Loading...
HomeMy WebLinkAbout015-12 22 Willard StreetTOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 APPLICATION Fee: $300.00 Owner's name(s): Marie T Jaxtimer Mailing address: 350 Main Street, Osterville, MA 02655 File No. bi �- I L Phone Number: 508 - 228 -4455 F Mail: lori@vdhiaw.com Applicant's name(s): same Mailing Address: c/o Vaughan Dale Hunter & Beaudette P.C., 2 Whaler's Ln., PO Box 659, Nantucket, MA 02554 Phone Number: same F_-Mail: same Locus Address: 22 Willard Street Assessor's Map /Parcel: Map 29. Parcel 79 Land Court Plan/Plan Book & Page /Plan File No.: Plan Book 19 Page 23 Book 389, Deed Reference /Certificate of Title: Page 298 Zoning District Residential - 1 Uses on Lot- Commercial: None X Yes (describe) Residential: Number of dwellings 1 Duplex Apartments Date of Structure(s): all pre -date 7/72 or Building Permit Numbers: Previous Zoning Board Application Numbers: 018-90;065-86 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: Please see addendum, attached hereto. 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. SIGNA Si *If an AtttLmey or other Agent i's' represen prooY of agency. Owner* Atto,tney/ the Owner or the Applicant pl-e-1 <rovide a signed OFFICE USE ONLY Application received on:_/_ /_ By: Complete: Need Copies: Filed with Town Clerk-_/–/– Planning Board:_ /_ /_ Building Dept.:–/–/– By :_ Fee deposited with Town Treasurer:_/J_ By Waiver requested: Granted-._/—/— Hearing notice posted with Town Clerk:–/–/— Mailed:_ /_ /_. I&M_ /_ /_ &_ /_/_ Hearings) held on:_ /_/_ Opened on Continued to:_/_. /_ Withdrawn:_/_ /_ Decision Due By:_ /_/— Made:_/_/_ Filed w /Town Clerk:._ /_ /_ Mailed:—/—/— 2 Fairgrounds Road Nantucket Massachusetts 02554 508 -228 -721'5 telephone 508- 228 -7298 facsimile Town and County of Nantucket January 25, 2012 L>: t' 139 73 1 a 74 110 112\'. 33 81 81 1 9999 82�\. rannf3fl�CJf 1ilCjj1y� �1 80�i 78 ' 78 37 1` �;\ 35 0" \ 34 1 "0.i'. i 9 ` t✓ 05 10 \ •. 105 105 � � \ 1 f 77 1 1;08 t D6 34 %7 8 '� 9 11 �12 � ' * ?\ � � • 107 T t3 � •1 A Y \ 47 Ink����l�i �% .50\1 t \• t� �� a �itkt�0 MAP FOR REFERENCE ONLY NOT 4 LEGAL DOCUMENT The Town makes no claims and no warranties, expressed or implied, concerning the validity or accuracy of the GIS data presented on this map. Parcels updated January 1, 2011 ADDENDUM "A" The Applicant, Marie T. Jaxtimer, requests a Modification to Variance No. 65 -86 to construct a second floor bedroom over the rear L portion of the existing single family dwelling located at 22 Willard Street, Nantucket, Massachusetts 02554 (the "Property "). The Property is shown as Lot 2 in Plan Book 19, Page 23 (Exhibit "A ") at the Nantucket Registry of Deeds, as Parcel 79 on the Town of Nantucket Assessor's Tax Map 29, and is also shown on a Plan drawn by Earle & Sullivan, Inc., entitled "As Built Plot Plan 22 Willard Street in Nantucket, Massachusetts ", prepared for Marie T. Jaxtimer and dated January 11, 2012 (Exhibit `B "). The Property is located in the R -1 Zoning District and has the benefit of a Variance issued by Nantucket Zoning Board of Appeals ( "ZBA "), File No. 65 -86, on July 21, 1986, as modified by ZBA File No. 18 -90. The Variance was granted to cure a technical defect which arose when the subdivision of the original lot in 1975 by a prior owner created three (3) non - conforming, undersized lots. The Property is shown as Lot 2 on the 1975 subdivision plan attached as Exhibit "A ". As shown on the January 11, 2012 as -built plot plan drawn by Earle & Sullivan, Inc., attached as Exhibit `B ", there is one single family dwelling located on the Property which was constructed in 1960 (please see Nantucket Assessor's card for the Property, attached as Exhibit "C "). The property is non - conforming as to the minimum lot size, frontage, and front yard set -back requirements in the R -1 zoning district. The lot has an area of 2,182 + /- square feet in a zoning district that requires a minimum lot size of 5,000 square feet; contains frontage of 36.40 feet in a zoning district that requires minimum frontage of 50 feet; and is cited as close as 5.2 feet from the front yard lot line in a zoning district that requires a front yard set -back of 10 feet. The property conforms in all other respects to the R -1 zoning requirements. The original Variance (File No. 65 -86), a copy of which is attached as Exhibit "D ", includes the condition that any expansions or extension of the existing structure on the Property by an increase in height or ground cover requires relief from the ZBA. As noted, the ZBA granted a Modification to the Variance, File no. 18 -90, dated April 10, 1990, to allow the predecessor in title, E.J. Jaxtimer, Trustee of the Tom Nevers Realty Trust, to increase the ground cover of the existing dwelling by constructing the rear one story L portion of the existing dwelling. The ZBA at that time made an express finding that the proposed addition to the dwelling was in harmony with the intent and purpose of the By -Law and a reasonable modification to the original Variance. A copy of the Modification, File No. 18 -90, is attached as Exhibit "E ". The Applicant is seeking to construct a second floor bedroom over the rear one story L portion of the dwelling. The second floor will be constructed within the existing footprint of the dwelling, is within the buildable area on the Property, and will not create any new non - conformities. In the original Variance for the Property, the ZBA made an express finding that the shape of the lot and the siting of the dwelling, and the technical zoning violation which affects the marketability of title, do not generally affect the Residential -1 zoning district in which the Property is located, and further stated that a literal enforcement of the Zoning By -Law would involve a substantial