Staff Report.Weed Abatement with attachments
PREPARED BY: Meredith Johnston
Administrative Technician
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 ● (408) 354-6832
www.losgatosca.gov
TOWN OF LOS GATOS
COUNCIL AGENDA REPORT
MEETING DATE: 12/06/2022 ITEM NO: 5
DATE: November 14, 2022
TO: Mayor and Town Council
FROM: Laurel Prevetti, Town Manager
SUBJECT: Adopt a Resolution Declaring Certain Hazardous Vegetation Growing in the
Town of Los Gatos to be a Public Nuisance, Describing Properties Where Such
Nuisance Exists, and Setting a Public Hearing Date of January 17, 2023 to
Consider Objections to the Proposed Abatement of Hazardous Vegetation for
Properties Listed on the 2023 Weed Abatement Program Commencement
Report and Order the Abatement
RECOMMENDATION:
Adopt a resolution (Attachment 1) declaring certain hazardous vegetation growing in the Town
of Los Gatos to be a public nuisance, describing properties where such nuisance exists
(Attachment 2), and setting a public hearing date of January 17, 2023 to consider objections to
the proposed abatement of hazardous vegetation for properties listed on the 2023 Weed
Abatement Program Commencement Report (Attachment 2) and order the abatement.
BACKGROUND:
The Weed Abatement Program is a different, but complementary program to the Brush
Abatement Program, which works to protect the Town by preventing fire hazards created by
vegetative growth and the accumulation of combustible debris with the goal of voluntary
compliance.
The Town of Los Gatos Municipal Code Chapter 11, Article II, requires property owners to
prevent potential fire hazards to provide protection for the property and any nearby structures
by clearing hazards. Properties are inspected to confirm the property has been cleared of
PAGE 2 OF 4 SUBJECT: Adopt a Resolution Declaring Certain Hazardous Vegetation Growing in the Town of Los Gatos to be a Public Nuisance, Describing Properties Where Such Nuisance Exists, and Setting a Public Hearing Date of January 17, 2023 to Consider Objections to the Proposed Abatement of Hazardous Vegetation for Properties Listed on the 2023 Weed Abatement Program Commencement Report and Order the Abatement DATE: November 14, 2022
BACKGROUND (continued):
hazards according to the clearance requirements as defined in the Santa Clara County Weed
Abatement program https://weedabatement.sccgov.org/sites/g/files/exjcpb431/files/Program-
Guidelines-Brochure.pdf.
The Town Code also authorizes the Town or the Town’s representative to remove the weeds if
the property owner fails to do so and to recover costs through an assessment of the property
tax bill for each parcel. The Town has contracted with the County for enforcement of the
Town’s weed abatement ordinance.
Typically, a property is placed in the program after a County Weed Abatement inspector
identifies a potential fire hazard on the premises. Fire Departments, Code Enforcement, Parks
and Public Works, and other public agencies can also submit complaints to the County. Once a
parcel is placed in the program, it will remain until it displays compliance for three consecutive
years, at which point it will be removed.
The Program is administered by the County on behalf of the Town and is funded from fees
assessed on the properties included on the assessment list. Every year while in the program,
each of the property owners are charged an annual compliance inspection fee of $91 and some
incur costs for additional inspections, administrative, and abatement fees.
DISCUSSION:
The Weed Abatement program process consists of eight steps that begin in November and go
through August of the following year. Currently, the process is at Step 2 on the list as illustrated
below.
1. When properties are identified as having hazardous weeds, they are placed in the program,
monitored, and must be compliant for three consecutive years in order to be removed from
the program. The County prepares a report of all properties that have been identified and
provides a Commencement Report to the Town (Attachment 2) (November).
2. Town Council adopts a resolution declaring weeds on such properties a public nuisance and
sets a hearing date to consider objections to the proposed abatement (December).
