Staff Report
PREPARED BY: MATT MORLEY
Director of Parks and Public Works
Reviewed by: Town Manager, Town Attorney, and Finance Director
110 E. Main Street Los Gatos, CA 95030 ● 408-354-6832
www.losgatosca.gov
TOWN OF LOS GATOS
COUNCIL AGENDA REPORT
MEETING DATE: 11/15/2016
ITEM NO: 4
DATE: NOVEMBER 3, 2016
TO: MAYOR AND TOWN COUNCIL
FROM: LAUREL PREVETTI, TOWN MANAGER
SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS)
A. ADOPT A RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE AND
PROVIDING FOR THEIR ABATEMENT.
B. SET JANUARY 17, 2017 AS THE PUBLIC HEARING DATE FOR THIS ANNUAL
PROGRAM.
C. AUTHORIZE THE TOWN MANAGER TO EXECUTE AN EIGHTH AMENDMENT TO
THE AGREEMENT WITH THE COUNTY OF SANTA CLARA FOR THE ABATEMENT
OF WEEDS.
RECOMMENDATION:
1. Adopt a resolution (Attachment 1) declaring hazardous vegetation (weeds) a public
nuisance and providing for their abatement.
2. Set January 17, 2017 as the public hearing date for this annual program.
3. Authorize the Town Manager to execute an eighth amendment to the agreement with the
County of Santa Clara (Attachment 2) for the abatement of weeds.
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 Department of
Agriculture and Environmental Management (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
PAGE 2 OF 5
SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS)
NOVEMBER 3, 2016
S:\COUNCIL REPORTS\2016\11-15-16\04 Weed Abatement\04 Staff Report FINAL.docx 11/9/2016 11:37 AM SH
BACKGROUND (Cont’d):
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.
DISCUSSION:
Parcels throughout the Town that represent a potential hazard due to weeds or combustible
materials have been added to an abatement program list maintained by the County. The
attached resolution represents the first step in the Town of Los Gatos’ Hazardous Vegetation
Abatement Program process and declares the vegetation or debris on these properties as being
a potential hazard and public nuisance.
During the public hearing on January 17, 2017, the Council will be asked to approve the Weed
Abatement Program. If approved, the County will be authorized to perform an inspection of
properties on the abatement list to determine if the property has met Weed Abatement
Program requirements. Property owners will have until April 14, 2017 to abate their properties.
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. In FY 2015/16, the Los
Gatos parcels equaled 2.8% of the total parcels serviced in all participating agencies. Based on
this percentage, the estimated cost for the FY 2015/16 Weed Abatement Program for Los Gatos
was $14,680. The County fully recovered all costs from parcel owners in all agencies in FY
2015/16.
The County intends to manage the program as cost recovery. To ensure this continues, the
County has increased the inspection fees charged to property owners and will evaluate the
level of fees annually. Due to the rising costs to administer the program and because the fees
are based on a forecast of the number of inspections and abatements necessary , there is a
potential for shortfalls in the future.
In light of potential shortfalls, the Eight Amendment to Agreement (Attachment 2) contains
additional language which states, “If the amount recovered by the County is inadequate to
cover its operational costs, the agency agrees to pay the County for any shortfall for weed
abatement in its jurisdiction within sixty (60) days of demand by the County, which will be
accompanied by a statement of the County’s weed abatement costs.” Based on the size of the
program, Town staff would expect less than $1,000 in annual costs, if any. If those costs
materialize, staff would work with the County to adjust the program fees for the following year.
PAGE 3 OF 5
SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS)
NOVEMBER 3, 2016
S:\COUNCIL REPORTS\2016\11-15-16\04 Weed Abatement\04 Staff Report FINAL.docx 11/9/2016 11:37 AM SH
DISCUSSION (cont’d):
A schedule of the upcoming Weed Abatement Program is as follows:
November, 2016 The Santa Clara County Department of Agriculture and Environmental
Management prepares a list of properties requiring abatement.
December 6, 2016 Town Council passes a Resolution (Attachment 1) declaring hazardous
vegetation (weeds) a nuisance and sets a public hearing for January 17,
2017.
December 7, 2016 The Santa Clara County Department of Agriculture and Environmental
Management sends notice to property owners to abate the hazardous
vegetation (weeds), and notifies owners of time and place of the January
17, 2017 public hearing.
December 7, 2016 Clerk Administrator submits to the Los Gatos Weekly a legal ad for
publishing titled, "Notice of January 17, 2017 Public Hearing to Destroy
Hazardous Vegetation (Weeds) and Notice of Passage of Resolution”
(Attachment 2). (Publish dates: December 9, 2016 and December 16,
2016.) The notices inform property owners that objections to properties
on the Abatement List can be made at the January 17 th public hearing.
January 17, 2017 Public Hearing - Town Council hears protests and passes resolution
allowing or overruling objections and ordering abatement as appropriate
and specifying the method for abatement.
April 14, 2017 Department of Agriculture and Environmental Management starts to
inspect Los Gatos properties. Properties which have not been cleared of
hazardous vegetation will be abated by a contractor for the Department
of Agriculture and Environmental Management.
June 21, 2017 Clerk Administrator submits legal ad for “Notice of August 1, 2017 Public
Hearing for Town Council to hear protests to proposed charges.” (Publish
dates: July 7, 2017 and July 14, 2017.)
August 1, 2017 Town Council public hearing on any proposed hazardous veg etation
(weed) abatement charges with Council resolution confirming or
modifying assessments.
PAGE 4 OF 5
SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS)
NOVEMBER 3, 2016
S:\COUNCIL REPORTS\2016\11-15-16\04 Weed Abatement\04 Staff Report FINAL.docx 11/9/2016 11:37 AM SH
DISCUSSION (cont’d):
August 2, 2017 Clerk Administrator shall file a confirmed report of parcel charges to the
County Office of the Assessor to enter on the County tax roll as a special
assessment.
