Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07222003 - C.53-C.57
To: Board of Supervisors :- Contra fi Costal From: Michael G. Ross, Director of Animal Servicesk .w —Ct5i7Yt' County S 3 Date: June 13, 2003 „/S. Subject: Donation from Edna Glazier Trust Estate RECOMMENDATIONS: APPROVE the recommendations of the County Administrator to accept a donation to the Animal Benefit Trust of $15,000 from the Edna Glazier Trust Estate. ACCEPT donation $15,000 from the Edna Glazier Trust Estate for the Animal Benefit Fund to benefit the animals of the County. AUTHORIZE the Animal Services director to sign the document acknowledging receipt of the check and accepting the bequest on behalf of the County. BACKGROUND: Peterson & Aston, attorneys for the Edna Glazier Trust Estate, contacted the Animal Services Department to advise the County that Edna Glazier's estate included a bequest for County Animal Services on behalf of the animals. On June 12, 2003, the Animal Services Department received a disbursement check in the sum of fifteen thousand dollars {$15,000.00} as a distributive share of the trust estate. CONTINUED ON ATTACHMENT_YES SIGNAT RE: ,--RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE G." APPROVE OTHER c SIGNATURE(S): ACTION OF THE B RF ON JULY Z2, 2003APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS $ UNANIMOUS (ABSENT IV i I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date AYES: NOES: shown. ABSENT: ABSTAIN: ATTESTEWUL) 22, 2003 John Sweeten,Clerk of the Board of Supervisors andCounty Administrator . f j By Deputy TO: BOARD OF SUPERVISORS f � Contra FROM: Stove Weir, Clerk-Recorder Costa By: Barbara Chambers , DATE: June 23, 2003 `° ` ,ter County SUBJECT: Refund of Overpayment of Transfer Taxes SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDED ACTION: APPROVE the refunds of overpayment of transfer taxes and AUTHORIZE the County Auditor-Controller to issue warrants in the amount and to the parties listed below. FINANCIAL IMPACT: Total financial impact $2,860.55 to be refunded for over payment on transfer taxes. REASONS FOR RECOMMENDATIONIBACKGROUND: The County Recorder, having advised that funds to cover the payment of the Documentary Transfer Tax when recording certain grant deeds have deposited in excess of the amount required and the law, and having requested that the County Auditor-Controller be authorized to issue warrants in the following amounts: Law Offices of Schindler and Meyer $ 990.00 J.F. Stewart, LLC $ 125.95 2 Embarcadero Center 300 Frank H. Ogawa Plaza loth floor Suite 300 San Francisco CA 94111 Oakland, CA 94612 Series#2002-213110 Series#2001-255031 Your ref.#Golden Buffalo Your ref. #00-14417 North American'fide Company $1,650.00 Law Offices of Arlene Segal $ 94.60 3273 Claremont Way#101 200 Pringle Ave.#354 Napa CA 94558 Walnut Creek, CA 94596 Series#2002-135254; 135255 Series#2003-5889 Your ref. 56001+ 01907402 Your ref. Starick CONSEQUENCES OF NEGATIVE ACTION: Funds due parties for overpayment. CONTINUED ON ATTACHMENT: YES SIGNATURE: , `f RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF RD COMMITTEE -APPROVE OTHER F SIGNATURE(S) P" 17 ACTION OF BO p ON a1, 20p3 APPROVED AS COMMENDED OTHER r �A VOTE OF SUPERVISORS: i HEREBY CERTIFY THAT THIS IS A TRUE AND �_ UNANIMOUS(ABSENT CORRECT COPY OF AN ACTION TAKEN AND DT ENTERED ON MINUTES OF THE BOARD OF AYES: NOES: SUPERVISORS ON THE DATE SHOWN. ABSENT: ABSTAIN: Contact:Barbara Chambers 646-2363 ATTESTED:(DATE)JULY 22, 2003 cc: Recorder JOHN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS Auditor-Controller AND COUNTY ADMINISTRATOR BY: at. ` Deputy VENDOR NO, A/C DEMAND 4 41-D] L 1 on the Treasury of the COUNTY OF CONTRA COSTA I Mode 8y: STATE OF CALIFORNIA DATE L C, NAME (LAST) (F1 PST) 300 �°xJ J,i I&I— �� ,,rJ.• , .h 16 C IMPORTANT E' __._T r` 7`-- t/tC�'i/t 71 See Instructions on Reverse Side Soot7Ess CITY, STATE --------------- - ZIP CODE t f i t 1 1 1777-17-1 t For the sum of -- Dollars As itemized below: DATE j DESCRIPTION AMOUNT VA- ----- - - -ice - - -- I The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, ago that the same is presented within one year after the last item thereof has accrued. W tL s&,q Ye7,, 46 rl Signed VENDOR No. Received, Accepted , and Expenditure Authorized y pPTME 15'kb O -F DEPUTY I SUM. kil INVOICE DATIVI ( SIr OCOUNTI IENCUMIRAN NO. P C # P YMENPTf AMOUNIT XZ .;::•,.,;':.:.,•;}; % tL O b OPTION ACT iY ITY DISCOUNT jj UN O EPEC. FL+rI. 6..y 1 I I tUN. k0. INVOICE DAT[J .-OEtCRiFT3OM FUND/ORt. ACCOUNT ENCUMtKANCEk0. P/C PAYMENT AMOUNT I I TA%AtL[ AMOUNT TASK OPTION ACTIVITYLit DISCOUNT I I i tUM NO. SNYOtCE OAT[ - 709SCRIPTION OR 0. ACCOUNT ENCUM/RANGE NO. M[NTAMOUN LFUNO TAxAt [ AMOUNT TAtK OPTiCN ACTIVITY tPiC. OtscDUNTl J T t r I 7 tDt Rev-10/77)0 7 J F Steward, LLC 300 FRANK H. OGAWA PLAZA#330 OAKLAND,CA 94612 510-836-0808 Date: March 25, 2003 To: Treasury of County of Contra Costa Re: Demand for refund of property transfer tax 816 10th street, Richmond We demand that the property transfer tax in the amount of$125.95 paid to the County of Contra Costa be refunded. The reason is that the property acquired at the foreclosure auction was later canceled by the trustee company. We have included a copy of the Trustee's Deed Upon Sale and the Notice of Rescission of Trustee's Deed. Any questions, please give me a call. Sincerely, Wilsorroung Manager JUN-25-2002 09:36 PREMIER SERVICES 949 790 9244 P.02/03 RRST Ir jFJCA�ff LE;.O'MPI Recording Premier Tru?1t•Iees Inc., rg A Califamla CorporatiOn And Mali)To: � Premier Trust Deed Services, Inc. 3 Ada __.... . I Top, Irvine, C ..... 1's N0.100-14417 Tile Order No.:$40638 APN.534-034-006 NOTICE OF RESCISSION OF TRUSTEE'S CREED This Notice of Rescission is made this data December 17, 2001 with respect to the following facts: That Premier Trust Deed Services, Inc., A California Corporation is the Trustee under that certain Deed of Trust dated 11/14/96, naming OTHERINE NELSON, AN UNMARRIED WOMAN, as Trust-or(s) and FIRST FRANKLIN FINANCIAL CORPORATION, as Beneficiary, securing a Promissory Mote in the amount of$67200. That said Deed of Trust Recorded on 11122/1996, Instrument 96220208 of Official Records in the County of CONTRA COSTA, State of California, and encumbers.real property described as follows: LOT 5 IN BLOCK F, AS DESIGNATED ON THE MAP ENTITLED 'MAP Of HIGHLAND TRACT' ADJOINING CITY OF RICffMOND, CONTRA COSTA COUNTY CALIFORNIA', WHICH MAP WAS FILED 1N THE OFFICE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ON MAY 20, 1944, IN BOOP{ E OF MAWS, AT PAGE 103,. That by virtue of a Default udder the terms of the Deed of Trust, the Beneficiary did declare a default as set forth in the Notice of Default and Election to Sell, which Notice was recorded on 12/6/1000, as Instrument No. 2000.0273840-00 in the office of the County Recorder of CONTRA COSTA County, California. That through error, inadvertence and mistake, a Trustee Sale under the terms of said Deed of Trust was conducted on . The Trustee has beon insmlcted by the Beni iciary to rescind the T'rustee's Deed which recorded on 5-27-01, as Instrument No. 2001-0255031.00. 1 JUN-25-2002 09:37 PREMIER SERVICES 949 790 8244 P.03/03 Tit{e Order No.; ""638 T5 No., 00.14417 APd: 534.034406 That the express purpose for this Notice of Rescission is to return the priority and existence of all lien holders to the status quo the same as though the subject Trustee's Deed had never been issued and recorded and Trustee's Sale had never taken place and that the recorded Notice of Default referenced.above shall, and by these presents does, remain in full force and effect. Date, December 17, 2001 PRl>:MR,XX196T DEED SERVICES,INC., A CALI CORPORATION,as Trustee �Y. 00nald W,3ant:4en,Vice President State of )SS. County of On December 17. 2001 before me, the undersigned Notary Public,personally appeared Ronald W. Jantzen personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose narne(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(les), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS niy hand and official seal. n (Seal) Nota i 1 in and for said Count and Stale TIFFMY t'Ai.VpRSCN Cam+ria.+ien*131 DID Y sir K NZUry RuDtic•CASi1`o m12 •:Y Cramp*County W Can"n.EA;lrm Sap 2,2WA TOTAL P.03 WH ,N RECORDED MAIL TO CONTRA COSTA Co Recorder Office �- STEPHEN L, UEIRClerk-Recorder 300 Frank H. Ogawa Plaza � Suite 330 DOC— 2001-0255031-00 Oakland, CA 94612 Check Number Monday, AUG 27, 2001 09:51:01 MAIL TAX STATEMENTS TO CCC $125.95 RIC $805.00 CER $4,50 MIC $1.ee moo $2.00 REC $6.00 TCF $1.00 Same Tt 1 Pd $945,45 Nbr- X85039 7 Space above this line for recorder's use only Trustee Sale No. 00-14417 Title Order No. 640638 TRUSTEE'S DEED UPON SALE APN 534-034-006 T.R.A. No. The undersigned grantor declares: 1) The Grantee herein was not the foreclosing beneficiary. 