Loading...
1998-137-Adopting Report Describing Parcels Of Real Property, And Showing Amount Of Brush Abatement Assessments To Be Collected On The Tax Roll Of The Town For FY 1998-99RESOLUTION 1998 - 137 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF LOS GATOS ADOPTING REPORT DESCRIBING PARCELS OF REAL PROPERTY, AND SHOWING AMOUNT OF BRUSH ABATEMENT ASSESSMENTS TO BE COLLECTED ON THE TAX ROLL OF THE TOWN OF LOS GATOS IN THE COUNTY OF SANTA CLARA, FOR THE FISCAL YEAR 1998 -99 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 brush and the collection of the charges therefore on the tax roll, as contained in Chapter 11, Article II, Sections 11.20.010. through 11.20.045. of the Los Gatos Town Code; and WHEREAS, pursuant thereto, Resolution No. 1998 -66 declaring brush a public nuisance and providing for their abatement, was adopted by the Town Council on May 18, 1998 and WHEREAS, pursuant to notice duly and regularly given, the public hearing was held with respect thereto on June 1, 1998, at which time Resolution No. 1998 -78, overruling objections and ordering abatement of brush 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 to the charge to be collected on the tax roll with respect thereto, computed in conformity with the charges prescribed by said ordinance, and WHEREAS, the Town Clerk has set the 3rd of August, 1998, 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. 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, which is incorporated herein and made a part hereof by reference, 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. PASSED AND ADOPTED at a regular meeting of the Town Council of the Town of Los Gatos, California, held on the 3rd day of August, 1998, by the following vote: COUNCIL MEMBERS: AYES: Randy Attaway, Joanne Benjamin, Steven Blanton, Jan Hutchins, Mayor Linda Lubeck. NAYS: None ABSENT: None ABSTAIN: None SIGNED: MAYOR OF THE TOWN OF LOS GATOS LOS GATOS, CALIFORNIA 1998 BRUSH ABATEMENT ASSESSMENTS BY THE COUNTY OF SANTA CLARA TOWN OF LOS GATOS Situs APN Owner Address City State ZIP Tax Roll Amt 145 Drysdale Dr. 527 -03 -003 Zukin Margaret S. Trust. 145 Drysdale Dr. LG 15930 Short Rd. 527 -06 -006 Hashemian Hossein 15930 Short Rd. LG 108 Pinta Ct. 532 -13 -042 Delva, Steven G & Kerry A 108 Pinta Ct. LG fCA W950323110.40 100 Bond Ct. 532 -13 -063 Geldman John and Carol L. 100 Bond Ct. LG 16461 S. Kennedy Rd. 532 -17 -027 Canova, Antonio 16461 S. Kennedy Rd. LG CA 95032 563.20 S 2,634.60 Exhibit A