Selectmen’s Agenda 03.02.20
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: 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 […]
TOWN OF BRADFORD ZONING BOARD MINUTES FEBRUARY 5TH, 2020 Members: Brooks McCandlish, Chair; Ken Parys, Vice Chair; Stephen Pierce, Denise Renk, Nathanial Bruss Alternates: Robert […]
TOWN OF BRADFORD PLANNING BOARD MINUTES FEBRUARY 11TH, 2020 The meeting was called to order at 7:01pm. Members Present: Claire James (Vice Chair), Carol Troy, […]
Members – Marlene Freyler (Chair), Mark Fournier (Vice Chair), Jason Allen (Select Board Rep), Justin Dohrn, Claire James, Cheryl Croto Pledge of Allegiance Old Business: […]
Meeting called to order at 7:07pm Roll Call- Michael James, Jason Allen, Dave Nunnally, Marylin Gordon, Town Treasurer and Karen Hambleton, Town Administrator, were in […]
Pledge of Allegiance Roll Call: Appearances: Regular Business: Sign Call to Vote 340 Fairgrounds Road Town Hall Roof Claim Sign Timber Warrant for Map 2 […]
Members: Pam Bruss, Chair; Claire James, Vice Chair; Michael James, Selectment’s Rep; Carol Meise, Tom Dunne, Carol Troy, Laurie Colburn, Planning Board Secretary Katie Olohan […]
6:30 pm Bradford Town Office Introductions Recap last meeting Meeting Minutes Project Updates: Halloween Event Locations Ideas Next Steps Other Items Adjournment
Pledge of Allegiance Roll Call: Appearances: Melissa Cloutier – Primary Election Regular Business: Review Minutes of the January 13th meeting Accounts Payable and Payroll Manifest […]
Copyright © 2026 | WordPress Theme by MH Themes