Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines

Similar documents
State Of Nevada STATE CONTRACTORS BOARD

BOARD OF TRUSTEES OF THE FIREFIGHTERS PENSION FUND 901 W DEVON AVENUE PARK RIDGE, ILLINOIS

Houma-Terrebonne Regional Planning Commission

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 2, 2013

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, November 7, 2013

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Thursday, November 2, 2017

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

Finger Lakes Community College Board of Trustees Finance & Facilities Committee Wednesday, December 5, 2012 Presiding: Trustee Wayne Houseman

STATE CONTRACTORS BOARD

BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive April 28,

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather.

State Of Nevada STATE CONTRACTORS BOARD

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

ELI WHITNEY INVESTMENT COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, March 5, 2015

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

MINUTES APPROVAL OF MINUTES

BURGIS ASSOCIATES, INC.

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

ELI WHITNEY ADVISORY COMMITTEE of Connecticut Innovations, Incorporated Minutes Regular Meeting Thursday, May 12, 2016

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING November 15, 2017 Commission Office

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

TOWN OF CHEVY CHASE COUNCIL MEETING MINUTES June 11, 2014

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

January - April 2019

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

November 24, BOARD (Absent) OTHERS (Present) Reporter (1) Teachers (2) Residents (3) OTHERS (Absent)

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

MINUTES. Ms. Christine Boardman called the meeting to order at the time and location set forth in the notice of the meeting.

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

19th Judicial Circuit Lake County Family Mediation Program Approved Mediators

MINUTES. There being no corrections or additions, the minutes of the August 26, 2017, Board of Trustees meeting stood approved as presented.

Board Members Present: Bettina M. Martin (Chair), Raymond E. Carlton, Norine H. Clarke, James L. Desjardins. of Meeting)

CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

STATE CONTRACTORS BOARD

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

National Park Service U.S. Department of the Interior Gateway National Recreation Area Fort Hancock 21 st Century Advisory Committee Recap

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

19 th Judicial Circuit Family Mediation Program Approved Mediators $

CALL TO ORDER President Jones called the meeting to order at 5:30 p.m.

M I NUT E S. BOARD OF PENSION COMMISSIONERS MEETING OF JULy 30, 1992

35 North Main St Southington, CT

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

PLYMOUTH TOWNSHIP REGULAR MEETING. March 14, 2016

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Regular Board Meeting. Thursday, July 26, 2018

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

BelovED Community Charter School Regular Board Meeting Thursday, December 21, 2017, 12:00 pm 508 Grand Street Jersey City, NJ

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY November 17, Sara Dirsa, Teresa May, KG&D Associates. None INTERIM BUSINESS MANAGER:

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

MINUTES OF THE MEETING OF THE MICHIGAN STATE UNIVERSITY BOARD OF TRUSTEES. January 18, 2007

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017.

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

MEETING MINUTES BOARD OF SELECTMEN MARCH 26, 2009

MINUTES FOR REGULAR MEETING OF THE BOARD OF TRUSTEES OF GRAND VALLEY STATE UNIVERSITY

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

PENTA CAREER CENTER BOARD OF EDUCATION REGULAR MEETING OF June 23, 2014

STEPHANIE DAWN WILSON

BOARD OF DIRECTORS MEETING Port Authority of the Cayman Islands 45A Harbour Drive September 29th, 2016 Meeting No. 400

Board Minutes June 11, 2018 Page 1 of 6

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY November 17, Sara Dirsa, Teresa May, KG&D Associates. None INTERIM BUSINESS MANAGER:

Fairmont Board of Education Regular Board Meeting October 19, :30 p.m.

Reading Area Water Authority Board Meeting Thursday June 30, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

DOWNTOWN DEVELOPMENT AUTHORITY

1. Roll Call. Commissioner and Chair Karen Marcus declared a quorum. Bioscience Advisory Board 1 January 15, 2009 City of Palm Beach Gardens

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

Transcription:

Minutes and Actions of the Manchester Board of Assessment Appeals Date of Meeting: Thursday, March 2, 2017 Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines Members and Alternates absent: None Meeting called to order at 6:30 PM Old Business: N/A New Business: N/A Assessment appeals heard/deliberated (all hearings and deliberations were for the 2016 Grand List, except where otherwise stated): 1. Polar Capital Manchester LLC, Personal Property Account # B 00031513 (Personal Property audit, 2014-2016 Grand Lists Decision: Requested that Assessor s Office staff contact Polar Capital Manchester LLC to schedule another appeal hearing. The BAA felt that the hearing last night focused only on the 2016 Grand List assessment and never really discussed the other two years. In the interest of conducting a hearing on those other two years, they felt it was best to conduct another hearing. John Rainaldi to contact Polar Capital Manchester LLC (Vote 6-0). 2. Loren Andreo, 396 Bush Hill Road Decision: Reduce full market value to $471,300 (Vote 6-0) 3. Nancy Dowhan, 21 Canterbury Street Decision: No change, insufficient evidence (Vote 6-0) 4. Joseph Gabarre, 58 Cooper Hill Street. Decision: No change, insufficient evidence (Vote 6-0)

