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

September 12, 2016 Certified Mail # 7014-2120-0003-3809-9232

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

RE: Lewis Court Definitive Subdivision - Time Extension

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, as amended.

Certificate of Action

I, William C. Ramsey, Acting Chairman of the Hingham Planning Board, certify that, at a meeting of the Planning Board on September 12, 2016, the Board VOTED to extend the time for the completion the Lewis Court Definitive Subdivision to July 1, 2018.


___________________________
William C. Ramsey, Acting Chairman
Hingham Planning Board



cc: Board of Health, Town Clerk, Sewer Commission, Conservation Commission, Building Dept.










NOTARIZATION



EXECUTED this ____ day of September, 2016




Commonwealth of Massachusetts


Plymouth, ss September ____, 2016

Then personally appeared William C. Ramsey, Acting Chairman of the Hingham Planning Board, and acknowledged the foregoing to be the free act and deed of said Board.


_______________________________
Dolores A. DeLisle, Notary Public



My Commission Expires March 4, 2022