Staff Report & Attachments 1-3TOWN OF LOS GATOS MEETING DATE: 08/07/2018
COUNCIL AGENDA REPORT ITEM NO: 10
DATE: JULY 20, 2018
TO: MAYOR AND TOWN COUNCIL
FROM: LAUREL PREVETTI, TOWN MANAGER
SUBJECT: CONSIDER THE 2018 WEED ABATEMENT PROGRAM ASSESSMENT REPORT
FROM THE COUNTY OF SANTA CLARA CONSUMER AND ENVIRONMENTAL
PROTECTION AGENCY AND ADOPT A RESOLUTION CONFIRMING THE
REPORT AND AUTHORIZING COLLECTION OF THE ASSESSMENT CHARGES
RECOMMENDATION:
After opening and closing the public hearing, it is recommended that the Town Council consider
the 2018 Weed Abatement Program Assessment Report (Attachment 1) from the County of
Santa Clara Consumer and Environmental Protection Agency and adopt a resolution
(Attachment 2) confirming the report and authorizing collection of the assessment charges.
BACKGROUND:
Hazardous vegetation (weeds) pose a fire threat during the summer months and it is the
individual property owner's responsibility to control them. To eliminate hazardous vegetation
(weeds), the Town adopted a Hazardous Vegetation (Weed) Abatement Program (Town Code
Chapter 11, Article II).
Since 1978, the Town's Hazardous Vegetation Abatement of Weeds Program has been
administered through a contract with Santa Clara County. The County's Consumer and
Environmental Protection Agency (Weed Abatement Division) identifies properties in Los Gatos
with hazardous vegetation and/or weeds and notifies the property owners. The property
owners are given a specific timeline to remove the vegetation, and if they do not, a contractor
selected by the County removes the vegetation. The cost for the abatement is then passed on
to the owner as an assessment on their property tax bill.
PREPARED BY: MATT MORLEY
Director of Parks and Public Works
Reviewed by: Town Manager, Assistant Town Manager, Town Attorney, and Finance Director
110 E. Main Street Los Gatos, CA 95030 • 408-354-6832
www.losgatosca.gov
PAGE 2 OF 3
SUBJECT: CONSIDER THE 2018 WEED ABATEMENT PROGRAM ASSESSMENT REPORT
FROM THE COUNTY OF SANTA CLARA CONSUMER AND ENVIRONMENTAL
PROTECTION AGENCY AND ADOPT A RESOLUTION CONFIRMING THE REPORT
AND AUTHORIZING COLLECTION OF THE ASSESSMENT CHARGES
JULY 20, 2018
BACKGROUND (cont'd):
On November 21, 2017, the Town Council passed Resolution 2017-063 (Attachment 3)
declaring hazardous vegetation (weeds) a public nuisance, providing for their abatement, and
set January 16, 2018 as the public hearing date for the annual program.
Following the January 16, 2018 meeting, the property owners listed on the commencement
report were notified by the County of Santa Clara informing them of the deadline to abate the
weeds. Property owners were given the option of maintaining their parcels prior to the
specified deadline or requesting that the county contractor perform the weed abatement,
adding the charges to their property tax bill.
DISCUSSION:
The 2018 Weed Abatement Assessment Report (Attachment 1) lists the property owners who
have benefitted from the Weed Abatement Program and includes assessment charges for initial
inspection fees and for performing the weed abatement. The Town of Los Gatos mailed
property owners a notice of the August 7, 2018 Public Hearing for the Los Gatos jurisdiction,
along with the assessment charges.
The attached resolution affirms these costs and acknowledges the costs will be assessed by the
County Tax Collector against the respective properties.
CONCLUSION:
After opening and closing the public hearing, it is recommended that the Town Council consider
the 2018 Weed Abatement Program Assessment Report from the County of Santa Clara
Consumer and Environmental Protection Agency (Attachment 1) and adopt a resolution
(Attachment 2) confirming the report and authorizing collection of the assessment charges.
COORDINATION:
This program has been coordinated with the Santa Clara County Consumer and Environmental
Protection Agency's Weed Abatement Division.
