HomeMy WebLinkAboutStaff Report 2311-2238CITY OF PALO ALTO
CITY COUNCIL
Special Meeting
Monday, February 26, 2024
Council Chambers & Hybrid
5:30 PM
Agenda Item
13.PUBLIC HEARING: Objections to Weed Abatement at Affected Properties and Approval
of Affected Property List for Commencing Weed Abatement in 2024; CEQA status –
exempt
City Council
Staff Report
From: City Manager
Report Type: ACTION ITEMS
Lead Department: Fire
Meeting Date: February 26, 2024
Report #:2311-2238
TITLE
PUBLIC HEARING: Objections to Weed Abatement at Affected Properties and Approval of
Affected Property List for Commencing Weed Abatement in 2024; CEQA status – exempt
RECOMMENDATION
Staff recommends that Council:
a. Adopt a determination that weed abatement activities in 2024, as described in
Resolution 10135 (Attachment A) adopted by Council on December 4, 2023, 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 2024 at the properties listed in Attachment B; and
c. Approve the final list of affected properties for weed abatement in 2024 (Attachment B)
following the public hearing, and direct weed abatement activities to commence at
those properties in accordance with Resolution 10135.
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
2024 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 2024, under Resolution 10135.
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 10135 on December 4, 2023, 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 10135 provided for a public hearing date of February
26, 2024, 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 4, 2023
adoption of Resolution 10135 declaring weeds to be a nuisance and ordering abatement
thereof in 2024, 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 10135 on December 4, 2023, 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 7, 2024.
The notices for the City Council’s February 26, 2024, public hearing ran in the newspaper on
February 9, 2024, and February 16, 2024, 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 15, 2023.
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 10135
Attachment B: 2024 Palo Alto Weed Abatement Program Commencement Report
Attachment C: Weed Abatement Timeline and Summary
APPROVED BY:
Geoffrey Blackshire, Fire Chief
1
300_20231120_ab
Resolution No. 10135
Resolution of Intention of the Council of the City of Palo Alto
Declaring Weeds to be a Nuisance and Setting February 26, 2024 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 2024 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 2024 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 26th day of
February, 2024, 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: 082EEBF0-1FDB-42A9-BEB5-CCB8DE7ADBBF
2
300_20231120_ab
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 4, 2023
AYES: BURT, KOU, LAUING, LYTHCOTT-HAIMS, STONE, TANAKA, VEENKER
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: 082EEBF0-1FDB-42A9-BEB5-CCB8DE7ADBBF
Certificate Of Completion
Envelope Id: 082EEBF01FDB42A9BEB5CCB8DE7ADBBF Status: Completed
Subject: DocuSign: Resolution 10135 - Weed Abatement
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
12/5/2023 4:45:05 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: 73.202.206.61
Sent: 12/5/2023 4:47:34 PM
Viewed: 12/5/2023 4:51:45 PM
Signed: 12/5/2023 4:52:31 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Kiely Nose
Kiely.Nose@CityofPaloAlto.org