3. The County sends notice to property owners on the report notifying them of the hearing
date, along with guidelines on the Weed Abatement Program explaining that they must
PAGE 3 OF 4 SUBJECT: Adopt a Resolution Declaring Certain Hazardous Vegetation Growing in the Town of Los Gatos to be a Public Nuisance, Describing Properties Where Such Nuisance Exists, and Setting a Public Hearing Date of January 17, 2023 to Consider Objections to the Proposed Abatement of Hazardous Vegetation for Properties Listed on the 2023 Weed Abatement Program Commencement Report and Order the Abatement DATE: November 14, 2022
DISCUSSION (continued):
remove weeds by the abatement deadline, or it will be done for them, and the cost of the
abatement plus administrative costs will be assessed by the County Tax Collector against
the respective property (December).
4. Town Council holds a public hearing to consider objections to the proposed abatement and
adopts a resolution ordering abatement (January).
5. County sends a courtesy letter to property owners on the report notifying them again of the
abatement deadline (January).
6. After the deadline, the properties are inspected by the County Weed Abatement inspector
to verify that weeds were removed and proceeds with abatement if the inspection fails.
The County creates an assessment report of all costs associated with the abatement and
provides that report to the Town (June-July).
7. Town notifies the property owners on the assessment report notifying them of the August
public hearing date (July).
8. Town Council holds a hearing, considers objections, and adopts a resolution confirming the
assessment report, authorizing the collection of the assessment charges (August).
CONCLUSION:
Through this action, staff is asking Town Council to adopt the necessary resolution to declare
certain vegetation growing on identified properties in the Town of Los Gatos to be a public
nuisance. Adoption of the resolution will establish a public hearing date of January 17, 2023 to
consider objections to the proposed abatement.
COORDINATION:
This program has been coordinated with the Santa Clara County Department of Agriculture and
Environmental Management and the Town Attorney.
PAGE 4 OF 4 SUBJECT: Adopt a Resolution Declaring Certain Hazardous Vegetation Growing in the Town of Los Gatos to be a Public Nuisance, Describing Properties Where Such Nuisance Exists, and Setting a Public Hearing Date of January 17, 2023 to Consider Objections to the Proposed Abatement of Hazardous Vegetation for Properties Listed on the 2023 Weed Abatement Program Commencement Report and Order the Abatement DATE: November 14, 2022
FISCAL IMPACT:
The County’s Weed Abatement Program administers services for 13 local agencies under a cost
recovery model, paid for by fees imposed on the parcel owners. The estimated program cost
related to each agency is based on the number of parcels per agency.
Should the funding associated with the assessments fall short of the total program cost, the
Town will be billed for a pro-rata share of the program such that the County achieves full cost
recovery. If the County needs to request additional funds, this would be absorbed in the PPW
Operating Budget. Funds are provided in the Fiscal Year (FY) 2022/23 Operating Budget to
cover the cost of publishing all required legal notices.
ENVIRONMENTAL ASSESSMENT:
In accordance with CEQA Guidelines Section 15304, the Town’s weed abatement program is
categorically exempt from CEQA as a minor alteration to land.
Attachments:
1. Resolution Declaring Properties as Having Potential Fire Hazards from Weeds or Other
Combustible Debris and Declare Weeds on Such Properties as a Public Nuisance and Set a
Hearing Date of January 17, 2023 to Consider Objections for Proposed Abatement
2. 2023 Weed Abatement Program Commencement Report
1 of 2
Resolution 2022- December 6, 2022
Attachment 1
DRAFT RESOLUTION 2022- RESOLUTION OF THE TOWN COUNCIL
OF THE TOWN OF LOS GATOS
DECLARING CERTAIN HAZARDOUS VEGETATION GROWING IN
THE TOWN OF LOS GATOS TO BE A PUBLIC NUISANCE, DESCRIBING PROPERTIES
WHERE SUCH NUISANCE EXISTS; ORDERING ABATEMENT AND SETTING A PUBLIC
HEARING DATE OF JANUARY 17, 2023 TO CONSIDER OBJECTIONS FOR PROPOSED
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 owner’s 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 II, 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 II, 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.
