Laserfiche WebLink
0M '41V Ma <br />MASSAUSETTS `c3 <br />I FEDERATION 19711-19$0 <br />;a , <br />OFo <br />° PLANNING July 2, <br />, 19 79 <br />BOARDS ,e Month <br />°off 1915 5 <br />Day Year <br />Planning Board - City or Town <br />or <br />Zoning Board of Appeal - City or Town Lexington Zoning Board of APinea 1 a <br />Address of Board Town Offices, 1625 Massachusetts Ave., Lexington, MA <br />02173 <br />Membership <br />Term <br />Title Name Street Address <br />Phone Expires <br />Chairman (Mrs.) Ruth Morey, 90 No. Hancock St Lexington, NLA 0•1171 <br />RA7-1131 <br />Vice—Chm. Mr. Woodruff M. Brodhead, 5 Muster Ct., Lexington <br />R62-1968 <br />Irving H Mabee, 5 Tavern Lane, T.exingtnn <br />862-3289 <br />Thomas G Taylor, 64 Marrett Rd.. Lexin2ton <br />862-6791 <br />(Mrs.) Natalie Riffin, 6 Field Rd., Lexington <br />862-3836 <br />^^ • Rohart- A Rowyor 7 Wnndl l i ffo RdT eXinotnn <br />$61-9021 <br />(All for Eric T. Clarke, 29 Moon Hill Rd., Lexington <br />862-3897 <br />1—yr.terms) Robert M. Gary, 29 Highland Ave., Lexington <br />862-2953 <br />Wm. J. Scouler, 144 Simonds Rd., Lex.(862-6964; Clarence Turner, 21 <br />Lawrence La. 862-0348 <br />AND <br />Please forward at your earliest convenience to: Joseph M. Magaldi, Secretary, P.O. Box 264, Braintree, Mass. 02184 ALSO <br />SEE <br />It is further requested that you promptly advise of all changes in membership on your Board as they may occur throughout the year. OVER. <br />