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