Loading...
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