Loading...
HomeMy WebLinkAboutLot Inquiry 8/15/19 20 PERCH POND WAY YARMOUTH PORT (MAP 114, PARCEL 117) 20 PERCH POND WAY Location 20 PERCH POND WAY Mblu 114/ 117/// Acct# 13758 Owner LAPRIORE JOSEPH A Assessment $617,600 PID 13758 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2021 $455,700 $161,900 1 $617,600 Owner of Record Owner LAPRIORE JOSEPH A Sale Price $67,000 LAPRIORE CHERYL M Certificate Care Of Book&Page 10553/0102 Address 27 BIRCH LN Sale Date 12/31/1996 SHREWSBURY, MA 01545 Instrument UNKQ Qualified Q Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date LAPRIORE JOSEPH A $67,000 10553/0102 UNKQ 12/31/1996 SMITH GLORIA S $0 /0 Building Information Building 1 : Section 1 Year Built: 1998 Living Area: 2,340 Replacement Cost: $502,538 Building Percent Good: 90 Replacement Cost Less Depreciation: $452,300 Building Attributes Field Description Style: Cape Cod Building Photo Model Residential -„ Grade: Average+20 JO Stories: 1 3/4 Stories Occupancy 1 I 4 Exterior Wall 1 Wood Shingle Exterior Wall 2 Clapboard it: Roof Roof Structure: Gable/Hip Roof Cover Asph/F Gls/Cmp Interior Wall 1 Drywall/Sheet Interior Wall 2 ,_-_________� htt //ima es.v si.com/ hotos2/YarmouthMAPhotos/A00\03\55\39. Interior Fir 1 Hardwood ( p g g p 1pg) Interior Fir 2 Building Layout Heat Fuel Gas WDK 12 Heat Type: Forced Air-Duc 24 2 34 2 AC Type: Central FGR Taps 2 CM _._ UGM GAS Total Bedrooms: 4 Bedrooms DMA Total Bthrms: 3 242 26 24 Total Half Baths: 1 _- .. ._ ... 24 24 36 Total Xtra Fixtrs: (ParcelSketch.ashx?pid=13758&bid=14327) Total Rooms: Building Sub-Areas(sq ft) Legend Bath Style: Average Gross Living i Kitchen Style: Modern Code Description 1 Area Area Num Kitchens 01 BAS First Floor 1,584 1,584 Cndtn Three Quarter Story1,008 756 TQS Num Park CTH I Cathedral Clng 576 i 0 Fireplaces 1 FGR Garage 576, 0 Fndtn Cndtn i UBM ; Basement,Unfinished 1,584 I 0 i -_ Basement WDK I Deck,Wood 288 0 i 5,616 2,3401 Extra Features Extra Features LggQfl Code Description Size Value Bldg# EOS End Outs Shwr 1.00 UNITS $0 1 FPL3 2 STORY CHIM I 1.00 UNITS $2,500 1 Land Land Use Land Line Valuation Use Code 1013 Size(Acres) 0.91 Description SFR WATER MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $161,900 Alt Land Appr No Category Outbuildings Outbuildings Lggend Code Description Sub Code Sub Description Size Value Bldg# 1 PAT2 PATIO-GOOD 160.00 S.F. $400 1 I — — --- — I SHD1 SHED FRAME 120.00 S.F. $500 1 Valuation History Assessment Valuation Year Improvements Land Total 2021 $455,700 f $161,900, $617,600 2020 $401,300 $171,200 $572,500 2019 $353,300 1 $171,200 $524,500 j (c)2021 Vision Government Solutions, Inc.All rights reserved. ©i< = 10�E;- — 102 ?4U6' 12 -31 - 199:3 ' :_I:_: e 1L QUITCLAIM DEED We, GLORIA S. SMITH of P. O. Box 133, Yarmouthport, Massachusetts 02675 and WILLIAM H. SARGENT of 6429 Downing Court, Annandale, Virginia 22003 for consideration paid, and in full consideration of SIXTY-SEVEN THOUSAND AND NO/100 ($67,000.00) DOLLARS grant to JOSEPH A. LAPRIORE And CHERYL X. LAPRIORE, husband and wife, of 26 Lamps Grove, Spencer, Massachusetts 01562-1212, as tenants by the entirety with QUITCLAIIM COVENANTS The land in Yarmouth, Barnstable County, Massachusetts more particularly described as follows: LOT 6 as shown on Plan entitled "Parch Pond Subdivision Plan of Land in Yarmouth, Mass. for Anne I. Sargent" dated July 20, 1977, revised September 19, 1977, prepared by Eldredge Engineering co. , Inc., duly recorded with Barnstable County Registry of Deeds in Plan Book 319, Page 6. The above-described premises are conveyed together with a right to use Perch Pond Way as shown on said Plan in common with others entitled thereto for all purposes for which ways are commonly used in the Town of Yarmouth, and to use all utilities now installed in said way in common with others entitled thereto. The premises are conveyed subject to an easement, restrictions, rights and reservations of record so far as may be in force and effect. 0 For our title see Estate of Anne J. Sargent - Barnstable Probate 87P-0271E, Estate of Frank C. Sargent - Barnstable Probate 30344, and deed recorded in Barnstable Registry of Deeds Book 613, o Pag 93. ✓ GLORIA S. SMITH WILLIAM H. NT G n° COMMONWEALTH OF MASSACHUSETTS Barnstable ss. November 3i , 1996 w Then personally appeared the above-named GLORIA S. SMITH and 0 acknowledged the foregoing instrument to be her free act and deed, before me, a - ,,, * :J x Nancy C. Correia �t ;w�' •cr Notary Public cam,w � ,� `' cwn My Commission Expires: 12/6/02 ce aCP Y M X COMMONWEALTH OF VIRGINIA ss. November 02O44; 1996 Then personally appeared the above-named WILLIAM H. SARGENT and acknowledged the foregoing instrument to be his free act and ..,,, deed, before me, j')LI N Q .. ti e: yam n (/� 1 N� �`\ J ~ b! Notary Public ,r/� i• ti u (a /12/ 1v caid,C VA. .r L�E .5111b/'000 BARNSTABLE REGISTRY OF DEEDS THIS INSTRUMENT SHOULD SE PILED AT ONCE FOR RECORD OR REGISTRATION. 813 FORM MI INSTRUMENT OF REDEMPTION TITLE IN MUNICIPALITY THE COMMONWEALTH OF MASSACHUSETTS 93 Y8X%.autlX............................ NAME OF CITY OR TOWN OFFICE OF THE TREASURER The GitY of..............Yam Quth • .........................................................,holder of a tax title under Town a �g for non-payment of the 19.41 taxes assessed to.....Ailie...Ii?...Rich.,...o../.o...Er.s.....'1...R. salJenninga......................................................................................................................... on land described in the installtrumentcellaeu of taking conveying said title,dated.....17.Anu.ary....2.,............... Ck 19..43, deed recorded Registry of Deeds, and � wlth....................Barns.ta.ble County................. Registry-Discs, Book.......59.9.,Page....3Q9....,Document No ,Certificate of Title No................................ does hereby,pursuant to General Laws,Chapter 60, Section 62,acknowledge satisfaction of the • tax title account secured by such instute}iY•to°f takeelg. DESCRIPTION OF LAND AS APPEARING IN INSTRUMENT OF TAKING OR TAX COLLECTOR'S DEED Woodland...Worth81(13...P.erC:?...P.ona,.,.Yarmouth, containing 4 acres more orless as recorded in Barnstable County Registry of Deeds...Book510, Page 541,............... (NAME OF PERSON OTHER THAN THE OWNER OF THE FEE RIGHTFULLY REDEEMING AND REQUESTING TO GE NAMED IN THIS INSTRUMENT) N) Witness the execution of this,instrument this...........8th_.•....,,,,•.day of flay........, 194..4. • 0 -!F° I� ° ,Treasurer f-.i 11.''t J itM Q _ ': ,'1 THE COMMONWEALTH OF MASSACHUSETTS • ::..,,...9ATtI titte31,. ...............SS. FAY..........8,............,1944. U T6pl ;9Y appeared the above-named �:llen R ;roll i.es ........................................... j1a`,ia!4 , TreaiWt•egt33/..." of Yarmouth.................................. and acknowledged the foregoing seivn instrument to be ikeiree act and deed of said town. N • •rl liti. . ; Before me, 0sslon,E0 Febr •u 1 . 4��.a i,:• srY 4,1941 �F y/� MT Q,R4c dR..»I o..,i .19 .�eky✓� -PeCk.44.-:T....! ...... ........... / NOTARY IUSLIC SINS PIFESP. 'r/II/.•I1.1111`1NIE FORM APPROVED Sr HENRY F.LONG.COMMISSIONER OF CORPORATIONS AND TAXAT . HOSM&W .INC. PUSLISNERS EOSTON FORM 3S0A Barnstable, ss., Reoeived May 9, 1944, and is recorded. ,C III TCLIV DF1C fl A� vl I,Edith p.Jennings, of Madison, County of `,,; Etete of Connecticut `e, being MLmarried, �.. for consideration paid grant to _'1 1 1 43: FRANK C. SARGENT 1 of Yarmouth (South),Barnstable County, Massachusetts 94 /:1 i with quitclaim covenants , 1 A certain parcel of land with the buildings and improvements •i thereon situated in Yarmouth,Barnstable County,tiassachusetts, bounded and described as follows; Nli it Beginning near a white oak tree at the raters edge '; II on the southerly side of a. private pond called "Perch Pond" beingthe same Grano s and in pond called " r " !i deeds of 1845 and in the range of land of the heirs of Matthew C.hallett. Thence westerly in the range of said heirs about eight rods to a. fence post standing in the north westerly corner of said heirs woodland; thence southerly in the range of said heirs until it 1 comes to the location of the New York,Ne,' Haven end p !i Hartford Rail Road Company; thence esterly crossing a Town Road called "Pine Street" and continuing in the I: ranges of land of the New Yock,New Haven and Hartford ! Rail Road Company to a large oak stake standing on an d old fence ridge in the range of woodland of the heirs j! of Henry C.Thacher and at e -,oint 140.f5 feet northerly • :;:i ,,4 from the monuuented base line of said Pail Road and at jj right angles thereto at their station 51-ea).89; thence northerly by said old fence ridge in range of woodland of the heirs of Henry C.Thacher about twenty five rods be the same more or less to a large oak stake standing on said ridge at the point of intersection of ;i another old fence ridge; thence easterly by an old fence ridge in the ranges nor or formerly of Samuel Howes and George H.Thacher until it comes to a Town load called "Pine Street"; thence southerly by said "Pine Street" about eight rods; thence crossing said "Pine Street" and running easterly in range of woodland now or formerly of George H.Thacher until it comes to a large 0\ oak stake standing on the ridge at the intersection of two ,'.'?' 4-6 - - pld fence ridges; thence northerly on the old fence. ridge in said George H.Thecher(s range until it cones to a Town Road callled "White Rock Aoad"; thence easterly ``,, klo= by said road about twenty six rods to another old fence ridge in range of woodland nor or formerly of the heirs et, of Seth Hamblin; thett:e southerly on said fence ridge in • the range of the heirs of Seth Hamblin to the .aters of yes ; aforesaid "Perch Pond"; thence southerly across said , Pond to the point of beginning and containing by estimation fourteen acres be the same wore or less. Being the same premises which my predesessor in title owned end = built a log cabin uron,on the west side of said "Perch Pond.", and being the same premises which I inherited from my mother, Ellie ^s.Rich,whose estate was probated in the Probate Court at Bridgeport Connecticut in 1943 and which she received by 'v deed from my Father,Frank ';'.Rich recorded with Barnstable County Registry of Deeds in Book 510,Page 541,1935. I, 4T� usband of said Grantor hereby release to isaid Grant a al right of Dower and Homestead,all rights by 1 i the curtesy and all other rights in the granted premises. gl 7 .. , ,-,-.'"III In witness whereof we have hereunto sat our hands and seals. this o1 9'' day of April 1944. � / • I' • 613 i ETbTE OF COmNFCTICUT • I County of Hew Haven it ss rdadison, f prilfl91 1944. 95 ii rersonally appeared Edith n. Jennings and Jilliam B. I Jennings Signers and Sealers of the foregoing instrument, and it acknowledged the same to be their free act and deed, before me. I .c Mary u - 1 �',r:.ore:.iir,-...xpirn Fob.1, _ h: i4 •�1: II = �? D � `GQJ5 A ` II ',- '4.1 �Os tio i • ?;TATE OF CONNECTICLT' ' County p[New Hare. I,%VILLIAM A.BRLC,Clerk of said Countyof New Haven and of the Superior Court in OYlee of Coa•ty Clerk iota • Clerl.of Superior Court J and for said County,the sa a Court of Record,having by law a seal hereby certify ►r'� 1 i;i111 That �,�Cy �'.•_� � whose name Is subscribedd to the certi ate o f pr f, m knowladgent,or affidavit o[the '' A :.4I, •,t annexed Instrument,and thereon written,was.at e time of taking such proof,acknowl- • l y edgmant or affidavit.. Notary Public, Cowioaeleneeld the Suler ed, no-- e- 9 I1'/s a.• tie—Pence within and for sold County, residing in said County,duly appointed, commis- .' 1 stoned and•worn,and authorised by the laws of said State to administer oaths,and take �+- .• the acknowledgments and proofs of deeds or conveyances for lands, tenements and I. at' l heredltaments in aid State,and other Instruments to be recorded therein.and to certify - 6' -i: ' ' . th•Name; that full faith and credit are and ought to be given to hie aver official Scte; nod P., , I further certify that I have compared the signature to the original certificate with that 4..at i 1 t� f '' J.puelted In this office by such person.and verily believe that the signature to the attached U 7 certificate la his leer genuine signature and said certificate is not required to be under seal,and the person signing such certificate la not required by law to Si.In this once an ',(A impression of his her ofllclal seal;that f havecompared the Impression of the seal fflxed �i thereto with the sD.clmen Impraealon lhsreof,•led or doposlted In my omen and that f believe 1• \:'' 1,4- the Impression of the seal upon the original certificate is genuine. )�� 1 tt�yiltr.... lea testimony whereof,I have oareimto Jet my band an*affixed the real of said Superior Court, 'Wta3a•I' ' ; open;in said County and State,on the....d-: 'day of �% to4r (� �'-U5 r V„h ..l../ \••N•N.N".m.c • ... .�k Clerk Barnstable, ea., 8eoeived May 9, 1944, and is recorded. t The,.CaAe:.Cod..F.ixe....Cents...Sa o Savings lank. _........._............._...._........................_ a corporation duly established under the laws of Kft 4aaC?1.11.0 e.tt.a e and having its usual place of liminess at __Harwich, Hf].rnetarae County,Massachusetts,for consideration paid, grants to..._..Diaty_..e..a....She.shy....ana..anna...B.a._.Sbe.ehy..,....as._j.oir_t._.t-anant.s.,._-and_.no.t....a s ..:. i _tenants. in__c°remon,...._.._...._---....._....._.._...._..._ of-•.41-Whitney._.Str.eet.,....:ater.town.,..J iic.dl.e.aax...County..,...IS.as,sa.chu.s.e.t-ts.. mit with aprtirlaim raaasnant s :. t the land in Chatham,....harnst.abl,e....County..,...tiassachus.e.t.ts.,...a.t..au.th...Chathara, with the buildings thereon, bounded and described as follows:- [U..cuptlon sod sorurebunoe.,dear] On the north by the State Highway; on the East by land of rtlonzo F. Cahoon; on the South by land of William E. Smith; and on the Vest by a . ..." • town road. Being the same. premises conveyed to said Bank by foreclosure deed dated January 30, 1943, and recorded with Barnstable County Deeds - in Book 600, Page 17. ' ' 111 • T C .e. •_• \ i I • d 1 6 f i i � r 4 siinfti our handsaw'teal Bthin Er day of .SektelnpeCI 1P69 - F a 0 is atte(gainattnunaltha liassatteafto PA Barnstable se, September 54, 19 69 'Chen poreonelly appeared the above named William a. Lance and Mary M. Linco and aoknowlodgod the!orogen%instrument tobe their free sot and d ,beforeme ��a I liJtvin S. t ycoc , v., >r7O/YMaaMy oommieeion expiresber 1 , Lp69 • .148 04L i.l 41 SEP 121969 i ) a . i i • II 1 •i H Ill S. • • Ay r 4 _ 1 MAaa =D ACHUUUTTS QUITCLAIM DI LAN N D/ORM(INDIVIDUAL) a 17471 We, EDNA L. DeLORENZO and LEONARD H. BLAYBARD, Trustees of L.H.S. REALTY t TRUST, under Declaration of Trust dated February 13, 1963, duly recorded in Barnetable County Registry of Deeds in Book 1190, Page 187, as amended ,)f of record by instruments duly recorded at Barnstable County Registry of r Deeds, I ▪ :ddsg:sammcioi,for coasideratioa paid,grant to al WILLIAM 0. LINCE and MARY M. LINCE, husband and wife, as tenants by the I 1 entirety, both of 493 King Street, Stratford, Fairfield. County, •2 Connecticut, Mk i b 4 with gtttidstm cat ruants I the land K together with the buildings thereon, situated in Yarmouth, I / Barnstable County, Massachusetts, bounded and described as follows: [D*.aw tv *and eranaadrsoods,u ow]• Northeasterly by "Ridgewood Drive" as shown on plan hereinafter re- i fervid to, by two lines measuring 77.88 feet and i 't;' 31.00 feet, a combined distance of one hundred'eight t and 88/100 (108.88) feet; t 1.9 Southerly by Lot 14, as shown on said plan, about two hundred ` fifteen (215) feet; • Southwesterly by Perch Pond, as shown on said plan; -S Westerly by land now or formerly of Anne I. Sargent by two lines ? t 11. measuring about 45 feet and 57.04 feet, a combined 0. distance of about one hundred two and (4/100 (102.01i.) l N feet; and I Northerly by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27) feet. III Containing an area of about 19,800 square feet of land. 1 /1 ' Said premises are shown as LOT 13 on plan of land en- i i titled, "Middletown" dated July 1965 and recorded with Barnstable Jounty Registry of Deeds in Plan Book 197, Page 191. a 41 Together with an easement for all purposes for which N 1.1 ways are used in all of the private ways shown on the above mentioned plan. g Together also, as appurtenant to the granted premises, the right to usq land of Charles E. Chamberlain, Jr. et ux shown as "Beach Area" (but not Charles E. & Jean K. Chamberlain"), on said plan, for reorea- .c tional purposes. The above described premises are conveyed subject to 14 the restrictions set forth in an instrument imposing restrictions on lots min "Middletown" dated April 5, 1966 and recorded with Barnstable County Registry of Deeds in Book 1331, Page 304. 11 The above described premises are oonveyed subject to a _ reservation as set forth in a deed dated May 27A 1966 from Charles E. Chamber- • lain, Jr. and Jean K. Chamberlain, Trustees of The Middletown Realty Trust ,ild to James F. Ruhan duly recorded in Barnstable County Registry of Deeds in .rook 1341, Page 193. e 4 For title see deed of James F. Ruhan to Trustees of L.H.S. Realty Trust dated November 14, 1966, recorded in said Registry in • ii Book 1352 , Page 289. I • F. This conveyance ie subject to a mortgage to the W l Springfield Five Cents Savings Bank, which the Grantees herein assume and j agree to pay. 1 I B00Al41 4 MU 673 (*Individual—Joint Tenants—Tenants in Common—Tenants by the Entirety.) t, • t• i • eooli1414 mu 5'T•:, 1 ,:> i.j S'df$C:1;917.i ii Pl:,. 'S`••1 iarV c:4SE ttttwmaw , I I , 1.ttaris Oa= 1tends end teals this 15t b, day of:August.. j�g a •. f tet, ..c.i.A.r.pme ..-i.....tii#?_r/.