -.1r. ........... r ........ ... .. ..................... 11 ............... ............... -1- 1 ......... .....
with MORTGAGF, COVENANTS, to secure the payment of .......... . .
----------------- 7.7 7: -Dollars
............... ...... ......
payable ............ . L ........ .. ... ..
as provided in .......our.....-,..... note
of even date, signed b7 ................
........ ...........
the land, with the buildings thereon, situated in Yarmouth
(Yarmouth Port), 3arnstable County, Massachusetts, bounded and
described as follows: -
Be( -inning at the Northwest corner of the premises on the
Southerly side line of Yjain Street or Hallett Street, so-called,
at land formerly of the heirs of Randall Hallett;
thence by said Street, Easterly sixty-five (65) feet to the
Northeast corner of the granted premises;
t lience by land formerly of Ebenezer Hallett, Southerly two
hundred fort-y-two (242) feet to the Southeast corner of the
F.ranted premises;
thence still by land now or formerly of said Ebenezer Hallett,
l...'esterly forty-four (44) feet to the Southwest corner of the
granted premises, the same being on the line of said land formerly
of the heirs of Randall Hallett;
thence by said land formerly of the heirs of Randall Hallett,
northerly two hundred forty-two (42) feet to the point of beginning.
731
572
the
gattrlsim raarsaws
A (Waiption and encumbrances, if any) 7C'._.-7:7.._._..—.--,,..,_....—._
Beginning at the Northwest com�ner of the r i� sC] nni��V,,th S��Qput�herly
sideline of htbirFS 'refit 6x $aAeiii Strset , - llced�a't' l nd'f
merly of the heirsQf a�da Hallett; �+ O p Y
thence by said r t, E sterly sixty-five (b5)—feet to the North -
granted
east corner of the granted premises;.
thence Lby land formerly of Ebenezer llallett, Southerly tf:o hundred
forty-t.ro (242) feet to the Southeast corner of the granted premises;
thence still by land rou or formerly of said Ebenezer Hallett,
Jesterly forty-four (...) feet to the Southwest corner of the granted
premises, the sane beir_.,- on the line of said land formerly of the
heirs of Randall Hallett;
thence by said land formerly of t_e heirs of andall i:allett,
Northerly two hundred forty-t.,o (21E2) feet to the point of be�inninu.
Containin7 481,, rocs.
Dein7 the sai:e ;:,remises conveyed to us by Roderic:: C. Gaines and Joan C. Gaines, by deed dated Cctober 17, 19_7 and recorded :,,ith
Barnstable County ReZistry of Deeds, '3oolc Edo, 'a" 4s4,
:3vifeCx
� j9F�" tea
i@ItwAs.-..-QU-r—.... bands and seal s this ....,-..._J_.1
A--.--.- day
M oe G2amm Uw?a4 of Aasew4ttfittla
3arns-tah] e,—_.._..........._.._ss.
...._...-... ........ .......... _..__............. ... __..____.skc_hc>,b..e.�__.�..�
Then Personally
Cappeared
rthe
e above
_.........-_....._..«.._.-.......N..FMRF.ILK....A3_L._J�i.��E.c-�e�. V.t'i,..Y!_._uM..�....,M.Mla.s,1,_..�R............... �j�rbw.Q.$Y��._....__---....._.._..
and acknowledged the foregoing instrument to be- their
„ c act and deed, before m
_ ............. `_..�
.... Notar, Yub33Wn..�=-.P...
Barnstable, ss,, Received October 17, 1949, and is recorded.
