Loading...
HomeMy WebLinkAbout26-076 CCH Plan 1 25 Main St Area Prelim Filing March 25, 2026 FROM: Heather Cornell hcornell@downcape.com Barnstable Planning Form B/App for Tentative Approval of Preliminary Plan Preliminary Plan 1, 25 Main Street Area DCE#26-076 Cape Cod Hospital Method of Delivery: Email; In person drop off Please find attached documents for Form B/Application for Tentative Approval of Preliminary Plan, including the following: • Form B • Form B checklist • DCE, Inc. Waiver request 3/25/26 • Tax evidence • Property deed • Plan of Land dated 3-20-2026, 8 (36x24), 10 (11x17) • Filing fee $560 CC: File Barnstable Town Clerk Barnstable Health tel. (508) 362-4541 fax (508) 362-9880 939 main street rte 6a yarmouth port mass 02675 down cape engineering, inc civil engineers & land surveyors TOWN OF BARNSTABLE SUBDIVISION RULES AND REGULATIONS FORM B APPLICATION FOR TENTATIVE APPROVAL OF PRELIMINARY PLAN Date: 3/23/2026 Subdivision#: _____ _ To the Planning Board in the Town of Barnstable: The undersigned authorized applicant(s) or owner(s) of all the land shown on the accompanying Preliminary Subdivision plan located and described as follows: Plan Title: PRELIMINARY PLAN OF LAND IN HYANNIS, MA it" ·2-S /v'A\~ -s,. A(l{;-,,, PREPARED BY DOWN CAPE ENGINEERING, INC Plan Date: 3/23/2026 Assessor's Map and Parcel Number{s): 342/031,034,036,040 Zoning: DV Area: f '"'"" ~umber of Lots: 1-: Drawn By: DANIEL A OJALA, PE, PLS/DOWN CAPE ENGINEERING, INC Address: 939 ROUTE 6A, YARMOUTHPORI. MA 02675 Phone: { 508 )_3_62_-~4-5~4~1 _________ _ hereby submits such plan as a Preliminary Subdivision plan in accordance with the Rules and Regulations of the Barnstable Planning Board. The undersigned's title to said land is derived as follows: DEED BOOK 28175 PG 7, DEED BOOK 35220 PG 328, DEED BOOK 10191 PG 23, DEED BOOK 31808 PG 18 PLEASE COMPLETE THE FOLLOWING 1. Access to the development is proposed from the following street(s): #A,i-J "?). + '[,~-"f>l.J,,/..J 2. Have any of the proposed access roads been designated as Scenic Roads? __ yes -¥-no If yes, which one(s)? ___________________________ _ 3. T✓ evelopment will be served by: Public Water Supply Private Wells Town Sewers On-Site Sewage Disposal Systems Package Sewage Treatment Facility 4. Is any part of the development within the following Groundwater ✓tection Overlay Districts of the Zoning Ordinance? GP __ yes _.L no WP __ yes no 5. Are there: a. Any wetlands or inland water bodies on this site? __ yes _L no; approximate area. ______ _ Ci) BARNSTABLE CODE b. Wetlands or inland waterbodies within 200 feel of the perimeter? __ yes ✓no 6. Is any of the site within the FEMA 100 year flood plain: __ yes v'no Wrthln the 100-500 year flood plain: --~ _.L no Within the 100 year Velocity Zone: __ yes _L.. no 7. Is the subdivision in e Historic Disbict __ yes _60 8. Is the subd'ivision in a Disbict of Critical Planning Concern as designated by the Cape Cod Commission: _ yes ---!LnO 9. Is the subdivision located in an Area of Cridcal Environmental Concern: __ yes --\,.L'.no 10. Is the subdivision located in a Critical Habitat as designated by the 1990 APCC publication •cape Ced Critical Habitats•: _yes ._Lno 11. Will the sutxiivlslon conform to all the requlremenls of the Subdivision Rules and Regulations? __ yes V no If 'no', attach a list of waivers required. v To the best of my knowledge the 1nrormatio11 submitted herewith is complete and accurate. ~9/.~ l-5ot ~1-\io-0 Signstur& of OWnsr ~ss Telephone Print Name of Owner Signature of owner Address Print Name of Owner-\ ::::::?.-,-?1 \-cc::),. ~ Signature of AuthorizsrtX,,plicent Address ' ~ f'I \!if\-A., o "IY' Cc 1''-t, Print Name of Applicant Applicant's Authorization, l not the owner: Telephone t:f o ~ -';bi.