Loading...
HomeMy WebLinkAbout1960-12-19-min oa SELECTMEN 'S MEETING December 19, 1960 A regular meeting of the Board of Selectmen was held in the Selectmen' s Room, Town Office Building, on Monday, December 19, 1960, at 7:30 P.M. Chairman Morey, Messrs . Adams , Ferguson, and Richards were pre- sent . Mr. Stevens, Town Counsel, Mr. Carroll, Super- intendent of Public Works, and the Executive Clerk were also present . Mr. Cole arrived at 7:55 P.M. Upon motion duly made and seconded, it was voted to approve the minutes ofthe Selectmen' s Meeting held Minutes on December 12, 1960 Hearing was declared open upon petition of the Boston Edison Company and the New England Telephone and Telegraph Company for permission to locate eight poles on School Street. Pole Mr. Mahon, representing the Boston Edison Company, locations was the only person present He explained that these poles have been set in connection with the street widening He stated that Mr.Carroll has indicated a slight change he would like to have made and he will see that it is taken care of. Mr. Carroll stated that one pole needs to be moved toward the curbing for snow removal. The hearing was declared closed and upon motion duly made and seconded, it was voted to grant the petition and sign the order for the following j/o pole locations : School Street, westerly side, approxi- mately 85' north of Marrett Road,-- One pole . (One existing j/o pole to be removed) School Street, easterly side, southerly from a point approximately 180' south of Massachusetts Avenue, -- Six poles . (Six existing j/o poles to be removed. ) School Street, northwesterly side , approxi- mately 951 northeast of Roosevelt Road,-- One pole (One existing j/o pole to be removed ) (These are existing poles - no new poles to be set) . 264 Hearing was declared open upon petition of the Boston Edison Company and the New England Telephone and Telegraph Company for permission to locate two Pole poles on Asbury Street . locations Mr. Mahon, representing the Boston Edison Company, was the only person present . He explained that, be- cause of street construction, the poles are to be relocated. The hearing was declared closed and upon motion duly made and seconded, it was voted to grant the petition and sign the order for the following j/o pole location: Asbury Street, westerly side , northerly from a point approximately 105' north of Greenwood Street, -- Two poles . (Two existing j/o poles to be removed. ) (These are existing poles - no new poles to be set) . Mr. Mahon retired at 7:35 P.M. In the event the question was asked at the Town Town Meeting Meeting this evening, the Chairman was authorized to state that the Selectmen are in favor of the proposed change in Zoning. The Chairman read a statement from the Planning Board explaining that the Board was unanimously in favor of the change in zoning . Mr. Stevens stated' that he had the deeds, to be signed by the Board, conveying the triangular parcel of land on Reed Street and that the releases were re- ceived last week . He advised submitting a copy to the Reed Street Building Inspector because of the restrictions . triangle Upon motion duly made and seconded, it was voted to sign deeds granting certain parcels of land to John E. Hossfield and Jennie L. Hossfield; Leonard Jellis, Sr. and Christiana Boyd Jellis ; Barton A. Waldo and Lois F. Waldo; Elsia M. Wesinger; Salvador Cassella and Pauline Cassella in the following forms : The Town of Lexington, a municipal corporation in Middlesex County and Commonwealth of Massachusetts, acting by its Board of Selectmen under and by virtue of the power conferred upon it by vote of the Town Meeting held March 16, 1953, a copy whereof is hereto annexed, and every other power, for consideration paid, grants to John E. Hossfield and Jennie L. Hossfield, husband and wife , as tenants by 265 the entirety, both of said Lexington, all its rights, title and interest in and to a certain parcel of land situated on Reed Street in said Lexington, as altered, relocated and laid out by said Town and