Page 2 of 9 5. Allan & Debra Dascanio, 159 Gerald Drive Decision: Reduce full market value to $309,000 (Vote 6-0) 6. David & Nancy Malick, 175 Gerald Drive Decision: Reduce full market value to $325,900 (Vote 6-0) 7. Daniel & Mayla Uhlinger, 168 Gerald Drive Decision: Reduce full market value to $325,900 (Vote 5-0) (Timothy Bergin recused himself on this item) 8. Mariana C. Filimon, 100 Vernon Street Decision: Reduce full market value to $149,000 (Vote 6-0) 9. Anne M. Lukas, 2 Cantone Circle Decision: No change, insufficient evidence (Vote 6-0) 10. Kowalski Family Trust, 34 Cantone Circle Decision: Reduce full market value to $274,200 (Vote 6-0) 11. Donald Lappen, 52 Wadsworth Street Decision: No change, insufficient evidence (Vote 6-0)

Page 3 of 9 12. Robert and Sharon Sekoll, 48 Barnwood Road Decision at March 7, 2017 meeting: Reduce full value to $256,900 (Vote 6-0) 13. Olivia J. Golas, 267 Boulder Road 14. Adam Hickman, 99 Harvest Lane 15. George Agnelli, 96 Charter Oak Street 16. Dawn Cook, 69 Wells Street 17. Thomas and Michael Crockett, 22 Glenwood Street Decision at March 7, 2017 meeting: Reduce full market value to $104,600. (Vote 6-0)

Page 4 of 9 18. Thomas P. Crockett, 46 Foster Street 19. 142 Union Street Limited Partnership (by Attorney David Gussak), 275 Progress Drive 20. 100 Manchester Realty LLC (by Attorney David Gussak), 100 Sanrico Drive 21. 100 Manchester Realty LLC (by Attorney David Gussak), 112 Sanrico Drive 22. Mary & Robert Buckland, 9 Fir Grove Road 23. Mary & Robert Buckland, 2A Thompson Road

Page 5 of 9 24. Mary & Robert Buckland, 9B Thompson Road 25. David Cormier, 370 Main Street Decision at March 4, 2017 meeting: No change, insufficient Refer to Minutes & Actions for the March 4, 2017 meeting 26. Bret, LLC (by Attorney Bruce Beck) evidence. (Vote 5-0) David Wichman recused himself. 27. Jessica M. Mendelson, 98 Princeton Street 28. Princeton Associates (by attorney William Broneill) evidence. (Vote 5-0) David Wichman recused himself. 29. Donna M. Brunoli-Conyers, 2010 Ford E450-Sup. Decision at March 4, 2017 meeting: Reduce full value to $37,950 (Vote 6-0) Refer to Minutes & Actions for the March 4, 2017 meeting

Page 6 of 9 30. Conyers Commercial Center LLC, 59 Tolland Turnpike 31. Ken Vincunas/Edward O Leary, 394 West Center Street Decision at March 7, 2017 meeting: Reduce full value to $443,500. (Vote 6-0) 32. Marilee French, 26 Linden Street 33. Robert & Karen Spada, 306 Kennedy Road 34. Philip & Judith Edelson, 184 Ludlow Road 35. E-Square Investments LLC, 173 Wetherell Street 36. James Cowles, 192 Hartford Road Decision at March 4, 2017 meeting: No change, insufficient Refer to Minutes & Actions for the March 4, 2017 meeting 37. Redstone Realty (by Attorney Stanley Falkenstein), 26 Castle Hill Road 38. Redstone Realty (by Attorney Stanley Falkensteint), 219 Garth Road

Page 7 of 9 39. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 6 Collingride Drive 40. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 10 Collingride Drive 41. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 15 Collingride Drive 42. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 19 Collingride Drive 43. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 25 Collingride Drive 44. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 29 Collingride Drive 45. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 36 Collingride Drive 46. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 40 Collingride Drive 47. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 56 Collingride Drive 48. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 60 Collingride Drive

Page 8 of 9 49. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 11 Castle Hill Road 50. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 22 Castle Hill Road 51. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 25 Castle Hill Road 52. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 106 Castle Hill Road 53. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 107 Castle Hill Road 54. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 110 Castle Hill Road 55. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 111 Castle Hill Road 56. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 115 Castle Hill Road 57. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 125 Castle Hill Road 58. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 129 Castle Hill Road

Page 9 of 9 59. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 135 Castle Hill Road 60. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 136 Castle Hill Road 61. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 139 Castle Hill Road 62. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 140 Castle Hill Road 63. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 165 Castle Hill Road 64. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 166 Castle Hill Road 65. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 169 Castle Hill Road 66. Highland Oaks Corporation (by Attorney Stanley Falkenstein), 170 Castle Hill Road Other business: N/A Meeting adjourned at 11:00 PM Respectfully submitted by: William Overton, Secretary