hardship to the Applicant and create non - marketable property. Further, the requested relief is a reasonable modification to the terms of the original Variance, will not pose a substantial detriment to the public good, and is consistent with the intent and purpose of By -Law. As such, the applicant respectfully requests that the Board grant the requested Modification to Variance No. 65 -86. EXHIBIT A LAND OF -- LUTHER -r ,4µo JE551E D. FERNALP JUNE z(o 1973 SCALE 1'= 15' JOSIAH S. 15ARR.ETT, SURV EYOiZ W ao• Rome RT E, 78° ENO EST E ,APPROVAL UNDER THE SUBDIV15I0N _ Cc"-rROL LAW NOT RRERUIRED NAN`T"Uc.KET PL- AWNING BOAP.0 oceo ii ht -508 1'1-'A -S f" 3 • d- l 8 R S o. Pt. 5 U) � b �0 v a * a .9 3 S'M S S7° lo.7G' f� s � .27" SN�R�uRNE S M. Z JUL 111975 11-'06 AAl t�78o A S.5 zo.s8 RECEIVED AND ENTERED WM4 NANTUCKET COUNTY DEEDS BOOK OF. A NS N{ AGE s J �D _,,, 'REGISTER _! ,APPROVAL UNDER THE SUBDIV15I0N _ Cc"-rROL LAW NOT RRERUIRED NAN`T"Uc.KET PL- AWNING BOAP.0 oceo ii ht -508 1'1-'A -S EXHIBIT B NOTE: LOT 2 SHOWN HEREON IS SUBJECT TO AND HAS THE BENEFIT OF A VARIANCE RECORDED IN DD.BK.254,PG.270, AND MODIFICATIONS RECORDED IN DD.BK.344,PG.174, DD.BK.527,PG.47, AND DD.BK.639,PG.267. SSM FND, 29-81 RDgE -RT E � EST N/F yER S ✓OHNSpN, Trs 6' RD FENCE S 7g -35, 3° 26 N L3 3 1 -N Q- * �a�0 DHCB o Nf FND, Y -j J d T Z LOT 2 1 STORY 9.8,± AREA =2, / 82-L- S. F N 1 1/2 STORY N to 0) U) LA ul Q #22 p ^? WOOD FRAME 5.3't OO ; m DWELLING - 0, z o G.COV.= 652fS.F. ti J 7.0't M 5.2'± N wI O cl 9.3'f Chimney Trash J � °D µ - - SSM -- FND. — — SEWER EASEMENT TI7 LOT 1 — Ln 5.93' — — ` 50. SSM S 8721 X49" W 83' 29 -7s LA SSM ❑ FND, N/F FND. S O'REILLY, 00 0 TR. SARA LOT 3 DHCB - FND. =' m – INDICATES MEASUREMENTS THAT DO NOT COMPLY AS 3UIL T PLOT PLAN WITH CURRENT ZONING REQUIREMENTS. 22 WILLARD .STREET THE PREMISES SHOWN ON THIS PLAN ARE LOCATED IN WITHIN THE A7 (EL 8) ZONE AS DELINEATED NANTUCKET, MASSACHUSETTS ON THE "FIRM" MAP OF COMMUNITY NO. 250230; MASS. EFFECTIVE: 06 -03 -86 BY THE FEDERAL SCALE.' 1 " =10' 1 DA Tl -JAN. 11, 2011 EMERGENCY MANAGEMENT AGENCY. REVISED: 07 -02 -1992 DEED REFERENCE. DD. 8K. 389, PG. 298 PLAN REFERENCE.- PL. 3K. 19, PG. 23 CURRENT ZONING: R -1 ASSESSOR'S REFERENCE.- MINIMUM LOT SIZE: 5,000 S.F. MAP.- 29 PARCEL: 79 MINIMUM FRONTAGE: 50 FT. FRONTYARD SETBACK: 10 FT. REPARED FOR. - SIDE AND REAR SETBACK: 5 FT. MARIE T. JAXTIMER ALLOWABLE G.C.R.: 30% $ PICHfi.R �. EXISTING G.C.R.: 29.9% f K. EARLE & SULLIVAN, INC. EARLS FOR PROPERTY LINE DETERMINATION THIS PLOT PLAN y No. 2941 OFESS /ONAL LAND SURVEYORS oe 6 YOUNGS WAY RELIES ON CURRENT DEEDS AND PLANS OF RECORD, �. ' fri!STER � NANTUCKET, MA. 02554 VERIFIED BY FIELD MEASUREMENTS AS SHOWN HEREO /� ��P 5fJ8- 332 -4808 LAh ES- 242 N.B. EXHIBIT C Print Summary Parcel Value Item Buildings Xtra Bldg Features Outbuildings Land Total: Owner of Record JAXTIMER MARIE T 350 MAIN ST OSTERVILLE, MA 02655 Ownership History MBLU : Location: Owner Name: Account Number: Assessed Value 348,900 2,900 0 920,700 1,272,500 Owner Name Book/Page JAXTIMER MARIE T 00389/298 JAXTIMER ERNEST J 00389/296 ONEIL GREGORY I & JAXTIMER 00389/294 ONEIL GREGORY IJAXTIMER ERNES 00257/149 Land Use Land Use Code Land Use Description 1010 Single Fam M01 Land Line Valuation Size Zone 0.05 AC R1 Construction Detail Building # 1 STYLE Colonial Stories: 2 Stories Roof Structure: Gable /Hip Interior Flr 1 Pine /Soft Wood AC Type: None Total Half Baths: 1 Building Valuation Living Area: 980 square feet Building Value: 348,900 29//79/// 22 WILLARD ST JAXTIMER MARIE T 0029 -079 MODEL Residential Occupancy 1 Roof Cover Wood Shingle Heat Fuel Gas Total Bedrooms: 2 Bath Style: Average Year Built: 1960 Sale Date 5/22/1992 5/22/1992 5/22/1992 9/15/1986 Assessed Value 920,700 Page 1 of 2 Powered by Vision Government Solutions, Inc. Sale Price 0 40,000 0 210,000 Grade: Excellent Exterior Wall 1 Wood Shingle Interior Wall 1 Plastered Heat Type: Hot Water Total Bthrms: 2 Kitchen Style: Modern Depreciation: 12% http: // data. visionappraisal .con /NantucketMA/print.asp ?pid =896 1/30/2012 Print Summary Extra Features Code Description FPL1 FIREPLACE 1 ST Outbuildings Code Description No Outbuildings Building Sketch Subarea Summary Code Description BAS First Floor TQS Three Quarter Story UST Utility, Storage, Unfinished Units 1 UNITS Units Gross Area 650 440 24 Living Area 650 330 Page 2 of 2 http://data.visionappraisal.com/NantucketMA/print.asp?pid=896 1/30/2012 EXHIBIT D •.� °'Cs! 254 w270 '1'f7LS£RT:.�NWEALTH OF N[AS3iCQiU51 TTS li v _ Nantucket Book by Page� BOARD OF APPEALS Date: 3 / Certificate of Granting of Variance ei snew PuMit (General Laws Chapter 40A, Section 11) I Julys 21 .1986 The Board of appeals of the City or Town of Nantucket hereby certifies that a Variance-M. 515--nd Pin Ink- beIeri granted To RONALD 9 *AMOCO /065_86\ Address Box 26 City or Town Nantucket affecting the rights of the owner with respect to land or buildings at 20 -22 Willard St., Lots. 2 and 3, Plan Book 19, Page 23, Assessor's Pareale 29 -078, 29 -079, And titesald Board of Appeals further certifies that the decision attached hereto Is a true and correct copy of its decision granting said variance -- epeek4- pe=lt, and that copies of said decision, and of all plans referred to in the decision, have been filed with the planning board and the city or town clerk. The Board of Appeals also calls to the attention of the owner or applicant that General Laws, Chapter 4OA, Section 1 I (last paragraph) provides that no variance 4L +p4ata4Pesmk-, or any ex- tension, modification or renewal thereof. shall take effect until a copy of the decision bearing the certification of the town or city clerk that twenty days have elapsed after the decision has been filed in the office of the city or town clerk and no appeal has been riled or that, if such appeal has been filed, that it has been dismissed or denied, is recorded in the registry of deeds for the county and district in which the land is located and indcxed in the grantor index under the name of the owner of record or is recorded and noted on the owner's certificate of title. The fee for such recor- ding or registering shall be paid by the owner or applicant. e CNd,man 7. -0 ".