Loading...
HomeMy WebLinkAbout064-11 Kenneth C. Coffin Inc.Print Form egad) 4 S TOWN OF NANTUCKET • • • , OF APPEALS NANTUCKET, ♦ 02554 APPLICATION Fee: $300.00 File No. Owner's name(s):Kenneth C. Coffin Inc. Mailing address: Post Office Box 90,,,' Siasconset, MA' 02564 Phone Number:5 0 8 - 3 2 5 - 5 9 11 E -Mail: Applicant's name(s):same Mailing Address: Phone Number: E -Mail: Locus Address: Rear Plainfield Assessor's Map /Parcel:4932 /2 Land Court Plan /Plan Book & Page /Plan File No.:N /A Deed Reference /Certificate of Tide: 261/171 Zoning DistrictR2 Uses on Lot- Commercial: NoneX Yes (describe) Residential: Number of dwellings 0 Duplex Apartments Date of Structure(s): all pre -date 7/72 N/A or Building Permit Numbers: N/A Previous Zoning Board Application Numbers:N /A 2 Fairgrounds Road Nantucket Massachusetts 02554 508 - 228 -7215 telephone 508 - 228 -7298 facsimile State below or attach a separate addendum of specific special permits or variance relief applying for: See attached Addendum I certify that the information contained herein is substantially complete and true to the best of my knowledge, under the pains and penalties of perjury. .............._......_ ......_............ _.. . SIGNATURE: Owner* SIGNATURE: � .� ;.' 14 ! Applicant /Attorney /Agent* *If an Agent is representing the Owner or the Applicant, please provide a signed proof of agency. OFFICE USE ONLY Application received on: /_/ By: Complete: Need Copies: Filed with Town Clerk:-7—/—Planning Board:–/–/– Building Dept.:–/–/– By:_ Fee deposited with Town Treasurer:–LL By: Waiver requested: Granted:—/—/— Hearing notice posted with Town Clerk:_ /_ /_ Mailed:. /_ /_ I&M_/ /_' &_ /_` /_ Hearing(s) held on: /_ /_ Opened on Continued to:' / /_,' Withdrawn:_/ / Decision Due By: Made/—/— w /Town Clerk:_ /_ -' - -/_ Mailed:—/—/— 2 Fairgrounds Road Nantucket Massachusetts 02554 508 - 228 -7215 telephone 508 - 228 -7298 facsimile Addendum Applicant (Kenneth C. Coffin Inc.) is seeking relief by VARIANCE pursuant to Nantucket Zoning By -law Section 139 -32 from the intensity regulations set out in Section 139 -16A, to validate the buildability of the Premises for single- family residential purposes. The Premises has the benefit of an appurtenant easement providing a means of access from Clifton Street. Town of Nantucket Web GIS - Map Page Additional Info Town of Nantucket Web GIS 8/5/2011 Page 1 of 1 parcels Printable Map ■■ ■■ Zoom In'��■a�� -��� out ` `" �' • mi L?0 1, Property ID 49.3,2 2 ` Location REAR'PLAINFIELD 41 57 Owner KENNETH C COFFIN INC' 4980 14 1 5a Co -Owner 5 ,149. 0.1 f 49802 9 5 _ Owner Address PO BOX 90 _:• . =49163 x ;� SIASCONSET, MA 2564 49194 a9 7�2 '(' i. Last Sale Date 11/12/1986 X77 NQ Last Sale Price $0 4 "r.1; I kii�73 ! I Book /Page 00261/ 171 ee Lot Size 1.51 acres ix; {g,ip t9�6y ;4 14 : Land Use 1 Code 1300 " "" " "" " "' -' ' - 32 49 iiW 4 .? Land Use i Desc RES ACLNDV M00 77 ;- 49.3.21.3 49.3.2 2 49. 3 3.2 4 ,.2t3 51 < _: Land Use 1 %n 100 9',65. — ..,____ 4� 3211 92 -. Land Use 2 Code 4 L s {9.3.234 - 49 4 _-, �y.2 SI17 ... Land Use 2 Desc Q 4 3.,Z f _.3, 493210 t 5 .23 4 -- Land Use 2 n/n 0 ... 49.:� 1.2 V � 17 49. 2i 4>r 3 5 �} 232 Out Building $0 Value � 49.3.2: ' 1, 1 It----y� a 9.!3 ' - 4 12� 4 Ex. Feature Value 0 493.21.1 21 13.ir .3. .. o 9. .32.' Improvement $0 r3 - - 49.322 1{ .�.yl, 23 '� {'.x.34 Value . 42.32 t 14 4 .14 . , 49.3^22 2. 49' 1. i1' Total Exempt $0 .. p ae.d 5; i 49.321..4. . .38514. .3.22. Q 4 .3,Z1 492.3 Ill 1 i , Total Value $1,497,000 ,n'a*. Utility. .7 93ft ` "73.4.1 3u 4 2 i .3. - 5. 