CONCLUSION:
Staff recommends that the Town Council:
1. Adopt resolution (Attachment 1) declaring hazardous vegetation (weeds) a public nuisance
and providing for their abatement.
2. Set January 17, 2017 as the public hearing date for this annual program.
3. Authorize the Town Manager to execute an Eighth Amendment to the Agreement
(Attachment 2) with the County of Santa Clara for the abatement of weeds.
ALTERNATIVES:
This program is run effectively by the County, provides a great service, and is of value to the
Town. The total program cost for Los Gatos parcels in FY 2015/16 was $14,680. If the Town
chooses not to continue with the County, the County will be relieved of all obligations to
perform the services under the agreement. The Town does not currently have the budgeted
resources to provide the services required for this program.
FISCAL IMPACT:
Funds are provided in the FY 2016/17 Operating Budget to cover the cost of publishing all
required legal notices. The Town will continue to work with the County to modify the business
model and fee schedule.
ENVIRONMENTAL ASSESSMENT
This is not a project defined under CEQA, and no further action is required.
Attachments:
1. Resolution Declaring Hazardous Vegetation (Weeds) a Public Nuisance
2. Eighth Amendment to the Agreement
PAGE 5 OF 5
SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS)
NOVEMBER 3, 2016
S:\COUNCIL REPORTS\2016\11-15-16\04 Weed Abatement\04 Staff Report FINAL.docx 11/9/2016 11:37 AM SH
Distribution:
Amy Brown, Director of Consumer and Environmental Protection Agency, County of Santa
Clara, 1553 Berger Drive, San Jose, CA 95112
Moe Kumre, Manager, Consumer and Environmental Protection Agency, County of Santa Clara,
1553 Berger Drive, San Jose, CA 95112
ATTACHMENT 1
RESOLUTION 2016-
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, by the Town Council of the Town of Los
Gatos, County of Santa Clara, State of California, 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.
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, 2017, 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 held on the 15th day of November, 2016 by the following vote:
COUNCIL MEMBERS:
AYES:
NAYS:
ABSENT:
ABSTAIN:
SIGNED:
MAYOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
ATTEST:
CLERK ADMINISTRATOR OF THE TOWN OF LOS GATOS
LOS GATOS, CALIFORNIA
EIGHTH AMENDMENT TO THE AGREEMENT BETWEEN
THE COUNTY OF SANTA CLARA AND THE TOWN OF
LOS GATOS FOR ABATEMENT OF WEEDS
The Agreement for the Abatement of Weeds (AGREEMENT) between the County of Santa
Clara (COUNTY) and the Town of Los Gatos (TOWN) previously entered into on March 6,
1978, as amended on May 15, 1981, February 15, 1983, Janualy 14, 1996, August 18, 1998,.
September 9, 1999, January 12, 2001 and March 2, 2010 is hereby amended to modify the charge
for the COUNTY's program costs to administer the Hazardous Vegetation Management
Program.
IT IS AGREED between the parties as follows:
1. Statement of Costs
Section 6 of the AGREEMENT shall be amended to read as follows:
A. In December of each calendar year, COUNTY shall deliver to TOWN a list of all
reasonable and necessary fees and costs approved and adopted by County Board of Supervisors
for all administrative, enforcement, and abatement services to be provided under this
AGREEMENT. All fees and costs in said list shall be recovered by COUNTY pursuant to
Section 7 of this AGREEMENT unless at a public hearing held within sixty (60) days of
COUNTY's delivery of said itemized statement to TOWN the TOWN's governing body
expressly declines to accept any fee or cost in said list. In the event TOWN's governing body
does decline to accept any fee or cost in said list, COUNTY shall be relieved of any and all
obligations to provide any services under this AGREEMENT for the weed abatement season for
which said itemized statement is submitted to TOWN. If the amount recovered by COTJNTY is
inadequate to cover its operational costs, TOWN agrees to pay COUNTY for any shortfall for
weed abatement in its jurisdiction within sixty (60) days of demand by COUNTY, which will be
accompanied by a statement of COUNTY's weed -abatement costs.
Thereafter, on or before the 10th day of August of each year, COUNTY shall render to
TOWN an itemized statement or report of the reasonable and necessary fees and cost of the
administrative, enforcement, and abatement services performed for the respective parcels of land
in the TOWN. The itemized statement or report shall include a description of the lots and
parcels of land for which services were performed, and verification by signature of the
COUNTY official administering the Hazardous Vegetation Management Program. Charges for
services performed on parcels owned by the TOWN will include a reduced administrative fee of
75% of the cost of the weed abatement contractor.
2. Except as modified herein, all other terms and conditions of the AGREEMENT remain
the same.
COUNTY OF SANTA CLARA TOWN OF LOS GATOS
Amy Brown, Director
Consumer and Environmental
Protection Agency
Laurel Prevetti, Town Manager
Date Date
Approved as to form and legality:
Michael L. Rossi Town Attorney
Lead Deputy County Counsel
Sylvia Gallegos
Deputy County Executive
t'+.FRIG DBPARA ENT
AGR LL 01 3
ORD
SEVENTH AMENDMENT TO THE AGREEMENT BETW LA—
THE COUNTY OF SANTA CLARA AND THE TOWN OF LOS OS ----
FOR ABATEMENT OF WEEDS
The Agreement for the Abatement of Weeds (Agreement) between the County of Santa Clara
(County) and the Town of Los Gatos {Town) previously entered into on March 6, 1978, as
amended on May 15, 1981, Februaty 15, 1983, Jatutaiy 14,1996, August 18, 1998, September 9,
1999, and January 12, 2001 is hereby amended to modify the charge for the County's program
costs to administer the Hazardous Vegetation Management Program.
