- Home
- Departments
- City Clerk
- Board of Civil Authority
Board of Civil Authority
2023 assessment appeals hearing information page
Montpelier Board of Civil Authority meeting warning
In accordance with 32 V.S.A.§ 4461, the Montpelier Board of Civil Authority shall meet on September 21, 2023 at 6:00PM in the 1st floor meeting room of the Montpelier Senior Center for the purpose of holding hearings on appeals of property tax assessments and to review the voter checklist.
AGENDA OF THE MONTPELIER BOARD OF CIVIL AUTHORITY MEETING
September 21, 2023, 6:00 PM
Montpelier Senior Center Meeting Room
Montpelier Board of Civil Authority meeting
September 21, 2023, 6:00 PM
Montpelier Senior Activity Center, 1st Floor, meeting room.
Board members in attendance:
City Clerk John Odum acted as secretary.
I. Approve Agenda
II. Elect Chair and Vice Chair
III. Approve Rules of Procedure
IV. Conduct property tax assessment appeal hearings (will include deliberative sessions in accordance with 1 V.S.A. § 313)
Appellants:
Name / Company Name / Subject Property Address:
Atchinson, Jim 12 Spring St
Blatchford, Joseph 30 Terrace St
Carpenter, Virginia (Ginny) 18 Hubbard Park Dr
Carriveau, Rachel 11 River St
Dale, Steven and Wendy 28 Terrace St
Murphy, Liam (rep) Overlake Park LLC 15 Barre St
Murphy, Liam (rep) Overlake Park LLC 96-98 Barre St
Murphy, Liam (rep) Overlake Park LLC 104 Barre St
Murphy, Liam (rep) Overlake Park LLC 28 Main St
Murphy, Liam (rep) Overlake Park LLC 54 Main St
Murphy, Liam (rep) Overlake Park LLC 139 Main St
Murphy, Liam (rep) Overlake Park LLC 5 State St
Murphy, Liam (rep) Overlake Park LLC 41 State St
Murphy, Liam (rep) Overlake Park LLC 58 State St
Murphy, Liam (rep) Overlake Park LLC 49 Greenwood Terr
Murphy, Liam (rep) Interstate Enterprises LLC 4 Langdon St
Murphy, Liam (rep) Big Fish LLC 70 Main St
Murphy, Liam (rep) Jailhouse Common Associates II 2-4 Spring St
Murphy, Liam (rep) James Olsen Holdings LLC 2-4 Monsignor Crosby Ave
Murphy, Liam (rep) James Olsen Holdings LLC 99-101 E State St
Murphy, Liam (rep) City Line Realty LLC 100-110 Main St
Murphy, Liam (rep) Ajax Moving and Storage LLC 44-50 Main St
Downstreet Housing Bianchi-Hebert Ltd Partnership 21 Hebert Rd
Downstreet Housing Bianchi-Hebert Ltd Partnership 208 Barre St
Downstreet Housing Barre Street Apartments 39 Barre St
Downstreet Housing Barre Street Apartments 40 Barre St
Downstreet Housing French Block Ltd Partnership 34 Main St
Downstreet Housing 17 Northfield St
Downstreet Housing 21 Northfield St
Downstreet Housing North Branch Apartments Ltd Partnership 74 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 87 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 89 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 47 Barre St
Downstreet Housing North Branch Apartments Ltd Partnership 6 Msgr Crosby Ave
Downstreet Housing 191 Barre St
Downstreet Housing Taylor Street Ltd Partnership 61 Taylor St, Unit 2
Downstreet Housing Winooski River Apartments 15 Baldwin St
Downstreet Housing Winooski River Apartments 37 Barre St
Frothingham, Nathaniel 7 Hillside Ave
Greika, Brenda 10 Hebert Rd
Hammer, Karl 1860 Main St
Krussman, Roger and Christina 45 Terrace St
MacIlwaine, Andy Sean and Michael LLC 265 River St
Goldman, Alan 7 Court St
Goldman, Alan 1014 Terrace St
Goldman, Alan 26 Terrace St
Goldman, Alan 6-8 Hillside Ave
Zorzi, Douglas and Goldman, Alan Perro Pinto LLC 0 Barre St, Sabin Pasture
McNamara, William Central Cedar Hill LLC 98 Cedar Hill Ln
Monteith, Justin 77 Bailey Ave
Morse, David 71 Berlin St
Porpora, Steven Criterion Corporation 11 St Paul St
Quinn, Mariah 75 Freedom Dr
Ribolini, Steve 107 Barre St
Ribolini, Steve JPS Properties (deeded owner) 178 Barre St
Ribolini, Steve 184 Barre St
Ribolini, Steve 171 Barre St
Ribolini, Steve 93 Barre St
Rogers, Scott A (rep) National Life Group 1 National Life Dr
Sherman, Reuben and Charlotte 193 River St
Sliger, BJ 2 Judson Dr
Sliger, BJ (not owner) 4 Hubbard Park Dr
Starr, Tracey 4 1/2 Sibley Ave
Towns, Nori 26 Franklin St
Wilner, Charlie 62 Terrace St
Wood, Stacey and Micah 4 Blackwell St
rescheds and reports
reports
V. Review voter checklist
VI. Other business
VII. Adjourn
9/21/2023 MINUTES (ongoing for continuing meeting), as of 11/6:
Montpelier Board of Civil Authority meeting
September 21, 2023, 6:00 PM
Montpelier Senior Activity Center, 1st Floor, meeting room.
