Loading...
Staff Reportpow N °F MEETING DATE: 12/01/15 ' ITEM NO: r tl wu 1 COUNCIL AGENDA REPORT DATE: NOVEMBER 16, 2015 TO: MAYOR AND TOWN COUNCIL C� FROM: LAUREL PREVET TI, TOWN MANAGER SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS,) A. ADOPT A RESOLUTION DECLARING WEEDS A PUBLIC NUISANCE AND PROVIDING FOR THEIR ABATEMENT. B. SET JANUARY 19, 2016 AS THE PUBLIC HEARING DATE FOR THIS ANNUAL PROGRAM. RECOMMENDATION: 1. Adopt a resolution (Attachment 1) declaring hazardous vegetation (weeds) a public nuisance and providing for their abatement. 2. Set January 19, 2016 as the public hearing date for this annual program. 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 contractor selected by the County removes the vegetation. The cost for the abatement is then passed on to the owner as an assessment on their property tax bill. PREPARED BY: MATT MORLEY Director of Parks and Public Wo s Reviewed by: Town Manager Town Attorney 0C Finance PAGE 2 MAYOR AND TOWN COUNCIL SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS) NOVEMBER 16, 2015 DISCUSSION (cont'd): Parcels throughout the Town that represent a potential hazard due to weeds or combustible materials have been added to an Abatement Program list (Attachment 2) 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 (see Attachment 1). During the public hearing on January 19, 2016, 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 15, 2016 to abate their properties. The time table is in keeping with generally accepted procedures throughout Santa Clara County as recommended by its Department of Agriculture and Environmental Management. A schedule of the program is as follows: November 2015 The Santa Clara County Department of Agriculture and Environmental Management prepared a list of properties requiring abatement. December 1, 2015 Town Council passes a Resolution (Attachment 1) declaring hazardous vegetation (weeds) a nuisance and sets a public hearing for January 19, 2016. December 2, 2015 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 19, 2016 public hearing. December 2, 2015 Clerk Administrator submits to the Los Gatos Weekly a legal ad for publishing titled, "Notice of January 19, 2016 Public Hearing to Destroy Hazardous Vegetation (Weeds) and Notice of Passage of Resolution" (Attachment 3). (Publish dates: December 4, 2015 and December 11, 2015.) The notices inform property owners that objections to properties on the Abatement List can be made at the January 19`h public hearing. January 19, 2016 Public Hearing - Town Council hears protests and passes resolution allowing or overruling objections and ordering abatement as appropriate and specifying the method for abatement. PAGE 3 MAYOR AND TOWN COUNCIL SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS) NOVEMBER 16, 2015 DISCUSSION (cont' April 15, 2016 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 24, 2016 Clerk Administrator submits legal ad for "Notice of August 4, 2016 Public Hearing for Town Council to hear protests to proposed charges." (Publish dates: July 1, 2016 and July 8, 2016.) August 2, 2016 Town Council public hearing on any proposed hazardous vegetation (weed) abatement charges with Council resolution confirming or modifying assessments. August 3, 2016 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 the Town Council: 1. Adopt resolution (Attachment 1) declaring hazardous vegetation (weeds) a public nuisance and providing for their abatement. 