My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
12-21-2016 Council Packet
>
City Council Packets
>
2010-2019
>
2016
>
12-21-2016 Council Packet
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/23/2019 10:28:19 AM
Creation date
1/4/2017 2:54:38 PM
Metadata
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
110
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
City of Little Canada <br />2016 UNPAID CODE ENFORCEMENT ABATEMENT COSTS <br />64 W. County Road C <br />PID #07.29.22.22.0003 <br />Property Owner - Wells Fargo Bank <br />Nuisance Abatement <br />McGrane Lawn Services 175.00 <br />1-800-Got-Junk 1595.00 <br />Administrative Fee 200.00 <br />Total Certification to Taxes 1970.00 <br />2586 Spruce Street <br />PID #07.29.22.21.0123 <br />Property Owner - Jody Seeger (c/o Cheryl Jones) <br />Nuisance Abatement <br />McGrane Lawn Services 175.00 <br />Administrative Fee 50.00 <br />Total Certification to Taxes 225.00 <br />3084 Payne Avenue <br />PID #05.29.22.12.0133 <br />Property Owner - Jamie Xiong <br />Nuisance Abatement <br />McGrane Lawn Services 175.00 <br />Administrative Fee 50.00 <br />Total Certification to Taxes 225.00
The URL can be used to link to this page
Your browser does not support the video tag.