№ files_lp_4_process_2_56743
File format: docx
Character count: 9537
File size: 31 KB
The document provides the official minutes of the Board of Selectmen meeting held in Gilford, covering topics such as public employee hiring, tax deed issues, legal proceedings, and various local government business matters.
Year:
2023
Region / City:
Gilford
Topic:
Board of Selectmen Meeting Minutes
Document Type:
Meeting Minutes
Institution / Organization:
Town of Gilford
Author:
Town Administrator Scott Dunn
Target Audience:
Local government officials, residents of Gilford
Period of Validity:
November 15, 2023
Approval Date:
November 15, 2023
Date of Changes:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
Gilford, NH
Topic:
Public hearing for planning applications
Document Type:
Official Notice
Organization:
Gilford Planning Board
Author:
Gilford Planning Board
Target Audience:
General Public, Residents of Gilford
Action Period:
April 21, 2025
Approval Date:
Not provided
Amendment Date:
Not provided
Year:
2023
Date:
September 5, 2023
Time:
7:00 P.M.
Location:
Gilford Town Hall, 47 Cherry Valley Road, Gilford, NH 03249
Region:
Gilford, New Hampshire, United States
Document Type:
Meeting Agenda
Organ:
Gilford Conservation Commission
Remote Participation Platform:
GoToMeeting
Access Code:
859-301-829
Dial-in Number:
+1 (646) 749-3122
Subjects:
Wetlands permit applications, dredge and fill permits, shoreline structures, roadway maintenance notification, property considerations
Related Statute:
RSA 91-A:3 II (d)
Referenced Properties:
11 Mink Island (Tax Map & Lot #245-032.000); 123 Glidden Road (Tax Map & Lot #271-007.000); 2800 Lake Shore Road (Tax Map & Lot #266.107.000)
Previous Minutes Referenced:
August 15, 2023
Date:
May 7, 2024
Location:
Town Hall Conference Room, Town of Gilford
Municipality:
Town of Gilford
State:
New Hampshire
Country:
United States
Governing Body:
Public Works Building Needs Committee
Meeting Type:
Public meeting
Time Convened:
4:00 PM
Time Adjourned:
5:22 PM
Committee Members Present:
Dale Channing Eddy, Jack Kelley, Meghan Theriault, Scott Davis
Other Participants:
Roger Weeks (DPW Operations Manager), Brad Prescott (Banwell Architects), Dan Monette (Fuss & O’Neil)
Subject:
Public Works building design, site planning, and infrastructure considerations
Topics Discussed:
Site layout revisions, rear entrance access, ADA compliance, guardrail selection, sewer service relocation, architectural design, locker room configuration, space allocation, planning board review
Motions Recorded:
Approval of January 23, 2024 minutes (4-0); Adjournment (4-0)
Next Scheduled Meeting:
July 31, 2024, 4:00 PM
Submitted By:
Roger Weeks, DPW Operations Manager
Approval Date:
July 31, 2024
Year:
2025
Region / City:
Gilford, New Hampshire
Subject:
Planning Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Gilford Planning Board
Author:
Wayne Hall (Chair), Gaye Fedorchak (Vice-chair), Carolyn Scattergood (Member), et al.
Target Audience:
Residents of Gilford, Planning Board Members, Local Government Officials
Period of Validity:
December 15, 2025
Approval Date:
December 15, 2025
Amendments Date:
None
Year:
2019
Region / City:
South Thomaston, Maine
Topic:
Community planning, education facilities
Document Type:
Report
Organization:
Gilford Butler School Futures Committee
Author:
Gilford Butler School Futures Committee
Target Audience:
Town of South Thomaston government officials, residents
Effective Period:
July 19, 2018 – July 11, 2019
Approval Date:
July 11, 2019
Date of Modifications:
N/A
Contextual Description:
Report outlining the recommendations and activities of the Gilford Butler School Futures Committee regarding the future of the Gilford Butler School property in South Thomaston, Maine.