IT IS AGREED between the parties as follows:
l . Statement of Casts
Section 6 of the Agreement shall be amended to read as follows:
In December_ of each calendar year, County shall deliver to Town a list of all .reasonable
and necesst!'0@r ltlt proved and adopted by County's Board of Supervisorsfor
all administrative, enforcement, and abatement services to be provided under this
Agreement. All fees and costs in said list shall be recovered by County pursuant to
Section 7 of this Agreement unless at a public hearing held within sixty (60) days of
County's delivery of said itemized statement to Town the Town's governing body
expressly declines to accept any fee or cost in said list. In the event Town's governing
body does decline to accept any fee or cost in said list, County shall be relieved of any
and all obligations to provide any services under this Agreement for the weed abatement
season for which said itemized statement is submitted to Town.
Thereafter, on or before the 10th day of August of each year, County .shall render to Town
an itemized statement or report of the reasonable and necessary fees and cost ofthe
administrative, enforcement, and abatement services performed for the respective parcels
of land in the Town. The itemized statement or report shall include a description of the
lots and parcels of land for which services were performed, and verification by signature
of the County official administering the Hazardous Vegetation Management Program.
Charges for services performed on parcels owned by the Town will include a reduced
administrative fee of 75% ofthe cost of the weed abatement contractor.
I/
//
I/
1/
//
1/
1/
2. Except as modified herein, all other terms and conditions of the Agreement remain the
same.
COUNTY i ' , �:c� ARA TOWN OF LOS GATOS
Levin O'Day, Dire
Department of Agriculture and
Environmental Management
-//
Date
Approved as to form arid legality:
l,r //
Mark Bernal
Deputy County Counsel
Sylviallegs
Depii aunt Executi e
`7CJN /GtE�t2,
GarltG, t JFt25x�N .
Date
Approved as to form:
L30S Agenda Date :March 2, 2010
County of Santa Clara
Board of Supervisors
Supervisorial District One
Supervisor Donald F. Gage
DATT
TO:
FROM:
ardh, = i 10
Board -of Supervisors
a1, I gell,-/
Donald F. Gage
Supervisor, District 1
SUBJECT: Housing, Land Use, Environment and Transportation report
RECOMMFNDE:D ACTION
Accept report on the Feb. 18 meeting of the Housing, L22nd Use, Environment and
Transportation Committee. (Gage)
Possible action:
a. Provide comment on the concepts and conclusions to date regarding "Rebuild/.Remodel"
defuritions of Section C1 -10.1 of the County Ordinance Code and direct staff to
continue discussions with the working group and return to I:ILUET with final
recommendations. (HLUET Item No. 10)
b. Adopt Resolution delegating authority to the Director of Agriculture and Environmental
Management to negotiate, enter, execute, amend, terminate and take any and all
necessary or advisable actions relating to the following (Roll Call Vote) (HLETET Item
No. 13):
1. Agreements for the abatement of weeds with local jurisdictions, following
Board of Supervisors: Donald F. Gage, George Shirakawa, Rave Cortese, Ken Ycagci; Liz Kniss
County Executive: Jeffrey V. Smith
F30S Agenda 1)ate :March 2, 2010
approval by County Counsel as to form and legality, and approval by the Office
of the County Executive. Delegation of authority shall expire on June 30, 2015;
and
2. Existing Agreements for abatement of weeds between the County and H&N
Enterprises and Imhof Tractor Service in an amount not to exceed $750,000
annually, following approval by County Counsel as to form and legality, and
approval by the Office of the County Executive. Delegation of authority shall
expire on December 31, 2012; and,
3. Agreenneiit(Q) for the abatement of weeds with any contractor in an amount not to
exceed $2,250,000 for all agreements, following approval by County Counsel as
to form and legality and approval by the Office of the County Executive.
Delegation of authority shall expire on June 30, 2015
a. Accept items 5 -9, 11, 12, 14 -17 as information only.
REASONS FOR RECOMMENDATION
The Housing, Land Use, Environment and Transportation Committee accepted a number of
reports, including one from the Department of Planning and Development on the definitions
of"rebuild" and "'remodel" in the county Ordinance Code. The Committee asked for more
information and recommended that staff try to keep any changes as simple as possible. More
information is scheduled to come back to HLUET on March 18.
The Committee also forwarded to the Board recommendations from the Department of
Agriculture and Environmental Management regarding agreements in the Weed Abatement
Program.
HLUET also received information from the Department of Planning and Development
regarding an ordinance for water conservation in landscaping. The department will bring the
item back separately to the Board at a later date.
There was a status report on a draft special events ordinance. Meetings with stakeholders are
still ongoing.
ATTACHMENTS
• Item 10 transmittal
Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss 2
County Executive: Jeffrey V. Smith
BOS Age►rda Date :March 2, 2010
• item 13 transmittal
• item 13 Resolution delegating authority
Roard of Supervisors: Donald P. Gage, Cico►ge Shiralowa, Dave Cortese Kca► Yeager, Liz Kniss 3
County Executive: Ieitey V. Smith
Committee Agenda Date :February 18, 2010
County of Santa Clara
Department of Agriculture and Environmental
Management
Division of Weed Abatement
AEMO1 021810
Prepared by: Moe Kumte
Weed Abatement Program Coordinator
DA'1'E: February 18, 2010
TO: Supervisor Donald F. Gage, Chairperson
Supervisor Liz Kniss, Vice Chair
Housing, Land Use, Environment, & Transportation Committee (HLUET)
FROM: 1.7e.;,4144._
Kevin O'Day
Acting Director of Agriculture & Environmental Management
SUBJECT: Delegation of Authority for Agreements in the Department of Agriculture and
Environmental Management's Weed Abatement Program Relating to the
Abatement of Weeds
RECOMMENDED ACTION
Consider recommendations from the Department of Agriculture and Environmental
Management regarding agreements in the Weed Abatement Program relating to the abatement
of weeds.
