Board of Assessment Appeals
Agendas & Minutes:
Listing files in 'Board of Assessment Appeals'
Meeting Schedule: 2021 Meeting Schedule 2021 Meeting Schedule Revised
Authority: Town Charter, Section 5-3 and Sections 12-40 to 12-121 of the General Statutes of the State of Connecticut and additional appropriate statutes.
Forms: 2020 Motor Vehicle Appeals Form
2020 Real Property Appeals Form
2020 Agent Certification
"Due to the Grand List signing having been extended, the appeal period has been
extended. Appeal forms
must be received, not postmarked,
by March 20, 2021,
not on February 20, 2021.
Appointing Authority: General Town Election
Term of Office: Six years
Constitution of Board/Quorum: The Board will consist of three Members
Members: Chad Spooner, R, 2021, Chairman
Matthew Taber, D, 2023
Debra DeFelice, R, 2025