My WebLink
|
Help
|
About
|
Sign Out
Home
Reso 2025-108 Reso Authorizing Liens
CityHall
>
City Clerk
>
City Council
>
Resolutions
>
2025
>
Reso 2025-108 Reso Authorizing Liens
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/30/2025 3:56:56 PM
Creation date
7/30/2025 3:56:53 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Resolution
Document Date (6)
7/30/2025
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
13
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
2025 007REPORT OF THE FINANCE DIRECTOR <br />IMPOSING LIENS FOR NON-PAYMENT OF <br />WPCP USER SEWER SERVICE CHARGES <br />List No. 2025-007 <br />July 21, 2025 <br />Nicole Gonzales, Finance Director <br />Customer #Service Address Total Assessment <br />15823 2615 DAVIS ST 108,627.65$ <br />26382 2010 WILLIAMS ST 117,407.75$ <br />Total 2 226,035.40$ <br />I, Nicole Gonzales, Finance Director for the City of San Leandro, pursuant to Section 3-14-820 of the San <br />Leandro Municipal Code, report that the properties listed below are subject to liens for non-payment or <br />underpayment of sewer service charges. The account balance listed below includes the City's $20 <br />administrative fee for placement of delinquent balances on the property tax roll and Alameda County <br />Administrative Fee of 1.7%. The property owners have been notified of the amount due. <br />Resolution No. 2025-108 Exhibit A Page 11 of 11
The URL can be used to link to this page
Your browser does not support the video tag.