Homestead exemption

Results: 2209



#Item
981Reset Form Michigan Department of Treasury[removed]Rev[removed]Principal Residence Exemption (PRE) Affidavit Issued under authority of Public Act 206 of 1893.

Reset Form Michigan Department of Treasury[removed]Rev[removed]Principal Residence Exemption (PRE) Affidavit Issued under authority of Public Act 206 of 1893.

Add to Reading List

Source URL: www.munisingtownship.org

Language: English - Date: 2012-07-09 13:45:01
982Gregory S. Brown, CFA Santa Rosa County Property Appraiser To: From: Date: Re:

Gregory S. Brown, CFA Santa Rosa County Property Appraiser To: From: Date: Re:

Add to Reading List

Source URL: www.srcpa.org

Language: English - Date: 2012-05-21 10:29:57
983Michigan Department of Treasury State Tax Commission 2012 Taxable Valuation - Eaton County Tax Year 2012 Homestead Real Property Agriculture

Michigan Department of Treasury State Tax Commission 2012 Taxable Valuation - Eaton County Tax Year 2012 Homestead Real Property Agriculture

Add to Reading List

Source URL: www.michigan.gov

Language: English - Date: 2012-12-07 16:25:47
984CITY OF PRINCE RUPERT PROPERTY REVITALIZATION TAX EXEMPTION BYLAW NO. 3300, 2010. WHEREAS an authority is granted under Section 226 of the Community Charter, to establish a revitalization tax exemption; AND WHEREAS Counc

CITY OF PRINCE RUPERT PROPERTY REVITALIZATION TAX EXEMPTION BYLAW NO. 3300, 2010. WHEREAS an authority is granted under Section 226 of the Community Charter, to establish a revitalization tax exemption; AND WHEREAS Counc

Add to Reading List

Source URL: www.princerupert.ca

Language: English - Date: 2014-03-25 19:37:29
985REPRESENTATIVES FOR PETITIONER: Roderick Kellam, Pro Se REPRESENTATIVE FOR RESPONDENT: Sandra Whitaker, Fountain County Assessor’s Office BEFORE THE INDIANA BOARD OF TAX REVIEW

REPRESENTATIVES FOR PETITIONER: Roderick Kellam, Pro Se REPRESENTATIVE FOR RESPONDENT: Sandra Whitaker, Fountain County Assessor’s Office BEFORE THE INDIANA BOARD OF TAX REVIEW

Add to Reading List

Source URL: www.in.gov

Language: English - Date: 2014-07-08 15:41:13
986Michigan Department of Treasury State Tax Commission 2010 Taxable Valuation - Genesee County Tax Year 2010 Homestead Real Property Agriculture

Michigan Department of Treasury State Tax Commission 2010 Taxable Valuation - Genesee County Tax Year 2010 Homestead Real Property Agriculture

Add to Reading List

Source URL: www.michigan.gov

Language: English - Date: 2012-12-07 15:59:34
987Michigan Department of Treasury State Tax Commission 2010 Taxable Valuation - Cheboygan County Tax Year 2010 Homestead Real Property Agriculture

Michigan Department of Treasury State Tax Commission 2010 Taxable Valuation - Cheboygan County Tax Year 2010 Homestead Real Property Agriculture

Add to Reading List

Source URL: www.michigan.gov

Language: English - Date: 2012-12-07 16:09:35
988Freedom of Information Act Policy Cumberland County Chief County Assessment Officer P O Box 217 Toledo, Illinois 62468

Freedom of Information Act Policy Cumberland County Chief County Assessment Officer P O Box 217 Toledo, Illinois 62468

Add to Reading List

Source URL: www.cumberlandco.org

Language: English - Date: 2013-05-07 04:42:40
989Form MI-1040CR-2, 2003 Michigan Homestead Property Tax Credit Claim for Veterans and Blind People

Form MI-1040CR-2, 2003 Michigan Homestead Property Tax Credit Claim for Veterans and Blind People

Add to Reading List

Source URL: www.michigan.gov

Language: English - Date: 2012-12-07 11:42:54
990Marlene A. Charlesworth, pro se County Assessor Neda K. Duff, pro se BEFORE THE INDIANA BOARD OF TAX REVIEW Marlene A. Charlesworth,

Marlene A. Charlesworth, pro se County Assessor Neda K. Duff, pro se BEFORE THE INDIANA BOARD OF TAX REVIEW Marlene A. Charlesworth,

Add to Reading List

Source URL: www.in.gov

Language: English - Date: 2014-07-08 15:40:31