2. Set January 19, 2016 as the public hearing date for this annual program. ALTERNATIVES: There are no feasible alternatives. ENVIRONMENTAL ASSESSMENT This is not a project defined under CEQA, and no further action is required. FISCAL IMPACT: Funds are provided in the FY 2015-2016 Budget (Program 5101) to cover the cost of publishing the legal notice (estimate $200.00). There are no other fiscal impacts to the Town as a result of the Weed Abatement Program. The Santa Clara County Department of Agriculture and Environmental Management expenses are recovered through the Weed Abatement Program administrative fees charged to property owners. PAGE 4 MAYOR AND TOWN COUNCIL SUBJECT: HAZARDOUS VEGETATION ABATEMENT (WEEDS) NOVEMBER 16, 2015 Attachments: 1. Resolution Declaring Hazardous Vegetation (Weeds) a Public Nuisance. 2. 2016 Abatement List/Commencement List. 3. Notice of Public Hearing to Destroy Weeds. Distribution: Amy Brown, Director of Agricultural and Environmental Management, County of Santa Clara, Department of Agriculture and Environmental Management, 1553 Berger Drive, Building #1, San Jose, CA 95112 Moe Kumre, Program Manager, County of Santa Clara Office of the Agricultural Commissioner, Agriculture and Environmental Management, 1553 Berger Drive, San Jose, CA 95112 Dirk Mattern, Deputy Chief of Fire Prevention, Central Fire District, 14700 Winchester Boulevard, Los Gatos, CA 95030 RESOLUTION 2015 - 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. 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 19th day of January, 2016, 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 1st day of December, 2015 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 23 records of 109 Santa Clara County Weed Abatement Program Page 1 ATTACHMENT 2 2016 WEED ABATEMENT PROGRAM COMMENCEMENT REPORT TOWN OF LOS GATOS Situs APN EXHIBIT A TTY/STATE 375 KNOWLES LN 406-28-039 TAYLOR MORRISON OF CALIFORNIA 81 BLUE RAVINE RD STE 220 FOLSOM CA 95630 t 106 LOS PATIOS 407-30-072 ALTMAN ZIVA TRUSTEE P O BOX 3418 SARATOGA CA 95070 101 CAPISTRANO PL 409-02-013 HENLEY STACEY TRUSTEE 101 CAPISTRANO PL LOS GATOS CA 95030-1103 NO SITUS 409-08-001 UNION PACIFIC CORPORATION 10031 FOOTHILLS BLVD ROSEVILLE CA 95030-0000 14365 LA DR 409-14-029 FARHANG ALI 14365 LA RINCONADA DR LOS GATOS CA 95032-0000 14325 MULBERRY DR 409-15-020 FAR CREEK PROPERTIES INC. 1130 SONUCA AVE CAMPBELL CA 95008-5926 14333 MULBERRY DR 409-15-022 BOLANDI HOOMAN 14333 MULBERRY DR LOS GATOS CA 95032-0000 112 BROCASTLE WA 409-25-015 MOYAL EFRAT AND GAL 112 BROCASTLE WAY LOS GATOS CA 95032-0000 108 BROCASTLE WA 409-25-016 AMES GERALD B AND MARLIN-AMES 108 BROCASTLE WAY