Photographs of structures at 153 and
147 Route 6A, and house on 147 Route
6A now located at 146 Route 6A
!J
a
I
fy F
146 ROUTE 6A
Location
146 ROUTE 6A
Acct#
15290
Assessment
$472,500
Building Count
1
Current Value
Mblu 12213511 /
Owner WITTE PHILIP & SUSAN
PID 15290
Assessment
Valuation Year Improvements Land Total
2023 $254,700 $217.600 $472,500
Owner of Record
Owner WITTE PHILIP & SUSAN
Care Of
Address PO BOX 103
YARMOUTH PORT, MA 02675
Ownership History
Sale Price
$345,000
Certificate
Book & Page
29423/0183
Sale Date
01/29/2015
Instrument
1 H
Qualified
U
Ownership History
Owner Sale Price Certificate
Book & Page
Instrument
Sale Date
WITTE PHILIP & SUSAN $345,000
29423/0183
1H
01/2 9 2016
WITTE PHILIP & SUSAN
$100
29423/0177
1F
01/29/2016
GROBE FRED NORTHRUP TR
$1
13103/0191
1F
06/29/2000
GROBE FRED N $0
10
Building Information
Building 1 : Section 1
Year Built:
1802
Living Area:
2,043
Replacement Cost:
$416,940
Building Percent Good:
61
Replacement Cost
Less Depreciation:
$254,300
Building Attributes
Field
Description
i
Style:
I Old Style
Model
Residential
Grade:
Stories:
Occupancy
Ea terior Wall 1
Exterior Wall 2
Roof Structure:
Roof Cover
Interior Wall 1
i
Interior Wall 2
Interior Flr 1
IInterior Fir 2
i..
Heat Fuel
a
Heat Type:
AC Type:
........................
Total Bedrooms:
Total Bthrms:
Total Half Baths:
Total Xtra Fixtrs:
Total Rooms:
Bath Style:
Kitchen Style:
Num Kitchens
Cndtn
Num Park
Fireplaces
Fndtn Cndtn
Basement
Average +10
1.25
Clapboard
Wood Shingle
Gable/Hip
Asph1F GIs/Cmp
Plastered
PinelScft Wood
Gas
Forced Air -Duo
None
2 Bedrooms
1
------... ............................._.._...._
1
Building Photo
(https:llimages.vgsi.comlphotos2NarmouthMAPhotos/A00\02158156.jpg)
Building Layout
FGR
35
. _-_... ...........--
21
23
-49
9 9
F487
U 8
BAS
CRL
BAS 34
CRL
2625
9
31
EAF
E
F
BAS
q
S
CRL
1
4
30
E
F
F
16
K
14
18
4
FQP 22
4
5
(Parcel Sketch.ashx?pid=15290&bid=15918)
Extra Features
Land
Land Use
Use Code
1010
Description
SINGLE FAM MDL-01
Zone
Neighborhood
0070
Aft Land Appr
No
Category
Outbuildings
Building Sub -Areas (sq ft)
Legend
Code Description
Gross
1
Living
I Area
Area
. ... ......... .......
BAS First Floor
.. ..... --
1,8121
1.812
EAF Attic, Expansion, Finished
660
231
CRL Crawl space
1,756
a
EAU Attic, Expansion, Unfinished
234
0
FGR i Garage
735
0
. .. . . ............ .... ..... ............. . ... .. ... ------
FOP Porch, Open, Finished
. ... . ....... ...............
152
0
WDK I Deck, Wood
174
0
1 5,5231
2,043
Extra Features lasmil
. . . . . ........ ..... ... ....... ... . .... ..... . ..... . . . . .. .................... ................ ........ .. ... .. ..... ... ... ...... . .. .. ... . ... . ....
No Data for Extra Features
Land Line Valuation
Size (Acres)
0.25
Frontage
0
Depth
0
Assessed Value
$217,800
Outbuildings Legend
Code Description i Sub Code Sub Description Size Value Bldg #
96.00 S.Fj- I
SHD1 SHED FRAME $400
............ ..... .. ..
Valuation History
2023
2022
2021
Assessment
Improvements Land
Total
$254,700 $217,800 $472.500
$207 .6 00 $196.600 $403,200
$169.6001 $183,800 $353,400
(c) 2022 Vision Government Solutions, Inc. All rights reserved
Zoning Variance 1305
for 147 Route 6A
(July of 1975)
' TOWN OF YARMOUTH
BOARD OF APPEALS
OWNER: NAME: lihestpat, Ebwas Inc. APPEALS
Pircadil� Bq. � -110
Rt.6Ay Yas'inouthi base. * 02675 �J�dJ
ADDRESS:
PETITIONER: NAME:
tcsi� +BAi'jli ..
n 'ADDRESS:.
j%A1
10 BOARD OF APPEALS, YARMOUTH, MASS.
This petition when:completed and signed must be filed with the Board of Select-
men; Yarmouth, Massachusetts, along with the fee of $20.00.
