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:
- 5:45 P.M. Diana Flynn, 49 Mort Vining Rd: Resolved outstanding issues
- 6:00 P.M. Janice LaFrance, 264 College Highway: Ms. LaFrance cancelled
MINUTES:
Board reviewed and signed January 9, 2017 minutes.
NEW BUSINESS:
- Alan Hoyt, new member to Board of Assessors – sworn in
- Reorganized Board accordingly: Paul M. Connolly to remain Chairman, Bobbie Jo Thibault as Vice Chairman and Alan L. Hoyt as Clerk
- Supplemental Tax - discussed
OLD BUSINESS:
Review of FY2017 RE/PP Abatement applications – Reviewed and signed
MAIL:
Senior Citizen Property Tax Work-Off Program – General Information
SIGNATURE FILE:
- Fiscal Year 2018 Chapter Land Application
- New England Time Solutions, Inc. Invoice #10426: $83.30
- FY17 Warrant & Commitment for Sewer Betterment Partial Payment, M/P #175-141-000-000-000, 33 Feeding Hills Rd: $75.00
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:10 P.M.
_______________________________
Paul M. Connolly, Chairman
_______________________________
Bobbie Jo Thibault, Vice Chairman
________________________________
Alan L. Hoyt, Clerk