My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
1942-11-09 Meeting
LaPorte
>
City Secretary
>
Minutes
>
City Council
>
1940's
>
1942
>
1942-11-09 Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/2/2016 12:06:27 PM
Creation date
3/21/2025 1:28:05 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
City Council
Meeting Doc Type
Minutes
Date
11/9/1942
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
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
r.: <br />~. <br />:,', <br /> <br /> <br /> <br />TAX CANCELLATION CERTIFICATE <br />THIS TAX CANCELLATION CERTIFICATE IS PJIADE A P1~RT OF THE R~INUTES <br />OF THE CITY COUD?CIL P1lEETI~?G OF NOVEn4BER 9,19I~2. <br />129 <br />Certificate No. 56, C..E. Brownell taxes to be cancelled on <br />Lots 21 to 24, Block 97~, La Porte as follows: <br />1919 ~ o.s4 <br />1920 1.00 <br />1921 1.25 <br />3•a9 <br />~;.C. Deed was granted to A.O. Rowlett in minutes of City Council <br />dated July 28,1930. Refer also to letters of Vd.D. LIi11er,County <br />Clerk and J.~P7. 114i11s, District Clerk, dated Oct. 28,19l.~. <br /> <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.