Loading...
HomeMy WebLinkAboutMINUTES - 09122006 - C.116 i i SE.L TO: BOARD OF SUPERVISORS :*� Contra - FROM: Stephen L. Weir, County Clerk-Recorder :4 Costa DATE: August 28, 2006 `� County ria count SUBJECT: Approve Consolidation Requests for the November 7, 2006 General Election I SPECIFIC REQUEST(S) OR RECOMMENDATION(S)AND BACKGROUND AND JUSTIFICATION I� REQUEST(S): Alpprove the consolidation requests as on file in the CoIntra Costa Elections Department from the following jurisdictions for the November 7, 2006 General Election. Please see the attached list ofjurisdictions.Also'ihcluded are all the remaining resolutions for consolidation that have not already been filed with your office. I FINANCIAL IMPACT: The cost of the consolidated election is in our budget. REASONS FOR RECOMMENDATION/BACKGROUND: This recommendation will allow the Cities, Schools &Special Districts to consolidate with the November 7, 2006, G i neral Election. These consolidations are based upon Election Codes 10400-10403.5. CONSEQUENCES OF NEGATIVE ACTION: I Cities and Districts would not be able to consolidate for the upcoming November 7, 2006 General Election. I I � CONTINUED ON ATTACHMENT: ❑Yes I SIGNATURE: Candy Lop ssis nt Rev". e st r _�ECOMi ENDATION OF COUNTY ADMINISTRATOR i _ RECOMMENDATION OF BOARD COMMITTEE ✓�PPROVE _OTHER SIGNATURE(S): c� ACTION ON BO ON ��( �('�lb (-vI APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS: IJNI NIMOUS (ABSENT: ) I I HEREBY CERTIFY THAT THIS IS A TRUE AND i CORRECT COPY OF AN ACTION TAKEN AND AYES: I NOES: ENTERED ON THE MINUTES OF THE BOARD OF ABSENT: I ABSTAIN: SUPERVISORS ON THE DATE SHOWN. I ATTESTED: as I y JOHNCrJLLEN,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMI TOR BY: cc: ElectionsOfficeDEPUTY i \\cccsg101\Shared Documents\ELECTION\2006\110706 Election\Board of Supervisors\BoardOrder_Consolid lionRequestl10706.doc CONTRA COSTA COUNTY NOVEMBER 7, 2006 -GENERAL ELECTION CITIES (17) E- Antioch 2 Councilmembers E-Brentwood Mayor 2 Councilmembers B-Clayton 2 Councilmembers B-Concord 3 Councilmembers City Clerk Treasurer E-Danville 2 Councilmembers B-El Cerrito 2 Councilmembers E-Hercules 2 Councilmembers E-Lafayette 2 Councilmembers B-Martinez Mayor 2 Councilmembers E-M iraga 2 Councilmembers E-Orinda 3 Councilmembers B-Pinole 3 Councilmembers E-Pittsburg 3 Councilmembers City Clerk Treasurer E-Pleasant Hill 2 Councilmembers B-Richmond Mayor Full Term, 3 Councilmembers Short Term, 1 Councilmember E-San Pablo 2 Councilmembers City Clerk Treasurer B-Walnut Creek 2 Councilmembers Treasurer i *E�Election Department has attached a copy of the resolution. *Bi Board of Supervisors has received a resolution. f I Page 1I of 4 ! i I SPECIAL DISTRICTS (29) B-Alameda-Contra Costa Transit District At-Large, 1 Director E-Ambrose Recreation & Park District 3 Directors E-Bay Area Rapid Transit District District 2, 1 Director E-Bethel Island Municipal Improvement District 2 Directors E-Byron-Bethany Irrigation District Division 1, 1 Director Division 2, 1 Director Division 3, 1 Director E-Byron Sanitary District 2 Directors E-Castle Rock County Water District 2 Directors E-Central Contra Costa Sanitary District 1 2 Directors E-Contra Costa Water District Division 1, 1 Director Division 2, 1 Director E-Diablo Community Services District 3 Directors E-Diablo Water District 3 Directors E-Town of Discovery Bay Community Services District Full Term, 3 Directors Short Term, 1 Director B-Dublin-San Ramon Services District 2 Directors B-East Bay Municipal Utility District Ward 2, 1 Director Ward 3, 1 Director Ward 4, 1 Director Ward 7, 1 Director E-East Bay Regional Park District Ward 6, Full Term, 1 Director Ward 7, Full Term, 1 Director Ward 1, Short Term, 1 Director E-East Contra Costa Irrigation District Division 1, 1 Director Division 4, 1 Director E-Ironhouse Sanitary District 2 Directors E-Kensington Fire Protection District 3 Directors E-Kensington Police Protection & Community Services District 3 Directors E-Los Medanos Community Healthcare District 3 Directors E-Moraga-Orinda Fire Protection District Division 1, 1 Director Division 3, 1 Director Division 4, 1 Director *EElection Department has attached a copy of the resolution. *B;Board of Supervisors has received a resolution.. I Page 2 of 4 i SPECIAL DISTRICTS (Continued) E-Mt. Diablo Health Care District Full Term, 2 Directors Short Term, 1 Director B-Mt.,View Sanitary District Full Term, 2 Directors Short Term, 1 Director E-Pleasant Hill Recreation & Park District Full Term, 3 Directors Short Term, 1 Director E-Rodeo-Hercules Fire Protection District Full Term, 3 Directors Short Term, 1 Director E-Rodeo Sanitary District Full Term, 2 Directors Short Term, 1 Director E-San Ramon Valley Fire Protection District 2 Directors E-Stege Sanitary District 