--- FORM IOC• MOubi A WARRQN INC �I M. ,i :1 _: u• �r��_ rtsar: u. u; �rnr _.:,.•.�.«:��ts:.....wc�s,.wni r.•w. �aoranal. rcr�. nsrner�tzx ,e+a..+rcxr- •yeaw;�.r.�-s•..:: •.a..t•,.•.,r••���e�.. -:: sco► 254 fwsE271 BOARD OF APPEALS TOWN OF NANTUCKET NANTUCKET, MASSACHUSETTS 02554 DECISION: The BOARD OF APPEALS, at a Public Hearing held on FRIDAY, JUNE 27, 1986 at 1 :30 p.m. in the Town and County Building, Nantucket made the following Decision upon the Application of RONALD K. BAMBER (065 -86) of Box 26, Nantucket, MA 02554. 1. This is an Application for a VARIANCE pursuant to SECTION 139 -32 requesting relief from SECTION 139 -16 (intensity regulations) of the Zoning By -Law. The Applicant seeks a Variance to cure a techni- cal defect which arose when the subdivision of the original lot pursuant to the subdivision control law• created three (3) non - conforming, under- sized lots under the - Zoning By -Law. The premises owned by Applicant are Lots 2 arid-3- shown on Plan co reWd at Plan Book 199 Page 23, located at 20 and 22 WILLARD STREET, Assessor's Parcels 29 -078 and 29 -079 and are zoned RESIDENTIAL -1. 2. Based upon a review of the Application, supporting documents, plans and testimony, the Board finds that the property consists of two undersized lots which were created and sold off in 1975 -by the Appli- canes predecessor in title. Sited on each lot are small single - family dwellings. The Applicant does not request any relief to alter or change the existing structures or uses. Applicant acquired the premises in early 1984 and just-recently understood the significance of the lots' non - conformity. 3. Variance relief may be granted to remove an alleged defect in marketability of title by a prior owner's subdivision of land into lots, one or more of which do not conform to the minimum lot size required in Section 139 -16A of the Zoning By -Law: The Planning Board's recommendation is favorable, and no opposition was heard. 4. The Board finds that the shape of the lots and the siting of the buildings thereon, and the technical zoning violation which affects I � I i i 'r ! i ._.,.G�� :'.•L Jd: '.. ^.T .2'�Til r.I,'L�i :�'.Y+t+�. :l ^' :: 47,M 177 :­ '. ..,- . — ......• _.:.:.. r—, .. �1 i3: TJ.'.: :' : :. ' :,+ ,. _' . . :•. v . Y F l� ._.,.G�� :'.•L Jd: '.. ^.T .2'�Til r.I,'L�i :�'.Y+t+�. :l ^' :: 47,M 177 :­ '. ..,- . — ......• _.:.:.. r—, .. �1 i3: TJ.'.: :' : :. ' :,+ ,. _' . . :•. r 9G0� 254.PAdV (065 -86) -2- the marketability of title, do not generally affect the Residential -1 Coining district in which the property is located, and a literal en- forcement of the By -Law would involve a substantial hardship to the Ap- plicant and create non - marketable property. The desired relief may be granted without substantial detriment to the.publie good and without nullifying or substantially derogating from the intent or purpose of the By -Law. Separate ownership of the lots will result in the more con- forming single dwelling unit per lot. 5. The "Board, however, does impose a condition that any expan- sion or extension of either of the existing structures by -an increase in height or ground cover require relief from the Board of Appeals. 6. For the reasons and upon the conditions set forth herein, the Board, by UNANIMOUS vote, hereby GRANTS the Applicant the requested relief from SECTION 139 -16A (intensity regulations- minimum lot site) of the Zoning By -Law by VARIANCE with respect to Lots 2 and 3 at 20 and-22 Willard Street, permitting said property to be marketable as the separ- ate lots shown on Plan recorded at Plan Book 19, Page 23. Dated: July ZI , 1986 Nantucket, MA 02554 z_r_r2A.LL William R. Sherman se;-e--, tg. 6/106-0.� ar Dorothy D. Vollans F4Shall Bee e I CERTIFY iAiT�DVA WuE piw�i�n o�c a+,•. �'.' <... esrenrtuc�cer c�iiiant ; WOSFRfO1N SBEENF, EOFTMET [MMfXFII�A►n]IfAI.'.,J; c ens Entwed d • NOAPPEALNASBEFNFILEO rERSUi1Ni #0 • '' /� , ' AD SECTION 11 r M1S . , p U17 1 /e/7D�� /�%. 1 `4� a .3�S Y'.f tCl'_ 4i��• l..". k'.•:.r,.L �":'. 4' �:. j. r.. SayTSi ICG: T.'.'.! T. crix:. 1/'. �1�.`:• �: k1' �XL. A•_- t.':•�S':.{.'_f:— i.Y.M�:4L'.. �:"�l "�.�... :... �_t.CSLOWM1'Y+7�'II'.SRII�' t� EXHIBIT E 71ke �o�y,•�r�fes� A Ts�,1l/.CGfi�r BOARD OF APPEALS TOWN OF NANTUCKET NANTUCKET, MASSACHUSETTS 02554 - DECISION: ,phi BOARD OF APPEALS, at a Public Hearing held on March 301 1990 at 1:00 p.m. in the Town and County Building, Nantucket, Massachusetts, made the following decision upon the application Y TRUST of ERNEST J. JA=IMER, TRUSTEE of TOM NEVERS REALT (18 -90) of 48 Rosary Lane, Hyannis, Massachusetts 02601. 1. Applicant seeks a modification of VARIANCE NO.