Previous Page  27 / 104 Next Page
Information
Show Menu
Previous Page 27 / 104 Next Page
Page Background

25

The Registrar of Voters and Deputy Registrars had a busy year maintaining voter registration

records, certifying petitions, attending training sessions and servicing many elections.

On November 4, 2014 the State General and Referendum Election was held with the following

results: 3,995 total ballots out of 5,834 active registered voters were cast resulting in 68.5% voter

turnout. It was a very active day!!

A Special Town Meeting was called on December 3, 2014 to vote on: 1- $18,661.64 to come from

Undesignated Surplus to reconcile several accounts; 2- $3,589.00 to come from Undesignated

Surplus to take care of a building demolition; 3- $15,100.13 to come from Undesignated Surplus to

take care of a property cleanup; 4- $4,279.00 to come from Undesignated Surplus for a new copier

for the Code Enforcement Office. All items were approved.

On Monday, March 16, 2015 nomination papers were available for the following positions:

One- Selectman, Assessor and Overseer of the Poor for 3 years

Two- Directors, Maine School Administrative District No. 6 for 3 years

Two- Planning Board Members for 3 years

Two- Budget Committee Members for 3 years

The MSAD#6 District Budget Meeting was held on May 28, 2015. There were 18 Articles

presented, voted on and passed. This budget, which was approved by the voters that night, must

now be “validated” at a district referendum, which will be held on June 9

th

. On June 9

th

there were

687 ballots cast making this an 11.52% Voter Turnout.

The Annual Town Meeting was continued on Saturday, June 13, 2015 concluding the Town’s

remaining business.

On September 14, 2015, Katherine (Kathy) Greene, Deputy Registrar, lost her battle with brain

cancer. She will be greatly missed.

Respectfully Submitted,

Ruth M. Scheibenpflug

Registrar

Registrar of Voters

07/01/2014 to 06/30/2015