2) The amount of the unpaid debt together with costs was ...................$68,387.77 3) The amount paid by the grantee at the trustee sale was...................$114.200.00 4) The documentary transfer tax is........................... ..........................$ cS 5) Said property is in Richmond C.0awrt/ r and PREMIER TRUST DEED SERVICES, INC„ (herein called Trustee), as the duly appointed Trustee under the Deed of Trust hereinafter described, does hereby grant and convey, but without covenant or warranty, express or implied, to Golden State Foreclosure Investments, LLC (herein called Grantee), all of its right, title and interest in and to that certain property situated in the County of CONTRA COSTA, State of California, described as follows: LOT 5 IN BLOCK F, AS DESIGNATED ON THE MAP ENTITLED 'MAP OF HIGHLAND TRACT' ADJOINING CITY OF RICHMOND, CONTRA COSTA COUNTY CALIFORNIA', WHICH MAP WAS FILED IN THE OFFICE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ON MAY 20, '1004, IN BOOK E OF MAPS, AT PAGE 103.. The street address and ether common designation, if any, of the real property described above is purported to be: 816 10TH STREET, RICHMOND, CA 94801 RECITALS: This conveyance is made pursuant to the powers conferred upon Trustee by that certain Deed of Trust dated 11114/96 and executed by OTHERINE NELSON, AN UNMARRIED WOMAN, as Trustor, and Recorded on 1112211996, Instrument 96220208 of official records of CONTRA COSTA County, California, and after fulfillment of the conditions specified in said Deed of Trust authorizing this conveyance. Default occurred as set forth in a Notice of Default and Election to Sell which was recorded in the Office of the Recorder of said County, and such default still existed at the time of sale. All requirements of law regarding the mailing of copies of notices or the publication of a copy of the Notice of Default or the personal delivery of the copy of the Notice of Default and the posting and publication of copies of the Notice of a Sale have been complied with. Trustee Sale No. 00-14417 :, ► . , Loan Nu. 9484858 Title Order No. 640638 Trustee, in compliance with said Notice of Trustee's Sale and in exercise of its powers under said Deed of Trust, sold the herein described property at public auction on 8/20/2001. Grantee, being the highest bidder at said sale, became the purchaser of said property for the amount bid being $114,200.00 in lawful money of the United States, or by credit bid if the Grantee was the beneficiary of said Deed of Trust at the time of said Trustee's Sale. DATE: 8/22/01 PREMIE TRUST DEED SERVICES, INC. Ronal . Jantzen, Vice President STATE OF CALIFORNIA COUNTY OF ORANGE On 8/22/01 before me, the undersigned, a Notary Public in and for said county, personally appeared Ronald W. Jantzen, Vice President personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. "Public SCARLEff i.Aryhdy7G 61 r sa d County and State _ -calms �tyt� ,.r - s 21,M END OF DOCUMENT z c� n c r i'}t.�:1`.3..1•_ i.J i? c"11Y�. `9"•..F,.. V.4 UC,ty 4;aifl s OS' A Co !ti cot 1„nr 01 f icE, sC 4rdaS G7 d:o:(.iment' 001-42D-') 1 00 . Nu Cl BY`EQD � C. •u p ..{ Richmond S 00 Certified 001-de's $4.5,, x Microg#'}3F'h1Cs Tr. $1.00 Modernization i r. $2.00 ReCding Fee a:F.,„iotaTria l"Coif u(.. f.. `` ,-Total fee .. $1: r., 'Am(x nt Tendered- VEA CI ki N Page 1 of 1 We are happy to provide you with a copy of the following item(s) BANK OF THE WEST JE STEWARD,LLC 0AKWDMAtkorriCC 6Q51 2+ TRUST ACCOUNT �°°auci+iiu�u 300 FRANK H.OGAWA PLAZA.SUITE 330 taaaasZM OAKLANI3.CA 2W2 g-milli DATE AMOUNT PAY RDS E ORDER & RR . e � Rlrb to . . . . .. .. . . ... ...... .. ...._.. 11*060512x■ s. 121100108 21. 10101873?II■ ��'0000094545.s' LlGN.A.Tw liln rAtt YI.MI pA.N1 TCM I[A.`fTTtltl RfYIMAx Cy'Y�rygpA PAT1CAH.ypTIIl`jll W�TiRLLiOi PYl FCVIAKt fJHR.itt1G6t1�':iR1T1�Ri h.'Xf`1fli AC1SV Account: 101018737 Check#: 60512 Amount: $945.45 Date: 08-31-2001 http://afswebsrvr/scripts/AFS/idweb/IDWeb.dll?Print?BOW+Corporate+intranet+Research&9(... 3/7/03 Page 1 of 1 We are happy to provide you with a copy of the following item(s) 1 i I n 0 . z m 0020072535 08/31/2001 .5 Oi 10 Cf 1 t c 7 E, -� VaRx 5911 MUS r x2210527 4 r ) _ _ 8'3 0. U t. Account: 101018737 Check#: 60512 Amount: $945,45 Date: 08-31-2001 http:/lafswebsrvrlscripts/AFS/idweb/IDWeb.dll?Print?BOW+Corporate+Intranet+Research&1:... 317/03 OR-19-2002 FRI 07:39 All TITLE ONLY FAX NO. 925 399 3032 P. 02 v>:hDOR c DEMAND 4 o �- on the Tto*$Ury of the COUNT! OF CON'T'RA COSTA Mede By: STA" L OF CALIFORNIA BATE NAM! (LAST) IMPORTANT Seo InAtructioni on Reverse Side A6CYKE"JS CITY, $TATE zip toot —^( ,r r� r „rte For the cum at x.v _. � `�-�/l �Ptrt t! � Dollars $ 04/�J As itemized befow. DATE DESCRIPTION AMOUNT `.i0. :? > The Undersigned under the penalty of perjury states;. That the above claim and the it ms as therein t out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is ju du d that�e S. is presented vAthin one Year after the last item thereof lifts accrued. ' 3i V ti9pR NC1- Received, Accepted, and Expenditure Authcri WA YT WV cv x t 6�.rv�•r"°a, gsa;i, .6$" i•? 4 i y k su xTAXAOLER Y 1,10tc ! M Off ^baa '$g �3ray r��"•,fia°x 1 t �`SM..•;. q.• k. h i 4dro t pKs�l4 $ ; y. ..k{.Yv3.;dl i.u.v:.✓ .. , -0NS. a ..... 'vvN•N.�YF :#,"6.'.''•.... ;.. ur.k4. Mr6tGC DATt •CRs t I+xo tlkk AC�ttuxT:v wtsnAxet K0. ♦!C •AY lm MT A.QUNT z:< t � ,fir �"�����#` �d a ,, �'.• y, F, ,� ,� y;'; x ,$w°+�q"S'�r•� AftA hq kT TASK pfTIDM A VI Y DN �<•an,.�.,++a""}'S x'�=i�aSdiav � .°�.�. '�}�,. ��'� d "�y � � �r? x"#,>:?�,' # j �' � "•3K'°,.Ai' #..��� � xa .'}�xy'o�t iw ''h' w a Y�•F''F;',nrw'. �6 ^-.^F' .. .rr.rs•.+no- � ., a,. tl•+ad5. • . JN' }...W. 'y S:d.{{I a .: - ...�.........+ .un r .0 -..,e...a,..w.,. .vf�- � .:':•..,..,.,.<.... a: •,:..r• v Y f 5It' i Ti /p D dllk A k tx V CK NO• G � ►AYNCKT AND t t 1 "t�4 r:,;e4•+idd rr y sf *� `� }'� .t��`ae �• +`..r.. 's. r' ''"" '�'i'fi' - A/t �. A1A4Vk1` - to K TIOti i Yi 'f t DfitOY T ryT.dw"��4F=y 3�/�' i 1 ,�,T��9��t�71a��l��»sgkw•(t '�'Styy ��N���v,'Y}: is � t + t i D 16 Rev.;0/77} x� yTA X81 F a. tid e�' rLLI ., w .}s:tF.'sLx.'k ..�;i.,tr 4� z.y7•,�air tr„td�.;w.�a..�n.r;) w.: ... NORTH 3273 Claremont Drive,Suite 101 Napa,CA 94559 TITLE FOCOMPANY Phone: (707)255-1900 Fax: (707)259-5023 Date: April 25,2002 Escrow No.: 56401-01907402-LAJ County of Contra Costa Property: vacant land-Chestnut Street Recorder's Office Brentwood,CA Buyer/Borrower: The George 11.von Uhlit Trust,The von Uhlit Irrevocable Trust and The Ruth R.von C a_:�2 o /1111 Uhlit Trust ( ,r�; �� Seller: Robert Cecchini,Inc. and Joseph R. t3 Cecchini,Inc. Reference: Series#2002-135254&2002-135255 With reference to above deeds recorded April 17,2002,this letter is a further explanation of the attached demand for reimbursement of excess transfer tax paid. The sales price of said property is$750,000.00 as indicated on the prelminary change of ownership form submitted with the grant deed from Cecchini to von Uhlit,and transfer tax due of$825.00. The second deed from the von Uhlit Trusts to Raeder von Uhlit,which is a distribution from deceased parents trusts to their child,(which in Napa County would not require duplicate transfer tax)did not have any transfer tax affixed to it when it was sent for recording,in the hopes that none would be charged. However,in the escrow charges,I collected$825.00 from both the seller(for the sale deed)and from the buyer(for the distribution deed. The sale deed printed with the total amount collected in escrow,($1,650.00)and unfortunately went unnoticed before it was forwarded to our Pleasanton office for recording,which is where the transfer tax for the second deed was added. I had noticed the error the day before recording,and faxed to our Pleasanton office to see if it could be corrected before recordation,but it was too late to reach the recorder. I called the recorder's office the morning of recording to see if the correction could be made prior to the deeds being microfilmed and the excess tax corrected prior to being paid by our Pleasanton office,but was also told it was too late. I hope this clears up the error and you will be able to refund the$1,650.00. Please call with any questions. Thank You. Nortl-American Title Co } 1 Laurie ohnsto Escrow Officer ljohnstone@nat.com r� ReCt)rdirlg Requested By: North American Title Co. CONTRA COSTA Co Recorder Office When Recorded Mail To: STERN L. UEIR Clerk-Recorder The VonUhlit Trusts DOC— 20&-0321525-00. CIO Tony Caselli Acct 9- North American Title 1541 The Alameda Wednesday, 5EP 11, 2062 08:00:00 San ,lase, CA 95'!26 MIC $1.00 