Select Board Minutes 03-04-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes March 4th, 2024, 4pm 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, Selectman; Glenn Pogust,… Read More
Select Board Minutes 02-26-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes February 26th, 2024, 4pm PLEDGE OF ALLEGIANCE: Selectman Michael McManus opened the meeting at 4:03pm with the Pledge of Allegiance. Present at the meeting were: Michael McManus, Selectman; Glenn Pogust, Selectman; Julia Jones, Town Administrator;… Read More
Select Board Agenda March 4th, 2024, 4pm TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda March 4th, 2024, 4pm PLEDGE OF ALLEGIANCE: APPOINTMENTS: 5:00pm Ira Thomas: Peacock Hill Road Cluster Development 5:15pm Derek Lick, Moderator: Town Meeting Logistics CONSENT AGENDA: MINUTES: Public Minutes from February 26th, Non-public Minutes from February 19th… Read More
Select Board Minutes 02-12-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes February 12th, 2024, 4pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 4:04pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair; Michael McManus, Selectman; Glenn Pogust, Selectman;… Read More
Select Board Minutes 02-19-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Agenda February 19th, 2024, 4pm PLEDGE OF ALLEGIANCE: Select Board Chair Walter Baker opened the meeting at 4:03pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair; Michael McManus, Selectman;… Read More
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
Draft Planning Board Minutes from 1/9/2024 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING DRAFT Minutes for Tuesday January 9, 2024, at 7:00 p.m. CALL TO ORDER: Chair Pogust called the meeting to order at 7:00pm. He noted there was a quorum and took the roll. … Read More
Planning Board Minutes 12/12/2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING Approved Minutes for Tuesday December 12, 2023, at 7:00 p.m. CALL TO ORDER: Chair Pogust called the meeting to order at 7:00pm. He noted there was a quorum and took the roll. … 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