Select Board Minutes 2024-04-01 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Public Minutes April 1st, 2024 5:00pm PLEDGE OF ALLEGIANCE: Select Board Chair Michael McManus opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair; Michael McManus, Selectman; Glenn… Read More
2024-03-26 DRAFT Planning Board Minutes TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING DRAFT Minutes for Tuesday March 26, 2024, at 7:00 p.m. CALL TO ORDER: Chair Teaster called the meeting to order at 7:00pm. He noted there was a quorum and took the roll. ROLL: Jason Teaster (Chair),… Read More
Select Board Minutes 2024-03-25 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda March 25th, 2024, 5pm PLEDGE OF ALLEGIANCE: Select Board Chair Michael McManus opened the meeting at 5:00pm 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 2024-03-20 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes Continuation of March 18th, 2024 meeting on March 20, 2024 at 5pm Select Board Chair Michael McManus reconvened the meeting continued from March 18 on March 20 at 5:00pm on-site at the Sutton Free Library. Present… Read More
Select Board Minutes 2024-03-18 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes March 18th, 2024, 5pm PLEDGE OF ALLEGIANCE: Select Board Chair Michael McManus opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker Jr, Select Board Chair; Michael McManus, Selectman; Glenn… Read More
Select Board Agenda 3-25-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda March 25th, 2024, 5pm PLEDGE OF ALLEGIANCE: APPOINTMENTS: MINUTES: Public minutes from March 18th and non-public minutes from March 11th. MANIFESTS: Payroll: $ 19,021.33 Vendor: $ 380,230.91 INTENTS: BUILDING PERMITS: $25,000 Building Permit to update… Read More
Select Board Minutes 03-11-2024 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes March 11th, 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, Selectman;… Read More
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