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