Board of Assessors Meeting Minutes

Meeting date: 
Monday, March 7, 2016
Robert K. Johnson, Chairman - Present
David K. Recoulle, Vice Chairman - Present      
Paul M. Connolly, Clerk - Present
Sue Gore, Director of Assessment - Present

 

Meeting opened at 5:30 P.M.

 

APPOINTMENTS:
None

 

MINUTES:
Board reviewed and signed February 22, 2016 Minutes
  
NEW BUSINESS:
None
       
OLD BUSINESS:
Continue to Review Fiscal Year 2016 Abatement applications                    

 

MAIL:
Minutes of January 26, 2016 & February 9, 2016 Planning Board Meeting

 

SIGNATURE FILE:
  • Fiscal Year 2016 Statutories
  • Fiscal Year 2017 Chapter Land Applications
  • Agricultural/Horticultural Land Tax Liens for the following:
38 Mort Vining Rd, M/P#165-001
83 College Hwy, M/P#157-017
26 Nicholson Rd, M/P#157-017-001
63 College Hwy, M/P#157-007
233 South Loomis St, M/P#056-007
  • Release of Agricultural/Horticultural Land Tax Lien, 16 Klaus Anderson Rd, M/P#102-034
  • Motor Vehicle Excise Tax Abatement Report for Month of February 2016:  $8,341.80
  • MAAO Spring Conference -#8457840:  $80.00
  • Lexington Group, Inc., Inv. #252815:  $475.00                   
                
Signature items listed above reviewed and signed.
All business was completed and the meeting was adjourned at 6:00 P.M.

 

_______________________________
Robert K. Johnson, Chairman
________________________________
David K. Recoulle, Vice Chairman
_______________________________
Paul M. Connolly, Clerk