moo $5.09 REE $9.00 TGF $4.00 Ttl Rd $19,00 I�r 9 i3/R24 i_s Notice: This page has been added for the sole purpose of providing adequate space for capturing the recording information only and does not consistute a change to the original document which follows. Rerecordina of Corporation Grant Deed - Title of Document This document is being rerecorded to correct the transfer tax Title No.: 56901-52700404-SMB G W/01.99 321525 ` Rceordittg Requested By .,t&th American Title Company order No. 56901-52700404-SMB Escrow No. 56401-01907402-LAJ CONTRA COSTA Co Recorder Office STMO L. IEIR Clerk-Recorder AND WHEN RECORDED MAIL TO: DOC— 20&-0 Acot 9- North Amorican Title Name The von Uhlit Trusts W+ednosday,, APR 17, 2002 08:00:00 C/o Tony Caselli CCC$1,ti50.00 SUR $10.00 MIC $1.00 MOD $2.00 REC $6.00 TCF $1.00 Street 1541 The Alameda 1tl Pd $1,870.00 Nbr-0000828191 Address emb/R2/1-2 City& San Jose,CA 95126 State SPACE ABOVE THIS LINE FOR RECORDER'S USE CORPORATION GRANT DEED A.P.N. 015-040-042 The undersigned grantor(s)declare(s): fjDO Documentary transfer tax is$+,tJ0'tT L" City transfer tax is$ NONE ( X ) computed on full value of property conveyed,or ( ) computed on full value less value of liens and encumbrances remaining at time of sale. ( X ) Unincorporated area: ( )City of 'and FOR A VALUABLE CONSIDERATION,receipt of which is hereby acknowledged, Robert Cecchini,Inc.,a California Corporation,as to an undivided one-half interest and Joseph R.Cecchini,Inc.,a California Corporation,as to an undivided one-half interest, hereby GRANT(s)to Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The George H.von Uhlit Trust;Raeder von Uhlit and Greta von Uhlit,co-Trustees of The von Uhlit Irrevocable Trust dated October 7,1992; and Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The Ruth R.von Uhlit Trust dated December 27,1990 the following described real property in the Unincorporated Area,County of Contra Costa,State of California: LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT"A"AND MADE A PART HEREOF In Witness Whereof,said corporation has caused its corporate name and seal to be affixed hereto and this instrument to be executed by its_President and-Secretary thereunto duly authorized. Dated March 20,2002 STATE OF CALIFORNIA, COUNTY OF �1�. t -t-�`r� )SS. Robert Cecchini,Inc.,a California Corporation On Cp c - before me, wr e— >personally appeared BY: -1 Robert Cecchini 61pe :t ecc y 1 nAlly (or proved to me on the basis of satisfactory Joseph R.Cecchini,Inc.,a California Corporation evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he(shelthey executed the same in his/her/their authorized capacity(ies), and that by his/her/their BY: signature(s)on the instrument the person(s),or the entity upon behalf of Joseph R.Cecchini which the person(s)acted,executed the instrument. Y='R'qe3 seilu -MO IN A1NI't00 V.LSOO)Vb1N00 e "Wilivo-oliafld Att'd N ; + WITNESS my han and official seal. if19E9Zt 'WWOO 3HOOw VON11 f Signatu (This area for official notarial seal) MAIL T SAME AS ABOVE STATEMENTS TO: NAME ADDRESS CITY,STATE,ZIP 135254 32 .525 Order No. 1907402 Exhibit „A„ The land referred to herein is situated in the State of California, County of Contra Costa, and is described as follows: PORTION OF THE NORTHWEST A OF SECTION 17, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT 1358 FEET EAST AND 25 FEET NORTH OF THE %` SECTION CORNER COMMON TO SECTIONS 17 AND 18, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, SAID POINT BEING ALSO ON THE NORTHERN LINE OF THE 25 FEET IN WIDTH STRIP OF LAND DESCRIBED IN THE DEED FROM SADIE BONNICKSON, ET AL, TO CONTRA COSTA COUNTY, RECORDED AUGUST 23, 1916, IN BOOK 272 OF DEEDS, PAGE 284; THENCE EAST ALONG SAID NORTHERN LINE, 1282 FEET TO THE EASTERN LINE OF SAID NORTHWEST A OF SECTION 17; THENCE NORTH ALONG SAID EASTERN LINE, 1584 FEET; THENCE WEST 1242 FEET TO AN EASEMENT LINE OF THE 40 FEET IN WIDTH STRIP OF LAND DESCRIBED IN THE DEED FROM SADIE BONNICKSON, ET AL, TO KNIGHTSEN IRRIGATION DISTRICT, RECORDED SEPTEMBER 20, 1922, IN BOOK 419 OF DEEDS, PAGE 308; THENCE NORTH ALONG SAID EASTERN LINE 5 FEET; THENCE WEST 40 FEET TO A WESTERN LINE OF SAID KNIGHTSEN IRRIGATION DISTRICT STRIP (419 D 308) THENCE SOUTH ALONG SAID WESTERN LINE AND ITS SOUTHERN PROLONGATION, 1559 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM: 1 . THAT PORTION THEREOF DESCRIBED 1N THE DEED TO JOSEPH RICHARD CECCHINI, JR., RECORDED APRIL 4, 1958, BOOK 3144, PAGE 241, OFFICIAL RECORDS. 2. AN UNDIVIDED %z INTEREST IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS LOCATED BELOW THE SURFACE OF THE HEREIN AFTER DESCRIBED PREMISES. AS THE CURRENTLY IS VESTED IN JOSEPH R.CECCHINI JR. AND ROBERT L. CECCHINI AND BARBARA J. ,CECCHINI,TRUSTEES OF THE ROBERT AND BARBARA CECCHINI -REVCABLE• TRUST U/A/D OCTOBER 11,1976. ASSESSORS PARCEL NO. 015-040--042 � l®.(#f.60 UMENT AUG-22-2002 THU 05:09 PSS ' FAX NO, P 02 r Escrow No.: 56401-01907402-L„AI 3 2I S 2 5 EXHIBIT"ll" The undersigned hereby acknowledge that this deed is being re-recorded to correct the transfer tax amount affixed Robert Cecchim,I By_ Robert Cecchini Joseph R.Ceechini, By Ro eri Cecchini LINDA ANDERSON .• Comm.#1363705 In NOTARY PUBLIC-CAUFORN3A VM' Solna County ,� ,t My Comm txAiru AgrR26,2006 ALL-PURPOSE ACKNOWLEDGEMENT State of California County of On4ra C.,t Ae-_ ss. 321525 On _�+� �� before me, J�CC1 � t ' iIly ttYATc} {NOTARY) personally appeared n Cit � SIeN�Ris} personally known to me - OR proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and .�.,.,...,.,,...�, acknowledged to me that he/she/they executed LIND! MGM the same in his/her/their authorized Comm,11353705 RotaRYftitt:-C lINNNA capacity(ies), and that by his/her/their 1WVA coot -....my coins+,EApiss a�3 signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. WITNESS my hand and official seal. _j OA, '4_L'P� N Y's SIGNATURE OPTIONAL INFORMATION The information below is not required by law. However, it could prevent fraudulent attachment of this acknowl- edgement to an unauthorized document. CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OF ATTACHED DOCUMENT INDIVIDUAL CORPORATE OFFICER TITLE OR TYP DOCUMENT PARTNER(S) [� ATTORNEY-IN-FACT NUMBER OF PAGES [] TRUSTEE(S) GUARDIAN/CONSERVATOR OTHER. DATE OF DOCUMENT (� OTHER SIGNER IS REPRESENTING: RIGHT THUMBPRINT l� NAME OF P'ERSONIM OR ENTITY{IES} Li OF SIGNER o APA 5M VALLEY-SIERRA, 800-362-3363 Recording Requested By: North American Tine Co. CONTRA COSTA Co Recorder Off ice When Recorded Mail To: STEPHEN L, WENR Clerk-Recorder Raeder corded DOC— 200��032,524-00 4$55o Ursa Dove Acct 9- Horth American Titls Wednesday, SEP 11, 2002 MUM M Fremont, CA 94539 mxc $1.00 mole $5.00 REE $9.00 TCF $4.00 Ttl Pd $19:00 Nbr-0001039482 Notice: This page has been added for the sole purpose of providing adequate space for capturing the recording information only and does not consistute a change to the original document which follows. Rerecording of Individual Grant Deed Title of Document This document is being rerecorded to correct the transfer tax Title No.: 56901-52700404-SMB GW/0199 -A, ;r(h ig Itequq'sted By 'y North American Title•Company --.--•-_. _ -_..'....•,••'•, Ca Order No. 56901-52700404-SNM CONTRA COSTA Co Recorder-Off ice Escrow No. 56401-01907402-LAr STEPS LWEIR Clerk-Recorder f AND WHEN RECORDED MAIL TO: DOC. j0k-0135255--00 � pact 8— North American Title 00 Name Raeder von Uhlit Wednesday, APR 17, 2002 ��:��:1, CCC$1,$30.00 SUR $10<00 MIG $1<00 j Street 48560 Ursa Drive moo $2.00 REC $3.ee TCF $1.00 Address Ttl Pd $1157em Nbr-zo=6195 Irmb/R2/1-2 city& Fremont,CA 94539 State SPACE ABOVE THIS LINE FOR RECORDER'S USE INDIVIDUAL GRANT DEED A.P.N. 015-040-042 The undersigned grantor(s)declare(s): 215 ,C Documentary transfer tax is$ - 0 City transfer tax is$ NONE { ) computed on full value of property conveyed,or { ) computed on full value less value of liens and encumbrances remaining at time of sale. { X ) Unincorporated area: ( )City of ,and FOR A VALUABLE CONSIDERATION,receipt of which is hereby acknowledged, Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The George von Uhlit Trust;Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The von Uhlit Irrevocable Trust dated October 7,1992;and Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The Ruth R.von Uhlit Trust dated December 27,1990 hereby GRANT(s)to Raeder Von Uhlit,a married man,as his sole and separate property the following described real property in the Unincorporated Area,County of Contra Costa,State of California: LEGAL DESCRIPTION ATTACHED HERETO AS EXHIBIT"A"AND MADE A PART HEREOF Dated March 20,2002 STATE OF CALIFORNIA, The George H.von Uhlit Trust;The von Uhlit �Jf )SS. Irrevocable Trust;De Ruth R.von