Board members in attendance: Jack McCullough, Cary Brown, John Odum, Bob Gross, Kim Cheney, Tim Heney, Sal Alfano, Mary Hooper, Dona Bate, Judith Newman, Lauren Herl, Sarah Carter, Mark Leopold, Rosie Krueger. City Clerk John Odum acted as secretary.
The meeting was called to order at 6:00PM by the mayor.
I. Without objection, the agenda was approved by unanimous consent.
II. Dona Bate nominated Jack McCullough to be chair and was seconded by Lauren Hierl. The motion carried unanimously. Dona Bate nominated John Odum to be Vice Chair and was seconded by Rosie Krueger. The motion carried unanimously.
III. Mary Hooper moved to approve the proposed rules of procedure and was seconded by Cary Brown. The motion carried unanimously.
IV. The chair opened the property tax assessment appeal hearings (will include deliberative sessions in accordance with 1 V.S.A. § 313)
Appellants:
Name Company Name Subject Property Address
Atchinson, Jim 12 Spring St
Blatchford, Joseph 30 Terrace St
Carpenter, Virginia (Ginny) 18 Hubbard Park Dr
Carriveau, Rachel 11 River St
Dale, Steven and Wendy 28 Terrace St
Murphy, Liam (rep) Overlake Park LLC 15 Barre St
Murphy, Liam (rep) Overlake Park LLC 96-98 Barre St
Murphy, Liam (rep) Overlake Park LLC 104 Barre St
Murphy, Liam (rep) Overlake Park LLC 28 Main St
Murphy, Liam (rep) Overlake Park LLC 54 Main St
Murphy, Liam (rep) Overlake Park LLC 139 Main St
Murphy, Liam (rep) Overlake Park LLC 5 State St
Murphy, Liam (rep) Overlake Park LLC 41 State St
Murphy, Liam (rep) Overlake Park LLC 58 State St
Murphy, Liam (rep) Overlake Park LLC 49 Greenwood Terr
Murphy, Liam (rep) Interstate Enterprises LLC 4 Langdon St
Murphy, Liam (rep) Big Fish LLC 70 Main St
Murphy, Liam (rep) Jailhouse Common Associates II 2-4 Spring St
Murphy, Liam (rep) James Olsen Holdings LLC 2-4 Monsignor Crosby Ave
Murphy, Liam (rep) James Olsen Holdings LLC 99-101 E State St
Murphy, Liam (rep) City Line Realty LLC 100-110 Main St
Murphy, Liam (rep) Ajax Moving and Storage LLC 44-50 Main St
Downstreet Housing Bianchi-Hebert Ltd Partnership 21 Hebert Rd
Downstreet Housing Bianchi-Hebert Ltd Partnership 208 Barre St
Downstreet Housing Barre Street Apartments 39 Barre St
Downstreet Housing Barre Street Apartments 40 Barre St
Downstreet Housing French Block Ltd Partnership 34 Main St
Downstreet Housing 17 Northfield St
Downstreet Housing 21 Northfield St
Downstreet Housing North Branch Apartments Ltd Partnership 74 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 87 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 89 Elm St
Downstreet Housing North Branch Apartments Ltd Partnership 47 Barre St
Downstreet Housing North Branch Apartments Ltd Partnership 6 Msgr Crosby Ave
Downstreet Housing 191 Barre St
Downstreet Housing Taylor Street Ltd Partnership 61 Taylor St, Unit 2
Downstreet Housing Winooski River Apartments 15 Baldwin St
Downstreet Housing Winooski River Apartments 37 Barre St
Frothingham, Nathaniel 7 Hillside Ave
Greika, Brenda 10 Hebert Rd
Hammer, Karl 1860 Main St
Krussman, Roger and Christina 45 Terrace St
MacIlwaine, Andy Sean and Michael LLC 265 River St
Goldman, Alan 7 Court St
Goldman, Alan 1014 Terrace St
Goldman, Alan 26 Terrace St
Goldman, Alan 6-8 Hillside Ave
Zorzi, Douglas and Goldman, Alan Perro Pinto LLC 0 Barre St, Sabin Pasture
McNamara, William Central Cedar Hill LLC 98 Cedar Hill Ln
Monteith, Justin 77 Bailey Ave
Morse, David 71 Berlin St
Porpora, Steven Criterion Corporation 11 St Paul St
Quinn, Mariah 75 Freedom Dr
