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