HomeMy WebLinkAboutStaff Report 2302-0964CITY OF PALO ALTO
CITY COUNCIL
Special Meeting
Monday, February 27, 2023
Council Chambers & Hybrid
5:00 PM
Agenda Item
6.PUBLIC HEARING: Objections to Weed Abatement and Adoption of a Resolution Ordering
Weed Nuisance Abated; CEQA status – exempt (Class 8, 14 CCR section 15308) (6:00 –
6:20 PM)
City Council
Staff Report
From: City Manager
Report Type: ACTION ITEMS
Lead Department: Fire
Meeting Date: February 27, 2023
Report #:2302-0964
TITLE
PUBLIC HEARING: Objections to Weed Abatement and Adoption of a Resolution Ordering Weed
Nuisance Abated; CEQA status – exempt (Class 8, 14 CCR section 15308)
RECOMMENDATION
Staff recommends that Council:
a. Adopt a determination that weed abatement activities in 2023, as described in Resolution
10087 (Attachment A) adopted by Council on December 19, 2022, are exempt under Class
8/CEQA Guidelines section 15308;
b. Hold a Public Hearing to hear and consider any objections to the proposed destruction and
removal of weeds in 2023 at the properties listed in Attachment B; and
c. Approve the final list of affected properties for weed abatement in 2023 (Attachment B)
following the public hearing, and direct weed abatement activities to commence at those
properties in accordance with Resolution 10087.
EXECUTIVE SUMMARY
The City of Palo Alto contracts with the Santa Clara County Department of Agriculture and
Environmental Management to remove and destroy weeds, as defined in Palo Alto Municipal
Code Chapter 8.08. This hearing allows all property owners affected and listed on the County’s
2023 Weed Abatement Program Commencement Report (Attachment B) to be heard and have
their objections and comments considered by the Council before the Council finalizes the list of
properties ordered to abate weed nuisances in the City in 2023, under Resolution 10087.
An overview of the program and annual calendar for the steps involving City Council action is
provided in Attachment C.
BACKGROUND
The Council adopted Resolution 10087 on December 19, 2022, which declared weeds to be a
nuisance and ordered the abatement of that nuisance as called for in Palo Alto Municipal Code
Chapter 8.08 (Attachment A). Resolution 10087 provided for a public hearing date of February
27, 2023 and required notice to interested property owners and the public.
ANALYSIS
The Santa Clara County Department of Agriculture and Resource Management maintains the
contract to abate weeds within the City of Palo Alto. Following City Council’s December 19,
2022 adoption of Resolution 10087 declaring weeds to be a nuisance and ordering abatement
thereof in 2023, the Department of Agriculture and Resource Management took steps to notify
each affected property owner by mail of the proposed weed abatement action on their
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
sustain or overrule any or all objections. The Council may remove properties from the weed
abatement commencement report if objections are sustained. After finalizing the affected
property list at the public hearing (Attachment B), the County will be asked to perform the
abatement work to destroy and remove any weeds.
FISCAL/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.
STAKEHOLDER ENGAGEMENT
The Council adopted Resolution 10087 on December 19, 2022, declaring weeds to be a
nuisance and ordering the abatement of that nuisance as called in Palo Alto Municipal Code
Chapter 8.08.
The Commencement Report was posted publicly in Palo Alto on February 8, 2023.
The notices for the City Council’s February 27, 2023, public hearing ran in the newspaper on
February 10, 2023, and February 17, 2023, and the Santa Clara County Agriculture and Resource
Management weed abatement program mailed out notice of the public hearing to all addresses
on the commencement list on December 21, 2022.
ENVIRONMENTAL REVIEW
Santa Clara County has determined the Weed Abatement Program be Categorically Exempt
from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines Section
15308 (Class 8: Actions by Regulatory Agencies for Protection of the Environment).
ATTACHMENTS
Attachment A: Resolution 10087
Attachment B: 2023 Palo Alto Weed Abatement Program Commencement Report
Attachment C: Weed Abatement Timeline and Summary
APPROVED BY:
Geoffrey Blackshire, Fire Chief
1
Resolution No. 10087
Resolution of Intention of the Council of the City of Palo Alto
Declaring Weeds to be a Nuisance and Setting February 27, 2023 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 2023 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 2023 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 nuisance 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 subdivision 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:
i.IT IS FURTHER ORDERED that a public hearing shall be held on the 27th day of
February, 2023, at the hour of 5 pm, 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 hear objections to the proposed weed abatement of such weeds and give any
objections due consideration;
ii.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.