=-.....:-"...:' 1 ,.74;.: ..0.,,a.z. . /.. ,19 eVe.. : • • I !. TRUSTIES OF L. H. S. -I:• "'`':r ¢' p, Il .; I. M • J71 11 ^ Qqr dammanmraltq at lsaserltustts i1 1 BARNSTABLE is. August 15 , 19 68 ;j Then personally appeared the above named Leonard H. Slaybard, Trustee as aforesaid sad admowledged the foregoing instrument to be his free act and deed,before me • I s� ,a I Edwin .�� N Ilc.— j • W Camisoles s.pt.m No, _15,.._....»If 69 I el SEP 30)968 A',Pi.1If ! PO • • • 4 __...._ —_._.,r. _...._.._ :. . .. . ....._.. ....._..._ .�,t. . j 11 RIDGEWOOD DRIVE YARMOUTH PORT (MAP 114, PARCEL 111) 11 RIDGEWOOD DR Location 11 RIDGEWOOD DR Mblu 114/ 111/// Acct# 13795 Owner JEAN JACQUES CHRISMOND Assessment $359,200 PID 13795 Building Count 1 Current Value Assessment 1 Valuation Year Improvements i Land Total i 2021 I $234,900 I $124,300 $359,200 Owner of Record Owner JEAN JACQUES CHRISMOND Sale Price $365,000 JEAN JACQUES MARIE F Certificate Care Of Book&Page 32081/144 Address 11 RIDGEWOOD DR Sale Date 06/11/2019 Instrument 00 YARMOUTH PORT,MA 02675 Qualified Q Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date JEAN JACQUES CHRISMOND $365,000 I 32081/144 00 06/11/2019 THEOHARIDIS ALEXANDRE $100 j 31845/209 1F 02/21/2019 I MURPHY TAYLOR A $218,000 26309/0185 UNKQ 05/21/2012 MCBRIDE CAROL ANN TR $100 1 25695/0221 1F 09/22/2011 f MCBRIDE CAROL ANN TR I $100 1 D1166244/0 1F 05/18/2011 Building Information Building 1 : Section 1 Year Built: 1971 Living Area: 1,196 Replacement Cost: $274,154 Building Percent Good: 85 Replacement Cost Building Photo Less Depreciation: $233,000 Building Attributes .. i ? i - z _ Field Description >`" "' Style: Ranch . �'= rahr Model Residential r Grade: Average+10 I _. ' Stories: 1 Story ;r �i ` Occupancy 1 Exterior Wall 1 Wood Shingle Exterior Wall 2 Vinyl Siding Roof Structure: Gable/Hip (http:/images.vgsi.com/photos2/YarmouthMAPhotos/A0036\P7100004_36( Roof Cover Asph/F Gls/Cmp Building Layout Interior Wall 1 'Drywall/Sheet Interior Wall 2 Pro Interior Fir 1 Carpet ti Interior Fir 2 23 BAS Heat Fuel Gas BAS UBM Heat Type: Hot Water AC Type: Central Total Bedrooms: 3 Bedrooms 26. 26 Total Bthrms: 1 Total Half Baths: 1 Total Xtra Fixtrs: 22 24 Total Rooms: (ParcelSketch.ashx?pid=13795&bid=14371) Bath Style: Average Building Sub-Areas(sq ft) Ugend' Kitchen Style: Modem j Gross Living — —" — Code Description Num Kitchens 00 Area Area Cndtn BAS First Floor 1,196 1,196 Num Park PTO Patio 253 0 Fireplaces UBM Basement,Unfinished 624 0 Fndtn Cndtn UGR Garage Under 572 0�i Basement WDK Deck,Wood 253 01 i 2,898 1,196 Extra Features Extra Features Legend Code Description Size Value Bldg# FPL1 FIREPLACE 1 ST 1.00 UNITS $1,900 1 EOS Encl Outs Shwr 1.00 UNITS $0 1 Land Land Use Land Line Valuation Use Code 1010 Size(Acres) 0.24 Description SINGLE FAM MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $124,300 Alt Land Appr No Category Outbuildings Outbuildings bgggpd No Data for Outbuildings Valuation History Assessment I Valuation Year Improvements 1 Land Total 2021 $234,900 $124,300 $359,200 2020 $209,400 $131,500 $340,900 2019 $178,600 $131,500 $310,100] (c)2021 Vision Government Solutions, Inc.All rights reserved. Bk 32081 Pg144 #26775 06-11-2019 @ 03 : 15p NOT NOT AN AN OFFICIAL OFFICIAL COPY COPY QUITCLAIM DEED NOT NOT We, ALEXANDI ENTHEOHARIDIS and TA*L)R A. THEOHARIDIS, being married to eacR c thhr,ioF23 gib:idle Pond cParthrIVEalgtolisAlVfills MA 02648, in full consideration paid oFTilltEff HUNDRED SIXTY PIS 'I OUSAND DOLLARS AND NO/100 ($365,000.00), grant to CHRISMOND JEAN-JACQUES and MARIE F. JEAN- JACQUES, husband and wife as tenants by the entirety, of 11 Ridgewood Drive, Yarmouth Port,MA 02675 WITH QUITCLAIM COVENANTS in The land together with the buildings thereon, situated in Yarmouth,Barnstable County, NMassachusetts,described as follows: (1.) pBeing Lot 11 as shown on a plan entitled "Middletown" Plan of Land in Yarmouth, 0 o Mass. for Charles E. Chamberlain,Jr.,et ux,Scott Associates, Surveyors,South Dennis, 11. Mass.,July 1965,and recorded at the Barnstable County Registry of Deeds in Plan Book II 8 197, Page 91. y. Subject to and with all rights,easements,restrictions and reservations of record insofar as the same are in force and applicable. 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 a. penalties of perjury that there are no other individuals entitled to homestead rights to the property being conveyed. For title,see Deed recorded in Barnstable Registry of Deeds at Book 31845,Page 209. The street address of the property is 11 Ridgewood Drive,Yarmouth Port,MA 02675. BARNSTABLE COUNTY EXCISE TAX MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 06-11-2019 @ 03:15pm Date: 06-11-2019 @ 03:15pm Ctl#: 1260 Doc#: 26775 Ctl#: 1260 Doc#: 26775 Fee: $1,116.90 Cons: $365,000.00 Fee: $1,248.30 Cons: $365,000.00 Bk 32081 Pg145 #26775 N O T N O T A N ` A N Witness my d L E sYa?th (L day 8f Fyt`.•� ,�9 A L CA N AL I D#hE�I AEIDIS O F F I C I A L COPY COPY COMMONWEALTH OF MASSACHUSETTS County of Barnstable On this (,". day of,I)i .-- , 2019, before me, the undersigned notary public, personally appeared ALEXANDRE THEOHARIDIS ❑ personally known to me,or 1 ' proved to me through satisfactory evidence of identification,which was 13/driver's license 0 (other: ) to be the person whose name is 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 his knowledge and belief, and acknowledged the foregoing to be his free act and deed and signed it voluntarily for its stated purpose. - `„11111w a S//t d JGtA,M. / Rom% 4-'27 mow. 1.20 3 t,. Ctti f t 17-o_ Z` Nota ublic. - % 11' - My Commission Expires: C6• of ..9 6023 [SEAL] Bk 32081 Pg146 #26775 N O T N O T A N � � Witness npy�ia�rd p� sra�,tlls(( J A N y of L COPY F/C N O T 1, N O .,,l_ ,\ ` ` �. A N ( AYL A.111-1 HARIDIS <_ OFFICIAL . OiIF F I C I A L COPY COPY COMMONWEALTH OF MASSACHUSETTS County of Barnstable it- On this (, day of r' -•'/`-t—,2019, before me, the undersigned notary public, personally appeared TAYLOR A.THEOHARIDIS ❑ personally known to me,or G " proved to me through satisfactory evidence of identification,which was In driver's license © (other: ) to be the person whose name is 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 and signed it voluntarily for its stated purpose. ,`tUUntui""f'• / w ,:. Notary lic: z.= o.i k :A z: _ My Commission Expires: CE •C% l-1 'SEAL] %'LO''7a s 'G `mac ',,i ,, V?y p'''''' JOHN F. MEADE, REGISTER BARNSTABLE COUNTY REGISTRY OF DEEDS RECEIVED & RECORDED ELECTRONICALLY I BE€ 31E45 Po217)9 *7697 02-21-2019 oY 12 :U90 QUITCLAIM DEED I, TAYLOR A. THEOHARIDIS f/k/a TAYLOR A. MURPHY, a married woman, • • of 11 Ridgewood Ave, Yarmouth Port, MA 02675, in full consideration paid of ONE I HUNDRED DOLLARS AND NO/100 ($100.00), grant to ALEXANDRE THEOHARIDIS and TAYLOR A. THEOHARIDIS, husband and wife as tenants by the entirety, of 11 Ridgewood Ave,Yarmouth Port,MA 02675 WITH QUITCLAIM COVENANTS n The land together with the buildings thereon,situated in Yarmouth, Barnstable County, N Massachusetts, described as follows: a, o •Q d Being Lot 11 as shown on a plan entitled"Middletown" Plan of Land in Yarmouth, 0 o Mass. for Charles E. Chamberlain,Jr., et ux,Scott Associates,Surveyors,South Dennis, 3 a Mass.,July 1965, and recorded at the Barnstable County Registry of Deeds in Plan Book 0 197, Page 91. 71-1 }1 Subject to and with all rights, easements,restrictions and reservations of record insofar as the same are in force and applicable. ul a, Grantor hereby releases any and all homestead rights to the within premises,whether I ¢ 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 2 the property being conveyed. a For title, see Deed recorded in Barnstable Registry of Deeds at Book 26309,Page 185. The street address of the property is 11 Ridgewood Drive,Yarmouth Port,MA 02675. t 1 1 Bk 31845 Pg210 #7697 I 7 k Witness my hand and seal this CS day of February,2019. T YL A. HARIDIS ).._, /k/a AYLOR A. MURPHY COMMONWEALTH OF MASSACHUSETTS County of Barnstable,, 1 On this IS day of February, 2019, before me, the undersigned notary public, personally appeared TAYLOR A. THEOHARIDIS f/k/a TAYLOR A. MURPHY ❑ personally known to me, or pro ed to me through satisfactory evidence of identification,which was ` iver's license ❑ (other: ) to be the person whose name is 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 . •• . ed:ed the foregoing to be her free act and deed and signed it voluntarily for i•.`: ated purpos- / '/ .11 ./AllillIcie Albo......- dr! 'us c: ;�c,` My C•m 'ssion xpires: / _`0' y S l.i .N l 1 1 .2 [SEAL] ,,'orunnnn��vr EARNSTA LE REGISTRY OF DEEDS John F. Meade, Register BI-c 2631319 Po 185 025056 05-04r-2012 ai 03 = 31 rs MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 05-04-2012 a 03:31pm QUITCLAIM DEED Ct1t: 1741 Doct: 25056 Fee: $745.56 Cons: $218,000.00 I,Carol Ann McBride,Trustee of the Paul N. McBride Jr. Revocable Trust of 1991,of Yarmouthport,MA, BARNSTABLE COUNTY EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 05-C=4-2012 & 03:31nm For consideration paid in the amount of C:t 14: 1741 Doc`: 25056 Fee: $588.60 Cans: $218,000.00 TWO HUNDRED EIGHTEEN THOUSAND& 00/100($218,000.00)DOLLARS Grant to TAYLOR A. MURPHY of 11 Ridgewood Drive,Yarmouthport, MA, 02675, WITH QUITCLAIM COVENANTS The land together with buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts,described as follows: Being LOT 11 as shown on a plan entitled"Middletown"Plan of Land in Yarmouth, Mass.For Charles E. Chamberlain,Jr., et ux, Scott Associates, Surveyors, South Dennis, Mass.,July 1965, and recorded at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. Subject to and together with all rights, easements, restrictions and reservations of record insofar as the same are in force and applicable. Property Address: 11 Ridgewood Drive,Yarmouthport,MA. For title see deed recorded in Book 24050,Page 329. See also Acceptance of Successor Trustee recorded in Book 25250,Page 249. I certify as follows: 1. I am the sole Trustee of the Trust; 2. Said Trust has not been altered,modified, amended or terminated since its recording, except as may already appear of record at said Registry of Deeds; 3. The beneficiaries of the Trust are of legal age,they are not disabled and have all assented to this sale; and 4. I am duly authorized on behalf of all of the beneficiaries of said Trust to convey the property. Bk 26309 Pg 186 #25056 WITNESS my hand and seal this day of May,2012. Ob2 nqc,a i , .144 Carol Ann McBride,Trustee of the Paul N. McBride Jr. Revocable Trust of 1991 COMMONWEALTH OF MASSACHUSETTS Barnstable, ss: On this day of May,2012,before me, the undersigned notary public,personally appeared Carol Ann McBride,Trustee of the Paul N. McBride Jr. Revocable Trust of 1991, and proved to me through satisfactory evidence of identification,being(check whichever applies): [c4 Driver'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 is listed above, and acknowledges to me that he/she/they signed the foregoing instrument voluntarily for its stated purpose. N . ary Public `\\ \It N pig My Commission Expires: (SEAL) y o� BARNSTABLE REGISTRY OF DEEDS E k 24050 P9329 4P54522 09-24-2009 a 09: 12a QUITCLAIM DEED I, PAUL N.MCBRIDE,JR.,present ly of 11 Crab Creek Lane AY arr nouthport, Massachusetts 02675 F LL F for consideration paid and it fu 4n4deArafion of ONE0AKI) /11)0J)6L ARS- grant to PAUL N. MCBRIDE , as Trustee of the P U MCBRIDE JR. REVOCABLE TRUST OF 1991 under dec) rato of trust dated January 1�AM19 , as evidenced by a Trust Abstract recorded herewith at Bo k tl'"f O Page 1,1-7 r. r. I C I A L WITH QUITCLAIM COVERARA COPY The land, together with the buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts described as follows: Being LOT 11 as shown on a plan entitled "Middletown"Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain, Jr., et ux, Scott Associates, Surveyors, South Dennis, Mass., July 1965 and recorded at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. The above described premises are conveyed subject to and with the benefit of all rights, rights of way, easements,appurtenances,reservations and restrictions of record and especially as set forth in a deed from Robert W. Luby and Jeanne L. Luby, as Trustees of the Salt Meadow Realty Trust, to me, recorded at the Barnstable County Registry of Deeds in Book 2709, Page 001,to which reference may be had for title. For Grantor's title see deed dated August 10, 1978 recorded at the Barnstable County Registry of Deeds, Book 2777, Page 094. Title for this property has not been researched and is not being certified. PROPERTY ADDRESS: 11 RIDGEWOOD DRIVE,YARMOUTHPORT, MA 02675 WITNESS my hand and seal this a)-1 S day of , 2009 PAUL N.MCBRIDE, COMMONWEALTH OF MASSACHUSETTS COUNTY OF BARNSTABLE On this r?)Sl day of 5-y' , 2009, before me, the undersigned notary public, personally appeared PAUL N. MCBRIDE, JR., proved to me through satisfactory evidence of identification, which was personally known to me, to be the person whose name is signed on the preceding or attached document, and cknowledged to me that he signed it voluntarily for Notary Public • 7(//- • Notary Public °io1"114' ' « `` ` ' My Commission Expires: /.;-//a/y 41, BARNSTABLE REGISTRY OF DEEDS NOT• NOT AN AN OFFICIAL OFFICIAL COPY C O PiZ Y r N D$or.F'I O94 NOT AN I, WILLIAz M 1Yo 2WGolden Rod L eF y Z, Barnstable-to auets, COPY for consideration paid in the amount of SEVEN THOUSAND FIVE HUNDRED DOLLARS ($7,500.00) , grant to PAUL N. MC BRIDE, JR.,. of 35 Clifford Street, Yarmouth (South) , Barnstable County, Mas hues ts, T�7c �4liri� i@)R1P1giX)LXXX)txRSZMUMSAXXNX with QUITCLAIM COVENANTS the land, together with any buildings thereon, situate in Yarmouth, Barnstable County, Massachusetts, described as follows: Being LOT 11 as shown on a plan entitled "Middletown" Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain, Jr., et ux, Scott Associates, Surveyors, South Dennis, Mass., July 1965 and recorded at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. The above described premises are conveyed subject to and with the benefit of all rights, rights of way, easements, appurtenances, reservations and restrictions of record and especially as set forth in a deed from Robert W. Luby and Jeanne L. Luby, as . Trustees of Salt Meadow Realty Trust, to me, recorded at the Barnstable County Registry of Deeds in Book 2709, Page 001, to which reference may be had for title. WITNESS my hand and seal this -'- 64- day of ,. egt/t , 1978. 4/ -- a WILLIAM L. MALONr THE COMMONWEALTH OF MASSACHUSETTS Barnstable, as. �-1,'lfl/�Sl/�1 , 1978 Then personally appeared the above-named William L. Maloney and acknowledged the foregoing instrument to be his free act and deed, before me • My Commission Expiz„ .;,,. ,:,: „Mit �� . 11~ -"°"1,11--ill:: SUISSE MOUSY!AT LAWI�/y';�1 �/ • RECORDED 7 SW lin nr,v 2709 +e 001, 127.9 MA.SACHUC(TTS QUITCLAIM DUD INDIVIDUAL IL ONG/Om MI Ma WE, ROBERT W. LUBY and JEANNE L. LUBY, both of Harwich (West), Barnstable County, Massa- chusetts, as TRUSTEES OF SALT MEADOW REALTY TRUST, under • Declaration of Trust dated July 9, 1964, duly recorded with Barnstable Registry of Deeds In Book 1260, Page 75, as emended by instrument recorded In said Deeds in book 1264, Page 119, Of County,Massachusetts irittgrosrrutstrwk for consideration paid,and in full consideration of 560,000.00 114 grantsto WILLIAM L. MALONEY of 28 Golden Rod Lane, Yarmouth (Port), Barnstable • County, Massachusetts ai with quitclaim r inutata the land in Yarmouth, Barnstable County, Massachusetts, together with any buildings thereon, bounded and described as follows: PARCEL 1 (Ik,cnproo u,d malatu brcu.it any) Being LOTS 9, 11 15 and 24 all as shown on a plan entitled"Middletown" Plan of Land • in Yarmouth, Miss. for Charles E. Chamberlain, Jr., et ux, Scott Associates Surveyors, South Dennis, Mass., July 1965 and recorded at the Barnstable County Registry of Deeds on October 29, 1965 In Plan Book 197 at Page 91. The above described premises are conveyed together with a right to use all the private ways "- shown on the plan In common with all others lawfully entitled thereto and to use the beach area adjoining Lot 18 on said plan for all beach and recreational purposes. Subject to a reservation of the right to grant easements over so much of the described premises as falls within the limits of any way. Said premises are conveyed subject to and with the benefit of the building and zoning laws of the Town of Yarmouth and subject to the following restrictions which are imposed for the benefit of the remaining premises of said grantors: I. No building or other structure shall be erected, placed, maintained or altered on the granted premises unless the plans thereof have first been submitted to the grantors and approved In writing by the grantors. 2. No fence or fences may be erected, placed or maintained on the granted premises except with the approval in writing of the grantors. 3. No truck or commercial vehicle may be parked overnight on any portion of the granted premises, except In a garage. 