Skip Navigation
This table is used for column layout.
May 14, 2009
City of Salem – Board of Assessors

Regular Meeting Thursday May 14, 2009


The Meeting opened at 6:00 P.M. with Chairman Richard Jagolta and assessors Donald T. Bates and Damian Johnson present.

The Board voted to approve abatements for uncollectible boat excise for fiscal years 1998-2003 in the amount of $60,554.05.

An exemption application was denied under provisions outlined in Chapter 59, Section 5, Clause 17D.  Owner did not reside at property as of qualifying date.

The board met with Finance Director Richard Viscay to discuss staffing.

The following requests for abatement of FY 2009 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
15      0332            Denis Vigneault                         5 Langdon Street        -152.46
27      0239            Cheang Wun Fong                         156 North Street        -94.32


The following requests for abatement of FY 2009 Real Estate tax were submitted to the Board under provisions outlined in Chapter 59, Section 59 and were subsequently deemed denied.
Map     Parcel  Suff    Name                                            Address
08      0123            Pep Boys                                        230 Highland Avenue
24      0121            Exeter International Realty Trust               20 Colonial Road
26      0083            Steven Kaitz                                    33 Mason Street
25      0464    802     James Zissulis                                  21 Broad Street
32      0303            Cynthia Bourgault                               19 Belleau Road
34      0276            David & Sheila Roach Mallette           14 Porter Street
25      0049            Brenda & Charles Gansenberg             17 May Street
07      0002            Ilir & Esma Hyseneshi                   44 Clark Street
22      0176            Mark Cavanaugh                          36 Station Road
27      0100            Linda Mirabito                          52 Buffum Street
34      0125            12 Palmer Street Realty Trust                   12 Palmer Street
23      0107            Linda Mirabito                          16 Cloutman Street
34      0275            Linda Mirabito                          16 Porter Street
36      0082            Anthony Mirabito                                8 Saunders Street
34      0128            Ramsey Realty Trust                             15 Leavitt Street
17      0226            Andrew Boardman                         9 Cushing Street
36      0220    803     Frank & Judith Cause                            43 March Street U3
27      0098            Linda Mirabito                          56 Buffum Street
27      0508            Michael & Elizabeth Dylengoski          35 Dearborn Street
21      0027            Joyce Chandler                          2 Defrancesco Avenue
30      0034            Sharyn Warnock                          12 Linden Avenue
03      0006    812     Sharyn Warnock                          18 Indian Hill Lane
35      0014    807     Craig Baski                                     244 Essex Street U4
14      0207    804     Lisa Melanson                                   123 Highland Avenue U4
33      0212            Gulf of Maine Research Center Trust             204 Lafayette Street
25      0104    801     John & Lorna Davies                             35 Flint Street U101
33      0550            Adam Jordan/Manal Abedalhalim           102 Leach Street
16      0227            Bruce & Jane Lawson                             32 Beaver Street
35      0027            Salem Station LLC                               170 Bridge Street
16      0351            Ann Bergstrom                           1 Friend Street

The meeting adjourned at 7:20 P.M.

Respectfully Submitted,



Donald Bates
Secretary