Selectmen’s Agenda 05.05.14
Selectmen’s Meeting Agenda May 05, 2014 Pledge of Allegiance Roll Call – Appearances: 1. Marlene Freyler 2. Regular Business 1. Mission statement for Revitalization Committee […]
Selectmen’s Meeting Agenda May 05, 2014 Pledge of Allegiance Roll Call – Appearances: 1. Marlene Freyler 2. Regular Business 1. Mission statement for Revitalization Committee […]
TOWN OF BRADFORD ZONING BOARD OF ADJUSTMENT P O BOX 436 BRADFORD, N.H. 03221 MAY 7, 2014 A G E N D A CALL TO […]
TOWN OF BRADFORD SELECTMEN’S MEETING APRIL 21, 2014 5:30PM The Pledge of Allegiance was said. Call To Order and Roll Call: John Pfeifle, Chair called […]
TOWN OF BRADFORD SELECTMEN’S MEETING APRIL 14, 2014 5:30PM The Pledge of Allegiance was said. Call To Order and Roll Call: John Pfeifle, Chair called […]
Selectmen’s Meeting Agenda April 28, 2014 Pledge of Allegiance Roll Call – Appearances: 1. Public Hearing on accepting unanticipated revenues. $2600 (excess) from NH COPS […]
Bradford Conservation Commission Meeting Minutes April 15, 2014, 7pm at Brown Memorial Library Present: George Beaton, Seth Benowitz, Nathanial Bruss, J Ann Eldridge, Meg Fearnley, […]
THRC Minutes 4.17.14 TOWN OF BRADFORD TOWN HALL RESTORATION COMMITTEE April 17, 2014 7:00 PM Call to Order and Roll Call: Eileen Kelly, Chair called […]
Selectmen’s Meeting Agenda April 21, 2014 Pledge of Allegiance Roll Call – Appearances: 1. Regular Business 1. CEDS forms submitted to Department Heads 2. Cell […]
TOWN OF BRADFORD PLANNING BOARD P O BOX 436 BRADFORD, N.H. 03221 APRIL 22, 2014 A G E N D A CALL TO ORDER AND […]
TOWN OF BRADFORD BUDGET COMMITTEE MINUTES April 16, 2014 6:30pm Call to Order and Roll Call: Dick Keller, Chair opened the meeting with George Cilley, […]
Copyright © 2026 | WordPress Theme by MH Themes