Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09102002 - C169
.; Contra TO: BOARD OF SUPERVISORS ' Costa FROM: Stephen L. Weir, County Clerk-Recorder By: Candy Lopez, Assistant County Registrar ,�1i�� County DATE: August 21, 2002 L/ SUBJECT: Approve consolidation requests for the November 5, 2002 General Election SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RESC)LUPION 2(X72/544 RECOMMENDATION(S): APPROVE CONSOLIDATION REQUESTS FOR THE NOVEMBER 5, 2002 GENERAL ELECTION Approve the consolidation requests as on file in the Contra Costa Elections Department from the following jurisdictions for the November 5, 2002 General Election: Please see the attach list of jurisdictions. Also included are all the resolutions for consolidation with the exception of Castle Rock Water District, Diablo Mac, Diablo Water District, East Contra Costa Irrigation District, Kensington Fire Protection District, San Ramon Valley Fire Protection and North Richmond MAC. Please include the districts without resolution in your consolidation order. CONTINUED ON ATTACHMENT: X YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDA ION OF BfAR610MMITTEE APPROV OTHER S#GNATURE(S): ACTION OF BO�f ON s� � � 'ry ROVED AS RECOMMENDED <f OTHER � � � - — VOTE OF SUPERVISORS: UNANIMOUS (ABSENT ` I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN AND AYES: NOES: ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN ABSENT: ABSTAIN: ' ATTESTED: 1€ ^ '% �` 10 JO N SWEETEN, CLMKPF THE BOARD OF AND COUNTY ADMINISTRATOR By. ``�i '' � � �'°- _ _,DEPUTY CC: Elections Office \shared\elections\forms\BoardOrder.doc CONTRA COSTA COUNTY OFFICES AND MEASURES UP FOR ELECTION NOVEMBER 5,2002 CITIES Antioch 2 Councilmembers Brentwood Mayor 2 Councilmembers 1 Measure Clayton 2 Councilmembers 1 Measure Concord City Clerk Treasurer 3 Councilmembers Danville 2 Councilmembers El Cerrito 2 Councilmembers Hercules 2 Councilmembers Lafayette Full Term, 2 Councilmembers Short Term, 1 Councilmember 1 Measure Moraga 2 Councilmembers Martinez Mayor 2 Counclimembers Orinda 3 Councilmembers Pinole 3 Councilmembers I Measure Pittsburg City Clerk Treasurer 3 Councilmembers Pleasant Hill 2 Councilmembers Richmond 3 Measures San Pablo City Clerk Treasurer 2 Councilmembers San Ramon 1 Measure Walnut Creek City Clerk Treasurer 2 Councilmembers SPECIAL DISTRICTS Alameda-Contra Costa Transit At-Large{, 1 Director 1 Measure Ambrose Recreation& Park 3 directors Bay Area Rapid Transit District 2, 1 Director I Measure Bay Point Municipal Advisory Council Full`Germ,4 Councilmembers Short Term, 2 Councilmembers Castle Rock Water District 2 Directors Central Contra Costa Sanitary 2 Directors Contra Costa Water District Division 1, 1 Director Division 2, 1 Director County Service Area R 7A 1 Measure Crockett-Valona Sanitary Full Term, 2 Directors Short Term, 1 Director Diablo Community Services 3 Directors Diablo Municipal Advisory Council 2 Councilmembers Diablo Water District Full Term, 3 Directors Short Term, 1 Director Dublin San Raman Services District 2 Directors East Ray Municipal Utility District Ward 2, 1 Director, (all in Contra Costa County) Ward 3, 1 Director, (in both Alameda & Contra Costa County) Ward 4, 1 Director, (in both Alameda & Contra Costa County) Ward 7, 1 Director, (in both Alameda & Contra Costa County) East Bay Regional Park Ward 6, 1 Director Ward 7, 1 Director East Contra Costa Irrigation District Division 1, 1 Director Division 4, 1 Director EI Sobrante MAC 3 Councilmembers lronhouse Sanitary 2 Directors Kensington Fire Protection District Full Term, 3 Directors Short Term, 1 Director Kensington Police Protection & Community Services 3 Directors Los Medanos Community Healthcare 3 Directors Moraga-OrInda Fire Protection District Full Term / Division 1, 1 Director Full Term / Division 3, 1 Director Full Term J Division 4, 1 Director Short Term J Division S, 1 Director 1 Measure Mt. Diablo Health Care 2 Directors Mt View Sanitary 2 Directors North Richmond MAC 3 Councilmembers Pleasant Hill Recreation& Park 3 Directors Rodeo-Hercules Fire Protection 3 Directors Rodeo Sanitary Full Term 2 Directors Short Term 1 director San Ramon Valley Fire Protection 2 Directors Stege Sanitary 3 Directors West Contra Costa Healthcare 3 Directors SCHOOLS Contra Costa County Board of Education Area 2, 1 Governing Board Member Area 4, 1 Governing Board Member Area 5, 1 Governing Board Member Contra Costa County Community College Ward 1, 1 Governing Board Member Ward 3, 1 Governing Board Member Ward 4, 1 Governing Board Member Acolones Union High School 3 Governing Board Members 1 Measure Antioch Unified School 2 Governing Board Members Brentwood Union School Full Term, 3 Governing Board Members Short Term, 1 Governing Board Member Byron School Full Term, 3 Governing Board Members Short Term, 1 Governing Board Member John Swett Unified School 2 Governing Board Members Lafayette School 3 Governing Board Members Liberty Union High School 3 Governing Board Members Livermore Valley Joint Unified School 3 Governing Board Members Martinez Unified School 2 Governing Board Members Moraga School District 3 Governing Board Members Mt Diablo Unified School 3 Governing Board Members Orinda Union School 3 Governing Board Members Pittsburg Unified School 3 Governing Board Members San Ramon Valley Unified School 3 Governing Beard Members 1 Measure Walnut Creek School 3 Governing Board Members 1 Measure West Contra Costa Unified School 3 Govering Board Members RECEIVED CONTRA COSTA COUNTY JUIN �2111 F, 2002 CLERK OF THE BOARD 00S'�A COUNTY, TO: Steve Weir, DATE: June 2S, 2002 Clerk-Recorder Attn: Dennis Hecart FROM: Gina.Martin, Chief Clerk O&J" SUBJECT: AC Transit In accordance with established Beard policy,the attached communication is being referred to your department for disposition. If no Beard action is required, please furnish this office with a copy of your response by July 9«2€02. This will enable us to close our file on this correspondence. In the event action is required by the Beard, please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment ACTransft 1640 Franklin S Oakland,California 94612 510891-4777 Marsch-Contra Costa Transit Lmstict June 5, 2002 The Honorable John Gioia, Chair Board of Supervisors Contra Costa County 6151 Pine Street, No. 1001 Martinez, CA 94558 Dear Honorable Giola: Pursuant to the provisions of the Public Utilities Code, the Board of Directors of the Alameda-Contra Costa Transit District has called a General District Election to be held on Tuesday, November 5, 2002, for the purpose of electing four (4) Directors and requested the consolidation of this election with the General State Election to be held on the same day. Two certified copies of Resolution No. 2054, adopted by the Board of Directors on April 18, 2002, covering this matter are enclosed for your attention. Sincerely, ,Wo46 Martinez ^� District Secretary RMlbm Attachment cc: Steve Weir, County Clerk County Registrar of Voters ALAMEDA-CONTRA CESTA TRANSIT DISTRICT RESOLUTION NO. 2064 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALAM'EDA-CONCO aTA TRANSIT DISTRICT GIVING"NOTICE OF GENERAL ClSTRICT°ELECTION TO BEHELD ON NOVEMBERS,, 2002, FOR THE ELECTION OF FOUR(4) DIRECTORS' WHEREAS, under the provisions of the Public Utilities Code of the State of California, a General District Election shell be held on Tuesday, November 5, 2002, for the election of Members of the Board of directors of the District; and NOW, THEREFORE, the Board of Directors of the Alameda-Contra Costa Transit District resolves as follows: Section 1. Pursuant to the requirements of the Public Utilities Code of the State of California, there is called and ordered to be held in the territory of the district within the counties of Alameda.and Contra Costa, on Tuesday, November 5, 2002, a General District Election'for the purpose of electing four (4) members of the Board of Directors for the full term of four years. Section 2 The four (4) members of the Board of Directors to be elected at said election shall include one Director from each of Wards No, III, IV, V, and one (1) Director at Large. Ward Directors shall be elected from their respective Wards as established by Resolution No. 2046 adopted by the Board of Directors on March 28, 2002. Candidates for the office of Director at Large shall be voted on at large in that every qualified voter in the District may vote for one candidate to be elected Director at Large. Section 3. This Resolution shall become effective immediately upon its adoption by four affirmative votes of the Board of Directors. PASSED AND ADOPTED this 18�h day of April, 2002. r � Matt Williams, Bcwd President AT-F ST: '1 < ri ase ertinez, District , ry 1, Rose Martinez, District Secretary for the Alameda-Contra Costa Transit District, do hereby certify that the foregoing Resolution was passu and adopted at a Regular Meeting of the Board of.Directors>heid on the 18th day of April, 2002 by the following roll call vote: DYES: DIRECTORS: Piras, 'dice President Peeples, Creason, Cross, Harper, Waliace and Presi€;ient iNilliams NOES: DIRECTORS: None ABSENT: DIRECTORS: None ABSTAIN: DIRECTORS: None os Martinez, District Sec. Approved as to form: y s ;f . ------------ nneth . Scheidig, general Cotann {c., .E.;;r�Y.. x ..,{.... . :.3? r�:wr ON .... A]ame&CO'ntra Gita nit istrid B strive L. i{raglia, ' nit Secrete° 2 ALAM EDA-CONTIRA:COSTA TRANSIT DISTRICT RESOLUTION NO. 2064 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ALAMEDA-CONTRA CO STA TRANSIT DISTRICT GIVING"NOTICE OF GENERAL DISTRICT`ELECTION"TO BE HELD ON NOVEMBER.5,.2002, FOR.THE ELECTION OF FOUR(4) DIRECTORS WHEREAS, under the provisions of the Public Utilities Code of the State of California, a General District Election shall be held on Tuesday, November 5, 2002, for the election of Members of the Board of Directors of the District; and NOW, THEREFORE, the Board of Directors of the Alameda-Contra Costa Transit District resolves as follows: Sectign 1. Pursuant to the requirements of the Public Utilities 'Code of the State of California, there is called and ordered to be held in the territory of the district within the counties of Alameda land Contra ,Costa,:on Tuesday, November 5, 2002, a General District Election for the purpose of electing four (4) members of the Board of Directors for the full term of four years. Section 2. The four (4) members of the Board of Directors to be elected at said election. shall include one Director from each of Wards No. 111, IV, V, and one (1) Director at Large. Ward Directors shall be elected from their respective Wards as established by Resolution No. 2048 adopted by the Board of Directors on March 28, 2002. Candidates for the office of Director at urge shall be voted on at large in that every qualified voter in the District may vote for one candidate to be elected Director at Large. Secbon 3. This Resolution shall become effective immediately upon its adoption by four affirmative votes of the Board of Directors. PASSED AND ADOPTED this 18th day of April, 2002. 7 Matt Williams, B, d President AT-VtST: .rte Rose f artinez District S rY a 1, Rose Martinez, District-Secretary:for the Alameda-Contra Costa Transit District, do hereby certify that the foregoing Resolution was passed and adopted at a Regular Meeting of the Board of Directors held on the 18t" day of April, 2002 by the following roll call vote: AYES: DIRECTORS: Piras,Vice President Peeples, Cr+eason, Cross, Harper, Wallace and President Williams NOES: DIRECTORS: .Done ABSENT: DIRECTORS: None ABSTAIN: DIRECTORS: Mone os Martinez, District ec. Approved as to form: k led:.Sac.aViD �= s�*Y�SX'3,�^� p'� E.t`�.t.jE" y w2 ADM PY Bk '00FAI-IRECTORSOF 4nneth C. Scheidig, general Cour oNRic . Almode-Contra Costa`I`aasit Dish atriee L.Miraglia,Aiw1wa somtsry BY Deputy2 RECEIVE-:D CONTRA COSTA COUNTY AUG .r. z CLERK OF TIME BOARD COINTPA ELECT;ONS TO: Steve Weir, DATE: August 9, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk " SUBJECT: AC Transit's Board of Director's Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by August 23,2402. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment AC TRANSIT (510)891-7284 Alameda-Contra Costa Transit District Fax(510)891-4705 1600 Franklin Street,Oakland,CA 94612 www.actransit.org Board of Directors August 8, 2002RECEIVED H.E.Christian Peeples Mr. John Sweeten AUG 92002 President Director at Large Clerk of the Board of Supervisors Contra Costa County cr��i<goAr SUPERVISORS Joe Wallace 551 Pine Street � �- Vice President Martinez, CA 94553-1229 Ward I Greg Harper Re: Ballot Measure for November 5, 2002 Election Ward ii Dear Mr. Sweeten: Alice treason Enclosed is an original signed copy of the Alameda-Contra Costa Transit Ward iii District's (AC Transit) Resolution No. 2057, adopted August 8, 2002. Patrisha Piras As set forth in Section 5 of the attached Resolution, AC Transit's Board of Ward IV Directors request the Alameda County Board of Supervisors to: Nancy Jewell Cross Ward V a. Consolidate the election of the aforementioned ballot measure with the general statewide and district elections to be held on Rebecca Kaplan November 5, 2002, in accordance with Elections Code section Director at Large 15400, et seq.; b. Permit the Registrar of Voters to render all services necessary for this election pursuant to Elections Code section 1002, including, Board Officers but not limited to, noticing the election, preparing and distributing election and ballot materials and holding the election; and Rick Fernandez C. Canvass the returns of the election, pursuant to Elections Code General Manager section 10411. Kenneth C.scheidig If there is an information or assistance you require which has not previously General Counsel Y Y q p y been provided, please contact me at (510) 891-7284. Rose Martinez District Secretary Sincerely, e Martinez --District Secretary RM/KCS/af Enclosures Safety - Courtesy - Service It's In Our Roots ALAMEDA-CONTRA COSTA TRANSIT DISTRICT RESOLUTION NO. 2067 A RESOLUTION CALLING FOR AN ELECTION ON A SPECIAL TAX MEASURE, REQUESTING CONSOLIDATION OF THE MEASURE WITH THE GENERAL ELECTION ON NOVEMBERS, 2002, REQUESTING THE PREPARATION OF AN IMPARTIAL ANALYSIS BY THE ALAMEDA COUNTY COUNSEL. AND PROVIDING FOR SUCH OTHER ACTIONS AS MAY BE NECESSARY OR CONVENIENT WHEREAS, the Alameda-Contra Costa Transit District, as a special transit district organized under the provisions of the Public Utilities Code, is authorized by Section 4 of Article X111A of the California Constitution, and sections 50075, 50076, 50077 and 53722 et seq. of the Government Code and section 25802.1 of the Public Utilities Code, upon approval of two-thirds of the electorate voting on the measure, to levy a special tax for specified purposes following notice and a public hearing; and WHEREAS, the Board of Directors has determined that a special tax is necessary in Special Transit District 1 for the purpose of providing for the operation and maintenance of bus service within District 1, as a transportation utility, over the next five years; and WHEREAS, bus services are likely to be reduced or eliminated due to significant budgetary shortfalls caused by the present economic downturn. The Board finds that the absence of bus services would have a serious impact upon school children, seniors and people with disabilities, the safety and security of transit passengers, as well as efforts to reduce air pollution and traffic congestion on local streets and freeways; and WHEREAS, the District is projecting a budget deficit in the 2003-2004 Fiscal Year of approximately $30 million dollars in the absence of a significant improvement in the economy within the next six to nine months, but even an improved economy will not eliminate a significant budget deficit; and WHEREAS, the District's 2001 to 2006 Short Range Transit Pian submitted to the Metropolitan Transportation Commission projects continued budgetary deficits during the next ten years; and WHEREAS, the District by means of budget cuts, a fare increase and the use of reserve funds has been able to balance this year's budget without considering reductions in service or staff, but such cuts may be unavoidable given the present economic downturn and the projected deficit for the next fiscal year; and WHEREAS, the majority of the District's service is in District 1 and the passage of this special tax measure will help to reduce the amount of any service reductions that may be necessary next fiscal year and following fiscal years in District 1 while the tax is in effect; and Resolution No. 2067 Page 1 WHEREAS, because four seats on the District's Board of Directors are up for election, the Board previously adopted Resolution No. 2054, requesting the consolidation of the District's election with the general election to be held on November 5, 2002; and WHEREAS, in accordance with Elections Code Section 10400, this ballot measure should be consolidated with the general election to be held on November 5, 2002; WHEREAS, the Board of Directors held a noticed public hearing prior to the adoption of this Resolution; NOW, THEREFORE, the Alameda-Contra Costa Transit District Board of Directors does resolve as follows: SECTION 1. Special Tax Measure Election. The Board is authorized pursuant to Public Utilities Code section 25892.1 and Government Code section 50077 to order an election for the adoption of a special tax and, in accordance with that authority, calls and orders to be held in the territory of Special Transit District Number One (District 1), as identified in Exhibit A, within the counties of Alameda and Contra Costa, on Tuesday, November 5, 2002, an election on the special tax measure set forth in Exhibit B, which exhibits are attached to and incorporated into this resolution by reference. SECTION 2. Amount and Duration of the Measure The special tax, in the amount of$24 per year for five years, shall be imposed on the owner of each parcel of taxable land in District 1 because the owners, occupants and visitors to said parcels benefit by having bus services available for them. The owner of a parcel that is exempt from property taxes, that is undeveloped or that is developed but vacant for more than six months in any one year (July 1 through June 30) is exempt from the imposition of said special tax. A request for a refund of the tax must comply with Section 9 of this Resolution. The tax shall become effective on July 1, 2003 and terminate on June 30, 2008. A parcel is defined as any unit of land in District 1 that now receives a separate tax bill from the Alameda County Tax Collector or the Contra Costa County Tax Collector, SECTION 3. Accounting For the Proceeds of the Measure In accordance with Government Code section 50075.1 the Board specifies and directs: Resolution No. 2067 Page 2 a. The purpose of the special tax is to obtain funding for a period of up to five years, for the operation and maintenance of bus services provided by AC Transit in District 1 for transportation purposes. The terms "operation" and "maintenance" refer to all activities necessary to provide bus service, including, but not limited to, equipment, supplies, fuel and lubricants, personnel, compensation, and payment for and maintenance of facilities in District 1. b. The proceeds of the special tax shall be applied only to the operation and maintenance of bus services in District 1. C. The General Manager and the Chief Financial Officer are directed to create an account into which the proceeds of the special tax will be deposited. d. The Chief Financial Officer shall file a written report with the Board of Directors no later than September 30, 2004 and each subsequent year the proceeds of the special tax are collected for placement in the account. The annual report shall contain both of the following: (1) the amount of funds collected and expended and (2) the status of the use of the funds for the operation and maintenance of bus service, as provided in subsection 3.a., above. The Board of Directors shall consider the written report at a regular meeting of the Board following the receipt of a recommendation from the appropriate Board Standing Committee. e. A separate annual audit of this account shall be prepared by the District's external auditor. SECTION 4. Establishment of Independent Fiscal Oversight Committee In addition to the reporting requirements set forth in Section 3, the Board hereby creates an independent fiscal oversight committee of community representatives, the number and character of the appointees to be designated in September, 2002. This oversight committee shall review the use of the special account funds and provide its own annual written report at the same regular meeting of the Board of Directors that the Chief Financial Officer's report is received by the Board. The oversight committee's report also shall be referred to the appropriate Board Sanding Committee and subsequently considered by the Board along with the recommendations of the Board Standing Committee, SECTION 5. Responsibilities of Registrar of Voters This Resolution shall stand as the order to the Registrars of Voters for Alameda County and Contra Costa County to call an election within the boundaries of Special Transit District Number 1, as defined in Exhibit A. Resolution No. 2067 Page 3 The Registrars of Voters for the counties are requested to perform all of the duties applicable to this Ballot measure and this election as required by the Elections Code. SECTION 6. Requests and Authorizations to the Boards of Supervisors a. The Board of Directors requests the Boards of Supervisors of the counties of Alameda and Contra Costa to consolidate the election of the aforementioned ballot measure with the general statewide and district elections to be held on November 5, 2002, in accordance with California Elections Code Section 10400, et seq. b. The Board of Directors requests the Boards of Supervisors of the counties of Alameda and Contra Costa, pursuant to Elections Code section 1002, to permit the Registrars of Voters for the respective counties to render all services necessary for this election as required by the Elections Code, including but not limited to, noticing the election, preparing and distributing election and ballot materials, and holding the election. C. The Board of Directors authorizes the Boards of Supervisors of the counties of Alameda and Contra Costa, pursuant to Elections Code section 10411, to canvass the returns of the election. SECTION 7. Preparation of Impartial Analysis The Board of Directors requests the County Counsel of Alameda County, as the principal county, to prepare an impartial analysis of this measure in accordance with Elections Code section 9313. SECTION 8. Collection and Enforcement Pursuant to Public Utilities Code section 25896, the Board of Directors of the Alameda-Contra Costa Transit District, elects to have the tax collectors for the counties of Alameda and Contra Costa collect the special tax imposed by this Resolution. The tax shall be due each year and payable on November 1 and F=ebruary 1. The tax shall be delinquent if not received on or before the delinquency date set forth in the notice mailed to the address of the owner of the parcel as shown on the most current assessment roil of the Alameda County or Contra Costa County Tax Collector and shall be collected from the owner in such a manner and at such times as the Board may provide. The tax shall be collected by Alameda County or Contra Costa County in conjunction with, at the same time, in the same manner, and enforced and subject to the same penalties as each county's collection of county taxes, as provided in Public Utilities Code section 25903. Resolution No. 2067 Page 4 SECTION 9. Administration and Refunds The Beard of Directors may authorize the General Manager to adopt such administrative regulations as are deemed necessary related to the interpretation and enforcement of this resolution. Any person claiming a refund of the tax for any reason shall first file a written claim with the District Secretary of the Alameda-Contra Costa Transit District on a form specified by the District Secretary. Such claim must be filed no later than 100 days after payment of the tax. All claims must be filed by the person who paid the tax, or his or her guardian, conservator, or the executor of his or her estate. No claim may be filed on behalf of other taxpayers or a class of taxpayers. Piling of a claim shall be a condition precedent to legal action against the District for refund of the tax. SECTION 10, Miscellaneous The President of the Board and Board Officers of the District are hereby authorized and directed, individually and collectively, to do any and all things to execute, deliver, and perform any and all agreements and documents that they deem necessary or advisable in order to effectuate the purposes of this Resolution. The President of the Board is authorized to consult with others to prepare a written argument in favor of the ballot proposition for each county not to exceed 300 words. The argument may be signed by bona fide associations or by individual voters who are eligible to vote in District 1. Any action to challenge the tax imposed by this Resolution shall be brought pursuant to Government Code section 50077.5 and Code of Civil Procedure section 860 et seq. If any provision, sentence, clause, section or part of this Resolution is found to be unconstitutional, illegal or invalid, such finding shall affect only such provision, sentence, clause, section or part, and shall not affect or impair any of the remaining parts of the Resolution. SECTION 11. California Environmental Quality Act a. The placement of this tax measure on the November 5, 2002 ballot is not a project under the California Environmental Quality Act (CEQA) because the passage or defeat of the measure will result in neither a direct nor a reasonably foreseeable indirect physical change in the environment. The Board of Directors has passed a balanced budget for the 2002-2003 fiscal year ending on June 30, 2003, and no service reductions are contemplated under this budget. b. The proposed tax measure is intended to provide funding which would help reduce or avoid potential service cuts that could occur in the future. Resolution No. 2067 Page 5 C. Any service reductions that occur will be subject to their own environmental analysis and any necessary and appropriate environmental document will be prepared at that time. d. As a result, the proposed tax measure is not a "project" as defined by CEQA Guidelines section 15378(b)(4). Its approval will result only in making funding for bus service operation and maintenance available; the allocation and spending of the resulting revenue, and any potential future service reductions necessitated by insufficient funding, will involve separate approvals that may require environmental analysis under CEQA. Therefore, review of the measure under CEQA is not necessary. e. The General Manager, the General Counsel or their designees are authorized to execute and file any documents necessary to carry out the aforementioned findings. SECTION 12. Duties of the District Secretary The Board of Directors directs the District Secretary to transmit an original signed copy of this Resolution to the Clerks of the Board of Supervisors of Alameda County and Contra Costa County, and provide a certified copy of the Resolution to the Registrar of Voters for the respective counties, no later than noon on August 9, 2002. The Board of Directors directs the District Secretary to transmit a copy of the aforementioned measure to the County Counsels of Alameda and Contra Costa County for the preparation of an impartial analysis of the measure as provided in Elections Code Section 9313. SECTION 13. Effective Date of the Resolution This Resolution shall be effective immediately upon its adoption by four affirmative votes of the Board of Directors. Notwithstanding the effective date of this Resolution, the tax imposed pursuant to it shall not become effective until submitted to a vote of the electorate at the November 5, 2002 election. RESOLUTION NO. 2067 WAS PASSED AND ADOPTED this 8th day of August 2002. Joep-allace, Vice President Attest: ! c ,Martinez, District Sedreta y Resolution No. 2067 page 6 1, Rase Martinez, District Secretary for the Alameda-Contra Costa Transit District, certify that the foregoing Resolution was passed and adopted at a Regular Meeting of the Board of Directors held on the 8th day of August 2002, by the following roll call vote: AYES: DIRECTORS: PIRAS, PRESIDENT PEEPLES, HARPER, CREASON, KAPLAN, AND VICE PRESIDENT WALLACE NOES: DIRECTORS: CROSS ABSENT: DIRECTORS: NONE ABSTAIN: DIRECTORS: NONE jls`44 Rose rtinez, District Secr tary1.11_.. Approved as to Form: �ktl�cz'N 4neth C. Scheidig, General ounsel A Resolution No. 2067 Page 7 EXHIBIT A District One District One is comprised of 19 cities (Wards I through IV) and adjacent unincorporated areas in the East Bay (west of the hills) from EI Sobrante and North Richmond through the City of Hayward. The cities are Alameda, Albany, Berkeley, EI Cerrito, Emeryville, Hayward, Oakland, Piedmont, Richmond, San Leandro and San Pablo. Present unincorporated areas include Ashland, Castro Valley, Cherryland, EI Sobrante, Fairview, Kensington and San Lorenzo. District One also includes the fallowing Ward V, whole and partial census tracts: 437000, 437100, 437200, 437300, 438300, 4384001, 430100, 432800, 433000, 433101, 433200, 433300, 435101, 438000, 440100, and 450009. Exhibit A EXHIBIT B BALLOT LANGUAGE FOR AC TRANSIT SPECIAL TAX ELECTION "To protect essential public transportation services provided by AC Transit, including bus services for school children, seniors and people with disabilities, ensure the safety and security of transit passengers, help reduce traffic congestion on local streets and freeways, and reduce air pollution, shall the Alameda Contra-Costa Transit District be authorized to levy annually for five years only a tax of $24 per parcel, and appoint an independent fiscal oversight committee of community representatives?' Tax - Yes Tax — No Exhibit B RESOLUTION #05-04-02 Before the Board of Directors of the Ambrose Recreation and Park District (a political subdivision)of Contra Costa County, State of California. RE OLU3 ON Resolution R q e ng Consolidation I The Board of Directors (BOARD) of the Ambrose Recreation and Park District (DISTRICT)resolves as follows: WHEREAS, an election will be held within the Ambrose Recreation and Park District on November 5, 2002 for the purpose of election of three (3) members to the District Board of Directors; and WHEREAS, a Statewide General Electron will be held within the County of Contra Costa on the same day, and WHEREAS, the Contra Costa County Elections Office will be the only agency issuing nomination papers; NOW, THEREFORE, BE IT RESOLVED that the Ambrose Recreation and Park District hereby requests that the General District Election in this District on November 5, 2002 for the election of three (3) members to the District Board of Directors be consolidated with the Statewide General Election to be held in this county on the same day. BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County is hereby authorized and instructed to canvass the returns of the election held in this District for the election of members to the District Board of Directors and that a Statement of Results be mailed to this District as soon as the results of the canvass are determined. PASSED AND ADOPTED by the Board of Directors of Ambrose Recreation and Park District at a regular meeting of the Board of Directors held on May 9, 2002 by the following vote: AYES: NOES. ABSTENTIONS: ABSENT: Gloria Magleby, Secr I, THE UNDERSIGNED, hereby certify that the foregoing Resolution was duly adopted by the Board of Directors of the Ambrose Recreation and Park District at a regular meeting held the 99th day of May 2002. Patti J. L e ci a Board lU Ue lU: oba hJ1bKUbL KLLKLH I lUN !le YHKK tyGSJ 4bU-e /Jb RESOLUTION f#05-05-02 Before the Board of Directors of the Ambrose Recreation and Park District (a political subdivision)of Contra Costa County, State of California. } „Gf)LUTION Election Policy-Statement of Qualifications/ The Board of Directors (BOARD) of the Ambrose Recreation and Park District (DISTRICT)resolves as follows: WHEREAS, the Ambrose Recreation and Park District has requested that the General Election in this district which will be held on November-5, 2002 for the election of three(3)members of the District Board of Directors be consolidated with the Statewide General Election to be held in this County on the same day;and WHEREAS,the Ambrose Recreation and Park District has suffered severe budget cuts due to tax shifts created by the Governor of the State of California; NOW, THEREFORE, BE IT RESOLVED that all expenses for Statements of Qualifications, if submitted, shall be borne by the candidates who will pay an estimated cost of said statement to the Contra Costa County Election Department upon ding of nomination Papers. Statements of Qualification shall not exceed 400 words. PASSED AND ADOPTED by the Board of Directors of Ambrose Recreation and Park District at a regular meeting of the Board of Directors held on May 9, 2002 by the fallowing vote: AYES: Masser, iDelacruz, Reese, Magleby, Jackson NOES: 0 ABSTENTIONS: 0 ABSENT: 0 xz'�- M Gloria Magleby, tecrefary I, THE UNDERSIGNED, hereby certify that the foregoing Resolution leas duty adopted by the Board of Directors of the Ambrose Recreation and Park District at a regular meeting held the 9th day of May 2002. Patti J_ Lambe Cle of Board BEFORE THE BOARD OF DIRE t QRS OF THE 200 SAY POINT c s Resolution Ordering Even-'Year Board of Directors ) Election; Consolidation of Elections; and, ) Specifications of the Election Order } RESOLUTION NO.: c' OOO& D I WHEREAS, California Elections Code requires a general district election be held in each district to choose a successor for each elective officer whose term will expire on the first Friday in December following the election to be held on the first Tuesday after the first Monday in November in each even- numbered year; and WHEREAS, other elections may be held in whole or in part of the territory of the district and it is to the advantage of the district to consolidate pursuant to Elections Code Section 10400; and WHEREAS, Elections Code Section 10520 requires each district involved in a general election to reimburse the county for the actual costs incurred by the county elections official in conducting the election for that district; and WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the governing body must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and WHEREAS, Elections Code Section 12112 requires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district; NOW, THEREFORE, IT IS ORDERED that an election be held within the territory included in this district on the 5"'day of November, 2002, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: 4 SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 5`"day of November, 2002. The purpose of the election is to choose members of the board of directors for the following seats (list offices and terms): Full Term (four years): Judy Dawson, George Delacruz, Gloria Magleby, Jeff Stover Short Term (two years). Steve Wall, Vickie Zumwalt 2. This governing board hereby requests and consents to the consolidation of this election with other elections,which may be held in whole or in part of the territory of the district, as provided in Elections Code 10400. 3. The district will reimburse the county for the actual cost incurred by the county elections official in conducting the general election upon receipt of a bill stating the amount 4. The district has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 words. 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in the following newspaper, which is a newspaper of general circulation that is regularly circulated in the territory: Ledger Dispatch. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Councilmember jJI1a,�_t:_ seconded Councilmember -/0'7 at a special meeting on this " -'day ofA—,, 2002, by thefollowing vote: AYES: C� NOES: ABSENT: / (Se etary of said District) NOTICE OF GENERAL DISTRICT ELECTION (Elections Code 10509, 10514, 10522) BAY POINT MUNICIPAL ADVISORY COUNCIL DISTRICT (NAME OF DISTRICT) � dxrr 1?001, November 5 2002 (ELECTION DATE) 4 - Full 'Term The purpose of said election is to elect 2 - Short Term directors)ffKXZV QM to fit offices presently held by the following whose term expire December 6,2002. NAME DIVISIONIWARD(if applicable) - Judy Dawson _ n ;- , V Ceor e Delacruz Gloria Maglebv _ �=' y L.• Jeff Stover *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* N,ME DIVISIONNVARD DATE APPOINTED DIRECTOR REPLACED i S eve Wall May 21� 2002 Chris Komari Vickie Zumwalt December 4. 2001 Robert Herrenkohl Qualifications for Office as required by District's Principal Act: Nomination Papers will be Issued by the County Election Department. The district Secretary or another individual authorized by the candidate in writing may pick up and return the candidate's nomination papers. (NAME&ADDRESS OF DISTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: Resolution regarding word limit and deposit enclosed ❑ District will pay for candidate's statement upon billing ❑ Candidate will pay full estimated fee for a statement ❑ MAP OR BOUNDARY DESCRIPTION (must be included): Boundary changes have occurred: ❑ Boundary changes have NOT occurred:U 110 -,,, Goes your District's Conflict of Interest Code require candidates to file a Form 700 Statement of Economic Interest? X-UYes ❑ No DATE SI �(DIS�TRICTIECRETA�RY) (DISTRICT SEAL) 315 R. Leland Road, Pittsburg CA 94565 MAILING ADDRESS __(925) 427-8138 AREA CODE i PHONE NUMBER f NOTICE OF GENERAL DISTRICT ELECTION + � (Elections Code 10509, 10514, 10522) JU " sTa�T IT c°fYrNRpp� ((VAiitE C..DISTRICT) � �o/Qu�f�,x (ELECTION DATE) The purpose of said election is to elect _ directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME 6 DIVISIONtWARD(if applicable) *The following section applies only if the Director was appointed to fill a Vacancy for a short term.******* NAME DIVISION/WARD DATE APPOINTED DIRECTOR REPLACED Qualifications for Officea requireq by istriet's Pr nclpal Act: Nomination Papers wail be issued by the County Election Department. The District Secretary or another individual authcan ate may pick up and return the ca ate's nomi. ion papers.o� d by t i a,9/ (NAME&ADDRESS OF DISTRICT CONTACT) /. DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box). Word Limit: ., _ Resolution regarding word limit and deposit enclosed 0 District will pay for candidate's statement upon billing ❑ A AV- Candidate Candidate will pay full estimated fee for a statement t to MAP OR BOUNDARY DESCRIPTION (must be included): Boundary changes have nuc erred: 0 Boundary changes have NOT occurre� Does your District'sConflict of Interest Code require candidates to file a Form 700 Statement of Economic Interest? ©Yes o (NAME DRESS ISTRICT CONTACT) _ Does your District's Conflict of Interest Code equire a idat to fife a Form 700 Statement of Economic Interest? 0 Yes' - ` • 61 ATE GNED(DISTRICT SECRETARY) (DISTRICT SEAL) C LIN ADDRE � S - � AREA CODE I PHONE NUMBER SECT.NOT `"' ` m STEPHEN L.WEIR CANDY LOPEZ COUNTY CLERK ASSISTANT COUNTY REGISTRAR CONTRA, COSTA COUNT`' REGISTRATION-ELECTION DEPARTMENT 524 MAIN STREET MARTINEZ,CALIFORNIA 94553-1140 (925)646-4168 July 2, 2002 Castle Rock Water District 190 Pine Creek Rd. Walnut Creek, CA. 94598 Attn: Fred Allen. Dear Fred, Per our conversation today, I am sending to you the following: • Two authorization forms, allowing you to pick up the nomination papers, for the current incumbents up for the 11/5/02 General Election. • A copy of the original "Castle Rock Water District", received from your district, dated 6/5/02. Please make note of the changes. The nomination period is July 15th, thru August 9, 2002, at which time, you may come into our office to pick up the necessary papers for the two incumbents. Our office is located at 524 Main St., Martinez. If you have any questions, or if we can be of further assistance at this time,please do not hesitate to contact our office. Sincerely, STEPHEN L. WEIR, County Clerk Sue vera Sr. Deputy Clerk t B A R T SAN FRANCISCO I3AY AREA RAPID TRANSIT DISTRICT 800 Madison Street-'Lake Merritt Station P.O.Box 12688 Oakland,CA 94504-2688 Telephone(510)464-6000 +�f/�}YF,ARS OF SERVICE J V VFARS OF PRIDE June 5, 2000 AIVEID JOEL KELLER Board of Supervisors PRESIDENT Contra Costa County JUN PEER W.SNYDER County Administration Building ViCE,PRESIDEN7 651 Pine Street c�.�l�KBOARD �ta��°���sU'a c�Is©Rs THOMAS E.MARGRC7 Martinez, California 94553 00- GENERAL MANAGER Re: General District Election- Consolidation of Election DIRECTORS Dear Members of the Board of Supervisors: GAN RICHARD IST DISTRICTThe purpose of this letter is to inform the Board of Supervisors of Contra Costa JOEL KELLER County that the Director's seat in District 2 of the San Francisco Bay Area Rapid 2ND DISTRICT Transit District will be up for election for a full four-year term In the General ROY NAKASTRICT GAWA 3RD DISTRICT Election of November 5, 2002. CAROLE WARD ALLEN FTH DfSTRICT No officers of the District are to be elected at large. PETER W.SNYDER STN DISTRICT THOMAS M.BLALOCK The incumbent for District 2 is Joel Keller. 67'H DISTRICT WILLIE R KENNEDY Qualifications for the office, required by the District Act, Public Utilities Code 7TH DISTRICT - JAMES FANG Article 2.2, Section 28747.6, are as follows: 8TH DISTRICT TOM RADULOV CH Members of the board shall be residents and voters of the district 8TH DISTRICT and of the geographical area making up the election district from which they are elected. The office shall be deemed to be vacant if a member ceases to meet these requirements. The BART Board of Directors adopted Resolution No. 4652 requiring each candidate who prepares a Candidate's Statement of Qualifications to pay an election fee of$750.00 at the time of filing such statement as a portion of the cost to the District of producing and mailing the candidate's statement. The length of the candidate's Statement of Qualifications shall be no more than 200 words. In addition, the District's Conflict of Interest Code requires that candidates for Board of Directors complete a State of California Fair Political Practices Commission's disclosure form entitled: Statement of Economic Interests (Form 700) and file said form with. the District Secretary. The Statement of Economic a Board of Supervisors June 5, 2000 Page Two Interests must be submitted to the Registrar of Voters concurrently with the filing of the application for candidacy. The Registrar's Office will thereafter transmit the Statement to the District Secretary. Enclosed are maps which depict the rapid transit district and the boundaries of election Districts one through nine ( Resolution No. 4821). Further enclosures are Resolution No. 4835 adopted by the BART Board of Directors requesting consolidation of the District elections with the November 5, 2002, General Election and Resolution No. 4652 setting the cost of candidates' statement of qualifications for the upcoming election. Please contact me at 510-454-6080, or Sue Bunch of my office, if you have any questions. q Y urs truly, don ennetA. Dur District Secretary Enclosures 8 A R T SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT 8470 Madison Street-[Ake Merritt Station P.O.Box 12688 Oakland,CA 94604-26$8 Telephone(510)464-6000 0YFARS OF SERVICE, VRARS OF PRIDE June 5, 2000 JOEL KILLER PRESIDENT PETER W.SNYDER. VICE-PRESIDENT Board of Supervisors GENERAL MANAGER THOMAS E.GCity and County of San.Francisco £R City Hall, Room 244 One Dr. Carlton B. Goodlett Place DIRECTORS San Francisco, California 94102 DANRICHARD RE: BART DISTRICT ELECTION, NOVEMBER 5, 2002 IST INSTRfCT JOEL KELLER Dear Members of the Board of Supervisors: 2ND DISTRICT ROY T GAwA 3RD D:STRICSTRiCT Attached are District Resolution No. 4821, adopted October 25, 2001, which CAROLE WARD ALLEN includes District maps; Resolution 4836, adopted April 25, 2002; and Resolution 4TH DISTRICT No. 4652, adopted March 27, 1997, which are true and correct copies of the PETER W.SNYDER 5TH DISTRICT original documents. THOMAS M.BLALOCK 6TH DISTRICT 7T ELSE EC KENNEDY Yours trl , 7TH DISTRICT JAMESEANG 9TH DISTRICT TOM RADULCVICHL,!d:,,I;,, 9TH DISTRICT Kenneth A. Duron District Secretary Attachments 8 A R T SAN FRANCISCO SAY AREA RAPID TRANSIT DISTRICT 800 Madison Street-Lake Merritt Station PO.Box 12688 Oakland,CA 94604-2688 Telephone(510)464-6000 30(]YEARS OF SERVICE. YEARS OF PRYDE June 5, 2002 JOEL KELLER 5� PRESIDENT Mr. Steve Weir c Z0 02 PCTPRES3DENT DER Registrar of Voters Contra Costa County GENERAL MANAGER THOMAS E. ER 524 Main Street Martinez, California 94553 DIRECTORS RE: BART DISTRICT ELECTION, NOVEMBER 5, 2002 DAN RICHARD SST DISTR!CT JOEL KELLER Dear Mr. Weir: 2ND DISTPICT ROY NAKASTRfCT GAWA 3RD DiSTRfCT Attached are District Resolution No. 4821, adapted October 25, 2001, which CAROLE WARD ALLEN includes District maps; Resolution 4836, adopted April 25, 2002; and Resolution 4TH DISTRICT No. 4652, adopted March 27, 1997, which are true and correct copies of the PETER p T.SNYDER original documents. THOMAS M.BLALOCK 6TH DISTRICT Wl D!ST 3.I,KENNEDY Yours truly, 7?H D!STRtCT y JAMESFANG 8TH DISTRICT TOM RADULOVICN 9TH DISTRICT �U: Kenneth A. Duron District Secretary Attachments BEFORE THE BOARD OF DMECTORS OF THE S:A'L FRANCISCO BAS'AREA RAPD? TRANSIT DISTRICT Resolution of the Board of Directors RAI+ICISM ISA A A RAPID?TRANSIT DISTRICT of the San Francisco Bay Area Rapid CE EI A TRUE COPY Transit District adjusting the boundaries of nine election districts within the KENINETW A. DURON, DISTRICT SECRETARY territory of the District as provided by Article 2.4 of Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California I Resolution No. 4821 WHEREAS, Section 28745 of the Public Utilities Code of the State of California provides that on and after November 29, 3974, the governing body of the San Francisco-Pay Area Rapid Transit District{.hereafter`Vstricfshall be a beard of directors (hereafter"Board)consisting of nine members elected by election districts; and .x WHEREAS,Section 28750 of the Public Utilities Code of the State of California provides: 'Following each federal decennial census and using the census as a basis, the board shall,by resolution,adjust the boundaries of the election districts so that the districts shall be as nearly equal in population as practicable considering the factors specified in Section 28745.6"; and, WHEREAS, Section 28745.6 of the Public Utilities Cade of the State of California provides: page 1 of "In establishing the election districts, consideration shall be given to the following factors: (a) Community ofinterest,of to papulation within an election dli6ict. -(b) gntigcuty, integrity, and compactness of territory. (c) Topography. (d) Geogaphy. Boundaries of`the election districts need not conform to the boundaries of counties,cities,cities and counties,or districts, or of wards or election districts established for the nomination or election of any officers thereof,or of Assembly, Sensate or congressional districts.";and VVMRE.AS, Section 28750.4 of tete public Utilities Code of the State of California provides: "ne resolution reestablishing the election districts shall describe the new boundaries of the electron districts by reference to a map or maps on file with the secretary of the district. Immediately upon adoption of the resolutions,the secretary shall file a certified copy of the resolution and the map or maps describing all election districts with the Secretary of State and with the county clerk of each county with territory within the boundaries of the district.": and page 2 of 4 WHEREAS, the Beard finds that an ideal election district based on the 2000 census figs would have a population of 352,143; VIHEREAS, the Board Finds that the factors listed at Section 28745.6 have been considered in the adjustment of the election district boundaries. NOW, THEREFORE,BE IT RESOLVED by the Board of Directors of the San Francisco Bay Area Rapid Transit District: L That the boundaries of the nine election districts are adjusted as described and identified in the Redistricting Flan attached hereto and by this reference made a part hereof, 2. That the Secretary of the District is directed to maintain on file this resolution and the attached Redistricting Flan; 3. That the Secretary of the District is hereby authorized and directed to certify to the due adoption of this resolution and the attached Redistricting Elan describing all nine election districts, and to file a copy hereof, so certified,with the secretary of the State of California, and with the county clerk of each county with territory within the boundaries of the District; 4. That Resolution no.4430 is superseded by this resolution, page 3 of PASSED A T D ADOPTED this 25th clay of October,2001,by the Following vote: AYES: 7 - Directors Blalock, Fang, Beller, Radulovic� , Richard, Snpder, and Kennedy NOES. 1 - Director Nakadegaw$ ABSENT: 1 - Director Ward A"en PRESIDENT A ST: SECRETARY page 4 of BEFORE THE BOARD OF DIRECTORS OF THE SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT Resolution of the Board of Directors of the ANCISCO BAY EA RAPID TRANSIT DISTRICT San Francisco Bay Area Rapid Transit District CE I A TRUE COPY requesting the Boards of Supervisors of Alameda -79 > County, Contra.Costa County, and the City and KENNETH A.DURON, DISTRICT SECRETARY County of San Francisco to provide for the consolidation of a District election,electing members of the Board of Directors, with the State of California general election, to be held on�Lovember 5,2022- / Resolution No. 4836 WHEREAS, Section 28746.6 of the Public Utilities Code of the State of California provides: "A general district election for the election of directors whose terms are to expire in that year shall be held and conducted on the first Tuesday after the first Monday in November of each even-numbered year and shall be consolidated,where possible,with the general election held on that date." and WHEREAS, Section 28746.8 of the Public Utilities Code of the State of California provides: "Except as otherwise provided in this article, candidates for the Board shall be nominated;the election held and conducted, and the ballots canvassed in accordance with the provisions of the Uniform District Election Law." and WHEREAS, Section 28747.2 of the Public Utilities Code of the State of California provides: "A candidate for election from any of the election districts shall be nominated and elected by the voters residing within the election district from which he is elected." and WHEREAS, ,Section 28747.4 of the Public Utilities Code of the State of California in part provides: "The county clerk of each county within the boundaries of the district shall conduct the election and canvass the returns for those election districts or portions of election districts which are within the county of his jurisdiction as county clerk. After the official canvass has been taken, the county clerk shall report the returns,by election district number,to the board." and WHEREAS, a State of California General Election will be held on Tuesday,November 5, 2002; and Adapted April. 25, 2002 WHEREAS, the California State Legislature has established nine election districts within the San Francisco Bay Area Rapid Transit District as provided in Section 28745 of the Public Utilities Code of the State of California; and W ERBA8 Wsia 16'4 h6�40522 of the Elections Code and 28750.4 of the Public Utilities Code cif th `Stat6 df California,the District has filed with the County Clerk of each affected County a certified copy of Resolution No. 4821 of the Board of Directors of the San ..Fr cj��oBA��Aro R�id,Transit District which provides a map showing the boundaries of the District and the boundaries of the election districts and maps of the election districts prepared in accordance with Article 2.4 of Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California; and WHEREAS,the territory in which said election is to be held is,to wit, all of the territory of said Districts Nos. 2, 4, b, and 8 lying within the County of Alameda, the County of Contra Costa, and the City and County of San Francisco (hereinafter called the "Counties"). NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the San Francisco Bay Area Rapid Transit District, as follows: Section 1. That the Boards of Supervisors of the Counties are hereby requested to order the consolidation of said district elections with said general election to be held on Tuesday, November 5, 2002, and to further provide that within the territory affected by said order of consolidation,to wit, the Counties, that except as otherwise provided in Article 2.2 of Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California,the election'shall be held and conducted and the ballots canvassed in accordance with the provisions of said Uniform District Election Law. Section 2. That the Secretary of the District is hereby authorized and directed to certify to the due adoption of this resolution and to file copies hereof, so certified,with the Board of Supervisors and with the County Clerk of each of the counties. Page 2 BEFORE THE BOARD OF DIRECTORS OF THE �"'�►�,° SAN FRANCISCO BAS''AREA RAPID TRANSIT DIS'T'RICT r SAN FR 01800 SAY ATA RAPID TRANSIT DISTRICT CERT11°1 1� T UE COPY -- __ Resolution of the Board of Directors of the San Francisco Bay Ares.Rapid Tart } District Establishing the District Rules KENNETH A. pURON, i)ISTR1CT SECRETARY Governing Candidates' Statement of 5� olfsd �. ections Resolution No. 4652 WHEREAS, Section 13307 of the Elections Code of the State of California provides, among other things, that candidates for District office may prepare a candidate's Statement of Qualifications of up to 200 words, the Board may authorize an increase in the limitation on words for the statement from 200 to 400 words; the Board may rewire each candidate filing a statement to pay in advance his or her estimated pro rata share of the total post4 of producing and mailing the candidate's statement; and that, before the nomination period opens, the Board shall determine 'whether a charge shall be levied against that candidate for the candidate's statement, and WHEREAS, it is the intent of the Board of Directors of the San Fran�iscd Bay ,Area Rapid Transit District to adopt rales governing candidates' Statements of Qualifications for District elections. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the San Francisco Bay Area Rapid Transit District, as follows; 1. Each candidate for the BART Board of Directors who prepares a candidate's Statement of Qualifications pursuant to California Elections Code Section 13307 shall be required to pay a total election fes of$754 at the time of filing as part of the cost to the District of printing, handling, translating, and mailing the candidate's statement, including the cost of foreign language translations. 