•65 -86 ;so as to•allow him to increase the ground cover of the existing in accordance with the single - family cottage on the premises plan entitled "Proposed Addition for E.J. Jaxtimer" miseSlarerd Street, Natucket, MA, dated March 15, 1990. The pre located at 22 WZLLARD STREET, ASSESSOR'S PARCEL 29 -791 Lot 2, the Nantucket Registry of Deeds and Plan Book 2, Page 23 at zoned RESIDENTIAL -1• 2, Our findings are based upon the Application papers, representations and testimony received at correspondence, plans, We find thst our `car ,-:., on March 9, 1990 and March 30, 1990- the BOARD 4:•nued a Variance for the subject premises on July 21, he BOARD which included the express condition that any expansions or extension of the existing structure by an increase in height or ground cover require(s) relief from the Board of �rr��is• 1,,e Applicant's lot contains approximately 2,182 Page One square feet and the cottage on the lot has existing ground cover of 510 square feet. Allowable ground cover for the Lot is 654 square feet. The Applicant has submitted a one (1) page plan [arch 15, 1990 which shows a proposed first -floor bedroom addition to the cottage of 140 square feet, together with a _ proposed first floor, 204 square foot deck and chimney with a base of 12.5 square feet. We note that Odecks" are excluded from the definition of "Ground Cover" set forth in Section 139 -2 : the By -Law. The proposed addition to the cottage includes an increase in ground cover of 152.5 square feet for a total ground cover of 662.5 square feet. An abutter to the premises expressed concern about construction of the addition during the summer season and the Applicant has agreed to limit any e;.rerlor construction to the period between September 15 and 3. we find further that the Applicant's proposed addition to the cottage will be in harmony with the intent and purpose of the By -Law and constitutes a reasonable modification of the terms of the prior Variance (65 -86) on the express conditions 5.. %k S-((�, q"'' th... Zne �,r;,r�:ed�aaditiob to the cottage be constructed in substantial accordance with the March 15, 1990 one (1) page Plan submitted by the Applicant and that all exterior construction of the proposed addition occur between September 15 and June 15 of any calendar year. Page Two 34A I a<UJIG 4.For the reasons and upon the conditions set forth herein, the BOARD, by unanimous vote, hereby GRANTS the requested moDiriCATION To VARIANCE NO. 65 -86 so as to allow the construction of the proposed addition to the cottage at 22 Willard Street. William R. Sherman 1� (/ Peter Dooley Dated: April -/Q , 2.990 Nantucket, MA ICBT1OTW'J'-20 � V irptfLAP- ;DAF.W THE DECISION WgSyaFD IFt��■ S1Pf1C! GF 1ti%7B!' Ctb'IK i.'0 ThAT NDAPPEALtl(3SI -WF RtiOA; 0$ LLA 4UA SECT ii1 kk ,��1��Pf r IV1 I L}SV jp✓ 3 -89 — Wr TOWN OF NANTUCKET +�= BOARD OF APPEALS +roR "T'a NANTUCKET, MASSACHUSETTS 02554 April N , 19 90 To; karties in interest and others concerned with the decision of the Board of Appeals in Application No. 018- 90 of: ERNEST J. JAXTIMER, TRUSTEE OF TOM NEVERS REALTY TRUST Enclosed is the decision of the Board of Appeals which has this day been filed with 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 court within twenty (20) days after this day's date. Notice of the action with a copy of the c? ' -irt -4 certified copy of the decision must be given to the Town Clerk so as to be received within such twenty (20) days. William R. Sherman, Chairman NANTUCKET COUNTY cc: Town Clerk Raceteed and Ereemd Planning Board MAY 0 31 ?90, Bs; °? 3 f� �'' ilding Commissioner , -_ Mgi�Ur 1 -, Town of Nantucket Zoning Board of Appeals RECEIVED BOARD OF ASSESSORS JAN 18 2011L TOWN OF NANTUCKET, MA LIST OF PARTIES IN INTEREST IN THE MATTER OF THE PETITION OF; PROPERTY OWNER.. M9d.Q.T,4?Xt',MPr ............................................. MAILING ADDRESS ... Street,.0s...... teryi11e,.MA,02655..: ............. .. ... 1. PROPERTY LOCATION... ?2.Yyillard.Street ......................................... ...... ........ ..................... ........... ASSESSOR MAp/PARCEL .... M P 29, PaM el .79 I . SUBMITTED BY.. Lori .Q'Eliq,V H-.508- ........ ... P.'.. ........ I ............ 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). 1. D�TE ✓ ASSESSOR'S OFFICE TOWN OF NANTUCKET F. WF U D H R o H y F> R % n w w m y Ry y Ry yy RRy m Z 4Z ¢ R¢ y w k m m m vFi N R F y m E F FN y F E F S r7 a n ri r] h a o w F m m r N[� N N >> N m m U� O m N � N m m m u1 N 'I ti a V ri N vNi lmY t�V m N N N N a n 1.1 N r N N N nl N N N N N N m t�1' n vNl N ~ m r a N N N N r e < n + m .1 N .1 o m u°1 6 m H N a m NO N N N lo N N NO m N O o O N N NO .1 m O No No N O O M O o _ z z a u z a z u u z z u pyp �.1 y a UHy ry( F 5 z H 0 y O a Z w m U° ° p g zz m 5 y U m a o % W yq 4 �Z e j ry� b E WWWyWWWy gq qq pp p q po 6 W p W pW O R a F z �yW ( tgWN u 1 W 5 R ap/j R SZ a Z W ❑ m o d i65i 3 .�WZ EH 1, R FaRm {', A N y £O r n R w .'c R N h ° a z cNi R 1 R a z� X75 .i m•"°i $ K „F > z W F qy g WaH g o H n >R e 00 10, 11 a °mH m m c Z w N m w w m m 446 9 5 W r" l W EB G E F w 9y 9 O .i a a .i O m m r m O 0 .1 O .1 0 a .1 m n R a .i r1 N N N .mi m m N N N a 1 I m N a a s N ry m r N r r N N m N m ry ry N ry Y v a a v e a V a a a a a `av v N N N N N ry N N N N N N N N N N N l m d x m 0 W F a F F WW a a M a W F .a7 WW aF F R F F R N P R w S O g� N� a a a� x F a a y H v � m �' W a❑ � �� u a WW a ❑ n g �iSR H a 0 U Z U H a �i Z .'� a O m Wp N H F 3o1 a a O Wo ❑yRy qq a U U O ,p❑p�(( a U a W a D% yy rC O W W❑ N F a u N �. N1 r0] 5 0 H��o] �j � py F 01 O H W rr(( �qt N O n W a 0 a Z i U a a O N a ❑ a a a 0 �{ Z a a0a a W M Z O H p m H a K F> .'G W ry a 5 w y P❑ t� n ry Nq a F a W N �a-1 N O U a a R mall �a o o o Wj F h n FWW m F Fy K H a aFa 4 r❑ E+ F U z �F] N IG m as O O Z a 2 F R > 0 Z ❑O S O N O pi R 11 , F M d � W aF, F R > R❑ F a 0 O O 0 r(N�C o N ry m r N r r N N m N m ry ry N ry Y v a a v e a V a a a a a `av v N N N N N ry N N N N N N N N N N N l m d x m 0 pW N O a F F WW a a M a W F .a7 WW aF F R F F R N P R w S O g� N� a a a� x F a a y H v � m �' W a❑ � �� u a WW a ❑ n g �iSR H a 0 U Z U H a �i Z .'