Loading...
HomeMy WebLinkAbout1959-04-21PLANNING BOARD MEETING April 21, 1959 A regular meeting of the Lexington Planning Board was held in the office of said Board, Town Office Building, on Arril 21, 1959 at 7:40 p.m. Oresent were Vice Chairman Grindle, Members Burnell, and Mabee, and Planning Director Snow. Town Counsel Stevens was also present until 8:35 p.m. The Board endorsed the Burnham Farms Section BURNHAM FARMS Approved also by the Board were the fol- lowing bills which. had been presented for payment: BILLS to be paid from 1958 Carry -Over Expenses: Miss Joan MacDonald, collating Zoning By -laws --$30400; from Current Expenses: U.S.Government 7r nting Offices style manual --83.00; Petty Cash --X10.53; Marion M. Bliss, drafting service April 14 and 15-- 24.00. Taken under consideration next was the fol- lowing Form A applications for determination of FORMS A Planning Board jurisdiction: x`59-28, submitted April 16, 1959 by Nathan B. Bidwell, Trustee, Melissa E. Hunt; plan entitled "Plan of Hunt Land Lexington, Mass.", scale: 1" = 1}O', dated ' April 7, 1959, Harry R. Feldman, Inc., Engineers, Boston, Mass. lour and lowell Estates definitive subdivision SEC. 4 plans giving the same to Mr. Stevens to hold for re- cording in the Registry of Deeds at such time as he TODD REALTY received from the developers properly executed in- INC. struments wherein there was granted to the Town the necessary easements in said subdivisions. In dis- LOWELL cussing the Lowell Estates plan, dated Dec. 8, 1958, ESTATES It was noted that the entire plan had been re- drafted to comply with the Board's modification of LEXINGTON the original definitive plan, dated December 1, DEVELOPMENT 1950. (See minutes of January 19, 1959 Planning COMPANY ' Board meeting.) After a general discussion of current matters being considered by the Planning Board, Mr. Stevens left the meeting at 8:30 p.m. The Board approved the minutes of its MINUTES March 17 and 23, 1959 meetings. Approved also by the Board were the fol- lowing bills which. had been presented for payment: BILLS to be paid from 1958 Carry -Over Expenses: Miss Joan MacDonald, collating Zoning By -laws --$30400; from Current Expenses: U.S.Government 7r nting Offices style manual --83.00; Petty Cash --X10.53; Marion M. Bliss, drafting service April 14 and 15-- 24.00. Taken under consideration next was the fol- lowing Form A applications for determination of FORMS A Planning Board jurisdiction: x`59-28, submitted April 16, 1959 by Nathan B. Bidwell, Trustee, Melissa E. Hunt; plan entitled "Plan of Hunt Land Lexington, Mass.", scale: 1" = 1}O', dated ' April 7, 1959, Harry R. Feldman, Inc., Engineers, Boston, Mass. 4-21-59 -2- #59-29, submitted April 171 1959 by Todd Realty, ' Inc., Mark Moore, Pres., plan entitled "Plan of Land in Lexington. Mass.", Scale: 1" = 40', dated Apr 2, 1959, Miller & Nylander, C.E.'s & Surveyors. #59-30, submitted April 21, 10/59 by Wilbur M. Jaquith, Atty. for Pilgrim Congregational Church, plan entitled "A Compiled Plan of Land in Lexing- ton, Mass.", scale: 1" = 40', dated Feb. 244 1959s Miller & Pdylander, C.E.'s Lc Surveyors. Upon motion duly made and seconded, it was unanimously VOTED: that the Lexington Planning Board determines that the plans accompanying Form A applications #59-28, #59-29 and #59-3o do not require approval under the Subdivision Control Law, and that said plans be so endorsed. The Board's attention was called to the April BATTLE GREEN 13, 1959 letter from F.J.McCarthy, Chief Engineer, State VILLAGE Department of Public 'forks, advising; the Board that a SFCTION 3 50 -foot hinhway taking was to be made along the easterly side line of Route 128, and requesting that the Board withhold approval of the "Battle Green Village Section Three" definitive subdivision plan until said department filed a tak;ng order on or before April 21, 1959. Mr. Snow was requested to discuss with representatives of the Leeland Construction Company said letter and to determine if said company proposed to modify the definitive sub- division plan. Read to the Board was Mr.Stevens' April 161 1959 COLONIAL letter to the Planning Director stating that he had re - ACRES ceived an executed instrument wherein Colonial Develop - "SECTION 1" ment Cora. granted to the Town the utilities in Dane and Foster Roads in the first section of the Colonial Acres COLONIAL development. All matters appearing to be in order, upon D;G'VG'LOP- motion duly made and seconded, it was unanimously MENT CORP. VOTED : to release the performance bond, dated May 21, 1953s filed by Colonial Development Corp... as Principal, and New Amsterdam Casualty Comnany, as Surety, in the sum of four thousand and no/100 dollars-- 04000.00) --to secure the performance by the subdivider of the obligations under the agree - mento dated May 21, 1953, in reference to the sub- division entitled "Plan of Lots in Colonial Acres, Lexington, Mass. owned by Colonial Development Corp., 84 Cary Avenue, Lexington, Mass.", dated , Mar. 16, 1953. 