Skip Navigation
This table is used for column layout.
February 18, 2010
City of Salem – Board of Assessors

Regular Meeting Thursday February 18, 2010

The Meeting opened at 5:00 P.M. with Chairman Richard Jagolta and assessors Donald Bates and Damian Johnson present.

The Board met with Finance Director Rich Viscay to discuss a transfer of monies between the overlay fund and the general fund. The Board of Assessors voted to release $451,282.21 from the 2010 overlay account to the general fund.

Under discussion was a FY 2004 Personal Property ATB case for Verizon.

Board member Damian Johnson abstained from the FY 2004 ATB case discussion, as well as the vote to deny the abatement request for 72 Flint Street.

The following requests for abatement of FY 2010 Real Estate and Personal Property tax were submitted to the Board under provisions outlined in Chapter 59, Section 59 and were subsequently approved.
Map     Parcel  Suff    Name                                    Address
09      0021            Gloria & John Jermyn                    148 Marlborough Road    -68.65
03      0132            Walter Abraham                  22 Clark Street         -169.52
47      0001    907     Peter Vallis                            Tinkers Island                  -70.05
15      0230            Joseph Salamone                 20 Albion Street                -486.15
32      0128            Erin Sanderson/Manuel Ataide    101 Broadway                    -290.01
03      0106            Phyllis Dearborn                        28 Clark Street         -81.26
34      0160    803     Scott Hyde                              57 Prince Street U3             -645.86
34      0160    802     Scott Hyde                              51 Prince Street U2             -423.10
36      0201            Joyce Nash                              16 Rice Street                  -238.17
34      0323            Kevin Hyde/Emily Mason          43 Dow Street                   -263.39
33      0393    802     Lori Etringer/Tony Cheng                55 Ocean Avenue U2              -154.11
32      0125    803     Jennifer Pyburn                 99 Broadway U3          -383.87
33      0221    802     Sheryl Flaherty                 9 Gardner Street U2             -141.50
33      0221    801     Rayleen Deering                 9 Gardner Street U1             -144.30
34      0260    803     Tuyen Lam                               284B Washington Street  -497.36
36      0237            Crete LLC                               41 Bridge Street                -455.33


The following requests for abatement of FY 2010 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
15      0276    801     Maria Belesis                           23 Putnam Street U1
15      0276    802     Maria Belesis                           23 Putnam Street U2
35      0207    916     Bay State Trust                 194 Essex Street U171B
26      0091            Salem Suede                             72 Flint Street
35      0611            Nancy Byrne                             141 Washington Street U6
32      0219            312 Lafayette Realty Trust              312 Lafayette Street
32      0218            312 Lafayette Realty Trust              312 ½ Lafayette Street
35      0207    911     Bay State Trust                 194 Essex Street U171
35      0207    915     Bay State Trust                 196 Essex Street U70B


The following request for abatement of FY 2010 Real Estate tax was submitted to the Board under provisions outlined in Chapter 59, Section 59.  The Board took no action as application was submitted after the February 1, 2010 filing deadline.
Map     Parcel  Suff    Name                                    Address
41      0071    801     Gina Roscioli                           12 Beckford Street U1
        
The meeting adjourned at 6:15 P.M.

Respectfully Submitted,



Donald Bates
Secretary