3. '4: 3'4' v 3 - 9 2 3 . . Land Class R 'IM' SOUTH ^► Q' Zone R2 Label Parcels with parcel ID Ortho Photos. Default Map Use of this facility is dependent upon acceptance and understanding of Use Conditions and Data Caveats contained on the Home 6 Additional Information pages. Page 1 of 1 = z m ;<° AZ b • Z • 7 _ RURNELL STREET y a J r w 1 r y N 7OWADDYp LANE• �— c f I N 0 - _ A q �01 A m " 0 A O� a CAM EAU LANE - \NNO�RTH� W • • ' iCOORDINATE "ZONE w + tO —yl— - i AVENUE SOONSET m m IMEEnNG= uue _ - o • AECENED A- s 0 BOARD OF ASSESSORS S E P -, 8 2011 TOWN OF Town of Nantucket NANTUCKET, MA Zoning Board of Appeals LIST OF PARTIES IN INTEREST IN THE MATTER OF THE PETITION OF: PROPERTY OWNER..,i1.iLlz �-' C GFFi ,l:' .t.. ( .......... MAILING ADDRESS.. {.. 5j it4 Jf`'`'(�T ( .... It.IA ...... r'� `1 PROPERTY LOCATION.... e E. z- .17) ....................... ASSESSOR MAP/PARCEL......7r.:3.: ....... ..... ............................... SUBMITTED BY ... f's� t . (Cj A ..... ...� 1 L 5. .�� ........................... SEE ATTACHED PAGES I certify that the foregoing is a list of all persons who are owners of abutting property, owners of land directly opposite on any public or private street or way; and abutters of the abutters and all other land owners within 300 feet of the property line of owner's property, as they appear on the most recent applicable tax list (M.G.L. c. 40A, Section 11 and Zoning Code Chapter 40A, Section 139 -29B (2)• A E SESSOR'S OF CE TOWN OF NANTUCKET a z� H H H 0 a� H H �z C O Y O a N d W Q A N V V m N 'd R Z m N @v b O U Y a° X V N w i nn 5� pp pp w w N W p gy(4 f4 o F E F N pp p '.m0 g y y D a y m p 'J y y F 5 D 15 .wi aW NWWN N a Na a m . m�77 IL O O a a a R a R R R R m (m7 fm! FI� O (7 F E F ZO r7 a a H z 'F WW' f�Wy� WW W W ❑ O [� O�y W W W W OH z H H p� tqIy{ � QIyy W H F W H H 7. 2 'F w F F O U 888 a 2 O O O O H W W KKKKm W m o m U Op w 00 m ZW N F a vi W m vi V N O O d M M M m 0 N Yf ri d d m rl m O V �o �-1 O\ ID Ill d Itt N N d N n m r d N N m M d N N N N N N N N N IO Ill b d d d d d d d N d 0 Ill O M M O d d d O d O O O 1p b IO b IO Ill 10 d IO m b N m YI b IO 1p d m Ill b 10 N b N O N Ill N Ill N N Ill Ill N m d m N 10 n Y1 Il) N N N m h Ill O N oM N N N N N N N N Ill N M IA N O . N N N N N O N O tr N N O O O O O O O O N O M r O N O 0 0 0 0 0 N 0 N O 17 I] h H H H H H F 7C pm7 h h H F E H F W W z z z z z IG z P z fl. U zzU U u0UTT[[ii 8 ^x a H u U z u R O Ng N fO fi x U (PGJ m Q �W7 F FG a m W O IL O m IC d 077 Z� x a x oxo pxp oZ x �7 px opx WT a x x uV l M u/ RI z W W P1 O W N {O QI O~ a o U V O c7 0 O O O O O O O pp O °w �J O W O p W W W W N N N r m W W O ON W o PI W z °z N aN F W o a z a a � a S A H A Iz, wV x -1 -1 F F Ip Ia H µ~7 a1 u�y H Raj R N {G E S t4 Ia zWz W$ M a W W z 1P4 SH ii Z ?I o P� a H WWW 4gNW� h [[77 W UW 8 8 of lln Sx Q [F7 .9 N N N N N M N N N M N N N M d In to In n n Io .c In vl a o N d N d r r r r r N N Ill N N N N M M M d d d Ill Ill N N N N N M M M N N N N N N N N N N N N N N N N N N N m m rn m rn and a m m m m rn a rn m rn rn a a m rn m m m m d d d d d d d d d d d d d d d d d d d d d d d d d d v a N O d M Ol N O N N m § 139 -33 NANTUCKET CODE § 139 -33 and two or more structures that are reconstructed shall remain separate from each other; (c) All reconstructed structure(s), or portion(s) thereof, shall conform to all applicable front, rear and side yard setback requirements; unless relief therefrom is granted under separate provisions of this chapter; and (d) The special permit granting authority shall have made the finding that the result of the proposed removal and reconstruction shall not be substantially more detrimental to the neighborhood than the existing nonconforming structure and/or use. B. Constructions or operations under a building permit, a site plan review, or a special permit shall conform to any subsequent amendment of this chapter: [Amended 4 -14 -1997 ATM by Art. 49, AG approval 8 -5 -1997] (1) Unless the use or construction is commenced within a period of not more than six months after the issuance of the permit; and (2) In cases involving construction, unless such construction is continued through to completion as continuously and expeditiously as is reasonable. C. Nonconforming uses and structures abandoned or not used