Assistant City Manager/CFO
City of Palo Alto
Security Level: Email, Account Authentication
(None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 199.33.32.254
Sent: 12/5/2023 4:52:32 PM
Viewed: 12/7/2023 1:54:44 PM
Signed: 12/7/2023 1:56:16 PM
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: 12/7/2023 1:56:17 PM
Viewed: 12/7/2023 3:55:34 PM
Signed: 12/7/2023 3:55:43 PM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Ed Shikada
Ed.Shikada@CityofPaloAlto.org
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: 12/7/2023 3:55:45 PM
Viewed: 12/11/2023 10:52:34 AM
Signed: 12/11/2023 10:52:42 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Signer Events Signature Timestamp
Lydia Kou
Lydia.kou@cityofpaloalto.org
Council Member
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 24.130.158.24
Sent: 12/11/2023 10:52:44 AM
Viewed: 12/11/2023 11:06:45 AM
Signed: 12/11/2023 11:07:06 AM
Electronic Record and Signature Disclosure:
Not Offered via DocuSign
Mahealani Ah Yun
Mahealani.AhYun@CityofPaloAlto.org
Interim City Clerk
Security Level: Email, Account Authentication
(None)Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 12/11/2023 11:07:08 AM
Viewed: 12/12/2023 3:16:41 PM
Signed: 12/12/2023 3:16:47 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 12/5/2023 4:47:34 PM
Certified Delivered Security Checked 12/12/2023 3:16:41 PM
Signing Complete Security Checked 12/12/2023 3:16:47 PM
Completed Security Checked 12/12/2023 3:16:47 PM
Payment Events Status Timestamps
Situs APN CITY/STATE
2024 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
FIROUZDOR, VAHID AND NEJATI , 30 MELROSE CT HILLSBOROUGH CA 94010 6001136LOISLN003-38-0442
XIA, FAN AND ZHOU , YUAN 170 IRIS WAY PALO ALTO CA 94303-3036 6001170IRISWY003-41-0083
DENG, JINGJING AND JIANG , LIJUN 20653 CHERYL DR CUPERTINO CA 95014 6001782GREERRD003-41-0654
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 60011071EMBARCADERRD003-42-0556
HARA, MICHAEL W TRUSTEE & ET AL 88 SHEARER DR ATHERTON CA 94027 60011211FULTONST003-43-0397
ZADIK, YAIR AND LINDA 2385 ST FRANCIS DR PALO ALTO CA 94303-3136 60012385ST FRANCIS DR 003-48-0218
KELLER, JEFFREY R 2075 LOUIS RD PALO ALTO CA 94303-3452 60012075LOUISRD003-50-0219
ZHANG, SONGQING TRUSTEE & ET 179 WALTER HAYS DR PALO ALTO CA 94303-2924 6001946EL CAJON WY 003-52-05710
CHOI, BEN CHUNG-MING TRUSTEE & 268 CASTRO ST MOUNTAIN VIEW CA 94041-1204 6001864EMBARCADERRD003-56-00211
AGRAWAL, PARAG AND AGARWALA , 1725 NEWELL RD PALO ALTO CA 94303-2951 6001742SOUTHAMPTORD003-59-04112
LIVERIGHT, MICHAEL 260 BYRON ST PALO ALTO CA 94301-1307 6001260BYRONST120-02-03013
L S & CO PARTNERSHIP 555 BYRON ST UNIT 105 PALO ALTO CA 94301-1303 6001655EMBARCADERRD120-08-02314
KODA, ROSS K TRUSTEE P O BOX 156 SOUTH DOS PALOS CA 93665 6001733RAMONAST120-27-06315
L S & CO. 555 BYRON ST UNIT 105 PALO ALTO CA 94301 60012220BRYANTST124-14-02416
YURCHENCO, JAMES R 4102 SUTHERLAND DR PALO ALTO CA 94303-4730 60124102SUTHERLANDDR127-16-00517
CHAN, ALLAN FUKWAH AND LAM , 3951 SUTHERLAND DR PALO ALTO CA 94303-4726 60123951SUTHERLANDDR127-17-01418
LUU, JANE AND NG , DAVID M 3640 LUPINE AVE PALO ALTO CA 94303-4431 60013640LUPINEAV127-21-14019
KATO, TAKASHI AND AYANO 3189 LOUIS RD PALO ALTO CA 94303-3955 60013189LOUISRD127-24-03120
E & R INV PROPERTIES LLC ET AL PO BOX 500 BURLINGAME CA 94011 6001MORENOAVE127-33-06421
TANPHAICHITR, SAKSIRI M AND 464 COLORADO AVE PALO ALTO CA 94306-2414 6001464COLORADOAV132-08-11522
