Skip Navigation
This table is used for column layout.
 
June 1, 2010 Board of Selectmen Minutes
SELECTMEN’S PUBLIC MEETING

June 1, 2010

.  
  • Call to Order
Chairman McCarthy opened the meeting at 6:08pm.  In attendance were Chairman Trisha J. McCarthy, Selectman Raymond D. Thayer, Town Administrator Nancy J. Wrigley and Office Manager Mary B. Winglass.  The minutes were transcribed and typed by Office Manager Winglass.

Selectman Robert S. Donovan, Jr. was not present.

Chairman McCarthy motioned to go into Nonpublic Session under RSA 91-A:3 II (c) – Tax Deeding.  Second by Selectman Thayer.  Roll Call Vote: Chairman McCarthy – aye, Selectman Thayer – aye.  Motion passed.  

Chairman McCarthy motioned to close the nonpublic meeting at 6:35pm.  Second by Selectman Thayer.  Per unanimous roll call vote, the minutes of the meeting will remain confidential until in the opinion of the majority of the members the circumstances no longer apply.  

  • Introduction of Guests
  • Old Business
IV.     New Business
V.       Announcements
VI.     Accept Minutes of Selectmen Meetings
VII.     Reports from Department Heads
VIII.   Other Business
  • Sign Manifests, Requisitions, Abatements, Tax Credits and Correspondence
  • Chairman McCarthy motioned to approve the Vendor Manifest in the amount of $447,560.66.  Second by Selectman Thayer.  Vote: Unanimous.
  • The Board approved and signed a requisition for payment of $2,770.44 payable to Jack Kozec as a reimbursement for the purchase of materials from Moynihan Lumber for the Pavilion at Greenie Park to be paid from the Recreation Checking Account.
  • The Board signed a paper abatement of $474.00 plus interest to Willow Grove Corp due to the removal of the mobile home at 22 Willow Road.
  • The Board approved and signed a request for time off from Bookkeeper/Payroll Administrator Kim Hughes.
  • The Board approved and signed a settlement order to the Board of Tax and Land Appeals for Lawrence Cranor, Jr. dated May 26, 2010.
  • The Board signed an abatement request approval for Carolyn Giroux and Ronald Arsenault of 115 Pond Street for a total of $48.94.
  • The Board signed an abatement request approval for Pamela Amico and Christopher Ross of 23 Wilders Grove Road for a total of $1,506.46.
  • The Board signed an abatement request denial for James and Betty Iacono of 3 Zachery Lane.
  • The Board signed an abatement request denial for John and Judy Baronian of 21 Walnut Farm Road.
IX.    Adjourn

Chairman McCarthy closed the public meeting at 7pm.  Second by Selectman Thayer.  Vote: Unanimous.

                                                        Respectfully Submitted,


                                                        Mary B. Winglass, Office Manager