Online Services

Pay Online
Online Vehicle Registration Renewal Online Property Tax, Water & Sewer payments Online Dog License Renewals Vital Record Request E-Reg Estimates
GIS & Property Database

View of Carroll from Sugarloaf

Minutes of Town Board Meetings

Search Minutes of Town Board Meetings

2006 Select Board Archives

Older Archives

Back to 2024 Records

Minutes of 05/08/2006

May 11th, 2006


Carroll Board of Selectmen
Meeting Minutes
May 8, 2006


“These minutes of the Town of Carroll Board of Selectmen have been recorded by its Secretary. Though believed to be accurate and correct they are subject to additions, deletions and corrections by the Board of Selectmen at its next meeting when the Board votes its final approval of the minutes. They are being made available at this time to conform to the requirements of New Hampshire RSAS 91-A:2.”


Board members present: William Wright, Allen Strasser, Bonnie Moroney

The meeting was called to order at 7:00 PM.

Members of the public present: Roberta McGee, Tom Gately, Bill Dowling, Linda Dowling, John Goodney, Dale Shakespeare, Carmine Fabrizio, Ann Fabarizio, Jeff Duncan, Art Savona, Billy Rines, Eleanor Brauns, Bill Vecchio, Rena Vecchio, Mollie White, Karen Moran, Nancy Mitiguy, Ed Bousquin

The board began with the approval of bills and signing of checks.

Selectman Strasser made a motion to approve the minutes from 05/01/2006. The motion was seconded by Selectman Moroney and passed unanimously.

The selectmen approved and signed the following documents:

Yield Tax Certificates for SL Parten, SDS Logging - $475.28
Land Use Change Warrant for Christopher Lyons - $14,500
Gravel Tax Warrant for Pike Industries - $187.16
Property Tax Abatement for Richard & Linda Gill