Select Board Meeting Minutes 07-31-2023 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
Select Board Meeting Minutes 07-24-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board July 24, 2023, 5:00pm PLEDGE OF ALLEGIANCE: Walter Baker opened the meeting at 5:04 pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Acting Chair; Michael McManus, Selectman; Thomas Shamberg, State Representative; Ira Thomas… Read More
Zoning Board of Adjustment Minutes 07-19-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Meeting Minutes Wednesday, July 19, 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 07-17-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board July 17, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Dane Headley opened the meeting at 5:00 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Michael McManus, Selectman; Nancy Glynn,… Read More
Select Board Meeting Minutes 07-10-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board July 10, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:04 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Michael McManus, Selectman; Michael Vignale of KV… Read More
Planning Board Meeting Minutes 06-27-2023 Approved TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD Approved Meeting Minutes for Tuesday, June 27 2023 at 7:00 p.m. Chair Pogust called the meeting to order at 7:03pm. Chair Pogust said there was a quorum and took the roll. ` ROLL: Glenn Pogust (Chair), David Hill, Jason… Read More
Select Board Meeting Minutes 06-26-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board June 26, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 4:40 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Michael McManus, Selectman; Barbara Hoffman and Deborah… Read More
Select Board Meeting Minutes 06-19-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board June 19, 2023 @ 4:40 p.m. Dane Headley opened the meeting at 4:40 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Michael McManus, Selectman; Thomas Schamberg, State Representative;… Read More
Select Board Meeting TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board June 5, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:00 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman;… Read More
Select Board Meeting Minutes 06/05/2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board June 5, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:00 pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman;… Read More