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