Laserfiche WebLink
Minutes of meeting held on March 22, 1971 - page 2 <br /> Members signed tha Appropriation Committee Report to be submitted <br /> to and filed by the Town Clerk. <br /> The meeting was recessed, at 7:55 P.M., to the Annual Town Meeting. <br /> Respectfully submitted, <br /> fee - /Le-4'4, 2-22, A0,1, <br /> Elizabeth M. Flynn <br /> Secretary <br /> On Wednesday, March 24, 1971, <br /> Ehe reconvened meeting of the Appropriation Committee was held at <br /> 7;30 P.M., in the office of the Comptroller, Estabrook Hall, Lexington. <br /> Present were Edward E. Furash, Chairman, Jack L. Mitchell, Vice Chair- <br /> man, Elizabeth M. Flynn, Secretary, Arthur T . Bernier, Levi G. Burnell, <br /> Howard L. Levingston, Richard M. Perry and Donald B. White. <br /> Mr. Alfred Tropeano joined the meeting to explain, under Article #73, <br /> his plans for a Professional Building, if the requested change to <br /> CG Zoning is approved. <br /> The meeting was recessed at 7:55 P.M. to the Annual Town Meeting. <br /> Respectfully submitted, — <br /> , , <br /> Elizabeth M. Flynn <br /> Secretary <br /> The reconvened meeting of the Appropriation Committee was held at <br /> 7:30 P.M. , on Monday, March 29, 1971, in the office of the Comptroller, <br /> Estabrook Hall, Lexington. Present were Edward E. Furash,° Chairman, <br /> Jack L. Mitchell, Vice Chairman, Elizabeth M. Flynn, Secretary, <br /> Arthur T. Bernier, J. H. Blaisdell, Levi G. Burnell, Howard L. Leving- <br /> ston, H. Bigelow Moore, Richard M. Perry, Comptroller and Donald White . <br /> The Chairman reported that the Selectmen would move to reconsider <br /> Article #.11, which is the construction of East Street. <br /> The meeting was recessed at 7:55 P.M. to the Annual Town Meeting. <br /> Respectfully submitted,e <br /> Elizabeth M. Flynn VJ <br /> Secretary <br />