-'-\ S"\ \ 0(, o" Telephone ________________________ {attach copy of written authorizagon)) Please make checlc payable to the Town of Barnstable 801 Attachment 2:6 09-15.2004 I i TOWN OF BARNSTABLE SUBDIVISION RULES AND REGULATIONS FORM B PRELIMINARY SUBDIVISION PLAN • SUBMISSION CHECKLIST This form must be compl~ted by the plan prepa~er, ~igned and date~ and returned with a completed copy of Form B attached and the appropriate filing fee. No application shall be considered complete until all the required materials have been submitted. For the complete submission requirements, see full text of the Rules and Regulations. PLEASE CHECK EACH ITEM: .:L_ .¥--:L_ -L.__ :L_ L_ :L_ :L_ L-~ :L_ y__ :L_ L_ d,._ -¥--_L_ ...L-d,._ ...!L_ y_ ..L_ ..:L_ ...!L_ .:L_ .:L_ One copy of the completed Form B and Form B Checklist. Filing Fee $ '?&o -. A copy of the most recent recorded deed for each parcel. If the applicant is not the owner, ,written authorization to act for the owner A copy of the most recent tax bill for each parcel, and evidence that all taxes are paid. A list of waivers that may be required, Nine copies of the EA Form if required. (Submission is recommended at the Preliminary stage.) 10 copies of the Preliminary Plan at a scale of 1"=100' or other suitable scale for distribution. Eight copies of the Preliminary Plan containing the following information: Subdivision name and number, north arrow, and the words "Preliminary Plan". Key map at 1" = 2,000'. Below the key map, the assessors map and parcel number(s), zoning district(s) and zoning overlay district(s), and zoning area, frontage and width requirements. Total area of the subdivision. Title block with location, Fire District, names of record owner, applicant and plan preparer, date, scale, bar scale; plan revisions described, initialed and dated. Subdivision boundaries, adjacent property lines and abutters. Existing and proposed streets, ways, easements, public areas and width of paving. Legal status of ways. Classification of streets Top and toe of proposed slopes adjacent to roadways. Sight distances . Approximate lot sizes, lot numbers. Approximate area of wetlands on each parcel. Drainage systems, existing and proposed . Topography shown by contours. Use GIS information from town if survey information is unavailable. Significant site features, including wetlands, waterbodies, flood zone boundaries, and kettle holes . Existing building structures and stone walls . Wetlands within 200 feet of perimeter of the proposed subdivision . Slopes in excess of 10% . Existing water mains, utilities and sewers adjoining property. Utility poles within and adjoining the subdivision. Plan showing overall development of contiguous land if it is in the same ownership. Application file with Board of Health Notice filed with Town Clerk THE PLANNING BOARD MAY DENY INCOMPLETE APPL/CA/TONS \~ kQ.:_ Signature of registered land surveyor or registered engineer:_.....,,~-===:'.'.::.--=-~----t,--=----Company/Firm~OWN CAPE ENGINEERING, IN11.ddress: 939 ROUTE 6A, YABMOI ITHPORT, MA 02675 Telephone: 508-362-4541 Date: 7(1-,;-J-i6 Certification: PLS Certification#: 409BO 3 939 main street rt 6a yarmouth port mass 02675 land court surveys structural design site planning sewage system designs inspections permits down cape engineering, inc March 25, 2026 Town of Barnstable Planning Board 200 Main Street Hyannis, MA 0260 l civil engineers & land surveyors tel. (508) 362-4541 fax (508) 362-9880 Daniel A. Ojala, P.E., P.L.S. Arne H. Ojala P.E., P.L.S. Daniel E. Gonsalves, P.E., S.E. Craig J. Ferrari, E.I.T., S.E. RE: Preliminary Plan -Waiver Request Form #25 Main St