Loading...
HomeMy WebLinkAbout1979-06-28BOARD OF APPEALS June 28, 1979 The Board of Appeals held a regular meeting in the Selectmen's Meeting Room beginning at 7:30 p.m. Present: Ruth Morey, Chairman Woodruff M. Brodhead Irving H. Mabee Thomas G. Taylor Natalie H. Riffin (1st meeting as regular member. Appointed for 5 -yr. term. ref. letter 6/5/79 from Mary Miley) Public hearings were held on the following petitions, notices of hearings having been mailed and advertised as required by statute. 26 Ledgelawn Ave., Douglas A. Ready and Joanne L. Hering - variance to maintain dwelling and garage as presently located. 37 Independence Ave., Robert A. Lew - variance to maintain dwelling as located. 9 Rolfe Rd., Esther Isenberg - special permit for a pool. 53 Bedford St., David S. Gerard - special permit to operate Gerard Farms Deli - Kitchen, take out food service. Reed St., Lexington Housing Authority - variance, side yard to build a dwelling under the Scattered Sites Program. Site 23 LHA. (This property was later given the number 120 Reed St. by the Town Engineering Dept.) 537 Lowell St., Hugh M. Leichtman - temporary special permit which will allow renovation of a barn for sleeping quarters. Decisions filed with the Town Clerk. 26 Ledgelawn Ave. - unanimously granted. 37 Independence Ave. - unanimously granted. 9 Rolfe Rd. - Withdrawn without prejudice. 53 Bedford St. - unanimously ,granted. Reed St. - unanimously granted. (see 120 Reed) 537 Lowell St. ` granted (4 to 1), Ruth Morey voting in negative, for 2 years. (NOTE: the barn was completely demolished and a NEW structure was built. t This action was considered not appropriate under the permit granted and lthe permit was considered by the chairman as invalid.) See 3/13/80 decision. The Board voted unanimously to grant the special permit to Boston Properties, 32 Hartwell Ave. The hearing was held on June 14 and decision postponed to 6/28/71. The meeting adjourned at 11;30 p.m. Respectfully submitted. �r*e� Evelyn F. Cole, Administrative Clerk BOARD OF APPEALS 0M '41V Ma MASSAUSETTS `c3 I FEDERATION 19711-19$0 ;a , OFo ° PLANNING July 2, , 19 79 BOARDS ,e Month °off 1915 5 Day Year Planning Board - City or Town or Zoning Board of Appeal - City or Town Lexington Zoning Board of APinea 1 a Address of Board Town Offices, 1625 Massachusetts Ave., Lexington, MA 02173 Membership Term Title Name Street Address Phone Expires Chairman (Mrs.) Ruth Morey, 90 No. Hancock St Lexington, NLA 0•1171 RA7-1131 Vice—Chm. Mr. Woodruff M. Brodhead, 5 Muster Ct., Lexington R62-1968 Irving H Mabee, 5 Tavern Lane, T.exingtnn 862-3289 Thomas G Taylor, 64 Marrett Rd.. Lexin2ton 862-6791 (Mrs.) Natalie Riffin, 6 Field Rd., Lexington 862-3836 ^^ • Rohart- A Rowyor 7 Wnndl l i ffo RdT eXinotnn $61-9021 (All for Eric T. Clarke, 29 Moon Hill Rd., Lexington 862-3897 1—yr.terms) Robert M. Gary, 29 Highland Ave., Lexington 862-2953 Wm. J. Scouler, 144 Simonds Rd., Lex.(862-6964; Clarence Turner, 21 Lawrence La. 862-0348 AND Please forward at your earliest convenience to: Joseph M. Magaldi, Secretary, P.O. Box 264, Braintree, Mass. 02184 ALSO SEE It is further requested that you promptly advise of all changes in membership on your Board as they may occur throughout the year. OVER.