LOS GATOS CA 95032-0000 15723 OAK KNOLL DR 410-04-013 MASSIE TONY D AND CHRISTINE PO BOX 35547 MONTE SERENO CA 95030-0547 15759 OAKKNOLLS CT 410-04-016 YU JOHN C AND CONNIE TRUSTEE 15759 OAK KNOLLS CT LOS GATOS CA 95030-0000 15755 POPPY LN 410-09-020 SKORUPKA DEBRA N AND CHAD 15755 POPPY LN LOS GATOS CA 95030-3260 540 SAN BENITO AV 410-15-045 DIXON MICHAEL L AND KATHLEEN 2223 FOXWORTHY AVE SAN JOSE CA 95124-1414 16245 BURTON RD 424-06-115 SWENSON C B TRUSTEE 777 N IST ST FL 5 SAN JOSE CA 95112 14823 LOS GATOS BLV424-07-065 MOISENCO DOUGLAS L TRUSTEE & 18520 WOODBANK WAY SARATOGA CA 95070-6233 14926 LOS GATOS BLV424-10-009 TSAI DAVID Y AND UNDINE Y 489 S DANIEL WAY SAN JOSE CA 95128-5131 15425 NATIONAL AV 424-12-007 NELSON PAUL R ET AL 15732 LOS GATOS BL #106 LOS GATOS CA 95032 16107 LOS GATOS RD 424-12-076 CAI KENNETH 16107 LOS GATOS-ALMADEN LOS GATOS CA 95032-3614 15439 NATIONAL AV 424-12-137 AURORA LOAN SERVICES LLC PO BOX 16 ENGLEWOOD CO 80151-0016 15461 NATIONAL AV 424-12-138 N A I M INC 353 PIERCY RD SAN JOSE CA 95138-1403 16261 CAMINO DEL 424-35-014 SIGAL ETHAN ET AL 16261 CAMINO DEL SOL LOS GATOS CA 95032 LAUREL AV 510-41-068 GERTRIDGE JOHN H ET AL 1080 COLLEGE AVE MENLO PARK CA 94025 1 BAYVIEW CT 510-42-050 JEAN C FINK LLC 969 GRENRIDGE DR SAN JOSE CA 95136-1419 23 records of 109 Santa Clara County Weed Abatement Program Page 1 ATTACHMENT 2 46 records of 109 Santa Clara County Weed Abatement Program Page 2 2016 WEED ABATEMENT PROGRAM COMMENCEMENT REPORT TOWN OF LOS GATOS Situs 33 16041 CLIFTON AV BLOSSOM HILL RD APN 510-45-049 523-26-045 WINCOTT ESTHER B SROKA DIANA AND KEVIN EXHIBIT A 33 CLIFTON AVE 16041 BLOSSOM HILL RD CITY/STATE LOS GATOS LOS GATOS CA CA 95030-6805 95032-4809 15951 15925 145 15655 16010 16200 15054 14975 UNION AV 523-42-011 QUAIL HILL RD 527-02-005 QUAIL HILL RD 527-02-007 DRYSDALE DR 527-03-003 GUM TREE LN 527-03-006 CAMINO DEL 527-08-019 GREENRIDGE TER527-15-001 BLOSSOM HILL RD 527-16-004 LARGA VISTA DR 527-16-009 ROBINSON RICHARD E TRUSTEE EW REAL ESTATE LLC HWANG KEVIN Y AND DONG ZUKIN MARGARET S TRUSTEE ACOSTA SALVADOR J AND SANDRA DHAGAT ADITI ORMANDY ROMAN AND BIBIANA DUDEY NORMAN ET AL GUEVARA EAVES MARIA AND PO BOX 1789 15055 LOS GATOS BLVD STE 1476 NORMAN DR 145 DRYSDALE DR 15655 GUMTREE LN 16010 CAMINO DEL CERRO 16200 GREENRIDGE TER 15054 BLOSSOM HILL RD 14975 LARGA VISTA DR DISCOVERY BAY LOS GATOS SUNNYVALE LOS GATOS LOS GATOS LOS GATOS LOS GATOS LOS GATOS LOS GATOS CA CA CA CA CA CA CA CA CA 94514 95032 94087-5829 95032-4847 95032 95032-0000 95032-4914 95032-4904 95032-4917 14960 14938 14850 401 272 LARGA VISTA LARGA VISTA LARGA VISTA BLOSSOM HILL SURMONT BELBLOSSOM DR DR DR RD DR WA 527-16-013 527-16-016 527-17-008 527-18-014 527-20-002 527-24-010 GUEVARA-EAVES MARIA PROUTY PAUL R AND KYMBERLY K POCHOP JEFFREY L JR TRUSTEE RATHJE MIKE AND SHAYNA K BATE ROSEMARY S KILLION MICHAEL AND CATHERINE 14975 LARGA VISTA DR 14960 LARGA VISTA DR 14938 LARGA VISTA DR 14850 BLOSSOM HILL RD 110 BELVALE DR 272 BELBLOSSOM WAY LOS GATOS LOS GATOS LOS GATOS LOS GATOS LOS GATOS LOS GATOS