area., !4'1',c,.t-11,N,, MA.. Dear Members of the Board: This Preliminary Plan is submitted per the Subdivision Regulations for non-residential subdivisions to allow the Board and other municipal agencies to discuss issues prior to a Definitive Plan being submitted. Pursuant to § 801-5 Waivers, the following requests are anticipated to be made: Article VI Design Standards-§ 801-26 B (1) Appendix-Design Standards-ROW width 40'requested, 50' req. Waive construction of paved width 24' to existing width of 16'. § 801-26 C (2) Secondary nonresidential dead end, cul-de-sac required 110'-waive. At the Definitive Plan stage, waivers are anticipated to be requested from normal definitive plan subdivision filing requirements for profile plans, drainage calculations, and similar related sections due to fact that the proposal is simply extending an existing 40' ROW by two feet over an existing paved roadway area, and subdividing a tract of existing developed land into two lots. The existing roadway and other driveways off the end of the existing paved parking allow adequate turning movements. Other existing driveways are to remain, the Board is asked to review this situation per § 801-12 (F) (I). Sincerely, -~t-q-=-Daniel A. Ojala, PE, PLS Down Cape Engineering, Inc. Bill lnouiry (TOWN OF BARNSTABLE} > Bill lnouiry: Single Bill V ew [TOWN OF BARNSTABLE} Bill Information Y~ar CateQOry N11mber AR Code 2026 RE-R 5219 RE Notes/Alerts JAN 1 Owner: CAPE COD HOSPITAL ( CJ Special Conditions/Notes v -!W prtor unpaid bills V -anci=stor prior unpaid bills Effective Date Due 03/20/2026 Billed Item Information Owoer of record'a cuatomer number 418505 owner of record's name CAPE COD hOSPIT Al Installments Charges GL Allocation Installment Bill Date lnter~st Date 1 07/01/2025 08/02/2025 Totals: Bill Type R History Billed 0.00 0.00 References 20 Ahl/Adj 0.00 0.00 Related Bills Custome-r Information Cuatomer ID CAPE COD HOSPITAL 27 PARK STREET HY ANNIS MA 02601 Property Information 342-031 418505 Parcel 10 Alt Pare Prop Loe 25 MAIN STREET (HYANNIS} 400 Events Audits Pritt. Crd Pnrv'Fee,'Pen Unpai.d lnteres1 Pa id 0.00 0.00 0.00 0.00 0.00 0.00 Bill lnouiry(TOWN OF BARNSTABLE! > 81II IMuiry Sang o: Bill View [TOWN OF BARNSTABLE] Bill Information Yea, Category Number AR Code 2026 RE-R 5220 RE Notes/Alerts JAN 1 Owner: CAPE COD HOSPITAL [ CJ Special Conditions/Notes Vie prior unpaid bills View ancestor prior unpa1C1 bills Effective Date Due 03/20/2026 Billed Item Information Owner of recorcft custo,r,er number 418505 ownucf record's name CAPE COD HOSPITAL Installments Charges GL Allocation lnsliillment B,IJ Dale lnterHt Date 1 07/01/2025 08/02/2025 Totals: Bill Type R History Bille-cl 0.00 0.00 References 22 Allt/1\4 0.00 0.00 Related Bills Customer Information Customer 10 CAPE COO HOSPITAL 27 PARK STREET HYANNIS MA 02601 Property Information ParCl'l 10 Alt Pare Prop Loe Events 342-034 46 PARKWAY PLACE Audits PmTJCrd Pmvfee•Pffl Unpaid 0.00 0.00 0.00 0.00 418505 400 im«ntPaid 0.00 0.00 Bill Inquiry [TOWN OF BARNSTABLE] " Bill lnQuiry: Smqe 8111 Vi~w [TGW!'-.1 OF BARNSTABLE) Bill tnfonnation Year Category Number AR Code 2026 RE-R 5221 RE Notes/Alerts JAN 1 Owner: CAPE COO HOSPITAL ( D Special Conditions/Notes View prior unpaid 111s View ancestor prior unpaid bills Effective Date Due 03/20/2026 Billed Item Information Owner of record'• euatomer r,umbef 418505 Owt\er of record e name CAPE COO HOSPIT Al Installments Charges GL Allocation Installment BJI D•• !merest Oat• 1 07/01/2025 08/02/2025 Totafs: Bill Type R History Billed 0.00 0.00 References Ab:/Adj 0.00 0.00 24 Related Bills Customer Information Cuatomer ID CAPE COO HOSPITAL 2.7 PARK STREET HYANNIS MA 02.601 Property Information