Loading...
HomeMy WebLinkAbout06-02-2015 C12 Johnsonrl,r. Council Memorandum Date: June 2, 2015 COUNCIL MEETING: cam, ITEM NO.:_ 1 Z TO: Mayor and City Council RECEIVFD FROM: Derek Johnson, Community Development Director JUN 02 2015 Anne Schneider, Chief Building O cial t_C� CI � :,Fri S VIA: Katie Lichtig, City Manager SUBJECT: Item C 12 — Authorization for Collection of Delinquent Code Enforcement Fees Subsequent to the publication of the Council Agenda, the following property owner has paid their delinquent code enforcement fines: Cassie & Michael Gann Therefore, the revised Attachment #3 to the Resolution has been updated with the removal of their name and property from the list. Attachment 3 Attachment to RESOLUTION NO. (2015 Series) LIST OF PROPERTIES Name of Property Owner i Assessors Parcel No. Property Address Amount/Cite Karen Traver Tre 004 -441 -022 1527 Oceanaire Dr., San Luis Obispo, CA $150.00 AC2014100, AC2015012 Linda Davenport 053- 242 -019 1035 Cortez Ct., San Luis Obispo, CA $700.00 AC2015018, AC2014114, AC2014101 Peter Burtness 004 - 781 -067 2675 Johnson Ave. San Luis Obispo, CA $1400.00 AC- 2014095, AC- 2014096