Skip Navigation
This table is used for column layout.
March 17, 2011
City of Salem – Board of Assessors
Regular Meeting Thursday March 17, 2011

The Meeting opened at 5:00 P.M. with Chairman Richard Jagolta and Assessors Donald Bates and Damian Johnson present.

The following requests for abatement of FY 2011 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
21
0152
Patrick Smallwood
17 Cedarview Street
-91.80
36
0231
Rosies Pond Realty Trust
8 Waite Street
-58.16
35
0003
801
140 Washington Street Rlty Trust
140 Washington Street U1
-1532.52
34
0298
250 Washington St. Relaty Trust
250 Washington Street
-568.89
26
0331
801
18 Barr Street Realty Trust
18 Barr Street U1       
-364.21
26
0331
802
18 Barr Street Realty Trust
18 Barr Street U2
-383.78
        
The following requests for abatement of FY 2011 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
35
0207
911
Bay State Trust
194 Essex Street U171
35
0207
913
Bay State Trust
190 Essex Street U173
35
0207
912
Bay State Trust
196 Essex Street U172
35
0207
916
Bay State Trust
194 Essex Street U171B
35
0207
917
Bay State Trust
192 Essex Street U172B
08
0100
R/K Highmar LLC
272 Highland Avenue
15
0230
Joseph Salamone
20 Albion Street
35
0207
915
Bay State Trust
196 Essex Street U70B
13
0002
Ralph Cerundulo
207 Highland Avenue
34
0490
Benny J. Fisheries Limited
7 Florence Street
16
0238
50 Grove Street Real Estate LLC
50 Grove Street
26
0446
DeIulis Properties LLC
267 Essex Street
26
0445
DeIulis Properties LLC
265 Essex Street
                                                                                        
The meeting adjourned at 6:00 P.M.

Respectfully Submitted,

Donald Bates
Secretary