HomeMy WebLinkAboutStaff Report 4379
City of Palo Alto (ID # 4379)
City Council Staff Report
Report Type: Action Items Meeting Date: 1/13/2014
City of Palo Alto Page 1
Summary Title: Weed Abatement Public Hearing
Title: Public Hearing: On Objections to Weed Abatement and Adoption of
Resolution Ordering Weed Nuisance Abated
From: City Manager
Lead Department: Fire
Recommendation
Staff recommends that Council hold a public hearing to hear and consider any objections to the
proposed destruction and removal of weeds, and adopt the attached Resolution ordering the
abatement of weed nuisances in the City of Palo Alto.
Executive Summary
The City of Palo Alto contracts with Santa Clara County Agriculture and Resource Management
to remove and destroy weeds, as defined in Chapter 8.08 of the Palo Alto Municipal Code. This
hearing allows all those affected and listed on the County’s 201 4 Weed Abatement Program
Commencement Report to be heard and have their objections and comments considered by
Council before the Council adopts a resolution ordering the abatement of weed nuisances in
the City.
Background
The Council adopted Resolution 4261 on November 18th, 2013 and declared weeds to be a
nuisance and ordered the abatement of that nuisance as called for in Chapter 8.08 of the Palo
Alto Municipal Code. The Resolution provided for a public hearing date of January 13, 2014 and
required notice to interested property owners and the public.
Discussion
The Santa Clara County Department of Agriculture and Resource Management administer the
contract for abatement of weeds within the City of Palo Alto. Upon notification of the City
Council’s November 18th, 2013 action declaring weeds to be a nuisance and ordering
City of Palo Alto Page 2
abatement thereof, the Department of Agriculture and Resource Management took proper
steps to notify each property owner by mail of the proposed weed abatement action on
respective properties and posted, on the public notice bulletin board, a list of the properties
affected. The Department of Agriculture and Resource Management has furnished copies of
the property listing to the City Clerk and the City Fire Marshal. The City Clerk also posted and
published notice of the hearing as required.
At this public hearing, property owners may appear and object to the proposed weed
destruction or removal. After the hearing and consideration of any objections, the council may
allow or overrule any or all objections. If objections are ove rruled, the Council is deemed to
have acquired jurisdiction to proceed with abatement of weed nuisances upon Council
Adoption of the attached resolution. The County will be asked to perform the abatement work
to destroy and remove any weeds.
Resource Impact
All Charges for the weed abatement services are included as a special assessment on bills for
property taxes levied against the respective lots and parcels of land, which are considered liens
on these properties.
Policy Implications
This procedure is consistent with existing City policies and Chapter 8.08 of the Municipal Code.
Environmental Review
Santa Clara County has determined the Weed Abatement Program to be Categorically Exempt
from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines Sections
15308.
Attachments:
Weed Abatement 2014 pdf (PDF)
0170003 RESO Weed Abatement Declaring Weeds Nuisance Jan 13 2014 (PDF)
Situs
APN
2014 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
EXHIBIT A
CITY/STATE
931 GUINDA ST 003-34-006
733 RAMONA ST 120-27-063
128 KINGSLEY AV 124-15-038
2225 ALMA ST 124-20-001
425 STANFORD AV 124-31-027
790 MONTROSE AV 127-16-028
739 COLORADO AV 127-34-101
780 CLARA DR 127-35-030
3101 MIDDLEFIELD RD 127-53-007
3085 MIDDLEFIELD RD 1.27-53-008
609 ASHTON AV 132-04-102
3489 COWPER ST 132-05-108
375 OLIVE AV 132-32-026
315 OLIVE AV 132-32-029
OLIVE AV 132-32-037
195 • PAGE MILL RD 132-32-054
132-33-050
325 FERNANDO AV 132-34-012
405 CURTNER 132-41-072
4035 EL CAMINO WY 132-43-139
4073 EL CAMINO 132-46-107
2321 WELLESLEY ST 137-02-024
2240 COLUMBIA ST 137-05-094
NO SITUS 137-05-095
GOUYET, ALBERT AND GOUYET,
KODA, ROSS K TRUSTEE
KHAN, ANWAR AND KHAN, NAYYAR
LI, GRACE X
NICHOLLS, MARIE L
TEICHER, ZELMA TRUSTEE
HUANG, HSING YI ET AL
BANQUE, RAYMOND J
FISHER LLC
WINDY HILL PV 3 LP
DOROTHEA, DIANA
MC CALLEY, RODERICK C ET AL
HARRISON, MICHAEL TRUSTEE
SMITH, BOYD C AND SMITH, JILL
SI 43 LLC
HOHBACH REALTY CO LP
AT&T COMMUNICATIONS INC.