2. The limit on the length of the candidate's Statement of Qualifications shall be 204 words. BE IT F[.IRTHER.RBSC. LVED that the District Secretary is authorized to adopt procedures consistent with Section 13349 of the.Elections Code for relieving indigent candidates frorn paying the requisite fee; and 1 of 2 Adopted Match 27, 1997 T An. D that each-candidate filing as a candidate for ' r ,_p Rp-4e the State of California Fair Political Practices Commission's discl� ure'fciri ' entitled: "Statement of Economic Interests"and to file said form with the District Secretary_ofthe Sari Francisco Bayea Rapid Transit District? and BE IT FURTHER RESOLVED that the provisions of this resolution shall govern the 1998 election and all subsequent elections for the District's Board of Directors unless otherwise modified by this Board. Supersedes Resolution No. 4622, adopted June 27, 1996. dt" . i i 2 of 2 RECEIVED CONTRA COSTA COUNTY ,SUN 2 6 2002 CLERK OF THE BOARD CONTRA COSTA COUNT ELECTIONS TO: Steve"heir, DATE: June 25, 2002 Clerk-Recorder Attn: Dennis Heckart FROM: Gina Martin, Chief Clerk SUBJECT: Bay Area.Rapid.Transit(BART) In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by July 9,2002, This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment BOARD OF DIRECTORS OF TBE SAN FRANCISCO}BAY AREA RAPID TRANSIT DISTRICT Resolution No. 4847 RESOLUTION CALLING A SPECIAL DISTRICT BOND ELECTION FOR THE PURPOSE OF SUBMITTING TO THE QUALIFIED VOTERS OF THE DISTRICT THE PROPOSITION OF INCURRING A BONDED INDEBTEDNESS TO STRENGTHEN, SEISMICALLY RE'T'ROFIT, IMPROVE AND REPLACE BART FACILITIES, FIXING THE DATE OF SAID ELECTION, THE MANNER. OF HOLDING THE SAME, PROVIDING FOR NOTICE THEREOF, AND CONSOLIDATING SAID DISTRICT BOND ELECTION WITH THE STATE OF CALIFORNIA GENERAL ELECTION TO BE HELD ON NOVEMBER 5, 2042, AUTHORIZING PREPARATION ANIS FILING OF A TAX RATE STATEMENT AND A GENERAL COUNSEL ANALYSIS TO BE PUBLISHED IN CONNECTION WITH SAID ELECTION, AND AUTHORIZING BOARD MEMBERS TO FILE A BALLOT ARGUMENT IN SUPPORT OF SUCH BOND MEASURE WHEREAS, the Board of Directors (the "Board") of San Francisco Bay Area Rapid Transit District (the "District" or "BART") has heretofore received the BART Seismic Vulnerability Study, prepared by Bechtel Infrastructure Corporation, the Bechtel/HNTB Team, which presented an analysis of the BART system's vulnerability to earthquakes, recommended retrofits and performance enhancements available and provided a cost benefit analysis with respect thereto and the District has duly employed engineers, economists, fiscal experts and others deemed necessary to develop general plans, estimates and general specifications pertaining to the projects for which a bond issue is proposed, as hereinafter set forth, sufficient in the opinion.of'this Board to enable this Board to determine the feasibility of such projects; WHEREAS, said engineers, economists, fiscal experts and others have made a report entitled the "General Obligation Bond Program Report" to the District in time, form and manner required by law, and this Board hereby determines and declares that the proposed Systemwide Safety, Core System Operability Seismic Retrofit Program specified in the General Obligation, Bond Program Report (the "Seismic Retrofit Program") is feasible and that the Seismic Retrofit Program as outlined in said report is necessary; WHEREAS, this Board desires pursuant to Section 29157.1 of the Public Utilities Code of the State of California (the "Public Utilities Code") to duly determine the amount of bonds which should be issued in order to raise the amount of money necessary for the Seismic Retrofit Program specified in said report and as otherwise provided by lave and pursuant to Section 29158 of the Public Utilities Code to call a special election and submit to the qualified voters of the District the proposition of incurring such bonded indebtedness; WHEREAS, this Board desires that the special district election hereinafter provided for shall be consolidated with the State of California general election to be held in the State and in the District on November 5, 2002, and desires to take all steps necessary for the purpose of effecting such consolidation; WHEREAS, Section 9400 et seq. of the Elections Code of the State of California (the "Elections Code") requires that a tax rate statement be contained in all official publications and ballot pamphlets prepared, sponsored or published by the District which relate to said election; WHEREAS, this Board now desires to authorize the filing of a ballot argument in favor of the proposition to be submitted to the voters at said election, - WHEREAS, if the electors approve the bond proposition, this Board desires to establish an independent citizens' oversight committee to review and report to the public expenditures of the bond proceeds; and WHEREAS, all acts, conditions and things required by law to exist, happen and be performed precedent to and in connection with the calling and holding of said special district bond election hereinafter provided for have existed, happened and been performed in due time, form and manner as required by law, and this Board is now duly empowered to call said special district bond election in all respects, as hereinafter set forth; NOW, THEREFORE, BE IT RESOLVED BY THE BEARD OF DIRECT03RS OF SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT, AS FOLLOWS: Section 1. A special district bond election is hereby ordered and will be held in the District on Tuesday,November 5, 2002, at which election shall be submitted to the qualified electors of the District the question of incurring a bonded indebtedness of the District for the objects and purposes set forth in the following measure: € SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT (BART)MEASURE € € MMUTM To protect pu. iC sa ety, preserve mo t ity € € € (BART SEISMIC for Bay Area residents and keep traffic € € € SAFETY BOND) moving in the event of a major earthquake, YES € € i shall the San Francisco Bay Area Rapid Transit District be authorized to € € € € issue bonds not to exceed $1.05 billion to seismically retrofit, strengthen, € € € € improve, and replace BART facilities serving Alameda, Contra Costa, € and San Francisco Counties, and establish an independent citizens' € € € oversight committee to review and report bond expenditures to the NO € € € public?" € € € Said measure shall be set forth on the ballots to be used at said special bond election within the District in substantially the form hereinabove set forth. Pursuant to Section 29169 of the Public Utilities Code and Section 1 of Article XIII A of the Constitution of the State of California, the above proposition shall become effective only upon the affirmative vote of two-thirds of those electors voting on the measure. Section 2. The Board hereby determines and declares that the proposed plan of work for the Seismic Retrofit Program in the General Obligation Bond Program is feasible and the Seismic Retrofit Program as set forth in said report is necessary. The estimated cost of the 2 proposed Seismic Retrofit Program in the General Obligation Bond Program is $1.145 billion. Said estimate includes planning, design, engineering, acquisition, construction and improvement costs for the General Obligation Bond Program, which includes seismic retrofit projects and improvements for transit facilities located in the BART counties, including the Daly City Yard and the Transbay Tube. Section 3. The maximum amount of the principal of the bonds that the Board hereby orders should be issued to raise the amount of money necessary for said Program as set forth in the foregoing measure is $1.05 billion, which amount is estimated to be required to finance the Seismic Retrofit Program in the General Obligation Bond Program, including sufficient funds to cover the cost of inspection of works in course of construction and the costs of issuing the bands. Section 4. The maximum term that the bonds proposed_to be issued shall run before maturity is thirty-five years, providing that the bonds of said authorized issue may be divided into two or more series or divisions, and the last date of maturity of any such series of bonds may be fixed at any date or dates up to but not exceeding thirty-five years after the date of the bonds of that series. The District may fix different dates for the bonds of each series, and the bonds of any series may be made to mature and become payable at different times from those of any other series, provided (i)that said maximum maturity above specified shall be calculated from the date on the face of each bond, separately, irrespective of the fact that different dates may be prescribed for the bonds of each separate series or division of said authorized issue and (ii)that the maturity dates of each separate series or division shall comply with the provisions of law. Section 5. The maximum rate of interest to be paid on said indebtedness shall not exceed the maximum rate permitted by law(12%per annum). Section 6. Interest to be paid upon said bonds during the estimated period' f construction of the works of the District(and for three years thereafter or less) shall be a capital charge and may be payable out of the principal sum realized from the sale of the bonds in an aggregate amount not to exceed $100,000,000. Such interest not so paid from bond proceeds shall be paid by the levy and collection of taxes in the manner and to the extent provided by law. Section 7. The estimate of the taxes required to be levied for all District purposes for the fiscal years 2003/2004 to 2042/2043, the sources from which such taxes shall be obtained, and the portion or amount to be derived from each source are set forth in Exhibit A attached hereto. (a) The foregoing estimate of taxes is based upon the District's contemplated program of financing, which may be modified to conform to construction, marketing and financial conditions existing in the future. The actual tax levy in each year will vary, depending upon the then requirements for bond principal, interest, sinking fund payments and the then assessed values of taxable property in each county comprising the District. (b) The source from which such taxes shall be obtained is the net amount derived from the levy and collection of taxes upon all taxable property in the District based upon the 3 equalized assessment roil of each county in which the District is situated. The District is not now authorized to levy income taxes or other similar types of taxes, other than transactions and use taxes, for the payment of its general obligation bonded indebtedness or administrative and general expenses. (c) The proportion or amount of such taxes to be derived from the sources above stated are as follows. (i) Annual tax levy for bond principal and interest and for sinking funds -- The law requires that the Board shall, at the time of fixing the general tax levy and in the manner provided for the general tax levy, levy and collect annually until the general obligation bonds of the District are paid, or until there is a sum in the treasury of the District set apart for that purpose to meet all sums corning due for principal and interest on the bonds as they become due and payable, a tax sufficient to pay the annual interest on the bonds and such part of the principal thereof, including any sinking fund installments required by any of the District's agreements with its bondholders, as becomes due before the proceeds of a tax levied at the next general tax levy will be available for such purposes. The taxes required to be levied and collected on account of interest, principal, and sinking fund of general obligation bonds of the District shall be in addition to all other taxes levied for District purposes, and shall be collected at the time and in the same manner as other district property taxes are collected, and be used for no other purpose than the payment of the bonds and accruing interest. The District shall provide for the payment of the principal of and interest on the bonds by the levy and collection of taxes upon all property in the District subject to taxation by the District without limitation of rate or amount as provided by law, except that such taxes need not be levied to the extent that the District deposits in the treasury set apart for that purpose moneys derived from surplus revenues or any appropriations which may be made to it for that purpose or Brom any other funds howsoever derived. (ii) Annual tax levy for administrative and general expense tm Following the adoption of Proposition 13 by the voters and the passage of implementing legislation, the District receives a small portion of the constitutionally limited 1% tax levy for administrative and general expense and has no authority to increase such amount. The amount of the District's portion of such 1% levy for the 2001-2002 fiscal year was approximately$17,000,000. (iii) The District levies a 1/2¢ transactions and use tax, 3/4ths of the revenues of which are allocated to the District and 1/4th of which is allocated to the Metropolitan Transportation Commission. Revenues from such tax are pledged to secure sales tax revenue bonds of the District and are used to pay general operating and capital costs of the District. Section 8. This Bogard does hereby submit to the qualified electors of the District at said special district bond election the measure of incurring bonded indebtedness set forth in Vection 1 hereof, and hereby designates and refers to said measure as that measure to be set forth on the ballots as herein prescribed for use at said election: 4 (a) Said special district bond election shall be held and conducted and the votes thereat canvassed and the returns thereof made and the result thereof ascertained and determined, as herein provided; and in all particulars not prescribed by this resolution said special district bond election shall be held as provided by law. (b) All residents of the City and County of San Francisco, the County of Alameda and the County of Contra Costa, respectively, who are qualified electors possessing the qualifications prescribed by the general election laws of the State of California shall be entitled to vote at said special district bond election. Whether a resident of the District is a qualified elector within the District shall be conclusively determined by the register of voters of the City and County of San Francisco, the County of Alameda and the County of Contra Costa, respectively, in which said election is held. (c) Said special district bond election hereby called shall be consolidated and the Board of Supervisors of the City and County of San Francisco, the Board of Supervisors of the County of Alameda and the Board of Supervisors of the County of Contra Costa are hereby each requested to order the consolidation of said special district bond election with the State of California general election to be held in said State and in said District on November 5, 2002, all as required by and pursuant to law, and the election precincts, polling places and officers of election within the District for said special district bond election shall be the same as those selected and designated by the registrar of Voters or the Board of Supervisors, as appropriate, of the City and County of San Francisco, the County of Alameda and the County of Contra Costa, respectively, for said State of California general election, and reference is hereby made to said State of California general election for the designation of the precincts, polling places and election officers for said special district bond election hereby called. (d) The hours during which the polls shall be kept open in the City and County of San Francisco, the County of Alameda and the County of Contra Costa (collectively, the "Counties" and each a "County"), respectively, shall be the same as those provided for the Mate of California general election to be held on November 5, 2002 in each of the Counties, respectively, being the election with which the election called pursuant to this resolution is consolidated, and the manner of voting for and against the incurring of such indebtedness shall be as provided for in the ballots in such general election. The Registrar of Voters or the Board of Supervisors, as appropriate, of the City and County of San Francisco, the County of Alameda and the County of Contra Costa, respectively, are and each of them is authorized to canvass, or cause to be canvassed as provided by law (including the provisions of Section 10411 of the Election Code), the returns of said special district bond election with respect to the votes cast in each of the Counties, respectively, and to certify the result to this Board in all respects as provided by law, and upon the certification of such results to this Board,this Board shall cause to be spread upon its minutes a statement of the results of said special district bond election as ascertained by such canvass. Section 9. Notice of said special district bond election shall be given by publication of the text of this resolution calling such election together with, in each case, a form of notice of election substantially as set forth in Section 29163 of the Public Utilities Code. Such notice, together with the text of this resolution, shall be published once a week in each calendar week for two successive calendar weeks, at any time prior to said election (the first publication 5 .. to be not less than twenty (20) or more than ninety (90) days prior to the date fixed for such special election), in the following newspapers of general ci Section 11. The Secretary of the District is hereby directed to deliver, no later than July 29, 2002 (which date is not fewer than 88 days prior to the date set for the election), a copy of this resolution and order to the Registrar of Voters of each County, and shall file a copy of this resolution and order with the Clerk of the Board of Supervisors of each County and the Registrar of Voters of each County. Section 12. (a) The Controller/Treasurer of the District is hereby authorized to prepare a tax rate statement (the "Tax Rate Statement") conforming to the requirements of Section 9401 of the Elections Code, and to file said Tax Pate Statement with the Registrar of Voters of each County. (b) The Registrar of Voters of each County is hereby requested to include the Tax Rate Statement in all official publications or postings pertaining to the Election, pursuant to the terms of Section 9402 of the Elections Code. Section 13.13. The members of the Board are hereby authorized, but not directed, to prepare and file with the Registrar of Voters of each County a ballot argument in favor of the proposition contained in Section 1 hereof, within the time established by the Registrar of Voters of each County. - Section 14. The General Counsel is hereby authorized to prepare an impartial analysis of the bond measure and to submit it to the Registrar of Voters of each County. Section 15. This resolution,being a resolution relating to an election, shall take effect immediately upon adoption. PASSED AND ADOPTED this 25th day of July,2002,by the following vote: AYES: 5,Blalock,Nakadegawa,Radulovich, Snyder, Ward Allen, Keller NOES: 0 ABSTAIN: 1,Richard ABSENT: 2,Fang,Kennedy ATT ST: President �A Secretary DocssFI:624393.2 7 EXHIBIT A ESTEMATE OF DISTIJCT TAXES (all fi res in $'000s) General Expenses Administrative Existing Bond and Capital Proposed and General Debt Paid From Costs Paid from Total Fiscal G.Q. Bond Expenses Paid from Transactions Transactions Annual Casts Year Debt Service Ad Valorem Taxes* and Use Taxes and Use Taxes* Paid from Taxes 2004 10,791 17,900 54,840 141,960 225,491 2005 17,453 18,616 54,979 151,267 242,315 2006 17,454 19,361 55,172 161,024 252,961 2007 28,262 20,135 55,247 171,274 274,918 2008 34,989 20,940 55,385 182,009 293,323 2009 34,989 21,778 55,535 1.93,254 305,556 2010 45,816 22,649 55,702 205,029 329,196 2011 52,611 23,555 55,581 217,665 349,413 2012 52,615 24,497 5005 235,477 363,475 2013 63,457 25,477 45,480 254,627 389,042 2014 70,316 26,496 45,486 269,027 411,325 2015 70,317 27,556 45,492 284,117 427,482 2016 70,312 25,658 45,503 299,927 444,401. 2017 70,314 29,805 45,503 316,508 462,130 2018 70,311 30,997 45,513 333,875 480,696 2019 70,320 32,237 45,512 352,086 500,155 2020 70,317 33,526 45,523 371,160 52(,5277 2021 70,316 34,867 45,527 391,157 541,867 2022 70,324 36,262 45,532 412,112 564,230 2023 70,318 37,713 45,541 434,070 587,641 2024 70,315 39,221 45,552 457,081 612,169 2025 70,313 40,790 45,550 481,209 637,862 2026 70,314 42,422 45,562 506,482 664,780 2027 70,316 44,118 45,570 532,972 692,977 2028 70,315 45,883 45,580 560,732 722,510 2029 70,315 47,718 19,426 615,989 753,448 2030 70,318 49,627 19,427 646,487 785,859 2031 70,315 51,612 19,440 678,438 819,808 2032 70,314 53,677 19,454 711,923 $55,368 2033 70,316 55,824 19,466 747,017 892,623 2034 70,322 58,057 19,477 783,797 931,653 2035 52,868 60,379 10,526 831,305 955,078 2036 52,865 62,734 10,533 871,706 997,898 A-1 General Expenses Administrative Existing Band and Capital Proposed and General Debt maid From Casts paid from "fatal Fiscal G.O. Bond Expenses Maid from "transactions Transactions Annual Costs Year Debt Service Ad Valorem Taxes* and Use Taxes and Use Taxes* Paid from Taxes 2037 52,867 65,306 924,556 1,042,759 2038 35,328 67,918 968,966 1,072,212 2039 35,326 70,635 1,015,477 1,121,438 2040 35,328 73,460 1,064,220 1,173,008 2041 17,705 76,399 1,115,302 1,209,406 2042 17,707 79,455 1,165,837 1,265,999 2043 17,704 82,633 1,224,941 1,325,278 Property and Sales Tax figures from BART Short Range Transit Plan for Fiscal Year 2001-2010 adopted by Board of Directors August 24,2000, Property Tax growth rate projected at 4%per year and Sales Tax at 4,8%per year, A-2 SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT RESOLUTION NO. 4848 DECLARATION OF OFFICIAL INTENT OF SAN FRANCISCO BAS'AREA RAPID TRANSIT DISTRICT TO REIMBURSE CERTAIN EN TENDITUR:ES FROM PROCEEDS OF INDEBTEDNESS WHEREAS, the San Francisco Bay Area Rapid Transit District (the "Issuer") intends to acquire, construct and improve transit facilities, including, without limitation, the seismic retrofit of certain structures and the renovation, improvement and/or replacement of certain facilities(hereinafter collectively referred to as the"Project"); WHEREAS, the Issuer expects to pay certain expenditures (the "Reimbursement Expenditures") in connection with the Project prior to the issuance of indebtedness for the purpose of financing costs associated with the Project on a long-term basis; WHEREAS,the Issuer reasonably expects that debt obligations in an amount not expected to exceed $1.05 billion will be issued and that certain of the proceeds of such debt obligations will be used to reimburse the Reimbursement Expenditures; and WHEREAS, Section 1.150-2 of the Treasury Regulations requires the Issuer to declare its reasonable official intent to reimburse prior expenditures for the Project with proceeds of a subsequent borrowing; NOW, THEREFORE, the Board of Directors of the San Francisco Bay Area Rapid Transit District declares: Section 1. The issuer finds and determines that the foregoing recitals are true and correct. Section 2. This declaration is made solely for purposes of establishing compliance. with the requirements of Section 1.150-2 of the Treasury Regulations. This declaration does not bind the Issuer to make any expenditure, incur any indebtedness, or proceed with the Project. Section 3. The Issuer hereby declares its official intent to use proceeds of indebtedness to reimburse itself for Reimbursement Expenditures. Section 4. This declaration shall take effect from and after its adoption. PASSED AND ADOPTED on July 25,.2002. B A R T SAN FRANCISCO)BAY AREA RAPID TRANSIT DISTRICT plibm 800 Madison Street-Lake Merritt Station RO.BOX 12688 IL x :1 Oakland,CA 94604-2688 Telephone(510)464-6000 I��g � �� 0 YEARS OF SERVICE. YEARS OF PRIDE July 26, 2002 JUL 2 S 2002 Board of Supervisors CLERK 8�'��tiF UPi CD V1 Contra Costa County coy 0 OF ST.4 co. County.Administration Building JOEL KELLER 651 �P;ine Street (� PRESIDENT Martinez, California 94553 PETER W.SNYDER VICE-PRESIDENT Subject: San Francisco Bay Area Rapid Transit District Board of Directors THOMAS E.MARGRO Order for a Special District Election for a BART Seismic Safety GEN€RAl MAiVAGOR GER Bond and Request for Consolidation of Election Dear Board of Supervisors, DIRECTORS The Board of Directors of the San Francisco Bay Area Rapid Transit District, at the DAN RICHARD July 25, 2002 regular meeting of the Board, adopted the enclosed Resolution No. 1ST DISTRICT 4847 ordering a special district bond election in the District on November 5, 2002, JOEL KELLER 2ND DtSTRiCT and Resolution No. 4848 declaring intent to reimburse certain expenditures from ROY NAKADEGAWA proceeds of indebtedness. 3RD DISTRICT CAROLf=WARD ALLEN 4TH DISTRICT Resolution No. 4847 includes a request of the Board of Supervisors of Alameda PETER W.SNYDER County, the Board of Supervisors of Contra Costa County, and the Board of STH DISTRICT Supervisors of the City and County of San Francisco to order the consolidation of THOMAS M.RLALOCK the special district bond election with the State of California general election to be 5rH DISTRICT WILLIE B.KENNEDY held November 5, 2002. 7TH DISTRICT JAMES FANG Also enclosed is the Tax Rate Statement for filing with the Registrar of Voters 8TH DISTRICT required under Section 9402 of the Elections Code. TOM RADULOVICH 9TH DISTRICT We appreciate the cooperation and information provided by members of your Registrar of Voters office throughout the past several weeks. Should you require any additional information or clarification, please contact me at your earliest convenience (510.464.6080). SincerelyL'itjd--�L r Kenneth A. Duron District Secretary Enclosures: Board of Directors Resolution Nos. 4847 and 4848 Tax Rate Statement E E S ,c CONTRA COSTA COUNTY AUG � 1. �f3O CLERK.OF THE BOARD �,'QNTPA''' TA u : TO: Steve Weir, DATE: July 29,2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk` SUBJECT: Bay Area Rapid Transit District Request for Consolidation of Election In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by Asst 12,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment TAX RATE STATEMENT An election will be held in the San Francisco Bay .Area Rapid Transit District (the "District" or "BART") on November 5, 2002,to authorize the sale of not to exceed $1.05 billion in general obligation bonds of the District to strengthen, seismically retrofit, improve and replace BART facilities serving Alameda, Contra Costa and San Francisco counties. If the bonds are approved, the District expects to sell the bonds in four series over time. Principal and interest on the bonds will be payable from the proceeds of tax levies made upon the taxable property in the District, which is composed of all property in the Counties of Alameda and Contra Costa and the City and County of San Francisco. The following information is provided in compliance with Sections 9400-9404 of the Elections Code of the State of California. 1. In fiscal year 2003-2004, the first fiscal year after the sale of the first series of bonds, the best estimate of the tax rate that would be required to be levied to fund this bond issue, based on a projection of assessed valuations available at the time of filing of this statement, is $0.0033,1 per$200($3.31 per$100,000) of assessed valuation. 2. In fiscal year 2013-2014, the fiscal year after the sale of the last series of bonds and the fiscal year of the highest tax rate, the best estimate of the tax rate that would be required to be levied to fund this bond issue, based on a projection of assessed valuations available at the time of ding of this statement, is $0.01416 per $100 ($14.16 per$100,004) of assessed valuation 3. The best estimate of the average tax rate, from fiscal year 2003-20014 through fiscal year 2042-2043,that would be required to be levied to fund this bond issue, based on a projection of assessed valuations available at the time of filing of this statement, is $0.00780 per$100 ($7.$0 per$104,400) of assessed valuation. Based on the District's estimates, the highest estimated annual tax for these brands for the owner of a home with a net assessed value of$304,000 would amount to approximately$42.48. The District notes that the assessed value of a home approximates market value at the time it is purchased, but for homes owned for a number of years, the assessed value of the home may be substantially less than the current market value of such home. The tax to pay these bonds is levied based on the assessed value of property. Attention of all voters is directed to the fact that the foregoing information is based upon the District's projections and estimates only, which are not binding upon the District. The actual tax rates and the years in which they will apply may vary from those presently estimated, due to variations from these estimates in the timing of bond sales, the amount of bonds sold at any given sale, market interest rates at the time of each bond sale, and actual assessed valuations over the term of repayment of the bonds. The actual dates of sale of said bonds and the amount sold at any given time will be governed by the needs of the District and other factors. The actual interest rates at which the bonds will be sold will depend on the bond market at the time of each sale. Actual future assessed valuation will depend upon the amount and value of taxable property within the District as determined in the annual assessment and the equalization process. Dated: July 25, 2002. Controller/Treasurer San Francisco Bay Area Rapid Transit District DOCSSFT:520037.3 BEFORE THE BOARD OF DIC RS OF THE ut #Z ?00 BAY POINT t rlstl`-�� Resolution Ordering Even-Year Burd of Directors Election; Consolidation of Elections; and, Specifications of the Election Order ) RESOLUTION NO.. WHEREAS, California Elections Code requires a general district election be held in each district to choose a successor for each elective officer whose term will expire on the first Friday in December following the election to be held on the first Tuesday after the first Monday in November in each even- numbered year; and WHEREAS, other elections may be held in whole or in part of the territory of the district and it is to the advantage of the district to consolidate pursuant to Elections Code Section 104010; and WHEREAS, Elections Code Section 10520 requires each district involved in a general election to reimburse the county for the actual costs incurred by the county elections official in conducting the election for that district; and WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the governing body must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters, and WHEREAS, Elections Code Section 12112 requires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district; NOW, THEREFORE, IT IS ORDERED that an election be held within the territory included in this district on the Stn day of November, 2002, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: 4 SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 5" day of November, 2002. The purpose of the election is to choose members of the board of directors for the followinxa seats (list offices and terms): Full Term(four years). Judy Dawson, George Delacruz, Gloria Magleby, Jeff Stover Short Term (two years). Steve Wall, Vickie Zumwalt 2. This governing board hereby requests and consents to the consolidation of this election with other elections, which may be held in whole or in part of the territory of the district, as provided in Elections Code 10400, 3. The district will reimburse the county for the actual cost incurred by the county elections official in conducting the general election upon receipt of a bill stating the amount 4. The district has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 words. 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in the following o+ys)aper, which is a newspaper of general circulation that is regularly circulated in the territory: Ledger Dispatch. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Councilmember i I/,1 y seconded b Councilrnember '� g , at a special meeting on this /0 7 day of , 2002, by the ollowing vote: AYES.- NOES: YES:NOES: ABSENT: (Seaetary of said District) A by. UtNI MAL bAN UlbI ; �)d5 010 1e11 ; Jul- J•Ul 14:10; rage idti.1 Central Contra Costa sanitary 01 FAX:(925)676-7211 VHARI P.W K'.#A7'f"S G#Mt"d A4Mq#r X,E1 TOV t.ALA[ +:ounsr!far der t)tixtrkt {83S)Dtd-1t3� July 3, 2002 JOYCINrLUwRr Srerstary ojrlrrr llirbict Mr. John Kelly Contra Caste County Elections Division 52.4 Main Street Martinez, CA 94553 Dear Mr. Kelly: Thank you very much for your assistance in resolving the issues concerning the Central Contra Costa Sanitary District (CCCSD) candidate statements. As we discussed, CCCSD was not aware that the Elections Division intended to Change the type font to 10 point, causing candidate statements of more than 300 wards to take two pages, doubling the Cost. The District would like to take advantage of your non-precedent setting offer to guarantee that all CCCSD candidate's statements will be printed on one page. We understand that the statements may contain up to 400 wards, but that the font size may be reduced from 10 point to a smaller font if necessary to achieve this. We understand that all the statements for candidates for the CCCSD Board will be the same font size, which may be smaller then 10 point in order to fit the largest statement onto one page. Thank you for your assistance. The CCCSD Board will be able to consider the Elections Division's change in type font when considering regulations for candidate statements for the next CCCSD Board election eliminating the need for this compromise. Sincerely, Joyce E. Murphy Secretary of the District cc: Board of Directors It dpW AW Central Centra Caste Sanitary District FAX:(925)676-7211 CHARLES w BATTS June 21, 2002 General Manager p^w� KENTON L.ALM �+. Counsel for the District (925)938-1430 Jt!° 2 JOYCE E.MURPHY U Mr. Dennis Heckert �``'+vj-� Secretary of the District acc„r Election Processing Supervisor L 0710;66 UIVI Contra Costa County Registration-Election Department 524 Main Street Martinez, CA 94553-1140 Dear Mr. Heckart: Pursuant to the provisions of the Election Code, beginning with section 10509, and in response to your May 13, 2002, letter enclosed are the following: 0 Resolution No. 2002-044 - Resolution of the Board of Directors of the Central Contra Costa Sanitary District Requesting Consolidation of the Election of its District Board Members with the Statewide General Election • Resolution No. 2002-045 - Resolution of the Board of Directors of the Central Contra Costa Sanitary District Setting Forth District Regulations Relating to Candidate Statements • Completed "Notice of General District Election” form If you have any questions or need any further information, please call me at 229-7303. Sincerely, Al� Jy e7. Murphy Se rey of the District 11 Enclosures S:\ADMIN\MURPHY\Misoelieneous\ELECTION.LTR.wpd Recycled Paper RESOLUTION NO. 2002-044 co r X001 474 RESOW N--0F T?,E,BOARD OF DIRECTORS OF THE CEi� �TdSTA SANITARY DISTRICT DATION OF THE ELECTION O MEMBERS WITH THE $; a RAL ELECTION WHEREAS-.."', : vides an district electionon held .5 pro on an establishAl be consolidated with the statewide tL•�' electron; and WHEREAS, Elect r : 03 provides that whenever an election called by the governing boob r k trict, such as the Central Contra Costa Sanitary District, for an office 1 � h is to appear on the same ballet as the statewide election, the Districts r request consolidation of elections for 1 its members to be held on the sarh ` atewide General Election~ and .0 WHEREAS, on June 20, 200 heduled meeting at which members of the public were given an opport.. . sue, the Board of Directors of the f Central Centra Costa Sanitary . ;would be in the best interest of i' r the Districtn i citizens to ' and is c ide electron date, and thereby Y'. consolidate electrons with the Stat J NOW, THEREFORE, BE IT RE and of Directors of the Central k Contra Costa Sanitary District that the 5. call for the election of District Board Members; and u Y Resolution No. 2002-044 Page 2 BE IT FURTHER RESOLVED that the Board does hereby request that the election of District Board Members be consolidated with the Statewide General Election to be held on November 5, 2002; and BE IT FURTHER RESOLVED that the Secretary of the District is hereby authorized and directed to transmit a certified copy of this resolution to the Contra Costa County Board of Supervisors and to the Elections Department of said County. PASSED AND ADOPTED by the Board of Directors of Central Contra Costa Sanitary District this 20th day of June, 2002 by the following vote: AYES: Members: Boneysteele, Hockett, Lucey, Nejedly, Menesini NOES: Members: None ABSENT: Members: None President of the Board of Directors, Central Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: '4-aju U— N4 Sir t y of the Central ton#a Ca Sanitary District, County of Contra Costa, State of California Approved as to form: Kenton L. Alm District Counsel b RESOLUTION NO. 2002-045 C°"7aa RESOLUTION OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT SETTING FORTH DISTRICT REGULATIONS RELATING TO CANDIDATE STATEMENTS WHEREAS, California Elections Code Section 13307 provides that each candidate for nonpartisan elective office in any local agency, including special districts, may prepare a candidate's statement on an appropriate form provided by the clerk; and WHEREAS, the governing board of all special districts such as the Central Contra Costa Sanitary District must determine, by resolution, the word limit for the candidate statement, who will pay for the candidate statement, and the amount of the deposit to be paid toward the cost of the candidate statement, if any, and WHEREAS, on June 20, 2002, at a regularly scheduled meeting at which members of the public were given an opportunity to address the issue, the Board of Directors of the Central Contra Costa Sanitary District considered this matter. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Central Contra Costa Sanitary District, that the Board does hereby make the following determination: 1? Each candidate's statement of qualifications shall be limited to 400 words or less and no materials shall be included with the statements; 2) The candidate and the Central Contra Costa Sanitary District shall share in the cost of publication of the candidate statements; 3) Each candidate shall pay $500 for the cost of publication of his/her respective candidate statement at the time of filing nomination papers; and Resolution No. 2002-045 Page 2 4) The balance shall be paid by the Central Contra Costa Sanitary District after the election costs have been determined. BE IT FURTHER RESOLVED that the Secretary of the District is hereby authorized and directed to transmit a certified copy of this resolution to the Contra Costa County Board of Supervisors and to the Elections Department of said County. PASSED AND ADOPTED by the Board of Directors of the Central Contra Costa Sanitary District this 20t' day of June, 2002, by the following vote: AYES: Members: Boneysteele, Hockett, Lucey, Nejedly, Menesini NOES: Members: None ABSENT: Members: None /J President of the Board of Directors Central Contra Costa Sanitary District County of Contra Costa, State of California COUNTERSIGNED: Ser to of the Central ntra Cott* os Sanitary District, County of Contra Costa, State of California Approved as to Form: �L e- Kenton L. Alm District Counsel CERTIFIED A TRUE CO OF THE ORIGINAL Dlanne R.So ,Distdct Secretary RESOLUTION NO. 99-10 Contra Costa Water District c� tic�r A' RESOLUTION OF THE BOARD OF DIRECTORS OF CONTRA COSTA WATER DISTRICT CONSOLIDATING THE CONTRA COSTA WATER DISTRICT'S DIRECTOR ELECTIONS WITH THE STATEWIDE GENERAL ELECTION WHEREAS, elections of the Contra Costa Water District Directors have been consolidated with Contra Costa County's general district elections in November of odd-numbered years, while California statewide general elections are held in November of even-numbered years; and WHEREAS, Election Code Section 10404 provides that by adopting a resolution, the governing body of a special district may require that elections of its members be held on the same day as the statewide general election in November of even-numbered years; and WHEREAS,the benefits to the District and its ratepayers of moving elections of Directors to even years include higher voter turnout and lower costs to the District for elections; and WHEREAS,the Board of Directors hereby determines that it is in the best interests of the District to increase voter participation in District elections, and at the same time reduce election costs to the District and its ratepayers; NOW THEREFORE BE IT RESOLVED by the Board of Directors of Contra Costa Water District that all subsequent elections of District Directors shall be held on the same day as the statewide general election, and shall comply in all other respects with applicable requirements of the Elections Code regarding nomination, notices, canvass of votes, certification of election, and other procedural requirements pertaining to the statewide elections. NOW BE IT FURTHER RESOLVED that the District Secretary is hereby directed to immediately file a certified copy of this resolution with Contra Costa County Board of Supervisors and request its timely approval of this resolution, so that the consolidation will be effective for the election to beheld in November 2000. The foregoing resolution was duly and regularly adopted at a meeting held on the l7t�`day of February, 1999, by the Board of Directors of the Contra Costa Water District by the following vote: AYES: Pretti, Boatmun, Anello, Elcenko NOES: Campbell ABSENT: None Joseph C pbell, President ATTEST: & , —j- - Dianne R. Aicardi Acting District Secretary P.O. Box 578 - Crockett,CA 94 525 Telephone (510) 787-2992 Fax (510) 787-2459 e-mail: cvsd@earthlink.net June 25, 2002 County Clerk-Recorder-Registrar of Voters Contra Costa County 524 Main Street Martinez, CA- 94553 RE: CONSOLIDATIQN OF DISTRICT ELECTIQNS By the attached Resolution No. 01-02-09 of the District Board of Directors, the Crockett-Valona Sanitary District hereby requests that District elections be consolidated with the General. Election in November, 2002. Sincerely, Kent G. Peterson District Manager s.\cvsu\Aecsays\ILI=I0N.LTX Members of the Sanitary Board:Jon Wolthuis, Douglas Tubb,Rod Butler,Robert A. Dahl,Stephen Perkins RESOI,,UT,ION NO. 01--92-09 RESOLUTION OF THE DISTRICT BOARD OF DIRECTORS OF THE CROCEETT-VALONA SANITARY DISTRICT, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA SEAS, the Crockett-Valona Sanitary District has regularly requested of Contra, Costa County that District elections be consolidated with the General Election in November; NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the Crockett-Valona Sanitary District hereby requests consoli- dation under Election Code Section 3.0404 of the District's election with the General Election to be held in November, 2002. THE FOREGOING RESOLUTION was adopted at the District's Regular Meeting held on April 17, 2002 by the following vote: AYES: Wolthuis, Tubb, Butler, Dahl, Perkins NOES: None ABSENT: None Douglas ubb, resident ATTEST: J "1 Kent G. Peterson District Secretary RESOLUTION NO. 01-02-10 RESOLUTION ESTABLISHING RULES FOR FILING ` OF CANDIDATE STATEMENTS FOR ELECTION WHEREAS, the previsions of the Election Code require that the District establish rules regarding the preparation, produc- tion and distribution -of the candidate's Filing statement; and, WHEREAS, election to the District Board of Directors is scheduled for November 5, 2002. NOW, THERE PORE, BE IT RESOLVED that pursuant to Section 13307 of the Elections Code, each candidate for membership on the District Board of Directors who files a candidate's statement shall limit the number of words in the statement to 200 and shall be required to pay, at the time of filing, a pro rata share of the estimated cost of printing, handling, translating and mailing the statement as a condition of having the statement included in the voter's pamphlet; and, BE IT FURTHER. RESOLVED that if an election is not held, candidate payments shall be refunded. THE FOREGOING RESOLUTION was adopted at the District's Regular Meeting held on April 17, 2002 by the following vote: AYES; Wolthuis, Tubb, Butler, Dahl , Perkins NOES: None ABSENT: None DoughTubb, president Crockett-V lona Sanitary District ATTEST: Kent G. Peterson District Secretary U1J 1O/LUUL 11.J1 04J-0130- BEFORE LJ'OJ+7-BEFORE THE BOARD OF Dl<RECTORS OF THE DIABLO COMMUNITY SERVICE DISTRICT Resolution Ordering Even-Year Board of Directors Resolution Election; Consolidation of Elections;and NO, 2002-2.Res Specifications of the elections Order Whereas,California Elections Code requires a general district election be held in each district to choose a successor elective officer whose term will expire on the First Friday of December following the election to be held on the First Tuesday after the First Monday in November in each even numbered year; and Whereas, other elections may be held in whole or in part of the territory of the district and it is to the advantage of the district to consolidate pursuant to Elections Code Section 10400; and Whereas Elections Code Section 1.3307 requires that before the nomination period. opens the governing body must determine whether a charge shall be levied against each candidate submitting a candidates statement to be sent to the voters; and. Whereas Elections Code Sections 12112 requires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district; NOW THEREFORE IT IS ORDERED,.that an election be held within the territory included in this district on the 5'n day of November, 2002, for the purpose of electing members to the board of directors of said district in accordance with the following Specifications. SPECIFICATIONS OF THE ELECTION ORDER, 1. The elections shall be held Tuesday,the 5"day of November,2002. The purpose of the election is to choose members of the board of Directors for the following seats James Aberer Full Terra Jeff Haug Full Term Thomas Wander Full Term 2. The governing body hereby requests and consents to the consolidation of this election with other elections which may be held in whole or in part of the territory of the district, as provided in,Elections Code Section 10400. .. clrl aul,<.uut aa..✓a moi.. vWv v-.....v ...�...r...., .. .....�.,,.o..�...... ....� 3. The district shall reimburse the county;for the actual cost incurred by the county official in conducting the general election upon receipt of a bill stating the amount due as determined by the elections official. 4. The district has determined that the Candidate will pay for the Candidate's Statement. The Candidates Statement will be limited to two hundred(200)words. 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in the following newspaper,which is a newspaper of general circulation that is regularly circulated in the territory of Diablo:.SAN RAMON VALLEY TIMES. The foregoing resolution was adopted upon motion of Director Wander, seconded by director Aberer, at a regular meeting on this 9"day of July, 2002,by the following vote: AYES: Haug Aberer Nilssen Wapder NOES: Norse ABSENT: Headen ich,ard J. reitwieser Secretary of Diablo Community Service District DUBLIN � � 71051 Dublin Boulevard SANRE $ ii s is D bl=n,California 44568 ` n-925 829 '18-0 BBRVICB DISTRICT �� ��� 425 828 0515 June 26,2002 Board of Supervisors Contra Costa County C 651 Pine Street,Room 106 Martinez,CA 94553 'JUN � ���� Subject: Dublin San Ramon Services District Election—November 5,2002 4 to o JJc: `�#sJr�h CONITRA.Ct,SrA.Cv^, Honorable Boardmembers: Pursuant to provisions of the California Elections Code, Section 10403, enclosed is a certified copy of Resolution No. 19-02 from Dublin San Ramon Services District,calling for the general district election and requesting its consolidation with the statewide general election to be held November 5, 102. Also enclosed for your information is a copy of the letter sent to the Registration-Election Department dated June 26,2002. We respectfully present this information. Should you have questions or require clarification on the materials enclosed,please contact me directly at(925)551-7230 extension 103. Thank you. Respectfully, �J)zr NANCY GAMBLE HATFIELD District Secretary Enclosures— Resolution No. 19-02 June 26,2002 Registration-Election Dept.Letter cc: Contra Costa County Registration-Election Department U.1WP511BOARD\Etec6cnll3DSUP&Reg-Elect CCC 2002.DOC "hc���iin Sin i2amon Srvi;:cs D±s.-:c':s a%'v�::c c.r_t:ty RESOLUTION NO. 19--02 RESOLUTION OF THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTIES OF ALAMEDA AND CONTRA COSTA CONSOLIDATE THE DISTRICT'S GENERAL ELECTION TO BE HELD ON NOVEMBER 5, 2002, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE SAME DATE WHEREAS, pursuant to District Resolution No. 2-87, an election is scheduled to be held within the Dublin San Ramon Services District on November 5, 2402, for the purpose of electing two (2) members to the District Board of Directors; and WHEREAS, it is desirable that the General District election be consolidated with the Statewide General Election to be held on the same date within the Counties of Alameda and Contra Costa; and WHEREAS, by Resolution No. 46-01, which is attached hereto and incorporated herein as Exhibit "A", the District adopted policies and regulations pertaining to candidates' statements to be submitted to the voters at the District election. NOW, THEREFORE BE IT RESOLVED by this Board of Directors as follows: Section 1. Pursuant to the requirements of §10403 of the Elections Code, the Boards of Supervisors of the Counties of Alameda and Contra Costa are hereby requested to consent and agree to the consolidation of a General District Election to be held throughout the District with the Statewide General Election on Tuesday,November 5, 2002, for the purpose of the election of two (2) members to the District Board of Directors. Section 2. The County Election Departments are hereby authorized and instructed to canvass the returns of the District General Election and snail a Statement of Results to this District as soon as the result of the canvass is determined. Section 3. The Boards of Supervisors are hereby requested to issue instructions to their respective County Election Departments to.take any and all steps necessary for the holding of the Consolidated.Election. Section 4. The District Secretary is hereby authorized and directed to file a certified copy of this Resolution with the Boards of Supervisors of the Counties of Alameda and Contra Costa and their County Election Departments. Section 5. The District recognizes that additional costs will be incurred by the Counties of Alameda and Contra Costa by reason of this consolidation and hereby agrees to reimburse the Counties for such additional costs. Res. No. 19-02 ADOPTED by the Board of Directors of the Dublin San Ramon Services District, a public agency in the State of California, Counties of Alameda and Contra Costa, at its regular meeting held on the 18'day of June 2402 and passed by the following vote: AYES: 5 - Directors Daniel J. Scannell, Richard W. Rose, Jeffrey G. Hansen, G.T. (Tom) McCormick, Cynthia G. Jones NOES: o ABSENT: o jCth4iad. ones, P esi t ATTEST: CEKI HED ria k 'i'ROF AND CC.: R Gk COPYt.F! THE ORGINA�-ON Fl,F-:r4 THC-OFFICE OF i341StUN'SAW.RAMON s V C;e s DISTMOT Nancy GamfARatfield, District'Sec 27 2 a HABcardlDmf\ResTLECT-02.doc Exhibit A RESOLUTION NO. 46-o 1 RESOLUTION OF THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT RESCINDING RESOLUTION NO. 32-96 AND ADOPTING REVISED POLICY REGARDING CANDIDATES' STATEMENTS TO BE FILED BY CANDIDATES FOR ELECTION TO DISTRICT BOARD AND AUTHORIZING SECRETARY TO BILL CANDIDATES FOR CERTAIN COSTS WHEREAS, Section 13.307 of the Elections Code permits the filing, at the time of filing nomination papers, of a candidate's statement of no more than 200 words by candidates for the District's Board of Directors and authorizes the District to require each candidate who files such a statement to pay in advance a sum not greater than the estimated prorated costs of printing, handling, translating and retailing such statements, if any, incurred by the District; and WHEREAS, it is in the best interests of the District to require non-indigent candidates who choose to file such a statement to deposit a reasonable sum for these services and for the District to pay the additional costs, if any, incurred as a result of providing such services; and WHEREAS, Elections Code Section 13307 also authorizes the District's Board to set the limitation of words for said statement to 200 words, and WHEREAS, Elections Code Section 13307 requires the Elections Official under certain circumstances, which to date have arisen only in the Alameda County portion of the District's service area, to provide a Spanish and Chinese translation of the candidate's statement to those candidates who wish to have one. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT, a public agency located in the Counties of Alameda and Contra Costa, California, as follows: Section 1. General Provisions. _. Res. No. 46-01 Each candidate at the General Election for the Office of Director of the District may file a candidate's statement as provided for in Section 13307 of the Elections Code with the Elections Official from whom the candidate obtains nomination papers and other forms required for nomination to the Office of Director. The statement may include the name, age and occupation of the candidate and a brief description of no more than 200 words of the candidate's education and qualifications expressed by the candidate himself or herself. The statement shall not include the party affiliation of the candidate, nor membership or activity in partisan political organisations. The statement may be withdrawn, but not changed, during the period for filing nomination papers and until 5:00 p.m. of the next working day after the close of the nomination period. Section 2. Foreign Language Policy. A. Pursuant to Elections Code Section 13307(6), the Elections Official is directed and authorized to provide a language translation of the candidate's statement when required and upon request being made for such translation by a candidate. B. When voting materials are required by the Voting Rights Act of 1965, as amended, to be provided in a language other than English, the District will pay for printing, handling, translating, and mailing the translation of the candidate's statement. Section 3. Advance Deposit and Payment. A. Pursuant to Elections Code Section 13307(c), a local agency may estimate the total cost of printing, handling, translating, and mailing the candidate's statement filed pursuant to this section, including costs incurred as a result of complying with the federal Voting Rights Act. 7 Res. No. 46-01 B. The District Secretary is authorized and directed to provide for collection by the Elections Official, from each non-indigent candidate who files such a statement, a deposit determined by the Elections Official of each County toward his or her pro rata share of printing, handling,and mailing the candidate's statement. C. If the required deposit or actual costs for either Contra Costa or Alameda Counties exceeds $400 for the printing, handling, and mailing of the candidate statement in each County, then the proper officers of the District are hereby authorized and directed to pay the difference between the required deposit in that County and $400. D. If the actual cost of the statement in either County is less than the candidate's deposit in that County, the District will authorize that County to make a refund to the candidate. Section 4. Indigent Candidates. A. As provided in Section 13309 of the Elections Code, a candidate who alleges to be indigent and unable to pay in advance the requisite deposit for submitting a candidate statement shall submit a statement of financial worth, and other verifying documentation as the District shall reasonably require, to be used in determining whether or not he or she is eligible to submit a candidate statement without payment of the deposit in advance. Upon receipt of a statement of financial worth, the District shall determine whether or not the candidate is indigent and shall notify the candidate of its findings. If it is determined that the candidate is not indigent, the candidate shall, within three working days of the notification, either withdraw the statement or pay the requisite fee. B. The proper officers of the District are hereby authorized and directed to pay the costs incurred by the District for printing, handling, translating, and mailing the statements for indigent candidates. 3 Res. No. 46-01 Section 5. Additional Materials. No candidate will be permitted to include additional materials in the sample ballot package. Section 6. Rescinding Previous Policy. Resolution No. 32-96 is hereby rescinded and superseded by this Resolution. Section 7. Application. The provisions of this resolution shall govern all elections held after January 1, 2002 for the District=s Board of Directors unless and until otherwise modified by this Board. Section 8. Certification and Notice to Counties. The District Secretary shall attest to passage and adoption of this Resolution and provide certified copies to the Elections Officials of the Counties of Alameda and Contra Costa. ADOPTED by the Board of Directors of the Dublin San Ramon Services District at its regular meeting held on the 20th of November 2001, and passed by the following vote: AYES: 4 - Directors Richard W. Rose, Cynthia J. Jones, Jeffrey G. Hansen, G.T. (Tom) McCormick NOES: 0 ABSENT: 0 ABSTAIN: 1 - Director Daniel J. Scannell G.T. (Tom) McCormick, President ATTEST: Nancy G. H ` field, District S,�cretary F:IBOARD%DRAP nM,CANDS i hdT,DOC 4 SAN DUBLIN � ��� 7051 Dublin Boulevard SAN RAMON Dublin,California 94568 SERVICES pax: 925 829 1150 DISTRICT � �� 925 828 0515 June 26,2002 Mr. Stephen L.Weir,County Clerk Contra Costa County Registration-Election Department 524 Main Street Martinez,CA 94553-1140 Subject: Dublin San Ramon Services District Election—November 5,2002 Dear Mr. Weir: This letter is to notify the Contra Costa County Registration-Election Department that Dublin San Ramon Services District (DSRSD) will hold a consolidated election November 5, 2002. The`'Notice of General District Election"is completed and attached. Please note the following: 1. Two District Director seats are open effective December 2002. 2. DSRSD Directors are elected at-large. 3. Candidates must be registered voters and reside within District boundaries. 4. A boundary map showing the current District boundaries is attached. 5. District Resolution No. 19-02 is enclosed and requests consolidation of the District's general election with the statewide election and outlines the provisions for Payment of Candidates' Statements (see Exhibit"A"—Resolution No. 46-01). As stated in your letter dated May 13, 2002, I understand that the Contra Costa County Elections Department will issue all nomination papers. You may contact me at (925) 551-7230 extension 103 if you have questions or require clarification on the materials submitted. Thank you for your assistance. Very truly yours, { � 1 aw—� dqcv� a NANCY GAMBLE HATFIELD District Secretary Enclosure: Resolution No. 19.02 Notice of General District Election Boundary Map L':1WP51tBOARD\Elacdon\BDSUP&Reg-E1ect CCC 2002.DOC The Dublin San Raman Services District is a Public Entity ? <; CONTRA COSTA COUNTY CLERIC OF THE BOARD .;;<<, .:r,C a ;u� k- TO: Steve Weir, DATE: July l6, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk" SUBJECT: Dublin San Ramon Services District Request for Consolidation of Election In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment Contra Costa County z• (Elections Code 10509, 10514, 10822) DUBLIN SAN RAMON SERVICES DISTRICT (NAME OF DISTRICT) November 5,2002 (ELECTION DATE) The purpose of said election is to elect two directors for a FULL-Tenn to fill offices presently held by the following whose term expire December 6,2002. NAME DIVI�SI,ONIWARD(if applicable) Cynthli G. Jones Jeffrey G. Hansen 67 *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIVISIONIWARD DATE APPOINTED DIRECTOR REPLACED Qualifications for Office as required by District's Principal Act: Registered voter residing in the District boundaries; elected at large Nomination Papers will be issued by the County Election Department. The District Secretary or another individual authorized by the candidate in writing may pick up and return.the candidate's nomination papers. Nancy Gamble Hatfield, 7051 Dublin Boulevard, Dublin, CA 94568 (NAME&ADDRESS OF DISTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 200 Resolution regarding word limit and deposit enclosed M District will pay for candidate's statement upon billing El Candidate will pay full estimated fee for a statement C3 - refer to Res. 46-01. MAP OR BOUNDARY DESCRIPTION (must be Included): ($400.00 maximum per County) Boundary changes have occurred: [2 :'f, Boundary changes have NOT occurred: 0 Does your District's Conflict of Interest Code require candidates to file a Form 700 Statement of Economic Interest? 0 Yes No 6-26-02 AAA t A A., M-1 W17141 Al DATE SIGNED(DISTRICT72"C ETARY) Nan y Lamb a Hat laid (DISTRICT SEAL) 7051 Dublin Boulevard, Dublin, CA 9 568 MAILING ADDRESS (925) 551-7230 ext. 103 AREA CODE/PHONE NUMBER SECT.NOT EAST SAY .LEWIS 1 ' ICIPl�.,�sL U�-? ITY` DISTRICT LYNELLEM SECRETARY C7F THE DISTRICT June 13, 2002 Jahn M. Gioia, Chair Board of Supervisors Contra Costa County 651 Pine Street,Room. 106 Martinez, CA 94553 Dear Chair Gioia: In accordance with the Elections Code of the State of California, the following documents are presented for filing in your office; 1. Certified copy of Resolution leo. 33290-02 entitled"Fixing the Boundaries of the Wards for the Purpose of Electing Directors Therefrom"adopted by he Board of Directors on February 13, 2002; 2. Certified copy of Resolution No. 33011-02 entitled"Ordering, Calling, Providing for and Directing that Notice be Given of an Flection to be Held in Wards of the East Bay Municipal Utility District, State of California, on Tuesday, November 5. 2002 for the Purpose of Electing Four Directors, and Consolidating Said Election with he General State Election to be held on the Same Date"adopted by the Board of Directors on June 11, 2002; 3. Certified copy of Resolution No. 33012-02 entitled"Requesting the Boards of Supervisors of Alameda and Contra Costa Counties to Consolidate with the General Election to be held.on November 5, 2002, the District Election to be held in Four Wards on the Same Date for the Election of Directors" adopted by the Board of Directors on June 11, 2002; and 4. Certified copy of Resolution No. 33013-02 entitled"Determining Criteria for Candidates' Statements to be Filed by Candidates for board of Directors and Authorizing Secretary to Bill Candidates for Certain Costs"adopted by the Board of Directors on June 11, 2002. 375 ELEVENTH STREET. OAKLAND. CA 86807-6260 . (610) 287-0660 BOARD OF DIRECTORS JOHN A.COLEMAN . KATY FOULKES. DOUG LINNEY LESA R.MCINTOSH.FRANK MELLON. WILLIAM 8.PATTERSON. DAVID RICHARDSON John M. Gioia, Chair Contra Costa County Board of Supervisors June 13, 2002 Page 2 Please send two certified copies of the resolution adopted by your board consolidating the November 5, 2002 election to my attention at the address given on page 1 of this letter. Please acknowledge receipt of the enclosures by signing and returning the copy of this letter. Sincerely, Lynelle M. Lewis Secretary of the District LML:mp Enclosures cc: Candy Lopez, Assistant County Registrar w:\bodelectionscountytransm.2002 _ __ _ ~ FIED. A 1#��U+ E VAP+ ......... RIC RESOLUTION NO. 3320-02y ?,�rsci # t FIXINGS THE BOUNDARIES OF THE WARDS FOR THE PURPOSE OF ELECTING DIRECTORS THEREFROM Introduced by Director McIntosh ; Seconded by Director Mellon BE IT RESOLVED AS FOLLOWS: Pursuant to the provisions of Section 11823 and Article 2.5 (commencing with Section 11850)of Chapter 3 of Division 6 of the Municipal Utility District Act, and until changed pursuant to said Act, the boundaries of the wards for the purpose of electing directors therefrom are hereby fixed and established as follows: WARD NO. I THE BOUNDARY of Ward No. 1 includes the following 2000 census tracts and blocks in Contra Costa County, State of California, as established by the 2000 decennial federal census: CENSUS TRACTS: 3560.01, 3580.00,3591.01, 3591.02, 3592.03, 3640.01, 3640.02, 3650.01, 3650.02, 3660.01, 3660.02, 3671.00, 3672.00, 3680.00, 3690.01, 3710.00, 3720.00, 3730,00,3740.00, 3750.00;3760.00, 3770.00, 3780.00, 3790.00,3800.00, 3810.00; Tract 3560.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 101.4, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 2024,2025,2029, 2031,2033; Tract 3570.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018; 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 1031, 1999, 2003, 2004,2005,2006,2007,2008,2009,2010,2011, 2012,2013, 3001, 3002, 3003, 3004,3005,3006, 3007, 3008,3009, 3010, 3011,3012, 3013, 3014, 3015, 3016,3017, 3018, 3019, 3020,3021, 3999; Tract 3592.02 Blocks as fallow: 2003, 2004, 3000, 3002; Tract 3592.04 Blocks as follow: 1000, 1001, 1002, 1003,2000, 2001,2002, 3000,3001, 3002,4000, 4001,4002,4003,4004,4005,4006,4007,4008,4009,4010,4011,4014,4015,4016,4017; Tract 3610.00 Blocks as follow: 2041, 2042, 2043,2045,2046, 2047, 2048; Tract 3620.00 Blocks as follow: 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 2000,2001, 2002,2003,2004,2005,2006, 2007,2008, 2009, 3000, 3001, 3002, 3003, 3004, 3005,4000,4001,4002, 4003,4004,4005,4006,4007,4008,4009,4010; Tract 3630.00 Blocks as follow: 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 3005,3006,3007, 3008, 3009; _ 1 _ Tract 3690.02 Blocks as follow: 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 2000, 2001,2002,2003,2004,2005,2006, 2007, 2008, 2009,2010,2011, 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008, 3009,3010, 3011, 3012, 3013,3014, 3015, 3016; Tract 3700.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029,2000,2001, 2002,21303, 2004,2005, 2006,2007,2010, 2011,2013, 2014, 3000, 3001, 3002, 3003, 3004, 3005,3006, 3007, 3008, 3009, 3010, 3011, 3012, 3013, 3014, 3015,3016, 3017, 3018, 3019; Tract 3820.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 2000, 2001,2002,2003,2004, 2005,2006,2007,2008,2009,2010,2011,2012,2013, 2014, 3002,3003, 3004, 3005, 3006, 3007, 3008, 3009, 3010, 3011, 3012, 3013, 3014, 3015, 3016, 3017, 3018, 3019, 3020, 3021, 3022,4000,4001,4002,4003, 4004,4005,4006,4007,4008,4009,4010, 4011,4012,4013,4014, 4015, 4016; Tract 3830.00 Blocks as follow: 1000, 1001, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 2000,2001,2002, 2003, 2004, 2005,2006, 2007,2008,2009, 2010,2011, 2012, 2013, 2014, 2015,2016, 2017,2018,2019,2020, 2021,2022, 2023, 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008, 3009, 3010, 3011, 3012, 3013, 3014, 3015, 3016, 3017, 3018, 3019, 3020, 3021, 3022, 3023, 3024, 3025, 3026, 3027, 3028, 3029, 3030, 3031, 3032, 3033,3034, 3035, 3036, 3039, 3040; Tract 3840.00 Blocks as follow: 1002, 1004, 1005, 1006, 3013, 3014, 4000,4001,4002,4003,4004; Tract 3860.00 Blocks as follow: 2002, 2003,2006,2007; EXCEPTING FROM the hereinabove described Ward No. 1,the following described parcels of land: EXCEPTION ONE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3650.01, described as follows: BEGINNING at the intersection of the northern line of Lot 225 with the western line of Road 21, as said lot and road are shown on the map entitled, "Map of the San Pablo Rancho Accompanying and Forming a Part of the Final Report of the Referees in Partition", a certified copy of which map was filed in the office of the Recorder of Contra Costa County,California, on March 1, 1894; thence southerly along said western line of Road 21 to an intersection with the western production of the northern line of Lot 224 of said San Pablo Rancho; thence easterly along said westerly production to the eastern line of said Road 21; thence northerly along said eastern line of said Road 21 to its intersection with the east right of way line of the Atchison, Topeka and Santa Fe Railway as it now exists; thence northerly along said east right of way line to its intersection with the easterly production of said northern line of Lot 225; thence westerly along said easterly production of Lot 225 to the Point of Beginning. EXCEPTION TWO: All that portion of Census Tract 3650.01, being a parcel of land delineated and designated as "Survey No. 456, Swamp and Overflowed Lands, Contra Costa County", records of said County. EXCEPTION THREE: All that parcel of land in Contra Costa County, being a portion of Census Tracts 3592.01 and 3592.04 described as follows: -2- BEGINNING at a point on the general westerly boundary line of that annexation to East Bay Municipal Utility District known as Town of Hercules, as annexed by Resolution No. 15962 of the Utility District's Board of Directors dated May 2 , 1953 at the most easterly corner of Lot 21 as said lot is shown on the map of Tract 2603; filed June 25, 1958 in Book 70 of Maps at Page 1, Contra Costa County Records; thence southerly along said Town of Hercules annexation to the intersection with the northwesterly boundary line of that annexation to East Bay Municipal Utility District known as Sunset Boundary Reorganization, as annexed by Resolution No. 29462 of the Utility District's Board of Directors dated July 22, 1980; thence southwesterly along said Sunset Boundary Reorganization annexation to the intersection with the general northeasterly boundary line of that annexation to East Bay Municipal Utility District known as Faria Ranch Boundary Reorganization, as annexed by Resolution No. 29609 of the Utility District's Board of Directors dated December 9, 1980; thence northwesterly along said Faria Ranch Boundary Reorganization annexation to the intersection with the southeasterly boundary line of the City of Pinole annexation as established by Ordinance No. 92 of the City of Pinole; thence northeasterly along said City of Pinole boundary to the Point of Beginning. EXCEPTION FOUR: All that parcel of land in Contra Costa County, being a portion of Census Tract 3591.01, described as follows. BEGINNING at the most southerly corner of Lot 15 as said lot is shown on the map of Tract 2317, filed January 30, 1958 in book 69 of Maps at Page 3, Contra Costa County Records;thence north 56050'58" east, 10.15 feet to the intersection with the northwesterly boundary line of that annexation to East Bay Municipal Utility District known as Faria Ranch Boundary Reorganization, as annexed by Resolution No. 29609 of the Utility District's Board of Directors dated December 9, 1.980;thence southwesterly along said Faria Ranch Boundary Reorganization annexation to the intersection with the easterly line of Pinole Valley Road; thence northerly along said easterly line of Pinole Valley Roast to the intersection with the southerly boundary line of that annexation to East Bay Municipal Utility District known as Pinole No. 2, as annexed by Resolution No. 16175 of the Utility District's Board of Directors dated October 23, 1959; thence easterly along said Pinole No.2 annexation to the Point of Beginning. EXCEPTION FIVE. All that parcel of land in Contra Costa County, being a portion of Census Tracts 3560.02 and 3592.03,described as follows; BEGINNING at the most southerly corner on the general easterly boundary line of that annexation to East Bay Municipal Utility District known as Town of Hercules, as annexed by Resolution No. 15962 of the Utility District's Board of Directors dated May 22, 1953; thence northwesterly along said Town of Hercules annexation to the intersection with the most easterly corner of that certain annexation to East Bay Municipal Utility District know as Marsten Ranch, as annexed by Resolution No. 31,986 of the Utility District's Board of Directors dated December 8, 1987; thence southwesterly along the easterly boundary of said annexation (Res. No. 31,986) to its intersection with the boundary line of that certain annexation to East Bay Municipal Utility District known as Silver Canyon, as annexed by Resolution No. 22,726 of the Utility District's Board of Directors dated September 19, 1965; thence along the boundary of said annexation (Res. No. 22,726) southeasterly, southwesterly, northeasterly, southeasterly, southerly, easterly and southwesterly to its intersection with the boundary line of that certain annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 2 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on March 28, 1974 under Recorder's Series No. 22917; thence in a general easterly direction to its intersection with the boundary line of that certain annexation to East Bay Municipal Utility District known as Hanna Ranch, as annexed by Resolution No. 31,777 of the -3 - Utility District's Board of Directors dated December 9, 1985; thence along the boundary of said annexation (Res. No. 31,777) northwesterly to the said most southerly corner on the general easterly boundary line of that annexation to East Bay Municipal Utility District known as Town of Hercules,and the Point of Beginning. .EXCEPTION SIX: All those parcels of land in Contra Costa County, being a portion of Census Tracts 3550.01, 3560.02 and 3570.00, lying outside of the existing East Bay Municipal Utility District "Service Area" as shown on the 1920-R map entitled "Boundaries and Sphere of Influence", on file at the offices of East Bay Municipal Utility District. WARD NO. 2 THE BOUNDARY OF Ward No. 2 includes the following 2000 census tracts and blocks in Contra Costa County, State of California,as established by the 2000 decennial federal census: Census Tracts 3260.00, 3400.02, 3410.00, 3420.00, 3430.01, 3430.02, 3430.03,3440.00, 3451.01, 3451.02, 3451.03, 3451.05, 3451.07, 3451.08, 3461.02, 3462.01, 3462.02,3490.00,3511.00; Tract 3211.03 Blocks as follow: 3008,4004,4005; Tract 3220.00 Blocks as follow: 4015, 4020,4026,4027,4028,4029,4030,4031; Tract 3250.00 Blocks as follow: 3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008, 3009; Tract 3382.02 Blocks as follow: 2009,2010, 2013,2014,2015, 2016, 2017, 2018,2019,2020, 2021, 2022, 2023,2024,2025,2026,2027,2028, 2029,2030,2039,2040,2041,2042; Tract 3383.01 Block as follows: 2012; Tract 3383.