shown on plan entitled "Plan of Reed St. Lexington, Mass ." , dated January 12, 1960, John J Carroll, Town Engineer, recorded in Midclesex South District RAgistry of Deeds as plan No 574 of 1960, Book 9583, Page 330, said parcel being bounded and described as follows SOUTHWESTERLY by the northeasterly side line of said Reed Street fifty and 78/100 (50 .78) feet; NORTHWESTERLY by land now or formerly of Nicholas A. and Anne C . Federici, one hundred fourteen and 94/100 (114.94) feet; NORTHEASTERLY by land of the grantees, seventy-six and 04/100 (76 .04) feet; SOUTHEASTERLY by the northwesterly side line of Laurel Street, seventy-five and 88/100 (75.88) feet; and SOUTHERLY by a curved side linerm i�u�nc ion St of said Reed reet,/thirtyb�ee-eeigntsance 51/100 (38.51) feet . Said parcel of land is shown as "Parcel 'E' " on plan entitled "Plan Of Parcels Of Land On Reed Street Lexington, Mass ." dated February 23, 1960, John J. Carroll, Town Engineer, to be recorded herewith. The granted premises are conveyed subject to easements, restricti ,ns„ covenants and agreements running with the land, if any of record, so far as now in force and applicable , and subject Also foie a period of ninety-nine (99) years from the date hereof to the restrictions that for purposes of building said Parcel "E” is to be combined with the abutting land of the grantees, into one lot and that only one building, together with customary accessory buildings, shall be erected, placed or main- tained on the combined lot; said abutting land of the grantees consisting of lots 4, 5 and 6 in Block 92 on plan entitled "plan Of Lots In Lexington Heights Owned By M. O. Meagher", dated July 1892; $- A W. Hammett, Civil Engineer, recorded in said Deeds in Plan Book 77 as plan 24. There has been full compliance with the provisions of Section 63A of Chapter 44 of the General Laws as inserted by Chapter 247 of th Acts of 1955. 266 Fsi* -p kmme 1. Q } 0i 0 v ��a • o O 0 �° For grantor' s title see deed to the Town of Lexington dated October 16, 1957, recorded in said Deeds, Book 9041, Page t.1 O 4J 281; tax taking dated June 1L , 1954, recorded in said Deeds, -0 N Book 8277m Page 109; and affidavit of low value of Joseph P. 0 Healey, Commissioner of Corporations and Taxation, dated August 27, 1957, recorded in said Deeds, Book 9013, Page 559. N H W m IN WITNESS WHEREOF the name of the Town of Lexington has been hereto affixed, and this instrument has been executed in its name andoon its behalf by a majority of the Board of s_, ,o Selectmen and countersigned by the Treasurer of the Town of Lexington and sealed with the Town seal this 19th day of O W °g4 0 December, 1960. -4 4- to TOWN OF LEXINGTON CO (f) o 2) s.4 By /s/ Lincoln P. Cole , Jr. U a 06 011Alan G. Adams m o Gardner C . Ferguson Norman J. Richards Countersigned Majority of the Boa d of Selectmen James J. Carroll Town Treasurer COMMONWEALTH OF MASSACHUSETTS Middlesex, ss. December 19, 1960 Then personally appeared Ruth Morey, Alan G. Adams, Lincoln P. Cole , Jr. , Gardner C . Ferguson and Norman J. Richards, known to me to be a majority of the duly elected, qualified and acting Selectmen of the Town of Lexington, and acknowledged the foregoing inst ument to be their free act and deed and the free act and deed of the Town of Lexington, be fore me , /s/ Hazel J. Murray Notary Public My commission expires : November 21, 1964 1 267 ' CERTIFICATE OF VOTE December 19, 1960 I, James J. Carroll, Clerk of the Town of Lexington, hereby certify that at the Town Meeting duly called, warned and held on the 2nd day of March, 1953, in accordance with the provisions of law applicable thereto, to wit: at the adjourned session thereof held on March 16, 1953, the fol- lowing vote was unanimously adopted: "VOTED: That the Selectmen be and they hereby are authorized, however from time to time constituted to sell and convey any of the real estate now or hereafter acquired by the Town by taking or sale for nonpayment of taxes, the right of redemption of which has been or shall be fore- closed or