Laserfiche WebLink
The Board hereby makes a detailed record of all its <br />proceedings relative to such petition and hereby sets forth <br />that the reasons for its decision are its findings herein- <br />before set forth and the testimony presented at the said <br />hearing, including that herein summarized, and directs that <br />this record immediately following this decision shall be <br />filed in the office of the Town Clerk of'Lexington and shall <br />be open to public inspection and that notice of this decision <br />shall be mailed forthwith to each party in interest. <br />BOARD OF APPEALS OF LERINGTON <br />(Acting under the Lexington <br />Zoning By-law and General Laws) <br />C. EDWARD GLYNN <br />D. E. NICKERSON <br />A. N. MADJISON <br />WINTHROP H. B0.MR <br />J. MILTON BROWN <br />I, Hazel J. Murray, Clerk of the Board of Appeals of <br />Lexington, appointed under General Laws, Chapter 40, Sec- <br />tion 27, hereby certify that I elent by postage certificate <br />of mailing on the 30th day of September, 1943 to Louise R. <br />Faulkner, J. Howard & Carolyn S. Atkins, Walter & Hilda B. <br />Smith, Randolph S. & Evelyn G. Juthe, Kenneth P. & Ruth L. <br />Clarke, Paul E. & Frances K. Wilson, James P.& Elise B. <br />McCarthy, Edwina F. Cotton, Mary L. & Winifred L. Holman, <br />Henry D. & Mary C. Miller, Howard N. & Eleanor S. Kumer, <br />Arthur W. & Malvina A. Gosselin, Warren F. & Mildred G. <br />Coward, Daniel A. Jr. & Edith J. Carpenter, Francis J. & <br />Eleanor L. Moore, Roy L. Jr. & Mildred G. Frost and W. S. <br />Caouette, and also advertised in the Lexington Minute -Man <br />on September 30, 1943, a notice of which the following is <br />a true copy. <br />Hazel J. Murray <br />Clerk, Board of Appeals. <br />September 24, 1943 <br />Lexington Board of Zoning Appeals <br />Town Office Building <br />Lexington, Mass. <br />Gentlemen: <br />. The undersigned hereby petitions the Lexington Board <br />of Appeals, appointed under General Laws, Chapter 40, <br />