Laserfiche WebLink
PL 'dTP; BOARD MEETI14G <br />iebruary 11, 1957 <br />A regular meeting of the Planning Board was held <br />in the Town Engineer's Room, Town Office Building, <br />on Monday, February 11, 1957 at 7:35 p.m. Present <br />were Chairman Hathaway,•lessrs. Abbott, Adams, <br />Burnell, Grindle and Jaquith and 11,1r. Snow, Planning <br />Director. <br />The minutes of April 9, 1956 and iebruary 4, 1957 <br />were approved. <br />Approved also were the following bills which had <br />been presented for payment: Bruce E. Howlett, pro- <br />fessional services, period ending Feb. 7, 1957-- <br />155.15; Louise M. Baker, secretarial services, <br />period ending Feb•7, 1957--$25.00; H.B.1,cArdle, <br />office supplies --`10.50. <br />Taken under consideration were the following <br />11 <br />norm A applications for determination of Planning <br />Board jurisdiction: <br />MINUTES <br />BILLS <br />;�57-15, submitted on February 7, 1957 by George FORMS A <br />J. DeVries for DeVries Construction Co., Inc.; <br />plan entitled "Plan of Land in Lexington Mass. <br />Revision of a Portion of Section 14, Sun Valley," <br />Scale: 1" . 40', dated Jan. 22, 1957, R. G. Venne, <br />Engineer. <br />#57-16, submitted on February 7, 1957 by Mary E. <br />Stankard; plan entitled "Plan of Land in Lexing- <br />ton, Mass.", Scale: 1" - 401, dated Sept. 18, 1956, <br />Fred A. Joyce, Surveyor, Belmont, Mass. <br />#57-17, submitted on r'eb. 7, 1957 by Clifford D. <br />ileming; plan entitled "Plan of Land in Lexington - <br />Mass." Scale: 1" • 201, dated Jan. 14, 1957, <br />P -filler & Nylander, Civil Engr's & Surveyors -Lex- <br />ington, Hass. <br />ft <br />Y57-1$, submitted on February 11, 1957 by Harold <br />E. Stevens for the Town of Lexington; plan en- <br />titled "Plan of Land on Grove Street in Lexington <br />Mass.", Scale: 1" = 40', dated Jan. 22, 19579 <br />Richard J. Gayer, Town Engineer. <br />After due consideration of the above plans, it was <br />moved, seconded, and unanimously <br />