Board of Assessors Meeting Minutes

Meeting date: 
Monday, July 18, 2016
Paul M. Connolly, Chairman - Present
David K. Recoulle, Vice Chairman - Present      
Robert K. Johnson, Clerk - Present
Sue Gore, Director of Assessment - Present
 
Meeting opened at 5:30 P.M
 
APPOINTMENTS:
None
 
MINUTES:  
Board reviewed and signed June 20, 2016 Minutes
 
NEW BUSINESS:
 
OLD BUSINESS:     
 
MAIL:  
  • Pioneer Valley Planning Commission Certificate of Assessment FY 2017
  • Board of Appeals Meeting Minute of June 13, 2016
  • Planning Board Minutes of June 7, 2016, June 21, 2016
  • All mail read and reviewed
SIGNATURE FILE:         
  • Fiscal Year 2017 Statutories
  • 2016 Warrant & Commitment Chapter 705 Tax:  $3,473.60
  • 2016 Motor Vehicle Excise Exemption Applications
  • 2016 Warrant & Commitment for Sewer Betterment Payment, M/P #160-033-000-000-000, 35 Iroquois Dr:   $6,235.65
  • 2016 Warrant & Commitment for Sewer Betterment Payment, M/P #114-092-000-000-000, 21 Lakeview St:  $36,964.89
  • CAI Technologies Invoice #2311:  $900.00
  • Bridgeport National Bindery Inc. Invoice #265354:  $103.50
  • 2017 Warrant & Commitment for Sewer Betterment Payment, M/P #113-041-000-000-000, 8 Veteran St:  $6,086.07 & Int. $15.44
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:00 P.M.
 
_______________________________
Paul M. Connolly, Chairman
 
________________________________
David K. Recoulle, Vice Chairman