City of Salem – Board of Assessors
Minutes
Thursday, May 5, 2011
Meeting was called to order at 5:00 P.M.
In attendance were Assessors Donald Bates and Damian Johnson
- Minutes of the Previous Meeting
April 28, 2011 minutes were approved and signed by Secretary Donald Bates.
3. General Business
The Board discussed the ongoing cyclical inspections.
The Board met with Michael and Brian Hubbard to discuss the FY 2011 Real Estate tax abatement applications for the properties located at 60 and 64 Grove Street.
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
16 0236 MRM Project Management LLC 64 Grove Street -7235.10
16 0237 MRM Project Management LLC 60 Grove Street -3530.31
The Board voted to deem deny the following requests for abatement of FY 2011 Real Estate and Personal Property tax under provisions outlined in Chapter 59, Section 59.
Map Parcel Suff Name Address
41 0055 Carrington Property Services LLC 9 Turner Street
503581 Advance Stores Company Inc. 426 Essex Street
35 0081 Neil & Martha Chayet 26 Winter Street
34 0029 Emilia Lazea 186 Lafayette Street
17 0310 Ronald & Barbara Holloran 16 ½ Symonds Street
14 0084 Matthew & Patricia Ryan 48 Valley Street
14 0019 802 Sorkadh Mustafa 189 Lafayette Street U2
14 0112 Astrit & Myhyre Mustafa 6 Almeda Street
44 0017 Fotini Manolakos 1 Winter Island Road
07 0048 Robert & Claire Lees 5 Cedar Road
5. Correspondence
None
6. Next Meeting
Not currently scheduled.
7. Adjournment
The meeting adjourned at 6:00 P.M.
Respectfully Submitted,
Donald Bates
Secretary
|