HomeMy WebLinkAboutAbatement of Weeds - Santa Clara County - 1976 City & County - .Abatement of Weeds
va�
/I
StAMIMRY
AGENDA ITEM NUMBER 4 AGENDA DATE August 2, 1976
SUBJECT AND ISSUE
Weed Abatement Cests
BACKGROUND
The list of names, parcels and amounts as shown on Resolution No. 4225
has been provided by the County Fire Marshal under the Weed Abatement
Ordinance now in effect. The property owners have been notified of the
abatement proceedings and of the public hearing which has been scheduled
for August 2, 1976. Should the protests, if any, be overruled the costs
then would be confirmed by the City Council and placed on the assessment
rolls for collection.
STAFF RECOMMENDATION
Adoption of Resolution No. 4225 enabling the collection of the weed
abatement assessment list through their property tax assessments.
WER:cs
attachment
APPROVED FOR SUBMISSION'
9 THE CITY COUNCIL
Robert W. Quinlan, City Manager
a M� � O� 7e�
bNO
WN 0? THE C= O TEE CT
n Us = LIM ASSUSMU AND FOR THE WX OF
SM RUMT136 Fri, THE ABATEMM OF FMIC NUIMCES
after due notic* a public heating thereon was held at a regular
opting of the City Council on January 19, 1976, at which the City Council declared
that the growth of weeds, the ac . of garbage, refuse, cuttings and
other emhnstible trash upon certain properties as describ*A in City of Cuper-
tino Resolution No. 4104 to be a public nuisance; and
from the evidence presented, both oral and written, the City
Council acW41reed jurisdiction over and abate said nuisances; and
after due notice of a report on proposed assessments was sent
by registered letter to the iffecteed property owners at the address appearing
on the tax roles, which letter advised that a hearing would be held at the City
Council meeting of August 2, 1976; and
WHEREAS, said hearing was held by the City Council at the time and place
fixed for the receiving and considering of such report and proposed assessment:
NOW, TIEREFORE, BE IT RESOLVED that the City Council does hereby confirm
that tLe costs of abating said nuisances sha.',.l be as set forth on Exhibit
"A" attached hereto and made a part hereof and said costs shall constitute
a lien on the affected property.
BE IT FAR RESOLVED that the County Fire Marshal shall cause the amount
of the, assessments to be entered on the County Assessment Roll opposite the
description of the particular property, which assessment so entered on the County
rolls shall be collected together with all other taxes thereon upon the property
at the same time, and in the same manner, as general City taxes are collected
and shall be subject to the same: penalties and interest, and the same pro-
cedure and sale in the case of delinquency as provided for City taxes.
PASSED AND ADOPTED at a regular meeting of the City Council of the City
of Cupertino thine day of August _, 1976, by the following vote:
Vote Members of the City Council
AYES: Frolich, Jackson, Nellia, O'Keefe, Meyers
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST: APPROVED:
Ja/ Wa_ E_ Rvder (,L® Agbert w !fivers
City Clerk Mayor, City of Cupertino
. s wit "Ana
2". go. 4225
sP.2.wMZw wcm, Cr OU
SIBMW
ad
8wne®t V. NOGNMOU 436032 _ 69-38
Yftnk Poffton Co., Ino. 37 43.66
August Piaeeioelli 316-256M4 22.68
