Select Board Minutes 03.28.22
Select Board Meeting called to order at 6:04 pm Pledge of Allegiance Roll Call – Beth Downs, Mel Pfeifle, Marlene Freyler and Karen Hambleton, Town […]
Select Board Meeting called to order at 6:04 pm Pledge of Allegiance Roll Call – Beth Downs, Mel Pfeifle, Marlene Freyler and Karen Hambleton, Town […]
ZOOM link can be found here Pledge of Allegiance: Roll Call: Review Minutes of the March 28th meeting Appearances: Energy Committee – NH Saves Application for […]
ZOOM link can be found here Pledge of Allegiance: Roll Call: Review Minutes of the March 14th meeting Appearances: Bryan Nowell – Fire Chief Furniture […]
Select Board Meeting called to order at 6:02 pm Roll Call – Beth Downs, Marlene Freyler, Mel Pfeifle and Karen Hambleton, Town Administrator, were in […]
ZOOM link can be found here Roll Call: Review Minutes of the February 21st meeting Appearances: Tim Blagden – Road Race update Lois Kilnapp – Transfer […]
Select Board Meeting called to order at 6:00 pm Roll Call – Andrew Pinard (Chair), Marlene Freyler, Mel Pfeifle and Karen Hambleton, Town Administrator, were […]
Select Board Meeting called to order at 6:00 pm Roll Call – Andrew Pinard (Chair), Marlene Freyler, Mel Pfeifle and Karen Hambleton, Town Administrator, were […]
ZOOM link can be found here Roll Call: Review Minutes of the February 9th meeting Appearances: Tim Blagden – road race Town Meeting – Erica Gross […]
Select Board Meeting called to order at 11:03 am Roll Call – Andrew Pinard (Chair), Marlene Freyler, Mel Pfeifle and Karen Hambleton, Town Administrator, were […]
ZOOM link can be found here Selectmen’s Meeting at 6:00 pm Public Hearing for Bond/Note Issue at 6:30 pm Roll Call: Review Minutes of the January […]
Copyright © 2026 | WordPress Theme by MH Themes