� a O m Wp N H F 3o1 a a O Wo ❑yRy qq a U U O ,p❑p�(( a U a W a D% yy rC O W W❑ N F a u N �. N1 r0] 5 0 H��o] �j � py N W O a FR a E u F zF R U RR �y�°j; ,R( aR W t.1 {Ww� 01 O H W rr(( �qt N O n W a 0 a Z i U a a O N a ❑ a a a 0 �{ Z a a0a a W M Z O H p m H a K F> .'G W ry a 5 w y P❑ t� n ry Nq a F a W N �a-1 N O U a a R mall �a o o o ' 1� o a o N ry m r N r r N N m N m ry ry N ry Y v a a v e a V a a a a a `av v N N N N N ry N N N N N N N N N N N l m d x m 0 Easy Peel® Labels Use QveryO Template 51600 Nantucket Conservation Foundation PO Box 13 Nantucket, MA 02554 Patricia H. Schreiber Trst C/O Bradley & Jean Marie Brewster 148 Harbourton- Woodville Lambertsville, NJ 08530 Wynterwade Property LLC 16 Chestnut Street Rhinebeck, NY 12572 Hulbert Avenue Real Estate Tru 2 Netherwood Rd Windham, NH 03087 Sara S. O'Reilly Trst 13 East Lincoln Ave Realty Trst PO Box 1816 Nantucket, MA 02554 Lois T. Walker 369 Briar Brae Rd Stanford, CT 06903 Polly S. Selkoe 166 Moss Hill Rd Jamaica Plain, MA 02130 i i 1 Alexander B. & Diana L. Daunis 11 South Angell Street Providence, RI 02906 Virginia A. Ripp Trustee Bren -Dan Realty Trust 125 Cannon Road Wilton, CT 06897 Jeffrey L. & Carol E. Heller 4 Connet Ln. Mendham, NJ 07945 AL IMEM Bend along fine to Feed Paper m � expose Pop -Up Edge"' Lois G. Sager Etal Trs C/O Kathryn Gibbons 183 Horton Street City Island, NY 10464 Eric R. & Linda Johnson Wyatt Square Suite 3A 575 East Main Road Middletown, RI 02842 Joseph S. Freeman 346 Lee Street Brookline, MA 02445 Alexander M. Craig Jr Tr Hulbert Ave RE Trust 2 Netherwood Rd Windham, NH 03087 Judith K. Rushmore 37 Summit Road Belmont, MA 02478 -1063 Leslie K. & Bart A. Grenier Frog Manor Nom. Trust 24 Comm. Ave. 43 Boston, MA 02116 Philip T. & Louise F. Coffin 1290 Boyce Rd # A227 Upper Saint Cla, PA 15241 Anne T. & D. Jeffrey Ehart PO Box 220 Osterville, MA 02655 Mark G. Burlingham Trst PO Box 1633 Nantucket, MA 02554 Whiting R. Willauer PO Box 1106 Nantucket, MA 02554 AVERY@ 5HOTM 1 Thaddeus S. Newell II Trst 35 Pumpkin Cay Key Largo, FL 33037 Matthew A. Gibbs 166 Beacon Street Boston, MA 02116 H. Crowell Freeman Jr, Etal 83 Academy Road North Andover, MA 01845 Joan P. Craig Trst 2 Nether-wood Rd Windham, NH 03087 Robert & Esther Johnson Truts 35 Stanley Way Centerville, MA 02632 Louis D. Coffin PO Box 277 Marion, MA 0273 8 Richard H. Warburton Sr Trustee C/O Kevin Najarian 41 Howard Street Milford, MA 01757 Hale Everets 18 Willoughby Ave. Brooklyn, NY 11205 Arthur 1. Reade Jr. Trst Walsh Trust PO Box 2669 Nantucket, MA 02584 Lawrence & Elsa Stratton Trs 7 Trotting Horse Drive Lexington, MA 02421 Etiqueties faciles a peler ; A Repliez a la hachure afin de f www.avery.com o�.r�, i- —.k.,e4 av;mvO;inn@ i ' Sens deg.* reveier le rebord Pop -UPTM i 1- 800-GO -AVERY Easy Peel® Labels Use AveryO Template 51600 Betty E. Butler 2 The Trillium Pittsburgh, PA 15238 Dana Newell Trst Newell Family Nom Trust 4 Maplewood Rd Middleton, MA 01949 Richard J. Glidden Trst 15 Walsh Street Realty Trust 37 Center Street Nantucket, MA 02554 Peter K. & Annette M. Hurd 54 Baycrest Huntington Bay, NY 11743 -1152 i Bend along line to Feed Paper � expose Pop -Up Edge TM � One East Lincoln LLC C/O Matthews & Co 270 Madison Ave. 16`h Fl New York, NY 10016 -0600 Martha A. Carr Trustee 8300 Burdette Rd #470B Bethesda, MD 20817 John E. & Martha E M Kopacz 11 Cranberry Ln Norwell, MA 02061 Willard Street N T LLC 21 Mead Street New Canaan, CT 06840 Etiquettes faciles a peler i A Repliez a la hachure afin de Snsde Utilisez le aabarit AVERY@ 51600 ; rharaement reveler le rebord Pop UpTM AVERY@ 5260TM 1 Walsh Street LLC 21 Mead Street New Canaan, CT 06840 Maryann Jones 176 Rowayton Avenue Rowayton, CT 06853 Annette M. Hurd & Tracy Nancy Boyde 54 Baycrest Huntington Bay, NY 11743 -1152 www.avery.com 1- 800 -GO -AVERY 1 Easy Peel® Labels i A Bend along line to Q A VERY® 5260TIl Use Avery® Template 51601 � Feed Paper � expose Pop -Up Edger"' � � Nantucket Conservation Foundation Lois G. Sager Etal Trs Thaddeus S. Newell III Trst PO Box 13 C/O Kathryn Gibbons 3 5 Pumpkin Cay Nantucket, MA 02554 183 Horton Street Key Largo, FL 33037 City Island, NY 10464 Patricia H. Schreiber Trst Eric R. & Linda Johnson Matthew A. Gibbs C/O Bradley & Jean Marie Brewster Wyatt Square Suite 3A 166 Beacon Street 148 Harbourton- Woodville 575 East Main Road Boston, MA 02116 Lambertsville, NJ 08530 Middletown, RI 02842 Wynterwade Property LLC Joseph S. Freeman H. Crowell Freeman Jr, Etat 16 Chestnut Street 346 Lee Street 83 Academy Road Rhinebeck, NY 12572 Brookline, MA 02445 North Andover, MA 01845 Hulbert Avenue Real Estate Tru Alexander M. Craig Jr Tr Joan P. Craig Trst 2 Netherwood Rd Hulbert Ave RE Trust 2 Netherwood Rd Windham, NH 03087 2 Netherwood Rd Windham, NH 03087 Windham, NH 03087 Sara S. O'Reilly Trst Judith K. Rushmore Robert & Esther Johnson Truts 13 East Lincoln Ave Realty Trst 37 Summit Road 35 Stanley Way PO Box 1816 Belmont, MA 02478 -1063 Centerville, MA 02632 Nantucket, MA 02554 Lois T. Walker Leslie K. & Bart A. Grenier Louis D. Coffin 369 Briar Brae Rd Frog Manor Nom. Trust PO Box 277 - Stanford, CT 06903 24 Comm. Ave. 93 Marion, MA 02738 Boston, MA 02116 Polly S. Selkoe Philip T. & Louise F. Coffin Richard H. Warburton Sr Trustee 166 Moss Hill Rd 1290 Boyce Rd # A227 C/O Kevin Najarian Jamaica Plain, MA 02130 Upper Saint Cla, PA 15241 41 Howard Street Milford, MA 01757 Alexander B. & Diana L. Daunis Anne T. & D. Jeffrey Ehart Hale Everets 11 South Angell Street PO Box 220 18 Willoughby Ave. Providence, RI 02906 Osterville, MA 02655 Brooklyn, NY 11205 Virginia A. Ripp Trustee Mark G. Burlingham Trst Arthur I. Reade Jr. Trsl Bren -Dan Realty Trust PO Box 1633 Walsh Trust 125 Cannon Road Nantucket, MA 02554 PO Box 2669 Wilton, CT 06897 Nantucket, MA 02584 Jeffrey L. & Carol E. Heller Whiting R. Willauer Lawrence & Elsa Stratton Trs 4 Connet Ln. PO Box 1106 7 Trotting Horse Drive Mendham, NJ 07945 Nantucket, MA 02554 Lexington, MA 02421 ® Re lien a la hachure afin de i ebww.avery.com Etiguettes iac!!es 2 peter i p 1- 800 -GO -AVERY Uti!lsez !e gabarit AVERY® 51600 j chargernent reveler le rebord Pop -UpT'" l Easy PeelO Labels Use livery® Template 51600 Betty E. Butler 2 The Trillium Pittsburgh, PA 