Board of Assessors Meeting Minutes

Meeting date: 
Monday, February 22, 2016
Robert K. Johnson, Chairman - Present
David K. Recoulle, Vice Chairman - Present
Paul M. Connolly, Clerk - Present
Sue Gore, Director of Assessment - Present

 

Meeting opened at 5:30 P.M.

 

APPOINTMENTS:
Gary Liquori at 5:30 P.M. - Roy Bishop to review lot 1

 

MINUTES:
Board reviewed and signed January 25, 2016 Minutes

 

NEW BUSINESS:
Goals and Objectives

 

OLD BUSINESS:
Continue to Review Fiscal Year 2016 Abatement applications      

 

MAIL:
  • Minutes of January 12, 2016 Planning Board Meeting
  • Minutes of November 23, 2015 Board of Appeals
  • Minutes of January 6, 2016 Block Grant Committee
SIGNATURE FILE:
  • Fiscal Year 2016 Statutories
  • Fiscal Year 2017 Chapter Land Applications
  • Chapter 61A Rollback, 48 Kline Rd, M/P #061-010, William Z. Derosia Jr.
  • Recreational Land Tax Lien 67 Tannery Rd, M/P #020/006 & 67R Tannery Rd, M/P #020/007
  • FY16 Warrant & Commitment for Sewer Betterment Partial Payment, 22 Granville Rd, M/P #088-075-000-000-000:  $270.50
  • Warrant & Commitment for Motor Vehicle and Trailer Excise 2015 - #07:  $5,141.76
  • Warrant & Commitment for Motor Vehicle and Trailer Excise 2015 - #08:  $2,367.42
  • Warrant & Commitment for Motor Vehicle and Trailer Excise 2016-#01:  $1,059,967.50
  • Motor Vehicle Excise Tax Abatement Report for Month of January 2016:  $1,451.47
  • Ink Products Invocie#0087811-001:  $251.30
  • deRenzy Document Solutions Inc, Inv. #61371A-1:  $128.00
  • Hampden/Hampshire Counties Assessors Assoc. Spring Seminar
                
Signature items listed above reviewed and signed.
All business was completed and the meeting was adjourned at 6:25 P.M.

 

_______________________________
Robert K. Johnson, Chairman
________________________________
David K. Recoulle, Vice Chairman
_________________________________
Paul M. Connolly, Clerk