DocuSign Envelope ID: 803ECC35-FDE5-4045-A309-BAA51AD47B48
2
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 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 City Council of Palo Alto adopts the determination of Santa Clara County,
as the lead agency, that the Weed Abatement Program is categorically exempt from the
provisions of the California Environmental Quality Act (“CEQA”) pursuant to CEQA Guidelines
section 15308.
INTRODUCED AND PASSED: December 19, 2022
AYES: BURT, CORMACK, DUBOIS, FILSETH, KOU, STONE, 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: 803ECC35-FDE5-4045-A309-BAA51AD47B48
Certificate Of Completion
Envelope Id: 803ECC35FDE54045A309BAA51AD47B48 Status: Completed
Subject: DocuSign: Resolution 10087
Source Envelope:
Document Pages: 2 Signatures: 6 Envelope Originator:
Certificate Pages: 2 Initials: 0 Vinhloc Nguyen
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
Vinhloc.Nguyen@CityofPaloAlto.org
IP Address: 199.33.32.254
Record Tracking
Status: Original
12/20/2022 5:30:04 PM
Holder: Vinhloc Nguyen
Vinhloc.Nguyen@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@CityofPaloAlto.org
Assistant City Attorney
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 12/20/2022 5:33:12 PM
Viewed: 12/21/2022 10:59:10 AM
Signed: 12/21/2022 11:00:19 AM
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: 73.162.77.140
Sent: 12/21/2022 11:00:21 AM
Viewed: 12/27/2022 5:17:01 PM
Signed: 12/27/2022 5:17:46 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Geoffrey Blackshire
Geoffrey.Blackshire@CityofPaloAlto.org
Fire Chief
Fire Services
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 172.226.36.94
Signed using mobile
Sent: 12/27/2022 5:17:48 PM
Viewed: 12/28/2022 8:56:16 AM
Signed: 12/28/2022 8:56:45 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: 12/28/2022 8:56:47 AM
Viewed: 12/28/2022 9:02:42 AM
Signed: 12/28/2022 9:02:51 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Signer Events Signature Timestamp
Patrick Burt
pat@patburt.org
Mr
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 98.37.159.0
Sent: 12/28/2022 9:02:53 AM
Viewed: 12/29/2022 6:07:24 PM
Signed: 12/29/2022 6:07:38 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Lesley Milton
Lesley.Milton@CityofPaloAlto.org
City Clerk
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Pre-selected Style
Using IP Address: 73.223.74.76
Signed using mobile
Sent: 12/29/2022 6:07:40 PM
Viewed: 12/30/2022 8:50:54 AM
Signed: 12/30/2022 8:51:01 AM
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 12/20/2022 5:33:12 PM
Certified Delivered Security Checked 12/30/2022 8:50:54 AM
Signing Complete Security Checked 12/30/2022 8:51:01 AM
Completed Security Checked 12/30/2022 8:51:01 AM
Payment Events Status Timestamps
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
MIAO, NINA YANTI 931 CLARA DR PALO ALTO CA 94303-4002 06-0011605EDGEWOODDR003-12-0021
HOBSON, SCOTT A TRUSTEE 136 LOIS LN PALO ALTO CA 94303-2904 06-001136LOISLN003-38-0442
XIA, FAN AND ZHOU, YUAN 170 IRIS WY PALO ALTO CA 94303-3036 06-001170IRISWY003-41-0083
DENG, JINGJING AND JIANG, LIJUN 782 GREER RD PALO ALTO CA 94303-3022 06-001782GREERRD003-41-0654