Mario Barbieri 9 36.86
Joseph S. Iao kto 174.00
Joseph 3. Lodato 3i6-26-038 38.84
Joseph 3. ?,*"to 3L6-26-039 39.02
Charles J. Brooks 323-36-M7 308.84
Doghansian Development Co. 32646 M 133.54
Bo0ansian Development Co. 326-06-026 37.76
Bruce Zd ards 326-06-050 2%.60
John P. Hooten 326-07-022 111.o6
John P. B'ooten 326-W-028 152.86
Rom V. 141k. .Jr.. 326-10.029 28.36
3 b A Leasing Corp. 326-,10-042 37.04
geit!% Garner 326-lo-043 126.82
Mar:7 M. Falk, Jr. 326-10-048 47.64
Merrick Industries, Inc. 326-15-0?4 4?jO
Leland 1. Appleberra 326-15-075 47.50
William D. Motto, Jr. 326-15-096 lo6.52
RegirAld 3. Travis 326-156-104 31.22
Thomas L. Branham 326-15-106 58.62
Jives Herbert 32-16-049 26.46
Rene Y. Stearn 326.-17-016 41.58
Res. No. 4225
Page 2
HIS
AN
Muk
J. Alazonder 37.80
I. e1
1. IIosonaa 83.96
lfllliam K. Besson
Lawyers Title Ins. Co. 3 37.96
Central Calif. Conference
of Seventh � Adventists 3ka45-033 50.40
Donald Schmidt 356•42-027 46.92
James B. Stcalloop 3%43-04# 56.42
Louis D. gamma 3%-04-C31 26.46
Leis D. Romano 1-. 32 26.46
Stella K. Koster 356.0,26= 29.10
James D. Lyttle 357-02o-M 45.36
Laird W- Choy "7-M-M 40.32
Ken Boot Beatty 337-M-OS 23.34
John Binta la "7605-021 9.94
John Rintala 357-0.5-022 9.94
Bank of America Nat'l. Trust
& Savinp Assoc. 352.80
Casba Pardy 357-17-003 22.68
i
Combs Pardj 357-17-004 22.68
BMttr E. ;RMp ® 357-17-005, 22.68
Betty Z. MMjdUVy4 357-17-006 22.68
Betty S. Humphreys 357-17-= 22.68
Villiam J. Kitchen "7-17-041 77.30
Dat ty s. HnsphMil 357-17-055 41.26
Joan W. use 357-18-W3 52.58
its fA"
e 2". No. 4225
R Pam 3
AM AAM
cbrg IL BUT, 198.4�
8 it 16 A�c.• � 7,38
t
�o�a P+�dasal t i L Assoc.• i
am Diap
M06
".36
gagwd& Pot s 39070
YAW! T rOMIS 0 7%•32
Qole T. Lam 50.98
Iwo Mosolim 369-1 39.06
Church of Christ. Overtino =•56
Tom Caster Associates 32092
Than Center asoeieates 369-40-MO 38.22
Charles J. hooks 369-40-013 91.28
Be® pAterprises 373~-02-= 49.22
Bee 3hterprises 32.002 48.68
Bee 3hterpriees ".06
Bee 3hterprises 43.98
Bee Enterprisas YP560 -m 43.98
Bee afturpria" 3?J•Oi2.006 4?.66
Bee 3hterprises 46.40
a
RESOLUTION NO. 4344
A RESOLUTION OF THE CITY r iCIL OF THE CITY OF CUPERTINO
DECLARING WEEDS GROWING CERTAIN DESCRIBED PROPERTY TO
BE A 2UBLIC NUISANCE
WHEREAS, weeds are growing in the City of Cupertino upon certain streets,
sidewalks, highways, roads and private property; and
WHEREAS, said weeds may attain such growth as to become a fire menarce or
which are otherwise noxious or dangerous; and
WHEREAS, said weeds constitute a public nuisance;
NOW, THEREFORE, BE IT RESOLVED by the City Council c_` the City of Cupertino,
as follows:
1. That said weeds do now constitute <, public nuisance;
2. That said nuisance exists upon all of he streets, sidewalks, highways,
roads and private property more particularly described by comm.oa name or by
reference to the tract, block, lot, code area, and parcel number on the report
prepared by the Fire Marshal and attached hereto;
3. That January 17, 1977, at the hour of 7: 30 p.m. , or as soon thereafter
as the matter can be heard, at the Council Chambers in the City Hail, City of
Cupertino, are hereby set as the time and place where all property owners having
any objections to the proposed removal of such weeds may be heard.
