Planning Board Meeting Minutes 08-22-2023 (approved) 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
Zoning Board of Adjustment Approved Meeting Minutes 08-16-2023 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
Select Board Meeting Minutes 08-14-2023 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
Planning Board Meeting Minutes 08-08-2023 (approved) 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
Select Board Meeting Minutes 08-07-2023 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
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