HALEY PHILIP H TRUSTEE & ET AL 506 EISENHOWER ST DAVIS CA 95616 60011938CHANNINGAV003-42-0395
KOTHARY, NISHITA N AND SHAH, 1071 EMBARCADERO RD PALO ALTO CA 94303-3149 06-0011071EMBARCADERRD003-42-0556
ZADIK, YAIR AND LINDA 2385 ST FRANCIS DR PALO ALTO CA 94303-3136 06-0012385ST FRANCIS DR 003-48-0217
KELLER, JEFFREY R 2075 LOUIS RD PALO ALTO CA 94303-3452 06-0012075LOUISRD003-50-0218
PILLSBURY, HELEN B TRUSTEE 707 ELM ST 221 SAN CARLOS CA 94070 06-001946EL CAJON WY 003-52-0579
CHOI, BEN CHUNG-MING TRUSTEE & 268 CASTRO ST MOUNTAIN VIEW CA 94041-1204 06-001864EMBARCADERRD003-56-00210
AGRAWAL, PARAG AND AGARWALA,1725 NEWELL RD PALO ALTO CA 94303-2951 06-001742SOUTHAMPTODR003-59-04111
LIVERIGHT MICHAEL 260 BYRON ST PALO ALTO CA 94301 6001260BYRONST120-02-03012
L S & CO PARTNERSHIP 555 BYRON ST UNIT 105 PALO ALTO CA 94301-1303 6001655EMBARCADERRD120-08-02313
KODA, ROSS K TRUSTEE 'P O BOX 156 SOUTH DOS PALOS CA 93665 06-001733RAMONAST120-27-06314
YURCHENCO, JAMES R 4102 SUTHERLAND DR PALO ALTO CA 94303-4730 06-0124102SUTHERLANDDR127-16-00515
CHAN, ALLAN FUKWAH AND LAM, 3951 SUTHERLAND DR PALO ALTO CA 94303-4726 06-0123951SUTHERLANDDR127-17-01416
LUU, JANE AND NG, DAVID M 3640 LUPINE AV PALO ALTO CA 94303-4431 06-0013640LUPINEAV127-21-14017
RAMCHANDRAN, ASISH AND 2657 KIPLING ST PALO ALTO CA 94306 06-001454COLORADOAV132-08-10518
TANPHAICHITR, SAKSIRI M AND 464 COLORADO AV PALO ALTO CA 94306-2414 06-001464COLORADOAV132-08-11519
VALENTINE, MARY E 3120 COWPER ST PALO ALTO CA 94306-3001 06-0013120COWPERST132-20-15520
TANG, DEXTER CHIHUNG TRUSTEE 3533 RAMONA ST PALO ALTO CA 94306-3549 06-0013533RAMONAST132-22-09721
KAPOSHILIN, NICHOLAS TRUSTEE 936 CALIFORNIA AV N PALO ALTO CA 94303-3405 06-0013541BRYANTNST132-23-03322
LEUNG, JOHN KA YU AND JOANNA 'PO BOX 5358 SAN MATEO CA 94402-0358 06-00184ROOSEVELTCL132-23-05523
LIU, JENKUEI TRUSTEE & ET AL 4039 SCRIPPS AV PALO ALTO CA 94306-4535 06-00176ROOSEVELTCL132-23-05924
Page 1Santa Clara County Weed Abatement Program24 records of 100
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
BRICKLEY, HELEN C TRUSTEE 4285 PUERTA DEL SOL CAMINO CA 95709 06-001179EL DORADO AV 132-25-02125
HSU, YEN-FEN TRUSTEE 2876 EMERSON ST PALO ALTO CA 94306-2350 06-0012876EMERSONST132-26-00626
NARAYANA, SHARATH KESHAVA 2886 EMERSON ST PALO ALTO CA 94306-2350 06-0012886EMERSONST132-26-00727
QI, FENG AND CHEN, CHENG-NA 11 ROOSEVELT CL PALO ALTO CA 94306-4217 06-00111ROOSEVELTCL132-29-01428
LYONS, CHARLES P TRUSTEE & ET AL 34 ROOSEVELT CL PALO ALTO CA 94306-4216 06-00134ROOSEVELTCL132-29-06129
BERNSTEIN AMIR D TRUSTEE 18 ROOSEVELT CIR PALO ALTO CA 94306 600118ROOSEVELTCL132-29-06930
AXELROD, HERBERT AND FUMIKO 3780 WRIGHT PL PALO ALTO CA 94306-4262 06-0013780WRIGHTPL132-30-01731
CHENG JING ET AL 3830 CARLSON CIR PALO ALTO CA 94306 60013830CARLSONCL132-30-05832
LINDA ALLEN 1700 SPACE PARK DR SANTA CLARA CA 95054 06-001NO SITUS 132-33-06033
SF21G LLC 26880 ALISO VIEJO PY STE ALISO VIEJO CA 92656 06-001220MATADEROAV132-34-02534
BASLER, JOSHUA R 3675 PARK BL PALO ALTO CA 94306-2853 06-0013675PARKBL132-34-04535
PAN, NANCY AND LEE, BENSON 3605 PARK BL PALO ALTO CA 94306-2853 06-0013605PARKBL132-34-05036
MAHAL, JASWINDER 180 PARK SHARON DR SAN JOSE CA 95136-2535 06-0013561PARKBL132-34-05237
