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