HomeMy WebLinkAboutRESO 9892
1
20200622_ay_16_0160027
Resolution No. 9892
Resolution Confirming Weed Abatement Report and Ordering Cost of Abatement to be a
Special Assessment on the Respective Properties Described Therein
R E C I T A L S
A. The Council of the City of Palo Alto has heretofore declared weeds growing on
certain properties within the City to be a public nuisance by Resolution No. 9869, dated
November 18, 2019.
B. The Council on January 13, 2020, did adopt Resolution No. 9875, thereby
ordering the weed nuisance abated.
C. Subsequent to the giving of said notice, the Fire Chief, through his
Administrator, the Weed Abatement Division of Santa Clara County Department of Agriculture
and Environmental Management, has caused to be abated the weeds on the herein described
properties.
D. The Fire Chief, through his Administrator, the Weed Abatement Division of
Santa Clara County Department of Agriculture and Environmental Management, has filed his
report and assessment list for weed abatement as provided by law and a hearing has been
duly set and noticed, for objections to said report and assessment list and for confirmation.
E. The Council has duly considered the report and assessment list and any
objections thereto.
NOW, THEREFORE, the Council of the City of Palo Alto does RESOLVE as follows:
SECTION 1. The report and assessment list is in all respects complete and correct
and is hereby confirmed. The amounts of the cost for abating the nuisance are confirmed and
those remaining unpaid, as shown on Exhibit “A” attached hereto and incorporated herein,
shall constitute special assessments against the respective parcels of land and are a lien on the
property for the amount of the respective assessment.
SECTION 2. All written or oral protests or objections to said report and
assessment list are overruled or denied.
SECTION 3. The unpaid assessments shown on Exhibit “A” shall be entered upon
the 2020‐2021 tax roll against the parcels of land and shall be collected at the same time and
in the same manner as general City taxes, be subject to the same interest and penalties, and
be subject to the same procedure and sale in case of delinquency. All laws and ordinances
applicable to the levy, collection, and enforcement of City taxes are hereby made applicable to
this special assessment.
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
2
20200622_ay_16_0160027
SECTION 4. Santa Clara County has determined the weed abatement program to
be categorically exempt from CEQA pursuant to CEQA Guidelines Section 15308.
INTRODUCED AND PASSED: June 15, 2020
AYES: CORMACK, DUBOIS, FILSETH, FINE, KNISS, KOU, TANAKA
NOES:
ABSENT:
ABSTENTIONS:
ATTEST:
________________________________ ________________________________
City Clerk Mayor
APPROVED AS TO FORM: APPROVED
______________________________ ________________________________
Assistant City Attorney City Manager
________________________________
Fire Chief
________________________________
Director of Administrative Services
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
ExhibitA1
2020 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
CITY OF PALO ALTO
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
1605 Edgewood 003-12-002 Miao, Nina Yanti 931 Clara Dr PALO ALTO 94303-4002 $2,545.40 6006
2 1576 Hamilton 003-24-010 1576 Hamilton Avenue Lie 0 Po Box 1179 PALO ALTO 94304 $101.00 6006
3 136 Lois 003-38-044 Hobson Eleanor M Trustee Po Box 60452 PALO ALTO 94306 $101.00 6001
4 170 Iris 003-41-008 Xia, Fan And Zhou, Yuan 170 Iris Wy PALO ALTO 94303-3036 $1,763.00 6006
5 782 Greer 003-41-065 Deng, Jingjing And Jiang, Lijun 782 Greer Ln PALO ALTO 94303-3022 $I 01.00 6006
6 999 Embarcadero 003-41-068 Ge, Ruifang And Wang, Peiyu 999 Embarcadero Rd PALO ALTO 94303-3050 $I 01.00 6006
7 1938 Channing 003-42-039 Haley, Philip H Trustee & Et Al 506 Eisenhower St DAVIS 95616 $I 01.00 6006
