|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1964-12-01
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
MINUTES-REPORTS-COMMITTEES ARCHIVE
>
Board of Appeals-ZBA
>
Minutes
>
1960-1969
>
1964
>
1964-12-01
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2018 1:52:56 PM
Creation date
2/8/2018 12:30:53 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.
/
2
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
ANNUAL REPORT - 1964 <br />December 31, 1964 <br />The Board of Appeals reports that hearings were <br />scheduled for 110 petitions during the year 1964. Of <br />these, 4 petitions were withdrawn by the respective <br />petitioners, 15 were yearly renewals, and 91 petitions <br />were brought before the Board for hearing. Of these <br />59 were granted and 32 denied. A list of these hear- <br />ings and the decisions rendered are on record. <br />The Board is deeply grateful for the assistance <br />' of Mrs. Ruth Morey and Messrs. J. Henry Duffy, Howard <br />H. Dawes, Nathan Ricker and Robert W. Farwell as <br />Associate members of the Board. <br />Donald E. Nickerson, Chairman <br />Charles T. Abbott <br />Lewis L. Hoyt <br />Aiden L. Ripley <br />George P. Wadsworth <br />L <br />
The URL can be used to link to this page
Your browser does not support the video tag.