4. That the Fire Marshal is hereby designated and ordered as the person to
cause notice o the adoption of this resolution to be given in the :-ann•::r and
form provided in Sections 9.08.030 and 9.08.040 of the Cuperti.�o Municipal Code.
PASSED AND ADOPTED at a regular maeting of the City Council of the City of
Cupertino this 21 st day of December 1976, by the *oilowing vote:
Vote Members of the City Council
AYES: Jackson, Nellis, O'Keefe, Dyers
NOES: None
ABSENT: Frolich
ABSTAIN: None
ATTEST: APPROVED:
/s/ Wm. E. Ryder ls/ Robert W. Meyers
City Clerk Mayor, City of Cupertino
Attachment
Resolution No. 4344
C111 J�
AFN PROFOW IACAMON
�o
316-07-034 Tintm Aveme
316-21-031 Stevens Creek Blvd.
316-a-033 Stevens Creek Blvd.
316023-0;22 Stevens Creek Blvd.
316-23-025 Stevens Creek Blvd.
316-23-026 Stevens Creek Blvd.
316-23-032 Stevens Creek Blvd.
316-23-037 N. Many Ave.
316-25w012 Stevens Creek Blvd.
316-25-014 Vista Dr. & Stevens Creek Blvd.
316-25-019 Stevens Creek Blvd.
316-26..018 DeAnza Blvd.
316-26-043 DeAnza Blvd.
316-26-044 DeAnza Blvd.
316-26-038 Stevens Creek Blvd.
316-26-039 Stevens Creek Blvd.
316-32-048 Junipero Serra Pwy.
323-36-017 Homestead Rd. & Hwy. 9
326-01-003 Homestead Rd.
326-01-037 Homestead Rd.
326-07-022 Homestead Rd. & Stelling Rd.
326-07-028 Homestead Rd. & Stelling Rd.
326-07-032 Homestead Rd.
326-C?-034 Homestead Rd.
326-06-050 Nam Avenue
320-08-058 Gardena Dr.
326-08-059 Gardena Dr.
326-08-060 Gardena Dr.
:326-08-061 Gardena Dr.
326-08-062 Gardena Dr.
326-08-063 Gardena Dr.
326-09-052 Homestead Rd. & N. Stelling Rd.
326-09-060 Homestead Rd. & N. Stelling Rd.
326-09-061 Homestead Rd. & N. Stelling Rd.
326-10-020 De Anza Blvd.
326-10-o26 Valley Green Dr. & Beardon Dr.
326-10-029 Valley Green Dr.
326-10-038 Homestead Rd.
326-10-039 Homestead Rd.
326-10-042 N. Saratoga-Sunnyvale Rd.
326-10-043 N. Saratoga-Sunnyvale Rd.
326-10-046 Valley Green Dr.
326-10-048 Valley Green Dr.
326-15-067 N. Foothill Blvd.
326a15-074 Alpine Dr.
326-15-075 Alpine Dr.
326-15-078 Alpine Dr.
-1-
APR PBMVM LOCATMW
326-15 Alpine Dr.
326-15-iO Salem Avenue
326-15-104 Salem Avenue
326-13-106 opine Dr.
326-15-123 Ovwrtino ,
326-15-124 Cupertino Rd.
326-16-008 Hillcrest Rd.
326-16-025 Cupertino Rd. & Crescent Rd.
326-16-043 gillcrest Rai.
326-16-044 Billcrest Rd.
326-16-055 Billcrest Rd.
326-16-056 Rillcrest Rd.
326-17-016 Amelia Ct.
326-17-034 Crescent Rd.
326-1"10 Stevens Creek Blvd.
326-20.002 Stevens Creek Blvd.
326-20-034 Adrian Avenue
326-20-038 Stevens Creels Blvd.
32&23-041 Alhambra & University
326-29-014 N. Stelling Rd.
326-32-o38 Stevens Creek Blvd.
326-33-050 Bandley Drive
326-33-078 Bandley Drive
326-33_079 Bandley Drive
326-34-C46 Bandley Drive
326-34-047 Alves Drive
326-34-049 Bandley Driive/'Lazaneo Dr. & D e�.a Blvd.