3
DATE:
all
PAID:?-
i
I. I, We, hereby appeal from decision of the Building Inspector and' -petition
your board for a public hearing on the action checked below:
1. Review refusal If Building Inspector to grant permit.''
2. Decision of Selectmen.. .
2. 1, We, hereby request the action checked.below:
11. . Variance from requirements of Yarmouth Zoning By -Law.'
12. Approval of the I Board of Appeals.
.3... special permit from the Board of Appeals.
To allow:. canexuctian of a bulld•iM for bneiwas pun*ees on a
io* rn r=,a 6A Thrz=atb;art,0 :fino r harIM-=wUar'
ftntage AAm called forwader praaont •coning br.1m. PrapwtT.
atom on JfiaVanorc zip f M•Al2.
3. Reason for the Board of Appeals action as checked below:
1. Contrary to Zoning by-laws as follows:
2.
3. I
2. Approval of Board of -Appeals, or Special Permit requested under the
following section of Zoning By -Law:
1. See. 18.92 buadaenn distrUt end coos.
2.
i
Names and addresses of abutting property owners, and those persons deemed
affected by this application. (At least three.)
Signe
espectfully ed
TOWN Of YARMOUTH
BOARD OF APPEALS
r Appeal No. 1305
I February 25, 1975
Marjorie Cotell Golner
Members present: Donald Henderson, Philip Dempsey, Robert Sherman, Morris Johnson,
Thomas George.
The Chairman called the meeting lo order and read the petition. All abutters were
notified by Certificate of mailing and the necessary correspondence was made in
.the Cape Cod Standard Times and the Dennis —Yarmouth Register.
This is continued from the last �earing. ;-Under Sec. 18.03. The request is for `
permission to build a stop and professional office. That will be for work with chil
children -- I am a child psychologist. The second floor will be residence. 1476 sq.
ft. for usage. Parking requirement, 200 sq. ft., there would need to be 7 spaces
for common usage plus 2 for residence. Theeec:is more space there for parking and
turn around as shown on the plan. It is 272' back from Route 6A and even with a
50' �rti2Ck 'TOT ``,L w-,r 1i �d ,, uld Still 5L 2970 s��� ft. f,Dr -parking and turn
around space. This request is -being made because the property is in a business
district and is flanked by antique shops on either side. The idea is to have the
front of things around here to go with antiques. All of the lots in town are long
and narrow. The shop will be for, I hope, -hand made things, just one shop with
residence above, and my office.1 The people making the things will not be there.
themselves. I will operate the shop myself but I might hire sor-tieune. The driveway
is 10' wide and there is a 61;b ffer strip. There is 10' on the other side of the
building. There are some big trees in the rear that will be preserved.
Mr. Marchant: If this -is granted, this would mean a shop with residence up stairs
with shop in the rear. If th'islwere granted, would this office be used for another pu
pose .at a latcr t:nc? At the or 3i^al h^nring nhe �•:nnted h or gift shops, ets.
-We don't want multiple businesses there.
Mr. Henderson: A limit co Id be put in the decision.
Mr. Marchant: I don't want someone coming in later and say they are not professional
people and -would like to have afhardship hearing. We know this is in a business area
but this would be too much. iI.guess I would like to say I am opposed. I think
this would be over using the property and I would like to oppose.
_Mrs. Golner: The professional use very likely would overlap with the shop use.
Mr. Marchant: I am not saying or now — I am saying in the future,'who will come
in and request another variance on a hardship because they are not professional
people and can't use it the way these people can.
Mr. Sherman: Actually, 7ou .-ifluld have 3 uses on this property shop, office and
residence.
Mrs. Golner: If I hired someone to work in the shop I would still own the business,
and run it. My husband works in the Falmouth School system. We dive in Boston
because I work in the Eowell'SAool System. This will hot be built tomorrow -- as soon
as we get the money we wouldlstart.
