Loading...
HomeMy WebLinkAboutOOC recorded 12.11.2025Do. 1 r535r61Q 12-11-2025 2'-01 BARNSTABLE LAND COURT REGISTRY Massachusetts Department of Environmental Protection Provided by MassDEP: Bureau of Resource Protection - Wetlands MassDEP File #:083-2502 WPA Form 5 - Order of Conditions eDEP Transaction Massachusetts Wetlands Protection Act M.G.L. c. 131, §40 #:1955388 L i Cityffown:YARMOL TH A. General Information 1. Conservation Commission YARMOUTH 2.1 ssuance & W OOC b. r Amended OOC 3. Applicant Details a. First Name CYNTHIA b. Last Name c. Organization GREAT ISLAND HOMEOWNERS ASSOCIATION d. Mailing Address 1100 GREAT ISLAND ROAD e. City/Town WEST YARMOUTH f. State MA 4. Property Owner a. First Name b. Last Name c. Organization GREAT ISLAND REALTY TRUST d. Mailing Address 1100 GREAT ISLAND ROAD e. City/Town WESTYARMOUTH f. State MA 5. Project Location a.Street Address GREAT ISLAND ROAD BRIDGE** RICHARDS g. Zip Code 02673 g. zip Code 02673 b.City/Town YARMOUTH c. Zip Code 02673 d. Assessors 4 e. ParceVLot# 4 Map/Plat# f Latitude 41.62016N g. Longitude 70.26025W 6. Property recorded at the Registry of Deed for. a. County b. Certificate c. Book d. Page BARNSTABLE 118975 7.Dates a. Date NOI Filed: 10/23/2025 b. Date Public Hearing 11/6/2025 c. Date Of 11/24/2025 Closed: Issuance: 8.Final Approved Plans and Other Documents a. Plan Title: b. Plan Prepared by: PLAN SHOWING BRIDGE REPAIRS, GREAT ISLAND ROBERT M. PERRY ROAD CAUSEWAY P.E. BRIDGE. SHEETS 1&2 GREAT ISLAND RD. BRIDGE REPAIR GRAPHIC STONE ARMOR, STONE MASONRY, AND CONCRETE BRIDGE DECK REPAIRS c. Plan Signed/Stamped by: d. Revised Final Date: e. Scale: CAPE COD ENGINEERING 10/20/2025 AS NOTED CAPE COD ENGINEERING 10/21/2025 Page 1 of 9 * ELECTRONIC COPY