S:\COUNCIL REPORTS\2018\08-07-18 Commission Interviews and Closed Session\Weed abatement\10 Staff Report FINAL.docx
8/2/2018 12:43 PM SH
PAGE 3 OF 3
SUBJECT: CONSIDER THE 2018 WEED ABATEMENT PROGRAM ASSESSMENT REPORT
FROM THE COUNTY OF SANTA CLARA CONSUMER AND ENVIRONMENTAL
PROTECTION AGENCY AND ADOPT A RESOLUTION CONFIRMING THE REPORT
AND AUTHORIZING COLLECTION OF THE ASSESSMENT CHARGES
JULY 20, 2018
FISCAL IMPACT:
Funds are budgeted in the Operating Budget to cover the cost of publishing the legal notices.
The County's cost to administer and carry out the program are recovered through the tax roll
assessment charges levied against the affected properties.
ENVIRONMENTAL ASSESSMENT:
This is not a project defined under CEQA, and no further action is required.
Attachments:
1. 2018 Weed Abatement Program Assessment Report from the County of Santa Clara.
2. Resolution 2018-XX Confirming the Report and Authorizing Collection of the Assessment
Charges.
3. Resolution 2017-063 Declaring Hazardous Vegetation (Weeds) a Public Nuisance and
Providing for their Abatement.
S:\COUNCIL REPORTS\2018\08-07-18 Commission Interviews and Closed Session\Weed abatement\10 Staff Report FINAL.docx
8/2/2018 12:43 PM SH
2018 Weed Abatement Program
Assessment Report
TOWN OF LOS GATOS
Exhibit Al
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
1 770 Pan 406-26-034 Asgari, Nasser And Fatemeh 1570 Walters Av CAMPBELL
2 No Situs 406-26-035 Asgari, Nasser And Fatemeh 1570 Walters Av CAMPBELL
3 500 Roxbury 409-02-014 Chen, George 500 Roxbury Ln LOS GATOS
4 LAND Wedgewood 409-08-001 Union Pacific Corporation 10031 Foothills Blvd ROSEVILLE
5 14325 Mulberry 409-15-020 Khuong, Daniel And Nghiem, 14325 Mulberry Dr LOS GATOS
6 14333 Mulberry 409-15-022 Bolandi, Hooman 14333 Mulberry Dr LOS GATOS
7 14311 Mulberry 409-15-038 Lee, Kwangho And Yunsun 14311 Mulberry Dr LOS GATOS
8 15759 Oak Knoll 410-04-016 Rokitta, Reid Trustee & Et Al 15759 Oak Knoll Ct LOS GATOS
9 16245 Burton 424-06-115 Swenson C B Trustee 777 N 1st St F15 SAN JOSE
10 14823 Los Gatos 424-07-065 Moisenco, Douglas L Trustee & Et Al 18520 Woodbank Wy SARATOGA
11 14926 Los Gatos 424-10-009 Tsai, David YAnd Undine Y 489 Daniel Wy SAN JOSE
12 15439 National 424-12-137 15439 National LIc 15439 National Av LOS GATOS
13 16 Pennsylvania 510-42-014 Shafai, Farhad And Langroudi, 16 Pennsylvania Av LOS GATOS
14 16235 Short 523-10-031 Topping, Dana J And Laura L Trustee 925 Pine Av SAN JOSE
15 16009 Stephenie 523-26-006 Capriola, Edward R And Iris K 1466 Sutter Creek Dr EL DORADO HILLS
16 0 Union 523-42-011 Robinson, Richard E Trustee 0 Po Box 1789 DISCOVERY BAY
17 15941 Quail Hill 527-02-006 Khosravi, Arvin And Mozafar, 15941 Quail Hill Rd LOS GATOS
18 15925 Quail Hill 527-02-007 Krouskup, Brad W And Dana B 15921 Quail Hill Rd LOS GATOS
95008-6317 $90.00 3003
95008-6317 $90.00 3003
95032-1136 $90.00 3003
95747 $2,121.00 3003
95032-0000 $90.00 3003
95032-0000 $90.00 3003
95032-0000 $673.00 3003
95030-0000 $90.00 3003
95112 $657.85 3064
95070-6233 $90.00 3003
95128-5131 $90.00 3003
95032-0000 $90.00 3003
95030-5925 $90.00 3003
95125-2551 $90.00 3003
95762-4058 $673.00 3003
94514 $90.00 3003
95032-4819 $673.00 3003
