Loading...
HomeMy WebLinkAbout1978-03-13PLANNING BOARD MEETING March 13, 1978 The meeting of the Lexington Planning Board was called to order at 7:40 p.m. by the chairman Mr. Zabin with members Friedman, Sandy,Nichols, Wheaton, planning director Briggs, and secretary Mrs. Snow present. Also in atten- dance was Louis Conrad, Lexington Minute -Man. Minutes of Planning Board meeting of January 30, 1978, were approved MINUTES 1/30, as corrected. Minutes of executive session of January 30, 1978, were and 2/13/78 approved as amended. Minutes of February 13, 1978, were approved as written. Mr. Zabin's draft report on Article 61 (Section 25) was reviewed and ARTICLE 61 unanimously approved as amended. Spencer, At 8:35 p.m., Lexington Housing Authority members/Shunney and Rooney, L.H.A. and Director Temple Scanlon joined the Board as requested for clarifi- COUNTRYSIDE cation of Planning Board responsibility regarding application to the HOUSING Dept. of Community Affairs for funding of elderly housing at Countryside. L.H.A. Chairman Rooney also pointed out the requirement for written supportive Planning Board statement on the project. Need for a Master Housing Plan for Lexington was noted, and the Planning Board agreed to address preparation of such plan following Town Meeting. Mr. Briggs and Mr. Zabin will draft a letter based on the Planning Board's favor- able report to Town Meeting on the 1977 rezoning proposal of the Countryside parcel. Mr. Zabin's draft report on Article 62 (CT Zone) was reviewed, amended, ARTICLE 62 unanimously approved as amended. Mr. Zabin's draft report on Article 63 (Use Variances) was reviewed, ARTICLE 63 amended, and unanimously approved as amended. The Planning Board will move indefinite postponement on Article 63. Dr.Sandy's draft report on Article 65 (CD District) was reviewed, amenaedARTICLE 65 and unanimously approved as amended. Dr. Friedman's draft report on Article 66 (Special Permits) was read, ARTICLE 66 amended, and unanimously approved as amended. Mrs. Wheaton's draft report on Article 67 (HUD Flood Ins.) was reviewed ARTICLE 67 and unanimously approved as amended. Mr. Briggs draft of the factual portion of the report on Article 69 ARTICLE 69 (Blossom St. rezoning) was discussed, and Planning Board position on the proposal considered. Mr. Briggs will draft Planning Board conclu- sions and recommendation against passage of Article 69 based on the discussion. Planning Board's Rules and Regulations for Special Permits for Subdivi-' SEC. 39 RULES ' sions (Section 39 of the Zoning By -Law) were reviewed, amended and & REGS. approved as amended. Page 2 3.13.78 Letter to Register of Deeds Zamparelli informing him of the composition REG OF DEEDS of the Planning Board, and recording signatures of members and the SIGNATURES OF planning director, was reviewed. Upon a motion duly made and seconded, MEMBERS it was voted that all present officers be retained, and that the letter be approved as written. Board of Appeals petition of David Gompers for construction of Kiln Brook Office Park was considered. A letter will be written to the B/A recom- KILN BROOK mending deferral of action pending determination by HUD on the Flood OFFICE PARK Insurance Rate Maps of the site, and communication with the Town of GOMPERS/B/A Bedford regarding possible adverse affects of the on-site septic system proposed. Mr. Briggs reported on demand by Attorney Charles McDermott (letter re- IDYLWILDE ceived March 3, 1978) that monies above the $19,000 bond recalled by the BOND Town on Idylwilde Farms subdivision construction (+$2,000 in interest) be returned to him. Town Counsel will be consulted as to proper pro- cedures and legal responsibility. Mr. McDermott will be advised that requested minutes of Planning Board meetings are available for his inspection, and that copies will be made, at the usual charge, of minutes of meetings selected by him. The meeting adjourned at 10:48 p.m. � a;6,wex-� r Iris G. Wheaton, Clark 1