4. No building plan will be approved by the grantors unless accompanied by provisions for l landscaping acceptable to the grantors. The grantors reserve to themselves the sole right to enforce said restrictions and to make any changes therein in any subsequent deeds. Salt Meadow Realty Trust certifies that Restrictions No. 1 and No. 4 as set out In this deed have been complied with with respect to the premises described, and that Restrictions No. 2 s 16 as assigned to the grantors have been complied with and does hereby so certify. For title, see deed of The Middletown Realty Trust recorded April 23, 1968, at the Barn- stable County Registry of Deeds In Book 1397, Page 1147. PARCEL II Ong LOTS 48, 4 , 50 and 51 all as shown on a plan entitled "Subdivision Plan of Land in Yarmouth, Mass. for Robert W. Luby et al Trustee, by Barnstable Survey Consultants, Inc., Main Street West Yarmouth, said plan duly recorded Barnstable County Registry of Deeds in Plan Book 235 Page 9. Together with a right of way In the private ways as shown on said plan for all purposes for • whkh ways are commonly used In the Town of Yarmouth. There Is reserved to Salt Meadow Realty Trust a right of way over so much of said lots as by implication lie within the limits of any way, and there Is also reserved to Salt Meadow Realty Trust the right to grant easements to public service corporations for the install- talon and maintenance of public utilities in, over, and under and upon any private way. jSaid premises are conveyed subject to and with the benefit of the building and zoning laws 1 of the Town of Yarmouth end subject to the following restrictions, which are Imposed for the benefit of the remaining premises of said Salt Meadow Realty Trust. { 1. No building or other structure shall be erected, placed, maintained or altered on the } granted premises unless the plans thereof have first bean suisnitted to the Salt Meadow Realty Trust and approved in writing by the Salt Meadow Realty Trust. 2. No fence or fences may be erected, placed or maintained on the granted premises except with approval In writing of the Salt Meadow Realty Trust. h` 3. No truck or commercial vehicle may be parked overnight on any portion of the grantedr premises, except in a garage. ('Indiridual—joint pewits—Tenants Ia Common—Tenants by the Entirety.) t boor 2709 F►ti 002 4. No building plan will be approved by the grantors unless accompanied by provisions for landscaping acceptable to the Salt Meadow Realty Trust. The grantors reserve to themselves the sole right to enforce said restrictions and to make any changes therein in any subsequent deeds. For our title, see deed of Francis T. Sweeting et ux dated August 3, 1964 duly recorded with Barnstable County Registry of,Deeds In Book 1264, Page 120. The said Trustees of Salt Meadow Realty Trust certify that Restriction No. 1 and No. 4 as set out in this deed have been complied with with respect to the premises described. Bad 2709 lul 003 1 • w11aeU. . our. . .. hands and seals Uti ._..f7. ........day oE.......f/77/ 1978 R M. LUBY JE NE L. LUBY , 'tiCti3taS"of 'air Waal AEALTYTFITIST • OMMONWFAIFH Oi*/dASS4c.:f,rSLl1$ tE r tinutmlmmealill ai Ifilanaartinartia Barnstable es. Mr)//J 19 78 Then personally appeared the above named Robert M. Luby and Jeanne L. Luby, Trustees as aforesaid and ackrwwledged the foregoing instrument to be the i r free act and deed,before me • t ; Now Peblk— . 44.a '0/1,' ;t:al4/61' ) (n My Commission Expires ..lLn......_.,19 C1tAPtIR lat SEC.a A.[AMENDED BY CHAPTER 497 OF 1969 MM a @1 — Peery deal e.nmteJ f,v rrse,d.hall,nata.n,a hate nutnrsed upset it the lull name.residence and rent edict address of the grantee .nd•mild,d the anent,d the toll omnanainin thern4 in dollar or the nature of the other consideration therefor,if not delivered for •ipritn,111.1vctim,,m lle loll,m.u!entim shall man the teal print ter the cooreran o without deduction for my lien Of encumbrances assumed Ise the pnrure.+nnuin.nc thereon All such endAnxnmts and recitals shall be monied as put of the deed.Failure to amply with this some,shell n.e select the.rt.J,n et an decd.No register of deeds shall accept a deed ter neordmg tiniest it is in compliance with the requirements a this antis.. RECORDED MA1181978 f . NASIACNU*cTT/QUITCLAIM DEED LONG IONS I INDIVIDUAL!Ali 06351 We, CH.±RLES E. CHAMBERLAIN, JR. and JEAN K. CHAMBERLAIN, both of Harwich (Port), Barnstable County, Massachusetts, individually, and as TRUSTEES of THE MIDDLETCWN REALTY TRUST under a Declaration of Trust dated May 6, 1965, recorded with Barnstable County Registry of Deeds in Book 1304, XIX Pago 549, xmamasummommax Amiquwasmain4doramsidonaioapmd,gmnt to ROBERT W. LUBY and JEANNE L. LUBY, both of Boston, Suffolk County, Massachusetts, as TRUSTEES of the SALT MEADOW REALTY TRUST under a Declaration of Trust dated July 9, 1964 and reootiHed in the Barnstable County Registry of Deeds in Book 1260, Page 75, as amended, ekx 10 with qutitlatta 1patnatds / il AiaisOdic1Ot 2 (Descriptioa sad encumbnacs,U tall the land situated in Yarmouth, Barnstable County, Massachusetts, bounded to and described as foilows: On the Northeast by White Rock Road, a Town Way; 'p on the West, Southwest and again West by land of Anne I. ' 4 Sargent and Perch Pond; , .6 on the South by remaining land of the grantors shown as "Charles E. & Jean K. Chamberlain" on the plan hereinafter referred to, about eighty-three (83) feet; 9 on the Southwest by the Westerly curving sideline of Oo Ridgewood Drive shown on said plan, by remaining land of the at grantors; again i $ on the Northwest and Southwest by said remaining land of the on by two lines measuring seventy-seven and 67/100 (77.67) feet and thirty-eight and 53/100 (38.53) feet; again on the Southwest by land of New York, New Haven and Hart- ford Railroad Company; 1 b on the East by land of Town of Yarmouth about four hundred thirty-five and 46/100 (435,46) feet; on the North and Southeast and again North and Southeast , 1;i. by Elisha's Pond; again ' on the Northeast about fifty-four (54) feet; and again on the East six hundred eighty-seven and 49/100 (687.49) 7 feet, both by land of Martin E. Wirtane'n et ux. v .114 g. The land as above described being all the numbered and lettered lots and W the private ways, and "Beach Area" shown on the plan entitled "Middletown" $ dated July 1965 and duly recorded in the Barnstable County Registry of Deeds in Plan Book 197, Page 91, except Lots 6, 7, 8, 13, 14, 19, 21, 29, J. 337,and3,44 4a s 45h ow4n6 a d a 47 lan d e ow id leaiowd nRnal ty AlTsrou eetxt Are iLlots 4 ' 1966, and duly, recorded with said Deeds in Plan Book 204, Page 73. � The remaining land of the grantors, shown as "Charles E. & Jean K. chamber- lain" on the first plan above mentioned, is not included in this conveyance, ' and said land shall have appurtenant thereto a right of way over the ways I i g as shown on said plan, and the same appurtenant rights shall apply to any lots being the result of a subdivision of said parcel. Reserving also to the grantors the right to grant appurtenant to excepted ng lots the use of the "Beach Area" as shown on said plan for recreational purposes, and a right of way for all purposes over the private ways shown 4 on said plan. t Subject to an easement to the Cape and Vineyard Electric Company dated .gi March 18, 1966, duly recorded with Barnstable County Registry of Deeds in • Book 1329, Page 644. , il Together with the benefit of all restrictions as imposed by the grantors on all lots by instrument dated April 5, 1966 and recorded with said Deeds eooR1.3 '7 I'i,:13.47 • (•Individual—Joint Tenant'--Tenants in Common—Tenants by the Entirety.) eood.397 w*E 1J.4N in Book 1331, Page 304. For our title see deed dated October 29, 1965 and duly recorded with Barnstable County Registry of Deeds in Book 1316, Page 323, and a deed dated February 26, 1965 and recorded with said Registry of Deeds in Book 1289, Page 1126, and a confirmatory deed dated June 8, 1966 and recorded with avid Deeds in Book 1337, Page 913. State Documentary stamps as required by the Massachusetts General Laws were purchased and attached to a copy Sf this instrument. f , r 1 imtabtaai Ixxidecx O `a°�0°�x ssiumincasiabsorrooadia igirtyaft°ida�aeoc d�e�xabaci stlmatsc ®mcx MIttnesa.....our hands and seals this 0eL da of... . ..i1..1 1 fi.8... i ..e: 44.4'. . Lail:. .. . ,. Ch lea E. Chamberlain, Jr., Individually J 4m.japper , In v• ally a es E. Chamberlain, Jr •-. ..ean K. Chamberlain TRUSTEES of THE MIDDLETOWN REALTY TRUST i fi Wilt Zontmaututaliq of Maeaucllasetts Barnstable, as, L o7o,, 19 68 Then personally appeared the above named Charles E. Chamberlain, Jr. and Jean K. Chamberlain, Trustees as aforesaid, and acknowledged the foregoing instrument to be their free act and deed, before me...• i N! • J o •Notary iSly Commission Expires s_4 1[C,.'it..f :.' .�... :. A s,:112i { n .rat: ;:4 .' 1 N., .44 • $ . _ t Re APR 2:31968 mo 601139 7 in;1149. Row 1 i 16 PERCH POND WAY YARMOUTH PORT (MAP 114, PARCEL 116) Vision Government Solutions Page 1 of 3 16 PERCH POND WAY Location 16 PERCH POND WAY Mblu 114/116/// Acct# 13759 Owner SMITH JEFFREY SARGENT TRS Assessment $111,700 PID 13759 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total r2021 $0 $111,700 $111,700 Owner of Record Owner SMITH JEFFREY SARGENT TRS Sale Price $100 SMITH CYNTHIA SUE TRS Certificate Care Of Book&Page 31705/0191 Address PO BOX 214 Sale Date 12/04/2018 YARMOUTH PORT,MA 02675 Instrument 1 F Qualified U Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date SMITH JEFFREY SARGENT TRS $100 31705/0191 1F 12/04/2018 SMITH JEFFREY S $85,000 28732/0307 1A 03/11/2015 SMITH SUSAN AMELIA $0 2901/0073 04/13/1979 SMITH SUSAN AMELIA $0 /0 Building Information Building 1 :Section 1 Year Built: Building Photo Living Area: 0 Replacement Cost: $0 Building Percent Good: Replacement Cost Less Depreciation: $0 Building Attributes http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13759 7/16/2021 Vision Government Solutions Page 2 of 3 Field Description a Building Photo Style: Vacant Land Model Grade: Stodes: Occupancy Exterior Wall 1 Exterior Wall 2 Roof Structure: Roof Cover htl /lima es.v sl com/ hotos2/YarmouthMAPhotos//default. ( P• 9 9 �• P 1Pg) Interior Wall 1 Building Layout Interior Wall 2 (Parcel Sketch.ashx?pid=13759&bid=14328) Interior Fir 1 Interior Fir 2 Building Sub-Areas(sq ft) Legend Heat Fuel No Data for Building Sub-Areas Heat Type: AC Type: 1 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 Extra Features Extra Features Legend No Data for Extra Features Land Land Use Land Line Valuation Use Code 1300 Size(Acres) 0.52 Description RES ACLNDV MDL-00 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $111,700 Alt Land Appr No http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13759 7/16/2021 Vision Government Solutions Page 3 of 3 Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2021 $0 $111,700 $111,700 2020 $0 $118,300 $118,300 2019 $0 $118,300 $118,300 (c)2021 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13759 7/16/2021 Bk 31705 Pg191 #60204 12-04-2018 @ 11: 50a QUITCLAIM DEED JEFFREY S. SMITH and CYNTHIA S. SMITH, husband and wife, having a mailing address of P.O. Box 214, Yarmouthport,MA 02675, For consideration paid of ONE AND 00/100 DOLLAR(S 1.00), Grant to JEFFREY SARGENT SMITH, as trustee of THE JEFFREY SARGENT SMITH 2018 LIVING TRUST, established under declaration of trust dated as of December 3, 2018, with respect to which an Abstract of Trust under GI, c. 184, §35 is recorded herewith; and CYNTHIA SUE SMITH,as trustee of THE CYNTHIA SUE SMITH 2018 LIVING TRUST, established under declaration of trust dated as of December 3,2018,with respect to which an Abstract of Trust under G.L, c. 184, §35 is recorded herewith, both having an address of P.O. Box 214, Yarmouthport,MA 02675,each as to an undivided one-half(1/2)interest as tenants in common; with QUITCLAIM COVENANTS, that certain parcel of land, together with any improvements thereon, situated in Yarmouth (Port), Barnstable County, Massachusetts,more particularly described as follows: WESTERLY by Perch Pond Way, as shown on plan hereinafter mentioned, 129,375 feet; NORTHERLY- by Lot 8, as shown on said plan,205.191 feet; EASTERLY by land now or formerly of Robert W. Luby et al,Trustees and land now or formerly of Richard E. Carr et ux,as shown on said plan, 93.781 feet; and SOUTHERLY by Lot 6, as shown on said plan, 194.866 feet. The above described parcel is shown as Lot 7 on plan entitled "Subdivision Plan of Land in Yarmouth,Mass. for Anne I. Sargent'dated July 20, 1977,revised September 19, 1977,made by Eldredge Engineering Co., Inc., duly recorded with Barnstable County Deeds in Plan Book 319, Page 6. Said premises are conveyed together with the benefit of and subject to all rights, privileges, easements, reservations of record insofar as the same are now in force and applicable. For title see deed recorded with the Registry in Book 28732,Page 307 PROPERTY ADDRESS: 16 Perch Pond Way, Yarmouth (Port) TITLE NOT EXAMINED 817842.v1-054012 Bk 31705 Pg192 #60204 Witness our hand and seal this 3rd day of December,2018. JEFFREY:/-------------- ' S. SMITH ^ 1nn� C TH COMMONWEALTH OF MASSACHUSETTS County of Barnstable, ss On this 3rd day of December,2018,before me,the undersigned notary public, personally appeared JEFFREY S. SMITH, proved to me through satisfactory evidence of identification, which was ❑ photographic identification with signature is ued by a federal or state governmental agency, ❑oath or affirmation of a credible witness, Q personal knowledge of the undersigned,to be the person whose name is signed on the preceding Quitclaim Deed, and acknowledged to me that he signed it voluntarily as his free act and deed. .14 INGRID A. EPPERLY Notary Fabric, x."� 6 � k-1 '4' commokweim.THOfMA$$AC1o£.ETTs Notary ublle i41 - My Commission axofres On My Commission Expires: August 27,202i COMMONWEALTH OF MASSACHUSETTS County of Barnstable, ss On this 3rd day of December,2018,before me,the undersigned notary public,personally appeared CYNTHIA S. SMITH, proved to me through satisfactory evidence of identification, which was ❑ photographic identification with signature is ued by a federal or state governmental agency, ❑oath or affirmation of a credible witness, []personal knowledge of the undersigned, to be the person whose name is signed on the preceding Quitclaim Deed,and acknowledged to me that she signed it voluntarily as her free act and deed. � IAlGR117 AF-PP,C"RLY Notary Public V NatAcY Pufolia CMLTHOFMAf'slowsmsMyCommission Expires:' My Commission£xpicea C n Augue127.2021 817842.v1-054012 JOHN F. MEADE, REGISTER BARNSTABLE COUNTY REGISTRY OF DEEDS RECEIVED & RECORDED ELECTRONICALLY 8k 28732 Ps 307 *1 O325 03-11-2015 a 02= 35p QUITCLAIM DEED I, SUSAN AMELIA SMITH of 475 Shore. Acres Avenue, North Kingstown, Washington County, Rhode Island, for consideration paid, and in full consideration of EIGHTY-FIVE THOUSAND AND 00/100ths ($85,000.00)DOLLARS, grant to JEFFREY S. SMITH and CYNTHIA S. SMITH, husband and wife as tenants by the entirety, both of 10 Perch Pond Way, Yarmouth (Yarmouth Port), Barnstable County, Massachusetts, with quitclaim covenants (n the land together with the buildings thereon, located at 16 Perch Pond Way, Yarmouth o (Yarmouth Port),Barnstable County,Massachusetts, bounded and described as follows: WESTERLY by Perch Pond Way, as shown on plan hereinafter mentioned, 129.375 a c feet; oa NORTHERLY by Lot 8, as shown on said plan,205.191 feet; o EASTERLY by land now or formerly of Robert W. Luby et al, Trustees and land now or formerly of Richard E. Carr et ux, as shown on said plan, 93.781 feet; and SOUTHERLY by Lot 6, as shown on said plan, 194.866 feet. The above described parcel is shown as Lot 7 on plan entitled "Subdivision Plan of Land in Yarmouth, Mass. for Anne I. Sargent"dated July 20, 1977,revised September 19, 1977,made by Eldredge Engineering Co., Inc., duly recorded with Barnstable County Deeds in Plan Book 319, Page 6. The above described premises are conveyed together with a right to use Perch Pond Way as shown on said plan in common with others entitled thereto for all purposes for which Ways are commonly used in the Town of Yarmouth, and to use all utilities now installed in said Way in common with others entitled thereto;and are conveyed subject to easements of record. The above described premises are conveyed subject to the restrictive covenants set forth in Declaration of Restrictive Covenants dated August 31, 1978, duly recorded with Barnstable County Deeds in Book 2775, Page 310. For title see deed of Anne I. Sargent to the grantor dated April 13, 1979, recorded at the Barnstable County Registry of Deeds in Book 2901,Page 73. Bk 28732 Pg308 #10325 WITNESS my hand and seal this 7th day of March, 2015. Susan Amelia Smith COMMONWEALTH OF MASSACHUSETTS BARNSTABLE, ss On this 7th day of March, 2015, before me, the undersigned Notary Public, personally appeared SUSAN AMELIA SMITH, known to me to be the person whose name is signed on the preceding or attached document, and acknowledged to me that she signed it voluntarily for its stated purpose. I1ASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Attu v Date: 03-11-2015 8 02:35pa Ct 10: 926 Doc*: 10325 Notary Public Fee: $290.70 Cons: $85,000.00 1,N MARTHA T. RAMSEY BARNSTABLE COUNTY EXCISE TAX '_ =• NOTARY PUBLIC BARNSTABLE COUNTY REGISTRY Of DEEDSgyt-3 Commonwealth of Massachusetts Date: 03-11-2015 8 02:3.5 My Commission Expires Ct1*: 926 Doc: 10325 .