326-34-052 DeAnza Blvd.
326-34-053 Stevens Creek Blvd.
326-34-054 Stevens Creek Blvd.
326-34-055 Stevens Creek Blvd.
326-34-060 Lazaneo Dr. & DeAnza Blvd.
326-37-026 Crescent Ct.
326-39-029 Phar Lap Dr.
326-4o-001 Gardena Dr.
326-40-002 Gardena Dr.
52&J40-G03 Garden Dr.
326-40_004: Gardena Dr.
326-40-005 Gardena Dr.
326-43-035 Castro Ave.
326-43-036 Castine Ave.
326-43-044 Pebble Place
326-43-045 Pebble Place
326-43-053 Grapnel Place
326-43-054 Grapnel Place
326-43-055 Grapnel Place
326-436-062 Amulet Place
326-43-063 Amulet Place
326-43-064 Amulet Place
326-43-070 Nathanson Ave.
326-43-071 Nathanson Ave.
-2-
AFa PR M.
342-05-009 M. Foothill Blvd.
342d-12-4)02 N. Foothill Blvd.
342-12-M B. Foothill Blvd.
342-12-053 A. Foothill Blvd. 8 Silver Oak Quay
Y 342-15-033 Voss Road
342-17-040 San Jwm Road
342-17-065 San Juan Road
342-17-068 San Juan Road
342-17-079 San Juan Road
351-10-023 Stevens Canyon Road
356-02-027 Dreg► Rd. & DeAnaa Cir.
356-03-044 Stevens Canyon Rd.
356-04-031 St. Andrews Ave.
356-06-021 Baxley Ct. & Linda Vista Dr.
356-06-022 Bayley Ct.
356-06-023 Baxley Ct.
356-06-025 Baxley Ct.
356--06-026 Baxley Ct.
356--06-027 Baxley Ct.
356--06-029 Baxley Ct.
356-06-033 Baxley Ct.
356-06-034 Baxley Ct. & Linda Vista Dr.
356-26-011 Mt. Crest Pl. & Mt. Crest Dr.
356-26-012 Mt. Crest P1. & Mt. Crest Dr.
357-01-002 Stevens Creek Blvd.
357-01-025 S. Foothill Ilvd.
357-01-026 S. Foothill Blvd.
357-05-001 McClellan Rd.
357-CS-014 McClellan Rd.
357-35-015 McClellan Rd.
357-07-001 End of Palm Ave.
357-08-017 Scenic Blvd. & Querida Rd.
357-08-018 Scenic Blvd. & Querida Rd.
357-08-019 Scenic Blvd. & Querida Rd.
357-09-001 Scenic Blvd.
357-09-021 Scenic Blvd.
357-09-022 Scenic Blvd.
357-09-023 Scenic Blvd.
357-09-024 Scenic Blvd.
- 3 0
APN L®CATION
357-17 3 Imperial Ave.
357-1?-W4 Imperial Ave.
357-1?-W5 Im perzal Ave.
357-17-006 Lnxwfal Ave.
357-17-007 Imperial Ave.
357-17-009 Imperial Ave.
357-17-OW Stevens Creek & Pasadena Ave.
357-17-041 Pasadena Ave.
357-17-055 Granada Ave.
357-17-061 Stevens Creek & Orange Ave.
357-1?-062 Stevens Creek & Orange Ave.
35?-17-063 Stevens Creek & Orange Ave.
357-17-064 Stevens Creek Blvd. & Orange Ave.
357-18-003 Pasadena & Lomita Ave.
357-19-001 McClellan Rd.
357-20-001 Stevens Creek Blvd. & Bubb Rd.
357-20-013 Lomita Ave.
357-20-016 McClellan Rd. & Results Way
357-20-018 McClellan Rd. & Bubb Rd.
357-20-033 Results Way
357-20-034 Results way
359.11-011 Rodrigues Ave.
