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