- 'July 4, 2019 Fee: $229.50 Cons: $85►000.00 BARNSTABLE REGISTRY OF DEEDS John F. Meade, Regitter 6001(29U j ,q,I,l 073 MA$SALNU*arra QUITCLAIM DUD INDIVIDUAL(LONG POIIM)Ha 10i19 1, ANNE I . SARGENT of Yarmouth (Bass River), Barnstable County,Massachusetts being unmarried,for consideration paid,and in full consideration of ONE DOLLAR ($1 .00) and love anti affection, grantato SUSAN AMELIA SMITH of Moretown, Vermont 05660 sir • with quitclaim caurnante thelandin Yarmouth, Barnstable County, Massachusetts, more particularly bounded and described as follows: [Description and encumbrances,if anr] WESTERLY by Perch Pond Way, as shown on plan hereinafter mentioned, 129.375 feet; NORTHERLY by Lot 8, as shown on said plan, 205.191 feet; EASTERLY by land of Robert W. Luby et al, Trustees and land of Richard E. Carr et ux, as shown on said plan, 93.781 feet; and SOUTHERLY by Lot 6, as shown on said plan, 194.866 feet. The above described parcel is shown as Lot 7 on plan entitled "Subdivi- sion Plan of Land In Yarmouth, Mass. forT nne I . Sargent" dated July 20, 1977, revised September 19, 1977, made by Eldredge Engineering Co., Inc., duly recorded with Barnstable County Deeds In Plan Book 319, Page 6. The above described premises are conveyed together with a right to use Perch Pond Way as shown on said plan in common with others entitled there- to for all purposes for which Ways are commonly used In the Town of Yarmouth, and to use all utilities now installed in said Way in common with others entitled thereto; and are conveyed subject to easements of record. The above described premises are conveyed subject to the restrictive covenants set forth In Declaration of Restrictive Covenants dated August 31 , 1978, duly recorded with Barnstable County Deeds in Book 2775, Page 310. For title, see Estate of Frank C. Sargent, Barnstable County Probate Case No. 30344. NOMINAL CONSIDERATION NO REVENUE STAMPS REQUIRED. (*Individual—Joint Tenants—Tenants in Common—Tenants by the Entirety.) • BOO 2901 FACE 074 • • Whims mX hand and nasal this 174 dad of lGl>hA. 19 79 • Anne I. Sargent ( • • Q ummonmealtli at fliaanarI uaefta Barnstable, ss, q i) 1979 Then personally appeared the above named Anne I . S a r g en t • and acknowledged the foregoing instrument to be her free act before me Now,Pddk— tiKMtihtt My Commldm Eapkes .,. ,.f....,., 19 L t • • CHAPTER 133 SEC.6 AS AMENDED BY CHAPTER 497 OP 1969 Every deed presentedffice for record shall contain or have endorsed upon It the full name,residence and post o eddre a of the grantee and a of the amount of the full cmdderatlau thereof In dollars or the nature of the other consideration therefor,if not delivered foe A specific moaaary sum.The full cooaldention shall man the total price for the conveyance without deduction for any liens Q enette,heeetere assumed by the or remaining thereon,All ouch endorsements and raitalo shall be recorded as pert of the deed.Failure to comply with this section t1Wl not affect the validity of any deed,No re l ter of deeds shall accept a dad for recording uakea it is in compliance with the requirements of this section. RECORDED APR 131979 THIS INSTRUMENT SHOULD SE FILED AT ONCE FOR RECORD OR REGISTRATION. G�1 3 FORM 441 �j v INSTRUMENT OF REDEMPTION TITLE IN MUNICIPALITY THE COMMONWEALTH OF MASSACHUSETTS 93 .`XaXTIE.otath NAME OF CITY OR TOWN OFFICE OF THE TREASURER The TFoown of.............lTax'z ..It1?.............•.............................................,holder of a tax title under a a� g for non-payment of the 19.41 taxes assessed to Allie...13•...Rich.,...o/.o...11r.s.....,,'....R. Jennings......................................................................................................................... n on land described in the inmt of talung conveying said title,dated IT.anuary....2.,............... tale�struefleeenw:s-deed- 19..43,and recorded with....................Barns.tahl.e.....County..........................Registry of Deeds, -registered-- Aegistsy'-District, Book........599.,Page....598....,Document No....................Certificate of Title No ' does hereby,pursuant to General Laws,Chapter 60, Section 62, acknowledge satisfaction of the tax title account secured by such instrutaxtement of taking. llectcx�deedr , DESCRIPTION OF LAND • AS APPEARING IN INSTRUMENT OF TAKING OR TAX COLLECTOR'S DEED Wnodland...Nor.ti'zsid,P...Pe.i'.C.:?...P.ond.,.,,Yarmouth,.. containing 4 acres more.._or...less as recorded in Barnstable County Registry of podo..Book..,51g,,,.Page 541. (NAME OF PERSON OTHER THAN THE OWNER OF THE FEE RIGHTFULLY REDEEMING AND REQUESTING TO RE NAMED IN THIS INSTRUMENT) Witness the execution of this.instrument this 8th day of May....,..., 194 4 • -43itr Town of.. Xax� 2 ' , By :............Treasurer • •w!'V THE COMMONWEALTH OF MASSACHUSETTS dJI>,4!Elik. ............,ss. :.ay-.........$,............, 1944. TEen Y appeared the above-named Allen 77.,. I.;r poles........................................... P"p 1.1.411E . T t:oE•rli�i ...Yar.:aout:�..........._...................... and acknowledged the foregoing of..... :l,'•S!<•••4 1.1n instrume▪nt to be$liege act and deed of said town. Before me, , on >r Febru 14sif� IYn9 ,��/,,III • .,•` '��++�' PUS YLIICTHE ear! I I I I Ill THIS FORM APPROVED SY HENRY F.LONG.COMMISSIONER OF CORPORATIONS ANC TAXAT NORSS a WARREN.INC. PUSLISNEwS BOSTON FORM SSOA Barnstable, as., Received May 9, 1944, and is recorded. CUIT_CL.IZ{ DFI'f I,Edith P.Jennings, of Madison, County of a State of Connecticut being 0Lmarried, i for consideration paid grant to ji FRANK C. SARGENT 13. ! of Yarmouth (South),Barnstable County, Massachusetts • 94 with quitclaim covenants A certain parcel of land with the buildings and improvements i thereon situated in Yarmouth,Barnstable County,hassachusetts, bounded and described as follows; 4 Beginning near a white oak tree at the raters edge on the southerly side of a private pond called "Perch Pond" being the same pond called "Greno+s fond" in deeds of 1845 and in the range of land of the heirs of Matthew C. 11ett. Thence westerly in the range of .01 r said heirs about eight rods to a fence post standing ;j in the north westerly corner of said heirs woodland; thence southerly in the range of said heirs until it 4 ,i comes to the location of the New vork,New Haven and Hartford Rail Road Company; thence westerly crossing a Town Road called "Pine Street" and continuing in the ranges of land of the New Yock,New Haven and Hartford �l Rail Road Company to a large oak stake standing on an • 3 old fence ridge in the range of woodland of the heirs i of Henry C.Thacher and at e point 140.f'5 feet northerly from the monusented base line of said nail Road and at right angles thereto at their station ' 51-w 0.89; thence northerly by said old fence ridge in range of woodland of the heirs of Henry C.Thacher about twenty five rods be the sarue more or less to a large oak stake - standing on said ridge at the aoint of intersection of another old fence ridge; thence easterly by an old fence ridge in the ranges now or formerly of Samuel Howes and George H.Thacher until it comes to a Town road • called "Pine Street"; thence southerly by said "Pine +s • Street" about eight rods; thence crossing said "Pine Street" and running easterly in range of woodland now or formerly of George H.Thecher until it comes to a. large oak stake standing on the ridge at the intersection of two 1' • - old fence ridges; thence northerly on the old fence ridge in said George H.Thecher(s range until it comes to a. Town Road callled "White Rock Woad"; thence easterly '` i by said road about twenty six rods to another old fence ;. - �= ridge in range of woodland nor or formerly of the heirs • of Seth Hamblin; then^.e southerly on said fence ridge in ' the range of the heirs of Seth Hamblin to the eters of { C,j , aforesaid "Perch Pond"; thence southerly across said Pond to the point of beginning end containing by • estimation fourteen acres be the same more or less. • • i : Being the same premises which my preaesesscr in title owned and built a log cabin uron,on the rest side of said "Perch Pond", • and being the some "remises l^hich I inherited from my mother, Ellie s.Rich,rhose estate was probated in the Probate Court - at Bridgeport Connecticut in 1943 and which she received by deed from my tather,Frank ";.Rich recorded with Rarnstabie 4 : • County Registry of Deeds in Book 510,Pege 541,1935. I n usband of said Grantor hereby release to said Grant We al right of Dower and Homestead all rights by the curtesy and all other rights in the granted premises. • 1 - ��„ In witness whereof we have hereunto set our han• ds xd sca1e j this Col?'! day of April 1944. P I 1 • • ii PTGTF OF COvNFCTICUT 613 I, County of Mew Haven ss Madison. PPr1101/) 1944. 95 Personally appeared Edith n. Jennings and Jilliam B. it Jennings Signers and Sealers of the foregoing instrument, and it acknowledged the same to be their free act and deed, before me. C a YO.':;S tary 4 •"''4 iI ' t : :,r rxprJla.t Ilia '. . 11 _14 SN: c, �t :V', leyr..ItJam;•yi' 'r'14l `elii plN`i',. e !i STATE OF CONNECTICrTl c auty of New Have. t 1,WILLIAM A.BREE,Clerk of said County of New Haven and of the Superior Court in puree of County Clerk and Clerk of superior Court and for said County,the s'lx a Court of Record,having by law a seal hereby certify ' tom That r/LJ�/L�'t' 4./.. - _ ______ - t: whose name Is subscribed to the certi atew of pr f, cknowledgment,or ffidavit of the e i/ ,. annexed Instrument,and thereon written, as. t e time of taking such proof,acknowl�- t edgment or affidavit, a Notary Public, Com+Meeietroe_.L a_S pe to C_zS •ti.'t within and for said County. residing in said County,duly ap➢ointed. eommis- /}�(t, ,- cloned and sworn,and authorised by the laws of sold State to administer oaths,and take 'F it . f s;� the acknowledgments and Drools of deeds or conveyances for lands, tenements and "p heredltaments in said State,and other instruments to be recorded therein.and to certify A • - -. A' , rho same; that full faith and credit are and ought to be given to his Aar ofacial acts; d /' 1 I further certify that I have comsared the a verily bare to the original eertlfloate with that {• /'sit y. eWaited in this office by such person,and vorily believe that the signature to the attached s 1, f/t l ) certificate Ie his h.. genuine signature and said certificate Is not ran aired to be under seal,and the person signing such certlaeate is not required by law to file In this office en �.. , + impreselon of his Mr official seal;that I have compared the impreselon of the seal affixed thereto with the specimen impression thereof,sled or deposited in my office and that I believe ,• ,I•�. \."", \,'- the impreselon of the seal upon the original certidcate Is genuine. ' In testimony whereof,I have hereunto set my band an.affixed the seal of raid Superior Court, open;in said County and State,on tbe...a,4:"day of '-- 1947 J. •. ,.nlllslu a ' k Clerk Barnstable, ss., Received May 9, 1944, and is recorded. f4.* l i i \ ..............The...Ca.Re...C.ad...Fix.a..�.ez1.�S...Sa.uings...Eank, o a corporation duly established under the laws of Aga S.s.H.Ckltl.S et.t.s s a and having its usual place of business at_._.....liaritieh,_---._..-------__.._ Hfl,rzls.tarl.e County,Massachusetts,for consideration paid, grants to..._..Liary....a.a....Sheehy....anc....anna...Y......She.say..,...as....j.cir_t._.t.enants.,....and...nQ.t.._a s .1.enan.t.S.=1.1i....Q P EAPn,._._._.....-.........-- -of.-41-1 hitney._Str..set.,....';;ater.town,...1 iddl.e.sax...County.,...1i.am a.chus.e.t.tS., with sluttish*:tea msattht 7.- t the land in.....Chatham,....Barns.t.able....Coauity..,...Lib.ssaehus.at.>rs.,...a.t :;ay.th...Chat.hatn., with the buildings thereon, bounded and described as follows:- (Descdpden end eneumbtann.,if amyl On the North by the State highway; on the East by land of ;;1onzo F. Cahoon; on the South by land of William E. Smith; and on the West by a town. road. Being the same premises conveyed to said Bank by foreclosure deed dated January 30, 1943, and recorded with Barnstable County Deeds in Book 600, Page 17. : CIA .A I _ 4i NOT ..:(f.,,-,,,,.„7,•-,, —44....41-4 , c • - L OFEFF + AL NOT •0, A , „..cly OF E .F. F. A L ; ;,-. e A g,.V . , ...,....., , 1 . ...._. z ,..- --74....., ......i. ,c, . •t • . ,./ 1' 1 ..,...f* - 3 •Asoofr .4 od... 7 .„,.. • .....,""CrP.--• ° .....,0 .',./ "",,,,.4.,•ta...... ,..,,,,„ ,,,,,,,,,,,,,,, 1,... •..;`...'' .:, ...4.1...f.. ,i..,.. "..;r ry 4. .• ito,...4% . r.I.,.... ....,„_h AA.... • -••• , ) , —ir". • .IS.L.,,A,y., aii 5 ., 1 :2 -,r.-7.. . ,, ,.....f. f' i r ,- • al ..P ... ea. i./.. s„, .)( - f *.a ... •,. Al,_"..4, , ze iff ti..- - -Ni°71-• 4..--. .• 3 • 4/4" • .0'CP ...0.,.. .• AN•'.d.o., i '••.., -T•o,, .. '*•./.,,,,.. / 4;•• • " ' 30 i i f• i g i lk- 0 13 ,e' n- '".., ar,40.4. •f v: a. i . /. i .' 31 a ,.... , r ., - , 17 0.211,1•A .• I 0.0.. 0.. ' / .• '''....... t i •-/ 04 4,..' ,/ ......,......6 ,' * .........3t ''9. 0 • 00:'00. 4* • . , - • la : i ".' • .1 -.. .21 23 ••• JIG fr 4 1,".' 2. VIO ' 'ir ' . .„—f „ 4 ' ' .: ...,...ft , / -1 °a ••• .; i•• • . ...,...i. tri -oat, PZRC1--1 POND , • 4,..!;°-,.• ,, 4- i'''.4- : .....1 3. • •.' 0', i 0 ,f,• 34 faN. 4 r• - ....,.. la . ..• °DAYS., iti .9 3?: IT i • ...,. ',4-4-ks-,-, • • 35 ••• :I4 .....-s f. •-•••. i 01 .0.. '1 21 * - •"* ' .."..S. . ',, - • --'''.".',k. :1 , ..., 1•4 110/ :I'. 3G '' .......... 37 36 .. 1 ,.; . ,.......• 41 1 _ ,.. III . "no.....--------- r.,, IN• 20 L W • PONT•"...... It \V. •• A t .v. . 1 • •..,....••,. ,N-- .— . ...., ...„..,-.— to • .....r.z.. / . ..,,. .,I.4*-1 4o 1,4 ti -k I.,.is . ,....Y. .-.- ':, I'.1: '',, t r 7....•. 3 " /1 , 4, 19 1 • .. , . .2 ../-.•'•1\,,,,,,,„, IOW IIIIILICY .1,.. I ••. I - 11 ,' • 'ti. srkk'..•1......... ':',- • .1.1,..f. kec ,.,u,, • \-..,,,, . M I DDL E TOWN., ilitti 'It: `,..,, 7 . ,-. • . d e ".: , PLAN OF LAND 1-2',/ A.,'ts< . ',#-1 . . Iwo "P1'......„ ‘y •-• I** 44 , YA 12 MOUT 14, MA55. , a POP 4P4, ....h.:4 .'"•.„..... ,,,,..f. ‘,60: OA, . • C 14AP LES E.CI4AMBE MAIN J .ETUX. w A •-• 5." 145 '.. 1.. ,tt .4,ctio 0A., •.......f. i. , . • SCALE r•GO' JURY Frj.S5 4 ' • •,, .:.01 SO.n,ASSOCIATES - V.• Suaverolas CC4‘74 Sevr“04.-....MASs. L./ CAPE Cam 41„;... ISET pusel .42113 am F.r. s '''''., •,. d eri 47 1, !SCOW'E C" 1323.2243f 1 '2.2 ••-, 3. ma....12$1 I.4EPALD O.CASK 41.EPW CP TUE TbViN I 1.IEPEENY CETIP,MAT TuiS ApPeoveo DKr c sia.A,Zo.x..."_ Cr YAM-tat/TN HERESY CERTIFY THAT PIJN WAS MAIDEINAQXRD23.40. •2•..s. ,;274.;:Pi.,242.2144 •• , TI,t5,;•itoiricc OF APREICMALOLTIAll Kr W•Ti.•TUE YAIIIMOJTU PLANNING -7 BOARD INSTPOCTICNS AND TAT 1,C LI>1/(...0.0,0101 TAR SCCAI PECLNLO AND CICOGCCD AT TUE PC/210A1.0./r POAITS 200,044 0 — • comas st-,...s.....1 WIT OFFICE AND MO NOTICE or APPEAL ON TICS FLAT ARC 11,1 TINE CV..1SY.00..0 -- ' WAS MEMO 0114ING THE TVA TV NE 400tIND. 2,24,12222v ttoau•lo... PAYS NEXT AFTER SLCII;PECS! 212422.z.• •, otECattgbY...C9k 4:arr_Vard.. ,'ee'e :/:•:!7,4\t'al:Tjt .. '---1 4)" • ..,f...,..,!:••'•, ' ,.,-........ . ! w.l ,�, PLAN 2 OS 3 ,` w• y u«.n alIto l 1 i3 38 aw°1 c ten V.'0a ONItl33NI8N3 3893tl"l3 p1,11 3 I M1a 3.1,3g : ; iZ. 33 I 3NNa ,63.19 N ` LE V. .SSVW .HJIIOPIIIVi C`\�jt ` aft.. l>'o�w 'onzal w.Ia. ON9l AO NVId NOISIAIOSOS "4 •Y,01 L oa, pJ: .. a.p4, `1.0 L9•99J „ONOd H0213d,1 !I"i .t„y.;/ '` >v t.+• 11331.1 13391i ID `.,' � .x8'al 11L a L aa1 ax3ea33.0 �' ® q ' a"a wt 3 ooEoa lt M - v«n ua oTlNoo1 «aov s, a 9 _ -_..__ __ „ - lxl lr„ Slew ".t«>paP'3BCL«oayi�""o3oa 3 + aL c 9 P]'6o: ar i"'1$la'1t?.o,Ur' •a a«n JriBLIa 91f6'f1a `\ f . VS i • ,''•l ""13df"£91'oi A.'"\ a+Dov \: 0.033 3ar 331.1"arvanalm'1 -"'" r a®'o,oc % <IA.a ,.-# , `L�7nO \i,� 1 / r. Om i0Lz3e1Ostl0ma"umezu- Ls cca, t'nmrtll woa91 \ ,m o10�:v r ,.. K�/3.Z .� 3.at.p,ee 9 fat 1pa4l;' 1 rt 9p�"11°03 6.0Ma3NM 9°;"113a°MV311Na3t s °°° •Ai. ;"° t LNH136Y3 fL00!�� .�-,. -! `y Epp — 3 R" ttI • i11"'x°fiin1ia...ril"on11/''<'<1 999r91 ,,,e,aia Lef iil q. Yaf!1N11d0 13a�' 'i l„•9f AL S pl, . .r p �/L� . 4 ____Z73 eml • "aa°a. n m"« ,ea°,a•; y! do:+. L B g \''. J��� �../e' ' o zz °°°V V" q� 9 9u act a°r�r°'-w o"« 1A,�«m aadr 31rP L y.. „ A .�f 93111 0,1w 'r A .p•oa ''j' 3 /l' T7 1N«r yx; vm. h0. ::. - © -a A �a Uera 03non r a m "3d= laT a".$°°" lin.Vnw Z IV§ ..`11 i.7 , &101.""i'""w r:L a4" t,,i%a e • 9 gw yagg A y i§x" S ��Q;r I ; O ° .aafv'O a] d y L '�'/ //,oho\ ri/0.iivme 110/'_ "�u 1141 O 9 3 Z Y f«,az t (...a.05*•° !� / d'?"JfO 8. a p.01a1 ' i61111dY0131a1ili.°Y]�Jtllbtl°.,,T1l 111 9 p 8 •dpxi i 1 1 a 1 Y ; o99gp _ 'p_�,y,� - 3FSA �3 S - t"sY p�i4ax.Lm 4zou w3]ao 1c o aa-zo0ia"ox°iavp'"V0 o K°6 :$!3 Al ® / SA'0 t0 31919 a' yG / / / M.A.xvw 3131 a a 1 !" ® S. 9 IX; 99 ,.A / / A9 .af 400.'' �n // Oro_.311.1a otB� Oro18.31rx / � Y9. NOI1racn ' yni. to 1'+ �•9Y 'T +J'fY1fY[. yrY 1 i.'�% 9M r]1]Ya..... 19astt 3.99 AE.99 S ],K;{i.f9 f19'ZtI t 3J9la.eft a.. t Otl02! .WI owtl«wl.na mpilal«11— NO08 311HM 1 _ —_ _ ____,_ 1 B 11111 69 30r71 9wa 4 ✓ ICLAft =— / f91'l9rol l.a b69 «9IA • c." e;rt ....OBMd<D‘ 1 1• :N— _.9-d00d 4I ]'d° 1 `• 'N 0 17 RIDGEWOOD DRIVE YARMOUTH PORT (MAP 114, PARCEL 110) 17 RIDGEWOOD DR Location 17 RIDGEWOOD DR Mblu 114/ 110/// Acct# 13796 Owner WALTER MICHAEL Assessment $127,700 PID 13796 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2021 $0 $127,700 $127,700 1 Owner of Record Owner WALTER MICHAEL Sale Price $135,000 KELLY PATRICIA Certificate Care Of Book&Page 32276/252 Address 30 LAUREL ST Sale Date 09/06/2019 SOMERVILLE, MA 02143 Instrument 00 Qualified Q Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date WALTER MICHAEL $135,000 32276/252 00 09/06/2019 CARR RICHARD E TRS $99 11998/0244 1A 01/19/1999 CARR RICHARD E $0 /0 Building Information Building 1 : Section 1 Year Built: Living Area: 0 Replacement Cost: $0 Building Percent Good: Replacement Cost Less Depreciation: $0 Building Attributes Field Description Building Photo Style: Vacant Land 60.,jBuilding Photo Model (http://images.vgsi.com/photos2/YarmouthMAPhotos//default.jpg) ................... Grade: Stories: Occupancy Exterior Wall 1 Exterior Wall 2 Roof Structure: Roof Cover Interior Wall 1 Interior Wall 2 Building Layout Interior FIr 1 (ParcelSketch.ashx?pid=13796&bid=14372) Interior Fir 2 Building Sub-Areas(sq ft) Legend Heat Fuel Heat Type: j No Data for Building Sub-Areas 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 Extra Features Extra Features gg►t No Data for Extra Features Land Land Use Land Line Valuation Use Code 1300 Size(Acres) 0.38 Description RES ACLNDV MDL-00 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $127,700 Alt Land Appr No Category Outbuildings Outbuildings ggr_ No Data for Outbuildings Valuation History Assessment Valuation Year Improvements + Land Total 2021 j $0' $127,700 $127,700 2020 $0 i $135,100 $135,100 I -7 2019 $0 $135,100 $135,100 I (c)2021 Vision Government Solutions, Inc.All rights reserved. Bk 32276 Pg252 #42839 09-06-2019 @ 01 : 23p Quitclaim Deed I,Marie K. Carr,Trustee of the Carr Ridgewood Realty Trust,u/d/t dated December 2, 1998, recorded in the Barnstable County Registry of Deeds in book 11998, Page 238,of 15440 Woodmar Court,Wellington,FL 33414, in consideration of One Hundred Thirty-Five Thousand and 00/100 dollars ($135,000.00)paid GRANT TO Michael Walter and Patricia Kelly, as joint tenants with rights of survivorship,of 18 Magnolia Street, #1,Arlington, MA 02474 With QUITCLAIM COVENANTS The land with any buildings thereon situated in Yarmouth,Barnstable County,Massachusetts, described as follows: Being Lot 12 as shown on a plan of land entitled "Middletown Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain, Jr. et. ux. Scale 1" =60'July 1965 Scott Associates Surveyors South Dennis, Mass. Cape Cod",which plan is duly filed at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 09-06-2019 @ 01:23pm Date: 09-06-2019 @ 01:23pm Ct1#: 876 Doc#: 42839 Ct1#: 876 Doc#: 42839 Fee: $461.70 Cons: $135,000.00 Fee: $413.10 Cons: $135,000.00 Bk 32276 Pg253 #42839 The above described premises are conveyed together with a right to use all the private ways shown on said plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on said plan for all beach and recreational purposes. For Grantor's Title,see deed recorded with the Barnstable County Registry of Deeds at Book 11998,Page 244. Grantor 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 homestead rights to the property being conveyed herein. PROPERTY ADDRESS: 17 Ridgewood Drive, Yarmouth Port,MA 02675 Bk 32276 Pg254 #42839 Executed as a sealed instrument this day of September, 2019. Marie K. Carr, Trustee of the Carr Ridgewood Realty Trust STATE OF FLORIDA ?