otherwise termina-ed, upon such terms and con- ditions as they may approve ." I further certify that said vote has not been rescinded or amended and remains in full force and effect . Attest: /s/ James J. Carroll Town Clerk The Town of Lexington, a municipal corporation in Middle- sex County and Commonwealth of Massachusetts, acting by its Board of Selectmen, under and by virtue of the power conferred upon it by vote of the Town Meeting held March 16, 1953, a copy wEere of is hereto annexed, and every other power, for consideration paid, grants to Leonard Jellis, Sr. and Christiana Boyd Jellis, husband and wife , as tenants by the entirety, both of said Lexing- ton, all its right, title and interest in and to a certain parcel of land situated on Reed Street in said Lexington, as altered, relocated and laid out by said Town and shown on plan entitled "Plan of Reed St . Lexington, Mass .", dated January 12, 1960, John J. Carroll, Town Engineer, recorded in Middlesex South District Registry of Deeds as plan No 574 of 1960, Book 0583, Page 330, said parcel being bounded and described as follows: SOUTHWESTERLY by the northeasterly side line of said Reed Street, sixty-six and 11/100 (66.11) feet, WESTERLY by a curved side line forming the junction of said Reed Street and Laurel Street, forty and 03/100 (40.03) feet; NORTHWESTERLY by the northeaFterly side line of Laurel Street, sixty-six and 46/100 (66.46) feet; 268 NORT.REASTERLY by land of the grantees eighty-nine and 80/100 (89.80) feet; and SOUTHEASTERLY by Parcel "C" on plan hereinafter mentioned, seventy-four and 51/100 (74.51) feet. Said parcel of land is shown as "Parcel 'D'" on plan entitled "Plan Of Parcels Of Land On Reed Street Lexington, Mass .", dated February 23, 1960, John J. Carroll, Town Engineer, to be recorded herewith. The granted premises are conveyed subject to easements, restrictions, covenants andagreements running with the land, if any of record, so far as now in force and applicable , and subject also for a period of ninety-nine (99) years from the date hereof to the restrictions that for purposes of building a said Parcel "D" is to be combined with the abutting land of the grantees, into one lot and that only one building, together o o with customary accessory buildings, shall be erected, placed • � or maintained on the combined lot; said abutting land of the o grantees consisting of lots 5, 6 and 7 in Block 91 on plan entitled "Plan Of Lots In Lexington Heights Owned By M. 0. o Meagher", dated July 1892, E. A. W. Hammatt, Civil Engineer, A recorded in said Deeds in Plan Book 77 as plan 214.. o -) There has been full compliance with the provisions of 0 a, Section 63A of Chapter 144 of the General Laws as inserted • o by Chapter 247 of the Acts of 1955. co 0 For grantor's title see deed to the Town of Lexington o dated October 16, 1957, recorded in said Deeds, Book 9041, • ca Page 281; tax taking dated June 14, 1954, recorded in said 'p Deeds, Book 8277, Page 109; and affidavit of low value of cd o Joseph P. Healey, Commissioner of Corporations and Taxation, dated August 27, 1957, recorded in said Deeds, Book 9013, Page 559. ca D • 4 'o IN WITNESS WHEREOF the name of the Town of Lexington has ua been hereto affixed, and this instrument has been executed • a) s in its name and on its behalf by a majority of the Board of 4-' " Selectmen and countersigned by the Treasurer of the Town of • o Lexington and sealed with the Town seal this 19th day of December , 1960. TOWN OF LEXINGTON By /s/ Lincoln P. Cole , Jr. Alan G Adams Countersigned Gardner C . Ferguson /s/ James J. Carroll Norman J. Richards Town Treasurer Majority of the Board of Selectmen 269 COMMONWEALTH OF MASSACHUSETTS Middlesex, ss . December 19, 1960 Then personally appeared Alan G Adams, Lincoln P Cole , Jr. , Gardner C . Ferguson and Norman J. Richards , known to me to be a majority of the duly elected, qualified and acting Selectmen of the Town of Lexington, and acknowledged the foregoing instrument to be their free act and deed and the free act and deed of the