for a period of three years shall not be reestablished. (1) Any future use or structure shall conform with the requirements of this chapter. D. Once changed to a conforming use, no structure or use shall be permitted to revert to a ' nonconforming use; provided, however, that: (1) An accessory building which is accessory to a residential use and has no commercial use may be razed and reconstructed with substantially the same configuration, ground cover, siting and use. E. Any increase in area, frontage, width, yard or depth requirements shall not prohibit an unimproved lot from being built upon for single- and two - family residential purposes, provided that: (1) The lot has: (a) A frontage of not less than 20 feet; or (b) The benefit of an arnurtenant easement providing a means of access for vehicles and utilities nd from a public street; and further that [1] Either at the ti. of recording or endorsement of such lot, whichever occurred sooner, such lot was not held in common ownership with any adjoining land and conformed to then - existing Zoning Bylaw requirements, ar.' now has less than the present requirements of area or frontage; or 139:110 11 -01 -2003 § 139 -33 ZONING § 139 -33 [2] Such lot, at the effective date of each otherwise- prohibitive one of such requirements, had the benefit of a zoning protection period under any of Subsections F or G, I and J of this § 139 -33; was held in ownership separate from adjoining land at all times since prior to the end of such zoning protection period (whether or not built upon during such protection period); conformed to zoning requirements applicable to such lot at the commencement of such zoning protection period; and has a lot area of at least 5,000 square feet; and (2) For a lot within the provisions of this § 139 -33E, the maximum ground cover upon such lot shall be: [Amended 5 -5 -1992 ATM by Art. 36, AG approval 8 -3 -1992] (a) In the case of a lot containing less than 5,000 square feet, 30% of the area of the lot; provided, however, that the special permit granting authority may grant a special permit to allow ground cover not to exceed the permitted ground cover ratio in the zoning district where such lot is situated. Said special permit shall require a finding that such increase in permitted ground cover shall not be substantially more detrimental to the neighborhood than the existing nonconformity; or [Amended 4 -12 -1999 ATM by Art. 51, AG approval 8 =10 -1999] (b) In the case of a lot containing at least 5,000 square feet, the greater of 1,500 square feet of ground cover or the amount determined in accordance with the maximum ground cover ratio requirement for the zoning district in which the 139:110.1 11-01 -2003 572 NANTUCKET REGISTRY OF DEEDS Vol- 3.09 I, 8ortence S. 8tollnits of New York, Hew York being unmarried, for consideration paid, grant to Jose' S. Rezendes and Maria S. Rezendes,husband and wife as tenants by the ettirety of Nantucket,Nantucket County Massachusetts with warranty covenants the land in Nantucket known as "Pine Lands" containing eleven (11) eleven acres and fifty -eight and 21/100 rods, bounded StolLsits and described as follows: Northeasterly by land fonmer1! of Richard E. Burgess; Southeasterly by the road leading to the South Shore; Southwesterly by land of the Proprietors of the Common and undivided Lands of the Island of Nantucket; Northwesterly by land formerly of Lydia 0. to Bunker and Nathaniel Barney. Being the same property conveyed to me by my mother Robecca Stollnitz by deed dated July 16, 1941 and recorded with Nantucket Deeds Book 109 page 389. Said Heaendea land is rcel four in said deed. WITNESS pa my hand and seal this 12th day of February 1943. U. S. Internal Revenue Stamps Hortense S. Stollnitz (Seal) Amount $.55 Cancelled STATE OF NEM YORK New York es. February 12th, 1943• Then personally appeared the above named Hortense S., Stollnitz and acknowledged