Board of Assessors Meeting Minutes

Meeting date: 
Monday, December 5, 2016
Paul M. Connolly, Chairman - Present
Bobbie Jo Thibault, Clerk - Present      
Sue Gore, Director of Assessment

 

Meeting opened at 5:30 P.M

 

APPOINTMENTS:
5:45 P.M.- Met with Diana Flynn, 49 Mort Vining Rd., regarding Ch61A Notice, resolved situation.

 

MINUTES:  
Board reviewed and signed November 21, 2016 minutes.    

 

NEW BUSINESS:
None

 

OLD BUSINESS:
Review of FY2017 RE/PP Abatement applications

 

MAIL:  
Board of Assessor Year-to-Date Budget Report- Reviewed

 

SIGNATURE FILE:         
  • Fiscal Year 2017 Statutories
  • Fiscal Year 2018 Chapter Land Applications
  • Report of Motor Vehicle Excise Tax Abatements for month of November 2016: $1,184.67
  • Motor Vehicle Excise Tax Report for Commitment #2016-06:  $23,870.28
  • Ink Products Invoice #0095343-001:  $179.99
  • FY17 Warrant & Commitment for Sewer Betterment Payment M.P#135-010-000-000-000, 124 Berkshire Ave:  $5,932.68
Signature file items listed reviewed and signed.

 

All business was completed and the meeting was adjourned at 6:40 P.M.
_______________________________
Paul M. Connolly, Chairman             
________________________________
Bobbie Jo Thibault, Clerk