Board of Assessors Meeting Minutes
Meeting date:
Monday, May 22, 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:
None
MINUTES:
Board reviewed and signed May 8, 2017 minutes.
NEW BUSINESS:
Board voted to reorganize as follows:
Paul M. Connolly, Chairman
Bobbie Jo Thibault, Vice Chairman
Alan L. Hoyt, Clerk
OLD BUSINESS:
MAIL:
- Year-To-Date Budget Report
- Board of Appeals Meeting Minutes of March 27, 2017
- Lake Management Committee Meeting Minutes of April 27, 2017
SIGNATURE FILE:
- Release of Overlay Funds
- FY 2004: $33,144.34,
- FY 2009: $13,286.45
- FY 2013: $3,569.21
- CH 61A Land Tax Lien, 192 R Granville Rd, M/P #079-021
- CH61 Land Tax Lien, 366 North Loomis St, M/P #015-027
- Ink Products Invoice #0099550-001: $89.45
- FY16 RE Abt Cert #20170173 & Report M/P #160-017: $176.13
- FY17 RE Abt Cert #20170172 & Report M/P #160-017: $273.93
- FY17 PP Abt Cert #20170174 & Report #505-300: $11,690.48
- FY17 Warrant & Commitment for Sewer Betterment Payment, M/P #149-023-000-000-000, 10 Cottage St: $6,004.70
- FY17 Warrant & Commitment for Sewer Betterment Partial Payment, M/P #090-003-000-004-047, 47 South View Dr: $1,036.67
- FY17 Warrant & Commitment for Sewer Betterment Partial Payment, M/P #088-034-000-000-000, 6 Evergreen Terr: $1,000.00
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:30 P.M.
_______________________________
Paul M. Connolly, Chairman
_______________________________
Bobbie Jo Thibault, Vice Chairman
________________________________
Alan L. Hoyt, Clerk