Board of Assessors Meeting Minutes

Meeting date: 
Monday, December 19, 2016
Paul M. Connolly, Chairman - Present
Bobbie Jo Thibault, Clerk - Present      
Sue Gore, Director of Assessment - Present
 
Meeting opened at 5:30 P.M
 
APPOINTMENTS:
5:45 P.M. - Ronald Burkhart, 85 Mort Vining Rd., Ch61A late application notice
 
MINUTES:  
Board reviewed and signed December 5, 2016 minutes.     
 
NEW BUSINESS:
None
 
OLD BUSINESS:
Reviewed  FY17 RE/PP Abatement applications
 
MAIL:
  • Minutes of Board of Appeals Meeting - November 14, 2016
  • Minutes of the Planning Board Meeting - November 15, 2016
SIGNATURE FILE:
  • Fiscal Year 2017 Statutories
  • Fiscal Year 2018 Chapter Land Applications
  • Release of Agricultural or Horticultural Land Tax Lien, M/P #107/003, 3 Sodom MT. Rd.
  • Motor Vehicle Excise Tax Warrant & Commitment #2016-06:  $23,870.28
  • Ink Products Invoice #0095584-001:  $37.98
  • FY17 Warrant & Commitment for Sewer Betterment, M/P #147-037-000-000-000, 109 Congamond Rd:  $1,356.84

     
Signature file items listed reviewed and signed.
 
All business was completed and the meeting was adjourned at 6:45 P.M.


 
_______________________________
Paul M. Connolly, Chairman
 
________________________________
Bobbie Jo Thibault, Clerk