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