Select Board Meeting Minutes 05-30-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board May 30, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: APPOINTMENTS: Selectman Baker opened the meeting at 5:00 pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Jr., Acting Chair; Michael… Read More
Select Board Meeting Minutes 05-22-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board May 22, 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
Zoning Board of Adjustment Draft Meeting Minutes 05-17-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Draft Meeting Minutes Wednesday, May 17, 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 roll. Roll Call: Derek… Read More
Select Board Meeting Minutes 05-15-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board May 15, 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
Planning Board Draft Meeting Minutes 05-09-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD Draft Meeting Minutes for Tuesday May 9, 2023 at 7:00 p.m. Chair Pogust called the meeting to order at 7:00pm. Chair Pogust said there was a quorum and took the roll. ROLL: Glenn Pogust (Chair), Chuck Bolduc, David… Read More
Planning Board Draft Meeting Minutes 05/09/2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD Draft Meeting Minutes for Tuesday May 9, 2023 at 7:00 p.m. Chair Pogust called the meeting to order at 7:00pm. Chair Pogust said there was a quorum and took the roll. ROLL: Glenn Pogust (Chair), Chuck Bolduc,… Read More
Select Board Meeting Minutes 5-1-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board May 1, 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; Robert… Read More
Select Board Meeting Minutes TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board April 24, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 4:30 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman; Robert… Read More
Zoning Board of Adjustment Draft Meeting Minutes 4-19-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Draft Meeting Minutes Thursday, April 19, 2023, at 7:00 p.m. Call to Order: Acting Chair Betsy Forsham called the meeting to order at 7:01pm and noted that there was a quorum. She then took roll. Roll… Read More
Zoning Board of Adjustment Draft Minutes 04-20-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Draft Meeting Minutes Thursday, April 20, 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 roll. Roll Call: Derek… Read More