Possible future action by the Board of Supervisors:
Adopt Resolution, delegating authority to the Director of Agriculture and Environmental
Board of Supervisors: Donald F_ Gage, George Shitakawa, Dave Cortese, Ken Yeager, Liz Kitiss
County Executive: Jeffrey V. Smith
Committee Agenda Date :February 18, 7010
Management to negotiate, enter, execute, amend, terminate, and take any and all necessary
or advisable actions relating to the following (Roll CA11 Vote):
a. Agreements for the abatement of weeds with local jurisdictions, following approval by
County Counsel as to form and legality, and approval by the Office of the County
Executive. Delegation of authority shall expire on June 30, 2015; and,
b. Existing Agreements for abatement of weeds between the County and lI&N Enterprises
and Imhof Tractor Service in an amount not to exceed $750,000 annually, following
approval by County Counsel as to form and legality, and approval by the Office of the
County Executive. Delegation of authority shall expire on December 31, 2012; and,
c. Agreement(s) for the abatement of weeds with any contractor in an amount not to
exceed $2,250,000 for all agreements, following approval by County Counsel as to form
and legality and approval by the Office of the County Executive. Delegation of authority
shall expire on June 30, 2015.
FISCAL IMPLICATIONS
There is no impact to the General Fund as a result of this action.
Fees recovered for abatement services within the eleven local jurisdictions (Cities of
Campbell, Cupertino, Milpitas, Monte Sereno, Morgan Hill, Palo Alto, San Jose, Santa Clara
and Saratoga; Town of Los Gatos; and the Los Altos Hills Fire Protection District) include the
actual cost for contracted work, plus an administrative fee. The administrative fee provides for
inspections, complaint investigation and contract administration. The administrative fee is
based on a percentage of the contractors' abatement costs.
CONTRACT HfSTDRY
In the Weed Abatement Program, eleven municipalities currently contract with the County for
the abatement of weeds, brush and combustible debris. These contracts continue until
terminated by either party.
On March 1, 2007, the County entered into agreements for weed, brush and debris abatement
services with H&N Enterprises and Imhof Tractor Service, Inc. These agreements allow for
two one-year extensions at the discretion of the County. Each one-year extension is to be on
the same terms and conditions as the original agreement, with a possible exception under
compensation. If the agreement is renewed, the Contractor shall be entitled to a specified price
increase that shall not exceed 10% per renewal year.
Board of Supervisors: Donald F. Gage, George Shirakawa, Dave Cortese, Ken Yeager, Liz Kniss
County Executive: Jeffrey V. Smith
Committee Agenda Dale J'ebrusiy 12, 2010
REASONS F_R. RECOMMENDATION
The current delegation of authority is scheduled to expire June 30, 2010. Current agreements
with the eleven jurisdictions have, on occasion, required modifications to accommodate
administrative fee adjustments, abatement of properties late in the fire season, etc. In the
future, additional jurisdictions may wish to enter into agreements with the County for the
abatement of weeds.
Approving the delegation of authority to the Director of Agriculture and :Environmental
Management to negotiate, execute and amend agreements for weed abatement services
between the County and local jurisdictions, and any qualified contractors, will maintain the
existing partnerships, allow for future partnerships, and provide for timely weed and brush
abatement services in order to reduce fire hazards.
RACKGROUND
Beginning in 1975, and each year thereafter, the Board of Supervisors has authorized the
Weed Abatement Program to take action to mitigate the threat of fire loss. Reduction of fire
risk has been performed by licensed contractors removing biomass fuel, combustible debris
and weeds on the unincorporated lands and within jurisdictions participating in the County
program.. The cities of Campbell, Cupertino, Milpitas, Monte Sereno, Morgan Hill, Palo Alto,
San Jose, Santa Clara, Saratoga; the Town of Los Gatos; and the Los Altos Hills Fire
Protection District currently contract with the County for weed abatement services.
�VUL+1`t��l�i'Si)t 1V1tAi,iA11V11
The Director of Agriculture and Environmental Management would not be given authority to
negotiate, enter, execute, amend, terminate, and take any and all necessary or advisable
actions relating to agreements for the abatement of weeds.
AT'[ACHM <'NTS
e Resolution Delegating Authority
Board of Supetvisors: Donald F. Gag; Gen ge Sltitakawa, Dave Cortese, Ken Yeager, Liz Kiiiss
County Executive: Jeffrey V. Smith
RESOLUTION NO. drit"
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA
DELEGATING AUTHORITY TO THE DIRECTOR OF AGRICULTURE AND
ENVIRONMENTAL MANAGEMENT TO NEGOTIATE, EXECUTE AND AMEND
CERTAIN CONTRACTS RELATING TO THE ABATEMENT OF WEEDS
WHEREAS, contracts and memoranda of understanding to which the County of Santa Clara is
a Party must be approved by the Board of Supervisors, unless they fall within the contracting authority
of the County Director of Procurement, or the authority to enter into the contract on behalf of the
County has been delegated by the Board of Supervisors;•and
WHEREAS, agreements for the abatement of weeds between the County of Santa Clara and
eleven (1 I) local jurisdictions listed in Exhibit A, attached hereto and incorporated herein, have been
executed and in place for multipleyears, and continue in place until terminated; and it may be
necessary to amend or revise in full these agreements for administrative fee adjustments and update of
procedures; and
WHEREAS, additional jurisdictions may wish to enter into agreements with the County for
abatement of weeds; and
WHEREAS, the County arranges for the abatement of the weeds through a contract that must
be approved by the Board of Supervisors; and
WHEREAS, the County entered into Agreements for Weed, Brush, and Debris Abatement
services with H&N Enterprises and Imhof Tractor Service Inc, on March 1, 2007 for a period of three
years; and
WHEREAS, said agreements allow for two one-year extensions beyond the original three-year
agreement period at the sole option of the County, if service has been satisfactory; and
WHEREAS, each one-year extension is to be on the same terms and conditions as the original
agreement except for the cost of services, which will be increased for each renewal year up to a
maximum of 10%, upon the request of the contractor, provided that the increase corresponds to any
increase in the San Francisco -Oakland unrevised index for All Urban Consumers covering the
preceding twelve month period ending with the month of June; and
WHEREAS, the County wishes to delegate authority to the Director of Agriculture an
Environmental Management to execute and/or amend Weed Abatement agreements with the local
jurisdictions within the County; to delegate authority to execute amendments to the existing
Agreement for Weed, Brush and Debris Abatement Services with. H&N Enterprises and Imhof Tractor
Services; and to negotiate, enter into, and amend any new agreements with qualified contractors for a
period not to exceed three years and an amount not to exceed $2,250,000; and
/1
Page 1 of
Resolution Delegating Authority for
Weed Abatement
WAR 422Q10
NOW, THEREFORE, BE IT RESOLVED, by the Hoard of Supervisors of the County of
Santa Clara:
1/
11
I/
1/
/1
11
1/
11
//
11
11
1/
11
1.
