Laserfiche WebLink
PLANNING BOARD MEETING <br />April 30, 1956 <br />A regular meeting of the Planning Board was held in <br />the Town Engineer's Room, Town Office Building, on Monday, <br />April 30, 1956 at 7:40 p.m. Present were Members Abbott, <br />Burnell, Grindle, Hathaway and Jaquith; the Planning <br />Director and the secretary. The Town Counsel was present <br />from 9:15 to 10:20. <br />It was moved, seconded and unanimously voted that <br />Mr. Jaquith be Chairman Pro Tempore. <br />The following bills were presented for payment: BILLS <br />Samuel P. Snow, reimbursement for expenses --$16.71; Anne <br />H. Milliken, secretarial services -46.25. It was moved, <br />seconded and unanimously voted that the bills be paid as <br />presented. <br />The following Form A applications were taken under FORMS A <br />consideration for determination of Planning Board juris- <br />diction: <br />' #56-2$, submitted on April 24, 1956 by Elinor W. <br />Locke; plan entitled "Plan of Land in Lexington, <br />Mass.", Scale 1" - 40', dated June 10, 1955, Miller <br />and Nylander, C.E.'s & Surveyors, Lexington, Mass. <br />#56-29, submitted on April 26, 1956 by James M. and <br />Anne B. Rescoe; plan entitled "A Compiled Plan of <br />Land in Lexington, Mass.", Scale: 1" - 40', dated <br />Apr. 24, 1956, Miller and Nylander, C.E.'s & Sur- <br />veyors, Lexington, Mass. <br />##56-30, submitted on April 27, 1956 by Robert L. <br />Lyon; photostatic print entitled "Subdivision plan <br />of Land in Lexington," L.C. 6998B, C. M. Anderson, <br />Engineer for Court, April 26, 1956. On the print <br />was the notation "Subdivision of Lot D and Land <br />Shown on Plans 6998A & 2552A, Filed with Certs. of <br />Title No. 10703 -South Registry District of Middle- <br />sex County." <br />#56-31, submitted on April 30, 1956 by Harold E. <br />Stevens, counsel for the Town of Lexington; plan <br />entitled "Plan of Proposed Drainage Easement and <br />Flowage Rights on Lots 11 and 12 Burlington St., <br />Lexington, I -lass.", Scale 1" = 40', March 16, 1956, <br />' Richard J. Gayer, Town Engineer. <br />#56-32, submitted on April 30, 1956 by Harold E. <br />Stevens, counsel for the Town of Lexington; plan <br />