2 of 2
Resolution 2022- December 6, 2022
Attachment 1
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 17th day of January 2023 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, and via Teleconference, 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 6th day of December 2022 by the following vote:
COUNCIL MEMBERS:
AYES:
NAYS:
ABSENT:
ABSTAIN:
SIGNED:
MAYOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE: __________________
ATTEST:
TOWN CLERK OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
DATE: __________________
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
TOWN OF LOS GATOS
TRA
LAM, MITCHELL 831 POLLARD RD LOS GATOS CA 95032-0000 03-003831POLLARDRD406-26-0111
GUPTA, MOHIT AND APAN, PARUL 4708 GRIMSBY DR SAN JOSE CA 95130-2037 03-0030CALLE409-04-0492
UNION PACIFIC CO 10031 FOOTHILLS BLVD ROSEVILLE CA 95030 03-0030409-04-0523
UNION PACIFIC CO 10031 FOOTHILLS BLVD ROSEVILLE CA 95030 03-0030409-08-0014
KIM, YOUNG CHANG AND TAI HYUN 17291 WEDGEWOOD AV LOS GATOS CA 95032-1217 03-00317291WEDGEWOODAV409-14-0135
GERA, NICHOLAS TRUSTEE & ET AL 19341 MONTE VISTA DR SARATOGA CA 95070-6219 03-00314330LADR409-14-0206
OKAGAKI, JONATHAN T ET AL 14341 BROWNS LN LOS GATOS CA 95032-1214 03-00314341BROWNSLN409-14-0357
SAWHNEY, CHANDANDEEP AND 14316 MULBERRY DR LOS GATOS CA 95032-0000 03-00314316MULBERRYDR409-15-0058
BELCHER, PHYLLIS TRUSTEE 17631 WEDGEWOOD AV LOS GATOS CA 95032-1220 03-00317631WEDGEWOODAV409-17-0109
NEAL WALTER E JR TRUSTEE 770 CHESTNUT ST SAN JOSE CA 95110-1805 300614821GOLF LINKS DR 409-27-00510
DELLA MAGGIORE, EUGENE D AND 'P O BOX 5068 SAN JOSE CA 95150 03-00027MONTGOMERYST410-17-00811
MILLEN, MARK P 25 MONTGOMERY ST LOS GATOS CA 95030-5314 03-00025MONTGOMERYST410-17-00912
SWENSON, C B TRUSTEE 777 1ST ST N FL 5 SAN JOSE CA 95112 03-06416245BURTONNRD424-06-11513
SWENSON, C B TRUSTEE 777 1ST ST N FL 5 SAN JOSE CA 95112 03-0640BURTONNRD424-06-11614
14823 LGB LLC 2600 EL CAMINO REAL STE PALO ALTO CA 94306-1719 03-06414823LOS GATOS BL 424-07-06515
TSAI, UNDINE Y TRUSTEE 276 LAS MIRADAS DR LOS GATOS CA 95032-7687 03-00714926LOS GATOS BL 424-10-00916
NELSON, VICTORIA S 1480 MORAGA RD C MORAGA CA 94556-2005 03-00015545BENEDICTLN424-20-00817
DONNELLY, TESSA I ET AL 15710 WINCHESTER BL LOS GATOS CA 95030-3305 03-00015710WINCHESTERBL424-27-01318
GERTRIDGE, JOHN H ET AL 1080 COLLEGE AV MENLO PARK CA 94025 03-1930LAURELAV510-41-06819
MURPHY, ROBERT J 72 FAIRVIEW PLAZA LOS GATOS CA 95030-5818 03-19172FAIRVIEW510-43-01020
