Board of Assessors Meeting Minutes

Meeting date: 
Monday, July 10, 2017
Paul M. Connolly, Chairman – Present
Bobbie Jo Thibault, Vice Chairman – Present
Alan L. Hoyt, Clerk – Present  
Sue Gore, Director of Assessment – Present

 

Meeting opened at 5:30 P.M.

 

APPOINTMENTS:
5:45 P.M. Jim Middleton discuss software services - Cancelled

 

MINUTES:  
Board reviewed and signed June 12, 2017 minutes.

 

NEW BUSINESS:
None            

 

OLD BUSINESS:
None

 

MAIL:
  • Fiscal Year 2018 Budget Report
  • Pioneer Valley Planning Commission – Certificate of Assessment for Fiscal Year 2018 Period
  • Board of Appeals Meeting Minutes of May 22, 2017
  • Planning Board Meeting Minutes of June 6, 2017  
  • Reviewed Mail
SIGNATURE FILE:
  • FY18 Statutories
  • FY17 Warrant & Commitment for Supplemental RE Tax:  $2,550.16
  • FY17 Warrant & Commitment for CPA Tax:  $57.70
  • Motor Vehicle Excise Tax Abatement Report for June 2017
  • Certified Statement of Fair Cash Value as of Jan. 1, 2017 Southwick-Granville Senior Citizens Housing, Inc.
  • Assessors’ Notice State Tax Form 1 Mass General Law, Chapter59, Sec. 29
  • Classification Agricultural/Horticultural Land Tax Lien, 307 College Highway M/P#126-008-001
  • Motor Vehicle Excise Tax Abatement Report for Month of June 2017:  $3,088.39
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:15 P.M.

 

_______________________________
Paul M. Connolly, Chairman
______________________________
Bobbie Jo Thibault, Vice Chairman
________________________________
Alan L. Hoyt, Clerk