Skip Navigation
This table is used for column layout.
April 7, 2011
City of Salem – Board of Assessors
Regular Meeting Thursday April 7, 2011

The Meeting opened at 5:00 P.M. with 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
33
0226
802
Holly Harrison
21 Gardner Street U2    
-284.45
34
0103
804
Ciasullo Realty Trust
4 Florence Street U5
-1084.68
34
0103
803
Ciasullo Realty Trust
4 Florence Street U3
-1221.36
34
0103
802
Ciasullo Realty Trust
4 Florence Street U2
-1192.28
34
0103
805
Ciasullo Realty Trust
4 Florence Street U6
-1171.92
34
0103
801
Ciasullo Realty Trust
4 Florence Street U1
-1192.28
34
0103
806
Ciasullo Realty Trust
4 Florence Street U7
-1945.45
25
0383
Carolina Nargis Barton
50 Jefferson Avenue
-317.56

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
25
0574
Holyoke Mutual Fire Ins. Co.
1 Holyoke Square
33
0469
M.C.K. Properties LLC
5-11 Leach Street

The meeting adjourned at 5:45 P.M.

Respectfully Submitted,

Donald Bates
Secretary