CA CA CA CA CA CA 95032-4917 95032-4918 95032 95032-4901 95032 95032-5027 BELGATOS LN 527-26-008 CREECH RANDALL C AND JANE H 5955 VISTA LOOP SAN JOSE CA 95124-6528 307 BELGATOS BELGATOS LN LN 527-26-009 527-26-010 WANG VIRGINIA S AND LIEH C ET AL EBRAHIMI ARMIN 6808 LEYLAND PARK DR 307 BELGATOS LN SAN JOSE LOS GATOS CA CA 95120-5616 95032-0000 14741 258 258 BLOSSOM HILL UNION UNION RD AV AV 527-41-047 527-44-012 527-44-013 DEMETRY ANDREW E UNIONIUM PROPERTY LLC UNIONIUM PROPERTY LLC 457 VISTA ROBLES DR 12280 SARATOGA- 12280 SARATOGA- BEN LOMOND SARATOGA SARATOGA CA CA CA 95005 95070 95070 46 records of 109 Santa Clara County Weed Abatement Program Page 2 2016 WEED ABATEMENT PROGRAM COMMENCEMENT REPORT TOWN OF LOS GATOS Situs APN EXHIBIT A CITY/STAT 104 MADERA CT 527-55-009 FELAND JOHN M AND SUSAN H 104 MADERA CT LOS GATOS CA 95032-5720 ALTA TIERRA CT 527-55-042 OHM VICTOR J AND VANNA J 3802 AINSLEY CT CAMPBELL CA 95008 400 SANTA ROSA DR 527-55-043 SAHAMI SAEED AND TABIB JILA 400 SANTA ROSA DR LOS GATOS CA 95032-5715 520 SANTA ROSA DR 527-56-010 SEYEDIN SARA TRUSTEE 17110 SCOTT DR MONTE SERENO CA 95030-0000 541 SANTA ROSA DR 527-56-012 BARBACCIA JEAN AND LOUIS P 541 SANTA ROSA DR LOS GATOS CA 95032-5716 118 HARWOOD DR 527-56-020 SIU PHILIP K AND MARIAN Y 118 HARWOOD CT LOS GATOS CA 95032-0000 112 HARWOOD CT 527-57-008 KRATTER MATTHEW R TRUSTEE & 112 HARWOOD CT LOS GATOS CA 95032-5151 16777 FRANK AV 529-15-103 STENMAN MICHAEL A AND SUSAN E 16777 FRANK AVE LOS GATOS CA 95032-0000 16771 FRANK AV 529-15-104 CUSACK FRANK TRUSTEE 16771 FRANK AVE LOS GATOS CA 95032-3308 615 BLOSSOM HILL RD 529-16-026 DUNN PROPERTIES LP 301 ALTA LOMA LN SANTA CRUZ CA 95062 517 BLOSSOM HILL RD 529-16-042 GREENLEAF ASSOCIATES LLC 2971 GORDON AVE SANTA CLARA CA 95054 50 SARATOGA AV 529-24-001 NER14AN KEET S P O BOX 158 HALF MOON BAY CA 94019-0158 NO SITUS 529-29-065 DOUGLAS VASILIKI 10 RESERVOIR RD LOS GATOS CA 95032-7028 80 RESERVOIR RD 529-31-099 PILE JAMES S TRUSTEE & ET AL 80 RESERVOIR RD LOS GATOS CA 95030-0000 63 GROVE ST 529-35-010 BOGER LEO AND DONNA TRUSTEE 63 GROVE ST LOS GATOS CA 95030-0000 67 GROVE ST 529-35-011 HARRISON ERIC AND CLAY KRISTI 67 GROVE ST LOS GATOS CA 95030-0000 102 CENTRAL CT 529-35-030 SANDIGO SAMUEL R 102 CENTRAL CT LOS GATOS CA 95030-0000 354 JOHNSON AV 529-39-014 BEAN AARON W 354 JOHNSON AVE LOS GATOS CA 95030-0000 218 TOURNEY LO 529-39-040 EW REAL ESTATE LLC 15055 LOS GATOS BLVD UNIT LOS GATOS CA 95032 (VACANT) 529-39-047 ST WARD PROPS LP 107 FOSTER RD LOS GATOS CA 95030-0000 220 TOURNEY LO 529-39-048 HAYASHI ROGER M AND MARY J 220 TOURNEY LOOP LOS GATOS CA 95030-7158 119 ISABELLE DR 532-13-069 PINKHAM CHRISTOPHER C AND 119 ISABELLE CT LOS GATOS CA 95030-0000 100 LONGMEADO DR 532-14-017 BOYENGA ERIC AND JANELLE 100 LONGMEADOW DR LOS GATOS CA 95032-5638 69 records of 109 Santa Clara County Weed Abatement Program Page 3 92 records of 109 Santa Clara County Weed Abatement Program Page 4 2016 WEED ABATEMENT PROGRAM COMMENCEMENT REPORT TOWN OF LOS GATOS Situs_ APN EXHIBIT A ITY/STATF S TWIN OAKS DR 532-16-006 