359-=�3-009 Tula Lane
359-_3-o24 Zola Lane
359--13-025 Tula Lane
359-.17-010 Paradise Dr. & Terry Wady
359-18-008 McClellan Rd. & John Way
359-18-042 Saratoga-Sunnyvale Rd.
366-03-002 Regnart Rd.
369-01-002 DeAnza & Scofield
369-01-003 DeAnza & Scofield
369-01-011 Stevens Creek Blvd.
369-01-012 Stevens Creek Blvd.
369-01-013 Stevens Creek Blvd.
369-02-401 Between Stevens Creek B1. & Rodrigues Ave.
369-02-002 Stevens Creek Blvd.
369-03-Ml Stevens Creek Blvd.
369-03-002 Stevens Creek Blvd.
369-03-003 Stevens Greek Blvd.
369-03-007 Stevens Creek Blvd.
369-05-006 Stevens Creek Blvd.
359-05-008 S. Blaney Ave.
369-05-013 Stevens Creek Blvd. & Portal Ave.
369-05-014 Stevens Creek Blvd. & Portal Ave.
369-06-001 Stevens Creek Blvd.
369-28--Q',z Pacifica Dr. & S. Blaney
369-32-010 S. Blaney Ave.
36 -34--4)03 Bollinger Rd.
369-37-015 Bollinger Rd.
369-3?-018 Saratoga-Sunnyvale Rd.
364-39-002 Pacifica Dr.
364-39-003 Pacifica Dr.
36`�-39a004 Pacifica Dr. & Whitney Way
365-39-028 Pacifica Dr. & Whitney W.9y
. -4-
36 Pacifier & Torre Ave.
36 Pacifica Dr.
369-40-M1 Pacifica Dr.
369-40-013 Saratoga-Sunnyvale
Rd.
$$ tiTnyvale Rd.
369-41-CM Rodrigues & T'orre Ave.
3L6n ,
9-�41-W2 Rodrigues & Thrre Ave.
375-01-013Stevens Creek R1.
375-01-015 Stevens Creek Bl.
375-02-W1 Graft Dr. & Finch Ave.
375-02-002 Graft Dr. & Finch Ave.
375-02-W3 Craft Dr. & Finch Ave.
375-02-004 Craft Dr. & Finch Ave.
375-02-W5 Craft Dr. & Finch, Ave.
375-02-006 Craft Dr. & Finch Ave.
375-02-007 Craft Dr. & Finch Ave.
-5-
RESOLUTION NO. 4355
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO
ORDERING THE ABATEHENT OF PUBLIC NUISANCES PURSUANT TO
PROVISIONS OF ORDINANCE NO. 724 AND RESOLUTION NO. 4344
WHEREAS, the City Council has declared that the growth of weeds, the
accumulation of garden refuse, cuttings and other combustible trash upon the
private properties as described in City of Cupertino Resolution No. 4344 to
be a public nuisance; and
WHEREAS, after due notice a public hearing thereon was held at a regular
meeting of the City Council on January 17, 1977; and
WHEREAS, from the evidence presented, both oral and writtan, it appears
to be in the best interests of the City to acquire jurisdiction over and abate
said nuisances;
NOW, THEREFORE, BE IT RESOLVED:
1. Th.9t the Fire Marshal is hereby ordered to abate such nuisance,
or cause the same to be abated, by having the weeds referred to destroyed or
removed by cutting, discing, chemical spraying or any other method as determined
by him; and, that all debris whether in piles or scatter be hauled away;
2. That the Fire Marshal and his deputies, assistants , employees,
contracting agents or other representatives shall have express authorization
to enter upon said private properties for the purpose of causing said public
nuisances to be abated; and
3. That any affected property owner shall have the right to destroy
or remove such weeds or debris himself, or have the same destroyed or removed
at his own expense, provided that such destruction or removal shall have been
completed prior tc the arrival of the Fire Marshal or his authorized representa-
tives to destroy or remove theta.