Par~IID A.It Pare Prop Loe Events 342-036 58 PARKWAY PLACE Audits Pmt/Crd Pnr-u Fff, Pffl UnpaJd 0.00 0.00 0.00 0.00 418505 400 lntt-fMt Paid 0.00 0.00 Bill lnQUlf)' [TOWN OF BARNSTABLE] > Bill lnauiry. S ng'e 81II View [TOWN OF BArlNSTA6LE) Bill lnformat,on Year Category Number AR Code 2026 RE-R 5223 RE Notes! Alerts J,-.N 1 Owner: CAPE COD HOSPITAL [ CJ Special Conditions/Notes View prior unpaid bills View anceslo1 prior unpaid bills Effective Date Due 03/20/2026 Billed Item Information Owner of record's customer number 418505 owner of record's name CAPE COD HOSPIT Al Installments Charges GL AllocatIon tns;tallmem Bill Dill" ln:ereat Dille 1 07/01/2025 08/02/202.5 Totals: Bill Type R History Bnl~ 0.00 0.00 References 26 Abt/Ad, 0.00 0.00 Customer Information Customer ID CAPE COO HOSPITAL 27 PARK STREET HYANNIS MA 02601 Property Information 342-040 418505 Parcel ID Alt Pare Prop Loe 51 BAY VIEW STREET 400 Related Bills Events Audits Pmt/Crd f'nn/FM/P.-. Unpaid lntl!<'est Patel 0.00 0.00 0.00 0.00 0.00 0.00 NOT AN AL Bk 28175 P97 +23239 05-30-2014 Q 02:05P N ° . ..iASSACHUSETTS STATE EXCISE TAX A .NBARHSTASLE COUHTY REGISTRY Of OEEOS 0 F F I COtil;eA Ot,;-30-20H a 02:0~ltl 7 CtlA= 1~7 DOCY• 232~9 c o Pfee; ,20,001.00 cons= ,s,sso,000.00 QUITCLAIM DEEDN O T AN 0 F F I C I A L O F F I C I A L We, Lawrence S.<Mttl\dlitlf and John W.1enBroete, i5netels of Wizard Realty Nominee Trust, under declaration of trust dated January 25, 1991, and recorded with the Barnstable County Registry of Deeds in Book 7422, Page 209, having an address of25 Main Street, Hyannis, Massachusetts 0260 I, for consideration of Five Million Eight Hundred Fifty Thousand and 00/100 ($5,850,000.00) Dollars paid, grant to Cape Cod Hospital. a Massachusetts non-profit corporation, of 27 Park Street, Hyannis, Massachusetts 0260 I, with Quitclaim Covenants, a certain parcel of land, together with the buildings and other improvements located thereon, situated at 25 Main Street and 50 Parkway Place, Barnstable (Hyannis), Barnstable County, Massachusetts, bounded and described as foJiows: NORTHERLY by Main Street, as shown on the plan hereinafter mentioned, three hundred seventy and 37/100 (370.37) feet; SOUTHEASTERLY by Bay View Street, as shown on said plan, three hundred seventy-nine and 58/100 (379.58) feet; SOUTHERL Yby land now or formerly of Edith R. Skinner, as shown on said plan, on two courses a total distance of one hundred sixteen and no/JOO (116.00) feet; SOUTHEASTERLY by land of the said Edith R. Skinner and of the Cape Cod Hospital, as shown on said plan, one hundred fifty-one and 39/100 (151.39) feet; SOUTHWESTERLY by Parkway place, as shown on said plan, fifty-three and 11/100 ( 53 .11) feet; NORTHWESTERLY by land now or formerly of Francis Murphy, as shown on said plan, one hundred twenty-two and 06/100 (122.06) feet; and Bk 28175 Pg8 #23239 WESTERLY by land nol oPfoberJy of Jack Chalfin, LaliraHcel'R.heingold, Michael F. Oates, Eugene & Gail Hil1 f!.el1a ArtNur, Robert A. Lytle and KathfeefiM. Fennell, as shown on said plan, three hundre~-~&add 19/IoQ (322.69}'.>feit:F I C I A L COPY COPY Being shown as a single lot containing an area of 89,701 square feet of land, more or less, and the fee in Yellow Brick RM\d-Odllhe plan entitled "Plan of JJesi)isllon of Land in Barnstable, (Hyannis) Mass. being a re3'idion of Yellow Brick Road anA I»ts 1 and 2 and the combination of those parcels wifh !.siessbr£Mhp84~ Parcels 30'J 38, I'S 1nd:!38t Pl.epared for Cape Cod Cardiovascular Associata ~ ll'=20', May 30, 2001,"&1hitl:eaid plan is fiJed with the Barnstable County Registry of Deeds in Plan Book 569, Page 40. Property Addresses: 25 Main Street, Hyannis, Massachusetts, and 50 