Town of Lexington, before me , /s/ Hazel J. Murray Notary Public My commission expiresNovember 21, 1964 C ERTIFIC ATE OF VOTE December 19, 1960 I, James J. Carroll, Clerk of the Town of Lexington, hereby certify that at the Town Meeting duly called, warned and held on the 2nd day of March, 1953, in accordance with the provisions of law applicable thereto, to wit : at the adjourned session thereof held on March 16, 1953, the fol- lowing vote was unanimously adopted: *VOTED: That the Selectmen be and they hereby are authorized, however from time to time con- stituted, to sell and convey any of the real estate now or hereafter acquired by the Town by taking or sale for nonpayment of taxes, the right of redemption of which has been or shall be foreclosed or otherwise terminated, upon such terms and conditions as they may approve ." I further certify that said vote has not been rescinded or amended and remains in full force and effect . Attest: /s/ James J. Carroll Town Clerk 270 The Town of Lexington, a municipal corporation in Middlesex County and Commonwealth of Massachusetts, acting by its Board of Selectmen, under and by virtue of the power conferred upon it by vote of the Town Meeting held March 16, 1953, a copy whereof is hereto annexed, and every other power, for consideration paid, grants to Barton A. Waldo and Lois F. Waldo, husband and wife , as tenants by the entirety, both of said Lexington, all its right, title and interest in and to a certain parcel of land situated on Reed Street in said Lexington, as altered, relocated and laid out by said Town and shown on plan entitled "Plan Of Reed St. Lexington, Mass ." , dated January 12, 1960, John J. Carroll, Town Engineer, recorded in Middlesex South District Registry of Deeds as plan No. 574 of 1960, Book 9583, Page 330, said parcel being bounded and described as follows: SOUTHWESTERLY by the northeasterly side line of said Reed Street, by two courses measuring respectively, one hundred eleven and 15/100 (111.15) feet and one hundred eighteen and 48/100 (118.48) feet; NORTHWESTERLY by parcel "D" on plan hereinafter mentioned, seventy-four and 51/100 (74.51) feet; NORTHEASTERLY by land of the grantees, two hundred thirty-two and 57/loo (232.57) feet; and SOUTHEASTERLY byparcel "B" on said plan, thirty and 8 /loo (30.88) feet . Said parcel of land is shown as "Parcel 'C '" on plan entitled "Plan Of Parcels Of Land On Reed Street Lexington, Mass .", dated February 23, 1960, John J. Carroll, Town Engineer, to be recorded herewith. The granted premises are conveyed subject to easements, restrictions, covenants and agreements running with the land, if any of record, so far as now in force and applicable . There has been full compliance with the provisions of Section 63A of Chapter WI of the General Laws as inserted by Chapter 247 of the Acts of 1955. For grantor ' s title see deed to the Town of Lexington dated October 16, 1957, recorded in said Deeds, Book 9041, Page 281; tax taking dated June 14, 1954, recorded in said 271 Deeds, Book 8277, Page 109; and affidavit of low value of Joseph P Healey, Commissioner of Corporations and Taxation, dated August 27, 1957, recorded in said D:;eds, Book 9013, Page 559 . As the condideration is less than $100.00 no United States or Massachusetts documentary stamps are required. IN WITNESS WHEREOF the name of the Town of Lexington has been hereto affixed, and this instrumet ha been ex- ecuted in its name and on its behalf by a majority of the Board of Selectmen and countersigned by the Treasurer of the Town of Lexingtonand sealed with the Town Seal this 19th day of December, 1960 . TOWN OF LEXINGTON By Lincoln P. Cole , Jr. /s/ Norman J. Richards Alan G. Adams Gardner C . Ferguson Majority of the Boa' d of Selectmen Countersigned: /s/ James J. Carroll Town Treasurer COMMONWEALTH QF MASSACHUSETTS Middlesex, as . December 19, 1960 Then personally appeared Alan G . Adams, Lincoln P. Cole , Jr. , Gardner C . Ferguson and Norman J. Richards , known to me to be a majority of the duly elected, qualified and acting