View Other Items in this Archive | View All Archives | Printable Version

Mr. John Woodin
Realty Assets, Inc.
156 Union Street
Hingham, MA 02043


Re: 24 Lewis Court - Request for Waiver of Application Fee

Plan Reference "Definitive Subdivision Cover Sheet Lewis Court Hingham, MA" dated June 20, 2014, Revised to March 3, 2015, consisting of nine (9) sheets, Dated June 20, 2014, revised to March 3, 2015; "Definitive Subdivision Construction Period Pollution Control Plan" dated February 7, 2015, revised to March 3, 2015, 1 sheet; "Proposed Dwellings Lot 2 & 3 Lewis Court Hingham, MA", dated February 27, 2015, 1 sheet; and "Proposed Dwellings Lots 3 & 4 Lewis Court Hingham, MA", dated April 8, 2015, 1 sheet; "Entrance Layout Lewis Court Hingham, MA", dated February 27, 2015, 1 sheet; "Definitive Subdivision Tree Plan Lewis Court Hingham, MA", dated June 20, 2015, sheet 5B of 9; and, "Definitive Subdivision Utility Plan Lewis Court Hingham, MA", dated June 20, 2015, sheet 5A of 9, all prepared by James Engineering, INC., 125 Great Rock Road, Hanover, MASS 02339.
CERTIFICATE OF ACTION

I, Sarah H. Corey, Chairman of the Hingham Planning Board, certify that at a regularly scheduled meeting of the Hingham Planning Board on January 6, 2016, the Board voted to DENY the Request to for Waive the Application Fee for the Minor Modification. All other conditions of the Definitive Subdivision Approvals Filed May 12, 2015 and October 6, 2015 shall remain in full force and effect.




Sarah H. Corey, Chairman
Hingham Planning Board

Cc: Town Clerk, G, James, James Engineering







NOTARIZATION


EXECUTED this _____ day of January 2016


Commonwealth of Massachusetts

Plymouth, ss January ____, 2016

Then personally appeared Sarah H. Corey, Chairman of the Hingham Planning Board, and acknowledged the foregoing to be the free act and deed of said Board.


_________________________ My Commission Expires: March 4, 2022 Dolores A. DeLisle, Notary Public