�1t.M-6•1<ALc{ , SS. COUNTY n On this .5 day of September, 2019 before me, the undersigned notary public, personally appeared Marie K. Carr, Trustee of the Carr Ridgewood Realty Trust, proved to me through satisfactory evidence of identification, which were f le, Vrt.;r-.r`s + (c-t.,-ce , to be the person(s) who signed the preceding or attached document in my presence, and who swore or affirmed to me that the contents of the "-- document are truthful and accurate to the best of hi&heir knowledge and belief, and that this was his he the' ee act and deed. ') if Notary Publi . ':%;, ALAN S.ZA.NGEN My commission expires: _,; •.•,. MY COMMISSION#CO 080455 Q1 :s: EXPIRES:May 18,2021 •'rt;f f,;oe Bonded TNT Notary Pubic Underwriters JOHN F. MEADE, REGISTER BARNSTABLE COUNTY REGISTRY OF DEEDS RECEIVED & RECORDED ELECTRONICALLY @IC 1 1 9EjO PG21 4 4320 01 - 19- 1999 12 10 e09 QUITCLAIM DEED WE, Richard E, Carr and Marie K. Carr, Husband and Wife, both now of 21 Ridgewood Road, P.O. Box 93, Yarmouthport, Barnstable County, Massachusetts, 02675, for nominal consideration(less than One hundred ($100.00) dollars) hereby grant to Richard E. Can and Marie K. Carr,Trustees of the"Carr-Ridgewood Realty Trust"created by instrument dated December N 2, 1998, and situated at 21 Ridgewood Road, P.O. Box 93, Yarmouthport, Massachusetts, 02675 o and recorded herewith, with quitclaim covenants, all of our interest in the following: Parcel 1: The land in Yarmouth, Barnstable County, Commonwealth of Massachusetts, bounded and a. described as follows: EASTERLY: by Ridgewood Drive, a private way, on an arc 101.00 feet; SOUTHERLY: by Lot 13, 159.27 feet; NORTHWESTERLY: by land now or formerly of Anne I. Sargent by two courses, a total distance of 167.32 feet; and 0 NORTHEASTERLY: by Lot 11, 106.53 feet. S Meaning and intending to convey I..OT 12 containing an area of 16, 600 square feet of land, more or less, as shown on a plan of land entitled "'MIDDLETOWN' Plan of Land in Yarmouth, Mass. for Charles E Chamberlain Jr. et. ux. Scale 1" = 60'July 1965 Scott Associates Surveyors South Dennis, Mass. Cape Cod", which said plan is duly filed at the Barnstable County Registry of Cr Deeds in Plan Book 197, Page 91. c'6 The above described premises are conveyed together with a right to use all the private ways , shown on the plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on said plan for all beach and recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or ���------ other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated March 20, 1970 and filed in Barnstable Registry of Deeds at Book 1466, Page 520. dParcel 2: The land together with the buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: NORTHEASTERLY: by "Ridgewood Drive" as shown on plan hereinafter referred to, by two lines measuring 77.88 feet and 31.00 feet, a combined distance of BK 1 199Et PC24 5 4:i2 one hundred eight and 88/100(108.88)feet; SOUTHERLY: by Lot 14, as shown on said plan, about two hundred fifteen(215)feet; SOUTHWESTERLY: by Perch Pond, as shown on said plan; WESTERLY: by land now or formerly of Anne 1. Sargent by two lines measuring about 45 feet and 57.04 feet, a combined distance of about one hundred two and 04/100(102.04)feet; and NORTHERLY: by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27) feet. Containing an area of about 19,800 square feet of land. Said premises are shown as Lot 13 on plan of land entitled, "MIDDLETOWN:" dated July 1965 and recorded with Barnstable County Registry of Deeds in Plan Book 197, Page 91. Together with an easement for all purposes for which ways are used in all of the private ways are used in all of the private ways shown on the above mentioned plan. Together also, as appurtenant to the granted premises, the right to use land of Charles E. Chamberlain, Jr. et ux shown as"Beach Area"(but not "Charles E. & Jean K. Chamberlain"), on said plan, for recreational purposes. The above described premises are conveyed subject to the restrictions set forth in an instrument imposing restrictions on lots in "Middletown" dated April 5, 1966 and recorded with Barnstable County Registry of Deeds in Book 1331, Page 304. The above described premises are conveyed subject to a reservation as set forth in a deed dated May 27, 1966 from Charles E Chamberlain, Jr. and Jean K. Chamberlain, Trustees of The Middletown Realty Trust to James F. Ruhan duly recorded in Barnstable County Registry of Deeds in Book 1341, Page 193 Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated September 8, 1969 and filed in Barnstable Registry of Deeds at Book 1448, Page 1146. Parcel 3: The land in Yarmouth, Barnstable County, Commonwealth of Massachusetts, bounded and described as follows: NORTHERLY: by Lot 13, as shown on a hereinafter mentioned plan, 215 feet more BK 1 1 998 PG A G 4328 or less; EASTERLY: by Ridgewood Drive, along a curved line, as shown an said plan, 109.80 feet; SOUTHERLY: by Lot 15, as shown on said plan, 50.00 feet; SOUTHWESTERLY: by said Lot 15, as shown on said plan, 25.00 feet; SOUTHERLY: by said Lot 15, as shown on said plan, 68.00 feet more or less; and WESTERLY: by the water line of Perch Pond. Containing 17,000 square feet more or less. The above premises are shown as Lot 14 on a plan of land entitled 'Middletown', Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain Jr. et. ux. Scale 1" = 60' July 1965, Scott Associates Surveyors South Dennis, Mass. Cape Cod", which said plan is duly recorded at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. The above described premises are conveyed together with a right to use all the private ways shown on the plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on the plan and the forty-foot way to Elishas Pond from Parsonage Point for all beach and recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated June 5, 1970 and filed in Barnstable Registry of Deeds at Book 1474, Page 451. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 15th day of January, 1999. ' >/. C hard E. Carr Marie K. Carr COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. ary 15, 1999 Then personally appeared before me the above-named Richard E. Ca+r1� 11�tal�e%' arr and acknowledged the foregoing instrument to be their free act and deed bciptt .rhe. '•,::\ : i s r No ary Public. Kathleen Fow rt%., t „ ,� � My commission expires: Novee�i`b , '". h„ BAR NSTABLE REGISTRY OF DEEDS Ir 1017Y ,mr,466 JicE `S20 QUITCLAIM DEED I We, ROBERT W. LUBY and JEANNE L. LUBY, both of Harwich (West) Barnstable County, Massachusetts, as TRUSTEES of SALT MEADOW REALTY TRUST, under a Declaration of Tre:A dated July 9, 1964, and duly recorded in the Barnstable County Registry of Deeds in 1 Book 1260, Page 75, as amended by instrument recorded in said Deeds in Book 1264, Page 119, by virtue of the power contained in said Trust and every other power us hereto enabling, in con- sideration of Six Thousand Five Hundred Dollars ($6,500) paid, and MARIE K. CARR, husband and wife as Tenants by t4Atire5, t grant to RICHARD E. CARR, married, of Ridgewood Drive, Yarmouth, Barnstable County, Massachusetts, 02675, his residence and post office address, with QUITCLAIM COVENANTS, the land in Yarmouth, Barnstable County, Commonwealth of Massachusetts, bounded and described as follows: I EASTERLY by Ridgewood Drive, a private way, on an arc 101.00 feet; SOUTHERLY by Lot 13, 159.27 feet; NORTHWESTERLY by land now or formerly of Anne I. Sargent by two 1 courses, a total distance of 167.32 feet; and NORTHEASTERLY by Lot 11, 106.53 feet. ' Meaning and intending to convey LOT 12 "containing an area of 16,600 square feet of land, more or less, as shown on a plan of land entitled "'MIDDLETOWN' Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain Jr. et. ux. Scale 1" = 60' July 1965 Scott Associates Surveyors South Dennis, Mass. Cape Cod", which said plan is duly filed at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. 1 I The above-described premises are conveyed together with a Iright to use all the private ways shown on the plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on said plan for all beach and recreational purposes. The Grantors reserve to themselves the right to grant ! easements over so much of the described premises as falls within the limits of any way, PARRY BANE ATTORNEY AT LAW ROUTR YAANOUTR NARRIARRIANNYTO - - OF MI MO i • Said premises are conveyed subject to and with the benefit of the building and zoning laws of the Town of Yarmouth and sub- ject to the following restrictions, which are imposed for the lbenefit of the remaining premises of said grantors. 1. No building or other structure shall be erected, placed, maintained or altered on the granted premises unless the plans thereof have first been submitted to I the Grantors and approved in writing by the Grantors. I • 2. No fence or fences may be erected, placed or main- tained on the granted premises except with the approval in writing of the Grantors. 3. No truck or commercial vehicle may be parked over- night on any portion of the granted premises, except 1 in a garage. 4. No building plan will be approved by the Grantors unless accompanied by provisions for landscaping acceptable to the Grantors. 5. In the event the owner of any lot or lots desires to sell the same, he, she or they shall first offer said lot or lots to the Trustees of Salt Meadow Realty Trust at the same price for which they have received a i bona fide offer. Failure to accept such offer within twenty (20) days from receipt of the same shall be considered a refusal to purchase by the Trustees. This restriction shall not apply to a sale under a Power of Sale in any mortgage. The Grantors reserve to themselves the sole right to enforce said restrictions and to make any changes therein in any subse- quent deeds. ;I For title, see deed of The Middletown Realty Trust recorded Opril 23, 1968, at the Barnstable County Registry of Deeds in l'Book 1397, Page 1147. 1. WITNESS our hands and seals this a V day of M 4-<d}/- 1970. . -moo-7:b. . 1 f `� D"F,t f:A�:: fly , �, r:._ -' j I---1 Robert W. Luby, Tru tee u _— --- e./_'14 3 c :i..-• c. �«lc, i anne L. Trustee f: CCOLMONWEALTH OF MASSACHUSETTS ?Barnstable, ss. aU /NnizClr, 1970 BARRY RASE ' j� Then personally appeared the above-named ROBERT W . } *o�. ' ATTUAA AT 4" T •;.'• rustee as aforesaid, and acknowledged the foregoing �s;tsfu�et�Y�'.c: "vm to be his free act and deed, before memwwwftmffm ,�� - � a,/ L.' �� r�sj �. iMy commission expires: A1011, iC t922 Nota*APpblic A I r . NAauACMU1ETTa QUITCLAIM DUO LOMO/OOM I INDIVIDUAL'aaa 06351 We, CHARLES E. CHAMBERLAIN, JR. and JEAN K. CHAMBERLAIN, both of Harwich (Port), Barnstable County, Massachusetts, individually, and as TRUSTEES of THE MIDDLETCWN REALTY TRUST under a Declaration of Trust dated May 6, 1965, recorded with Barnstable County Registry of Deeds in Book 1304, XIX Page 549, VOCIMMUMMINEV usasaiiaiodor connderation paid,grant to ROBERT W. LUBY and JEANNE L. LUBY, both of Boston, Suffolk County, Massachusetts, as TRUSTEES of the SALT MEADOW REALTY TRUST under a Declaration of Trust dated July 9, 1964 and recoxJed in the Barnstable County Registry of Deeds in Book 1260, Page 75, as amended, 11 rhx 141 with qupdahn(aarnaets i ft, e (Desaiptioe sod encumbrances,li ate) ' the land situated in Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: ! 0 On the Northeast by White Rock Road, a Town Way; on the West, Southwest and again West by land of Anne I. ' 4 Sargent and Peroh Pond; on the South by remaining land of the grantors shown as "S on E. & Jean K. Chamberlain" on the plan hereinafter referred to, about eighty-three (83) feet; 9 on the Southwest by the Westerly curving sideline of s Ridgewood Drive shown on said plan, by remaining land of the * '" grantors; again on the Northwest and Southwest by said remaining land of o � the on by two lines measuring seventy-seven and 67/100 511 (77.67) feet and thirty-eight and 53/100 (38.53) feet; again on the Southwest by land of New York, New Haven and Hart- fordW Railroad Company; on the East by land of Town of Yarmouth about four hundred thirty-five and 46/100 (435.46) feet; on the North and Southeast and again North and Southeast �. by Elisha's Pond; again on the Northeast about fifty-four (54) feet; and again on the East six hundred eighty-seven and 49/100 (687.49) 111 1 feet, both by land of Martin E. Wirtaneln et ux. ! 11 The land as above described being all the numbered and lettered lots and the private ways, and "Beach Area" shown on the plan entitled "Middletown" b dated July 1965 and duly recorded in the Barnstable County Registry of Deeds in Plan Book 197, Page 91, except Lots 6, 7, 8, 13, 14, 19, 21, 29, 30, 43, 44, 45, 46 and 47 and A as shown ort said plan. Also excepted are Lots (r 37 and 40 as shown on a plan entitled "Middletown Realty Trust" dated April II 1966, and duly, recorded with said Deeds in Plan Book 204, Page 73. 1 The remaining land of the grantors, shown as "Charles E. & Jean K. Chamber- lain" on the first plan above mentioned, is not included in this conveyance, f ' and said land shall have appurtenant thereto a right of way over the ways 11 as shown on said plan, and the same appurtenant rights shall apply to any lots being the result of a subdivision of said parcel. 1 Reserving also to the grantors the right to grant appurtenant to excepted g,� lots the use of the "Beach Area" as shown on said plan for recreational purposes, and a right of way for all purposes over the private ways shown ti 1.4 on said plan. 1 Subject to an easement to the Cape and Vineyard Electric Company dated j March 18, 1966, duly recorded with Barnstable County Registry of Deeds in -e Book 1329, Page 644. „5AI Together with the benefit of all restrictions as imposed by the grantors on all lots by instrument dated April 5, 1966 and recorded with said Deeds aooR.U3 '7 In:1r.47 • (•Individual—Joint Tonanta--Tenants in Common—Tenants by the Entirety.) eooii397 PAGE 1i4N in Book 1331, Page 304. , For our title see deed dated October 29, 1963 and duly recorded with Barnstable County Registry of Deeds in Book 1316, Page 323, and a deed dated February 26, 1965 and recorded with said Registry of Deeds in Book 1289, Page 1126, and a confirmatory deed dated June 8, 1966 and recorded with said Deeds in Book 1337, Page 913. State Documentary stamps as required by the Massachusetts General Laws were purchased and attached to a copy 6f this instrument. • r . . • 13113buases6asickgraireocx fxsedlecx asalmeastnraailbseantseocaticsiglitoofraimPaPtilairioxxxxbd=uctc xthestimesnotscabeteiorx *nem „our .hands and seals this . 4),/ ?pf f . Ch lee E. Chamberlain, Jr., Individually1 < e J 4:41. pwer , In v• ally, • 04Ar"-*A• a es E. Chamberlain, Jr. .., . , i2.,...... .X',. .• Jean K. Chamberlain •i; TRUSTEES of THE MIDDLETOWN REALTY TRUST ''.$ .. ir. ik i. .1 . 4.? 1. 8/11, fronnuottwrsliti of loosuctittottto B < ,t ea°, arnstable, ss, 19 68 i . Then personally appeared the above named Charles E. Chamberlain, Jr. and Jean K. Chamberlain, Trustees as aforesaid, and acknowledged the foregoing instrument to be their free act and deed, before me..- it 3 • -,...21/.1..al.i.aid.e... ..•.-".4; ..•,e',,e4.4- — ..-, f, Notary tocr: ..'- - X Aly Couvnission Exp4res,r-Z7 LA..'rt • 17,......:;;ii 1•2••• • '1:.'‘''' ;'::'';-' .. •-• -.4, . • kV. ,..,-44/..ly it:• *4.... 600S1397 rAcl 1;49 leo APR 2'3 1968 4,40 gien t . . . . , 21 RIDGEWOOD DRIVE YARMOUTH PORT (MAP 114, PARCEL 109) 21 RIDGEWOOD DR Location 21 RIDGEWOOD DR Mblu 114/ 109/// Acct# 13797 Owner KELLY PATRICIA E Assessment $336,100 PID 13797 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2021 $180,700 $155,400 $336,100 Owner of Record Owner KELLY PATRICIA E Sale Price $330,500 Care Of Certificate Address 30 LAUREL ST Book&Page 28647/0267 SOMERVILLE,MA 02143 Sale Date 01/23/2015 Instrument UNKQ Qualified 0 Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date KELLY PATRICIA E $330,500' 28647/0267 UNKQ 01/23/2015 FREEHLING JOSEPH M $305,000 25002/0062 UNKQ 11/16/2010 CARR MARIE K TR $100 25002/0061 1F 11/16/2010 CARR RICHARD E TRS $99 11998/0244 1F 01/19/1999 CARR RICHARD E $0 j /0 Building Information Building 1 : Section 1 Year Built: 1968 Living Area: 1,040 Replacement Cost: $256,067 Building Percent Good: 70 Replacement Cost Less Depreciation: $179,200 Building Photo Building Attributes l•:,-' - `:'* } F� Field Description 4.4 ,� ,' Style: Ranch r "g` "i'`i''" as 4a�S 'i "- 4+. Model Residential * Grade: Average+10 Stories: 1 Story Occupancy 1 Exterior Wall 1 Board&Batten Exterior Wall 2 ' to Roof Structure: Gable/Hip v • "" —_ (http://images.vgsi.com/photos2/YarmouthMAPhotos/A0036\P5300013_36: Roof Cover Asph/F Gls/Cmp _ Building Layout Interior Wall 1 Drywall/Sheet ... ......._ WDK 4 FoP Interior Wall 2 20 __._...