Loading...
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)