3 Directors E-West Contra Costa Healthcare District 3 Directors i I *E;Election Department has attached a copy of the resolution. *B;Board of Supervisors has received a resolution. Page 3 of 4 I SCHOOLS (19) E-Contra Costa County Board of Education Area 2, 1 Governing Board Member Area 4, 1 Governing Board Member Area 5, 1 Governing Board Member E-Contra Costa County Community College District Ward 1, Full Term, 1 Governing Board Member Ward 3, Full Term, 1 Governing Board Member Ward 4, Full Term, 1 Governing Board Member Ward 2, Short Term, 1 Governing Board Member E-Acalanes Union High School District 3 Governing Board Members E-Antioch Unified School District 2 Governing Board Members E-Brentwood Union School District 3 Governing Board Members E-Byron Union School District 3 Governing Board Members E-Canyon Elementary School District Full Term, 3 Governing Board Members Short Term, 2 Governing Board Members E-John Swett Unified School District 2 Governing Board Members B-Lafayette School District 3 Governing Board Members B-Liberty Union High School District 3 Governing Board Members E-Livermore Valley Joint Unified School District 3 Governing Board Members E-Martinez Unified School District 2 Governing Board Members E-Moraga School District 3 Governing Board Members E-Mt Diablo Unified School District 3 Governing Board Members E-Orinda Union School District 3 Governing Board Members E-Pittsburg Unified School District 3 Governing Board Members E-Saln Ramon Valley Unified School District 3 Governing Board Members E-W lalnut Creek School District 1` 3 Governing Board Members E-West Contra Costa Unified School District 3 Governing Board Members *E-Election Department has attached a copy of the resolution. *B-Board of Supervisors has received a resolution. I Page 4 of 4 I Agenda Date: 09/12/2006 Item No.: l Agenda Clerk's Note: ❑ Background not available at the time the Agenda packet was compiled ❑ Information for this item was previously furnished (Date: ) ❑ Oral Report to be given at the Board Meeting i ❑ Error in numbering agenda items j i II II Deleted Documents on file with the Clerk of the Board F I ❑ Document or attachments included separate from this packet (voluminous/bound/oversize%olor pages;, etc,J • it I; I I i i r _ ' RESOLUTION NO. 2006/72 RESOLUTION OF THE CITY COUNCIL IOF THE CITY OF ANTIOCH"RECEIVED ESTABLISHING CONSOLIDATION OF GENERAL MUNICIPAL ELECTION WITH OTHER ELECTIONS TO BE HELD ON THE JUL 7 2006 NOVEMBER 7, 2006 REGULAR ELECTION DATE CONTRA COSTA COUNTY ELECTIONS j 1. November 7, 2006 is the next regular election date in this state. (Elections Code 10403) 2. The City Council is authorized to r iquest 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 TIHAT: I 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 7, 2606, with any other election(s)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, polls opened and closed, ballots counted and returned, returns canvassed, results declared, cer#ificates 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 proviisions 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. 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 27th day of June; 2006, by the following vote: I I AYES: Councilmembers Davis, Kalinowski Conley, Simonsen and Mayor Freitas NOES: None ABSENT: None I OLENE MARTIN, CMC 'v_IV�IOCH CITY CLERK i i I RESOLUTION NO. 2006/73 I RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANTIOCH ESTABLISHING POLICIES FOR CANDIDATE'S STATEMENT i FOR GENERAL MUNICIPAL ELECTION TO BE HELD ON THE NOVEMBER 7, 2006 REGULAR ELECTION DATE WHEREAS, Section 13307 of the CaliforniaElections 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 word 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 250 words. 2) The format and structure of the candidate's statement may be composed by the candidate but must comply with the 250 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) In compliance with Resolution 2004/50 adopted by the Council on April 27, 2004, Candidates will pay, at the time election nomination papers are filed, the entire projected cost of the campaign statement, plus 10% to cover the cost of producing and distributing the voter pamphlet. In the event the candidate; declines the opportunity to provide a candidate statement for publication, the cost at t ie time of filing will be $25. 4) The County Elections Department/City Clerk will not provide for the distribution of additional candidate material. 