Board of Assessors Meeting Minutes
Meeting date:
Monday, May 2, 2016
Robert K. Johnson,Chairman - Present
David K. Recoulle, Vice Chairman - Present
Paul M. Connolly, Clerk - Present
Sue Gore, Director of Assessment - Present
Meeting opened at 5:30 P.M.
APPOINTMENTS:
Karl Stinehart, Chief Adm. Officer and Roy Bishop, Bishop & Associates at 5:30 P.M.
MINUTES:
None
NEW BUSINESS:
OLD BUSINESS:
Reviewed Fiscal Year 2016 Abatement applications
MAIL:
- Community Preservation Committee Minutes of December 10, 2015 & March 31, 2016
- Planning Board Minutes of March 8, 2016 & March 22, 2016 & April 12, 2016
SIGNATURE FILE:
- Release of Overlay Funds: $50,000.00
- Chapter 61A Land Tax Lien, 41 John Mason Rd, M/P#103-018-001
- Chapter 61A Land Tax Lien, Parcel #1 Plan 373 Pg 12 Lot 1, Parcel #2 Plan 373 Pg 12 Lot 3, Parcel #3, 85 College Hwy. M/P#157-017-005, Parcel #4, 74 College Hwy. M/P#157-003
- FY16 Warrant & Commitment Sewer Betterment Payment, M/P #160-018-000-000-000, 6 Iroquois Dr: $6,235.65
- FY16 Warrant & Commitment Sewer Betterment Payment, M/P #088-032-000-000-000 27, Granville Rd: $6,086.07
- FY16 Warrant & Commitment Sewer Betterment Partial Payment, M/P #148-032-000-000-000, 9 White St: $1,000.00
- FY16 Warrant & Commitment Sewer Betterment Payment, M/P #124-003-000-000-000, 180 Berkshire Ave: $3,660.93
- Environmental Systems Research Institute, Inc. Invoice #93116336: $400.00
- CAI Technologies Invoice #1843: $900.00
- CAI Technologies Invoice #2020: $1,800.00
- GIS Internet Services Maintenance Agreement 7/1/2016 – 6/30/2017
- CAI Technologies Invoice #2021: $500.00
- GIS Services Maintenance Agreement 7/1/2016 – 6/30/2017
- Motor Vehicle Excise Tax Abatement Report for Month of April 2016: $4,269.70
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:40 P.M.
_______________________________
Robert K. Johnson, Chairman
_______________________________
David K. Recoulle, Vice Chairman
_________________________________
Paul M. Connolly, Clerk