• Home
  • Meeting Minutes
    • Town Meeting
    • Select Board-2025
    • Select Board-2024
    • Select Board-2023 >
      • Select Board - 2022
      • Select Board -2021 >
        • Select Board - 2020
        • Select Board - 2019 >
          • Select Board - 2018
          • Select Board - 2017
          • 2016 Select Board >
            • 2015 Select Board
            • 2014 Select Board Meeting Minutes
            • 2013 Select Board Meeting Minutes
            • 2012 Select Board Meeting Minutes
            • 2011 Select Board Meeting Minutes
            • 2010 Select Board Meeting Minutes
            • 2009 Select Board Meeting Minutes
            • 2008 Select Board Meeting Minutes
            • 2007 Select Board Meeting Minutes
            • 2006 Select Board Meeting Minutes
    • School Board >
      • School Board - 2018
      • School Board - 2017 >
        • 2016 School Board
        • 2015 School Board
        • 2014 School Board Meeting Minutes
    • Planning Commission >
      • 2016 Planning Commission
      • 2015 Planning Commission
      • 2014 Planning Commission Meeting Minutes
    • Pittsfield Rescue Plan Committee
    • Board of Abatement
    • Board of Auditors
    • Cemetery Commission
    • Zoning Board of Adjustment
    • Board of Civil Authority
    • Town Hall Committee/Building Committee
    • Trustees of Public Funds
    • Recreation Commission
  • Quick Links
    • Job Openings
    • Community Events & Organizations
    • Town Ordinances
    • Emergency Services
    • Marriage & Vital Records
    • Building & Zoning Permits, Forms & Applications
    • Recycling and Garbage
    • Vermont Legislature
    • Voting and Elections
  • Departments
    • Appointed Officials
    • Elected Officials
    • Cemetery Commission
    • Highway Department
    • Roger Clark Memorial Library
    • Listers
    • Planning Commission
    • School Board
    • Select Board
    • Town Clerk and Treasurer
    • Pittsfield Emergency Management
  • Meeting Notices & Agendas
  • Contact
Town of Pittsfield, Vermont
TOWN OFFICE HOURS
Tuesday, Wednesday, Thursday
9:00 a.m. to 5:00 p.m..
phone/fax 802-746-8170

Minutes Board of Abatement Hearing August 28, 2024, 593 Route 100

9/3/2024

0 Comments

 
Town of Pittsfield Board of Abatement Hearing Minutes
August 27, 2024, Town Office 6:30pm
Present:
Board of Abatement-Tricia Abbondelo, Ann Kuendig (via teams), AJ Ruben, Joyce Stevens, Candy Kadimik, Beth Stanton
Board of Listers- Elizabeth Warner, Jeremy Rayner, Herb Kuendig
Public - Neil Lariviere.
 
New Business:
  • Elect Chair
  • Administer Oath of Office
  • Abatement request- Board of Listers, Town of Pittsfield, 593 Rte. 100, Pittsfield 99-0593-000
  • Board Decision
AJ called the meeting to order at 6:15pm
New Business:
  • Elect a chair: AJ Ruben had been elected at the last meeting for remainder of the 2024 tax year.
  • Administer Oath of Office: No oath was given.
  • Abatement Request: A request was received at the Town office from the Board of Listers. AJ read the claimant’s name, property address along with the parcel ID #.   The reason was, as stated by the Listers “That the town has a right to request abatement on property it owns.  Property was taxed as of 4/1 and needs to stay listed as such, the town should base the tax rate on not owning the property and the town can abate the taxes if they choose.” “No error was made and there is no requirement to alter the property on the grand list as it existed at the time of the tax bill printing. “
Trish made the point that we also need to abate the interest that has been applied to the 1st payment.
 
The Board then entered a deliberative session.
 
The meeting was adjourned at 6:29pm
Respectfully submitted by:  Tricia L Abbondelo (s) 8/29/24
                                                           Clerk
 
Approved by: AJ Ruben (s) Date:9/2/24
                           Chair
0 Comments

Minutes - Board of Abatement Hearing August 27, 2024, 143 Fifield Dr.

9/3/2024

0 Comments

 
Town of Pittsfield Board of Abatement Hearing Minutes
August 27, 2024, Town Office 6pm
Present:
Board of Abatement-Tricia Abbondelo, Ann Kuendig (via teams), AJ Ruben, Joyce Stevens, Candy Kadimik, Beth Stanton
Board of Listers- Elizabeth Warner, Jeremy Rayner, Herb Kuendig
Public - Neil Lariviere.
 
New Business:
  • Elect Chair
  • Administer Oath of Office
  • Abatement request- Peter and Maureen Olshewski, 143 Fifield Dr., Pittsfield, 68-0143-000.
  • Board Decision
Trish called the meeting to order at 6pm, 2nd by Ann.
New Business:
  • Elect a chair: Discussion, Trish has been the chair in the past for Abatement hearings.  Ann suggested that AJ be the chair and suggested that he remain the chair of the Abatement Board for the remainder of the tax year (2024). Ann moved to elect AJ as the chair, 2nd by Trish, all in favor.
  • Administer Oath of Office, no applicants were present.  The witnesses were not asked to take the oath.
  • Abatement Request: A request was received at the Town office from Peter and Maureen Olshewski on August 14, 2024. AJ read the claimant’s name, property address along with the parcel ID #.  Their claim was that a trailer was demolished on the property leaving vacant land.  The claimant stated that they contacted the town in Fall of 2023, she was told a physical visit would be conducted but never heard back.
AJ asked the board if they had questions.  Joyce asked the Listers if they received a letter, they did not have a record of any letter but do agree there should have been a change.  They did not drive up to check, Jeremy said it was missed by us.
The Listers made the following statement: “The Listers agree that a change in value should have occurred when the structures -Mobile Home and Outbuilding-were moved from the property at 143 Fifield Drive and that the Property Tax should be abated to reflect to reflect taxes on the land only.”  The listers recommended that $906.75 of the $1,579.88 tax bill be abated.
Joyce had suggested anytime someone calls with a change, we request changes in writing.  It was agreed upon that the Listers would do that moving forward.
 