Mrs. Mildred Kettell, in favor.
Hearing closed.
January 23, '1975
#1305 Chestnut' Homes .Inc;., Piccadilly Square, Route 6A, Yarmouth
Petitioner requests a variance and/or approval of Board of.Appeals
to allow construction of atbuilding for •business purposes on'a bus-
ine'ss'lot on Route 6A, YarmouthPort, Ma., -having a.smaller frontage
than "called for in the bylaws. Assessors Map 101-Al2.
Meeting opened at' 7 :30 PM by the Chairman Do iald HUIl I iuli Lcjia, ESQ.
-Board Members: Mr.'Renkainen, Mr. Dempsey;. Mr: Sherman, Mr. Johnson
Secretary: Catherine L. 'Reid
LOT 55 foot -frontage;
Ross Jolly: {of'Chestnut-Homes: The reason that we have come before _
this Committeeis that we.do not meet the required frontage, -although
the lot does contain 14r 35 square .feet. �-ItIs been -therefor 100 grs..,
Probably an.oversight: !(Jolly presented plot plan.
Mr Shervim—i : Is i,ha 11110.a I �: ip Cri' t�i�u%ii E .
Jolly:. Yes,.all the wag down, -to convert to stores -or business: It
is surrounded by business.[ About a month ago I found it did not con-
form, due. to Grandfather. clause.
Mr Henderson: 'Have you;been denied a.permit by the Building InapectorY
(Plan 200 Page' 49) �
Mr Jolly: They are all , Vhat They call ' slash lots.. They all - have
dwellings on them.
Mr Sherman: How did it`get'left out? ;
Mr Jolly: It ' is the only business lot . -
Mr Henderson:, The .only • one left, at least . available? '
Mir Jolly <xGL`L-• lift-p Ptiiiitib`i,a:3:�buia
it was business property.
Mr Henderson -He refused you a permit for business..'purppoes?
Mr Sherman:. ,.Could you build a house on.it? ,
Kathleen Frenklin, Esq 11 spoke with Howard SplArr. T tri -ed to
figure, from the Bylaws' (Yarmouth Bylaws being rather'disentoriated)'
The .only use - that can be. used from this plot,is residential. We
want to at ' least. be partially business,.: We 'have' a sketch of r,what
we would -like .
Mai, jc�l iG- Cat v_l ,�5: ILW _ �z.._.� �i..� i� .: Y.
professional . sketch, . but one I drew. It will , give you an .idea. It
would be a Cape type 'to � fit in.with the general scheme ' of the vi11-
.age. It'vould be narrow like the others. Sev6ral narrow stalls
would be possible. A driveway between the buildings with parking
out back. The beautiful trees we would keep. It.is only the 55
..CouL fponi;age . We would xhava -the proper setback for 'the side
Mr Henderson: - How many: parking spaces will 'you "have? .
Marjorie, -Covell: Whatever. is required. '
Mr Hendersoni-What'is required?
M6f jC4=� � Cc,, ? L.L _"�. .-- G°_ j1 i�-:. �. ._ �.� C=. W 4_� i t; ��_
Kathleen Franklin: We do not necessarily have to have 'a building that .. :
long:'
Ross Jolly ChestnutiHomes Contd. a
Ms Covell: There -could b e two -or three sections depending on ' the
building.
Mr Henderson: You mtz3t b spoculnt{ng� Wa.=3t :mow'how many'
buildings, and how' iiueh pax�kia3g? We ' know 'it is a business -lot with..
undersized frontage.
Ms Covell: I have the ideas of making craft shops, antique furn-
iture, if there- is -any interest. 'Maybe Silversmiths, that type 'of
thing, Crafts, ,or- something of .the old pattern..
Mr Sherman: ' 01
1
i:ii Crv311,.sidG?
.Ms Covell: No, .the other 'side.
Mr Sherman: You - anticipat;e more than one, perhaps three or four? .
Ms Covell: Yes, very 'small ones (shops).. Maybe 25a25.
Mr Sherman: 50"feet would only allow two or three cars.