BE IT FURTHER RESOLVED:
I. That the Fire Marshal shall keep an account of the cost of
abating such nuisance and embody such account in a report and assessment list
to the City Council which shall be filed with the City Clerk;
2. That said reports of costs, hearings and collection procedures
involved therewith shall be as provided by Ordinance No. 724.
PASSED AND ADOPTED at a regular meeting of the City Council of the City
of Cupertino this _ 3 7tb day of January 1977, by the following vote:
Vote Members of the City Council
AYES: Frolich, Jackson, Neliis, O'Keefe, �F_yers
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST: APPROVED:
/s/ Wm. E. Ryder. /s/ Rehert- W_ M�jimxs
City Clerk Mayor, City of Cupertino
PLEASE RETURN TO:
• Cif:ty of Cupertino '
`• 10300 Torre Avenue
Cupertino, CA 95014
AGREL--ENT FOR THE ABATEMENT OF
WEEDS BY COUNTY OF SANTA CLARA
FOR CITY OF CUPERTINO
THE FOLLOWING is an Agreement between COUNTY OF SANTA CLARA,
State of California, hereinafter called "County, " and CITY OF
CUPERTINO, Santa Clara County, California , hereinafter called
"City, " .
WHEREAS, City has the power to conduct i4eed abatement under.
Government Code of the State of California @ 39500, et seq. ; and
WHEREAS, City has home rule authority to adopt ordinances for
public health, safety and welfare, including weed abatement
procedures; and
WHEREAS, City has exercised this pcwer by adoption of Chapter
No. 9. 08 of the Cupertino Municipal Code, for weed abatement; and
WHEREAS, County, under provisions of the Health and Safety
Code of the State of California and under its ordinances has the
power to enforce the abatement of hazardous weeds; and
WHEREAS, the Board of Supervisors of Santa Clara County, by
resolution has exercised the power granted to County pursuant to
the Health and Safetv Code of the State of California, commencing
at Section 14875; and
WHEREAS, the parties hereto have the power to enforce weed
abatement within their corporate limits; and
WHEREAS, County is desirous of contracting with City for the
County Fire Marshal to perform the actual services of abatement of
weeds; and
WHEREAS, County is agreeable to rendering such services and
City is agreeable to have such services r,ende-red under the terms
-1-
A
0
and conditions hereinafter set forth for the reason of efficiency
and mutual benefit of both parties,
NOW, THERTFM, it is hereby agreed as glows:
1. Purpose of Agreement. The purpose of this Agreement is
to promote the efficiency and economy of operations in the abate-
ment of weeds by City and County. This Agreement shall provide
for the performance by County of functions relating to weed abate-
ment in territory within the City at the same time that County is
working in the Urban Service Area of City. The functions to be
performed by County for City shall be hereinafter set. forth.
2 . Joint Cooperation. County shall. oreoare, from Assessor ' s
Parcel Maps, the list of parcels requiring abatement of weeds in
the City and transmit it to City for review and approval for pro-
cessing. The County Fire Marshal shall transmit the final list of
parcels to the City Manager of City, or to his designated repre-
sentative, for appropriate action in accordance with law.
3 . Notice. County shall prepare the notice of weed abate-
ment and cause such notice to be mailed to the owners of the parcel--
requiring weed abatement.
4. Hearing by Council. T`he Council of City shall conduct
public hearings on the proposed removal of weeds pursuant to the
provisions of the City ordinance when the Fire Marshal presents
such appropriate resolutions or orders for adoption. The Council
may by resolution declare the weeds on the respective parcels of
land as nuisances, make the determination to proceed with the
abatement of weeds, and authorize the performance of the service
of remova� of weeds in accordance with this Agreement.
-2-
Y
5. County Responsibilities. After action is taken at each
:stage by the Council, County, through the Fire Marshal shall cause
the abatement of weeds in the following manner : Upon proper
authorization by City to County, the Fire Marshal shall remove the
weeds on the designated properties, where the need for weed abate-
ment still exists, because owners have failed to so remove said
weeds.
