HomeMy WebLinkAboutRESO 10243Resolution No. 10243
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. 10201, dated
December 2, 2024, and
B.The Council on February 10th, 2025, held a public hearing for objections to the proposed
destruction and removal of weeds at the properties indicated in the County’s list for weed
abatement.
C.The Fire Chief, through his Administrator, the Weed Abatement Division of Santa Clara
County Department of Agriculture and Environmental Management, has caused the
weeds to be abated on the properties described in the County’s list for weed abatement;
and
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;
and
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.
027072525 1
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
SECTION 3. The unpaid assessments shown on Exhibit “A” shall be entered upon the 2025-
2026 tax roll against the parcels of land and shall be collected at the same time and in the same
manner as general City taxes, subject to the same interest and penalties, and 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.
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: AUGUST 11, 2025
AYES: BURT, LAUING, LU, RECKDAHL, STONE, VEENKER
NOES:
ABSENT: LYTHCOTT-HAIMS
ABSTENTIONS:
ATTEST:
City Clerk Mayor
APPROVED AS TO FORM: APPROVED:
Assistant City Attorney City Manager
Fire Chief
Director of Administrative Services
027072525 2
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
2025 WEED ABATEMENT PROGRAM
CITY OF PALO ALTO
ASSESSMENT REPORT
Exhibit A
TAX ROLL
Situs APN OWNER ADDRESS AMT
1 1605 Edgewood 003-12-002 Miao, Nina Yanti 931 Clara Dr PALO ALTO 94303-4002 $1,920.47
2 782 Greer 003-41-065 Deng, Jingjing And Jiang , Lijun 20653 Cheryl Dr CUPERTINO 95014 $105.00
3 1071 Embarcadero 003-42-055 Kothary, Nishita N And Shah , Niraj 1071 Embarcadero Rd PALO ALTO 94303-3149 $105.00
4 2385 St Francis 003-48-021 Zadik, Yair And Linda 2385 St Francis Dr PALO ALTO 94303-3136 $105.00
5 2075 Louis 003-50-021 Keller, Jeffrey R 2075 Louis Rd PALO ALTO 94303-3452 $201.00
6 742 Southampton 003-59-041 Agrawal, Parag And Agarwala , 1725 Newell Rd PALO ALTO 94303-2951 $105.00
7 260 Byron 120-02-030 Liveright, Michael 260 Byron St PALO ALTO 94301-1307 $201.00
8 655 Embarcadero 120-08-023 L S & Co Partnership 555 Byron St Unit 105 PALO ALTO 94301-1303 $201.00
9 733 Ramona 120-27-063 Koda, Ross K Trustee P O Box 156 SOUTH DOS PALOS 93665 $105.00
10 2220 Bryant 124-14-024 L S & Co. 555 Byron St Unit 105 PALO ALTO 94301 $201.00
11 1001 Colorado 127-04-091 Tsunoda Roland T 1001 Colorado Ave PALO ALTO 94303-3806 $201.00
12 4102 Sutherland 127-16-005 Yurchenco, James R 4102 Sutherland Dr PALO ALTO 94303-4730 $105.00
13 3189 Louis 127-24-031 Kato, Takashi And Ayano 3189 Louis Rd PALO ALTO 94303-3955 $105.00
14 Middlefield 127-33-064 E & R Inv Properties Llc Et Al Po Box 500 BURLINGAME 94011 $105.00
15 924 Colorado 127-40-006 Lin Stanley B And Jean Lai Trustee 1037 High St PALO ALTO 94301-2425 $105.00