M5 OoVeZl There is ai go 'a jog for. t, irn rg purposes.
Mr Henderson: Can you -leave it ' with us? -
Ms Covell: 1-will get it 'zeroxed.
Mr Henderson: Any additional -.facts ;proposed?
Ms Covell: 'I am a Psychologist. My Father also :is a Professional. ;
We r"g'" haVe all ,office fj°c:i,t, . iaiti-i a -dwoll:4,g above. '
Ross : The question is. note in the proposition.. The question on the
parking, The number -of floors, parking spaces, 'etc'. are not part of
it.
Mr. Henderson:. No, was tm,st tir ow.;Rt+,,,3t the parking' for one thing..
Unidentified neighbor: Frain what -Ross says, I am confused:Does the
building have to conform? .!
Mr Henderson: . The only ;thing they , asked is the frontage. I.It must
•conforiu to the side lixie,• acid .back? -
Ms Covell: The other side is 24.feet, with the` jog, .and 242 feet I
on the other
Ms Parco How many square feet in .that lot? I -have room for 80 cars:
-Mr Henderson: 14,05 sq. feet.
Ms Parco: Its about.230 feet Fong.
:rir Henderson: 240 ft deep; and 171 ft plus jog of additional 65 ft.
Ms'Parco: Mine is residential, but the area is dampletelg.business*,
It'' can be .business property as -long. as the size of the building.was
in keeping with . the size of ' the lot. Parking is - the big problem y
in our .area.: I have just bought a lot of land, If the parking is '
set 'to:tho :ails €►i-c,c�, it. ..dill k out all YcigliL-.
Walter Marchant : I I live directly- across the ' street : J`Y'I take ex=
caption to the remark, the jproperty is. not all' business. Most "of
the street is residential.I It is not all -business. - In the'Summer
I can not' get out of- my yard. The size of 'the bulldi. ig did not eeeu� } I
large for the lot.' Three or mare, businesses on that- lot : Suggest,
a sketch -of what might be put there. The parking plan is sketchy.
It gets bad in the Summer. I would be -concerned.- That area- is -
pretty jammed
Mr I;ic;r I�ci ; c,i LLc� FcjU!°-:: Wes.-_ .d likii� Lib lwaw -L"
What kind 'of businesses there?
T.
Ross' Jolly Chestnut --Hom es ' Jan 23, -1975 Continued
John Crowell (Chestnut Homes) - The fact .-is-that even upstairs on
that Map, this whole - side .Prom the Cooperative Bank down is. business.
Mr Henderson: Yes, . that area is zoned business, •and has been for
_ . imany years.
Mr. Crowell : , I take issue with you. It is obvious to us .that .it is
business. If the issue -:is the Parking, it'.should be stated -how
much parking. As' far as .I : am concerned - it was just an oversight.
Mr Henderson: -That should.have eliminated the frontage. But there
is -no question on residential; But the zoning Bylaw is violated as i
.far. as business.
Mr,Jolly: We came here'Pefore you looking for a variance to have
the lot. zoned -business:: !
You c a-- a ! .ha' re tonight to ask to use it for business
because of the 55 .feet instead of 100 feet; . If it isn't- a business
urea, and it does not conform, what -does it conform to? The only
thing you can use it for is.residential purposes. That.is the -only,
way we can interpret it , ,You must. be .granted -that relief. ' But
what is .,going on that lot?
We want to know a little I;i me: c�. You r t 2�a sc��iGtl ng a 1ii� .
more definite. 'What we . are looking for . is not maybe three. _or may-
be four businesses. • Maybe so much. parking.
We must -know what -we are approving. ! .
i 'Y3 3s J S In Ei 3 L plan?
i
With more definite plans of . the buildings and parking?
