Loading...
Item 13 - Weed Abatement 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 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/06/2019 ITEM NO: 13 DATE: July 22, 2019 TO: Mayor and Town Council FROM: 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 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. 2019 WEED ABATEMENT PROGRAM ASSESSMENT REPOR T TOWN OF LOS GATOS TAX ROLL Situs APN OWNl:R ADPRESS AMT TRA .. 1 )01 Capistrano 409-02-013 Henley, Stacey Trustee 101 Capistrano Pl LOS GATOS 95030-1103 $80.00 3003 2 0 Calle Marguerita 409-04-049 Gupta, Mohit And Apan, Parul 4708 Grimsby Dr SANJOSE 95130-2037 $80.00 3003 3 LAND Wedgewood 409-08-001 Union Pacific Corporation 10031 Foothills Blvd ROSEVILLE 95747 $2,790.30 3003 4 935 Castlewood 409-11-021 Yamaguchi, Judy C Trustee 14755 Fruitvale Av SARATOGA 95070-6136 $80.00 3003 5 17291 Wedgewood 409-14-013 Saffarian, Babak Trustee & Et Al 706 Reming ton Drw SUNN YVALE 94087 $80.00 3003 6 14325 Mulberry 409-15-020 Khuong, Daniel And Nghiem, 14325 Mulberry Dr LOS GATOS 95032-0000 $80.00 3003 7 14333 Mulberry 409-15-022 Bolandi, Hooman 14333 Mulberry Dr LOS GATOS 95032-0000 $80.00 3003 8 14311 Mulberry 409-15-038 Lee, Kwangho And Yunsun 14311 Mulberry Dr LOS GATOS 95032-0000 $80.00 3003 9 15759 Oak Knoll 410-04-016 Rokitta, Reid Trustee & EtAI 15759 Oak Knoll Ct LOS GATOS 95030-0000 $80.00 3003 10 16245 Bunon 424-06sll5 Swenson, CB Trustee 777 1st Stn Fl 5 SANJOSE 95112 $80.00 3003 11 14823 Los Ga tos 424-07-065 14823 Lgb Lie 965 Page Mill Rd PALOALTO 94304 $80.00 3003 12 15439 National 424-12-137 15439 National Lie 15439 National Av LOS GATOS 95032-0000 $80.00 3003 13 18481 Overlook 510-40-019 Dickinson, Patricia J 19a Santa Cruz Avn LOS GATOS 95030-5968 $80.00 3003 14 16 Pennsylvania 510-42-014 Shafai, Farhad And Langroudi, 16 Pennsylvania Av LOS GATOS 95030-5925 $80.00 3003 15 110 Wood 510-47-038 Episcopal Senior Communities 2185 California Bln Ste 275 WALNUT CREEK 94596-3508 $575.00 3003 16 138 Wood 510-47-044 Frenkel, Lily MAnd Draa, Justin S 138 Wood Rd LOS GATOS 95030-6740 $575.00 3003 17 16009 Stephenie 523-26-006 Capriola, Edward R And Iris K 1466 Sutter Creek Dr EL DORADO HILLS 95762-4058 $80.00 3003 18 0 Union 523-42-011 Robinson, Richard E Trustee 0 Po Box 1789 DISCOVER Y BAY 94514 $80.00 3003 Report Date: 7/18/2019 (List Sorted by APN) Page 1 ATTACHMENT 1 2019 WEED ABATEMENT PROGRAM ASSESSMENT REPORT TOWN OF LOS GATOS TAX ROLL Situs APN OWNER ADDRESS AMT TRA 19 15941 Quail Hill 527-02-006 Khosravi, Arvin And Mozafar, 15941 Quail Hill Rd LOS GATOS 95032-4819 $80.00 3003 20 15925 Quail Hill 527-02-007 Diep, John And Allison 5950 Country Cruz Py SAN JOSE 95138 $575.00 3003 21 145 Drysdale 527-03-003 Zukin, Margaret S Trustee 145 Drysdale Dr LOS GATOS 95032-4847 $80.00 3003 22 0 Gum Tree 527-03-007 Quint, Robert A Trustee & Et Al 0 Gum TreeLn LOS GATOS 95030-0000 $80.00 3003 23 16200 Greenridge 527-15-001 OrmaO:dy, Roman And Bibiana 16200 Greenridge Tr LOS GATOS 95032-4914 $80.00 3003 24 16084 Greenridge 527-15-002 Croll, Jennifer 34 Santa Cruz Avn LOS GATOS 95030-5917 $80.00 3003 25 0 Larga Vista 527-16-013 Guevara, Maria E Trustee & Et Al 14975 Larga Vista Dr LOS GATOS 95032-4917 $575.00 3003 26 14960 Larga Vista 527-16-016 Prouty, Kymberly KAnd Paul R 14960 Larga Vista Dr LOS GATOS 95032-4918 $575.00 3003 27 401 Surmont 527-20-002 Bate, Rosemary S 110 Belvale Dr LOS GATOS 95032 $575.00 3003 28 14741 Blossom Hill 527-41-047 Demetry, Andrew E 457 Vista Robles Dr BEN LOMOND 95005 $80.00 3003 29 258 Union 527-44-012 Cashmere Bouquet 1031 Lie 15055 Los Gatos Blvd Ste 310 LOS GATOS 95032 $80.00 3003 30 258 Union 527-44-013 Cashmere Bouquet 1031 Lie I 5055 Los Gatos Blvd Ste 310 LOS GATOS 95032 $80.00 