Laserfiche WebLink
8 1 2011 Annual Report <br />Town Clerk/Board of Registrars continued from previous page <br />were redrawn. New precinct boundaries take effect De- <br />cember 31, 2011. Notifications were issued to almost <br />550 addresses impacted by re- precincting. Incumbent <br />Town Meeting Members impacted by redrawn bound- <br />aries will be required to seek election from the new pre- <br />cinct identified for the address for the March 2012 An- <br />nual Town Election. <br />• For the 4th year, Town Meeting appropriated $150,000 <br />of Community Preservation Act funds for conserva- <br />tion and preservation of Lexington's historic documents. <br />Materials receiving treatment /digitization /filming in- <br />clude: Annual Reports 1873 -1999; Land Records — <br />Valuation Lists 1872 -1885 and 1899 -1905; Overseers <br />of Poor 1855 -1870; Town Records 1919 -1925; Vital <br />Records of Deaths 1898 -1937; Records of the Select- <br />men 1852 -1873 and 1896 -1906; Licenses and Peram- <br />bulation of the Town 1850 -1924, and records of histori- <br />cal significance for the Historic Districts Commission. <br />These volumes are now housed in the climate control/ <br />fire protection equipped Cary Memorial Building vault. <br />• Electronic cataloging of archival materials continues in <br />preparation for virtual access and exhibition. <br />• Town Office Building renovations converted previous <br />vault space in the lower level to active records storage, <br />relocated vault door of 2nd lower -level vault for corridor <br />entrance, and removed cage separating Town Clerk and <br />Revenue Office vault. Vault doors were left intact for <br />the 2 locations no longer providing access. Permanent <br />Finance records were removed from de- commissioned <br />vault for microfilming. <br />• Systems continue for annual shredding of confidential/ <br />sensitive municipal documents and installation of shred - <br />consoles for ongoing shredding services. <br />• Continuation of enhanced organization -wide electronic <br />document management program, with collection and <br />archiving of board and committee meeting minutes and <br />posting on the Town's web site. <br />• Implementation and enhancement of Laserfiche docu- <br />ment imaging system continues to be developed and will <br />serve as basis for publishing archived documents on web <br />site for public access. <br />• Code of Lexington — Publishing of annual supplement, <br />updating bylaws changes adopted at the 2011 Annual <br />and Special Town Meetings and regulations enacted or <br />updated during 2011. <br />• Annual Town Census updated Lexington's population, <br />with close coordination with Lexington Public Schools, <br />and verified voter registration rolls, with Annual List of <br />Residents published. <br />• After 12 1/2 years, and the processing of over 7,500 US <br />Passport applications, the Lexington Town Clerk's Of- <br />fice and offices throughout the Commonwealth ceased <br />serving as Passport Agents for the US Department of <br />State due to a change in the US Passport Office's ac- <br />ceptance policies. <br />• The Town Clerk's Office oversaw appointment notifica- <br />tions; oaths of office, and posting of approximately 1,000 <br />public meetings conducted for appointed and elected <br />boards and committee members. <br />• Ongoing oversight of the 2009 Ethics Reform legisla- <br />tion, imposing changes to the Conflict of Interest Law <br />and Public Records Law and requiring notification and <br />training of municipal employees, implemented and re- <br />quired training and notifications provided to board and <br />committee members, municipal and school employees. <br />• Annual Town Election held March 7, 2011 with a 12% <br />or 8,365 of Lexington's then 21,069 registered voters; <br />• Annual Town Meeting convened on March 21, 2011 in <br />Cary Hall/Cary Memorial Building, covering 44 war- <br />rant articles in 7 sessions, dissolved April 11, 2011; <br />Special Town Meeting held November 14, 2011 with 7 <br />warrant articles including school building funding au- <br />thorization for Bridge and Bowman School renovations <br />contingent upon a favorable debt exclusion vote at the <br />scheduled January 24, 2012 special election. <br />• Retirement of Luanna E. Devennis [R] as Registrar of <br />Voters after 24 years of service, and appointment of Sally <br />Lawlor [R] for a 3 -year term on the Board of Registrars <br />• Registrars forwarded recommendations to the Board <br />of Selectmen for annual Election officer appointments; <br />conducted voter registration sessions prior to March <br />Annual Town Election; certified Initiative Petitions for <br />ballot questions and Annual Town Election candidate <br />papers. <br />• Retired Town Clerk Mary R. McDonough passed away <br />December 8, 2011 at 89 years. Mary's career with the <br />Town of Lexington began in the Town Clerk's Office in <br />1942, with her serving as Town Clerk 1965 -1986. She <br />held the office as both elected Town Clerk and Treasurer, <br />then upon adoption of Chapter 753 of the Acts of 1968, <br />as appointed Town Clerk. Her meticulous records and <br />systems serve the basis for accessing Lexington's history. <br />Mary's service and dedication to the Town of Lexington <br />has been recognized in many ways, including the award- <br />ing of the distinguished White Tricorn hat in 1987. <br />