__._..__._._,_. .._.-..._... _._____. K 40 WD Interior Fir 1 Carpet Interior Fir 2 Heat Fuel Electric 22 Heat Type: Electr Basebrd .. .._. _..._ --.._ ............... ....... ..._..__....... ............. 3232 FBM AC Type: None 24 Total Bedrooms: 3 Bedrooms FOP Total Bthrms: 2 to to Total Half Baths: 0 to 16 6 Total Xtra Fixtrs: (ParcelSketch.ashx?pid=13797&bid=14373) Total Rooms: Building Sub-Areas(sq ft) Legend Bath Style: Average Gross Living Code Description Kitchen Style: Modem Area Area _.__i Num Kitt.chens 00 BAS First Floor 1,040 1,040 Cndtn FBM Basement,Finished I 1,040 0 Num Park FOP Porch,Open,Finished 140 0 Fireplaces WDK Deck,Wood 440 0 Fndtn Cndtn i 2,660 1,040 Basement Extra Features i Extra Features Legend Code Description Size Value Bldg# j FPL1 FIREPLACE 1 ST 1.00 UNITS $1,500 1 I Land Land Use Land Line Valuation Use Code 1013 Size(Acres) 0.45 Description SFR WATER MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $155,400 Alt Land Appr No Category Outbuildings Outbuildings L. genet Code Description Sub Code Sub Description Size Value Bldg# FGR? GARAGE-AVE 288.00 S.F. $0 1 Valuation History Assessment 1 Valuation Year Improvements Land Total 1 - - 1 2021 $180,700 $155,400 $336,100 1 2020 $161,300 $164,400 $325,700 2019 $137,900 $164,400 $302,300 (c)2021 Vision Government Solutions, Inc.All rights reserved. E k 28647 P 267 03268 01-23-2015 63 02 : 231a, MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 01-23-2015 D 02:23am Ctlt: 985 Doct: 3268 Fee: $1,130.31 Cons: $330,500.00 BARNSTABLE COUNTY EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 01-23-2015 a 02:23nm QUITCLAIM DEED Ct 1 g: 985 Doi:t: 3268 Fee: $892.35 Cons: $330,500.00 We, Joseph M. Freehling and Cynthia A. Gustafson, a married couple, of 315 Central Street, Saugus, MA 01906 For consideration of Three Hundred Thirty Thousand Five Hundred Dollars ($330,500.00) Paid 7, Grant to Patricia E. Kelly, individually, hereinafter of 21 Ridgewood Drive, Yarmouth Port, MA 02675 With quitclaim covenants, The land together with the buildings thereon, situated in Yarmouth (Port), Barnstable County, Massachusetts, bounded and described as follows: 4J� Northeasterly by Ridgewood Drive as shown on plan hereinafter referred to, by two lines measuring 77.88 feet and 31.00 feet, a combined 47 distance of one hundred eight and 88/100 (108.88) feet; Southerly by Lot 14, as shown on said plan, about two hundred fifteen d (215) feet; Southwesterly by Perch Pond, as shown on said plan; Westerly by land now or formerly of Anne I. Sargent by two lines measuring about 45 feet and 57.04 feet, a combined distance of about one hundred two and 04/100 (102.04) feet; and Northerly by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27) feet. Containing an area of about 19,800 square feet of land. Said premises are shown as Lot 13 on plan of land entitled "Middletown" dated July 1956 and recorded with Barnstable County Registry of Deeds in Plan Book 197, Page 91. Bk 28647 Pg268 #3268 Together as appurtenant to the granted premises, the right to use land of Charles E. Chamberlain, Jr. et ux shown as "Beach Area" (but not Charles E. & Jean K. Chamberlain"), on said plan, for recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements or other matters of record insofar as such are in force and applicable. Being the same premises conveyed to the Grantors herein by Deed recorded in Book 25002, Page 62. We, Joseph M. Freehling and Cynthia A. Gustafson,hereby release any and all homestead rights in and to this property and certify that there are no other persons entitled to such rights. AD?. v� LOCUS: 21 RIDGEWOODM , YARMOUTH PORT, MASSACHUSETTS 02675 Bk 28647 Pg269 #3268 Executed as a sealed instrument, under the pains and penalties of perjury, this \\ day of JANUARY, 2015. Josrp . Freehling ,,,,a • ,t, ar C thia A. Gustafson STATE OF iv( PS S County: e ,3 e On this 11 day of, JANUARY 2015, before me, the undersigned Notary Public, personally appeared the above named Joseph M. Freehling and Cynthia A. Gustafson, proved to me through satisfactory evidence of identification, which was fA t9 s s c r v• i ee , to be the persons whose name are signed on the preceding or attached document, and acknowledged to me that they ,;;,•� =�� ed it voluntarily, for its stated purpose and as their free act and deed. .,,,,_' * ��' tJFFI sETTs Stot • ''••,, a; CIALSEAL ��; ��Y'� �;;:, f_.�y�, :1:147 A. N1cGAATH .\A';r P �3��..••ems / /. ,ZA-T. r e:IJ �'CW OTA RY PUBLIC OfM ;y i} Mmxpires Sept.16U20f6 ,,,,,, , ot'ary Public My Commission Expires: 7//�/ /,c BARNSTABLE REGISTRY OF DEEDS John F. Meade, Register Bk. 25002 F` 62 59287 11-16-2010 61 11 a 32ar MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Date: 11--16-2010 8 11:32as Mt: 633 Docr: 59287 Fee: 14104.3.10 Cons: S305,000.00 BARNSTABLE COUNTY EXCISE TAX BARNSTABLE COUNTY REGISTRY OF DEEDS Dane: 11--16-2i:10 ; 11:32am Ct34: 633 Doc 59287 FPe. $823,50 Cons: '305,000.00 QUITCLAIM DEED I, MARIE K. CARR, as Trustee of the "Carr — Ridgewood Realty Trust" dated December 2, L1998,situate at 116 Stirrup Lane, Royal Palm Beach, County of Palm Beach, Florida, 33411,and recorded at Barnstable County Registry of Deeds at Book 11998, Page 238, for consideration paid of three hundred five thousand ($305,000.00) dollars hereby grant to JOSEPH M. FREEHLING and CYNTHIA A. GUSTAFSON of 315 Central Street, Saugus, MA 01906, husband and wife, as tenants by the entirety With Quitclaim Covenants, all of my interest in the following: The land together with the buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: _ NORTHEASTERLY: by "Ridgewood Drive"as shown on plan hereinafter referred to, by two lines measuring 77.88 feet and 31.00 feet, a combined distance of one hundred eight and 88/100(108.88) feet; 8 SOUTHERLY: by Lot 14, as shown on said plan, about two hundred fifteen (215) feet; SOUTHWESTERLY: by Perch Pond, as shown on said plan; WESTERLY: by land now or formerly of Anne I. Sargent by two lines measuring about 45 feet and 57.04 feet, a combined distance of about one hundred two and 04/100 (102.04) feet; and NORTHERLY: by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27) feet. Containing an area of about 19,800 square feet of land. Said premises are shown as Lot 13 on plan of land entitled "MIDDLETOWN" dated July 1965 and recorded with Barnstable County Registry of Deeds in Plan Book 197, Page 91. Bk 25002 Pg 63 #59287 Together as appurtenant to the granted premises, the right to use land of Charles E. Chamberlain, Jr. et ux shown as"Beach Area" (but not"Charles E. &Jean K. Chamberlain"), on said plan, for recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements,or other matters of record insofar as such are in force and applicable. Being the same premises conveyed by Deed dated January 15, 1999 from Richard E. Carr and Marie K. Carr recorded in the Barnstable County Registry of Deeds at Book 11998, Page 244. IN WITNESS WHEREOF, I have set my hand and seal this Ito day of 1,4p te,,,r, , 2010. .c;//C/; —, Lei rtL [v MARIE K. CARR,Trustee COMMONWEALTH OF MASSACHUSETTS Barnstable, ss ff`rel On this i b day of dove .6( , 2010, before me, the undersigned notary public, personally appeared MARIE K. CARR, proved to me through satisfactory evidence of identification,which waspe 'SO4\,(' 4-10L,..1ted , to be the person whose name are signed on the preceding or attached document, an&acknowledged to me that she signed it voluntarily for its stated purpose. „.4,----;:_t_o_e Not y Public: fi,itee pi Dt c)(e 1..E R: "°"r= My ommission expires: ,J �t '`0 �. :� -i,, • of apt 8 ; :iv. tiJ:a ; 4 1, `, Bk 25002 Pg 64 #59287 TRUSTEE'S CERTIFICATE TRUST: "CARR - RIDGEWOOD REALTY TRUST" dated December 2, 1998, recorded at Barnstable County Registry of Deeds at Book 11998, Page 238 TRUSTEE: MARIE K. CARR PROPERTY: 21 Ridgewoodbr14. Yarmouthport, MA 02675 GRANTOR: MARIE K. CARR,Trustee GRANTEE: JOSEPH M. FREEHLING and CYNTHIA A. GUSTAFSON, as tenants by the entirety CONSIDERATION: Three Hundred and Five Thousand ($305,000.00) Dollars KNOW ALL MEN BY THESE PRESENTS that I, MARIE K. CARR, as Trustee of the"CARR - RIDGEWOOD REALTY TRUST",dated December 2, 1998,hereby certify as follows: 1. That I am on this date the Trustee of said Trust; 2. That said Trust has not been altered,amended, other than as noted; 3. That said Trust has not been revoked or terminated; 4. That the Beneficiaries are above the age of majority and are not legally incapacitated; 5. That pursuant to said Trust, all the Beneficiaries have specifically directed the Trustee to take the following action; Bk 25002 Pg 65 #59287 transfer the interest held by the Trustee in the property located at 21 Ridgewood Drive, Yarmouthport, Massachusetts, to JOSEPH M. FREEHLING and CYNTHIA A. GUSTAFSON, as tenants by the entirety, for consideration of Three Hundred and Five Thousand($305,000.00) Dollars. I further certify that I am executing this Certificate and will have performed the above acts as recited herein pursuant to the powers granted to me by said Trust. IN WITNESS WHEREOF, I have hereunto set my hand and seal this 16th day of November,2010. 9-)LW"---Y,&-e-i.,, ,,_,, {;_e_...*- ---- MARIE K. CARR,Trustee "CARR - RIDGEWOOD REALTY TRUST" dated December 2, 1998 COMMONWEALTH OF MASSACHUSETTS Barnstable,ss On this 16th day of November, 2010, before me, the undersigned notary public, personally appeared MARIE K. CARR, and proved to me through satisfactory evidence of identification, which was 9.e,6(: L1 oW 1, , to be the person whose name is signed on the pre eding Trustee's Certificate, d acknowledged to me that she signed it voluntarily for its stated purpose. Notary ublic: .11,piv ut ief-- Commission Expires: J if. w 1 rq a�M•°•1o.t.•: fr rub+a4 BARNSTABLE REGISTRY OF DEEDS U=',`%c`�;" a: B1< I 1 99B PG r1 r1 4329 CI1 - 19- 1999 e 1Ct : 09 QUITCLAIM DEED WE, Richard E. Carr and Marie K. Carr, Husband and Wife, both now of 21 Ridgewood Road, P.O. Box 93, Yarmouthport, Barnstable County, Massachusetts, 02675, for nominal consideration(less than One hundred ($100.00) dollars) hereby grant to Richard E. Can and Marie K. Carr, Trustees of the"Carr- Ridgewood Realty Trust"created by instrument dated December 2, 1998, and situated at 21 Ridgewood Road,P.O. Box 93, Yarmouthport, Massachusetts, 02675 and recorded herewith, with quitclaim covenants, all of our interest in the following: Parcel 1: The land in Yarmouth, Barnstable County, Commonwealth of Massachusetts, bounded and a_ described as follows: EASTERLY: by Ridgewood Drive, a private way, on an arc 101.00 feet; SOUTHERLY: by Lot 13, 159.27 feet; NORTHWESTERLY: by land now or formerly of Anne I. Sargent by two courses, a total distance of 167.32 feet; and O NORTHEASTERLY: by Lot 11, 106.53 feet. S Meaning and intending to convey LOT 12 containing an area of 16, 600 square feet of land, more or less, as shown on a plan of land entitled "'MIDDLETOWN' Plan of Land in Yarmouth, Mass. for Charles E Chamberlain Jr. et. ux. Scale 1" = 60'July 1965 Scott Associates Surveyors South Dennis, Mass. Cape Cod", which said plan is duly filed at the Barnstable County Registry of Cr Deeds in Plan Book 197, Page 91. r6 The above described premises are conveyed together with a right to use all the private ways shown on the plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on said plan for all beach and recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated March 20, 1970 and filed in Barnstable Registry of Deeds at Book 1466, Page 520. Cl.. Parcel 2: The land together with the buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: NORTHEASTERLY: by `Ridgewood Drive" as shown on plan hereinafter referred to, by two lines measuring 77.88 feet and 31.00 feet, a combined distance of BK 1 1 99 PG24 S F�=t2G one hundred eight and 88/100(108.88)feet; SOUTHERLY: by Lot 14, as shown on said plan, about two hundred fifteen(215)feet; SOUTHWESTERLY: by Perch Pond, as shown on said plan; WESTERLY: by land now or formerly of Anne 1. Sargent by two lines measuring about 45 feet and 57.04 feet, a combined distance of about one hundred two and 04/100 (102.04)feet; and NORTHERLY: by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27)feet. Containing an area of about 19,800 square feet of land. Said premises are shown as J.ot 13 on plan of land entitled, "MIDDLETOWN:" dated July 1965 and recorded with Barnstable County Registry of Deeds in Plan Book 197, Page 91. Together with an easement for all purposes for which ways are used in all of the private ways are used in all of the private ways shown on the above mentioned plan. Together also, as appurtenant to the granted premises, the right to use land of Charles E. Chamberlain, Jr. et ux shown as"Beach Area"(but not "Charles E. & Jean K. Chamberlain"), on said plan, for recreational purposes. The above described premises are conveyed subject to the restrictions set forth in an instrument imposing restrictions on lots in "Middletown" dated April 5, 1966 and recorded with Barnstable County Registry of Deeds in Book 1331, Page 304. The above described premises are conveyed subject to a reservation as set forth in a deed dated May 27, 1966 from Charles E. Chamberlain, Jr. and Jean K. Chamberlain, Trustees of The Middletown Realty Trust to James F. Ruhan duly recorded in Barnstable County Registry of Deeds in Book 1341, Page 193 Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated September 8, 1969 and filed in Barnstable Registry of Deeds at Book 1448, Page 1146. Parcel 3: The land in Yarmouth, Barnstable County, Commonwealth of Massachusetts, bounded and described as follows: NORTHERLY: by Lot 13, as shown on a hereinafter mentioned plan, 215 feet more B 1 19 8 PG241 G 4:=t28 or less; EASTERLY: by Ridgewood Drive, along a curved line, as shown an said plan, 1 09,80 feet; SOUTHERLY: by Lot 15, as shown on said plan, 50.00 feet; SOUTHWESTERLY: by said Lot 15, as shown on said plan, 25.00 feet; SOUTHERLY: by said Lot 15, as shown on said plan, 68.00 feet more or less; and WESTERLY: by the water line of Perch Pond. Containing 17,000 square feet more or less. The above premises are shown as Lot 14 on a plan of land entitled 'Middletown', Plan of Land in Yarmouth, Mass. for Charles E. Chamberlain Jr. et. ux. Scale 1" = 60' July 1965, Scott Associates Surveyors South Dennis, Mass. Cape Cod", which said plan is duly recorded at the Barnstable County Registry of Deeds in Plan Book 197, Page 91. The above described premises are conveyed together with a right to use all the private ways shown on the plan in common with all others lawfully entitled thereto and to use the Beach Area adjoining Lot 18 on the plan and the forty-foot way to Elishas Pond from Parsonage Point for all beach and recreational purposes. Said premises are conveyed subject to any easements, restrictions, covenants, agreements, or other matters of record insofar such are in force and applicable. For Grantors' title see Deed dated June 5, 1970 and filed in Barnstable Registry of Deeds at Book 1474, Page 451. IN WITNESS WHEREOF, we have hereunto set our hands and seals this 15th day of January, 1999. re,C%ate >/_ l hard E. Carr Marie K. Carr COMMONWEALTH OF MASSACHUSETTS Barnstable, ss, ary 15, 1999 Then personally appeared before me the above-named Richard E. Cv4Mafe.'Icarr iytt and acknowledged the foregoing instrument to be their free act and deed bahe. '••:•�I No ary Public. Kathleen FowNtie.f,., r .-SEi t ?;, My commission expires: Nov , . 6ARNSTABLE REGISTRY OF DEEDS • �s..---. �.�►..� a .'"�,. C..., •gyp a...1 y tx 11'118 fad 1146 16652 i f We, WILLIAM G. LINCE and VARY M. LINCE, husband and wife, as tenants by the entirety, both of 21 Ridgewood Drive, Yarmouthport, Barnstable • ' at County,Massachusetts, Nbao OtdpaMstll4,for consideration paid,grant to RICEIARD E. CARR and MARIE K. CARR, husband and wife, as tenants by the entirety, both of 15 Massachusetts Avenue, Yarmouth (West), Barnstable County, Massachusetts SV with Quitclaim tsotnmtts the land toc together with the buildings thereon, situated in Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: Northeasterly by "Ridgewood Drive" as shown on plan hereinafter re- ferred to, by two lines measuring 77.88 feet and 31.00 feet, a combined distance of one hundred eight and 88/100 (108.88) feet; Southerly by Lot 14, as shown on said plan, about two^hundred fifteen (215) feet; Southwesterly by Perch Pond, as shown on said plan; Westerly by land now or formerly of Anne I. Sargent by two lines measuring about 45 feet and 57.04 feet, a combined distance of about one hundred two and 04/100 (102.04) feet; and Northerly by Lot 12, as shown on said plan, one hundred fifty-nine and 27/100 (159.27) feet. Containing an area of about 19,800 square feet of lan. . t I Said premises are shown as FAT 13 on•plan of land en- titled, "Middletown:" dated July 1965 and recorded with Barnstable County Registry of Deeds in Plan Book 197, Page 9 1. Together with an easement for all purposes for which aye are used in all of the private ways shown on the above mentioned elan. Together also, as appurtenant to the granted premises = the right to use land of Charles E. Chamberlain, Jr. et ux shown as Bench Area" (but not "Charles E; & Joan K. Chamberlain"), on said plan, for recreational purposes. The above described premises are conveyed subject to ha restrictions set forth in an instrument imposing restrictions on lots in "Middletown" dated April 5, 1966 and recorded with Barnstable County egistry of Deeds in Book 1331, Page 304. The above described premises are conveyed subject to reservation as sot forth in a deed dated May 27, 1966 from Charles E. 