Resolution 2015-54I
RESOLUTION NO. 2015-54
A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF GILROY CONFIRMING THE REPORT OF THE
CHIEF OF THE FIRE DEPARTMENT SETTING FORTH
THE DESCRIPTION OF PROPERTY, NAMING THE
OWNERS THEREOF, AND THE COST OF ABATING
THE NUISANCE CAUSED BY THE GROWING OF
WEEDS AND ACCUMULATION OF REFUSE ON THE
PROPERTY, AND PROVIDING THAT SUCH COST
SHALL CONSTITUTE ASSESSMENTS AGAINST THE
LAND
WHEREAS, pursuant to Article III of Chapter 12 of the Gilroy City Code, the City
Council of the City of Gilroy did on January 26, 2015, adopt Resolution No. 2015 -03 designating
certain weeds growing or existing in the City of Gilroy and refuse accumulating in the City to be
a public nuisance and ordering the Chief of the Fire Department to give notice of the passage of
said resolution by posting and publication in the same manner and for the same time as set forth
in Section 12.48 of said code, and the Chief of the Fire Department did cause said notice to be so
given; and
WHEREAS, pursuant to Resolution No. 2015 -03, the property owners as stated on the
latest tax assessor's role of the lots or parcels determined to have weeds growing or existing,
and/or refuse accumulating were duly noticed that: (1) said weeds and refuse have been
determined to constitute a public nuisance, (2) a public hearing would be held at which the City
Council would hear and consider any and all objections to the proposed destruction or removal
of said weeds or refuse, and (3) weeds and refuse not removed by the property owners will be
removed by City authorities, in which case the cost of such destruction and /or removal will be
assessed upon the lots and lands from which, or from the front or rear of which, such weeds and
accumulation of refuse have been destroyed or removed, and such costs will constitute a lien
upon such lots or lands until paid, and will be collected upon the next tax roll upon which
general municipal taxes are collected; and
WHEREAS, the City Council fixed March 16, 2015, at the hour of 6:00 o'clock p.m., in
the Council Chambers in the City Hall at 7351 Rosanna Street, in the City of Gilroy, as the time
RESOLUTION NO. 2015-54
2
and place for the hearing provided for in Section 12.50 of said Code, and the notice given
included a statement of the said time and place of hearing; and
WHEREAS, the hearing was held on that date in accordance with the City Code and no
objections were made to the proposed removal and destruction of the weeds and refuse, and the
City Council thereafter adopted Resolution No. 2015 -07 requiring the Chief of the Fire
Department to abate said nuisance by having the weeds destroyed and the refuse removed as
provided in Section 12.51 of the Gilroy City Code; and
WHEREAS, the Chief of the Fire Department has filed his report with the City Council,
setting forth the actions taken in abating the nuisance, stating an account of the cost of the
abatement and an assessment list and identification of each separate 'lot or parcel of land by
description, together with the expense proposed to be assessed against each separate lot or parcel
and the name of the owners or reputed owners ( "Owners ") thereof as shown on the exhibit:
and
WHEREAS, it appears that the Chief of the Fire Department has taken all actions
required of him in abating said nuisance and removing said weeds and refuse and that the cost
thereof as shown in said report is correct and should be confirmed; and
WHEREAS, the City Clerk fixed October 19, 2015 at the hour of 6:00 o'clock p.m., in
the Council Chambers in the City Hall at 7351 Rosanna Street, in the City of Gilroy, as the time
and place for the hearing provided for in Section 12.53 of Gilroy City; and
WHEREAS, the Owners were duly noticed of the hearing, at which the City Council
would be presented with the report and assessment list for consideration and confirmation, the
abatement costs proposed to be assessed upon the Owners and the right of all persons interested,
having any objections to the report and assessment list, or to any matter or thing contained
therein, to appear and be heard; and
WHEREAS, the hearing was held in accordance with the Gilroy City Code.
RESOLUTION NO. 2015-54
3
NOW THEREFORE, BE IT RESOLVED, that a certified copy of this resolution and of
the report of the Chief of the Fire Department attached here as exhibit A, be turned over to the
County Director of Finance, who constitutes the Assessor and Tax Collector for the City of
Gilroy, and the amounts shown on said report as the cost of the removal of the weeds and refuse
from each of the respective properties and certified as unpaid shall be and constitute a lien on the
property for the amount of such assessment respectively, and the Assessor and Tax Collector add
the amount thereof to the next regular bill for taxes levied against respective lots and parcels of
land for municipal purposes.