95032-4819 $2,509.70 3000
Report Date: 7/13/2018
(List Sorted by APN) Page 1
2018 Weed Abatement Program
Assessment Report
TOWN OF LOS GATOS
Exhibit Al
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
19 145 Drysdale 527-03-003 Zukin, Margaret S Trustee 145 Drysdale Dr LOS GATOS 95032-4847 $673.00 3003
20 0 Gum Tree 527-03-007 Quint, Robert A Trustee & Et Al 0 Gum Tree Ln LOS GATOS 95030-0000 $673.00 3003
21 107 Drysdale 527-04-009 Doerger, Brian J And Chelsea W 107 Drysdale Dr LOS GATOS 95032-4851 $90.00 3003
22 16245 Greenridge 527-14-005 Palma, Thomas V 16245 Greenridge Tr LOS GATOS 95032-4914 $90.00 3003
23 16084 Greenridge 527-15-002 Kleis, Peter 1100 Scenic P1 NAPA 94558-4364 $673.00 3003
24 15000 Blossom Hill 527-16-010 Tai, Michael Et Al 15000 Blossom Hill Rd LOS GATOS 95032-4904 $90.00 3003
25 0 Larga Vista 527-16-013 Guevara, Maria E Trustee & Et Al 14975 Larga Vista Dr LOS GATOS 95032-4917 $90.00 3003
26 14960 Larga Vista 527-16-016 Prouty, Kymberly K And Paul R 14960 Larga Vista Dr LOS GATOS 95032-4918 $90.00 3003
27 401 Surmont 527-20-002 Bate Rosemary S 110 Belvale Dr LOS GATOS 95032 $1,158.00 3007
28 14510 Blossom Hill 527-23-027 Huber, James E 14510 Blossom Hill Rd LOS GATOS 95032-5005 $90.00 3003
29 14741 Blossom Hill 527-41-047 Demetry, Andrew E 457 Vista Robles Dr BEN LOMOND 95005 $90.00 3003
30 258 Union 527-44-012 Unionium Property Llc 12280 Saratoga-sunnyvale 107 SARATOGA 95070 $90.00 3003
31 258 Union 527-44-013 Unionium Property Llc 12280 Saratoga-sunnyvale 107 SARATOGA 95070 $90.00 3003
32 320 Santa Rosa 527-55-037 Clabo, Howard P Trustee & Et Al 320 Santa Rosa Dr LOS GATOS 95032-5721 $90.00 3003
33 118 Harwood 527-56-020 Siu, Marian Y Trustee 118 Harwood Ct LOS GATOS 95032-0000 $90.00 3003
34 615 Blossom Hill 529-16-026 Dunn Properties Lp 301 Alta Loma Ln SANTA CRUZ 95062 $1,487.30 3000
35 0 Bella Vista 529-23-003 Moore, Donald A 166 Los Gatos Saratoga Rd LOS GATOS 95030-0000 $673.00 3003
36 0 Bella Vista 529-23-015 Peters, Jake 0 P O Box 3486 KETCHUM 83340 $673.00 3003
Report Date: 7/13/2018
(List Sorted by APN) Page 2
2018 Weed Abatement Program
Assessment Report
TOWN OF LOS GATOS
Exhibit Al
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
37 0 Bella Vista 529-23-019 Harlan, Marilyn S Trustee 4168 Riva Ridge FAIR OAKS 95628-6429 $673.00 3003
38 0 Bella Vista 529-23-020 Fehr, Stephanie And Eric W 218 Roscommon Ct EL DORADO HILLS 95762 $673.00 3003
39 No Situs 529-29-065 Douglas, Vasiliki 10 Reservoir Rd LOS GATOS 95032-7028 $90.00 3003
40 16421 Kennedy 532-17-023 Fitzsimmons, Helene J And John R 16421 Kennedy Rd LOS GATOS 95030-0000 $90.00 3003
41 16510 Kennedy 532-17-025 Mckenzie, Durward C And Jaclyn J 16510 Kennedy Rd LOS GATOS 95032-6431 $673.00 3003
42 16461 Kennedy 532-17-027 Chaudhry, Faisal J And Reem C 12903 Arroyo De Arguello SARATOGA 95070-3707 $673.00 3003
43 16481 Kennedy 532-17-028 Hakhu, Jai K And Nalini 7 Shore Pine Dr NEWPORT COAST 92657 $673.00 3003
44 248 Jared 532-34-071 Pan Sam Shiwei 1901 Nobili Ave SANTA CLARA 95051-2229 $675.09 3003
45 234 Harding 532-36-055 Parker Royale Llc 579 Campbell Av CAMPBELL 95008-2103 $90.00 3003
46 17511 Phillips 532-39-009 Uplift Family Services 251 Llewwllyn Av CAMPBELL 95008 $673.00 3003
