My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
1945-02-12 Meeting
LaPorte
>
City Secretary
>
Minutes
>
City Council
>
1940's
>
1945
>
1945-02-12 Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
11/2/2016 12:06:28 PM
Creation date
3/21/2025 1:28:15 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
City Council
Meeting Doc Type
Minutes
Date
2/12/1945
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
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
<br /> <br /> <br />TAX CANEELLATI014T CEPTIFICATES <br />THESE TAX CANCELLATIOIQ CERTIFICATES ARE MADE A PART OF <br />THE ~fiINUTE5 OF TAE CITY COUNCIL rdEETING OF FEBRUARY 12, <br />19lat~. <br />Certificate No. 57, F. R. Boyne, Improvements on Lots 13 <br />and 11}, Block 38, La Porto, valued at <br />X100.00. Amount •f tax t• be oancell- <br />od $1.50. 191.;I~, Roll. <br />Certificate No. 58, Huwieler Lumber Ce, valuation of <br />steak •f lumber, bldg. material & <br />other radso., assessed for taxation in <br />La Porte, reduced f rem City`s value of <br />X1,000.00 t• ~~.00.00. Letter from <br />Equalization Beard dated 1-25-1~5. <br />Amount •f tax is be ean~elled X9.00 <br />19laLi. Rmll. <br />o <br />t. <br />~7~ <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.