HomeMy WebLinkAbout3646M 121 Camp St Mill Pond Village Insubstantial Change Certified€1R4, QUTH SOWN CLERK RE
MAIR 12112E AM9:02
TOWN OF YARMOUTH
BOARD OF APPEALS
REVISED COMPREHENSIVE PERMIT
RPORA �,.
FILED WITH TOWN CLERK:
PETITION NO:
HEARING DATE:
APPLICANT:
March 13, 2026
3646M
February 26, 2026
New MPV Acquisition, LLC and Trustees of Mill Pond
Village Condominium Trust
PROPERTY: Camp Street, West Yarmouth
Map #44, Lots 16, 17, 18, 19, 20, 21;
Map #53, Lots 1, 2, 3, 4 and 5
Zoning District: R-25
MEMBERS PRESENT AND VOTING: Sean Igoe, Chairman; Richard Neitz; Anthony
Panebianco; and Timothy Scanlan
1. APPLICANTS
New MPV Acquisition, LLC ("New MPV"), is a limited liability company with an address of 82
Meadowbrook Road, Mashpee, MA 02649, Attention: Ronald S. Bonvie. New MPV and the
Trustees of the Mill Pond Village Condominium Trust (the "Trust") shall hereinafter be
collectively referred to as the "Applicants." The Project is herein referred to as the "Mill Pond
Village Condominium".
II. PROCEDURAL HISTORY
The Trust's predecessor in interest, The Villages at Camp Street, LLC ("Villages"), received a
Comprehensive Permit from the Zoning Board of Appeals ("Board") pursuant to Chapter 40B,
Sections 20 through 23, as modified pursuant to the terms of a stipulation between Villages and
the Board in the matter of Villages at Camp Street, LLC v. Yarmouth Board of Appeals
(Housing Appeals Committee No. 01-04) (the "Original Decision"), which was filed with the
Town Clerk on November 15, 2001, and recorded at the Barnstable County Registry of Deeds at
Book 18627, Page 330.
Villages subsequently sought and obtained a Substantial Change (the "First Substantial Change")
to the Original Decision from the Board. The First Substantial Change was filed with the Town
Clerk on May 16, 2003, and recorded at the Barnstable County Registry of Deeds at Book
18637, Page 100. In addition, the Trust sought and obtained a Second Insubstantial Change from
the Board concerning location and construction of decks on the units, dated December 21, 2012
and recorded with said Registry at Book 27394, Page 100 (the "Second Insubsk"' Lg ft , ATTEST
&t
• wu�
,�, CMPA 1 CMC / TOWN CLERK
APR - 7 2026
Following the First Substantial Change, Villages built and sold sixty (60) of the one hundred
thirty six (136) permitted units and then lost the property to foreclosure. MassHousing, the
Subsidizing Agency in the Original Decision, reclaimed the development rights for the Project.
MassHousing was unable to sell the development rights, and they were subsequently transferred
to the Trust in 2008 by MassHousing.
The Board approved a Third Insubstantial Change on December 14, 2015. The Third
Insubstantial Change is recorded with said Registry at Book 29395, Page 116.
Finally, on or about February 17, 2026, the Applicants requested a Fourth Insubstantial Change
pursuant to 760 CMR 56.05(11) and 760 CMR 56.07(4). The requested change asked the Board
to delete the words "and continues without unreasonable delay thereafter," from Condition 21
of the Original Decision, so that said paragraph would read as follows:
21. This Comprehensive Permit shall expire twenty four (24) months after the
date that it was filed with the Yarmouth Town Clerk, or, if later, the date of the
Decision by the Housing Appeals Committee, unless construction has then
commenced, and eomdhaay WMew mnfeasenabk delay thereafter,- or unless the
petitioner has, prior thereto, applied to the Board for an extension of this time
limit, which request the Board shall not unreasonably withhold.
III. DECISION
The Motion to approve the Requested (Fourth) Insubstantial Change was made by Mr. Scanlan
and seconded by Mr. Neitz. The members voted as follows: Mr. Neitz: AYE; Mr. Panebianco:
AYE; Mr. Scanlan: AYE; Chairman Igoe: AYE. The Board voted 4-0 in favor to approve the
Requested Insubstantial Change. All other terms and conditions of the Original Decision, as
amended by the aforementioned Changes, remain in full force and effect.
Sean Igoe, Chairman
CERTIFICATION OF TOWN CLERK
1, Mary A. Maslowski, Town Clerk, Town of Yarmouth, do hereby certify that 20 days have
elapsed since the filing with me of the above Board of Appeals Decision #3646M that no notice
of appeal of said decision has been filed with me, or, if such appeal has been filed it has been
dismissed or denied. All appeals have been exhausted.
Mary A. Maslowski, MMC, CMMC
APR - 7 202J
RUE COPY
ATTEST:
•
CMMO I CMC 1 TOWN CLERK