Uhlit`frust COUNTY OF V sig On before me, R der von Uhlit,Trustee 6 personally appeared B reta von Uhlit,Trustee personally known to me(or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s)is/are subscribed to the ti+ ��v� within instrument and acknowledged to me that he/shelthey executed *' RA Z the same in his/her/their authorized capacity(ies),and that by cOMM•0117$ his/her/their signature(s)on the instrument t person(s),or the entity 3 NOTARYNAPACOLWY OWIA upon beha f which the person(s)acted,a uteri the instrument. My Camm.EjowAPR WITNESS and an o Signature (nis area for official notarial seal) MAIL TAX SAME AS ABOVE STA CEMENTS T©: NAME ADDRESS CITY,STATE.,ZIP 135255 Order No. 1907402 Exhibit "A" The lend referred to herein is situated in the State of California, County of Contra Costa, and is described as follows: AN UNDIVIDED Y2 INTEREST IN AND TO ALL OIL, GAS, HYDROCARBONS AND OTHER MINERALS LOCATED BELOW THE SURFACE OF THE HEREIN AFTER DESCRIBED PREMISES, TOGETHER WITH THE ALL RIGHTS OF SURFACE ENTRY FOR THE EXPLORATION, EXTRACTION AND DEVELOPMENT OF SAID MINERAL THEREUNDER. THE GRANTORS HEREIN RELINQUISH ALL RIGHTS OF SURFACE ENTRY IN AND TO SAID PREMISES. PORTION OF THE NORTHWEST A OF SECTION 17, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT 1358 FEET EAST AND 25 FEET NORTH OF THE % SECTION CORNER COMMON TO SECTIONS 17 AND 18, TOWNSHIP 1 NORTH, RANGE 3 EAST, MOUNT DIABLO BASE AND MERIDIAN, SAID POINT BEING ALSO ON THE NORTHERN LINE OF THE 25 FEET IN WIDTH STRIP OF LAND DESCRIBED IN THE DEED FROM SADIE BONNICKSON, ET AL, TO CONTRA COSTA COUNTY, RECORDED AUGUST 23, 1916, IN BOOK 272 OF DEEDS, PAGE 284; THENCE EAST ALONG SAID NORTHERN LINE, 1282 FEET TO THE EASTERN LINE OF SAID NORTHWEST '/4 OF SECTION 17; THENCE NORTH ALONG SAID EASTERN LINE, 1584 FEET; THENCE WEST 1242 FEET TO AN EASEMENT LINE OF THE 40 FEET IN WIDTH STRIP OF LAND DESCRIBED IN THE DEED FROM SADIE BONNICKSON, ET AL, TO KNIGHTSEN IRRIGATION DISTRICT, RECORDED SEPTEMBER 20, 1922, IN BOOK 419 OF DEEDS, PAGE 308; THENCE NORTH ALONG SAID EASTERN LINE 5 FEET; THENCE WEST 40 FEET TO A WESTERN LINE OF SAID KNIGHTSEN IRRIGATION DISTRICT STRIP (419 D 308) THENCE SOUTH ALONG SAID WESTERN LINE AND ITS SOUTHERN PROLONGATION, 1589 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM: 1. THAT PORTION THEREOF DESCRIBED IN THE DEED TO JOSEPH RICHARD CECCHINI, JR., RECORDED APRIL 4, 1958, BOOK 3144, PAGE 241, OFFICIAL RECORDS. 2. AN UNDIVIDED 1/2 INTEREST IN AND TO ALL OIL,CAS,HYDROCARBONS AND OTHER MINERALS LOCATED BELOW THE SURFACE. OF THE HEREIN AFTER DESCRIBED PREMISES, AS THE CURRENTLY IS VESTED IN JOSEPH R.CECCHINI JR AND ROBERT L. CECCHINI L.CECCHINI. AND BARBARA J.CECCHINI,TRUSTEES OF THE ROBERT AND BARBARA CECCHINI REVOCABLE TRUST U/A/D OCTOBER 11,1976. ASSESSORS PARCEL NO. 015--040-042 END of DOCUMEW 1Escrow No.: 56401-019017442-LAJ EXHIBIT"B" The undersigned hereby acknowledge that this deed is being re-recorded to correct the transfer (,tt tax amount affixed Raeder von Uhlit and Greta von Uhlit,Co-Trustees of The George von Uhlit Trust,The von Uhlit Irrevocable Trust and The Ruth R.von Uhlit Trust Ra von Uhlit,Co-Trustee By Gre von Uhlit,Co-Trustee J ` f Cl) STATE OF CALIF A COUNTY OF �..� On L C: _00. __ ,before me, personally appear ( )personally known to me—OR—( )proved to me on the basis of satisfactory evidence to be the person(s)whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of which the VICKIE VERA person(s)acted,executed the instrument. a: COMM.01347432 Z NOTARY PUBLIC-CALIFORNIA< TNESS my hand and official seal. MAPA COUNT W Camas,EVkw APR 04,20M� (Phis area for official notarial seat) DES C PTION, OF ATTACHED DOCUMENT DESCRIPTION OF DOCUMENT(OPTIONAL) STATE OF CALIFORNIA COUNTY OF On ,before me, personally appeared ( )personally known tome—OR—( )proved to me on the basis of s�,at' actory evidence to be the person(s)whose name(s) is/ ubscribed to the within instrument and acknowledged to e that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s),or the entity upon behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal. (This area for official notarial seal) ( .. DESCRIPTION OF ATTACHED DOCUMENT DESCRIPTION OF DOCUMENT(OPTIONAL.) ESCROW NO. 56401-01907402-LAJ TITLE ORDER NO. 56901-52700404-SMB END OF DOCUMENT VENDOR NO, � DEMAND 4 p Li on the Treasury of the COUNTY OF CO, 'r Merle By-. STATE CPr DATE NAME�NSAs!1 Y f lLAST d~ baffAIMPORTANT AuDiTOR CON I �eE��t tree Side CONTRA COSTA COIJI VTY, STAT£ zips CODE�^—'— APR Q•12003 SCAL UNIT of CONTRA COSTOURT A COUNTY For the sum of94 ` Dollars As itemized below: � DATE # DESCRIPTION AMOUNT '1'he undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true Aud Correct; that tip part thereof has been heretofore paid, and that the amount therein is Justly due, and that the same is presented wtWhone your after the last item thereof has accrued, } YENDOR N0. Received, Accepted, and Eyvenditure Authorized -� B RT EAQR lEF RRUTY . } 1 UNOINANVE No. P C PAYMENT ,w✓y°• r° •; o-'� 2'R1 3i ro- SAY T iMl to-'r i'ti'TY E#>E•C, #Lfi. R}3C 1711 1 'A• .w..v.:...,:w.,.'S:k�:i:^,squmsoo-.: f r .-:.S'S4AJ •...,r;: �s - "4.,.. .>:. ...:....'r••.:.:..:. sum.we. tNYO{GL RATS „6EfiCNt#TION - #4NFlOrrt. At:BpUNT EtF Util►ISAwGE NO. h!C }tArM1ENT AMOUNT i o-. � � „ +� k, TA AlLL AftOUItTITASkjapriom[ AGTt vtYr DtaCauBT ' xa 4 i ,::..,....,.. .�....,. ..5,....r.. ..d•$ .. .a.''. 0�: �t . . .�:Sx.3.i' iw,,�„W,�'w .. ., ..:...,.•..•... .�,.,..,.w1 •,�,. .nv,r.,.......,,.....,., t tUt1 NC, tMVCkeU Gfe# {O* FUND/cgs ACCOUNT CitCUk ANC! NA. C YkiNT AkOlfix t ..a. a i l r„v�i aa« x� .x : �w a •� •e Oil +T4xAM4.E WM-*w#T TA*X OMT14N A4 IYI Y t# G. pLt? O13tOUN'r } •: ���•111-01 s:;3fik,$fi�^$t`s`.�.vhs..«'::' `:A a:: ... i t Told ;'LEO)l769%T 01 0c t,L8Z2:G?-6 S# 00 OD 3-11-:1 GNU XHd dd 8S:0 T Z00?- S0 d9S LAW OFFICES rH I N D L E RMEYER 2 EMBARCADERO CENTER 20TH FLOOR PROFESSIONAL. CORPORATION SAN FRANCISCO, CA 94111-3995 March 12, 2003 Contra Costa County Auditor-Controller c 1 171 >cy Finance Building M.-:U 52.5 Court Street, Room 103 U) Martinez, California ,, M c�C7) Re: Golden Buffalo Documentary Transfer Tax and Recording cri Enclosures: Fernand on the Treasury of the County of Contra Costa and a copy of check nos. 2311 and 2321 To Whom It May Concern: Enclosed please find a completed and signed Demand on the Treasury of the County of Contra Costa together with a copy of check nos. 2311 and 2321 for the sums of $1,000. We request that you reimburse us $1,000 because on May 20, 2002 we sent a deed together with check number 2311 to Fax &File Legal Services so that they would file it on our behalf. This deed and check number 2311 got "lost in the mail". Therefore, we sent a second deed together with check number 2321 in the sum of$1,000 as a replacement for the "lost" deed and check. As you can see, this replacement check was cashed the day on May 29, 2002. Almost three (3) weeks later on June 17, 2002, the "lost" deed and check number 2311 turned up in the mail at Fax & File Legal Services. They filed the deed and our check for$1,000 was cashed. We are requesting a reimbursement because duplicate deeds were recorded without our knowing what had happened and our office has ended up paying a Documentary Transfer Tax and Recording Fees for the same property twice! Please review our claim and notify us of your decision as soon as possible. If you have any questions, please do not hesitate to call me. Thank you for your cooperation. Respectfully yours, ( d,�k�ZJC94",� Richard A. Schindler RAS/am TEL: (415) 42 1-0855 0 FAX: (415) 421-6736 • WEBSITFE: WWW.SCHINDLERLAW.COM t/ RECORDING REQUESTED BY WHEN RECORDED MAIL TO: SCHINDLER & MEYER CONTRA COSTA Cc Recorder Office 2 Embarcadero Center, 21st Floor STEPHEN L, WEIR Clerk-Recorder San Francisco, CA 94111 DDC® 20&-0213110-00 i Check Number MAIL TAX STATEMENTS TO: Monday, JUN 17, 2002 14:02:37 DAN $990.00 S24 $10.00 MIC $1.00 Mr. James Mosle MOD $2.00 REC $6.00 TCF $1.00 99 snow Mountain Court Ttl Pd $1,010.00 Nbr-0000915984 Danville, California 94506 IrcIRS/1-2 GRANT DEED Assessor's Parcel Plumber: 206-160-004 The undersigned Grantor(s)declare(s) under penalty of perjury that the following is true and.correct: Documentary transfer tax is $91q- IN d•IN computed on full value of property conveyed,or 0 computed on full value less value of liens and encumbrances remaining at time of sale. 0 Property not sold . 0 Unincorporated area: 8 City of Danville,and FOR A VALUABLE CONSIDERATION, receipt which is hereby acknowledged, Kathi F. Mosle, Trustee of the Kathi F. Mosle Declaration of Trust dated November 12, 1993 hereby GRANT(S) to: Golden Buffalo, LLC, a California Limited Liability Company the following described real property in the City of Danville, County of Contra Costa, State of California: SEE EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF More commonly known as 1591 Lawrence Road, Danville, California Dated: t KATHI F. M©SLE STATE OF CALIFORNIA ► COUNTY OF A fa-Me-d 2 ) On bee e.