16 464 Colorado 132-08-115 Tanphaichitr, Saksiri M And Bellers , 464 Colorado Ave PALO ALTO 94306-2414 $105.00
17 454 Colorado 132-08-118 Ramchandran, Asish And Kavitha 2657 Kipling St PALO ALTO 94306 $105.00
18 2689 Bryant 132-13-055 Chou, Lynn H L Po Box 60416 PALO ALTO 94306 $201.00
19 3166 Kipling 132-15-002 Pao, Joy J And Ke , Shian-ren 67 Orchard Hills St ATHERTON 94027 $105.00
Report Date: 7/9/2025 (List Sorted by APN) Page 1
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
2025 WEED ABATEMENT PROGRAM
CITY OF PALO ALTO
ASSESSMENT REPORT
Exhibit A
TAX ROLL
Situs APN OWNER ADDRESS AMT
20 354 El Verano 132-16-088 Zhou, Zheng Trustee 354 El Verano Ave PALO ALTO 94306-2952 $105.00
21 3120 Cowper 132-20-155 Valentine, Mary E 3120 Cowper St PALO ALTO 94306-3001 $105.00
22 339 El Verano 132-21-022 Mizote, Harumi Trustee 339 El Verano Ave PALO ALTO 94306-2940 $1,536.50
23 309 El Verano 132-21-023 Zhang, Qianli And Qiu , Yunfeng 309 El Verano Ave PALO ALTO 94306-2940 $105.00
24 3271 Bryant 132-21-027 Conlin, Charlene M Trustee 25210 Jake St VENETA 97487 $105.00
25 3535 Bryant 132-22-034 Darden, Ruthie L Trustee 3535 Bryant St PALO ALTO 94306-4263 $105.00
26 3358 Bryant 132-22-070 Beeson, Donald H Trustee Po Box 60458 PALO ALTO 94306 $201.00
27 3541 Bryant 132-23-033 Kaposhilin, Nicholas Trustee 936 N California Ave PALO ALTO 94303-3405 $105.00
28 84 Roosevelt 132-23-055 Leung, John Ka Yu And Joanna Kong Po Box 5358 SAN MATEO 94402-0358 $105.00
29 34 Roosevelt 132-29-061 Lyons, Charles P Trustee & Et Al 34 Roosevelt Cir PALO ALTO 94306-4216 $105.00
30 18 Roosevelt 132-29-069 Bernstein, Amir D Trustee 18 Roosevelt Cir PALO ALTO 94306 $105.00
31 3830 Carlson 132-30-058 Cheng, Jing 4521 Campus Dr Unit 363 IRVINE 92612 $105.00
32 Birch 132-33-060 At&t Comms Of Calif Inc 1090 E Duane Ave SUNNYVALE 94085 $201.00
33 3561 Park 132-34-052 Mahal, Jaswinder 180 Park Sharon Dr SAN JOSE 95136-2535 $105.00
34 451 Wilton 132-35-025 Song, Zhiqiang And Chen , Weiwei 451 Wilton Ave PALO ALTO 94306-2859 $105.00
35 365 Wilton 132-35-033 Tong, Peter And Pao , Chung Chian 18444 Forest Crossing Ct OLNEY 20832 $105.00
36 421 Fernando 132-39-037 Williger, Edward M P O Box 20089 STANFORD 94309-0089 $201.00
37 3585 El Camino Real 132-40-058 2060 Birch Llc 42840 Christy St Unit 209 FREMONT 94538 $105.00
38 3545 El Camino Real 132-40-063 South East Travel Service (usa) Co 3545 El Camino Real PALO ALTO 94306 $105.00
Report Date: 7/9/2025 (List Sorted by APN) Page 2
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
2025 WEED ABATEMENT PROGRAM
CITY OF PALO ALTO
ASSESSMENT REPORT
Exhibit A
TAX ROLL
Situs APN OWNER ADDRESS AMT
39 3130 Ramona 132-48-033 Ding, Zhimin And Zhu , Xinyi 3130 Ramona St PALO ALTO 94306-2922 $105.00
40 2740 Byron 132-55-020 Rv Constructions.com Llc 2791 Cowper St PALO ALTO 94306-2448 $105.00
41 613 Stanford 137-01-059 Baumann, John R Trustee 613 Stanford Ave PALO ALTO 94306-1412 $201.00
