My WebLink
|
Help
|
About
|
Sign Out
RES 221328
City of Pleasanton
>
CITY CLERK
>
RESOLUTIONS
>
2020-present
>
2022
>
RES 221328
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/24/2022 12:51:24 PM
Creation date
10/24/2022 12:51:23 PM
Metadata
Fields
Template:
CITY CLERK
CITY CLERK - TYPE
RESOLUTIONS
DOCUMENT DATE
10/18/2022
DESTRUCT DATE
PERMANENT
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
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 PLEASANTON WEED ABATEMENT Exhibit A <br /> 2022 ASSESSOR LIST <br /> County <br /> Contractor Total City Coll Fee <br /> # PARCEL NO. LOCATION Cost Charge 0.017 Total Levy OWNER(S) MAILING ADDRESS CITY/STATE/ZIP +4 ZIP <br /> 2 941 120105203 5600 Stoneridge Mall Rd 1,125.00 2,250.00 38.25 2,288.25 Kaiser Foundation Health Plan Inc 1800 Harrison St#6 Oakland,CA 94612 3466 <br /> 4 941 180201500 5552 Legendary Ct 1,125.00 2,250.00 38.25 2,288.25 Lau Feng Y&Chuen 20855 Redwood Rd Castro Valley,CA 94546 5915 <br /> [Totals 1 2,250.001 4,500.001 76.501 4,576.50 <br /> 7.25.22 <br />
The URL can be used to link to this page
Your browser does not support the video tag.