6. Statement of Costs. The Fire Marshal shall render to
the City an itemized statement or report of the cost of the weed
abatement services performed for the respective parcels of land
in the Citv on or before the tenth day of August of each year,
which shall include the County' s administrative cost of 25% o` the
cost for City parcels of weed abatement services of the, weed abate-
ment contractor for the respective parcels. The statement shall
include the description of the lots and parcels of lard for which
weed abatement services were performed, and verification by sig-
nature of the County Fire Marshal and the City Manager of City,
or his designated repre:;entative.
7 . Inclus:ion of Assessment on County Tax Bill. The City
Co;jncil , after hearing , shall requi,Le ttie County Tax Collector
to include the costs of the weed abatement service performed for
City for the current year , as a special assessment on bills for
taxes levied against the respective lots and parcels of land.
Such special assessments shall be liens on the respective pro-
perties.
8 . Time and Manner of Collection. The amounts of the
-3-
w n
r
assessments shall be collected at the same time and in the same
manner as county taxes are collected, and are subject to the
same penalties and the same procedure and sale in case of delin-
quency as provided for ordinary county taxes .
9. Remittance of Costs. The cost of weed abatement shall
be advanced by County and reimbursed to County as and when col-
lected by County Tax Collector.
10. Liability. City shall assume no liability for the pay-
ment of salary, wages or other compensation to officers , agents ,
employees or contractors of County performing services hereunder.
City shall not be liable for compensation or indemnity to
County officers or employees , or to third persons , for injury or
sickness arising out of the weed abatement operations under this
Agreement, excluding any damages or injury arising out of any
dangerous or defective condition of public property of the City.
11.. Records. Each officer or department of County perform-
ing any service pursuant to this Agreement shall keep itemized
and detailed work or job records covering the cost of all services
performed .
12. Independent Contractors . It is agreed that this Agree-
ment is by and between independent contractors , and it is not in-
tended nor shall it be construed to create the relationship of
agent, servant, employee, partnership, joint venture or association
between County and City.
13 . Duration of Agreement. This Agreement shall. become ef-
fective on date of execution and shall run until the governing
body of City or County shall exercise the right to terminate this
4-
I
Agreement as of the first day of September of any year, by giving
notice to the other party not less than ten (10) days prior to
the date of termination.
IN WITNESS WHEREOF, the parties hereto have executed this
BEAR 1 1M
Agreement as of January 19, 1976
ATTEST: Cl Board of S p visors CO F SANTA f,,LARA
r
C a o Superviscrs
MAR 1 1S76
ATTEST: CLERK CITY OF CUP RTINO
City of Cupert ' o
-Mayor, City-6f Cupertino
APPROVED AS TO FOR APPROVID AS TO FORM:
L
ZIA-
5_eputy,_- C�oUnty Counsel City Attorney
-5-
®CDs sale�ae�M
7. 1 524
t 7den.
Affle Cde 40
$iQ S01�M�.O 1
CdNb1�8 Own ee�ee� 1 RN 3
J. Db&W 4
ee.alOw .Sul 0ft&W5
March 2 , 1976
eyf l r7
Mr. James F. Jackson, Mayor
City of Cupertino
City Hall
10300 Torre Avenue
Cupertino, California 95014
Subject : Agreement with the City of Cupertino for
the Abatement of Weeds by the County of
Santa Clara
Dear Mayor Jackson :
Enclosed you will find a fully executed copy of the
subject agreement between the County of Santa Clara
and the party named above. The Board of Supervisors
at its regularly scheduled meeting on lurch 1 , 1976
approved this agreement on behalf of the County .
The enclosed copy is for your records .