CHASE WILTON LLC 3024 ROSS RD PALO ALTO CA 94303-4102 06-001210WILTONAV132-35-01238
ATASHBAND, BAHRAM 443 WILTON AV PALO ALTO CA 94306-2859 06-001443WILTONAV132-35-02739
GODSHALL, KELVIN V ET AL 215 WILTON AV PALO ALTO CA 94306-2855 06-001215WILTONAV132-35-04240
WHPV ALTA LOCALE LLC 530 EMERSON ST STE 150 PALO ALTO CA 94301 06-0012755EL CAMINO 132-36-08441
BROWN, JONATHAN S AND MIRIAM 415 FERNANDO AV PALO ALTO CA 94306-2820 06-001415FERNANDOAV132-39-03842
MAHANY, GARY W AND KEMP, 389 MATADERO AV PALO ALTO CA 94306-2833 06-001389MATADEROAV132-40-05343
ZHU, LI AND WAN, FANNY TRUSTEE 33345 7TH ST UNION CITY CA 94587 06-0014032PARKBL132-43-02544
DING, ZHIMIN AND ZHU, XINYI 3130 RAMONA ST PALO ALTO CA 94306-2922 06-0013130RAMONAST132-48-03345
BAUMANN, JOHN R 613 STANFORD AV PALO ALTO CA 94306-1412 06-001613STANFORDAV137-01-05946
LIANG, KE 33206 FALCON DR FREMONT CA 94555 06-0012150YALEST137-01-13447
CULPEPPER, BENJAMIN J 335 PANORAMIC WY BERKELEY CA 94704 06-0012321WELLESLEYST137-02-02448
Page 2Santa Clara County Weed Abatement Program48 records of 100
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
1080CAPA LLC 3028 SCOTT BLVD UNIT C SANTA CLARA CA 95054 60011082COLLEGEAV137-03-03649
STANFORD JEWISH CENTER INC 1289 COLLEGE AV PALO ALTO CA 94306-1345 06-0012017OBERLINST137-03-04750
BUSSEY JASON M AND SACHIKO 2276 HARVARD ST PALO ALTO CA 94306 60012276HARVARDST137-05-01651
EDELMAN ANDREA TRUSTEE 2195 COLUMBIA ST PALO ALTO CA 94306 60012195COLUMBIAST137-06-03652
KSS INVESTMENT LLC 1380 MIRAVALLE AV LOS ALTOS CA 94024-5744 06-0223700EL CAMINO 137-11-07853
MEHTA, BIJAL AND PALLAVI 3793 LA DONNA AV PALO ALTO CA 94306-3151 06-0593793LA DONNA AV 137-12-01654
ASHWORTH, DARREN M AND IMANE 721 BARRON AV PALO ALTO CA 94306 06-059721BARRONAV137-13-04255
BLOOMQUIST, LYNDA L TRUSTEE 788 LOS ROBLES AV PALO ALTO CA 94306-3159 06-059788LOS ROBLES AV 137-13-11256
JUAN, CHUNG-CHIUNG AND SU 6 ATHERTON OAKS LN ATHERTON CA 94027 06-0224146EL CAMINO 137-24-03457
WANG, YUNBING TRUSTEE & ET AL 567 MAYBELL AV PALO ALTO CA 94306-0000 06-059567MAYBELLAV137-25-13458
KRISHNASWAMY, RAJA AND 569 MAYBELL AV PALO ALTO CA 94306-0000 06-059569MAYBELLAV137-25-13559
WU, ALBERT AND LAM, SAU NGAN 575 MAYBELL AV PALO ALTO CA 94306-0000 06-059575MAYBELLAV137-25-13660
XING, YIBO AND YUAN, YING 587 MAYBELL AV PALO ALTO CA 94306-0000 06-059587MAYBELLAV137-25-13761
WU, HUAHUI TRUSTEE & ET AL 4101 CLEMO AV PALO ALTO CA 94306-0000 06-0594101CLEMOAV137-25-13862
YOON, RICHARD S AND SOH, YUREE 4103 CLEMO AV PALO ALTO CA 94306-0000 06-0594103CLEMOAV137-25-13963
ELLIS, ELIZABETH L TRUSTEE 4123 ORCHARD ST PALO ALTO CA 94306-0000 06-0594123ORCHARDST137-25-14164
CHEN, YUANHUI AND WANG, 4131 ORCHARD ST PALO ALTO CA 94306-0000 06-0594131ORCHARDST137-25-14265
BUDAGYAN, LEVON TRUSTEE & ET 4135 ORCHARD CT PALO ALTO CA 94306-0000 06-0594135ORCHARDST137-25-14366
BUDAGYAN, LEVON TRUSTEE & ET 4135 ORCHARD ST PALO ALTO CA 94306-0000 06-0594139ORCHARDST137-25-14467
CHERUKUMILLI, PRAMOD AND 4150 ORCHARD ST PALO ALTO CA 94306-0000 06-0594150ORCHARDST137-25-14568
YE, KAI AND QIN, CHI 4158 ORCHARD ST PALO ALTO CA 94306-0000 06-0594158ORCHARDST137-25-14669