8 1031 Embarcadero 003-42-060 Omegacloud Corporation I 0181 Adriana Av CUPERTINO 95014-1125 $I 01.00 6006
9 2385 St Francis 003-48-021 Zadik, Yair And Linda 2385 St Francis Dr PALO ALTO 94303-3136 $1,719.80 6006
10 2075 Louis 003-50-021 Keller, Jeffrey R 2075 Louis Rd PALO ALTO 94303-3452 $I 01.00 6006
11 946 El Cajon 003-52-057 Pillsbury, Albert F And Helen B 707 Elm St Apt 221 SAN CARLOS 94070-8005 $101.00 6006
12 260 Byron 120-02-030 Liveright, Michael 260 Byron St PALO ALTO 94301-1307 $1,763.00 6006
13 655 Embarcadero 120-08-023 LS & Co Partnership 555 Byron St Unit I 05 PALO ALTO 94301-1303 $101.00 6001
14 733 Ramona 120-27-063 Koda, Ross K Trustee 0 P 0 Box 156 SOUTH DOS PALOS 93665 $1,868.60 6006
15 135 Melville 124-15-028 Poppy, James C And Sylvester, Mary 135 Melville Av PALO ALTO 94301-3541 $I 01.00 6006
16 3419 Cork Oak 127-48-023 Sunny Venture Lie 530 Showers Dr 7-229 MOUNTAIN VIEW 94040 $101.00 6006
17 464 Colorado 132-08-115 Chuang, Suhchu 142 Park Av PALO ALTO 94306-1107 $101.00 6006
18 3533 Ramona 132-22-097 Tang, Dexter Chihung Trustee & Et 3533 Ramona St PALO ALTO 94306-3549 $101.00 6006
Report Date: 5/27/2020 (List Sorted by APN) Page 1
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
ExhibitA1
2020 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
CITY OF PALO ALTO
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
19 3541 Bryant 132-23-033 Kaposhilin, Nicholas Trustee 936 California Av N PALO ALTO 94303-3405 $803.00 6006
20 76 Roosevelt 132-23-059 Liu, Jenkuei Trustee & Et Al 4039 Scripps Av PALO ALTO 94306-4535 $101.00 6006
21 149 El Dorado 132-25-022 Quan, Steven Y And Lillian M Trustee 3143 Greer Rd PALO ALTO 94303-4027 $101.00 6006
22 2876 Emerson 132-26-006 Hsu, Yen-fen 2876 Emerson St PALO ALTO 94306-2350 $101.00 6006
23 2886 Emerson 132-26-007 Wang, Diana 0 Po Box 6020 I PALO ALTO 94306-0201 $101.00 6006
24 22 Roosevelt 132-29-067 Chiou, Ren-kang And Teng, Hsiu-22 Roosevelt Cl PALO ALTO 94306-4216 $101.00 6006
25 18 Roosevelt 132-29-069 Bernstein, Amir D Trustee 18 Roosevelt Cl PALO ALTO 94306 $1,739.00 6006
26 Lambert 132-33-060 Linda Allen 1700 Space Park Dr. SANTA CLARA 95054 $101.00 6006
27 Lambert 132-33-061 Linda Allen 1700 Space Park Dr. SANTA CLARA 95054 $2,094.20 6006
28 Lambert 132-33-062 Linda Allen 1700 Space Park Dr. SANTA CLARA 95054 $2,233.40 6006
29 Lambert 132-33-063 Linda Allen 1700 Space Park Dr. SANTA CLARA 95054 $2,027.00 6006
30 220 Matadero 132-34-025 Ajloun Enterprises Lie 186 Camelia Dr DALY CITY 94015 $1,715.00 6006
31 280 Matadero 132-34-031 Rose Rock Property Management Lie 19066 Austin Wy SARATOGA 95070-6405 $101.00 6006
32 290 Matadero 132-34-032 Ruehl, Karl K And Sigrid T Trustee 2391 Gabriel Av MOUNTAIN VIEW 94040-1415 $101.00 6006
33 3605 Park 132-34-050 Enabling Strategies Limited, A 3605 Park Boulevard Palo Alto 94306 $101.00 6006
34 3561 Park 132-34-052 Mahal, Jaswinder 180 Park Sharon Dr SAN JOSE 95136-2535 $1,719.80 6006
35 210 Wilton 132-35-012 Chase Wilton Lie 3024 Ross Rd PALO ALTO 94303-4102 $101.00 6006
36 443 Wilton 132-35-027 Atashband, Bahram 443 Wilton Av PALO ALTO 94306-2859 $101.00 6006
Report Date: 512712020 (List Sorted by APN) Page 2
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
ExhibitA1
2020 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
CITY OF PALO ALTO
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
37 215 Wilton 132-35-042 Godshall, Kelvin V Et Al 215 Wilton Av PALO ALTO 94306-2855 $101.00 6006
38 3705 El Camino Real 132-35-045 Wilton Court Ii Lie 2595 Bayshore Rd E Suite 200 PALO ALTO 94303 $101.00 6006
39 2755 El Camino Real 132-36-084 Whpv Alta Locale Lie 530 Emerson St Ste 150 PALO ALTO 94301 $101.00 6006
40 434 Fernando 132-39-025 Woodrich Lie 696 Towle Wy Apt 33 PALO ALTO 94306-2538 $101.00 6006