Parkway Place, Hyannis, Massachusetts For title, see deeds recorded with said Registry of Deeds in Book 7422, Page 215, Book 13992, Page 343, Book 13992, Page 346, and Book 15498, Page 92. [Remainder of Page Intentionally Left Blank] Bk 28175 Pg9 #23239 V\,. Witness our hands1'lm8 ~s this ~ day of Ma~tS\ 4~ AN AN 0 F F I C I A L Wizd>Riali'y Momirkelfrast COPY COPY NOT AN 0 F F I C ·r A L COPY COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. p.,.. On this ~ day of May, 2014, before me. the undersigned notary public, personal) y appeared Lawrence S. Mc}\uliffe, proved to me through satisfactory evidence of identification, which was ~~-\ '4.,-.o.., \c ~ to be the person whose name is signed on the preceding or attached document, and acknowledged to me that he signed it voluntarily and for its stated purpose as Trustee of Wizard Realty Nominee Trust. PH\UP MICHAEl BOUDREAU Notary Public Commonwealth of Massachusetts My Commission Expires JANUARY 12. 2018 Philip Michael Boudreau, Notary Public My commission expires: January 12, 2018 COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. A On this ~ day of May, 2014, before me, the undersigned notary public, personally appeared John W. tenBroeke, proved to me through satisfactory evidence of identification, whjch was u<-"SQ..--\. LL~-~ to be the person whose name is signed on the preceding or attached document, and acknowledged to me that he signed it voluntarily and for its stated purpose as Trustee ofWix.ard Realty Nominee Trust. \: . ., PttlllP MICHAEL BOUDREAU Notary Publlc Commonwealth of Massachusetts My commissiOn Expires JANUARY 12t 2018 ' .. ~ Philip Michael Boudreau, Notary Public My commission expires: January 12, 2018 Bk 28175 PglO 123239 N o 'l'raUSTEES' CERTIFIC!it~ T AN AN 0 F F I C I A L O F F I C I A L We, Lawrence S.~Ailiite and John W. tenBroefk,Q,flS'Main Street, Hyannis, Massachusetts, under oath, do depose and say as follows: NOT NOT 1. That we are all of the tru\teHs of Wizard Realty Nomineelf rfll;t, under declaration of trust dated January 25, PJ~, i'nclrc1Borl1ec\ with the BamstaBlelCaim(t llegistzy of Deeds in Book 7422, Page 209. C O P Y C O P Y 2. That said Trust has not been revoked and that the same is still in full force and effect. 3. That we are duly authorized by the terms of said trust and have been duly authorjzed and directed by the sole beneficiary of said Trust, to sign, seal, acknowledge and deliver the attached or foregoing deed of 25 Main Street, Hyannis, Massachusetts, and 50 Parkway Place, Hyannis, Massachusetts, being more particularly shown on plan recorded with said Registry of Deeds in Plan Book 569, Page 40, to Cape Cod Hospital, for consideration of Five Million Eight Hundred Fifty Thousand and 00/100 ($5,850,000.00) Dollars. • 4. That No beneficiary of the Trust is a minor, a corporation or a limited liability company truced as a corporation selling all or substantially all its Massachusetts assets, or personal representative of an estate subject to estate tax liens, or is now deceased or under any legal disability or operating under any constraint or undue influence. [Remainder of Page Intentionally Left Blank] Bk 28175 Pgll #23239 /J,, Subscribed and swMnqo fulder the pains and penal~ Gf perjury this~ day of May, 2014. A N A N 0 F F I C I A L COPY NOT AN. 0 FF IC I A 'L COPY ~AL coy~ enceS.tttfe, Trust Wi:wd Realty bbllin<e T: OFFI,CIAL ~~~£1\®L John W. tenBroek(,frustee, Wizard Realty Nominee Trust COMMONWEALTH OF MASSACHUSETTS Barnstable, ss. On this 7.