Appeal Forms November 1, 2018 by Ashford Town Hall in Board of Assessment Appeals Attachments February Appeal Form File extension: pdf File size: 148 kB CT General Statutes – Appeal Statutes File extension: pdf File size: 32 kB Read More
Legal Notices October 2, 2018 by Ashford Town Hall in Board of Assessment Appeals Attachments Legal Notice-Board of Assessment Appeals September 17, 2019 Meeting File extension: pdf File size: 66 kB Minutes 3-11-20 – BAA File extension: pdf File size: 134 kB Minutes 3-11-20 – BAA File extension: pdf File size: 134 kB 3-2020 Notice File extension: pdf File size: 252 kB Read More