TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 11, 2023, 5:00pm   PLEDGE OF ALLEGIANCE: Chair Baker opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Dane Headley,… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes December 4, 2023, 5:00pm   PLEDGE OF ALLEGIANCE: Chair Baker opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Walter Baker, Select Board Chair, Michael McManus, Selectman, Thomas Schamberg,… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 27, 2023, 5:00pm   PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Selectman, Walter Baker,… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 20, 2023   PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Wally Baker, Selectman; Thomas… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Minutes November 13, 2023   PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Selectman, Robert DeFelice, Budget Committee Chair, Budget… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Select Board Minutes November 6, 2023   PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Selectman, Robert DeFelice, Budget… Read More


TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH 03221 Select Board Agenda October 30, 2023, 5:00pm   PLEDGE OF ALLEGIANCE: Chair Headley opened the meeting at 5:00pm with the Pledge of Allegiance. Present at the meeting were: Dane Headley, Select Board Chair, Michael McManus, Selectman, Glenn Pogust, Chair of the… Read More


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


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


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