REHABILITATION HOUSING
CURTNER INVESTMENT GROUP LLC
PALO ALTO COMMONS
ETON CAPITAL LLC
CULPEPPER, JAMES A TRUSTEE
GUERRERO, CHARLES J TRUSTEE
GUERRERO, CHARLES J TRUSTEE
931 GUINDA ST
POBOX 156
2341 FALLING WATER CT
2225 ALMA ST
425 STANFORD AV
PO BOX 899
757 SEMINOLE WY
780 CLARA DR
178 ELY PL
1950 UNIVERSITY AV #220
PO BOX 4366
3489 COWPER ST
375 OLIVE AV
3201 ASH ST
10600 N DE ANZA BL STE 200
29 LOWERY DR
870 N. McCARTHY BLVD
1796 BAY RD
18801 BELGROVE CL
664 GILMAN ST
2521 SOUTH CT
2121 AMHERST ST
58 VALLEY ST
58 VALLEY ST
PALO ALTO
SOUTH DOS PALOS
SANTA CLARA
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
MOUNTAIN VIEW
PALO ALTO
PALO ALTO
PALO ALTO
CUPERTINO
ATHERTON
MILPITAS
EAST PALO ALTO
SARATOGA
PALO ALTO
PALO ALTO
PALO ALTO
SAN FRANCISCO
SAN FRANCISCO
CA 94301-3319
CA 93665
CA 95054-1316
CA 94301-3905
CA 94306-1149
CA 94302-0899
CA 94303-4723
CA 94303-3905
CA 94306-4552
CA 94303
CA 94040
CA 94306-3617
CA 94306-2224
CA 94306
CA 95014
CA 94027
CA 95035-5125
CA 94303
CA 95070
CA 94301
CA 94301-4241
CA 94306-1205
CA 94110
CA 94110
24 records of 44 Santa Clara County Weed Abatement Program
Page 1
Situs
APN
2014 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
EXHIBIT A
CITY/STATE
2195 COLUMBIA ST 137-06-036
2120 COLUMBIA ST 137-06-088
3606 EL CAMINO 137-08-080
3700 EL CAMINO 137-11-078
3747 LAGUNA AV 137-14-069
4031 AMARANTA AV 137-21-034
4197 BAKER AV 137-25-038
3460 HILLVIEW RD 142-16-059
3495 DEER CREEK RD 142-16-062
3500 DEER CREEK RD 142-16-066
262 WHITCLEM DR 148-02-044
4247 MANUELA CT 175-02-051
4243 MANUELA CT 175-02-053
4103 OLD TRACE RD 175-20-078
4110 OLD TRACE RD 175-20-080
890 MOCKINGBIRD LN 175-20-082
900 MOCKINGBIRD LN 175-20-083
OLD ADOBE RD 175-20-092
3111 ALEXIS DR 182-43-018
ALEXIS DR 182-43-034
EDELMAN, ANDREA TRUSTEE
HALL, LOIS M TRUSTEE
CAMINO REAL DEVELOPMENT LLC
KSS INVESTMENT LLC
BENES, FRANCIS M ET AL
HAMLETT, MILDRED
YANG, MICHAEL X AND XU, YING-ZI
LELAND ATANFORD JR UNIV THE BD
LELAND STANFORD JR UNIV BOARD
LELAND STANFORD JR UNIVERSITY
VAN ZANT, STEVEN L
WEAKLAND, ANNA WU TRUSTEE
WEAKLAND, ANNA WU TRUSTEE &
SMITHWICK, ALTON D AND
OLIFF, JAY R AND OLIFF, ADRIENNE
JOSHI, VIVEK TRUSTEE & ET AL
LIVINGSTON, DANIEL S TRUSTEE
GROVE, ANDREW S AND GROVE,
CABACCAN, JOSELITO C
HWA, EILEEN AND HWA, GEORGE
2195 COLUMBIA ST
1135 HOPKINS AV
P.O. BOX 60177
1380 MIRAVALLE AV
3747 LAGUNA AV
4031 AMARANTA AV
4197 BAKER AV
13155 NOEL RD STE 500
150 PORTOLA RD
2755 SAND HILL RD STE 100
262 WHITCLEM DR
620 SAND HILL RD APT 300C
620 SAND HILL RD 300 C
PO BOX 60065
4110 OLD TRACE RD
890 MOCKINGBIRD LN
900 MOCKINGBIRD LN
171 MAIN ST #278
3111 ALEXIS DR
29 VENTRIS RD B-4 9/F
PALO ALTO
PALO ALTO
PALO ALTO
LOS ALTOS
PALO ALTO
PALO ALTO
PALO ALTO
DALLAS
PORTOLA VALLEY
MENLO PARK
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
PALO ALTO
LOS ALTOS
PALO ALTO
SAN FRANCISCO CA
CA 94306-1233
CA 94301-3435
CA 94306
CA 94024-5744
CA 94306-2625
CA 94306-3103
CA 94306-3908
TX 75240
CA 94025
CA 94025
CA 94306-4112
CA 94304
CA 94304
CA 94306
CA 94306-3727
CA 94306-3719
CA 94306-3719
CA 94022
CA 94304-1306
44 records of 44 Santa Clara County Weed Abatement Program
Page 2
140106 sh 0170003
Resolution No. ________
Resolution of the Council of the City of Palo Alto Declaring Weeds
