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