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