My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
1940-03-11 Meeting
LaPorte
>
City Secretary
>
Minutes
>
City Council
>
1940's
>
1940
>
1940-03-11 Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/2/2016 12:06:25 PM
Creation date
3/21/2025 1:27:52 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
City Council
Meeting Doc Type
Minutes
Date
3/11/1940
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
5
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
• 2 <br />TAX CANCELLATION CERTIFICATES * CONTINUED <br />THESE TAX CANCELLATION CERTIFICATES ARE P.2ADE A PART OF THE MINUTES OF <br />THE CITY COUNCIL MEETING OF I+4ARC H 11,19.0 <br />Certifioate No. !~. Taxes assessed in the name of American Mines Corporation <br />Lots 7 & 8, Block 112, La Porte, taxes cancelled in the <br />amount of X1.20 for the year 1935, double to Lewis H. <br />Stev~rt. Taxes paid by him. J-70 <br />Certificate No. 1.~5 Taxes assessed in the name of L. Lechenger,~'st. on <br />Lot 31, Block 37, La Porte, taxes cancelled in the <br />amount of X4.50 for the year 1939, double to B.F. <br />Howald, Est., Lechenger Est. disclaims this lot. <br />See their letter dated Jan. 2b,19~.0. J-70 <br />Certificate No. 1a.6 Taxes assessed in the name of A.L. RoRlett, Lot 25, <br />Blook 85, Bay Fromm, "`Taxes cancelled in the amount <br />of X1.50 for the year 1933, double to Jesse Rubenstein, <br />taxes paid by him. J-70 <br />
The URL can be used to link to this page
Your browser does not support the video tag.