Item 13 - Weed AbatementDATE:
TO:
FROM:
TOWN OF LOS GATOS MEETING DATE: 08/06/2019
COUNCIL AGENDA REPORT ITEM NO: 13
July 22, 2019
Mayor and Town Council
Laurel Prevetti, Town Manager
SUBJECT: Open and Close a Public Hearing to Consider Objections to the 2019 Weed
Abatement Program Assessment Report and Adopt a Resolution Confirming
the Report and Authorizing Collection of the Assessment Charges
RECOMMENDATION:
Open and close a public hearing to consider objections to the 2019 Weed Abatement Program
Assessment Report (Attachment 1) and adopt a resolution (Attachment 2) confirming the
report and authorizing collection of the assessment charges.
BACKGROUND:
The purpose of the Weed Abatement program is to prevent fire hazards posed by vegetative
growth and the accumulation of combustible materials, as defined in the Town Code, Chapter
11, Article II, Section 11.20.010. This is a monitoring program and the primary objective is
voluntary compliance.
The Program is administered through a contract with the Santa Clara County Department of
Agriculture and Environmental Management (County) and is funded from fees charged to
residents if the County contractor must perform weed abatement work on the property, or if
the property is not in compliance with Minimum Fire Safety Standards when it is first inspected
by the County in the spring. Properties that fail the initial inspection are charged an inspection
fee, even if the resident completes the weed abatement.
Program staff annually inspect parcels at the beginning of the fire season, which is typically in
March or April. If the parcel is not in compliance at the time of inspection, the property owner
is charged the inspection fee and the owner is sent a courtesy notice as a reminder to abate the
weeds. If the weeds are not abated by the property owner, the work is completed by the
PREPARED BY: Stefanie Hockemeyer
Executive Assistant, Parks and Public Works
Reviewed by: Town Manager, Assistant Town Manager, Town Attorney, Finance Director, and Director
of Parks and Public Works
110 E. Main Street Los Gatos, CA 95030 • 406-354-6832
www.losgatosca.gov
PAGE 2 OF 3
SUBJECT: Open and Close a Public Hearing to Consider Objections to the 2019 Weed
Abatement Program Assessment Report and Adopt a Resolution Confirming the
Report and Authorizing Collection of the Assessment Charges
DATE: July 22, 2019
BACKGROUND (continued):
County's contractor. The property owner pays a fee equal to the contractor's charges plus a
County administrative fee. Properties remain on the Program for three years and are removed
if no hazards are found during that time.
On December 7, 2018, the Town Council passed Resolution 2018-053 (Attachment 3) declaring
hazardous vegetation (weeds) a public nuisance, providing for their abatement, and set January
15, 2019 as the public hearing date for the annual program.
The County mailed property owners a notice of the January 15, 2019 Public Hearing for the Los
Gatos jurisdiction and guidelines on the Los Gatos Weed Abatement Program. Unfortunately,
the letter contained incorrect dates and the notice was resent with the correct information.
For this reason, the hearing was continued to the February 5, 2019 Council meeting.
DISCUSSION:
The 2019 Weed Abatement Assessment Report list includes assessment charges for initial
inspection fees and for performing weed abatement. The attached resolution affirms these
costs and acknowledges the costs will be assessed by the County Tax Collector against the
respective properties.
The Town of Los Gatos mailed property owners a notice of the August 6, 2019 Public Hearing
for the Los Gatos jurisdiction, along with the assessment charges. This public hearing is an
opportunity for residents who received an assessment to object to that assessment.
CONCLUSION:
Open and close a public hearing to consider objections to the 2019 Weed Abatement Program
Assessment Report and adopt a resolution confirming the report and authorizing collection of
the assessment charges.
COORDINATION:
This program has been coordinated with the Santa Clara County Department of Agriculture and
Environmental Management.
