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
Planning Board Meeting Minutes 10-10-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD MEETING Minutes for Tuesday October 10, 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 10-09-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 9, 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, Betsy Forsham, Holly Walker, Eric Miller, Glenn Pogust, Chair… Read More
Select Board Meeting Minutes 10-02-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes October 2, 2023, 5:00pm Michael McManus opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Jr., Selectman; Michael McManus, Selectman; Peter Stanley, Land Use Coordinator, Michael Vignale, KVP, LLC, Joseph… Read More
Planning Board Meeting Minutes 09-26-2023 (draft) TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD – Special Meeting Draft Meeting Minutes for Tuesday, September 26, 2023 at 7:00 p.m. Chair Pogust called the meeting to order at 7:00pm. He said there was a quorum and took the roll. ROLL: Glenn Pogust (Chair), David Hill,… Read More
Select Board Meeting Minutes 09-25-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes September 25, 2023 @ 5:02 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:02pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Anthony Drouin, NHDES,… Read More
Zoning Board of Adjustment Meeting Minutes (approved) 09-20-2023 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Approved Meeting Minutes Wednesday, September 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 Lick… Read More