(i II'-day of May, 2014, before me, the undersigned notary public, personally appeared Lawrence S. McAuliffe, Trustee of Wizard Realty,Norqi$rust, proved to me through satisfactory identification, which was ~~rs• --~ ~ to be the person whose name is signed on the preceding or attached document, and attested to the truth of the matters subscribed therein. PHlLIP MICtlAEl BOUDREAU Notary Public commonwealth of Massachusetts My Commission Expires JANUARY 12. 2018 '--Phili ' e Boudreau, Notary Public My commission expires: January 12, 2018 COMMONWEAL TH OF MASSACHUSETTS Barnstable, ss. fv On this "2--'v day of May, 2014, before me, the undersigned notary public, personally appeared John W. tenBroeke, Trustee of Wizard Realty l)Iominee Trust, proved to me through satisfactory identification, which was Q -er~ ci,.., -\. l._,_.,.., k.1'4 to be the person whose name is signed on the preceding or attached document, and attested to the truth of the matters subscribed therein. PHILIP MICHAEL BQUDREAU Notary PubllC Commonwealth of Massachusetts My Commission Expires JAKUARY 12, 2018 My commission expires: January 12, 2018 BARNSTABLE REGISTRY OF DEEDS NOT AN NOT AN Bk 35220 Pg328 #33403 06-30-2022@ 10:55a 0 F F I C I A L COPY 0 F F I C I A L COPY N O TQUITCLAIM ~E~p AN AN KNOW ALL MEN irmisi PRFSENTs0ti&t \re. KATifLEEN KENNEALLY and KAREN RALSTON, ls ~Uin common, of 49 OreM Jiu1brtve, West Barnstable, MA, for consideration paid and in full consideration of Six Hundred Fifteen Thousand and 00/100 DoDars ($615,000.00), grant to CAPE COD HOSPITAL, a Massachusetts non-profit corporation, with a business address of27 Parle Street, Hyannis, MA, with QUITCLAIM COl'ENANl'S The land. together with the buildings thereo~ situated in Barnstable (Hyannis), Barnstable County, Massachusetts, botmded and described as follows: SOUTHWESTERLY NORTHERLY SOUTHEASTERLY by Park Way, by a curved line with a radius of one hundred ten (110) feet, as shown on a plan hereinafter mentioned, one hundred twenty-one ( 121) feet; more or less; by Lot 17, as shown on said plan, one hundred twenty-four (124) feet; and, by land of owners unknown. Being shown as Lot 16 on a plan entitled "Revised Plan of Lots of Parle Way Place, Hyannis, Massachusetts, November 1936, Scale l in= 40 ft. W.R. Smith, surveyor, Hyannis, Massachusetts." Which said plan is duly recorded in the Barnstable Cowtty Registry of Deeds Plan Book 54, Page 41. We, Kathleen Kenneally and Karen Ralston, the Grantors named herein do hereby voluntarily release all our rights of Homestead as set forth in M.G.L. Chapter 188, if any, and there are no other persons entitled to any such rights. For tide, see deed recorded in the Barnstable County Registry of Deeds in Book 15527, Page 50. Ml'.SSACHOSETTS STATE EXCISE TAX BARNSTABLE COUHT'{ REGISTRY' or Dl!:l!:DS Data: 06-30-2022@ 10:55am Ctll: 289 Docl: 33403 Fee: $2,103.30 Cons: $615,000.00 BARHSTABLE COUNTY EXCISE TAX BARNSTABLE COOIITlr REGISTRY' OF DUDS Date: 06-30-2022@ 10:55ain Ctli: 289 Docl: 33403 Fae: $1,881.90 cons: $615,000.00 Bk 35220 Pg329 #33403 NOT NOT AN AN 0 F F I C I A L O F if?a I A ~. J\ /J . SIGNED under the pains ~d]peialties of perjury this. ,.._<t_t~_ lla}'Iof_,_J v--t_ K/_ ., 2022. Barnstable, ss NOT AN 0 F F I C I A L COPY COMMONWEALTH OF MASSACHUSETTS On this :}3 ___ day of ~ _, 2022, before me, the undersigned notary public, personally appeared Kathleen Kenneally and Karen Ralston, and proved !)>-me through satisfactory evidence of identification, being (check whichever applies): o.4rivcr's license or other state or federal governmental docmnent bearing a photograph image, c oath or affinnation of a credible witness known to me who knows the above signatory, or c my own personal knowledge of the identity of the signatory, to be the persons whose names are signed above. and acknowledged to me that they signed the foregoing instrument voluntarily for its stated purpose and who swore or affirmed to me that the contents of this document are truthful and accurate to the best of their knowledge and belie£ SEAL JOHN V. '.WICAE)E, RSGISTER BARNSTABLI!: COOIITY' lll!:GISTRY' OF Dl!:l!:DS RECEIVED• RECORDl!:D ELECTRONICALLY M :?