'hamborlain, Jr. and Jean K. Chamberlain, Trustees of The Middletown 'ealty Trust to James F. Ruben duly recorded in Barnstable County Reg- ntry of Deeds in Book 1341, Page 193. For title see deed of Belem L. DeLorenzo and Leonard 9. Slaybard, Trustees of L.H.S. Realty Trust to William G. Linos et ux ated August 15. 1968, recorded in said Registry in Book 1414, Page 573. I , • sf' rarh � 5 i V Wit' / v < c3Lo- o - �b��7 E EIp 17 TOWN OF YARMOU \UG092019 ii w°"`afP BUILDING DEPARTMENT BUI17 I'%f-)EPARTMEKIT 1 1146 Route 28, South Yarmouth, MA 02664 508-398-2231 ext. 12-6 -----= - t/,y// LOT INQUIRY FORM (used for zoning purposes only) Assessors' Map No. ` y' Lot No. - Street Address 17 Z c(Se wd oC{ D vQ_ Endorsement Date of Subdivision Plan and Type (if applicable) f- .2,- — /,0' J` (97,- (2.-- - Total Land Area(sq. ft.) LO t 5 3 Frontage 10E) r `^ I 2 79 ?� Name of Current Owner �1ul(f�V� e "`kIV Address a1 �2'� Q 1}pc�C)Cl OV Telephone No. `7 -SK2-�J 1 �( Inquirer's Name (if different from owner) t V 6-e v`�`\�� `.0\ Telephone No.1( - ( -Z2 3 3 Inquirer's Mailing Address , b I, ,\O-Cp i\(O' 1` - (. / c v,t'v-5t-01 V14 A 0 2-f`7 Building Intent 4. (c•.9 l"G1,vkt 1 Adjoining Lot Numbers < I 2- 1 k C91i0OC( 1)V t de By signing this application I assert my understanding that the purpose of this inquiry is to determine whether the aforementioned lot(s) qualifies for protection afforded certain heretofore-undeveloped land and that to the best of my knowledge this lot(s) has never previously been built upon. d Veir - �Signature of Applicant � ` - v v Date of Inquiry AbtjtAS4--`% o l l j DECISION (for office use only) Does not conform to the applicable provisions of M.G.L. Chapter 40A, Section 6, Definitive Plan Exemption and/or the applicable zoning bylaw, as per the information provided on this date. Reason: /Conforms to the applicable provisions of M.G.L. Chapter 40A, Section 6 or Section 104.3.4, Para. of the zoning bylaw, as per the information provided on this date. Comments: -- -f ez vt., 4,-`-"v e2 /e c c D , /yt.,5'4--_.r ��� y - Protected pursuant to the applicable provisions of M.G.L. Chapter 40A, Section 6,Definitive Plan Exemption. Application is incomplete. Comments: Adequate road access must be present. A determination of adequate access shall be made by the /Planning Board pursuant to M.G.L. Chapter 41 prior to the issuance of a building permit. (if applicable.) Shall satisfy Title V requirements. (See Health Dept.) Shall satisfy Conservation regulations,if applicable. 17 Shall satisfy the Old • s Highway Regional Historic District Commission (if applicable) Investigator's Signature 4Date vC - /`>_- /ff Rev. 8/02 Vision Government Solutions Page 1 of 3 17 RIDGEWOOD D Local n 17 RIDGEWOOD DR Mblu 114/ 110/// Acct 13796 Owner CARR RICHARD E TRS Assessment $135,100 / PID 796 BuildL1°' 't ng 1 � ( . Current !iv Assessment Valuation Year Improvements Land Total 2019 $0 $135,100 $135,100 Owner of Record Owner CARR RICHARD E TRS Sale Price $99 CARR MARIE K Certificate Care Of Book&Page 11998/0244 Address 15440 WOODMAR CT Sale Date 01/19/1999 WELLINGTON, FL 33414 Instrument 1A Qualified U Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date CARR RICHARD E TRS $99 11998/0244 1A 01/19/1999 CARR RICHARD E $0 /0 Building Information Building 1 : Section 1 Year Built: Building Photo Living Area: 0 Replacement Cost: $0 Building Percent Good: Replacement Cost Less Depreciation: $0 Building Attributes 11.111111 Description Vacant Land Model Grade: http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13796 8/16/2019 { Vision Government Solutions Page 2 of 3 Stories: Occupancy Exterior Wall 1 Exterior Wall 2 Roof Structure: Roof Cover 'F C Interior Wall 1 I � Interior Wall 2 Interior Fir 1 Interior FIr 2 (http://images.vgsi.com/photos2/YarmouthMAPhotos//default.jpc Heat Fuel Building Layout Heat Type: (http://images.vgsi.com/photos2/YarmouthMAPhotos//Sketches/. AC Type: Total Bedrooms: Building Sub-Areas(sq ft) Legend Total Bthrms: No Data for Building Sub-Areas Total Half Baths: Total Xtra Fixtrs: Total Rooms: Bath Style: Kitchen Style: Num Kitchens Cndtn Usrfld 103 Usrfld 104 Usrfld 105 Usrfld 106 Usrfld 107 Num Park Fireplaces Usrfld 108 Usrfld 102 Usrfld 100 Extra Features Extra Features 1_eaend No Data for Extra Features Land Land Use Land Line Valuation Use Code 1300 Size(Acres) 0.38 Description RES ACLNDV MDL-00 Frontage 0 http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13796 8/16/2019 Vision Government Solutions Page 3 of 3 Zone Depth 0 Neighborhood 0055 Assessed Value $135,100 Alt Land Appr No Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2019 $0 $135,100 $135,100 2018 $0 $112,600 $112,600 i 2017 so t $112,600 $112,600 (c)2016 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13796 8/16/2019 Vision Government Solutions Page 1 of 3 21 RIDGEWOOD DR Location 21 RIDGEWOOD DR Mblu 114/ 109/// Acct# 13797 Owner KELLY PATRICIA E Assessment $302,300 PID 13797 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2019 $137,900 $164,400 $302,300 Owner of Record Owner KELLY PATRICIA E Sale Price $330,500 Care Of Certificate Address 30 LAUREL ST Book&Page 28647/0267 SOMERVILLE, MA 02143 Sale Date 01/23/2015 Instrument UNKQ Qualified Q Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date _ 4 KELLY PATRICIA E $330,500 28647/0267 UNKQ 01/23/2015 FREEHLING JOSEPH M $305,000 25002/0062 UNKQ 11/16/2010 CARR MARIE K TR $100 25002/0061 1F 11/16/2010 !CARR RICHARD E TRS $99 11998/0244 1F 01/19/1999 CARR RICHARD E $0 /0 Building Information Building 1 : Section 1 Year Built: 1968 Building Photo Living Area: 1,040 Replacement Cost: $194,820 Building Percent 70 Good: Replacement Cost Less Depreciation: $136,400 F----- Building Attributes Field Description http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13797 8/16/2019 Al Vision Government Solutions Page 2 of 3 Style Ranch Building Photo Model Residential Grade: Average+10 Stories: 1 Story Occupancy 1 Exterior Wall 1 Board&Batten Exterior Wall 2 Roof Structure: Gable/Hip Roof Cover Asph/F Gls/Cmp Interior Wall 1 Drywall/Sheet (http://images.vgsi.com/photos2/YarmouthMAPhotos//\0036 Interior Wall 2 \P5300013_36330.JPG) Interior Fir 1 Carpet Building Layout Interior FIr 2 Heat Fuel Electric Heat Type: Electr Basebrd AC Type: None Total Bedrooms: 3 Bedrooms Total Bthrms: 2 Total Half Baths: 0 Total Xtra Fixtrs: Total Rooms: 10 Bath Style: Average Kitchen Style: Modern (http://images.vgsi.com/photos2/YarmouthMAPhotos//Sketches/ Num Kitchens 00 Building Sub-Areas(sq ft) Legend Cndtn Gross Living Code Description Usrfld 103 Area Area Usrfld 104 BAS First Floor 1,040 1,040 Usrfid 105 I FBM Basement,Finished 1,040 0 Usrfld 106 p FOP Porch,Open,Finished 140 0 Usrfld 107 E WDK Deck,Wood 440 0 Num Park 2,660 1,040 Fireplaces Usrfld 108 Usrfld 102 Usrfld 100 Extra Features Extra Features Legend Code Description Size Value Bldg# FPL1 FIREPLACE 1 ST 1.00 UNITS $1,500 1 Land http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13797 8/16/2019 Vision Government Solutions Page 3 of 3 Land Use Land Line Valuation Use Code 1013 Size(Acres) 0.45 Description SFR WATER MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $164,400 Alt Land Appr No Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2019 $137,900I $164,400 $302,300 2018 $137,900 $137,000 $274,900 2017 $137,900 $137,000 $274,900 (c)2016 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13797 8/16/2019 I PI. II pa o � 7 1 ^ r) ' Q V -A - 0 � m r m , ?.< Pa ® 71 ' 1 r 1. - ._ -. . _ ...--, - _ -, 1 r p. 41. — — — — 4. a__ -4 -4 . ,. -t 0 fl A - 33 - -4- I - .1 -P ,-- -4 -. V. pt • . A K 2 rr. ? 4 ,.... w r .ram.. , I 0 Q ..,H ; . a, ft CA I -J s Q . A A a Vision Government Solutions Page 1 of 3 27 RIDGEWOOD DR Location 27 RIDGEWOOD DR Mblu 114/ 108/// Acct# 13798 Owner CARR RICHARD E TRS Assessment $16,900 °444j1 PID 13798 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2019 $0 $16,900 i $16,900 Owner of Record Owner CARR RICHARD E TRS Sale Price $99 CARR MARIE K Certificate Care Of Book&Page 11998/0244 Address 15440 WOODMAR CT Sale Date 01/19/1999 WELLINGTON, FL 33414 Instrument 1F Qualified U Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date CARR RICHARD E TRS $99 11998/0244 1F 01/19/1999 CARR RICHARD E $0 /0 Building Information Building 1 : Section 1 Year Built: Building Photo Living Area: 0 Replacement Cost: $0 Building Percent Good: Replacement Cost Less Depreciation: $0 Building Attributes Field Description Style Vacant Land Model Grade: http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13798 8/16/2019 Vision Government Solutions Page 2 of 3 .Stories: Occupancy Exterior Wall 1 Exterior Wall 2 Roof Structure: Roof Cover 1 rc Interior Wall 1 Interior Wall 2 Interior Fir 1 Interior Fir 2 (http://images.vgsi.com/photos2/YarmouthMAPhotos//defaultjPc Heat Fuel Building Layout Heat Type: AC Type: (http://images.vgsi.com/photos2/YarmouthMAPhotos//Sketches/: Total Bedrooms: Building Sub-Areas(sq ft) Legend Total Bthrms: No Data for Building Sub-Areas Total Half Baths: Total Xtra Fixtrs: Total Rooms: Bath Style: Kitchen Style: Num Kitchens Cndtn Usrfld 103 Usrfld 104 Usrfld 105 Usrfld 106 Usrfld 107 Num Park Fireplaces Usrfld 108 Usrfld 102 Usrfld 100 t Extra Features Extra Features Legend No Data for Extra Features Land Land Use Land Line Valuation Use Code 1320 Size(Acres) 0.39 Description RES ACLNUD Frontage 0 http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13798 8/16/2019 Vision Government Solutions Page 3 of 3 • zone Depth 0 Neighborhood 0055 Assessed Value $16,900 Alt Land Appr No Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2019 $0 $16,900 $16,900 2018 $0f $14,100 $14,100 2017 $0f $14,100 $14,100 (c)2016 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13798 8/16/2019 ACC.Tit_1 14. 109 MAP 093 LOT L13 Lcici..a Q on-RIDGEWOOD DR DOC. CtRT: "- - PROHATC DATE- wrA TT r v • ACCT# 114. 111 MAP 093 LOT Lit Rte., LOC 00011 RIDGEWOOD DR " 1 �.1 Plan r O A- :r Doc. CERT. PROBATE DATE r 3/6 ac7/3,/7P ,,. c.BH b 1: �"aP. 77 7 `i —i 0r ,PRide 13Z 24oSo 32-1 (100) . Zti_o1a 4 (# 114. 117 MAP 093 LOT K6 .61 1 ,A,,,00020 PERCH POND WAY .'-'' .-.: 4441frixt4,4141KMPI„.-r T ,,i-"%. - - 4 .,t' i",-'• ,-.1:14-,.4,0-r,..41A 1,-*--"-'--, ' ;..4-, ' 1444 ''' `,'`,, , , •, -....-.1.4., '' - --`, ,...,,-pi,. - . 2 -.., •,, -'4:''''.-''''•-•::'.:'.."1.,o-,•.!A"' '47`,,:teif,4•Itzt".,-, • r -.7Fr.,--„, iAlt,r-21-,4:1." 4:4:44.3i 1,1'. 'i A•,;i: .-..,tt•te'wtr's;:i: tlitlikitUsifik, i •477",Xel:sq-13t417.74.51;S:41,4 4./WPC4:71. .'Y;.„C• -•::4 f..,.. , = ..4•S' 4 ' wrammiNgkiimismi ... -4., ?:. . , IIV. `4`. f .. __..,....,_ ,. „ _ . . _ ACT# 114. 110 MAP 093 LOT L12 LOC 00017 RIDGEWOOD DR ,....... .._.,_ . . ... . .., _ .. , ,----..,....,,,,,..bia,..,,-.4„,„:,,,,„„„,--,--,' .4.? . -,,,... ,.... . .:.. i. - . .. , . ... .. - . . ...._ - - 7 -... . ..... -...-I ,-,,;.. / s . :_... _. -,_ t ' . ..7.1 Vision Government Solutions Page 1 of 3 11 RIDGEWOOD DR Location 11 RIDGEWOOD DR Mblu 114/ 111/// Acct# 13795 Owner JEAN JACQUES CHRISMOND Assessment $310,100 PID 13795 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2019 $178,600 $131,500 $310,100 Owner of Record Owner JEAN JACQUES CHRISMOND Sale Price $365,000 JEAN JACQUES MARIE F Certificate Care Of Book&Page 32081/144 Address 11 RIDGEWOOD DR Sale Date 06/11/2019 Instrument 00 YARMOUTH PORT, MA 02675 Qualified Q Ownership History Ownership History Owner Sa Price Certificate Book&Page Instrument Sale Date JEAN JACQUES CHRISMOND $365,000 32081/144 00 06/11/2019 MURPHY TAYLOR A $218,000 26309/0185 UNKQ 02/21/2019 MCBRIDE CAROL ANN TR $100 25695/0221 1F 09/22/2011 MCBRIDE CAROL ANN TR $100 D1166244/0 1F 05/18/2011 Future Owners Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date JEAN JACQUES CHRISMOND $365,000 32081/144 00 06/11/2019 THEOHARIDIS ALEXANDRE $0 31845/209 1F 02/21/2019 Building Information Building 1 : Section 1 Year Built: 1971 Building Photo Living Area: 1,196 Replacement Cost: $207,935 http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13795 8/16/2019 Vision Government Solutions Page 2 of 3 • ti , Building Percent 85 Good: Replacement Cost • Less Depreciation: $176,700 3 Building Attributes la Field Description :. • t Style Ranch i . ^} Model Residential Grade: Average+10 Stories: 1 Story Occupancy 1 (http://images.vgsi.com/photos2/YarmouthMAPhotos//\00\02 Exterior Wall 1 Wood Shingle \72\11.jpg) Exterior Wall 2 Vinyl Siding Building Layout Roof Structure: Gable/Hip Roof Cover Asph/F Gls/Cmp Interior Wall 1 Drywall/Sheet 'TO Interior Wall 2 g Interior Fir 1 Carpet Interior Fir 2 - Heat Fuel Oil Heat Type: Hot Water vI AC Type: Central Total Bedrooms: 3 Bedrooms Total Bthrms: 1 (http://images.vgsi.com/photos2/YarmouthMAPhotos//Sketches/ Total Half Baths: 1 Building Sub-Areas(sq ft) Legend Total Xtra Fixtrs: ...................................... Code Description Gross Living Total Rooms: Area Area Bath Style: Average BAS First Floor 1,196 1,196 Kitchen Style: Modern PTO Patio 253 0 Num Kitchens 100 UBM Basement,Unfinished 624 0 Cndtn UGR Garage Under 572 0 Usrfld 103 WDK Deck,Wood 253 0 Usrfld 104 2,898 1,196 Usrfld 105 Usrfld 106 Usrfld 107 Num Park Fireplaces Usrfld 108 Usrfld 102 Usrfld 100 Extra Features Extra Features Legend http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13795 8/16/2019 Vision Government Solutions Page 3 of 3 • Code Description Size Value Bldg# FPL1 FIREPLACE 1 ST 1.00 UNITS $1,900 1 EOS End Outs Shwr 1.00 UNITS $0 1 Land Land Use Land Line Valuation Use Code 1010 Size (Acres) 0.24 Description SINGLE FAM MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $131,500 Alt Land Appr No Category Outbuildings Outbuildings Leaend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2019 $178,600 $131,500 $310,100 2018 $178,600 $109,600 $288,200 2017 $178,600 $109,6001 $288,200 (c)2016 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13795 8/16/2019 Vision Government Solutions Page 1 of 3 20 PERCH POND WAY Location 20 PERCH POND WAY Mblu 114/ 117/// Acct# 13758 Owner LAPRIORE JOSEPH A Assessment $524,500 PID 13758 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2019 $353,300 $171,200 $524,500 Owner of Record Owner LAPRIORE JOSEPH A Sale Price $67,000 LAPRIORE CHERYL M Certificate Care Of Book&Page 10553/0102 Address 27 BIRCH LN Sale Date 12/31/1996 SHREWSBURY, MA 01545 Instrument UNKQ Qualifie Q Ownership History ## 0 ership History Owner Sale Price ertificate Book&Page Instrument Sale Date LAPRIORE JOSEPH A $67,000 10553/0102 UNKQ 12/31/1996 SMITH GLORIA S 0 /0 Building Information Building 1 : Section 1 Year Built: 1998 Building Photo Living Area: 2,340 Replacement Cost: $388,819 Building Percent 90 Good: Replacement Cost Less Depreciation: $349,900 Building Attributes Field Description Style Cape Cod Model ;Residential Grade: I Average+20 http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13758 8/16/2019 Vision Government Solutions Page 2 of 3 Stories• 1 3/4 Stories Building Photo Occupancy 1 Exterior Wall 1 Wood Shingle Exterior Wall 2 Clapboard Roof Structure: Gable/Hip Roof Cover Asph/F Gls/Cmp Interior Wall 1 Drywall/Sheet Interior Wall 2 Interior Fir 1 Hardwood Interior Fir 2 (http://images.vgsi.com/photos2/YarmouthMAPhotos//\00\03 Heat Fuel Gas \55\39.jpg) Heat Type: Forced Air-Duc Building Layout AC Type: Central Total Bedrooms: 4 Bedrooms Total Bthrms: 3 Total Half Baths: 1 Total Xtra Fixtrs: Total Rooms: Bath Style: Average Kitchen Style: Modern Num Kitchens 01 Cndtn Usrfld 103 (http://images.vgsi.com/photos2/YarmouthMAPhotos//Sketches/ Usrfld 104 Building Sub-Areas(sq ft) Legend Usrfld 105 — Code Description Gross Living Usrfld 106 Area Area Usrfld 107 BAS First Floor 1,584 1,584 Num Park TQS Three Quarter Story 1,008 756 Fireplaces CTH Cathedral Clng 576 0 Usrfld 108 FGR Garage 576 0 Usrfld 102 UBM Basement,Unfinished 1,584 0 Usrfld 100 ` WDK Deck,Wood 288 0 5,616 2,340 Extra Features Extra Features Legend Code Description Size Value Bldg# EOS End Outs Shwr 1.00 UNITS $0 1 FPL3 2 STORY CHIM 1.00 UNITS $2,500 1 Land Land Use Land Line Valuation http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13758 8/16/2019 Vision Government Solutions Page 3 of 3 Use Code 1013 Size(Acres) 0.91 Description SFR WATER MDL-01 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $171,200 Alt Land Appr No Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements Land Total 2019 $353,300 $171,200 $524,500 2018 $352,800 I $142,700 $495,500 2017 $352,800 $142,700 $495,500 (c)2016 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?pid=13758 8/16/2019 Vi: on Government Solutions Page 1 of 3 17 RIDGEWOOD DR Location 17 RIDGEWOOD DR Mblu 114/ 110/// Acct# 13796 Owner WALTER MICHAEL Assessment $135,100 PID 13796 Building Count 1 Current Value Assessment Valuation Year Improvements Land Total 2019 $0 $135,100 $135,100 Owner of Record Owner WALTER MICHAEL Sale Price $135,000 KELLY PATRICIA Certificate Care Of Book&Page 32276/252 Address 18 MAGNOLIA ST UNIT 1 Sale Date 09/06/2019 ARLINGTON, MA 02474 Instrument 00 Qualified Q Ownership History Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date WALTER MICHAEL $135,000 32276/252 00 09/06/2019 CARR RICHARD E TRS $99 11998/0244 1A 01/19/1999 CARR RICHARD E $0 /0 Future Owners Ownership History Owner Sale Price Certificate Book&Page Instrument Sale Date WALTER MICHAEL $135,000 32276/252 00 09/06/2019 Building Information Building 1 : Section 1 Year Built: Building Photo Living Area: 0 Replacement Cost: $0 Building Percent Good: http://gis.vgsi.com/yarmouthma/Parcel.aspx?Pid=13796 1/10/2020 ' Vis,:;n Government Solutions Page 2 of 3 Replacement Cost , • ` ,a � . Less Depreciation: $0 Building Attributes Field Description Style Vacant Land N i nx Model - i Grade: 1Lil i Stories: Occupancy Exterior Wall 1 Exterior Wall 2 (http://images.vgsi.com/photos2/YarmouthMAPhotos//default.jpc Roof Structure: Building Layout Roof Cover (http://images.vgsi.com/photos2/YarmouthMAPhotosllSketches/ Interior Wall 1 Building Sub-Areas(sq ft) Legend Interior Wall 2 —__-- Interior Fir 1 No Data for Building Sub-Areas Interior Fir 2 Heat Fuel Heat Type: AC Type: Total Bedrooms: Total Bthrms: Total Half Baths: Total Xtra Fixtrs: Total Rooms: Bath Style: Kitchen Style: Num Kitchens Cndtn Usrfld 103 Usrfld 104 Usrfld 105 Usrfld 106 Usrfld 107 Num Park Fireplaces Usrfld 108 Usrfld 101 Usrfld 102 Usrfld 100 Usrfld 300 Usrfld 301 . http://gis.vgsi.com/yarmouthma/Parcel.aspx?Pid=13796 1/10/2020 Vi:'on Government Solutions Page 3 of 3 Extra Features Extra Features Legend No Data for Extra Features Land Land Use Land Line Valuation Use Code 1300 Size(Acres) 0.38 Description RES ACLNDV MDL-00 Frontage 0 Zone Depth 0 Neighborhood 0055 Assessed Value $135,100 Alt Land Appr No Category Outbuildings Outbuildings Legend No Data for Outbuildings Valuation History Assessment Valuation Year Improvements I Land Total 2020 $0 $135,100 $135,100 2019 $0 $135,100 $135,100 2018 $0 $112,600 $112,600 (c)2020 Vision Government Solutions,Inc.All rights reserved. http://gis.vgsi.com/yarmouthma/Parcel.aspx?Pid=13796 1/10/2020 , I 1 ACCT# 114. 