Selectmen’s Agenda 02.19.18
Select Board Meeting Agenda February 19, 2018 Pledge of Allegiance Roll Call – Appearances: Appointment to Planning Board Lois Kilnapp – Transfer Station Regular Business: Finalize […]
Select Board Meeting Agenda February 19, 2018 Pledge of Allegiance Roll Call – Appearances: Appointment to Planning Board Lois Kilnapp – Transfer Station Regular Business: Finalize […]
JOINT BUDGET COMMITTEE AND SELECT BOARD MINUTES January 16, 2018 Meeting called to order at 5:32 pm by Beth Downs. Members Present Beth Downs, Chair; […]
JOINT BUDGET COMMITTEE AND SELECT BOARD MINUTES January 11, 2018 Meeting called to order at 5:36 pm by Beth Downs. Members Present Beth Downs, Chair; […]
JOINT BUDGET COMMITTEE AND SELECT BOARD MINUTES January 8, 2018 Meeting called to order at 5:45 pm (following a brief Select Board meeting) by Beth […]
Board of Selectmen Meeting Minutes February 5, 2018 Pledge of Allegiance Meeting called to order at 5:33 pm Roll Call- John Pfeifle, Chairman; Jim Bibbo, Selectman; […]
Select Board Meeting Agenda February 12, 2018 Pledge of Allegiance Roll Call – Appearances: Tall Pines – Bement Bridge Regular Business: Correction to the Jan 29th […]
Board of Selectmen Meeting Minutes January 29, 2018 Pledge of Allegiance Meeting called to order at 5:30 pm Roll Call- John Pfeifle, Chairman; Jim Bibbo, Selectman; […]
Planning Board February 6, 2018 Members: Pam Bruss, Chair; Claire James, Vice Chair; Sonny Harris, Selectmen Rep; Carol Troy, Garrett Bauer, Bob Close Alternates: Steve […]
ZONING BOARD OF ADJUSTMENT February 14, 2018 at 7:00 PM – This meeting was postponed from February 7, 2018. Bradford Community Center Members: Brooks McCandlish, Chair; […]
Select Board Meeting Agenda February 5, 2018 Pledge of Allegiance Roll Call – Appearances: Pam Bruss – Engineering for Junkyard Application Regular Business: Bradford Village Inn […]
Copyright © 2026 | WordPress Theme by MH Themes