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 2023,2024,2025,2026, 2027,2028, 2035; Tract 3390.00 Blocks as follow: 1000, 1001, 1002, 1003, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026,2000,2001, 2002,2003, 2004, 2005,2006,2007,2008,2009,2010,2011,2012,2013, 2014,2015, 2016,2017,2018, 2019,2020,2021,2022,2023,2024,2025,2026,2027,2028, 2029,3000, 3001, 3002, 3003,3004, 3005, 3006, 3007, 3008, 3009,3010,3011, 3012, 3013, 3014,3015, 3016, 3017, 3018, 3019, 3020, 3021, 3022, 3023, 3024, 3025, 3026, 3027, 3028,3029; Tract 3400.01 Blocks as follow: 2008,2009,2010, 2011,2012,2013, 2014,2015, 2015,2017, 2018, 2019,2020,2021,2022, 2023,2024,2025, 2026,2027,2028, 2029,203 ?, 2031;2032, 2033,2034,2035, 2036, 3000, 3001:3002, 3003, 3004,3005, 3006, 3007,3008, 3009; Tract 3451.09 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 2000,2001,2002,2003,2004,2005,2006,2007,2008,2009,2010,2011, 2012,2013,3000, 3001, 3002, 3003, 3004,3005, 3006, 3007,3008,3009, 3010,3011, 3012, 3013, 3014, 3015, 3016,3017, 3018, 3022, -4- 3023, 3024, 3025, 3026, 3027, 3028, 3029,3030, 3031, 3032, 3033, 3034,4000,4001,4002,4003, 4004, 4005,4006; Tract 3452.01 Blocks as fallow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1412, 1013, 1014, 1015, 2000,2001,2002, 2003,2004, 2005,2006, 2007, 2008,2009,2010,2011, 2012,2013,2014,2015, 2016,2017,2018,2419,2020,2021, 2022,2023, 3000,3001, 3002, 3003, 3004, 3005, 3006, 3007,3008, 3009,3010, 3011,3012, 3013,3014, 3015, 3416,4000,4001,4002,4003,4004, 4005,4005,4007,4008,4009,4010,4011,4012,4013,4014,4015,4016,4017, 5000, 5001, 5002,5003, 5004, 5005, 5006, 5007, 5008, 5009,5010,5011, 5012, 5013, 5014, 5015, 5016, 5017, 5018, 5019, 5020, 5021, 5022,5023, 5W, 5041, 5042, 5043, 5044, 5045; Tract 3452.02 Blocks as follow: 2000, 2001,2002,2003, 2004, 2005, 2005, 2007,2008,2009,2010, 2011,2012,2013,2014, 2015,2017; Tract 3461.01 Blocks as follow: 3000, 3001, 3002, 3003, 3004, 3005, 3005, 3007,3008, 3009, 3010, 3011, 3012, 3013, 3014, 3015, 3016, 3017,3018, 3019, 3020,4000,4001, 4002,4003,4004,4005,4006, 4007, 5002, 5003, 5004, 5005, 5006, 5007, 5008, 5009, 5010, 5011, 5012; Tract 3470.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 1031, 1032, 1033, 1034, 1035, 1036, 1037, 1038, 1039, 2004,2006, 2007, 2008, 2009, 2010,2011, 2012,2013,2014,2015, 2016,2017, 2018; Tract 3480.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017,2000, 2001, 2002,2003,2004, 2005,2006, 2007,2008,2009, 2010,2011,2012, 2013,2014, 3000, 3001,3002, 3003, 3004, 3005, 3005, 3007, 3008, 3009, 3010, 3011, 3012, 3013, 3017, 3018, 3019, 3020, 3021, 3022, 3023; Tract 3500.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008,2000,2001, 2002,2003,2004,2005, 2006,2007, 2013,2014,4000,4001,4002,4003,4004,4005,4006,4007, 4012, 4998,4999; Tract 3512.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011,2000,2001, 2002,2003,2004,2005,2006, 2007,2008, 2009,2010, 2011,2012,2013,2014,2015, 2016, 2017,2018,2019,2020,2021,2022,2023,2024,3000, 3001, 3002, 3003, 3004, 3005,3009, 3010, 3011, 3012, 3013, 3014, 3015; Tract 3 52 1.01 Blocks as follow: 1000,2001,2002,2003,2004,2005; Tract 3530.02 Blocks as follow: 1000, 1001, 1008, 1011, 1012, 1013, 1014, 2000, 2003; Tract 3540.02 Blocks as follow: 1020, 1027, 1028, 3003; Tract 3551.04 Blocks as follow: 1000, 1001, 1002,2000,2001,2002,2003,2004,2005,2005,2007, 2008,2009,2010,2011,2012,2013,2014,2015, 3000, 3001, 3002,3003,3004, 3005, 3006, 3007,3008, 3009,3010,3011,3012, 3013, 3014, 3015,3016, 3017, 3018, 3019,3020, 3021, 3022, 3023, 3024, 3025, 3026,3027, 3028, 3029,3030, 3031,3032, 3033, 3034, 3035, 3036, 3037, 3038, 3039, 3040,3041,4049, 4076,4077,4078,4082,4083,4084,4085,4086,4087,4088,4089,4090,4091, 4092,4093,4094,4095, 4096,4097,4098,4099,4100,4101,4102,4103,4104,4105,4106,4107,4108, 4109,4110,4111,4112, 4113,4114,4115,4116,4117,4118, 4119,4120,4121,4122,4123,4124, 4125,4126,4127,4128,4129, 4130; -5 - EXCEPTING FROM the hereinabove described Ward No. 2,the following described parcels of land: EXCEPTION ONE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3420.00,described as follows: BEGINNING at the northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation to East Bay Municipal Utility District, a map of which was recorded in the office of the County Recorder of Contra Costa County under Recorder's Series No. 18353; thence easterly along the northern boundary line of said annexation to the west line of Castle Crest Road and the actual Point of Beginning; thence continuing along said boundary line southerly and northeasterly to the general western line of the San Ramon Valley County Water District annexation to East Bay .Municipal Utility District, a map of which was recorded in the office of the County Recorder of Contra Costa County under Recorder's Series No. 63644; thence northerly and westerly along said line to the Point of Beginning. EXCEPTION TWO: All that parcel of land in Contra Costa County, being a portion of Census Tract 3410.00 and 3512.00, described as follows: BEGINN'I NG on the western boundary line of that annexation to the City of Walnut Creek by City Ordinance No. 661, designated as Dollar Ranch Annexation to the City of Walnut Creek at the northern boundary line of Parcel One of that annexation to East Bay Municipal Utility District known as Rohrer Drive Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on June 24, 1974 under Recorder's Series No. 53202; thence northwesterly and southwesterly along said western line of the Dollar Ranch annexation to the eastern line of Parcel No. 2 of that annexation to East Bay Municipal Utility District known as Tice-Colorados Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on September 27, 1949 under Recorder's Series No. 34720; thence southerly and westerly along the eastern and southern lines of said Parcel No. 2 of Tice-Colorados Unincorporated Territory to the eastern line of that annexation to East Bay Municipal Utility District on October 19, 1931 by Resolution No. 3457 of the Utility District's Board of Directors known as Lafayette County Water District; thence southerly along said eastern line and along the eastern line of that annexation to East Bay Municipal Utility District known as North Moraga Unincorporated Territory, a map of which was fled in the office of the County Recorder of Contra Costa County on January 20, 1948 under Recorder's Series No. 2619 to the northern line of the territory annexed to the East Bay Municipal Utility District known as Lafayette Valley Unincorporated Territory, a map and description of which said territory was filed in the office of the Recorder of Contra Costa County on October 26, 1955 under Recorder's Series No. 65461; thence easterly, southeasterly and westerly along the northern,northeastern and southern lines of said Lafayette Valley Unincorporated Territory to its intersection with the general eastern boundary line of that annexation to East Bay Municipal Utility District known as Fonovich Property in the City of Lafayette as annexed by the Utility District's Board of Directors on August 14, 1979; thence southerly along the general eastern boundary line of said Fonovich Property annexation to its intersection with the general northern boundary line of the aforesaid Parcel One of the Rohrer Drive Unincorporated Territory annexation (Recorder's Series 53202); thence easterly, northerly and southeasterly along the general northern boundary line to the Point of Beginning. EXCEPTION THREE: All those parcels of land in Contra Costa County, being a portion of Census Tract 3462.02,lying within a boundary more particularly described as follows: -6- BEGINNING at the northwest corner of that certain annexation to East Bay Municipal Utility District known as Rassier Ranch Boundary Reorganization as adopted by the District's Board of Directors on September 14, 1988 by Resolution No. LA.FC 88-27, also being a point on the easterly right of way of McCauley Road; thence northerly along said road to the intersection with Diablo Road; thence in a general easterly direction along Diablo Road to the westerly corner of that annexation to East Bay Municipal Utility District known as Diablo Unincorporated Territory; thence southeasterly along the southwesterly boundary line of the last said annexation and along the southwesterly boundary of the annexation to East Bay Municipal Utility District known as Valley Verde Unincorporated Territory to the western boundary line of the annexation to East Bay Municipal Utility District known as Blackhawk Ranch Unincorporated Territory; thence southerly along the last said line to the intersection with the general northerly boundary line of the annexation to East.Bay Municipal Utility District known as Sycamore Valley No. 3; thence westerly and northerly along said line to the southeast corner of the aforesaid Rassier Ranch Boundary Reorganization; thence northerly and westerly along said Rassier .Ranch Boundary Reorganization boundary line to the point of beginning. EXCEPTION FOUR: All those parcels of land in Contra Costa County,being a portion of Census Tracts 3420.00 and 3511.00,lying within a boundary more particularly described as follows: BEGINNING at the northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation to East Bay Municipal Utility District, a map of which was recorded in the office of the Recorder of Contra Costa County under Recorder's Series No. 18353; thence southerly along the boundary of said annexation to the northern line of the Alamo Summit Boundary Reorganization (LAFC 91-33) annexation to East Bay Municipal Utility District, a map of which is recorded in the office of the County Recorder of Contra Costa County, filed March 2, 1992 under Recorder's Series No. 92-47535; thence westerly along the said northern line to the easterly line of the annexation to East Bay Municipal Utility District known as Dollar Ranch Annexation to the City of Walnut Creep; thence northerly, westerly, northerly and northeasterly to the aforesaid northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation and the Point of Beginning. EXCEPTION FIVE: All that parcel of land in Contra Costa County, being a portion of Census Tracts 3220.00 and 3250.00,described as follows: ALL that portion of Contra Costa County bounded by that certain annexation to East Bay Municipal Utility District known as Pleasant Hills County Water District as annexed by the District's Board of Directors on January 29, 1941 by Resolution No. 8298 on the south, by that certain annexation to East Bay Municipal Utility District known as Pleasant Hill No. 1 as annexed by the District's Board of Directors on February 24, 1955 by Resolution No. 17455 on the east, and by those certain annexations to East Bay Municipal Utility District known as Pleasant Hill No. 2 as annexed by the District's Board of Directors on June 14, 1963 by Resolution No. 21528 and Valpreda Property as annexed by the District's Board of Directors in July, 1966 by Resolution No.23310 on the northwest. EXCEPTION SIX: All those parcels of land in Contra Costa County, being a portion of Census Tract 3470.00 bounded on the north, east and south by those certain annexations to East Bay Municipal Utility District known as Pleasant Hill County Water District as annexed by the District's Board of Directors on January 29, 1941 by Resolution No. 8298 and Reliez Valley as annexed by the District's Board of Directors on January 23, 1979 by Resolution No. 28822 and Census Tract 3550.02 on the west. -7- EXCEPTION SEVEN: All these parcels of land in Contra Costa County, being a portion of Census Tracts 3220.00, 3250.00, 3382.02, 3383.02, 3390.00, 3400.01, 3434.03, 3451.09, 3452.01, 3452.02, 3461.01, 3461.02, 3462.01, 3470.00, 3521.01, 3551.04, and 3560.02, lying outside of the existing East Bay Municipal Utility District "Service Area" as shown on the 1920-R map entitled "Boundaries and Sphere of Influence",on file at the offices of East Bay Municipal Utility District. WARD NO. 3 THE BOUNDARY of Ward No. 3 includes the following 2000 census tracts and blocks in Alameda County, State of California,as established by the 2000 decennial federal census: Census'Tracts: 4013.00,4014.00,4029.00,4034.00, 4035.00,4036.00,4037.00,4038.00,4039.00,4040.00,4041.00, 4042.00,4044.00,4045.01,4045.02,4046.00,4047.00,4048.00,4052.00,4053.00,4067.00,4068.00, 4069.00,4080.00,4261.00,4262.00; Tract 4001.00 Blocks as follow: 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1033, 1034, 1035, 1036, 1037, 1038, 1039, 1040, 1041, 1042; Tract 4011.00 Blocks as follow: 2003,2004,2005,2006, 3000, 3001, 3002, 3003, 3004, 3005, 3007, 3008,4013; Tract 4012.00 Blocks as follow: 2005,2006,2007,2008, 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007; Tract 4027.00 Blocks as follow: 1000, 1001, 1010; Tract 4028.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1016, 1017, 1018, 1019, 1020, 1021, 1031, 1032; Tract 4033.00 Block as follows: 1000; Tract 4043.00 Blocks as follow: 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023,20-00,2001,2002,2003,2004,2005,2006,2007, 2008, 2009,2010, 2011,2012, 2013,2014,2015,2016,2017,2018, 2019,2020,2021,2022,3000,3001, 3002, 3003, 3004, 3005,3006, 3007, 3008,3009, 3010, 3011,3012, 3013, 3014,3015, 3016,3017,3018; Tract 4049.00 Blocks as follow: 1000, 1001,2008,2009, 2010,2011,2013; Tract 4054.00 Block as follows: 6006; Tract 4060.00 Block as follows: 3007; Tract 4066.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1011, 1012, 1013, 1014, 5000,5001, 5002, 5003,5004,5005, 5006, 5007, 5008, 5009, 5010,50115,6000, 6001, 6002,6003, 6004, 6012, 6013, 6014; Tract 4070.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008; Tract 4079.00 Blocks as fallow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1015, 2000, 2001, 2002,2003,2004,2005, 2006,2007,2008,2009,2010,2011, 2012; 3000,3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008,3009, 3010, 3011, 3012, 3013, 3014, 3015, All of the following census tracts and blocks in Contra Costa County, State of California, as established by the 2000 decennial federal census: Census Tracts: 3522.01, 3540.01,3602.00; Tract 3452.01 Blocks as follow: 5027, 5028, 5030; Tract 3480.00 Blocks as follow: 3014, 3015, 3016; Tract 3500.00 Blocks as follow: 2008, 2009,2010,2011, 2012, 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007,4008,4009,4010,4011,4013,4014,4015; Tract 3512.00 Blacks as follow: 3006, 3007,3008; Tract 3521.01 Blocks as follow: 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013,2006,2013,2999; Tract 3521,02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1998, 1999,2000,2001, 2002,2003,2004,2005, 2006, 3001, 3002, 30133, 3004, 3005, 3005, 3007, 3008,4000,4001,4002,4003,4004,4005,4006,4007,4008,4009,4010,4011,4012; Tract 3522.02 Blacks as follow: 3000, 3001,3002, 3003, 3004, 3005, 3006, 3007, 3008, 3009, 3010, 3011, 3012, 3013, 3014, 3015,4000,4001,4002,4003,4011,4012; Tract 3530.01 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008,2000,2001, 2002,2003, 2004,2005,2006,2007,2008,2009, 2010,2011, 2012,2013, 2014, 2015, 2016, 2017,2020, 2021,2022,2023,2024,2025, 2026,2027,2028; Tract 3530.02 Blocks as fallow: 1002, 1003, 1004, 1005, 1006, 1007, 1009, 1010, 2001,2002,2004, 2005, 2006,2007, 2008, 3000, 3001,3002, 3003, 3004, 3005, 3006, 3007, 3008,4000,4001,4002,4003, 4004,4005,4006; Tract 3540.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1021, 1022, 1023, 1024, 1025, 1026, 1029, 1030, 2000,2001,2002, 2003,2004,2005,2006,2007,2008, 3000, 3001, 3002, 3004, 3005, 3006, 3007, 3008, 3009, 3010, 3011, 3012,3013, 3014,3015, 3016,4000,4001,4002,4003,4004,4005, 4005,4007,4008, 4009,4010,4011,4012,4013,4014,4015; Tract 3550.02 Blocks as follow: 1030,2034, 2035,2036,2049,2050,2051,2052, 2053,2054,2055, 2056,2057,2058,2059,2050,2061,2062,2063,2064, 2065,2066,2067, 2068,2069,2070,2071,2072, 2073, 2074,2075,2077,2081,2082,2995, 2996, 2997,2998,2999; Tract 3592.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1015, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024,2000,2001,2002, -9- 2005, 2006,2007, 2008, 2009,2010,2011,2012,2013,2014,2015,2016, 2017, 2018,2019,2020, 2021, 2022, 3001, 3003, 3004,3005,4000, 4001,4002,4003,4004,4005,4006,4007,4008,4009,4010,4011, 4012,4013,4014; Tract 3592.04 Block as follows: 4012,4013; Tract 3601.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011,2000,2001,2002,2003,2004, 2005,2006,2007,3000,3002, 3003,3004, 3005, 3006, 3007,3008, 3009, 3010,3011, 3012, 3013,3014, 3015,3016,3017,3018,3019,3020, 3021, 3022, 3023,3024,3025, 3026, 3027,3028,3029, 3030, 3031, 3032, 3033,3034,3035,3035, 3037, 3038, 3039, 3040,3041, 3042, 3043,3044; Tract 3610.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 2000, 2001,2002, 2003,2004,2005,2005,2007,2008,2009,2010,2011,2012,2013,2014,2015,2016, 2017, 2018,2019,2020,2021,2022, 2023,2024,2025,2026,2027, 2028,2029,2030, 2031,2032,2033, 2034, 2035, 2036, 2037, 2038,2039, 2040,2044; Tract 3620.00 Blocks as follow: 1000, 1001, 1002, 1003; Tract 3530.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017,2000,2001,2002, 2003,2004, 2005, 3000, 3001, 3002, 3003, 3004, 3010; Tract 3690.02 Bloch as follows: 1000 EXCEPTING FROM the hereinabove described Ward No. 3; the following described parcels of land: EXCEPTION ONE: All that portion of land in Contra Costa County, being a portion of Census Tract 3522.02,described as follows: A tract of land containing 0.93 acres conveyed by C. A. Hooper & Company to Valle Vista School District,described as follows: BEGINNING at point in the southerly right of way fence of the Oakland, Antioch & Eastern Railway which point bears north 58024'west, 192.55 feet from Station No. 2 of Rancho Laguna de los Palos Colorados Tract No. 2; thence south 37002'west, 160 feet; thence north 50052'west, 269.7 feet; thence north 45021'east, 163.6 feet; thence south 50014'east, 245.2 feet, to the Point of Beginning. EXCEPTION TWO: All that portion of land in Contra Costa County, being a portion of Census Tract 3522.02,described as follows: ALL that parcel of land described as Lot 31 as delineated upon that certain reap entitled, "Pinehurst Unit One"; Contra Costa County, California, .filed June 17, 1916 in Map Book 15, Page 306, in the office of the County Recorder of Contra Costa County, State of California,more particularly described as follows: BEGINNING on the west line of Pinehurst Drive as said road is shown on said Map of Pinehurst Unit One at the most easterly corner of said Lot 31, said corner bears south 66030' east, 1115 feet, more or less, from the Section corner common Sections 23, 24, 25 and 26, of Township 1 south, Range 3 west, Mount Diablo Base and Meridian; thence north 81041' west, 99.25 feet; thence north 8019' east, 36.86 feet; thence south 88030'40" east, 97.05 feet to the aforesaid west 10. line of Pinehurst Drive, thence southerly along said line along the arc of a curve to the right with a radius of 407.12 feet an are distance of 4$.52 feet to the Point of Beginning. EXCEPTION THREE: All that portion of land in Contra Costa County,being a portion of Census Tracts 3530.01 and 3522.02,described as follows: BEGINNING at a point on the southern boundary of that annexation to East Bay Municipal Utility District known as the Orinda County Water District, as annexed by the District's Board of Directors on May 18, 1934 by Resolution No. 4771 at the western boundary line of that annexation to East Bay Municipal Utility District known as Indian Valley, Unincorporated Territory, a map of which was filed in the office of the.County Recorder of Contra Costa County on June 17, 1971 under Recorder's Series No. 48015; thence northerly and westerly along the southern boundary of the Orinda County Water District annexation to its intersection with the common boundary line between the Counties of Alameda and Contra Costa; thence southeasterly along said common boundary line to its intersection with the northern boundary line of that annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory as annexed by the District's Board of Directors on June 10, 1975 by Resolution No. 27344; thence along said boundary line easterly, southeasterly and easterly to a point on the aforesaid western boundary of the Indian Valley Unincorporated Territory annexation; thence northwesterly and northerly along said boundary to the Point of Beginning. EXCEPTION FOUR: All that portion of land in Contra Costa County, being a portion of Census Tract 3521.02, described as follows: BEGINNING at the northern corner of the parcel of land described in the deed to Alfred Carr, Jr., et ux, recorded June 22, 1971 in Book 6414 of Official Records, at Page 375; thence southwesterly and southeasterly along the eastern boundary of the Town of Moraga, 2900 feet, more or less, to the northwestern comer of Parcel "B", as shown on that certain map filed May 11, 1971 in Book 16 of Parcel Maps, Page 34; thence leaving said Town boundary north 74058' east, along the northern line of said Parcel "B" and the northern line of Parcel "C", as shown on said Parcel Map 16 P.M. 34, and its eastern extension, 1093.96 feet to a point on the boundary line of the East Bay Municipal Utility District as established by that certain annexation known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County in Map Book 1 of East Bay Municipal Utility District annexations at page 36; thence north, west and north along said boundary line to the Point of Beginning. EXCEPTION FIVE: All that portion of land in Contra Costa County, being a portion of Census Tract 3521.02, described as follows: BEGINNING at the most northerly comer of RenzfStremel Annexation to East Bay Municipal Utility District, which is recorded in the office of the County Recorder of Contra Costa County filed on October 7, 1993 under Recorder's Series 93-280555, said point also being on the southern boundary line of the Town of Moraga; thence northwesterly along the said boundary line of the Town of Moraga to the boundary line of East Bay Municipal Utility District as established by that certain annexation known as East Bay Municipal Utility .District Watershed No. 3 Unincorporated Territory,a map of which was filed in the office of the County Recorder of Contra Costa County in Map Book 1 of East Bay Municipal Utility District Annexations at Page 36; thence south, southeasterly and westerly along said last boundary to the southwest comer of said R.enz/Stremel Annexation; thence northwesterly, westerly and northeasterly, along last said Annexation to the Point of Beginning. EXCEPTION SIX: All that portion of land in Contra Costa County, being a portion of Census Tract 3522.02,described as follows: ALL that portion of Contra Costa County bounded by the boundary between Contra Costa County and Alameda County on the south, the City of Oakland on the west and that certain annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory as annexed by the District's Board of Directors on June 10, 1975 by Resolution No. 27344 on the northeast. EXCEPTION SEVEN: All that parcel of land in Contra Costa County, being a portion of Census Tract 3601.00, described as follows: BEGINNING at the intersection of the northeasterly boundary line of the El Sobrante County Water District, a map of which was filed in the office of the County Recorder of Contra Costa County under Recorder's Series No. 26819 with the northwesterly boundary line of the 'Bragg Annexation" a map of which is filed in the office of the County Recorder of Contra Costa County in Book 1 of EBMUD Maps at Page 43; thence northwesterly along the northeasterly boundary line of said El Sobrante County Water District annexation to the most southerly comer of that annexation to the City of Pinole known as the Cole Annexation as established by Ordinance No. 136 of the City of Pinole; thence northeasterly along the southeastern boundary line of said Cole Annexation to a point on the southwestern boundary line of the City of Pinole Annexation as established by Ordinance No. 85 of the City of Pinole; thence southeasterly along the southwestern boundary line of said City of Pinole Annexation (Ord. 85) to the northwestern boundary line of the aforesaid "Bragg Annexation" (1 EBMUD 43) thence southwesterly along the northwestern boundary line of said"Bragg Annexation" to the Point of Beginning. EXCEPTION EIGHT: All that parcel of land in Contra Costa County, being a portion of Census Tract 3601.00, described as follows: BEGINNING at a point on the northeasterly boundary line of that certain annexation to East Bay Municipal Utility District known as El Sobrante County Water District, a map of which was filed March 30, 1972 under Recorder's Series No. 26819 Official Records of Contra Costa County, said point being also the most southerly corner of that certain annexation to East Bay Municipal Utility District known as a portion of the City of Pinole, Resolution No. 1170 "Bragg Annexation", a map of which was filed April 4, 1977 in Book 1 of East Bay Municipal Utility District Annexation Maps at page 43 Official Records of Contra Costa County; thence northeasterly along the southeasterly boundary line of the aforesaid "Bragg Annexation" to a point on the southwesterly boundary line of that certain annexation to East Bay Municipal Utility District known as the City of Pinole Annexation, Ordinance No. 85 adopted April 25, 1955; thence southeasterly along the southwesterly boundary line of said annexation to the most westerly corner of Parcel One of that certain annexation to East Bay Municipal Utility District known as Pinole Valley Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on March 5, 1968 under Recorder's Series No. 6883; thence easterly along the southern line of said Parcel One to the aforesaid boundary line of the City of Pinole (Ordinance No. 85); thence easterly along said boundary to its intersection with the western boundary line of that certain annexation to East Bay Municipal Utility District, known as Adobe Road Annexation, as annexed by Resolution No. 32,591 of the Utility District's Board of Directors dated March 10, 1992 ; thence southwesterly, southerly and easterly along - 12- _.... . said boundary to its intersection with the southwest corner of Parcel Two of that certain annexation to East Bay Municipal Utility District known as Pinole Valley No. 2 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa.County on February 17, 1969 under Recorder's Series No. 11151;thence,easterly along said boundary of Parcel Two (Rec. Ser. No. 1115 1) to its intersection with the westerly boundary line of that certain annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 2 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on March 28, 1974 under Recorder's Series No.22917; thence in a general southerly direction along the general westerly boundary of said annexation (Rec. Ser. No. 22917) to its intersection with the northeasterly boundary line of that certain annexation to East Bay Municipal Utility District known as Cutter Ranch Boundary Reorganization as annexed by Resolution No. 29,770 of the Utility District's Board of Directors dated May 12, 1981; thence northwesterly along the northeasterly boundary of said annexation (Res. No. 29,770) to its intersection with the general easterly boundary line of that certain annexation to East Bay Municipal Utility District known as El Sobrante Bills No. 1 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on March 7, 1978 in Book 8737, Official Records, at Page 18; thence northwesterly along the northeasterly boundary of said annexation (8737 OR 18) to its intersection with the northeasterly boundary line of the aforesaid El Sobrante County Water District annexation(Rec. Ser.No. 26819); thence northwesterly along said boundary to the Point of Beginning. EXCEPTION NINE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3560.02,described as follows: BEGINNING at a point on the general northerly boundary line of that certain annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 2, a map of which was filed in the office of the County Recorder of Contra Costa County on March 28, 1974 under Recorder's Series No. 22917 said point also being on the general easterly boundary line of that certain annexation to East Bay Municipal Utility District known as Kensington Unincorporated Territory as annexed by the Utility District's Board of Directors by Resolution No. 3579 dated January 4, 1932; thence northwesterly along the easterly boundary of said annexation (Res. No. 3579) to its intersection with the southerly boundary line of that certain annexation to East Bay Municipal Utility District known as Castro Pointe -Carriage Bill South Boundary Reorganization as adopted by the City Council of the City of Richmond on April 16, 1987 under Resolution No. 37/87 (LAFC 86-45); thence northeasterly and southeasterly along said boundary to its intersection with the aforesaid East Bay Municipal Utility District Watershed No. 2 annexation (Rec. Ser. 22917); thence southerly and southwesterly along said boundary to the Point of Beginning. EXCEP'T'ION TEN: All those parcels of land in Contra Costa County, being a portion of Census Tracts 3452.01, 3521.01 and 3521.02, lying outside of the existing East Bay Municipal Utility District "Service Area" as shown on the 1920-R snap entitled "Boundaries and Sphere of Influence", on file at the offices of East Bay Municipal Utility District. WARD NO.4 THE BOUNDARY of Ward No. 4 includes the following 2000 census tracts and blocks in Alameda County, State of California, as established by the 2000 decennial federal census: - 13 - Census Tracts: 4002.00,4003.00,4004.00,4005.00,4006.00,4007.00,4008.00, 4009.00,4010.00, 4201.00,4202.00, 4203.00,4204.00,4205.00,4206.00,4211.00,4212.00,4213.00,4214.00,4215.00, 4216.00,4217.00, 4218.00,4219.00,4220.00,4221.00,4222.00,4223.00,4224.00,4225.00,4226.00,4227.00,4228.00, 4229.00,4230.00,4231.00,4232.00,4233.00,4234.00,4235.00,4236.01,4236.02,4237.00,4238.00, 4239.01,4239.02,4240.01,4240.02,425 1.00; Tract 4001.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 1031, 1032, 1043; Tract 4011.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1.007,2000,2001,2002, 3006,4000,4001, 4002,4003,4004,4005,4006,4007,4008,4009,4010,4011,4012,4014,4015,4016, 40171, 4018; Tract 4012.00 Blocks as follow: 1000, 1001; 1002, 1003, 1004, 1005, 1005, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 2000, 2001,2002,2003, 2004, 2009; Tract 4043.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004; All of the following census tracts and blocks in Contra Costa County, State of California, as established by the 2000 decennial federal census: Census Tracts 3851.00, 3852.00, 3870.00,3880.00, 3891.00, 3892.00,3901.00,3902.00, 3910.00, 3920.00; Tract 3560.02 Blocks as follow: 2076,2078,2079,2080,2994; Tract 3700.00 Blocks as follow: 2008,2009,2012; Tract 3820.00 Blocks as follow: 3000, 3001; Tract 3830.00 Blocks as follow: 1002, 3037, 3038; Tract 3840.00 Blocks as follow: 1000, 1001, 1003, 1007, 1008, 1009, 1010 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020,2000, 2001,2002,2003,2004, 2005,2006, 2007,2008,2009,2010, 2011, 2012, 2013,3000, 3001, 3002, 3003, 3004, 3005, 3006,3007,3008, 3009, 3010, 3011, 3012, 3015, 3016, 3017,3018, 3019, 3020, 3021, 3022, 3023, 3024,3025,4005,4006,4007,4008,4009,4010,4011, 4012, 4013,4014,4015,4016,4017,4018,4019; Tract 3860.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018,2000, 2001, 2004,2005,2008, 2009,2010, 2011,2012, 2013,2014, 2015,3000, 3001,3002,3003, 3004, 3005,3006, 3007, 3008, 3009,4000,4001,4002,4003, 4004,4005,4006,4007,4008; - 14- WARD NO, 5 THE BOUNDARY of Ward No. 5 includes the following 2000 census tracts and blocks in Alameda County, State of California, as established by the 2000 decennial federal census: Census Tracts.• 4015.00,4016.00, 4017.00,4018.00,4019.00,4020.00,4021.00,4022.00,4023.00,4024.00, 4025.00, 4026.00,4030.00,4031.00,4W2.00,4061.00,4073.00,4088.00,4089.00,4090.00,4091.00,4092.00, 4093.00,4094.00,4095.00,4271.00,4272.00,4273.00,4274.00,4275.00,4276.00,4277.00,4278.00, 4279.00,4280.00,4281.00,4282.00,4283.01,4283.02,4284.00,4285.00, 4286.00,4324.00,4334.00, 4335.00,4358.00,4359.00,4360.00,4361.00; Tract 4027.00 Blocks as follow: 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 2000,2001,2002,2003, 2004,2005,2006, 2007,2008,2009,2010, 2011,2012, 2013, 2014, 2015, 2016; Tract 4028.00 Blocks as follow: 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030; Tract 4033.00 Blocks as follow: 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 1031, 1032, 1033, 1034, 1035, 1036, 1037, 1038, 1039, 1040, 1999,2000, 2001,2002,2003, 2004, 2005,2006, 2007, 2008,2009, 2010, 2011,2012, 2013, 2014, 2015,2016, 2017; Tract 4060.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 1031, 1032, 1033, 1034, 1035, 1036, 1037, 1038, 1039, 1040, 1041, 1042, 1043, 1044, 1045, 1046, 1047, 1048, 1049, 1050, 1051, 1052, 1053, 1054, 1055, 1056, 1057, 1058, 1059, 1998, 1999, 2000, 2001, 2002, 2003, 2004,2005,2006, 2007,2008,2009,2010,2011, 2012,2013, 2014,3000, 3001, 3002, 3003, 3004, 3005,3006,3008, 3009, 3010,3011, 3012, 3013, 3014, 3015, 3016, 3017, 3018, 3019, 3020,3021, 3022; Tract 4333.00 Blocks as follow: 1005, 1008, 1009, 1010, 1011, 3003, 3004, 3005, 3006,4000,4001, 4002,4003,4004,4005, 5001,5002, 5003, 5004,5005, 5006, 6000, 6001, 6002, 6003, 6004,6005, 6006, 7000, 7001, 7002,7003, 7004, 7005, 7006, 7007,7008, 7009, 8000, 8001, 8002, 8003, 8004, 8005, 8006, 8007, 8008, 8009, 8010, 8011; Tract 4336.00 Blocks as follow: 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 3000, 3001, 3002, 3003, 3004, 3005,3006, 3007, 3008, 3009, 3010, 3011, 3012,4002,4003,4004,4005, 4006,4007, 4008; Tract 4357.00 Blocks as follow: 2000,2001, 2002,2003,2004,2005, 2006, 2007, 2008,2009, 3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008,4002,4003,4004,4005,4006,4007, 4008,4009, 4010, 4011,4012; EXCEPTING FROM the hereinabove described Ward No. 5; the following described parcels of land: EXCEPTION ONE: All that parcel of land in Alameda County,being a portion of Census Tract 4324.00, described as follows: - 15- ALL that portion of the Southern Pacific Railroad property bounded by the boundary of the City of San Leandro on the north, east, south and west as said boundary was established by City of San Leandro Ordinances 723 N.S., 879 N.S., 1220 N.S.and 1029 N.S. EXCEPTION TWO: All that parcel of land in Alameda County, being a portion of Census Tract 4324.00, described as follows: ALL that unincorporated territory bounded on the north by the City of San Leandro boundary as established by Ordinance 723 N.S., bounded on the east by the City of San Leandro boundary as established by Ordinance 654 N.S., bounded on the south by the north line of Davis Street, and bounded on the west by the eastern line of that certain annexation to East Bay Municipal Utility District known as Davis Street Unincorporated Territory,a map of which was filed December 23, 1962 in Map Book 43, Page 27A, Alameda County Records and by the City of San Leandro boundary as established by Ordinance 879 N.S. EXCEPTION THREE: All that area of land annexed to the City of Oakland by City of Oakland Ordinance 47516 C.M.S. WARD NO. 6 THE BOUNDARY of Ward No. 6 includes the following census tracts and blocks in Alameda County, State of California,as established by the 2000 decennial federal census: Census Tracts: 4050.00,4051.00,4055.00,4056.00,4057.00,4058.00,4059.00,4062.01,4062.02,4063.00,4064.00, 4065.00,4071.00,4072.00,4074.00,4075.00,4076.00,4077.00,4078.00, 4081.00,4082.00,4083.00, 4084.00,4085.00,4086.00,4087.00,4096.00,4097.00, 4098.00,4099.00,4100.00,4101.00,4102.00, 4103.00,4104.00; Tract 4049.00 Blocks as follow: 1002, 1003, 1004, 1005, 1006, 1007, 2000,2001,2002, 2003, 2004, 2005, 2006,2007,2012, 3000, 3001,3002, 3003, 3004, 3005, 3006, 3007, 3008,,3009, 3010, 3011, 3012, 3013, 3014, 3015,3016,4000,4001,4002, 4003,4004, 4005,4006,4007,4008,4009,4010,4011,4012, 4013; Tract 4054.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007,2000, 2001,2002, 2003,2004,2005,2006,2007, 3000, 3001, 3002, 3003, 3004, 3005, 3006,4000,4001,4002,4003,4004, 4005,4006,4007,5000, 5001,5002, 5003, 5004,5005, 5006, 5007, 6000, 6001, 6002, 6003, 6004, 6005, 6007, 6008, 6009, 6010; Tract 4066.00 Blocks as follow: 1007, 1008, 1009, 1010,2000, 2001, 2002,2003,2004,2005,2006, 2007, 3000,3001,3002,3003, 3004, 3005, 3006,4000, 4001,4002,4003,4004,4005, 5011, 5012, 5013, 5014, 5016, 5017,5018, 5019, 5020, 5021, 6005, 6006, 6007,6008, 6009,6010, 6011; Tract 4070.00 Blocks as follow: 2000,2001,2002,2003,2004, 2005, 2006, 3000,3001, 3002, 3003, 3004, 3005,3006,3007,3008,4000,4001, 4002,4003,4004, 5000, 5001, 5002, 5003,5004, 5005, 5006, 5007, 5008; Tract 4079.00 Blocks as follow: 1012, 1013, 1014, 1015; - 16- Tract 4301.00 Black as follows: 1020. WARD NO. 7 THE BOUNDARY of Ward No. 7 includes the following 2000 census tracts and blocks in Alameda County,"Mate of California,as established by the 2000 decennial federal census: Census Tracts: 4303.00,4304.00,4305.00,4306.00,4307.00,4308.00,4309.00,4310.00,4311.00,4321.00,4322,00, 4323.00,4325.00,4326.00,4327.00,4328.00,4330.00,4331.01,4331.02,4332.00,4337.00,4338.00, 4339.00,4340.00,4352.00,4362.00; Tract 4301.00 Blocks as follow: 1001, 100.2, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1016, 1018, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1040, 1041, 1042, 1043, 1044, 1045, 1046, 1047, 1048, 1049, 1050, 1051, 1052, 1053, 1054, 1055, 1056, 1057, 1058, 1059, 1060, 1061, 1062, 1063, 1064, 1065, 1066, 1067, 1073, 1074, 1075, 1076, 1077, 1078, 1079, 1080, 1081, 1082, 1083, 1084, 1085, 1086, 1087, 1088, 1089, 1090, 1091, 1092, 1093, 1094, 1095, 1096, 1097, 1098, 1099, 1100, 1101, 1102, 1103, 1104, 1105, 1106, 1997, 1998, 1999; Tract 4302.00 Blocks as follow: 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012,2000,2001,2002, 2003,2004, 2005,2006,2007,2008,2009,2010,2011,2012, 3000, 3001, 3002, 3003,3004, 3005,4000, 4001,4002,4003,4004,40135,4006,4007,4008,4009,4010,4011,4012,4013, 4014,5000, 5001, 5002, 5003, 5004, 5005,5006,5007; Tract 4312.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 2000,2001,2002,.2003, 2004,2005, 2006,2007,2008,2009,2010,2011,2012,2013,2014,2017,2018, 2019,2020, 3000, 3001, 3002, 3003, 3004, 3005,3006,3007,3008, 3009, 3010,3011,3012, 3013, 3014, 3015, 3016, 3017, 3018; Tract 4333.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1006, 1007,2000,2001,2002,2003, 2004,2005, 2006, 3000, 3001, 3002, 5000; Tract 4336.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005,2000, 2001,2002,2003,2004, 2005,2006,2007,2008, 2009, 201.0,2011,2012,2013,2014,2015, 4000,4001; Tract 4351.01 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1408, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1032, 2002,2003,2004,2005,2006,2007,2008,2009,2010, 2011; Tract 4353.00 Blocks as follow: 1000,2000, 2001,2002, 2003,2011; Tract 4354.00 Block as follows: 2000; Tract 4355.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011,2000,2001, 2002, 2004,2005,2011,2012,2013,2014,2015,2016,3001,3002, 3003,3004, 3005, 3009, 3012; - 17- Tract 4356.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004,2000,2001,2002, 2003, 2004, 2005, 2005,2007, 2008,2009, 2010,2011,2012,2013, 2014,2015, 3000, 3001, 3002, 3003, 3004, 3005,3006, 3007,3008, 3009, 3010,4000,4001,4002,4003,4004,4005,4005,4007,4008, 4009,4010,4011, 5000, 5001,5002, 5003, 5004, 5007,5008,6000,6001,6002,6003, 6004, 6005; Tract 4357.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 4000,4001; Tract 4353.00 Blocks as follow: 1001, 1002, 1005, 1006, 1007, 1008, 1009, 1010, 1011; Tract 4364.01 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009,2000, 2001,2002, 2003, 2004,2005,2010,2011,2012,3000, 3001, 3005, 3006,4000, 4001,4002,4003; Tract 4364.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 2001,2002, 2003, 2004, 2005, 3001,3002, 3003, 3004; Tract 4367.00 Blocks as follow: 2000, 2001,2002,2003,2004,2005,2006, 2015,2016; Tract 4369.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 2000; All of the following census tracts and blacks in Contra Costa County, State of California, as established by the 2000 decennial federal census: Census Tracts: Tract 3451.10 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006,_1007, 1005, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016, 1017, 1015, 1019, 1020, 1021,2000,2001, 2002,2003,2004,2005, 2006,2007,2008, 2009, 2010, 2011,2012,2013,2014,3000, 3001, 3002, 3003, 3004, 3005, 3006, 3007, 3008,3009, 3010; Tract 3452.01 Blocks as follow: 5035; Tract 3452.02 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015, 1016,2016,2018,2019,2020,2021,2022,2023,2024,2025,2026,2027, 2028,2029, 2030,2031,2032,2033,2034, 2035,2036,2037,2035,2039,2040, 2041,2042,2043,2044, 2045,2046, 2047,2048,2049, 2050,2051, 2052, 2053; EXCEPTING FROM the hereinabove described Ward No.7,the following described parcels of land: EXCEPTION ONE: All that portion of land in Alameda County, being a portion of Census Tracts 4337.00 and 4338.00,described as follows: ALL that Southern Pacific Railroad right of way lying between the east line of Hesperian Boulevard and the south line of Lewelling Boulevard. EXCEPTION TWO: All that portion of land in Alameda County, being a portion of Census Tracts 4337.00 and 4338.00, described as follows: ALL that portion of the Nimitz .Freeway bounded on the north by the City of San Leandro boundary as established by Resolution. No. 115261 of the Board of Supervisors of Alameda County, bounded on the southwest by the City of San Leandro boundary as established by Ordinance 1052 N.S., and bounded on the east by the west line and its prolongation northerly and southerly of the parcel of land conveyed to Mary Graves, et al, by deed recorded on June 21, 1971 under Recorder's Series No. 71-76203, Official Records of Alameda County. EXCEPTION THREE: All that portion of land in Alameda County, being a portion of Census Tracts 4301.00, described as fellows: ALL that portion of Alameda County bounded by the boundary between Contra Costa County and Alameda County on the north, the City of Oakland on the West, those certain annexations to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory as annexed by the Board of Director's on June 10, 1975 by Resolution No. 27344 and East Bay Municipal Utility District Watershed No. 1 Unincorporated Territory as annexed by the Board of Director's on March 28, 1972 by Resolution No. 26021 on the east and by that certain annexation to East Bay Municipal Utility District known as Chabot as annexed by the Board of Director's on February 13, 1934 by Resolution No.4648 on the south. EXCEPTION FOUR: All that portion of land in Alameda County, being a portion of Census Tracts 4301.00, described as follows: ALL that portion of Alameda County bounded on the north by an annexation to East .Bay Municipal Utility District known as Cull Ridge Unincorporated Territory as annexed by the Board of Director's on June 26, 1979 by Resolution No. 29000 and bounded on the west and south by an annexation to East Bay Municipal Utility District known as Castro Valley County Water District as annexed by the Board of Director's on July 17, 1931 by Resolution No. 3302 and bounded on the east by the annexation to East Bay Municipal Utility District known as Cull Canyon Unincorporated Territory as annexed by the BoardofDirector's on July 12, 1977 by Resolution No. 28213 and Cull Canyon Estates Annexation as annexed by the Castro Valley Sanitary District on June 2, 1992 by Resolution No. 2656. The above described parcel is commonly known as the Cull Canyon Regional Recreation Area. EXCEPTION FIVE: All those parcels of land in Contra Costa County, being a portion of Census Tracts 3451.10, 3452.01, and 3452.02, lying outside of the existing East Bay Municipal Utility District"Service Area" as shown on the 1920-R map entitled "Boundaries and Sphere of Influence", on file at the offices of East Bay Municipal Utility District. EXCEPTION SIX: All that parcel of land in Alameda County,being a portion of Census Tract 34301.00 and 5302.00,described as follows: BEGINNING at the southeast corner of that certain annexation to East Bay Municipal Utility District known as Cull Ridge Unincorporated Territory,as annexed by the Utility Districts Board of Directors by Resolution No. 29000 dated June 26, 1979, also being a point on the westerly boundary line of that certain annexation to East Bay Municipal Utility District known as Cull Canyon Estates as annexed by the Castro Valley Sanitary District's Board of Directors by Resolution No. 2656 dated June 2, 1992; thence southerly and easterly, along said boundary to a point on westerly boundary line of that certain annexation to East Bay Municipal Utility District known as Cull Canyon Unincorporated Territory as annexed by the Utility District's Board of Directors by Resolution No. 28213 dated July 12, 1977; then southerly, along said westerly boundary to a point on the boundary line of that certain annexation to East Bay Municipal Utility District known as Castro Valley C.W.D. as annexed by the Utility District's Board of Directors by Resolution No. 3302 dated July 17, 1931; thence generally westerly and northerly, along said boundary to the southwest corner of said Cull Ridge Unincorporated Territory annexation,- - 19- thence easterly, along the southerly line of said annexation, to the said southeast corner of said annexation and the point of BEGINNING. EXCEPTION SEVEN: All those parcels of land in Alameda County, being a portion of Census Tracts 4301.00, 4302.00, 4312.00, 4351.01, 4353.00, 4354.00, 4355.00, 4353.00, 4364.01, 4364.02, 4367.00 and 4359.00, lying outside of the existing East Bay Municipal Utility District "Service Area" as shown on the 1920-R map entitled "Boundaries and Sphere of Influence", on file at the offices of East Bay Municipal Utility District. The official map of the territory included within the East Bay Municipal Utility District, as described above, covering portions of Alameda and Contra Costa Counties and vicinity is on file at East Bay Municipal Utility District and by reference made a part hereof. Any Resolution, or part thereof,in conflict herewith is hereby repealed and rescinded. ADOPTED THIS 13'h day of February by the following vote: AYES: Directors Linney, McIntosh, Mellon and President Foulkes. NOES: None. ABSENT: Directors Coleman and Paterson. ABSTAIN: Director Richardson. G Presid ATTEST- ti O e ary APPROVED A OR.M AND PROCEDURE: r General Counsel \,AN This description was made in conformance D with the Land Surveyor's Act in January 2002. r' No.LS 476 X A an .Duback L.S. 4765 .3131104 Exp.Date 3/31/04 WARESos\002 .ao CAt. -20- cEwrinfiD A TRUE -COPY RESOLLT'.I ION N4. 33011-02 ORDERING, CALLING, PROVIDING FOR AND DIRECTING THAT NOTICE BE GIVEN OF AN ELECTION TO BE HELI)IN WARDS OF TIME EAST BAY MUNICIPAL UTILITY DISTRICT, STATE OF CALIFORNIA., ON TUESDAY,NOVEMBER 5,2002 FOR.THE PURPOSE OF ELECTING FOUR DIRECTORS,AND CONSOLIDATING SAID ELECTION WITH THE GENERAL STATE ELECTION TO BE HELD ON THE SAME DATE Introduced by Director Mellon ; Seconded by Director Coleman BE IT ENACTED BY THE BOARD OF DIRECTORS OF EAST BAY MUNICIPAL UTILITY DISTRICT: Section 1. A general election is hereby ordered and called to be held in four(4)wards of the East Bay Municipal Utility District("District'), State of California,on Tuesday,November 5,2002, at the time for the holding of the general election provided for by the Elections Code of the State of California, for the purpose of electing four(4)Directors. Section 2. The election hereby called and ordered to be held in four wards of the District, including the nomination of candidates and the election of Directors and all matters pertaining thereto,shall be held and conducted and the result ascertained,determined and declared in accordance with the Municipal Utility District Act of the State of California.and substantially as herein provided and, except as otherwise provided in said Act and herein,substantially in conformity with the provisions of the Elections Code prescribed for independent nominations and in all other respects as nearly as practicable in conformity with the general election laws of the State of California. Section 3. The election shall be held in.District Ward No. 2, Ward No. 3,Ward No. 4 and Ward No. 7 as said wards have been duly and regularly established by the Board of Directors of the District. One Director shall be elected from each of Wards 2, 3, 4 and 7 at said election, for the term of four(4)years commencing on the first day of January,2003. Each Director shall be a resident and voter in the ward from which the Director is nominated. The ballot in each of the four said wards in which said election shall be held shall contain the names of the persons nominated in that ward. Candidates for the office of Director shall be elected by the voters of the ward from which they are nominated and shall not be voted on at large. Said Directors shall be nominated in accordance with the Municipal Utility District Act and the Elections Code and general election laws, and each nominating paper shall contain the name of the candidate,with such other information as may be required by said Act, Code and general election laws, and shall be circulated within the ward from which the candidate is to be elected commencing on July 15, 2002 and shall be signed by the number of voters within said ward as required by Section 11850 of said Act. All such nominating papers shall be obtained from and filed with the County Clerk -1- of the county in which the ward is located if the ward is entirely within one county, or from the County Clerk of the principal county containing the majority of the population of the ward from which the candidate is seeking election if the ward is located within two counties, for examination and certification by said County Clerk within the time required by law. Upon such filing of a sufficient nomination paper and declaration of candidacy by any candidate in accordance with applicable law, and the certification of said paper by said County Clerk, the name of the candidate shall go upon the ballot at said general election. Section 4. The election provided for herein is hereby ordered consolidated in accordance with law with the general election to be held in the counties of Alameda and Contra Costa and in the territory of the District on November 5,2002 and the Boards of Supervisors of the counties of Alameda and Contra Costa,respectively, are authorized to have the returns of the District election canvassed with respect to the votes cast in their respective counties and to cause the results of the respective canvass to be certified to the Board of Directors of the District in accordance with law, and such election within the area of the District lying within the counties of Alameda and Contra Costa shall be held in all respects as if there were only one election and only one form of ballot shall be used thereat, and the election precincts,polling places and voting booths shall, in every case,be the same and there shall be only one set of election officers in each of the precincts, and they shall be those selected and designated in accordance with law by the respective counties of Alameda and Contra Costa for said general election. Section 5. The Secretary of the District is hereby directed upon the passage of this Resolution to publish notice of said election once a week for two successive weeks(two publications)in THE OAKLAND TRIBUNE, CONTRA COSTA TIMES,THE MONTCLARION, and in the THE DAILY REVIEW, and such publication shall constitute notice of such election and no other notice of such election need be given. Section 6. At the next regular meeting of the Board of Directors of the District held after receipt of the returns of the canvass by the respective counties of Alameda and Contra Costa,the Board of Directors shall determine the results of the election and shall cause to be spread upon the minutes of said Board a statement of the results of said election, and shall declare elected the candidate receiving the highest number of votes as Director for each of the respective wards for which Directors were to be elected,namely Wards 2, 3, 4 and 7. The Secretary of the District shall issue certificates of election signed by her and duly authenticated immediately following the determination of the result of the election by the Board of Directors. -2- Section 7. This Resolution shall take effect immediately upon its passage. ADOPTED this 11 th day of June, 2002 by the following vote: AYES: Directors Coleman, Linney., Mellon, Patterson, Richardson, and President Foulkes. NOES: None. ABSENT: Director McIntosh. ABSTAIN: None. President ATTEST: 147 t22 Secretary APPRC7V D AS TO AND PROCEDURE: General Counsel WAM0S\ELWMMCALUNG.RES1002.doc -3- CLIXORED, A TRUE COP) zrt Bsq, J"jualcipsl l.Ftilfty District RESOLUTION NO. 330112-02 REQUESTING THE BOARDS OF SUPERVISORS OF ALAMEDA AND CONTRA COSTA COUNTIES TO CONSOLIDATE WITH THE GENERAL ELECTION TO BE HELD ON NOVEMBER 5,2002, TIME DISTRICT ELECTION TO BE HELD IN FOUR WARDS ON THE SAME DATE FOR.THE ELECTION OF DIRECTORS Introduced by Director Mellon ; Seconded by Director Coleman WHEREAS the Board of Directors of EAST BAY.MUNICIPAL UTILITY DISTRICT has called an election to be held in Ward Nos. 2, 3, 4, and 7 of said District on Tuesday,November 5,2002, for the purpose of electing Directors from said Wards, as duly and regularly established by the Board of Directors. NOW,THEREFORE,BE IT RESOLVED AS FOLLOWS: 1. Pursuant to the provisions of Section 10403 of the Elections Code of the State of California, the Board of Directors of EAST BAY MUNICIPAL UTILITY DISTRICT hereby requests the Board of Supervisors of Contra Costa County to consolidate,in accordance with law,the District election to be held in Ward No. 2 of said District with the general election to be held on November 5,2002. 2. The office to be voted on at said election, as the same is to appear on the ballot in said Ward No. 2, is as follows: EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 2 Vote for One 3. Pursuant to the provisions of Section 10403 of the Elections Code of the State of California, the Board of Directors of EAST BAY MUNICIPAL UTILITY DISTRICT hereby requests the Board of Supervisors of Alameda County to consolidate, in accordance with law,the District election to be held in Ward Nos. 3,4 and 7 of said District with the general election to be held on November 5, 2002. -1- 4. The offices to be voted on at said election, as the same are to appear on the ballot in said Ward Nos. 3,4 and 7 are as follows: EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 3 Vote for One EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 4 Vote for One EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 7 Vote for One -2- _ 5. The Secretary of the District is hereby instructed to cause a certified copy of this Resolution, together with a certified copy of the Resolution calling said election,to be filed with the Board of Supervisors and with the County Clerk of each county. ADOPTED this l l th day of June, 2002 by the following vote: AYES: Directors Coleman, Linney, Mellon, Patterson, Richardson, and President Foulkes. NOES: Nene. ABSENT: Director McIntosh. ABSTAIN: None. President ATTEST: AF Secretary APPROVED AS TO FOR.Iiri AND PROCEDURE: //'�/,. ,�/,J-, General Counsel w:\REsos\EF.ECTION\CONsoLI.REs.2002.do -3- t:Li 'I1 IED rest vap Ntunisivt utift obtriet RESOLUTION NO. 33013-02 DETERMINING CRITERIA FOR CANDIDATES" STATEMENTS TO BE FILED BY CANDIDATES FOR BOARD OF DIRECTORS AND AUTHORIZING SECRETARY TO BILL CANDIDATES FOR.CERTAIN COSTS introduced by Director Mellon ; Seconded by Director Coleman WHEREAS Section 13307 of the Elections Code permits the filing, at the time of filing nomination papers,of a candidate's statement of no more than 200 words by candidates for the District's Board of Directors and authorizes the District to require each candidate who files such a statement to pay in advance a sum not greater than the estimated prorated costs of printing, handling,translating and mailing such statement, if any, incurred by the District, and it is in the best interests of the District to require candidates who choose to file such a statement to pay a reasonable sum for these services and for the District to pay the additional costs, if any, incurred as a result of providing such services and to require nonindigent candidates to pay a deposit towards his or her pro rata share of said costs; and WHEREAS-Elections-Code Section 13307 requires the CountyClerk to provide a Spanish translation of the candidate's statement to those candidates who wish to have one. NOW,THEREFORE,BE IT RESOLVED that each candidate at the November 5, 2002 General Election for the Office of Director of the District may file a candidate's statement of no more than 200 words as provided for in Section 13307 of the Elections Code with the County Clerk from whom the candidate obtains nomination papers and other forms required for nomination to the office of Director. BE IT FURTHER RESOLVED that the Secretary of the District is hereby authorized and directed to provide for collection by the County Clerk, from each nonindigent candidate who files such a statement, a deposit of$750 towards his or her pro rata share of printing,handling, and mailing the candidate's statement. BE IT FURTHER RESOLVED that the Secretary of the District is hereby authorized and directed to bill and take all lawful action necessary to collect from each candidate who files such a statement and who fails to pay the deposit as provided for herein,a sum not greater than the actual prorated costs incurred by the District for printing,handling,translating and mailing the candidate's statement,which sum shall not exceed$750 per candidate. -1- BE IT FURTHER.RESOLVED that in any ward in which voting materials are required by lav, to be provided in a language other than English,the District will pay for printing,handling, translating, and mailing the translation of the candidate's statement. BE IT FURTHER RESOLVED that in any ward in which voting materials are not required by law to be provided in a language other than English,the Secretary of the District is hereby authorized and directed to provide for collection by the County Clerk, from each nonindigent candidate who requests that the County Clerk send a translation of his or her candidate's statement to all of the voters in the ward in which the candidate is running, a deposit of$750 towards his or.her pro rata share of printing,handling, translating, and mailing the translation of his or her candidate's statement. BE IT FURTHER RESOLVED that in any ward in which voting materials are not required by law to be provided in a language other than English, if a candidate also requests that the County Clerk send a translation of his or her candidate's statement to all of the voters in the ward in which the candidate is running,the Secretary is hereby authorized and directed to bill and tape all lawful action necessary to collect from each such candidate who fails to pay said deposit for the translation, a sum not greater than the actual prorated costs incurred by the District for the printing,handling,translating, and mailing of the said translated statement pursuant to said request,which sum shall not exceed$750 per candidate. BE IT FURTHER RESOLVED that the proper officers of the District are hereby authorized and directed to pay the balance, if any,of said actual costs incurred by the District for printing, handling,translating, and mailing each candidate's statement and to refund any portion of a candidate's deposit which is not expended for printing,handling, translating,and mailing the candidate's statement. BE IT FURTHER RESOLVED that in determining whether a candidate is indigent, the standard which shall be applied shall be the same utilized in the District's Customer Assistance Program. BE IT FURTHER RESOLVED that the Secretary of the District is hereby directed to send a certified copy of this Resolution to the County Clerks of Alameda and Contra Costa Counties. -2- BE IT FURTHER RESOLVED that the provisions of this Resolution shall govern the 2002 election and all subsequent elections for the Districts Board of Directors unless otherwise modified by this Board. ADOPTED this 11th day of June,2002 by the following vote: AYES: Directors Coleman, Linney, Mellon, Patterson, Richardson, and President Foulkes. NOES: None. ABSENT: Director McIntosh. ABSTAIN: None. ATTEST: President Secretary APPROVED AS TO FORM AND PROCEDURE: General Counsel W:\2ESOSIEI.,ECTIOION\CANSTMT.RES.20024oc -3- F r ` RECEIVED �C� cs�k«:s SS so-.< CONTRA COSTA COUNTY CLERK OF TIME BOARD N` ; TO: Steve Weir, DATE: July 16, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk G elj SUBJECT: East Bay Municipal Utility District Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 30.2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment \ ± v P9 R EAST BAY REGIONAL PARK DISTRICT _w RESOLUTION NO. 2002-7-152 JUL 3 200 - s C L E R WSCAB)Gr cr}r}/ 1 S Tuesday, July 2, 2002 cer STA,r� APPROVAL OF RESOLUTION ORDERING AND GIVING NOTICE OFF AN ELECTION TO BE HELD IN THE EAST BAY REGIONAL PARK DISTRICT FOR THE PURPOSE OF ELECTING FOUR DIRECTORS AND REQUESTING THE BOARDS OF SUPERVISORS OF ALAMEDA AND CONTRA COSTA COUNTIES TO CONSOLIDATE DISTRICT ELECTION WITH THE STATEWIDE GENERAL ELECTION BEING HELD NOVEMBER 5 2002 BE IT RESOLVED by the Beard of Directors of the East Bay Regional Park District as follows: 1. A general election is hereby ordered and called to be held in the East Bay Regional Park District, State of California, and shall be consolidated with the Statewide General Election on Tuesday, November 5, 2002, for the purpose of electing four directors. 2. The Boards of Supervisors of Alameda and Contra Costa Counties are hereby respectfully requested to conduct such an election on behalf of the District. 3. The election is to be held in the District and all matters pertaining thereto shall be conducted in accordance with the general election laws of the State of California, as may be applicable to the District. 4. The four Directors shall be residents and electors of the Wards from which they are nominated, and the ballot shall contain the names of the persons nominated in each Ward, showing separately the nominees for which a Director is to be elected as follows: One from Ward 3, which comprises the election precincts of Castro Valley, Hayward, Union City, and a portion of Fremont. This ward is entirely within Alameda County. One from Ward 5, which comprises the election precincts of Brightside, Dublin, part of Fremont, Livermore, Newark, Pleasanton, Scott's Corner and Sunol. This ward is entirely within Alameda County. One from Ward f, which comprises the election precincts of Alamo, Blackhawk, Clayton, Concord, Danville, Diablo, Pleasant Hill, San Ramon, Tassajara, and a portion of Walnut Creek. This ward is entirely within Contra Costa County. One from Ward 7, which comprises the election precincts of Antioch, Bay Point, Bethel Island, Brentwood, Byron, Clyde, Crockett, Discovery Bay, Hercules, Martinez, Muir, Nevada Dock, Oakley, Oleum, Pacheco, a majority of Pinole, Pittsburg, Port Costa, Rodeo, Selby and Tormey. This ward is entirely within Contra Costa County. CERTIFICATION 1, Debra Fassler, Clerk of the Board of Directors of the East Bay Regional Park District, do hereby certify that the above and foregoing is a full, true, and correct copy of Resolution 2002-7-152 7 adopted by the Board of Directors at a regular meeting held on July 21 2002. 