PASSED AND ADOPTED this 5th day of October 2015, by the following roll call vote:
AYES: COUNCILMEMBERS: AULMAN, LEROE- MUNOZ, TUCKER,
VELASCO, WOODWARD and GAGE
NOES: COUNCILMEMBERS: NONE
ABSENT: COUNCILMEMBERS: BRACCO
APPROVED:
Donald F. Gage, Mayor
RESOLUTION NO. 2015 -54
Address
APN
Propety Owner
Owner Address
Assessment
2005 HECKER PASS
783 -03 -002
SUNSET HILLS DEVELOPMENT LLC
575 SOUTHSIDE DR Unit STE C
GILROY
CA
95020
880.00
0 HECKER PASS
783 -03 -003
GILROY FOREST LLC
7888 WREN AV D -143
GILROY
CA
95020 -49E
790.00
8340 WINTER GREEN
783 -03 -073
MARQUES, ALBERT
2270 STONECRESS ST
GILROY
CA
95020 -00C
880.00
NO SITUS
783 -21 -065
SCHAAL, THEODORE 0 TRUSTEE & ET AL
0 PO BOX 634
APTOS
CA
95001 -06_
1382.00
0 HOLLYHOCK
783 -45 -044
ENTERPRISE REI 8 LLC
10440 S DE ANZA BL Unit STE # D5A
CUPERTINO
CA
95014
1117.00
NO SITUS
783 -46 -079
WASHBURN, MARTIN TRUSTEE
11 S SAN JOAQUIN ST 9TH FLR
STOCKTON
CA
95202
395.00
1950 LAVENDER
783 -52 -035
ZERTUCHE, RALPH AND LISA TRUSTEE
0 PO BOX 523
GILROY
CA
95020
626.50
9145 TEA TREE
783 -72 -020
MATOS, ROGERIO D AND ROBYN L
29 PORTER LN
SAN JOSE
CA
95127 -251
880.00
9110 TEA TREE
783 -72 -022
DONOVAN, DARRYL
53 LACROSSE DR
MORGAN HILL
CA
95037 -56_
1670.00
9030 TEA TREE
783 -72 -026
WELLS FARGO BK
100 E WISCONSIN AV
MILWAUKEE
WI
53202
1275.00
9025 MIMOSA
783 -72 -027
NIMMAGADDA, SRAVANTHI, ET AL
49002 CINNAMON FRN CM 306
FREMONT
CA
94539
880.00
8962 TEA TREE
783 -72 -030
WELLS FARGO BK
100 E WISCONSIN AV
MILWAUKEE
WI
53202
880.00
8981 TEA TREE
783 -72 -031
BADWAL, NARINDER
1529 LAURELWOOD CROSSING TR
SAN JOSE
CA
95138 -00C
1551.50
8971 TEA TREE
783 -72 -033
LIU, HONGXUAN
3500 GRANADA AVE
SANTA CLARA
CA
95051
919.50
8950 MIMOSA
783 -72 -035
WYNN, GORDON BAND KRISTEN D
1275 SANTA ANA VALLEY RD
HOLLISTER
CA
93023
1670.00
9005 MIMOSA
783 -72 -038
BAGHERI; ROBERT H AND FARZANEH A
1123 CARLA DR
SAN JOSE
CA
95120 -28=
1275.00
2244 BANYAN
783 -72 -044
RUSIN, GIOVANNA
54 WHITE ROCK BL
OAK RIDGE
CA
7438
1670.00
2283 BANYAN
783 -72 -052
VELUVOLU, VEERANDHAR AND KODURU,
5318 BEADGRASSTR
FREMONT
CA
94539
1275.00
2282 GUNNERA
783 -72 -055
WELLS FARGO BK
100 E WISCONSIN AV
MILWAUKEE
WI
53202
1551.50
2281 GUNNERA
783 -72 -056
WATTS, GARY R AND YUNG -NING EMILY
6025 SUNSTONE DR
SAN JOSE
CA
95123 -689
2539.00
2262 COLUMBINE
783 -72 -057
WELLS FARGO BK
100 E WISCONSIN AV
MILWAUKEE
WI
53202
1354.00
1681 LONGMEADOW
783 -75 -003
CIVIC RANCHO HILLS LLC
1500 WILLOW PASS CT
CONCORD
CA
94520
1354.00
9130 KERN
790 -17 -002
9130 KERN AVE LLC
1450 EL CAMINO RD
MENLO PARK
CA
94025
1099.00
9160 KERN
790 -17 -003
9130 KERN AVE LLC
1450 EL CAMINO REAL
MENLO PARK
CA
94025
573.36
NO SITUS
790 -65 -092
SOUTH COUNTY COMMUNITY BUILDERS
7455 CARMEL ST
GILROY
CA
95020
1354.00
7601 MONTEREY
799 -04 -008
668 INVESTORS LLC
15700 WINCHESTER BL
LOS GATOS
CA
95030 -33C
1077.50
0 EIGLEBERRY
799 -10 -042
BAINS, JAGJIT SINGH
1961 STOWE AV
SAN JOSE
CA
95116 -25z
366.50
7800 PONDEROSA
808 -37 -008
HARLAN, NOEL H
0 P.O. BOX 567
APTOS
CA
95001
248.00
0 MONTEREY
841 -14 -011
WARDA, DAVID M AND DONNA
1525 EDMUNDSON CT
MORGAN HILL
CA
95037 =979
503.00
5980 TRAVEL PARK
841 -75 -011
HOANG, VINCE AN TRI
1450 W PARMER LN
AUSTIN
TX
78727
919.50
5975 TRAVEL PARK
841 -75 -012
BLUE DIAMOND HOSPITALITY LLC
0 PO BOX 12005
FRESNO
CA
93772
840.50
808 -19 -025
BROOKFIELD AMBROSIA LLC
500 LA GONDA WY Unit STE 100
DANVILLE
CA
94526
485.00
noticed as
808 -19 -018
I, SHAWNA FREELS, City Clerk of the City of Gilroy, do hereby certify that the
attached Resolution No. 2015 -54 is an original resolution, or true and correct copy of a city
Resolution, duly adopted by the Council of the City of Gilroy at a regular meeting of said
Council held on the 5t' day of October, 2015 at which meeting a quorum was present.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Official Seal of
the City of Gilroy this 6t' day of October, 2015.
5na Freels, MMC ✓
Clerk of the City of Gilroy
(Seal)