PAGE 3 OF 3
SUBJECT: Open and Close a Public Hearing to Consider Objections to the 2019 Weed
Abatement Program Assessment Report and Adopt a Resolution Confirming the
Report and Authorizing Collection of the Assessment Charges
DATE: July 22, 2019
FISCAL IMPACT:
Funds are budgeted in the Operating Budget to cover the cost of publishing the legal notices for
the program. 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. 2019 Weed Abatement Program Assessment Report.
2. Resolution 2019-XX Confirming the Report and Authorizing Collection of the Assessment
Charges.
3. Resolution 2018-053 Declaring Hazardous Vegetation (Weeds) a Public Nuisance and
Providing for their Abatement.
1
5
6
7
8
9
10
11
Situs
101 Capistrano
0 Calle Marguerita
LAND Wedgewood
935 Castlewood
17291 Wedgewood
14325 Mulberry
14333 Mulberry
14311 Mulberry
15759 Oak Knoll
16245 Burton
14823 Los Gatos
12 15439 National
13 18481 Overlook
14 16
Pennsylvania
15 110 Wood
Wood
16 138
17
16009 Stephenie
18 0 Union
APN
409-02-013
409-04-049
409-08-001
409-11-021
409-14-013
409-15-020
409-15-022
409-15-038
410-04-016
424-06-115
424-07-065
424-12-137
510-40-019
510-42-014
510-47-038
510-47-044
523-26-006
523-42-011
2019 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
TOWN OF LOS GATOS
OWNER ADDR SS
Henley, Stacey Trustee 101 Capistrano P1
Gupta, Mohit And Apan, Parul
Union Pacific Corporation
Yamaguchi, Judy C Trustee
Saffarian, Babak Trustee & Et Al
Khuong, Daniel And Nghiem,
Bolandi, Hooman
Lee, Kwangho And Yunsun
Rokitta, Reid Trustee & Et Al
Swenson, C B Trustee
14823 Lgb Lk
15439 National Lk
Dickinson, Patricia J
Shafai, Farhad And Langroudi,
Episcopal Senior Communities
Frenkel, Lily M And Draa, Justin S
Capriola, Edward RAnd Iris K
Robinson, Richard E Trustee
4708 Grimsby Dr
10031 Foothills Blvd
14755 Fruitvale Av
706 Remington Drw
14325 Mulberry Dr
14333 Mulberry Dr
14311 Mulberry Dr
15759 Oak Knoll Ct
777 1st Stn F15
965 Page Mill Rd
15439 National Av
19a Santa Cruz Avn
16 Pennsylvania Av
2185 California B1n Ste 275
138 Wood Rd
1466 Sutter Creek Dr
0 Po Box 1789
LOS GATOS
SAN JOSE
ROSEVILLE
SARATOGA
SUNNYVALE
LOS GATOS
LOS GATOS
LOS GATOS
LOS GATOS
SAN JOSE
PALO ALTO
LOS GATOS
LOS GATOS
LOS GATOS
WALNUT CREEK
LOS GATOS
EL DORADO HILLS
DISCOVERY BAY
TAX ROLL
AMT TRA
95030-1103 $80.00 3003
95130-2037 $80.00 3003
95747 $2,790.30 3003
95070-6136 $80.00 3003
94087 $80.00 3003
95032-0000 $80.00 3003
95032-0000 $80.00 3003
95032-0000 $80.00 3003
95030-0000 $80.00 3003
95112 $80.00 3003
94304 $80.00 3003
95032-0000 $80.00 3003
95030-5968 $80.00 3003
95030-5925 S80.00 3003
94596-3508 $575.00 3003
95030-6740 $575.00 3003
95762-4058 $80.00 3003
94514 $80.00 3003
Report Date: 7/18/2019 (List Sorted by APN) Page 1
ATTACHMENT 1
19
20
21
22 0
23
24
Situs
15941 Quail Hill
15925 Quail Hill
145 Drysdale
Gum Tree
16200 Greenridge
16084 Greenridge
25 0
26
27
28
Larga Vista
14960 Larga Vista
401 Surmont
14741 Blossom Hill
29 258 Union
30 258 Union
118 Harwood
615 Blossom Hill
Bella Vista
