No preview available
HomeMy WebLinkAbout23-A138 0 Greenoughs Pond ApprovedTOWN OF YARMOUTH 3�Q�' � _ � M �R C _ - ° x 1146 ROUTE 28, SOUTH YARMOUTH, MA 02664-4451 7 RE Telephone (508) 398-2231 Ext. 1292--Fax (508) 398-0836 R�,� ING'S HIGHWAY HISTORIC DISTRICT COMMITTEE APPLICATION FOR NOV 1 3 2023 CERTIFICATE OF APPROPRIATENESS Application is her/fade for issuance of a Certificate of Appropriateness under Section 6 of Chapter 470, Acts of 1973 as a43 mod; for pro d work as described below & on plans, drawings, photographs, & other supplemental info accompanying this application. PLEASE SUBMIT 4 col2ie5 OF SPEC SHEET(S), ELEVATIONS, PHOTOS, & SUPPLEMENTAL INFORMATION. Check All Categories That Apply: Indicate type of Building: Commercial Residential 1) Exterior Building Construction: New Building Addition _Alterations Shed Solar Panels Other: 2) Exterior Painting: Siding Shutters Doors _Trim Other: 3) Signs/Billboards: \/ New Sign Change to Existing Sign Reroof Garage 4) Miscellaneous Structures: Fence Wall Flagpole Pool Other: Please type or print legibly: Address of proposed work: 0 GREENOUGHS POND, YARMOUTH PORT, MA 2675 Map/Lot # 1051��� Owner(s): Boy Scouts of America Phone #- (508) 362-3428 All applications must be submitted by owner or accompanied by letter from owner approving submittal of application. Mailing address: 247 Willow St, Yarmouth Port, MA Year built: Email: Michael.Riley@scouting.org Agent/contractor: J and J Sign Co Preferred notification method: Phone \/ Email Phone #: 508-360-5658 Mailing Address: 191 queen anne rd unit 1 , Harwich,MA,02645 jnjsignco@gmaii.com Email: Preferred notification method: \/ Phone V Email Description of Proposed Work: New free standing sign for Camp Greenough. It will be made out of 3/4 inch pvc with forest green paint. The lettering will be white red and navy blue vinyl. The post will be 4x4 pressure treated with white vinyl sleeves and post caps. Signed (Owner or agent): _ Date: A— ➢ Owner/contractor/agent is aware that a permit is required from the Building Department. (Check other departments, also.) ➢ If application is approved, approval is subject to a 1"ay appeal period required by the Act. This certificate is good for one year from approval state or upon date of expiration of Building Permit, whichever date shall be later. All new construction will be subject to inspection by OKH. OKH-approved plans MUST be ailable on -site for framing & final inspections. For Committee use only: Rcvd Date: it 1 !723 Amount v25 ,00 Cash/CK #: 1OV3 Rcvd by: L-, 5% 45 Hays: (,�L Date Signed: r-­ e- Approved Reason for Denial; proved with✓ Modifications Denied APPI .ICATION #: ,) �".rM I 114r- �. TOWN OF YARMOUTH }' cf O .'a 1146 ROUTE 28. SOUTH YAR.NIOUTH NIASSACHUSETTS 02664-���1 Telephone (508) 398-2231 Ext. 1292 Fax (508) 398-0836 f OI.D KIN'G'S HIGH«'Al' HISTORIC DISTRICT COWNUTTEE AMENDMENTFORM ("MINOR CHANGE REQUEST") A minor change request must be submitted within one year of the original approval date or while the work is still in progress. Only a minor change may be approved by the Committee without the filing of a new application. PLEASE TYPE OR PRINT LEGIBLY Original Application #:� 13� _ Original Approval Date:• Address of proposed work: 10 Owner(s): S � Ltd d� ` Phone #:_ saa - Mailing address: Z'A�? \A/i1-&~ Si", YAy1440al) { Email: MI-.1��jj, �_ Preferred notification method: —Phone Email _US Mail Agent/Contractor: J APP = S 1.1 4e>. Phone Email:eew- L-1 co*_4 Preferred notification method: PhoneEmail Please describe proposed change(s) and attach plansiphotos (as necessary): W tTW 4aj,1iCJrtAC- FW� P?4H Signed (Owner or Agent) _ Approved by OKH Reason for Denial: Signed OKH Chairman nala Denied by OKH New CIA required? Yes Date t'11 AMENDMENT ROVED! 