Board of Assessors Meeting Minutes

Meeting date: 
Monday, February 27, 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:
None
 
MINUTES:  
Board reviewed and signed February 13, 2017 minutes.
 
NEW BUSINESS:
None
 
OLD BUSINESS:  
Reviewed of FY2017 RE/PP Abatement applications.
 
MAIL:  
Planning Board Meeting Minutes of February 7, 2017      
 
SIGNATURE FILE:
  • FY17 Warrant & Commitment for Chapter 61A Rollback M/P#157-007-001, 11 Nicholson Hill Rd:  $1,980.39
  • Partial Release of Agricultural/Horticultural Land Tax Lien M/P#157/007/001 Parcel l, Richard & Lynne Waterman
  • FY17 Warrant & Commitment for Sewer Betterment Partial Payment, M/P #075-141, 33 Feeding Hills Rd:  $100.00
  • FY17 Abatement Report  Real Estate Tax:   $1051.12; CPA Tax:   $49.36 M/P#052/013
     
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