COVIA COMMUNITIES 2185 CALIFORNIA BL N STE WALNUT CREEK CA 94596-3508 03-000110WOODNRD510-47-03821
FRENKEL, LILY M AND DRAA, JUSTIN 138 WOOD RD LOS GATOS CA 95030-6740 03-000138WOODRD510-47-04422
LI, LINYING AND SUN, SHENGXUAN 779 BLOSSOM HILL RD LOS GATOS CA 95032-3502 03-000779BLOSSOM HILL RD 523-04-03723
TERRY, NAKA K 15931 BLOSSOM HILL RD LOS GATOS CA 95032-4808 03-00015931BLOSSOM HILL RD 523-25-02824
Page 1Santa Clara County Weed Abatement Program24 records of 66
ATTACHMENT 2
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
TOWN OF LOS GATOS
TRA
GORMAN, ROBERT L AND THERESA A 263 PINEHURST AV LOS GATOS CA 95032-3917 03-007263PINEHURSTAV523-43-01925
KHOSRAVI, ARVIN AND MOZAFAR, 15941 QUAIL HILL RD LOS GATOS CA 95032-4819 03-00015941QUAIL HILL RD 527-02-00626
DIEP, JOHN AND ALLISON 5950 COUNTRY CRUZ PY SAN JOSE CA 95138 03-00072DRYSDALEDR527-02-00727
TAI, CHAIN CHANG AND HOH, BAO 2941 BANNISTER AV GILROY CA 95020-0000 03-00015790BLOSSOM HILL RD 527-07-00628
LUU, RICHARD T 952 5TH ST N SAN JOSE CA 95112-4411 03-00716084GREENRIDGENTR527-15-00229
GUEVARA MARIA E TRUSTEE & ET AL14975 LARGA VISTA DR LOS GATOS CA 95032-4917 3007LARGA VISTA DR 527-16-01330
PROUTY, PAUL ROBERT AND 14960 LARGA VISTA DR LOS GATOS CA 95032-4918 03-00714960LARGA VISTA DR 527-16-01631
O'DEEGAN, STEPHEN J TRUSTEE 14850 BLOSSOM HILL RD LOS GATOS CA 95032-4901 03-00714850BLOSSOM HILL RD 527-18-01432
BATE, ROSEMARY S 110 BELVALE DR LOS GATOS CA 95032 03-007401SURMONTDR527-20-00233
HOUGH, JUSTIN TRUSTEE 175 BELWOOD GATEWAY LOS GATOS CA 95032-5139 03-007175BELWOOD527-30-03234
VERSGROVE, JOHN 310 SANTA ROSA DR LOS GATOS CA 95032-5721 03-056310SANTA ROSA DR 527-55-03635
OHM, VICTOR J AND VANNA J 3802 AINSLEY CT CAMPBELL CA 95008 03-0560ALTA TIERRA CT 527-55-04236
SIU, MARIAN Y TRUSTEE 118 HARWOOD CT LOS GATOS CA 95032-0000 03-056118HARWOODCT527-56-02037
CHANG, WEICHAU AND YISHAN Y 112 HARWOOD CT LOS GATOS CA 95032-5151 03-056112HARWOODCT527-57-00838
DUNN PROPERTIES LP ETAL 301 ALTA LOMA LN SANTA CRUZ CA 95062 3000615BLOSSOM HILL RD 529-16-02639
HOANG, HENRY TRUSTEE 215 VISTA DE SIERRA LOS GATOS CA 95030-0000 03-00017045PINEAV529-20-01140
MASTERSON, ANTHONY D AND KU- 385 BELLA VISTA AV LOS GATOS CA 95032-5416 03-0000BELLA VISTA AV 529-21-01041
PETERS JAKE C AND KATHERINE H 'P O BOX 3486 KETCHUM ID 83340 3191BELLA VISTA AV 529-23-01542
ROSS DANIEL LEE TRUSTEE 188 VILLA AVE LOS GATOS CA 95030 3191BELLA VISTA AV 529-23-01643