^ryt 6:el- . oloe) / before me, a Notary Public in and for said state, personally appeared KATHI F. MOSLE, personally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s) whose name(s) is/are subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in the authorized capacity{les) and that by his/her/their signature on the instrument the person or the entity upon behalf of which the person acted, executed the instrument. cf fit IIfIlilt IIII litillittiltiilittililffilitiilitiillttii! Notary Public FRANCES C.MC BFUDE COMM.NO.I2t19�i8 = N r•u .W NOTARY PUBLIC•CALWOM � X ALAMEDAOOUNTY � �T1'txxttrnn. tlitltttitittititlitti#lifts#ti#iiiitlUtiiitltiElitlilit i EXHIBIT A 213110 That parcel of land in the County of Centra Costa, State of California, described as follows: A portion of Parcel "B" as designated on the map entitled "Record of Survey, Portion of S.W. 1/4, Sec. 5 and S.E. 1/4, Sec. 6, T 2 S, R 1 E, M. D. B. M., Contra Costa County, California", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on July 15, 1964 in Volume 28 of Licensed Surveyors Maps, at page 50, described as follows: Beginning on the east line of Lawrence Road, at the northwest corner of said Parcel "B"; thence from said point of beginning, along the exterior line of said Parcel "B" as follows: North 89° 54' 16" east, 1795.17 feet and south 01' 18' 27" east, 235.17 feet; thence south 890 54' 16" west, 1867.95 feet, more or less, to the east line of said Lawrence Road, distant thereon south 17° 06' 00" west, 250.00 feet from the point of beginning; thence north 17" 06' 00" east, 250.00 feet to the paint of beginning. More commonly known as 1591 Lawrence Road, Danville, California END OF DDGUME.NT u RECORDING REQUESTED BY WHEN RECORDED MAIL TO SCHINDLER & MEYER CONTRA COSTA Co Recorder Office STEPHEN UEIRerk 2 Embarcadero Center, 21" Floor DOCfttorder L2 0�C10190211-00 San Francisco, CA 94111 check Number W`04nesdaY, MAY 29, 2002 11 30 31 MAIL TAX STATEMENTS TO moo $998 0e S24 $10 06 mic $1 ee r1oo $2 0e REC $0 00 TCF $1 0e Mr James Mosle Ttl Pd $1,vem Nbt-006059N72 99 Snow Mountain Court Danville, California 9450E GRANT DEED Assessor's Parcel Number 206-160-004 The undersigned Grantor(s)declare(s)under penalty of perjury that the following is true and correct Documentary transfer tax is $990-W— *computed on full value of property conveyed,or *computed on full value less value of liens and encumbrances remaining at time of sale ■Property not sold C3 Unincorporated area 8 City of Danville, and FOR A VALUABLE CONSIDERATION, receipt which is hereby acknowledged, Kathl F Mosle, Trustee of the Kathi F Mosle Declaration of Trust dated November 12, 1993 hereby GRANT(S) to Golden Buffalo, LLC, a California Limped Liability Company the following described real property In the City of Danville, County of Contra Costa, State of California SEE EXHIBIT A ATTACHED HERETO AND MADE A PART HEREOF More commonly known as 1591 Lawrence Road, Daa�nnv''ille, California Bated October 1, 2001 �``"" "7' • � KATHI F MOSLE STATE OF CALIFORNIA ) COUNTY OF .P4., r1QE-1>N } On before me, a Notary Public In and for said state, personally appeared KATHI F M LE personally known to me for proved to me on the basis of satisfactory evidence) to be the persons } whose namei0 is re subscribed to the within t rument, and acknowledge to me,that h s e ey executed the same:n the authorized capacity(=%) and that by his�e their signature an the{Hili ent the person or the entity upon behalf of which the person acted, executed the instrumen rr Notary Pub c I* VOR LEE THOMP QN COMM 1322627 NOTARY PUBLIC CALIFORNIA ,4L AMEDA 00UNTY .. ,' d Ccmrn Expires oct 26,2005 EXHIBIT A That parcel of land in the County of Contra Costa, State of California, described as follows A portion of Parcel "B", as designated on the wrap entitled "Record of Survey, Portion of S W 1/4, Sec 5 and S E 114, Sec 6, T 2 S, R 1 E, M d B M , Contra Costa County, California", which wrap was filed in the office of the Recorder of the County of Contra Costa, State of California, on July 15, 1664 in Volume 28 of Licensed ,Surveyors Maps, at page 54, described as follows Beginning on the east line of Lawrence Road, at the northwest corner of said Parcel "B" thence from said point of beginning, along the exterior line of said Parcel "B", as follows North 89° 54' 16" east, 1793 17 feet and south 0* 18' 27" east, 235 17 feet, thence south 891, 54' 16" west, 1867 95 feet, more or less, to the east line of said Lawrence Road, distant thereon south 171 06' 00" west, 250 Cfl feet from the point of beginning, thence north 171 06' 00" east, 250 00 feet to the point of beginning More commonly known as 1591 Lawrence (load, Danville, California ND OF DOCUMENT 2311 MEYER PROFESSIONAL2 EMBARCADERO CENTER.21ST FL . SAS!FRANCISCO.CSA 94111 't )41r0e35E— __ .35.9210 'AY �. ? L ) t At CHECK ,AY<IUt.JkNT 17R-1 F- � _.H_E0PDRN OF C: .,�.M._ ..�... ,....,.... .�.,...... .._.._._. �E� c;pPtIaC.�.�______..,._._..�,.. bo askLy�f, Lf e�JwOklb 'dJ Bankof America. ✓' q� ,, -4 2321 SCHINDLER & MEYER PROFESSIONAL CORP. SEv =F'��t�lGWO.CA q4l 11 ll-, 127} (415.1421-06S5 PAY AMOUNT .R._ . _ �;_ AMOUNT Ct4�Ctc LATE 10'H�ORDERt2%' 5 ?i 710N UP�LIzR tees nk of Ameelcai Cr wiyM in 1W LA tun u� <:- fez 11000 3 LIll !; L 1000 3 SfilE Q 2 S &Ltsa 0 L 0G"' t00000400000" Feb 19 03 11 : 34p Clerk Recorder 3258462135 p• 2 VENOOR Na dtc DEMAND 1_44 a E] on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE _2/27/03 STARICK, THOMAS AND DOROTHY NAME I649T) (FIAST).... 5018 Laurel Drive IMPORTANT ADDAESS See Instructions on Reverse Side Concord, CA 94521 CtTY, STATE ZIP CODE` For the sunt of _Ninety four -dollars and sixty cents Dollar$ $ 94.60 As itemized below: DATE DESCRIPTION AMOUNT 1/6/03 v_ _.Transfer tax on Quit Claim Deed releasing non-title grantar.i $94.60 The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct, ia:t no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one ear after the last item thereof has accrued. Signed VENDOR NO. Received, Accepted , and Expenditure Authorized i} PArcT EWT H OR c►ti DEPUTY f M 9.111]# PAYMENTN OU i f2 rfx f� of a{xnxf"f' a':.•,J^ .�. �z�`'�•;�> ,r'•t• ... �yYWWAUX XOil i 1ON At YIYY it L# -CUNT 'S:tk r'_'w.�' ,%'"<oS�•, .+k �'+ <,}•�t>�� ,y .a'je i +...r..2 s, `t> �."'`i ;'• y � T :. ac..'.� .r,.:.:t a:.:,s,'a�,+,>.,,. :. .:•:::•:vx::as::;,.;Y .f •..xs.,..,. .4.':..,.. ;;;+;::.:.;+.::�w�:<Sid:=::.ii:`:-"J�;::.' ';< ro;: M.NO. iWtiO3G6 DATE CESGNtPTtON FUNp ONS. NGCOUNT ENCUitSRNNCE NO. P/C VAYiIENT AMOUNT t r , t .;t'::�:%::sr�::;t::� ;i::,k:;:,".i�#:a:'�;y?t:ik"{' •;,.,•; ;`'•vr:s r.;•;c,z;:,:. <•:s::s�'e.rr;:x::rx�:�:�:t;�r;;:' TN : .x;1 .yl .;k{;z>;; z:;r, ,•t i �. .}»^ r ;•;• ;Z.;:,; xNiLE arouNT tNtti; asrtaW NOTtYI7Y uti ouNT • ., a yn ...:'w r.•..+.•.:::::r.:..;:.;r.:.`•::•n• :..s.:.....::::..:vr v.:::•::•.v,.};,::i•:.:+y,r:::.;ti.:•>;.::;...:.`:'�, .,.�•..:i•:.::i:: .. � N NO. iWYOlGE ONTE 9 SEMI TION fUNC Oh#. NGCOUNT iNCUNSkAWC[ WO ✓r r. fwivuru•r ....,..... ARLENE SEGA.L, ESQ. LAw OFFICES 200 Pringle Avenue,Suite 350 Telephone 925-9374224 Walnut Creek,California 94596 Facsimile 925-9374273 February 27, 2003 Ms. Barbara Chambers, Assistant County Recorder Office of the Recorder P.O. Box 350 Martinez, CA 91553-1224 Re: Starick, Thomas and Dorothy Document No. 03-0005889-00 Dear Ms. Chambers: Enclosed please find a "Demand" for a refund of the transfer fee in the amount of Ninety- four dollars and sixty-cents ($94.60) which was charged to Thomas and Dorothy Starick for the above-referenced recording of a Quit Claim Deed, The Quit Claim Deed was for the release of a non-title grantor and should not have been cl aq,led the transfer tax. In fact, a Grant Deed releasing the title grantor was filed at the same time and was also charged the same transfer tax. I have attached a copy of the subject Quit Claim Deed and a copy of both receipts for your reference. I would appreciate your refunding the $94.60 to: Thomas and Dorothy Starick 5018 Laurel Drive Concord, CA 94521 Very truly yours, ARLENE SEGAL F,ncl. cc: Clients Yr �✓' T._ E .',f�a^' '. y.�Pr r�...Fi s �,�" 'fit-Ar:--+� �3�..5,:'3 su �.r �� �, eti y r' .r�,rc d s§ �' Y°'� �k y�'�'? �'� ri � � ,�" �,� ���u��"�i4'� ?a efi,a��, �i #'r "'oaf ; .".v o � >r•# xa^ '�' �� a �g�x`�y,e Ott't ,L "'i'rv. r. :y," :� :t•xr .�` l; `"� �'" S"' df 7 .,y r+ y "S 4 #.,.�' ilc r r ,�lryy'. � Y 'raa•y? � '�' , j rN°, '+�` '' 'vp'� y'� '.;'4r,�., t c..}'a; .,fF - d a �, •"F.i L.. ,`'+, '„' f`.