|
Lexington Home Page
|
Help
|
About
|
Browse
Search
1979-03-05 to 1979-05-14 ATM-min
Breadcrumb Navigation:
TownOfLexington-Public
>
WEB PUBLISHED-PUBLIC DOCUMENTS
>
ELECTIONS AND TOWN MEETING ACTION & WARRANTS
>
Town Meeting Minutes and Reports
>
1970-1979
>
1979
>
1979-03-05 to 1979-05-14 ATM-min
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/12/2022 3:35:44 PM
Creation date
11/6/2009 1:26:27 PM
Metadata
Fields
Template:
Archives
Year
1979
Keywords or Subject
Minutes of Annual Town Meeting 1979
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
120
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
ANNUAL TOWN MEETING - MARCH 19, 1979 <br /> The meeting was called to order by the Moderator, Lincoln P. Cole, Jr., at <br /> 8:04 P.M. in Cary Memorial Hall. <br /> There were 185 Town Meeting Members present. <br /> The invocation was offered by Rev. Harold T. Handley, Pastor Emeritus of the <br /> Church of Our Redeemer. 8:05 P.M. <br /> The Town Clerk, Mary R. McDonough, read the warrant for the meeting until <br /> further reading was waived. 8:06 P.M. <br /> The Town Clerk read the Constable's Return of the warrant. 8:07 P.M. <br /> The Moderator introduced the newly elected Town Meeting Members. 8:10 P.M. <br /> The Moderator read the Resolution adopted under Article 81 at the Adjourned <br /> Session of the 1976 Annual Town Meeting held April 7, 1976 which is the Code of <br /> Ethics for Town Meeting Members. 8:12 P.M. <br /> Article 2. Donald B. White, Chairman of the Appropriation Committee, moved that <br /> the report of the Appropriation Committee be accepted and placed on <br /> file. 8:12 P.M. <br /> After a short explanation of the town financial position, Mr. white's <br /> motion was declared adopted by voice vote unanimously. 8:17 P.M. <br /> Nyles Nathan Barnert, Chairman of the Capital Expenditures Committee, <br /> moved that the report of the Capital Expenditures Committee be accepted <br /> and placed on file. <br /> Carried Unanimously. 8:19 P.M. <br /> The Moderator stated that Article 2 would remain open during this Annual Town <br /> Meeting. 8:19 P.M. <br /> Article 3. Presented by Margery M. Battin. <br /> MOTION: That this article be indefinitely postponed. <br /> Carried Unanimously. 8:20 P.M. <br /> Article 2. Margery M. Battin moved that the report of the Town Manager be <br /> accepted and placed on file. <br /> Carried Unanimously. 8:21 P.M. <br /> Margery M. Battin, Chairman of the Board of Selectmen, listed the following <br /> schedule of proposed presentations of the various articles: <br /> Article 4. Line Items 5450, 5800 and 5850 to be divided from Article 4 <br /> and taken up after Article 38. <br /> Article 5. To be tabled until contracts are completed. <br /> Articles 24, 28 and 38. To be taken up no sooner than Monday, April 9. <br /> Also, any article will be tabled if and when the Selectman that is to present <br /> the article is absent. 8:24 P.M. <br /> Article 4. Presented by Margery M. Battin. (Read by the Moderator.) <br /> MOTION: That the following amounts be appropriated for the ensuing <br /> fiscal year and be raised in the tax levy except where a transfer is <br /> indicated they shall be provided by such a transfer. <br /> 8:24 P.M. <br /> Lincoln P. Cole, Jr., Richard M. Perry and Mary R. McDonough gave <br /> notice that they would abstain from voting on Articles 4 and 5. <br />
The URL can be used to link to this page
Your browser does not support the video tag.