the foregoing instrument to be her free act and deed, before me Eugeniz Hebenstreit Notary Public, Queens Co. 2895, Reg. 7408, Commission Expires March )0, 1943 (Seal) February 16, 1943 Received and entered lim. 30m. A.M. Attest: Register. Jernegan to Coffin ' I, William F. Jernegan of Nantucket, Nantucket County, Massachusetts, being married, for consideration paid, grant to Kenneth C. Coffin and Eleanor W. Coffin, husband and wife, as tenants by the entirety of said Nantucket with quitclaim covenants the land in that part of Nantucket called "Plainfield" bounded and described as followas Northerly by land of Eliza B. King et al about four hundred fifty (450) feet; Easterly by land of Charles C. Morris about one hundred and forty -five (145) feet; Southerly by land of Joseph Lyons and land of the grantor (said southerly line to b-� the extension of the li -ie between the lend hereby conveyed and land of said Lyons until it meets the land of James Coffin on the west) about four hundred fifty (450) feet; and Westerly by land of James Coffin about one hundred forty -five (145) feet. To- gether with a 12 foot right of way over adjoining land of mine to Clifton Avenue. For my title see Nantucket Probate No. 2375• Referenos may be had to Book 85 page 230 for deed from Oliver C. Folger to Horace Folger dated August 1, 1903 said land is a portion of parcel one in said deed. Said land is shown on the Assesacrs Book of Plans on sheet marked "8conset 48. I, Johan L. Jernegan wife of said grantor, release to said grantee all rights of dower and homestead and other interests therein. Witness our hands. and seals this 25th day of February 1943. William F. Jernegan (Seal) Johanna L. Jernegan (Seal) THE 03MNKMTH OF MASSAGMSETTS Nantucket Be. February 25, 1943. Then personally appeared the above named William F. Jernegan and acknowledged the foreg6iU instrument to be his free act and deed, before me Albert Fe Egan Notary Public. My Commission expires March 6, 19459 ?Ebruary 26, 1943 Received and entered 2h. 30m. P.M. Attests ` Register. 'i i X 0,92-0-J' ;z-k/ 8. 218 X164 /?/ DEED We, JOYCE L. COFFIN, KAREN L. QUIGLEY, EDWARD R. COFFIN, and KENNETH T. COFFIN, all of Nantucket, Nantucket County, Massachusetts, for consideration paid, grant to KENNETH C. COFFIN, INC., ,a Massachusetts corporation having its usual place of business at 11 New Street, Sia- sconset, Nantucket, Nantucket County, Massachusetts, with QUITCLAIM COVENANTS, q -4 a ,u y All our right, title, and interest in and to that part of Nantucket, 4 °w Nantucket County, Massachusetts, called Siasconset, described as fol- e' lows: >r p U PARCEL ONE U 1q That certain parcel of land, with the buildings thereon now known Q and numbered as 11 New Street, bounded and described as follows: w . y a+ x WESTERLY by land now or formerly of Albert F. Egan, two 4J0 hundred sixty -six and 05 /100 (266.05) feet; $4 44 q NORTHERLY by land now or formerly of Mark Johnson, sixty - �°,z three and 58/100 (63.58) feet; a 04) EASTERLY by land now or formerly of Raymond Wiley, in two 4'°, o courses, totalling two hundred seventy and 49/100 w u (270.49) feet; and O w a N SOUTHERLY by New Street, sixty -two and 47/100 (62.47) feet. v v Said land is shown on a plan by W. F. Swift, Surveyor, dated June, .o N 1936, recorded with Nantucket Deeds in Plan Book 11, Page 10, and is N said to contain 16,566 square feet. $4 w 3 i NZ Being the saws premises conveyed by Byron E. Pease to Kenneth C. 0.4 Coffin and Eleanor W. Coffin, as joint tenants, by deed dated July E4`4 28, 1938, recorded with Nantucket Deeds in Book 108, Page 492. PARCEL TWO That certain parcel of land situated in "Plainfield ", bounded and de- scribed as follows: Page 1 of 4 d °Qt fGJtp PA P 165 NORTHERLY by land now or formerly of Eliza B. King et al, about four hundred fifty (450 +) feet; EASTERLY by land now or formerly of Charles C. Morris, about one hundred forty -five (145 +) feet; SOUTHERLY by land now or formerly of Joseph Lyons and by land now or formerly of William F. Jernegan (said southerly line to be the extension of the line between the land hereby conveyed and said Lyons lazld until it meets the land now or for- merly of James Coffin on the west) about four hundred fifty (450 +) feet; and WESTERLY by land now or formerly of James Coffin, about one hundred forty -five (145 +) feet. Together with an appurtenant right in a 12 -foot right of way over adjoining land now or formerly of William F. Jernegan to Clifton Avenue. I I Being the same premises conveyed by William F. Jernegan to Kenneth C. Coffin and Eleanor W. Coffin, as tenants by the entirety, by deed dated February 25, 1943, recorded with Nantucket Deeds in Book 109, Page 572. i Said.land is approximately shown on Nantucket Assessor's Map 49.3.2 as Parcel 002. PARCEL THREE That certain parcel of land situated in 'Plainfield', bounded and de- scribed as followsz NORTHERLY by land now or formerly of Horace Folger Jernegan, one hundred (100.00) feet; EASTERLY by land now or formerly of Joseph Lyons, three hundred (300.00) feet; SOUTHERLY by other land now or formerly of Horace Folger Jernegan, one hundred (100.00) feet; and WESTERLY by land now or formerly of James Coffin, three hundred (300.00) feet. Said parcel is said to contain 30,000 square feet, more or less. ecei M ew-166 Being the sane premises conveyed by Horace Folgor Jernegan to ten - neth C. Coffin and Eleanor W. Coffin, as tenants by the entirety, dated February 18, 1946, recorded with Nantucket Deeds in Book 111, Page 272. Said land is approximately shown on Nantucket Assessor's Map 49.3.2 as Parcel 019. + +++ ++++ + ++++++ +6111 . ++++++++++++++++ For title of the grantors to the above- described parcels, reference is made to the following: (a) Kenneth C. Coffin died on January 6, 19541 see Nan- tucket Probate No. 3163. (b) Eleanor W. Coffin (also known as Eleanore W. Coffin) died on June 29, 1968, Nantucket Probate No. 3893, and devised the above - described parcels to Kenneth C. Coffin, Jr. (c) Kenneth C. Coffin, Jr. died on October 14, 1973, in- testate (Nantucket Probate No. 4255), leaving the grantor, Joyce L. Coffin, as his widow, and the grantors, Karen L. Quigley (formerly Karen L. Coffin), Edward R. Coffin, and Kenneth T. Coffin, together with David M. Coffin, as his next of kin and heirs -at -law. This conveyance is made without monetary consideration, as a con- firmation of the transfer of the above- described property by the gran- tors to the grantee on July 1, 1976, as a contribution.of capital in exchange for original -issue common stock of the grantee, which trans- fer was never recorded. witness our hands and seals, this day of September, 1984. Exempt: i SS3 4 -7 -26 o-Jrg _ Nantucket, so. COM4ONWZXM OF MASSACHUSETTS September 7, 1984 Then personally appeared the above -named JOYCE L. COFFIN and acknowledged the foregoing instrument to be her free act and deed, before me, NANTUCKET COUNTY Received and Entered SEP % 1984 ! 1'. U f ur Reade, Jr., Notary Public Attest -A ROQletel My ssion Expires: December 20, 1985 r w: s 0 NNNIII. M 8 W v z 0 dt. Z � a 2 O z0 3 e 1� O' 0 Zw w UL I N s Q W °' = a V Q0 =0Cd Wo �Q F - UZ�o Q� �O W f a h J as 0 W r�acnmW ZZ �-' aW� n. 0W��0 0- W- z0 cr Z Q CC CC f L r W J Q u� Q i cr a. � J �z o C = LQ =a LL 2 a z 0 w CL cn M CL C3 0 V Q z w Q ''a^^ vI 0 m U) V ■ m 0 U W CL N a 0 J CID 0 z } U Z LL Q a v 0 M w W U o .: F-I. ccd Cd a OM U' .� a, 3 ° W COD P=4' �, cad d co w W o z ,1� H o 3 o 1' : H cd : O Cf1 a M c7 " O • bn S 0 0 b0 1 : p Q o M : 3 w . N : : M : C,4 ai 4. .2 � PQ,) • H p R1 cn: � w cv _ E-4 3 , 3 ®CL �-t Q ) � 4� p A U O O H y ,� s� H O cl cd A U2 p 23 O• . cd U p 0 � a 1 . o (Y} M dl 0 C7 go S C3 42 cd •� 9.1 H Z cz W• a O W- - �.. H' E- i cli cd y .Q C.3 ul O Q f L r W J Q u� Q i cr a. � J �z o C = LQ =a LL 2 a z 0 w CL cn M CL C3 0 V Q z w Q ''a^^ vI 0 m U) V ■ m 0 U W CL N a 0 J CID 0 z } U Z LL Q a v 0 M w W U 3 ] 0q "M"CHUOarro oWMAIN Dorn *NOW eeteaa etMOM&WAW Mt �.r(ir CS t {? 