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