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


Pillsbury Memorial Town Hall  93 Main Street  TOWN OF SUTTON  Sutton Mills, NH 03221  Select Board   August 22 & 24 (as continued), 2023 Minutes  PLEDGE OF ALLEGIANCE:  Select Board Chair Headley opened the meeting at 5:00pm on August 22, 2023 with the Pledge of Allegiance.  Present at the meeting were: Dane Headley, Chair; Walter Baker,… Read More


TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD   Approved Meeting Minutes for Tuesday, August 22, 2023 at 7:00 p.m.   Chair Pogust called the meeting to order at 7:03pm. He said there was a quorum and took the roll. ` ROLL: Glenn Pogust (Chair), David Hill, Roger… Read More


TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Approved Meeting Minutes Wednesday, August 16, 2023 at 7:00 p.m.   Call to Order: Acting Chair Betsy Forsham called the meeting to order at 7:00 p.m. She noted that Chair Derek Lick and Alternate Melissa Ballinger, as well… Read More


TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD   Approved Meeting Minutes for Tuesday, August 8, 2023 at 7:00 p.m.   Chair Pogust called the meeting to order at 7:03pm. He said there was a quorum and took the roll. ` ROLL: Glenn Pogust (Chair), David Hill, Roger… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board July 31, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Walter Baker opened the meeting at 5:01 pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Acting Chair; Michael McManus, Selectman; Adam Hurst, Road Agent, David Grinsell, Town… Read More