Selectmen of the Town of Lexington, and acknowledged the foregoing instrument to be their free act and deed and the free act and deed of the Town of Lexington, before me, /s/ Hazel J. Murray Notary Public My commission expires. November 21, 1964 I 272 Cr.FiTIFICATE OF VO'r. December 19, 1960 I, James J. Carroll, Clerk of the Town of Lexington, hereby certify that at the Town Meeting duly called, warned and held on the 2nd day of March, 1953, in accordance with the provisions of law applicable thereto, to wit : at the adjourned session thereof held on March 16, 1953, the fol- lowing vote was unanimously adopted: "VOTED: That the Selectten be and they hereby are authorized, however from time to time constituted, to sell and convey any of the real estate now or hereafter acquired by the Town by baking or sale for nonpayment of taxes, the right of redemption of which has been or shall be foreclosed or other- wise terminated, upon such terms and conditions as they may approve ." I further certify that said vote has not been rescinded or amended and remains in full force and effect . Attest : /s/ James J. Carroll Town Clerk The Town of Lexington, a municipal corporation in Middlesex County and Commonwealth of Massachusetts, acting by its Board of Selectmen for consideration paid, releases to Elsie M. Wesinger, of said Lexington, all its right, title and interest, if any, in and to a certain parcel of land situated on Reed Street in said Lexington, as altered, relocated and laid out by said Town and shown on plan entitled "Plan Of Reed St . Lexington, Mass " , dated January 12, 1960, John J. Carroll, Town Engineer, recorded in Middle- sex South District Registry of Deeds as plan No. 574 of 1960, Book 9583, Page 330, said parcel being bounded and described as follows : I 273 ' SOUTHWESTERLY by the northeasterly side line of said Reed Street, ninety-eight and 43/100 (98.43) feet ; NORTHWESTERLY by parcel "C" on plan hereinafter mentioned, thirty and 88/100 (30.88) feet; NORTHEASTERLY by land of the grantee, one hundred and 00/100 (100.00) feet; and SOUTHEASTERLY by parcel "A" on said last mentioned plan, thirteen and 23/100 (13 .23) feet Said parcel of land is shown as "Parcel 'B'" on plan entitled "Plan Of Parcels Of Land On Reed Street Lexington, Mass .", dated February 23, 1960; John J. Carroll, Town Engineer, to be recorded herewith As the consideration is lees than $100.00 no United States or Massachusetts Documentary stamps are required There has been full compliance with the provisions of Section 63A of Chapter )l4 of the General Laws as in- serted by Chapter 247 of the Acts of 1955. IN WITNESS WHEREOF the name of the Town of Lexington has been hereto affixed and this instrument has been ex- ecuted in its name and on its behalf by a majority of the Board of Selectmen and countersigned by the Treasurer of the Town of Lexington and sealed with the Town seal this 19th day of December, 1960 . TOWN OF LEXINGTON By/s/ Lincoln P. Cole , Jr. Norman J. Richards Alan G. Adams Gardner C . Ferguson Majority of the Board of Selectmen Countersigned: /s/ James J. Car-oll Town Treasurer I 274 COMMONWEALTH OF MASSACHUSETTS Middlesex, ss . December 19, 1960 Then personally appeared Alan G. Adams, Lincoln P. Cole , Jr. , Gardner C . Fettguson and Norman J. Richards, known to me to be a majority of the duly elected, qualified and acting Selectmen of the Town of Lexington, and ac$nowledged the foregoing instrument to be their free act and deed and the free act and deed of the Town of Lexington, before me , /s/ Hazel J. Murray Notary Public My commission expires: November 21, 1964 The Town of Lexington, a municipal corporation in Middlesex County and Commonwealth of Massachusetts, acting by its Board of Selectmen, for consideration paid, releases to Salvador Cassella and Pauline Cassella, husband and wife , as tenants by the entirety, both of said Lexington, all its right , title and interest, if any, in and to a certain triangular parcel of land situated on Reed Street in said Lexington, as altered, relocated and