Information for Meeting of Historical Commission
Tuesday April 21, 2020 2:30 PM EDT

Town:Chatham, MA 
Board:Historical Commission
Time:Tuesday April 21, 2020 2:30 PM EDT
Location:Remote Access Available through Link in Agenda
Agenda:
TOWN OF CHATHAM
HISTORICAL COMMISSION
AGENDA
April 21, 2020
2:30pm
				       Remote Participation ONLY

Please Note: This meeting is being recorded and will be available shortly hereafter for scheduled and on demand viewing on any smartphone or tablet device. If anyone else is recording the meeting, please notify the Chairman.

https://teams.microsoft.com/l/meetup-join/19%3ameeting_YTY1NDBmYTYtMGJhYS00OTc5LWI0ZTAtMjk5ZDkwNTIwNDg1%40thread.v2/0?context=%7b%22Tid%22%3a%224f417a68-a412-4139-a47c-97515be2b99f%22%2c%22Oid%22%3a%226f0bd59a-5d7c-43f6-8f44-b941e50bef65%22%7d

CALL IN NUMBER: +1 347-379-1643  
CONFERENCE ID: 553 415 069#

Pursuant to Governor Baker’s March 12, 2020 Order Suspending Certain Provisions of the Open Meeting Law, G.L. c. 30A, §18, and the Governor’s March 23, 2020 Order imposing strict limitations on the number of people that may gather in one place, this meeting of the Chatham Historical Commission is being conducted via remote participation. Every effort will be made to ensure that the public can adequately access the proceedings as provided for in the Order. A reminder that persons who would like to listen to this meeting while in progress may do so by calling the phone number +1 347-379-1643, Conference ID: 553 415 069# or join the meeting online via Microsoft Teams through the link in the posted agenda.

Despite our best efforts, we may not able to provide for real-time access, and we will post a record of this meeting on the Town’s website as soon as possible.

MINUTES:  February 18, 2020

HEARINGS:

Application No: 20-005 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 20 Gammys Lane, filed by: Chris Cannon, Box 201, Chatham, MA 02633; for: James Robinson, 2 Conclurry Street, London SW6 6DS U.K. (cont. from 2/18/2020)

Application No: 20-006 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 233 Seaview Street, filed by: John Ingwersen, Architectural Design, 62 Route 6A, Orleans, MA 02653; for: Ronald & Ann Cami Family Trust, 259 Commonwealth Avenue, Boston, MA 02116. (cont. from 2/18/2020)

Application No: 20-007 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 89 Water Street, filed by: Paul Muldoon, Muldoon Architects, LLC, 571 MA-28, Harwich Port, MA 02646; for: Roberta Seymour, 510 Harland Street, Milton, MA 02186. (cont. from 2/18/2020)

Application No: 20-007 To be heard in accordance with the provisions of Section 12(e) of the Cape Cod Commission Regional Policy Plan regarding properties situated in a National Historic Register District pursuant to an Application for Substantial Alteration to a Historic or Contributing Structure in a National Historic Register District.  Located at: 89 Water Street, filed by: Paul Muldoon, Muldoon Architects, LLC, 571 MA-28, Harwich Port, MA 02646; for: Roberta Seymour, 510 Harland Street, Milton, MA 02186. (cont. from 2/18/2020)

Application No: 20-008 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 70 Highland Avenue, filed by: 64 Highland Avenue Realty Trust, Lisa T. Chernin, Trustee, 1 Briggs Road, Lexington, MA 02421-6305

Application No: 20-009 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 84 Orleans Road, filed by: Adam Boyce, 12 Olde Coach Road, Westborough, MA 01581
 
Application No: 20-010 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 35 Shattuck Place, filed by: Carlos Santos, 65 Baxter Street, Dennis Port, MA 02639; for: John D. & Jane F. Branigan, 58 Kensett Lane, Darien, CT 06820-2439.

Application No: 20-011 To be heard in accordance with Chapter 158 (Demolition Delay Bylaw) of the Town of Chatham General Bylaws, pursuant to the Notice of Intent to Demolish or Partially Demolish a Historic Building or Structure Located at: 305 Main Street, filed by: James M. Norcross, Esq., PO Box 707 Chatham, MA 02633; for: Estate of Timothy C. Emerson/Timothy C. Emerson Revocable Trust, 541 Boylston Street, Brookline, MA 02445

Application No: 20-011 To be heard in accordance with the provisions of Section 12(e) of the Cape Cod Commission Regional Policy Plan regarding properties situated in a National Historic Register District pursuant to an Application for Substantial Alteration to a Historic or Contributing Structure in a National Historic Register District.  Located at: 305 Main Street, filed by: James M. Norcross, Esq., PO Box 707 Chatham, MA 02633; for: Estate of Timothy C. Emerson/Timothy C. Emerson Revocable Trust, 541 Boylston Street, Brookline, MA 02445

The full agenda for this meeting will be posted at: www.mytowngovernment.org/02633 at least 48 hours prior to the meeting, excluding Saturdays, Sundays and legal holidays.
Scheduled By:the automatic scheduling system
Posted At:Apr 08, 2020 6:00 AM EDT
Last Modified:Apr 21, 2020 10:20 AM EDT
Minutes:Minutes are on record with the Town Clerk's office
Email a Link to this Meeting or  Add to your Calendar

Minutes and Associated Documents

DocumentSizeCreated
20 Gammys Lane.pdf  (download) 397 Kb Apr 09, 2020 4:11 PM EDT
233 Seaview Street Existing and Proposed Square Footages.pdf  (download) 275 Kb Apr 09, 2020 4:12 PM EDT
233 Seaview Street Plans.pdf  (download) 4418 Kb Apr 09, 2020 4:13 PM EDT
305 Main Street Pictures.pdf  (download) 1684 Kb Apr 09, 2020 4:13 PM EDT
305 Main Street Plans.pdf  (download) 1182 Kb Apr 09, 2020 4:14 PM EDT
305Main Street Application.pdf  (download) 637 Kb Apr 09, 2020 4:14 PM EDT
35 Shattuck Place Application and Plans.pdf  (download) 1508 Kb Apr 09, 2020 4:11 PM EDT
70 Highland Avenue Application.pdf  (download) 1385 Kb Apr 09, 2020 4:11 PM EDT
70 Highland Avenue Photos.pdf  (download) 2636 Kb Apr 16, 2020 8:25 AM EDT
70 Highland Avenue Pictures.pdf  (download) 2629 Kb Apr 09, 2020 4:11 PM EDT
70 Highland Avenue Plans.pdf  (download) 900 Kb Apr 09, 2020 4:12 PM EDT
84 Orleans Road Application etc..pdf  (download) 3841 Kb Apr 09, 2020 4:12 PM EDT
89 Water Street Application.pdf  (download) 2871 Kb Apr 09, 2020 4:12 PM EDT
89 Water Street Plans.pdf  (download) 414 Kb Apr 09, 2020 4:12 PM EDT
CHC Minutes 4-21-2020 FINAL.docx  (download) 38 Kb Jun 26, 2020 10:43 AM EDT
Feb 18 2020 Minutes.pdf  (download) 225 Kb Apr 09, 2020 4:15 PM EDT

Meeting Revision History

DateChanges
Apr 09, 2020 3:04 PM EDTLocation Agenda Details...
Apr 21, 2020 10:20 AM EDTAgenda Details...