5. The Nomination Period for circulation of nomination petitions shall be from Monday, July 15, 20702 (first day for pickup and circulation of nomination petitions) until 5:00 p.m., Friday, August 9, 2002 (last day for filing nomination petitions). 6. The nomination petitions shall be signed by at least fifty (50) electors residing within said Ward and shall be filed with the Alameda County Registrar of Voters Office, 1225 Fallon Street, Oakland, CA(Wards 3 and 5) and Contra Costa Elections Office, 521 Main Street, Martinez, CA (Wards 6 and 7). 7. Each Candidate shall be billed by the East Bay Regional Park District for costs incurred, including printing and handling of candidate statements, in the amount of$750.00. The payment of$750.00 will be required from the Candidate at the time nomination papers are filed. 8. If a candidate elects to file a Statement of Qualifications for distribution in the sample ballot to the voters in a ward for the office of Director of the East Bay Regional Park District, the following rules shall apply: a. Such Candidate's Statement of Qualifications shall be limited to no more than 200 words. b. if a Candidate requests a Spanish translation of his or her Candidate Statement of Qualifications for distribution to the voters in the Ward in which the Candidate is running, the County shall bill the East Bay Regional Park District for the actual pro rata costs of such translation. C. No Candidate shall be permitted to prepare other materials to be sent to the voters in the Ward in addition to the sample ballot and voter's pamphlet, and the Elections Departments are not authorized to receive any such materials for mailing with the sample ballot. 9. The form of the ballot for the East Bay Regional Park District election shall be as follows: EAST BAY REGIONAL PARK DISTRICT Director, Ward 3 VOTE FOR ONE Director, Ward 5 VOTE FOR ONE Director, Ward 6 VOTE FOR ONE Director, Ward 7 VOTE FOR ONE 10. The Boards of Supervisors of Alameda and Contra Costa Counties are hereby authorized and requested to canvass the returns of said East Bay Regional Park District election with respect to votes cast within said counties for this election and to certify the results of said election to the Board of Directors of the East Bay Regional Park District when such results are available. 2 11. The East Bay Regional Park district election shall be Feld in all respects as one election and only one ticket or ballot shall be used thereat, and the election precincts, polling places, voting booths and election officials shall be the same as for the Statewide General Election. 12. Notice of the election called by this resolution shall be given by publication of such notice in a newspaper of general circulation published in the District, and such publication shall be deemed sufficient notice of said election (Election Code Section 12115). 13. Following canvass of the returns and certification of the results of the election by the Boards of Supervisors of Alameda and Contra Costa Counties, a resolution of the results of the District election shall be adopted by the District Board giving the total votes cast in each of the four Wards (Wards 3, 5, 6 and 7) and declaring the person receiving the highest number of votes in each Ward as Director. The persons so declared elected for Wards 3, 5, 6 and 7 shall be sworn into office with the terms of office commencing the first Monday after the first day of January, 2003 (Public Resources Code Section 5533). 14. All other rules and regulations governed by the Elections Code for the conduct of this Statewide General Election on Tuesday, November 5, 2002, and the filing of nomination papers not specifically cited in this resolution shall be applicable to the District election. 15. Necessary nomination forms, campaign reporting documents, statement of qualification forms, and guidelines for filing may be obtained at no charge from the Alameda County Registrar of Voters Office, 1225 Fallon Street, Oakland, CA(Wards 3 and 5) and the Contra Costa Elections Office, 524 Main Street, Martinez, CA (Wards 6 and 7) commencing July 15, 2002, with the actual filing of the documents to be made at the County Elections Office where nomination papers were obtained, by 5:00 p.m., Friday, August 9, 2002. 16. Certification of the signatures on the nomination petitions to be performed by the Registrar of Voters of Alameda County and/or the Elections Officer of Contra Costa County. 17. Funds to cover the District's share of the election costs have been included in the 2002 Budget, Account No. 101-1110-000-6971 (Board of Directors - Election Costs). Moved by Director Siri , seconded by Director Severin , and adopted this 19P day of June, 2002, by the following vote: FOR: Directors Ted Radke, Carol Severin, Douglas Siden, .lean Siri, John Sutter, Ayn Wieskamp AGAINST: none ABSENT: Director Beverly Lane ABSTAIN: none 3 tiTUL-02-2002 TUE 04:27 PM BOARD OF D I RECTORS FAX NO. 5105694274 P, 02105 NOTICE OF GENERAL DISTRICT ELECTION ''' (Elections Cade 10509, 1€1514, 10522) 0 Co � �� A p eve . 0� (NAME OFDISTRICT) 44��dj(3��t November§,1002 (ELECTION DATE) The purpose of said election is to elect f" directors for a FULL-` FRM to fill offices presently held by the following whose term expire December 6,2002. NAME DIVIiS CNIitV RD{If ap 11 able) j � K A Int —LI ev *****"*Tire fallowing section applles only if the Director was appointed to fill a vacancy for a short tern».*"'**** NAME DIViSitiWWARD WE APFOINTED DIRECTOR REPLACED Qualifications for Office as required by District's Principal Act: -1-ke are, AM,oghd. Nomination Papers will be Issued by the County Election Department. The District Secretary or another individual authorized by the candidate in writing may pick up and return the candidate's nomination papers, (NAME&AD ESS flF tXSTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box), Word Limit: Resolution regarding word limit and deposit enclosed , District will pay for candidate's statement upon billing 1 Candidate will pay full estimated fee for a statement 0 MAI'OR BOUNDARY DESCRIPTION (must be Included): Boundary changes have occurred: X Boundary changes have NOT occurred: M Goes your District's Conflict of Interest Code rewire candidates to file a Form 700 Statement of Economic Interest? Ci Yes Xf4o -4;> - t DATE SIGNED(DISTRICT SECRETARY) (DISTRICT SEAL) 11, MAILING ADDRESS AREA CODE i PHONE NUMBER SECT.NOT RECLcI Ems" CD CONTRA COSTA COUNTY L 1 7t�r0 CLERK OF THE BOARD ' ` TO: Steve 'Weir, DATE: July 16, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT: East Bay Regional Dark District Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by July 30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment JLL--11-2032 10:1? P.02 Moet and file v40 the Cost Registrar of Voti:rs N 'tATfft Tlt ,JULY 6 2061) BEFORE THE BOARD OF OIRECTOM OF THE 61- Jr G1/ 1�¢/t AL'nfefr 4t 4ql vl ,r,O e y C?oLj (?Il STRIC (Name of Mstrici) Resolution ordering Even-bear hoard of Directory ? Etectlon; Conso;;:s.'sor,of Etectlorls, and ) RESOLUTION Specifications of the Election Order ) NO, z WHEREAS, CalRornia Election,% ':ode requires a general district election be held in each district to choose a successor for each effective officer whose tern: will expire on the first Friday in December fullerwing the election to be held on the first Tuesday after the fiat .'a-1.uay in Novrewthar in each even numbered year; and WHEREAS, other eff#rtions may be,held in whole or in part u;Me territory of the district and it is to the advantage of the district to consolidate Inursuant to Elactions Code Section 10400; and WHEREAS, Elections Code Section 10520 requires each district involved in a general election to reimburse the county for the actual costs incurred by the county elections official in conductiny the election for that district;and WHER AS. Elections Code Swion 13307 ttquires that before the nominating period opens the governing body must determine whether a charge sill be IcAtd against each candidate submitting a, candidate's statement t9 be sent to the vororf, and WHEREM. Elettionf, Code Sect on 12 1 12 requires tiro clecrions official of the pnncipat county t0 publish a notice c►f the election once in a newspaper of ytiteral circulation in the district; NOW. THEREFORE, IT IS ORDERED that an election be held within the territory included in this district on tate Sth day of November. 7002, for the purpose of electing members to the board of directors of said disttitt in are'ardance:with the fo.lvadng sprcificarions_ JUL-11-2002 10*17 P.03 SIECIFICATIQNS OF T"E UECTIt'N ORDER 1. The Election shalt be held on Tuesday. the 5h day of November, 2002. The purpose of the election is to choose members of the board of directors for the follpyd as eats(list attiiees and turns): 'Gja MA A' AULL 1:0M ALtv MA 1U61-t-- l'6k &tt IV 57re M/t e h e 1,t lav/- L -J ee f^ 2. This governing board hereby requests acid consents to the consolidation of this election with other elections which may b4 held in whole or in part of the :,r„tory of the district, as provides! in Elections Code 10400. 3. The district will reimburse the county for the actual cost incurred by the county elections official in rondutting the general di>tritt election upon ritceipt of a Lill atdtina the amoLtnt due as determined by the elections official. 4. The district his determined that rho Q14 g di dA-_7e will pay for the Candidate's Statelnenx. Thv (District or Candidate) Car4date's Statement will be limited to -2-9d words, S. Tht district directs that the Cvunty Registrar of voters of the principal county publish the notice of election in the f+o owfno newu moer,which is a newspaper of general t'ir;elation that is regularly We5i circulated In the territory.. rpMrt ag s rA y"r tm e s THE l`ORECOING RESOLUTION WAS A[7C?F" D upon motion of Director seconded by Director f3�h 1��?( �� !j!7 at a regular meeting on this clay of � , I". by the following vote: AYES : 7 NM :� ARSCI T; t- (Secy tary of said District) TOTAL P.03 JLJL.-11-2002 10:16 1 CONTRA COSTA COUNTY EMPLOYMENT&HUMAN SERVICES DEPARTMENT 1305 Macdonald Avenue Richmmonnd,CA 54841 Telephone Administration(510)412.2506 Fax Admini*ation(514)374-3705 AX TRANSMIT "T' AL DATE: 1� d TO: FROM: .rti,Gi tsc� THERE ARE PAGES, INCLUDING THIS OVER SHEET. NOTESIREMARKS:. r Q. RE CONFIDEN-TIAL MATERIAL: The following facsimile transmission m#y contain conilen#al intc►rm 600 from the Contra Costa County Employment 6 Hunan Services Department- such information is intended solely for use by the individual or entity named as the rtcipierit Mereof if you are not the intended recipient be aware that any disclosure,copy 4 disir b bon or use of a conErdendal transmission is prohibited. Of you ham received this transmission in error;please notify us by tetephone immediately.) NOTICE OF GENERAL DISTRICT ELECTION (Elections Code 10509, 10514, 10522) RECEIVED (NAME OF DISTRICT) JUL 0 2 ZQOZ N.m l 12002 carer ELECT1I{'3A4 CSCtiN I Y (ELECTION DATE) The purpose of said election is to elect directors for a FULL-TERM to fill offices presently held by the fallowing whose term expire Dscembe S,2602. NAME DIVISIONlli'11'ARD(if applicable) Gurdon Nathan Division 1 Ntel Vi lson 3 Peter Sourr 4; *******7he following section applies only if the Director was appointed to till a vacancy for /t..a.- �"// 4. V44 0✓'.— NAME '' DIVISION/WARD DATE APPOINTED DIRECTOR REPLACER Gene Gottfried 5 6/19/02 Robin Berens. S'r.=m� It was not the intent of the Berard to reelect for Division 5. Legal. Counsel working to Qualifications for Office as required by District's Principal Act: _ resolve. Nomination Papers will be Issued by the County Election Department. The District Secretary or another individual authorized by the candidate in writing may pick up and return the candidate's nomination papers. ((NAME&ADDRESS OF DISTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box)- Word Limit: 300 Resolution regarding ward limit and deposit enclosed d District will pay for candidate's statement upon billing 0 Candidate will pay full estimated fee for a statement M MAP OR BOUNDARY DESCRIPTION(must be Included): Boundary changes have,occurred: 0 Boundary changes have NOT occurred: 14. _;, Does your District's Conflict of Interest Code require candidates to file a Form 700 Statement of Economic Interest? 6/26/02 'Yes ©N DATE SIGNED(DISTRICT SECRETARY) (DISTRICT SEAL) 33 Orinda. Way Orinda, CA 94563 MAILING ADDRESS 925 258-453 . or 925 358-4599 AREA CODE 1 PHONE NUMBER SECTXOT RESOLUTION NO. 02-08 A RESOLUTION OF THE BOARD DIRECTORS OF THE MORAGA-ORINDA FIRE DISTRICT CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL DISTRICT ELECTION TO BE HELD ON NOVEMBER 5, 2002 AND REQUESTING THE CONSOLIDATION OF THE GENERAL DISTRICT ELECTIONS WITH THE STATEWIDE GENERAL ELECTION TO BE HELD IN NOVEMBER 2002 AND FUTURE GENERAL DISTRICT ELECnONS WITH THE STATEWIDE GENERAL ELECTION WHEREAS, The terms of three or four members of the Board of Directors CBeard Membersl of the Moraga Orinda Fire District {"District"} will expire in December, 2002, after the November 2002 General District Election,at which the voters will elect Board Members to fill these three or four vacancies; and, WHEREAS, A Statewide General Election will be held in November 2002; and, WHEREAS, State lav authorizes the District Board of Directors to require that the election of its Board Members be held on the same day as the Statewide General Election; and, WHEREAS,State law further authorizes the District Beard of Directors to request the Beard of Supervisors for Contra.Costa County("County Board of Supervisors"} to consolidate the General District Election for the election of Board Members with the Statewide General Election, NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Moraga- Orinda Fire District that: I. The November 2002 General District Election to fill three or four vacancies on the District Board of Directors shall be held on the same day as the Statewide General Election on November 5, 2002. 2. There is called and ordered to be held in the County of Contra Costa, California on November 5, 2002, a General District Election for the purpose of electing three or four members of the Beard of Directors for the full term of four years. 3. The District Board of Directors requests that the County Board of Supervisors consolidate the 2002 General District Elections for the election of three or four Board Members with the Statewide General Election to be held on November 5,2002, and consolidate future District General Flections with the Statewide General Election held in November of even-numbered years. I 4. The ballots to be used at the election shall be in the form and have the content required by law. 5. The District Clerk is authorized, instructed, and directed to procure and furnish any and all official ballots, notices, printed matter, and all supplies, equipment and paraphernalia, that may be necessary in order to properly and lawfully conduct the election. 6. The palls for the election shall be open at 7:00 a.m. on the day of the election and shall remain continuously open from that time until 8:00 p.m.of the same day when the polls shall be closed, except as otherwise provided by State law. 7. In all particulars not recited in this Resolution, the election shall be held and conducted as provided by State law related to general district elections. 8. This notice of the time and place of holding the election is given, and the District is authorized,instructed and directed to give fi€rther notice of the election,in the time, form, and manner required by law. 9. Write-in votes shall be counted at.the Contra Costa.County Flections Department. 10. The District shall reimburse the County of Contra Costa {"County"} for the assts incurred in conducting the General District Election and for a proportional share of the cost of a new inserter machine for ballots and the expansion of the capacity of the County's existing inserter machine over a five year period. PASSED,APPROVED and ADOPTED this 2'day ofJuly, 2002, at the special meting of the District Directors held on July 2, 2002, at 1280 Moraga Way, Moraga, California 94563, on motion made by Director Nathan , seconded by Director Wilson , and duly carried with the following roll call.vote. AYES: Directors Gottfried, Nathan, Wilson & President Scurr NOES: None ABSENT: Director Ho ABSTAIN: None Dated: July 2 , 2002 Petecarr, President Board of Directors 2 ATTEST: Clerk to th oard - APPROVED AS TO FORM: APPROVED AS TO CONTENT J+� JI"ALoia Wilharn D.Ross, District Counsel 4" - J.johns , Disci Chief 3 RESOLUTION NO. 02-05 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MORAGA-ORINDA FIDE DISTRICT ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO MATERIALS SUBMITTED TO THE ELECTORATE AND THE COSTS THEREOF FOR THE GENERAL.DISTRICT ELECTION TO BE HELD IN THE DISTRICT ON NOVEMBER 5, 2002 WHEREAS, Section 13307 of the Flections Code of the State of California authorizes the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for a Special District election.,including costs thereof, and, WHEREAS, theMoraga-Orinda Fire District Mistrial wishes to adopt such regulations to lend certainty to the format and length of candidate statements, and, NOW, THEREFORE, BE IT RESOLVED,that the District Board of Directors hereby adapts the following regulations for candidates for elective office in the November 5, 2002 General District Election: Section 1. Pursuant to Section 1.3307 of the Flections Code of the State of California, each candidate for elective office may prepare a candidate's statement on an appropriate form provided by the Contra Costa County Elections Office. Such statement shall include the name and may include the age and occupation of the candidate, and a brief description of no more than three hundred (300) words of the candidate's education and qualifications. The statement shall not include the political party affiliation of the candidate,nor membership or activity in partisan political organizations. The statement shall be filed in the office of the County election officials at the time the candidate's nomination papers are filed. The statement may be withdrawn,but not changed, during the period for filing nomination papers and until.5:00 p.m. on the first working day after the close of the nomination period. Section 2. Nominations papers will be issued by the County Elections Department. Each candidate filing a candidate's statement must pay the full estimated fee upon the filing of the statement. No partial deposits will be accepted. PASSED,APPROVED and ADOPTED this 2"°day ofJuly, 2402, at the special meeting of the District Board of Directors held on July 2, 2002, at 1280 Moraga Way,Moraga, California. 94556, on motion made by.Director Nathan , seconded by Director Wilson _ and duly carried with the following roll call vote. AYES: Directors Gottfried, Nathan, Wilson & President Scurr NOES: None ABSENT: Director Ho ABSTAIN: None Dated:July 2, 2002 Peter Seurr, President Beard of Directors ATTEST: COthe B ar APPROVED AS TO FORM: APPROVED AS TO CONTENT: William D. Ross, District Counsel J s J.Johnst Di ct Chief i 4 r i qua IRONHOUSE SANITARY DISTRICT 1 RESOLUTION 02-05 A RESOLUTION FOR THE PURPOSE OF CALLING THE GENERAL DISTRICT ELECTION ON NOVEMBER 5,2002 FOR THE ELECTION OF DIRECTORS YEAR 2002/2003 The District Board of lronhouse Sanitary District does hereby resolve. 1. The General District Election will be held within the same District on November 5, 2002, for the election of directors. The Contra Costa County Board of Supervisors is requested to consolidate the General District's Elections with the General Election in Contra Costa County to be held.on November 5,2002. The County Clerk is requested to issue declaration of candidacy papers to interested persons. 2. The offices that are up for election on November 5, 2402, the present incumbents and whether the term is full term or short term are as follows: OFFICE INCUMBENT TERM APPOINTED/ELECTED Director Lenny T. Byer 4 Appointed, as if Elected Director William Trice 4 Appointed, as if Elected NOW,THEREFORE,IT IS ORDERED as follows: 3. The candidate must be a registered voter of the District. 4. Directors are elected at large. Attached marked Exhibit"A"is a map of the District. 5. The cost of publication of candidate's statement shall be paid by the candidate pursuant to Election Code Section 13307. The prorated snare of estimated cost ofthe candidate's statement shall be collected at the time of filing a candidate's statement. The number of words is limited to 200 words. 6. This resolution shall constitute the District's regulations to govern the described election. The Secretary of this District is directed to forward certified copies of this resolution to the Board of Supervisors of Contra Costa County as the District requests that the General District Election be consolidated with the General Election on November 5,2002,and to Stephen L.Weir,County Clerk, with the request that a copy be given to each candidate as the District's regulations affecting the candidates and be delivered to each candidate, along with nomination papers. f Page 2 Resolution 02-05 I hereby certify that the foregoing is a full,true and correct copy of a resolution duly passed and adopted by the Sanitary Board of the Ironhouse Sanitary District at a meeting thereof held on the 2nd day of June, 2002. AYES, and in favor thereof, Members: L. Byer, D. Hardcastle, D. Lew, M. Painter, W. Trice NOES, Members: none ABSENT,Members: none c etaJ,y (SEAL) APPROVED: Presi cAB\wp8o meeting\res02-05 Attachment- Exhibit A BEFORE THE BOARD OF DIRECTORS OF THE KENSINGTON POLICE PROTECTION AND COMMUNITY SERVICES DISTRICT OF THE COUNTY OF CONTRA COSTA,S'T'ATE OF CALIFORNIA In the matter of requesting.the County Clerk to render s ecifxc election services in connection with a re Tar election to be held within the District on Tuesda 1Vovember 5 2002. RESOLUTION 02-€3 WHEREAS,three members of the Board of Directors terms will expire on December 1, 2002;and NOW,THEREFORE BE IT RESOLVED by the Board of:Directors of the Kensington Police Protection and Community Services District that the Board of Supervisors of the County of Contra Costa is hereby requested to permit the County Clerk of Contra Costa to render specified election services pursuant to Elections Code Section 10002. Such services include: • Securing translations of election materials and notices; and • Publication of notices required by law; and • Selection of arguments on the ballot measure; and • Consolidation of precincts;and • Furnishing of precinct indexes;and • Preparation of polling place notice; and • Mailing of sample and official ballot,polling place verification and other election material;and • Furnishing of voting supplies; and • Furnishing of precinct supplies and training of precinct workers;and • Canvass of election and certification to the District of the results of the canvass. • Being the only agency to issue nomination papers • Collection of the full estimated fee for candidate statements BE IT FURTHER RESOLVED that this Board shall and does hereby accept the terms and conditions of the performance of said election services and agrees to pay its proportionate share of all costs in connection with the conduct of this election. PASSED AND ADOPTED by the Board of Directors of the Kensington Police Protection and Community Services District at a regular meeting held on the 13th day of June, 2002 by the following vote to wit; • t4" AYES: 5Air" Patricia M. McLaughlin,President NOES: 0 a Ciara Wood,Vice President ABSENT T`: 0 ozr� o Gallegos,Direr r aul D.11ax o,Dir for Bruce .Morrow,Dir or I HEREBY CERTIFY that the foregoing Resolution was duly and regularly passed and adopted by the Board of Directors of the Kensington Police Protection and Community Services District at a regular meeting oZJon;ard, oprr sday the 13''day of June 2002. District Secre -'0Q � tilFARCHERE NORRIS 2033 North Main Street Suite 800 CALIFokmA WaimrtOrreek rCES PO Box 8035 Walnut Creek,CA 94596-3728Richmond 925.430.6600 '1U " 8 � Ontario 425.930.6620(Fax) C'()/V77-t4 CUA.. June 27, 2002 COLIN J.COMM ecoffey@archemorris.com Dennis Heckart Contra Costa County Registration/Election Department 524 Main Street Martinez, California 94553-1140 R I , lamed ; mmi�nl H I#hc ire Dbtrlct card Elec on Dear Mr. Heckart: Enclosed please find a copy of Resolution No. 2002-1 passed by the Board of Directors of the Los Medanos Community Healthcare District. The Resolution represents a Call For General Election for three positions on the District's Board of Directors on the date of November 5, 2002. Pursuant to the Resolution,the Los Medanos Community Healthcare District is hereby requesting that the County Board of Supervisors consolidate the countywide general election of November 5, 2002,with the Healthcare District election called for November 5, 2002. Also enclosed is a copy of your Notice of General District Election form completed by the District. Pursuant to Resolution No. 2002-1 please be advised that the Board of Directors of the Los Medanos Community Healthcare District has established as its policy that as a condition to filing a Candidate's Statement of Qualifications,candidates are to pay in advance the estimated charges for publication of this statement pursuant to Section 13307 of the California Elections Code. The Board of Directors of the Los Medanos Community Healthcare District,pursuant to Resolution No.2002-1, has authorized a limitation on words for the Statement of Qualifications of up to but not exceeding 200 words. For your general information: 1. Map of District. The District retains the same boundaries as existed in the last general election. Archer Norris,A Professional Law Corporation� Dennis Heckart June 27, 2002 Page 2 2. The Health Care District is not divided into divisions or wards. 3. Three seats on the Healthcare District Board of Directors are to be filled in the November general election. 4. The incumbents currently occupying the three positions up for election are: Bruce Croskey, Allen Tatomer, and Janhavi Stewart. All three individuals have been appointed to fill vacancies of incumbents whose seats were up for election in November of 2002. 5. As stated above,the District Board of Directors has set a limit of 200 words as the maximum for candidate statements. If any other information is necessary,please do not hesitate to contact the undersigned. Very truly yours, BY COLIN J. COFF Enclosure cc: Healthcare District Clerk,Board of Supervisors 2 NOTICE OF GENERAL DISTRICT ELECTION (Elections Cade 10509, 10614, 1052.2) LOS MEDANOS COMMUNITY HEAt_T'i•1 CAFE (NAME OF DISTRICT) Noytmber 6.20032 (ELECTION DACE) The purpose of said election is to elect three directors for a FULL-TERM to fill Offices presently held by the fallowing whose term expire December 6,2002. NAME DIVISIONMARD(if:applicable) Allen Tatomer At Large Janhavi Stewart At Large 4'BBruce Croskey At Large _ *******The following section applies only if the Director was appointed to fill a vacancy for rm.""""«, NAME- DIVI$IONMARD DATE APPOINTED y DIRECTOR REPLACED ", r Galifications for Office as required by District's Principal Act: Resident of District and Registered Vater Nomination Papers will be issued by the County Election Department. The District Secretary or another individual authorized by the candidate in writing may pick up and return the candidate's nomination papers. (NAME&ADDRESS of DISTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit 200 Resolution regarding ward limit and deposit enclosed AR District will pay for candidate's statement upon billing 13 Candidate will pay full estimated fee for a statement Ak MAP OR BOUNDARY DESCRIP11ON(must be included): ,DDundary ch-inges h,eye occurred: 0 Boundary changes have NOT occurred;Al Does your DistrieVs Conflict of Interest Code require Candida#es to file a Form 700 Statement of Economic Interest? CI Yes 1-NNo DATE SIG o in Co ey, r' al Counsel. (DISTRICT SEAL) Archer Norris, 2033 North Main St. , Suite 0 MAILINGADDRESS Wa.lub Creek, CA 94596 (925) 930-6600 AREA CODr;i PHONE NUMBER SECT.NOT BEFORE THE BOARD OF DIRECTORS OF THE LOS MEDANOS COMMUNITY HEALTHCARE DISTRICT RESQ t rT-10NN2 CALL EOJR-GENERAL ELEMON I= The Board of Directors of the Los Medanos Community Healthcare District does hereby resolve as follows: RESOLVED, that pursuant to the authority contained in Section 32100.5 of the Health and Safety Code of the State of California, the Board of Directors of the Los Medanos Community Healthcare District does hereby call a general election of this District to be held November 5, 2002, to fill three (3) offices of members of the Board of Directors, and does hereby determine and fix the date of the general election as the fifth day of November, 2002, which date being the first Tuesday after the first Monday in November, 2002. BE 1T FURTHER RESOLVED, that pursuant to Section 32100.5 of the Health and Safety Code, and Section 10404 of the Elections Code of the State of California, this Board does hereby notify the Board of Supervisors of the County of Contra Costa that this Board chooses to hold such election on the forst Tuesday after the first Monday of November, 2002, and requests that the Board of Supervisors of the County of Contra Costa consolidate the aforementioned general election of this District with the general election to be held throughout the County of Contra Costa on the fifth day of November, 2002. 1 BE IT ALSO RESOLVED, that pursuant to Section 13307 of the CalKomia Elections Code that this Board does hereby determine that candidates for this District's Board of Directors shall pay the cost, and shall pay in advance, as a condition to filing a candidate°s statement to be included in the voter's pamphlet, estimated charges for the publication of the Statement of Qualifications, which Statement of Qualifications may contain up to but not in excess of 200 words. PASSED AND ADOPTED this tenth day of June 2002, by the following votes: AYES: Directors: Lazio, Crosky, Turner, Stewart NOES: Directors: ABSTAIN: Directors: ABSENT: Directors: Tatomer Chair of the Board of Directors of the Los Medanos Community Healthcare District 2 .aK AQP''w,,I is S�� CONTRA COSTA CO NNTY � � ' �$ -" CLERK OF THE BOARD Jul% TO: Steve Weir, DATE: July 1 6, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin., Chief ClerkASg0-' SUBJECT: Los Medanos Community Healthcare District Request for Consolidation of Election In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by duly-30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment RESOLUTION NO. 02-05 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ORAGA-ORINDA FIRE DISTRICT ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO MATERIALS SUBMITTED TO THE ELECTORATE AND THE COSTS THEREOF FOR THE GENERAL,DISTRICT ELEC"'T.ION TO BE HELD IN THE DISTRICT ON NOVEMBER 5, 2002 WHEREAS, Section 13307 of the Elections Code of the State of California authorizes the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for a Special District election, including costs thereof; and, WHEREAS, the Moraga-Or inch Fire District {"District*} wishes to adopt such regulations to lend certainty to the format and length of candidate statements; and, NOW, THEREFORE, BE IT RESOLVED, that the District Board of Directors hereby adapts the following regulations for candidates for elective office in the November,5, 2002 General District Election: Section 1. Pursuant to Section 13307 of the Elections Code of the State of California, each candidate for elective office may prepare a candidate's statement on an appropriate form provided by the Contra Costa County Elections Office. Such statement shall include the name and may include the age and occupation of the candidate, and a brief description of no more than three hundred (300) words of the candidate's education and. qualifications. The statement shall not include the political party affiliation of the candidate,nor membership or activity in partisan political organizations. '1'he statement shall be filed in the office of the County election officials at the time the candidate's nomination papers are filed, The statement may be withdrawn,but not changed, during the period for filing nomination papers and until 5:00 p.m. on the first working day after the close of the nomination period. Section 2. Nominations papers will be issued by the County Elections Department:. Each candidate filing a candidate's statement must pay the full estimated fee upon the filing of the statement. No partial deposits will be accepted. PASSED, APPROVED and ADOPTED this r day ofJuly, 2402, at the special meeting of the District Board of Directors held on July 2, 2042, at 1280 Moraga Way, Moraga, California 94556, on motion made by Director Nathan , seconded by Director Wilson and duly carried with the following roll call vote. AYES: Directors Gottfried, Nathan, Wilson & President Scurr NOES: None ABSENT: Director Ho ABSTAIN: None Dated:July 2, 2002 --- Peter Scurr, President Board of Directors ATTEST- Peter the B ar APPROVED AS TO FORM: APPROVED AS TO CON'T'ENT: William D. Ross, District Counsel J s J.Johnst Di ct Chief RESOLUTION NO. 02-08 A RESOLUTION OF THE BOARD DIRECTORS OF THE MORAGA-ORINDA FIRE DISTRICT CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL DISTRICT ELECTION TO BE HELD ON NOVEMBER 5, 2002 AND REQUESTING THE CONSOLIDATION OF THE GENERAL DISTRICT ELECTIONS WITH THE STATEWIDE GENERAL ELECTION TO BE HELD IN NOVEMBER 2002 AND FUTURE GENERAL DISTRICT ELECTIONS WITH THE STATEWIDE GENERAL ELECT=ION WHEREAS, The terms of three or four members of the Board of Directors ("Board Membersj of the Moraga-Orinda Fire District ("District's will expire in December, 2002, after the November 2002 General District Election, at which the voters will elect Board Members to fill these three or four vacancies; and, WHEREAS,A Statewide General Election will be held in November 2002; and, WHEREAS, State law authorizes the District Board of Directors to require that the election of its Board Members be held on the same day as the Statewide General Flection; and, WHEREAS,State law further authorizes the District Board of Directors to request the Board of Supervisors for Contra Costa County("County Board of Supervisors"} to consolidate the General District Election for the election of Board Members with the Statewide General Election, NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Moraga- Orinda Fire District that: 1. The November 2002 General District Election to fill three or four vacancies on the District Board of Directors shall be held on the same day as the Statewide General Election on November 5, 2002. 2. There is called and ordered to be held in the County of Contra Costa, California on November 5, 2002, a General District Flection for the purpose of electing three or four members of the Board of Directors for the full term of four years. 3. The District Board of Directors requests that the County Board of Supervisors consolidate the 2002 General District Elections for the election of three or four Board Members with the Statewide General Election to be held on November 5, 2002, and consolidate future District General Elections with the Statewide General Election held in November of even-numbered years. 1 4. The ballots to be used at the election shall be in the form and have the content required by law. 5. 'The District Clerk is authorized, instructed, and directed to procure and furnish any and all official ballots, notices, printed matter, and all supplies, equipment and paraphernalia that may be necessary in order to properly and lawfully conduct the election. 6. The polls for the election shall be open at 7:00 a.m. on the day of the election and shall remain continuously open from that time until 8:00 p.m.of the same day when the polls shall be closed, except as otherwise provided by State law. 7. In all particulars not recited in this Resolution, the election shall be held and conducted as provided by State law related to general district elections. 8. This notice of the time and place of holding the election is given, and the District is authorized, instructed and directed to give further notice of the election,in the time, form, and manner required by law. 9. Write-in votes shall be counted at the Contra Costa County Elections Department. 10. The District shall reimburse the County of Contra Costa CCounty's for the costs incurred in conducting the General District Election and for a proportional share of the cost of a new inserter machine for ballots and the expansion of the capacity of the County's existing inserter machine over a five year period. PASSED,APPRO'V'ED and ADOPTED this 2'day ofJuly, 2002, at the special meeting of the District Directors held on July 2, 2002, at 1280 Moraga Way, Moraga, California 94563, on motion made by Director Nathan , seconded by Director Wilson , and duly carried with the following roll call vote. AYES: Directors Gottfried, Nathan, Wilson & President Scurr NOES: None ABSENT: Director Ho ABSTAIN: None Dated: scaly 2 , 2002 Pete Curr, President Board of Directors 2 ATTEST: Clerk to th oard APPROVED AS TO FORM: APPROVED AS TO CONTENT William D. Ross, District Counsel J.Jobst , Dis ct Chief t 3 `t k RESOLUTION NO. 02-11 .: A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MORAGA-ORINDA FIRE DISTRICT SUBMITTING TO THE ELECTORS OF THE DISTRICT'S ORI# DA SERVICE ZONE, FOR TWO-THIRDS APPROVAL,AN INCREASE IN THE MAXIMUM TAX RATE OF THE SPECIAL FIRE FLOW TAN,'.FOR FIRE SUPPRESSION AND EMERGENCY MEDICAL SERVICES RELATING TO THE PROTECTION OF LIVES AND PROPERTY AND CALLING FOR A SPECIAL ELECTION IN THE DISTRICT TO BE HELD ON NOVEMBER 5,2002 WHEREAS, the MorarOrinds Fire District(the"District")has created Service Zones in accordance with California Health and Safety Code section 13954 for the purpose of collecting the special taxes existing within the District; and, WHEREAS,the District Board of Directors(the"Board"}has adopted Ordinance No. 42-01 to increase the existing special fire flow tax within the Orinda Service Zone ofthe District, restricting the proceeds of the increase to remedy fire suppression deficiencies in portions of the East Bay Municipal Utility District water delivery system, provided the special tax increase receives approval by not less than two-thirds of the voters voting on the measure; and, WHEREAS, the Board desires to conduct an election in the District Orinda Service Zone on November 5, 2442 to determine whether Ordinance No. 42-01 shall become effective; NOW THEREFORE,BE IT RESOLVED THAT: pursuant to the provisions of Article XMA, section 4; Article MMC, section 2; and Article XMD, section 3 of the California Constitution and sections 50077 and 53724 of the California Government Code, a Special Election shall be held on November 5, 2002 throughout the entire District Orinda Service Zone located within the boundaries of the County of Contra Costa., State of California, submitting to the voters the following proposition: Shall the existing 1997 Moraga-Orinda Fire District Orinda Service Zone special fire flow tax authorized for fire suppression protection and emergency services be amended to increase the maximum tax rate from 6 to 18 cents, with the additional 12 cents to be used exclusively to remedy fire suppression deficiencies in specified portions of the East Bay Municipal Utility District water delivery system, which increase shall terminate upon correction and payment for the identified deficiencies? BE IT FURTHER RESOLVED THAT, pursuant to sections 53722 and 50477 of the California Government Corte, the above described increase in the special fire flow tax shall become effective only upon the affirmative vote of two-thirds of those electors voting on the ballot measure; and, BE IT FURTHER RESOLVED THAT, by separate Resolution of the Board the Contra Costa County Elections Department will be requested to take all steps to call and hold the special election in accordance with applicable law. PASSED,APPROVED AND ADOPTED this 22-'day ofJuly,2002,at the special meeting of the District Board of Directors held at 2280 Moraga Way, Moraga, California 94563, on motion made by Director Wilson , seconded by Director Nathan , and duly carried with the following roll call vote. AYES: Directors Wilson, Nathan, Gottfried, and President Scurr NOES: None ABSENT: Director Ho ABSTAIN: None Dated: July 22, 2002 Peter Sc , resident Beard of Directors ATTEST: Cler 7he Board r APPROVED AS TO FORM: APPROVED AS TO CONTENT: William D. Ross, .District Counsel Jame . J41i Chief RESOLUTION NO. 02-12 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MORAGA-ORINDA FIRE DISTRICT REQUESTING THE CONTRA COSTA COUNTY ELECTIONS DEPARTMENT TO RENDER SPECIFIED SERVICES TO THE DISTRICT RELATING TO THE CONDUCTING OF AN ELECTION WITHIN THE DISTRICT'S ORINDA SERVICE ZONE TO BE HELD ON NOVEMBER 5,2002 T HEREAS, The Board of Directors of the Moraga-Orinda Fire District(the"Board")has E cgrne�c proceedings for the calling of an election in the Orinda Service Zone of the Moraga- i Orida'Fc District (the"District")to be held on November 5, 2002, and, AREAS, the Board deems it desirable and hereby requests that the Contra Costa County E�' ion, Department(the"Elections Department") render specified services to the District relating to'the c6duct of said election as authorized by section 10502 of the California Elections Code; NOW THEREFORE, the Board dues hereby Resolve, Determine and Order as fellows: Section 1: That the Elections Department render services to the District in connection with the election to be held during the State general election on November 5, 2002, including but not limited to, the following: 1. Publish notice of the election in a form approved by the Board if required by State law. 2. Prepare a list of qualified voters in the District's Orinda Service Zone. 3. Present to the voters of the District's Orinda Service Zone the following question: Shall the existing 1997 Moraga-Orinda Fire District Orinda Service Zone special fire flow tax authorized for fire suppression protection and emergency services be amended to increase the maximum tax rate from 6 to 18 cents, with the additional 12 cents to be used exclusively to remedy fire suppression deficiencies in specified portions of the East Bay Municipal Utility District water delivery system, which increase shall terminate upon correction and payment for the identified deficiencies? 4. Accept direct arguments for and against this measure, not to exceed 300 words each, until 4:00 p.m. on August 1, 2002, or as otherwise provided by applicable law. 5. Accept rebuttals to arguments for and against this measure, not to exceed 250 words each,until 10 days after the last day upon which direct arguments for and against the measure are timely submitted. 6. Perform a canvass of the election pursuant to section 10411 of the California Elections Code. 7. Render such other services as the Secretary of the District may request from time to time. Section 2: The District shall reimburse the County of Contra Costa for services performed by the Elections Department when the work is completed and upon the Elections Department's presentation to the District of a properly approved bill pursuant to section 10520 of the California Elections Code. Section : That the Secretary of the District is hereby directed to file a copy of this Resolution and the Resolution calling for the above-referenced election with the Elections Department. PASSED,APPROVED AND ADOPTED this 22d day of July, 2002 at the special meeting of the District Board of Directors held at 1280 Moraga Way, Moraga, California 94563, on motion made by Director Wilson , seconded by Director. Gottf ried , and duly carried with the following roll call vote: AYES: Directors Wilson, Nathan, Gottfried, and President Scurr NOES: None ABSENT: Director Hcy ABSTAIN: None Dated: July 22, 2002 Peter urr, President Board of Directors ATTEST: Clerk to L,06ard f APPROVED AS TO FORM: APPROVED AS TO CONTENT: William D. Ross, District Counsel Iles J. Jo �tn, `strict Chief FROM :R Isabelle Chenoweth FAX NO. :925 569 4749 Jul. 14 2002 12:32AM P1 MT. DIABLO HEALTH CARE DISTRICT MEMORANDUM TO: Burd of Directors FROM: Grace Ellis, firman, DATE: May 1, 2002 REGARDING: 200 . ELECTION RESOLUTION In,the past we have consolidated into one Resolution two separate actions required for the Election in November. First, the Resolution asks the County to consolidate the Health Care 'District's election with ether election; beim;conducted on November 5, 20€1 Second, it limits a candidate's-ballot statement to 300 words and requires an up front payment of the casts of the ballot statement. The Board has the option of setting the word limit between 200 and 400 words. The Board has set the limit at 304 words since the 19%-elections; but the'Board should feel free to change the number within tate 200 to 440 word range. Once the Board adopts the Election Resolution, we will forward a copy to the County along with a standard cover fetter used to coven other Election Code information requirements. FROM :R 1 sabe l l e D enoweth FAX NO. :925 589 4749 Jul. 14 2002, 12:32AM P2 BEFORE THE BOARD OF DIRECTORS OF THE MT. DIABLO HEALTH CARE DISTRICT RESOLUTION NO. 2002.1 CAILLf EQjj GEU E The Board of Directors of the Mt. Diablo Health Care District does hereby resolve as fellows: RESOLVED, that pursuant to the authority contained in Section 321.00.5 of the Health and Safety Code of the State of California, the Board of Directors of the Mt. Diable Health Care District does hereby call a general election of this district to be held in November, 2002 to fill two (2) offices of members of the Board of Directors, and does hereby determine and fix the date of the general election as the fifth of November, 2002, which date being the first Tuesday after the first Monday in November, 2002, BE IT FURTHER RESOLVED, that pursuant to Section 32100.5 of the Health and Safety Code, and Section 10404 of the Elections Cade of the State of California, this Board does hereby notify the Board of Supervisors of the County of Contra Costa that this Board chooses to held such election on the first Tuesday after the first Monday of November,2002 and requests that the Board of Supervisors of the County of Contra.Costa consolidate the aforementioned general election of this District with the general election to beheld throughout the County of Contra Costa on the 5m day of November, 2002. FROM !R 1BabeIle Chencweti, FAX NO. :925 GG9 4749 Jul. 14 2002 12:33AM P3 BE IT ALSO RESOLVED,that pursuant to Section 13307 of the California Elections Code that this Bbeddoeshembrdeummim'dwt candidates fm Murk_ is shall-La +c as a fi: t a.,. cartes statement to instil 'itir the vote r'"s pamphiK publicatiottofd n of PASSED}AND ADOPTED this—YAt day of May,2002 by the following votes: AYES: Directors: NOES: Directors: ABSTAIN: Directors. AH ENT: Directors: Y Chairman of the Board of Directors of the Mt. Diablo Health Care District Secretary of the Board of Directors of the Mt. Diablo Health Care District :� � I June 20, 2002 DECEIVED Gina Martin, Chief Clerk of the Board MINI _�� Contra Costa County Board of Supervisors JUN 2 1 2002 Manimz,Ca'ifomia Fouad-d 1921 ' p 651 Pine Street, Room 108 OLERK ARD( J Martinez, CA 94553 GC?Nr rl y.; r ate: November 5, 2002, Election d x Gear Ms. Martin: J Enclosed please find an executed copy of Mt. View Sanitary District Resolution No. 1022-2002. This resolution addresses Mr. Dennis r, Heckart"s letter dated May 13, 2002. if you should have any further questions, please call me at (925) 228- � f h 5635 ext. 10. Sincerely, i Sheri L. Riddle a>£ h Office Coordinator jGi7' and Board Secretary } Enclosure MT.VIEW SANITARY DISTRICT END OF ARTHUR ROAD P . O . B o x 2 1 5 7 MARTINEZ, CA 94553 925 - 228 - 5635 FAX: 925-228-7585 MT. VIEW SANITARY DISTRICT 114,CP� CONTRA COSTA COUNTY, CALIFORNIA 2 RESOLUTION NO. 1022-200 ` 00 IN THE MATTER OF CALLING THE GENERAL DISTRICT ELECTION NOVEMBER 5, 2002, FOR THE ELECTION OF DIRECTORS The District Board of Mt. View Sanitary District does hereby resolve: 1. The General District Election will be held within the District on November 5, 2002, for the election of directors. The Contra Costa County Board of Supervisors is requested to consolidate the General District's Elections with the General Election in Contra Costa County to be held on November 5, 2002. The County Clerk is requested to issue declaration of candidacy papers to interested persons. 2. The offices that are up for election on November 5, 2002, the present incumbent and whether the term is a full term or short term are as follows: Office Incumbent Term Director Stanley R. Caldwell Full Term Director Gregory T. Pyka Full Term 3. The qualifications to be a candidate for director pursuant to the Sanitary District Act of 1923 is that the candidate be a resident voter in the Mt. View Sanitary District. 4. Directors are elected at large. Attached marked Exhibit "A" is a map of the District. 5. The cost of publication of candidate's statement shall be paid by the candidate pursuant to Election Code Section 10012. The prorated share of estimated cost of the candidate's statement shall be collected by the County Elections Department at the time of filing a candidate's statement. The candidate's statement should not exceed 200 words. 6. This Resolution shall constitute the District's regulations to govern the described election. The Secretary is instructed to send certified copies of this resolution to the Board of Supervisors of Contra Costa County as the District requests that the General District Election be consolidated with the General Election on November 5, 2002, and to Stephen L. Weir, County Clerk, with the request that a copy be given to each candidate as the District's regulations affecting candidates and be delivered to each candidate, along with nomination papers. The foregoing Resolution was adopted by the Board of Directors of Mt. View Sanitary District at a regular meeting held on June 13, 2002, by the following vote AYES: Directors Caldwell, Castro, and Pyka, Vice President Sakazaki, and President Maggi NOES: None ABSENT: None ABSTAIN: None DAVID P. MAGGI, President ii ILC4 SHERI L. RIDDLE, Secretary RECEIVED CONTRA COSTA COUNTY JUN 2 0 2002 CLERK OF THE BOARD CONTRA COSTA COUNTY i ELECTIONS TO: Steve Weir, DATE: June 25, 2002 Clerk-Recorder Attn: Dennis Heckart FROM: Gina Martin, Chief Clerk e SUBJECT: Mt. View Sanitary District In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 9,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment y '�l1f11.................................,� Board of DIWWW94WX Rl� lfc �11tk jE31t�3' II People. Parks&Programs Since 1951 147 Gregory Lane, Pleasant Hili,CA 9452.E man -MEN, PLEASANT HILL RECREATION& PARK DISTRICT COUNTY OF CONTRA COSTA,STATE OF CALIFORNIA BOARD OF DIRECTORS !N TUP MATTE'P OF RESOLUTION 2002-06-13A CALLING A GENERAL ELECTFION,REQUESTING THE CONSOLIDATION OF THE DISTRICT GENERAL ELECTION WITH THE STATEWIDE GENERAL ELECTION AND SETTING OF POLICY FOR CANDIDATES STATEMENTS THE PLEASANT HILL RECREATION&PARK DISTRICT BOARD OF DIRECTORS DOES FIND: THAT the Pleasant Hili Recreation&Park District has elected to hold its General Election on the same day as the statewide General Election;and THAT the District has three(3)elective offices with four(4)year terms. THAT the next statewide General Election is November 5,2002. THEREFORE BE IT RESOLVED THAT the general District Election shall be held on November 5, 2002 for the purpose of electing three(3)members to a four(4)year term. BE IT FURTHER RESOLVED THAT each candidate,and not the District, is to pay for the publication of his/her Statement of Qualifications in advance to filing the statement,pursuant to Election Code Section 10012 BE IT FURTHER RESOLVED THAT the Candidate's Statements shall not exceed 250 words or shall any other candidate election material accompany the sample ballot. AND BE IT FURTHER RESOLVED THAT the District Board of Directors does hereby request that the County of Contra Costa Board of Supervisors consolidate the General District Election with the statewide Gendral Election and so authorize the Election Clerk to conduct the election for the District. PASSER AND ADOPTED ON Jane 13,2002,by the following vote: AYES: Hart, Hansen, Shepard, Smi Sterrett NOES: ABSENT: • G .Zei5� reg lVh,Chair I hereby certify that the foregoing resolution was approved by the vote indicated herein above at the regular meeting of the Board of Directors on June 13,2002. r — -- --- -N- " A 11 Richard Miller,Acting Clerk f the Board NOTICE OF GENERAL DISTRICT ELECTION (Elections Code 90509, 10514, 10522) PLEASANT HILL RECREATION& PARK DISTRICT (NAME OF DISTRICT) November 5, 2002 (ELECTION DATE) The purpose of said election is to elect three directors for a FULL-TERMd0j }I s�pres ntly held by the following whose term expire December 6,2002. NAME DIVISIONNVARD(if applicable) Allen Hart ' Cecile Shepard Greg Smith *******The following section applies only if the Director was appointed to FI/I a vacancy for a short terra.******* NAME DIVISION/WARD DATE APPOINTED DIRECTOR REPLACED Qualifications for Office as required by District's Principal Act: Resident elector of District or elector of State and owner of real property with the District. Nomination Papers will be issued by the County Election Department. The District Secretary or another individual authorized by the candidate in writing may pick up and return the candidate's nomination papers. Bob Berggren, 147 Gregory Lane, Pleasant Hill , CA 94523 (NAME&ADDRESS OF DISTRICT CONTACT) DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box). Word Limit: 250 Resolution regarding word limit and deposit enclosed U District will pay for candidate's statement upon billing. Candidate will pay full estimated fee for a statement .IAP OR BOUNDARY!?ESCRIPTION (crust bo Included): Boundary changes have occurred: 0 Boundary changes have NOT occurred:U Does your District's Cot of Interest Code require candldaes to file a Form 7010 Statement of Economic Interest? rAlYes El No 6/28/02 DATE SIGNED(DISTRICT SECRETARY) RbWert B. Berq ren (DISTRICT SEAL)_ 147 Gregory Lane, Pleasant Hill , CA 94523 MAILING ADDRESS (925) 682-0896 AREA CODE/PHONE NUMBER SECT.NOT BEFORE THE BOARD OF DIRECTORS OF THE Resolution Ordering Evert-Year ward of Directors } Election: Consolidation of Elections: and } RESOLUTION Specifications of the Election Order } NO. WHEREAS, California Elections Cade requires a general district election to be held in each district to choose.a successor for each elective officer whose term will expire on the first Friday in December following the election to be held on the first Tuesday after the first Monday in November in each even-numbered year; and WHEREAS, other elections may be held In whole or in part of the territory of the district and it is to the advantage of the district to consolidate pursuant to Elections Code Section 10400, and WHEREAS, Elections Code Section 10520 requires each district.involved in a general election to reimburse the county for the actual costs incurred by the county elections official in conducting the election for that district, and WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the governing body must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters;and WHEREAS, Elections Gude Section 12112 requires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district; NOW, THEREFORE, IT IS ORDERED that an.election.be held within the territory included in this district,on the 5t' day of November, 2002, for the purpose of electing members to the board of directors of said district in accordance with the fallowing specifications 07/10102 1 6(TJt4b 3 _ RODEO SANITARY DIST PAGE. 03 SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 51' day of November 2002. The purpose of the election is to cheese members of the beard of directors for the following seas (list offices and terms): 2. This governing board hereby requests and consents to the consolidation of this election with other elections which may be held in whole or in part of the territory of the district, as provided in Elections Cade 10400. 3. The district will reimburse the county for the actual cost incurred by the county elections official in conducting the general district election upon receipt of a bill stating the amount.due as determined by the elections official. 4. The district has determined that the Cfr^?i 7j will pay for the Cand'idate's Statement. The Candidate's Statement will be limited to —200 words, 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in the following newspaper, which is aewspa er of general circulation that is regularly circulated In the territory: ,r)1 7 C�u�t_IV - 6. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director _seeded by Director jA t¢ C� gid, at regular meeting on this day of JO 1- , 2002, by the fallowing vote: AYES: NOES: ABSFNT: Secretary of Rodeo Sanitary District 07110/02 2 JUi It CUUC f's .3C nr) Mr" tni7."?mm'$C i ar-uu BEFORB THE BOARD OF DIRECTORS OF T14E' RODEO-HERCULES FIEF PROTECTION DISTRICT RESOLUTION ORDERING EVEN-YEAR.BOARD OF ) DIRECTORS ELECTION;CONSOLIDATION OF } Resolution 4-02 ELECTIONS;AND SPECIFICATIONS OF THE } ELECTION ORDER } WHEREAS,California Elections Code requires a general district election be held in each district to choose a successor for each elective officer whose team will expire on the first Friday in December following the election to be held on the first Tuesday of er the first Monday in November in each even-numbered year;and WHEREAS,other elections may be held in whole or in paart ofthe territory ofthe district and it is to the advantage of the district to consolidate pursuant to Elections Code Section 10400;and WHEREAS, Elections Code Section 10520 requires each district involved in a general elections to reimburse the county for the actual costs incurred by the county elections official in conducting the election for that district,and WHEREAS,.Elections Code Section 13307 requires that before the nominating period o the governing body must determine whether a charge shall be levied against each candid submitting a candidate's statement to be seat to the voters;and WHEREAS,Elections Cole Sectionl 2112 requires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district. NOW,THEREFORE,IT IS ORDERED that an election beheld within the territory included in this district on the 5"day of November,-2002,for the purpose of electing members to the Board of Directors of said district in accordance with the following specificatiow: 1 JUL ! / ?-UU2 'r:jt;HM HN LHbhKJE i jeuu SPECIFICATIONS OF THE ELECTION CORDER I. The Election shall be bald on Tuesday,the 5`h day ofWovember,2002. The purpose of the election is to choose members of the Board of Directors for the following seats: Director Loperrian-4 year terra Director Ridle-4 year term Director Prather-4 year terra 2. This governing board hereby requests and consents to the consolidation ofthis election with outer elections which may be held in whole or in part of the territory of the district, as provided in Elections Code 104K 3. The district will reimburse the county for the actual cost incurred by the County elections official in conducting the general district election upon receipt of bill stating the amount dtie as determined by the election official. 4. The district has determined that the candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 words. 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in the Mowing newspaper,which is a newspaper of general.circulation that is regularly circulated in the territory:,West County Times. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director Lo es ,seconded by Director Johnson ,eta regular meeting on this I6"" y of July,2002,�ry- e following vote. AYES: LOPEKAN, JOHNSON, BECK NOES: NONE ABSENT: RIDDLE, PRATHER ABSTAIN: NBNE Rai lzx e,Chairman Board of Directors A T: J sep H. Be ecretary Board of D` tors 2 JUL. 1 ! CUUG 1 ; zonr4 nr L-nom R.JG I JCUU j+• a RODEO -HERCULESFIRE PROTECTION DISTWCT 1680 REFUGIO'VALLEY ROAD, HERCULES, CALIFORNIA 94547 (510)799-4561 •LAX, (510)799-0395 FACSIMILE COVER ITER Please deliver the f0Ilowing page(s) to: NAME. Ate. COMPANY ZCII�� -)Val.Z CITY: TELEPHONE: PAX: 9 Milo / FROM: MESSAGE: DATE: -711 TIME: Total Number of Pages (including cover letter): FAX Operator: Hard Copy.Sont?Yes No IF YOU HAVE NOT RECEIVED ALL OF THE PAGES,PLEASE CALL THE FOLLOWING NUMBER AS SOON AS POSSIBLE- (51017".4661 OSSIBLE:(510 799.4661 . OUR FAX NO. IS(510) 799-0395 RESOLUTION NO. 2002-06 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAKI RAMON VALLEY EIRE PROTECTION DISTRICT ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO MATERIALS SUBMITTED TO THE ELECTORATE AND THE COSTS THEREOF FOR THE GENERAL DISTRICT ELECTION TO BE HELD IN THE DISTRICT ON NOVEMBER 5,2002 WHEREAS, Section 13307 of the Elections Code of the State 'of California authorizes the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for a Special District election, including costs thereof; and, WHEREAS, the San Ramon Valley Fire Protection District ("District") wishes to adopt such regulations to lend certainty to the format and length of candidate statements; and, NOW, THEREFORE, BE IT RESOLVER that the District Board of Directors hereby adopts the following regulations for candidates for elective office in the November 51. 2002 General District Election: Section 1. Pursuant to Section 13307 of the Elections Code of the State of California, each candidate for elective office may prepare a candidate's statement on an appropriate form provided by the Contra Costa County Elections Office. Such statement shall include the name and may include the age and occupation of the candidate, and a brief description of no more than three hundred (300) words of the candidate's education and qualifications. The statement shall not include the political party affiliation of the candidate, nor membership or activity in partisan political organizations. The statement shall be filed in the office of the County election officials at the time the candidate's nomination papers are filed. The statement may be withdrawn, but not changed, during the period of filing nomination papers and until 5:00 p.m. on the first working day after the close of the nomination period. Resolution #2002.06 June 26,2002 Page—2- Section 2-S tion 2. Nomination papers will be issued by the County Election Department. Each candidate filing a candidate's statement must pay the full estimated fee upon the filing of the statement. No partial deposits will be accepted. PASSED, APPROVED and ADOPTED this 26th day of June, 2002, at the meeting of the District Board of Directors held on June 26, 2002, at 1500 Bollinger Canyon .Road, San Ramon, California 94583, on a motion made by Director Dakin seconded by Director Sandy , and duly carried with the following roll call vote. AYES: Director Dakin, Director Lindsay, Director Morgan, Director Sandy, and Director Bongi NOES: None ABSENT: None ABSTAIN: None Dated: June 26, 2002 _ _ Thomas M. Bongi,TIKesident Board of Directors Attest: . 