Skip Navigation
This table is used for column layout.
April 2, 2009
City of Salem – Board of Assessors

Regular Meeting Thursday April 2, 2009

The Meeting opened at 5:45 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
10      0059            Ma Leonor Ocio                  42 Calumet Street               -865.64
26      0175            Elaine Ronan                            44 Tremont Street               -143.41
33      0218    801     Kathleen Spofford Worth         5 Gardner Street U1             -143.41
27      0201    803     Shelly Shuka                            25 Liberty Hill Avenue  -430.24
17      0307            Jason Phu                               22 Symonds Street               -144.70
14      0182            Robert & Kathleen Smales                3 Emerald Avenue                -200.26
33      0039            M. Barron Properties, LLC               20 Hersey Street                -232.56
34      0113            M. Barron Properties, LLC               1 Cherry Street         -568.48
33      0297            Harold Wurster                  17 Hazel Street         -196.38                         

The following request for abatement of FY 2009 Real Estate tax was submitted to the Board under provisions outlined in Chapter 59, Section 59 and was subsequently denied.
Map     Parcel  Suff    Name                                            Address
32      0361            Stephen & Janis Manning                 17 Fairview Road

The following request for abatement of calendar year 2007 Motor Vehicle Excise Tax was submitted to the Board and was subsequently denied.
Name
Joseph McMaster

The meeting adjourned at 6:30 P.M.

Respectfully Submitted,



Donald Bates
Secretary