Category Archives: Board of Abatement
Notice Of Board Of Abatement Meeting: Friday 13 February, 2023
Notice of Board of Abatement Meeting: 01/23/2023
Town of Newfane Board of Abatement Minutes for June 20, 2022
NOTICE OF BOARD OF ABATEMENT MEETING: 6/20/2022
Board of Abatement Meeting Minutes: 04/29/2021
Board of Abatement Hearing Notice April 29, 2021
Town of Newfane Board of Abatement Minutes: August 22, 2019
Town of Newfane Board of Abatement Minutes: August 22, 2019
Attending: Priscilla Cotton, Carol Hesselbach, Gloria Cristelli, Abigail Dillon, Steve Levine, Doris Knechtel, Frank Suponski, Dennis Wiswall, and Melissa Brown.
The hearing was called to order at 7:00 PM by the Chair, Priscilla Cotton, Abatement Request by Frank Mercedes on behalf of NGM Realty, LLC for property at 94 River Road.
Continue reading
Board Of Abatement Hearing Minutes: 5/15/2019
Board of Abatement Meeting Minutes: September 19, 2018
Attending: Carol Hesselbach, Priscilla Cotton, Dick Marek, Shelley Huber, Gary Delius, Evelyn Sirois, Melissa Brown, Doris Knechtel, Mary Ann Clarkson, Bob Crego, and Samantha Wilson-Delinquent Tax Collector
The hearing was called to order at 6:00 PM. The Chair, Priscilla Cotton, asked the board members to introduce themselves for the record.
The Oath was administered to Samantha Wilson, Delinquent Tax Collector by the Chair.
Continue reading
Board of Abatement Hearing Minutes: June 27, 2018
Board of Abatement Meeting Minutes: August 8, 2017
Newfane Board of Abatement Minutes of the May 16, 2016 Hearing
Newfane Board of Abatement – Minutes of the April 27, 2015 Hearing
Board of Abatement Minutes: June 19, 2014
Present: (in alphabetical order) Maureen Albert-Piascik, Fred Bacon, Mary Ann Clarkson, Gloria Cristelli, Ellen Darrow, Sandra Dowley, Christine Druke, Gary Katz, Doris Knechtel, Todd Lawley, Richard Marek, and Greg Record
Regrets: Priscilla Cotton Absent: Michael Fitzpatrick
Sandra Dowley, vice-chair, called the meeting to order at 6 p.m.
Maureeen Albert-Piascik recused herself as treasurer and spoke as the collector of delinquent taxes.
Discussion ensued in regards to the addition of Shelby Winslow’s name not being on the list as it was warned. General consensus took Winslow’s name off from the list for this Board of Abatement hearing, thus lowering the amount to be abated by $211.16.
The vice-chair turned the meeting over to Maureen Albert-Piascik, collector of delinquent taxes. (See Attachment for warning and list presented at the beginning of the meeting.)
The collector of delinquent taxes said that all but two of the taxpayers who had delinquent taxes were from Kenolie Village; these are people who no longer have a camper there, have not responded to notices, or had the notices returned so there is no forwarding address; therefore, the collector of delinquent taxes has no leverage in collecting the taxes. The owners of the Kenolie Village are taxed only on the property. The camper owner is responsible for decks and any other additions to the camp site.
Doris Knechtel, lister, and the collector of delinquent taxes outlined the history behind the request to abate Jeffrey Mortimer’s delinquent taxes and penalties. Discussion ensued. Gloria Cristelli moved that the Board of Abatement move the collection of delinquent taxes and penalties for Jeffrey Mortimer ($3,313.73) back to the delinquent tax collector. Fred Bacon seconded the motion. The motion passed unanimously.
Greg Record moved to abate all delinquent taxes and penalties in the amount of $10,061.74. Richard Marek seconded the motion. The motion passed unanimously.
Respectfully submitted by,
Gloria J. Cristelli
Gloria J. Cristelli
Recorder