Ribolini, Steve 107 Barre St
Ribolini, Steve JPS Properties (deeded owner) 178 Barre St
Ribolini, Steve 184 Barre St
Ribolini, Steve 171 Barre St
Ribolini, Steve 93 Barre St
Rogers, Scott A (rep) National Life Group 1 National Life Dr
Sherman, Reuben and Charlotte 193 River St
Sliger, BJ 2 Judson Dr
Starr, Tracey 4 1/2 Sibley Ave
Towns, Nori 26 Franklin St
Wilner, Charlie 62 Terrace St
Wood, Stacey and Micah 4 Blackwell St
• Jim Atchison was sworn in. Assessor Marty Lagerstedt was sworn in. Both provided testimony on the 12 Spring St. property. An inspection committee made up of Mary Hooper, Cary Brown, and Sal committee was assigned.
• Joseph Blatchford was sworn in and provided testimony on the property at 30 Terrace St. as did Marty Lagerstedt. An inspection committee made up of Kim Cheney, Lauren Hierl, and Sal Alfano was assigned.
• Virginia Carpenter was sworn in and provided testimony, as did Marty Lagerstedt, on the property at 18 Hubbard Park Dr. Tim Heney recused himself from discussion. An inspection committee made up of Mary Hooper, Bob Gross, and Rosie Krueger was assigned.
• Mark Carriveau was sworn in and provided testimony, as did Marty Lagerstedt, on the property at 11 River St. An inspection committee made up of Mary Hooper, Sal Alfano, and Mark Leopold was assigned.
• Steven Dale was sworn in and provided testimony, as did Marty Lagerstedt, on the property at 28 Terrace St. An inspection committee of Judith Newman, Dona Bate, and Lauren Hierl was assigned.
The chair called a recess at 7:58 PM until 6:00PM on October 28th at the same location. The meeting was reconvened at 6:05 PM on October 28th by Vice Chair John Odum.
Board members present following the recess were John Odum, Judith Neuman, Cary Brown, Kim Cheney, Mark Leopold, Tim Heney, Bob Gross, Dona Bate, Mary Hooper, Rosie Krueger, and Sal Alfano.
The vice chair swore in John Davis and Chrisy Velau of Evernorth and Downstreet respectively. Chair Jack McCullough arrived at 6:20 and took the gavel. Testimony was received by Assessor Lagerstedt, followed by Mr. Davis and Ms. Velau on the properties at 21 Hebert Rd., 208 Barre St., 39 Barre St., 40 Barre St., 34 Main St., 17 Northfield St., 21 Northfield St., 74 Elm St., 87 Elm St., 89 Elm St., 47 Barre St., 6 Msgr Crosby Ave., 191 Barre St., 61 Taylor St, Unit 2., 15 Baldwin St., and 37 Barre St.
Kim Cheney moved to suspend the hearing and to come back to the discussion of the properties at a later date. Judith Newman seconded and the motion carried unanimously.
The Chair called a recess at 7:00 PM until October 12 at 6:00 PM at the Senior Center.
The meeting reconvened at 6:03 PM on October 12 at the Senior Center. Board members present following the recess were John Odum, Jack McCullough, Kim Cheney, Tim Heney, Sal Alfano, Cary Brown, Jason Leopold, Rosie Krueger, Bob Gross, Dona Bate, Jude Newman. The city Assessor was also present and was again sworn in.
Karl Hammer was sworn in and gave testimony following a presentation by the Assessor. The appeal was dropped by the appellant.
Roger Krussman of 45 Terrace was sworn in and gave testimony following the testimony offered by the City Assessor. An inspection committee made up of Cary Brown, Bob Gross, and Mark Leopold was decided upon.
Jesse Jacobs and Liam Murphy were sworn in. Kim Cheney recused himself from participation in hearings on the "Jacobs properties." An inspection committee made up of Jack McCullough, Dona Bate, Judith Newman, and Bob Gross was assigned.
