City of Salem – Board of Assessors
Regular Meeting Thursday March 19, 2009
The Meeting opened at 6:00 P.M. with Chairman Richard Jagolta and assessor Donald T. Bates present.
The following requests for abatement of FY 2009 Real Estate tax were submitted to the Board under provisions outlined in Chapter 59, Section 59 and were subsequently approved.
Map Parcel Suff Name Address
31 0259 Ann Harrington 6 Sunset Road -381.14
33 0347 801 Bruce Mabbott 3 Holly Street -708.02
21 0041 846 Myron Lappin 46 Valiant Way -169.25
07 0023 Philip & Beverly Hardcastle 22 Barnes Road -120.16
35 0252 802 10 Derby Square LLC 5 Higginson Square N1 -777.92
The following requests for abatement of FY 2009 Real Estate tax were submitted to the Board under provisions outlined in Chapter 59, Section 59 and were subsequently denied.
Map Parcel Suff Name Address
08 0141 The DSM Second Pickwick Rlty Trust 227 Highland Avenue
26 0529 Peter Copelas 17 Beckford Street
27 0026 Peter Copelas 55 Buffum Street
26 0528 Peter Copelas 15 Beckford Street
27 0028 Peter Copelas 57 Buffum Street
41 0173 Peter Copelas 3 ½ Essex Street
16 0132 Sigma Realty Trust 7 Rawlins Street
16 0128 Sigma Realty Trust 131 Boston Street
16 0120 Windrift Realty Trust 36 Butler Street
16 0131 Sigma Realty Trust 3 Rawlins Street
33 0003 McDonald’s Corporation 150 Canal Street
37 0063 99 Remainder III, LLC 15 Bridge Street
25 0179 Dorothea Leonard 40 Warren Street
The meeting adjourned at 6:45 P.M.
Respectfully Submitted,
Donald Bates
Secretary
|