110 MAP 093 LOT L12 Rte. LOC 00017 RIDGEWOOD DR 7 Plan 7 9D 4- _..�._ . .,�. DOC. MIT. ►ROMATt OATS .pie- -'&-4 E-. eivx Tux 14 � a — 3 -.2d -7 O 119A98 2 y /6,6f. __1 I/19 _. r . 1 / 1 �-� 1 i ::„. -.— I o. r - } I _ -N - r ACCT# 114. 109 MAP 093 LOT L13 Rte. LOC 00021 RIDGEWOOD DR , [6 I A Plan 7 ?o DOC. CENT. rItonATI DATE Y1LLMf Cam, 1_44/C4 b vX, /4'/I/ _ 73 • - t. * - 4. M r • i _'s TOWN OF YARMOUTH 1146 Route 28, South Yarmouth, MA 02664 508-398-2231 ext. 1261 Fax 508-398-0836 Office of the Building Commissioner Paul R.Tardif, Esq. August 3, 2021 490 Main St. Yarmouth Port, MA 02675 Re:July 28, 2021 Lot Determination Letter—17 Ridgewood Dr. Dear Attorney Tardif, I have reviewed of your thorough letter and attached documents as well as supporting documents on file in this office. I partially agree with your letter in that the lot appears to meet the Town of Yarmouth zoning standards and is protected per Section 104.3.4#5.As you indicate in your letter, setbacks are assumed to be as written in the bylaws at the time the lot was created, however, paragraph 5 of this section states in part; The minimum front yard setback for such a lot shall be pursuant to this bylaw Section 203.5 and footnote 1 thereof. The minimum side yard setbacks for such a lot shall be as set forth in Section 203.5 of this bylaw, but not more than the average of the setbacks of the residential dwellings on the lots next thereto on either side, but not less than six(6)feet, or less than twelve(12)feet from any other building. The minimum rear yard setback for such a lot shall be as set forth in Section 203.5 of this bylaw, but not more than the average of the rear yard setbacks of the building(s)on the lot(s) abutting thereto, but not less than twelve(12)feet. The maximum building coverage for such a lot shall be in accordance with Section 203.5 of this bylaw. As you are aware,there are other criteria that must be met to qualify a lot buildable such as having a minimum of 10,000 sq. ft. of non-wetland area and 75 feet of frontage,Title V requirements, Conservation regulations, and satisfy Old Kings Highway requirements to name a few. In conclusion,the lot in question conforms to the applicable provisions of MGL Ch.40a, Section 6 and or Section 104.3.4 paragraph 5 provided all criteria of said paragraph have been met. Verytr , M G lls CBO Director of Ins io 1 Serve es Building Commissioner RECEIVED LAW OFFICES OF JUL 2 9 2021 PAUL R. TARDIF, ESQ., P.C. ___G BUILDIN DEPARTMENT 490 MAIN STREET By. -- YARMOUTH PORT,MA 02675 (508)362-7799 (508)362-7199 fax Paul R Tara Esq. Stacy A. Curley,Esq. ptardif(iPta rdi flaw.com www.tardiflaw.com scurleyntardiflaw.com REFER TO FILE NO. July 28, 2021 Mark Grylls Building Commissioner 1146 Route 28 South Yarmouth, MA 02664 Re: 17 Ridgewood Drive, Yarmouth Port, MA Assessor Map 114, Parcel 110 Current Owner: Michael Walter and Patricia Kelly Dear Mr. Grylls: Please be advised that this office represents Michael Walter and Patricia Kelly, the owner of the property at 17 Ridgewood Drive, Yarmouth Port, Massachusetts. (the "Property"). After reviewing the title history of the Property, and having reviewed the plain language of the Yarmouth Zoning Bylaw, it is my opinion that the Property is a 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. 17 Ridgewood Drive, Yarmouth Port, MA (Map 114, Parcel 110) The Property is located in the R-40 Zoning District, contains 16,600 square feet, and is denoted as Parcel 110 on the Town of Yarmouth Assessor's Map 114. Title to the Property is currently in the name of Michael Walter and Patricia Kelly, and the title is derived pursuant to a deed recorded in the Barnstable County Registry of Deeds in Book 32276, Page 252,dated September 5,2019. The property is denoted as Lot 12 as shown on a plan entitled"Middletown Plan of Land in Yarmouth, Mass. For Charles E. Chamberlain,Jr. et. ux. Scale 1"=60' July 1965 Scott Associates Surveyors, South Dennis, Mass. Cape Cod",which plan is duly recorded with the Barnstable County Registry of Deeds in Plan Book 197, Page 91. (Plan 1). I have attached a copy of Plan 1 for your review. Currently, and based on the tax card of the Town of Yarmouth Assessor's Office, the lot is unimproved. The title to the property is as follows: -Marie K. Can, Trustee of the Carr Ridgewood Realty Trust to Michael Walter and Patricia Kelly, by deed dated September 5, 2019, recorded in the Barnstable County Registry of Deeds in Book 32276, Page 252. Page 1 of 6 Letter to Mark Grylls 17 Ridgewood Dr, Yarmouth Port, MA -Richard E. Carr and Marie K. Carr to Marie K. Can,Trustee of the Carr Ridgewood Realty Trust, by deed dated January 1999,recorded in the Barnstable County Registry of Deeds in Book 11998, Page 244. -Robert W. Luby and Jeanne L. Luby, Trustees of the Salt Meadow Realty Trust to Richard E. Can and Marie K. Carr by deed dated March 20, 1970,recorded in the Barnstable County Registry of Deeds in Book 1466, Page 520. -Charles E. Chamberlain, Jr. and Jean K. Chamberlain, Trustees of the Middletown Realty Trust to Robert W. Luby and Jeanne L. Luby, Trustees of the Salt Meadow Realty Trust by deed dated April 23, 1968, recorded in the Barnstable County Registry of Deeds in Book 1397, Page 1147. As indicated,the total area of the Property is approximately 16,600 square feet and contains a total of 101 feet of frontage on Ridgewood Drive. The Property is located in the R-40 zoning district,which mandates the following current minimum bulk requirements for a single family use: Minimum Lot Area: 40,000 sf Minimum Frontage: 150 ft Front Yard Setback: 30 ft Side Setback: 20 ft Rear Setback: 20 ft 21 Ridgewood Drive, Yarmouth Port(Map 114,Parcel 109): This property is currently titled in the name of Patricia E. Kelly, by virtue of a deed from Joseph M. Freehling and Cynthia A. Gustafson, recorded in the Barnstable County Registry of Deeds in Book 28647, Page 267, dated January 11, 2015. The property is denoted as Lot 13 as shown on Plan 1. The lot contains 19,800 square feet of area. Currently, and based on the tax card of the Town of Yarmouth Assessor's Office, the lot is improved with a single family dwelling. The title to the property is as follows: - Joseph M. Freehling and Cynthia A. Gustafson to Patricia E. Kelly, by deed dated January 11, 2015, recorded in the Barnstable County Registry of Deeds in Book 28647, Page 267; -Marie K. Carr, Trustee of the Carr-Ridgewood Realty Trust to Joseph M. Freehling and Cynthia A. Gustafson, by deed dated November 16, 2010, recorded in the Barnstable County Registry of Deeds in Book 25002, Page 62; -Richard E. Carr and Marie K. Carr to Marie K. Carr, Trustee of the Carr-Ridgewood Realty Trust, by deed dated January 15, 1999, recorded in the Barnstable County Registry of Deeds in Book 11998, Page 244; -William G. Lince and Mary M. Lince to Richard E. Can and Marie K. Can by deed dated September 8, 1969,recorded in the Barnstable County Registry of Deeds in Book 1448,Page 1146. Page 2 of 6 Letter to Mark Grylls 17 Ridgewood Dr, Yarmouth Port, MA -Edna L. DeLorenzo and Leonard H. Slaybard, Trustees of the L.H.S. Realty Trust to William G. Lince and Mary M. Lince by deed dated August 15, 1968, recorded in the Barnstable County Registry of Deeds in Book 1414, Page 573. 11 Ridgewood Drive, Yarmouth Port(Map 114, Parcel 111): This property is currently titled in the name of Chrismond Jean-Jacques and Marie F. Jean- Jacques, by virtue of a deed from Alexander Theoharidis and Taylor A. Theoharidis, recorded in the Barnstable County Registry of Deeds in Book 32081, Page 144, dated June 6, 2019. The property is denoted as Lot 11 as shown on Plan 1. The lot contains 10,500 square feet of area. Currently, and based on the tax card of the Town of Yarmouth Assessor's Office, the lot is improved with a single family dwelling. The title to the property is as follows: -Alexander Theoharidis and Taylor A. Theoharidis to Chrismond Jean-Jacques and Marie F. Jean- Jacques,by deed dated June 6,2019,recorded in the Barnstable County Registry of Deeds in Book 32081, Page 144; -Taylor A. Theoharidis, f/k/a Taylor A. Murphy to Alexander Theoharidis and Taylor A. Theoharidis, by deed dated February 15, 2019, recorded in the Barnstable County Registry of Deeds in Book 31845, Page 209; -Carol Ann McBride, Trustee of the Paul N. McBride Jr. Revocable Trust of 1991 to Taylor A. Murphy,by deed dated May 4,2012,recorded in the Barnstable County Registry of Deeds in Book 26309, Page 185; -Paul N. McBride to Paul N. McBride, Trustee of the Paul N. McBride Jr. Revocable Trust of 1991, by deed dated September 21, 2009, recorded in the Barnstable County Registry of Deeds in Book 24050, Page 329; -William L. Maloney to Paul N. McBride, by deed dated August 10, 1978, recorded in the Barnstable County Registry of Deeds in Book 2777, Page 94; -Robert Luby and Jeanne L. Luby, Trustees of Salt Meadow Realty Trust to William L. Maloney, by deed dated May 17, 1978, recorded in the Barnstable County Registry of Deeds in Book 2709, Page 1; -Charles E. Chamberlain, Jr. and Jean K. Chamberlain, Trustees of the Middletown Realty Trust to Robert W. Luby and Jeanne L. Luby, Trustees of the Salt Meadow Realty Trust by deed dated April 23, 1968, recorded in the Barnstable County Registry of Deeds in Book 1397, Page 1147. 16 Perch Pond Way, Yarmouth Port(Map 114,Parcel 116): This property is currently titled in the name of Jeffrey Sargent Smith,Trustee of the Jeffrey Sargent Smith 2018 Living Trust and Cynthia Sue Smith, Trustee of the Cynthia Sue Smith 2018 Living Trust, by virtue of a deed from Jeffrey S. Smith and Cynthia S. Smith, recorded in the Barnstable County Registry of Deeds in Book 31705, Page 191, dated December 3, 2018. The Page 3 of 6 Letter to Mark Grylls 17 Ridgewood Dr,Yarmouth Port, MA property is denoted as Lot 7 as shown on a plan entitled "Subdivision Plan of Land in Yarmouth, Mass. For Anne I. Sargent" dated July 20, 1977, revised September 19, 1977, made by Eldredge Engineering Co., Inc., duly recorded in the Barnstable County Registry of Deeds in Plan Book 319, Page 6 (Plan 2). The lot contains 22,689 square feet of area. Currently, and based on the tax card of the Town of Yarmouth Assessor's Office, the lot is unimproved. The title to the property is as follows: - Jeffrey S. Smith and Cynthia S. Smith to Jeffrey Sargent Smith, Trustee of the Jeffrey Sargent Smith 2018 Living Trust and Cynthia Sue Smith, Trustee of the Cynthia Sue Smith 2018 Living Trust, by deed dated December 3, 2018, recorded in the Barnstable County Registry of Deeds in Book 31705, Page 191; -Susan Amelia Smith to Jeffrey S. Smith and Cynthia S. Smith, by deed dated March 7. 2015, recorded in the Barnstable County Registry of Deeds in Book 28732, Page 307; -Anne I. Sargent to Susan Amelia Smith by deed dated April 13, 1979, recorded in the Barnstable County Registry of Deeds in Book 2901, Page 73; -Estate of Frank C. Sargent to Anne I. Sargent, by Barnstable Probate Court Case No. 30344; -Edith A. Jennings to Frank C. Sargent, by deed dated April 29, 1944, recorded in the Barnstable County Registry of Deeds in Book 613, Page 93; 20 Perch Pond Way, Yarmouth Port(Map 114, Parcel 117): This property is currently titled in the name of Joseph A. Lapriore and Cheryl M. Lapriore, by virtue of a deed from Gloria S. Smith and William M. Sargent, recorded in the Barnstable County Registry of Deeds in Book 10553, Page 102, dated December 31, 1996. The property is denoted as Lot 6 as shown on Plan 2. The lot contains 39,500 square feet of area. Currently, and based on the tax card of the Town of Yarmouth Assessor's Office,the lot is improved with a single family home. The title to the property is as follows: - Gloria S. Smith and William M. Sargent to Joseph A. Lapriore and Cheryl M. Lapriore, by deed dated December 31, 1996, recorded in the Barnstable County Registry of Deeds in Book 10553, Page 102; -Edith A. Jennings to Frank C. Sargent, by deed dated April 29, 1944, recorded in the Barnstable County Registry of Deeds in Book 613, Page 93, and the Estate of Frank C. Sargent and Estate of Anne J. Sargent(1987); Page 4 of 6 Letter to Mark Grylls 17 Ridgewood Dr, Yarmouth Port, MA ZONING: The Yarmouth Zoning Bylaw addresses the buildability of a single lot. Specifically, Section 104.3.4(1), entitled, "Nonconforming Lots" states as follows: 1. Single lots. Any increase in area,frontage or other dimensional requirements of this zoning bylaw shall not apply to a lot for single family residential use which, at the time of recording or endorsement, whichever occurs sooner, conformed to then existing requirements, had less than the new requirement but at least five thousand (5,000) square feet of area and fifty(50)feet of frontage and was not held in common ownership with any other contiguous lot at the time of or since, the effective date of the increased requirements. In this case, the Property was created by a Subdivision Plan dated July 1965. At the time the Plan was endorsed by the Planning Board,this lot was zoned in the RD-3 residential district,which required a minimum lot area of 15,000 square feet of land. Therefore, the lot was conforming at that time. On April 29, 1980, the minimum lot area was increased to 40,000 square feet, and the lot became non-conforming. Because the lot was legally created as of July of 1965,the Property was grandfathered,and the increase in the bulk requirements did not apply, as long as the Property contained a minimum of 5,000 square feet of area and fifty feet of frontage, which it did. The only remaining element to be met to qualify for the single lot exception to the bylaw amendment is that it was not held in common ownership with any other adjoining lot on the effective date of the increased requirements, or since. In 1980, the Property was owned by Richard E. Carr and Marie K. Carr. The ownership of all abutting properties was as follows on that date: 21 Ridgewood Drive, Yarmouth Port- Richard E. Carr and Marie K. Carr 11 Ridgewood Drive, Yarmouth Port- Paul N. McBride 16 Perch Pond Way, Yarmouth Port- Susan Amelia Smith 20 Perch Pond Way, Yarmouth Port- Frank C. Sargent Based on the fact that the Property and the parcel at 21 Ridgewood Drive, Yarmouth Port were held in common ownership, Zoning Bylaw Section 104.3.4 (1) is not applicable. However, the analysis does not end there. Yarmouth Zoning Bylaw Section 104.3.4 (2), entitled "Two (2) or three (3) adjoining lots", does apply. That section of the Bylaw states as follows: Page 5 of 6 Letter to Mark Grylls 17 Ridgewood Dr, Yarmouth Port,MA 2. Two (2) or three (3) adjoining lots. Any increase in area, frontage or other dimensional requirements of this zoning bylaw shall not apply to a lot for single family residential use, provided the plan for such lot was duly recorded or endorsed and such lot was held in common ownership with contiguous lots and had less than the dimensional and density requirements of the newly effective zoning but contained at least seven thousand five hundred (7,500) square feet and seventy-five (75)feet of frontage, or contained fifteen thousand (15,000) square feet and fifty (50)feet of frontage if approved under section 203.2 of this bylaw. This exemption shall not apply to more than three (3) such adjoining lots held in common ownership. Based on this paragraph, I believe that the Property is a buildable lot. First, the lot was duly recorded or endorsed, and it was held in common ownership with one (1) contiguous lot and had less than the dimensional and density requirements of the newly effective zoning (i.e. 40,000 square feet of area) BUT it did contain at least 7,500 square feet and seventy-five (75) feet of frontage. Finally, the Property was not held in common ownership with more than 3 adjoining lots. As such, my client's Property is in fact grandfathered, and can be improved with a single family dwelling. I am hoping that you will agree that the lot is buildable. A building permit should be issued to my client upon the review of a proper building permit application. 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. I thank you for your time and attention to this matter. ur ,� Cc: Michael Walter Patricia Kelly Page 6 of 6 Letter to Mark Grylls 17 Ridgewood Dr, Yarmouth Port, MA I £ I CV il Ll 0 O a [D d X of / rt v O c -.a• o vv, O i Di O11 O 3 O V1 a y rt #gg II N p3j VI -cy 10 ".4 O fl! , f V7 (DFg I) al D a < o -v C inO! � -— --- OT O I O O , � n c (D -aa II -o o NI .. ° ...a. ...a LA n -,, �' 00 3 - 3 v r-r —a.Iil -a c � s O O 3 CP tol, ,,,..111110 7. O v i- D m = 3 a O rt C , O 0 • Dmay, _ O _ d o a - -t C 0 -r_ 7 Cs 44.9 -- Ui }/\'' / � , - ....3.: o Y--J 0. —a N N1����� Z w N Co,tVT) ,�-- - - !I r r 40 LFco PLAN 1