Resolution 596 - Assessment - SID 159R R S 0 L U T 1 0 N NO. 596
A RESOLUTION LEVYING A TAX UPON ALL PROPERTY INCLUDED
IN SPECIAL IMIROVEYIENT DISTRIGT .159 OF THE CITY OF KALISPELL)
MONTANA,, FOR THE PURPOSE OF DEFRAYING THE COSTS AND EXPEZISES OF
IMPROVEMENTS MADE AND CONSTRUCTED IN SAID DISTRICT IN ACCORDANCE
WITH THE RESOLUTIONS AND ORDINANCES OF THE CITY OF KAL1SPFJ_,LV
BE IT RPZOLVED BY THE CITY COUNCIL OF THE CITY OF KALISPELL,
a,
MONTANA&
Section 1. There is hereby levied and assessed to
defray the costs and expenses of improvements made and con-
strue ' ted in Special Improverrient-DiBtriCt NO. 159 of the City
of Kalispell, Montana,, in accordance with the Resolutiow and
Ordinances of said City, a tax against all. property included
in the said district,, the amount to be charged againat each lo-t
or parcel thereof being set opposite the description of the
property, and the name of the owner, as follows, to -wit:
Annual
Block Lot Original Assm't Payment Owner
22 7 62o59 12.51. Jame,s A. Proctor
12-52
12,.52
12*.52
12o52
8 62o59 12,51. James A. Proctor
12.52
12-52
12.52
12,52
9 62*58 12.51 Chas. I. O'Neil
12.,,51
12o52
12,52
1.2.52
10 62o58 12.51 Chas. 1. O'Neil
12.51
12,52
12.52
12*52
11 62.58 12,51 F. H. Fisher
12,51
12*52
12.52
12,52
12 47-40 9.46 Ch,,71��S. Blose
9*48
9.48
23 1 62058 12*51 Kalispell Athletic Assn.,
12.51
1,2*52
12.52
12*52
2 to 62.58 12.51 Kalispell Athletic Assn.
12.51
12-o52
12.52
12*52
Annual
Block Lot
Original
Assm't
Payment
Owner
19 8
47. 40
9*48
Elmer Lambert
9.o48
9.48
9948
9o48
9
1-7.41
9*48
Mary A. Gayhart
9.48
9.48
9.48
9.48
10
62.59
12*51
Ray Mygrants, Devon.Mont,
12.52
12*52
12,52
12s.52
11
62.59
12.51
Elizabeth Miller
1.2.52
12-52
12.52
12
62.59
12.51
Elizabeth Miller
12*52
12*52
12*52
12*52
2 7
ft
62*59
12.51
Albert R. Boorman
12*52
12*52
12-v52
12.52
8
fj
62,59
12.51
Kalispell Townsite Co.
12-52
(W. 0. Howke)
12o52
12*52
12.52
9
62*59
12451
H. N. Stockwell
12,52
12*52
12*52
12.52
10
57.98
11o59
H* N. ��tockwell
11,60
11*60
11060
11
57098
11*59
J. W. Stockwell
11.59
11.60
11.60
11*60
12
57.06
11,41
J. W. Stockwell
11,41
11*41
11,41
11*42
3
62.*60
12,52
Kalispell National Bank
12#52
12t52
12.52
12-52
Annual
Block
Lot
Original
Assm't
Payment
Owner
23
3
62o58
12.51.
Kalispell Athletic
Assn,
12,51
12.52,
12.52
12*52
4
62.58
12*51
Kalispell Athletic
Assn.
12.51
12,52
12.52
12*52
5
it
62*58
12*51
Kalispell Athletic
Assn,
12,51
12.52
12,o52
12*52
6
62o58
12.51
Anheuser Busch
12-51
Brewing Assn.
12.52
12.52
12-52
18
1
62.58
12.51
Frank H. Fisli.ei
12-51
12*52
12.52
12-52
2
62*58
12.51
Frank H. Fishel
12*51
12.152
12.52
12.52
3
62*58
12*51
Oliver A. Roe
12v51
12, 52
12.52
12,652
4
62.58
12.51
Mary Swindel
12o5l
12*52
12.52
12*52
5
62,o58
12,51.
Minnie S. Johnson
12o,51
12o52
12.52
12.52
6
62o58
12.51
Kalispell Athletic
Assn,
12v5l
(W. H. Griffin)
12,,52
12*52
12.52
19
7
[7*40
9.46
James Jorgenson
9.48
9.48
9,48
9.48
Annual
Block Lot
Original-
Assm't
r-ayment
Owner
3 2
62*60
12*52
Michael O'Shea
12*52
12t52
12-52
12-52
3
62*60
12*52
Emma A. Bales
12.52
(John and Johanna
12-52
Hannan),�
12*52
12a52
4
62.60
12s52
Stephen Am Turner
12.52
12,52
12.52
12-52
N-21 5
31030
6*26
Stephen A. Turner
6.26
6m.26
6.26
6*26
S1 5
31*60
6,,26
Sarah L. Modesitt
6,26
6.26
C 1.26
6.26
6
62.60
12.52
Sarah L, Modesitt
12.52
12*52
12*52
12-52
221 1
Addm, 4
62.60
12�*-52
Clyde E, Jordan
12,52
12*52
12*52
2
62.60
12o,52
Clyde E. Jordan
12.52
12*52
12.52
12-52
62,60
12,52
O'Neil Lumber Co.