~2 }?!! ?9_.)_~_~_t•t,,-f/_f! ____ _ 'IP•10191-0023 96-0S-OS 1:53 1026017 Andrew B. Powers and Scott C. Cordeiro, 420 W. Main Street, Hyannis, MA 02601 for consideration paid of ONE HUNDRED FIFTY THOUSAND AND N0/100 DOLLARS NOT NOT grant to CAPE COD HOSPJl')ff., a Massachusetts Corporatk>®f 27 Park Street, Hyannis, MA 02601 O F F I C I A L O F F I C I A L COPY With QUDaAJM COVENANTS C O P Y . NQT NOT . , . The land m Barnstable (Hy~j• Barnstable County, Massagh~, with the buildmgs thereon, bounded~ YSV«r'd'sfoto,:s: o F F I c I A L Being LOT 14 on plan enBt1Pd ipJln of Parkway Place, Hyifu&, Mass., property of John D. W. Bodfish, surveyed by Lincoln Crowell" and more particularly bounded and described as follows: Beginning at the southwest comer of the parcel hereby conveyed at the center of a concrete block at the junction of Bay View Street and Parkway; Thence westerly by said Parkway one hundred (100) feet co the center of a concrete block; Thence northerly by Lot 15, sixty (60) feet to the center of a concrete block; Thence easterly by Lot 13, one hundred (100) feet to the center of a concrete block: on said Bay View Street; Thence southerly by said Bay View Street, sixty (60) feet to the first mentioned bound. Together with a right of way from Bay View Street to Main Street over said Parkway as shown on said plan and which is fony (40) feet thoughout. Subject to and together with all rights, reservations, easements. restrictions and encumbrances of record. For title see deed recorded with the Barnstable County Registry of Deeds in Book 8386. Page 135 and book 8386, Page 137. Witness our hands and seals this X: day of May, 1996 Scott C. Cordeiro BPt10191-0024 96-0S-OS 1•53 1026017 COMMONWEALTH OF MASSACHUSETfS Barnstable, ss. N O T Date: M;tt .fl_, 1996 AN AN Then perso~Y.&llJllel!fed tl}e Abqye named ~w It :eJ>•rA and acknowledged lhe foregoing to be his free aij JWdide!d, before me, Barnstable, ss. N O T AN 0 F F I C I A L COPY Mt>GPDf'lfs•~ R~: u,lu /zob?.. COPY COMMONWEALTH OF MASSACHUSETTS Date: May ....i:_, 1996 Then personally appeared the above named Scott C. Cordeiro and acknowledged the foregoing to be his free act and deed, before me. 230047 05/08/96 Uiiii11 TAX 3•2.00 TOTAL 342.00 CHECK 342.00 0017 IIOi #1111 13:51 alHrY EXCISE: TAX N 1 My Commission Expires: IIJ/'U /zoo2-BARNSTABLE REGISTRY OF DEEDS Bk 31808 Pg18 #4336 01-29-2019@ 01:SSp J-t /tL/1) °31 &t //lad Sf-QUITCLAIM DEED I, MARK L. DONAHUE. TRUSTEE OF 105 PARK STREET REALTY TRUST, u/d/t September 28, 2016 and recorded with the Barnstable District Registry of Deeds in Book 29664, Page 281 and having a mailing address of 370 Main Street, Worcester, MA 01608 for consideration paid and in full consideration of LESS THAN ONE HUNDRED DOLLARS ($100.00) GRANT TO CAPE COD HOS PIT AL, a Massachusetts non-profit corporation, with an address of 27 Park Street, Hyannis, Barnstable CoWlty, Massachusetts 02601 WITH QUITCLAIM COVENANTS: Three parcels of land with the buildings and improvements thereon in Hyannis, Massachusetts being further bounded and described as follows: 10S Park Street, Hyannis The land with the buildings and improvements thereon located at 1 OS Parle Street, Hyannis, Massachusetts shown on a plan of land entitled "PLAN OF LAND IN BARNSTABLE (HY ANNIS), MASS. FOR FRANK W. GARRAN, DAVID M. CURTIS AND ROGER N. CHABRA MARCH 13, 1975 SCALE 1" = 20' EDWARD E. KELLEY REG. LAND SURVEYOR CUMMAQUID, MASS.", which