HomeMy WebLinkAbout1957-07-30 II
PLANNING BOARD AlCbY& u
July 30, 1957
A special meeting of the Lexington Planning Board
was held in the Town Engineer's Room, Town Office
Building, on Tuesday, July 30, 1957 at 7:30 p.m.
Present were Chairman Grindle, Members Jaquith and
Soule, Town Counsel Stevens, and Planning Director
Snow.
The minutes of the July 24, 1957 meeting were MINUTES
approved.
Mr. Snow informed the Board that the Shannons SHANNON
agreed to sell their land on North Street for $5500. , LAND
that Mr. Stevens had prepared the necessary instru- PURCHASE
ment setting forth the option price of $500.00 and to FOR
pay the additional $5000.00 for the land contingent RECREATION
to the town voting to purchase the said land on the
date of the purchase agreement expiring, April 30,
1958. Mr. Snow also stated that the option was ob-
tained from the Town Treasurer that this would be
exchanged for the properly signed option instrument.
Thereupon it was moved by Mr. Jaquith, seconded by
Mr. Soule and unanimously
VOTED to pay $500 for an option from Clarence
Philip Shannon to buy an area of land of
10.9 acres on North Street for recrea-
tional purposes, said land shown on a
plan entitled "Land of Albert H. Burnham
at Lexington", dated May 1928, F. P.
Cutter, C.E., recorded in the Middlesex
South District Registry of Deeds, Plan
Book 415, Plan 32, at a price of $5500.00,
the cost of the option to be applied on the
price and the option to run for a .period
ending April 30, 1958.
The following bills present for payment were BILLS
approved: Clarence Philip Shannon, option for pur-
chase of North Street gravel pit--$00.00; Graphic
Reproductions, Inc. , white prints-4140 0 and $7.80;
Minute-man Publications advertising-44.90; Bruce
E. Howlett Professional. T services, week ending July
26, 1957-4113.75, mileage and parking expenses--
$6.95; Samuel P . Snow, July car allowance--$25.00,
drafting supplies--$2.00.
The Board took under consideration the follow- FORM A
ing Form A application for determination of Planning
Board jurisdiction:
#57-71, submitted on July 30, 1957 by Harold E. Stevens
for the Town of Lexington; plan entitled "Plan of Land
Showing Part of Junior High School Site in Lexington,
Mass.", scale. 1" • 40' , dated July 1957, Richard J.
Gayer, Town Engineer.
It was moved, seconded and unanimously
VOTED: that the plan accompanying application #57-71
be signed bearing the endorsement "Lexington
Planning Board approval under Subdivision Con-
trol Law not required."
BATTLE VIEW Mr. Stevens reported that he had now received instru-
PARK ments in which utilities and easements in the Battle View
SEC. 1 Park, Section One subdivision were granted to the town,
giving Mr. Snow for the Board's files a confirmatory
letter dated July 30, 1957 and setting forth additional
information concerning said instruments.. Mr. Snow stated
that the Board had previously received a letter from
Superintendent Gayer giving evidence of satisfactory per-
formance of the required work to be done in saud subdivi-
sion.
All other matters appearing to be in order, it was
moved by Mr. Jaquith, seconded by Mr. Soule and unanimously
VOTED: to release to subdivider, Battle View Park
Realty Trust , the $11,500.00 that it had
deposited with the Town as security for the
performance of its agreement in the form of
an application, Form C, dated July 11, 1956
to complete by September 4, 1957 the work to
be performed by it as shown on its subdivi-
sion plan entitled "Plan of Land in Battle
View Park Section One Lexington-Mass. ", dated
July 9, 1956.
HAWTHORNE Considered next was the matter of rescinding an
ACRES earlier vote in regard to Hawthorne Acres Section One
SEC. 1 subdivision plan which was disapproved because the sub-
divider had not furnished a bond within the 45-day period
in which the Board should act upon an application for
approval of a definitive plan. There was also discussion
concerning the waiving of the Planning Board's stipulation
that all required improvements within the subdivision must
be completed within one year from the date of approval of
the definitive plan, the applicant requesting that the
Board substitute a two-year period for completion. The
Board decided to approve said two-year period in view of
the fact that the approval of the subdivision was related
to the acquisition of land for the Junior High School site,
and it was desired not to have any further delay in passing
title which would be incurred should the Board in-
sist upon a one-year requirement for completion of
the subdivision.
The bond having been submitted by the appli-
cant prior to the Planning Board meeting and all
other matters appearing to be in order, it was
moved by Mr. Jaquith, seconded by Mr. Soule and
unanimously
VOTED: That the July 24, 1957 vote of the
Planning Board disapproving the defini-
tive subdivision plan entitled "Haw-
thorne Acres Section One Lexington, Mass.",
dated May 29, 1957, be and hereby is re-
scinded.
VOTED: That the definitive subdivision plan en-
titled "Hawthorne Acres Section One
Lexington, Mass.", dated May 29, 1957,
submitted to the Board on June 10, 1957,
accompanied by an application for
approval of definitive plan, Form C,
dated June 6, 1957, be and hereby is
approved and that the time of completion
of all required improvements be two
years from the date of this approval in
lieu of the one-year completion period
set forth in said application.
Approved by the Board and signed by the Chair- DIANNE
man was the draft of a letter dated July 30, 1957 ESTATES
and addressed to Dianne Estates, Inc. notifying the
corporation that the work to be done in its Liberty LIBERTY
Ave. subdivision was delinquent and that work must AVE.
be completed within the next six weeks. (See
addendum. ) This letter was written in connection
with the Board's previous decision to have completed
all subdivision work under terms of agreements ap-
proved by the Board.
Mr. Snow informed the Board that Mr. Nathan LONGFELLOW
Ribock had submitted an application for definitive ESTATES
approval of the subdivision to be known as Long-
fellow Estates Section One. It was decided to hold
a public hearing on August 19, 1957 at 5:00 p.m. on
said application.
The meeting adjourned at 5:00 o'clock.
Thomas S. Grindle, Chairman
ADDENDUM '
July 30, 1957
Dianne Estates, Inc. Re: "Plan of Lots in Lexington,
34 Revere St. Mass. awned by Dianne Es-
Lexington 73, Mass. tates, Lexington,"
dated Oct.Inc. ,9, 1955
Gentlemen:
Under terms of the agreement as set forth in your appli-
cation for approval of definitive plan, dated 28 October
1955, and signed for the corporation by Gerard P. Friel,
Pres. , you agreed to complete all required improvements
within one year from the date of approval of the defini-
tive plan by the Lexington Planning Board, said date of
approval being December 19, 1955.
It is understood that the work to be done in your subdi-
vision on Liberty Avenue has not been completed to the
satisfaction of the Superintendent of Public Works and
that during the latter part of 1956 this was reported to
you and discussed with you as late as the first part of
1957 by representatives of the Superintendent's office.
This is to notify you that unless this work is done to
the Superintendent's satisfaction by September 13, 1957
the Planning Board will vote that the penal sum of your
bond, $2700, shall became and be the sole property of the
Town of Lexington as liquidated damage.
Very truly yours ,
LEXINGTON PLANNING BOARD
/s/ Thomas S. Grindle, Chairman
cc: Harold E. Stevens
30 State Street
Boston, Mass.