34 0 Bella Vista
35 0 Bella Vista
36 0 Bella Vista
31
32
33 0
APN
527-02-006
527-02-007
527-03-003
527-03-007
527-15-001
527-15-002
527-16-013
527-16-016
527-20-002
527-41-047
527-44-012
527-44-013
527-56-020
529-16-026
529-23-003
529-23-015
529-23-019
529-23-020
2019 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
TOWN OF LOS GATOS
Khosravi,Arvin And Mozafar,
Diep, John And Allison
Zukin, Margaret S Trustee
Quint, Robert A Trustee & Et Al
Ormandy, Roman And Bibiana
Croll, Jennifer
Guevara, Maria E Trustee & Et Al
Prouty, Kymberly KAnd Paul R
Bate, Rosemary S
Demetry,Andrew E
Cashmere Bouquet 1031 Llc
Cashmere Bouquet 1031 Lk
Siu, Marian Y Trustee
Dunn Properties Lp
Runyan, Peter And Choi, Hyung Mee
Peters, Katherine H And Jake C
Harlan, Marilyn S Trustee
Hedberg, Pernilla And Claes J
OWNER ADDRESS
15941 Quail Hill Rd
5950 Country Cruz Py
145 Drysdale Dr
0 Gum Tree Ln
16200 Greenridge Tr
34 Santa Cruz Avn
14975 Larga Vista Dr
14960 Larga Vista Dr
110 Belvale Dr
457 Vista Robles Dr
15055 Los Gatos Blvd Ste 310 LOS GATOS
15055 Los Gatos Blvd Ste 310 LOS GATOS
118 Harwood Ct
301 Alta Loma Ln
331 Villa Vista Av
0 P O Box 3486
4168 Riva Ridge
350 Bella Vista Av
TAX ROLL
AMT TRA
LOS GATOS 95032-4819 $80.00 3003
SAN JOSE 95138 $575.00 3003
LOS GATOS 95032-4847 $80.00 3003
LOS GATOS 95030-0000 $80.00 3003
LOS GATOS 95032-4914 $80.00 3003
LOS GATOS 95030-5917 $80.00 3003
LOS GATOS 95032-4917 $575.00 3003
LOS GATOS 95032-4918 $575.00 3003
LOS GATOS 95032 $575.00 3003
BEN LOMOND 95005 $80.00 3003
95032 $80,00 3003
95032 $80.00 3003
1,05 GATOS 95032-0000 $80.00 3003
SANTA CRUZ 95062 $575.00 3003
LOS GATOS 95032 $80.00 3003.
KETCHUM 83340 $575.00 3003
FAIR OAKS 95628-6429 $80.00 3003
LOS GATOS 95032-5400 $80.00 3003
Report Date: 7/18/2019
(List Sorted by APN) Page 2
37
38
39
40
41
42
43
Situs
No Situs
No Situs
148 Cleland
16421 Kennedy
16510 Kennedy
16461 Kennedy
16481 Kennedy
44 248 Jared
45 234 Harding
46
47
48 17652 Tourney
49 14050 Shannon
17511 Philips
17528 Tourney
50 233
51
52
Forrester
227 Forrester
155 Wooded View
53 210 Wooded View
105 Happy Acres
54
APN
529-29-065
529-29-066
529-34-043
532-17-023
532-17-025
532-17-027
532-17-028
532-34-071
532-36-055
532-39-009
537-04-019
537-04-043
537-17-027
537-21-010
537-22-012
537-23-028
537-23-046
537-26-053
2019 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
TOWN OF LOS GATOS
Douglas, Vasiliki
Kidder, Vasiliki
Hattar, Marie C
Fitzsimmons, John R And Helene J
Mckenzie, Jaclyn J Trustee
Chaudhry, Faisal And Reem C
Hakhu, Jai K And Nalini
Pan, Sam Shiwei
Wu, Chao T
Uplift Family Services
Ebrahimi, Kevin A
Yu, Margaret And Rolandi, Marco
Perzow, Carrie And Leirer, Von Otto
Jackson Street Equities Lk
Schiefelbein, Linda A And Lester W
Ownbey, Douglas V Trustee
Adyn Investments Lk
George, Nancy Trustee
OWNER ADDRESS
10 Reservoir Rd
10 Reservoir Rd
148 Cleland Av
16421 Kennedy Rds
16510 Kennedy Rd
16461 Kennedy Rds
7 Shore Pine Dr
1901 Nobili Av
991 Redding Stw # 103
251 Llewwllyn Av
4459 Windsor Park Dr
