•
<br />TAX CANCELLATION CERTIFICATES
<br />
<br />Certificate No. 36, Taxes assessed in the name of Lola ~"~. Green, Value of
<br />~~ Improvements on Lots 3 to 8, Block 79, La Porte, ad-
<br />justed from ~~.~00.00 to X250.00 for 1932, from $1.00.00
<br />to X100.00 for 1833,1934 ~ 1935, removed for 1936
<br />Total taxes cancelled X21.75, Council Action March 87,1939
<br />J 3s
<br />THE FOLLOWING TAX CANCELLATION CERTIFICATES ARE MADE A PART OF THE MINUTES OF
<br />THE CITY COUNCIL MEETING OF MARCH llth,1940.
<br />Certificate No. 37, Taxes assessed in the name of Seaboard Realty Co. and
<br />C.A. Barbour,Est.,Lot 21, Block 278, La Porte, ;7.91
<br />cancelled for the years 1931 to 1936 inelusive,~1:13
<br />per year, double to L. Lechenger,Est. they paid tease.
<br />J-67
<br />Certificate No.38 Taxes assessed in the name of J.N. Hunt, Lots 20 to 22,
<br />Block 21.2, La Porte, X13.50, cancelled for the years
<br />1937 & 1838, X6.75 per year. Double to First National
<br />Bank of La Porte, taxes paid by them. J-67
<br />Certificate No. 39 Taxes assessed in the name of J.G. Strahan, Lots 5 & 6,
<br />Block Ip2,Bay Front, X2.25 for the year 1933, cancelled,
<br />double to F.G. Gillette, taxes paid by him. J-67
<br />Certificate No. 40 Taxes assessed in the name of F.R. Boyls, J.A. Grubbs
<br />and E.P. Boyle. Value of Improvements on Lot 13, Block
<br />31~, La Porte reduced from X300.00 to X50.00 for years
<br />1922 to 193? inclusive, taxes cancelled for those years
<br />X57.52, total. Amount of $3.13 per year for 1822,23,21+ &
<br />1925, amount of ~3•?5 per year for 1926,27,28,29,3fl,31,
<br />1932,33,34,35,36 ~ 1937• Adjustment authorized by Council
<br />action 10-25 39• J-~
<br />Certificate No. 1x1. Taxes assessed in the name of Ingham Roberts,Est.,pro-
<br />perty described as S.2~j of W z of R.D. Gribble tract of
<br />56/ioo of an acre fronting on Grandview Ave.,opposite
<br />Block 17, Bay Front, Value reduced from X600.00 to X1+50.00
<br />for the years 1931 to 1939 inclusive, taxes cancelled in
<br />the amount of X2.25 per year for those years, total X20.25
<br />Adjustment authorized by Council action 10-~ -1939, J-Ef~
<br />Cericifieate No.~ Taxes assessed in the name of Seaboard Realty Co. and
<br />C.A. Barbour,Est., Lots 2 & 3, Block 986, La Porte.
<br />taxes cancelled in the total amount of X36.00, for the
<br />years 1930 to 1936, inclusive, X4.50 per year. Double to
<br />J.J. Reynolds and taxes paid by him. J-bg
<br />Certificate No. 43 Taxes assessed in the name of American Mines Corporation,
<br />Lots 6 to 9,23,25 ~ 26, Block 93, La Porte,taxes cancelled
<br />in the amount of X2.63 for the year 1935, double to Levris
<br />H. Stewart, taxes paid by him. J-70
<br />(continued page 2)
<br />
|