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 27th day of June! 2006, by the following vote: I AYES: Councilmembers Davis, Kalinowski Conley, Simonsen and Mayor Freitas NOES: None ABSENT: None L JOLENE MARTIN, CMC ANTIOCH CITY CLERK I RESOLUTION NO. 12006-106 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BRENTWOOD,, i CALIFORNIA CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON T6ESDAY, NOVEMBER 7, 2006, FOR THE ELECTION OF MAYOR AND TWO [2] COUhCILMEMBERS AS REOURIED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES AND APPROVING SUBMISSION TO THE VOTERS A QUESTION RELATING TO THE TERM OF OFFICE FOR THE MAYOR'S POSITION; PROVIDING FOR THE FILING OF ARGUMENTS; AND DIRECTING THE CITY ATTORNEY TO PREPARE AN IMPARTIAL ANALYSIS WHEREAS, under the provisions of the laws relating to general law cities in the State of California a General Municipal Election shall be held ion November 7, 2006, for the elections of Municipal Officers; and WHEREAS, the term for two Councilmemb Irs and the office of Mayor will expire in November, and WHEREAS, the City Council also desires to submit to the voters at the election a question relating to extending the term of office for the position of Mayor from two years to four years; and WHEREAS, California Government Code section 34900 provides that in cities presen,tly having elected mayors, the city council may also submit to the electors the question of whether the Mayor shall thereafter serve a two-year or a four-year term. jNOW, THEREFORE BE IT RESOLVED that the City Council of the City of Brentwood does resolve, declare, determine, and order as follows: 1. That pursuant to the requirements of the laws of the State of California there is called and ordered to be held in the City of Brentwood, California, on Tuesday, November 7, 2006, for the election of :,Pyfayo.rtoa.two . r,. 'yeat`term:>and ,tw6t9C6uncilmemlers tci~';fiour yea%terrn; and 2. That the City Council, pursuant to its right and authority, does order submitted to the voters at the General Municipal Election the following question: J' ( Shall the term of office of mayor b� Yes four years? No 3. \ In accordance with the Contra Costa County November 7, 2006, Election Calendar primary arguments for or against the above ballot question shall be filed with the City .Clerk of the City of Brentwood on or before August 14. 20(x- -- 'Yic 4. Q�n accordance with the Contra Costa County November 7 2006 Election Calendar buttal arguments for or against the above ballot question shall be filed with the City lerk of the City of Brentwood on or before Aug, 21, 2006. ' 5. iln accordance with the Contra Costa County November 7, 2006, no later than August X14, 2006, the City Attorney is directed to file ail impartial analysis as to the above ballot ��0`1 ques io1i." • 2 of 2 Resolution 2006-106 6.'" That the ballots to be used at the election shall be in form and content as required by law. -'7. That the City Clerk'is authorized, instructed and shall be directed to procure and furnish 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 l.. 8. 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 8:00 p.m. of the same day when the polls shall be closed, except as provide in § 14401 of the Elections Code of the State of California. 9. That in all particulars not recited in this resolution, the election shall be held and conducted as provided by law for holding municipal elections. 10. That notice of the time and place of holdingthe election is given 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. 11. That the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original resolutions. PASSED, APPROVED AND ADOPTED by the City Council of the City of Brentwood at a regular meeting held on the 23rd day of May 2006 by the following vote: AYES: Beckstrand, Brockman, Gutierrez, Taylor NOES: None ABSENT: Swisher ABSTAIN: None I i Ana Gutierrez Vice Mayor ATTEST: r /i Margc7retimberly, CMC City Oler T,Margaret Wimberly,City Clerk of the City of Brentwood,do hereby certify this is a trite and correct copy of Resolution No 2006-106 of the City Council of the City of Brentwood,California,adopted on the.23rd day of May 2006. j; Date: 5/25/06 Mara t-t Wimberly,CMC City C.erk i J RECEIVED MAY 2 6 2006 RESOLUTION NO. 50-2006 CONTRA COSTA COUNTY ELECTIONS REQUESTING AND CONSENTING TO CONSOLIDATION OF ELECTIONS AND SETTING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Town Council has ordered a M nicipal Election to be held on Tuesday, November 7, 2006 to fill certain municipal office and WHEREAS,other elections may be held in whole br in part in the incorporated area of the Town of Danville and it is to the advantage of the Town to consolidate pursuant to Elections Code Section 10400; and WHEREAS, Election Code Section 10242p rovides that the Town Council determine the hours of opening and closing the polls; and I WHEREAS, Elections Code Section 10002 requires the Town to reimburse the County in full for the services performed upon presentation of a bill to the Town by the County Elections Official; and WHEREAS, Elections Code Section 13307 req u Tres