Laserfiche WebLink
ANNUAL REPORTS 41 <br />N. 35 55' 56" E distant 296.67 feet to a point of curvature, <br />thence bearing to the left with a curve of 282.55 feet radius <br />distant 39.45 feet to a point. <br />The southeasterly line of Winter Street begins at a point <br />in the northeasterly line of Bedford Street, said point being <br />southeasterly of and distant 166.96 feet from an iron rod <br />marking the northwesterly terminus of a tangent 1335.44 <br />feet long, thence bearing to the right with a curve of 50.00 <br />feet radius distant 60.89 feet to a point of tangency, thence <br />N 35 55' 56" E distant 298.06 feet to a point of curvature, <br />thence bearing to the left with a curve of 322.55 feet radius <br />distant 45.04 feet to a point. <br />The above described lines are parallel with and distant <br />40.00 feet from each other with the exception of the curved <br />intersections with Bedford Street. <br />Said Winter Street is hereby relocated and established as <br />shown on a plan entitled, "Plan of Winter Street as laid out <br />by the Board of Selectmen, Lexington, Mass.—Scale 1 inch - <br />40 feet, February 13, 1933, John T. Cosgrove, Town Engi- <br />neer," which plan is on file in the Town Clerk's Office in said <br />Lexington and a copy of which will be recorded with Mid- <br />dlesex South District Deeds with a copy of this order. <br />And said Board having considered the question of dam- <br />ages sustained by the owners of lands across and through <br />which said ways have been laid out and established as afore- <br />said, hereby determines that no damages are sustained and <br />no damages are awarded, and said Board hereby declares <br />that all acts herein are done under the provisions of law au- <br />thorizing the assessments of betterments. <br />ROBERT P. TRASK, <br />THEODORE A. CUSTANCE, <br />JOHN E. GILCREAST, <br />CHARLES E. FERGUSON, <br />DANIEL J. O'CONNELL, <br />Selectmen of Lexington. <br />The acceptance of the relocation of Winter Street was <br />carried unanimously at 10:21 P. M. <br />Selectman Mr. Trask moved to take up article 23. <br />42 TOWN OF LEXINGTON <br />Moderator Mr. Holt stated because of his interests in <br />article 23 he would vacate his chair, appointing Francis E. <br />Burke as Moderator Pro -Tem. <br />Robert H. Holt offered the following motion under ar- <br />ticle 23: Voted : That the Town of Lexington in Town Meet- <br />ing assembled does hereby assent to the proceedings set <br />forth in Chapter 12 of the Acts of the Commonwealth of <br />Massachusetts of the year 1933, being entitled—"An Act <br />Authorizing the Dissolution of the Trustees of the Lexington <br />Ministerial Fund and the Distribution of Its Property"—and <br />the Town Clerk is hereby directed to file a certificate of this <br />vote with the State Secretary. <br />Full explanation was made by Mr. Holt. Carried unani- <br />mously -10:30 P. M. <br />Robert H. Holt returns to his chair as Moderator. <br />Selectman Mr. Trask, under article 26, offered the fol- <br />lowing: Voted: That the Town set aside a parcel of land, con- <br />taining approximately ten acres, now used for Park purposes <br />for a Town Forest, said parcel being described as follows : <br />A parcel of Park property known as Town Meadows <br />bounded northwesterly by the north branch of Vine Brook, <br />and bounded southwesterly, southeasterly and northeasterly <br />by lands of Charles W. and Robert L. Ryder, Trustees of the <br />Lexington Estates Trust. <br />Explanations by Mr. Trask. Carried unanimously 10:35 <br />P. M. <br />Selectman Mr. Trask moved meeting adjourn to April 3, <br />1933, at eight o'clock P. M. Unanimous -1O :36 P. M. <br />A true record, Attest: <br />JAMES J. CARROLL, Town Clerk. <br />