Selectmen’s Agenda 03.23.20
6:15 Non-Public Session per RSA 91-A:3II (a) Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Minutes of the March 16th Accounts Payable and Payroll […]
6:15 Non-Public Session per RSA 91-A:3II (a) Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Minutes of the March 16th Accounts Payable and Payroll […]
Meeting called to order at 7:00pm Roll Call- Michael James, Jason Allen, Dave Nunnally, Marilyn Gordon and Karen Hambleton, Town Administrator, were in attendance. Pledge […]
TOWN OF BRADFORD PLANNING BOARD MINUTES MARCH 10, 2020 Meeting was called to order at 7:01 pm. Members Present: Pam Bruss (Chair), Claire James (Vice […]
Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Minutes of the March 9th Accounts Payable and Payroll Manifest for review and signature Highway Dept […]
NOTICE OF PUBLIC HEARING March 6, 2020 You are hereby notified of a hearing to be held at 7:00 PM, Wednesday, April 1,2020, at the […]
6:30 to 7:30 pm Bradford Community Center Introductions Recap last meeting Meeting Minutes Project Updates: Trails Map Marketing Next Steps Other Items Adjournment
NOTICE OF PUBLIC HEARING March 10th, 2020 Notice is hereby given in accordance with RSA 675:7, by the Bradford NH Planning Board. A public hearing […]
TOWN OF BRADFORD PLANNING BOARD AGENDA March 10th, 2020 Members: Pam Bruss, Chair; Claire James, Vice Chair; Michael James, Selectmen’s Rep; Carol Meise, Tom Dunne, […]
This Public Hearing has been continued until the next, regularly scheduled meeting on April 14, 2020 at 7 pm. Further details will be forthcoming. NOTICE […]
Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Minutes of the March 2nd Accounts Payable and Payroll Manifest for review and signature Highway Dept […]
Copyright © 2026 | WordPress Theme by MH Themes