APPROVED 10/22/2012
Minutes of Meeting
Town of Monson
Board of Assessors
Monday September 17, 2012
Members Present: Chairman Russell A. Bressette Jr., Assessor Michael Benfield
Members Absent: Assessor Allan Curtis
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 Michael and seconded by Russell to accept the minutes of August 27, 2012. The motion passed unanimously.
OLD BUSINESS:
NEW BUSINESS:
The Board reviewed the correspondence from Attorney William Hazel, representing Verizon New England, in regards to the case that was settled in Verizon’s favor. The Board voted to agree to the resolution and to process an abatement in the amount of $44,807.11 plus 8% interest calculated from May 1, 2009 through September 17, 2012.
The Board reviewed and signed the hard copies of the LA4, LA13, LA15 and the CPA Surcharge report for FY2013 Interim Year Adjustment.
The Board voted and approved the following Motor Vehicle Commitments:
- 2012 Commitment 05 in the amount of $27,304.19
- 2011 Recommitment 09A in the amount of $53.75
The Board voted and approved the following Motor Vehicle Abatements:
- 2012 Abatements in the amount of $1,004.90
The Board reviewed and signed the following Chapterland applications:
- 10 Chapter 61A – FY14 Agricultural/Horticultural
- 13 Chapter 61B – FY14 Recreational
The Board reviewed and signed the following Chapterland liens:
The Board was updated on miscellaneous items.
The next meeting was scheduled for Monday October 22, 2012 at 4:15pm
ADJOURN: At 4:32pm, a motion was made by Michael and seconded by Russell to adjourn. The motion passed unanimously.
|