The Board then entered a deliberative session.
 
The meeting was adjourned at 6:14pm

Respectfully submitted by:  Tricia L Abbondelo (s) August 28, 2024
                                                             Clerk
 
Approved by: AJ Ruben (s)  September 2, 2024
                             Chair
 
 
 
 
 
 
 
0 Comments

Town of Pittsfield Board of Abatement Hearing September 28, 2021

10/5/2021

0 Comments

 
​Town of Pittsfield Board of Abatement Hearing Minutes
September 28, 2021 Town Office 5pm
 
AGENDA


 
Present: Trish Fryer, Ann Kuendig, AJ Ruben, Joyce Stevens, Herb Kuendig, Betty Warner, Jeremy Rayner, Beth Stanton, Brian Smith.
 
New Business

  1. Elect Chair
  2. Administer Oath of Office
  3. Abatement request- Wendy Lothrop
  4. Board Decision
 
 

Town Clerk Trish Fryer called the hearing to order at 5:01pm.
 
 
New Business:

  1. Elect Chair: Joyce Stevens moved to name Trish Fryer as Chair of the Board of Abatement. Ann seconded. All in favor.  Ann agreed to take minutes.
 
  1. Administer Oath of Office: Trish Fryer administered the Oath of Office to board members and asked participants to disclose any potential conflict of interest or ex-parte communications with the applicant.
 

  1. Abatement Request: Trish identified the applicant as Wendy Lothrop, 231 Cahill Road, Pittsfield, VT 05762, parcel ID number 75-0231-000. Ms. Lothrop submitted a letter to the Town Clerk on August 4, 2021 requesting an abatement of delinquent taxes, interest and penalty in the form of delaying the scheduled tax sale of her property. On August 17, 2021, the Town Clerk mailed and emailed a Request for Abatement Form in which the applicant must designate under which statutory requirement she was filing for an abatement. The Town Clerk sent another request and notice of hearing on September 21, 2021. Ms. Lothrop did not respond to the requests nor did she attend the hearing.
 
  1. Board Decision:  Board members deliberated under the assumption from her letter that Ms. Lothrop was requesting an abatement pursuant to 24 V.S.A. § 1525 (a) (3) Taxes or charges of persons who are unable to pay their taxes, charges, interest and /or collection fees. Without any evidence or testimony to support the request, the Board could not justify an abatement of tax. The Board unanimously agreed to deny the applicant’s request.
 
 
There being no further business of the Board of Abatement, Herb moved to adjourn at 5:17pm. Jeremy seconded. All in favor.
 
 
Submitted by:  s/Ann Kuendig
 
Date Approved:
 
By:  S/Trish Fryer

0 Comments

DRAFT-Minutes of the Board of Abatement Hearing, December 11, 2018

12/12/2018

0 Comments

 
Town of Pittsfield
Board of Abatement Minutes
December 11, 2018, 12 Noon
Pittsfield Town Office

Present: Trish Fryer, Charles Piso, Ann Kuendig, Matt Corron, Herb Kuendig, Betty Warner, Martha Beyersdorf, Sarah Gallagher

Absent:  George Deblon, Arline Drugonis, Mike Wuerthele

Agenda
1. Elect Chair, secretary
2. Abatement request – Mark Stugart
3. Other Business

The hearing was called to order at 12:02 by Charles Piso.  Charles nominated Trish for Chair, seconded by Matt; motion carried. Trish nominated Sarah for secretary, seconded by Charles; motion carried.

Copies of email correspondence dated December 4 and December 5, 2018, and a letter received December 11, 2018 from Mark Stugart were distributed to those present.  Sarah confirmed that Mark Stugart arrived at the office after 5:00 p.m. on November 15, 2018.

1. Mark requested abatement under 24 V.S.A. § 1535 (a)(4) taxes in which there is manifest error or a mistake of the listers. Mark noted his address was incorrect on his tax bill and the notice from the Delinquent Tax Collector.  The Board noted that the first payment due on August  16, 2018, was received on August 15, which would indicate Mark received his bill in a timely fashion, regardless of the address.
2. Mark requested abatement under 24 V.S.A. § 1535 (a)(3) taxes of persons who are unable to pay their taxes, interest, and collection fees, saying he is unable to pay the interest and collection fees due to other financial obligations. There was no evidence presented as to extenuating financial circumstances.
3. Mark requested abatement unrelated to 24 V.S.A. § 1535, stating his opinion that the amount of the penalty was too great relative to the seriousness of the infraction (being 8 minutes late).
A motion to move to executive session was made at 12:17 by Ann, seconded by Charles; the motion carried.
A motion to leave executive session was made at 12:25 by Matt, seconded by Charles; the motion carried.
A motion to deny Mark Stugart’s request for abatement was made by Charles, seconded by Ann; the motion carried unanimously.  The Board felt the information on the date and time taxes were due was clear and it is important that all taxpayers must be treated equally.
A motion to adjourn was made at 12:27 p.m. by Sarah, seconded by Charles; the motion carried.

Respectfully submitted,                                                                                                 Date approved: __________________________________ 

Sarah Gallagher, secretary                                                                                                By: _____________________________________________
0 Comments

    Board of Abatement Meeting Minutes

    In reverse chronological order.

    Archives

    September 2024
    October 2021
    December 2018

    RSS Feed