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