15238 Dana Newell Trst Newell Family Nom Trust 4 Maplewood Rd Middleton, MA 01949 Richard J. Glidden Trst 15 Walsh Street Realty Trust 37 Center Street Nantucket, MA 02554 Peter K. & Annette M. Hurd 54 Baycrest Huntington Bay, NY 11743 -1152 i 1 Bend along line to Feed Paper ® expose Pop -Up Edge TM One East Lincoln LLC C/O Matthews & Co 270 Madison Ave. 16`h Fl New York, NY 10016 -0600 Martha A. Carr Trustee 8300 Burdette Rd 4470B Bethesda, MD 20817 John E. & Martha E M Kopacz 11 Cranberry Ln Norwell, MA 02061 Willard Street N T LLC 21 Mead Street New Canaan, CT 06840 Etiquettes fadles a peter ; ® P.epliez a la hachure afin de i Sns de i_i -Hiisaz le ® m abarit AVERY@ 51600 i chaeaeent reveler le rebord Pop -UpT'" D AVERY® 5260TM b Walsh Street LLC 21 Mead Street New Canaan, CT 06840 Maryann Jones 176 Rowayton Avenue Rowayton, CT 06853 Annette M. Hurd & Tracy Nancy Boyde 54 Baycrest Huntington Bay, NY 11743 -1152 www.avery.corn ' i 1- 800- 60- AVERY 1 RACKEMANN SAWYER & BREWSTER PROFESSIONAL CORPORATION COUNSELLORS AT LAW April 12, 2012 Deborah J. Patterson, Recorder Land Court Three Pemberton Square, 5th Floor Boston, MA 02108 Established 1886 Donald R. Pinto, Jr. 617 - 951 -1118 dpinto@rackemann.com Re: James E. Grant, et al. v. Nantucket Board of Appeals, et al. Land Court, Civil Action No. 12 MISC 461669 Dear Ms. Patterson: Enclosed for filing and docketing in the above - referenced matter, please find my Affidavit of Service of Process. Thank you for your attention to this matter. Ve truly yours ona R. Pinto, DRP /gmy Enclosure cc: Catherine Flanagan Stover, Town Clerk 160 Federal Street Boston, MA 02110-1700 TEL 617 542 2300 FAx 617 542 7437 www.rackemann.com Boston z ^� v ° z c •-o C-) : a 7 M M n M C> - < Z3 M z l_, C7 01 ry r C-171 rn O Wellesley West Tisbury COMMONWEALTH OF MASSACHUSETTS NANTUCKET COUNTY JAMES E. GRANT and ) MARLANA A. GRANT, ) Plaintiffs, ) V. ) EDWARD TOOLE, MICHAEL J. ) O'MARA, LISA BOTTICELLI, KERIM ) KOSEATAC and MARK POOR, as they ) are members of the Nantucket Board of ) Appeals, and the TOWN OF ) NANTUCKET, ) Defendants. ) LAND COURT CASE NO. 12 MISC 461669 (GHP) AFFIDAVIT OF SERVICE OF PROCESS Donald R. Pinto, Jr., says the following of his personal knowledge: 1. I am a member in good standing of the Bar of the Commonwealth of Massachusetts. I represent the plaintiffs, James E. Grant and Marlana A. Grant, in the above - captioned action. 2. On April 6, 2012, I served on the defendants Edward Toole, Michael J. O'Mara, Lisa Botticelli, Kerim Koseatac and Mark Poor, as they are members of the Nantucket Board of Appeals, and the Town of Nantucket, by certified mail, return receipt requested, copies of the Complaint and Civil Cover Sheet filed on March 29, 2012. 3. Attached hereto are copies of the transmittal letters and certified mail receipts evidencing the defendants' receipt of the above - referenced documents. Signed under the penalties of perjury this 12th day of April, 2012. CERTIFICATE OF SERVICE I hereby certify that on this date I served a true copy of the foregoing document on the defendants Nantucket Board of Appeals and the Town of Nantucket by mail. Dated: April 12, 2012 0 RACKEMANN SAWYER & BREWSTER PROFESSIONAL CORPORATION COUNSELLORS AT LAW 7160 3901 9849 2215 8401 SENDERS • it CERTIFIED MAIL Return Receipt Requested #7160 3901 9849 2215 8401 April 6, 2012 Catherine Flanagan Stover, Town Clerk Town of Nantucket 16 Broad Street Nantucket, MA 02554 Established 1886 Donald R. Pinto, Jr. 617- 951 -1118 d$int0 (�ra6 n.cGm- Re: James E. Grant, et al. v. Nantucket Board of Appeals, et al. Land Court, Civil Action No. 12 MISC 461669 Dear Ms. Stover: Enclosed please find copies of a Complaint and Civil Cover Sheet filed in the Land Court on March 29, 2012. This mailing constitutes service of process on the defendant Town of Nantucket pursuant to Rule 4(d)(4) of the Massachusetts Rules of Civil Procedure. DRP /gmy Enclosures 160 Federal Street Boston, MA 02110 -1700 rEL 617 542 2300 FAx 617 542 7437 Very truly yours, Donald R. Pinto, {1r. www.rackemann.com Boston Wellesley West Tisbury RACKEMAN N SAWYER & BREWSTER Established 1886 PROFESSIONAL CORPORATION Donald R. Pinto, Jr. COUNSELLORS AT LAW 617- 951 -1118 - -- - -- - - - -- -- dPinto@rackemannxxnn- F— Certified Article 7160 3901 4644 2215 8418 April 6, 2012 SENDERS RECORD CERTIFIED MAIL Return Receipt Requested #7160 3901 9849 2215 8418 Catherine Flanagan Stover, Town Clerk Town of Nantucket 16 Broad Street Nantucket, MA 02554 Re: James E. Grant, et al. v. Nantucket Board of Appeals, et al. Land Court, Civil Action No. 12 MISC 461669 Dear Ms. Stover: Enclosed please find copies of a Complaint and Civil Cover Sheet filed in the Land Court on March 29, 2012. This mailing constitutes service of process on the defendants Edward Toole, Michael J. O'Mara, Lisa Botticelli, Kerim Koseatac, and Mark Poor, as they are members of the Nantucket Board of Appeals pursuant to Rule 4(d)(5) of the Massachusetts Rules of Civil Procedure. DRP/ gmy Enclosures 160 federal Street Boston, MA 02110 -1700 TEL 617 542 2300 FAx 617 542 7437 Very truly yours, www.rackemann.com la to, Boston Wellesley 'Nest r1sbury 2 Articl� Numbs 7160 3901 9849 2215 8401 3. rAft Type CERTIFIED MAIL 4. Re*kgod DeY wy? = Fes) Dyes Catherine Flanagan Stover, Town Clerk Town of Nantucket 16 Broad Street Nantucket, MA 02554 C. sigiiame �. y r -- v r Lj Addr.a..a� Q If Y addrom diffwwt I? ED MIG d*dwy addnm bakw. ❑ No 3 Form 3811, January 2005 Dortwstic Return I AIIN I�IIIIA�VI1A911NIIlilll� 71611 3401 4644'22 5 3. SeMM'PAN CERTIFIED MAIL 4. Rsstr{Delh�ryt (Extra Fes) QYes Catherine Flanagan ,Stover, Town Clerk Town of Nantucket 16 Broad Street Nantucket, MA 02554 Refgrencc lnrormation Worcester Square /Grant 12 846 -2 DRP Q SW)•r►. X ❑ AWN D Addle- 0. Is Y eddnes dnrar«,r nom kam 19 a ye No d.Intiry eddraa baloMr i .