John Odum moved that, with the agreement of the appellant, under the authority granted to the Board of Civil Authority under the Governor’s Executive Order NO. 03-23 and the declaration of Montpelier as being subject to an “all hazards event,” inspections for the properties at 15 Barre St, 96-98 Barre St, 104 Barre St, 28 Main St, 54 Main St, 139 Main St, 5-7 State St, 41 State St, 58 State St, 49 Greenwood Terr, 4 Langdon St, 70 Main St, 2-4 Spring St, 44-50 Main St be waived. Dona Bate seconded and the motion carried unanimously.
At 6:48 PM, the mayor called for a recess until 6:00 PM on Thursday October 19th at the Senior Center.
The meeting reconvened on October 19th at 6:07 PM at the Senior Center. Present were John Odum, Jack McCullough, Judith Newman, Cary Brown, Rosie Krueger, Mark Leopold, Lauren Hierl, Robert Gross, and Dona Bate.
The Assessor reported Nori Towns will consider her appeals withdrawn under an agreement between herself and the Assessor of a mutually acceptable assessment of $358,500 for the property at 26 Franklin Street.
The Assessor reported that Steve Ribolini will consider his appeals of assessments at 107 Barre St, 178 Barre Street, 184 Barre Street, 171 Barre Street, and 93 Barre Street withdrawn under an agreement between himself and the Assessor of mutually acceptable assessments of $369,000, $360,000, $286,000, $369,000, $369,000 respectively.
107 Barre Street: Judith Newman moved the board accept the assessment of $369,000 and Rosie Krueger seconded. The motion carried 7-0 (the clerk and the chair abstaining).
178 Barre Street: Lauren Hierl moved the board accept the assessment of $360,000. Dona Bate seconded. The motion carried 6-0 (Robert Gross, the clerk and the chair abstaining).
184 Barre Street: Lauren Hierl moved the board accept the assessment of $286,000, was seconded by Dona Bate, and the motion carried 7-0 (the clerk and the chair abstaining).
171 Barre Street: Judith Newman moved the board accept the assessment of $369,000 and was seconded by Lauren Hierl. The motion carried 7-0 (the clerk and the chair abstaining).
93 Barre Street: Dona Bate moved the board accept the assessment of $369,000 and was seconded by Judith Newman. The motion carried 7-0 (the clerk and the chair abstaining).
26 Franklin Street: Robert Gross moved the board accept the assessment of $310,000 and Cary Brown seconded. The motion carried 6-1 with Dona Bate voting nay and the clerk and chair abstaining).
The BCA received a report from the inspection committee of 11 River Street. Dona Bate moved the valuation of 11 River Street be reduced to zero. Judith Newman seconded, and the motion carried unanimously.
The BCA received a report from the inspection committee of 12 Spring Street. Rosie Krueger moved the Assessor's valuation of $399,400 for 12 Spring Street be upheld. Robert Gross seconded, and the motion carried unanimously.
The chair called for a recess until October 26th and 6:00 PM at the same location.
The meeting was reconvened at 6:00 PM October 26 at the Senior Center. Board members present were John Odum, Mark Leopold, Jack McCullough, Cary Brown, Lauren Hierl, Sal Alfano, Kim Cheney, Rosie Krueger, Tim Heney, and Mary Hooper.
All appellants were sworn as well as the Assessor.
The board heard testimony from Nathanial Frothingham regarding the property at 7 Hillside Avenue. An inspection team made up of Cary Brown, Kim Cheney, and Sal Alfano was assigned.
The board heard testimony from William McNamara regarding the property at 98 Cedar Hill Lane. An inspection team made up of Mary Hooper, Sal Alfano, and Tim Heney was assigned.
The board heard testimony from David Morse regarding the property at 71 Berlin Street. An inspection team made up of Jack McCullough, Dona Bate, and Lauren Hierl was assigned.
The board heard testimony from Steven Porpora regarding the property at 11 St Paul Street. An inspection team of Rosie Krueger, Mark Leopold, and Mary Hooper was assigned. Justin Monteith and Mariah Quinn did not appear at their scheduled hearings.
At 7:48 PM, the chair called for a recess until November 2nd at the Montpelier Roxbury High School Library at 6:00 PM.
The meeting was reconvened at 6:10 PM November 2nd at the High School Library. Board members present were John Odum, Sarah Carter, Jack McCullough, Cary Brown, Kim Cheney, Rosie Krueger, Mary Hooper, Bob Gross, Dona Bate, Sal Alfano (arrived at 6:32 PM).
