APPROVED 7/25/2011
Minutes of Meeting
Town of Monson
Board of Assessors
Monday June 20, 2011
Members Present: Assessors Chairman Russell Bressette Jr., Allan Curtis, Michael Benfield
Members Absent:
Attendees:
Principal Assessor: Ann P. Murphy
Open the Meeting: The meeting was called to order at 4:25pm.
Accept the Minutes: A motion was made by Allan and seconded by Michael to accept the minutes of May 16, 2011. The motion passed unanimously.
OLD BUSINESS:
NEW BUSINESS:
The Board voted and approved the following Motor Vehicle Abatements:
- 2011 Abatements in the amount of $1,361.98
The Board voted and approved the following Motor Vehicle Excise Commitments:
- Commitment 2011-03 in the amount of $45,913.29
- Commitment 2010-09 in the amount of $247.71
- Commitment 2011-5111 in the amount of $4,680.00
The Board voted and approved the following Chapterland applications:
- 1 Chapter 61 application for recertification
The Board voted and approved the Omitted and Revised report for Fiscal 2011 in the amount of $3,190.99
The Board reviewed, voted and approved a request to the Bureau of Municipal Finance Law to receive authorization to abate a property under M.G.L. Chapter 58 Section 8.
The Board was updated on a meeting that was held with Andrew Scott owner of Tower View LLC, Chief Robichaud, Chip Lapointe and Ann Murphy. The board will contact Mr. Scott in order to do a physical visit of the property some time the end of July. Russell asked the principal Assessor to check with the Town Clerk regarding open meeting laws and reviews of properties that the Board does together.
The Board was given a copy of an appraisal that was submitted for their review.
The Board was updated on miscellaneous items.
The next meeting was scheduled for Monday July 25, 2011 at 4:15pm
ADJOURN: At 5:23pm, a motion was made by Allan and seconded by Michael to adjourn. The motion passed unanimously.
|