The Director of Agriculture and Environnnental Management is hereby
authorized on behalf of the County of Santa Clara to negotiate, enter, execute,
amend, terminate, and take any and all necessary or advisable actions relating to
agreement(s) for the abatement of weeds with local jurisdictions, following
County Counsel's approval as to form and legality and approval by the Office of
the County Executive. This delegation of authority shall expire on June 30,
2015.
2. The Director of Agriculture and. Environmental Management is hereby
authorized on behalf of the County of Santa Clara to negotiate, execute, enter,
amend, terminate, and take any and all necessary or advisable actions relating to
an existing agreement for abatement of weeds between the County and Id&N
Enterprises and Imhof Tractor Service in an amount not to exceed $750,000,
annually, following approval by County Counsel as to form and legality and
approval by the Office of the County Executive. This delegation of authority
shall expire on December 31, 2012.
Page 2 of 3
Resolution Delegating Authority for .,
4 f'j Weed ]Abatement
O O ,! Sa A'siT7
3. The Director of Agriculture and Environmental Management is hereby
authorized on behalf of the County of Santa Clara to negotiate, enter, execute,
amend, terminate, and take any and all necessary or advisable actions relating to
agreement(s) for the abatement of weeds with any contractor in an amount not to
exceed $2,250,000 forrall agreements, following approval by County Counsel as
to form and legality and approval by the Office of the County Executive. This
delegation of authority shall expire on June 30, 2015.
• PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Clara, State of
California, on MAR 0 2 2010 , by the following vote:
AYES:
NOES:
ABSENT:
Supervisors CORTESE, GAGE, KNISS, MIRA/CAWA;YnAOER
Supervisors NONE
Supervisors NONE
Ken YLar, Presi ent
Board of Supervisors
Signed and certified that a copy of this
document has been delivered by electronic
or other means to the President, Board
of Supervisors
TTEST:
Maria Marinos
Clerk of the Board -of Supervisors
APP !f 'VED S T,'a FORM AND LEGALITY:
0{ (a.ti f .t02• tc�
El bth G. Pianca
Deputy County Counsel
Resolution Delegating Authority for
Weed Abatement
Page 3 of 3
SIXTH AMENDMENT TO THE AGREEMENT BETWEEN SANTA CLARWVOUNTY
AND THE TOWN OF LOS GATOS FOR ABATEMENT OF WEttQa,
The Agreement for the Abatement of Weeds (Agreement) between the County of Sklitira -
(County) and the Town of Los Gatos (Town) previously entered into on March 6, 1978, as
amended on June 15, 1981, February 15, 1983, January 14, 1996, August 18, 1998, and
September 9, 1999 is hereby amended to increase the charge for the County's program costs to
administer the Hazardous Vegetation Management Program.
IT IS AGREED between the parties as follows:
1. Statement of Costs
Section 6. of the Agreement shall be amended to read as follows:
County shall render to City an itemized statement or report of the cost of the weed abatement
services performed for the respective parcels of land in the City on or before the 10th day of
August of each year. Commencing with the Year 2000/2001 weed abatement season, the
County's administrative costs shall be 150% of the cost of the weed abatement contractor for the
respective parcels for which services were performed. The statement shall include the description
of the lots and parcels of land for which services were performed, and verification by signature of
the County official administering the Hazardous Vegetation Management Program. Charges for
services performed on parcels owned by the Town will include a reduced administrative fee of
75% of the cost of the weed abatement contractor.
2. Except as modified herein, all other terms and conditions of the Agreement remain the same.
SANTA CLARA COUNTY TOWN OF LOS GATOS
W.T. Chow, Director
Environmental rresources Agency
January 12, 2001
DaLe
Approved to form ancl legality:
`1 O. .LJvv v\ ,
Kathy Kre chmer, Deputy County Counsel
Steven Blanton, Mayor
Date
ATTEST:
MARIAN V. COSGROVE, TOWN CLERK
TO%VN of LOS GATOS
OFFICE OF THE TOWN CLERK
Phone: (408) 354-6834 • FAX (408) 354-8431
E-Mail LG Town_Clerk@Vval.cola
September 10, 1999
Judy Saunders
Sr. Deputy Fire marshal
Santa Clara County Fire Department
70 West Hedding Street, 7th Floor
San Jose, Ca 95110-1705
RE: HAZARDOUS VEGETATION MANAGEMENT PROGRAM FEES
OUR: AGR:99.166
Dear Ms. Saunders:
Enclosed is the original agreement regarding the above mentioned subject. The agreement was
authorized by Town Resolution 1999-131 and has been fully executed by the Town.
We would appreciate having a copy of the agreement when it has been signed by the County.
If you have any questions, please do not hesitate to contact me at (408)354-6834.