Appellant Doug Zorzi and the City Assessor were sworn in by the chair to discussion “Sabin’s Pasture” at 0 Barre Street. During discussion, Alan Goldman was also sworn in and provided testimony. An inspection committee of Rosie Krueger, Mary Hooper, and Bob Gross was assigned.
The board discussed the National Life property at 1 National Life Drive. Sworn in to testify were: Frank Von Turkovich, Scott Rogers, Marc O’Grady, Kevin Quinn, and Tamara Strauss. Also sworn in was the city assessing contractor Bill Krajeski, who recommended lower the assessment amount to $55.4 million.
The mayor called a recess at 7:43 and the meeting reconvened at 7:54. Testimony continued from Scott Rogers, Marc O’Grady, and Kevin Quinn. An inspection committee made up of Dona Bate, Sal Alfano, Sarah Carter, and Bob Gross was assigned (Kim Cheney was later added to the inspection committee by the chair).
At 9:08 PM, the chair called a recess, with the meeting to be reconvened at 6:30 PM on November 9th at the Senior Center.
The meeting was reconvened by the chair at 6:30 PM November 9th at the Senior Center. Present following the recess were Robert Gross, John Odum, Jack McCullough, Cary Brown, Tim Heney, Mark Leopold, Sal Alfano, Kim Cheney, Mary Hooper, Sarah Carter, Rosie Krueger.
Sal Alfano presented the Blatchford property report. Joseph Blatchford offered comments. Bob Gross move to accept the recommendation of the report, Rosie Krueger second. The motion carried 8-1 (clerk abstaining).
Rosie Krueger presented the Carpenter property report. Virginia carpenter offered comments. Bob gross moved to accept the recommendation of the report and kim cheney seconded. The motion carried 8-1 (clerk abstained).
Jack McCullough presented the Dale property report. Stephen Dale offered comments. Rosie Krueger moved to accept the recommendation of the report and Bob Gross seconded. The motion carried 8-1 (clerk abstained).
The assessor presented his report on the Greika property at 10 Hebert Rd. Brenda Greika was sworn in by the chair and offered testimony. An inspection committee of Mary Hooper, Kim Cheney, Sarah Carter was assigned.
The assessor presented his report on the Sherman property at 193 River St. Reuben Sherman was sworn in by the chair and offered testimony. An inspection committee of Jack McCullough, Rosie Krueger, and Mary Hooper was assigned.
The assessor presented his report on the Starr property at 4½ Sibley Ave. Tracey Starr was sworn in by the chair and offered testimony. An inspection committee of Cary Brown, Bob Gross, Sal Alfano was assigned.
The assessor presented his report on the Willner property at 62 Terrace St. Charlie Willner was sworn in by the chair and offered testimony. An inspection committee of Jack McCullough, Rosie Krueger, and Mark Leopold. was assigned.
Micah and Stacey Wood did not appear. The clerk indicated he would follow up.
The assessor reviewed the Sliger property, which was formally withdrawn as an agreement was reached. Tim Heney moved to approve the agreement and Cary Brown seconded. The motion carried unanimously with the clerk abstaining.
At 9:36, the mayor called for a recess until 6:30 November 30th at 6:30 at the Senior Center.
The meeting reconvened November 30th at 6:30 at the Senior Center. Present were John Odum, Jack McCullough, Kim Cheney, Dona Bate, Sal Alfano, Bob Gross, Sarah Carter, Mark Leopold, Mary Hooper, Tim Heney, Rosie Krueger, Judith Newman.
V. Review voter checklist. The clerk affirmed the review of the checklist before the mayor returned to agenda Item IV (assessment hearings).
IV. Sal Alfano reported on the Atchinson property at 12 Spring Street. Jim Atchinson responded to the report. Bob Gross moved to accept the recommendation of the inspection report (that the assessment remain unchanged). Judith Newman seconded, and the motion carried unanimously with John Odum abstaining.
Bob Gross reported on the Starr property at 4 ½ Sibley Avenue. Mary Hooper moved to accept the recommendation of the committee (that the assessment be reduced to $52,100) and Rosie Krueger seconded. The motion carried unanimously with John Odum abstaining.
Dona Bate reported on the Morse property at 71 Berlin Street. Tim Heney moved to approve the recommendation of the report (that the assessment be adjusted downwards to $57,500) and Sal Alfano seconded. The motion carried unanimously with John Odum, Bob Gross, and Sarah Carter abstaining.
The chair called for a recess to 6:30 PM December 7th at the High School Library.
V. Review voter checklist
VI. Other business
VII. Adjourn