My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
01/23/2018
LFImages
>
County Clerk
>
Board Minutes & Agendas
>
Board of Equalization
>
Agendas & Minutes
>
Prior Years
>
2018
>
01/23/2018
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/14/2019 3:58:37 PM
Creation date
2/14/2019 3:44:47 PM
Metadata
Fields
Template:
Marriage License
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
151
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
TAX LIST CORRECTIONS HALL COUNTY, NEBRASKA <br /> tl �4 SHOULD BE <br /> Date ��,1 } f ` 20 j � Na <br /> .-^ <br /> C — —= <br /> Value$ Comb.Code <br /> I.D. 1, - iA _ •.r J.- <br /> Name /� . rt���� ,,,rl _ <br /> Taxing D'stricts - Original Tax Mr Tax <br /> Personal Real Estate 111 031111G`t•IPS1l <br /> • <br /> o M ' 111l,� tt , <br /> Value $(-41 V - • <br /> R s n" r Correction a - .7 <br /> I hereby dire Tre surer <br /> of County to accept <br /> this official correction made for the above named party <br /> and description and to issue his/her receipt in payment of <br /> the corrected tax as shown above. All corrections made . - • <br /> on the tax roll must bes °--: limitu s • - <br /> County Assessor-County Clerk <br /> Approv by action of the 9°u* Board Total Tax 'UM - <br /> this da _, r Penalty <br /> � / Totals _—!. <br /> ..Total Added$ <br /> Chairman - COUNTY BOARD'S COPY Mt <br /> FORM 1299—Rodo Pooling Co,Grand Island-NE Total,Deducted $. - - <br /> Form Approvpl by Auditor al Public Arrounu <br />
The URL can be used to link to this page
Your browser does not support the video tag.