Select Board Meeting Minutes 12-11-2023 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
Select Board Meeting Minutes 12-04-2023 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
Select Board Meeting Minutes 11-27-2023 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
Select Board Meeting Minutes 11-20-2023 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
Select Board Meeting Minutes 11-13-2023 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
Select Board Meeting Minutes 11-06-2023 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
Select Board Meeting Minutes 10-30-2023 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
Select Board Meeting Minutes 10-23-2023 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
Select Board Meeting Minutes 10-16-2023 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
Select Board Meeting Minutes 10-09-2023 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