that before the nominatin gperiod opens, the Town Council must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and i WHEREAS,Elections Code Section 12101 requires the publication of a notice of the election once in a newspaper of general circulation in the Town; and WHEREAS,in the event of tie votes,the tie will be determined by lot;now,therefore be it RESOLVED,by the Danville Town Council that In election be held in accordance with the following specifications: 1. The Election shall be held on Tuesday, November 7, 2006. The purpose of the election is to choose successors for two seats on the Danville Town Council for four-year terms; and 2. The Town Council hereby requests and consents to the consolidation of this. election with other elections which may be held in whole or in part of the Town. of Danville, as provided in Elections Code Section 10400; and,, 3.! The City Clerk shall serve as the designated filing clerk for issuing and filing nomination papers; and 4. The Town hereby designates the hours the polls are to be kept open shall be from 7:00 a.m. to 8:00 p.m.; and i 5 i The Town will reimburse Contra Costa County for the actual cost incurred in I conducting the election upon receipt of a bill stating the amount due as determined by the Elections Official; and 6. The Town Council has determined I that the candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 300 words. As a condition of having Candidate's Statements published,the candidate shall pay the full estimate at the time of filing; and 7. The Town requests that the{Re �trar--of voters'pul�lisll-fhe.Notice-ofEiectioriainr the:Sa5Ramori Valley=Times;which is a newspaper of general circulation that is published daily in the Town of Danville; and 8. The Town directs that a certified copy of the Resolution be forwarded to the Registrar of Voters, and the Board of Supervisors of Contra Costa County;and, be it APPROVED by the Danville Town Council at a regular meeting on Tuesday,May 16,2006, by thIe following vote: I AYES: Stepper, Shimansky, Andersen, Arnerich, Doyle - NOES: None ABSTAINED: None ABSENT: None &414AYO1t.,/ APPROVED AS TO FORM: ATTEST: CITY ATTORNEY CITY CLERIZ PAGE 2 OF RESOLUTION NO. 5072006 RESOLUTION NO. 06-065 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 7, 2006 AND SETTING SPECIFICATIONS OF THE ELECTION ORDER i WHEREAS, as per Section 2-1.04 of the Hercules Municipal Code, the City Council has ordered a municipal election to.be held on Tuesday, November 7, 2006.to fill certain municipal offices; 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 shall determine the hours of opening and closing the polls; and i I 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 opensi 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 Section 12101 requires the publication of a notice of the election once in a newspaper of general circulation in the city. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules, that the Council.hereby requests that the Contra Costa County Board Of Supervisors consolidate the Hercules General Municipal Election with the Igeneral election to be held on Tuesday, November 7, 2006 and setting the following specifications of the election order 1. The election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose successors for the fdllowing offices: Council Members - two (2) to be elected for four (4) year terms. 2. This City Council hereby requests and consents to the consolidation of this election with other elections which maybe held in whole or in part of the territory of the city, as provided in Elections Code 10400.. 3. The City hereby designates the hours the p0s are to be kept open shall be from 7:00 A.M. to 8:00 P.M. i 4. The City shall reimburse the County for the actual costs incurred in conducting the election upon receipt.of a bill stating the amount due as determined by the elections official. 5. The City Council has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to two hundred-fifty(250)words. 6. The City requests that the Registrar of Voterspublish the Notice of Election in the West County Times which is a newspaper of general circulation that is regularly circulated in the City of Hercules. 