42 2150 Yale 137-01-134 Liang, Ke 33206 Falcon Dr FREMONT 94555 $105.00
43 2175 Oberlin 137-03-036 Yu, Shuping And Dai , Xiaojie 2175 Oberlin St PALO ALTO 94306-1340 $105.00
44 2153 Oberlin 137-03-037 Mendelowitz, Louis I 2153 Oberlin St PALO ALTO 94306-1318 $105.00
45 3700 El Camino Real 137-11-078 Kss Investment Llc 1380 Miravalle Ave LOS ALTOS 94024-5744 $105.00
46 788 Los Robles 137-13-112 Bloomquist, Lynda L Trustee 788 Los Robles Av PALO ALTO 94306-3159 $201.00
47 883 Ilima 137-14-054 Xie Xinmin And Li Xiaosu Trustee 2633 Martinez Drive BURLINGAME 94010 $105.00
48 4025 Orme 137-20-044 Zhu Jay Jiabi Trustee & Et Al 827 Richardson Ct PALO ALTO 94303-4152 $105.00
49 4146 El Camino Real 137-24-034 Juan, Chung-chiung And Su Chen 6 Atherton Oaks Ln ATHERTON 94027 $201.00
50 3460 Hillview 142-16-059 Stanford Real Estate 415 Broadway, 3rd Redwood City 94063 $105.00
51 1072 Arastradero 142-16-061 Stanford Real Estate 415 Broadway, 3rd Redwood City 94063 $105.00
52 3495 Deer Creek 142-16-062 Stanford Real Estate 415 Broadway, 3rd Redwood City 94063 $201.00
53 Deer Creek 142-16-064 Stanford Real Estate 415 Broadway, 3rd Redwood City 94063 $105.00
54 3500 Deer Creek 142-16-066 Stanford Real Estate 415 Broadway, 3rd Redwood City 94063 $201.00
55 4208 Ruthelma 148-02-002 Shiu, Boon W And Choi , Keehyun 4208 Ruthelma Ave PALO ALTO 94306-4109 $105.00
56 4236 Darlington 148-03-044 Wang, Youxiang And Li , Zhengqi 4236 Darlington Ct PALO ALTO 94306-4129 $105.00
57 4201 Park 148-03-060 Bordia, Anupam And Surbhi 4201 Park Blvd PALO ALTO 94306-4144 $105.00
Report Date: 7/9/2025 (List Sorted by APN) Page 3
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
2025 WEED ABATEMENT PROGRAM
CITY OF PALO ALTO
ASSESSMENT REPORT
Exhibit A
TAX ROLL
Situs APN OWNER ADDRESS AMT
58 4338 Silva 148-12-013 Karupasamy, Karthikeyan Trustee & 444 Del Medio Ave MOUNTAIN VIEW 94040-1161 $105.00
59 4346 Silva 148-12-014 Jiang, Wei And Han , Qiuxia Trustee 4346 Silva Ave PALO ALTO 94306-4421 $105.00
60 4350 Silva 148-12-016 Hu, Zhe And Ma , Yinglan 591 Sierra Ave MOUNTAIN VIEW 94041-2144 $105.00
61 4179 Oak Hill 175-01-025 Bachrach, Sylvia Rashmi Trustee & 12 Star Way MOUNTAIN VIEW 94040 $201.00
62 4243 Manuela 175-02-053 Weakland, Alan Trustee & Et Al 515 S Flower St Floor 25 LOS ANGELES 90071 $105.00
63 4100 Old Adboe 175-20-074 Yamarashi Iruka Llc 333 W Santa Clara St Ste 700 SAN JOSE 95113 $105.00
64 4103 Old Trace 175-20-078 Smithwick, Alton D And Ursula L 803 Russell Ln MILPITAS 95035 $105.00
65 890 Mockingbird 175-20-082 Joshi, Vivek Trustee & Et Al 890 Mockingbird Ln PALO ALTO 94306-3719 $105.00
66 4186 Old Adobe 175-20-092 Waters, Christopher J Trustee & Et 609 Arboleda Dr LOS ALTOS 94024 $201.00
67 3000 Alexis 182-35-035 Palo Alto Hills Golf And Country 3000 Alexis Dr PALO ALTO 94304-1303 $105.00
68 3130 Alexis 182-43-024 Von Clemm, Peter F And Jennifer J 3130 Alexis Dr PALO ALTO 94304-1305 $105.00