47 17528 Tourney 537-04-019 Ebrahimi, Kevin A 4459 Windsor Park Dr SAN JOSE 95136-2048 $90.00 3003
48 14050 Shannon 537-17-027 Perzow, Carrie And Leirer, Von Otto 14050 Shannon Rd LOS GATOS 95032-0000 $90.00 3003
49 15305 Top Of The Hill 537-20-033 Wallace, Carol A And Robert M 15305 Top Of The Hill Ct LOS GATOS 95032-6512 $90.00 3003
50 233 Forrester 537-21-010 233 Forrester Road Holding LIc 233 Forrester Rd LOS GATOS 95032-6526 $673.00 3003
51 227 Forrester 537-22-012 Schiefelbein, Linda AAnd Lester W 227 Forrester Rd LOS GATOS 95032-6508 $90.00 3003
52 155 Wooded View 537-23-028 Ownbey, Douglas V Trustee 0 P.o. Box 9277 SAN JOSE 95157 $673.00 3003
53 210 Wooded View 537-23-046 Adyn Investments Lk 19841 Glen Una Dr SARATOGA 95070-6414 $673.00 3003
54 105 Happy Acres 537-26-053 George, Nancy Trustee 105 Happy Acres Rd LOS GATOS 95032-5704 $90.00 3003
Report Date: 7/13/2018
(List Sorted by APN) Page 3
2018 Weed Abatement Program
Assessment Report
TOWN OF LOS GATOS
Exhibit Al
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
15975 Cerro Vista 537-30-007 Tfr Management Group Inc 14938 Camden Ave. #31 SAN JOSE 95124 $90.00 3003
15951 Cerro Vista 537-30-014 Chen, Shenchang E And Tahn, Whei- 15951 Cerro Vista Ct LOS GATOS 95032-0000 $90.00 3003
0 Shannon 537-30-017 Brown, Scott And Sara P O Box 213 LOS GATOS 95031-0213 $90.00 3003
TOTAL $23,109.93
Report Date: 7/13/2018
(List Sorted by APN) Page 4
RESOLUTION 2018-
RESOLUTION OF THE TOWN COUNCIL
OF THE TOWN OF LOS GATOS
ADOPTING REPORT DESCRIBING PARCELS OF REAL PROPERTY,
AND SHOWING AMOUNT OF HAZARDOUS VEGETATION (WEEDS)
ABATEMENT ASSESSMENTS TO BE COLLECTED ON
THE SECURED PROPERTY TAX ROLL OF THE TOWN OF LOS GATOS
IN THE COUNTY OF SANTA CLARA,
FOR 2018
WHEREAS, the Town Council of the Town of Los Gatos, pursuant to Sections 39501 and
39502 of the Government Code of the State of California, has adopted by ordinance a
procedure for the abatement of hazardous vegetation (weeds) and the collection of the charges
therefore on the tax roll, as contained in Chapter 11, Article II, Sections 11.20.010 through
11.20.45 of the Los Gatos Town Code; and
WHEREAS, pursuant thereto, Resolution No. 2017-063 declaring weeds a public
nuisance and providing for their abatement, was adopted by the Town Council on November
21, 2017; and
WHEREAS, pursuant to notice duly and regularly given, the public hearing was held with
respect thereto on January 16, 2018, overruling objections and ordering abatement of weeds as
a public nuisance, was adopted by the Town Council; and
WHEREAS, a written report has been filed with the Clerk Administrator of the Town of
Los Gatos, containing a description of each parcel of real property, and showing the amount of
the charge to be collected on the secured property tax roll with respect thereto, computed in
conformity with the charges prescribed by said ordinance; and
WHEREAS, the Clerk Administrator has set the 7th day of August 2018, in the Town
Council Chambers, Town Hall, 110 East Main Street, Los Gatos, California, as the time and place
when and where said Town Council would hear and consider all objections or protest, if any, to
said report.