LP ACQUISITIONS LLC 535 MIDDLEFIELD RD STE MENLO PARK CA 94025 03-000401ALBERTOWY529-23-01844
HARLAN, MARILYN S TRUSTEE 4168 RIVA RIDGE FAIR OAKS CA 95628-6429 03-1910BELLA VISTA AV 529-23-01945
SHANKER, BENJAMIN J AND SHARI 350 BELLA VISTA AV LOS GATOS CA 95032-5400 03-1910BELLA VISTA AV 529-23-02046
DOUGLAS-KIDDER, VASILIKI 10 RESERVOIR RD LOS GATOS CA 95030-0000 03-000NO SITUS 529-29-06547
DOUGLAS-KIDDER, VASILIKI 10 RESERVOIR RD LOS GATOS CA 95030-0000 03-0000RESERVOIRRD529-29-06648
Page 2Santa Clara County Weed Abatement Program48 records of 66
ATTACHMENT 2
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
TOWN OF LOS GATOS
TRA
MULLANEY, STEPHEN P TRUSTEE & 140 FOSTER RD LOS GATOS CA 95030-0000 03-000140FOSTERRD529-37-01549
GLEMBOCKI, JAROSLAW TRUSTEE 471 SANTA ROSA DR LOS GATOS CA 95032 3000(VACANT)NU 529-39-04750
COULSON, ALLAN A AND ADRIANA C 16336 SHADY VIEW LN LOS GATOS CA 95032-4723 03-00016336SHADY VIEW LN 532-03-03451
PINKSTON, DEBORAH J TRUSTEE 16666 TOPPING WY LOS GATOS CA 95032-5648 03-00016666TOPPINGWY532-09-01852
SURREY FARMS GROUP LLC 401 CARMELINA AV N LOS ANGELES CA 90049 03-0000TWIN OAKSN DR 532-16-00653
TSAO, WILLIAM AND PENG, ANGELA 16510 KENNEDY RD LOS GATOS CA 95032-6431 03-00016510KENNEDYRD532-17-02554
WALL, RYAN COMFORT TRUSTEE & 15650 LINDA AV LOS GATOS CA 95032-3714 03-00016461KENNEDYRD532-17-02755
HAKHU, JAI K AND NALINI 7 SHORE PINE DR NEWPORT COAST CA 92657 03-00016481KENNEDYRD532-17-02856
UPLIFT FAMILY SERVICES 251 LLEWWLLYN AV CAMPBELL CA 95008 03-05017511PHILLIPSAV532-39-00957
SCHWEKUTSCH, MICHAEL AND 17435 PHILLIPS AV LOS GATOS CA 95030-7562 03-05017435PHILLIPSAV532-39-01358
IYAR, SUBRAH S TRUSTEE 15292 KENNEDY RD LOS GATOS CA 95032-0000 03-07115220KENNEDYRD537-15-00459
LEIRER, VON OTTO AND PERZOW, 14050 SHANNON RD LOS GATOS CA 95032-0000 03-07214050SHANNONRD537-17-02760
PSF REO LLC 2121 PARK PL STE 230 EL SEGUNDO CA 91302 03-050233FORRESTERRD537-21-01061
SATIA, JAGAT B AND INDIRA 229 FORRESTER RD LOS GATOS CA 95032-6508 03-050229FORRESTERRD537-22-01162
CUNNINGHAM, JAMES F TRUSTEE 210 WOODED VIEW DR LOS GATOS CA 95032-5738 03-050210WOODED VIEW DR 537-23-04663
REDDY, SHIVPAL G TRUSTEE & ET AL 15876 SHANNON RD LOS GATOS CA 95032 03-00015876SHANNONRD537-26-00964
KELLERMANN, MARC AND GUPTA, 15760 SHANNON RD LOS GATOS CA 95032-5759 03-05015760SHANNONRD537-26-01865
BREZOCZKY, BLASIUS TRUSTEE & 16060 CERRO VISTA DR LOS GATOS CA 95032-0000 03-00016060CERRO VISTA DR 537-30-00466
Page 3Santa Clara County Weed Abatement Program66 records of 66
ATTACHMENT 2