Loading...
HomeMy WebLinkAbout1976-03-511 i� 3 1 PLANNING BOARD MEETING March 15, 1976 The meeting of the Lexington Planning Board was called to order at 7:33 p.m. by the chairman Dr. Clarke with members Brown, Friedman, Zabin, MacKenzie, planning director Briggs, and secretary Mrs. Snow present. Minutes of Planning Board meeting of March 1, 1976, were approved MINUTES 3/1 as corrected. Definitive plan for Vine Brook Estates subdivision was reviewed and Engineering Dept. memo dated 3.15.76 was read by the chairman. Mr. Briggs' draft Certificate of Action was reviewed and amended to include con- VINE BROOK dition concerning basement elevations. Upon a motion duly made and ESTATES seconded, it was voted to approve the Certificate of Action as amended. Messrs. Russell Burditt and Charles Rossi met with the Board at 7:55 p.m. and were informed of Planning Board position in opposition to their ARTICLE 99 rezoning proposal under Article 99. Possibility of new controlled WINTER/BED- development commercial zone, under which resubmission to T.M. of the FORD ST. restaurantlroposal would be considered, was discussed. It was suggestedREZONING that, during the coming year, the proponent seek indications of TMMA view on such amendments before proceeding. Motion and report on Article 98, reference in the Zoning By-law to Building Commissioner, was reviewed and unanimously approved. Motion on Article 37 regarding reimbursement to subdividers was dis- cussed and the matter tabled pending Mr. Briggs' investigation and report to the Board of more detailed information on the matter. Motion on Article 85, acceptance of open space in Drummer Boy Green development, was approved. ARTICLE 98 BLDG.COMM. ARTICLE 37 REIMBURSE- MENT,SUBDVRS. DRUMMER BOY ARTICLE 85 Motion on Article 86, acceptance of open space in Lowell Estates II PUD ARTICLE 86 was reviewed and Dr. Clarke reported on Town Counsel's advice that Town LOWELL EST.II Meeting action at this time to authorize future acceptance by the Bd. of Selectmen is appropriate. It was unanimously voted to accept the motion as written. Motion on Article 89, SPS planting requirements, was unanimously approved as written. Report and Planning Board recommendation on Article 99, Winter St. re- zoning, was reviewed and accepted as revised. ARTICLE 89 SPS PLANTING ARTICLE 99 WINTER ST. REZONING Question arose as to need for Planning Board action on the preliminary plan for Blossom Hill Estates P.U.D. Mr. Briggs reported on Norman BLOSSOM HILL Cohen's advice that the Planning Board position on the plan was established P.U.D. at the time of B/A hearing to allow a P.U.D., and that no further action is necessary on the preliminary plan. Dr. Friedman's draft report on wetland Article 90, (brook setbacks) was ARTICLE 90 reviewed and unanimously approved. BROOK SET- BACKS F 1 C Page 2 3.15.76 Mr. Zabin's draft reports on wetland Articles 91 and 93, 92 and 30, were "W" ART. reviewed and approved by a majority of the Board. Dr. Clarke voted in 91, 93, 92 opposition and will prepare minority reports so stating. 30 Motion for Article 95 (condominium regulations) was reviewed and approved ARTICLE 95 by a majority of the Board. Dr. Clarke's report on Article 95 was CONDO REGS approved by a majority. Dr. Friedman abstained from voting and will issue a minority statement. Motion on Article 96 concerning correction of numbering designations for ARTICLE 96 RD in the Zoning by-law was reviewed and unanimously approved. Mr. MacKenzie's draft report on the Article was approved as amended. Motion on Article 97 (correction of numbering) was approved and it was ARTICLE 97 unanimously voted to adopt Mr. MacKenzie's report on the Article. Mr. Briggs reported on Engineering Department recommendation for surety ROLFE RD. in the amount of $3000 to ensure completion of construction of Rolfe Rd. GLEN EST. (memo dated March 15, 1976). Upon a motion duly made and seconded, it was BOND voted to approve the amount of $3,000, as recommended. Mr. Zabin requested printing and distribution of "Wetland Fact Sheet" to Town Meeting members and L.W.V. The meeting adjourned at 9:50 p.m. Albert P. Za Clerk