Board of Assessors Meeting Minutes
Meeting date:
Monday, January 9, 2017
Paul M. Connolly, Chairman - Present
Bobbie Jo Thibault, 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 – Ms. Flynn cancelled appointment.
MINUTES:
Board to reviewed and signed December 19, 2016 minutes.
NEW BUSINESS:
OLD BUSINESS:
Review of FY2017 RE/PP Abatement applications – reviewed & signed
MAIL:
- Year-To-Date Budget Report
- Minutes of Board of Appeals Meeting of November 28, 2016
- Reviewed mail.
SIGNATURE FILE:
- Fiscal Year 2018 Chapter Land Applications
- Motor Vehicle Excise Tax Abatement Report for Month of December 2016: $1,619.10
- FY17 Warrant & Commitment for Sewer Betterment Payment, M/P#135-014-000-000-000, 116 Berkshire Ave: $5,932.68
- CAI Technologies Invoice #3236: $900.00
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:00 P.M.
_______________________________
Paul M. Connolly, Chairman
_______________________________
Bobbie Jo Thibault, Clerk