Board of Assessors Meeting Minutes

Meeting date: 
Monday, January 11, 2016
Robert K. Johnson, Chairman - Present
David K. Recoulle, Vice Chairman - Present      
Paul M. Connolly Clerk - Present        
Sue Gore, Director of Assessment - Not Present

 

Meeting opened at 5:30 P.M.

 

APPOINTMENTS:  

 

MINUTES:  
Board reviewed and signed December 28, 2015 Minutes

 

NEW BUSINESS:
Discussed Annual Report for 2015
 
OLD BUSINESS:
Continued to Review Fiscal Year 2016 Abatement applications

 

MAIL:
None

 

SIGNATURE FILE:
  • Fiscal Year 2016 Statutories
  • Fiscal Year 2017 Chapter Land Applications
  • Motor Vehicle Excise Tax Abatement Report for December 2015:  $524.17
  • FY16 Warrant & Commitment Ch. 61A Rollback, 83 College Hwy:  $5,013.28
  • Ch. 61A lien, Klaus Anderson Rd., 109/008, 177 Klaus Anderson Rd., 108/001
  • CAI Technologies, Invoice #1482, $900
     
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