TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD   Approved Meeting Minutes for Tuesday, August 22, 2023 at 7:00 p.m.   Chair Pogust called the meeting to order at 7:03pm. He said there was a quorum and took the roll. ` ROLL: Glenn Pogust (Chair), David Hill, Roger… Read More


TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Approved Meeting Minutes Wednesday, August 16, 2023 at 7:00 p.m.   Call to Order: Acting Chair Betsy Forsham called the meeting to order at 7:00 p.m. She noted that Chair Derek Lick and Alternate Melissa Ballinger, as well… Read More


Pillsbury Memorial Town Hall 93 Main Street TOWN OF SUTTON Sutton Mills, NH 03221 Select Board August 14, 2023, Minutes PLEDGE OF ALLEGIANCE: Dane opened the meeting at 5:00pm with the Pledge of Allegiance.  Present at the meeting were:  Dane Headley, Chair; Walter Baker, Selectman; Michael McManus, Selectman; Robert DeFelice, Budget Committee Chair; Glenn Pogust,… Read More


TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 PLANNING BOARD   Approved Meeting Minutes for Tuesday, August 8, 2023 at 7:00 p.m.   Chair Pogust called the meeting to order at 7:03pm. He said there was a quorum and took the roll. ` ROLL: Glenn Pogust (Chair), David Hill, Roger… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board August 7, 2023, 5:00pm     PLEDGE OF ALLEGIANCE: Dane opened the meeting at 4:58 pm with the Pledge of Allegiance.  Present at the meeting were:  Dane Headley, Chair; Walter Baker, Selectman; Michael McManus, Selectman; Robert DeFelice, Budget Committee… Read More


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


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


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


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


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