Board of Assessors Meeting Minutes
Meeting date:
Monday, February 13, 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