|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1958-10-14
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
MINUTES-REPORTS-COMMITTEES ARCHIVE
>
Planning Board-PB
>
Minutes
>
1950-1959
>
1958
>
1958-10-14
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2018 2:42:11 PM
Creation date
7/31/2018 3:17:10 PM
Metadata
Fields
Template:
Archives
Author or Source
Planning Board
Department
Planning
Keywords or Subject
PB-1 to PB-24, 1918-1988 Planning Board Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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
PLANNING BOARD MEETING <br />I <br />October 14, 1958 <br />A regular meeting of the Lexington Planning <br />Board was held on Tuesday, October 14, 1958 at <br />8:15 p.m. in the Planning Board office, Town Office <br />Building. Present were Chairman Grindle, Members <br />Jaquith and Soule, and Planning Director Snow. <br />The Board approved the minutes of the May 26 <br />and 28, and October 6, 1958 meetings. <br />Approved also were the following bills which <br />had been presented for payment: Terrence J. Boyle, <br />rofessional services, Oct. 6 through Oct. 13, 1958-- <br />32.50; Allen Stationery Co., drawer dividers -43.40; <br />L.M.Foster,Inc., office supplies --$11.78; Harvard <br />Cooperative Society,Inc., book --116.75. <br />The Board took under <br />Ing Form A applications for <br />ning Board jurisdiction: <br />MINUTES <br />BILLS <br />consideration the follow- FORMS A <br />determination of Plan - <br />#58 -67, submitted on October 8, 1958 by John <br />Carroll for the Town of Lexington; plan en- <br />titled "Plan of Drain Easement on Northerly <br />Part of Lot 1 Winter Street and Flowage Rights <br />on Land of Thomas C. Wright Lexington, Mass.", <br />Scale: 1" = 40', dated July 21, 1958s Richard <br />J. Gayer, Town Engineer. <br />#58-68, submitted on October 14, 1958s by John <br />E. Ryan for Alfred A. and Jessie W. Robbins; <br />plan entitled "Plan of Land in Lexington, Mass.", <br />Scale: 1" = 401, dated Sept. 27, 1958s Miller <br />& Nylander, C.E.'s & Surveyors, Lexington. <br />BOARD OF <br />APPEALS <br />Upon motion duly made and seconded, it was <br />unanimously <br />VOTED: that the Lexington Planning Board determines <br />that the plans accompanying Form A applica- <br />tions #58-67 and #58-68 do not require approval <br />and that said plans be signed bearing the en- <br />dorsement "Lexington Planning Board approval <br />under the Subdivision Control Law not required." <br />' <br />Considered next were the notices of petitions <br />to be heard by the Board of Appeals on October 21, <br />1958. It was decided that no action be taken on <br />said petitions. <br />BOARD OF <br />APPEALS <br />
The URL can be used to link to this page
Your browser does not support the video tag.