Skip Navigation
This table is used for column layout.
 
12-6-18
APPROVED 7/16/2012
Minutes of Meeting
Town of Monson
Board of Assessors
Monday June 18, 2012
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 4:15pm.


Accept the Minutes:  A motion was made by Allan and seconded by Russell to accept the minutes of May 21, 2012.  The motion passed unanimously.

OLD BUSINESS:
  • The Board reviewed the approval notice from DOR regarding an 8 of 58 request.  The Board signed off on the abatement application.
NEW BUSINESS:
The Board voted and approved the following Warrants:
  • Preliminary 2013 Real Estate Commitment in the amount of $5,245,942.46
  • Preliminary 2013 CPA Surcharge Commitment in the amount of $83,368.85
  • Preliminary 2013 Personal Property Commitment in the amount of $205,583.46
The Board voted and approved the following Motor Vehicle Abatements:
  • 2010 Abatements in the amount of $25.83
  • 2012 Abatements in the amount of $2,959.38
The Board reviewed and signed a Rollback Tax in the amount of $5,853.31

The Board reviewed and signed the Omitted and Revised Report for Fiscal Year 2012.

The Board was updated on miscellaneous items.

The next meeting was scheduled for Monday July 16, 2012 at 4:15pm

ADJOURN:  At 4:40pm, a motion was made by Allan and seconded by Michael to adjourn.  The motion passed unanimously.