SENATE DOCKET, NO. 1831        FILED ON: 6/3/2013

SENATE  .  .  .  .  .  .  .  .  .  .  .  .  .  .  No. 1788

 

The Commonwealth of Massachusetts

_________________

PRESENTED BY:

Bruce E. Tarr

_________________

To the Honorable Senate and House of Representatives of the Commonwealth of Massachusetts in General
Court assembled:

The undersigned legislators and/or citizens respectfully petition for the adoption of the accompanying bill:

An Act authorizing the board of assessors of the town of Newbury to grant an abatement of real estate taxes to certain Plum Island home owners for fiscal year 2013.

_______________

PETITION OF:

 

Name:

District/Address:

Bruce E. Tarr

First Essex and Middlesex

Leonard Mirra

2nd Essex


SENATE DOCKET, NO. 1831        FILED ON: 6/3/2013

SENATE  .  .  .  .  .  .  .  .  .  .  .  .  .  .  No. 1788

By Mr. Tarr, a petition (accompanied by bill, Senate, No. 1788) of Bruce E. Tarr and Leonard Mirra (by vote of the town)  for legislation to authorize the board of assessors of the town of Newbury to grant an abatement of real estate taxes to certain Plum Island home owners for fiscal year 2013.  Revenue.  [Local Approval Received.]

 

The Commonwealth of Massachusetts

 

_______________

In the Year Two Thousand Thirteen

_______________

 

An Act authorizing the board of assessors of the town of Newbury to grant an abatement of real estate taxes to certain Plum Island home owners for fiscal year 2013.

 

Be it enacted by the Senate and House of Representatives in General Court assembled, and by the authority of the same, as follows:
 

           SECTION 1. Notwithstanding chapter 59 of the General Laws or any other gneral or special law to the contrary, the board of assessors in the town of Newbury are hereby authorized to grant real estate tax abatements in the amount stated $10,087.07 to the following home owners, whose homes at the following addresses on Plum Island in Newbury were destroyed as a result of beach erosion between March 9, 2013 and March 30, 2013, said abatements covering the period of March 9, 2013 through June 30, 2013:

(1) Kirkpatrick, Susan Leone Kirkpatrick, Scott D. 38 Fordham Way

(2) Trout, Harry R. Jr., Trustee The Harry R Trout Jr. Revocable Trust 36 Fordham Way

(3) Tuthill, Genevieve M. 34 Fordham Way

(4) Azzarito, Cecilia R. Azzarito, Joseph F. Trustees 31 Annapolis Way

(5) Nee, Thomas G. 37 Annapolis Way

(6) Bandoian, Stephen J. Trustee Bandoian, Lucy Trustee 41 Annapolis Way

           SECTION 2. This act shall take effect upon its passage; or act in relation thereto