1a.-21-59 —3— Considered next were notices of netitions to Hanson of 70 Hill Street was willing to serve an- RECREATION be heard by the Board of Appeals on Apri 28, 1959. BOARD OF It was decided to take no action in regard to said APPEALS petitions. General By-laws Paul Hanson be and hereby Read to the Board was the Selectmen's April is reappointed by the Lexin7ton Planning 144 1959 letter relative to the probosed name for PROPOSED the road to be constructed by the Federal Government WOOD TO from Wood to Bedford Streets and Miss ;Marie Maguire's BEDFORD ST. April 11, 1959 letter to the Selectmen suggesting ROAD that the name "Maguire Road" be given due considera- Hanson and the Town Clerk notifying them of said tion for the name of the bronosed road instead of the NAME name '`Hartwell Avenue" recommended by the Planning Board. After due consideration the Board voted to affirm its previous recommendation to the Select- men that said road be named "Hartwell Avenue" and to write a letter to the Selectmen stating that when the land adjacent to proposed Hartwell Avenue is subdivided that the Planning Board would consider the use of the name "Maguire Road" for one of the streets which would be needed in the area. (See addendum.) The Board, having learned that Mr. Paul Considered next by the Board was the Board of Appeals' April 21, 1959 letter to the Planning VINE BROOK Board stating that the Vine Brook Realty Trust had REALTY submitted site and building plans for the develop- TRUST ment of the Waltham Street Garden Apartment dis- - trict. Accompanying the letter was a set of plans A 1 DISTRICT which the Planning Board studied in detail. It was thought that the preliminary plans were not complete enough to prepare a report of recommends. - tions to the Board of Appeals as set forth under Section 5(g)5 of the Zoning By-law. It was de- cided, however, to withhold action in regard to ' said plans until the following Planning Board meet- ing at which time it was understood that all mem- bers were to be present. Hanson of 70 Hill Street was willing to serve an- RECREATION ' other term as a member of the Recreation'Committee, COMMITTEE upon motion duly made and seconded, unanimously VOTED: that under authority of Article XXX of the General By-laws Paul Hanson be and hereby is reappointed by the Lexin7ton Planning Board a member of the Recreation Committee to serve a three-vear term expiring on April 301, 1962. Thereupon the Vice-chairman signed letters to Mr. Hanson and the Town Clerk notifying them of said reappointment. Considered next by the Board was the Board of Appeals' April 21, 1959 letter to the Planning VINE BROOK Board stating that the Vine Brook Realty Trust had REALTY submitted site and building plans for the develop- TRUST ment of the Waltham Street Garden Apartment dis- - trict. Accompanying the letter was a set of plans A 1 DISTRICT which the Planning Board studied in detail. It was thought that the preliminary plans were not complete enough to prepare a report of recommends. - tions to the Board of Appeals as set forth under Section 5(g)5 of the Zoning By-law. It was de- cided, however, to withhold action in regard to ' said plans until the following Planning Board meet- ing at which time it was understood that all mem- bers were to be present. L'--21-59 The meeting adjourned at 10:00 p.m. Thomas S. Grindle, Vice Chairman ADDENDUM April 23, 1959 Mr. William E. Maloney, Board of Selectmen Town Office Building Lexington 73, Crass. Dear Mr. Maloney: In reply to ,your letter of Ab_ ril 14, 1959 the Planning Board at its regular meeting on April 21, 1959 voted to affirm its previous recommendation that the pro- posed road between Wood and Bedford Streets be named '(Hartwell Avenue." It 3s understood that the land on either side of said road will be subdivided at a later date. At this time the Board will consider the use of the name "Maguire" for one of the streets in the land to be subdivided. Yours very truly, LFXINGTnN PLANNING BOARD /s/ Thomas S. Grindle, Vice Chairman