Board of Assessors Meeting Minutes
Meeting date:
Monday, June 20, 2016
Robert K. Johnson, Chairman - Present
David K. Recoulle, Vice Chairman - Absent
Paul M. Connolly, Clerk - Present
Sue Gore, Director of Assessment - Present
Meeting opened at 5:30 P.M.
APPOINTMENTS
MINUTES:
Board reviewed and signed May 16, 2016 Minutes
NEW BUSINESS:
Board voted to reorganize as follows:
Paul M. Connolly, Chairman
David K. Recoulle, Vice Chairman
Robert K. Johnson, Clerk
OLD BUSINESS:
Reviewed Fiscal Year 2016 Abatement applications and signed.
MAIL:
- Year-To-Date-Budget Report May 23, 2016
- Fiscal Year 2017 Budget Report June 3, 2016
- Board of Appeals Meeting Minutes for April 25, 2016
- Planning Board Meeting Minutes for April 26, 2016 and May 3, 2016, May 24, 2016
SIGNATURE FILE:
- Assessors’ Notice State Tax Form 1, Chapter 59 Sec 29, January 1, 2017
- Certificate for Chapter 61/61A Forest Lands, 58 Fred Jackson Rd M/P #86-08
- FY17 Chapter Land Forest Application, 58 Fred Jackson Rd M/P #86-08
- Certificate for Chapter 61/61A Forest Lands, 341R North Loomis St, M/P #13/1
- FY17 Chapter Land Forest Application, 341R North Loomis St, M/P #13/1
- Reimbursable State Owned Land, M/P #121-2
- FY16 Warrant Commitment Sewer Betterment Payment, M/P #160-011, 18 Shore Rd: $6,235.65
- Motor Vehicle Excise Tax Abatement Report for Month of May 2016: $3,668.84
- Warrant & Commitment for Motor Vehicle and Trailer Excise 2016 #03: $87,767.06
- Warrant & Commitment for Motor Vehicle and Trailer Excise 2016 #99: $9,421.25
- Vision Government Solutions, Inc. Invoice #023839: $2,250.00
- Vision Government Solutions, Inc. Invoice #024101: $5,510.00
- deTenzy Document Solutions, Inc. Invoice #IN2511: $128.00
- Ink Products Invoice #0091139-001, $94.31
- Ink Products Invoice #0091139-002, $4.75
- 2016 Motor Vehicle Excise Exemption Application – Thomas Arnold
Signature file items listed reviewed and signed.
All business was completed and the meeting was adjourned at 6:30 P.M.
_______________________________
Paul M. Connolly, Chairman
_______________________________
David K. Recoulle, Vice Chairman
_________________________________
Robert K. Johnson, Clerk