Loading...
HomeMy WebLinkAboutOOC recorded 3.3.2026Doc z 1 v 539 v 590 03-03-2026 10:28 BARNSTABLE LAND COURT REGISTRY Massachusetts Department of Environmental Protection Bureau of Resource Protection - Wetlands } WPA Form S - Order of Conditions r k Massachusetts Wetlands Protection Act M.G.L. c. 131, §40 A. General Information L Conservation Commission YARMOUTH 2. Issuance a. 1r OOC b.r- Amended OOC 3. Applicant Details a. First Name b. Last Name c. Organization RJ RESORTS BLUE WATER RESORT OWNER LLC d. Mailing Address 444 MADISON AVENUE, FLOOR 14 e. City/Town NEW YORK f. State NY 4. Property Owner a. First Name b. Last Name c. Organization RJ RESORTS BLUE WATER RESORT OWNER LLC d. Mailing Address 444 MADISON AVENUE, FLOOR 14 e. City/Town NEW YORK f. State NY 5. Project Location a.Street Address 291 & 301 SOUTH SHORE DRIVE" b.City/Town YARMOUTH d. Assessors Map/Plat# 26 f. Latitude 41,6438IN 6. Property recorded at the Registry of Deed for: a. County b. Certificate c. Book BARNSTABLE 228137 BARNSTABLE 228138 Provided by MassDEP: MassDEP File 4:083-2494 eDEP Transaction #:1921989 City/Town:YARMOUTH g. Zip Code 10022 g. Zip Code 10022 c. Zip Code e. Parcel/Lot# 126 AND 120 g. Longitude 70.20387W d. Page 7.Dates a. Date NOI Filed : 7/22/2025 b. Date Public bearing Closed: 1/15/2026 c. Date Of Issuance: 1/29/2026 8.Final Approved Plans and Other Documents a. Plan Title: SITE PLAN SHOWING PROPOSED TEMPORARY WOOD FRAMED DECK AT BLUE WATER RESORT, 291 SOUTH SHORE DRIVE EDGE OF THE SEA COTTAGES, 301 SOUTH SHORE DRIVE. b. Plan Prepared by: c. Plan Signed/Stamped by: d. Revised Final Date: e. Scale: ROBERT M. PERRY CAPE COD ENGINEERING 7/23/2025 1 "=20' P.E. Page 1 of 9 * ELECTRONIC COPY