1 . �OJ .. .. Kenneth C. Coffin, Inc., a Massachusetts Corporation with a principal place of business at 16 Lindberg avenue, Siasconset, MA. 02564 Of County. Msxacaasett 6'09 -m wild, foro0nsid —tion paid; and in full consideration of $107,000.00 get to Karen L. Quigley a Off C1 f on Street, Siasconset, MA 62564 of PJ•eTa>< V With loduldn the landim Nantucket, MA., more particularly described as follows: W—Pdon and m ealmoo... if oaf] That certain parcel of land situated in "Plainfield ", bounded and described as follows: NORTHERLY: By land of the Grantor, formely that of Horace Folger Jernegan, 100.00 feet; EASTERLY: By land now or formerly of Joseph Lyons, 300.00 feet; SOUTHERLY: By other land of Said Jernegan, 100.00 feet; WESTERLY: By land now or formerly of James Coffin, 300.00 feet. Being lot 19 on Nantucket Assessors Map, 49.3.2. m Together with the right to use the 12 foot way to Clifton Street. m i 0 Grantor also grants grantee the right to use a 12 foot way i m over Lot 2 on Assessors Map 49.3.2. to the way northerly of said lot 2, which way leads to Burnell Street. The twelve to foot way shall be located on the westerly most side of Lot 2 and shall run parallel to the westerly bound of said lot 2. �i For our title see Book 218, page 164 at seq., Nantucket ,., Registry of Deeds. i j O m COM N L _ (� A r •.•1 -+ tutlsu ==2 4 3.9 $0 w 1111 o ea ntu w oiittu>ss .. our hand and seal this ....... �`— �............ daf of ..Ci�.�c .............. 19. N N�ItGKE� LAN{l $A�111�.• F�.. Kenneth Cl. Coffin, Inc., .......— �" .7o'ce �....Coifin.......... ............ iY1..Pald,..$......�> �a .............................. . President and Treasurer as W s r Vf filx�ftx COUNTY OF NANTUCKET jj ILL July 15 2987 1 Then personalllappeared the above named Joyce L. Coffin, President and Treasurer of Kenneth C. Coffin, Inc:'::"" " ~• '. - Y- !+w and acknowledged the foregoing instrument to be ills the free act and dad, _ of Kenneth C. Coffin, Inc.; i �!11at"U�tT4QTY ...........................J :iGCt}IYe:•1 Vd C.taro'd TO4ef - ju«+mof J UL - 71987 ftlti3t ":v': �Gst J...•%1o..F.r^: -`•.:: �� .•�;,.�t` rr;4(�'' . `.(.lndiridual — Joint %mole — Tauats to ii .rl..lil..l�'.. .. CHAFM 18) SEC 6 AS AMINDED BY CHAFM 497 OF 1969 AN-my deed I rweled for nand dull conwa of bne mdorwd upm it dw full aaaM; Meldmee ud peel o6in addtay at the j an6 a udMl of dw AN&M of SIN cull coosideeulaa rbomof ie dotlan ca dw venue d dw otbee mnida,ayee tim od u ft e ` fee a 6c aaen� roll eetNideertpn earl mwe eM tow ptiC. far dw annwraaa without deduetka fu ea, uoas er >ra:iute a eeapl, with fbls aaetioee dNr tlnt a in# d» All of my ��mmN and "deals dNu be nwedw a put of aw dwd. k a In as comply with the ntulnmdal of ebb etch th 7 m, Msww M dtrb idl otapt a dad foe waedloa wiN Il I (I 4' '_t, E — 11 ID 49, 61 293 CLIFTON ( PUBLIC-VARIABLE WIDTH LA A E ul.lD IJ�JC ET STREET .1 it P., t,' 1. Lorimer F 8 ANena M.13 —, Tll _j. W.M. 131. n JpaapD Comeau .. . ....... . �(TAi 4: . 2 U) 4. NIF F-1, 5 Shirley SID116" M. 13, p11515 F.b.. M.4$ L... I Lh.- —1.0. - 5.CoD S,l - rrmlew Id 101 ] 4tCarea Juno 9i~ Definitive Ron of Lord A PLAN OF LAND IN NANTUCKET, MASS. PREPARED MR OUT ISLANDS INTERNATIONAL IIED-E PROFESSIONAL ENG'N EEII AID LAND SPIRIS ­lE A. _ER _T_ i. 4 A I I or Ot E�q� 70 NO;•-0252'E 67 12'787 BE 9,132- S.F. w 611A.L ­0 5.95 1. ol 7,056 SF 031D04 •7 0' 41 11 ....... .'C' SLF, S 10, s a. 511 - SY 8,511.5.E 7; 20mw 1.9,12 51245E 6,512.9.E S" 49,2ew s7-_' 0, W S 2.' W 9-9" D- w !6 C 8, 513. S.F A. IS 8,513.9.E w 20'W .9-7� - S ' - ----- 41 �4 14ml. 7. A 13 7,6 -S.F. 08,1,544 S.F. 1516•S.1, 7,699 1 aF w 11 ID 49, 61 293 CLIFTON ( PUBLIC-VARIABLE WIDTH LA A E ul.lD IJ�JC ET STREET .1 it P., t,' 1. Lorimer F 8 ANena M.13 —, Tll _j. W.M. 131. n JpaapD Comeau .. . ....... . �(TAi 4: . 