Month: June 2020

Meeting Minutes for Wednesday, March 04, 2020

CLA Kick-Off Meeting #1 Members Present: Stephen McNally, Tom Tuffy, Dave LaBar, Lynn Green, and Zachary Boucher.Public Present: Jessica Deslauriers from Essex County, Peter Loyola and Katherine Ember from CLA Site, and Kate from DOS via phone. 18:00-Meeting began at the Minerva Community Center. Agenda, checklist for LWRP Completeness, Inventory Analysis paperwork were distributed. CLA…
Read more

Meeting Minutes for Tuesday, December 10, 2019

18:58-Call to Order by Alice.Roll Call:Members Present: Alice Halloran-Chair, Teresa Brannon Haley-Vice Chair, Ben McNally, and Zachary Boucher.Public Present: John Williams, CEO. 19:00-Public Comments: None. Approved Meeting Minutes for September 2019 were distributed.October 2019 Draft Meeting and Public Hearing Minutes were distributed.November 2019 did not have a meeting.19:02-Motion to approve the October 2019 Monthly Meeting…
Read more

Meeting Minutes for Wednesday, January 08, 2020

Roll Call:Members Present: Tom McNally-Chair, Duane Ricketson, and Zachary Boucher. John Brown excused. 19:05-Call to Order by Tom at the Town Hall.19:05-Public Comments: None. December 2019 draft Public Hearing and Monthly Meeting Minutes were distributed and read.19:06-Motion to approve the December 2019 Public Hearing Meeting Minutes was made by Duane, seconded by Tom, with all…
Read more

Meeting Minutes for Wednesday, December 04, 2019


Roll Call:Members Present: Tom McNally-Chair, John Brown, Duane Ricketson, and Zachary Boucher.Public Present: John Williams, Code Enforcement Officer, David Beale, and Sara Colman, AT&T. 19:18-Call to Order by Tom at the Community Center.19:19-Public Comments: None. November 2019 draft Meeting Minutes were distributed and read.19:24-Motion to approve the November 2019 Monthly Meeting Minutes was made by…
Read more