Board of Assessors Meeting Minutes
Meeting date:
Monday, April 24, 2017
Paul M. Connolly, Chairman – Present
Bobbie Jo Thibault, Vice Chairman – Present
Alan L. Hoyt, Clerk – Present
Sue Gore, Director of Assessment – Present
Meeting opened at 5:30 P.M.
APPOINTMENTS:
MINUTES:
Board reviewed and signed March 27, 2017 minutes.
NEW BUSINESS:
OLD BUSINESS:
Review of FY2017 RE/PP Abatement applications.
MAIL:
- Year-To-Date Budget Reports
- Community Preservation Committee Meeting Minutes of February 28, 2017
- Planning Board Meeting Minutes of March 7, 2017 & April 4, 2017
SIGNATURE FILE:
- Motor Vehicle Excise Tax Abatement Report for Month of March 2017: $12,907.14
- Motor Vehicle Excise Tax Warrant & Commitment 2017-02: $95,870.55
- PWIM Support CAI Technologies Invoice #3722: $500.00
- PWIM Services Maintenance Agreement 7/1/2017 - 6/30/2018
- Query Mgr Support CAI Technologies Invoice #3730: $500.00
- GIS Services Maintenance Agreement 7/1/2017 – 6/30/2018
- Tax Map Maintenance (Qtly) CAI Technologies Invoice #3624: $900.00
- WebGis Support CAI Technologies Invoice #3729: $2,400.00
- GIS Internet Services Maintenance Agreement 7/1/2017 - 6/30/2018
- FY17 Warrant & Commitment for Sewer Betterment Payment, M/P #076-011, 7 Cedar St: $5,860.66
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:00 P.M.
_______________________________
Paul M. Connolly, Chairman
_______________________________
Bobbie Jo Thibault, Vice Chairman
________________________________
Alan L. Hoyt, Clerk