Loading...
HomeMy WebLinkAbout1968-03-21 „ Minutes of hearings held en March 21, 1968-----------Page 2 Ad3eurned hearing was held at 9:1Z P.M. en the application for a Certificat® vP ,~ppr®priateness of Lexington Studio, Inc. with respect to the erection and display of a sign en the ater• at 29 De- pet Square, which is within the Battle Green District.. Frederick J. Conroy, Esquire appealed with the prepri.eters Anthony Raciti and Kenneth Garber and presented new scale drawings of the prepesed sign. After modifications with regard t• the horizontal spacing •f the lettering were discussed, upon motion duly made and sec ended, it was unanimously VOTED t• issue a Certificate to the applicant. N• ether persons having appeared, the ad~eurned hearing was closed at 9:20 P.M. fit 9:25 P.M. the Tillinghast hearing a+aa reconvened. After dis- cussien of the newly proposed apartment complex, the Chairman r®- quested the applicant for an exteneien •f time for the decision of the Coanaissiem. t• May 15. Mr. Tillinghast submitted this extension in writing at this time. The applicant will notify the Cemmissien of the Beard •f ~4ppoals March 26th decision. .Miss Flerenee Gray •f 488 Massachusetts Avenue and Mr. Richard A11en of 480 Massachusetts Avenue appeared and expressed approval of the prepssed dovelepment. Tho hearing was ad~eurned at 10:25 P.M. Permit Ne. 68 P-1 upon metien duly made and seconded and unini- meualy VOTED Ras issued t• the Roman Catholic Archbishop •f Bssten, Cerperatien Sele, for the demelitien er removal of the two sheds attached t• the roar elevation of the dwelling at 1993 Massachusetts Avenue, which is within the Battle Gr©en District. The next meeting night is scheduled for Wednesday, April 3, 1968 to consider the applications sf Lexin~ten Federal Savings and Lean Association, Henry J. Tremblay and Village artisan:, Inc,. and the ad~eurned hearings of the Lexington Sister City Ce~amittee, Robert 0. Tillinghast and George E., Jr. and Patricia M. Row.. The mooting was ad~eurned at 12:00 M. I, Philip B. Parsen$ Secretary # ~ Due to the inability •f Commissioners RUTH BEVAld and MAX H. STRAW is act on the petition •f 0 Bee below , the chair doeignates Associates DOA~ALD B. WHITE and CARL F. BRYAN'T, t• serve in this aetion. °Lexington Slater City Committee Robert 0. Tillinghast Wilson Farm, Inc.. Lexington Studio, Inc. (adjourned hearing) The Roman Cath®lic Archbishop sf Boet~n, Corporation Solo March 21, 1968 ~.jV'~~....-1~--- Date Chairman TOWN OF LEXIN~ON Macrachusetts ~ 02173 $ wT HISTORIC DISTRICTS COMMISSION ~`Q Q'M' This Fermtt is irrued p~xrruant to chapter i1~7 tt~e Aetr oP 195. as anu?ndad, to The aathe7,ie Arehbirhep 8+~rte~a„ a Corporation ~o7,e, i®r~ tics de~+~l~.ttva ar r~oma~ral ®f t~a? two s3~+~ at'~tehed ~Q the rear elevation et' the dse3.liag at 1993 ~asaashnretts ,tvraa?w,~ ~3.ob it ~rithixa the ~attls 4r..a DirtarS.aots 'this ~'orrlit is ~ irrwd sub~eeta to the follo+ring oo~cditieas •hieh~ it' thr ~ernit is acted open, sha7.l bimdiat~ a~pon the applieant~ the o~aer et the D~pe~7? hir sua4eseers is titXet 1. 'The rear ele^vatiar~ e1' the bnildi~?ga telle~ria~ the dsme2itioxt ar rea~eval of the tro abed; to be rertot~ed ire aQO e?e rith dtra~ringr t® be erxb~ei.tted by the appli+ esnt to the 4 Brian and approved 'trj the ~c~airrien prior tee eft et the rsstoratit~# said d~ae9aa~s to be ar~'banit#+?d ~rii~hin 3A da,'~e a1'tex' eesmp~,et3.on eP t~ demolitiar? e3' arenerral eS rhedr • ~ ~ haler or depresred aseas espesed br the demelil~iex? er o! the sheds arrr to be ~.llr!d to t~ 1ere1 e!' the rt~ewatding greet and the areae arc t e b: seeded er ~.andrQaped ~.r deters~;imed b~? the appliasnt~ hI~`fIRTQ Y~IS`~RIC'~d t~dJ1~2~91t~ i~ilbua h~ Jaquith Pex~a3.t N®. b!! p•I C'hair~ara y~p1~~,~ ~1/MI4W r~8,/YIOW~H~ I'faM DIY MI~IYII~ 1~1Fl~~/ TOWN OF LEXING~N 0,5 M04 "C ~ e` 1771 °pY 1VIur~achurettr m. s- T. sn,~ a~an ~9^ , • ` x ri ~ HISTORIC DISTRICTS COMMISSION • CERTIFICATE OF APPROPRIATENESS ' ~ME~3DD~iENT TO This. certi care is issued pursuant to Chapter 447, Acts of Massachusetts, 1956, as amended, to Plils,on Farm, Inc . with respect to the exterior architectural features of the two-family dwelling at 556 Massachusetts Avenue referred to and described in Certificate No. 230, issued by the Commission on August 29, 1967 ~~.~y,~~ which is within the ,East. Village . . . . . . , , , , District The amendment to said Certificate No. 230 consists of changing the loeatian of the building on the Lot from that referred to in Certi- ficate No. 230 to the location shown on Plot Plan by Albert A. Miller & Wilbur C. Nylander, Civil Engineers & Surveyors, Lexington, Mass., dated July 27, 1967, submitted to the Commission on March 21, 1968. I ~i IIISTORIG DISTRICTS COMMISSION by Date ,March 24,. 19b8 a 68 C-9 Wilbur Ivi. Jaquith Certl{C'dte NO . CHAIRMAN xr.~s.u TOWN OF LEXING~N o~5 MGxN,y G7D °G9 Massachusetts ; ay ~ ~,'p z ~ AAA~I W^~ ~ . NG HISTORIC DISTRICTS COMMISSION I CERTIFICATE OF APPROPRIATENESS This certificate is issued pursuant to Chapter 447, Acts of Massachusetts, 1956, as amended, to Lexington Studio, Inc . with respect to the erection and display of a sign for the store as noted below, at ......~4 Depot Square which is within the.... Battle Green District The sign is to be located on the front elevation of the building on the exposed brick area above the windows and doorway of the store. The sign is to consist of a camera and tripod symbol and the following legend painted in black letters on a masonite back- board painted white: 's Lexington Studio Inc.". The design, layout, style and dimensions of the lettering and backboard are to be as shown on the scale drawing submitted to the Commission at the adjourned hearing on March 21, 1968 with the following modifications: the horizontal spacing between the camera- tripod symbol and the word"Lexington's is to be increased i'rom IO's to 13", and the horizontal spacing between the words s'Studio" and ~~Inc.'s is to be decreased from 12" to gs. HISTORIC DISTRICTS COMMISSION by Date ..March 2y., 1968 68 C-10 Wilbur M. Jaquith Certificate No . CHAIRMAN xtn sou