№ lp_2_1_34343
File format: docx
Character count: 13658
File size: 45 KB
Municipal warrant outlining agenda items for the Annual Town Meeting, including election of officers, proposed zoning amendments, adoption of an impact fees ordinance, approval of the operating budget, and appropriations to multiple capital reserve funds.
Jurisdiction:
Town of Bethlehem, County of Grafton, State of New Hampshire
Country:
United States
Document Type:
Annual Town Meeting Warrant
Governing Body:
Select Board; Planning Board; Board of Selectmen
Subject:
Town Officers Election; Zoning Ordinance Amendments; Impact Fees Ordinance; Operating Budget; Capital Reserve Funds
Total Proposed Operating Budget:
$3,968,030
Default Budget:
$3,733,607
Legal References:
RSA 674:21, V; RSA 40:13, X and XVI
Voting Method:
Official Ballot Vote and Deliberative Session
Funds Referenced:
Highway Equipment Capital Reserve Fund; Road Maintenance Capital Reserve Fund; Police Cruiser Capital Reserve Fund; Police Equipment Capital Reserve Fund; Fire Truck Capital Reserve Fund; Fire Department Emergency Safety Equipment Capital Reserve Fund; Ambulance Capital Reserve Fund
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:
2023
Region / City:
Grafton, Massachusetts
Topic:
Zoning, Urban Planning
Document Type:
Zoning By-law
Author:
Town of Grafton
Target Audience:
Planners, Developers, Local Government Officials
Effective Period:
Ongoing
Approval Date:
August 31, 2017
Amendment Date:
June ***, 2023
Year:
Not specified
Region / City:
Grafton
Subject:
Football program rules and player conduct guidelines
Document Type:
Rules and Code of Conduct
Organization / Institution:
Grafton Gladiators Football Team
Author:
Not specified
Target Audience:
Players, parents, coaches
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Organization:
Town of Grafton Recreation Department
Document Type:
Job Description
Position Title:
Inclusion Aide
Compensation:
Starting at $16.50 per hour, based on experience
Minimum Age Requirement:
16+
Background Check Requirement:
CORI/SORI check required for applicants 18+
Work Permit Requirement:
Required for applicants under 18
Certifications:
CPR and First Aid certification preferred
Experience Requirement:
One year of experience working with individuals with disabilities preferred
Work Environment:
Indoor and outdoor recreational settings
Application Method:
Online at graftonrec.com under Employment Opportunities
Contact Email:
[email protected]
Year:
2015
Location:
Grafton, Massachusetts, USA
Subject:
Sewer system construction requirements
Document type:
Technical guideline / checklist
Issuing authority:
Town of Grafton Board of Sewer Commissioners
Author:
Town of Grafton Sewer Department
Intended audience:
Engineers, contractors, property owners
Applicable period:
From August 2015 until superseded
Approval date:
August 2015
Connection fees:
$5,000 per residential unit, $7,500 minimum per commercial/industrial unit
Permit requirements:
Sewer Extension / Connection Permit, Road Opening Permit, Order of Conditions from Conservation Commission
Construction standards:
Compliance with Town of Grafton contract No. 16 and detail sheets
Inspection and testing:
Required by Sewer Department, fees charged to owner
As-built submission:
Electronic and Mylar plans by registered professional engineer
Year:
2026
Region:
Western Maine, USA
Topic:
Environmental conservation, forestry, wilderness protection
Document type:
Press release
Organizations:
Forest Society of Maine, Northeast Wilderness Trust
Contacts:
Karin Tilberg (FSM President/CEO), Jon Leibowitz (NEWT Executive Director)
Area conserved:
21,300 acres (15,000 acres FSM easement, 6,045 acres NEWT ownership)
Significant locations:
Appalachian Trail, Grafton Notch State Park, Mahoosuc Unit, Umbagog National Wildlife Refuge
Funding:
$10.7 million raised from private funds and foundations
Key objectives:
Sustainable forest management, public access, wildlife habitat protection, rewilding
Context:
Conservation corridor, climate resilience, recreation areas
Impact:
Connects protected lands in Maine and New Hampshire, preserves biodiversity
CITY OF BETHLEHEM 2025 CDBG PROGRAM NOTICE OF INTENT TO REQUEST RELEASE OF FUNDS FOR TIERED PROJECTS
Year:
2025
Region / City:
Bethlehem, PA
Subject:
Housing Rehabilitation, Community Development Block Grant Program
Document Type:
Official Public Notice
Organization / Institution:
City of Bethlehem
Author:
J. William Reynolds, Mayor
Target Audience:
General Public, Agencies, and Community Organizations
Action Period:
January 2026 - December 2030
Approval Date:
December 24, 2025
Amendment Date:
N/A
Year:
2021
Region / City:
Northampton
Topic:
Science Research Project
Document Type:
Guidelines
Organization / Institution:
Notre Dame of Bethlehem School
Author:
Mrs. Iobst
Target Audience:
Students of Notre Dame of Bethlehem School
Effective Period:
October 12, 2021 – May 17, 2022
Approval Date:
October 12, 2021
Date of Last Update:
October 12, 2021
Date:
February 12, 2023
Liturgical Occasion:
Sixth Sunday After Epiphany
Place:
Bethlehem Lutheran Church, Lanesboro, Minnesota
Denomination:
Lutheran
Type of Document:
Sermon
Biblical Readings:
Deuteronomy 30:15-20; Psalm 119:1-8; 1 Corinthians 3:1-9; Matthew 5:21-37
Primary Biblical Focus:
Matthew 5:21-37
Audience:
Congregation of Bethlehem Lutheran Church
Theme:
Christian discipleship and moral teaching in the Sermon on the Mount
A Christian sermon delivered during a Lutheran worship service that interprets Matthew 5:
21–37 within the context of the Sermon on the Mount, reflecting on anger, adultery, divorce, oaths, and the nature of sin in the life of believers.