7. The City directs that a certified copy of this Resolution be forwarded to the Registrar of Voters and the Board of Supervisors of Contra Costa County. I The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the 23rd day of May 2006 by the following vote of the Council: AYES: Balico, Batara, Raines, Ward, Evans-Young NOES: None LSENT: None F Hl:.P, C7 . C��, Trevor Evans-You , M yor AT \ c_�A P C ff g D Mathews, City Cl rk 0 I, I i II I I p�mt w1,'j"ti. ATROUE `�,,!!11 BEFORE THE CITY COUNCIL.OF THE CITY OF IAFAYET I . IN THE MATTER OF Resolution Requesting and Consenting to ) Consolidation of Elections; and Setting ) Specifications of the Election Order ) RESOLUTION NO.2006-021 WHEREAS, the City Council desires to call a Municipal Election to be held on Tuesday, November 7, 2006,to f111 certain municipal offices; 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 I I WHEREAS, Elections Code Section 10242 provides that the governing board shall determine the hours of opening and closing the polls; and WHEREAS, Elections Code Section 10002 requires the city to reimburse the county 1n full for the services performed upon presentation of a bill to the city by the county elections official; and I WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the goveniing body must determine whether a charge shall be'levied against each candidate submitting a candidate's stateml nt 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 of Lafayette. NOW, THEREFORE, IT IS ORDERED that an election be held in accordance with the following specifications: II i Page 1 of 2 i SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose successors for the following offices: Two(2)Councilmembers 4 year terms 2. This city council 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 city, as provided in Elections Code 10400. 3. ; The city hereby designates the hours the polls are to be kept open shall be from 7:00 A.M. to 8:00 P.M. 4. . 1 The city will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I 5. The city council has determined that the Candidate will pay for the Candidate's Statement. The I Candidate's Statement will be limited to 300 words. As a condition of having Candidate's Statement published the candidate shall pay the full estimate of$640 at the time of filing. i i 6. The County is responsible to publish the Notice of Election in the Contra Costa Times, which is a newspaper of general circulation that is published daily in the City. 7. In the event two or more candidates receive an equal number of votes, the resolution of a tie vote will be by lot,pursuant to Section 15651 of the Elections Code of the State of California. 8. The city directs that a certified copy of this Resolution be forwarded to the Registrar of Voters, and the Board of Supervisors of Contra Costa County. ADOPTED by the City Council of the City of Lafayette at a regular meeting on the 12°i day of June, 2006,by the following vote: AYES: Samson,Federighi,Anderson,Anduri, and Tatzin NOES: None ABSENT: None ;;ABSTAIN: None < _ I s �AITESTED APPROVED S (Joanne Ro�b�, s, Ci Clerk Ivor Samson,Mayor V. ., tY :. Page 2 of 2 I i RECOVER i JUL 5 2006 CONTRA COT ON COUNTY BEFORE THE TOWN COUNCIL OF THE TOWN OF MORAGA: Resolution Requesting and Consenting to ) Consolidation of Elections; and Setting ) RESOLUTION No. 20-06 Specifications of the Election Order ) I I (WHEREAS, the Town Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006, to fill certain municipal offices; and (WHEREAS, other elections may be held in.whole or in part of the territory of the Town and it is to the advantage of the Town to consolidate pursuant to Elections Code Section 10400; and i i WHEREAS, Elections Code Section 10242 provides that the governing board shall determine the hours of opening and closing the polls; and (WHEREAS, Elections Code Section 10002 requires the Town to reimburse the county; in full for the services performed upon presentation of a bill to the Town by the countyi 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 Town; NOW, THEREFORE, IT IS ORDERED that .an election be held in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose successors for the following offices: Member of the Town Council 4 year term ' Member of the Town Council 4 year term Page 1 of 2 I i 2. This Town Council 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 Town, as provided in Elections Code 10400. 3. The Town hereby designates the hours the polls are to be kept open shall be from 7:00 A.M. to 8:00 P.M. 4. The Town will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. 5. The Town Council has determined that thel Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 words. As a condition of having Candidate's Statement 1published the candidate shall pay the full estimate at the time of filing. 6. 'The Town Clerk is responsible to publish the Notice of Election in the Contra Costa Times, which is a newspaper of general circulation that is published daily �in the Town of Moraga. 