6422-R1_ML&P_TownOfBuxton_2017-2018_AnnualReport-Web

Town of Buxton, Maine January 3, 2018 Special Town Meeting Results

At a meeting of the inhabitants, legal voters of the Town of Buxton in the State of Maine and County of York, duly warned and notified as per Warrant, held at the Buxton Municipal Building, 185 Portland Road in said Buxton on January 3, 2018, acting on the Warrant Articles. The Special Town Meeting was called to order by Town Clerk John L. Myers, Jr. at 7:00pm. The following officials were seated at the front table: Board of Selectmen Dennis P. Santolucito, Clifford L. Emery, Jean C. Harmon and Mark J. Blier, and Town Clerk John Myers. There were twelve people in attendance. The Town Clerk proceeded with Article 1 to choose a moderator to preside at said meeting by reading Article 1 and then asking for nominations for moderator. Article 1. Motion made by Ruth Scheibenpflug and 2nd by Dennis Santolucito to nominate Hiram R. Davis as moderator. Motion made by Clifford Emery and 2 nd by Jean Harmon to cease nominations. The Town Clerk ruled an affirmative vote to cease nominations. Three written ballots were cast all in favor of Hiram R. Davis as Moderator. The Town Clerk declared Hiram R. Davis elected as Moderator and administered the Moderator’s oath of office. Motion made by Clifford Emery and 2 nd by Jean Harmon to approve Article 2 as written in theWarrant and read by the Moderator. To expend $13,028.68 to reconcile the Legal account with $12,988.68 and the 40 Yard Container account with $40.00 for fiscal year 2017-2018 from Undesignated Surplus. The Moderator declared an Affirmative Vote on the motion to approve Article 2. Motion made by Clifford Emery and 2nd by Jean Harmon to adjourn the Special Town Meeting at 7:08pm. The Moderator declared an Affirmative Vote on the motion to adjourn the meeting. Respectfully Recorded, Article 2.

John L. Myers, Jr. Town Clerk

62

Made with FlippingBook - Online catalogs