Loading...
HomeMy Public PortalAboutAssessors Board -- 2019-11-25 Minutes �uOPEW� OFFICE OF: TOWN OF BREWSTER c� •' •ti• " '' F9 2198 MAIN STREET BOARD OF ASSESSORS BRE WSTER, MA 02631 °r u PHONE : (508) 896-3701 ExT 1137 FAx : (508) 896-8089 pMmiruu��� MINUTES OF THE BOARD OF ASSESSORS EREYSTEP. r RK ' 19DEC4J L, :np Date : November 25 , 2019 — Regular Session Time : 5 : 30pm Location : 2198 Main Street, Brewster, MA 02631 i Present : Chair Belinda Eyestone; Members G. Howard Hayes & Diane Salomone; Deputy Assessor James Gallagher; Senior Department Assistant Erika Mawn Call to Order : Ms . Eyestone called the meeting to order at 5 : 37pm . 1 . Report of the Deputy Assessor : Mr . Gallagher reported that the Barnstable County Assessors Association annual meeting will be held on December 6 , 2019 . Ms . Mawn has been preparing the boat excise bills and Mr . Gallagher has been conducting inspections associated with abatement applications . 2. Classified Land Applications (Chapter 61 , 61A, 61B) : None 3 . Review and approve Regular Session Meeting Minutes ; October 21 , 2019 : Ms . Eyestone moved to approve the October 21 , 2019 minutes as presented. Mr. Hayes seconds the motion. Approved unanimously . 4 . Topics the Chair did not reasonably anticipate : Mr . Hayes made a disclosure statement that a real estate abatement application has been submitted for property in which he is a trustee . He will not participate in the matter when it comes before the Board. Executive Session (To comply with or act under the authority of, any general or special law or federal grant-in-aid requirements : MGL Chap . 59 § 60 and MGL Chap . 214 § 1B) At 5 : 45 pm Ms . Eyestone made the motion to go into Executive Session for the reason noted above, not to return to regular session. Mr. Hayes seconds the motion. Roll call vote : Hayes — Aye ; Eyestone — Ayes Salomone — Aye ; approved unanimously. Documents Reviewed • October 21 , 2019 Draft Minutes Approved : / / ,;2 0 � Signed * ✓ Date W W W.BREWSTER-MA. GOV