City of Salem – Board of Assessors
Minutes
Thursday, April 21, 2011
Meeting was called to order at 5:00 P.M.
In attendance were Assessors Donald Bates and Damian Johnson.
None
- Minutes of the Previous Meeting
April 14, 2011 minutes were approved and signed by Secretary Donald Bates.
3. General Business
The Board discussed the ongoing cyclical inspections. Analyzed amount of inspections outstanding and discussed various approaches, including correspondence and scheduling appointments
The Board voted to approve the following request for abatement of FY 2011 Real Estate tax under provisions outlined in Chapter 59, Section 59.
Map Parcel Suff Name Address Amount
33 0085 135 Canal Street Rlty Trust 135 Canal Street -476.91
The Board voted to deny the following requests for abatement of FY 2011 Real Estate tax under provisions outlined in Chapter 59, Section 59.
Map Parcel Suff Name Address
08 0159 Salem Traders Way Rlty LLC 45 Traders Way
07 0079 Swampscott Realty LLC 4 Technology Way
13 0011 Salem Traders Way Rlty LLC 40 First Street
The Board voted to deem deny the following requests for abatement of FY 2011 Real Estate tax under provisions outlined in Chapter 59, Section 59.
Map Parcel Suff Name Address
32 0014 801 Harry Ogden 8 Raymond Road U1
32 0014 802 Harry Ogden 8 Raymond Road U2
07 0042 Hutchinson Realty Trust 329 Highland Avenue
07 0073 Hutchinson Realty Trust 331-333 Highland Avenue
5. Correspondence
None
6. Next Meeting
Thursday, April 28, 2011 @ 5:00 P.M.
7. Adjournment
The meeting adjourned at 6:00 P.M.
Respectfully Submitted,
Donald Bates
Secretary
|