laid out by said Town and shown on plan entitled "Plan Of Reed St. Lexington, Mass.", dated January 12, 1960, John J. Carroll, Town Engineer, recorded in Middlesex South District Registry of Deeds as plan No. 57L1. of 1960, Book 9583, Page 330, said parcel being bounded and described as follows : SOUTHWES'i' iLY by the northeasterly side line of said Reed Street, seventy-three and 82/100 (73.82) feet; NORTHWESTERLY by parcel "3" on plan hereinafter mentioned, thirteen and 23/100 (13 .23) feet; and NORTHEASTERLY by land of the grantees, seventy-five and 00/100 (75.00) feet . Said parcel of land is shown as "Parcel 'A' "on plan entitled "Plan Of Parcels Of Land On Reed Street Lexington, Mass.", dated February 23 , 1960, John J. Carroll, Town Engineer, to be recorded herewith. 275 As the consideration is less than $100 .00 no United States or Massachusetts documentary stamps are required There has been full compliance with the provisions of Section 63A of Chapter 44 of the General Laws as in- serted by Chapter 247 of the Acts of 1955. IN WITNESS WHEREOF the name of the Town of Lexington has been hereto affixed, and this instrument has been executed in its name and on its behalf by a majority of the Board of Selectmen and countersigned by the Treasurer of the Town of Lexington and sealed with the Town seal this 19th day of December, 1960 . TOWN OF LEXINGTON By /s/ Lincoln P. Cole , Jr. /s/Norman J. Richaras Alan G. Adams Gardner C . Ferguson Majority of the Board of Selectmen Countersigned: /s/ James J. Carroll Town Treasurer COMMONWEALTH OF MASSACHUSETTS Middlesex, ss . December 19, 1960 Then personally appeared Alan G. Adams , Lincoln P. Cole , Jr. , Gardner C . Ferguson and Norman J. Richards , known to me to be a majority of theduly elected, qualified and acting Selectmen of the Town of Lexington, and acknowledged the foregoing instrument to be their free act and deed and the free act and deed of the Town of Lexington, before me , /s/ Hazel J. Murray Executive Clerk My commission expires November 21, 1964 276 Irmo Mr. Stevens said that it is getting close to the end of the year and it would seem as though it would be the proper time to further extend the date of the Extension termination of the contract with the Air Force . He of time explained that it appears now as though Bond Counsel terr-ination will not be satisfied without an Act of the Legislature . water Both Mr.Stevens and Mr . Carroll recommended extending contract the tint to March 1, 1961 Upon motion duly made and seconded, it was voted to extend until March 1, 1961 the time for terminating the water service contract with the United States, Contract No. AF 19 (604) - 781, dated May 7, 1954. Letter was received from Mr . Stevens advising that he had Mr Hill place liability coverage and bind the fire insurance in the amount of $15,000 on the Hagerty property, 6 Lincoln Street . Mr. Stevens stated that the Taking Order signed Insurance by the Board last week was recorded Wednesday and Hagerty inasmuch as the Town thereby acquired title , he had property Mr. Hill place the insurance . He said the Board should decide whether or not that was all right be- cause the house will be demolished unless the Town finds a buyer who will remove it . Mrs. Hagerty' s son told Mr. Snow that an interested buyer would move it . Mr. Stevens stated that the house has not been appraised. Mrs. Hagerty was willing to have someone appraise the house but she had to go to her daughter' s and will contact Mr. Snow on her return. Mr. Ferguson asked why the property was insured if the house is to be demolished . Mr. Stevens replied that after an appraisal has been made , the Board may decide it does not want the insurance He said Mrs . Hagerty will be 1ivd�ag, there until next summer and there is the possibility of a fire . It was agreed to leave the amount of insurance coverage at $15,000 for the present time Mr. Stevens reported teat he has a form of agree- Trani ment, relative to the Trani building at 1775 Massa- building chusetts Avenue , that he is going to give to Mr. Tropeano, his attorney, tomorrow Mr. Stevens reported that he is filing a brief on the Atlantic Refining case He stated that the Atlantic motion was allowed last week and he has Wilbur Jaquith Refining working on the brief. He said that the other communities case will share the cost and the case will be heard in January. 