1 - lith K. Scott Clerk to the Board Approved As To Form: Approved As To Content: 1 William D. Ross,District Counsel strict of 5640 RESOLUTION NO. 1802-0802 RESOLUTION OF THE BOARD OF DIRECTORS OF STEGE SANITARY DISTRICT REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA TO CONSOLIDATE ITS GENERAL ELECTION TO BE HELD ON NOVEMBER 5,2002 WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE SAME DATE Pursuant to the District Resolution 1403-387, an election is scheduled to be held within the Stege Sanitary District on November 5, 2002, for the purpose of electing three (3) members to the District Board of Directors, and It is desirable that the general district election be consolidated with the statewide general election to be held on the same date within the County of Contra Costa. BE IT RESOLVED by the Board of Directors of the Stege Sanitary District as follows: Section 1. Pursuant to the requirements of Section 10403 of the Elections Code, the Board of Supervisors of the County of Contra Costa are hereby requested to consent and agree to the consolidation of a general district election with the statewide general election on Tuesday, November 5, 2002, for the purpose of the election of three(3)members to the District Board of Directors. Section 2. The County Election Department is authorized and instructed to canvass the returns of the district general election and mail a Statement of Results to the District as soon as the results of the canvass is determined. Section 3. The Board of Supervisors is requested to issue instructions to the County Election Department to take any and all steps necessary for the holding of the consolidated election. Section 4. The District Secretary is directed to file a certified copy of this resolution with the Board of Supervisors of the County of Contra Costa and the County Election Department. Section 5. The District recognizes that additional costs will be incurred by the County of Contra Costa by reason of this consolidation and agrees to reirnburse the County of such costs. STATE OF CALIFORNIA) COUNTY OF CONTRA COSTA) I HEREBY CERTIFY that the foregoing Resolution was duly and regularly adopted by the Board of Directors of the Stege Sanitary District, at a special:meeting thereof, held on the I st day of August 2002 by the following vote: AYES: BOARD MEMBERS: Merrill, Miller, O'Keefe, Bruce NOES: BOARD MEMBERS: None ABSENT: BOARD MEMBERS: James ABSTAIN: BOARD MEMBERS: None DOUGLAS BRUCE, President STEGE SANITARY DISTRICT Contra Costa County, California ATTEST: A DOU AS HUMPHREY ecretary Stege Sanitary District RESOLUTION #835 CALL FOR GERNERAL ELECTION NOVEMBER 2002 The Board of Directors of the West Contra Costa Healthcare District does hereby resolve as follows RESOLVED, that pursuant to the authority contained in Section 32100.5 of the Health and Safety Code of the State of California, the Board of Directors of the West Contra Costa Healthcare District does hereby call a general election of this District to be held in November, 2002, to fill three (3) offices of members of the,Board of Directors, and does hereby determine and fix the date of the general election as the fifth day of November, 2002, which date being the first Tuesday after the first Monday in November, 2002. BE IT FURTHER RESLOVED, that pursuant to Section 32100.5 of the Health and Safety Code, and Section 104014 of the Elections Code of the State of California, this Board does hereby notify the Board of Supervisors of the County of Contra Costa that this .Board chooses to hold such election on the first Tuesday after the first Monday of November, 2002, and requests that the Board of Supervisors of the County of Contra Costa consolidate the aforementioned general election of this District with the general election to be held throughout the County of Contra Costa on the fifth day of November, 2002. BE IT ALSO RESOLVED, that pursuant to Section 13307 of the California Elections Code that this Board does hereby determine that candidates for this District's Board of Directors shall pay in advance, as a condition to filing a candidate's statement to be included in the voter's pamphlet, estimated charges for the publication of the Statement of Qualifications, which Statement of.Qualifications may contain up to but not in excess of 200 words. WCCHD Resolution #835 vaey'a I PASSED AND ADOPTED this twenty-fifth day of June, 2002, by the following votes: AYES: Directors: MOORE-('ABB, CASAZZA, BEAM WOOD, & MEDLOCK NOES: Directors: ABSTAIN: Directors: ABSENT: Directors: XCAMPBELL i ++ 1 Chair A the B ar f birect4s qf the West Centra Costa Healthcare District ecru 40f the Board of Directors of the WestContra Costa Healthcare District WC!'`W1M Ri-gnhityrm ifQl'; Tli �, C)f �I�ITd(j A C OFFICE OF THE CITY CLERK 1 L. JOLENE MARTIN L10 June 0June 27, 2002 > Clerk, Board of Supervisors JUS. 2 2002 Contra Costa County P 0 Box 911 C'ERK 8//�0�,�A1IRi, n{ / tr /��y LU y 1 �5 G1JJ�J�f i.iOY2SORS Martinez CA 94553 ----- C sT Gentlemen. Enclosed is a certified copy of Resolution No. 2002/102 requesting consolidation of our General Municipal Election with other elections to be held on the November 5, 2002 regular election date and Resolution No. 2000/104 establishing Candidate's Statement word count for that election. A 400-word maximum for the statements will be used for the upcoming election. We appreciate your consideration of our request. Sincerel , f 1 L. JOLENE MARTIN City Clerk LJM/jc Enc. cc: Steve Weir, County Clerk Office of City Clerk Third&"H" Street P.O.Box 5007 Antioch CA 94531-5007 (925) 779-7009 FAX (925) 779-7007 RESOLUTION NO. 2002/102 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANTIOCH ESTABLISHING CONSOLIDATION OF GENERAL MUNICIPAL ELECTION WITH OTHER ELECTIONS TO BE HELD ON THE NOVEMBER 5, 2002 REGULAR ELECTION DATE 1. November 5, 2002 is the next regular election date in this state. (Elections Code 10403) 2. The City Council is authorized to request an order that the election be consolidated with other elections to be held on the same day and in the same territory. (Elections Code 10400, 10401, 10402, 10403.) NOW, THEREFORE, BE IT RESOLVED THAT: 1. Consolidation and Conduct of Election. The board of Supervisors of the County of Contra Costa, State of California, is requested to order the consolidation of the election in the City of Antioch to be held on November 5, 2002, with any other election to be held on the same regular election date, under sections 10400 through 10418 of the Elections Code. The Consolidated election shall be held and conducted, election officers appointed, voting precincts designated, ballots printed, polis opened and closed, ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incidental to and connected with the election shall be regulated and done by the County Clerk in accordance with the provisions of law regulating the regularly scheduled election. (Elections Code 10418.) 2. Filing with County. The City Clerk is directed to file with the Board of Supervisors and the County Clerk of Contra Costa County certified copies of this resolution at least 88 days before the date of the election. I HEREBY CERTIFY that the foregoing resolution was passed and adapted by the City Council of the City of Antioch at a regular meeting thereof, held on the 25th day of June, 2002, by the following vote: AYES: Council Members Davis, Kalinowski, Conley, Simonsen and Mayor Freitas NOES: None ABSENT: None CITY C RK OF tHt CITY OF ANTIOCH RESOLUTION NO. 2002/104 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANTIOCH ESTABLISHING POLICIES FOR CANDIDATE'S STATEMENT FOR GENERAL MUNICIPAL ELECTION TO BE HELD ON THE NOVEMBER 5, 2002 REGULAR ELECTION DATE WHEREAS, Section 13307 of the California Elections Code provides that the City Council, before the nominating period for election to local office opens, establish whether the City shall levy a charge against candidates for the candidate's statement of qualifications, as well as establish the maximum ward limit of said statement. NOW, THEREFORE, BE IT RESOLVED that the following policies apply to the candidate's statement: 1) Candidate's statements shall not exceed 400 words. 2) The format and structure of the candidate's statement may be composed by the candidate but must comply with the 400-word maximum limit, fit within the allotted space on the voter information pamphlet page, and shall meet the type size specifications of the County Elections Department as determined by the City Clerk. 3) Candidates will be charged a pro-rated share of the cost of producing and distributing the voter pamphlet. 4) The County Elections,Department/City Clerk will not provide for the distribution of additional candidate material. 5) Candidates will be required to make a deposit to the City Clerk in an amount equal to 10%of the estimated costs determined by the County Elections Department at the same time the candidate's statement is submitted to the City Clerk/County Elections Department. The deposit will apply against the cost of producing the candidate's statement and voter pamphlet. I HEREBY CERTIFY that the foregoing resolution was passed and adopted by the City Council of the City of Antioch at a regular meeting thereof, held on the 25th day of June, 2002, by the following vote: AYES: Council Members Davis, Kalinowski, Conley, Simonsen and Mayor Freitas NOES: None ABSENT: None d-ITY bXRK OF TH CITY OF ANTIOCH RECEIVED CONTRA COSTA COUNTY CLERK OF THE BOARD J UL 7 2002 TO: Steve Weir, DATE: July 1 b, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT: City of Antioch Request for Consolidation of Election In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by July 30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment Cs BRjNTWGDD R E i 8 2002 'cPv1'COp's July 2, 2002 tl _..... ._ A.CO. Clerk of the Beard County of Contra Costal 651 Pine Street Martinez, California 94553-1140 ` Dear Clerk to the Board: Please find enclosed a copy of City Council Resolution Nos. 2602 and 2605 pertaining to the November 5, 2002 election. I have also forwarded copies of these resolutions to the Contra Costa County Election Department. Please call me at 516-5182 if you have any questions. Sincerely, Karen Diaz, CMC Y City Clerk/Administrative Services Director City Hall-708 Third Sheet, Brentwood,California 94513.1396 Phone:(925)516-5400 Fax:(925)516-540? Pubiic works-161 Sycamore Avenue,Brentwood,California 945113-1396 Phone:(925)516-5498 Fax:(925)516-5497 Community Deveiopment-104 Oak Street, Brentwood,California 94513-1396 Phone:(925)516-5405 Fax:(925)516-5407 RESOLUTION NO. 2602 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BRENTWOOD CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 5, 2002, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES AND FOR THE SUBMISSION TO THE VOTERS A QUESTION RELATING TO BUSINESS LICENSE FEES. WHEREAS, under the provisions of the laws relating to general law cities in the State of California General Municipal Election shall be held on November 5, 2402 for the election of Municipal Officers; and WHEREAS, the City Council also desires to submit to the voters at the election a question relating to business license fees. NOW, THEREFORE BE IT RESOLVED THAT THE CITY COUNCIL OF THE CITY OF BRENTWOOD DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS. SECTION 1. That pursuant to the requirements of the laws of the State of California relating to General Law Cities there is called and ordered to be held in the City of Brentwood, California, on Tuesday, November 5, 2402, a General Municipal Election for the purpose of electing a Mayor for the full term of two years; two Members of the City Council for the full term of four years. SECTION 2. That the City Council, pursuant to its right an authority, does order submitted to the voters at the General Municipal Election the following question(s): Shall the City of Brentwood amend the Business YES License Tax and Regulations, as set forth in Ordinance No. 707? NO SECTION 3. That the ballots to be used at the election shall be in form and content as required by law. SECTION 4. That the City Clerk is authorized, instructed and directed to procure and fumish any and all official ballots, notices and printed matter and all supplies, equipment and paraphernalia that may be necessary in order to properly and lawfully conduct the election. SECTION 5. That the polls for the election shall be open at seven o'clock a.m. of the day of the election and shall remain open continuously from that time until eight o'clock p.m. of the same day when the polis shall be closed SECTION 6. That in all particulars not recited in this resolution, the election shall be held and conducted as provided by law for holding municipal elections. SECTION 7. That the notice of the time and place of holding the election is giving and the City Clerk is authorized instructed and directed to give further or additional notice of the election, in time,form and manner as required by law. RESOLUTION NO. 2605 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BRENTWOOD, CALIFORNIA REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 5, 2042, WITH THE STATEWIDE— GENERAL ELECTION TO BE HELD ON THE DATE PURSUANT TO § 10403 OF THE ELECTIONS CODE. WHEREAS, the City Council of the City of Brentwood called a General Municipal Election to be held on November 5, 2042, for the purpose of the election of a Mayor, two Members of the City Council and; WHEREAS, the City Council is submitting to the voters the questions relating to the Business License Tax and Regulations; and; WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election to be held on the same date and that within the city the precincts, pollingplaces and election officers of the two elections be the same, and that the county election department of the county of Contra Costa canvass the returns of the General Municipal Election and that the election be held in all respects as if there were only one election; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF BRENTWOOD DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That pursuant to the requirements of § 10403 of the Elections Code, the Board of Supervisors of the County of Contra Costa is hereby requested to consent and agree to the consolidation of a General Municipal Election with the Statewide General Election on Tuesday, November 5, 2002, for the purpose of the election of a Mayor and two Members of the City Council. SECTION 2. That a measure is to appear on the ballot as follows:- Shall the City of Brentwood amend the Business YES License Tax and Regulations, as set forth in Ordinance No. 7072 NO SECTION 3. That the county election department is authorized to canvass the returns of the General Municipal Election. The election shall be held in all respects as if there were only one election, and only one form of ballot shall be used. SECTION 4. That the Board of Supervisors is requested to issue instructions to the county election department to take any and all steps necessary for the holding of the consolidated election. RECEIVED U L ` 7 7 0 02 CONTRA COSTA COUNTY CLERK OF THE BOARD TO: Steve Weir, DATE: July 16, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk `` SUBJECT: City of Brentwood Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Beard action is required,please furnish this office with a copy of your response by July 30, 2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment 2002 RESOLUTION NO. 35-2002 A RESOLUTION ADOPTING A POLICY FOR CANDIDATES' STATEMENTS PRINTED IN'VOTER'S INFORMATION PAMPHLETS THE CITY COUNCIL City of Clayton,California WHEREAS, the City Council has ordered a Municipal Election to be held. on Tuesday, November 5, 2002 as set forth in Resolution No. 342002; and WHEREAS, California Elections Code Section 13307 requires the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for the municipal election, including costs of the voluntary candidates' statements. NOW, THEREFORE, BE IT RESOLVED that the City of Clayton hereby establishes the following policy regarding candidates' statements: 1. Candidates' statements are voluntary and shall not exceed 200 words each. 2. Candidates' statements may include the name, age and occupation of the candidate and a brief description regarding the candidate's education and qualifications; candidates' statements shall not include party affiliation of the candidate, nor membership or activity in partisan political organizations. 3. Candidates' statements shall be prepared on the form provided by the City Clerk to meet the requirements of the Contra Costa PountyEloctions,Department. 4. The cost of printing, handling, and mailing the candidates'-statements in English shall be divided equally among those cmdid is-thous tg-o"file'a`c�ftididate's statement. 5. Each candidate will be required to make a deposit of$250.00 when they file a statement with the City Clerk during the nomination period; the City Clerk shall bill the candidates for any publication costs that exceed the total deposited or refund any credits due, if the amount collected exceeds the total publication costs. 6. Any candidate requesting that his/her candidates' statement be translated into and printed in Spanish will be required to make an additional $250.00 deposit to pay for translation and printing costs; the City Clerk shall bill the candidates who requested translation for any costs that exceed the amount deposited or refund any credits due, if the amount collected exceeds the total costs of translation and publication. 7. Candidates are not subject to any local filing fee, when nomination papers are filed with the City Clerk. Resolution No.35-2002 June 18,2002 8. No additional candidates' items shall be included in the voters' information pamphlet. Adopted by the City Council of the City of Clayton at a regular meeting of said Council held on June 18, 2002 by the following vote: AYES: Councilmember Littorno,Pierce,Walcutt and Mayor Manning NOES: None ABSENT: Vice Mayor Laurence APPRED: Crregory ing,Mayor ATTEST: Rhonda K. Basore, City Clerk T hereby cert*that Resolution leo. was duly and regularly passed by the City Council of the City Of Clayton At a regular meeting held on...,., ,,. : •�,.a��Rfi - onWE Baso e;ZTyVerk Resolution No.35-2002 June 18,2002 RESOLUTION NO. 34-2002 coy Ut'�( �� 20 A RESOLUTION REQUESTING AND CONSENTING ,4 TO CONSOLIDATION OF THE GENERAL MUNICIPAL ELECTION OF NOVEMBER 5,2002; AND SETTING SPECIFICATIONS OF THE ELECTION ORDER THE CITY COUNCIL City of Clayton., California WHEREAS, the City Council has ordered a Municipal Election to be held on Tuesday, November 5, 2002; and WHEREAS, other elections may be held in whole or in part of the territory of the city and it is to the advantage of the City to consolidate pursuant to Elections Code Section 10400; and WHEREAS, Elections Code Section 10242 provides that the governing board (City Council) shall determine the hours of opening and closing the polls; and WHEREAS, Elections Code Section 10002 requires the City to reimburse the County in full for the services performed upon presentation of a bill to the City by the County elections official; and WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the, governing body must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and WHEREAS, Elections Code Section 12101 requires the publication of a notice of the election once in a newspaper of general circulation in the City. NOW, THEREFORE, IT IS ORDERED that an election be held in accordance with the following specifications: 1. The General Municipal Election shall be held on Tuesday, the 511 day of November 2002. The purpose of the election is to elect two City Council seats, at-large, for full terms of four years. 2. The City Council of Clayton hereby respectfully requests of the County of Contra Costa and herein consents, to the consolidation of the election with other elections, which may be held on said day in whole or in part of the territory of the City, as prc vjdcd in,E*tigr s.C � ode4 049,,10400. . * The.City,hezeky' i siigualest e;kours the local polls are to be kept open shall be from Resolution No.34-2002 June 18,2002 4. The City will reimburse the County for the actual cost incurred in conducting the General Municipal election upon receipt of a bill stating the amount due as determined by the elections official. 5. The City Council has determined that each Candidate will pay for the voluntary Candidate's Statement as set forth in Resolution No. 35-2002. 6. The City Council of Clayton directs the City Clerk to publish the Notice of Election in the Contra Costa Times, which is a newspaper of general circulation that is regularly circulated in the City of Clayton. 7. The City Council of Clayton directs the City Clerk to send a certified copy of this Resolution to the Registrar of Voters and the Board of Supervisors of Contra Costa County. 8. The City Council of the City of Clayton, pursuant to the provision of the California Elections Code, hereby respectfully requests that the Contra Costa County Board of Supervisors direct the Contra Costa County Registrar to conduct all necessary services related to the Clayton General Municipal Election, and to bill the City for the cost of conducting the election. The City Manager is hereby authorized to reimburse Contra Costa County in full for such services actually performed,upon presentation of a bill therefore from the County. Adopted by the City Council of the City of Clayton at a regular meeting of said Council held on June 18, 2402 by the following vote: AYES: Councilnmember Littorno,Pierce, Walcutt and Mayor Manning NOES: None. ABSENT: Vice Mayor Laurence APPRO Grego ng, :Mayor ATTEST: Rhonda K. Basore, City Clerk I hereby mlify that Resolution No. 300:)-- duly salarly assed by e City " Council of the�Qf at a regular iuwnda 16 More,City Werk Resolution No.34-2002 June 28,2002 RECEIVED JUL 2 2002 CONTP LL v V RESOLUTION NO. 50-2002 A RESOLUTION ESTABLISHING NOVEMBER 5, 2002 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEDING VOTER APPROVAL OF A PROPOSED RESOLUTION AMENDING THE TEXT OF THE CLAYTON GENERAL PLAN LAND USE ELEMENT TO ADD "SERVICE STATION" TO THE LIST OF PERMITTED USES IN THE TOWN CENTER COMMERCIAL LAND USE DESIGNATION, ESTABLISHING POLICIES AND PROCEDURES IN CONNECTION WITH SUCH ELECTION,AND REQUESTING THE COUNTY CLERK-ELECTION DEPARTMENT TO CONDUCT THE ELECTION THE CITY COUNCIL City Of Clayton,California WHEREAS, the City Council has determined it is appropriate to place a ballot measure before the voters at the November 5, 2002, election on the question of whether the text of the Clayton General Plan Land Use Element should be amended to add "Service Station" to the list ofpermitted uses in the Town Center Commercial Land Use Designation, and WHEREAS, the City Council is authorized by California Elections Code Section 9222 to place a binding ballot measure before the voters, and WHEREAS, Elections Code Section 9280 sets forth the procedure for requiring an impartial analysis of the ballot measure to be prepared by the City Attorney; and WHEREAS, Elections Code Sections 9282, 9283 and 9285 set forth the procedures for arguments in favor of or in opposition to any City measures and the procedures for rebuttal arguments; and WHEREAS, the City Council approved the Initial Environmental Study/Negative Declaration for the Chevron .Service Station, which included environmental review of the proposed General Plan Amendment at its July 16, 2002,meeting. Resolution No.50-2002 page l of 4 July 16,2002 NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of Clayton as follows: 1. Call for Election. Pursuant to California Elections Code Section 9222, the City Council hereby calls and establishes November 5, 2002, as the date for a general election at which the voters of the City of Clayton shall cast their votes on the ballot measure herein described. The measure shall be designated by letter by the County of Contra Costa Registrar of Voters. 2. Ballot Language. The ballot language for the measure shall be as follows: Shall a Resolution be adopted which will amend the text of the Clayton General Plan Land Use Element to add "service station"to the list of permitted uses in the Town Center Commercial Land Use Designation? Yes No 3. Proposed Resolution. The Resolution to be voted upon pursuant to Section 2 above is set forth as an exhibit hereof. 4. Submission of Ballot Arguments and Impartial Analysis. (a) The last day for submission of direct arguments for or against the measure shall be by 5:00 p.m. on August 12, 2002. (b) The last day for submission of rebuttal arguments for or against the measure shall be by 5:00 p.m. on August 22, 2002. (c) Direct arguments for or against the measure shall not exceed 300 words in length, shall be accompanied by the printed name and signature(s) of the person or persons submitting it or, if submitted on behalf of an organization, the name of the organization and printed name and signature of at least one of its principal officers, provided no more than five signatures shall appear with any argument. Resolution No.50-2002 Page 2 of 4 3uly 16,2002 A (d) Rebuttal arguments shall not exceed 250 words in length, shall be signed by not more than five persons who may be different persons than the persons who sign the direct arguments. (e) The City Attorney shall prepare by August 12, 2002, an impartial analysis of the measure showing the effect of the measure on the existing law and the operation of the measure. Such analysis shall not exceed 500 words in length. There shall be printed immediately below the impartial analysis, in no less than 10 point bold type, a legend substantially'm follow' s: "The'abovd stafelA is an impartial analysis of Measure _. If you desire a`copy 6f'the Resolbts pro e for'adoption by Measure , please call the election official's office at(925)_673.-U.04, and a copy will be mailed at no cost to you." 5. Request to Order Election. The City Council hereby requests the Contra Costa County Board of Supervisors to order this election to be conducted by the County Clerk- Registrar of Voters and the County Election Department officials in connection and consolidated with the general election to be held November 5, 2002. b. Effective Date. This Resolution will become effective immediately upon its passage and adoption and the City Clerk is directed to send certified copies of this Resolution to the Contra Costa County Board of Supervisors and to the County Clerk-Registrar of Voters, as well as to the City Attorney. Adopted by the City Council of the City of Clayton at a regular meeting of said Council held on July 16, 2002,by the following vote: AYES: Councilmember Pierce, Vice Mayor Laurence, Mayor Manning NOES: Councilmember Littorno ABSENT: None ABSTENTION: Councilmember Walcutt Resolution No.50-2002 Page 3 of 4 July 16,2002 APPROVED: Grego anning, Mayor Exhibit: A Resolution Amending the Land Use Element of the General Plan by Adding "Service Station" as a Permitted Use in the Town Center Commercial Land Use Designation(File 1181-02) ATTEST: I hereby certify that Resolution No.50 d-'W was duly and regularly passed by the City Council of the City Of Clayton at a regular Meeting held an e4zz� Rhonda Basore, City Clerk Rhonda Basore, City erk Resolution No.50-2002 Page 4 of 4 July 16,2002 .................................................................................................................................................................................................................................................................................................................. RESOLUTION NO. ___-2002 A RES'IOLUTION AMENDING THE LAND USE ELEMENT OF THE GENERAL PLAN BY ADDING "SERVICE STATION" AS A PERMITTED USE IN THE TOWN CENTER COMMERCIAL LAND USE DESIGNATION (FILE 1181-02) THE CITY COUNCIL City of Clayton, California WHEREAS,Govern e t Code Section 55358 authorizes cities to amend their general plans; and WHEREAS,on June 25,2002,the Clayton Planning Comrnissionheld a duly-noticed public hearing on amendment of the text of the Land Use.Element of the General Plan to add "service station" as a permitted use in the Town Center Commercial land use designation; and WHEREAS,on July 16,2002, the Clayton City Council held a duly-noticed public hearing on the above amendment and gave due consideration to all testimony, comments, and documents received; and WHEREAS, the proposed amendment is consistent with the other elements of the General Plan and the Fawn Center Specific Plan; and WHEREAS, the proposed amendment fully complies with the Growth Management Program of the Contra Costa Transportation Authority; and WHEREAS,thelnitial Environmental Study/Negative Declaration far the Chevron Service Station found that the proposed amendment would not result in any significant effects on the environment;and there is no evidence that the proposed amendment will have the potential for any individual or cumulative adverse effect on fish and wildlife resources or their habitat, as defined.in Section:711.2 of the Fish and Game Code; and WHEREAS, at a City Council-initiated election held on November 5, 2002,local Measure approving this Resolution received an affirmative vote from a majority of the voters voting on said Measure. NOW, THEREFORE, THE PEOPLE OF THE CITY OF CLAYTON RESOLVE THAT: The list of permitted retail service establishment uses in the Town Center Commercial designation in the Land Use.Element of the General Plan is amended to add"service station." RESOLUTION NO. _-2002 Page 2 This Resolution shall be considered adopted upon the date that a majority affirmative vote is declared by the City Council and shall go into effect ten(10) days after that date. Approved by the following vote of the people on November S, 2002. Yes No Adopted by Declaration of the vote by the City Council of the City of Clayton on 2002. Effective on , 2002. Mayor ATTEST: Rhonda Basore, City Clerk I hereby certify that the foregoing resolution was duly and regularly adopted by the City Council of the City of Clayton at a regular meeting held on , 2002. Rhonda Basore, City Clerk meaitgso=715-resolution-218 1 ��C py I BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD COUNTY OF CONTRA COSTA, NATE OF CALIFORNIA 2 Rw ' k11V 3 A Resolution Calling and. Giving Notice of a JUL 0 2 2002 General Municipal Election To Be Held on 4 Tuesday,November 5,2002,for the Election of CONT ACCT ?"" UN r Certain Municipal Officers I Resolution No. 02-42 5 6 WHEREAS,under the provisions of the laws relating to general law cities in the State of 7 California, a general municipal election shall be held on Tuesday, November 5, 2002, for the election 8 of certain municipal officers; and 9 WHEREAS,on May 26, 1998, the Concord City Council adopted Ordinance 98-4 to change 10 the date of the general municipal election from the odd-numbered years to the even-numbered years in 11 November; and 12 WHEREAS, on August 4, 1998, the Contra Costa County Board of Supervisors approved the 13 consolidation with the statewide general election held on the first Tuesday following the first Monday 14 in November of each even-numbered year. 15 NOW, THEREFORE,THE CITY COUNCIL OF THE CITY OF CONCORD DOES 16 RESOLVE AS FOLLOWS: 17 Section 1. Pursuant to the requirements of the laws of the State of California relating to 18 general law cities, there is called and ordered to be held in the City of Concord, on Tuesday, 19 November 5, 2002, a general municipal election for the purpose of electing three (3) members of the 20 City Council for the full terms of four(4) years, one (1) City Treasurer for the full term of four (4) 21 years, and one (1) City Clerk for the full terra of four(4) years. 22 Section 2. The City Clerk is authorized, instructed, and directed to work with the County 23 Elections Department as needed in order to properly and lawfully conduct the election. The ballots to 24 be used in the election shall be in form and content as required by law. The County Elections 25 .Department is authorized to canvass the returns of the general municipal election. 26 Section 3. The Board of Supervisors is requested to instruct the County Elections Department 27 to provide such services as may be necessary for the holding of the consolidated election. The 28 election shall be helot in all respects as if there were only one election. The City of Concord Iles. No. 02-42 1 COPY 1 BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD 2 COUNTY OF CONTRA COSTA,STATE OF CALMWOLOLI vE.:, 3 A Resolution Amending Resolution 92-117 and JUL 0 200 Adapting a Regulation Regarding the Candidate's RA�L�c7.ioi���L,;v,x 4 Statement for City Elections Setting the Word Limit Resolution No. 0246 5 / 6 WHEREAS, Section 13307 of the California Elections Code authorizes the governing body of 7 any local agency to adopt regulations pertaining to the candidate's statement,which is included in the 8 voter's pamphlet; and . 9 WHEREAS,on November 24, 1992, the Concord City Council adopted Resolution 92-117, 10 which set forth certain regulations governing the candidate's statement but reaffirmed the 400-word I 1 limit for the candidate's statement approved by previous resolutions; and 12 WHEREAS,the Contra Costa County Elections Department has requested that the City 13 Council set a 300-word limit for the candidate's statement; and 14 .WHEREAS,the City Council desires to comply with the request to limit the length of the 15 candidate's statement to 300 words. 16 NOW,THEREFORE,THE CITY COUNCIL OF THE CITY OF CONCORD DOES 17 RESOLVE AS FOLLOWS: 18 Section 1. Each candidate for elected office in municipal elections may prepare a statement of 19 qualifications in a format prescribed by the City Clerk. The statement shall not exceed three hundred 20 (300)words and may include the name, age, and occupation of the candidate and a description of the 21 candidate's education and qualifications as expressed by the candidate, in conformance with Section 22 13307 of the California Elections Code. The statement shall not include the party affiliation of the 23 candidate nor membership or activity in partisan political organizations. 24 Section 2. Resolution 92-117 shall be amended to include the limit of three hundred (300) 25 words for the candidate's statement to be printed in the voter's pamphlet. 26 Section 3. This resolution shall become effective immediately upon its passage and adoption. 27 U 28 /1 Res.No. 02-46 1 I PASSED AND ADOPTED by the City Council of the City of Concord on June 25, 2002,by 2 the following vote: 3 AYES: Councilmernbers - H.Allen, L. Hoff neister, M. Pastrick, M. Peterson, B. McManigal 4 NOES: Councilmembers -None 5 ABSTAIN: Councilmernbers -None 6 ABSENT: Councilmembers -None 7 I HEREBY CERTIFY that the foregoing Resolution No. 02-46 was duly and regularly 8 adopted at a regular joint meeting of the City Council and the.Redevelopment Agency.o fAe.City of 9 Concord on June 25, 2002. 10 12 Lynnet Reih MMC 13 City Clerk 14 APPROVED AS TO FORM: I certNy that this is a,"copy of 15 a document on Lite in this ofiflce. Cift 16 Craig Lab . SEALa4 �a � Cw fdnla 17 City Attorney 18 19 CC: County Election Department 20 21 22 23 24 25 26 27 28 Res.No. 02-46 2 TRANSMITTAL TO: Dennisy T HTeckart�,,.} 1L. � f A�• City Jut 0 3 ?002FROM: Marie Sunseri, C y Clerk �UiV7 DATE; July 3, 2002 RE: Request for Consolidation I am faxing; the following documents: I- Resolution No. 73-2002, requesting that the Board of Contra Costa County Board of Supervisors authorize the Contra Costa.County Clerk Elections Department to administer the municipal election on November 5, 2002 2. Resolution No. 74, 2002, setting the policy regarding candidate statements for the municipal election on November 5, 2002 The incumbents are as follows: Michael Shimansky Richard (Dick) Waldo Marie Sunscri, City Clerk Town of Danville (925)314-34171 Fax(925)838-0548 510 I..sa Concha w;,y -Dauaville.Caalilismia 94526-1740 {925)314-3340 t -d 86,908cagas axel d I S : t o ao co t nr~ ty. Jl'L 4 3 20C12. C:7i01V b7 RESOLUTION NO. 73-2002 REQUESTING THAT THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS AUTHORIZE THE CONTRA COS'T'A COUNTY CLERK ELECTIONS DEPARTMENT TO ADMINISTER THE MUNICIPAL ELECTION ON NOVEMBER 5,2002 WHEREAS, the Contra Cosh County Elections Department has traditionally administered Danville's Municipal Elections; and WHEREAS, this is currently the most fiscally prudent option for the Town; and WHEREAS,it is necessary to call an election for the purpose of electing two members to the Town Council for the term of four years; now, therefore be it RESOLVED, by the Danville Town Council that the Board of Supervisors of Contra Costa County is hereby requested to direct the Contra Costa County Clerk Elections Department to conduct Danville's Municipal Election on November S,2002,and conduct the official canvass of the ballot; and, be it further RESOLVED,that the Danville Town Council agrees to compensate the Contra Costa,County Clerk Elections Department for expenses incurred on behalf of the Town of Danville to conduct the election. APPROVED by the Danville Town Council at a regular meeting on Tuesday,July 2,2002,by the following vote: AYES. Waldo, Arnerich, Greenberg, Shimansky NOES: None ABSTAINED:None ABSENT: Doyle ' �' r A AYOR APPROVED AS TO FORM: ATTEST: CITY ATTORNEY CITY CLERK ' 8*908essas ame-1 d I S : i o 20 co t nr ju! 03 ��UPd i G RESOLUTION NO. 74-2002 SET MG THE POLICY REGARDING CANDIDATE STATEMENTS FOR THE MUNICIPAL ELECTION ON NOVEMBER 5,2002 WHEREAS,Section 13307 of the California State Elections Code allows the Town Council to establish the number of words allowed in a candidate's statement;determine who incurs the costs associated with producing the candidate's statement; and,determine whether or not a deposit is required of those who wish to include a candidate statement with the voter information pamphlet; now, therefore, be it RESOLVED,by the Danville Town Council that the candidate's statement for the November 5, 2002 Municipal Election shall not exceed 300 words;candidates shall incur all costs associated with producing the candidate's statement; and candidates will be required to deposit with the Town the estimated total cost of the statement; and, be it further RESOLVER,that the Town of Danville will issue an invoice or refund to the candidate's based upon the final determination of the actual costs to produce the candidate's statement. APPROVED by the Danville Town Council at a regular meeting on Tuesday,July 2,2002,by the following vote: AYES: Waldo, Arnerich, Creenberg, Shimansky NOES: None ABSTAINED; None ABSENT: Doyle MAYOR APPROVED AS TO FORM: ATTEST: /z, 1-2 CITY ATTORNEY CITY CLERK E 'd f3b�i7f3f_E3��6 aAe-t 4iq : in 2n en inr RESOLUTION NO. 2002-53A A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL CERRITO CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION ON TUESDAY, NOVEMBER 5, 2002, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES WHEREAS, under the provisions of the laws relating to general law cities in the State of California, a General Municipal Election shall be held on November 5, 2002, for the election of certain municipal officers. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL CERRITO DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That notice is hereby given that a General Municipal Election will be held in the City of El Cerrito on Tuesday, November 5, 2002, for the purpose of electing two (2) members of the City Council for full terms of four(4) years. SECTION 2. That the ballots to be used at the election shall be in form and content as required by law. SECTION 3. That the polis for the election shall be open at seven o'clock a.m. of the day of the election and shall remain open continuously from that time until eight o'clock p.m. of the same day when the polls shall be.closed, except as provided in Section 14401 of the Elections Code of the State of California. SECTION 4. That in all particulars not recited in this Resolution, the election shall be held and conducted as provided by law for holding municipal elections. SECTION 5. That notice of the time and place of holding the election is given and the City Clerk is authorized, instructed and directed to give such further or additional notice of the election, in time, form and manner as required by law. SECTION 6. That the City Clerk shall certify to the adoption of this Resolution and forthwith transmit a certified copy hereof to the Clerk of the Board of Supervisors and the Registrar of Voters of Contra Costa County. I CERTIFY that at a regular meeting on July 15, 2002, the El Cerrito City Council passed this resolution by the following vote: AYES: COUNCIL.MEMBERS: Brusatori, Friedman; Moore Perka, kbel.soIn NOES: C.QUNCILMEMBERS: None ABSENT: COUNCILMEMBERS None RESOLUTION NO. 2002-53B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL CERRITO REQUESTING THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 5, 2002, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON SAID DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE WHEREAS, the City Council of the City of El Cerrito called a General Municipal Election in to be held on Tuesday, November 5, 2002, for the purpose of electing two (2) members of the City Council for full terms of four (4) years, and WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election to be held on the same date and that within the city the precincts, polling places and election officers of the two elections be the same, and that the county election department of the Contra Costa County canvass the returns of the General Municipal Election, and that the election be held in all respects as if there were only one election. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL CERRITO DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1. That, pursuant to the requirements of Section 10403 of the Elections Code, the Board of Supervisors, of Contra Costa County is hereby requested to consent and agree to the consolidation of the General Municipal Election with the Statewide General Election on Tuesday, November 5, 2002. SECTION 2. That the County Election Official is authorized to canvass the returns of the General Municipal Election. The election shall be held in all respects as if there were only one election, and only one form of ballot shall be used. SECTION 3. That the Board of Supervisors is requested to issue instructions to the County Election Official to take any and all steps necessary for the holding of said consolidated election. SECTION 5. That the City of El Cerrito recognizes that additional costs will be incurred by the County by reason of this consolidation and agrees to reimburse the County for any such costs. SECTION 6. That the City Clerk shall certify to the adoption of this Resolution and forthwith transmit a certified copy hereof to the Clerk of the Board of Supervisors and the County Election Official of Contra Costa County. Cihh l CITY OF HERCULES V 111 CIVIC DRIVE, HERCULES, CA 94547 • PHONE: 510.799 8200 F >^ x Vuw JUN 2002 cuivad-,- kL£i:il�va Lfaak June 19, 2002 Ms. Roxana Dunning Davis Elections and Registration Manager CCC Elections Department 524 Main Street P.O. Box 271 Martinez, CA 94553 Dear Ms. Dunning Davis: Enclosed please find two certified copies of resolutions adopted by the Hercules City Council on June 11, 2002 calling for an election to be held on November 5, 2002 and requesting that the Centra Costa County Board of Supervisors consolidate the Hercules General Municipal Election with the General Election. I respectfully request that these resolutions be submitted to the Board of Supervisors for approval. If you should have any questions, please give me a call at (510) 799-8215 or email at doreen.mathewst'�}a,ci.hercules.ca.us Thank you for assistance in this matter. Sincerely, Doreen Mathews City Clerk Enclosures RESOLUTION NO.02-066 CALLING A MUNICIPAL ELECTION TO BE HELD IN THE CITY OF HERCULES ON TUESDAY, NOVEMBER 5, 2002, FIXING LENGTH OF CANDIDATES STATEMENTS AND GIVING DIRECTION TO STAFF REGARDING PAYMENT OF A SHARE OF THE COST OF CANDIDATE'S STATEMENTS WHEREAS, Section 2-1.04 of the Hercules Municipal Code provides for a general municipal election to be conducted on the day of the statewide general election; and NOW,THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules as follows: 1. A general municipal election is hereby called and ordered to be held in the City of Hercules on Tuesday,the 5h of November,2002 at which election,the following offices are to be filled: COUNCILMEMBER-Two to be elected. 2. Candidate's statements shall be limited to 200 words in addition to the candidate's name, age and occupation, $200 will be charged to help defray the cost of the preparation and mailing of the candidate's statements, all as provided in Section 13307(e)of the Elections Code of the State of California. 3. The County Clerk shall commence official canvass pursuant to Elections Code Sections 15301 and 15308 no later than the first Thursday following the election and must be submitted tot he governing body within 28 days of the election. BE IT FURTHER RESOLVED that the Clerk of the City of Hercules shall sign and deliver to each person elected a certificate of election, and administer to each person elected the Oath of Office prescribed in the State Constitution. The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Herculcs held on the 1 l'h day of June 2002 by the following vote of the Council: AYES: Balico, Batara, Segerberg, Ward, Valstad NOES: None ABSENT: None AsValstadCMayor (}Rq 1 � � I HEREBY CERTIFY THAT THE TRUE AND CORRECT COPY OF TOREGOING IS A HE ORIGINAL DOCUMENT ON FILE IN THE CITY CLERICS OFFICE,CITY OF HERCULES,CONTRA COSTA COUNTY,STATE OF CALIFORNIA Cot �, �$� L3OREEN S.MATHEWS,CITY CLERK 4 Co Uti-11 C4 TRATE: RESOLUTION NO. 02-067 REQUESTING THAT THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS CONSOLIDATE THE HERCULES GENERAL MUNICIPAL ELECTION WITH THE GENERAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 5, 2002 AND REQUESTING PERFORMANCE OF ELECTION SERVICES BY THE CONTRA COSTA COUNTY ELECTIONS OFFICER WHEREAS, Section 2-1.04 of the Hercules Municipal Code provides for a general municipal election to be conducted on the day of the statewide general election, the first Tuesday after the first Monday in November of each even numbered year; and WHEREAS, Elections Code Section 10403 provides that the City Council may request that the County Board of Supervisors consolidate said general municipal election with the statewide general election; and WHEREAS, the terms of two members of the City Council will expire and the positions must be filled. NOW, THEREFORE, BE IT RESOLVER by the City Council of the City of Hercules that the Council hereby requests that the County Board of Supervisors consolidate the Hercules general municipal election with the statewide general election to be held on November 5,2002. BE IT FURTHER RESOLVED that the Contra Costa County Elections Officer is hereby requested to perform the election services designated by the City Clerk, and the City is hereby authorized to pay Contra Costa County the normal and usual costs of such election services. The foregoing Resolution was duly.and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the I Ph day of June 2002 by the following vote of the Council: AYES: Balico,Batara, Segerberg, Ward, Valstad NOES: None ABSENT: None �Kr's Valstad,Mayor H ENCU ��G, ♦��� P D Rq�U��S THEREBY CERTIFY ORK Chi'COPY OF FOREGOING HE ORIGINAL A DOCUMENT ON FILE IN THE CITY CLERICS OFFICE,CITY OF HERCULES,CONTRA COSTA or a , i 1 rk COUNTY,STATE OF CALIFORNIA DOREEN S.MATHEWS,CITY CLERK DATE. CERTIFI D ASA TRUE COPY C ERIC OF CITY OF L.AFAYE TE,CALIFORNIA BEFORE THE CITY COUNCIL OF THE ITY OF LAFAYETTE IN THE MATTER OF: Establishing a Policy for the Candidate's ) Statement for Local Election Voter ) Resolution No. 34-02 Information Pamphlets ) } WHEREAS, Section 13307 of the California Election Code allows the City Council of the City of Lafayette to establish a policy regulating the length of Candidate's Statements to be distributed in the Voter Information Pamphlet and allows it to require each Candidate to pay a filing fee. NOW,THEREFORE,the City Council of the City of Lafayette RESOLVES: 1. Pursuant to Elections Code Section 13307, each Candidate may prepare a Candidate Statement which shall not exceed 300 words; 2. The format and structure of the Candidate Statement must comply with the 300- word limit set within the space on the layout guide and shall meet the type, size and specifications of the Election Code; 3. The Candidate shall pay for his or her estimated pro rata share of the cost of producing and distributing information in the Voter Information Pamphlet, including the cost of printing, handling, translating and mailing the Candidates Statements and complying with the Federal Voting Rights Act of 1965, as amended; this fee will be collected at the time nomination papers are filed; 4. The City logo shall appear on the cover of the Voter Information Pamphlet; 5. The City Clerk shall not provide for the distribution of additional Candidate material. PASSED and ADOPTED by the Lafayette City Council on June 10, 2002 by the following vote to wit: AYES: Vice Mayor Federighi, Councilmernbers Andersson and Horn NOES: None ABSENT: Mayor Tatzin, Councilmember Samson ABSTAIN: None APPROVED: Donald Donald L.Tatzin,Mayor ATTEST: J anise Robbins, City Clerk CERTIFIED AS A TRUE COPY L (ImAnd'q Llt CRK OF CITY OF i AFAYETTE,CALIFORNIA BEFORE THE CITY COUNCIL OF THE CI OF LAFAYETTE IN THE MATTER OF: Requesting the Contra Costa Board of Supervisors to } Consolidate the Municipal Elections with Other Elections) Resolution No. 33 -02 to be held on November 5 2002 ) WHEREAS,pursuant to Chapter 2-16, Section 2-1601 of the City of Layette Municipal Code,November 5, 2002 is the next general municipal election date for the City of Lafayette; and WHEREAS,the purpose of the next general municipal election for the City of Lafayette(November 5,2002)is to elect three members(two,four-year and one two-year term)to the Lafayette City Council as described below: One four-year seat currently held by Ivor Samson;One four-year seat currently held by Donald Tatzin, and one two-year seat currently held by Brandt Andersson,appointment made in January 2002 to fill the unexpired term of Jay Strauss; and WHEREAS,November 5,2002, is the next regular election date for the State of California; and, WHEREAS,pursuant to California Elections Code Sections 10400 et seq., the City Council is authorized to request an order that the City's general election be consolidated with other elections to be held on the same day in the same territory; and WHEREAS, the City Council desires to request the Board of Supervisors of the County of Contra Costa to consolidate the City's general municipal election with any other election to be held on the same regular election date pursuant to Elections Code Sections 10400- 10418. NOW THEREFORE BE IT RESOLVED THAT: 1. Consolidation and Conduct of Election. The Board of Supervisors of the County of Contra Costa, State of California,is requested to order the consolidation of the general municipal election in the City of Lafayette to be held on November 5,2002,with any other election to be held on the same regular election date,under Sections 10400-10418 of the Elections Code. The Consolidated Election shall be held and conducted,election officers appointed,voting precincts designated, ballots printed,polls opened and closed,ballots counted and returned,returns canvassed,and results declared,certificates of election issued,and all other proceedings incidental to and connected with the election shall be regulated and done by the County Clerk in accordance with the provisions of law regulating the regularly scheduled election. 2. Filing with County. The City Clerk is directed to file with the Board of Supervisors and the County Clerk of Contra Costa County certifiedd copies of this Resolution at least 88 days before the date of the election. PASSED AND ADOPTED by the City Council of the City of Lafayette at a regular meeting of said Council on June 10,2002,by the following vote: AYES: `Dice Mayer Federighi, Councilmembers Andersson and Horn NOES: None ABSENT: Mayor Tatzin, Councilmember Samson ABSTAIN: None ATTEST: s oe Robbins,City Clerk Donald L.Tatzin,Mayor BEFORE THE CITY COUNCIL OF THE CITY OF LAFAYETTE In the Matter of: (1) Calling a Special Municipal Election to Submit } Resolution No. 29-02 a Measure of Whether to Authorize the City } Council to Increase the Rate of the City's Transient ) Occupancy Tax from 8%to 91/z% and(2) ) , Requesting the Consolidation of the Special ) Election with Other Elections to be Feld on the ) JUN 1 20o Regular Election Date of November 5, 2002. } CONI RrA Cu4 ELEC,-.to vs n, Y 1. Section 9503 of the Lafayette Municipal Code provides that the rate of the City's transient occupancy tax shall be set by resolution of the City Council. On December 19, 1993, the City Council set the rate of the transient occupancy tax at 8% of the rent charged. Proposition 218 amended the California Constitution to require a majority vote of approval for an increase in general taxes and requires that the election be consolidated with a regularly scheduled general election for members of the City Council; 2. The City Council wishes to submit to the voters the question of whether to increase the rate of the City's transient occupancy tax from 8%to 9'/2%. The purpose of the tax is to provide revenue for general government purposes. 3. November 5, 2002 is the next regularly scheduled general election date for members of the City Council; NOW, THEREFORE, the City Council of the City of Lafayette RESOLVES THAT: I. Ordering Special Municipal Election. A special election is called and ordered held in the City of Lafayette on November 5, 2002, for the purpose of submitting to the voters of the City of Lafayette a measure regarding an increase in the amount of the transient occupancy tax. 2. Form of Ballot Measures. The ballot measure for the special election shall state: "Increase in the Rate of the City's Transient Occupancy Tax: Shall the City Council increase the rate of the transient occupancy tax from 8% of the rent charged to 9'/2% for general government services?" Resolution No.29-02 3. Consolidation and Conduct of Election. The Board of Supervisors of the County of Contra Costa, State of California, is requested to order the consolidation of the special election in the City of Lafayette to be held on November 5, 2002, with any other election to be held on the same regular election date,under sections 10400 et. seq. of the Elections Code. The consolidated election shall be held and conducted, election officers appointed, voting precincts designated,ballots printed, polls opened and closed,ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incidental to and connected with the election shall be regulated and done by the County Cleric in accordance with the provisions of law regulating the regularly scheduled election. 4. Filing with County. The City Clerk is directed to file with the Board of Supervisors and the County Clerk of Contra Costa a certified copy of this resolution at least 88 days before the date of the election. PASSED AND ADOPTED by the City Council of the City of Lafayette at a meeting held on June 10, 2002 by the following vote: AYES: Vice Mayor Federighi, Councilmembers Andersson, and Horn NOES: None ABSENT: Mayor Tatzin, Councilrnember Samson ABSTAIN: None APPROVED: Don Tatzin, Mayor ATTEST !\ J'anne Robbins, City Clerk Resolution No.29-02 I, Joanne Robbins, City Clerk of the City of Lafayette, County of Contra Costa, State of California, hereby certifies that the forgoing resolution was passed by the City Council for the City of Lafayette at a meeting held on June 10, 2002, by the following vote: AYES: Vice Mayor Federighi, Councilmembers Andersson and Horn NOES: None ABSENT: Mayor Tatzin, Councilmember Samson ABSTAIN: None Witness my hand and seal of this City this 11t" day of June, 2002. e Robbins Resolution No.29-02 OV MA'V gra.-City of Martinez 525 hienrietta Street, Martinez,CA, 94-%53-2394 I F E7 %JUL 15 21111V icu July 11, 2002 Contra Costa County Board of Supervisors Ms. Jeanne Maglio, Clerk of the Board 651 Pine Street Martinez CA 94553 Dear Ms. Maglio: Enclosed is a certified copy of Resolution No. 097-02 of the City of Martinez, Calling and Giving Notice of a General Municipal Election and requesting the Board of Supervisors to consolidate said Election with the November 5, 2002 General Election, If any further information is needed, please call me at (925) 372-3512. Sincerely, r �art .�% .< � .�. �'•�: .� ��'' Mercy Calif' Deputy Citi Clerk Enclosure RESOLUTION NO. 097-02 RESOLUTION OF THE CITY OF MARTINEZ CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION ON TUESDAY, NOVEMBER 5, 2002 AND REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA TO CONSOLIDATE SAID GENERAL MUNICIPAL ELECTION WHEREAS, under the provisions of the laws relating to General Law Cities in the State of California, a General Municipal Election shall be held on November 5, 2002, for the election of Municipal Officers; and WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election to be held on the same date and that within the City the precincts, polling places and election officers of the two elections be the same, and that the County Election Department of the County of Contra Costa canvass the returns of the General Municipal Election and that the election be held in all respects as if there were only one election. NOW, THEREFORE, THE CITY COUNCIL OF MARTINEZ, CALIFORNIA, DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: Section 1. That pursuant to the requirements of the laws of the 'state of California relating to General Law Cities, there is called and ordered to be held in the City of Martinez, California, on Tuesday, November 5, 2002, a General Municipal Election for the purpose of the electing a Mayor and two members of the City Council. Section 2 . That pursuant to the requirements of Section 10403 of the Elections Code, the Board of Supervisors of the County of Contra Costa is hereby requested to consent and agree to the consolidation of a General Municipal Election with the Statewide General Election of Tuesday, November 5, 2002 , for the purpose of electing a Mayor and two members of the City Council. Section 3 . That the Board of Supervisors is requested to issue instructions to the County Election Department to take any and all steps necessary for the holding of the consolidated election. Section 4. That the County Elections Department is authorized to canvass the returns of the General Municipal Election. The election shall be held in all respects as if there were only one election, and only one form of the ballot shall be used. Section 5. That the City of Martinez recognizes that additional costs will be incurred by the County by reason of this consolidation and agrees to reimburse the County for such costs. Section 6. That the City Clerk is hereby directed to file a certified copy of this resolution with the Heard of Supervisors and the Contra Costa County Elections Department. Section 7 . That notice of the time and place of holding the election is given and the County Election Department is authorized and requested to give further or additional notice of election in the time, form and manner as required by law. µ Section S. That in all particulars not recited in this Resolution, the election shall be held and conducted as provided by law for holding municipal elections. Section 9. That the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original resolutions. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution duly adopted by the City Council of the City of Martinez at an Adjourned Regular Meeting of said Council held on the loth day of July, 2002 by the following vote: AYES: Councilmembers Ross, Schroder, Vice Mayor Lewis and Mayor Menesini NOES: None ABSENT: Councilember Woodburn RICHARD G. HERNANDEZ, CITY CLERK 2 '1 By: : 'Ln Mercy G Cabral, Deputy City of artinez I HEREBY CER1"i Y ft hafn t h sUWaid cc-mct er + an file in this oftc RICHARD 0.HLR'3}�+l�ANDM{�LI'�" V CUM it 4 F, 7. CI o BEFORE THE TOWN COUNCIL OF THE TOWN OF MORAGAjt,�V c0&��� 200? In the matter of: � Ph �'lv,, Appointing County Clerk to Prepare and Provide } Election Services for November 5, 2002 } Resolution 18 -2002 Municipal election and Provide Regulation for } Candidates Statements Preparation } WHEREAS, November 5, 2002 is the date for the regularly scheduled Municipal Election for the Town of Moraga, and WHEREAS, the following positions will be subject to election: MEMBER OF THE COUNCIL MEMBER OF THE COUNCIL; and WHEREAS, it is more efficient and expedient for the County Clerk to provide election services for the Municipal Election. l NOW, THEREFORE, BE IT,RESQLVED by the Town Council of the Town of Moraga that the'Contra Costa County Clerk is hereby appointed as the municipal election officer for the Town of Moraga for all services pertaining to the November 5, 2002 election; and BE IT FURTHER RESOLVED that candidates for election may file a candidate's statement of not more than 200 words, to be mailed with the election materials, and that the cost of printing and distributing such statements will be the responsibility of those candidates. ADOPTED by the Town Council of the Town of Moraga on May 0, 2002 by the following vote: AXES: Mayor Michael Majchrzak, Vice'Mayor Lori Landis, Counclimember Dale Walwark and Councilmember William Vaughn NOES: None ABSTAIN: None I ABSENT: Councilmember Dennis Cunnane Michael Majchrzek, or Carol J. Lau, I-own Clerk i i ) N C M � p.o. box 2000 14 oltarindo road r• c61 >, • 94563 # ly June 27, 2002 Candy Lopez Assistant County Registrar Contra Costa County Elections Department 524 Main Street Martinez, CA 94553 RE: November 5 2002 General Municipal Election c0411�1,1 /1 200? Dear Ms. Lopez: Enclosed are certified copies of the following: 1) Resolution No. 26-02, Requesting the Consolidation of the Municipal Election with other Elections to be held on the November S, 2002 Regular Election Date. (Adopted by the Orinda City Council on June 4, 2002) 2) Resolution No, 27-02, Adopting Regulations for Candidates for Elective Office Pertaining to Materials Submitted to the Electorate and the Costs .Whereof for the General Municipal Election to be Held in Orinda on November 5, 2002. (Adopted by the Orinda City Council on June 18, 2002) Please let me know if you require any further information in this regard. Thank you. Sincerely, ?ud&ithA.�Hansden City Clerk Enclosures General Information Administration Planning marks 81 Recreation Police Public Works (925) 253-4200(ph) (92S)253-4220(oh) (925)253-4210(ph) (925)254-2445 (ph) (925) 254-6820(ph) (925)253-4231 (ph) (925)254-9158(Fox) (925)254-2068(Fox) (925) 253-7719(fox) (925)253-7716 (Fox) (925) 254-9158 (fox) (92S) 254-9158(fox) BEFORE THE CITY COUNCIL OF THE CITY OF ORINDA JUN 2 7 200? In the Matter of- L1267'IONS Requesting the Consolidation of the General } Municipal Election with Other Elections to be } Resolution No. 26-02 Held on the November 5, 2002 Regular Election Date } WHEREAS,November 5,2002 is the next regular election date in this state; and WHEREAS, the City Council is authorized to request an order that the election be consolidated with other elections to be held on the same day and in the same territory. (Elections Code Sections 10400, 10401, 10402, 10403.) NOW, THEREFORE, BE IT RESOLVED THAT: 1. Consolidation and Conduct of Election. The Board of Supervisors of the County of Contra Costa, State of California, is requested to order the consolidation of the election in the City of Orinda to be held on November 5, 2002, with any other election to be held on the same regular election date(Election Code Sections 10400 through 10418). The Consolidated election shall be held and conducted, election officers appointed, voting precincts designated, ballots printed, polls opened and closed, ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incidental to and connected with the election shall be regulated and.done by the County Clerk in accordance with the provisions of law regulating the regularly scheduled election (Elections Code Section 10418). 2. Filing with County. The City Clerk is directed to file with the Board of Supervisors and the County Clerk of Contra Costa County certified copies of this resolution at least 88 days before the date of the election. (Elections Code Section 10403) ADOPTED by the City Council of the City of Orinda on June 4, 2002, by the following vote: AYES: COUNCILMEMBERS: Abrams, Hawkins,Worth,Wheatland DOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: Tabor(Excused) X - Gre Wheatland,Mayor Attest: J th A. Hansen,City Clerk &CMUMM A TRUE BEFORE THE CITY COUNCIL OF THE CITY OF ORINDA In the Matter of � CTI�T�-'va Adapting Regulations for Candidates } for Elective Office Pertaining to } .Materials Submitted to the Electorate } Resolution No. 27-02 and the Costs Thereof for the General } Municipal Election to be Meld in } Orinda on November 5, 2002 } } WHEREAS, Section 13307 of the Elections Code of the State of California authorizes the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for a municipal election, including costs thereof. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Orinda hereby adopts the following regulations for candidates for elective office in the November 5, 2002 General Municipal Election: {a} Pursuant to Section 13307 of the Elections Code of the State of California, each candidate for elective office may prepare a candidate's statement on an appropriate form provided by the City Clerk.. Such statement may include the name, age, and occupation of the candidate and a brief description of no more than two hundred fifty (250) words of the candidate's education and qualifications expressed by the candidate. Such statement shall not include party affiliation ofcandidate, nor membership or activity in partisan political organizations. Such statement shall be filed in the office of the City Clerk at the time the candidate's nomination papers are filed. Such statements may be withdrawn, but not changed, during the period for filing nomination papers and until 5:00 p.m. on the first working day after the close of the nomination period. (b) Each candidate filing a candidate's statement shall be billed for services rendered,a sura not greater than the actual prorated costs of printing and handling the candidate's statement. A minimum deposit of$350.00 will be required upon the filing of the statement. ADOPTED by the City Council of the City of Orinda on June 18,2002,by the following vote: AYES: COUNCILMEMBERS: Abrams,Hawkins,Tabor,Wheatland NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: Worth{Excused} f. AIfiEST: *Gre *eaand, Mayor Judi A, Hansen,City Clerk A TRUE COPY Pa © " inole C2 � (DTR � s 2131 Pear Street Tel : (510)724-9000 ,,�► Pinole, CA 94564 Fax : (5 10)724-9826 June 27,2002 JUN 2002 Ms. Candy Lopez � iCy '- r Assistant County Registrar CONTRA COSTA COUNTY REGISTRATION-ELECTION DEPARTMENT 524 Main Street Martinez,CA 94553-0027 Dear Ms. Lopez: Enclosed is a certified original City of Pinole Resolution pertaining to the upcoming General Election to be held on November 5,2002. Resolution No.149-2002 is in the matter of requesting the Contra Costa Board of Supervisors to consolidate the Pinole General Municipal Election with the Statewide Election to be held on November 5, 2002 to fill three council seats. This resolution also authorizes the Contra Costa County Elections Department to canvass the election results. Also enclosed is Resolution 150-2002,which details candidate's statements for the Pinole General Municipal Election. Under separate cover,a certified original of Pinole Resolution 149-2002 was forwarded to the Clerk of the Board of Supervisors asking for this matter to be placed on the next upcoming agenda. Once again, it is a pleasure to work with you and your extremely efficient staff. If you have any questions or need further information, please contact me at(510)724-8928. Cordially, wn G. Abrahams CMC Deputy City Clerk Enclosures BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of Requesting the Contra . ) Costa Board of Supervisors to Consolidate } the Pinole General Municipal Election with ) the Statewide Election to be held on ) RESOLUTION NO. 149-2002 November 5, 2002, for three council seats, ) and to authorize the Contra Costa Elections ) Department to Canvass the Election Results 1 WHEREAS, Section 1.05.010 of the Pinole Municipal Code provides for a general municipal election to be conducted on the day of the statewide general election, the first Tuesday after the first Monday in November of each even-numbered year; and WHEREAS, Elections Code Section 10400 provides that the City Council may request the County Board of Supervisors to consolidate said general municipal election with the statewide general election; and WHEREAS,the terms of three members of the City Council will expire and the positions must be filled; and WHEREAS, Section 12109 of the Elections Code of the State of California provides that the governing body of the City of Pinole shall give notice of the designation of a central counting place for the voted ballots of the Pinole General Municipal Election. NOW,THEREFORE,THE CITY COUNCIL OF THE CITY OF PINOLE DOES HEREBY RESOLVE: 1. The City Council of the City of Pinole hereby calls for a General Municipal Election to be held on Tuesday, November 5, 20072; and 2. Pursuant to the provisions of Sections 10400, 10402 and 10403 of the Elections' Code of the State of California, it is in the best public.interest to consolidate the Pinole General Municipal Election with the Statewide Election to be held on November 5, 2002; and 3. That this Council submits to the electorate of the City of Pinole candidates for three Council seats. Council Resolution No.149-2002 Consolidate General Municipal Election To be held in the City of Pinole on 1115/02 Page 1 BEFORE THE CITY COUNCIL OF THE CITY OF I'INOLE COUNTY OF CONTRA COSTA,STATE OF CALIFORNIA In the Matter of Candidates'Statements) for the General Municipal Election of ) RESOL UTION NO. 150-2002 November 3.1002. — ) WHEREAS,there shall be a General Municipal Election in the City of Pinole on November 5, 2002,to elect three City Councihnembers;and WHEREAS,Section 13307 of the Elections Code of the State of California provides for an increase from 200 words to 400 words for a candidate's statement in local elections;and WHEREAS,Section 13307 of the Elections Code of the State of California also provides for recovery of cost of services including printing,handling and mailing of candidates' statements and may require each candidate filing a Statement to pay in advance to the local agency,his or her prorated share as a condition of having his or her statement included in the voters' pamphlet. NOW,THEREFORE,BE IT RESOLVED by the City Council of the City of Pinole as follows: 1. The maximum number of words to be allowed in each candidates' statement shall be two hundred(200). 2. Each candidate shall be charged the amount of$160.00 per prorated cost of services related to candidates' statements with the provision that the Deputy City Clerk shall refund prorated share of costs if and when it can be shown that the amount collected exceeded actual costs within 30 days of the election date(November 5,2002). 3. In the event of underpayment,the Deputy City Clerk shall require each candidate to pay the balance of the cost incurred and shall bill each candidate his or her share,which shall be paid within 30 days of the election date(November 5,2002). PASSED AND ADOPTED this 18th day of June,2002,by the following vote: AYES: COUNCILMEMBERS:Alegria,Cole,Horton,Murray,&Boyle NOES: COUNCILMEMBERS:None ABSENT: COUNCILMEMBERS:None ABSTAIN: COUNCILMEMBERS: None (:4D Gi AB SMV, CMCTY CITY CL of the City of Pinole ; hereby �ertisy, that the.:iK is a true and correct y a the ortfst dtut mons on fie to the IL: dm City C e19 milli 01ty of-pinois,'Contra Costa Cotinty State 6 C�11t0 tel. Q. don uty sekottheCityctRinole tial: Hiro a no oo T R 0 S5 2131 Pear Street Tel : (510) 724-9000 ,�r• CV Pinole, CA 94564 Fax : (510)724-9826 June 27, 2002 RE�El V Ms. Ann Gervelii JUN 28 2,0 0 3 Clerk of the Board Ci.EPK 8���,� Contra Costa County CO 'TPA xJ yTR.!r 651 Pine Street, 15t Floor Martinez, CA 94553 Subject:: Req gestfor conscalldatlon of Pinole G neral M nlci 1 Elleo. ..'-On with the Stora "de General Ellowtign to lie heW on November 5,,-20 Dear Ms. Cervelli: Enclosed is an original, certified copy of Pinole Resolution 149-2002 which was adapted by City Council on June 18f''. I would like to request that the County Board of Supervisors place this item on the next agenda for action. This resolution has been forwarded to Candy Lopez, Assistant County Registrar under separate cover. If you have any questions, Tease call me at(510) 724-8928. Thank you for your prompt attention in this matter. Cordially, Dawn G. Abraha n, CMG Deputy City Clerk Enclosure BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA, STA'T'E OF CALIFORNIA In the Mader of Requesting<the Contra ) Costa Board of Supervisors to Consolidates ) the Pinole General Municipal Election with ) the Statewide Election to be held on ) RESOLUTION NO. 1499-2002 November 5, 2002, for three council seats, ) and to authorize the Contra Costs Elections ) Dopartment to Canvass the Election Results 1 WHEREAS, Section 1.05.010 of the Pinole Municipal Code provides for a general municipal election to be conducted on the day of the statewide general election,the first Tuesday after the first Monday in November of each even-numbered year; and WHEREAS, Elections Code Section 10400 provides that the City Council may request the County Board of Supervisors to consolidate said general municipal election with the statewide general election; and WHEREAS,the terms of three members of the City Council will expire and the positions must be filled; and WHEREAS,Section 12109 of the Elections Code of the State of California provides that the governing body of the City of Pinole shall give notice of the designation of a central counting place for the voted ballots of the Pinole General Municipal Election. NOW,THEREFORE,THE CITY COUNCIL OF THE CITY OF PINOLE DOES HEREBY RESOLVE. 1. The City Council of the City of Pinole hereby calls for a General Municipal Election to be helot on Tuesday, !November 5, 2002; and 2. Pursuant to the provisions of Sections 10400, 104012 and 10403 of the Elections Code of the State of California, it is in the best public interest to consolidate the Pinole General Municipal Election with the Statewide Election to be held on November 5, 2002; and 3. That this Council submits to the electorate of the City of Pinole candidates for three Council seats. Council Resolution No.149-2W2 Consolidate General Municipal Erection To be held in the City of Pinole on 11t5M Page 1 NOW,THEREFORE, IT IS FURTHER RESOLVED: 1. That the Board of Supervisors of the County of Contra Costa is requested to consolidate the Pinole General Municipal Election with the Statewide Election to be held on November 5, 2002, for three Council seats; and 2. That the County Elections Department of the County of Contra Costa is authorized to specify the location for the tally of ballots, canvass the results of the three Council seats and certify the results to the Deputy City Clerk of the City of Pinole; and 3. The deputy City Clerk shall file a certified copy of this Resolution with the Board of Supervisors of Contra Costa County and a copy with the County Clerk. PASSED AND ADOPTED this 18th day of June, 2002, by the following vote: AYES. COUNCILMEMBERS: Alegria, Cole, Horton, Murray, & Boyle NOES: COUNCILMEMBERS: None ABSTAIN: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS. None C DA �G.AB A SON,CMC DEPUTY CITY CLER of the City of Pinole R,.Werk1resoluti(>ns�ouf eiP20022 e l cconsolidation.doc I hereby sonify that the fore ng is a true and wrrect cow of the origirad document on file in the City GWWa 01111M tatty of Pinole, Contra Costa County,state Of Cat Council Resolution No.149-2002 j Consolidate 64heral Municipal Election 1 i To be held in the City of Mole on 1115102 Q.Abr ,IJ utyClarkoftheCltyo#Pinole Paget Dow %= EE Jr CONTRA COSTA COUNTY CLERK OF THE BOARD k. vhf TO: Steve Weir, DATE: July 16, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT: City of Pinole Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by July-10,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment mcYcled paw (94 RECEIVED City of Pleasant Hill JUL 0 5 2002 CONTRA COSTA COUNTY ELECTIONS FAX TRANSMITTAL Date: duly 3, 2002 To: Candy Lopez, Assistant Registrar CCC Elections Department Receiving Fox Number: 646-1385 From: Linda Stehr, deputy City Clerk Sending Fax Number: 671-5238 SUBJECT: Consolidated General Election on November 5, 2002 Message: Transmitted herewith are the following resolutions: 1) Calling the election and confirming the offices, 2) Specifying that the candidates will be responsible for paying the cost of the candidate's statement and limiting the number of words to 200, and 3) Board of Supervisors approval (dated April 18, 2002) of the. consolidation of City of Pleasant Hill Elections with Statewide General Election, If you have any questions, please give me a coil of 671-5237, Total Number of Pages (including this page): 7 100 Gregory Lane - Pleasant Hill - California 94523-3323 - (925)671-5270 - FAX(925)256.8190 RESOLUTION NO. 45-02 A RESOLUTION OF THE CITY COUNCII.OF THE CITY OF PLEASANT HILL CALLING FOR A GENERAL MUNICIPAL ELECTION TO BE HEl-D ON TUESDAY,NOVEMBER 5, 2002 FOR THE ELECTION OF TWO COUNCBAEM.BERS WHEREAS,on Juni`3,2000,the Pleasant Hill City Council adopted Ordinance No.742 to change the date of the general municipal election from November of the odd-numbered years to November of the even-numbers years,and WHEREAS,on April 18,2000,the Centra Costa County Board of Supervisors approved the consolidation with the statewide general election held on the first Tuesday following the first Monday in November of each even-numbered year; and WHEREAS, the County Election Department now requires that the City adopt a resolution calling each election. NOW,THEREFORE,BE IT RESOLVED,by the City Council of the City of Pleasant Hill as follows: 1. Pursuant to the requirements of the laws of the State of California relating to general law cities,there is called and ordered to be held in the City of Pleasant Hill,on Tuesday,November 5,2002,a general municipal election for the purpose of electing two members of the City Council for the full terms of four years. 2. The City Clerk is authorized,instructed and directed to work with the County Election Department as needed in order to properly and lawfully conduct the election.The ballots to be used in the election shall be in form and content as required by law.The County Election Department is authorized to canvass the returns of the general municipal election. 3. The Board of Supervisors is requested to instruct the County Election Department to provide such services as may be necessary for the holding of the consolidated election.The election shall be held in all respects as if there were only one election.The City of Pleasant Hill recognizes that the County will incur additional casts because of this consolidation and agrees to reimburse the County for those crests. 4. The polls for the election shall be open at 7:00 a.m.on the day of the election and shall remain open continuously from that time until 8:00 p.m.that same day,when the polls shall be closed,except as provided in Section 14401 of the Election Code of the State of California, 5. The notice of the time and place of holding the election is hereby given,and the City Clerk is authorized to give further notice of the election,as required by law. 6. The City Clerk is directed to file a certified copy of this resolution with the Contra Costa County Board of Supervisors and the County Election Department. r ADOPTED by the City Council of the City of Pleasant Hill at a,regular meeting of said Council held on the 1st day of July,2002,by the following vote: AYES: Angell, Brandt, Escover, Willison, Durant NOES: Nene ABSENT: None DAVID E.DURANI',Mayor AT MST: r DORIS P. NIISEN,City Clerk APPROVED AS TO FORM: RAS. MARGOLIS,City Att ey RESOLUTION NO. 3 -02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REGARDING THE CONDUCT OF THE MUNICfPAL ELECMN TO BE#I .D NOVEMBER 5.2002 WHEREAS, Election Cock Section 13307 authorizes the City Council to set regulations regarding candidates'statements and other materials to be sent to the voters;and WHEREAS,it is the desire of the City Council to adopt certain regulations for the conduct of the Municipal Election; NOW,TtFiERITORE,BE t r RESOLVED by the City Council of the City of Pleasant Hill as follows: 1. Candidates' statements shall not exceed two hundred (200) words, according to the Ward Count Regulations issued by the City Clerk. 2. Each candidate shalt pay the City$200.00 at the time of ding nomination papers, if he or she submits a candidate's statement to be included in the Voter's Pamphlet. This sura is a partial payment for the cost of such statements. When the City receives an invoice for the printing costs of the candidates' statements, it will hitt the candidate for the balance of has or her pro rata share. The candidate must pay the balance within thirty(30)days of the City's{Tilling date. 3. The deadline for filing nomination papers is August 9, 2002 at 5.00 p,m, provided, however,that if nomination papers for an incumbent elective offices are not filed by said date and time,the voters shall have until 5:00 p.m.on August 14,2002 to nominate candidates other than the incumbent for such office. 4. A copy of this resolution is to be given to each candidate or candidate's representative at the time nomination papers are issued. ADOPTED by the City Council of the City of Pleasant Hill at a regular meeting of said Council held on the 17th day of J ,2002 by the following vote: AYES: Angeli, Escover, Williamnson. Durant NOES: None ABSENT: Brandt DAVID E.DURANT,Mayor T. DORIS P.NILSEN,City Clerk APPROVED AS TO FORM: 4WO YC"Y l TYQoFAt�rswTtrtc DEBRA S.IvLARGOLIS,C Attorney Jun 25 02 02. 34p Clerk Of the Bo*rd 92S 995 1s13 P. 1 CONTRA COSTA COUNTY TO., BOARD OF SUPERVISORS FROM. Stephen L. Weir, County Clark-Recorder Registrar of Voters DATe: April 18, 2000 SUBJECT: Consolidation of City of Pleasant Hill Elections with Statewide General Elections 9Ig1=CIFIC ROUCS'T(3)OR RECOMMENDATION(g)L BACKGROUND AND JUSTIFICATION BECLIMMENOATI—ON: 1. APPROVE request of the City of Pleasant Hill to consolidate elections with Statewide General Elections subject to item 6(below), amortization of mall inserter equipment costs. 2. FIND that the Clerk-Recorder has made progress overthe past yearthat will accommodate consolidations in the following ways: a. The increased number of ballot cards requires additional vote counter stations, Due to space limitations and the capacity of the current Data General computer, the Clerk secured six(6)additional machines from Multnomah County,Oregon,for20% of new cost. In addition, the Clerk has acquired a P.C. based tally system (B.C. WIN) that will allow for these machines to be used. 3. CONSIDER the following qualitative issues which are expected to result from the requested consolidation(s): a. Timeliness_.With the 8.C.Win system and a new streamlined ballot delivery system, ballots will arrive and be counted faster than in the past. it should be noted that with consolidation, a slower vote count will take place than without consolidation. b. Accuracy. Additional extra staffing help will be needed to conduct consolidated elections. However, the demand for the staff will go down In odd number years. There are concerns about having trained temporary staff; however,we believe that we can bring on temporary staff early enough to train them for each election_ CONTINUED ON ATTACHMENT_X Yes SIGNATURE: i OMMENOATION OF COUNTY ADMINISTRATOR RECOMMENDATION Of BOARD COMMITTEE G+'APPROVE ,OTHER SIGNATURE(s): r`.Q►.L.Cr/ 3 iG'�.•°`. �-' �J Jur+ 25 02 02:34p Clark of the Board 925 335 1913 p.2 Board Order Page 2 Election Consolidation Request C. voter tmpWhile turnout at a general election is higher than the turnout at an"oft' year"election,high voter turnout and long ballots result in long lines at the polls and "voter strop-off" towards the end of the ballots and issues on the backs of some ballot cards. 4. ACKNOWLEDGE that the Clerk-Recorder attempted to find a way to "work with local agencies to develop a fee structure that does not penalize agencies which choose to hold elections in the odd-numbered years." While this issue was a directive of a 1987 Board Order, County Counsel has determined that the Clerk cannot structure a pacing mechanism that would favor one election year over another. 5. ACKNOWLEDGE that with consolidations off of odd numbered years onto even numbered years, revenues will go down significantly for odd year elections and will go up slightly for even numbered year elections.(The first impact will be noticed in budget year 19992000, It is not possible to determine the impact at this time until the full impact of consolidation is considered. However, it is safe to assume that when a major district moves its election off of the November, odd numbered year, any district that remains on that ballot will have to pay a higher election charge.) 6, ACKNOWLEDGE amortization of the cost of equipment identified in item 1 (above)over a five year period(Elections in November, 2000,2002 and 2004)and the spread of these costs among those agencies seeking consolidation off of November, odd numbered years onto November,even numbered years. This funding proposal was approved by the Board of Supervisors on March 24, 1998. BACl_GROUbQ After lengthy discussions in March, 1997,the Board denied eight requests for consolidation upon the recommendation of the Clerk-Recorder. The Board directed the Clerk to work with the districts to see if a way could be found to equalize costs between even and odd years. Based upon a November, 1997 County Council Opinion, the Clerk and the County are restricted in the manner in which election billings can be formulated. The Beard also asked the Clerk-Recorder to review capital and space requirements. The Clerk has determined that with the exception of expanding the inserting rapacity of the Elections Office, all other concerns have been, or will be addressed. The City of Pleasant Hill formally filed a resolution with our office to consolidate with the even number year elections. ACTION OF BAAR'6ONS,�A=il ,IA- 2i3ntt APPROVED AS R�Ct1MM�ND�it;�,_ u►stn 4 VOTE Of SUPERAtORS: I HERESY CERTIFY THAT THIS IS A TRUE.AND CORRECT COPY OF AN ACTION TAKEN AND )QLUNAmmous(ABSENT - •- - -- - - ENTERED ON THE MINUTES OF THE BOARD A ES:w_ NOES:_-_ __ __ _ m OF SUPERVISORS ON THE DATE SHOWN. ABSENT: ASSTAM: ATTESTED: AVril 18 ct: Ei** "Office P)4It BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR SY DEPUTY 3 BEFORE THE CITY COUNCIL OF THE CITY OF PITTSBURG In the Matter of: Requesting the Consolidation of the Municipal ) Resolution No. 02-9623 Election with Other Elections to be Held on ) Tuesday, November 7, 2002 General Election ) Date for the Election of Certain Officers as Required by the Provisions of the Laws of the State of California Relating to General Law ) ) Cities and Levying a Charge and Establishing ) -1 Word Limitation for Candidates' Statement � � The Pittsburg City Council FIND'S AND DETERMINES as follows: A. The City Council is authorized to request and order the Regular Municipal Election to be consolidated with other elections to be held on the same day in the City (Elections Code Section 10400, et. seq.); and B. Levy a charge and establish a word limitation for candidates' statement (Elections Code Section 13307). NOW, THEREFORE, BE IT RESOLVED THAT: 1. Ordering Election. The City Council hereby calls and orders an election in the City of Pittsburg on November 5, 2002 for the purpose of electing three (3) members of the City Council, the City Treasurer and the City Clerk, whose terms expire November, 2002. 2. Consolidation and Conduct of Election. The Board of Supervisors of the County of Contra Costa, State,of California, is requested to order the consolidation of this election in the City of Pittsburg to be held on November 5, 2002, with any other election to be held on the same regular election date, under the authority of Elections Code Section 10400 et seq. . The consolidated elections shall be held and conducted, elections officers appointed, voting precincts designated, ballots printed, polls opened and closed, ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incidental to and connected with the elections shall be regulated and done by the County Clerk in accordance with the provisions of law regulating the regularly scheduled election (Elections Code Section 10240 et seq.). 3. Filing with the County. The City Clerk is directed to file with the Board of Supervisors and the County Clerk of Contra Costa County certified copies of this resolution at least 88 days before the date of the election. 4. Levying a Charge and Establishing Word.Limitation for Candidates Statement. Section 13307 of the California Elections Code provides that the City Council, before the nominating period for election to local office opens, establish whether said City shall levy a charge against candidates for the Candidate's Statement of Qualifications or other materials sent to voters. The City has determined that the Candidates' Statement of Qualifications shall not exceed 300 words. The City Clerk is authorized to levy a fee of$431.00 for each candidate for local public office who wishes to have a Candidate's Statement of Qualifications included with the sample ballot which is to be sent to each voter for the municipal election to be held on November 5, 2002. This fee is to cover printing and excess postal costs. The $431.00 fee shall be payable at the time of filing. if translation of the Candidate's Statement of Qualifications to another language is desires, a separate (additional) fee of$431.00 shall be levied. PASSED AND ADOPTED BY THE City Council of the City of Pittsburg at a regular meeting on the 17th day of June, 2002, by the following vote: AYES: Council Member Beals-Rogers, Lewis, Rios, Quesada, and Mayor Aiello NAYS: None 'ABSTAINED: None ABSENT: None Frank Aiello, Mayor ATTEST: Lillian J. Pride, City Clerk Resolution No. 02-0023 Page 2 of 2 OFFICE OF THE CITY MANAGER Administrative Offices 65 Civic Avenue Pittsburg, California 94565 DATE: June 17, 2000 TO: Mayor and Council Members FROM: Lillian J. Pride, City Clerk SUBJECT: Requesting the Consolidation of the Municipal Election with Other Elections to be Held on Tuesday, November 5, 2002 General Election Date for the Election of Certain Officers as Required by the Provisions of the Laws of the State of California Relating to General Law Cities and Levying a Charge and Establishing Word Limitation for Candidates Statements EXECUTIVE SUMMARY: Pursuant to Elections Code Section 10400, et. seq., the City must, at least 88 days prior to the date of the election, file with the board of supervisors a resolution of its governing board requesting the consolidation of elections and setting forth the exact form of any office to be voted upon at the election, and establishing the word limitation for candidates statements. BACKGROUND: In accordance with Elections Code Section 10400, et seq. the City Council is authorized to request consolidation of special elections with other elections to be held at the same time. On November 5, 2002, the offices up for election are: Three (3) City Council seats City Treasurer City Clerk The recommended word limit for the candidates. is 300 words and the fee, as established by the County Elections Office, for printing of the statement, is $431.00. RECOMMENDATION: Adopt the attached resolution requesting the Board of Supervisors to consolidate the municipal elections with other elections on November 5, 2002 and establishing the word limit and fee for the candidates' statement. &I .� Report Prepared by: Alice E. Evenson, Deputy City Clerk Attachment: Resolution �'� 4 CITY OF SAN PABLO One Alvarado Square San Pablo, CA 94806 www.cl.san-pablo.ca.us (510) 215-3000 Fax (510)620-0204 ,_ Office of the City Clerk JUL .'�.)fir-' July 2, 2002 Contra Costa County Board of Supervisors 651 Pine Street Martinez, CA 94553 To the Members of the Board of Supervisors: Enclosed please find a certified copy of Resolution 2002-081, adopted by the San Pablo City Council on July 1, 2002. This Resolution calls and gives notice of the holding of a General Municipal Election on Tuesday, November 5, 2002, and requests that the Board of Supervisors of the County of Contra Costa consolidate said General Municipal Election. Please call me at 510.215.3005, if you have any questions. Sincerely, Lehny M. C in Deputy City Clerk cc: Contra Costa County Elections Department San Pablo City Attorney Brian Libow J:\WPFILES\2002\E1ection\Board of Sup.3tndoc Recycled Paper RESOLUTION 2002-081 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN PABLO CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL .ELECTION ON TUESDAY,NOVEMBER 5,2002,AND REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA TO CONSOLIDATE SAID GENERAL MUNICIPAL ELECTION. WHEREAS, under the provisions of the laws relating to general law cities in the State of California, a General Municipal Election shall be held on November 5, 2002, for the election of Municipal Officers; and WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election to be held on the same date and that within the City the precincts,polling places and election officers of the two elections be the same, and that the County Election Department of the County of Contra Costa canvass the returns of the General Municipal Election and that the election be held in all respects as if there were only one election. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN PABLO, CALIFORNIA,DOES RESOLVE,DECLARE,DETERMINE AND ORDER.AS FOLLOWS: Section 1. That pursuant to the requirements of the laws of the State of California relating to General Law Cities, there is called and ordered to be held in the City of San Pablo, California,on Tuesday,November 5,2002,a General Municipal Election for the purpose of electing two members of the City Council, a City Clerk and a City Treasurer, Section 2. That pursuant to the requirements of Section 10403 of the Elections Code,the Board of Supervisors of the County of Contra Costa is hereby requested to consent and agree to the consolidation of a General Municipal Election with the Statewide General Election on Tuesday, November 5,2002,for the purpose of the election of two members of the City Council,a City Clerk and a City Treasurer. Section 3. That the County Election Department is authorized to canvass the returns of the General Municipal Election. The election shall be held in all respects as if there were only one election, and only one form of ballot shall be used. Section 4. That the Board of Supervisors is requested to issue instructions to the County Election Department to talk any and all steps necessary for the holding of the consolidated election. Section 5. That the City of San Pablo recognizes that additional costs will be incurred by the County by reasons of this consolidation, and agrees to reimburse the County for such costs. Section 6. That the City Clerk is hereby directed to file a certified copy of this Resolution with the Board of Supervisors and the County Election Department of the County of Contra Costa. Section 7. That in all particulars not recited in this Resolution,the election shall be held and conducted as provided by law for holding municipal elections. Section S. That notice of the time and place of holding the election is given and the City Clerk is authorized,instructed and directed to give further additional notice of the election,in time, form and manner as required by law. Section 9. That the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original resolutions. Adopted this V day of July, 2002, by the following vote to wit: AYES: COUNCILMEMBERS: Wysinger, Gomes, Vigil and Palmer NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: Brown ABSTAIN: COUNCILMEMBERS: None ATTEST: APPROVED: /s/Genoveva Garcia Calloway /s/Johnny F. Palmer Genoveva Garcia Calloway, City Clerk Johnny F. Palmer, Mayor I HERS CWFY T14AT THE FOREG0ING IS A FUU.r TRITE AND WRRECT OW OF CITY CLERIC CONTRA COSTA COUNTY U1 7 210,, CLERK OF THE BOARD TO: Steve Weir, DATE. July 16, 2002 Clerk.-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT. City of San Pablo Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board, please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment r. CITY ELECTION FACT SHEET Please complete this sheet it will assist this office in preparing to conduct your election. The Official Canvass should be available by November 25, 2002. Election Date: November 5, C{1 eg Type: I Candidates t Measurer Deputy City Clerk: Lenny CQrbin City: SAN PABLO Contact Person: L-1- t4" C�rQ, -/W Phone: _MQ 21 409Q Ext, __ Address: Fax: L.5 2Q Q204, 14 E-Mail: L.,i. 1-kt<tijc-` .Q-af...'...SAtO l'A Al .. All Filing Forms are provided by County. Candidate Statements Word Limit 2"00 (established by City Council either 2000 300 or 400 wtirds') Publications NOTICE OF ELECTION County Format ✓ City Format County publish City Publish LIST OF NOMINEES " cehoe County Format City Format County Publish City Publish . RAY 0 .9 LIST OF ELECTION OFFICERS 001aAA cosrA c CountyForma# City Format ___ �ctioNsourvr� County Publish City Publish CENTRAL COUNTING PLACE County Format City Format County Publish � ___ City Publish �-7GsNrY Print Logo 4n Voter Pamphlet? Yes No The fallowing offices will be on the ballot: (A)ppointed/(E)lected INCUMBENINAME Qff ICE-THLE Mayor 0 full term 0 short terra Az__. ^A „' Cjt,Cler full term 0 short terra �. _ �TOFI N '` :• l L.rt t� .CoundlC m r. , rufifi tr rrn t'.3 stx ri torn, i.tmA tuber_ l full term 13 short term _�._....... .....,_ � I merm�t8r. n full terra 0 short torrro l`i full toren IA short lc-rfrrl I wIII attend: Yes __.� ' No Number of persons attending: ��..._. �. - �# This Sheat Completed by: 'fV`� �•t .`i�i Title: 't,c `, (�41;'"#T`y FAS1.9(;T tN+2r(P2ttI0AAC41yWAMS1*t.1Wpd RESOLUTION NO. 2002-87 . A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAMON SUBMITTING A MUNICIPAL CODE AMENDMENT TO THE VOTERS AT A SPECIAL MUNICIPAL ELECTION ON NOVEMBER 5, 2002 NOW, BE, IT IS RESOLVED BY THE SAN RAMON CITY COUNCIL; 1. The City Council submits to the voters at the special election on November 5,2002, the following measure: A3-1 General Municipal Elections—Date Held YES Shall the general municipal election be held on the first Tuesday fallowing the first Monday in November of each even numbered year? NO 2. The City Council requests that the Board of Supervisors of the County of Contra Costa to administer the special municipal election on November 5, 2002. 3. The City Clerk is instructed to file copies of this Resolution with the Board of Supervisors and with the appropriate election officials and to take such further action as may necessary under the Elections Code or as may be requested by County election officials in connection with the special municipal election. 4. That,the City Council recognizes additional costs will be incurred by Contra Costa County in administrating the November 5, 2002 special municipal election and agrees to reimburse County for such costs. 5. That,the City Attorney is directed to prepare the impartial analysis of the municipal code amendment proposal as provided for under Elections Code §9280. PASSED,APPROVED AND ADOPTED at the meeting of July 23, 2002,by the following vote: AYES: Councilmembers Cambra, Dickey and Mayor Tatarka NOES: Councilmember Hudson and Vice-Mayor Wilson ABSENT: ABS'T'AIN: "an tarka, Mayor ATTE T: !lke reby certify that this h a fidt,true and accurate copy of o Resolution adopted by the City Judy cfarlane, C' y Clerk Cotrn f t e Cdry of San J4'a»wn an Z 23. c Clerk C t T v o f WALNUT CREEK June 24, 2002 Contra Costa County Board of Supervisors 651 Pine Street Martinez, CA 94553 Dear Members of the Board. On June 18, 2002 the Walnut Creek City Council adopted Resolution No. 0241 requesting consolidation of the November 5, 2002 General Municipal Election with the Statewide Election. A certified copy of Resolution No. 0241 is enclosed. The Board is requested to approve the consolidation and permit the County Clerk to provide election services. Yours truly, Qa44.A./ 1111 6LU -) Barbara M. Rivara, CMC City Clerk enc. cc: Assistant Registrar of Voters rAworddocs\elecres Post Office Box 8039, 2666 North Main Street,Walnut Creek,CA 94596 tet 925.943.5800 www.cimalnut-creek.ca.us printed on recycled paper RESOLUTION NO. 02-41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WALNUT CREEK REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA.COSTA TO CONSOLIDATE THE GENERAL MUNICIPAL ELECTION TO BE HELI) ON NOVEMBER 5,2002 WITH THE STATEWIDE GENERAL ELECTION TO BE HELI?ON THAT DATE PURSUANT TO§10403 OF THE ELECTIONS CODE AND REQUESTING COUNTY SERVICES WHEREAS, the City Council of the City of Walnut Creek called a General Municipal Election to be held on November 5, 2002 for the purpose of the election of two (2)Members of the City Council; one (1) City Clerk and one(1) City Treasurer; WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election to be held on the same date and that within the city the precincts, polling places and election officers of the two elections be the same, and that the County Election Department of the County of Contra Costa canvass the returns of the General Municipal Election and that the election be held in all respects as if there were only one election; NOW,THEREFORE, THE CITY COUNCIL OF THE CITY OF WALNUT CREED. DOES RESOLVE AND ORDER AS FOLLOWS: SECTION 1. That pursuant to the requirements of§10403 of the Elections Code, the Board of Supervisors of the County of Contra Costa is hereby requested to consent and agree to the consolidation of a General Municipal Election with the Statewide General Election on Tuesday,November 5, 2002, for the purpose of the election of two (2)Members of the City Council; one(1) City Clerk and one (1) City Treasurer; SECTION 2. That the County Election Department is authorized to canvass the returns of the General Municipal Election. The election shall be held in all respects as if there were only one election. SECTION 3. That the Board of Supervisors is requested to instruct the County Election Department to provide such services as may be necessary for the holding of the consolidated election. SECTION 4. That the City of Walnut Creek recognizes that additional costs will be incurred by the County by reason of this consolidation and agrees to reimburse the County for any costs. SECTION 5. That the City Clerk is hereby directed to file a certified copy of this resolution with the Board of Supervisors and the County Election Department of the County of Contra Costa. PASSED AND ADOPTED by the City Council of the City of Walnut Creek at a regular meeting thereof held on the 18th day of June 2002, by the following called vote: r tlA IlV, 1, Vi CITY OFWALNUT CREEK 1565 N.M,A N STREET P.O. BOX 8039 WALNUT C.RF .K, CA 94595 WALNUT CREEK FAX T MMAL.CU.VER T : Date cagy Name: Fax Number: Citi,C'lerk's Offkc Cid of Walvat Creek FA: : 9251 56y35Z JUN-eo-ue €ur. €!3;q rr€A-W. Ueoe00Z10Z10 r, ue _ RESOLUTION NO.02-42 A RESOLUTION ADOPTING CERTAIN REGULATIONS REGARDING CONDUCT OF THE WALNUT CREEK MUNICIPAL ELECTION TO BE HELD NOVEMBER 5,2002 WHEREAS,Election Code§13307 authorizes the City Council to set regulations regarding candidates' statements; and WHEREAS,it is the desire of the City Council to adapt certain regulations for the conduct of the General Municipal Election to be held November 5,2002; NOW THEREFORE,the City Council of the City of Walnut Creek sloes resolve as follows: Section 1. Candidate statements shall not exceed 300 words. Section 2. The City Clerk shall bill each candidate submitting a candidate statement a sum not greater than the actual pro rata cost of printing and handling the candidate statement incurred by tht City,but only to a maximum of$225 far each statem.c"t. The City Clerk shall, establish a procedure for waiving the fee for indigent candidates. S-mWon 1. The City Council confirms that August 9,2002 at 5:00 p.m. is the deadline for filing nomination papers;provided however, that if nomination papers for an incumbent elective officer are not filed by said date and time,the voters shall have until5:00 p.m.on August 14, 2002 to ruminate candidates other than the incumbent for such office. Section 4. Pursuant to Election Code§10403,August 9,2002 shall be the deadline for submission to the Board of Supervisors by the local agency the resolution requesting consolidation with the statewide election and any resolutions placing a measuWs on the November 5,2002 ballot. Pursuant to Elections Code§9286 et seq.,August 12, 2002 shall be the deadline for submission of arguments in favor of, and arguments against,any local measures on the ballot. If more than one argument for and/or against is received, the priorities established by Elections Cade§9287 shall control. Section_5. The provisions of Elections Code§9285 shall control the submission of any rebuttal.arguments. The deadline for fling rebuttal arguments shall be August 22, 2002, PASSED AND ADOPTED by the City Council of the City of Walnut Creek at a regular meeting thercofheld on the 18th day of June 2002,by the fallowing called vote: AWES; Councilmembers: Abrams, Hicks, Skrel,Regalia,Mayor Rainey NOES: Councilmembers: None ABSENT: Couanailmembers: None .lUIV'L�'U� IUC t� 4y rhA IU �Je%00,10UO r. UJ 1sl ksan M. Rainey Mayor of tile City of Walnut Creek Attest: /sl Barbara M.Rjvara.CMC City Clerk of the City of Walnut Creek 1 HEREBY CERTIFY that the foregoing resolutions was duty and regularly passed and adopted by the City Council of the City of Walnut Creek,County of Contra Cosh, State of California,at a regular meeting of said Council Feld on the 18th day of June 2002. City Clerk of the City of Walnut Creek Joseph A.Ovick, Ed.b, Superintendent of Schools CONTRA COSTA 77 Santa Barbara Road OFFICE • Pleasant Hit/, CA 94523 • {326)542-3388 • July 8, 2002 TO: Candy Lopez Assist t County Registrar FROM: E� E#star, Deputy Superintendent For Joseph A. Ovick, Ed.D., County Superintendent of Schools SUBJECT: Specification of Election Order The Contra Costa County Superintendent of Schools hereby orders and gives formal notice of the November 5, 2002 school election as specified in California Education Code Section 5324. Enclosed are resolutions from the following school districts ordering the consolidation of the November 5, 2002 election: Acalanes Union High School District Antioch Unified School District Brentwood Union School District Byron Union School District John Swett Unified School District Lafayette School District Liberty Union High School District Martinez Unified School District Moraga School District Mt. Diablo Unified School District Orinda Union School District Pittsburg Unified School District San Raman Valley Unified School District Walnut Creek School District West Contra Costa Unified School District Contra Costa Community College District Contra Costa County Office of Education FRECEIVED CONTRA COSTA COUNTY :{ .# CLERK OF THE BOARD ^ TO: Steve Weir, DATE: July 16, 2002 Clerk-Reorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT: Contra Costa County Superintendent of Schools Request for Consolidation of Election Acalanes Union High School District Antioch Unified School District Brentwood Union School District Byron Union School District John Swett Unified School District Lafayette School District Liberty Union High School District Martinez Unified School District Moraga School District Mt. Diablo Unified School District Orinda Union School District Pittsburg Unified School District San Ramon Valley Unified School District Walnut Creek School District West Contra Costa Unified School District Contra Costa Community College District Contras Costa County Office of Education In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 30,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment Candy Lopez, Assistant County Registrar July 8, 2002 Page 2 These resolutions constitute Specification of Election Order as detailed in California Education Cade Section 5322. EME:tf Enclosures cc. Randall Olson, Superintendent Acalanes Union High School District Gary McHenry, Superintendent Mt. Diablo Unified School District Dennis Goettsch, Superintendent Antioch Unified School District Frank Brunetti, Superintendent Orinda Union School District Doug Adams, Superintendent Brentwood Union School District Reed McLaughlin, Superintendent Pittsburg Unified School District Peggy Green, Superintendent Byron Union School District Robert Kessler, Superintendent San Ramon Valley Unified School District Michael Roth, Superintendent John Swett Unified School District Michael De Sa, Superintendent Walnut Creek School District .fon Frank,,Superintendent Lafayette School District Gloria Johnston, Superintendent West Contra Costa Unified School District Daniel Smith, Superintendent Liberty Union High School District Charles Spence,Chancellor Contra Costa Community College District Daniel Callahan, Superintendent Martinez Unified School District Gina Martin, Chief Clerk Contra Costa County Board of Supervisors Richard Schafer, Superintendent Moraga School District IN THE COUNTY BOARD OF EDUCATION OF •' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution Ordering } Consolidation of County Board of } Education Trustee Area Elections on } Resolution No. 10-01/02 November 5, 2002 Otherwise known as } Specifications of Election Order } WHEREAS, the terms of office for County Board of Education members serving Trustee Areas 2, 4 and 5 will expire on November 28, 2002, and WHEREAS, election to determine candidates elected to the aforementioned offices will be conducted on November 5, 2002, and WHEREAS, California Education Code Section 5322 requires the delivery of a Resolution knows as Specifications of Election Order to the officer conducting the election, and WHEREAS, it has been determined that different political subdivisions will conduct elections on November 5, 2002. BE IT THEREFORE RESOLVED,that the Contra Costa County Board of Education order that the November 5, 2002 Trustee Area elections be consolidated with different political subdivisions holding elections on the same date. PASSED AND ADOPTED THIS 5th of June, 2002,by the following vote of the Board: AYES: Mirabella, LeMay, Gomes, Borsuk., and Ruley NOES: None ABSENT: None ABSTAIN: None I certify that the foregoing is a true and correct copy of the resolution approved by said Contra Costa County Board of Education on June 5, 2002. "-� )2, i::� Tenn 1k. Ruley,President o Costa County Board of Education NOTICE OF GENERAL SCHOOL DISTRICT ELECTION CONTRA COSTA COUNTY BOARD OF EDUCATION NOVEMBER_5, 2002 (ELECTION DATE) The purpose of said election is to elect 3 directors for a FULL-TERM to fill offices presently held by the following whose terra expire November 28,2002, NAME DIVISION/WARDIAREA(if applicable) Chervll A. LeMay, Ed.D. Area 2 Glenn A. Raley Area. 4 Daniel L. BOrsuk Area 5 *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Ward Limit: 200 g _ R arrrregarding word limit an&depvsitenclosed %J rCsWi will pay for candidate's statement upon billing Xi above $100.00 Candidate will pay the full estimated fee for a statement 0 ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: "In the event that election for any Beard member results in a tie vote, e election slial bedetermined—by lot. " DATE SICNEC3([?ISTRiC SECRETARY t1len M. Elster Deputy Superintendent 77 Santa Barbara Road, Pleasant Hill, CA 94523 MAILING ADDRESS (DISTRICT SEAL) 925 -9423418 AREA CODE/PHONE NUMBER -fiti050rSd+�AWftE t40T.WP0 Bvlaws of the Board 9511 Candidate's Statement of C ualifications Payment of Candidate's Statement Each candidate for election to the contra Costa County Board of Education mMay prepare a candidate's statement of qualifications. The statement shall not exceed 200 words. The actual prorated costs of printing,handling and translating candidate's statements shall be charged to each candidate for cost of up to $100,00. The agency shall pay for cost exceeding$100.00. No additional materials shall be sent on behalf of the candidate with the sample ballot and voters pamphlet. Legal Reference. Election Cade 10012 JUN ..,,.s Bylaw adopted by the Board: September 1, 1982 Bylaws of the Board 9513 Tie Votes in Board Member Elections In the event that election for any Board of Education Trustee Area results in a tie vote, the election shall be determined by lot. (Elections Code 1012) Legal Reference Education Code 5016. Selection in Case of Tie Vote Election Code 1012 Bylaw adopted by the Board: July 11, 1979 GOVERNING BOARD CONTRA COSTA COMMUNITY COLLEGE DISTRICT OF CONTRA COSTA COUNTY MARTINEZ,CALIFORNIA REPORT NO. 92-A DATE .lune 26, 2002 PURPOSE Resolution Ordering the Superintendent of Schools to Call an Election on Tuesday, November 5, 2002 for the Purpose of Election of Board Members TO MEMBERS OF THE GOVERNING BOARD It is recommended that the attached resolution ordering the Superintendent of Schools of Contra Costa County to call an election on Tuesday, November 5, 2002 for the purpose of election of Board members be adopted. .., i.4 �C• ..,.r"S'iY ,.1:.... tiitl .... r1 'Li,..,.:ti :it-ij'I,..:�r.t:lyie'.w::v ,K+ ii ,<Ft•irr:tuit l »`t iii.. .!r Vie F t: 2_6 2002 . APPROVED2' r Dis�itioa rhte JUN. 2 6 200 BEFORE THE GOVERNING BOARD OF THE CONTRA COSTA COMMUNITY COLLEGE DISTRICT OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of the } Contra Costa Community College District } Governing Board Relative to the Holding } of a Consolidated Election also known as } the Specification of the Election Order } WHEREAS, Education Code Sections 5322, 5323 and 5340 require that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Officer conducting the election. NOW, BE IT THEREFORE RESOLVED that this Board ORDERS the Superintendent of Schools of Contra Costa County to call an election in Wards 1, 111 and IV. The purpose of the election is the election of board members. This election is to be held on Tuesday, November 5, 2002. The Secretary of the Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Election Supervisor and the County Superintendent of Schools. ecr tary, Governing Board IN THE COUNTY BOARD OF EDUCATION OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution Ordering Consolidation of County Board of Education Trustee Area Elections on Resolution No. 10-01/02 November 5, 2002 Otherwise known as Specifications of Election Order WHEREAS, the terms of office for County Board of Education members serving Trustee Areas 2,4 and 5 will expire on November 28,2002, and WHEREAS, election to determine candidates elected to the aforementioned offices will be conducted on November 5,2002, and WHEREAS, California Education Code Section 5322 requires the delivery of a Resolution knows as Specifications of Election Order to the officer conducting the election, and WHEREAS, it has been determined that different political subdivisions will conduct elections on November 5, 2002, BE IT THEREFORE RESOLVED, that the Contra Costa County Board of Education order that the November 5,2002 Trustee Area elections be consolidated with different political subdivisions holding elections on the same date. PASSED AND ADOPTED THIS 5th of June, 2002, by the following vote of the Board: AYES: Mirabella, LeMay, Gomes, Borsuk, and Rulay NOES: None ABSENT.• None ABSTAIN: None I certify that the foregoing is a true and correct copy of the resolution approved by said Contra Costa County Board of Education on June 5,2002. (ITenn 1k. Ruley, President Co Costa County Board of Education Joseph A.Ovkk, Ed l., Superin, int of Schools CONTRA COSTA COUNTY 77 Santa Safbdra Road • Pleasant gill,GA 94523 • (925)942-33M BOARD BACK-UP NO. 92-A June 4,2002 TO: Chancellor, Contra Costa Community College District FROM: Elster,Deputy Superintendent For Joseph A. Ovick, County Superintendent of Schools SUBJECT: Carder of Consolidation of Governing Board Elections In line with California Education Code Sections 5322, 5323, and 5340,this is notification of the order of consolidation of governing board elections for Contra Costa County school districts. If your district will have board member vacancies to be filled at the November 5, 2002 election,please forward a resolution to this office by July 8, 2002 stating the date and purpose of the election. The resolution will be known as the"specification of the election order"and shall set forth the authority for ordering.the election, the authority for the specification of the election order and the signature of the officer or the clerk of the board by law authorized to mare the designations therein contained. If your district has already forwarded such a resolution, it is not necessary to forward another copy. EltfE:tf NOTICE OF GENERAL SCHOOL DISTRICT ELECTION °�'��� 2o©� ijgQtM�:gQSTA gQMMUNICQL L E DISTRICT IOVEBER<5; 2Q (ELECTION DATE) The purpose of said election is to elect 3 directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6,2002. NAME DiVISIONNVARD/AREA (if applicable) /Sheila Grilli Ward 3 David MacDiarmid Ward 1 V John Ne,jedly Ward 4 *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 250 Resulution regarding word limit and deposit enclosed ' District will pay for candidate's statement upon billing ❑ Candidate will pay the full estimated fee for a statement Nr ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: Outcome determined by lot May 23, 2002 c DATE SIGNED(DISTRICT SECRET Y) 500 Court Street, Martinez, CA 94553 MAILING ADDRESS (DISTRICT SEAL) (925) 229-1000, Ext. 1211 AREA CODE/PHONE NUMBER EAELECTt6NX200211905Q218chooABDREQN0T.WFD calanes Union High School District 2212 Pleasant Hill Road,Lafayette,California 94549 (925)935-2800 FAX(925)932-2336 Governing Board Judy Carney President July 2,2002 Kathy Coppersmith Ctert Vanessa Crews Member Margot Robb Tobias Member Eleni K.Wanken Dr.Joseph A. Ovick,Superintendent Member Contra Costa County Schools Ian shin 77 Santa Barbara Road Student Board Member Pleasant Hill,CA 94523 DistAct Administration Dear Dr. Ovick. Randall M.Olson,Ed.D. Superintendent Enclosed is a certified copy of Resolution No. 01-02-27 adopted by the Beverly J.Sadler,Ed-D. Acalanes Union High School District Governing Board on June 26,2002, Associate superintendent ordering the County Superintendent of Schools to call an election for the Curriculum&Assessment election of board members and requesting the Board of Supervisors to Christopher J.Learned consent to and order the consolidation of the election with different political Assistant superintendent subdivisions holding lections on the same day in the same territory,or in Business Services the territory that is in part the same. William Rada,Ph.D. Assistant Superintendent Human Resourres Stncerel , Randall Olson, Ed.D. Superintendent Enclosures (2) o2 2002 GC 5 TY t+S"Er or Creating Opportunities for Success watanes High School Acalanes Adult Center Campolindo High School Del Oro High School Las Lomas High School Mirrtnonte High School Lafayette Walnut Creek Moraga Walnut Creek W Inut Creek Orin& BEFORE THE GOVERNING BOARD OF THE ACALANES UNION HIGH SCHOOL DISTRICT OF CONTRA COSTA COUNTY,CALIFORNIA Resolution No 01-02-27 RESOLUTION ORDERING GOVERNING BOARD ELECTION TO BE HELD NOVEMBER 5,2002 The Governing Board of the above District hereby resolves that the County Superintendent of Schobls of Contra Costa County is ordered to call an election for the election of board members. The election shall be held on Tuesday,November 5, 2002. 'Me Board of Supervisors of Contra Costa County is hereby requested to consent to and order the consolidation of the election with different political subdivisions holding elections on the same day in the same territory,or in the territory that is in part the same. The Clerk of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Clerk,County Election Supervisor,Board of Supervisors,County Superintendent of Schools,and County Counsel of,Contra Costa County. PASSED AND ADOPTED by the Governing Board of the Acalanes Union High School District of Contra Costa County on June 26,2002,by the following vote: AYES: Carney,Coppersmith, Crews,Tobias,Wanken NOES: None ABSENT: None ABSTAIN: None I hereby certify that the foregoing Resolution was duly introduced,passed,and adopted at the time and place and by the vote stated. 11 .� - r Ka ,e .Coppersmith Cler of the Governing Board of the Acala.nes Union High School District of Contra Costa County Exhibit:X-D 06/26/02 NOTICE OF GENERAL SCHOOL DISTRICT ELECTION ACALANES UNION HIGH SCHOOL DISTRICT NOVEMBER 5 2002 (ELECTION DATE) The puree of said election is to elect three directors for a FULL-TERM to fill offices presently held by the following whose terra expire December 6,2002. NAME DIVISIONMfARDIAREA (if applicable) Vanessa. Crews Margot Tobias Eleni Wa,knen *******The following section applies only if the Director was appointed to till a vacancy for a short terra.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box). Word Limit: Zoo Resolution regarding word limit and deposit enclosed District will pay for candidate's statement upon billing Candidate will pay the full estimated fee for a statement > ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: DATE SIGNED(DISTRICT SEC ) G41.2- �Pka6aAnt :6 CtL4&491 MAILING ADDRESS (DISTRICT SEAL) q21 q"f z AREA CODE f PHONE.NUMBER F-'ELSC X*1%2OOZi1 ONOT.V" RESOLUTION NO, 02-03-01 RESOLUTION OF THE BOARD OF TRUSTEES OF ACALANES UNION HIGH SCHOOL DISTRICT ORDERING Ali? ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board of Trustees (the "Board") has determined that certain properties and equipment within the Acalanes Union High School District (the "District"), within Contra Costa County("Contra Costa County")need to be acquired,constructed, improved, and equipped to enable the District to enhance the educational opportunities of the students in the District; and WHEREAS, notwithstanding ongoing efforts to obtain sufficient facility money from the State of California(the "State"),the State has been unable to provide the District with enough money for the District to adequately maintain all of its facilities and fields for all its students; and WHEREAS, in the judgment of the Board, it is advisable to provide additional facility and site improvement funding for such needs by means of a general obligation bond; and WHEREAS, Proposition 46, approved by the voters of the State on June 3, 1986 ("Proposition 46"), amended Section 1(b) of Article XIIIA of the California Constitution by adding a provision which exempts from the 1% of full cash value limitation, those ad valorem taxes used to pay for debt service of any bonded indebtedness for the acquisition or improvement of real property approvedon or after July 1, 1978,by two-thirds of the votes cast by voters voting on the proposition; and WHEREAS, on November 7, 2000 the voters of California approved the Smaller Classes, Safer Schools and Financial Accountability Act ("Proposition 39") which, as of its effective date, will reduce the voter threshold for ad valorem tax levies used to pay for debt service or bonded indebtedness to 55%of the votes cast on a school district general obligation bond; and WHEREAS, concurrent with the passage of Proposition 39, Chapter 1.5, Part 10, Division 1, Title 1 (commencing with Section 15264) of the Education Code (the "Act") became operative and established requirements associated with the implementation of Proposition 39; and WHEREAS, the Board desires to make certain findings herein to be applicable to this election order and to establish certain performance audits, standards of financial accountability and citizen oversight which are contained in Proposition 39 and the Act; and WHEREAS, the Board hereby determines that the restrictions in Proposition 39 which prohibit any bond money from being wasted or used for administrative salaries or other operating expenses of the District be strictly enforced by the Citizen's Oversight Committee; and WHEREAS, pursuant to Education Code Section 15270, based upon a projection of assessed property valuation, the .Beard has determined that, if approved by voters, the tax rate levied to meet the debt service requirements of the bonds proposed to be issued will not exceed $30.00 per year per $100,000 of assessed valuation of taxable property; and DOCSSP131486v9124341.0001 WHEREAS, Section 9400 et seq. of the Elections Code of the State of California (the "Elections Code") requires that a tax rate statement to contained in all official materials, including any ballot pamphlet prepared, sponsored,or distributed by the District,relating to the election; and WHEREAS, the Board now desires to authorize the filing of a ballot argument in favor of the proposition to be submitted to the voters at the election; and WHEREAS, pursuant to the California Elections Code, it is appropriate for the Board to request consolidation of the election with any and all other elections to be held on "Tuesday, November 5, 2002, and to request the Contra Costa County Registrar of Voters to perform certain election services for the District; NOW THEREFORE, THE BOARD OF THE ACALANES UNION HIGH SCHOOL DISTRICT DOES HEREBY RESOLVE,DETERMINE AND ORDER AS FOLLOWS: Section 1. That the Board, pursuant to Education Code Sections 15100 et seq., 15264 et seq., and Government Code Section 53506, hereby requests the Contra Costa County Registrar of Voters to conduct an election under the provisions of Proposition 39 and the Act and submit to the electors of the District the question of whether bonds of the District in the aggregate principal amount not to exceed $44,000,000 (the "Bonds") shall be issued and sold for the purpose of raising money for the purposes described in Exhibits A and B hereto. Section 2. That the date of the election shall be November 5,2002. Section 3. That the purpose of the election shall be for the voters in the District to vote on a proposition, a copy of which is attached hereto and marked Exhibit "A" and incorporated by reference herein, containing the question of whether the District shall issue the Bonds to pay for improvements to the extent permitted by such proposition. In compliance with Proposition 39 and the Act, the ballot proposition in Exhibit "A" is subject to the following requirements and determinations: (a) the proceeds of the sale of the Bonds shall only be used for the purposes set forth in the ballot measure and not for any other purpose, including teacher and administrator salaries and other school operating expense; (b) that the Board, in establishing the projects set forth in Exhibit "B", evaluated the safety, class size reduction and information technology needs of the District; (c) that the Board will cause to be conducted an annual, independent performance audit to ensure that the Bond moneys get expended for the projects identified in Exhibit"B" hereto; (d) that the Board will cause an annual, independent financial audit of the proceeds from the sale of Bonds to be conducted until all of the Bond proceeds have been expended; (e) that the Board will cause the appointment of a Citizen's Oversight Committee in compliance with Education Code Section 15278 no later than 60 days after the Board enters the election results in its minutes pursuant to Elections Code Section 15274; and 2 DOCSSF131486v9124341.0001 (f) that the tax levy authorized to secure lie>Prnds d4his er tion shall not exceed $30 per$100,000 of taxable property in the District wh a esiecl vilziaao' n is projected by the District to increase in accordance with Article XIIIA of the CaJifq is Cpnst t tt o Section 4. That the authority for ordering the °6 bibti6n is contained in Education Code Sections 15100 et seq., 15264 et seq., and Government Code Section 53506. Section 5. That the authority for the specifications of this election order is contained in Sections 5322 of the Education Code. Section 6. That the Contra Costa County Registrar of Voters and the Contra Costa County Board of Supervisors are hereby requested to consolidate the election ordered hereby with any and all other elections to be held on November 5, 2002 within the District. Section 7. That the Secretary of the Board is hereby directed to send a certified copy of this Resolution to the Contra Costa County Registrar of Voters no later than August 7,2002. Section 8. That the maturity of any Bonds issued pursuant to Section 15264 et seq. of the Education Code hereto shall have a maturity not exceeding twenty-five (25) years, and Bonds issued pursuant to Section 53506 of the Government Code shall have a maturity of not exceeding forty (40) years. The maximum rate of interest on any Bond shall not exceed the maximum rate allowed by Education Code Sections 15140 to 15143, as modified by Government Code Section 53531. Section 9. That the Board requests the governing body of any such other political subdivision, or any officer otherwise authorized by law, to partially or completely consolidate such election and to further provide that the canvass be made by any body or official authorized by law to canvass the returns of the election, and that the Board consents to such consolidation. [Balance of page left intentionally blank] 3 DOCSSF\31486v9\24341.0001 Section 10. Pursuant to. Section 5303 of the Education Code and Section 10002 of the Elections Code, the Board of Supervisors of Contra Costa County is requested to permit the Registrar of Voters to render all services specified by Section 10418 of the Elections Code relating to the election, for which services the District agrees to reimburse Contra Costa County, such services to includethe publication of a Formal Notice of School Bond Election and the mailing of the sample ballot and tax rate statement(described in Section 9401 of the Elections Code)pursuant to the terms of Section 5363 of the Education Code and Section 12112 of the Elections Code. ADOPTED, SIGNED AND APPROVED this 24th day of July, 2002. BOARD OF TRUSTEES OF THE ACALANES UNION HIGH SCHOOL DISTRICT By President Attest: Secretary 4 DOCSSM31486v9\24341.0001 STATE OF CALIFORNIA ) )ss CONTRA COSTA COUNTY ) I, Randall Olson do hereby certify that the foregoing is a true and correct copy of Resolution No. 02-03-01 which was duly adapted by the Board of Trustees of the Acalanes Union High School District at meeting thereof held on the 24th day of July, 2002, and that it was so adopted by the following vote: AYES: Carney, Coppersmith, Crews,Tobias,Wanken NOES: None ABSENT: None ABSTENTIONS: None y By Secretary 5 DOCSSF13 1486v9\24341.0001 TAX RATE STATEMENT CONCERNING MEASURE. r TAX RATE STATEMENT y REGARDING PROPOS - - : $44,000,000 r ACALANES UNION HIGH SCHOOL DISTRICT GENERAL OBLIGATION BONDS An election will be held in the Acalanes Union High School District(the"District")on November 5,2002,to authorize the sale of up to$44,000,000 in bonds of the District to finance school facilities as described in the measure. If such bonds are authorized and sold,principal and interest on the bonds will be payable from the proceeds of tax levies made upon the taxable property in the District.The following information is provided in compliance with Sections 9400- 9404 of the Elections Code of the State of California. Such information is based upon the best estimates and projections presently available from official sources,upon experience within the District, and other demonstrable factors. Based upon the foregoing and projections of the District's assessed valuation, and assuming the entire debt service will be paid through property taxation: 1. The best estimate of the tax rate which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the first series of bonds,based on estimated assessed valuations available at the time of filing of this statement,is$.00010 per$100 ($0.10 per$100,000) of assessed value for the fiscal year 2003-2004. 