Sincerely
MarLyn if. asmussen, CMG
Executive Assistant
MTR:slc
Enc
cc: Scott Baker
CIVIC CENTER • 110 EAST MVIAIN STREET • P.O. BOX 949 • LOS GATOS, CALIFORNIA 95031
RESOLUTION 2000 - 97
RESOLUTION OF THE TOWN COUNCIL
OF THE TOWN OF LOS GATOS
AUTHORIZING THE TOWN MANAGER TO EXECUTE THE SIXTH
AMENDMENT TO THE AGREEMENT
WITH SANTA CLARA COUNTY
FOR TIIE ABATEMENT OF HAZARDOUS VEGETATION
WHEREAS, an Agreement for the Abatement of Weeds and Brush was previously
entered into on March 6, 1978 between the County of Santa Clara and the Town of Los Gatos,
and was subsequently amended on June 15, 1981, February 15, 1983, January 14, 1996, and
August 18, 1998, and September 7, 1999, and
WHEREAS, the Sixth Amendment to said Agreement, attached hereto as Exhibit A, has
been presented to the Town for approval.
NOW, THEREFORE, BE IT RESOLVED that the Sixth Amendment to the
Agreement for the Abatement of Weeds and Brush between the County of Santa Clara and the
Town of Los Gatos is hereby approved, and that the Town Manager is authorized, and is hereby
directed, to execute said amendment in the name and on behalf of the Town of Los Gatos.
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, 2000 by the following vote.
COUNCIL MEMBERS:
AYES: Randy Attaway, Jan Hutchins, Linda Lubeck, Joe Pirzynski,
Mayor Steven Blanton.
NAYS: None
ABSENT: None
ABSTAIN: None
SIGNED:
MAY OF THE `TWIN OF Lt1S GATOS
LOS GATOS, CALIFORNIA
ATTEST:
CLERK OF THE TOWN OF S GATOS
LOS GATOS, CALIFORNIA
j
Atitithm ent A -
Proposed 5Amen.d_mept.
11-f
FIFTH AMENDMENT TO THE AGREEMENT BETWEEN SANTA CLARA COUNTY
AND THE TOWN OF LOS GATOS FOR ABATEMENT OF WEEDS
The Agreement for the Abatement of Weeds (Agreement) between the County of Santa Clara
(County) and the Town of Los Gatos (Town) previously entered into on March 6, 1978, as
amended on June 15, 1981, February 15, 1983, January 14, 1996 and August 18, 1908 is
hereby amended to increase the charge for the County's program costs to administer the
Hazardous Vegetation Management Program.
IT 1S AGREED between the parties as follows:
1. Statement of Costs
Section 5. of the Agreement shall be amended to read as follows:
County shall render to Town an itemized statement or report of the cost of the weed abatement
services performed for the respective parcels of land in the Town on or before the 10th day of
August of each year, which shall include the County's administrative costs of 140 % of the cost of
the weed abatement contractor for tho respective parcels for which services were performed. The
statement shall include the description of the lots and parcels of land for which services were
performed, and verification by signature of the County official administering the Hazardous
Vegetation Management Prdgram. Charges for services performed on parcels owned by the
Town will include a reduced administrative fee of 70% of the cost of the weed abatement
contractor.
2- Duration of Agreement
Section 12. of the Agreement shall be amended to read as follows:
The Agreement became effective on the date of execution and shall run until the governing body
of the Town or the County shall exercise the right to terminate this Agreement as of the 1st day of
September of any year, by giving notice to the other party not less than 10 days prior to the date
of termination, The increased charge for the County's administration costs shall be effective
commencing with the Fiscal Year 2000 weed abatement season.
Except as modified herein, all other terms and conditions of the Agreement remain the same.
SANTA1CLARA COUN]Y
Paul D. Romero, Director
Environmental Resources Agency
August 17, 19991
Approvel��tr-form and legality:
Jaynes
)uty County Counsel
N OF OS GATO
Date
APPROVE!. ,- t5 TO FORM:
ATTEST t //I-7
MA'tIL Pl ,'z! Cu GROVE, TOWN CLERK
ORRY I , TOWNiA1‘ OIRNEY
August 22, 2000
trai
TOWN of LOS GATOS
OFFICE OF TILE TOWN CLERK
Phone: (408) 354-6834 p FAX: (408) 354-8431
E-Mail: cierk@town.Ioa-gatos.ca.us
Judy Saunders,
Senior Deputy Fire Marshal
County of Santa Clara
Environmental Resources Agency
70 West Redding Street, 7`h Floor, East Wing
San Jose, CA 95110-1705
RE: AGREEMENT FOR ABATEMENT OF WEEDS
OUR: AGR:OO.124
Dear Ms. Saunders:
The Los Gatos Town Council adopted Resolution 2000-97 at their meeting of August 7, 2000
and authorized signature of the enclosed agreement.
Please be kind enough to have Paul D. Romero, Acting Director Environmental Resources
Agency, sign the enclosed document, and return to this Office for Mayor BIanton's signature.
When the agreement has been signed by the Town, I will forward a certified copy for your
records. The original will remain on file in the Town Clerk's Office and can be referenced by
our AGR:00.124.
If you have any questions, or if you require any additional information, please do not hesitate to
contact me at 408-354-6834.
Sincerely
MarLyn J. ussen, CMC
Executive Assistant/Senior Deputy Clerk
MJR:sic
Enc.
cc: Larry Perlin, Director of Parks & Public Works.
CIVIC CENTER 110 EAST MAIN STREET a P.O. BOX 949 a LOS GATOS, CALWORNIA 95031
(Jf FiC t)�FF "i�1 OWN CLERF&
AUR=ar
ORllD
Revised A
RESOT_
FOURTH AMENDMENT TO THE AGREEMENT BETWEEN SANTA CLARA
COUNTY AND THE TOWN OF LOS GATOS FOR ABATEMENT OF WEEDS
The Agreement for the Abatement of Weeds (Agreement) between the County of Santa Clara
(County) and the Town of Los Gatos (Town) previously entered into on March 6, 1978, as
amended on June 15, 1981, February 15, 1983 and January 14, 1996 is hereby amended to
increase the charge for the County's program costs to administer the Weed Abatement Program.