1 12023 1 i rf 1112015 TOWN OF YARMOUTH N OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE 1146 ROUTE 28, SOUTH YARMOUTH, MASSACHUSETTS 02664-4451 Telephone (508) 398-2231 Ext.1292 Fax (508) 398-0836 STATEMENT OF UNDERSTANDING CHANGES TO AN OLD KING'S HIGHWAY APPROVED PLAN As property own erlcontractor/agent for construction at 1 t6l A1JI S Map/Lot CIA # Approval Date: I certify that I understand the following requirements regarding any changes that may be required for this project: In accordance with paragraph 2(a) of section 1.03(General Procedures) of the OKH 972 CMR Rules and Regulations: Only minor changes may be approved by the Committee without the filing of a new application and a new hearing. Minor changes include alterations that can be done without a detrimental impact on the overall appearance of the project such as altering a single window or door change or a minor change of colors. All minor changes by amendment will require the local Committee's or its designee's approval. All changes to previously OKH approved plans require notification to and approval from the local OKH Committee. Change requests must be submitted to the Committee in writing on the appropriate request form, which may be obtained from the OKH office. All change approvals must be obtained before incorporating the change into the project. If the change has been implemented prior to receipt of OKH approval, a Minor Change approval or Certificate of Appropriateness application for the revised plans is still required and will result in a doubled filing fee for the appropriate category of work. Failure to comply with the above statements will result in the Building Department issuing a stop -work order or delaying the issuance of an Occupancy Permit or final inspection approval. I have read and understand the above statements. Date: ` g Si ned: A OC� i (Owner/Contractor/A nt) PPR DEC 112023 Signed: YA Nio �-(H (Chairma Id King's Highway Committee) iwAY HiOKH COMMITTEBApplicalion Forms451atemenl cf Understanding 2015.docx Updated 12r2015 Telephone (508) 398-2231 Egf, 1292 Fax (508) 398-0836 OLD KINGS HIGHWAY HISTORIC DISTRICT COMMITTEE 45-DAY TIMEFRAME WAIVER Application* ;Q)-AA3S Project Address: _ 0 Cif hS P"'Iya Application Received Date: 45 Day Decision Deadline: IN11e, the undersigned owner, contractor, or agent, do hereby waive the 45-day timeframe for a determination on our application for a Certificate of Appropriateness/Demolition/Exemption by the Old King's Highway Historic District Committee for the following project: Ne %,J 5�' rl Date: "f I �123 Signed: Owner _ Cn^ Owner RVED NOV 13 2021 ref, or/Agent fAhivjvuif, APPROVED OLD KINGS HIGHWAY r OEC 1 1 2023 YARMOUTH TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE SIGN SPECIFICATION SHEET Project Address: Year Built: Check one: / New Sign V Freestanding For Affixed Signs: Style of mounting fixture: Size of sign: Lettering: Style Addition/Alteration to Existing Sign Affixed to Building Material: Color(s): Color: Please note sign placement on elevation(s) and attach full -color mockup(s) of proposed sign(s) including artwork and colors. For