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
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
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
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 4-24-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board April 17, 2023 @ 4:30 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; Mark… Read More
Select Board Meeting Minutes 4-10-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board April 10, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:00 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman; Elly Phillips,… Read More
Select Board Meeting Minutes 04-03-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board April 3, 2023 @ 4:30 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; Diego… Read More
Select Board Meeting Minutes 3-27-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board March 27, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:00 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman; Elly… Read More
Select Board Meeting Minutes 03-20-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board March 20, 2023 @ 5:00 p.m. Dane Headley opened the meeting at 5:00 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Jr., Selectman; Michael McManus, Selectman; John… Read More