— rence Inrormaliory t Worcester Square /Grant 12846.2 DRP PS Form 3811, January 2005 Domestic Retum Recelpl RACKEMANN SAWYER & BREWSTER PROFESSIONAL CORPORATION COUNSELLORS AT LAW April 12, 2012 Catherine Flanagan Stover, Town Clerk Town of Nantucket 16 Broad Street Nantucket, MA 02554 Established 1886 Donald R. Pinto, Jr. 617 - 951 -1118 dpinto@rackemann.com Re: James E. Grant, et al. v. Nantucket Board of Appeals, et al. Land Court, Civil Action No. 12 MISC 461669 Dear Ms. Stover: Enclosed please find copies of a Notice of Judge and Track Assignment, and a Notice of Case Management Conference for May 11, 2012 at 11:50 a.m. Very truly yours, R. l5intd/, Jr. DRP/ gmy Enclosures 160 Federal Street Boston, MA 02110 -1700 TEL 617 542 2300 FAx 617 542 7437 www.rackemann.com Boston z ry D 23 C= v ;K rn M n M o -n < g Z3 M C'3 ry m M Cn Wellesley West Tisbury COMMONWEALTH OF MASSACHUSETTS LAND COURT DEPARTMENT OF THE TRIAL COURT Three Pemberton Square Room 507 Boston, MA 02108 Tel: 617 - 788 -7470 April 5, 2012 Donald R Pinto Jr., Esq. Michael W. Parker, Esq. Rackemann Sawyer & Brewster 160 Federal Street Boston, MA 02110 Case No.: 12 MISC 461669 Case Name: James E. Grant et al v. Edward Toole et al NOTICE OF JUDGE AND TRACK ASSIGNMENT 1. Please be advised that the above entitled case has been assigned to Hon. Gordon H. Piper, whose Sessions Clerk is Elizabeth Browning (617) 788 -7442. 2. The case has been assigned to the "F" Track, pursuant to Land Court Standing Order 1 -04. A copy of the presumptive deadlines applicable to the Average "A" and the Fast "F" Tracks are enclosed for your information. Please be sure to serve any and all defendant(s) in this action as soon as possible. Failure to serve the defendant(s) timely under Mass. R. Civ. P. 40) may result in dismissal. 3. You are responsible for sending a copy of this notice and the presumptive deadlines to the defendant(s). Very truly yours, Deborah J. Patterson Recorder K: \LANDCOURTFORMS \LC 169.DOC TD: 10/6/04 4/5/2012 9:56 AM 1 of I www.mass.gov/courts/landcourt TRA CKIhIG SCHED ULE - `T' -TRACK (FASP For all cases afforded priority by statute including G. L. c. 40A, § 17; c. 40B; and c. 41, § 811313; Specific Performance under G. L. c. 184 § (1)(k); Partition under G. L. c. 241. Please consult complete time standards promulgated as Land Court Standing Order 1:04 for further details, available on the Court's website - http: // mass. goy /c,ou tsandiudzes /c.ourts/landcourtJindex.lit - l Three Months (90 days) • Service completed on all parties. • Case Management Conference held. • Early Intervention Event held pursuant to SJC Uniform Rules on Dispute Resolution, Rule 1:18. - Six Months (ISO days) • Discovery. Seven Months (210 days) • Dispositive motions under Mass. R: Civ. P. 12(b)(1); 12(b)(6); 12(c); and 56, filed and served with supporting memoranda and affidavits. Eight Months (240 days) • Dispositive motions responses filed and served. Nine Months (270 days) • Dispositive motions heard (reply bri efs filed ten (10) days pri or to hearing). Thirteen Months (390 days) • Case assignment for pre -trial conference; joint pre -trial memorandum filed on week prior to conference.. Fourteen Months (420 days) • Pre -trial conference held (mandatory attendance); firm trial date set. Sixteen Months (480 days) • Trial held. Eighteen Months (540 days) • Transcripts filed with the Court Nineteen Months (570 days) • Post -trial briefs filed. COMMONWEALTH OF MASSACHUSETTS LAND COURT DEPARTMENT OF THE TRIAL COURT Three Pemberton Square Room 507 Boston, MA 02108 Tel: 617 -788 -7470 April 5, 2012 Donald R Pinto Jr., Esq. Michael W. Parker, Esq. Rackemann Sawyer & Brewster 160 Federal Street Boston, MA 02110 Case No.: 12 MISC 461669 Case Name: James E. Grant et al v. Edward Toole et al NOTICE OF CASE MANAGEMENT CONFERENCE An initial Case Management Conference shall be held before Hon. Gordon H. Piper in accordance with Land Court Department Standing Order No. 1 -04 as follows: Date: May 11, 2012 Time: 11:50 AM Daily courtroom assignments are posted in the 5th floor lobby. If you believe you will need the services of an interpreter, please contact the judge's sessions clerk to make that arrangement no later than one week before your scheduled court appearance. The court considers attendance of the senior attorneys ultimately responsible for the case to be of utmost importance, and both they and all individuals representing themselves pro se are required to attend the conference. The plaintiff(s) (through counsel if represented, or individually if proceeding pro se) must ensure that all attorneys and pro se parties, including those who have not filed an answer or appearance with the court, are notified of the Case Management Conference date, and must initiate the drafting of the Joint Statement referenced below. The court strongly encourages all parties to have counsel represent them at this conference and throughout the case. Obligation of Counsel to Confer. Unless otherwise ordered by the court, the parties (through their counsel if they are represented, and on their own behalf if they do not have counsel) shall confer no later than fourteen (14) days before the date of the Case Management Conference for the purpose of preparing the mandatory written joint statement. Joint Statement. Unless otherwise ordered by the court, the parties are required to file, no later than five (5) business days before the Case Management Conference, an original and a duplicate copy of a written joint statement which shall include: 9:58 AMK: \LANDC0URTF0RMS \LCALL168CMC.DOC TD: 10/6/04 4/5/2012 9:58 AM www mac-, nnv /roi irtc /lanrlrni Irt 1. A short description of the case, its issues, and the parties' respective positions on those issues. 