2. The best estimate of the tax rate which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the last series of bonds,based on estimated assessed valuations at the time of filing of this statement,is$.00010 per$100 ($0.10 per $100,000)of assessed value for the fiscal year 2003-2004. 3. The best estimate of the highest tax rate which would be required to be levied to fund this bond issue,based on estimated assessed valuations available at the time of filing of this statement, is$.02097 per$100($20.97 per$100,000)of assessed value in fiscal years 2025- 2028. 4. The tax rates in fiscal years 2004-2028 associated with the proposed bond issue,combined with the District's outstanding general obligation bond issues, are estimated not to exceed the estimated current tax rate of$.0355$per$100($35.58 per$100,000)of assessed value based on fiscal year 2002-03. 5. The tax rates in fiscal years 2004-2028 associated with the proposed bond issue shall not exceed the legal limit of$.03 per$100($30.00 per$100,000)of assessed value as defined by Proposition 39. Voters should note the estimated tax rate is based on the ASSESSED VALUE of taxable property on the County's official tax rolls, not on the property's market value. In addition, taxpayers eligible for a property tax exemption, such as the homeowner's exemption, will be taxed at a lower effective tax rate than described above. Certain taxpayers may also be eligible to postpone payment of taxes. Property owners should consult their own property tax bills and tax advisors to determine their property's assessed value and any applicable tax exemptions. The attention of all voters is directed to the fact that the foregoing information is based upon projections and estimates only, which are not binding upon the District. The actual tax rates and the years in which they will apply may vary from those presently estimated, due to variations from these estimates in the timing of bond sales, the amount of bonds sold and market interest ratesat the time of each sale, and actual assessed valuations over the term of repayment of the bonds. The date of sale and the amount of bonds sold at any given time will be determined by the District based on need for construction funds and other factors. The actual interest rates at which the bonds will be sold will depend on the bond market at the time of sale. Actual future assessed valuations will depend upon the amount and value of taxable property within the District as determined by the County Assessor in the annual assessment and the equalization process. yam.,.. r Randall Olson Superintendent Acalanes Union High School District EXHIBIT A "To improve safety, energy efficiency, lower maintenance costs at each district high school by replacing aging boilers/heating, ventilation systems, renovating/expanding/constructing/ equipping fields, physical education facilities, classrooms and upgrading language labs; shall Acalanes Union High School District issue $44 million of bonds at legal rates, appoint a Citizens Oversight Committee and perform audits to ensure the proper use of bond funds to benefit students and the community without increasing the current tax rate?" Bonds -Yes Bonds---No A-1 DOCSSF131486v912434 t.0001 EXHIBIT B FULL TEXT BALLOT PROPOSITION OF THE ACALANES UNION HIGH SCHOOL DISTRICT BOND MEASURE ELECTION NOVEMBER 5, 2002 The following is the full proposition presented to the voters by the Acalanes Union High School District. "To improve safety, energy efficiency, lower maintenance costs at each district high school by replacing aging boilers/heating, ventilation systems, renovating/expanding/constructing/ equipping fields, physical education facilities, classrooms and upgrading language labs; shall Acalanes Union High School District issue $44 million of bonds at legal rates, appoint a Citizens Oversight Committee and perforin audits to ensure the proper use of bond funds to benefit students and the community without increasing the current tax rate?" The Board of Trustees of the Acalanes Union High School District has evaluated safety, class size reduction, and information technology needs in developing the scope of projects to be funded,as outlined in its Master Plans for each campus, as amended, each on file with the Superintendent's Office, including the following list of school facility projects: BOND PROJECT LIST Listed repairs, rehabilitation projects, and upgrades will be completed as needed at a particular site. Each project is assumed to include its share of costs of the election and bond issuance, architectural, engineering, and similar planning costs, construction management, and a customary contingency for unforeseen design and construction costs. The final cost of each project will be determined as plans are finalized, construction bids are awarded,and projects are completed. Acalanes High School • Campus-wide improvements for handicapped access required by the Americans with Disabilities Act; • Campus-wide security improvement to deter theft and vandalism; • Replace worn-out language lab equipment; • Campus-wide replacement of aging heating systems to improve energy efficiency; • Replace failing asphalt parking areas; • Replace 500 wing and its classrooms due to seismic risks; • To make more efficient and safe for use,renovate fields, improve drainage, security fencing, restrooms,repair athletic facilities,gyms,physical education courts,and bleachers. CaWolindo HighSchool • To make more efficient and safe for use,renovate and repair fields, security fencing, restrooms, repair athletic facilities, gyms,bleachers, and locker rooms; • Enhance campus-wide security improvement to deter theft and vandalism; • Replace worn-out language lab equipment; • Campus-wide replacement of aging heating systems to improve energy efficiency; • Replace failing asphalt parking and add parking area; • Campus-wide improvements for handicapped access required by the Americans with Disabilities Act. B-1 DOCSSF'131486v9124341.0001 Las Lomas High School • Campus-wide improvements for handicapped access required by the Americans with Disabilities Act; • To make more efficient and safe for use,renovate and repair fields, security fencing, restrooms, repair athletic facilities,physical education courts,gyms,bleachers, and locker rooms; • Replace failing asphalt parking areas; • Campus-wide security improvement to deter theft and vandalism; • Replace worn-out language lab equipment; • Complete campus-wide replacement of aging heating systems to improve energy efficiency. Miramonte High School • Campus-wide improvements for handicapped access required by the Americans with Disabilities Act; • Campus-wide security improvement to deter theft and vandalism; • Replace worn-out language lab equipment; • Campus-wide replacement of aging heating systems to improve energy efficiency; • To make more efficient and safe for use,renovate and repair fields, security fencing, restrooms,repair athletic facilities,physical education courts, gyms,bleachers, and locker rooms; • Replace failing asphalt parking areas, and expand parking. Maintenance Service Center • To facilitate the improved maintenance of District facilities, demolish existing Quonset huts and containers and replace with new maintenance building; • Repair mechanical and plumbing systems; • Improve drainage and parking; • Install chain-link fence; • Install security gates. The expenditure of bond money on these projects are subject to stringent financial accountability requirements. Performance and financial audits will be performed annually,and all bond expenditures will be monitored by an independent Citizens Oversight Committee to ensure that funds are spent as promised and specified. Proceeds from the sale of the bonds authorized by this proposition shall be used only for the construction, reconstruction, rehabilitation, or replacement of school facilities, including the furnishing and equipping of school facilities, and not for any other purpose, including teacher and administrator salaries and other operating expenses. By law, all funds can only be spent on the repair and improvement projects specified. B-2 DOCSSF\31486v9124341.0001 ,®_-r --- _--- 49UU3/004 i Antioch'Unif ed School.District Resolution 2001-02-32 Board of Education Election Whereas, November 5, 2002, is the date for the Antioch Unified School District regular Governing Board Member Election;and Whereas, In the event of any ordered election,Education Code, §5322, requires that a resolution be delivered to the County Superintendent of Schools and the officer conducting the election; and Whereas, The first day to issue Declaration of Candidacy will be July 15, 2002, and the last day to issue or file is August 9,2002,and Whereas, All board members who Ieave office at the end of a regular term will remain in office until the first Friday in December. (As relevant, amends Education Code, §5000 et seq., and 52073 et seq.); and Whereas, The Antioch Unified School District has two offices to be elected: the offices of Joyce Seelinger and Francine Land, which were elected offices and not appointed offices in December of 1997; and Whereas, All terms of office should be elected to "full terms" and not "short terms;" and Whereas, Education Code §13307, Preparation and Form of Candidate Statement, requires the Board of Educations's approval of a candidate's statement limited. to 200 words of the candidate's education and qualifications expressed by the candidate; and Whereas, Education Code, §13307, Preparation and Form of Mandate Statement, requires the Board of Education's pronouncement that the Antioch Unified School. District will not bear any of the cost of the candidate statements, and each candidate shall pay the estimated costs of printing, handling, translating, and mailing in advance of the Contra Costa County Election Department; and Whereas, No material other than the Candidate's Statement is to be mailed with the ballot; and Whereas, A tie vote will be determined by lot; and THEREFORE, BE IT RESOLVED that the Board of Education of the Antioch Unified School District requests the Superintendent of Schools of Contra Costa County and call an election for the purpose of the election of board members; 49004/004 THEREFORE, BE IT RESOLVED that the secretary of this governing beard is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the Contra Costa County Election Supervisor and the Contra Costa County Superintendent of Schools. I HEREBY CERTIFY that the foregoing resolution was duly introduced, passed, and adopt0d by the governing board at the regularly called and conducted meeting held on June 12, 2002,by the following vote: Ayes: 5 Aloes: 0 Absent: 0 Abstention: 0 Dennis Coettsch, Superintendent Secretary to the AVSD Board of Education IM 002/0q¢_— NOTICE OF GENERAL SCHOOL DISTRICT ELECTION AN 'itCN UNIFIED SCt)C7L - < (ELECTION DATE) The purpose of said election is to elect Board of directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6,2002. NAME DIVISIONIWARDIAREA(If applicable) Joyce Seelinger N/A Francine Hand N/A *******7he following sect/on applies only if the Director was appointed to fill a vacancy for a short term.*"**** NAME DIV/WARD/AREA DACE APPQINTED DIRECTOR REPLACED N/A DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 2 0 0- - --- Resolution regarding word limit and deposit enclosed )b District will pay for candidate's statement upon billing d Candidate will pay the full estimated fee for a statement 41 ACTION TO HE TAKEN IN THE EVENT OF A TIE VOTE: A tie vote will be determined by lot. enni,s Goettsch SIGNED TDISTRICT SECRETARY) P.O. Box 768, 510 "G" Street Antioch, CA 94509 MAILING ADDRESS 5)_ 776-2020 June 1.2 2002 AREA CODE/f'tft3Nir NUMBER BRENTWOOD !INION SCHOOL DISTRICT J. DOUGLAS ADAMS, SUPERINTENDENT BRENTWOOD SCHOOL 925-634-3408 Date: June 26, 2002 GARIN SCHOOL 925.634-5252 LOMA VISTA ELEMENTARY To: Ellen Elster,Deputy Superintendent 925.24&0642 Contra Costa County Office of Education RON NUNN SCHOOL From: Gayle Crockett, Administrative Assistan� 925-516-0131 Brentwood Union School District EDNA HILL SCHOOL Re: Revised Election Information 925-634-3548 BRISTOW MIDDLE Last week I forwarded information to you pertaining to the governing board SCHOO925-51L elections which will take lace in November 2002. The elections department 925-516-87207 � p p recently contacted us and informed me that the position held by Carlos Sanabria is scheduled for re-election as a short-term position. Carlos was appointed (not elected) in January 2001. At the time that Carlos was appointed we understood that once appointed he would serve the entire term. We now understand that this is not in accordance with Ed. Code 5091(e) and are therefore submitting a revised list of board members who have terms expiring: Tobi Laird Benz, R. Paul Trey, and Deborah LiPetri, Carlos Sanabria I apologize for any inconvenience that this situation may have caused. If you have any questions, or if you need additional information, please do not hesitate to contact me at 925-513-4113. 255 GUTHRIE LANE RECEIVED BRENTWOOD,CA 945132002 925-634-1168 csaru„sura +ret+oerrr 925634-8583 FAx BRENTWOOD UNION SCHOOL DISTRICT J. DOUGLAS ADAMS, SUPERINTENDENT BRENTWOOD SCHOOL 925-634-3408 GARIN SCHOOL Date: June 17, 2402 925.634-5252 LOMA VISTA ELEMENTARY 925-240.0642 To: Ellen Elster, Deputy Superintendent RON NUNN Contra Costa County Office of Education SCHOOL 925-516-0131 From: Gayle Crockett, Administrative Assistant EDNA HILL Brentwood Union School District SCHOOL 925-634-3548 Re: Order of Consolidation of Governing Board Elections BRISTOW MIDDLE SCHOOL Attached you will find copies of the resolutions pertaining to governing board 925-516-8720 elections which will take place in November, 2002. Our district has three board members that have terms expiring. The Board Members are: Tobi Laird Benz,R. Paul Krey, and Deborah LiPetri. If you have any questions, or if you need additional information, please do not hesitate to contact me at 925-513-4113. 2r,.r'5 GUTHRIE LAME BRENTWOOD,CA 94513 925-634-1168 .1UN 2002 925-634-8583 FAX iQ."U'tY t+':"i.r.�v 'YLwEh't ,vtr CYC Resolution 2002-08 SPECIFICATION OF THE ELECTION ORDER WHEREAS, Education Code Section 5322 requires that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Officer conducting the election. NOW THEREFORE BE IT RESOLVED, that the Brentwood Union School District hoard of Trustees and the Superintendent orders the Superintendent of Contra Costa County to call an election. The purpose of the election is the election of board members. This election is to be held on Tuesday, November 5, 2002. BE IT FURTHER RESOLVED, that the Clerk of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Election Supervisor and the County Superintendent of Schools. APPROVED AND ADOPTED this 12th day of June, 2002 by the following vote: Ayes: Noes: 95 Absent: t I HEREBY CERTIFY, that the foregoing resolution Was duly introduced, passed and adopted by the Board of Trustees at a regular meeting held on said date. elli Nunn, President Board of Trustees Brentwood Union School District ta•t{ Resolution #2002-49 GOVERNING BOARD ELECTIONS TIE VOTES WHEREAS, The Contra Costa County Election Department requires a Board Resolution which specifies how a-tie vote in a Governing Board election would be resolved, and WHEREAS,Brentwood Union School District Board Bylaw#9220 states that in case of tie vote in a Governing Board election,which makes it impossible to determine which of two or more candidates has been elected to the Governing Board,the winner of the election would be selected by lot, and WHEREAS,Board Bylaw#9220 states the candidates shall be notified of the time and place where the lots shall be cast. APPROVED AND ADOPTED this 12"day of June, 2002 by the following vote: Ayes: Noes: Absent: 1 I HEREBY CERTIFY, that the foregoing resolution was duly introduced, passed and adopted by the Board of Trustees at a regular meeting held on said date. Kelli Nunn, President Board of Trustees Brentwood Union School District Resolution #2002-10 IN THE MATTER. OF BOARD ELECTIONS SPECIFICATION OF LENGTH OF CANDIDATE'S STATEMENT, WHO IS PAYING THE COSTS OF PREPARING, PRINTING, HANDLING, TRANSLATING AND MAILING THE CANDIDATE'S STATEMENT WHEREAS,the 2002 election code authorizes the Board of Education to set the limits for candidate's statement between 200 and 400 words, and WHEREAS, such statement shall be filed in the Office of the Clerk no later than the 88"day before the election, WHEREAS,the candidate will be responsible for the total cost of printing,handling,translating,and mailing the candidate's statement, NOW,THEREFORE,LET IT BE RESOLVED that the Brentwood Union School District Board of Trustees authorizes the candidate's statement to be a maximum of 200 words for the November 5, 2002, trustee election, APPROVED AND ADOPTED this 12" day of June, 2002 by the following vote: AYES: -A NOES: ABSENT: I HEREBY CERTIFY that the foregoing resolution was duly introduced,passed,and adopted by the Beard of Trustees at a regular meeting held on said date, Kelli Nunn, President Board of Trustees Brentwood Union School District tt f�� BEFORE THE GOVERNING BOARD OF THE BYRON UNION SCHOOL DISTRICT CONTRA COSTA COUNTY, CALIFORNIA IN THE MATTER REGARDING } THE SPECIFICATION O.F THE ) RESOLUTION 07-02 ELECTION ORDER FOR SCHOOL ) BOARD MEMBER } WHEREAS, Education Code Section 5322 requires that, in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the_Officer conducting the election. NOW THEREFORE BE IT RESOLVED that the Governing Board of the Byron Union School District and the Superintendent order the Superintendent of Contra Costa County to call an election. The purpose of the election is the election of board members. This election is to be held on Tuesday, November 5, 2002. BE IT FURTHER RESOLVED, that the Clerk of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Election Supervisor, the County Superintendent of Schools and the County Board of Supervisors. The foregoing Resolution was passed and adopted at a regular meeting of the Board of Trustees of the Byron Union School District on the 13th day of June, 2002, by the following vote: AYES: Unanimous NOES: ABSENT: Richard Jorgensn, res€dent Byron Union School District Board of Trustees BEFORE THE GOVERNING BOARD OF THE BYRON UNION SCHOOL DISTRICT CONTRA COSTA COUNTY, CALIFORNIA IN THE MATTER REGARDING } THE REGULATION OF CANDIDATE'S ) RESOLUTION 08-02 STATEMENT IN AN ELECTION ) IN THE EVENT OF A TIE } WHEREAS, the BYRON UNION SCHOOL DISTRICT is requesting the Centra Costa County Superintendent of Schools to order an election on November 5, 2002, for the purpose of election of board members; WHEREAS, the following board members have FULL TERMS expiring: 1. Phillip Russick 2. Karen McCutcheon 3. Linda Taylor WHEREAS, the following board member has a SHORT TERM expiring: 1. Richard Jorgensen NOW, THEREFORE BE IT RESOLVED that the BYRON UNION SCHOOL DISTRICT Board of Trustees and the Superintendent has limited the County Material for Board Elections to two hundred (200) words and has determined that the candidate's statement cost will be borne by the candidates. Only the full estimated fee for candidate statements will be collected—no partial deposits. determined by lottery. BE IT FURTHER RESOLVED, that in the event of a tie, the winner will be The foregoing Resolution was passed and adopted at a regular meeting of the Board of Trustees of the Byron Union School District on the 18th day of June, 2002, by the following vote: AYES: Unanimous NOES: ABSENT: Richard Jorgens , resident Byron Union School District Board of Trustees NOTICE OF GENERAL SCHOOL DISTRICT ELECTION LAO 103 j BYRON 0NiF4ED SCHOOL NOVEMBER 5_2002 (ELECTION DATE) The purpose of said election is to elect 3 directors for a FULL-TERM to fill offices presently held by the fallowing whose term expire December 6, 2002. NAME DIVISIONIWARDlAREA (if applicable) Phillip Russick Karen McCutcheon Linda Taylor *******Tlhe following section applies only if the Director was appointed to fill a vacancy for a short term.**.**** NAME DIVIWARD/AREA DATE APPOINTED DIRECTOR REPLACED Richard Jorgensen 2/9/02 Maria Souza DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 200 Resolution regarding word limit and deposit enclosed C District will pay for candidate's statement upon.billing CJ Candidate will pay the full estimated fee for a statement X3 ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: Dei r- ned by—iott-ery 6/25/02 *3(�,2P4 V DATE IGN (DISTRICT SECRETARY) 14 301 Evr tia Highway Bl rnn, CA 94514 MAILING ADDRESS (DISTRICT SEAL) (925) 634-6644 AREA CODE f PHONE NUMBER E:*LECTION12QOZI IOS=SchooA6DREQNOT.Wf+D Goxw- 1F gWETT JOHNS SWETT , d UNIFIED SCHOOL DISTRICT AUG Z AllA 341 B Street, Crockett, CA 94525 ` (510) 787-1141 • FAX(510)787-2049 CONTRA COSTA COUNTY" JOHN SWETT UNIFIED SCHOOL DISTRICT AMENDED RESOLUTION NO. (01-02)32 Governing Board Election: District Regulations for Candidate's Statement, Action in the Event of a Tie Vote BE IT RESOLVED: That the Governing Board of the John Swett Unified School District orders the Contra Costa County Board of Supervisors to call for a regular Governing Board election on November 5, 2002, in consolidation with the general election occurring on this same date. BE IT FURTHER RESOLVED: That the following regulations are in effect concerning candidacy for election to the Governing Board of the John Swett Unified School District: 1. Each candidate for election shall pay for his/her election statement filed. 2. Each candidate for election is authorized to provide a statement of up to 444 300 words. 3. Only the candidate's statement is permitted to be sent to each voter in accordance with California Election Code Section 10012. 4. Each candidate for election who wishes to provide an election statement is to pay the full amount of the projected cost of the statement at the time of filing. S. In the event of a tie vote, the winner or winners shall be determined by lot. I HEREBY CERTIFY: That the foregoing Resolution No. (01-02)32 was duly introduced, passed and adopted by the Governing Board at a regularly called and conducted Board of Education meeting held on the 19th day of June, 2002; and that the amendment changing the word limit of the candidate statement from 400 to 300 words was approved at a regularly called and conducted Board of Education meeting held on the 17th day of August, 2002. AYES: Callaghan, Clerici, Delgadillo, Kotchevar, and Myers NOES: None ABSENT: None Barbara Kotchevar, Clerk of the Board Res01-02-32 , John Swett Unified School District AGENDA ITEM NO. V-C BOARD OF EDUCATION APPROVED BY JSUSD BOARD ON Wednesday DATE: 8/7/02 August 7, 2002 NEW BUSINESS AGENDA ITEM: V-C SUBJECT: Consider Adoption of Amended Resolution No. (01-02)32—Governing Board Election: District Regulations for Candidate's Statement, Action in the Event of a Tie Vote SUBMITTED BY: Michael S. Roth, Superintendent RECOMMENDATION: The Superintendent recommends Adoption of Amended Resolution No. (01-02)32—Governing Board Election: District Regulations for Candidate's Statement, Action in the Event of a Tie Vote as presented. SUMMARY INFORMATION: In line with California Education Code Sections 5322, 5323, and 5340,notification is required for consolidation of governing board elections for Contra Costa County school districts. As per California Elections Code Section 13307, the Governing Body should determine by resolution the word limit for the candidate statement and who is going to pay for the statement. Resolution(01-02)32 also provides the information requested by the Contra Costa County Registration-Election Department regarding action to be taken in the event of a tie vote and the names of those members whose term expire December 6, 2002. The Elections Department has implemented new procedures for candidate statements. The size of the print will change from 8 point to 10 point. Because of the larger type, 400 word statements would go to a second page, doubling the cost. If the word limit is kept below 301 then the cost estimate will be$150. If the word limit is 301 to 400, the estimated cost is $300 in order to pay for the second page. Amended Resolution No. (01-02)32 is being proposed as a cost- saving measure and changes the candidate statement word limit from 400 to 300 words. 05 i NOTICE OF GENERAL SCHOOL DISTRICT ELECTION JOHN SWETT UNIFIED SCHOOL NOVEMBER 5. 2002 -- (ELECTION 2002(ELECTION DATE) The purpose of said election Is to elect two (2) directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISIONNVARD/AREA(€f applicable) JANET CALLAGHAN JAM'S DELGADILLO *'*`**The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box). Word Limits Resolution regarding word limit and deposit enclosed IX Resolution No. (01-02)32- 6/19/02 District will pay for candidate's statement upon billing 8/7/82 -Amended Resolution No. (01-02)32 Candidate will pay the full estimated fee for a statement C� ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: In the event of a tie vote, the wanner or winners shall be determined by lot. 6/19/02 DATE SIGNED(Di T T SECRETARY) Michael S. Roth, Superintendent 341 B Street, Crockett, CA. 94525 MAILING ADDRESS (6ES'r}2IC'r SEAL) (510) 787-1141, extension 105 AREA CODE/PHONE NUMBER r� E:SLECTIOM2W2t1 tf SOMSchooMDREQNt}i.WPO auPt.- s Urrice J`..s`'USD 510-787-2073 P.02 JOHN SWETT UNIFIED SCHOOL DISTRICT A 341 B Street,Crockett, CA 94525 _ (510)787-1141 • FAX(510)787-2049 3`"��t rl�rt•` CONTRA COSTA COUNTY JOHN SWETT UNIFIED SCHOOL DISTRICT RESOLUTION NO. (01-02) 32 Governing Board Election: District Regulations for Candidate's Statement, Action in the Event of a Tie Vote BE IT RESOLVED: That the Governing Board of the John Swett Unified School District orders the Contra Costa County Board of Supervisors to call for a regular Governing Board election on November 5, 2002, in consolidation with the general election occurring on this same date. BE IT FURTHER RESOLVED: That the following regulations are in effect concerning candidacy for election to the Governing Board of the John Swett Unified School District: I. Each candidate for election shall pay for his/her election statement filed. 2. Each candidate for election is authorized to provide a statement of up to 400 words. 3. Only the candidate's statement is permitted to be sent to each voter in accordance with California Election Code Section 10012. 4. Each candidate for elcction who wishes to provide an cicction statement is to pay the full amount of the projected cost of the statement at the time of filing. 5. In the event of a tie vote, the winner or winners shall be determined by lot. I HEREBY CERTIFY: That the foregoing Resolution No. (01-02)32 was duly introduced, passed and adopted by the Governing Beard at a regularly called and conducted Board of Education meeting held on the 19th day of June, 2002. AYES: Callaghan, Clerici, Delgadillo, Kotchevar and Myers NOES. None ABSENT: None Barbara Kotchevar, Clerk of the Board Res(01-02-32) .ru -vim-tit v.� : acr a+ PL- S LJTTIC49 OSUSD 5103--7137-2079 P-01 FAX TRANSMITTAL FORM DATE: July 5, 2002 TO: Terry Foley CCCOE (925) 942-3418 (925) 944-1698 FAX FROM: Dunne Harp (510) 787-1141, ext. 105 (510) 787-2079 - FAX RE: Resolution Regarding Elections No. PACES: 2 + Cover Attached is the information you requested. We will be placing this resolution back on the agenda August 7th for revision. The number of words will be changed to "under 301" to reduce the cost and keep it one page. We were informed that over 300 words would make it two pages and double the fee. I will be out of the office July 8 through July 15, returning on Tuesday the 16th. Feel free to contact me if you have further questions. Thanks, Deanne .,u l-u!�-cit uz = -S�W --sup'C' s 0-fvice JSUSD 510-787-2079 P-03 NOTICE OF GENERAL SCHOOL DISTRICT ELECTION JOHN SWETT UNIFIED SCHOOL _NOVEMBER_5. 2002 (ELECTION DATE) The purpose of said election is to elect two (2) directors for a FULL-TERM to fill offices presently field by the following whose term expire December 6, 2002. NAME DIViSIONtWARDfAREA (if applicable) JANET CALLAC44AN JAMES DEI.LGADILL0 *******The following section applies only if the director was appointed to fill a vacancy for a short term.`*'""�+ NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box), Word Limit: Resolution regarding ward limit and deposit enclosed 11 Resolution No. (01-02)32 District will pay for candidate's statement upon billing O Candidate will pay the full estimated fee for a statement C�[ ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: In the event of a tie vote, the winner or winners shall be determined by lest. 6/19/02 DATE SIGNED(DIST T SECRETARY) Michael S. Roth, Superintendent 341 B Street, Crockett, CA 94525 MAILING ADDRESS {L71STRlGT SEAL) (510) 787-1141, extension 105 AREA CODE i PHONE NUMBER E:IELEETK)M20OZi lDS021Sdu'oOWDREONOT.V,Po La gelle School District ,3477 School Street•P.O. Box 1029•Lafayette, CA 94549 Telephone: (925)284-7011 • Pax: (925)284-1525 www.la fsd.k 12.ca_us April 18, 2002 Dr. Joseph Ovick Superintendent of Schools Contra Costa County Office of Education 77 Santa Barbara Road Pleasant Bill, CA 94523 Re: Specifications of the Election Order-Governing Board Election Dear Joe: Enclosed please find a certified copy of the following Lafayette School District Governing Board Resolution for the November 5, 2002, election. This iters is to be consolidated with other elections on November 5, 2002: • Resolution 320102, Specifications of the Election Order for Election of Governing Board Members. For this Governing Board Member election, there are three (3) full term offices to be elected. The members whose terms are expiring are Mrs. Mary McCosker, Mrs. Darlene Rourke, and Mrs. Teresa Gerringer. Copies have been filed with the Board of Supervisors and County Registration-Election office. Sincerely, d��k �.Lf on Frank Superintendent cc: Ellen Elster, Deputy Superintendent Enclosure: LSD Board Resolution 32-4102 RECEIVED "'R-�P, 2002 vamnx ltir� FNf � 11�Y THE BOARD OF TRUSTEES LAFAYETTE SCHOOL DISTRICT LAFAYETTE, CALIFORNIA GOVERNING BOARD RESOLUTION NO. 32-0102 In the Matter of Resolution of the ) Lafayette School District Board of Education } Resolution No. 32-0102 Relative to the Holding of a Consolidated } Specifications of the Election Order Election } WHE'RE'AS Education Code Section 5322 requires that, in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the officer conducting the election; NOW, THEREFORE, BE IT RESOLVED that the Lafayette School District Governing Board ORDERS the Superintendent of Schools of Contra Costa County to call an election. The purpose of the election is the election of board members. This election is to be held on Tuesday, November 5, 2002. This election shall be consolidated with other elections scheduled on the same date. The Secretary of the Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Election Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED this 16th day of April 2002, by the following vote: AYES: Falcone, Gerringer, McCosker, Rourke, Silva NOES: none ABSENT: none I hereby certify that the foregoing resolution was duly and regularly introduced, passed and adopted by the governing board of the Lafayette School District at a public meeting held on April 16, 2002. Ja r nk, Secretary of the Governing Board L fay tte School District o ra Costa County, State of California NOTICE OF GENERAL SCHOOL DISTRICT ELECTION < = rr LAEAYETTE SCHOOL, D far.!,s T a yr a r _ NOVEMBER 5. 2002 (ELECTION DATE) p The purpose of said election is to elect three (3) directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISION/WARD/AREA (if applicable) /Mary McCosker Darlene Rourke *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIV/WARD/ARE=A DATE APPOINTED DIRECTOR REPLACED Teresa Gerringer 1-23-01 Judy Carney DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 200 Resolution regardilng wok d limit and doposit enclosed ❑ . District will pay for candidate's statement upon billing R Note: Candidates must reimburse the Candidate will pay the full estimated fee for a statement ❑ costyofttheirocandidaate's for . ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: . If candidates receive an equal number of votes, the winner will be determined by lot. 5-20-02 DATE SIG . (171ST T SECRETARY) Jon Frank, Superintendent and Laf et e School District Secretary of the Governing Board CLING ADDRESS (DISTRICT SEAL) P.O. Box 1029 Lafayette, CA 94544 AREA CODE/PHONE NUMBER 925-284-7011 ,.. E:IELECTiON1200211105OZ$chooABDREONOT.WPO � / ^+ LIBERTY UNION HIGH SCHOOL DISTRICT 20 OAK STREET BRENTWOOD, CA 94513 (925) 634-2166 Resolution#2002-20 IN THE MATTER OF A RESOLUTION OF THE LIBERTY UNION HIGH SCHOOL DISTRICT BOARD OF EDUCATION RELATIVE THE HOLDING OF A CONSOLIDATED ELECTION WHEREAS, Education Code Section 5322 requires that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Office conducting the election, NOW,BE IT THEREFORE RESOLVED, that this Board ORDERS the Superintendent of Schools of Contra Costa County to call an election. The purpose of the election is the election of Board members. This election is to be held on Tuesday,November 5, 2002. The Clerk of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County election Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED THIS 12" day of June, 2002, by the following vote: AYES: t4 NOES: 0 ABSENT: I certify that the foregoing Resolution was duly introduced,passed, and adopted as stated. ti Clerk, iberty Union High School District Governing Board of Trustees Contra Costa County, State of California i s AN EQUAL OPPORTUNM AND AI=FIRMATIVE ACTION EMPLOYER ge — �l L- LIBERTY UNION HIGH SCHOOL DIS'TRIC'T 20 OAK STREET BRENTWOOD, CA 94513 (925) 634-2166 Resolution #2002-21 IN THE MATTER OF BOARD ELECTIONS SPECIFICATION OF LENGTH OF CANDIDATE'S STATEMENT, WHO IS PAYING THE COSTS OF PREPARING, PRINTING, HANDLING, TRANSLATING AND MAILING THE CANDIDATE'S STATEMENT WHEREAS, the 2000 election code authorizes the Board of Education to set the limits for candidate's statement between 200 and 400 words, and WHEREAS, such statement shall be filed in the Office of the Clerk no later than the 88'day before the election, WHEREAS, the candidate will be responsible for the total cost of printing, handling, translating, and mailing the candidate's statement. NOW,THEREFORE,LET IT BE RESOLVED that the Liberty Union High School District Board of Trustees authorizes the candidate's statement to be a maximum of 250 words for the November 5, 2002, trustee election. I HEREBY CERTIFY that the foregoing resolution was duly introduced,passed, and adopted by the Governing Board at a regularly called and conducted meeting held on June 12, 2002. Clerk,L' rty Union.High School District Governing Board of Trustees Contra Costa County, State of California IT, fU{NO._ 44 3 AN EQUAL OPPORTUNITY AND AFFIRMATIVE ACTION EMPLOYER cage ...__Z of LIBERTY UNION HIGH SCHOOL DISTRICT 20 OAK STREET BRENTWOOD, CA 94513 (925) 634-2166 Resolution #2002-19 GOVERNING BOARD ELECTIONS TIE VOTES WHEREAS, The Contra Costa County Election Department requires a Board Resolution which specifies how a tie vote in a Governing Board election would be resolved, and WHEREAS, Liberty Union High School District Board Policy#9220 states that in case of a tie vote in a Governing Board election,which makes it impossible to determine which of two or more candidates has been elected to the Governing Board,the winner of the election would be selected by lot,and WHEREAS, Board Policy#9220 states the candidates shall be notified of the time and place where the lots shall be cast. I HEREBY CERTIFY that the foregoing is a true and correct copy of the Resolution duly and regularly adopted by the Liberty Union High School District Governing Board of Trustees of Contra Costa County, State of California, at a public meeting of said Board held on Wednesday, June 12, 2002, and that the foregoing is an excerpt from the journal of said Governing Board for said meeting. Clerk, erty[Inion High School District Governing Board of Trustees Contra Costa County, State of California ITEM NO. AN EQUAL OPPORTUNITY AND AFFIRMATIVE ACTION EMPLOYER Page of�� NOTICE OF GENERAL SCHOOL DISTRICT ELECTION LIBERTY UNION HIGH SCHOOL NOVEMBER 5. 2002 (ELECTION DATE) The purpose of said election is to elect directors for a FULL-TERM to fill offices presently held by the following whose terra expire December 6, 2002. NAME DIVISION/WARDIAREA (if applicable) Of Of E-14 *******7"he. foilowing section applies only if the Director was appointed to fill a vacancy for a short term.***°** NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Ward Limit: C7 Resolution regarding word limit District will pay for candidate's statement upon billing D Candidate will pay the full estimated fee for a statement Cd' ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: (_ y DATE SIGNED(DISTRICT SECRETARY) MAILING ADDRESS (DISTRICT SEAL) AREA CODE/PHONE NUMBER E:WLECTt0N1 D=110502%Sdm8DRE0N0T.WP0 MARTINEZ UNIFIED SCHOOL DISTRICT REWED Office of the Superintendent JUN 1 7 2002 CLERK BOAR©OF SUPERVISORS CONTRA COSTA CO, June 14, 2002 Ms. Gina Martin, Chief Clerk Board of Supervisors 651 Pine Street Room 106 Martinez, CA 94553 Dear Ms. Martin.: At its regular meeting on June 10, 2002, the Board of Education of the Martinez Unified School District adopted the enclosed resolution relative to holding a consolidated election on Tuesday, November 5, 2002. A copy of the resolution has been forwarded to the County Registration-Election Department. If additional information and/or action are required, please call me at 313-0491. Sincerely, Jeanette Wrist©n, Secretary to DANIEL CALLAHAN, Ph.D. Superintendent of Schools Martinez Unified School District 921 Susana Street,Martinez,California 94653 Phone:925 313-0480 Fax:925 313-0476,925 2293023 RECEIVED CONTRA COSTA COUNTY J U N 2 6 2002 CLERK OF THE BOARD CONTRA COSTA COUNTY ELECTIONS i TO: Steve Weir, DATE: June 25, 2002 Clerk-Recorder Attn: Dennis Heckart FROM: Gina Martin, Chief Clerk Ir SUBJECT: Martinez Unified School District In accordance with established Board policy,the attached communication is being referred to your department for disposition. If no Board action is required,please furnish this office with a copy of your response by July 9,2002. This will enable us to close our file on this correspondence. In the event action is required by the Board, please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment 3 NOTICE OF GENERAL SCHOOL DISTRICT ELECTION MART1N9Z UNIFIEDSCHOOL JUN 17 NOVEMBER 5s 2002 ra c,�r (ELECTION DATE) The purpose of said election is to elect two directors for a FULL-TERM to fill offices presently held by the following whose term expire December$,2002. NAME DIVI5IONIWARDIAREA(if applicable) Vicki Gordon Ron Manuel *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED Ron Manuel 9/21100 Carl Daly DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word limit: 200 Resolution regarding word limit and deposit enclosed EX District will pay for candidate's statement upon billing Candidate will pay the full estimated fee for a statement BK ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: 1.n the event of a tie vote there will be a drawing by lot to determine the winning candidate. , Jf fE DATE SIGNED(£?#STRICT SECRETARY) Martinez nified School District 921 Susana Street, Martinez, CA 94553 MAILING ADDRESS (DISTRICT SEAL) 925/313-4491 AREA CODE/PHONE NUMBER E:IELECTICIlVt,ZtX IIV,4Z$dwoWf2€ONOT.MD 44moraga school district 1540 School Street • P. O. Box 158 • Moraga, CA 94656-1117 (925)376-5943 RESOLUTION 02-24 GOVERNING BOARD ELECTION WHEREAS, the Education Code Section 5322 requires that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Officer conducting the election, NOW, BE IT THEREFORE RESOLVED that this Board ORDERS the Superintendent of Schools of Contra Costa County to call an election. The purpose of the election is the election of board members. This election is to be held on Tuesday, November 5, 2002. The Secretary of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit certified copies hereof as required to the County Election Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED on April 23, 2002 by the following vote: AYES: -Kelleher, Louie, Grafft, and Wanken NOES: None ABSENT: Granoff I certify that the foregoing Resolution was duly introduced, passed, and adopted as stated. Richard A. Schafer, S etary to the Governing Board, KXraga School District 44moraga school district 1540 School Street • P. 0. Box 158 • Moraga,CA 94556-1117 • (925)376-5943 RESOLUTION 02-24 ELECTION SPECIFICATIONS The Governing Board of the Moraga School District RESOLVES THAT: Elections Code 10012 authorizes the Governing Board to determine the maximum length of and method of payment for printing, translating, and distribution costs of Governing Board candidate's statements of qualifications. Education Codes 5016 and 5504 authorize the Board to determine the method of determining the winners of an election in the event of a tie vote. For the Regular Governing Board Member Election scheduled to be held on November 5, 2002, the following regulations shall apply: 1. A candidate's statement of qualifications is limited to 200 words with no other material permitted. 2. Each candidate filing a statement of qualifications shall pay pro rata costs of printing, handling, translating, and mailing the statement as provided in Elections Code 10012. 3. Each candidate shall, as a condition of filing a statement of qualifications, pay in advance the estimated costs of printing, handling, translating, and mailing the statement. 4. In the event of a tie vote, the Board shall schedule a runoff election in accordance with law. Education Code 5016. Pursuant to Education Code 5322, this Board orders the Contra Costa County Superintendent of Schools to call a governing board member election to be held on November 5, 2002, in the Moraga School District and to request that said election be consolidated with other elections to be held on the same date in the same territory. The Superintendent is directed to forward a certified copy of this Resolution to the Contra Costa County Registration-Election Department and to the County Superintendent of Schools. PASSED AND ADOPTED by the Governing Board of the Moraga School District of Contra Costa County on April 23, 2002, by the following vote: AYES: Kelleher, Louie, Grafft, and Wanken NOES: ABSENT: Granoff I HEREBY CERTIFY that the foregoing Resolution was duly introduced, passed, and adopted at the time and place and by the vote stated. Richard A. Schafer, Se tart' to the Governing Board, Mor, a School District NOTICE OF GENERAL SCHOOL DISTRICT ELECTION MORAGA UNIFIED SCHOOL NOVEMBER 5, 2002 (ELECTION DATE) The purpose of said election is to elect 3 directors for a FULL-TERM to fill offices presently held by the following whose term expire Decembbr 6,2002. NAME DIVISIONfWARD/AREA(if applicable) Susan Grafft Lauri. Fidell-Granoff Bennis Wanken *******Thp, following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIVIWARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: nL ' Resolutior, regarding word limit and deposit enclosed 0 District will pay for candidate's statement upon billing D Candidate will pay the full estimated fee for a statement ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: The Beard will schedule -a run cuff election DATE SIGNED(DISTRICT SECRETzet, 1540 School StMoraga, Ca 94556 MAILING ADDRESS (DISTRICT SEAL) 925.377.4101 AREA CODE/PHONE NUMBER EMLECTiON2W2i1105021S&,OO ZDREONOT.VVPD MT. DIABLO UNIFIED SCHOOL DISTRICT Resolution of the Governing Board of the Mt. Diablo Unified School District of Contra Costa County, California, Regarding Action Taken in the Event of a Tie Vote and Regulations for Candidate Statements in the Governing Board Election of November 5, 2002 Resolution No. 01 /02-71 WHEREAS, a general school election will be held on November 5, 2002; and WHEREAS, Section 4 3307 of the Election Code authorizes the Board to require each candidate for election who desires to have a statement of his/her qualifications be distributed with the sample ballot, to pay certain costs associated with that statement; and, WHEREAS, Section 5304 of the Education Code authorizes the Board of Education to resolve tie votes between candidates for election; NOW, THEREFORE, BE IT RESOLVED that each candidate wishing to file a statement of qualifications for distribution with the sample ballot shall be limited to 200 words with no other material permitted; and BE IT FURTHER RESOLVED that each candidate wishing to file a statement shall pay a prorated share of the cost of the County's printing and distribution of the statement. This shall be payable to the Registrar of Voters upon filing; and, BE IT FURTHER RESOLVED that in the event of a tie vote in said election of candidates, the Governing Board shall forthwith notify the candidates who have received tie votes to appear before it either personally or by a representative at a time and place designated by the Governing Board. The Governing Board shall, at that time and place, determine the winner or winners by lot; and BE IT FURTHER RESOLVED that the Superintendent is directed to send a copy of this resolution to the Contra Costa County Election Department. Passed and adopted by the Board of Education of the Mt. Diablo Unified School District this 25th day of June 2042 by the following vote: AYES: NOES: ABSENT: 0 E. William Leal, President, Board of Education Attest: Mt. Diablo Unified School District Gary McHenry, Secretary Mt. Diablo Unified School District NOTICE OF GENERAL SCHOOL DISTRICT ELECTION NOVEMBER 5, 2002 (ELECTION DATE :_, The purpose of said election is to elect directors for a PULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISIONMARDIAREA (if applicable) *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIVMARD/AREA DATE APPOINTED DIRECTOR REPLACED DIST'RICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 2--00 Resolution regarding word limit and deposit enclosed 13 District will pay for candidate's statement upon billing El Candidate will pay the full estimated fee for a statement lz ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: {cbu l DATE SIG D(DISTRI T SECRETARY) c (rte rcx,;�(spa ce cmS19 MAILING ADDRESS (DISTRICT SEAL) .915 S2 AREA CODE I PHONE NUMBER EAELECTIOM2002k"90502\SchooME)RE0N0T.WP0 Orinda Union School District Orinda, California Resolution#02-11 SPECIFICATIONS OF THE ELECTION ORDER GOVERNING BOARD ELECTION WHEREAS, Education Code Section 5322 requires that in the event of any ordered election, a Resolution be delivered to the County Superintendent of Schools and the Officer conducting the election; NOW BE IT THEREFORE RESOLVED that this Board affirms that by its action of June 10, 2002, the Superintendent of Schools of Contra Costa County is authorized to call an election of the Board members on Tuesday, November 5, 2002, and to request that said election be consolidated with other elections to be held on the same date in the same territory; and, BE IT FURTHER RESOLVED that the following positions on the Orinda Union School District Governing Board will expire December 2002 and are to be considered open for election: David Howitt (full term, four years), Linda Landau (full term, four years) and Sue Severson (full term, four years); and, BE IT FURTHER RESOLVED that the following District regulations apply: 1. Candidates' Statements: a) The District will not bear any of the cost of the candidates' statements. b) The candidates' statements will be limited to 400 words or less. c) Each candidate shall be required to pay the prorated cost for the printing, handling, translating and mailing of the statement; and the candidate will be required to pay the full estimated prorated cost of such statement at the time of filing the statement as a condition of filing such statement. ii) No material other than the candidates' statements will be included with the packet sent from the County Elections Office. It. Tie Vote: a) In the event of a tie vote, the district will request a recount (assuming no cost to the district), prior to the district's breaking the tie itself. The Secretary of this Governing Board is hereby authorized and directed to certify the adoption of this Resolution and to transmit certified copies hereof, as required, to the County Election Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED by the Governing Board of the Orinda Union School District at a meeting held on the 10th day of June 2002 by the following vote: AYES: Farrell, Landau, Rudebusch, Severson NOES: None ABSENT: Howitt I hereby certify that the foregoing resolution was duly introduced, passed and adopted at the meeting of the Governing Board of the Orinda Union School District held on this 10"'-day-of June 2002. 1 HEREBY CERTIFY that the foregoing resolution was dulAintr duced, passed and adopted by the Board of Trustees at a regularly called and conducted meetinon s dame rank 6runetti, . Superintendent and Secretary Orinda Union School District NOTICE OF GENERAL SCHOOL. DISTRICT ELECTION ORINDA UNION SCHOOL. NOVEMBER 5 2002 (ELECTION DATE) The purpose of said election is to elect three directors for a FULL-TERM to fill offices presently geld by the following whose term expire December 6, 2002. NAME DIVISIONNYARDfAREA(if applicable) David Howitt Linda. Landau Sue Severson *******The following section applies only If the Director was appointed to fill a vacancy for a short term.******* NAME DIVIWARDIAREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box); Word Limit: 400 Resolution regarding word limit and deposit enclosed Ex District will pay for candidate's statement upon billing CI Candidate will pay the full estimated fee for a statement til ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: The district requests a recount assumin/ no cot to 6/10/02 DATE SIGNED(DISTRICT SECRETARY) 8 Altarinda Read, Orinda CA 94563 MAILING ADDRESS (DISTRICT SEAL) 9251254-4901 X10.1 AREA CODE 1 PHONE NUMBER F'1€#.E1`n0hV 1#it}5t3 t35cho€4SSCri EQt3QT.S^lPi7 RESOLUTION 01-53 IN THE PITTSBURG UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION, CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter cif Resolution of the Pittsburg Unified School District Board of Education Relative to the Holding of a Consolidated Election WHEREAS, Education Code Section 5322 requires that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Office conducting the election. NOW, THEREFORE BE IT RESOLVED that this Board ORDERS the Superintendent of Schools of Contra Costa County to call an election. The purpose of the election is the election of Board members. This election is to be held on November 5, 2002. The Secretary of this Governing Board is hereby authorized and directed to certify the adoption of this resolution and to transmit copies hereof as required to the County Elections Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED this 5th day of June, 2002, by the following vote: AYES: 5 NOES: O ABSENT:O I certify that the foregoing Resolution was duly introduced, passed and adopted as stated. Reed McLaug in, Interim Su rinte denUSecretary to the Governing Board of the Pittsburg Unified School District WWJykj BOARD REPORT Date: June 5, 2002 Action XX Discussion/ Information: TO: Board of Education PRESENTED BY: William.Wong, Superintendent SUBJECT: Approval: Resolution 01-53, Relative to Holding a Consolidated Election RECOMMENDATION: The Superintendent recommends Board approval of Resolution 01-53,according to Education Cade 5322-5323. BACKGROUND: Education Code 5322 requires that in the event of any ordered election a resolution be delivered to the County Superintendent of Schools and the Office conducting the election. The election of(3)three full term positions on the Governing Board are up for election. November 5, 2002, is the date of the regular Governing Board Member Election. The first day to issue Declaration of Candidacy will be July 15, 2002, and the last day to issue or file is August 9,2002. Attached for your review are bylaws of the Board,Policy 9220. BUDGET IMPLICATIONS PREPARED BY: Gloria Gamblin William Wong,Ed.D. Assistant Superintendent Superintendent Business Services Item No. Enclosure Board Policy 9220 Board Bylaws Governing Board Elections Any person is eligible to be a Governing Board member,without fin-ther qualifications,if he/she is 18 years of age or older, a citizen of the state, a resident of the school district, a registered voter and not legally disqualified from holding civil office. (Education Code 35107) A district employee elected to the Beard shall resign his/her position before being sworn in or shall have his/her employment automatically terminated upon being sworn into office. (Education Code 35107) (cf. 9274 - +Conflict of Interest) When possible,Board election procedures shall be conducted in accordance with the California Education Code and Elections Code. (cf. 9114-Terms of Office) Statement of(qualifications The district shall assume no part of the cost of printing,handling,translating or mailing candidate statements fled pursuant to Elections Code 13347. Candidates may be required to pay their pro rata share of these casts to the district in advance as specified in Elections Code 13347. The Board secretary shall notify the county clerk of this policy on or before the 125th day before each Board member election. (Elections Cade 20509) Candidate statements shall be limited to no more than 440 words. (Elections Code 13307) Tie Votes in Board Member Elections Whenever a tie makes it impossible to determine which of two or more candidates has been elected to the Board, the Board shall immediately notify the candidates who received the tie votes of the time and place where lots shall be cast to determine the winner. (Education Code 5016) Legal Reference: EDUCATION CODE 5000-5033 Elections 5300-5304 General provisions (conduct of elections) 5320-5329 Order and call of elections 5340-5345 Consolidation of elections 5360-5363 Election notice 5380 Compensation.(of election officer) 5390 Qualifications of voters 5420-5426 Cost of elections 5440-5442 Miscellaneous provisions(re returns,recounts, etc.) 35107 Eligibility; school district employees 35177 Campaign expenditures or contributions ELECTIONS CODE 1302 Local elections, school district election 22011 Grounds for cancellation 2220-2226 Residency confirmation procedures 10400-10418 Consolidation of elections 10509 Notice of election by secretary 10600-10604 School district elections 13307 Candidate's statement 13309 Candidate's statement, indigency GOVERNMENT CODE 1021 Conviction of crime 1097 Illegal participation in public contract 810010-91013 Political Reform.Act PENAL CODE 68 Bribes 74 Acceptance of gratuity 424 Embezzlement and falsification of accounts by public officers 661 Removal for neglect or violation of official duty CALIFORNIA CONSTITUTION Article 2, Section 2 Voters, qualifications Article 7, Section 7 Conflicting offices Article 7, Section 8 Disqualification from office COURT DECISIONS California Prolife Council Political Action Committee v. Jan Scully et. al., (1998) 989 F.Supp. 1282 ATTORNEY GENERAL,OPINIONS 83 Ops.Cal.Atty.Gen. 181 (2000) 81 Ops.Cal.Atty.Gen. 98 (1998) Adapted. December, 2001 2 } NOTICE OF GENERAL SCHOOL DISTW QTN BURG UNIFIED SCHOOL ,., J::_. 134 of 0 NOVEMBER 5. � 2 �$.T , (ELECTION DATE) The purpose of said election is to elect t lrep_ (a L directors for a FULL-Tenn to fill offices presently held by the following whose term expire december 6, 2002, NAME UIVISIONIWAR©IAREA(if applicable) V` Joseph Areniv'ar Maureen, Tui, /JamesMacDonald *******The following section applies only if the Director wad appointed to fill a vacancy for a short term.******* NAME DIV/WARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box). Word Limit: 44{} Resolution regarding word limit and deposit enclosedl 'District will pay for candidate's statement upon billing ❑ Candidate will pay the full estimated fee for a statement ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: The Governing Board shall immediately notify the candidates who received the tie votes of the time and p ac e cats shah. be cast to determine the winner. Mav 21 , 2002 DATE SIGN,.. _{ STRI T SECRETAR ) 2000 Railroad Avenue, Pittsburg, CA 94565 MAILING ADDRESS (DISTRICT SEAL) '925 473-421 AREA CODE/PHbkE NUMBER E:NELEC tOW2 ,4050218choo*M 7REONOT.VVPD J 6111 Gd UG. ..1 U. U(7 E! ..... .. �. 1 PITTSBURG UNIFIED SCHOOL DISTRIX 2000 RAILROAD AVEC UE PITTSB JR—G—CALIF(IRNTA 94555 PHONE: (925}4734231 Reed McLaughlin,Superintendent FAX: (925)473-4274 Yvonne Jaramillo,Secretary June 25,2002 Contra Costa County Elections Office lta Polic�r 9220shall read. The district shall assume no part of the cost of printing,handling, translating or mailing candidate statements filed pursuant to Elections Code 13307 Ctitxtes;rrta �iivrXnrty their pia' ti` e costs in a�dvrce to the antra Castylecticr�is Octs spezt'irsd ix ; ecci3d `13C17 F. Si ly, P Reed McLaugh 's Superintendent R Board Policy 9220 Board Bylaws Governing Board Elections Any person is eligible to be a Governing Board member,without further qualifications, if he/she is 18 years of age or older, a citizen of the state, a resident of the school district, a registered voter and not legally disqualified from holding civil office. (Education Code 35107) A district employee elected to the Board shall resign his/her position before being sworn in or shall have his/her employment automatically terminated upon being sworn into office. (Education Code 35107) (cf. 9.270 - Conflict of Interest) When possible,Board election procedures shall be conducted in accordance with the California Education Code and.Elections Code. (cf. 9110 -Terms of Office) Statement of Qualifications The district shall assume no part of the cost of printing, handling, translating or mailing - 5 candidate statements filed pursuant to Elections Code 13307. Candidates maybe required to pay their pro rata share of these costs to the dict in advance,as specified in Election o Code 13307. The Board secretary shall notify the county clerk of this policy on or before the 125th day before each Board member election. (Elections Code 110509) ` Y Candidate statements shall be limited to no more than 400 words. (Elections Code 13307) Tie Votes in Board Member Elections Whenever a tie makes it impossible to determine which of two or more candidates has been elected to the Board, the Board shall immediately notify the candidates who received the tie votes of the time and place where lots shall be cast to determine the winner. (Education Code 5016) 13307. Preparation and form of candidate statement. (a) (1) Each candidate for nonpartisan elective office in any local agency, including-any city, county, . city and county, or district, may prepare a candidate's statement on an appropriate form provided by the elections official. The statement may include the name, age and occupation of the candidate and a Oef description, of no more than 200 words, of the candidate's education and qualifications expressed by the` candidate himself of herself. However, the governing body of the local agency may authorize an increase in the limitations on words for the statement from 200 to 400 words. The statement shall not include the party affiliation of the candidate, nor membership or activity in partisan political organizations. (2)The statement authorized by this subdivision shall be filed in the office of the elections official when the candidate's nominations papers are returned for filing, if it is for a primary elections, or for an election for offices for which there is no primary. The statement shall be flied in the office of the elections official no later than the 881"day before the election, if it is for an election for which nomination papers are not required to be flied. If a runoff election or general election occurs within 88 days of the primary or first election, the statement shall be flied with the elections official by the third day following the governing body's declaration of the results from the primary or first election. (3) Except as provided in Section 13309, the statement may be withdrawn, but not changed, during the period for filing nominations papers and until 5 p.m. of the next working day after the close of the nomination period. (b)The elections official shall send to each voter, together with the sample ballot, a voter's pamphlet which contains the written statements of each candidate that is prepared pursuant to this section. The statement of each candidate shall be printed in type of uniform size and darkness, and with uniform spacing. The elections official shall provide a Spanish translation to those candidates who wish to have one, and shall select a person to provide that translation from the list of approved Spanish language translators and interpreters of the superior court of the county or from an institution accredited by the Western Association of Schools and Colleges. (c) The local agency may estimate the total cost of printing, handling, translating, and mailing the candidate's statements filed pursuant to this section, including costs incurred as a result of complying with the federal Voting Rights Act of 1965, as amended. The local agency may require each candidate filing a statement to pay in advance to the local agency his or her estimated pro rata share as a condition of having his or her statement included in the voter's pamphlet. In the event the estimated payment is required, the receipt for the payment shall include a written notice that the estimate is just an approximation of the actual cost that varies from one election to another election and may be significantly more or less that the estimate, depending on the actual number of candidates filing statements. Accordingly, the elections official is not bound by the estimate and may, on a pro rata basis, bill the candidate for additional actual expense or refund any excess paid depending on the final actual cost. In the event of underpayment, the elections official may require the candidate to pay the balance of the cost incurred. In the event of overpayment, the elections official shall prorate the excess amount among the candidates and refund the excess amount paid within 30 days of the election. (d) Nothing in this section shall be deemed to make any statement or the authors thereof free or exempt from any civil or criminal action or penalty because of any false, slanderous, or libelous statements offered for printing or contained in the voter's pamphlet. (e) Before the nominating period opens, the local agency for that election shall determine whether a charge shall be levied against that candidate for the candidate's statement sent to each voter. This decision shall not be revoked or modified after the seventh day prior to the opening of the nominating period. A written statement of the regulations with respect to charges for handling, packaging, and mailing shall be provided to each candidate or his or her representative at the time he or she picks up the nominations papers. (f) For purposes of this section and Section 13310, the board of supervisors shall be deemed the governing body of judicial elections. (Added by Stets. 