|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1958-12-08
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
MINUTES-REPORTS-COMMITTEES ARCHIVE
>
Planning Board-PB
>
Minutes
>
1950-1959
>
1958
>
1958-12-08
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/25/2018 2:42:11 PM
Creation date
7/31/2018 3:17:11 PM
Metadata
Fields
Template:
Archives
Author or Source
Planning Board
Department
Planning
Keywords or Subject
PB-1 to PB-24, 1918-1988 Planning Board Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
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
1 <br />n <br />1 <br />PLANNING BOARD MEETING <br />December 8, 1958 <br />A regular meeting of the Lexington Planning <br />Board was held in the office of the Board, Town <br />Office Building, on Monday, December 8, 1958 at <br />7:45 p.m. Present were Vice Chairman Jaquith, <br />Members Abbott and Burnell, and Planning Director <br />Snow. Town Counsel Stevens was present from 8:25 <br />to 9:00 P.M. <br />The Board approved the following bills which <br />had been presented for payment: Terrence J. Boyle, BILLS <br />rofessional services, November 17 through 221 1958-- <br />5.00, and from November 22 through 291 1958--57.50; <br />Samuel P. Snow, November car allowance -420.00. <br />Considered next by the Board were the fol- <br />lowing Form A applications for determination of <br />Planning Board jurisdiction: <br />#58-74, submitted '_November 26, 1958 by <br />Alfred P. Tropeano, attorney for Bessie <br />Baker; rlan entitled "A Subdivision of L.C.C. <br />#12675 in Lexington, Mass."s Scale: 1" = 20', <br />dated Oct. 9, 1058, Miller & Nylander, C.E.'s <br />& Surveyors. <br />#,E58-75, submitted November 26, 1958 by Alfred <br />P. Tropeano, attorney for R. Lockwood Tower; <br />plan entitled "Plan Showing Sewer Easement <br />Land in Lexington, Mass.", Scale: 1" = 40', <br />dated Nov. 14, 1958, Miller & Nylander, <br />C.E.'s ?. Surveyors. <br />#58-76, submitted December 8, 1958 by Joseph <br />W. Moore, agent for Alice McDevitt et al; <br />plan entitled "Plan of Land in Lexington, <br />Mass. owned by: Alice McDevitt et al," Scale: <br />i" = 60', dated December 11 1958, Joseph W. <br />Moore, Reg. Land Surveyor, Bedford. <br />Upon motion duly* made and seconded, it was <br />unanimously <br />VOTED: That the Board determines that the plans <br />accompanying Form A applications #58-74, <br />#58-755 and #58-76 do not require approval <br />under the Subdivision Control Law, and that <br />the plans be so endorsed. <br />FORMS A <br />
The URL can be used to link to this page
Your browser does not support the video tag.