|
Lexington Home Page
|
Help
|
About
|
Browse
Search
2016-02-22-STM1-STM2-min.rev
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
ELECTIONS AND TOWN MEETING ACTION & WARRANTS
>
Town Meeting Minutes and Reports
>
2010-2019
>
2016
>
2016-02-22-STM1-STM2-min.rev
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/13/2022 10:52:27 AM
Creation date
11/14/2016 4:33:32 PM
Metadata
Fields
Template:
Archives
Year
2016
Author or Source
Nathalie Rice
Department
Town Clerk
Keywords or Subject
Minutes of Special Town Meeting, February 22, 2016
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
February 2016 Special Town Meetings <br /> February 22, 2016 Special Town Meeting #1 <br /> Moderator Deborah Brown called the 2016 Special Town Meeting#1 to order at 7:30 p.m., Monday, <br /> February 22, 2016 in Margery Milne Battin Hall in the Cary Memorial Building, 1605 Massachusetts <br /> Avenue. A quorum in excess of 100 members was present. Special Town Meetings #1 and#2 were <br /> initially scheduled for February 8, 2016. Per Notice of the Town Moderator at 3:00 p.m. on February <br /> 8, 2016, under MGL Ch. 39, §10A, the meetings were recessed and continued until February 22, <br /> 2016 due to inclement weather. <br /> Town Clerk, Nathalie L. Rice, read the Warrant for Special Town Meeting #1 until waived. The <br /> Town Clerk read the Constable's Return of Service. <br /> The Moderator made announcements and called for the testing of the electronic voting units with the <br /> intention of using the voting units for the remainder of the 2016 February Special Town Meetings. <br /> 7:33 p.m. The Moderator declared Special Town Meeting#1 to be in recess. <br /> February 22, 2016 Special Town Meeting#2 <br /> Moderator Deborah Brown called the Special Town Meeting#2 to order at 7:35 p.m., Monday, <br /> February 22, 2016 in Margery Milne Battin Hall in the Cary Memorial Building, 1605 Massachusetts <br /> Avenue. <br /> The Town Clerk, Nathalie L. Rice, read the Warrant for Special Town Meeting#2 until waived. The <br /> Town Clerk read the Constable's Return of Service. <br /> 7:35 p.m. Selectmen Joseph Pato moved to adjourn Special Town Meeting#2 until Monday, <br /> March 21, 2016 at 7:30 p.m. in the Margery Milne Battin Hall in the Cary Memorial Building, 1605 <br /> Massachusetts Avenue. Motion Adopted. <br /> February 22, 2016 Special Town Meeting#1 <br /> Moderator Deborah Brown called Special Town Meeting#1 back to order under Article 1. <br /> ARTICLE 1: REPORTS OF TOWN BOARDS, OFFICERS, COMMITTEES <br /> 7:37 p.m. Jessie Steigerwald, Pct. 8, Chair, School Committee, moved the Report of the School <br /> Committee be received and placed on file. Unanimously Adopted. Ms. Steigerwald asked to have the <br /> Moderator recognized Patrick Goddard, Director of Facilities. <br /> 7:38 p.m. Mr. Goddard presented an overview of the MSBA process, schedule, costs and <br /> appropriation under Article 3, Appropriation for Hastings School Feasibility Study. <br />
The URL can be used to link to this page
Your browser does not support the video tag.