|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1966-12-20
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
MINUTES-REPORTS-COMMITTEES ARCHIVE
>
Board of Appeals-ZBA
>
Minutes
>
1960-1969
>
1966
>
1966-12-20
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2018 1:52:58 PM
Creation date
2/8/2018 12:30:57 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
1 <br />i <br />ANNUAL REPORT - 1966 <br />December 31, 1966 <br />The Board of Appeals reports that hearings were scheduled for <br />103 petitions during the year 1966. Of these, 6 petitions were with- <br />drawn by the respective petitioners, 17 were yearly renewals, and 80 <br />petitions were brought before the Board for hearing. Of these 80, 53 <br />were granted and 27 denied. A list of these hearings and the de- <br />cisions rendered are on record. <br />The Board is deeply grateful to Mrs. Ruth Morey and Messrs. <br />Howard Dawes, Robert Farwell, Munroe Hamilton, J.Harper Blaisdell Jr. <br />and Logan Clarke Jr., associate members of the Board of Appeals, for <br />their valuable assistance during the past year; also to Mr. Woodruff. <br />Brodhead who replaced Mr. Hamilton. <br />Donald E. Nickerson, Chairman <br />Charles T. Abbott <br />Lewis L. Hoyt <br />George C. Sheldon <br />George P. Wadsworth <br />
The URL can be used to link to this page
Your browser does not support the video tag.