|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1972-03-06- to 1972-04-12 ATM-min
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
ELECTIONS AND TOWN MEETING ACTION & WARRANTS
>
Town Meeting Minutes and Reports
>
1970-1979
>
1972
>
1972-03-06- to 1972-04-12 ATM-min
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/12/2022 3:29:15 PM
Creation date
5/27/2010 10:27:34 AM
Metadata
Fields
Template:
Archives
Year
1972
Keywords or Subject
Minutes of Annual Town Meeting 1972
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
50
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
303 <br /> ANNUAL TOWN MEETING HELD MARCH 20, 1972 <br /> The meeting was called to order by the Moderator, Lincoln P. <br /> Cole, Jr. at 8 :07 P. M. in Cary Memorial Hall. <br /> There were 203 Town Meeting Members present. <br /> The invocation was offered by Rev. Edward J. Gaudette, Assistant <br /> Pastor, St. Brigid' s Church. 8 :10 P. M. <br /> Allan F. Kenney, Chairman of the Board of Selectmen, asked that <br /> the meeting pause for a moment of silence in memory of David F. <br /> Toomey, Town Meeting Member from Precinct One and Wilbur E. Cheever, <br /> Town Meeting Member from Precinct Five who had died since the <br /> last town meeting. 8 :11 P. M. <br /> Town Clerk, Mary R. McDonough, read the warrant for the meeting <br /> until further reading was waived. 8 :12 P. M. <br /> The- Town Clerk read the Constable's Return of the Warrant. <br /> 8 :12 P. M. <br /> Article 2. Edward E. Furash, Chairman of the Appropriation <br /> Committee moved that the Report of the Committee be <br /> •accepted and placed on file. <br /> Mr. Furash stated that, if the recommendations of the <br /> Appropriation Committee are followed, the 1972 tax rate <br /> would be $67.00, an increase of $3.20 over 1971. <br /> Mr. Furash' s motion carried unanimously. 8 :13 P. M. <br /> Lois W. Brown, Chairman of the Planning Board, moved <br /> that the Planning Board Report on Waltham Street Rezoning, <br /> Vine Brook Road to #114 Waltham Street (referred to the <br /> Planning Board for study and report under Article 73 of <br /> the Warrant for the 1971 Annual Town Meeting) be accepted <br /> and placed on file. <br /> Carried Unanimously. 8 :14 P. M. <br /> Allen Lee Whitman, Jr. moved that the Report of the <br /> Capital Expenditures ,Committee be accepted and placed <br /> on file. <br /> Carried Unaniipously. 8 :15 P. M. <br /> Frank T. Parrish, Jr. moved that the Report of the <br /> Committee to Review Appointment Procedures for the Board <br /> of Appeals, Board of Assessors, Town Counsel and Town <br /> Comptroller be accepted and placed on file. <br /> Carried by voice vote. 8 :18 P. M. <br /> David Reiner, Chairman of the Cary Lecture Committee, <br /> moved that the Report of the Cary Lecture Committee be <br /> accepted and placed on file. <br /> Carried Unanimously. 8 :18 P. M. <br /> Iris G. Wheaton moved that the Report of Regional Refuse <br /> Disposal Planning Committee for the year 1971 be accepted <br /> and placed on file. <br /> Carried Unanimously. 8 :18 P. M. <br /> Allen F. Kenney moved that the Status Report on 1971 <br /> Articles by the Town Manager be accepted and placed on <br /> file. <br /> Carried by voice vote. 8 :19 P. M. <br /> The Moderator stated that Article 2 will remain open throughout <br /> the meeting. 8 :19 P. M. <br />
The URL can be used to link to this page
Your browser does not support the video tag.