City of Salem – Board of Assessors
Regular Meeting Thursday April 22, 2010
The Meeting opened at 5:00 P.M. with Chairman Richard Jagolta and assessors Damian Johnson and Donald Bates present.
The following requests for abatement of FY 2010 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
33 0403 302 Lafayette St. Salem Rlty Trust 302 Lafayette Street -67.25
The following requests for abatement of FY 2010 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
34 0230 Francis & Dianne Ouellette 35 Salem Street
33 0295 Marilyn Hurley 13 Hazel Street
15 0217 97 Boston St. Realty Trust 97 Boston Street
34 0338 Shetland Trust 78 Congress Street
34 0448 Shetland Trust 47 Congress Street
34 0087 Fieldcom Realty Trust 53 Canal Street
34 0182 Shetland Trust 16 Lynch Street
34 0210 Shetland Trust 18 Perkins Street
14 0278 Michael & Elizabeth Scaparotti 24 Freeman Road
26 0477 Walter & Maura Cataldo 3 Cambridge Street
35 0252 801 Smartcor Realty Trust 5 Higginson Square
26 0440 801 Drew Romanovitz 25 Lynde Street U1
26 0440 802 Drew Romanovitz 25 Lynde Street U2
26 0417 Steven Judge 47 Federal Street
16 0374 Peabody RA 164 R Boston Street
The following requests for abatement of FY 2010 Real Estate tax were submitted to the Board under provisions outlined in Chapter 59, Section 59 and were subsequently deemed denied.
Map Parcel Suff Name Address
35 0315 802 Thomas Monroe/Jennifer Hackbush 97 Essex Street U2
41 0262 Gustavo Del Puerto/Mary Azzarito 8 Derby Street
The meeting adjourned at 6:00 P.M.
Respectfully Submitted,
Donald Bates
Secretary
|