2 U) 4. NIF F-1, 5 Shirley SID116" M. 13, p11515 F.b.. M.4$ L... I Lh.- —1.0. - 5.CoD S,l - rrmlew Id 101 ] 4tCarea Juno 9i~ Definitive Ron of Lord A PLAN OF LAND IN NANTUCKET, MASS. PREPARED MR OUT ISLANDS INTERNATIONAL IIED-E PROFESSIONAL ENG'N EEII AID LAND SPIRIS ­lE A. _ER _T_ i. 4 A I TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MASSACHUSETTS 02554 Date: December 7, 2011 To: Parties in Interest and Others concerned with the Decision of The BOARD OF APPEALS in the Application of the following: Application No: 064 -11 Owner /Applicant: KENNETH C. COFFIN, INC. Enclosed is the Decision of the BOARD OF APPEALS which has this day been filed with the office of the Nantucket Town Clerk. An Appeal from this Decision may be taken pursuant to Section 17 of Chapter 40A, Massachusetts General Laws. Any action appealing the Decision must be brought by filing a complaint in Land Court within TWENTY (20) days after this day's date. Notice of the action with a copy of the complaint and certified copy of the Decision must be given to the Town Clerk so as to be received within such TWENTY (20) days. Edward S. Toole, Chairman cc: Town Clerk Planning Board Building Commissioner /Zoning Enforcement Officer PLEASE NOTE: MOST SPECIAL PERMITS AND VARIANCES HAVE A TIME LIMIT AND WILL EXPIRE IF NOT ACTED UPON ACCORDING TO NANTUCKET ZONING BY -LAW SECTION 139 -30 (SPECIAL PERMITS); SECTION 139 -32 (VARIANCES). ANY QUESTIONS, PLEASE CALL THE NANTUCKET ZONING BOARD OF APPEALS OFFICE AT 508 - 228 -7215. NANTUCKET ZONING BOARD OF APPEALS 4 FAIRGROUNDS ROAD Nantucket, Massachusetts 02554 Assessor's Map 49.3.2, Parcel 2 Rear Plainfield Book 218, Page 164 and Book 261, Page 171 `Sconset Residential - 20 npCTSION: 1. At a public hearing of the Nantucket Zoning Board of Appeals, on Thursday, October 13, 2011, at 1:00 P.M., and continued to Thursday, November 10, 2011, at 1:00 P.M., in the Conference Room, at 4 Fairgrounds Road, Nantucket, Massachusetts, the Zoning Board of Appeals made the following Decision on the Application of KENNETH C. COFFIN, INC., c/o Patricia A. Halsted, Attorney, Four North Water Street, Nantucket, Massachusetts 02554, File No. 064 -11: 2. Applicant is seeking Variance relief pursuant to Nantucket Zoning By -law Section 139 -16 in order to validate the subject lot as separately marketable and buildable from abutting properties as the Lot has no legal frontage on a travelled way. In the alternative, Applicant is seeking a denial of the request for Variance relief to validate the lot as stated above, on the basis that no relief is necessary due to the facts presented below. Applicant states that the Premises is a legal vacant lot of record, and has a lot size of approximately 1.51 acres in a zoning district that requires a minimum lot size of 20,000 square feet. The Premises is conforming in all other respects, except for frontage, to the requirements of the Zoning By -law. The Locus is situated at Rear Plainfield, is shown on Nantucket Tax Assessor's Map 49.3.2 as Parcel 2, and is recorded at the Nantucket County Registry of Deeds in Book 261, Page 171. The property is zoned `Sconset Residential - 20. 3. Our decision is based upon the application and accompanying materials, and representations and testimony received at our public hearing. The Planning Board made a favorable recommendation on the denial of Variance relief as no zoning relief is necessary. Two abutters and other area residents, through counsel, spoke in opposition to the grant of relief or the denial of relief, arguing that there would be a negative impact on views, intensification of use on the lot, and desire to control the easement that afforded access to the Lot and the abutting lot to the south of the Lot. 4. Applicant, through counsel, represented that its family acquired the Premises in 1943, prior to the 1972 enactment of the Nantucket