12*52
12.52
12.52
12.52
4
62*60
12m52
W* H. Griffin.
12*52
(Tho�.,# W. Sadd)
12.52
12.52
12,,52
5
62.59
12.51
W4 H. Griffin
12*52
(Thos. W. Sadd)
12, 52
12.52
12.52
6
62.59
12.51
G,, Frank Grey
12-52
12*52
12o52
Annual
Block Lo t As Sm' t Payment Owner
222 1 Add. 4 62,59 12-51 'Victor E, Munter
12.52
12.52
.12*52
12*45.2
2 W1 62.59 12*51 Joseph C. Norton.
12*52
12.52
12-52
NAL 12a52
2 31o29 6o25 Joseph C. Norton
6*26
6o26
6,26
6*26
S-Ik 3 31,30 6,26 Mary Olive Adams
6*26
6.26
6*26
6.26
4 62*59 12,51 Mary Olive Adams.
12.52
12.52
12.52
12*52
5 62-59 12.51 ottilie Rode
12s52
12.52
12.52
12.52
6 62-59 12 * 53- Ottilie Rode
12*52
12o52
12t52
12*52
Section 2. The said taxes are to be paid in five
annual installments in amounts as above set forth, the first
of which installments -shall be come due and payable upon the
filing of a certified.copy of this Resolution inthe office of
the City Treasurer of,said City,, and shall become delinquent
after the 30th day of November 1915, and the annual install-
ments shall thereafter become due and payable on the first day
of October of each year and delinquent on the 30th day of
November in each year. All of the above paymer,,-ts shall bear
interest at the rate of 6 per cent per annum, after the 30th
day of.November 1915, until paid, and if any installments
against any particular piece of property becomes delinquent
the whole tax against such particular piece becomes due....and
delinquent,
Objections to the final adoption of this resolution
will be heard at a meeting of the Council to be held at the
Council Chambers September 20th, 1915, at 7:30 o'clock P.M.
Passed and approved this 7th day of September 19150
R. PAULINE, MAYOR#
R. E. ROLLINS,CITY CLERK*
- .1.. - %
U!
Total
Annual
Block
140 t
Owner
P a yin em t
126
19
Henry Wendt
4,7),40
8*68
8.68
8*68
8,68
8*68
126
20
Henry Vieridt
475. 41
8,68
8.68
8.68
83, 6 8
8 69
126
21
M, a r y Semf
43042.
8:68
8*68
8068
8*68
8,69
126
22
Mary Semf
45641
8,68
8.68
8.68
8*68
8*6
126
23
Robt, R. Loder
43042
8.69
8068
8,68
8, 6 ci
8.6
126
24
Robt. R. Loder
43.40
8* 6?5
8*68
8.68
8.68
127
1
J,B,,I,.Iurphy Estate
45.41
8*68.
8.68
So68
8,68
8 6g
1.27
2
J.B.Murphy Estate
43.40
8:6
8.68
8.68
8068
8*68
127
3
7 rank ',Vhea-ton
43,41
8,68
8*68
8,68
8*68
8*6
227
4
Frank lrheaton
43,40
8, 69
8*68
8,h68
8068
8o68
127
5
Frank �,,',!heaton
43,040
8*68
8,68
84,68
8 o, 6 P)
8.68
127
6
Jennie C. Eaton
4�?*42
8068
8,68
8.68
8069
127
7
enni e c a t a n
43040
8 6
8:6�
8*68
8,68
8.68
8*68
Finally adopted and approved this 20th day of
$ePtember, 1915,
R. PAULINE, MAYOR
R. E. ROLLINS, CITY CLERK.
STATE OF MONTANA,
COUNTY OF FLATHEIZ,
CITY OF KALISPELL.
I� R. E. Rollins, City Clerk of the Ci.ty of Kalispell,
Montana, do hereby certify that the foregoing is a full, true
and exact Copy of a resolution finally adopted and approved
by the City Council of the City of Kalispell, Montana, on the
20th day of S�eptember, 1915,
Dated this 30th day of September, 1915.
CITY CLERK.
Annual
Block Lot
Assm't
Payment
Owner
220 7
Adds 4
57,05'
11*41
Emma L. Proctor
11*41
11,41
11o4l
11.41
57.97
11.59
Minnie Dunn
11*59
11*59
11*60
11060
57.97
11,*59
Frederick A, Moebus
11o59
11,o59
11060
11060
12,51
Kelispell Townsite Go:*
12.52
(Geo. 9. Templeman)
12a52
12-52
12o52
62.59
12o5l
Kal..Ispell Townsite Co.
12.52
(J. E. Templeman)
12*52
12.52
12
62.59
12,51
Kalispell Townsite Cp#
12,o52
(Chas. D. Templeman)
12*52
12.52
12.w52
223 7
62o59
12*51
Frederick C. Mercord
12.52
Joseph'Imholt
12-o52
12.52
12*52
62*59
12.51
Frederick C. Mercord
12*52
Joseph Imholt
12.52
12.52
12.52
9
62*59
12,,51
Henry 0. Durst
12 0152
12.52
12*52
12-52
10
It
62.59
12.51
Clyde E* Jordan
12,52
12.52
12.52
12*52
11
62*59
12-51
Ben E. Eayrs
12,52
12*52
12.52
12,52
12
62-59
12.51
Ben E. Rayrs
12,52
12,*52
12*52
12.52