|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1946-05-24
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
MINUTES-REPORTS-COMMITTEES ARCHIVE
>
Board of Appeals-ZBA
>
Minutes
>
1940-1949
>
1946
>
1946-05-24
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2018 1:52:21 PM
Creation date
2/8/2018 12:30:11 PM
Metadata
Fields
Template:
Archives
Author or Source
Zoning Board of Appeals
Department
Zoning Board of Appeals
Keywords or Subject
BA-1 to BA-12, Board of Appeals Minutes, 1929-1985
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
12
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
62 <br />to be of 2nd class construction in the form of a semi <br />circle which will not extend more than 13" beyond the front <br />of the present building.in direction of Mass. Avenue. It is <br />&lso,understood that the addition will not protrude beyond the <br />southeasterly wall of the present garage; that the addition <br />shall be one-story only. It is also understood that the add- <br />ition will be in conformity with a plan entitled "Colonial <br />Garage, Inc., Lexington Mass. scheme #2, dated March 23, 1946." <br />The Board hereby makes a detailed record of all its pro- <br />ceedings relative to such petition and hereby sets forth that <br />the reasons for its decision are its findings hereinbefore set <br />forth and the testimony presented at the said hearing, including <br />that herein summarized, and directs that this record immediately <br />following this decision shall be filed in the office of the <br />Town Clerk of Lexington and shall be open to public inspection <br />and that notice of the decision shall be mailed forthwith to <br />each partylin interest. <br />BOARD OF APPEALS OF LEXINGTON <br />(Acting under the Lexington Zoning <br />By-law and General Laws.) <br />Winthrop H. Bowker <br />Errol H. Locke <br />Lester T. Redman <br />Donald N. Nickerson <br />J. Milton Brown <br />I. Hazel J. Murray, Clerk of the Board of Appeals of <br />Lexington appointed under General Laws, Chapter 40, Sections <br />25 to 30 as amended, hereby certify that I sent by postage <br />certificate of mailing on the 9th day of May, 1946 to Viano <br />Properties, Inc., William Hunt, et al, Bertha M. Baker, <br />Viano Realty Corp., David Daniels, James J. & Josephine <br />F. Waldron, Samuel & Dian Sfrans, Rubin Myer, Harry G. <br />Seligman, Arthur F. Viano, Boston Edison Co., Edward J. & <br />Mary C. Connors, Sylvia Viano, Bertha H. Hathaway, Anna T. <br />Pring, Leo J. & Charlotte W. Quimby, Catherine F. MacDonald, <br />Alice S. Crawford, also advertised in the Lexington Minute -Man <br />on May 9, 1946, a notice of which the following is a true <br />copy. <br />Hazel J. Murray _ <br />Clerk, Board of Appeals <br />1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.