41 421 Fernando 132-39-037 Williger, Edward M 0 P 0 Box 20089 STANFORD 94309-0089 $101.00 6006
42 415 Fernando 132-39-038 Brown, Jonathan S And Miriam M 415 Fernando Av PALO ALTO 94306-2820 $101.00 6006
43 3550 Orinda 132-40-001 Rodriguez, Agustin E Trustee & Et Al 3550 Orinda St PALO ALTO 94306-2842 $101.00 6006
44 4032 Park 132-43-025 Zhu, Li And Wan, Fanny Trustee 33345 7th St UNION CITY 94587 $101.00 6006
45 613 Stanford 137-01-059 Baumann, John R 613 Stanford Av PALO ALTO 94306-1412 $101.00 6006
46 2321 Wellesley 137-02-024 Culpepper, Benjamin J 335 Panoramic Wy BERKELEY 94704 $2,003.00 6006
47 2195 Columbia 137-06-036 Edelman, Andrea Trustee 2195 Columbia St PALO ALTO 94306-1233 $101.00 6006
48 3700 El Camino Real 137-11-078 Kss Investment Lie 1380 Miravalle Av LOS ALTOS 94024-5744 $1,811.00 6006
49 3793 La Donna 137-12-016 Mehta, Bijal And Pallavi Trustee 3793 La Donna Av PALO ALTO 94306-3151 $1,811.00 6006
50 721 Barron 137-13-042 Ashworth, Darren And Imane 705 Barron Av PALO ALTO 94306-3108 $101.00 6006
51 3890 La Donna 137-13-059 Sanders, David R And Dejesus-rueff, 3890 La Donna Av PALO ALTO 94306-3156 $101.00 6006
52 4146 El Camino Real 137-24-034 Juan, Su Chen And Chung-chiung 6 Atherton Oaks Ln ATHERTON 94027 $2,295.80 6006
53 4170 Alta Mesa 137-25-113 Wu, Mike C And Tsai-feng Trustee 4170 Alta Mesa Av PALO ALTO 94306-3930 $101.00 6006
54 Maybell 137-25-134 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
Report Date: 5/27/2020 (List Sorted by APN) Page 3
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
ExhibitA1
2020 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
CITY OF PALO ALTO
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
55 Maybell 137-25-135 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
56 Maybell 137-25-136 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
57 Maybell 137-25-137 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
58 Maybell 137-25-138 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $I 01.00 6006
59 Maybell 137-25-139 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
60 Maybell 137-25-140 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
61 Maybell 137-25-141 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
62 Maybell 137-25-142 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $I 01.00 6006
63 Maybell 137-25-143 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
64 Maybell 137-25-144 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
65 Maybell 137-25-145 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
66 Maybell 137-25-146 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
67 Maybell 137-25-147 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
68 Maybell 137-25-148 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
69 Maybell 137-25-149 Golden Gate Homes Lie 2225 E Bayshore Rd Ste 200 PALO ALTO 94303 $101.00 6006
70 4158 Arnaranta 137-26-027 Edmonds, Brian W And Parsa, 4158 Arnaranta Av PALO ALTO 94306-3905 $101.00 6006
71 4170 Coulombe 137-26-112 Tana, Chin in Trustee & Et Al 4170 Coulombe Dr PALO ALTO 94306-380 I $101.00 6006
72 4130 Donald 137-27-086 Hsi, Hsing-hui 4130 Donald Dr PALO ALTO 94306-3822 $101.00 6006
Report Date: 5/27/2020 (List Sorted by APN) Page 4
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
ExhibitA1
2020 WEED ABATEMENT PROGRAM
ASSESSMENT REPORT
CITY OF PALO ALTO
TAX ROLL
Situs APN OWNER ADDRESS AMT TRA
73 3460 Hillview 142-16-059 Leland Stanford Jr Univ The Bd I 0 I California Av Ste 1800 SAN FRANCISCO 94111 $1,691.00 6006
74 1050 Arastradero 142-16-060 Leland Stanford Jr Univ Bd I 050 Arastradero Rd Palo Alto 94304 $1,907.00 6006
75 3495 Deer Creek 142-16-062 Leland Stanford Jr Univ Board 150 Portola Rd PORTOLA VALLEY 94025 $2,867.00 6006
76 3500 Deer Creek 142-16-066 Leland Stanford Jr University Board 3500 Deer Creek Rd PALO ALTO 94304 $2,867.00 6006
