Loading...
HomeMy WebLinkAbout24-A083 161 Route 6A ApprovedRECEIVED TOWN OF YARMOUTH 1146 ROUTE 28, SOUTH YARMOUTH, MA 02664- 451 MAY 2 S 2024 Telephone (508) 398-2231 Ext. 1292-Fax (508) 398-0836 (ARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT CO IGHwAY `ARNOUTH TOWN CLERK RE APPLICATION FOR JUN 25124 Am11:2E CERTIFICATE OF APPROPRIATENESS Application is hereby made for issuance of a Certificate of Appropriateness under Section 6 of Chapter 470, Acts of 1973 as amended, for proposed work as described below & on plans, drawings, photographs, & other supplemental info accompanying this application. PLEASE SUBMIT 4 copies OF SPEC SHEET(S), ELEVATIONS, PHOTOS, & SUPPLEMENTAL INFORMATION. Check All Cateaories That Amply: Indicate type of Building: Commercial Residential 1) Exterlo Building Construction: New Building Addition Alterations Reroof Garage Shed _ Solar Panels Other: 2) Exterior Painting: Siding S 3) Sig ns/Bi 11 boards: New Sign 4) Miscellaneous Structures: Fence Please type or print legibly: Address of proposed work: utters Doors Trim _ Change to Existing Sign Wall Flagpole _ Owner(s): «J• ]J- All applications must submi by owner Mailing address: J�V1 Agent/contractor: letter Other: Pool Other: CIaUR #S Phone #: m owner apprpving submittal of application. notification method Phone #: Phone V Email Mailing Address: n �,�j ,�.,� Email: �IIW L JVLYI;P—(; . CQ)CYVreferred notification method: Phone "Email 5�Atv Signed (Owner or agent): Date: Owner/contraclorlagent is aware that a permit is required from the Building Department. (Check other departments, also.) If application is approved, approval is subject to a 10-day appeal period required by the Act. This certificate is good for one year from approval date 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 available on -site for framing & final inspections. Rcvd Date: 5q;?0_ Amount Cash1CK #: � �! Rcvd by: L 5 t 45 Days: 2 Date Signed Approved Approved with Modifications Denied Reason for Denial: 1 APPLICATION #: TOWN OF YARMOUTH 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 owner/contractor/agent for construction at I (ol b A , Map/Lot [2Z.11a3.1 (-K— CIA# _ 24-*k3 Approval Date:C)(P 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; C_�_, Updated 5I3112024 Signed: ��i JUN 2 4 2024 rAHIAOU I h (Own /Q'o tractor/Agent) Signed: 1 L_�� — (Chairman, Old King's Highway Committee) Telephone (508) 398-2231 Ext. 1292 Fax (508) 398-0836 OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE 45-DAY TIMEFRAME WAIVER Application k 9q-/k*3 r Project Address: Application Received Date: 45 Day Decision Deadline: I -I/ f J1 R���� OLU KINGHI 11. SI, GNWgy IMle, 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: Date: Signed: Owner Contractor/Agent APPROVED ,SUN 2 4 2024 rAHMUu'Fh TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE 2023 MEETING SCHEDULE ?C4 AW3 TOWN OF YARMOUTH OLD KING'S HIGHWAY HISTORIC DISTRICT COMMITTEE ABUTTERS' LIST Applicant's (Owner) Name: W-e-sLq 1' 1i ut Property Address/Location: Hearing Date: _ ! iq 1- 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.yarmouth.ma.us Map Number Lot Number Applicant Information: Abutter Information: MAY 2 8 2024 OLD KING S HIGHWAY J U N 2 4 2024 �ARMOUI to l7� C F I oHOo`I 1;9L i i Yyca r 22 116 r gL193 122, 17.2 Iq 193- l b3 82018 3 0 0 0 0 Application #: /(4-A,_-V.3 TOWN OF YARMOUTH 1146 ROt '11 28, 1%01 1 FI 1 X101011 111, Ni 1ys V 11 l SE 1 1 ti 02664-4451 1221 1171 1 1 BRACKETT EMMA C/O SEGAR JOHN 21 MINDEN LN YARMOUTH PORT, MA 02675 1221 1221 1 I GALVIN GERALD M GALVIN LAUREL R 165 ROUTE 6A YARMOUTH PORT, MA 02675-1713 1221 1251 1 1 WATANABE YUJI WATANABE ALDA M 157 ROUTE 6A YARMOUTH PORT, MA 02675-1713 1221 1161 1 1 CARTER JOHN R CARTER ARLENE P0BOX 162 YARMOUTH PORT, MA 02675 1131 161 1 ! AILINGER JOSEPH F JR TR AILINGER AMY B TR 44 NORTH SANDYSIDE LN , YARMOUTH PORT, MA 02675 1221 124/ 1 1 HILL GEORGE J JR PHILLIS ISLAND TRUST 159 MAIN ST # 6A YARMOUTH PORT, MA 02675-1713 1221 381 1 1 PELLEGREN LYNDA M 162 ROUTE 6A YARMOUTH PORT, MA 02675 1221 1231 CF1 1 WD PRICE INC PO BOX 335 YARMOUTH PORT, MA 02675 Please use this signature to certify this list of properties directly abutting and across the street from the parcel located at: 161 Route 6A, Yarmouth Port, MA 02675 As e sorb Map 112222, Lo 123CF Andy Mgthado, Director of Assessing June 4, 2024 CEIVED JUN 0 4 2024 YAi' AUU I APP ROVED1 JUN 2 4 2024 QlD KIND SOFiIGMWAY f e;7q-/5(uir3 I �N N QN� �� 1 V a+ co u'r a N N - r-I -,.a N N JNb7 N341VIW O NIP N M Ln H N N 00 ri 1 M 0 LA N N .—I ri CV N �r-WrQ NpRTti r,ANDYSIDE LAND N M 0 6r'L6� Y V �a ('J r. U � s r k �f N a F Ln r p N pig a 0 0 �; n Avg RFCFI Y F[I MAY 2 8 2024 OLD KING'S HIGHWAY PFje JUN 2 4 2024 ►'ARMOUTH OLD S Hl('I IAIA 1 a 0 m rat c9 ` 4- 00 Z $TTriig t° # .��LLJ Ki"A� m I n .J im o�` ? 7-Sz SD 0. - IF-�1V�u MAY 2 8 2024 ;v,vU I r, o o a. s H u 1 1151 ;5 i 8 IL Lu X§ t41111 w 0 Q ~ 2 w :2 � z �j�0 co W (if ov L000 ljj�.�W W w Lp ox -O z a Q r d LAJ iLLIn Q i— a 0/'�/ LL LL- 0 3 0 qt 00 N W trn�4 z xw owg— MO. O c� J M APPROVED VED JUN 2 4 2024 ';04-/oT3 4I"I Ar 7f ,)vs i5i r.'�.�f; ,,��' ii. 4 ^, f n 7}�14r �� i �} � AI.y�J-L'� '¢ +,=+a•,r l'j: �,�_ ,i ��r � • ���',r,�.'���. �.J�+�1��r /fig � a����'. :C, t_v =,• '?�i';'r' v.;'ii�„,i.�G�U�V��i;.lt,`b�Cly�� � his`'•`\t.�"'�'d.?.Z}'`�,�rlt '{���i���'�� �:+ .Pi�.,� `i� �%� ���,., { � t '�4n:aYfi%;. 7i 7rrfl�Jai V 't.: a-��F.4S� S� U"�,,�jjA 1 �• f 1' v..�gV� i� }.��. r n1ti �' r4S ;`%� • `. rK� �ti� �� � 1 � � !i �p4�w _; i zNn`l' ?►`rc�4 �i4, ,�, ji y 11 44 . RSA k � lcllz 41 WIP - A, - M qwq oil Ingo