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 […]
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, […]
Meeting called to order at 7:00pm Roll Call- Michael James, Jason Allen, Dave Nunnally and Karen Hambleton, Town Administrator, were in attendance. Pledge of Allegiance […]
Pledge of Allegiance Roll Call: Appearances: Regular Business: Review Minutes of the February 24th Accounts Payable and Payroll Manifest for review and signature Naughton Bill […]
Pledge of Allegiance Roll Call: Regular Business: Review Minutes of the February 10th and the 17th meetings Accounts Payable and Payroll Manifest for review and […]
Copyright © 2026 | WordPress Theme by MH Themes