1 277 The Chairman referred to Mr. Ballard' s complaint about the number of roomers at 6 Raymond Street . Mr. Stevens reported that he had suggested that Mr. Irwin go over and find out who is in there so the Zoning Bard would know definitely. He said the next step complaint would be to write a letter to them and to Mrs. Coleman that he has found a violation and given them two weeks to terminate . He said it would them just have to go to court. Mr Irwin is going to investigate it . The Selectmen' s Meeting adjourned at 7:58 P.M. at which time the Bo2rd left to attend the Special Town Meeting. The Board reconvened at 8:40 P.M. Mr. Carroll informed the Board that he needed ad- ditional funds for snow removal to pay bills committed through last Saturday and that more money may be needed depending on the weather . Transfer Upon motion duly made and seconded, it was voted to request the Appropriation Committee to transfer the sum of $6500 from the Reserve Fund to the Snow Removal Account, and to advise the Committee that additional funds may be needed in the event of a major snow storm before the end of the year. Mr. Carroll said that the Traffic Study Committee had been discussing Mr. James E. Barrett' s letter, Traffic relative to the intersection of Woburn Street and Massa- chusetts Avenue earlier in the evening. He explained to Mr. Barrett what the Committee is planning to do so he cancelled his appointment with the Board. Letter was received from the County Commissioners relative to the 1960 budget and advising that Lexington' s allotment will not be completely assigned this year. Mr. Carroll explained that the unassigned amount Chapter 90 of $8,500 was supposed to be used on Concord Avenue, but in 1959, the Board voted not to go ahead with that project because there was not enough money to go from Blossom Street to Waltham Street and the MDC was going to install a water main. He explained that to make certain the Town receives the $8,500, a letter will have to he sent to the Commissioners . Upon motion duly made and seconded, it was voted to request the County Commissioners to include an additional amount of $8,500 in the C ommiesioners' budget for 1961 to assure Lexington that it will not be deprived of that amount for anticipated highway construction. 278 1-4 Mr . Adams brought up the subject of business establishments dumping snow on sidewalks and said he thought the condition could be controlled by a by-law. Mr. Ferguson said he would be in favor of such a by-law and it was agreed to include an article in the Warrant for the 1961 Annual Town Meeting. Mr. Carroll asked if the Board wanted him to con- tinue to lift snow from the small business areas . Mr. Ferguson asked if the snow was just cleared Snow removal to the curbing so pedestrians could get by and Mr. Carroll replied that usually it is cleared to the property line The Board felt that the sideVelk on Woburn Street should be plowed and the Chairman asked him to look at the sidewalk on Forest Street. The Chairman read a letter from Kenneth M. Smith asking the Board to reconsider the possibility of put- ting a gate in the fence at the municipal parking area between Muzzey and Waltham Streets Mr. Carroll explained that snow in the parking lots was not lifted after the recent storm and it was ^ntrance to pushed over the fence . He said it was cleared after parking area Mr. Smith called him about ire days after the storm The subject was considered by the Board and it was agreed that there is no justification for changing its previous decision and the request for a gate was denied. Mr. Carroll retired at 9:20 P.M. The Chief of Police met with the Board The Chairman explained that she tho .ght it would be