+'. a .'+F. ' .l.+R ?W. 3 '"xr t .tFa�n O Mjt . a...t ;:1, •.v' 'r`�"jF x x ¢. s ,�iac. ;�..,�. ';C _.r { ' I ''sig i^ e`` •�.rayav7.. ;x; ,.d$"a"r �" �,�,.. xr;>•$e , $fi.,C .> , ;'"�` �> g ` ., w.`2='ry.,,�s'°'.+s?,k�5 :`3,^!, '#" °'x" 7' '•r L'°# �,,fra: T� !r^f"�,+t..''. t7- rS'� +. .' ra t "r'k+;,qv, + `kw'7e sem' `r �•9 'Q' 'z 'd� h°: A S't MIN s.Sn, L,, �, ~,�qy ✓ ,v +r: y " r wx ,, rj yS y✓ �5.t i a.?✓� •§ 901104 TAW jo- REC'T It 0001 ON ' ' n 2 is rF . r ,r r �'• x - r x r r ' ti nw � y t ? L13 I 06, 20-0 3 12-56:15 s°'•r'". w. r „ J Y f�r'ka , ,4 r. CONTRA COSTA OVryA Co Recorder office �� _ f STEPHEN WEIR, Clerk-Recorder p owl- WQ 40t j� /+ ryyty {j Joe '�� k•tY .ra '':� �r rr 1.1i�.6.�.�rr�C:f i1. #f �'kd' W'�.,f � V9J' too s Sir k µ Check Number x r REDD BY f Concord '4b0 KcrozYrthi.cs Tr $1.00 Modernization Tr. $3.00 Recording Fee $7.00 t yr' Trial Court Fund $2.W a Sub Total fee ...... . lsomo �, L �t T J4'•�"i' S. 4 � x.. y y � '. JI ? . 4 ......r....."....."-._._ ti r( .,� 1 y } ,. i �m %S� r ,+" 'F y° i �' t, x ..a hx a r ``" ' c '� Y �.,� � •: y ''. —Air '"• �.. tr'k+�"�ii} a+,;y.b¢t t w ,i.r !k�.{7},f t § :...r v k r7 +`r Si r e'� t{ �`'� �.'?i$ '' ✓ `#fr4 . i,4 r r? $ - - t t a "°Nr� rr r x. ���� wi. ����,�" C �i� � e.�, �ern�n, x�� :��`� ,�+. ., s "rt ✓q aM, F� L �'f 7 ,. ��1df+ s " 7�: °�: P�,�• � �?�'f°;P h+K..§y,k ° ^,.u, n - + 2`:rt r t +✓`'§sat s , .. . yx�";;w ,`�' <aq '�a �' +t�,d, C? �, - +` a �: � >Y' J ,kM, n .�r ate ,y •1`', � �Y, ..i'" Wr�.4�4+ �.,?� 9'L .`af✓K Y1'9 W y r„{ R i' 4 5 _'v'"`i � ( Y{'F k.' R k5"+' S { ^ k FS '� �:r' _ i t"r4.SA,' 7 ✓` ' kw "IT—WOO .� �yay £ r r .:.. S ro 't MQ! 5 zr„w ' - `4 VIVO .9• i rt'�crc y� A . �• �.. y ^t r a s.r F. .4 •.Y: s iC a t i Mon a' six ` �� J�J.. y„�d�r•��w;ti a� ,� � �.� .r'S x a,�.�:7��� -a. t�� � , I♦ '.} °�N:;k v� }:r s� �y�;;� L o\ �. r .:'h ,n�fn„ k t � +4.i '7, � ' J' .:.':f i f ..`x'� s �'�k.'•✓a a �w,, t t;w }a �rt'k. iC x F ++'''3"= 9 °y.^wx:�+c F..->•yx ia.�i r"b; "+ °.#•.Y�a�rr �, �,e Mu✓.#": tie t t.^... ] h,y;"- �y ,yYy"'s' Y ;k'��2x.mvn i+el 5«�,� ,b;� bw r'�';"3�'rPt '�'' °r iN f ;v�, ,« ,r k <'T:;� �r w,� �. 'S -S' .r.F ,vr �. �.-t Y r•:✓',y. '�a. ritt� A�' d r '++.,i: � �*.x. * ;`ar. r. .C$, �a ''��:; t m ., �5 d't v,sl�� :f v.;c� �-; �,,�,a�.c k .o-..-,§� t f �.;4 �, t .•s �;:+v s ,a, �p,�y,.,: � :�..,.h �y �,c }�,;;. � �, ' yt`. ��•tc �� a':•'o�j. °`'� a ^�,' � t '�+'. yNITI, .,� NN . �r.e"'. .a "'.i✓ .7 �$�x +, 4r� :: r t. �ti%ar ""art ' �, v�t r :3br'� } i?ti� e k �c. P• '' '� 1' $ x ?�'' r• '�"" '`a„p� ?'-„n:?:R,,..,aa, -py.y` �4 ;� Y` ,.*:+•+.a di' >* $ 1�?F: .r+'� ,N:. R.?" +. ".y k'r. ^., °e .. r� yy�"i� r. ?��� '�' th C' §: .+s k f '"x- 44 r� °r :ti• k v -a+ d `4` 4+A ~Mm'r, :., a t >L l'ys,^ } i : a tk"f .n,y'a .y! S `l Y '• N..:n a��,' 1} h h '.,y !� 110111 VAN Liz 0 AQ u h wF s 1 t 4 k L fl.r- .+',a�.,at<a ma r s_,''`�srti AS Y�'�rw�✓s'_>psrn!.$V4��eB sai.,�`.rk�"vy��°S�.u,yy',��'�f*"T•aF'"35 te,3>JC�'k�EaL'�.0¢"Y S3.,Y2.°j{"I REEj T Y g{♦a.1VrV� 2—...4. 12 �2 ' wa+oak 2a56'w4 yyMary 06, W., „ 'r��vCONTRA COSTA Co Recorder Office nV�3 s. : � r STEPHEN T s t :y RAN 4C a`i �n x t oda; STE 1 L. WEIR, Clerk—Recorder Document #011-000,5890-00 ! � Fa + a�. �" � j f�l LOWu Check Number r u r: 3.; REDO BY xmora $9{�4.60 Micrographics Tr. +✓S �i d vk k; dKnicotion Tr. �2a00 00910 a Recording roe nn y > x 4 : l 4 T d al (out 1 mr, 11 OAKS n �14a � JEib Total fee aa,ua.a. ' k .47 yf '� '�t� u � Jr � � ......_.:...o..•..o d : � t r t 4 i y ,_h y g?3 f C I '4 {-1 ir�� $212.20 t.o�'•yticfY�.t}�fee },+5.. 5�'s V�'{ yv,.a,�ej y,�{p `a.r�, ¢ i tiik� r P a 1��1414t11i. Tendered... �Gt3.S affil i> Aa r '}�;G i< �` �?'r��a Vit. }�"`r��� ..._._.__.._•._. "� � r x t��..:ri- Woo ,�a i c� t_ 't,S`( d P . All AID illy, r t N' �. a t+ p• p�' -'" ,�-;'' ,� „�'��• J ''ka 5` s` ,�.� t" '� t �p r•< -. � 'tk �a r,, �� �� } 3 e tit rl��""n+� "' i s�"•: ., - Y+. 'a.r F .'Sn 'Mt�cy'�,:;�„t- '' A:y >•.^!'2a�,'� K° e ,� e�.,1..r :,�� �8� � a!. a y,r��y �,,�.w'i'{^ai'.'..;.k4+ .r� ,.w''�`1x�"4.'�;�"�r'4 U.{,-�.-.,y{ ,fie...t,yy, eca'L,�'�' �><r��•.�+ � ��4 .�,•.a ��,.. ,�a;,�..^..>a'""`��.:_'�".^s,:m+sn�'�.::°�: �xr���msah.�.c,:��.����'�;a�.�i�tr�._,�-.,.z; sfa� r�»'��s�,�",. ''^: �?�.am _ ..'��°a.�.�s kECORO NG.REQUESTED BY CONTRA COSTA Co Recorder Office STEPHEN L, UEIR Clerk-Recorder , 14A K Ari �5 : ; . DOC-- 2003-0005889-00 Check Dumber se ' AnENE SEGAL, ESQ, Monday, JAN 06, 2003 12!56:15 xxc � CON $94.60 MIC $1,00 moo $3.00 LAW20 0 Pringle Avenin,Suite 35E3 CES Ric $7.00 TCF $2.00 . , Walnut Creek,California 94596 Tt l Pd $107,60 Nbr-0001241176 :OCR lrcl�t9/1-3 SPACE ABOVE THIS LUNE RESERVED FOR RECORDER'S USE TITLE(S).OFDOCUMENT . r WIT CLAIM DEED w--0 - l �" t - x x S r S\S , P i ' e j . i ' HEN RECORDED MAIL TO: OOSS89 MAIL TAX STATEMENTS TO: ooG�MENTARY TRANSFER TAX� s - COMPUTED ON FULL VALUE OF PROPECONVEYED OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING AT TIME OF SALE. Signature of Declarant or Agent determining tax. Firm Name QUITCLAIM DEED Ey this instrument dated „> " ... , for a valuable consideration, ALNITA STARICK does hereby remise, release and forever quitclaim to THOMAS JOSEPH STARICK and DOROTHY LAVON STARICK, TRUSTEES OF THE THOMAS JOSEPH STARICK AND DOROTHY LAVON STARICK FAMILY TRUST dated February 2, 1998, all interest, if any, the transferor may have in the real property situated in the City of Concord, County of Contra Costa, described as follows: Lot 1,2,and 3 delineated upon that certain map entitled"MAP OF CLOVERDALE TRACT" portion of Lot No. 1,RANCHO ARROYO DE LAS NUECES Y BOLBONES, in Map Book 7, at page 166 in office of the County Recorder of said county. Commonly known as 26343 Monument Court,Concord,CA. The transferor is the spouse of JAMES DALE STARICK, the holder of record title to an undivided one- half interest in the subject property. This Quitclaim Deed is executed in order to convey any interest transferor may have in the property as a result of the community property laws of the State of California. A TA STARICK State of California ) County of )ss 0` On / -l6-p before me, t a Notary Public,personally appeared I �' _ _UL At per onally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s) is/are subscribed to the within instrument,and acknowledged to me ( that he/she/they executed it in his/herhheir authorized capacity(ies), and that by his/her/their signature on the instrument the ( person(s)or the entity on behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal (For Notary Stamp) PATRICIA J4 BRAGA ' 6 COMM. 1279657' Ll NOTARY F U9llc-CALIFORNIA T Notary Publicf the State of Cali is CONTRA COSTA COUNTY .. My Comm.Expiras Nov.3,2004 j MAIL TAX ATEMENTS TCI: ENO OF DOCUMENT ON 11 1i + .• PE601101146 REQUESTED 8YI lir CONTRA COSTA Co Recorder Office STEPHEN L. EIR --Clerk-Recorder l r-Recorder WHEN RECORDEO MAIL TO DOC— 2005$9 @0 Check Number A.nENE SEGAI,ESO. Monday, JAN 06, 2003 12:56:24 Axa TAA"W OFECES coN $84,80 MIC $1.00 Moo $2.00 EC $8.00 TCF $1.00 R 200 Pringle Avenue,Suite 350 EC Pd ����`�$ Nbr-���1247i$Z � r,STA Walnut Creek,California 94 395 ' 1rc1�3/1r2 } SPACE ABOVE THIS LINE RESERVED FOR RECORDER'S USE j .jam\j T1TLE(S).OF �W•l� DOCUMi l y}6 0 10 3 a • t t { e e • t . i • f Recorded at the request of: i 005390 When recorded return to: f t GRANT EIERD DOCUMENTARY TRANSFER TAX S i ! ! computed on full value of property conveyed,or computed on full value less liens and encumbrances remaining at time of sale. Signature of Declarant or Agent Determining Tax firm Name FOR VALUABLE CONSIDERATION, receipt of which is acknowledged, €, James Dale Starick, grant to Thomas Joseph Starick and Dorothy Lavon Starick, Trustees of the Thomas Joseph Starick and Dorothy Lavon Starick Family Trust, dated February 2, 1998, an undivided one-half interest in the real property situated in the City of Concord, County of Contra Costa,California, described as follows: Lot 1,2,and 3 delineated upon that certain map entitled "MAP OF CLOVERDALE TRACT" portion of Lot No. 1,RANCHO ARROYO DE LAS NUECES Y BOLBONES, in Map Book 7, at page 166 in office of the County Recorder of said county. Commonly known as 2630 Monument Court,Concord,CA. Assessor's parcel No. 129010-002,1 Executed on .0157 ,, 16 ,2002,at 49 California r MES.DALE STARICK State of California } )ss ! County of �y„� Iel �} before me, Y"i4�r r G t Ci J /�_l't10t,+4 ,a Notary Public,personally appeared c It , pe sonally known to me (or proved to me on the basis of satisfactory evidence)to be the person(s)whose name(s) Ware subscribed to the within instrument,and acknowledged to me that he/she/they executed it in his/her/their authorized capacity(ies), and that by his/her/their signature on the