KHALE, SUJIT M TRUSTEE & ET AL 4168 ORCHARD ST PALO ALTO CA 94306-0000 06-0594168ORCHARDST137-25-14770
HONG, TRACEY S ET AL 4178 ORCHARD ST PALO ALTO CA 94306-0000 06-0594178ORCHARDST137-25-14871
MUKHERJEE, DEBANJAN AND 4188 ORCHARD ST PALO ALTO CA 94306-0000 06-0594188ORCHARDST137-25-14972
Page 3Santa Clara County Weed Abatement Program72 records of 100
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
HSI, HSING-HUI 4130 DONALD DR PALO ALTO CA 94306-3822 06-0224130DONALDDR137-27-08673
LELAND STANFORD JR UNIV THE BD 26 EUCLID AV N PASADENA CA 91101 06-0553460HILLVIEWNRD142-16-05974
LELAND STANFORD JR UNIV BD 300 PASTEUR DR STANFORD CA 94305-5132 06-0551050ARASTRADERRD142-16-06075
LELAND STANFORD JR UNIV BOARD 150 PORTOLA RD PORTOLA VALLEY CA 94025 06-0553495DEER CREEK RD 142-16-06276
LELAND STANFORD JR UNIV THE BD 415 BROADWAY ST 3RD FLR REDWOOD CITY CA 94063 06-0550DEER CREEK RD 142-16-06477
LELAND STANFORD JR UNIVERSITY 12832 FRONTRUNNER BL S DRAPER UT 84020 06-0553500DEER CREEKS RD 142-16-06678
LELAND STANFORD JR UNIVERSITY 2600 EL CAMINO REAL STE PALO ALTO CA 94306 06-0011000PAGE MILL RD 142-20-09179
SHIU, BOON W AND CHOI, KEEHYUN 4208 RUTHELMA AV PALO ALTO CA 94306-4109 06-0014208RUTHELMAAV148-02-00280
FERREIRA, KAVITHA AND JOAO 4206 DARLINGTON CT PALO ALTO CA 94306-4129 06-0014206DARLINGTONCT148-03-03781
BORDIA, ANUPAM AND SURBHI 4201 PARK BL PALO ALTO CA 94306-4144 06-0014201PARKBL148-03-06082
KARUPASAMY, KARTHIKEYAN 444 DEL MEDIO AV MOUNTAIN VIEW CA 94040-1161 06-0574338SILVAAV148-12-01383
YIN, JUN AND DUANMU, LAN 4388 SILVA CT PALO ALTO CA 94306-4422 06-0574388SILVACT148-12-02884
STONE, VIRGINIA A AND BRADLEY K 3516 BAJAMONT WY CARMICHAEL CA 95608 06-022633ARASTRADERRD167-06-01685
NEW ATLANTIS LLC 639 ARASTRADERO RD PALO ALTO CA 94306-3838 06-022639ARASTRADERRD167-06-06386
BACHRACH, SYLVIA RASHMI 12 STAR WY MOUNTAIN VIEW CA 94040 06-0014179OAK HILL AV 175-01-02587
BACHRACH, SYLVIA R TRUSTEE 12 STARR WY MOUNTAIN VIEW CA 94040 06-0014169OAK HILL AV 175-01-02688
JALILIAN, MOHAMMAD 1306 DAPHNE DR SAN JOSE CA 95129-3806 06-001849MESAAV175-01-03789
WEAKLAND, ALAN TRUSTEE & ET 515 FLOWER ST S FLOOR 25 LOS ANGELES CA 90071 06-0014243MANUELASCT175-02-05390
SMITHWICK ALTON D AND URSULA L 'PO BOX 60065 PALO ALTO CA 94306 60204103OLD TRACE RD 175-20-07891
JOSHI, VIVEK TRUSTEE & ET AL 890 MOCKINGBIRD LN PALO ALTO CA 94306-3719 06-020890MOCKINGBIRDLN175-20-08292
WATERS, CHRISTOPHER J TRUSTEE & 609 ARBOLEDA DR LOS ALTOS CA 94024 06-0204186OLD ADOBE RD 175-20-09293
HAO, HSIEH T AND MING C TRUSTEE 4150 OLD ADOBE RD PALO ALTO CA 94306-3726 06-0204150OLD ADOBE RD 175-20-10594
VILKIN, PETER D TRUSTEE 3790 EL CAMINO REAL 176 PALO ALTO CA 94306 06-0204155OLD ADOBE RD 175-20-11095
PALO ALTO HILLS GOLF AND 3000 ALEXIS DR PALO ALTO CA 94304-1303 06-0393000ALEXISDR182-35-03596
Page 4Santa Clara County Weed Abatement Program96 records of 100
Situs APN CITY/STATE
2023 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
VON CLEMM, PETER F AND JENNIFER 3130 ALEXIS DR PALO ALTO CA 94304-1305 06-0393130ALEXISDR182-43-02497
JACOBSEN, RUTH E TRUSTEE 966 LAUREL GLEN DR PALO ALTO CA 94304-1322 06-039966LAUREL GLEN DR 182-43-03898
BOGERTY, SHARON D 951 LAUREL GLEN DR PALO ALTO CA 94304-1323 06-039951LAUREL GLEN DR 182-49-00499