advantageous for the Board to go over the Police Department budget before discussing it with the Ap- 43ropriation Committee later in the evening Letter was received from the Standing School Wire Building Committee with reference to the inspection Inspection of the wiring at the William Diamond Junior High School and stated that the combination of functions whereby the wiring was done by the same individual who acted as foreman for the sub-contractor was not known by the Committee . .. Application was received from the Rotary Club Cary Hall for permission to conduct a Penny Sale In Cary Hall on March 18, 1961 from 6:00 P.M until midnight . Upon motion duly made and seconded, it was voted to grant the use of the hall but to find out if the hall can be cleared and ready for the Town Meeting on the following Monday. * The Chief retired at 10:12 P.M. 279 Report was received from Mr. Irwin, Building In- spector, relative to complaint from Mr. Hanson about Mahoney Brothers, 927 Massachusetts Avenue . Complaint Mr. Ferguson suggested, and it was agreed, that if it cannot be explained to Mr. Hanson what is being done to his satisfaction, an appointment is to be made for him to meet with the Board. Mr. Ferguson stated that a meeting of the Traffic Study Committee had been held and reported as follows: 1 . ) James E. Barrett, 29 Sherman Street , letter re Mass Avenue , Woburn Street . Traffic The committee is going to arrange to have some traffic counts made and have the State traffic expert make some suggestions and re- commendations 2 ) Petition re Baker Avenue and Peacock Farm Road. The committee can' t understand who would be using these streets except the people who 111 live on them. As soon as the weathet per- mits, traffic checks will be made to see what can be done . 3 . ) Petition re newly posted "No Parking" signs on Marrett Road - 312, 314, and 316. These signs were erected by the State . When parking was permitted, it forced the cars over the white line and the State said that could not be done . 4. ) Vine Brook Road. "Go Slow" children signs to be painted when weather permits 5. ) Christian Science Church may erect "No Parking" signs when having a service . Town Offices Upon motion duly made and seconded, it was voted to close the Town Office Building for the Christmas Holiday weekend on Friday, December 23, 1960, at 1:00P.M. Upon motion duly made and seconded, it was voted to hold a regular meeting of the Board on Tuesday, Selectmen' s December 27, 1960, at 7:30 P. M., and also to hold a Meeting regular meeting on Tuesday, January 3, 1961, at 7:30 P.M. 980 Upon motion duly made and seconded, it was voted to grant the following licenses : Meredith Foods Inc . 321 Woburn St Common Victualler Woodhaven Country Store 42L+ Marrett Rd. " Countryside Pharmacy" 317 Woburn St . tt u Licenses Hancock Market 6 N. Hancock St. " n Licenses Regent Delicatessen 1729 Mass . Ave Village Variety Store 93 Mass . Avenue " a Corner Variety Store 856 Mass . Ave . Sunday Sales Auto Engineering, Inc . 436 Marrett Rd 1st Class Agt . renw' l . Manhattan Restaurant 45 Waltham St . Common Victualler Trinity Pharmacy 162 Bedford St . " " The 1775 House ,Inc 130 Pleasant St. Battle Green Inn, Inc 1720 Mass . Ave . Innholder Lexington Inn, Inc . 727 Marrett Rd Report was received from Mr. Irwin, Building In- spector, relative to signs maintained by establishments Ncn-conform- from which applications have been received for renewal ing signs of Common Victualler and Innkeeper licenses . It was agreed to advise Mr. Irwin that the non- conforming signs should be called to the attention of the individuals maintaining them and inasmuch as the enforcement of the Sign By-Law comes under his jurisdiction, it is his obligation to write the people involved. Upon motion duly made and seconded, it was voted Warrant to close the Warrant for the 1961 Annual Town Meeting on January 9, 1961 Appointment to the Board of Assessors was held over The meeting adjourned at 11:25 P.M. A true record, Attest: _24 //// ec4zti Clerk, Sete Stmen t ! 1