F'
Mr - Sherman : " Bylaw Section 3, Business District Uses:- It's like my .
own lot -- I.can't imagine having that many businesses, although I
have ,plenty, of room -,for, parking . - .. _.. - •
-,Mr Henderson: The Board Members -feel this should :be continued with-
out prejudice, to the next Board of Appeals meeting Feb. 27, and
come in,with definite plans. p �.
d j D1.li "Ps'�i .S �'*��.�s.. 0`1 •-'C- C�� j
J
S ,
TOWN OF YARMOUTH
BOARD OF APPEALS
Filed with Tovai Clerk: 3 �97� Hearing Date: _1/23/75
i
Petitioner: i Petition No.: 1305
Chestnuc Homer., 'Inc.
�( Piccadilly Square I
A Route 6,1
Yarmouth,* Massachusetts
DECISION
The Petitioner requests a variance and/or approval of the Board
of Appeals to allow construction of-a'building for business purposes
on a business lot on Route 6A, Yarmouthport, Massachusetts having
smaller frontage than called for under present zoning by-law. Property
as shown on Assessors Ilap No. 101-Al2.
Members of tie Board:oflI Appeals present:
1
DONALD F. HENDERSON -- HERBERT RE-NKA334EN
�y PHILIP DWIPSEY - ROBERT W. SHER1 VVIT j
- MORRIS I. JOHNSON, JR.
It appearing that notice of said hearing has been given by
sending notice thereof to the Petitoner and all those owners of
property d►:emed by the Board to be affected thereby,.and that public
notice of Such hearing having been given by publication in the Cape
Cod Standard Times on January 8th and 15th, 1975 the hearing was opened
and held on the date first above written.
The following appeared in favor of the petition:
Ross Joly,'John Crowell, Kathleen Franklin, Esquire, Marjorie
Kettell,
The following appeared in opposition:
Walter L. Marehant, Jr.
REASONS FOR DECISION:
The land in question is a lot containing 14,435 square feet,
having 55 feet of frontage as shown on a plan of land entitled: "Plan
of Land in Yarmouthport, stars. for Henry R. Darling, March 2, 1966,
Scale 1" - 401, Thomas E. Kelley, Survyeor,.South Yarmouth, Mass.", i.
which said plan is duly filed in the Bafinstable County Registry of f
I I 2.
Deeds in Pleas Book 200 Page 49. Petitioners are before this Board
f 1
because they have been informed by the Building Inspector that the
lot cannot be used for business purposes, even though it is in.a i
business zone, because it has less than 100 feet of.frontage. Under
Section 18.09 4B of the Zoning By -Law, a single family residence could
be built on this lot, but nothing else.
At the hearing on January 23, 1975, Petitioners did not.present
any plans of what was proposed for this lot. Mention was made of
having several small shops.
i
The matter was continued to the next regular meeting of the Board
and before that date some members individually took a view of the locus.
At the meeting of February 25, 1975, Marjorie Kettell submitted
a sketch which the Board marked "Exhibit A 2/25/75" which is on file
in this Appeal. The,sketch shows a shop with a residence over the f
shop and attached office. firs. Kettell stated that she is a child
psychologist and would �tillze the office herself. She and her family
would live on the premises and she would personally run the.shop
although she might hirefsomeone to help her operate it. Primarily,,
hand made articles would be sold.
The Board examinedthesketch, the perimeter plan and the
Assessors Map and took Lote of the fact that many of the lots in the
area are long and narrow. An -examination of the zoning map showed
the business area ow the south side of Route 6k to be 1100 feet long
and 200 feet deep.
This lot is uniqud and it is unlikely that there is another like it
in,any business zone in the Town. But for insufficient frontage,
i
Petitioners could of right operate a business there and they can.
at any time build a single family residence under Section 18.09 4B.
. i
The lot to the east has only 33.1/2 feet of frontage and 1/3 the area''.
f
Tae lot to the Lest has'approximately.55 feet of frontage and less
area than locus. It is ooubtful'
if any lot on the South side of Route
6A in the immediate area would meet present frontage requirements,
f but all these other lots have been built upon.
The Board finds that it would be a hardship on the Petitioner
if'he were not aliowed to use this lot, which has business zoned
land to the East and TrIest for business purposes. Further, the Board
finds that granting limited relief by way of a variance will not
derogate from the intent) and purpose of the bylaw. Yarmouth has
one of the broadest grandfather clauses,' so-called, with respect
to building single family residences on non -conforming lots and it
seems reasonable to extend relief here, in view of that attitude and
in view of the fact that the lot conforms in all other ways, including
area, to the present bylaw.
