HomeMy WebLinkAbout1959-05-11 Board of Survey Minutes May 11, 1959
The meeting of the Board of Survey opened on Monday
evening, May 11, 1959 at 8 :00 P .M .
Chairman Ganni, Secretary Harrison, Messrs. Donahue,
Florence, Leonard and Superintendent Welch were present .
Each member received a copy of Sect. BlW of Chapter
41 of the General Laws which covers the recall of developers
and the rescinding of approvals.
Hearing at 8 :00 P.M . on proposed lines and grades for
proposed streets in the so called Lewis Estate.
The streets considered are :
Avalon Road
Sherwood Road
` Stratford Road
James Road
Stone Road
Following persons present :
Mr Peabody-Trustee of Normandy Trust-Developers
Mr. Hoag-Attorney for Normandy Trust-Developers -
Mrs. Elizabeth Packard-85 Pine Ridge Road
Mr. Wendell Packard- 85 Pine Ridge Road
Mr. Robert Toperzer-99Pine Ridge Road
Mr. Robert Everett-93 Pine Ridge Road
Normandy Trust filed a certificate of ownership covering
the entire proposed development .
Chief Eames of the Fire Depart^ant sent a letter objecting
to the name Stratford Road as being too similar to Shackford Road.
Mr. Peabody agreed to substitute another name.
G
Mr. Packard raised a question about the drainage in
the rear of 63 Pine Ridge Road.
Mr. Toperzer objected to the proposed layout at the
intersection of Avalon Road and Gleason Road . Mr. Everett raised
the same objection.
After a long discussion it was agreed that developer
would reconsider the layout at the proposed intersection, also
that this Department would arrange for Mr. Hayes, engineer for
Normandy Trust, and Mr. Toperzer to discuss possible changes in
layout.
At the suggestion of Mr. Toperzer and with the agree-
ment of the others present a poll of the persons present was not
taken.
Mr. Franklin Burnham conferred with Board relative to
lot of land on the west side of Summer Avenue just south of
Mineral Street owned by George H . and Avis N. Sharp. Proposal
is to make two lots out of one lot.
Matter was laid on table until meeting of May 1$, 1959
pending report from Superintendent.
The Board adjourned at 9 :20 P.M.
Respectfully submitted :
�'� Aecretary