YEH KNOLL HOLDING INC A 0 ICE HOUSE ST CENTRAL 06-039930LAUREL GLEN DR 182-54-006100
Page 5Santa Clara County Weed Abatement Program100 records of 100
City of Palo Alto Weed Abatement
The City of Palo Alto contracts with the Santa Clara County Department of Agriculture and
Environmental Management (SCCDAEM) to remove and destroy weeds in its efforts to mitigate
potential fire hazards (as defined in Palo Alto Municipal Code Chapter 8.08). The entire weed
abatement program is coordinated by the SCCDAEM. Abatement proceedings must follow a
legally established course. This is an annual process with weed abatement occurring in late
Spring. City of Palo Alto involvement is limited to the following 3 steps for City Council:
1)(Nov-Dec) City of Palo Alto Declares Weeds a Nuisance to allow for County abatement
and sets a later date (Jan-Feb) for a public hearing to review the Annual
Commencement Report (list of” nuisance” parcels).
2)(Jan-Feb) Public Hearing to review the Annual Commencement Report and approve the
County abatement proceedings. 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 sustain or overrule any or all
objections. Upon adoption of the resolution confirming the weed abatement
commencement report and ordering weed nuisances abated, the County will be asked
to perform the abatement work to destroy and remove any weeds.
3)(June) Public Hearing to approve the invoices for the abatement work performed by the
SCCDAEM.
The Santa Clara County Weed Abatement Program
The Santa Clara County Department of Agriculture and Environmental Management and the
City of Palo Alto work together to protect our community from fire. The purpose of the Weed
Abatement Program is to prevent fire hazards posed by vegetative overgrowth and the
accumulation of combustible materials.
Typically, a property is placed on the program list by a County Weed Abatement Inspector who
identifies a potential fire hazard on the property. The Palo Alto Fire Department (PAFD) & Code
Enforcement also report addresses of concern and forward (verified) complaints from residents
to the SCCDAEM. Residents can report addresses of concern to PAFD, code enforcement, or
directly to the County Weed Abatement Program.
Santa Clara County program staff annually inspect “nuisance” parcels at the beginning of the fire
season, which is typically April 30th for CPA parcels.
The Weed Abatement program is entirely funded from fees charged to residents. All parcels on
the list will be charged a basic inspection fee. If the parcel is not in compliance at the time of
inspection, the property owner will be charged an additional failed inspection fee, and they will
receive a final courtesy notice as a reminder to abate their weeds within 2 weeks.
If the weeds are not abated by the property owner, the work will be completed by the County
contractor. The property owner will pay the contractor’s fees plus a County administrative fee.
All fees will be included in their property tax bill.
Attachment C
Properties that meet and maintain the minimum fire safety standards will only be charged for
the annual fee. These properties will be removed from the list after three years of compliance.