IT IS AGREED between the parties as follows:
1. Statement of Costs
Section 5. of the Agreement shall be amended to read as follows:
County shall render to Town an itemized statement or report of the cost of the weed abatement
services performed for the respective parcels of land in the Town on or before the 10th day of
August of each year, which shall include the County's administrative costs of 130 % of the cost of
the weed abatement contractor for the respective parcels for which services were performed. The
statement shall include the description of the lots and parcels of land for which services were
performed, and verification by signature of the County official administering the Weed Abatement
Program. Charges for services performed on parcels owned by the Town will include a reduced
administrative fee of 65% of the cost of the weed abatement contractor.
2. Duration of Agreement
Section 12. of the Agreement shall be amended to read as follows:
The Agreement became effective on the date of execution and shall run until the governing body
of the Town or the County shall exercise the right to terminate this Agreement as of the 1st day of
September of any year, by giving notice to the other party not less than 10 days prior to the date
of termination. The increased charge for the County's administration costs shall be effective
commencing with the Fiscal Year 1999 weed abatement season.
Except as modified herein, all other terms and conditions of the Agreement remain the same.
SANTA CLARA COUNTY
Leode G. Franklin, Director
Environmental Resources Agency
August 18, 1998
Approv d a term and legality:
Jame Lewis,
Deputy • ounty Counsel
TO OF LO GATOS
Date
APPRQVEO AS TO FORK('
ORRY ,OR13, TOWN ATTORNEY
ATT ST:
r�
-?' al.,1/1`--Jt,l.bL1LK�Ju ✓Cj,t
MARt.AN/y>)COSOROV{ , TO!!)N CLE
THIRD AMENDMENT TO AGREEMENT
BETWEEN COUNTY OF SANTA CLARA
AND THE TOWN OF LOS GATOS
FOR ABATEMENT OF WEEDS
TOWN K
ACf:
IHH:
The agreement previously entered into on March 6,1978 between the County of Santa
Clara (County) and the Town of Los Gatos (Town), as amended on June 15,1981, and on
February 15,1983, is hereby amended to increase the charge for the County's program costs
in administering the weed abatement program.
TT IS AGREED between the parties as follows:
1. Statement of costs. Section 5 of the agreement for abatement of weeds shall be
amended to read as follows:
County shall render to Town an itemized statement or report of the cost of the weed
abatement services performed for the respective parcels of land in the Town on or before the
tenth day of August of each year, which shall include the County's administrative costs of
120% of the cost of the weed abatement contractor for the respective parcels for which
services were performed. The statement shall include the description of the lots and parcels
of land for which services were performed, and verification by signature of the County
official administering the weed abatement program. Charges for services performed on
parcels owned by the Town will include a reduced administrative fee of 60% of the cost of
the weed abatement contractor.
2. Effective Date. This agreement shall be effective on the date of execution by the
parties. The increased charge for County's administration costs shall be effective
commencing with the 1997 weed abatement season.
Executed by the County of Santa Clara on JAN f 4 199b
COU TY OF SANTA CLARA
airperson, ..ard of Supervisors
JAMES T. BEALL, JR.
ATTEST:
Clerk, Board of Su rvisors
PHYLLIS A. PERE
Executed by the Town of Los Gatos on
TOWN OF LOS GATOS
ATTEST:
MAR Ni S ROVE, TOWN CLER
PR 1VEO AS Ti FOR Approved as to form:
CAS NDERSON TOWN ATTORNEY
ayor, Town of rj atos
SECOND AMENDMENT TO AGREEMENT
BETWEEN COUNTY OF SANTA CLARA
AND TOWN OFeLOS-GATOS FOR
ABATEMENT OF WEEDS
The agreement previously entered into on March 6, 1978 between
the County of Santa Clara (County) and the Town of Los Gatos
(Town), as amended on June 15, 1981, is hereby amended to increase
the charge for County's costs in administering the weed abatement
program and to provide for administration of the program by any
County official designated by the County Board of Supervisors.
IT IS AGREED between the parties as follows:
1. Statement of Costs. Section 5 of the agreement for abate-
ment of weeds shall be amended to read as follows:
County shall render to Town an itemized statement or report of
the cost of the weed abatement services performed for the respec-
tive parcels of land in the Town on or before the tenth day of
August of each year, which shall include the County's administra-
tive cost of 65% of the cost of the weed abatement contractor for
the respective parcels for which services were performed. The
statement shall include the description of the lots and parcels of
land for which services were performed, and verification by signa-
ture of the County official adminietering the weed abatement
program,
2. County Administration. Section 14 is added to the agree-
ment for abatement of weeds to read as follows:
This agreement shall be administered on behalf of County by
the County Building Inspector or by any other County official
designated by the County Board of Supervicoru.
-1-
3. Effective Date. This agreement shall be effective on the
date of execution by the parties. The increased charge for
County's administrative costs shall be effective commencing with
the 1983 weed abatement season.
Executed by the County of Santa Clara on Y J 1
ATTEST: Clerk
Board ci,f Suvssors
COUNTY OP SANTA CLARA
Chairperson, Board of Supervisors
R4bo ca Q. Morgan
DONAILD M. RAINS
iNIMMENNWO
Executed by the Town of Los Gatos on January 3, 1983
TOWN OF LOS GATOS
Town Manager Town of Ids Gatos
Approved as to form
Robert J.