2. A list of all related cases, whether in this or any court or tribunal, and whether currently pending or concluded. The list shall contain, for each such case, the case name, parties, court, docket number, status, and a short description of its facts, issues and relationship to this action. If the parties contemplate a request for consolidation, transfer to another court, or special assignment of a trial court justice, the joint statement should address this. A joint discovery plan which proposes a schedule for the time and length of all discovery events, including the time for designation of experts witnesses, if any, and for the disclosure of their expected testimony. The discovery plan shall either be consistent with the initial Track Designation given the case or, if the parties propose a different schedule, one that allows the parties to complete discovery on the modified schedule. The parties are encouraged to consider the desirability of conducting phased discovery, so that the court can reach potentially dispositive issues early in the case, or so the parties will acquire as soon as possible information needed for a realistic assessment of the case. Amendments to the designation or tracking order of a case, or an extension or other modification of any of the tracking order dates, may be ordered by the court on its own motion, for good reasons and as the interests of justice require, but otherwise may be requested and granted only upon motion and for good cause shown. A motion to amend or modify the tracking order must be in writing and set forth in detail the facts upon the moving part(ies) rely in support of said motion. 4. A proposed schedule for the filing of motions identifying with specificity the types of motions anticipated and the parties expected to bring them. If the parties' proposed motion schedule exceeds any of the deadlines contained in the Track Designation, the court must grant permission (see paragraph 3 above). 5. A statement of the parties' willingness to participate in mediation (settlement negotiations assisted by a neutral person) or other methods of alternative dispute resolution. The statement must describe and give the status of any alternative dispute resolution which the parties have attempted, scheduled, or proposed to each other. 6. A brief statement (with reasons) identifying anyone not already in the case whom any party intends to join or believes ought to become a party. If any party is a non - governmental corporate entity, include in your Case Management Conference memorandum a statement in compliance with Supreme Judicial Court Rule 1:21, if you have not already done so. 7. A brief statement (with reasons) of any additional notices) including by publication, recording, to the Attorney General, etc.) which any party believes ought to be given. 9:58 AMK: \LANDCOURTFORMS \LCALL168CMC.DOC TD: 10/6/04 4/5/2012 9:58 AM www.mass.gov /courts /landcourt 8. A proposed list of other matters to be discussed at the conference, if the judge decides it is appropriate to do so. The court strongly encourages all parties to reach agreement on a proposed pretrial schedule (discovery and motions) and to so indicate in their joint statement. If, despite best efforts, the parties disagree about the pretrial schedule, they should set forth separately the items on which they differ and indicate the nature of (and reasons for) that difference. The purpose of the parties' proposed pretrial schedules should be to advise the judge of the parties' best estimates of the time they will need to accomplish specified pretrial steps. The parties' proposed list of matters to be discussed at the scheduling conference, and their proposed pretrial schedules, shall be considered by the judge as advisory only. It is the plaintiff(s)' responsibility to file the final version of the joint statement, following conference with all parties, by the deadline established in this notice. Settlement Proposals. Unless otherwise ordered by the court, the plaintiff shall present written settlement proposals to all defendants no later than five (5) business days before the date of the Case Management Conference. Settlement proposals and responses shall not be included or summarized in the joint statement, or otherwise filed with the court. However, defense counsel shall have conferred with their clients on the subject of settlement before the Case Management Conference and be prepared to respond to the proposals at the Conference, if asked to do so by the judge. If a defendant is representing himself or herself pro se, he or she should be prepared to respond at the conference. Any party who fails to attend the Case Management Conference, or who does not in good faith participate in it or in the preparation of the joint statement, shall be subject to sanctions including (if the court deems it appropriate) dismissal of that party's claims or entry of judgment against that party. Very truly yours, Elizabeth Browning (617) 788 -7442 Cc: 9:58 AMK: \LANDCOURTFORMS \LCALL168CMC.DOC TD: 10/6/04 4/5/2012 9:58 AM www.mass.gov /courts /landcourt 40 TOWN OF NANTUCKET BOARD OF APPEALS NANTUCKET, MA 02554 WITHDRAWAL FORM File No. 015 -12 Map 29 Parcel 79 APPLICANT(S): Marie T. Jaxtimer UPON THE REQUEST OF THE APPLICANT(S) MADE: PRIOR TO X AFTER z o Print For D r-' z ^3 —I =.3 C M C7 f.,. M o � � --q M z c7 n cr3 M C11 = C:) PUBLICATION OF NOTICE OF A PUBLIC HEARING ON THE ABOVE CAPTIONED APPLICATION, WE, THE NANTUCKET ZONING BOARD OF APPEALS: ACKNOWLEDGE AS A MATTER RIGHT AND WITHOUT PREJUDICE THE WITHDRAWAL: X APPROVE WITHOUT PREJUDICE APPROVE, BUT WITH PREJUDICE X IN FULL OF THE SAID APPLICATION OF SO MUCH OF SAID APPLICATION AS: 2 Fairgrounds Road Nantucket Massachusetts 02554 508 - 228 -7215 telephone 508 - 228 -7298 facsimile