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