plan is recorded at the Barnstable County Registry of Deeds in Plan Book 294, Page 31 and being further bounded and described as follows: Beginning at a cement bound at the easterly sideline of Lewis Bay Road (Camp Street), as shown on the plan hereinafter referred to, Thence N 5° os• 00" E, one hundred eighty-two and 00/100 (182.00) feet; Thence N 26° 24' 00" E sixty and 08/100 (60.80) feet; Client Filcs/4211 l/0004/030296S3.DOC Bk 31808 Pg19 #4331 Thence S 63° 52' 10" E along Parle Street, one hundred twenty-six and S 1/100 (126.51) feet as shown on said plan; Thence S 23° 24' 10" W ninety-seven and 03/100 (97.03) feet to a stone bound; Thence N 83° 15' 30 W Ten and 50/100 (10.50) feet to a stone bound; Thence N 5° 50' 20" E twenty-five and 00/100 (25.00) feet to a cement bound; Thence-N 83° 28' 10" W ninety-nine and 33/100 (99.33) feet to a cement bound, being the point of beginning. For title see deed recorded with the Barnstable County Registry of Deeds in Book 29975, Page 6S. 84 Park Street, Hyannis The land with the buildings and improvements thereon located at 84 Park Street, Hyannis, Massachusetts, being bounded and described as follows: Beginning at a concrete bound on the North side of Park Street at the Southeast comer of the granted premises at land now or formerly of Leon Fuller, et ux; THENCE, running North 63° 52' 10' West by said Parle Street 70 feet to a concrete bound at land now or formerly of Walter Anderson, et ux; TIIENCE, running North 26° 07' 50" East by land of said Anderson 65.60 feet to a concrete bound and continuing on the same course by land now or Connerly of Robert W. Jamieson, et ux 86 feet, more or 1CS$, to land now or fonnerly of Cecile O'Rourke; THENCE, South 77° 48' 50,, East by land of said O'Rourke and Joseph Robinson to a concrete bound at land formerly of Raymond Taylor; THENCE, South 11° West by land conveyed to Albert Crocker by deed recorded Book 972, Page 48 to a concrete bound; THENCE, North 77° 30' 30" West by land of said Crocker 40.28 feet, more or less, to a concrete bound; THENCE, North 78° 03' 00" West 89.88 feet by land of Leon Fuller et ux to a concrete bound; and THENCE, South 26° 07' 50" West by land of said Fuller 66.10 feet to the concrete bound first mentioned point of beginning. ClieAt Filos/42 I l l/0004/030296S3.00C Bk 31808 Pg20 #43361 For title see deed recorded with the Barnstable CounLy Registry of Deeds in Book 30962, Page 109. 51 Bay View Street, Hyannis The land with the buildings and improvements thereon located at 51 Bay View Street, Hyannis, Massachusetts being shown as LOTS 12 and 13 as shown on the plan of land entitled ••Plan of Park Way Place, Hyannis Mass. Property of John D. W. Bodfish" dated July 1923 and duly filed with the Barnstable County Registry of Deeds in Plan Book 11, Page 75. for title see deed recorded with the Barnstable County Registry of Deeds in Book 31381, Page 186. THE COMMONWEAL TH OF MASSACHUSETTS Worcester ss. ~-· On this .Jfd_ day oC.l:-J,nuw Vl·V. 2019, before me. the undersigned notary public, personally appeared Mark L. DonahdJ proved to me through satisfactory evidence of identification, which was O photographic identification with signature issued a federal or state governmental agency, 0 oath or affirmation of a credible witness, rsonal knowledge of the undersigned, to be the person whose me is signed on the preceding or attached document, acknowledged to me that he signed it""'"~~•arily for its stated purpose as Trustee of 105 Park Street Really Trust. '-! / f L(___) Notai-y Pubhc: My Commission Exp.: JOHN F. MEADE, REGISTER BARNSTABLE COUNTY' REGISTRY OF DEEDS RECEIVED & RECORDED ELECTRONICALLY Clil.'l\t fllcs/42111/0004/0.30296'3.DOC