Deputy County Counsel
ATTEST:
Cie of the Town of Lo atos
RJM:mw
0947L
1978-
Ai'TJEUZING AGREEMENT WITH
C,.7.7UNTY OP SANTA CLARA
RESOLVED, by the Town Council of the Town of Los Gatos, County
of &Alta Clara, State of California, that the TOWN OF LOS GATOS
enter inro that agreement entitled "Agreement for the Abatement cf
Weeds by the County of Santa Clara for the Town of "ih
the COUNTY OF SANTA CLARA, a copy of which is attached hereto, and
hat the Mayor is authorized and he is hereby directed to execute said
.teement in che name and in behalf of the TOWN OP LOS GATOS
PAssru AND ADOPTED at a regular meeting of the Town Council of
the Town of Los Gatos held on the 6th day of February !Tie,
by the following vote
AYES: COUNCIL MEMBERS Ruth Cannon, Mark B. DiDuca, Mardi
Gualtieri, John B. Lochner and Albert B. Snip)
NOES:: COUNCIL MEMBERS None
ABSENT: COUNCIL MEMBERS None
ATTEST:
• Jr,
CLERK 07 THE/TOWN OF LOS GATOS
.•
"MAYOR OF TOWN 6F LOS GATOS
I
AGREEMENT FOR THE ABATEMENT OF WEEDS BY THE
COUNTY OF SANTA CLARA FOR THE TOWN OF LOS GATCS
The following is an Agreement between COUNTY OF SANTA CLARA,
State of California (hereinafter called "County") and DOWN CF
LOS 3ATOS, Santa Clara County, California (hereinafter called "Town"),
both of whom understand and agree as follows:
WHEREAS, Town has the power to conduct weed abatement under
Government Code of the State of California Section 39500, et seq.; and
'Il-IEREAS, Town has home rule authority to adopt ordinances fot
public health, safety and welfare, including weed abatement procedures;
and
WHEREAS, Town has exercised this power by adoption of Article II
of Section 14 of the Town Code for the abatement of weeds; and
WHEREAS, County; under provisions of the Health and. Safety Code
of the State of California and under its ordinances has the power to
enforce the abatement of hazardous weeds; and
WHEREAS,: the Board of Supervisors of Santa Clara County, by reso-
lution has exercised the power granted to County pursuant to. the Health
and Safety Code of the State of California, commencing at Section
14875; and
WHEREAS, the parties hereto have the power to enforce weed abateme:11:
within their corporate limits; and
WHEREAS, County is desirous of contracting wIth Town for the Count:
Fire Marshal to perfcm the actual services of abatement of Weeds; •Tznd
WHEREAS, County is agreeable to rendering such serviCes and Town
is agreeable to have such services rendered under the terms and conditio3
hereinafter set forth for the reason of efficiency and mutual benefit
both parties;
NOW, THEREFORE, it is hereby agreed as follows:
1. Purpose of Agreement. The purpose of this Agreement is to
promote the efficiency and economy of operations in the abatement of
weeds by Town and County. This Agreement shall provide for the per-
formance by County of functions relating to weed abatement in territory
within the Town at the same time that County is working in the Urban
Service Area of Town. The functions to be performed by County for Tovn
shall be hereinafter set forth.
2. Joint Cooperation. County shall prepare Assessor's parcel maps
and the list of parcels requiring abatement of weeds in the Town and
transmit it to Town for staff review and approval for processing.
3. Notice. County shall prepare the notice of weed abatement and
cause such notice to be mailed to the owners of the parcels requiring
weed abatement.
4. County Responsibilities. The Fire Marshal shall remove the
weeds on the designated properties, where the need for weed abatement
still exists because owners have failed to so remove said weeds.
5. Statement of Costs. The Fire Marshal shall render to the Town
an itemized statement or report of the cost of the weed abatement services
performed for the respective parcels of land in the Town on or before the
lsth day of July of each year, which shall 'include the County's adminis-
trative cost f 25%, of the cost for Town parcels of weed abatement
services of the weed abatement contractor for the respective parcels.
The statement shall include the description of the lots and parcels of
land for which weed abatement services were performed, and vertification
by signature of the County Fire Marshal.
6. inclusion of Assessment on County Tax Bill. The Council of
Town, after hearing, shall rep ::ire the County Tax Collector to include
-2-
the costs of the weed abatement service performed for Town for the
current year, as a special assessment on bills for taxes levied against
the respective lots and parcels of land. Such special assessments
shall be liens on the respective properties.
7. Time and Manner of Collection. The amounts of the assessments
shall be collected at the same time and in the same manner as County
taxes are collected, and are subject to the same penalties and the same
procedure and sale in case of deliquency as provided for ordinary
County taxes.
8. Remittance of Costs. The cost of weed abatement shall he
advanced by County and reimbursed to County as and when collected by
County Tax Collector.
9. Liability. Town shall assume no liability for the paymentof
salary, wages, or other compensation to officers, agents, employees or
contractors of County performing service hereunder.
Town shall not be liable for compensation or indemnity to County
officers or employees, or to third persons, for injury or sickness
arising out of the weed abatement operations under this Agreement,
excluding any damages or injury arising out of any dangers or defective
conditions of public property of the Town.
The contractor hired by the County shall hold the Town harmless
from any liabilities incurred during the course of the weed abatement
work, in a form approved by the Town.
10. Records. Each officer or department of County performing any
service pursuant to this Agreement shall keep itemized and detailed
work or job records covering the cost of all services performed.
11. Independent Contractors. It is agreed that this Agreemeht is
by and between independent contractors, and it is not intended nor
-3-
t
Shan. it be construed to create the relationship of agent, servant,
employee, partnership, joint venture or association between County
and Town.
12. Duration of Agreement. This Agreement shall become effective
on date of execution and shall run until the governing body of Town or
County shall exercise the right to terminate this Agreement as of the
first day of September, of any year, by giving notice to the other party
not less than ten (10) days prior to the date of termination.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement
as of MAR 6 1978 , 1978.
ATTEMONALDm.RmyscleriARA
d of er •ors
Cwiest,
ATTEST: JO JAMES, Clerk
Town of Los Gatos
APPROVED AS TO FORM:
is/ Allan R. Sale
ALLAN R. SAXE
Deputy County Counsel
airman, Board of Supervisors
TOWN OF LOS GATOS
'Mayo Town of LosatoGatos
AS TO FORM:
L/
4) PRE 0 .4I L
Town Attorney
-4-