Freestandinq Signs: Style of signboard: rectangle with slight hump at top Material: PVC Size: 48"x72" Color(s): Forest Green Lettering: Style Goudy font Color(s): White Dark Blue, Red Posts: Material Pressure treated U4 with vinyl sleeve Color(s): White Height to crossbar (not to exceed 6'): 72" Single -faced: Double-faced: V Please note sign placement on plot plan and attach full -color d sign(s) including artwork and colors. i p PPROVE® I For All Signs: Lighted: V Yes No Type/placement of lighting: Screening of Lights: Additional information: Ground mounted lights DEC 1 1 2023 YARMQU-i h KING'S HIGHWAY ErFivED NOV 13 2023 _ _ r hr,tviuu 1 r COLOR CHIPS 2-Sign APPLICATION #: ��3 TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE 8.2018 ABUTTERS' LIST Applicant's (Owner) Name: 1✓e' Sew-�5 0't �2 Property Address/Location: &1i t 'S ��✓}� a?7 �� s • Hearing Date: J'23 Notices must be sent to the applicant and abutters (including owners of land on any public or private street or way) whose property directly abuts or is across the street from the applicant. The OKH Office will send out notices using the addresses as they appear on the most recent applicable tax list. Note: Instructions for obtaining the abutters Map and Lot numbers can be found on the Old King's Highway Department page on the Town website: www.varmouth.ma.us Applicant Information: Abutter Information: NOV i Y AhIViUU i r; i OLD KINGS HIGH -WAY � DEC 112023 �AHN1UU,ih Map Number Lot Number 6IL4 III - y ON qL4 Lq q �y l� q 3� G(, 30 a 5— .2 3 a 5 jo 1-1710 105- q 1� t' y 3 Application #: TOWN OF YARMOUTH 1146 ROUTE 28, SOUTH YARMOUTH, MASSACHUSETTS 02664-4451 k - W-- TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE 8.2018 ABUTTERS' LIST Applicant's (Owner) Name: S(Qski or Property Address/Location: 0( &�eJ4,1LA4 }s Pad. ;P_� e) ✓\i S� Hearing Date: 121 1) � 2.3 Notices must be sent to the applicant and abutters (including owners of land on any public or private street or way) whose property directly abuts or is across the street from the applicant. The OKH Office will send out notices using the addresses as they appear on the most recent applicable tax list. Note: Instructions for obtaining the abutters Map and Lot numbers can be found on the Old King's Highway Department page on the Town website: www.varmouth.ma.us Map Number Lot Number Applicant Information Abutter Information: REGFpVIFID NOV 13 2023 i Y i5nMUU I t , OLD KINGS HIGHWAY DEC 112023 I YAHMUu1_n iiy 5, 1 131731 i s, ;z j0q �j (2 el ! 5 3 0 113 3 S` C0q S I3-7 31 oy a. 10L/ 10 o 10y 0, 104 12 Lt q3 13. '72 a 0 q 20 ay 3 Application #: 23--A d3,Y ,!Q TOWN OF YARMOUTH TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE ABUTTERS' LIST Applicant's (Owner) Name. 5CG�kS a yv►-ems of Property Address/Location: Hearing Date: 1,.�J II1a3 Notices must be sent to the applicant and abutters (including owners of land on any public or private street or way) whose property directly abuts or is across the street from the applicant. The OKH Office will send out notices using the addresses as they appear on the most recent applicable tax list. Note: Instructions for obtaining the abutters Map and Lot numbers can be found on the Old King's Highway Department page on the Town website: www.varmouth.ma.us Map Number Lot Number Applicant Information: Abutter Information: iF VF-D ' NOV 1 3 2023 c r,r,iviU+� � r� OLD KING'S HIGHCCWAAYnY AppR"I DEC 112023 t ikHiVIOU f r, t 05' 13 JA 0 5 [ v13-7kV 3�.1 11-7 Vy Application #: , -A3p 8.2018 3 °�Y� TOWN OF YARMOUTH 11— 1146 ROUTE 28, SOUTH YARMOUTH, MASSACHUSETTS 02664-4451 941 51 1 1 951 301 1 1 1051 8.11 ! 