RAMCHANDRAN, ASISH AND 2657 KIPLING ST PALO ALTO CA 94306 6001454COLORADOAV132-08-11823
CHOU, LYNN H L PO BOX 60416 PALO ALTO CA 94306 60012689BRYANTST132-13-05524
Page 1Santa Clara County Weed Abatement Program24 records of 107
Situs APN CITY/STATE
2024 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
PAO, JOY J AND KE , SHIAN-REN 67 ORCHARD HILLS ST ATHERTON CA 94027 60013166KIPLINGST132-15-00225
ZHOU, ZHENG TRUSTEE 354 EL VERANO AVE PALO ALTO CA 94306-2952 6001354EL VERANO AV 132-16-08826
VALENTINE, MARY E 3120 COWPER ST PALO ALTO CA 94306-3001 60013120COWPERST132-20-15527
MIZOTE, HARUMI TRUSTEE 339 EL VERANO AVE PALO ALTO CA 94306-2940 6001339EL VERANO AV 132-21-02228
ZHANG, QIANLI AND QIU , YUNFENG 309 EL VERANO AVE PALO ALTO CA 94306-2940 6001309EL VERANO AV 132-21-02329
CONLIN, CHARLENE M TRUSTEE 25210 JAKE ST VENETA OR 97487 60013271BRYANTST132-21-02730
DARDEN, RUTHIE L TRUSTEE 3535 BRYANT ST PALO ALTO CA 94306-4263 60013535BRYANTST132-22-03431
CHANG, PEIPEI AND YANG , CALVIN 3503 BRYANT ST PALO ALTO CA 94306-4263 60013503BRYANTST132-22-03832
BEESON, DONALD H TRUSTEE PO BOX 60458 PALO ALTO CA 94306 60013358BRYANTST132-22-07033
3502 BRYANT LLC 257 CASTRO ST UNIT 224 MOUNTAIN VIEW CA 94041 60013502BRYANTST132-22-09134
TANG, DEXTER CHIHUNG TRUSTEE & 3533 RAMONA ST PALO ALTO CA 94306-3549 60013533RAMONAST132-22-09735
KAPOSHILIN, NICHOLAS TRUSTEE 936 N CALIFORNIA AVE PALO ALTO CA 94303-3405 60013541BRYANTST132-23-03336
LEUNG, JOHN KA YU AND JOANNA PO BOX 5358 SAN MATEO CA 94402-0358 600184ROOSEVELTCR132-23-05537
LIU, JENKUEI TRUSTEE & ET AL 4039 SCRIPPS AVE PALO ALTO CA 94306-4535 600176ROOSEVELTCR132-23-05938
MANE, MANOJ BAJIRAO AND 9 ROMAN EAGLE CT PLEASANTON CA 94566 6001179EL DORADO AV 132-25-02139
HSU, YEN-FEN TRUSTEE 2876 EMERSON ST PALO ALTO CA 94306-2350 60012876EMERSONST132-26-00640
NARAYANA, SHARATH KESHAVA AND2886 EMERSON ST PALO ALTO CA 94306-2350 60012886EMERSONST132-26-00741
QI, FENG AND CHEN , CHENG-NA 11 ROOSEVELT CIR PALO ALTO CA 94306-4217 600111ROOSEVELTCL132-29-01442
LYONS, CHARLES P TRUSTEE & ET AL 34 ROOSEVELT CIR PALO ALTO CA 94306-4216 600134ROOSEVELTCL132-29-06143
BERNSTEIN, AMIR D TRUSTEE 18 ROOSEVELT CIR PALO ALTO CA 94306 600118ROOSEVELTCL132-29-06944
AXELROD, HERBERT AND FUMIKO 220 HARTFORD AVE HUNTINGTON BEACH CA 92648-4741 60013780WRIGHTPL132-30-01745
CHENG, JING 4521 CAMPUS DR UNIT 363 IRVINE CA 92612 60013830CARLSONCR132-30-05846
PACIFIC BELL TELEPHONE COMPANY 600 E GREEN ST RM 300 PASADENA CA 91101 60013350BIRCHST132-33-06047
YANG, SHIH-WEI AND LIN , LIN 220 MATADERO AVE PALO ALTO CA 94306-2831 6001220MATADEROAV132-34-02548
Page 2Santa Clara County Weed Abatement Program48 records of 107
Situs APN CITY/STATE
2024 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
BASLER, JOSHUA R 3675 PARK BLVD PALO ALTO CA 94306-2853 60013675PARKBL132-34-04549
PAN, NANCY AND LEE , BENSON 3605 PARK BLVD PALO ALTO CA 94306-2853 60013605PARKBL132-34-05050
MAHAL, JASWINDER 180 PARK SHARON DR SAN JOSE CA 95136-2535 60013561PARKBL132-34-05251
CHASE WILTON LLC 3024 ROSS RD PALO ALTO CA 94303-4102 6001210WILTONAV132-35-01252
SONG, ZHIQIANG AND CHEN , 451 WILTON AVE PALO ALTO CA 94306-2859 6001451WILTONAV132-35-02553
ATASHBAND, BAHRAM 443 WILTON AVE PALO ALTO CA 94306-2859 6001443WILTONAV132-35-02754
TONG, PETER AND PAO , CHUNG 18444 FOREST CROSSING CT OLNEY MD 20832 6001365WILTONAV132-35-03355
