Board of Assessors Meeting Minutes

Meeting date: 
Monday, June 20, 2016
Robert K. Johnson, Chairman - Present
David K. Recoulle, Vice Chairman - Absent      
Paul M. Connolly, Clerk - Present
Sue Gore, Director of Assessment - Present

 

Meeting opened at 5:30 P.M.

 

APPOINTMENTS

 

MINUTES:  
Board reviewed and signed May 16, 2016 Minutes

 

NEW BUSINESS:
Board voted to reorganize as follows:
Paul M. Connolly, Chairman
David K. Recoulle, Vice Chairman
Robert K. Johnson, Clerk
               
OLD BUSINESS:
Reviewed Fiscal Year 2016 Abatement applications and signed.    

 

MAIL:
  • Year-To-Date-Budget Report May 23, 2016
  • Fiscal Year 2017 Budget Report June 3, 2016
  • Board of Appeals Meeting Minutes for April 25, 2016
  • Planning Board Meeting Minutes for April 26, 2016 and May 3, 2016, May 24, 2016
SIGNATURE FILE:
  • Assessors’ Notice State Tax Form 1, Chapter 59 Sec 29, January 1, 2017
  • Certificate for Chapter 61/61A Forest Lands, 58 Fred Jackson Rd M/P #86-08
  • FY17 Chapter Land Forest Application, 58 Fred Jackson Rd M/P #86-08
  • Certificate for Chapter 61/61A Forest Lands, 341R North Loomis St, M/P #13/1
  • FY17 Chapter Land Forest Application, 341R North Loomis St, M/P #13/1
  • Reimbursable State Owned Land, M/P #121-2
  • FY16 Warrant Commitment Sewer Betterment Payment, M/P #160-011, 18 Shore Rd:  $6,235.65
  • Motor Vehicle Excise Tax Abatement Report for Month of May 2016:  $3,668.84
  • Warrant & Commitment for Motor Vehicle and Trailer Excise 2016 #03:  $87,767.06
  • Warrant & Commitment for Motor Vehicle and Trailer Excise 2016 #99:  $9,421.25
  • Vision Government Solutions, Inc. Invoice #023839:  $2,250.00
  • Vision Government Solutions, Inc. Invoice #024101:  $5,510.00
  • deTenzy Document Solutions, Inc.  Invoice #IN2511:  $128.00
  • Ink Products Invoice #0091139-001, $94.31
  • Ink Products Invoice #0091139-002, $4.75
  • 2016 Motor Vehicle Excise Exemption Application – Thomas Arnold       
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
                                                
_______________________________
David K. Recoulle, Vice Chairman
_________________________________
Robert K. Johnson, Clerk