7. IThe Town directs that a certified copy of this Resolution be forwarded to the !Registrar of Voters, and the Board of Supervisors of Contra Costa County. NOW,i THEREFORE, BE IT RESOLVED that the Moraga Town Council supports the consolidation of elections; and settles the specifications of the election order. i PASSED AND ADOPTED by the Town (Council of the Town of Moraga at a regular meeting held on June 28, 2006 by the following vote: AYES: Mayor Kamey; Vice Mayor Metcalf; Council Members: Bird; Deschambault and Majchrzak NOES: None. ABSTAIN: None. ABSENT: None. 1 , erry Karn1V1Mayor ATTEST: Jeafnn ne A. Gregory, Town rk I Page 2 of 2 i LJ BEFORE THE CITY COUNCIL OF THE CITY OF ORINDA; 06 JUN 30 PL4 c; 53 . ) RESOLC��'I(•CQN rte,;X42 ;:�6:0JF•ST`: In the Matter of: ) =L F�� ► `" �- '�,n ;.q�'' Resolution Requesting and Consenting to ) Consolidation of Elections; and Setting ) Specifications of the Election Order i WHEREAS, the City Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006, to fill certain municipal offices; and I WHEREAS, other elections may be held in whole or in(part of the territory of the City of Orinda 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 City Council shall determine the hours of opening and closing the polls; and I� WHEREAS, Elections Code Section 10002 requires the City to reimburse the County in full for the services perfonned 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 City Council must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and I WHEREAS, Elections Code Section 12101 requires the publication of a notice of the election once in a newspaper of general circulation in the City; I NOW, HEREFORE, IT IS ORDERED that an election be held in accordance with the following specifications: I• SPECIFICATIONS OF THE ELECTION ORDER The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose successors for the following offices (list offices and terns): City of I Orinda Three (3) City Councilmembers (Full four-year terms) y Council hereby requests and consents to the consolidation of this election with other This�itelections which may be held in whole or in part of the teh itory of the City, as provided in Elections Code 10400.. The CityII� hereby designates the hours the polls are to be kept open shall be from 7:00 A.M. to 8:00 P.M. Page 1 of 2 i i r The City will reimburse the County for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as detennined by the elections official. The City Council has detennined that the candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 250 words. As a condition of having Candidate's Statement published the candidate shall pay the full estimate at the time of filing. 11 The City Clerk is responsible to publish the Notice of Election in the Contra Costa Times Newspaper,which is a newspaper of general circulation that is published daily in the City. The City Council directs that a certified copy of this Resolution be forwarded to the Registrar of Voters and the Board of Supervisors of Contra Costa County. Adopted by the City Council of the City of Orinda on June 20, 2006 by the following vote: I AYES: COUNCILMEMBERS: Abrams, Smith, Worth, Glazer, Judge .I NOES: COUNCILMEMBERS: None II� ABSENT: COUNCILMEMBERS: None I I ISI I B' Judge or i ATTEST: 17 ^ n �C Mic ele L. Olsen, City Clerk I, Michele L. Olsen, City Clerk of the City of Orinda, do hereby certify that the foregoing is a true and correct copy of the original on fije in this o vele L .-I@en, Ity erk I i I• I i Page 2 of 2 I 1 ' BEFORE THE CITY COUNCIL OF THE CITY OF PITTSBURG In the Matter of: Requesting the Consolidation of the Municipal I ) Resolution No. 06-10534 Election with Other Elections to be Held on ) Tuesdiay, November 7, 2006 General Election ) Date for the Election of Certain Officers as ) TVF—® Required by the Provisions of the Laws of the ) State of California Relating to General Law ) MAY 2 2 2006 Cities and Levying a Charge and Establishing ) CONTRACOSTACOUNTY Word Limitation for Candidates' Statement ) ELECTVONS I iThe Pittsburg City Council FINDS 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 113. 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 7, 2006 for the Ipurpose lecting three (3) members of the(City Council, the City ClerCand the City Treasurer whose terms expire November, 2006. 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 7, 2006, 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 a!ll 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. i The City has determined that the Candidates' Statement of Qualifications shall not exceed 300 words. The candidate statement will be directly paid for by the respective candidates wishing to submit statements. The City Clerk is authorized to levy a fee of$850.00 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 7, 2006. This fee is to cover printing and excess postal costs. The $850.00 fee shall be payable at the time of filing. This fee includes the state mandated Spanish translation. If translation of the Candidate's Statement of Qualifications to another language is desired, a separate (additional) fee ofl$425.00 shall be levied. PASSED AND ADOPTED by the City