Select Board Minutes 02-05-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes February 5th, 2024, 4pm PLEDGE OF ALLEGIANCE: Selectman Michael McManus opened the meeting at 4:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair; Michael McManus, Selectman; Glenn… Read More
Select Board Minutes 1/29/2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes January 29, 2024, 4pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 4:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman,… Read More
Select Board Minutes 1-22-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes: January 22, 2024, 4pm PLEDGE OF ALLEGIANCE: Selectman Michael McManus opened the meeting at 4:05pm with the Pledge of Allegiance. Present at the meeting were: Michael McManus, Selectman, Glenn Pogust, Selectman, and Julia Jones,… Read More
Select Board Minutes 1/15/2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes January 15, 2024, 3:30pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 3:30pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman,… Read More
Select Board Minutes 1-8-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes January 8, 2024, 4:00pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 4:05pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus,… Read More
Select Board Meeting Minutes 01-02-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes January 2, 2024, 4:00pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 4:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus,… Read More
Select Board Meeting Minutes 12-26-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 26, 2023, 4:00pm PLEDGE OF ALLEGIANCE: Selectman, Michael McManus opened the meeting at 4:07pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Dane Headley,… Read More
Select Board Meeting Minutes 12-18-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 18, 2023, 4:00pm PLEDGE OF ALLEGIANCE: Chair Baker opened the meeting at 4:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Dane Headley,… Read More
Select Board Meeting Minutes 12-11-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 11, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Chair Baker opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Dane Headley,… Read More
Select Board Meeting Minutes 12-04-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 4, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Chair Baker opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Thomas Schamberg,… Read More