69 966 Laurel Glen 182-43-038 Jacobsen, Ruth E Trustee 966 Laurel Glen Dr PALO ALTO 94304-1322 $201.00
70 951 Laurel Glen 182-49-004 Bogerty, Sharon D 951 Laurel Glen Dr PALO ALTO 94304-1323 $105.00
71 930 Laurel Glen 182-54-006 Yeh Knoll Holding Inc A Barbados Ice House St CENTRAL HONG KONG $201.00
72 931 Laurel Glen 182-54-012 Sheth, Beerud Trustee & Et Al 931 Laurel Glen Dr PALO ALTO 94304-1323 $201.00
73 Laurel Glen 182-54-013 Ngai, Kenneth S Trustee & Et Al 3121 Bandera Dr PALO ALTO 94304-1341 $105.00
TOTAL $12,735.97
Report Date: 7/9/2025 (List Sorted by APN) Page 4
Docusign Envelope ID: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9
Certificate Of Completion
Envelope Id: 66F7A47C-07E6-41CA-8E6C-DDE08CC5CDD9 Status: Completed
Subject: Complete with Docusign: RESO 10243.pdf
Source Envelope:
Document Pages: 6 Signatures: 6 Envelope Originator:
Certificate Pages: 2 Initials: 0 Francesca Reyes
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Francesca.Reyes@CityofPaloAlto.org
IP Address: 170.85.54.96
Record Tracking
Status: Original
8/26/2025 12:55:50 PM
Holder: Francesca Reyes
Francesca.Reyes@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
Aylin Bilir
Aylin.Bilir@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 165.225.242.124
Sent: 8/26/2025 12:57:32 PM
Viewed: 8/26/2025 1:19:44 PM
Signed: 8/26/2025 1:25:57 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Lauren Lai
Lauren.Lai@paloalto.gov
Director Administrative Services/CFO
COPA
Security Level: Email, Account Authentication
(None)
Signature Adoption: Drawn on Device
Using IP Address: 199.33.32.254
Sent: 8/26/2025 1:25:58 PM
Viewed: 9/1/2025 12:26:19 PM
Signed: 9/1/2025 12:26:34 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Geo Blackshire
geo.blackshire@PaloAlto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 9/1/2025 12:26:35 PM
Viewed: 9/8/2025 6:52:49 AM
Signed: 9/8/2025 6:53:10 AM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Ed Shikada
Ed.Shikada@paloalto.gov
Ed Shikada
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 9/8/2025 6:53:11 AM
Viewed: 9/8/2025 5:04:25 PM
Signed: 9/8/2025 5:04:37 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Signer Events Signature Timestamp
Ed Lauing
Ed.Lauing@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address:
2601:647:6880:a6f0:5187:c4e0:1d48:e221
Sent: 9/8/2025 5:04:39 PM
Resent: 9/11/2025 12:31:48 PM
Viewed: 9/11/2025 4:20:28 PM
Signed: 9/11/2025 4:20:57 PM
Electronic Record and Signature Disclosure:
Not Offered via Docusign
Mahealani Ah Yun
Mahealani.AhYun@paloalto.gov
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 165.225.242.120
Sent: 9/11/2025 4:20:59 PM
Viewed: 9/11/2025 4:37:11 PM
Signed: 9/11/2025 4:38:37 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 8/26/2025 12:57:32 PM
Certified Delivered Security Checked 9/11/2025 4:37:11 PM
Signing Complete Security Checked 9/11/2025 4:38:37 PM
Completed Security Checked 9/11/2025 4:38:37 PM
Payment Events Status Timestamps