Consequently, the request for a variance to build a.gift shop with
a'residence over the shop and with an attached professional office all
as shown on the aforementioned sketch is hereby granted on the following
coditlons:
I
1. The residence is to be owner occupied. '
2. The shop is:to;be owned and -operated by the owner of locus.
3. -The office is to be used for professional purposes only and
Is not to be rented. It is to be used solely for professional
purposes by'the owner of the premises only.
4. All setback requirements and parking requirements of the by-
law must bemet and proper access for emergency vehicles must
be provided.
Members of the Board voting:
DONALD F. HENDERSON - Voted In Favor
PHILIP DF11PSEY -- of
MORRIS I. JOHNSON, JR. -
IT
HERBERT RENKAINEN — IT.
ROBERT W. SHEP AN
No permit issued until 22 days from date of filing decision with'
the Town Clerk,.
ROBERT W.-SHERMAN
Mrk Pro Teri
•
STATE -HIGH1,WAY
- ROUTE.'
6A
CB (FOUND) mHB (FOUNDI
SBOo20'46'E:
I �00
w stone all
3.43
io
rl
0 _j 03
w d
14,4i5
dx
tv
E
$Q.FT, 0
Ic
YL
>
0
cn
0 . ;
cl
ui
to
m to
!! to rni
Z
3
hj 03
IL
tu
S60006,30'E
0
Va
CD
'465-ea
75.00
78 O3'OD'W
Dii (FOUND) fence
121. a E
line
'MAXIMILIAN A
TUFTS AL 3RK. 1260 ET
PG.224
SB (FOUND)
PLAN OF LAND
YAR MOUTHIPORT-j- MASS*.
HENRY H. DARLING
ARCH 2, 1966 SCALE 1 40'
THOMAS E. KELLEY
SURVEYOR
SOUTH SOUTH YARMOUTH , MASS.
APPROVAL UNDER THE SUBDIVISION CONTROL LAW
NOT REQUIRED.
T
DATE ........
%
..........
...........
YapmntlTH PlaNFIIIUr AnAgm
29
•--'•-•- - --'LLD- tm � . , �. _` __:;_ ' -'•- ;--�--Tr-��
_� � F. "�� _.__.� . •.__Ira. p - .- '----� - -;- � ', �-�---'t-y1---�'- it ; . t
. ` __ Ito .. - • _._--- •/c � _ . .. ----- -•�`; - --
to - to 14
Ph
107 ,S-4-0411
_ram.;,
a I1a S j 7 S- . •-
!
. i
77
n
4, IBA i I ❑ le I°9Nf 0 MS IQi�I 1°!Ns
IOB i ID9yli 101Mr ,��,]]
°! '
Oo ND .I �U - ❑. IIns
� ._,.
f , t S IAI IE HIGHWAY
I
Eli
I
°si I t
i - Alt
f' IWsx .33
_ 1 5Z
6x a
S 1' 76 As AS . C M 'r qi
1.013
ee °r PI it
EjZ3 A9 '
• r
As All a
ca
♦ st �< 4 1 � .f� .9x +s
t : 4 ❑ 1 rr
i G i osl
.70
fw—
Wt
CC
.00
13
Am
le
:�. G�•� 14..� � la,°off :.aa s 1
I o
1' t
.
144
gg ��
Building Commissioner's
Determination that Variances under
old Statute are not subject to lapse
MAR-21-2007 10:07 ATTY JOHN CRENEY
15083621125 P.03
TELECOPY COVER SHEET
John C. Creney, P.C.