Council of the City of Pittsburg at a regular of meeting on the 1 st day of May, 2006, by the following vote: J AYES: Member Glynn, Johnson, and Parent rQc NAYS: None ABSTAINED: None S ABSENT: Member Casey and Mayor Kee I i Michael B. Kee, Mayor ATTEST: i Lillian J. Pride, City Clerk I 1 � I 1 Res ilution No. 06- Page 2 of 2 BEGONE® JUL - 3 2006 RESOLUTION NO. 29-06 CONTRA COSTA COUNTY ELECTIONS !A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL i REGARDING THE CONDUCT OF THE MUNICIPAL ELECTION TO BE HELD NOVEMBER 7, 2006 WHEREAS, the City Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006, to fill certain municipal offices; 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 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 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, BE IT RESOLVED that the City Council of the City of Pleasant Hill hereby orders that an election be held in accordance with the following specifications: 1. The election shall be held on Tuesday, the 7Th day of November 2006. The purpose of the election is to choose successors for two City Councilmembers with terms ending November 2010. 2. This City Council 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 City, as provided in Elections Code 10400.., 3. The City hereby designates the hours the polls are to be kept open shall be from 7:00 a.in. to 8:00 p.m. 4. The City will reimburse the County for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. 5. The City Council has determined the candidate will pay for the Candidate Statement, which shall be limited to 200 words, according to the Word Count Regulations issued by the City Clerk. 6. Each candidate shall pay the City$200.00•at-the._lime._of filing nomination papers if he or she submits a Candidate Statement to be included in the Voters' Pamphlet. This sum is a partial payment for the cost of such statements. When the City receives an invoice for the printing costs of the Candidate Statements, it will bill the candidate for the balance of his or her pro rata share. The candidate must pay the balance within 30 days of the City's billing date. 7. The period for filing nomination papers shall commence on July 17, 2006. The deadline for filing nomination papers will be August 11, 2006, at 5:00 p.m. provided, however, that if nomination papers for an incumbent elective officer are not filed by said date and time, the voters will have until 5:00 p.m. on August 16, 2006, to nominate candidates other than the incumbent for such office/ 8. The City requests that the Registrar of Voters publish the Notice of Election in the ContralCosta Times, which is a newspaper of general circulation that is regularly circulated in the City. i j9. The City Council directs that a certified copy of this Resolution be forwarded to the Registrar of Voters and the Board of Supervisors of Contra Costa County and that a copy be given to each candidate or candidate's representative at the time nomination papers are issued. I jADOPTED by the City Council of the City of Pleasant Hill at a regular meeting of the Councill held on the 5th day of June, 2006, by the following vote: IAYE S: Angeli, Durant, Hanecak, Harris, Williamson NOES: None ABSENT: None ABSTAIN: None TERRI L. WELL SON, Mayor ATTEST: MART Y ( McINTURF, City erk APPROVED AS TO FORM: DEBRA S. MARGOLIS, City ttorney i JUiv I �20 i RESOLUTION 2006-076 �� 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 7, 2006, AND REQUESTING AND CONSENTING TO CONSOLIDATION OF ELECTIONS,AND SETTING SPECIFICATIONS OF THE ELECTION ORDER. I WHEREAS,the City Council has ordered a Municipal Election to be held on November 7, 2006, to fill certain municipal offices; 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 of San Pablo to consolidate pursuant to Elections Code Section 10400; and WHEREAS,Elections Code Section 10242 provides that the governing board shall determine the hours of opening and closing the polls; and i WHEREAS,Elections Code Section 10002 requires the City of San Pablo 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 i WHEREAS,Elections Code Section 12101 requires the publication of a Notice of Election once in a newspaper of general circulation in the City of San Pablo. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN PABLO, CALIFORNIA,HEREBY ORDERS that an election be held in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER 1. The election shall be held on Tuesday,November 7,2006. The purpose of the election is to choose successors for the following offices: Two (2) Council Members (four year terms) One (1) City Clerk(four year term) One (1) City Treasurer(four year term) 2. 