Year:
2022
Date:
April 4, 2022
City / Region:
Gilford, New Hampshire
Country:
United States
Document Type:
Meeting minutes
Governing Body:
Gilford Planning Board
Meeting Location:
Gilford Town Hall, Conference Room A, and via GoToMeeting
Meeting Time:
7:00 PM – 8:39 PM
Chair:
Wayne Hall
Recording Secretary:
Krista Argiropolis
Participating Officials:
Wayne Hall; Carolyn Scattergood; Jack Landow; Emily Drake; Gaye Fedorchak; Rick Notkin; Isaac Howe; Chan Eddy
Administrative Staff Present:
John Ayer, Director of Planning and Land Use
Topics Discussed:
Laconia Municipal Airport site plan changes; proposed 2023 zoning ordinance amendments concerning short-term rentals; approval of previous meeting minutes
Related Project:
Emerson Aviation hangar development at Laconia Municipal Airport
Legal and Policy Context:
zoning ordinance regulation of short-term rentals; conditional use permits; local noise ordinance; septic system and building code requirements
Year:
2026
Institution:
Gilford Primary School
Document Type:
Policy
Subject:
Student Conduct and Behaviour Management
Audience:
Teachers, staff, parents, and students
Implementation Period:
Ongoing, subject to regular review
Approval Date:
2026
Key Principles:
Respect, accountability, independence, self-discipline, social skills, community engagement
Classroom Approach:
Positive reinforcement, praise, structured environment, active supervision
Parental Role:
Support school expectations, monitor attendance, uniform, homework, and behavior
Year:
2024
Region / City:
Gilford
Topic:
Conservation Commission Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Gilford Conservation Commission
Author:
Sandra Hart, Technical Assistant
Target Audience:
Gilford Conservation Commission Members, Town of Gilford
Period of Validity:
December 3, 2024
Approval Date:
December 3, 2024
Date of Changes:
None
Year:
2026
Region / City:
Gilford, NH
Theme:
Zoning Adjustment
Document Type:
Meeting Minutes
Organization / Institution:
Gilford Zoning Board of Adjustment
Author:
Scott Davis (Chair), Richard Grenier (Member), Robert Binda (Member), Trish Stafford (Member), Laura Spector-Morgan (Legal Counsel)
Target Audience:
Residents, Local Authorities, Zoning Board Members
Period of Validity:
January 27, 2026
Approval Date:
January 27, 2026
Date of Amendments:
None
Year:
2025
Region / City:
East Kingston, New Hampshire
Subject:
Board of Selectmen meeting minutes
Document Type:
Meeting Minutes
Organization / Institution:
Town of East Kingston
Author:
Joseph Cacciatore, Chairman
Target Audience:
Town Officials, Residents of East Kingston
Period of Action:
October 20, 2025
Approval Date:
October 20, 2025
Date of Changes:
N/A
Year:
2025
Region / City:
East Kingston, New Hampshire
Subject:
Budget Proposals for Various Departments
Document Type:
Meeting Minutes
Authority/Organization:
Town of East Kingston
Author:
Board of Selectmen
Target Audience:
Town of East Kingston officials and residents
Period of Validity:
December 3, 2025
Approval Date:
December 3, 2025
Amendment Date:
None
Date:
June 26, 2024
Location:
Not specified
Topic:
Government meeting agenda
Document Type:
Meeting Agenda
Organization:
Board of Selectmen/Assessors
Author:
Not specified
Target Audience:
Local government officials, municipal committee members
Action Required:
Votes on various appointments, approvals, and issues
Period of Validity:
June 26, 2024
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Context
Year:
2024
Region / City:
East Kingston
Subject:
Town meeting agenda
Document Type:
Agenda
Organization:
Board of Selectmen
Author:
Board of Selectmen
Target Audience:
Town residents, local officials
Period of Action:
March 11, 2024
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
Agenda for a town meeting in East Kingston, detailing topics to be discussed, documents to be signed, and appointments to be made.