Attorney at Law
86 Willow Street
Yarmouth Port, Massachusetts 02675
If there is a problem with transmission or if a.11 pages are not received, please call 508-362-1122 for T
retransmission. Pax 508-362-1 125
TO: James D. Brandoliini
COMPANY. Town ol'Yarmouth
FROM: John C. Creuey
RE: Zoning — Variances- Old Chapter 40A
Number of pages including this cover page: 6
FAX #: 508 398-0836
DATE: January 31, 2007
This message is intended only for the use oftltc individuai or cntiT,y to which it is addressed, and may contain information that is
PRIVILI CiEU, CUNF1L*_NTIA1,. tend cxcmpt from disclosure under applicable law. If tltc reader of this message is not the
inicntlntl Trcipicnl, or the employee or agent responsible for delivering the mcssagc to t(ic in(tnjed recipient, you arc hereby
notified that any dissemination, distribution or copying of this communication ix strictly prohibited. If you have received this
communication in error, p1cn5e notify us imnicdiratciy by Wlcphone, and return the original to us by mail without niakin,,, a copy.
Thank yoii.
Comments:
You ask whether variances granted under the prior version of G. L. c.
40A, that is prior to June 30, 1978 when Yarmouth adopted the current
version of G.L. c. 40A, are subject to lapse.
The answer is no.
Under the Prior version of G.L. c. 40A, variances were not subject to
lapse unless a deadline for exercise was specified in the grant of the
variance. Hogan v, Ha)les, 19 Mass. App. Ct. 399 (1985) holds such that a
variance could continue in force without limit of time although. not
exercised. A copy of this opinion is transmitted..
i u' i-z r-dUJVJt7 le - 43 H I I Y J UHN L-lXENEY 15083621125 P. 01/05
TELECO.PY COVER SHEET
John C. Creney, P.C.
Attorney at Law
86 willow Street
Yarmouth Port, Massachusetts 02675
II'there is a problem with Transmission or if all pages are not received, please call 508-362-1 122 for
retransmission. Fax 508-362-1 125
TO., -Fames .D. Brandolini, Building Commissioner FAX #: 508 398-0836
COMPANY. "Town of Yarmouth
FROM: John C. Creney DATE: June 17, 2008
RE: Yarmouth Port Village Store
Number of pages including this cover page: S
This message is intended only for the use of the individual or entity to which it is Addressed, and may wntain information that is
PRIVILH ED. CONFIDENTIAL and exempL fnun disclusurt urtddr applicable law. If the reader of this mcssuga is not the
intended recipient, or Elie cinploycc or agent responsible for delivering the mCS5a, a to the intended recipient, you arc 1Lereby
notified Ihut any disscminution, distrihution or copying of Atis communication is strictly prohibited. If you have recrived this
communication in error. pleise notify us intntctiialcly by tctcphoae, xnd return the original to us by mail without making a copy.
Thank you,
Comments:
In your memorandum to me of June 6, you ask me to reconsider the
opinion which I furnished to you dated January 31, 2007 to the effect that
variances granted under the prior version of G.L. c. 40A, i.e., prior to June
30, 1978, are not subject to lapse by passage of time.
I continue to hold the same opinion.
Although the current version of G.L. c. 40A, sec, 10 provides that
variances shall lapse if not exercised. within one year of the date of grant, the
Supreme Judicial Court has ruled, with respect to variances granted under
the prior version of G.L. c. 40A, that such variances are not subject to the
retroactive application of the current one year lapse provision. Hogan v_
Hayes, 19 Mass. App. Ct. 399, 403 (1985); Hunters Brook Realty Corp. v.
Zoning Board of 4ppeals afBourne, 14 Mass. App. Ct. 76, 80 (1982).
The relief granted to Yarmouth Port Village Store, Inc. in Petition No.
1096, filed with the Town Clerk on April 4, 1972, was the subject of an
appeal taken by abutters to the First District Court of Barnstable bearing
docket number 32299 in which by agreement of counsel a decree
(crroncously termed a petition for review) was entered on .Tune 23, 1972, a
Jurv-1r-Gl'JUU la�'4.,� H! IY JLJI-N CRENEY
15083621125 P.02/05
copy being transmitted. All rights of appeal were waived. As counsel for
the Board of Appeals I participated in that appeal. 1n accordance with that
decree, the Board of Appeals reaffirmed the relief in .Petition No. 1128, filed
with the Town Clerk on August 16; 1972.
The relief granted may still be exercised.