GODSHALL, KELVIN V ET AL 215 WILTON AVE PALO ALTO CA 94306-2855 6001215WILTONAV132-35-04256
WHPV ALTA LOCALE LLC 530 EMERSON ST STE 150 PALO ALTO CA 94301 60012755EL CAMINO 132-36-08457
WILLIGER, EDWARD M P O BOX 20089 STANFORD CA 94309-0089 6001421FERNANDOAV132-39-03758
BROWN, JONATHAN S AND MIRIAM 415 FERNANDO AVE PALO ALTO CA 94306-2820 6001415FERNANDOAV132-39-03859
MAHANY, GARY W AND KEMP , 389 MATADERO AVE PALO ALTO CA 94306-2833 6001389MATADEROAV132-40-05360
ZHU, LI AND WAN , FANNY TRUSTEE 33345 7TH ST UNION CITY CA 94587 60014032PARKBL132-43-02561
DING, ZHIMIN AND ZHU , XINYI 3130 RAMONA ST PALO ALTO CA 94306-2922 60013130RAMONAST132-48-03362
BAUMANN, JOHN R TRUSTEE 613 STANFORD AVE PALO ALTO CA 94306-1412 6001613STANFORDAV137-01-05963
LIANG, KE 33206 FALCON DR FREMONT CA 94555 60012123YALEST137-01-13464
CULPEPPER, BENJAMIN J 335 PANORAMIC WAY BERKELEY CA 94704 60012321WELLESLEYST137-02-02465
1080CAPA LLC 3028 SCOTT BLVD UNIT C SANTA CLARA CA 95054 60011082COOLEGEAV137-03-03666
MENDELOWITZ, LOUIS I 2153 OBERLIN ST PALO ALTO CA 94306-1318 60012153OBERLINST137-03-03767
STANFORD JEWISH CENTER INC 1289 COLLEGE AVE PALO ALTO CA 94306-1345 60012017OBERLINST137-03-04768
BUSSEY, JASON M AND SACHIKO 2276 HARVARD ST PALO ALTO CA 94306-1351 60012276HARVARDST137-05-01669
EDELMAN, ANDREA TRUSTEE 2195 COLUMBIA ST PALO ALTO CA 94306-1233 60012195COLUMBIAST137-06-03670
KSS INVESTMENT LLC 1380 MIRAVALLE AVE LOS ALTOS CA 94024-5744 60223708EL CAMINO 137-11-07871
MEHTA, BIJAL AND PALLAVI 3793 LA DONNA AVE PALO ALTO CA 94306-3151 60593793LA DONNA AV 137-12-01672
Page 3Santa Clara County Weed Abatement Program72 records of 107
Situs APN CITY/STATE
2024 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
ASHWORTH, DARREN M AND IMANE 721 BARRON AVE PALO ALTO CA 94306 6059721BARRONAV137-13-04273
BLOOMQUIST, LYNDA L TRUSTEE 788 LOS ROBLES AV PALO ALTO CA 94306-3159 06-059788LOS ROBLES AV 137-13-11274
JUAN, CHUNG-CHIUNG AND SU 6 ATHERTON OAKS LN ATHERTON CA 94027 06-0224146EL CAMINO 137-24-03475
LELAND STANFORD JR UNIV THE BD 26 N EUCLID AVE PASADENA CA 91101 60553460HILLVIEWRD142-16-05976
LELAND STANFORD JR UNIV BD 300 PASTEUR DR ALWAY STANFORD CA 94305 60551050ARASTRADERRD142-16-06077
LELAND STANFORD JR UNIV BOARD 150 PORTOLA RD PORTOLA VALLEY CA 94025 06-0553495DEER CREEK RD 142-16-06278
LELAND STANFORD JR UNIV THE BD 415 BROADWAY ST 3RD FLR REDWOOD CITY CA 94063 6055DEER CREEK RD 142-16-06479
LELAND STANFORD JR UNIVERSITY 5301 STEVENS CREEK BLVD SANTA CLARA CA 95051-7201 06-0553500DEER CREEKS RD 142-16-06680
SHIU, BOON W AND CHOI , KEEHYUN 4208 RUTHELMA AVE PALO ALTO CA 94306-4109 60014208RUTHELMAAV148-02-00281
FERREIRA, KAVITHA AND JOAO 4206 DARLINGTON CT PALO ALTO CA 94306-4129 60014206DARLINGTONCT148-03-03782
LIU, LEI 4212 DARLINGTON CT PALO ALTO CA 94306-4129 60014212DARLINGTONCT148-03-03883
WANG, YOUXIANG AND LI , ZHENGQI 4236 DARLINGTON CT PALO ALTO CA 94306-4129 60014236DARLINGTONCT148-03-04484
BORDIA, ANUPAM AND SURBHI 4201 PARK BLVD PALO ALTO CA 94306-4144 60014201PARKBL148-03-06085
KARUPASAMY, KARTHIKEYAN 444 DEL MEDIO AVE MOUNTAIN VIEW CA 94040-1161 60574338SILVIAAV148-12-01386
JIANG, WEI AND HAN , QIUXIA 4346 SILVA AVE PALO ALTO CA 94306-4421 60574346SILVAAV148-12-01487
BROWN, THOMAS C AND WANG , 4350 SILVA CT PALO ALTO CA 94306-4422 60574350SILVACT148-12-01688
YIN, JUN AND DUANMU , LAN 4388 SILVA CT PALO ALTO CA 94306-4422 60574388SILVACT148-12-02889