to be a Nuisance and Setting January 13, 2014 for a Public Hearing
for Objections to Proposed Weed Abatement
R E C I T A L S
A. Weeds, as defined in Section 8.08.010(b) of the Palo Alto Municipal Code,
are anticipated to develop during calendar year 2014 upon streets, alleys, sidewalks, and
parcels of private property within the City of Palo Alto sufficient to constitute a public nuisance
as a fire menace when dry or are otherwise combustible, or otherwise to constitute a menace
to the public health as noxious or dangerous.
NOW, THEREFORE, the Council of the City of Palo Alto does RESOLVE as follows:
SECTION 1. Weeds, as defined in Section 8.08.010(b) of the Palo Alto Municipal
Code, which are anticipated to develop during calendar year 2014 upon streets, alleys,
sidewalks, and parcels of private property within the City of Palo Alto, are hereby found and
determined to constitute a public nuisance. Such nuisa nce is anticipated to exist upon some of
the streets, alleys, sidewalks, and parcels of private property within the City, which are shown,
described, and delineated on the several maps of the properties in said City which are recorded
in the Office of the County Recorder of the County of Santa Clara, reference in each instance for
the description of any particular street, alley, or parcel of private property being hereby made
to the several maps aforesaid, and, in the event of there being several subdivisio n maps on
which the same lots are shown, reference is hereby made to the latest subdivision map.
SECTION 2. THEREFORE, IT IS ORDERED that the said public nuisance be abated
in the manner provided by Chapter 8.08 of the Palo Alto Municipal Code:
IT IS FURTHER ORDERED that a public hearing shall be held on Monday, the 13th
day of January, 2014, at the hour of 7:00pm, or as soon thereafter as the matter may be heard,
at the Council Chambers of the Civic Center of said City, at which the Council shall he ar
objections to the proposed weed abatement of such weeds and give any objections due
consideration;
IT IS FURTHER ORDERED that the Fire Chief of the City of Palo Alto is directed to
give notice of the public hearing in the time, manner and form provided in Chapter 8.08 of the
Palo Alto Municipal Code.
SECTION 3. Unless the nuisance is abated without delay by the destruction and
removal of such weeds, the work of abating such nuisance will be done by the County of Santa
Clara Department of Agriculture and Resource Management Office on behalf of the City of Palo
140106 sh 0170003
Alto, and the expenses thereof assessed upon the lots and lands from which, and/or in the
front and rear of which, such weeds shall have been destroyed and removed.
SECTION 4. The Santa Clara County, County Counsel has determined the Weed
Abatement Program to be categorically exempt from the provisions of the California
Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines section 15308.
INTRODUCED AND PASSED:
AYES:
NOES:
ABSENT:
ABSTENTIONS:
ATTEST:
__________________________ _____________________________
City Clerk Mayor
APPROVED AS TO FORM: APPROVED:
__________________________ _____________________________
Assistant City Attorney City Manager
_____________________________
Director of Administrative Services
_____________________________
Fire Chief