

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