Selectmen’s Minutes 03.16.20
Meeting called to order at 7:00pm Roll Call- Michael James, Jason Allen, Marlene Freyler, Marilyn Goldberg and Karen Hambleton, Town Administrator, were in attendance. Pledge […]
Meeting called to order at 7:00pm Roll Call- Michael James, Jason Allen, Marlene Freyler, Marilyn Goldberg and Karen Hambleton, Town Administrator, were in attendance. Pledge […]
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 […]
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 […]
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 […]
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 […]
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 […]
Meeting called to order at 7:00pm Roll Call- Michael James, Jason Allen, Dave Nunnally (joined by phone at 7:03pm), Marilyn Goldberg and Maureen Brandon, Finance, […]
Copyright © 2026 | WordPress Theme by MH Themes