Loading...
HomeMy WebLinkAbout1939-01-121 1939 Wm. Roger Greeley 1942 Edward W. Kimball 1942 Lester F. Ellis 1941 Clem H. Ferguson 1941 Donald E. Nickerson 1940 Eugene G. Kraetzer 1940 � Edwin B. Worthen, Jr. 1940 (appointed May 8, 1939) * (Resigned April 20th, 1939) 1 1 C! D PLANNING BOARD MEETING JANUARY 12, 1939 All members present except Mr. Kraetzer. Moved and seconded that $21.36 be appropriated and paid for engineering services to help the town engineering de, Aldrich partment survey the estate recently presented the town by property the Hayden estate. Carried unanimously. Moved and seconded that Mr. Kimball's draft of recom- Sign mendation for sign sizes be presented to the Board of sizes. Selectmen. Mr. Greeley presented a draft of'the Planning Board annual report. Moved and seconded that the report be sub- nitted as presented after minor alterations. Caried. Mr. Maitland, a resident of Lexington•, wrote the Board that he was anxious' to secure a zone change for property he owns on the Concord Turnpike opposite the reservoir, for the purpose of erecting and operating a roadside dining place. The secretary was instructed to communicate with,Mr. Maitland inviting him to attend the next Planning Board meeting for mutual information purposes. Mr. Taft's report on work he has done for the Board re tax data was presented and discussed. It was suggested that the Board investigate the activities of boards and assoc- iations in adjoining towns to stimulate attractive develop- ments and attract desirable, profitable citizens. It was moved and seconded that Mr. Taft be paid 050. for statistical work performed. Carried unanimously. It was decided to hold the next meeting on Wednesday, January 25th, at 7:45 P. M. The meeting adjourned at 10:45 P. M. Respectfully submitted, Clerk. Annual report. Zoning change. Taft' s Report Meeting