Board of Assessors Meeting Minutes
Meeting date:
Monday, November 21, 2016
Paul M. Connolly, Chairman - Present
Bobbie Jo Thibault, Clerk - Present
Sue Gore, Director of Assessment - Present
Meeting opened at 5:35 P.M
APPOINTMENTS:
- 5:45 P.M. Diane Flynn, 49 Mort Vining Rd - Chapter Land – No show
- 6:00 P.M Janice LaFrance, Southwick Acres Inc.- Discusses recreational permit, Ms. LaFrance will be back and in touch with Director of Assessment in January 2017.
- 6:15 P.M. Janice Prifti, 275 Granville Rd Chapter Land – Determined original filed on time, followed with Schedule F.
MINUTES:
Board reviewed and signed November 7, 2016 minutes.
NEW BUSINESS:
Ongoing review of FY17 RE/PP Abatement applications
OLD BUSINESS:
MAIL:
Planning Board Minutes of November 1, 2016
SIGNATURE FILE:
- Fiscal Year 2017 Statutories
- Fiscal Year 2018 Chapter Land Applications
- Notice of Late Application for Fiscal Year 2018 Forest-Agricultural or Horticultural-Recreational Land Classification
- FY17 Warrant & Commitment Ch. 61A Rollback Tax, M/P #107-003-000-000-000, Peter & Vicki Barnum, 3 Sodom Mt. Rd.: $619.71
- FY17 Warrant & Commitment Ch. 61A Rollback Tax, Sulborski III: $507.52
- FY17 Warrant & Commitment for Sewer Betterment Payment, M/P #090-003-000-003-028, 28 South View Dr.: $2504.87
- Ink Products Invoice #0094681-001: $21.40
All business was completed and the meeting was adjourned at 6:25 P.M.
_______________________________
Paul M. Connolly, Chairman
________________________________
Bobbie Jo Thibault, Clerk