Year:
2024
Date:
March 25, 2024
Time:
6:30 PM
Location:
Town Offices, 24 Depot Road, East Kingston, New Hampshire
Municipality:
Town of East Kingston
State:
New Hampshire
Governing Body:
Board of Selectmen
Document Type:
Meeting Minutes
Meeting Type:
Public Meeting
Chair:
Robert Nigrello
Vice Chair:
Joseph Cacciatore
Board Members Present:
Joseph Cacciatore, Robert Caron (via Zoom), Robert Nigrello
Town Administrator:
Grace Ruelle
Legal Reference:
RSA 91-A:3
Topics:
Election of officers; approval of minutes; accounts payable and payroll registers; solar exemption; tax abatement; committee appointment; departmental hiring; building code amendments; board liaison assignments; nonpublic sessions
Financial Amounts Referenced:
$22,202.02; $36,384.50; $1,760.00; $937; $37,000; $1,000
Year:
2024
Region / City:
East Kingston, New Hampshire, USA
Type of Document:
Meeting minutes
Organ / Institution:
Town of East Kingston Board of Selectmen
Attendees:
Robert Caron, Joseph Cacciatore, Robert Nigrello, Grace Ruelle, Clayton Jervis, Erin Pettinato, Beth Chapman, Bob Saulnier, Larry O’Neill, Ed Warren
Topics Discussed:
Senior banners for high school graduates, home occupation recommendation, Traffic Advisory Committee appointment, LED stop signs, scheduling next meeting
Decisions Made:
Approval to explore banner options, remanding home occupation review, appointment of TAC representative, discussion of stop sign funding, approval of minutes and financial registers
Date of Meeting:
April 22, 2024
Meeting Location:
Town Offices, 24 Depot Road, East Kingston, New Hampshire
Financial Details:
Accounts payable and payroll approvals including check amounts ($55,590.52, $35,696.04, $81,175.27, $3,410.00)
Next Meeting:
May 6, 2024 at Pound School
Jurisdiction:
East Kingston
State:
New Hampshire
Governing Body:
Board of Selectmen
Meeting Type:
Public Meeting
Date:
May 19, 2025
Time:
6:30 PM
Location:
Pound School
Chairman:
Joseph Cacciatore
Board Members Present:
Robert Caron; Edward Warren
Town Administrator:
Grace Ruelle
Library Director:
Zoe Sucu
Police Chief:
Clayton Jervis
Primary Topics:
Senior banners installation; Library Trustee appointment; Approval of meeting minutes; Payroll and accounts payable registers; Police special detail register; Resignations
Financial Amounts Approved:
$47,585.13 (Payroll); $27,550.16 and $63,575.81 (Accounts Payable); $18,500.00 (Police Special Detail)
Appointments:
Rebecca Murphy appointed Alternate Trustee to the Library Board of Trustees
Correspondence:
Resignation letters from Barbara Smith, Deputy Treasurer; Brandon Cooper, Police Officer
Related Municipality Referenced:
Epping
Year:
2024
Region / City:
East Kingston, New Hampshire
Theme:
Town Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Town of East Kingston
Author:
Grace Ruelle (Town Administrator)
Target Audience:
Local Government Officials, Residents of East Kingston
Action Period:
December 12, 2024
Approval Date:
Not stated
Date of Changes:
Not stated
Year:
2025
Date:
December 16, 2025
Time:
7:00 PM
Location:
Town Hall Auditorium, Saugus, Massachusetts
Municipality:
Saugus, MA
Governing Body:
Saugus Board of Selectmen
Chair:
Debra Panetta
Vice Chair:
Anthony Cogliano
Members Present:
Jeffrey Cicolini; Michael Serino; Frank Federico
Type of Document:
Official meeting minutes
Public Hearings:
Special Permit S(2) for Maju Aesthetics LLC; Common Victualer’s License for Wicked Delish, LLC; All Alcoholic Liquor License for Victor’s Italian Cuisine; One Day Wine & Malt Liquor License for Sen Nails; Common Victualer’s License for The Wok 360, Inc.
Votes:
All motions passed 5-0
Recording Notice:
Meeting recorded
Year:
2024
Location:
East Kingston, New Hampshire, USA
Document Type:
Meeting Minutes
Organization:
Town of East Kingston Board of Selectmen
Attendees:
Robert Caron, Joseph Cacciatore, Robert Nigrello, Grace Ruelle, Clayton Jervis, Ed Warren
Topics Covered:
Approval of previous meeting minutes, accounts payable and payroll registers, employee changes, tax map maintenance, budget finalization, warrant articles review
Budget Period:
2024
Meeting Date:
January 10, 2024
Document Status:
Approved by Board
Year:
2023
Location:
East Kingston, New Hampshire, USA
Document Type:
Meeting Minutes
Organization:
Town of East Kingston Board of Selectmen
Attendees:
Robert Caron, Joseph Cacciatore, Robert Nigrello, Grace Ruelle, Michael LePage, Clayton Jervis, Barbara Clark, Ed Warren, Zoe Sucu, Kip Kaiser, Michelle Cotton-Miller, Ron Morales, Dan Guilmette, William Staples, Stephen McMillan, Andy Herum, Robert Minicucci, Sarah Courchesne
Topics:
Budget approvals, payroll, accounts payable, tax deferral, department reports
Date of Meeting:
November 27, 2023
Approval of Previous Minutes:
November 13, 2023
Budgets Discussed:
Town Clerk/Tax Collector, Library, Police, Solid Waste & Recycling, Cemetery, Fire, Ambulance, Emergency Management
Budget Period:
2024