CIP Meeting Minutes 06.26.19
Members Present: Marlene Freyler, Carol Troy, Caleb Connor, Jason Allen, Justin Dohrn (arrived 12:14pm), Claire James, Karen Hambleton Meeting opened at 12:09pm. New members Introduction […]
Members Present: Marlene Freyler, Carol Troy, Caleb Connor, Jason Allen, Justin Dohrn (arrived 12:14pm), Claire James, Karen Hambleton Meeting opened at 12:09pm. New members Introduction […]
12:00 Noon at the BACC AGENDA ROLL CALL NEW MEMBER CIP PACKET DISTRIBUTION (Claire) REVIEW OF CIP APPLICATION DRAFT AND COMMITTEE FEEDBACK (Jason) PROPOSAL FOR […]
In attendance: Devin Pendleton, Annette Leonas, Sandy Wadlington, Patty Furness, Connie Scheffy, Laurie Farrell, and Ellen Barselle There was a motion by Connie (and seconded […]
Pledge of Allegiance Roll Call: Appearances: Melissa Cloutier – Dog Warrant Claire James Public Input: Regular Business: Review Minutes of the June 3rd meeting Accounts […]
Meeting called to order at 7:00pm Roll Call- John Pfeifle, Michael James, Jason Allen, Karen Hambleton, Town Administrator, and Marilyn Gordon, Treasurer were in attendance […]
Present: Marlene Freyler, Katrina Taylor Excused: Carey Rodd Marlene called the meeting to order at 6:30 p.m. Discussed 2018 MS-9s; need to request 2019 copies […]
June 17, 2019 Masonic Hall Closing 1:00 pm at the Community Center 7:00 pm Pledge of Allegiance Roll Call: Appearances: Sally Tanner – Primex Melissa […]
Board of Selectmen Meeting Minutes June 3, 2019 Walk-Through of Masonic Hall at 1:00pm John Pfeifle, Jason Allen, Karen Hambleton, Ed Geffken (St Peter’s Lodge) […]
Walk-Through of Masonic Hall 1:00 pm 7:00 pm Pledge of Allegiance Roll Call: Letters Read into Minutes Appearances: Town Hall Committee Public Input: Regular Business: […]
Brown Memorial Library Minutes May 1st, 2019 In attendance: Annette Leonas, Seth Benowitz, Laurie Farrell, Patty Furness, Ellen Barselle, Devin Pendleton, Sandy Wadlington Meeting was […]
Copyright © 2026 | WordPress Theme by MH Themes