ATTACHMENT 2
RESOLVED, by the Town Council of the Town of Los Gatos, County of Santa Clara, State
of California, that the Town Council does hereby find and declare:
1. That notice of said public hearing was duly and regularly published and given as
required by Section 11.20.035 of the Los Gatos Town Code and as otherwise
required by law; and
2. All persons desiring to be heard during said hearing were given an opportunity to
do so, all matters and things pertaining to said report were fully heard and
considered by the Town Council, and all protests and objections, if any, are
hereby overruled.
FURTHER RESOLVED, that said report, and each charge thereon, with any charges that
may be noted on the face of said report pursuant to action taken by this Town Council, is
hereby confirmed and approved.
FURTHER RESOLVED, that the charges are affirmed and shall be assessed against the
real properties listed on the property tax bill if not sooner paid.
PASSED AND ADOPTED at a regular meeting of the Town Council of the Town of Los
Gatos, California, held on the 7th day of August 2018, by the following vote:
COUNCIL MEMBERS:
AYES:
NAYS:
ABSENT:
ABSTAIN:
SIGNED:
MAYOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE:
ATTEST:
CLERK ADMINISTRATOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE:
RESOLUTION 2017-063
RESOLUTION OF THE TOWN COUNCIL
OF THE TOWN OF LOS GATOS
DECLARING HAZARDOUS VEGETATION (WEEDS) A PUBLIC NUISANCE AND
PROVIDING FOR THEIR ABATEMENT
WHEREAS, Section 39501 and Section 39502 of the Government Code of the State of
California authorize the Town of Los Gatos to prescribe a procedure for compelling the owner,
lessees or occupant of buildings, grounds, or lots to remove hazardous vegetation (weeds) from
such buildings or grounds and adjacent sidewalks, and, upon his failure to do so, to remove
such hazardous vegetation (weeds) at his expense, making the cost thereof a lien upon such
property; and
WHEREAS, the Town of Los Gatos, by ordinance, has adopted such a procedure, codified
in Chapter 11, Article 2, Sections 11.20.010 through 11.20.045 of the Los Gatos Town Code.
NOW, THEREFORE, BE IT RESOLVED: that the Town Council hereby finds that hazardous
vegetation "weeds," as that term is defined in Section 11.20.010, are growing upon and
adjacent to private property within the Town of Los Gatos, and declares that all hazardous
vegetation (weeds) growing upon any private property or properties, and in any sidewalk
street, or alley within the Town of Los Gatos are a public nuisance and should be abated.
BE IT FURTHER RESOLVED that unless such nuisance be abated by the destruction or
removal of such hazardous vegetation (weeds) within thirty (30) days after the adoption of this
resolution, or within the time specified in a written agreement with the Town of Los Gatos
Director of Parks and Public Works, or his representative, whichever time shall be later, as
provided in Chapter 11, Article 2, of the Los Gatos Town Code, the Town of Los Gatos shall
cause such nuisance to be abated, and the expense thereof assessed upon the lots and lands
from which, or in the front and rear of which, such hazardous vegetation (weeds) shall have
been destroyed or removed, such expense constituting a Hen upon such lots or lands until paid,
and to be collected upon the next tax roll upon which general municipal taxes are collected.
1of2
Resolution 2017-063 November 21, 2017
BE IT FURTHER RESOLVED that the Director shall execute a "Notice to Destroy
Hazardous Vegetation (Weeds)" in the form set forth in Section 11.20.020(b) and shall cause
same to be published and posted in the manner prescribed by Section 11.20.020(c).
BE IT FURTHER RESOLVED that on the 1e day of January, 2018, at a meeting of the
Town Council beginning at 7:00 p.m. in the Council Chambers of the Civic Center, 110 E. Main
Street, Los Gatos, California, a public hearing will be held during which all property owners in
the Town of Los Gatos having any objections to the proposed destruction or removal of such
hazardous vegetation (weeds) will be heard and given due consideration.
PASSED AND ADOPTED at a regular meeting of the Town Council of the Town of Los
Gatos, California, held on the 21st day of November, 2017 by the following vote:
COUNCIL MEMBERS:
AYES: Marcia Jensen, Steve Leonardis, Rob Rennie, Barbara Spector, Mayor Marico Sayoc
NAYS: None.
ABSENT: None.
ABSTAIN: None.
SIGNED:
MAYOR OF THE,TOWNDF'LOS GATOS
LOS GATOS, CALIFORNIA
DATE: 1 2- _w ( —I
ATTEST:
CLERK ADMINISTRATOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE:
2 of 2
Resolution 2017-063
November 21, 2017