Selectmen’s Agenda 03.22.21 – 6:00 pm
Zoom Instructions Below Roll Call: Appearances: Steve – street signs Public Input: Regular and Old Business: Review Minutes of the March 15th meeting Accounts Payable […]
Zoom Instructions Below Roll Call: Appearances: Steve – street signs Public Input: Regular and Old Business: Review Minutes of the March 15th meeting Accounts Payable […]
By Zoom In Attendance: Sandra Beaton Bravo, Kathleen Bigford, Laura Ryder and Susan Reeder Moss 1. The last three energy audits are in. Costs for […]
Select Board Meeting called to order at 6:32 pm Pledge of Allegiance Roll Call – Marlene Freyler (Chair), Mel Pfeifle and Karen Hambleton, Town Administrator, […]
The meeting was called to order at 6:05. Present were Matt Monahan (CNHRPC), Scott McCaskill (Chair), Stan Ovrevik, Barbara Bridgewater, and Mel Pfeifle. Stan indicated […]
The Board Meeting for the Trustees of Brown Memorial Library was called to order at 6:02 p.m. Attendance: Patty Furness, Connie Scheffy, Ellen Barselle, Laurie […]
Select Board Meeting called to order at 6:00 pm Pledge of Allegiance Roll Call – Marlene Freyler (Chair), Chris Frey and Karen Hambleton, Town Administrator, […]
Select Board Meeting called to order at 6:00 pm Pledge of Allegiance Roll Call – Marlene Freyler (Chair), Chris Frey and Karen Hambleton, Town Administrator, […]
Zoom instructions are below. Pledge of Allegiance Roll Call: Appoint Third Selectman Select Chair and Decide Committee Representatives Appearances: Public Input: Regular and Old Business: […]
The meeting was opened at 6:10 PM. Present were Scott McCaskill (Chair), Stan Ovrevik, Barbara Bridgewater, Laurie Colburn, and Matt Monahan from Central New Hampshire […]
6:00 PM COVID 19 Declaration (Chair) Introductions Tax Districts – 79E & ERZ Zones: District Status Map Web Page Trail Map: Solicitation of Business Donations […]
Copyright © 2024 | WordPress Theme by MH Themes