Select Board Meeting Minutes 10-30-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda October 30, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Selectman, Glenn Pogust, Chair of the… Read More
Select Board Meeting Minutes 10-23-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 23, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker Jr., Selectman, Michael McManus, Selectman, Glenn Pogust, Chair of the Planning… Read More
Select Board Meeting Minutes 10-16-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 16, 2023, 5:00pm Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker Jr., Selectman, Michael McManus, Selectman, Glenn Pogust, Chair of the Planning Board, Peter Stanley,… Read More
Select Board Meeting Minutes 10-09-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 9, 2023, 5:00pm Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker Jr., Selectman, Michael McManus, Selectman, Betsy Forsham, Holly Walker, Eric Miller, Glenn Pogust, Chair… Read More
Select Board Meeting Minutes 10-02-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 2, 2023, 5:00pm Michael McManus opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Jr., Selectman; Michael McManus, Selectman; Peter Stanley, Land Use Coordinator, Michael Vignale, KVP, LLC, Joseph… Read More
Select Board Meeting Minutes 09-25-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes September 25, 2023 @ 5:02 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:02pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Anthony Drouin, NHDES,… Read More
Select Board Meeting Minutes 09-18-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes September 18, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Michael McManus, Selectman; Thomas… Read More
Select Board Meeting Minutes 09-11-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda September 11, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Michael McManus,… Read More
Select Board Meeting Minutes 09-05-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda September 5, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:02 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Michael McManus, Selectman;… Read More
Select Board Meeting Minutes 08-28-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda August 28, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman, Michael McManus, Selectman and David… Read More