77 1000 Page Mill 142-20-091 Leland Stanford Jr University Board 965 Page Mill Rd PALO ALTO 94304 $101.00 6006
78 144 Monroe 148-06-001 Palo Alto Ca 14 Lie 2316 Wahsatch Av N #631 COLORADO SPRINGS 80907 $101.00 6006
79 4388 Silva 148-12-028 Yin 4761 EastusDr. San Jose 95129-3216 $1,715.00 6006
80 633 Arastradero 167-06-016 Stone, Virginia A And Bradley K 3516 Bajamont Wy CARMICHAEL 95608 $1,715.00 6006
81 639 Arastradero 167-06-063 Firm Ground Real Estate 0 Po Box 51871 PALO ALTO 94303 $101.00 6006
82 4179 Oak Hill 175-01-025 Bachrach, Virginia R Trustee 12 Starr Wy MOUNTAIN VIEW 94040 $3,299.00 6006
83 4169 Oak Hill 175-01-026 Bachrach, Virginia R Trustee 12 Starr Wy MOUNTAIN VIEW 94040 $3,347.00 6006
84 849 Mesa 175-01-037 Tit Lie 0 Po Box 1667 PALO ALTO 94302 $1,671.80 6006
85 4158 Oakhill 175-01-051 Karnath, Swati P Trustee 4158 Oakhill Av PALO ALTO 94306-3720 $101.00 6006
86 4243 Manuela 175-02-053 Weakland, Alan Trustee & Et Al 515 Flower St S Floor 25 LOS ANGELES 90071 $101.00 6006
87 4103 Old Trace 175-20-078 Smithwick, Alton D And Ursula L 0 Po Box 60065 PALO ALTO 94306 $2,487.80 6006
88 Old Adobe 175-20-092 Grove, Eva K Trustee 171 Main St 278 LOS ALTOS 94022 $101.00 6006
89 931 Laurel Glen 182-54-012 Sheth, Beerud Trustee & Et Al 931 Laurel Glen Dr PALO ALTO 94304-1323 $101.00 6006
TOTAL $59,842.60
Report Date: 5/27/2020 (List Sorted by APN) Page 5
DocuSign Envelope ID: E101BD9D-2ACD-4272-B032-855836F63FB5
Certificate Of Completion
Envelope Id: E101BD9D2ACD4272B032855836F63FB5 Status: Completed
Subject: Please DocuSign: RESO 9892 Weed Abatement Report and Ordering Cost of Abatement to be a Special...
Source Envelope:
Document Pages: 7 Signatures: 6 Envelope Originator:
Certificate Pages: 2 Initials: 0 Kim Lunt
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
kimberly.lunt@cityofpaloalto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
6/23/2020 11:20:18 AM
Holder: Kim Lunt
kimberly.lunt@cityofpaloalto.org
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign
Signer Events Signature Timestamp
Albert Yang
Albert.Yang@CityofPaloAlto.org
Assistant City Attorney
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 97.113.148.121
Sent: 6/23/2020 11:23:32 AM
Viewed: 6/23/2020 1:18:03 PM
Signed: 6/23/2020 1:18:16 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Kiely Nose
kiely.nose@cityofpaloalto.org
Director, Administrative Services/CFO
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 67.188.165.167
Sent: 6/23/2020 1:18:18 PM
Resent: 6/24/2020 7:40:06 AM
Viewed: 6/24/2020 10:57:04 AM
Signed: 6/24/2020 10:57:18 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Geo Blackshire
Geoffrey.Blackshire@CityofPaloAlto.org
Fire Chief
Fire Services
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 6/24/2020 10:57:21 AM
Viewed: 6/24/2020 11:38:59 AM
Signed: 6/24/2020 11:40:42 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Ed Shikada
ed.shikada@cityofpaloalto.org
Ed Shikada, City Manager
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 6/24/2020 11:40:45 AM
Viewed: 6/24/2020 11:41:03 AM
Signed: 6/24/2020 11:42:32 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Signer Events Signature Timestamp
Adrian Fine
adrian.fine@cityofpaloalto.org
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 108.228.10.70
Sent: 6/24/2020 11:42:35 AM
Viewed: 6/24/2020 11:47:59 AM
Signed: 6/24/2020 11:48:05 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Beth Minor
Beth.Minor@CityofPaloAlto.org
City Clerk
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 6/24/2020 11:48:09 AM
Viewed: 6/24/2020 12:05:59 PM
Signed: 6/24/2020 12:06:24 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 6/24/2020 11:48:09 AM
Certified Delivered Security Checked 6/24/2020 12:05:59 PM
Signing Complete Security Checked 6/24/2020 12:06:24 PM
Completed Security Checked 6/24/2020 12:06:24 PM
Payment Events Status Timestamps