17652 Tourney Rd
14050 Shannon Rd
0 Po Box 27421
227 Forrester Rd
0 P.o. Box 9277
19841 Glen Una Dr
105 Happy Acres Rd
TAX ROLL
AMT TEA
LOS GATOS 95032-7028 $80.00 3003
LOS GATOS 95030-0000 $80.00 3003
LOS GATOS 95030-0000 $80.00 3003
LOS GATOS 95030-0000 $80.00 3003
LOS GATOS 95032-6431 $80.00 3003
LOS GATOS 95030-0000 $80.00 3003
NEWPORT COAST 92657 $575.00 3003
SANTA CLARA 95051-2229 $575.00 3003
SAN JOSE 95126 $80.00 3003
CAMPBELL 95008 $80.00 3003
SAN JOSE 95136-2048 $80.00 3003
LOS GATOS 95030-7166 $80.00 3003
LOS GATOS 95032-0000 $80.00 3003
SAN FRANCISCO 94127 $80.00 3003
LOS GATOS 95032-6508 $80.00 3003
SAN JOSE 95157 $80.00 3003
SARATOGA 95070-6414 $80.00 3003
LOS GATOS 95032-5704 $80.00 3003
Report Date: 7/18/2019 (List Sorted by APN) Page 3
55
56
57
Situs
16060 Cerro Vista
15975 Cerro Vista
15951 Cerro Vista
58 0 Shannon
A N
2019 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
TOWN OF LOS GATOS
OWNER ADDRESS
537-30-004
537-30-007
537-30-014
537-30-017
Brezoczky, Blasius Trustee & Et Al
Tfr Management Group Inc
Chen, Shenchang E And Tahn, Whei-
Brown, Scott And Sara
16060 Cerro Vista Dr
14938 Camden Ave. #31
15951 Cerro Vista Ct
0P0Box 213
LOS GATOS
SAN JOSE
LOS GAPOS
LOS GATOS
95032-0000
95124
95032-0000
95031-0213
TOTAL $12,300.30
TAX ROLL
AMT TRA
$80.00 3003
$80.00 3003
$80.00 3003
$80.00 3003
Report Date: 7/18/2019 (List Sorted byAPN) Page 4
RESOLUTION 2019-
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 2019
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. 2018-053 declaring weeds a public nuisance
and providing for their abatement, was adopted by the Town Council on December 7, 2018; and
WHEREAS, pursuant to notice duly and regularly given, the public hearing was held with
respect thereto on February 5, 2019, 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 Town Clerk 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 Town Clerk has set the 6th day of August 2019, 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 6th day of August 2019, 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 2018-053
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 lien upon such lots or lands until paid, and to
be collected upon the next tax roll upon which general municipal taxes are collected.
1 of 2
Resolution 2 18- 53 December 4, 2 18
ATTACHMENT 3
BE IT FURTHER RESOLVE 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 RESOLVE that on the 15th day of January, 2019, 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.
PASSE AN A OPTE at a regular meeting of the Town Council of the Town of Los
Gatos, California, held on the 4th day of December 2018 by the following vote:
COUNCIL MEMBERS:
AYES: Marcia Jensen, Rob Rennie, Marico Sayoc, Barbara Spector, Mayor Steven Leonardis
NAYS: None.
ABSENT: None.
ABSTAIN: None.
ATTEST:
TOWN CLERK O HE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE: /27748
SIGNET:
MAYOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE: Az" //8
2 of 2
Resolution 2 18- 53 December 4, 2 18