HomeMy WebLinkAbout1959-04-21 PLANNING 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 April 21, 1959 at 7 :40 p.m.
Oresent w ere 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
Four 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 BoardTs 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 whichhad been presented for payment BILLS
to be paid from 1958 Carry-Over Expenses : Miss
Joan MacDonald, collating Zoning Bv-laws--$30,00;
from Current Expenses U.S Government irTnting
Office, style manual--1$3.00, Petty Cash-410.53;
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
/59-28, submitted April 16, 1959 by Nathan
B. Bidwell, Trustee, Melissa E. Hunt; plan
entitled "Plan of Hunt Land Lexington,
Mass. ", scale 1" = 40 ' , dated April 7,
' 1959, Harry R. Feldman, Inc . , Engineers,
Boston, Mass.
4-21-59 -2-
#59-29, submitted April 17, 1959 by Todd Realty,
Inc . , Mark Moore, Pres. , plan entitled "Plan
of Land in Lexington Mass. ", Scale i" = 40 ' ,
dated Apr 2, 1959, Miller & Nylander, C.E ' s &
Surveyors.
#59-30, submitted April 21, 1959 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. 24,
1959, Miller & Nylander, C .E. ' s & 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 #59-30 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 7. J.McCarthy, Chief Engineer, State
VILLAGE Department of Public 'corks, advising the Board that a
SECTION 3 50-foot highway 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 taking 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 elan.
Read to the Board was Mr.Stevens ' April 16, 1959
COLONIAL letter to the Planning Director stating that he had re-
ACRES ceived an executed instrument wherein Colonial Develop-
"SECTION 1" ment Corr . granted to the Town the utilities in Dane and
Foster Roads in the first section of the Colonial Acres
CnLnNIAL development. All matters appearing to be in order, upon
D"VG'LOP- motion duly made and seconded, it was unanimously
MENT CORP
VfTED • to release the performance bond, dated May 21,
1953, filed by Colonial Development Corp. , as
Principal, and New Amsterdam Casualty Company, as
Surety, in the sum of four thousand and no/100
dollars--(S4000.00) --to secure the performance by
the subdivider of the obligations under the agree-
ment, 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 petitions to
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
netitions.
Read to the Board was the Selectmen ' s April
lL , 1959 letter relative to the proposed name for PROPOSED
the road to be constructed by the Federal Government WOOD TO
from diood to Bedford Streets and Miss ;Marie Maguire 's BEDFORD ST.
April 11, 1°59 letter to the Selectmen suggesting ROAD
that the name ",'laguire Road" be given due considera-
tion for the name of the proposed 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
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 Lexington Planning
Board a member of the Recreation Committee
to serve a three-year term expiring on
April 30, 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, 1°59 letter to the Planning VINE BROOK
Board stating that the Vane Brook RealtT* 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 recommenda-
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
II
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 -4-
The meeting adjourned at 10:00 p.m.
27
Thomas S. Grindle,
Vice Chairman
ADDENDUM
April 23, 1959
Mr. William E. Maloney,
Board of Selectmen
Town Office Building
Lexington 73, r-
"ass
Dear Mr. Maloney
In reply to your letter of April 14, 1959 the Planning
Board at its regular meeting on April 21, 195q 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,
LEXINGTON PLANNING BOARD
/s/ Thomas S. Grindle,
Vice Chairman
1