Loading...
HomeMy WebLinkAboutRESOLUTION 2025-145 N.C.S. 10/06/2025 Resolution No. 2025-145 N.C.S. Page 1 Resolution No. 2025-145 N.C.S. of the City of Petaluma, California RESOLUTION CONFIRMING THE COST OF ABATEMENT OF HAZARDOUS VEGETATION AND RUBBISH AND CONFIRMING APPROVAL OF THE FORWARDING OF UNPAID BILLS TO THE COUNTY ASSESSOR’S OFFICE FOR COLLECTION OF ASSESSMENTS WHEREAS, on April 7 and July 7, 2025 the City Council adopted resolutions ordering the abatement of nuisances consisting of hazardous vegetation and rubbish growing upon public and private property in the City of Petaluma and ordering the Fire Department to abate said nuisances by contract if property owners fail to do so pursuant to Chapter 10.70 of the Petaluma Municipal Code; and WHEREAS, on the 6th day of October, the Fire Marshal provided to the City Council of Petaluma an itemized report detailing the cost of removing weeds, excessive organic yard waste, foliage, overgrowth, dirt and/or debris from twenty-nine (29) separate parcels, all as shown and set forth on the attached itemized report. Said work was completed pursuant to Chapter 10.70 of the Petaluma Municipal Code and proceedings of this City Council, including the Resolutions adopted April 7 and July 7, 2025; and WHEREAS, the Fire Marshal kept an accounting of nuisance hazardous vegetation and rubbish abatement completed by the City’s abatement contractors (Land Revision, Dibble Landscaping, and Rebuilding Together Petaluma) and submitted the 2025 Hazardous Vegetation and Rubbish Abatement Cost Report (“Report”) to the City Council showing the cost of removing weeds, excessive organic yard waste, foliage, overgrowth, dirt and/or debris from the twenty-nine (29) parcels abated this season in accordance with Chapter 10.70 of the Petaluma Municipal Code; and WHEREAS, before said Report was submitted to the City Council, a copy of same was posted on the Chamber doors of the City Council prior to the 6th day of October 2025 and for at least three days, together with notice of the date on which the Report would be submitted to the City Council for confirmation in accordance with Chapter 10.70 of the Petaluma Municipal Code; and WHEREAS, said displayed notice and Report states that a Public Hearing would be held before this City Council on this 6th day of October at the hour of 6:30 P.M., or as soon thereafter as can be heard, about the outcome of the abatement season; and WHEREAS, at the time and place referred to in said notice, the City Council heard the Fire Marshal’s Report, together with any objections raised by the property owners, and the City Council made its recommendations and any modifications it deemed necessary to be included in the final Report; and WHEREAS, a copy of the Property Tax Levy Report has been given to the County Auditor/Assessor of Sonoma County in advance of the City Council hearing this matter; and WHEREAS, compliance with the California Environmental Quality Act (CEQA) for the 2025 hazardous vegetation and rubbish abatement program was already analyzed at the April 7, 2025 and July 7, 2025 City Council meetings; and WHEREAS, this action of confirming the hazardous vegetation and rubbish abatement cost report and forwarding the costs to the County to assess is exempt from CEQA because it is not a project which has a potential Docusign Envelope ID: F5C4DDF5-F40B-4D34-A32F-859C58521006 Resolution No. 2025-145 N.C.S. Page 2 for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment, and is a fiscal and administrative activity pursuant to CEQA Guideline section 15378. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Petaluma as follows: 1. Declares that the above recitals are true and correct and are incorporated into this resolution as findings of the City Council. 2. Finds that compliance with the California Environmental Quality Act (CEQA) for the 2025 hazardous vegetation and rubbish abatement program was already analyzed at the April 7, 2025 and July 7, 2025 City Council meetings. Regardless, this action of confirming the hazardous vegetation and rubbish abatement cost report and forwarding the costs to the County to assess is exempt from CEQA because it is not a project which has a potential for resulting in either a direct physical change in the environment, or a reasonably foreseeable indirect physical change in the environment, and is a fiscal and administrative activity pursuant to CEQA Guideline section 15378. 3. The Fire Marshal’s 2025 Hazardous Vegetation and Rubbish Abatement Cost Report, and each amount and part thereof, is hereby confirmed, and as to the delinquent parcels listed in the attached Exhibit A, the amount shown for each such parcel constitutes a special assessment against each such delinquent parcel. 4. The Property Tax Levy Report provided to the County Auditor/Assessor of Sonoma County is hereby confirmed, such that a special assessment shall be charged against each delinquent parcel as listed in the Property Tax Levy Report, pursuant to Chapter 10.70 of the Petaluma Municipal Code. Under the power and authority conferred upon this Council by the Charter of said City. REFERENCE: I hereby certify the foregoing Resolution was introduced and adopted by the Council of the City of Petaluma at a Regular meeting on the 6th day of October 2025, by the following vote: Approved as to form: __________________________ City Attorney AYES: McDonnell, Barnacle, Cader Thompson, DeCarli, Nau, Quint, Shribbs NOES: None ABSENT: None ABSTAIN: None ATTEST: ______________________________________________ City Clerk ______________________________________________ Mayor Docusign Envelope ID: F5C4DDF5-F40B-4D34-A32F-859C58521006 Resolution No. 2025-145 N.C.S. Page 3 EXHIBIT A UNPAID INVOICES FOR HAZARDOUS VEGETATION AND RUBBISH WORK PERFORMED IN 2025 SUBMIT FOR PROPERTY TAX LEVY APN Property Address Owner Amount Due 006-441-013 745 N Webster St PRESIDING BISHOP CH OF JESUS CHRIST L D S $1,737.00 007-412-039 1365 Industrial Ave CABRAL ERNEST M TR & MARJORIE M TR $2,362.50 007-412-053 0 Auto Center Dr DYNAMIC PETALUMA INVESTMENTS LLC $1,293.00 008-253-016 31 Fairview Terr ESENBERG MARK A & LYNETTE M $1,051.50 008-471-018 1100 Petaluma Blvd S PRB ENTERPRISES LLC $1,586.25 019-070-064 1071 Bantam Way KRAMER ANDREAS $741.00 019-070-065 1061 Bantam Way EISENHAUER ROBERT $654.75 019-410-047 6 Josette Ct Booth, Isaak T $638.50 019-550-010 0 Sunnyslope Rd DEL CASTILLO ADAM TR & DEL CASTILLO ERYN TR $775.50 136-690-005 0 Hopper St Spirit Living Group $1,702.00 137-061-005 1714 Nora Ln KEYS THEODORE & JOY E $847.00 150-020-036 0 Industrial Ave YANNI LIMITED LLC $1,201.00 Docusign Envelope ID: F5C4DDF5-F40B-4D34-A32F-859C58521006