Board of Assessors Meeting Minutes

Meeting date: 
Monday, January 23, 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 January 23, 2017 minutes.     
 
NEW BUSINESS:  
None            
 
OLD BUSINESS:  
Review of FY2017 RE/PP Abatement applications.
 
MAIL:  
  • Community Preservation Committee November 29, 2016 Meeting Minutes
  • Planning Board January 10, 2017 Meeting Minutes & January 24, 2017      
SIGNATURE FILE:
  • FY17 Warrant & Commitment for Sewer Betterment Payment, M/P #138-052-000-000-000, 50 Berkshire Ave:  $5,932.68
  • FY17 Warrant & Commitment for Sewer Betterment Payment, M/P #076-024-000-000-000, 16 Bonnie View Rd:  $10,255.96
  • Lexington Group, Inc. Invoice #254517:  $175.00
  • Ink Products Invoice #0097010-001:  $24.78
  • Motor Vehicle Excise Tax Abatement Report for Month of January 2017:  $521.77
  • MAAO Winter Meeting:  $80.00
  • Roll-back Tax Chapter 61A–11 Nicholson Hill Rd, Richard & Lynne Waterman:  $1,980.39
  • Motor Vehicle Excise Tax Warrant & Commitment 2016-07:  $6,217.49
  • Motor Vehicle Excise Tax Warrant & Commitment 2017-01:  $1,074,473.75
  • Ink Products Invoice #0097002-001:  $21.40
  • MBREA, 2016-2017 Uniform Standards of Professional Appraisal:  $259.00
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:05 P.M.
 
_______________________________
Paul M. Connolly, Chairman
        
_______________________________
Bobbie Jo Thibault, Vice Chairman
 
________________________________
Alan L. Hoyt, Clerk