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