SURREY FARMS GROUP LLC 401 N CARMELINA AVE LOS ANGELES CA 90049 16421 S KENNEDY RD 532-17-023 FITZSIMMONS JOHN R AND HELENE J 16421 S KENNEDY RD LOS GATOS CA 95030-0000 16461 S KENNEDY RD 532-17-027 CORNERSTONE NEVADA LP 2777 PARADISE RD UNIT 104 LAS VEGAS NV 89109 16481 KENNEDY RD 532-17-028 HAKHU JAI K AND NALINI 7 SHORE PINE DR NEWPORT COAST CA 92657 QUARRY RD 532-27-013 GARTH MILDRED K TRUSTEE & ET 107 FOSTER RD LOS GATOS CA 95030-0000 331 JOHNSON AV 532-28-013 HOLLAND LAUREN M AND PETER F 331 JOHNSON AVE LOS GATOS CA 95030-0000 179 STACIA ST 532-31-022 WAYKER WILLIAM J AND ELLEN J 179 STACIA ST LOS GATOS CA 95030-6243 248 JARED LN 532-34-071 HUGHES, WILLIAM R AND SANDRA 16220 GREENWOOD LN LOS GATOS CA 95030-3053 207 HARDING AV 532-35-017 SHASTRI PARTHESH AND TRIVEDI 207 HARDING AVE LOS GATOS CA 95030-6306 234 HARDING AV 532-36-055 WILLIAMS NEIL TRUSTEE 234 HARDING AVE LOS GATOS CA 95030-0000 17140 CRESCENT DR 532-39-012 HOOD DENNIS G AND SHERRY B 17140 CRESCENT DR LOS GATOS CA 95030-0000 17435 PHILLIPS AV 532-39-013 SCOTT JOHN C AND ELVIE E 13587 SARAVIEW DR SARATOGA CA 95070-4842 17528 TOURNEY RD 537-04-019 THORNTON JOE 16255 MATILIGA DR LOS GATOS CA 95030 17652 TOURNEY RD 537-04-043 POWER BRADFORD L ET AL 16 CLIFTON ST BELMONT MA 02478 14090 SHANNON RD 537-17-018 SEPAHMANSOUR FARAMARZ AND 11031 WOODRING DR MATHER CA 95655 14050 SHANNON RD 537-17-027 LEIRER VON OTTO AND PERZOW 14050 SHANNON RD LOS GATOS CA 95032-0000 15315 KENNEDY RD 537-21-004 FINK CHRISTOPHER C AND JENNIFER 15315 KENNEDY RD LOS GATOS CA 95032-6521 237 FORRESTER RD 537-21-008 AUDEBERT YVES L AND NGUYEN 237 FORRESTER RD LOS GATOS CA 95032-6525 235 FORRESTER RD 537-21-014 ELMER RUSSELL S AND YATES 235 FORRESTER RD LOS GATOS CA 95032-6508 15335 KENNEDY LN 537-21-019 KADKHODAYAN MANOOCHEHR AND 15335 KENNEDY RD LOS GATOS CA 95032-6522 229 FORRESTER RD 537-22-011 SATIA JAGAT B AND INDIRA 229 FORRESTER RD LOS GATOS CA 95032-6508 227 FORRESTER RD 537-22-012 SCHIEFELBEIN LESTER W JR AND 227 FORRESTER RD LOS GATOS CA 95032-6508 110 WOODED DR 537-23-007 MURPHY SARA H AND HULL 110 WOODED VIEW DR LOS GATOS CA 95032-5736 92 records of 109 Santa Clara County Weed Abatement Program Page 4 109 records of 109 Santa Clara County Weed Abatement Program Page 5 2016 WEED ABATEMENT PROGRAM COMMENCEMENT REPORT TOWN OF LOS GATOS Situs APN EXHIBIT A CITY/STATE 220 WOODED DR 537-23-021 CHADWICK CURT H AND 220 WOODED VIEW DR LOS GATOS CA 95032-5738 155 WOODED DR 537-23-028 OWNBEY DOUGLAS V TRUSTEE P.O. BOX 9277 SAN JOSE CA 95157 120 WOODED DR 537-23-038 BROWN DAVID L 120 WOODED VIEW DR LOS GATOS CA 95032-5736 110 HAPPY CT RD 537-23-040 SCHAFFER CHRISTOPHER L AND 110 HAPPY ACRES RD LOS GATOS CA 95032-5704 210 WOODED DR 537-23-046 BREIDENTHAL JOHN TRUSTEE 149 LOMA ALTA AVE LOS GATOS CA 95030-6223 15660 SHANNON RD 537-26-021 KAISER ALBERT F AND SUZANNE V 15660 SHANNON HEIGHTS RD LOS GATOS CA 95032-5723 105 HAPPY ACRES RD 537-26-053 GEORGE NANCY TRUSTEE 105 HAPPY ACRES RD LOS GATOS CA 95032-5704 15950 CERRO VISTA DR 537-26-067 KLARICH LEE N TRUSTEE & ET AL 15950 CERRO VISTA