1954, c. 920, §2.) F:IELECTCONtiCodealCer,dideteStatements#93307.wpd SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT 699 Old Orchard Drive, Danville,California 94526 RESOLUTION NO. 77/01-02 SPECIFICATION OF THE ELECTION ORDER WHEREAS, Education Code Sections 5322, 5323 and 5340 requires that in the event of any ordered election a resolution be delivered to the County Superintendent of Schools,the County Board of Supervisors, and the Officer conducting the election; NOW, THEREFORE BE IT RESOLVED that this Board orders the Superintendent of Schools of Contra Costa County to call an election for the purpose of choosing three (3) Board members for a term of four years,to fill vacancies for terms which will expire December, 2002. This election is to be held on Tuesday,November 5, 2002. AND BE IT FURTHER RESOLVED that Contra Costa County Registration-Election Department cause consolidation of elections being held by different political subdivisions on the same day in the same territory, or in the territory that is part the same. AND BE IT FURTHER RESOLVED that the Secretary of this Governing Board is hereby authorized and directed to certify the adoption of the resolution and to transmit certified copies hereof as required to the County Election Supervisor,the County Board of Supervisors and the County Superintendent of Schools. PASSED AND ADOP'T'ED at its regular meeting of the Board on the 4th of June, 2002, by the following vote. AYES. BUCHANAN, CLARKSON, GAGEN, GARDNER,MARVEL NOES: NONE ABSENT: NONE ABSTAINED: NONE I certify that the foregoing Resolution was duly introduced, passes and adopted as stated. ---I lz��t)Lze_ Robert Kessler Secretary to the Board of Education of the San Ramon Valley Unified School District of Contra Costa County, State of California SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT 699 Old Orchard Drive, Danville, California 94526 RESOLUTION NO. 78/02-02 ESTABLISHING CONDITIONS FOR BOARD OF EDUCATION CANDIDATES WHEREAS, three (3) positions on the Board of Education of the San Ramon Valley Unified School District, currently held by Joan Buchanan, Bill Clarkson and Marianne Gagen, will be vacant on December 1, 2002; AND WHEREAS, California Election Code Section 10012 establishes conditions for candidates for such vacancies; AND WHEREAS, California Education Code 5014 establishes conditions for breaking tie votes; NOW BE IT THEREFORE RESOLVED that the candidate is to pay for the full cost of the statement; AND BE IT FURTHER RESOLVED that said statement be limited to 200 words; AND BE IT FURTHER RESOLVED that in case of a tie vote the tie be broken by lot. PASSED AND ADOPTED at the regular meeting of the Board on the 4"' of June, 2002, by the fallowing vote: AYES: BUCHANAN, CLARKSON, CAGEN, GARDNER, MARVEL, NOES: NONE ABSENT: NONE ABSTAINED: NONE I certify that the foregoing Resolution was duly introduced,passed and adopted as stated. Obert Kessler Secretary-to the Board of Education of the San Ramon Valley Unified School District of Contra Costa County, State of California NOTICE OF GENERAL SCHOOL DISTRICT ELECTION SAN RAI QN VALLEY UNIFIED SCHOOL. NOVEMBER 6. 2002 (ELECTION DATE) The purpose of said election is to elect THREE (3) directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISIONlWARD/AREA (if applicable) JOAN BUCHANAN BILL CLARKSON MARIANNE GAGEN *******The following section applies only if the Director was appointed to fill a vacancy for a short term.******* NAME DIVIWARD/AREA DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT(check appropriate box): Word Limit: 200 words Resolution regarding word limit and deposit enclosed U District will pay for candidate's statement upon billing 13 Candidate will pay the full estimated fee for a statement 12 ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: In case of a tie,vote, the tie will be broken by lot. June 6, 2002 C"== DATE SIGNED(DISTRICT SERETARY) Robert Kessler 699 Old Orchard Drive, Danville, CA 94526 MAILING ADDRESS (DISTRICT SEAL) 92.5-552-2933 AREA CODE/PHONE NUMBER E\ELECTIM20021710502k$choo1%BDREQN0T.1NPD ° SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT 0 371� 699 Old Orchard Drive,Danville,California 94526 Robert Tessler,Superintendent , ' (925)5522933 •FAX(925)838-3147 rkessle@srvusd.kl2.ca.us • www.srvusd.kl2.ca.us July 11, 2002 RECEIVED June McHuen JUL 1 6 2002 Deputy Clerk of the Board of Supervisors CLERK BOAR?Or-SUFf R`d1SORS Contra Costa County CONTRA G057R CO. 651 PineStreet, Room 106 Martinez, California 94553 RE: General Obligation Bond Election—November 5, 2002 Dear Ms. McHuen, Please find enclosed a certified copy of a resolution adopted on July 8, 2002, by the Board of Trustees of the San Ramon Valley Unified School District ordering a school bond election to be held in the District and consolidated with any other elections held in the same territory on November 5, 2002. This resolution is being delivered to you in accordance with Elections Code Section 10403. Please let me know if you have any questions. Thank you for your assistance. Sincerely, Robert Kessler Superintendent RK:gh i • BOARD OF EDUCATION OF THE SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA Resolution No. 1/02-03 RESOLUTION ORDERING SCHOOL BOND ELECTION, AND AUTHORIZING NECESSARY ACTIONS IN CONNECTION THEREWITH WHEREAS, the Board of Education (the "Board") of the San Ramon Valley Unified School District (the "District"), within the County of Contra Costa, California (the "County"),is authorized to order elections within the District and to designate the specifications thereof,pursuant to Sections 5304 and 5322 of the Education Code of the State of California(the "Education Code"); and WHEREAS,the Board is specifically authorized to order elections for the purpose of submitting to the electors the question of whether bonds of the District shall be issued and sold for the purpose of raising money for the purposes hereinafter specified,pursuant to Education Code Sections 15100 et sgc.; and WHEREAS,pursuant to Section 18 of Article XVI and Section 1 of Article XIII A of the California Constitution,and Section 15266 of the Education Code,school districts may seek approval of general obligation bonds and levy an ad valorem tax to repay those bonds upon a 55% vote of those voting on a proposition for the purpose,provided certain accountability measures are included in the proposition; and WHEREAS, the Board deems it necessary and advisable to submit such a bond proposition to the electors to be approved by 55% of the votes cast; and WHEREAS,such a bond election must be conducted concurrent with a statewide primary election,general election,or special election,or at a regularly scheduled local election,as required by Section 15266 of the Education Code; and WHEREAS,on November 5,2002, a statewide general election is scheduled to be conducted throughout the District; and WHEREAS, Section 94010 et sea. of the Elections Code of the State of California (the "Elections Code") requires that a tax rate statement be contained in all official materials, including any ballot pamphlet prepared,sponsored or distributed by the District,relating to the election; and WHEREAS,the Board now desires to authorize the filing of a ballot argument in favor of the proposition to be submitted to the voters at the election; NOW,THEREFORE,be it resolved,found,determined and ordered by the Board of Education of the San Ramon Valley Unified School District as follows: DocssF1:618491.6 Section 1. Reci als. All of the above recitals are true and correct. Section.2. Specifications of Election. Order: Pursuant to Education Code Sections 5304,5322, 15100 et sett.,and 15266,a special election shall be held within the boundaries of the San Ramon Valley Unified School District on November 5, 2002, for the purpose of submitting to the registered voters of the District the following proposition: SAN RAMON VALLEY SCHOOL IMPROVEMENT BOND OF 2002 This Proposition may be known and referred to as the "San Ramon Valley School Improvement Bond of 2002"or as"Measure ". [designation to be assigned by County Registrar of Voters] FINDINGS The San Ramon Valley Unified School District's Board of Education established the independent Citizens' Advisory Committee on District Facilities in 1997. This committee has acted in an advisory capacity to the Board of Education and has provided oversight of the District's facilities improvement program including the Measure D projects. On June 27, 2002, the Citizens' Advisory Committee recommended placing a bond on the ballet to fund the next phase of the District's facilities improvement plan. The sixteen-member committee, including experts in the building and construction industry, completed an exhaustive capital needs analysis of all District schools. The analysis considered age and condition of schools, future enrollment growth and school capacity including class size reduction, safety issues, traffic circulation and parking, technology upgrades, comparability between schools, and educational program needs. Architects, engineers, and district staff were consulted regarding the best ways to meet the identified needs. Private independent cost estimating firms developed the probable costs of the projects. The Citizens'Advisory Committee established priorities and selected projects based on identified needs. Each project is designed to be both cost effective and of high quality construction to reduce maintenance costs and serve the community well for many years. The District expects to engage an independent construction cost consulting firm to be used during the planning and construction process. The Citizens'Advisory Committee will continue to provide independent oversight of the expenditure of bond funds. Annual performance and financial audits will be conducted with the results reviewed by the Committee and available to the public to ensure that all bond expenditures are spent on the specified projects. The Beard of Education accepted the Citizens' Advisory Committee's recommendations, including the complete project list. This Resolution includes the recommended project list in totality,without modification. In addition,the funds generated from the bond will enable the District to qualify for State facility monies for which the District may be eligible by providing the required local funding match. DC',1CS5F1:618491.6 2 BOND AUTHORIZATION By approval of this proposition by at least 55%of the registered voters voting on the proposition, the San Ramon 'Valley Unified School District shall be authorized to issue and sell bonds of up to$260,000,000 in principal amount to provide financing for the specific school facilities projects listed in the Bond Project List attached hereto as Exhibit A, subject to all of the accountability safeguards specified below. Proceeds from the sale of bonds authorized by this proposition shall be used only for the construction,reconstruction,rehabilitation,or replacement of school facilities, including the furnishing and equipping of school facilities(and including costs of planning and construction management), or the acquisition or lease of real property for school facilities, and not for any other purpose, including teacher and administrator salaries and other school operating expenses. ACCOUNTABILITY SAFEGUARDS The provisions in this section arc specifically included in this proposition in order that the San Ramon Valley Unified School District's voters and taxpayers may be assured that their money will be spent wisely to address specific facilities needs of the San Ramon "Valley Unified School District, all in compliance with the requirements of Article XIII A, Section 1(b)(3) of the State Constitution, and the Strict Accountability in Local School Construction Bonds Act of 2000 (codified at Education Code Sections 15264 and following). Evaluation of Needs. The Board of Education has prepared an updated facilities plan in order to evaluate and address all of the facilities needs of the San Raman Valley Unified School District at each campus and facility,and to determine which projects to finance from a local bond at this time. The Board of Education hereby certifies that it has evaluated safety, class size reduction and information technology needs in developing the Band Project List contained in Exhibit A. Independent Citizens'Oversight Committee. In 1997,the Board of Education established a Citizens' Advisory Committee on District Facilities to ensure that bond proceeds are expended only for the school facilities projects approved by the voters. The Citizens' Advisory Committee shall also serve as the independent Citizens' Oversight Committee for the bonds approved by this measure, and the Board of Education shall appoint any additional members as may be required by law no later than 60 days following the date when the results of the election appear in the minutes of the Board of Education. The Committee and its operations shall conform to all of the requirements of Education Code Section 15278 and following. Annual Performance Audits. The Board of Education shall conduct an annual, independent performance audit to ensure that the bond proceeds have been expended only on the school facilities projects listed in Exhibit A. DOMFL618491.6 3 Annual Financial Audits. The Board of Education shall conduct an annual, independent financial audit of the bond proceeds until all of those proceeds have been expended for the school facilities projects listed in Exhibit A. Special Bond Proceeds Account;Annual Report to Board. Upon approval of this proposition and the sale of any bonds approved, the Board of Education shall take actions necessary to establish an account in which proceeds of the sale of bonds will be deposited. As long as any proceeds of the bonds remain unexpended, the Assistant Superintendent-Business Services of the .District shall cause a report to be filed with the Board no later than January 1 of each year, commencing January 1, 2003, stating (1) the amount of bond proceeds received and expended in that year, and (2) the status of any project funded or to be funded from bond proceeds. The report may relate to the calendar year, fiscal year, or other appropriate annual period as the Superintendent shall determine, and may be incorporated into the annual budget,audit,or other appropriate routine report to the Board. BOND PROTECT LIST The Bond Project List attached to this resolution as Exhibit A shall be considered a part of the ballot proposition,and shall be reproduced in any official document required to contain the full statement of the bond proposition. The Bond Project List, which is an integral part of this proposition, lists the specific new construction and renovation projects the San Ramon Valley Unified School District proposes to finance with proceeds of the bonds. Listed renovation and remodeling projects and upgrades will be completed as needed at a particular school site. Each project is assumed to include its share of costs of the election and bond issuance, architectural, engineering, inspection and similar planning costs, construction management, furniture and equipment, temporary student housing, and a customary contingency for unforeseen design and construction costs. Preliminary project costs are based on architects'conceptual Plans and independent cost estimates; the actual cost of each project will be determined as plans are finalized, construction bids are awarded, and projects are completed. Therefore, although the Board of Education intends the bonds to provide enough funds to complete all of the projects on the Bond Project List, it cannot guarantee this result. FURTHER SPECIFICATIONS Single Pur oosse. All of the purposes enumerated in this proposition shall be united and voted upon as one single proposition,pursuant to Education Code Section 15100, and all the enumerated purposes shall constitute the specific single purpose of the bonds, and proceeds of the bonds shall be spent only for such purpose, pursuant to Government Code Section 53410. Other Terms of the Bonds. When sold, the bonds shall bear interest at an annual rate not exceeding the statutory maximum,and that interest will be made payable at the time or times permitted by law. The bonds may be issued and sold in several series,and no bond shall be made to mature more than 25 years from the date borne by that bond. DCX SF1:618491.6 4 Section 3. Abbreviation of Prpposition: Pursuant to Section 13247 of the Elections Cade and Education Code section 15122,the Board hereby directs the Registrar of Voters to use the following abbreviation of the bond proposition on the ballot: "To renovate, upgrade and expand local schools; provide safe, modern classrooms; relieve overcrowding; replace substandard electrical, heating and cooling systems; add new science and - technology labs; replace portable classrooms with permanent classrooms;and to qualify for State matching funds;shall San Ramon Valley Unified School District issue$260 million in bonds at interest rates within the legal limit,with a citizens'oversight committee and independent audits to ensure funds are spent only on specified school improvements?" Section 4. Voter Pamphlet: The Registrar of Voters of the County is hereby requested to reprint Section 2 hereof (including Exhibit A hereto) in its entirety in the voter information pamphlet to be distributed to voters pursuant to Section 13307 of the Elections Code. In the event Section 2 is not reprinted in the voter information pamphlet in its entirety,the Registrar of Voters is hereby requested to print, immediately below the impartial analysis of the bond proposition, in no less than 10-point boldface type, a legend substantially as follows: "The above statement is an impartial analysis of Measure�.If you desire a copy of the measure,please call the Contra Costa County Registrar of Voters at (phone number) and a copy will be mailed at no cost to you." Section 5. Required Vote: Pursuant to Section 18 of Article XVI and Section I of Article XIII A of the State Constitution,the above proposition shall become effective upon the affirmative vote of at least 55% of those voters voting on the proposition. Section 6. Request to County Officers to Conduct Election: The Registrar of Voters of the County is hereby requested,pursuant to Section 5322 of the Education Code,to take all steps to call and hold the election in accordance with law and these specifications. Section 7. Consolidation Requirement; Canvass: (a) Pursuant to Education Code Section 15266(a), the election shall be consolidated with the statewide general election on November 5, 2002. (b) The Board of Supervisors of the County is authorized and requested to canvass the returns of the election, pursuant to Section 10411 of the Elections Code. Section 8. Delivery of Order of Election-to County Officers: The Clerk of the Board of Education of the District is hereby directed to cause to be delivered, no later than August 9,2002(which date is not fewer than 88 days prior to the date set for the election),one copy of this Resolution to the Registrar of Voters of the County together with the Tax Rate Statement (attached hereto as Exhibit B),completed and signed by the Superintendent,and shall file a copy of this Resolution with the Clerk of the Board of Supervisors of the County. DCKSSF i:b18491,b 5 Section 9. Ballet AWments: The members of the Beard are hereby authorized, but not directed,to prepare and file with the Registrar of Voters a ballot argument in favor of the proposition contained in Section 2 hereof,within the time established by the Registrar of Voters. Section 10. Further Authorization: The members of this Beard., the Superintendent,the Assistant Superintendent-Business Services,Assistant Superintendent-Facilities Development,and all other officers of the District are hereby authorized and directed,individually and collectively,to do any and all things that they deem necessary or advisable in order to effectuate the purposes of this resolution. Section 11. Effective Date: This Resolution shall take effect upon its adoption. PASSED AND ADOPTED by the Board of Education of the San Ramon Valley Unified School.District of the County of Contra Costa this 8th day of July, 2002, by the following vote: AYES: Buchanan, Clarkson,.Gagen, Gardner,Marvel NOES: None ABSENT: None ABSTAINED: Nene President of the Beard of Education San Ramon Valley Unified School District ATTEST: 11;�el'd LAI, Sec etary of the Beard of Education San Ramon Valley Unified School District DCXSSF 1:618491.6 6 SECRETARY'S CERTIFICATE I, Robert Kessler, Secretary of the Board of Education of the San Ramon Valley Unified School District, of the County of Contra Costa, California, hereby certify as follows: The attached is a full,true and correct copy of a resolution duly adopted at a special meeting of the Board of Education of the District duly and regularly held at the regular meeting place thereof on July 8, 2002, and entered in the minutes thereof, of which meeting all of the members of the Board of Education had due notice and at which a quorum thereof was present. The resolution was adopted by the following vote: AYES: Buchanan, Clarkson, Gagen, Gardner,Marvel NOES: None ABSENT: None ABSTAINED: None At least 24 hours before the time of said meeting,a written notice and agenda of the meeting was mailed and received by or personally delivered to each member of the Board of Education not having waived notice thereof, and to each local newspaper of general circulation, radio,and television station requesting such notice in writing,and was posted in a location freely accessible to members of the public, and a brief description of the resolution appeared on said agenda. I have carefully compared the same with the original minutes of the meeting on file and of record in my office. The resolution has not been amended,modified or rescinded since the date of its adoption, and the same is now in ful orce and effect. WITNESS my hand this /0 day of �Jt/4 , 2002. Robert Kessler Secretary of the Board of Education San Ramon Valley Unified School District DOCSSFI:618491.6 EXHIBIT A SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT BOND PROLECT_LIST Renovation and Remodeling projects, or"renovate" and "remodel", as used in this Bond Project List, are defined as follows: Renovation A renovation project is intended to restore the building systems, weather protections, finishes, and technology, or reallocate and reorganize space, to a condition that will provide a functional educational and administrative environment for future years, comparable to new construction. Renovation projects may include, but are not limited to nor necessarily encompass, all of the following, depending upon the age, condition and needs of each particular school facility: • upgrade electrical, communication, fire alarm, plumbing and similar building systems as well as main power service; • replace or modify aging heating, ventilation and air cooling systems with energy-efficient heating and air cooling systems(HVAC), including installing energy management systems(EMS); • replace or repair aging roofs with similar materials or District standard materials; • upgrade, modify and construct restroom facilities; • replace, repair, install and construct, as necessary, interior walls, floor and ceiling finishes, doors, windows, cabinets, and equipment attached to wall surfaces (i.e. white boards, television mounts, scoreboards, fire extinguishers, kitchen cabinets/equipment, plumbing fixtures, etc.); • replace, modify, upgrade interior lighting and exterior safetylsecurity lighting systems and fixtures, as necessary; • repair, modify and construct structural elements of the existing structure, as necessary; • comply, as necessary,with Americans with disabilities Act(ADA)and Title 24 requirements; • refinish the exterior finishes of the school(i.e. stucco,wood and metal trims,wood siding, etc.); • modify, expand, separate, convert and construct school support areas; staff work and lunch areas; and educational areas to provide adequate,functional environments; • modify, replace and construct functional components of altered or replaced building components (i.e. rainwater leaders, fascias, mansards, etc,); • repair, upgrade, modify, expand, refinish, replace and construct site improvements, including off- street parking areas, hard courts (student play areas), athletic play fields, landscaping, irrigation, permanent athletic field equipment and facilities (e.g., basketball standards, goalposts, backstops),field lighting, etc. Remodeling Remodeling projects may include, but are not limited to nor necessarily encompass, replacing, modifying, expanding, constructing additions to, or upgrading existing buildings. Remodeling projects may include Renovation of identified areas of a school, as needed and as defined above. ALL SCHOOL SITES (at which Renovation, Remodeling, and/or New Construction to be Completed) Remove hazardous materials, e.g., asbestos, lead, etc.,where necessary Address unforeseen conditions revealed by construction/renovation (e.g., dryrot, seismic, structural instability, etc.) Other improvements required to comply with existing building codes, including the Field Act. Awl DOCSSF1:618491.6 Furnishing and equipping • of newly constructed or renovated classrooms and facilities • replace worn/broken/out-of-date furniture and equipment • durable and permanent athletic equipment Necessary site preparation/restoration in connection with new construction, renovation or remodeling, or installation or removal of reiocatable classrooms, including ingress and egress, removing, replacing, or installing irrigation, utility lines, trees and landscaping, relocating fire access roads, and acquiring any necessary easements, licenses, or rights of way to the property Acquisition of any of the facilities on the Bond Project List through temporary lease or lease-purchase arrangements, or execute purchase option under a lease for any of these authorized facilities. Planning, design, construction management, etc. for all projects on the Bond Project List. ,r w The Board of Education currently considers the following projects to be the primary objects of the bond measure. Alamo Elementary School-100 Wilson Road,Alamo Construct permanent classrooms to replace temporary portable classrooms. Replace aging roofs. Replace aging heating, ventilation and air-cooling systems with energy-efficient heating and air cooling systems, including energy management system. Construct additional covered walkways. Neil Armstrong Elementary School-2849 Calais Drive,San Ramon Renovate school. John Baldwin Elementary School-741 Brookside Drive, Danville Construct permanent classrooms to replace temporary portable classrooms. Renovate school, unless the Board of Education determines that it is more economical to replace the existing school. (Renovation/replacement would exclude the multi-purpose and kindergarten buildings constructed with Measure D funds.) Bollinger Canyon Elementary School-2300 Talavera Drive, San Ramon Renovate school, unless the Board of Education determines that it is more economical to replace the existing school. (Renovation/replacement would exclude the multi-purpose and kindergarten buildings constructed with Measure D funds.) Country Club Elementary School—7534 Blue Fox Way,San Ramon Construct permanent classrooms to replace temporary portable classrooms and provide additional permanent classrooms to provide for a school capacity of approximately 720 students. Renovate and expand off-street parking area. Walt Disney Elementary School-3250 Pine Valley Road,San Ramon Renovate school. Greenbrook Elementary School-1475 Harlan drive,Danville Construct permanent classrooms to replace temporary portable classrooms and provide additional permanent classrooms to provide for a school capacity of approximately 720 students. Renovate school, unless the Board of Education determines that it is more economical to replace the existing school. (Renovation/replacement would exclude the multi-purpose and kindergarten buildings constructed with Measure D funds.) Green Valley Elementary School-1001 Diablo Road, Danville Construct permanent classrooms to replace temporary portable classrooms and provide additional permanent classrooms to provide for a school capacity of approximately 720 students. Remodel DOCSSF2:618491.6 A-2 undersized computer classroom; mufti-purpose building, including kitchen; school support area and staff work and lunch areas. Construct additional student restrooms. Construct additional covered walkways. Golden View Elementary School-5025 Canyon gest Drive,San Raman Construct permanent classrooms to replace temporary portable classrooms. Create computer classroom through new construction or remodeling. Renovate and expand off-street parking area. Montair Elementary School-300 Quinterra Lane,Danville Construct permanent classrooms to replace temporary portable classrooms. Renovate school. Montevideo Elementary School-13000Broadmoor Drive,San Ramon Construct permanent classrooms to replace temporary portable classrooms. Create computer classroom through new construction or remodeling. Rancho Romero Elementary School-150 Hemme Avenue,Alamo Construct permanent classrooms to replace temporary portable classrooms. Remodel school support areas, staff work and lunch areas, which may include relocating a classroom. Renovate electrical system, as needed. Renovate restrooms, building roofing, and deteriorating covered walkway. Sycamore Valley Elementary School-2200 Holbrook Drive,Danville Construct permanent classrooms to replace temporary portable classrooms. Renovate electrical system, as needed. TassajaEra Hills Elementary School—4675 Camino Tassajara, Danville Construct permanent classrooms to replace temporary portable classrooms. Create computer classroom through new construction or remodeling. Twin Creeks Elementary School-2755 Marsh Drive,San Ramon Construct permanent classrooms to replace temporary portable classrooms, and provide additional permanent classrooms to provide for a school capacity of approximately 540 students. Create additional computer and science classrooms through new construction or remodeling. Renovate electrical system, as needed. Remodel school support area, staff work and lunch areas. Remodel existing kitchen and food service areas in multi-purpose building. Remodel buildings to provide covered portal at entryways. Vista.Grande Elementary School—667 Diablo Road,Danville Construct permanent classrooms to replace temporary portable classrooms, and provide additional permanent classrooms to provide for a school capacity of approximately 720 students. Create computer classroom through new construction or remodeling. Remodel school support area; staff work and lunch areas; remodel existing multi-purpose room and current library/classroom building; renovate/replace deteriorated covered walkways. Construct multi-purpose building, including kitchen, food service area, stage, and necessary and related rooms (e.g., storage rooms, restrooms, etc.). Renovate off street parking area. Charlotte Wood Middle School—600 El Capitan Drive,Danville Construct permanent classrooms to replace temporary portable classrooms. Remodel existing inadequate central treating, ventilation and air-cooling system with individual heating and air-cooling units, including energy management system. .Diablo Vista Middle School-4100 Camino Tassajara,Danville Complete Phase 11 by constructing permanent classrooms to provide for a school capacity of approximately 900 students. Construct library/media center building, including necessary and related rooms. Remodel existing temporary library into a science classroom; remodel existing interim locker rooms into classrooms. Construct gymnasium building to contain locker rooms, coaches' offices, gymnasium area with basketball courts, volleyball courts, and necessary and related rooms. DMST71:618491.6 A-3 Iron Horse Middle School—12601 Alccsta Boulevard,San Ramon Remodel existing classroom into a science laboratory classroom. Los Cerros Middle School--968 Blemer Road,Danville Remodel kitchen and food service facilities in multi-purpose building. Construct student restroom facility on campus. Pine Valley Middle School -3000 Pine Valley Road,San Ramon Construct permanent classrooms to replace temporary portable classrooms. Renovate school, unless the Board of Education determines that it is more economical to replace the existing school. (Renovation/replacement would exclude the gymnasium constructed in 2002.) Stone Valley Middle School-3001 Miranda Ave,Alamo Construct permanent classrooms to replace temporary portable classrooms. Remodel staff work and lunch area. Remodel kitchen and food service facilities in aging multi-purpose building. Renovation, which may include electrical system, heating, ventilation and air cooling system, and energy management system. California High School-9870 Broadmoor Drive,San Ramon Renovate school. Construct new classroom/library building and provide additional permanent classrooms as needed to accommodate student enrollment. Construct new buildings for gymnasium, counseling, auto shop classroom. Remodel theater, including adding stage and necessary and related rooms. Replace existing inadequate classroom/library building with central courtyard (quad). Construct athletic Melds, hard courts, as necessary due to new construction. Monte Vista High School—3139 Stone Valley Road,Danville Construct new classroom building to replace existing temporary portable classrooms and to provide additional permanent classrooms as needed to accommodate student enrollment, Construct or remodel automobile shop, wood shop, and computer-assisted drafting classrooms. Remodel existing commons/cafeteria building and two classrooms in existing Science Building into science laboratory classrooms. Renovate central courtyard (quad)and existing parking areas. Acquire approximately 10 acres of property north of campus and construct off-street parking and athletic facilities thereon; install, as necessary, street improvements on Stone Valley Road. Construct central courtyard (quad). Reconstruct existing parking area.- San Raman Valley High School—140 Love Lane,Danville Construct the following buildings, which replace inadequate existing buildings: • two-story building consisting of cafeteria/commons, kitchen and Brod service facilities, library/media center, and necessary and related rooms, to replace existing cafeteria/commons and kitchen building • a second two-story building to provide additional permanent classrooms to accommodate student enrollment, and to replace existing library and classroom building; • music classroom building, including band room, choir rooms, and other necessary and related rooms • auxiliary gymnasium, including locker rooms, physical education classrooms, coaches' offices, and necessary and related rooms, to replace existing auxiliary gymnasium • automobile shop building Remodel existing flat roof-covered walkways with sloping roofs, and relocate heating, ventilation and cooling equipment and utility lines from existing walkway roofs. Construct central courtyard (quad) on site of existing music building. Remodel off-street parking facilities on site of existing automobile shop/classroom buildings. DC CSSF 1.618491.6 A-¢ Venture/Horizon Schools 3280 E.Crow Canyon Road,San Raman Construct a building consisting of classrooms, offices, library, and support areas, and necessary and related site improvements, such as off-street parking, landscaping, irrigation, and site drainage, to be located at the proposed Contra Costa Community College District site in the Dougherty Valley area. Dial Amigo Continuation School -189 Del Amigo Road,Danville Construct permanent classrooms to replace the existing temporary portable classrooms. Remodel school offices. District-Wide improvements + Technology: Upgrade the educational and school support technology and data distribution systems at all school sites, which may include acquiring and installing lines and equipment, such as cable television, fiber optics, cabling, conduit, voice and data lines, or other communications links, and communications/data equipment, including computers. • Interim School: Construct interim school, on property owned or leased by the District at a site to be determined by the Board of education, to provide for the educational and school support needs of students, teachers and staff during the renovation, remodeling, or construction of their assigned school, including necessary site work (which may include infrastructure, access roads, parking,etc.), hard courts, play fields. • Temporary student housing: As an alternative to the preceding project, acquire, lease and install, or construct, interim classrooms and other school facilities as needed to accommodate students and school functions displaced during construction, including acquisition of land by rental or lease on which to locate such buildings, necessary site work (including infrastructure, access roads, parking, etc.) in connection with new construction or installation or removal of relocatable classrooms, and acquiring any necessary easements, licenses, or rights of way to the property. w * � The Hoard of Education currently considers the following projects to be secondary objects of the bond measure. Diablo Vista (Middle School Acquire and improve up to 15 acres of property adjacent to the existing school site. The site is proposed to be combined with the existing Diablo Vista site and developed for additional off-street parking and play fields. Lars Cerros Middle School Renovate existing hard courts and play fields. Pine Valley Middle School Renovate existing hard courts and play fields. Stene Valley Middle School Renovate existing hard courts and play fields. California High School Resurface existing hard courts. Renovate irrigation, turf, and athletic facilities. Upgrade field lighting and repair/upgrade bleachers. Install synthetic football field. Construct or acquire/install field house. Renovate parking facilities, including but not limited to, increasing the number of parking stalls, expanding parking facilities and entry and exit capacities. DOC SSfi1:618491.b A-5 Monte Vista High School Resurface existing hard courts. Renovate irrigation, turf, and athletic facilities. Upgrade field fighting and repair/upgrade bleachers. Install synthetic football field and all-weather track. Construct or acquire/install field house. Renovate parking facilities, including but not limited to, increasing the number of parking stalls, expanding parking facilities and entry and exit capacities. San Ramon Valley High School Resurface existing hard courts. Renovate irrigation, turf, and athletic facilities. Upgrade field lighting and repair/upgrade bleachers. Install synthetic football field and all-weather track. Construct or acquire/install field house. Renovate parking facilities, including but not limited to, increasing the number of parking stalls, expanding parking facilities and exit capacities. DOCSSFI:618491.6 A-6 EXHIBIT B TAX RATE STATEMENT An election will be held in the San Ramon Valley Unified School District(the"District")on November 5, 2002, to authorize the sale of up to $260 million in bonds of the District to finance school facilities as described in the proposition. If the bonds are approved,the District expects to sell the bonds in multiple series. Principal and interest on the bonds will be payable from the proceeds of tax levies made upon the taxable property in the District. The following information is provided in compliance with Sections 9400- 9404 of the Elections Code of the State of California. 1. The best estimate of the tax which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the first series of bonds, based on estimated assessed valuations available at the time of filing of this statement, is 1.59 cents per $100 ($15.90 per $100,000) of assessed valuation in fiscal year 2003-04. 2. The best estimate of the tax rate which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the last series of bonds, based on estimated assessed valuations available at the time of filing of this statement,is 3.86 cents per $100 ($38.60 per $100,000) of assessed valuation in fiscal year 2010-11. 3. The best estimate of the highest tax rate which would be required to be levied to fund this bond issue, based on estimated assessed valuations available at the time of filing of this statement, is 3.86 cents per $100 ($38.64 per $100,000) of assessed valuation in fiscal year 2010-11. The District's best estimate of the average tax rate which would be required to be levied to fund this bond issue over all of the years the bonds will be outstanding is $29.88 per $100,000 of assessed valuation. Voters should note that the estimated tax rates are based on the ASSESSED VAGUE of taxable property on the County's official tax rolls,not on the property's market value. Property owners should consult their own property tax bills to determine their property's assessed value and any applicable tax exemptions. Attention of all voters is directed to the fact that the foregoing information is based upon the District's projections and estimates only,which are not binding upon the District. The actual tax rates and the years in which they will apply may vary from those presently estimated,due to variations from these estimates in the timing of bond sales,the amount of bonds sold and market interest rates at the time of each sale,and actual assessed valuations over the term of repayment of the bonds. The dates of sale and the amount of bonds sold at any given time will be determined by the District based on need for construction funds and other factors,including;the legal limitations on bonds approved by a 55%vote. The actual interest rates at which the bonds will be sold will depend on the bond market at the time of each sale. Actual future assessed valuation will depend upon the amount and value of taxable property within the District as determined by the County Assessor in the annual assessment and the equalization process. Dated: /3 2002. Superintendent San Ramon Valley Unified School District DOCSSF1:618491.6 REEFED CONTRA COSTA COUNTY J UL 2 � ;G0 2 CLERK OF THE BOARD TO: Steve Weir, DATE: July 26, 2002 Clerk-Recorder Attn: Candy Lopez FROM: Gina Martin, Chief Clerk SUBJECT: San Ramon Valley Unified School District's Request for Consolidation of Election In accordance with established Board policy, the attached communication is being referred to your department for disposition. If no Board action is required, please furnish this office with a copy of your response by August 9,2402. This will enable us to close our file on this correspondence. In the event action is required by the Board,please submit your report and recommendation to the County Administrator for listing on the Board's agenda. Attachment WALNUT CREED SCHOOL DISTRICT Walnut Creek,California RESOLUTION 01-02-22 OF THE GOVERNING BOARD OF THE WALNUT CREED.SCHOOL DISTRICT" RELATIVE TO HOLDING OF A CONSOLIDATED ELECTION WHEREAS,Education Code Section 5322 requires that in the event of any ordered election, a Resolution be delivered to the County Superintendent of Schools and the Officer conducting the election; NOW BE IT THEREFORE RESOLVED that this Board affirms that by its action of June 17,2002 the Superintendent of Schools of Contra Costa County is authorized to call an election of the Board members on Tuesday,November 5, 2002 and to request that said election be consolidated with other elections to be held on the same date in the same territory;and, BE IT FURTHER.RESOLVED that the following positions on the Walnut Creek School District Governing Board will expire November 2002 and are to be considered open for election: Jeannie C.Langon(full term,four years), Sara C.Newell(full term,four years)and Dan B.Walden(full term,four years);and, BE IT FURTHER RESOLVED that the following District regulations apply: I. Candidates'Statements: a) The District will not bear any of the cost of the candidates' statements. b) The candidates' statements will be limited to 2010 words or less. c) Each candidate filing a statement of qualifications shall pay pro rata costs of printing,handling, translating,and mailing the statement as provided in Elections Code 10012 and each candidate shall pay in advance the estimated costs of these items. The Registrar will determine the exact printing costs at the end of the candidates' filing period. Candidates who file statements will be assessed for additional printing costs or refunded a portion of their deposit once total costs are known. d) No material other than the candidates'statements will be included with the packet sent from the County Elections Office. H. Tie Vote: a) A"tie vote"will be resolved by drawing lots,rather than by a run-off election, in accordance with Education Code 5016. The Secretary of this Governing Board is hereby authorized and directed to certify the adoption of this Resolution and to transmit certified copies hereof,as required,to the County Election Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED by the Governing Board of the Walnut Creek School District at a meeting held on the 17th day of June 2002 by the following vote: AYES: Langon,Walden,Newell,Pena,Clarke NOES: None ABSENT: None I hereby certify that the foregoing resolution was duly introduced,passed and adopted at the meeting of the Governing Board of the Walnut Creek School District held on this 17th day of June 2002. MICHAEL DE SA, Superintendent and Secretary of the Governing Board of the Walnut Creek School District of Contra Costa County, State of California NOTICE OF GENERAL SCHOOL DISTRICT ELECTION WALNUT CREEK SCHOOL NOVEMBER 5,_-2002 (ELECTION DATE) The purpose of said election is to elect three directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISIONIWARDIAREA(if applicable) Jeannie C. Sara C. Newell Dan B. Walden *******The following section applies only if the Director was appointed to fill a vacancy for a short terra.******* NAME DIV VVARD/AREA DA'T'E APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT (check appropriate box): Word Limit: 'D0- Resolution regarding Word linnit an&depos t ancl.sed. District will pay for candidate's statement upon billing ❑ Candidate will pay the full estimated fee for a statement ill ACTION TO RE TAKEN IN THE EVENT OF A TIE VOTE: A tie vote will be resolved by drawing lots, rather than by a run--off election, in___, accordance with Education Code 5016. June 18, 2002 DATE SIGNED(DISTRICT SECRETARY) 960 Ignacid Val-lay Load. Walnut Creek. -CA--a4596 MAILINGADDRESS (DISTRICT SEAL) 925/944-6850 AREA CODE/PHONE NUMBER EIELECTION12002\110502\5choo1\BDREQN0T-VVPD WALNUT CREEK SCHOOL DIST l€T 1 1 _ i. N: RESOLUTION NO.01 0244 RESOLUTION OF THE BOARD OF TRU'STAit9 +'"HE WALNUT CREEK SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS,ES'T'ABLISHING SPECIFICATIONS OF THE ELECTION ORDER,AND REQUESTING CONSOLIDATION WITH OTHER ELECTIONS OCCURRING ON NOVEMBER 5,2002 WHEREAS, in the judgment of the Board of Trustees (the`Board") of the Walnut Creek School District (the "District"), it is advisable to call an election to submit to the electors of the District the question whether bonds of the District shall be issued and sold for the purpose of raising money for the acquisition and improvement of real property and the furnishing and equipping of school facilities; WHEREAS, as a result of the approval of Proposition 39 on November 7, 2000, Article X1II A Section 1 paragraph (b) of the California Constitution ("Article XIII A") provides an exception to the limit on ad valorem property taxes on real property for bonded indebtedness incurred by a school district approved by fifty-five percent(55%)of the voters of the district voting on the proposition; WHEREAS, the Board is specifically authorized, upon approval by a two-thirds vote of the Board, to pursue the authorization and issuance of bonds by a fifty-five percent (55%) vote of the electorate on the question whether bonds of the District shall be issued and sold for specified purposes, pursuant to section 15264 et seq.of the California Education Code(the"Act"); and WHEREAS, pursuant to section 14443 et seq. of the California Elections Code, it is appropriate for the Board to request consolidation of the election with any and all other elections to be held on Tuesday,November 5, 2042, a regularly scheduled local election, and to request the Contra Costa County Registrar of Voters to perform certain election services for the District; NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE WALNUT CREED. SCHOOL DISTRICT DOES HEREBY RESOLVE,DETERMINE AND ORDER AS FOLLOWS: Section 1. Callfor Election. The Board hereby orders an election and submits to the electors of the District the question of whether general obligation bonds of the District shall be issued and sold in the maximum principal amount of$24,044,004 (the "Bonds") for the purpose of raising money to finance school facilities and property of the District, and paying costs incident thereto, as set forth more fully in the ballot proposition approved pursuant to Section 3 hereof. This Resolution constitutes the order of the District to call such election. Section 2. Election Date. The date of the election shall be November 5, 2002, and the election shall be held solely within the boundaries of the District. Section 3. Purpose of Election; Ballot Proposition. The purpose of the election shall be for the voters in the District to vote on a proposition, a full copy of which is attached hereto and marked Exhibit A, containing the question of whether the District shall issue the Bonds for the purposes stated therein, Resolution 01-02-24 together with the accountability requirements of Article XIII A and the requirements of section 15272 of the Act. As required by section 13247 of the California Elections Code, the abbreviated form of the measure to appear on the ballot is attached hereto and marked as Exhibit B. The Superintendent or his designee is hereby authorized and directed to make any changes to the text of the proposition as required to conform to any requirements of Article XIII A, the Act or the Contra Costa County Registrar of Voters. Section 4. Authority for Election. The authority for ordering the election is contained in section 15264 et. seq. of the California Education Code and section I paragraph(b) subsection (3)of Article.XIII A. The authority for the specification of this election order is contained in section 5322 of the California Education Code. Section S. School Facilities Projects. As required by Article Ydll A, the Board hereby certifies that it has evaluated safety,class size reduction and information technology needs in developing the list of school facilities projects set forth on Exhibit A. Section 6 Covenants of theBoardupon Approval of the Bonds b the Electorate. As required by M _y Article XIII A and section 15278 of the Act, in the event fifty-five percent (55%) of the voters in the District approve of the Bonds,the Board shall: (1) conduct an annual, independent performance audit to ensure that the funds have been expended only on the projects listed in Exhibit A; (2) conduct an annual, independent financial audit of the proceeds from the sale of the Bonds until all of those proceeds have been expended for the school facilities projects listed in Exhibit A; and (3) establish and appoint members to an independent citizens' oversight committee in accordance with sections 15278, 15280 and 15282 of the Act. Section 7. Delivery of this Resolution. The Clerk of the Board is hereby directed to send a copy of this Resolution.to the Contra Costa County Superintendent of Schools, the Contra Costa County Registrar of Voters(the"County Registrar")and the Contra Costa County Clerk of the Board of Supervisors. Section 8. Consolidation of Election. The County Registrar and the Contra Costa County Board of Supervisors are hereby requested to consolidate the election ordered hereby with any and all other elections to be held on November 5,2002,within the District. Section 9. Ballot ArgiLments: Tax-Rate Statement. Any and all members of this Board are hereby authorized to act as an author of any ballot argument prepared in connection with the election, including a rebuttal argument. The Superintendent, President of the Board, or their designees, are hereby authorized to execute any Tax Rate Statement or other document and to perform all acts necessary to place the bond measure on the ballot. Section 10. Effective Date, This resolution shall take effect on and after its adoption, -2- Resolution 01-42-24 PASSED AND ADOPTED this 15 day of July ,2002,by the following vote: AYES: Langon, Newell, Pena, Walden NOES: Done ABSENT: Arthur M. Clarke President of the Board of Trustees Walnut Creek School District Contra Costa County, California ATTEST: &�x WA4- Clerk of the Board of Trustees Walnut Creek School District Contra Costa County,California L Dan B. Walden , Clerk of the Board of Trustees of the Walnut Creek School District, Contra Costa County,California,do hereby certify that the foregoing is a full,true and correct copy of the Resolution passed and adopted by said Board of Trustees at a meeting on the 15 day of July 2002, and that the minutes of said Board of Trustees shows that four members of said Board voted for and__ no (_0)members of said Board voted against the adoption of said Resolution and the said Resolution is now spread upon the minutes of said Board. '�'e 0-W, Clerk of the Board of Trustees Walnut Creek School District Contra Costa County,California -3- Resolution 01-02-24 EXHIBIT A BALLOT MEASURE (FULL TEXT OF MEASURE) "To improve school facilities, including updating safety and security systems,building a new library at the middle school,improving building exteriors and grounds for safety,updating the technology infrastructure and renovating fields, shall the Walnut Creep Sehool District issue$20 million in bonds at rates within the legal limit,and appoint an Independent Citizens Oversight Committee to monitor all bond expenditures?" As required by the California Constitution, the proceeds from the sale of the bonds will be used only for the construction, reconstruction, rehabilitation or replacement of school facilities, including the furnishing and equipping of school facilities, or the acquisition or lease of real property for school facilities, and not for any other purpose, including teacher and administrator salaries and other school operating expenses. The District's Board of Trustees has certified that it has evaluated safety, class size reduction and information technology needs in developing the foregoing list. The District's Board of Trustees will conduct an annual, independent performance audit to ensure that the funds have been expended only on the project list set forth above. The District's Board of Trustees will conduct an annual, independent financial audit of the proceeds from the sale of the bonds until all of those proceeds have been expended for the school facilities projects. Pursuant to section 15772 of the California Education Code, the District's Board of Trustees will appoint a Citizens Oversight Committee and conduct annual independent audits to assure that funds are spent only on school and classroom improvements and for no other purposes. -4- Resolution 01-02-24 EXHIBIT B BALLOT MEASURE (ABBREVIATED FOAM) "To improve school facilities, including updating safety and security systems,building a new library at the middle school;improving building exteriors and grounds for safety,updating the technology infrastructure and renovating fields,shall the Walnut Creek School District issue $20 million in bonds at rates within the legal limit, and appoint an Independent Citizens Oversight Committee to monitor all bond expenditures'?" -5- TAX RATE STATEMENT IN CONNECTION WITH THE WALNUT CREED SCHOOL DISTRICT BOND MEASURE TO BE SUBMITTED FOR VOTER APPROVn AT AN ELECTION ON NOVEMBER 5, 2002,IN CONTRA COSTA COUNTY An election will be held in the Walnut Creep School District (the "District") on November 5, 2002, to submit to electors of the District the question of whether general obligation bonds of the District shall be issued and sold in the maximum principal amount of $20,000,000 to mance the acquisition and improvement of real property for school purposes. It is expected that bonds would be issued in series over time. If such bonds are authorized and sold, the principal thereof and interest thereon will beppayable from the proceeds of tax levies made upon the taxable property in the District. The followzng information regarding tax rates is given to comply with Sections 9400-9404 of the California Elections Code. Such information is ased upon the best estimates and projections presently available from official sources, upon experience within the District and other demonstrable.factors. Based upon the foregoing and projections of the District's assessed valuation, and assuming the entire debt service will be amortized through property taxation: 1. The best estimate of the tax rate which would be required to be levied to fund the bond issue during the first fiscal year after the sale of the first series of bonds is 0.314 cents per 100 dollars ($3.14 per $100,000) of assessed valuation in the fiscal year 2003/04. 2. The best estimate of the tax rate which would be required to be levied to fund the bond issue during the first fiscal year after the sale of the last series of bonds and an estimate of the year in which that rate will aply is 0.595 cents per 100 dollars ($5.95 per$100,000)of assessed valuation for the fiscal year 2009/10. 3. The best estimate of the highest tax rate which would be reaired to be levied to fund the bond issue and an estimate of the year in which that rate will apply is 2.41 cents per 100 dollars ($24.10 per $100,000) assessed valuation for the fiscal year 2.025/26. Attention to all voters is directed to the fact that the foregoing information is based upon projections and estimates only, which are not binding upon the District. Such projections and estimates may vary due to variations in timing of bond sales, the amount of bonds sold at each bond sale, market interest rates at the time of each bond sale and actual assessed valuation over the term of repayment of the bonds. The actual date of the sales of said bonds and the amount sold on any given date will be governed by the needs of the District and other factors. The actual interest rates at which the bonds will be sold, which in any event will not exceed the maximum permitted by law, will depend upon the bond market at the time of each sale. Actual assessed valuation in future years will depend upon the value of property within the District as determined in the assessment and the eualization process. Hence, the actual tax rates and the years in which such rates are applicabe may vary from those presently estimated above. .. 1-t' 4r�-c—:A Superintendent, Walnut Creek School D kilct Date WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION 78-0102 In the Matter of Resolution of the West Contra Costa Unified School District Board of Education Relative to the Holding of a Consolidated Election SPECIFICATIONS OF THE ELECTION ORDER WHEREAS,Education Code Section 5322 requires that in the event of any ordered election, a resolution be delivered to the County Superintendent of Schools and the Officer conducting the election as set forth in such code section; and WHEREAS, Education Code Section 5000 requires that a government board election be held biennially on the first Tuesday after the first Monday in November of even-numbered years to fill the offices of board members whose terms expire on the last Friday in November next succeeding the election. NOW THEREFORE BE IT RESOLVED, that the Board of Education and Superintendent of the West Contra Costa Unified School District may prepare a candidate's statement on an appropriate form provided by the clerk. Such statement may include the name, age, and occupation of the candidate and a brief description of no more than 200 words; The cost of placing this statement on the ballot will be paid by the West Contra Costa Unified School District. The Candidates for the office of the Board of Education are not required to pay a deposit as condition of filling a statement: and In the event of a tie vote that would affect who is elected to the Board of Education, a run-off election would be held to determine which of the candidates who received the exact same number of votes would serve on the Board of Education. BE IT FURTHER RESOLVED,that the Clerk of the Board of Education is hereby authorized and directed to certify copies hereof as required to the County Elections Supervisor and the County Superintendent of Schools. PASSED AND ADOPTED this 19"'day of June 2002 by the following vote: AYES 4 NOES 0 ABSENT 1 ABSTAIN d I certify that the foregoing resolution was duly introduced,passed, and adopted by the Board of Education at a meeting held on June 19,2002. f, Iona L. Jo on Secretary, and of Education NOTICE OF GENERAL SCHOOL DISTRICT ELECTION WEST GONTRA CO TA UNIFIED CHH L NOVEMSER S 002 (ELECTION OATS) The purpose of said election is to elect 3 directors for a FULL-TERM to fill offices presently held by the following whose term expire December 6, 2002. NAME DIVISION/WARD/AREA(if applicable) Karon Leong Fenton Glen Price Charles Ramsey * ***Tire following section applies only if the Director was appointed to till a vacancy for a short NAME. . DIV/WARD/AREA' DATE APPOINTED DIRECTOR REPLACED DISTRICT'S REGULATION S FOR CANDIDATE STATEMENT (check appropriate box): Word Limit: 200 Resolution regarding:wordlim t,ar.d.deposit-enclosed - 'ICK District will pay for candidate's statement upon billing Is Y Candidate will pay the full estimated fee for a statement ® ACTION TO BE TAKEN IN THE EVENT OF A TIE VOTE: ; 7- See See Resolution No. 78-0102 (en o od) 6/19/02 DATE SG (DISTRICT SECRETARY 1108 Bissell venue, Richmond, CA 94801-3135 MAILING ADDRESS (DISTRICT SEAL) 510-620-2205 AREA CODE/PHONE NUMBER I';§1'."3r:'+>>'8CPE0N0T IhPO