Very truly yours,
BOARD OF SUPERVISORS
Donald M. Rains, Clerk
By
-, Dqputy Clerk
DMR:idc
Enclosure
44 An Ems! O9► Ears►
Oft*®SOFPi KWVkd
can" of swft cL-AA am canton"QS1 10
Ants Code 4W
Coantg t Center
East fling, 7th FLOW
70 W. ardAng St.
San fie, CA 9SUM
December 7, 1976
To: William B. Ruder, City CLWA
City of Cupertino
FROM: Alan B. caardvAi xasehal
SST: need Abatement Program
To commence this season's weed abatement programs it is requested that the
City Council, in accordance with ordinance #724 , pass a resolution
declaring weeds to be a public nvisance and schedule a public hearing to
hear objections to the proposed destruction or removal of weeds.
It would be most helpful if the resolution could be acted on the week of
12/13/76 or 12/20/76 and the public hearing scheduled the weak of 1/10/77
at 1/17/77. This will enable us to notify property owners and commence
work in the prescribed time and manner.
cc: Ross Stith, Code Enforcement Officer, Cupertino �
Chief Payne, Central Fire District
® M Equal ®pportunny Empioysr
Cft4 of Cupertwo
103W Torn Avenue
Cuperdno,California 95014
Telephone(409) 252-4505
DEPARTMENT OF ADMINISTRATIVE SERVICES
August 3, 1976
Mr. Alan B. Carder, Fire Marshal
C- untv of Santa Clara
County Government Center, fast ring
70 W. Hedding Street
San -Jose, California 95110
11.1'ED ABATEMz"T
At its meeting of AIigtist 2, 1 "76, the City Cri-jj adopted
Pesolkition No. '4225 prrvid In !_,'ir I ien iind -1-()r th
Collection o' same resulf, 11- thc- a-ritemc-rt ,;- puhl ic
nuisanres (,,:4Eeds) .
A certified copy cf this resoliit-ion s ttacl,.(_-(] so th;-it vou ma-:
have these assessments enLt-r(l on th,- County Foll
NTIM. F;. 'YDER., DIRECTOR
"I'T I .
ADMIN STRATIVE SERVfCES
cs
encl .
cc: Accounting Division
x
Cft4 of C"Pe
OFFICE 01- 'THE CITY AfIORNEY
10300 Tone Avenue
Cupertino, Gdit. 9561-4
(408) 252.45O5
I,
R
January 26, 1976
Ellen Pagnini, Deputy City Clerk
City of Cupertino
10300 Torre Avenue
Cupertino, California 95014
RE: Document for Approval
Dear Ellen:
Enclosed are three (3) copies of Agreement for the
Abatement of Weeds by County of Santa Clara for City of
Cupertino, which I have signed in my capacity as City Attorney'.
Vemy yours ,
7AO
DAVID H. ADAMS
City Attorney
DHA:di
Enclosures (3)
Ohl of Cupertino
10300 Tcr,•e Avenue
Cupereiro, CaPfornia 95014
Tcicphor.e (4B) 252-4505
DEPARTMENT OF ADVINISTRATIVE :E VICES
Januar-y 23, 1976
FOY
,:eF ✓' t A rc r_: __._ fC)1 tii t4c�F.=f".� C j
OI CI Li11 :Or C1tY
Aft(:T" Ut�Gn of tIIr-c:' _ `:CC['s, j) '.ea ;C_ I C.t11riI tC) t G G.
f
E1,LEN'
DKIT'l- Cl
EP/sr
enclosures
AEMMA
4 n, Cffq ®f C"p¢
i
10300 Torro Aver4w
CuperWw,Calllanda 95014
Tdephone(403)252-4505
DEPARTMENT OF ADMINISTRATIVE SERVICES
February 13, 1976
Office of the Deputy County Counsel
507 County Administration Building
70 West Hedding Street
San Jose, California 9511.0
Attention: Jim Rohner
AGREEMENT FOR THE ABATEMENT OF WEEDS BY COUNTY OF SANTA CLARA FOR CITY OF CUPERTINO
Enclosed are three (3) copies of "Agreement for the Abatement of Weeds by
County of Santa Clara for City of Cupertino" which have been signed by the
City of Cupertino. Please return one fully executed copy to this office.
ELLEN PAGNINI
DEPUTY CITY CLERK
rw
encls.