3003 31 ll8 Harwood 527-56-020 Siu, Marian Y Trustee l 18 H fil'.WOod Ct LOS GATOS 95032-0000 $80.00 3003 32 615 Blossom Hill 529-16-026 Duan Properties Lp 301 AltaLomaLn SANTACRUZ 95062 $575.00 3003 33 0 Bella Vista 529-23-003 Runyan, Peter And Choi, Hyung Mee 331 Villa Vista Av LOS GATOS 95032 $80.00 3003 34 0 Bella Vista 529-23-015 Peters, Katherine H And Jake C OP0Box3486 KETCHUM 83340 $575.00 3003 35 0 BeJla Vista 529-23-019 Harlan, Marilyn S Trustee 4168 Riva Ridge FAIR OAKS 95628-6429 $80.00 3003 36 0 Bella Vista 529-23-020 Hedberg, Pernilla And Claes J 350 Bella Vi.sta Av LOS GATOS 95032-5400 $80.00 3003 Report Date: 7/18/2019 (List Sorted by APN) Page 2 2019 WEED ABATEMENT PROGRAM ASSESSMENT REPORT TOWN OF LOS GATOS TAX ROLL Situs APN OWNER ADDRESS .. .. AMT TRA 37 No Situs 529-29-065 Douglas, Vasiliki IO Reservoir Rd LOS GATOS 95032-7028 $80.00 3003 38 No Situs 529-29-066 Kidder, Vasiliki 10 Reservoir Rd LOS GATOS 95030-0000 $80.00 3003 39 148 Cleland 529-34-043 Hattar, Marie C 148 Cleland Av LOS GATOS 95030-0000 $80.00 3003 40 16421 Kennedy 532-17-023 Fitzsimmons, John R And Helene J 16421 Kennedy Rds LOS GATOS 95030-0000 $80.00 3003 41 16510 Kennedy 532-17-025 Mckenzie, Jaclyn J Trustee 16510 Kennedy Rd LOS GATOS 95032-6431 $80.00 3003 42 16461 Kennedy 532-17-027 Chaudhry, Faisal And Reem C 16461 Kennedy Rds LOS GATOS 95030-0000 $80.00 3003 43 16481 Kennedy 532-17-028 Hakhu, Jai K And Nalini 7 Shore Pine Dr NEWPORT COAST 92657 $575.00 3003 44 248 Jared 532-34-071 Pan, Sam Shiwei 1901 Nobili Av SANTA.CLARA 95051-2229 $575.00 3003 45 234 Harding 532-36-055 Wu,ChaoT 991 Hedding Stw # 103 SAN JOSE 95126 $80.00 3003 46 17511 Phillips 532-39,009 Uplift Family Services 251 Llewwll)n Av CAMPBELL 95008 $80.00 3003 47 17528 Tourney 537-04-019 Ebrahimi, Kevin A 4459 Windsor Park Dr SAN JOSE 95136-2048 $80.00 3003 48 17652 Tourney 537-04-043 Yu, Margaret And Rolandi, Marco 17652 Tourney Rd LOS GATOS 95030-7166 $80.00 3003 49 14050 ·Shannon 537-17-027 Perzow;.Carrie And Leirer, Von Otto 14050 Shannon Rd LOS GATOS 95032-0000 $80.00 3003 50 233 Forrester 537;.21-010 Jackson Street Equities Lie 0 Po Box 27421 SAN FRANCISCO 94127 $80.00 3003 51 227 Forrester 537-22-012 Schiefelbein, Linda A And Lester W 227 Forrester Rd LOS GATOS 95032-6508 $80.00 3003 52 155 Wooded View 537-23-028 Ownbey, Douglas V Trustee 0 P.o. Box 9277 SAN JOSE 95157 $80.00 3003 53 210 Wooded View 537-23-046 Adyn Investments Lie 19841 Glen Una Dr SARATOGA 95070-6414 $80.00 3003 54 105 Happy Acres 537-26-053 George, Nancy Trustee l05 Happy Acres Rd LOS GATOS 950 32-5704 $80.00 3003 Report Date: 7/18/2019 (List Sorted by APN) Page3 Situs APN 55 16060 Cerro Vista 537-30-004 56 15975 Cerro Vista 537-30-007 57 15951 Cerro Vista 537-30-014 58 0 Shannon 537-30-017 Report Date: 7/18/2019 2019 WEED ABATEMENT PROGRAM ASSESSMENT REPORT TOWN OF LOS GATOS OWNER ADDRESS Brezoczky, Blasius Trustee & Et Al 16060 Cerro Vista Dr LOS GATOS Tfr Management Group Inc 14938 Camden Ave. #31 SAN JO�E Chen, Shenchang E And Tahn, Whei-15951 Cerro Vista Ct LOS GATOS Brown, Scott And Sara 0 PO Box 213 LOS GATOS (List Sorted by APN) TAX ROLL AMT IBA 95032-0000 $80.00 3003 95124 $80.00 3003 95032-0000 $80.00 3003 95031-0213 $80.00 3003 TOTAL $12,300.30 Page4 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 2018-053 December 4, 2018 ATTACHMENT 3 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 15 th 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. PASSED AND ADOPTED 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: ABSENT: ABSTAIN: ATTEST: None. None. None. �--� TOW� �Loo�HE TOWN OF LOS GATOS LOS GATOS, CALIFORNIA DATE: f,Z/r//JI) �. Resolution 2018-053 LOS GATOS, CALIFORNIA DATE: 1.2-,-/'l /18 2 of 2 December 4, 2018