Intents to Cut

Intents to Cut Filed with the Town of Enfield

Questions?  Contact Julie Huntley, Assessing Administrator, at 603-632-5026 Ext. 5406 or jahuntley@enfield.nh.us

2024

NameLocationDate Received

Decato

Kulig

Methodist Hill Road (Map 2 Lot 27)

Ibey Road (Map 16 Lot 63)

April 19, 2024
AmesMethodist Hill Road (Map 2 Lot 30-3)April 16, 2024
AmesMethodist Hill Road (Map 2 Lot 30-3)February 15, 2024
KuligIbey Road (Map 16, Lot 63)January 10, 2024
   

2023

NameLocationDate Received
HackemanPalmer Road (Map 9, Lots 74-5 & 75-4)November 9, 2023
Sipe672 Bog Road (Map 1, Lot 3)July 14, 2023
Grafton Pond Land TrustPotato Road (Map 13, Lot 35)July 12, 2023
SmithShaker Hill Road (Map 15, Lots 80, 8 & 82)July 7, 2023
Welch Revocable TrustBog Road (Map 5, Lot 2)June 16, 2023
BillSargent Street (Map 32, Lot 24)May 10, 2023
Leger-JeffreyPotato Road (Map 17, Lot 5-3)May 3, 2023
HarringtonGeorge Hill Road (Map 5, Lot 25-2)April 19, 2023

Decato

Jenkins & Davis

Methodist Hill Road (Map 2, Lot 27)

Eastman Hill Road (Map 6, Lot 12-1)

April 19, 2023
Howard & TinkerSmith Pond Road (Map 7, Lot2A)February 17, 2023

2022

NameLocationDate Received

J&B Bonardi

J&T Bonardi

Smith

Rice Road (Map 2, Lot 51)

Rice Road (Map 2, Lot 55)

Shaker Hill Road (Map 15, Lot 80, 81 & 82)

December 13, 2022
Grafton Pond Land TrustPotato Road (Map 13, Lot 35)August 4, 2022
Choate Road Irrevocable TrustChoate Road (Map 16, Lot 61-A)July 7, 2022
ConwayRidge Road (Map 25, Lot 21)July 7, 2022
LawrenceRidge Road (Map 25, Lot 21-A)July 7, 2022
ConkeyBog Road (Map 1 Lot 16)June 10, 2022
LundbergChoate Road (Map 17, Lot 4)June 1, 2022
Michael Sharp EnterprisesNH Route 4A (Map 10, Lot 4) (State owned land)January 31, 2022
Pearce680 Lockehaven Road (Map 3, Lot 16-1)January 14, 2022
SchindlerJones Hill Road (Map 15, Lot 26)January 11, 2022
J. BonardiRice Road (Map 2, Lot 55)January 2022
B. BonardiRice Road (Map 2, Lot 51)January 2022

2021

NameLocationDate Received
HackemanFuller Road (Map 25, Lot 3)December 15, 2021
Sipe672 Bog Road (Map 1, Lot 3)November 8, 2021
Choate Road Irrevocable TrustChoate Road (Map 16, Lot 61A)July 15, 2021
Maple Street Enfield-Acquisition LLCMaple Street (Map 14, Lots 47 & 48)June 23, 2021
Northwood Lands IncWhitehouse Road (Map 17, Lot 2)April 20, 2021
Northwood Lands IncChoate Road (Map 17, Lot 2)January 29, 2021

Reed

Baker

Schindler

Smith Pond Road (Map 7, Lot 6)

Smith Pond Road (Map 7, Lot 8)

Jones Hill Road (Map 15, Lot 26)

January 20, 2021
DarmstaedterOak Hill Road (Map 13, Lots 13-3, 13-4 & 13-5)January 12, 2021
Sarah Hartman Dole Revocable TrustOak Hill Road (Map 13, Lot 7)January 6, 2021

2020

NameLocationDate Received
Burritt, Baxter, Clark & AdolpsonBlood Road (Map 13, Lot 22)December 7, 2020
BonardiRice Road (Map 2, Lot 55)August 17, 2020
Patch Forest LLCMethodist Hill Road (Map 6, Lot 23)July 27, 2020
GilletteJones Hill Road (Map 15, Lot 61)June 8, 2020

Williams

Collette Foundation

NH Route 4A (Map 9, Lots 40 & 53)

Boys Camp Road (Map 12, Lot 33-1 & Map 13, Lot 1)

June 5, 2020
Northwoodlands, Inc.Choat Road (Map 17, Lot 2)April 24,2020
BakerSmith Pond Road (Map 7, Lot 6)April 15, 2020
Burrit, Baxter, Clark & AdolphsonBlood Road (Map 13, Lot 22)January 10, 2020

2019

NameLocationDate Received
MK Property EnterprisesSmith Pond Road (Map 6, Lot 43)(Map 7, Lot 1-B)October 23, 2019
Colette FoundationBoys Camp Road (Map 12, Lot 33-1)(Map 13, Lot 1)(Map 9, Lot 53)September 11, 2019
Patch Forests, LLCMethodist Hill Road (Map 6, Lot 23)July 29, 2019
Northwoodlands, Inc.Choate RoadMay 18, 2019
Enfield Land Co. LLCSmith Pond Road (Lots 29 & 31)May 18, 2019
Adolphson/ClarkBlood RoadFebruary 11, 2019
HackemanNH Route 4AFebruary 25, 2019

2018

Name

LocationDate Received
Aylesworth53 Mountainview DriveSeptember 21, 2018
ColtFitzgerald DriveOctober 22, 2018
GerdingHazen RoadDecember 20, 2018