Year:
2017
Region / City:
Bethlehem, Lehigh and Northampton Counties, Pennsylvania
Topic:
Sewer Capital Fund Budget Amendment
Document Type:
Ordinance
Authority / Organization:
City Council of Bethlehem
Author:
City of Bethlehem
Target Audience:
Residents and stakeholders of Bethlehem
Period of Action:
2017
Approval Date:
2017
Amendment Date:
N/A
Year:
2016
Event:
Advent Worship Service
Theme:
Mary’s visit to Elizabeth, Joy in Advent
Document Type:
Worship service outline
Church/Organization:
Not specified
Author:
Not specified
Target Audience:
Congregation, worship participants
Date of Service:
December 18, 2016
Liturgical Season:
Advent
Biblical References:
Luke 1:39-55
Included Materials:
Songs, Scripture readings, drama/children’s moment, candle lighting ceremony
Format:
Step-by-step worship outline with optional music selections
Year:
2023
Location:
Lanesboro, Minnesota, USA
Theme:
Christian Worship, Discipleship, Gospel of Matthew
Document Type:
Sermon / Church Meeting Text
Institution:
Bethlehem Lutheran Church
Audience:
Congregation Members
Biblical References:
Isaiah 9:1-4; Psalm 27:1, 4-9; 1 Corinthians 1:10-18; Matthew 4:12-23
Date of Event:
January 22, 2023
Purpose:
Reflections on divine calling and discipleship
Historical Context:
Early 21st century American Lutheran congregation practices
Year:
2024-2025
Region / City:
Easton, PA
Subject:
Education, Christian Schooling
Document Type:
Parent/Student Handbook
Institution:
Bethlehem Christian School
Author:
Bethlehem Christian School
Target Audience:
Parents, Students
Validity Period:
2024-2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2026
Region / City:
New Hampshire
Theme:
Gymnastics competition guidelines
Document Type:
Guidelines
Organization:
USA Gymnastics
Author:
Christine Dalrymple, Haven Milton, Heather Fusco, Joni Bjorkman, Matt Bogaczyk, Kristin Paradis, Diane Cote-Burk
Target Audience:
Coaches, athletes, event organizers
Effective Period:
2026
Approval Date:
Not specified
Date of Changes:
Not specified
Additional Notes:
Sectional Fee, Qualification Requirements, Registration Dates
Organization:
New Hampshire Catholic Youth Organization
Program:
CYO High School Basketball
Type of document:
Scholarship application and program description
Year:
2025
Region:
New Hampshire, United States
Administering body:
CYO Athletic Board
Target applicants:
High school seniors
Eligibility:
Participation in CYO basketball and alignment with CYO mission
Application deadline:
March 6–8, 2025
Award duration:
Up to 12 months after announcement
Renewability:
Not renewable
Selection criteria:
Character, participation, understanding of CYO values
Funding use:
Post-secondary education, military service, or professional development
Payment method:
Direct payment to institutions where possible
Source type:
Organizational policy and application notice
Note:
Year
Subject:
State Agencies, Higher Education, Complaint Filing
Document Type:
Guidelines
Agency/Institution:
Various State Agencies
Target Audience:
Students, Higher Education Institutions
Description:
A compilation of state agencies for higher education across the U.S. and their associated complaint filing procedures under the State Authorization Reciprocity Agreement (SARA).
Year:
2021
Region / City:
New Hampshire
Topic:
Mortgage, Legal, Loan Documentation
Document Type:
Mortgage Agreement
Organization / Institution:
Fannie Mae / Freddie Mac
Author:
Fannie Mae, Freddie Mac
Target Audience:
Lenders, Borrowers, Legal Professionals
Effective Period:
07/2021
Approval Date:
07/2021
Modification Date:
10/2024
Year:
2012
Region / City:
New Hampshire
Topic:
Early childhood health assessment
Document type:
Health record form
Organization / Institution:
Dartmouth College Child Care Center, NH Department of Health and Human Services
Author:
Dartmouth College Child Care Center
Target Audience:
Parents, guardians, and healthcare providers of children from birth through grade 3
Period of validity:
1 year
Date of approval:
May 2012
Date of modifications:
Not specified
Year:
2022
Region / City:
New Hampshire
Topic:
Sponsorship Opportunities
Document Type:
Sponsorship Agreement
Organization / Institution:
New Hampshire Quarter Horse Association
Author:
New Hampshire Quarter Horse Association
Target Audience:
Potential Sponsors, NHQHA Members
Period of Action:
2022
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Description