Loading...
HomeMy Public PortalAboutAssessors Minutes 2012-07-24 Board of sses rs Meeting .........July 24, 2012.......4:00pm. Present: Nick Bono and Cindy Eagar Board and Ken Hull, Assessor Nick Bono motioned and Cindy Eagar seconded to begin the meeting at 4:OOpm. A motion was made to authorize to send preliminary tax bills if necessary. Cindy seconded. 2-0-0 Motor Vehicle Abatements 2012 Motor Vehicle Abatements total $9,072.38 2011 Motor Vehicle Abatements total $68.75 2010 Motor Vehicle Abatements total $84.90 The Board reviewed and signed the reports. Unanimous The Board reviewed and signed the Commitments as described on the meeting notice. The Board reviewed and signed the Barnstable County Commissioners County and Environmental Protection Fund Taxes. Open Meeting La Robert Osterberg sent a letter dated July 18th to further complain about violations to the open meeting law. The Board has recommended to defer the letter to Mike Ford for a response. A motion was made and seconded to close meeting at 4:45pm. Respectfully Submitted, Micah Gilmore, Recording Secretary