instrument the person(s)or the entity on behalf of which the person(s)acted,executed the instrument. WITNESS my hand and official seal (For Notary Stamp) /k PATRICIA JO BRAGA] COMM. 1279667 � N"Otary Pudi7ATEMENTS e State of CaI' i .Ms NOTARY PUBLIC-CALIFORNIA y CONTRA COSTA COUNTY Xy MAIL TAT©: END OF DOCUMENT TO: REDEVELOPMENT AGENCY/BOARD OF SUPERVISORS FROM: John Sweeten, Executive Director Dennis M. Barry, AICP, Director of Community Development DATE: July 22, 2003 SUBJECT: Pleasant Hill BART Station Area Redevelopment Plan SPECIFIC REQUEST(S) OR RECOMMENDATIONS(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: As the Board of Supervisors, ADOPT Resolution authorizing proceeding with an amendment to the Redevelopment Plan for Pleasant Hill BART Station Area Redevelopment Project increasing the limit on the amount of bonds that may be outstanding, and increasing the limit on the total amount of tax increment that the Agency may receive over the life of the Plan, and actions related thereto; and As the Governing Board of the Redevelopment Agency,ADOPT Resolution authorizing proceeding with an amendment to the Redevelopment Plan for Pleasant Hill BART Station Area Redevelopment Project increasing the limit on the amount of bonds that may be outstanding,and increasing the limit on the total amount of tax increment that the Agency may receive over the life of the Plan, and actions related thereto. FISCAL IMPACT: The proposed amendment to raise the cap on tax increment that may be received will trigger AB 1290 tax increment pass-through requirements once the current limit of$125 million is reached. All taxing agencies, including the County and County controlled agencies would begin receiving pass through payment at that time, which is estimated to occur in 2015 or later. BACKGROUND/REASONS FOR RECOMMENDATIONS: See next page. CONTINUED ON ATTACHMENT: X YES SIGNATURE: ,-ftECOMMENDATI©N OF EXECUTIVE DIRECTOR ECOMM ATION OF AGENCY COMMITTEE -APPROVE OTHER SIGNATURE(S): - ACTION OF AG Y1 ON.1= 220 2003 APPROVED AS RECO ENDEDx OTHER ERVISORS VOTE OF COMMISSIONERS/SUPERVISORS I HEREBY CERTIFY THAT THIS IS A X UNANIMOUS (ABSENT Iv ) TRUE AND CORRECT COPY OF AN AYES: NOES: ACTION TAKEN AND ENTERED ON THE ABSENT: ABSTAIN: MINUTES OF THE BOARD OF SUPERVISORS/AGENCY ON THE Contact: Jim Kennedy DATE SHOWN. 5-1255 orifi: Redevelopment Agency cc: County Administrator ATTESTED imy 22, 2003 County Counsel Community Development JOHN SWEETEN, CLERK OF Via: Redevelopment THE BOARD OF SUPERVISORS/ AGENCY SECRETARY BY P G ; , DEPUTY \\fs-cd\users$\lnoble\Personal\Hoard Orders and Greenies\BOARD.RDA.7.03.PHBart.rdaplan.doc BACKGROUND/REASONS FOR RECOMMENDATIONS In preparing the current issuance of Redevelopment Tax Allocation bonds approved by the Board of Supervisors/Redevelopment Agency on June 24,2003 it became apparent that the Pleasant Hill BART Station Area Redevelopment Pian needed to be amended to accommodate planned activities, particularly those related to development of the BART property. The specific amendments are to: • Raise the limit on the amount of bonds secured by a pledge of tax increment that may be outstanding at one time; and • Increase the limit on the total amount of tax increment that the Agency may receive over the terra of the plan. The current limit on the amount of bonded indebtedness for Pleasant Hill BART is $40 million. The current limit on the amount of tax increment that may be received is $125 million, It is currently estimated that the bonded indebtedness cap would be raised to$100 million (subject to change). The cap on tax increment that may be received is estimated to be raised to$300-400 million(subject to change). The analysis to be conducted during the amendment proceeding will determine the appropriate limits to be considered. The recommended actions will allow the legally prescribed process to move forward. The Board of Supervisors/Redevelopment Agency will have a recommended action regarding the Plan Amendment in five to six months. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 22, 2003, by the following vote: AYES: SUf MSORS GIOIA, Unmet, MMMG AM Gt,OVER NOES: NM ABSENT: mmmsm DeSAUT= ABSTAIN:Nm Resolution No.:?nn- X70 SUBJECT: 1) Authorizing proceeding with an amendment to the Redevelopment Plan for the Pleasant Hill BART Station Area Redevelopment Project increasing the limit on the amount of bonds secured by a pledge of tax increment that may be outstanding at one time and increasing the limit on the total amount of tax increment that the Agency may receive over the term of the plan(2) concurring in designation of the Agency as the responsible agency and designating the County as the lead agency for the environmental review process for the adoption of the plan amendment, (3) determining that a project area committee is not required for the amendment, adopting a community participation process, and authorizing staff to commence community consultations, and(4) authorizing future transmittal of the CEQA documentation. The Contra Costa County Board of Supervisors RESOLVES THAT: The Board of Supervisors (the "Board")of the County of Contra Costa(the "County") adopted the Redevelopment Plan for the Pleasant Hill BART Station Area Redevelopment Project by Ordinance No. 84-30, adopted on July 10, 1984, and subsequently amended and restated by Ordinance No. 88-55 on July 19, 1988, and later amended by Ordinance No. 94-62 on December 6, 1994 and by Ordinance No. 99-04 on February 23, 1999 (the "Redevelopment Plan"), During the course of Redevelopment Plan implementation by the Contra Costa County Redevelopment Agency(the "Agency"), it has become apparent that in order to effectively redevelop the existing Pleasant Hill BART Station Area Redevelopment Project Area(the "Project Area"), an amendment to the Redevelopment Plan is necessary and appropriate to increase the limit on the amount of bonds secured by a pledge of tax increment that may be outstanding at one time and increasing the limit on the total amount of tax increment that the Agency may receive over the term of the Redevelopment Plan(the "Plan Amendment"). The primary reason for those increases is to finance the costs of public infrastructure so as to foster private and public development of the surface parking lots surrounding the BART Station located in the Project Area in accordance with and as contemplated by the Redevelopment Plan and the Specific Plan for the Pleasant BART Station Area. Section 15050 of the California Environmental Quality Act Guidelines (the "CEQA Guidelines") requires that when a project requiring environmental documentation is to be carried out or approved by more than one public agency, one public agency(the "Lead Agency") shall be responsible for preparing the environmental documentation for the project. Section 15051 of the CEQA Guidelines provides that where two or more public agencies have a substantial claim to be the Lead Agency, the public agencies may by agreement designate one of the agencies as the Lead Agency. The Agency and the County have agreed that the County, as the legal entity with final authority to approve and adopt the Plan Amendment pursuant to the California Community Redevelopment Law, should serve as the Lead.Agency, and the Agency should serve as the "Responsible Agency." 2003/470 \\fs-cd\users$V noble\Personal\oocuments\board.reso.phbart.7.031doc The proposed Plan Amendment will not add territory to the Project Area, nor grant new authority to the Agency to acquire by eminent domain property on which a substantial number of low and.moderate income persons reside. Therefore,pursuant to Health and Safety Code Section 33385.3, a project area committee is not required in connection with the proposed Plan Amendment. While a project area committee will not be formed, the Board desires to continue to seek active consultation with interested residents, business owners and community organizations in the Project Area concerning the preparation, adoption, and implementation of the proposed Plan Amendment. Pursuant to the Community Redevelopment Law and the California Environmental Quality Act, the Board is required to distribute the environmental documentation to all affected taxing entities, the County Planning Commission, and various other interested persons and entities; NOW, THEREFORE, BE IT RESOLVED that the Board hereby authorizes proceeding with the Plan Amendment adoption process. BE IT FURTHER RESOLVED, that the Board designates the County as the Lead Agency and the Agency as the Responsible Agency for purposes of the preparation of the environmental documentation for the proposed Plan Amendment. BE IT FURTHER RESOLVED that the Board Finds that, pursuant