1 WIGGIN JOHN TRACY TOWN OF YARMOUTH CAPE AND ISLANDS COUNCIL BSA P 0 BOX 154 1146 ROUTE 28 247 WILLOW ST SOUTH YARMOUTH, MA 02664-0154 SOUTH YARMOUTH, MA 02664-4463 YARMOUTH PORT, MA 02675-1744 941 61 1 1 WIGGIN JOHN TRACY P0BOX 154 SOUTH YARMOUTH, MA 02664-0154 941 71 ! 1 TOWN OF YARMOUTH CONSERVATION 1146 ROUTE 28 SOUTH YARMOUTH , MA 02664-4463 941 81 1 1 BARRETT WARREN E CIO JOHN TRACY WIGGIN P0BOX 154 SOUTH YARMOUTH, MA 02664.0154 941 91 1 1 WIGGIN JOHN T P0BOX 154 SOUTH YARMOUTH, MA 02664-0154 941 101 1 I WIGGIN JOHN T P0BOX 154 SOUTH YARMOUTH , MA 02664-0154 941 111 1 1 CRAIG JAMES D CIO JOHN TRACY WIGGIN P0BOX 154 SOUTH YARMOUTH, MA 02664-0154 951 331 1 1 CAMPANA RICHARD A CIO WILENSKY BARRY P TRS 175 HIGHLAND AVE STE 303 NEEDHAM , MA 02494 951 321 1 1 CAPE AND ISLANDS COUNCIL BSA 247 WILLOW ST YARMOUTH PORT, MA 02675-1744 951 311 1 1 CAMPANA RICHARD A TRS C10 WILENSKY BARRY P TRS 175 HIGHLAND AVE STE 303 NEEDHAM , MA 02494 951 271 1 1 CAPE AND ISLANDS COUNCIL BSA 247 WILLOW ST YARMOUTH PORT, MA 02675-1744 1041 101 1 1 TOWN OF YARMOUTH WATER DEPT 1146 ROUTE 28 SOUTH YARMOUTH, MA 02664-4463 1051 11 1 I KUBIAK JOAN P CIO KUBIAK ROBERT TR 24 MYRTLE LN YARMOUTH PORT, MA 02675 1131 351 1 1 YARMOUTH CONSERVATION TRUST PO BOX 376 YARMOUTH PORT, MA 02675 1041 51 1 1 JOLY ROBIN S PO BOX 219 YARMOUTH PORT, MA 02675 1041 9.21 1 1 EASTMAN PETER EASTMAN CYNTHIA J PO BOX 856 YARMOUTH PORT, MA 02675 114! 5,11 1 1 CAPE AND ISLANDS COUNCIL BSA 247 WILLOW ST YARMOUTH PORT, MA 02675-1744 1141 1.11 1 1 CORCORAN WILLIAM P CORCORAN JOAN C 183 PINE ST YARMOUTH PORT, MA 02675 105! 101 1 1 GRAHAM NICHOLE A 228 PINE ST YARMOUTH PORT, MA 02675 1051 61 1 1 ONEIL DONNA J TRS 245 PINE ST, YARMOUTH PORT, MA 02675 1051 51 1 1 DILILLO MARILYN N 255 PINE ST YARMOUTH PORT, MA 02675 10 51 91 1 1 COMMONWEALTH OF MASS 1 ASHBURTON PL EXCUTVE OFFICES BOSTON , MA 02202 1221 911 1 ! HISTORICAL SOCIETY OF OLD YARM PO BOX 11 YARMOUTH PORT , MA 02675-0011 951 341 1 1 QUIRK RICHARD M JR QUIRK NANCI L 67 BALSAM WAY YARMOUTH PORT, MA 02675 941 13.621 1 1 GARCIA JOHAN S PO BOX 369 BREWSTER , MA 02631 114! 5.21 1 1 N STAR ELECTRIC CO P O BOX 270 HARTFORD , CT 06141 1141 131.11 1 I SMITH JEFFREY SARGENT TR NOV 2 7 2023 PO BOX 214 YARMOUTH PORT, MA 02675 qEC 1 1 2023 YARMUUfh OLD KING'S HIGHWAY f„ h1vii,lu I t 111� OLD KING'S HIGHWAY 11'''' ;�3 -A I Please use this signature to certify this list of properties directly abutting and across the street from the parcel located at: 0 Greenoughs Pond, Yarmouth Port, MA 02675 Assessors Map 105, Lot 8.1 z Andy NY Novem chado, Director of Assessing er 27, 2023 r Lr�DNOV 2 7 �';�23D K1NG S HIGiHWAY APPROVED DEC 1 1 2023 YAHMOU i h jy�'t 14 � kdI '6jl?3� �23--A 3k re It -GQ no: "ft•y�� 1� r!]ti l�[) � l► o � Q17u AMC NIP o�W-..iat IDJ of SIMON Ime �yg r Al co I W�q O Q qp0 6 it ((C�� d Z K RECF-IVED j NOV 1 3 2023 i HhILrIJU I r , If�G'S HIGHWAY PPROVED 1 DEC 1 12023 OyOm�]026-0M5 'M�OT120N tl0� SMMa. 9fl(M312:31a0 FM,f+W�, U1G TovGfa�1, A M6 DC40r.iWlnmal, t,l f- yv�g \ I 44 4 4 \ t \ \ 1 \ 1 \ ' � J e \ 5 �x �,�F� standing sign 1 1 S 5 5 1 i] 1 d4t^�S HIM, IIP 4119 pil _ CD C 1+ CAD on go o c � C. �' w 3 4 wrn �t mN�oA d;d; m o o �u mw 2A COMCU sd S a m z z 5 m a`.1 tl �tiyM, V Azg Tm N = W 6 I 2 F S m N 23 O Y NJ 5 5 CA A 7