Planning Board Minutes 01.14.20
TOWN OF BRADFORD PLANNING BOARD MINUTES January 14, 2020 Meeting was called to order at 7:02pm. Members Present: Pam Bruss (Chair), Claire James (Vice Chair), […]
TOWN OF BRADFORD PLANNING BOARD MINUTES January 14, 2020 Meeting was called to order at 7:02pm. Members Present: Pam Bruss (Chair), Claire James (Vice Chair), […]
Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Operating Budget Review Warrant Articles Public Input: Upcoming meetings: January 27, 2020 February 10, 2020
Introductions Recap last meeting Meeting Minutes Project Updates: Trails: Sunapee Meeting Recap Map Development Additional Trail Info Other meetings/stakeholders Next Steps RSA 79E: Expansion (Map) […]
OWN OF BRADFORDPLANNING BOARD AGENDAJanuary 14th 2020 Members: Pam Bruss, Chair; Claire James, Vice Chair; Michael James,Selectmen’s Rep; Carol Meise Tom Dunne, Carol Troy, Laurie […]
Zoning Board of Adjustments Bradford, NH Notice of Public Hearing January 9, 2020 You are hereby notified of a Public Hearing to be held on […]
Zoning Board of Adjustments Bradford, NH Notice of Site Walk January 9, 2020 You are hereby notified that the Zoning Board of Adjustments will conduct […]
Town of Bradford Budget Committee Notice of Public Hearing The Bradford Budget Committee will host a Public Hearing for the purpose of open disclosure and […]
Pledge of Allegiance Roll Call: Appearances: Horizons Engineering – Cochran Hill Lois Kilnapp – Town Beautification Regular Business: Review Minutes of the December 30th meeting […]
Budget Committee Draft Minutes January 2, 2020 Members – Marlene Freyler (Chair), Mark Fournier (Vice Chair), Claire James, Justin Dohrn, Cheryl Croto (arrived at 6:36pm), […]
Meeting called to order at 7:00pm Roll Call – Michael James, John Pfeifle, Jason Allen, Karen Hambleton, Town Administrator were in attendance. Pledge of Allegiance […]
Copyright © 2026 | WordPress Theme by MH Themes