Zoning By -law. The Applicant's family also acquired an abutting lot to the south in 1946. The lots were shown as separate abutting lots without frontage prior to the adoption of the 1955 Subdivision Control Law. The subject Lot is a legal lot of record. The abutting lot to the south at 21R Clifton Street, currently owned by Karen Quigley, a member of the Applicant's family, was held in common ownership with the subject Lot until 1987 when the Quigley lot was transferred to her. The fact that the lots were held in common ownership after the enactment of the 1972 Zoning By -law is immaterial as both lots are lots of record and neither have frontage so a merger would not cure the nonconformity. Thus, no Variance relief is necessary due to the fact that the lots were held in common ownership until 1987. The Lots are situated within an area that is substantially already built out, with a majority of the lots to the east and south smaller in lot size than the subject Lot. The Lots are located in the SR -20 zoning district, which requires a minimum lot size of 20,000 square feet. The subject Lot has a lot size of about 1.51 acres and the abutting lot to the south has about 30,056 square feet of lot area. Thus, both the Applicant's lot and the abutting lot are conforming in all other respects except for frontage. When the lots were acquired in the 1940s they had the benefit of a recorded 12 -foot wide right -of -way that runs the full length of the west side of the subsequently developed Towaddy Lane subdivision from what is now known as Clifton Street (a /k /a Clifton Avenue). When the abutting lot to the south was conveyed to Ms. Quigley in 1987 the easement was inadvertently left off of the transfer deed. Ms. Quigley agreed to file a corrected easement that confirmed the grant of the access easement along the entire westerly lot line benefiting the subject Lot on October 4, 2011, thus allowing access from Clifton Street to the subject Lot. There are many such situations on Nantucket where seemingly landlocked properties are accessed by old easements and there is no question when property owners seek permits. Ms. Quigley was able to obtain a valid building permit for the construction of her house subsequently without comment or question as to the separately buildability status of her lot from the subject Lot. Such an omission on the deed does not negate the presence of the easement. Neither the Applicant's nor the owner of the abutting lot's rights in the easement nor the presence of the easement can be terminated due to a clerical error on the deed. Thus no Variance relief is necessary to validate the lack of frontage due to this error. 5. Therefore, based upon the foregoing facts presented, specifically that the Premises is a lot of record, unchanged since a time prior to 1955, is not merged with any abutting property that would have provided frontage historically, and the subject Lot and the abutting lot to the south are otherwise conforming in all other respects, and that the temporary omission of the easement on a previous deed of transfer did not erase the easement, the Board finds that the Premises is a separately marketable and buildable lot of record. The Board further finds that based upon the facts presented, no Variance relief is necessary. 6. According, the Board of Appeals, by a UNANIMOUS vote, hereby DENIES the request for Variance relief on the basis that no relief is necessary. SIGNATURE PAGE TO FOLLOW Dated: 6hMj 2011 Dale Wa ne Michael J./ O' NyaraA Susan McCarthy COMMONWEALTH OF MASSACHUSETTS Nantucket, ss. WL 2011 On this I of °"" , 2011, before me, the undersigned Notary Public, personally appeared who is personally known to me, and who is the person whose name is signed on the preceding or attached document, and who acknowledged to me thatLi /she signed it voluntarily for its stated purpose. Not Public: My commission expires: 1 Pit Lo