BONTHU, ANAND TRUSTEE & ET AL 633 ARASTRADERO RD PALO ALTO CA 94306-3838 6022633ARASTRADERRD167-06-01690
NEW ATLANTIS LLC 639 ARASTRADERO RD PALO ALTO CA 94306-3838 6022639ARASTRADERRD167-06-06391
BACHRACH, SYLVIA RASHMI 12 STAR WAY MOUNTAIN VIEW CA 94040 60014179OAK HILL AV 175-01-02592
BACHRACH, SYLVIA R TRUSTEE 12 STARR WAY MOUNTAIN VIEW CA 94040 60014169OAK HILL AV 175-01-02693
JALILIAN, MOHAMMAD 849 MESA AVE PALO ALTO CA 94306-3710 6001849MESAAV175-01-03794
WEAKLAND, ALAN TRUSTEE & ET 515 FLOWER ST S FLOOR 25 LOS ANGELES CA 90071 06-0014243MANUELASCT175-02-05395
SMITHWICK ALTON D AND URSULA L PO BOX 60065 PALO ALTO CA 94306 60204103OLD TRACE RD 175-20-07896
Page 4Santa Clara County Weed Abatement Program96 records of 107
Situs APN CITY/STATE
2024 WEED ABATEMENT PROGRAM
COMMENCEMENT REPORT
CITY OF PALO ALTO
TRA
Exhibit A
JOSHI, VIVEK TRUSTEE & ET AL 890 MOCKINGBIRD LN PALO ALTO CA 94306-3719 6020890MOCKINGBIRDLN175-20-08297
WATERS, CHRISTOPHER J TRUSTEE & 609 ARBOLEDA DR LOS ALTOS CA 94024 60204186OLD ADOBE RD 175-20-09298
HAO, HSIEH T AND MING C TRUSTEE 4150 OLD ADOBE RD PALO ALTO CA 94306-3726 60204150OLD ADOBE RD 175-20-10599
VILKIN, PETER D TRUSTEE 3790 EL CAMINO REAL UNIT PALO ALTO CA 94306 60204155OLD ADOBE RD 175-20-110100
PALO ALTO HILLS GOLF AND 3000 ALEXIS DR PALO ALTO CA 94304-1303 60393000ALEXISDR182-35-035101
VON CLEMM, PETER F AND JENNIFER 3130 ALEXIS DR PALO ALTO CA 94304-1305 60393130ALEXISDR182-43-024102
JACOBSEN, RUTH E TRUSTEE 966 LAUREL GLEN DR PALO ALTO CA 94304-1322 6039966LAUREL GLEN DR 182-43-038103
BOGERTY, SHARON D 951 LAUREL GLEN DR PALO ALTO CA 94304-1323 6039951LAUREL GLEN DR 182-49-004104
YEH KNOLL HOLDING INC A ICE HOUSE ST CENTRAL HONG KO NG 6039930LAUREL GLEN DR 182-54-006105
SHETH, BEERUD TRUSTEE & ET AL 931 LAUREL GLEN DR PALO ALTO CA 94304-1323 6039931LAUREL GLEN DR 182-54-012106
LAUREL GLEN LLC 4 VENTURE UNIT 390 IRVINE CA 92618 6039LAUREL GLEN DR 182-54-013107
Page 5Santa Clara County Weed Abatement Program107 records of 107
Attachment C
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 three steps for City Council:
1) (Nov-Dec) Palo Alto City Council adopts a resolution declaring weeds a nuisance to allow for
County abatement efforts and setting a later date (Jan-Feb) for a public hearing to review the
Annual Commencement Report (list of local “nuisance” parcels prepared by County).
2) (Jan-Feb) City Council holds a 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
Council adoption of the final weed abatement commencement report, the County will be asked
to perform the abatement work to destroy and remove any weeds.
3) (June) City Council holds a public hearing to hear any objections from affected property owners
before approving the assessments 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. The County issues the final property list for the Annual Commencement Report.
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 two weeks.
If the weeds are not abated by the property owner, the work will be completed by the County
contractor. The property owner will be assessed for the contractor’s fees plus a County administrative
fee. All fees will be included in the parcel’s property tax bill.
Properties that meet and maintain the minimum fire safety standards will only be charged for the
annual inspection fee. These properties will be removed from the list after three years of compliance.