April 19, 2019 | Town Admin Calendar Add to Calendar Add to Timely Calendar Add to Google Add to Outlook Add to Apple Calendar Add to other calendar Export to XML When: April 22, 2019 @ 4:00 pm 2019-04-22T16:00:00-04:00 2019-04-22T16:15:00-04:00 Where: Pillsbury Memorial Hall 93 Main St Bradford, NH 03221 USA TOWN OF SUTTON Pillsbury Memorial Town Hall 93 Main Street Sutton Mills, NH Sutton Mills, NH 03221 Board of Selectman April 22, 2019 @ 4:00 p.m. CALL TO ORDER: APPOINTMENTS: 5:00 p.m. Jeff Evans regarding Wetland Scientist Services 5:30 p.m. Walter Baker and Henry Howell, Co-Chairs for the Conservation Commission Barbara Hoffman, Conservation Commission Public Meeting for Select Board execution of the Webb Crowell Conservation Easement Deed. MINUTES: April 15, 2019 REVIEW OF MANIFESTS: PAYROLL MANIFEST: $10,671.55 VENDOR MANIFEST: $ 6,808.54 BUILDING PERMITS: Douglas & Kim Dean, Map 04-258-134, Barker Road, for a garage NEW BUSINESS: Suggestions for correction and amendment to the Sutton Harassment Policy. Sale of 2008 Sterling Dump Truck $24,400 Request for Refund of Planning Board Fees Mike Sailer OLD BUSINESS: Yield Tax: Thomas Friel, Map 05-548-577, $18,522.77 (administrative correction) Stotler Property Correspondence to Arthur Just, Jr. regarding abatement request. Abatement of 2018 property tax interest: Jane Williamson $76.51 08-172-430 Jane Williamson $25.68 08-158-425 Abatement of 2018 property tax interest: Kevin Currie 02-239-312 Cause for Abatements: Administrative Error Kitty Litter Rowell Hill Easement Request Letter to all property owners abutting Rowell Hill Road. REVIEW OF CORRESPONDENCE: SELECTMEN’S COMMENTS: ADJOURNMENT: