Select Board Meeting Minutes 11-27-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 27, 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, Walter Baker,… Read More
Select Board Meeting Minutes 11-20-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 20, 2023 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, Wally Baker, Selectman; Thomas… Read More
Planning Board Meeting Minutes (draft) 11-14-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING DRAFT Minutes for Tuesday November 14, 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. ROLL: Glenn Pogust (Chair), Chuck… Read More
Select Board Meeting Minutes 11-13-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes November 13, 2023 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, Robert DeFelice, Budget Committee Chair, Budget… Read More
Select Board Meeting Minutes 11-06-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 6, 2023 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, Robert DeFelice, Budget… Read More
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
Planning Board Meeting Minutes 10-24-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING Minutes for Tuesday October 24, 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. ROLL: Glenn Pogust (Chair), Chuck Bolduc,… 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
Zoning Board of Adjustment Meeting Minutes (draft) 10-18-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Draft Meeting Minutes Wednesday, October 18, 2023, at 7:00 p.m. Call to Order: Chair Lick called the meeting to order at 7:00pm and noted that there was a quorum. He then took the roll. Roll Call: Derek… 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