May 3, 2019 | Town Admin Calendar Add to Calendar Add to Timely Calendar Add to Google Add to Outlook Add to Apple Calendar Add to other calendar Export to XML When: May 6, 2019 @ 4:00 pm – 5:00 pm 2019-05-06T16:00:00-04:00 2019-05-06T17:00:00-04:00 Where: Pillsbury Memorial Hall 93 Main St Bradford, NH 03221 USA TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Board of Selectman May 6, 2019 @ 4:00 p.m. CALL TO ORDER: MINUTES: April 29, 2019 public and non-public minutes REVIEW OF MANIFESTS: PAYROLL MANIFEST: $ 10,872.70 VENDOR MANIFEST: $ 35,558.93 BUILDING PERMITS: JPC Investments LLC, Map 09-284-277, Morgan Lane, Interior Renovations Wade and Debra Walker, Map 01-092-132, Eaton Grange Road, Interior Renovations Brenda Poirier, Map 08-254-388, Penacook Road, Raze and Replace (in footprint) INTENT TO CUT: Leonard Caron, Map 09-040-226, for 25 acres out of 150 NEW BUSINESS: Excavation Tax: Mark West, Map 09-437-245 Budget Reports LAND USE CHANGE TAX: John Rogers, Map 01-578-478, Birch Hill Road 4.38 acres John Rogers, Map 01-579-465, Birch Hill Road, 2.67 acres OLD BUSINESS: Questions regarding sale of Tax Deeded property Rowell Hill Road Follow up Construction Debris — REVIEW OF CORRESPONDENCE: Knollwood Environmental – Monitoring Results for March 2019 DOT: Proposed Resurfacing Keyser Street/Wadleigh Hill/Penacook Road .6 miles, ¾” Paver Shim from NH 114 southerly to a P/J ~ .2 miles south of Wadleigh Hill Road SELECTMEN’S COMMENTS: ADJOURNMENT: