Loading...
HomeMy WebLinkAbout1942-12-21PLANNING BOARD MEETING Because Mr. Ellis is unable to serve actively at this time, Tax Title it was voted unanimously that Mr. Nickerson represent the Committee Planning Board on the Committee on Sale of Tax Title Property. Discussion centered on house construction now,going on at Spencer Joseph Road and Spencer Street, East Lexington. It was voted Street to write the Board of Survey asking the present status of these two streets. The remainder of the meeting was given over to prepara- tions for the Annual Report. The next meeting will be held on Thursday, January 7, 1943 at 7:30 P. M. The meeting adjourned at 9:30 P. M. Respectfully submitted, ' Clerk, Pro Tem December 21, 1942 A meeting of the Planning Board was held Monday evening, December 211, 1942 at 7:30 in the Town Offices. Messrs. Greeley, Nickerson, Worthen, Ferguson and Cromwell were present. The Clerk reported that in compliance with the General Laws, by holding a joint meeting with the Selectmen, the follow- ing new members were elected to the Board on December 7, 1942: New Members Clem H. Ferguson to serve the unexpired term of Mr. Kimball Richard P. Cromwell to serve the unexpired term of Mr. Newhall. Mr. Nickerson reported that following the authority given him at the last meeting, he has employed Mr. Newhall to carry Six -Year along to completion the tentative six-year Budget Tables, The Budget results of this study are to be made available by the Planning Board to the Programming Committee. For this work an amount not to exceed $50.00 was appropriated. ' It was voted to begin plans for a program of post-war public works. Because Mr. Ellis is unable to serve actively at this time, Tax Title it was voted unanimously that Mr. Nickerson represent the Committee Planning Board on the Committee on Sale of Tax Title Property. Discussion centered on house construction now,going on at Spencer Joseph Road and Spencer Street, East Lexington. It was voted Street to write the Board of Survey asking the present status of these two streets. The remainder of the meeting was given over to prepara- tions for the Annual Report. The next meeting will be held on Thursday, January 7, 1943 at 7:30 P. M. The meeting adjourned at 9:30 P. M. Respectfully submitted, ' Clerk, Pro Tem 1 REPORT OF THE PLANNING BOARD FOR 1942 The report of the Planning Board for the year 1942 is submitted herewith: Sixteen meetings, including two informal hearings, were held, and the Board sponsored three public hearings. The Board was represented at four joint meetings with other committees. The major activities may be outlined as follows: A public hearing was held relative to increasing the number of Associate Members of the Board of Appeals. A public hearing was held relative to lot side yards. A public hearing was held relative to changes in Zone on Massachusetts Avenue, The Board drew up amendments for the above mentioned proposals, which were inserted in the Annual Town Warrant. At informal hearings the Board reviewed and made recommendations upon the proposed subdivisions of the so-called "Taylor Eetate" and a portion of the so-called "Simonds Farm", and a joint meeting was held with the Board of Survey. ' Joint meetings were held with the Chamber of Commerce for the study of parking and traffic, and on the conversion of single-family dwellings to two or more family occupancy. The Board cooperated with the Selectmen in regard to traffic surveys on through highways. A population density map of the town was completed and a copy turned over to Manfred L. Warren, Chief Air Raid Warden. The Six Year Budget tables were completed in cooperation with William Stanley Parker of the National Resources Planning Board, and printed copies were authorized for the Annual Town Meeting. The Board reviewed equalization of precinct representation in Town Meeting membership and recommended that the present form be con- tinued for the duration of the war. Mr. Ellis has represented the Board as a member of the Committee on Sale of Tax Title Property. The Board received the resignation of Fred C. Newhall, and suffered the loss of Edward W. Kimball, who was the oldest member of the Board in years of service. In compliance with the General Laws the following new I members were elected by the Board and the Selectmen: Clem H. Ferguson to serge the unexpired term of Mr. Kimball; Richard P. Cromwell to serve the unexpired term of Mr. Newhall. In Tribute To Edward W.,Kimball, Citizen Loyal to his town; Devoted to its welfare; Tireless in its service; Fair to all its people. Respectfully submitted, Wm. Roger Greeley (s) Lester F Ellis (s) D. E. Nickerson (s) Edwin B. Worthen, Jr. (s) Clem H. Ferguson (s) Richard P. Cromwell {s) 1