to Health and Safety Code Section 33385.3, a project area committee is not required to be formed because the proposed Plan Amendment will not add territory to the Project Area,nor grant new authority to the Agency to acquire by eminent domain property on which a substantial number of low and moderate income persons reside, and the Board hereby authorizes and directs the Deputy Director-Redevelopment of the Agency or the Deputy Director-Redevelopment's designee to consult with and obtain the advice of residents,business owners, and community organizations within the Project Area concerning the proposed Plan Amendment. BE IT FURTHER RESOLVED that the Board authorizes and directs staff to undertake the analysis necessary to determine the environmental document that will be used in conjunction with the consideration of the proposed Plan Amendment,prepare the environmental document and distribute it to all affected taxing entities, the County Planning Commission, and various other interested persons and entities as required by law. TO: BOARD OF SUPERVISORS Contra FROM: William B. Walker, M.D. mill ! Costa Health Services Director ', " DATE: July 22, 2003 Count� .1Z SUBJECT: SB-1255 Medi-Cal Contract SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION: Authorize the Health Services Director to transfer a maximum of $8,000,000 to the State of California as authorized under SB-1255. FISCAL IMPACT: Contra Costa Regional Medical Center (CCRMC) will be eligible for a maximum of $8.0 million in matching Federal funds. See background information for full discussion. BACKGROUND: Federal grants to the State of the Medicaid program (Medi-Cal in California) are authorized under Title XIX of the Social Security Act to provide medical assistance to certain persons with low income. These Medicaid programs are jointly financed by the Federal and State governments and administered by the States. State Medicaid agencies conduct their programs according to the Medicaid State plan approved by the Administrator of the Health Care Financing Administration (HCFA). To carry out the Medicaid Program, the State agency pays providers for medical care and services provided to eligible Medicaid recipients. The Federal government pays its share of Medicaid program expenses to the State on a quarterly basis according to a formula. The State share of Medicaid program expenses is paid from "State funds", that is, those funds over which the State legislature has unrestricted power of appropriation. In California, the program "split" is 50% Federal financing, 50% State financing. SB-1255 (Chapter 996, Statutes of 1089) added Section 14085.6 to the Welfare and Institutions Code and established a program whereby certain voluntary transfers and donations will be utilized by the State to provide funds to disproportionate share hospitals to assist them in enhancing or maintaining access for Medi-Cal beneficiaries. This program is similar in nature to those established in Tennessee and other states. CONTINUED ON ATTACHMENT: X YES SIGNATURE: .�RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE ----APPROVE OTHER SIGNATURE(S): ACTION OF BOt AD C N JULY 22, 2003 APPROVE AS RECOMMENDED X OTHER i VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN X UNANIMOUS(ABSENT N } AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE AYES: NOES: SHOWN. ABSENT: ABSTAIN: ATTESTED JULY 22 2003 CONTACT: George Washnak 370-5036 JOHN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS ,SND COUNTY ADMINISTRATOR CC: Health Services Administration CAO ' � s Patrick Godley BY �''��`` �'-� --� -� ,DEPUTY -2- These voluntary transfers would be used to match Federal dollars under the Medi-Cal Program, thereby increasing the total revenue base available for distribution (i.e., $1 donation will generate $1 in Federal funding back to the disproportionate hospital. CCRMC is a disproportionate hospital eligible for reimbursement under this program. The California Medical Assistance Commission (CMAC) is responsible for administration of SS-1255. The Commission solicits the donations and distributes the funds collected through the Medi-Cal contracting processing. ISSUES: Issue 1: SB-1255 payments are subject to Federal "Upper Payment Limits" Imposed on the State of California's Selective Contracting Program waiver. Discussion: Federal approval of the State of California's most recent Selective Contracting Program waiver included a provision that on a statewide basis, the aggregate amount paid to hospitals through their contracts with CMAC, including SB-1255 payments, may not exceed the aggregate amount that would have been paid for those same services under the Medicare Program. While the Federal limit is not hospital specific, at this time the State has not issued regulations specifying how they intend to perform the required calculation and implement the Federal limitation, nor have they specified how they would recoup any such overage should one occur. Issue 2: Facilities which make a "voluntary" donation are not guaranteed of return of either the matching Federal funds or the donation itself. Discussion: SB-1255 is intended to provide a workable program. If the most "needy" facilities in the State make donations and do not receive back, at a minimum $1.50 for each $1.04 donation, the program will fail. While, because of Federal restrictions, the State cannot guarantee the return of the transferred funds, it is the intent of the program that no "donating" facility will be disadvantaged. To date, the Medi-Cal Commission has held fifteen rounds of voluntary donations and supplemental contract negotiations. CCRMC has voluntarily contributed a total of $61,844,000! supplemental Medi-Cal contract payments have been $108,994,000. To: BOARD OF SUPERVISORS CO TRA COSTA TY,. From: William B.Walker, M.D. Health Services Director Date: July 22 2003 Subject: Extension of Emergency Declaration Regarding Homelessness SI'EcrFic REQUEST(S)OR RECOMMENDATION(S),&BACKGROUND AND JUSTIFICATION Recommendation: CONTINUE with the emergency action originally taken by the Board on November 16, 1999 regarding the issue of homelessness in Contra Costa County. Background: Government Code Section 8630 required that, for a body which meets weekly that the need to continue the emergency declaration be reviewed at least every 14 days until the local emergency is terminated. In no event is the review to take place more than 21 days after the previous review. With the continuing inclement weather and no additional resources having been able to be placed on line to assist in sheltering homeless individuals and families, it is appropriate for the Board to continue the declaration of a local emergency regarding homelessness. On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of Government Code Section 8630, on homelessness in Contra Costa County. This local emergency was extended on December 1, 1999, December 20, 1999, January 11, 2000, January 25, 2000, February 15, 2000, March 7, 2000, March 21, 2000, April 11, 2000, May 16, 2000, June 6, 2000, July 18, 2000, August 8, 2000, September 12, 2000, September 26, 2000, October 10, 2000, October 24, 2000, November 14, 2000, December 5, 2000, December 19, 2000, January 9, 2001, January 23, 2001, February 6, 2001, February 27, 2001, March 13, 2001, March 27, 2001, April 10, 2001, April 24, 2001, May 8, 2001, May 22, 2001, June 5, 2001, June 19, 2001, July 10, 2001, July 24, 2001, August 7, 2001, September 11, 2001, September 25, 2001 October 9, 2001, October 23, 2001, November 6, 2001, December 4, 2001, December 18, 2001, January 8, 2002, January 22, 2002, February 5, 2002, February 26, 2002, March 12, 2002, March 26, 2002, April 9, 2002, April 23, 2002, May 7, 2002, May 21, 2002, June 4, 2002, and June 18, 2002, July 9, 2002, July 23, 2002, August 6, 2002, September 10, 2002, September 24, 2002, October 8, 2002, October 22, 2002, November 5, 2002, December 3, 2002, December 17, 2002, January 7, 2003, January 21, 2003, January 28, 2003, February 4, 2003, March 18, 2003, April 1, 2003, April 15, 2003, May 6, 2003, May 20, 2003, June 3, 2003, June 17, 2003, July 8, 2003. CONTINUED ON ATTACHMENT: NO SIGNATURE n � RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S). ACTION OF BORD ON JulY 22, 2003 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE X UNANIMOUS (ABSENT IV ) AND CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON THE MINUTES OF THE BOARD AYES: NOES: OF SUPERVISORS ON THE DATE SHOWN. ABSENT: ABSTAIN: Contact Person: Wendel Brunner, M.D. 533-6792 ATTESTED July 22, 2003 CC: Health Services Administration JOHN SWEETEN, CLERK OF THE BOARD OF Public Health Administration SUPERVISORS AND COUNTY ADMINISTRATOR BY/ DEPUTY