View Other Items in this Archive |
View All Archives | Printable Version
January 24, 2017 Certified Mail # 7014 2120 0003 3809 9553
Jeffrey A. Tocchio, Esq.
Drohan, Tocchio & Morgan
135 Derby Street, Suite 30
Hingham, MA 02043
Re: 39 and 47 Canterbury Street, Hingham (“Canterbury Street LLC”)
Plan Reference: “Cover Sheet, Plan of Land, 39-47 Canterbury Street, Hingham, MA”, prepared by James Engineering, Inc. 125 Great Rock Road, Hanover, Mass. 02339, prepared for Canterbury, LLC. 156 Union Street, Hingham, Ma 02043, dated December 16, 2016, 7 sheets.
Certificate of Action
I, Judith S. Sneath, Chairman of the Hingham Planning Board, certify that at a meeting of the Planning Board on January 23, 2017, the Board Voted to APPROVE the Request to Continue the Site Plan Review hearings on 39 and 47 Canterbury Street to the meeting of February 13, 2017, and further extend the deadline for filing the Site Plan Review decisions for these applications to February 28, 2017. The Board also Voted to APPROVE the request to withdraw without prejudice the pending Common Driveway Special Permit A3.
____________________________
Judith S. Sneath, Chairman
Hingham Planning Board
cc: Town Clerk, Canterbury Street, LLC., Gary James, John Chessia
NOTARIZATION
EXECUTED this ____ day of January, 2017
Commonwealth of Massachusetts
Plymouth, ss January ____, 2017
Then personally appeared Judith S. Sneath, 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
|