Zoning Board of Adjustment – Notice of Decision 8-21-2019 Case # 2019-05 TOWN OF SUTTON ZONING BOARD OF ADJUSTMENT NOTICE OF DECISION AUGUST 21, 2019 Case# 2019-05; Parcel ID: 04/306-120; An appeal by Douglas Dean, representing the Trinity Bible Church, for a Variance to the terms of Article X, Table D.1 of the Sutton Zoning and Building Ordinance as follows: To allow an addition to the existing… Read More
Zoning Board of Adjustment – Draft Minutes 8-21-2019 TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 ZONING BOARD of ADJUSTMENT August 21, 2019 at 7:00 p.m. CALL TO ORDER: In the absence of Derek Lick, Chair, Betsy Forsham sat in as acting Chair. She called the meeting to order at 7:00pm. Roll was called. Zachary… Read More
Zoning Board of Adjustment – Draft Minutes 04-17-2019 Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD OF ADJUSTMENT Draft Meeting Minutes for April 17, 2019 at 7:00 p.m. Call to Order: Chair Derek Lick called the meeting to order at 7:03pm Roll Call: Derek Lick (DL), Chair, Joe Eisenberg (JE), Alt., Samantha Gordon (SG), Betsy Forsham… Read More
Zoning Board of Adjustment – Minutes 2-27-2019 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Minutes of the Regular Meeting Wednesday February 27, 2019 The meeting was called to order at 7:03 p.m. Present at the meeting were Derek Lick, Chair; Betsy Forsham, Vice-Chair; Samantha Gordon and Marc Beauchemin, Members; and Kathryn… Read More
Zoning Board of Adjustment Minutes 2-6-2019 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Wednesday February 6, 2019 Board Members Present: Derek Lick, Chair; Betsy Forsham, Vice-chair; Marc Beauchemin; Katy Schneider, Alternate Board Members Absent: Samantha Gordon and Joe Eisenberg, Alternate Call to Order: The meeting was called to order… Read More
Zoning Board of Adjustment Minutes 1-16-2019 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Minutes of the Regular Meeting January 16, 2019 Board Members Present: Derek Lick, Chair; Marc Beachemin; Betsy Forsham; Samantha Gordon; and Joe Eisenberg (Alt.) Board Members Absent: Kathryn Schneider (Alt.); and William Hallahan (Alt.) … Read More
Zoning Board of Adjustment Public Hearing 1-16-2019 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD of ADJUSTMENT Public Hearing You are hereby notified of a public hearing to be held on Wednesday, January 16, 2019 at or about 7:00 p.m. at the Pillsbury Memorial Hall, 93 Main Street, Sutton Mills, NH 03221 concerning… Read More
Zoning Board of Adjustment Minutes 12-19-2018 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 Zoning Board of Adjustment Amended and Approved Minutes of the Regular Meeting Wednesday December 19, 2018 Board Members Present: Derek Lick, Chair; Betsy Forsham, Vice-Chair; Ed Canane; Samantha Gordon; and Bill Hallahan, Alternate Board Members Absent: Doug Sweet and Joe Eisenberg,… Read More
Zoning Board of Adjustment Agenda 12-19-2018 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD of ADJUSTMENT Meeting Agenda for December 19, 2018 at 7:00 p.m. Call to Order Roll Call Public Hearing: Case # Z-18-04. Vertex Tower Assets, LLC and New Cingular Wireless PCS LLC d/b/a AT&T Mobility propose to construct a personal wireless… Read More
Zoning Board of Adjustment Minutes 10-17-2018 TOWN OF SUTTON Pillsbury Memorial Hall 93 Main Street Sutton Mills, NH 03221 ZONING BOARD of ADJUSTMENT Amended and Approved Minutes of the Regular Meeting Wednesday October 17, 2018 Board Members Present: Derek Lick, Chair; Ed Canane; Samantha Gordon; Doug Sweet; and Joe Eisenberg, Alternate Board Members Absent: Betsy Forsham Staff Present: Diane… Read More