DR LOS GATOS CA 95032 15560 SHANNON RD 537-26-072 STEIPP THOMAS W AND DEBRA L 15560 SHANNON RD LOS GATOS CA 95032-0000 15520 SHANNON RD 537-26-073 OWEN CHRISTOPHER R AND ALICIA 15466 LOS GATOS BL 109-054 LOS GATOS CA 95032 15975 CERRO VISTA DR 537-30-007 TFR MANAGEMENT GROUP INC 14938 CAMDEN AVE. #31 SAN JOSE CA 95124 15955 CERRO VISTA CT 537-30-010 HOEPPNER CAROL H 15955 CERRO VISTA CT LOS GATOS CA 95032-4700 15951 CERRO VISTA CT 537-30-014 CHEN SHENCHANG E AND TAHN 15951 CERRO VISTA CT LOS GATOS CA 95032-0000 SHANNON LN 537-30-017 TIGHE JOHN R AND SUSAN B 15961 CERRO VISTA CT LOS GATOS CA 95032-4700 (LAND ONLY) 567-23-044 CHRISTIAN CHURCH OF LOS GATOS 16845 HICKS RD LOS GATOS CA 95032-6631 281 SHANNON LN 567-24-022 KAO JEFFREY TRUSTEE & ET AL 281 SHANNON OAKS LN LOS GATOS CA 95032 300 MOUNTAIN LN 567-24-023 DAGNEY GROUP LLC 9424 S 300 W SANDY UT 84070-2628 109 records of 109 Santa Clara County Weed Abatement Program Page 5 TOWN OF LOS GATOS OFFICE OF THE CLERK ADMINISTRATOR NOTICE OF PUBLIC HEARING TO DESTROY WEEDS NOTICE IS HEREBY GIVEN that on December 1, 2015, pursuant to the provisions of Section 11.20.020 of the Town Code of the Town of Los Gatos, the Town Council of said Town adopted a Resolution (2015 -XXX) declaring that all weeds growing upon any private property or in any street, sidewalk or alley, as defined in Section 11.20.010 of such Code, constitute a public nuisance, which nuisance must be abated by the destruction or removal thereof. NOTICE IS FURTHER GIVEN that property owners shall, within thirty (30) days after the adoption of such resolution, or within the time specified in a written agreement with the Director of Parks and Public Works of the Town of Los Gatos, or the Director of Parks and Public Works' representative, whichever time shall be later, remove all such weeds from their property, the abutting sidewalks, and the abutting half of the street in front, and alleys, if any, behind such property, and between the lot lines thereof as extended, or such weeds will be destroyed or removed and such nuisance abated by the Town of Los Gatos, in which case the cost of such destruction or removal will be assessed upon the lots and lands from which, or from the front or rear of which, such weeds shall have been destroyed or removed, and such cost will constitute a lien upon such lots or lands until paid; and will be collected upon the next tax roll upon which general municipal taxes are collected. All property owners having any objections to the proposed destruction or removal of such weeds are hereby notified to attend a meeting of the Town Council of such Town to be held in the Council Chambers of said Town, at 110 East Main Street, TUESDAY, JANUARY 19t', 2016, AT 7:00 P.M. or as soon thereafter as the matter can be heard, when and where their objections will be heard and given due consideration. A COMPLETE RECORD OF THE ABOVE IS ON FILE IN THE OFFICE OF THE CLERK ADMINISTRATOR /s/ Shelley Neis CLERK ADMINISTRATOR OF THE TOWN OF LOS GATOS PUB: December 4 and December 11, 2015 ATTACHMENT 3