Select Board Meeting Minutes 09-11-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda September 11, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Michael McManus,… Read More
Select Board Meeting Minutes 09-05-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda September 5, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:02 p.m. with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker, Selectman; Michael McManus, Selectman;… Read More
Select Board Meeting Minutes 08-28-2023 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda August 28, 2023 @ 5:00 p.m. PLEDGE OF ALLEGIANCE: Chair Headley 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 and David… Read More
Select Board Meeting Minutes 08-22-2023 and 08-24-2023 Pillsbury Memorial Town Hall 93 Main Street TOWN OF SUTTON Sutton Mills, NH 03221 Select Board August 22 & 24 (as continued), 2023 Minutes PLEDGE OF ALLEGIANCE: Select Board Chair Headley opened the meeting at 5:00pm on August 22, 2023 with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Chair; Walter Baker,… 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
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
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