1 This City Council hereby requests and consents to the consolidation of this election with other elections which may be held in whole or iii part of the territory of the City,as provided. in Elections Code Section 10400.1 I hereby certify that the fogoing s a full, 206 G.A- i true and correct copy of Resolution 2006-076 _ p_ �--�_ Page 1 Lehny M. `Cor ' ,Deputy City Clerk Executive Secretary i 3. The City hereby designates the hours the polls are to be kept open shall be from 7:00 a.m.to 8:00 p.m. 4.j The City will reimburse the County for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. i 5. The City Council has determined that the candidate-will pay for the Candidate's Statement. I The Candidate's Statement will be limited to; I rose Office: (925) 458-1601 3105 Willow Pass Road, Bay Point, CA 94565 FAX: (925) 458-2736 N RECE Y! EP O N� 9#0 '1 $c RESOLUTION #05-06-16 JUN 2 6 2006 CONTRA COSTA COUNTY ELECTIONS Before the Board of Directors of the Ambrose Recreation and Park District. (a political subdivision) of Contra Costa County, State of California RESOLUTION Ordering Evers-Year Board of Directors Election; / Consolidation of 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 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-numbeIred 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 district board must determine whether a charge shall be levied against each candidate submitting a candidate's statements 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, BE IT RESOLVE® that an election be held within the territory included in this district on the 7th day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: I i I G.;9 CONTRA COSTA r;p�.;i7Y ELECTIONS SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 7"' day of November, 2006. The purpose of the election is to choose members of the board of directors for the following seats: Director Term to expire 2010 Director Term to expire 2010 Director Term to expire 2010 2. This district 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. i 3. This district will reimburse Contra Costa 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 Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 i words. Any fee for any Candidate's Statement billed to the district and paid by the district will be reimbursed to the district by the Candidate. _ I 5. The district directs that the County Registrar of Voters of Contra Costa County publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED at a special meeting on the 27th of June, 2006 by the Board of Directors of the Ambrose Recreation and Park District by the following vote: AYES: Me-51e-L5) G"e-iaa � ��v�-, MejrCsdo NOES: K trot M ABSTENTIONS: -CP ABSENT: -�- Chair, Gloria khadleby i I A X . BEFORE THE BOARD OF DIRECTORS OF THE FRF-COVED SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT JUN -- 3 2006 CONTRA COSTA COUNTY Resolution of the Board of Directors of the ELECTIONS San Francisco Bay Area Rapid Transit District requesting the Boards of Supervisors of Alameda County, Contra Costa County, and the City and 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.November 7. 2006 / Resolution No. 4982 WHEREAS, Section 28746.6 of the Public Utilities Code of the State of California provides: "Abeneral district election for the election of directors whose terms are to expire in that year shalll.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 i WHEREAS, Section 28746.8 of the Public Utilities Code of the State of California provides: i "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 i 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 election official 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 or her jurisdiction as county election official. After the official canvass has been taken, the county election official shall report the returns, by election district number, to the board." and I WHEREAS, a State of California General Election will be held on Tuesday, November 7, 2006; and I i i Adopted April 13, 2006 I 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 WHEREAS, pursuant to Section 10522 of the Elections Code and 28750.4 of the Public Utilities Code of the State of California, the District has filed with the county election official of each affected County a certified copy of Resolution No. 4821 of the Board of Directors of the SanFrancisco Bay Area Rapid 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 th.e territory of said Districts Nos. 2, 4, 6, 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. t ' jThat 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, No dml7er 7, 2006, ,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 election official of each of the counties. # # # i I I i i i RECtIV ED OSTA LE RESOLUTION NO. 06-06-15 ' roNT eA0 ONguNTY A RESOLUTION OF THE BOARD OF DIRECTORS OF THE BETHEL ISLAND MUNICIPAL IMPROVEMENT DISTRICT ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION; CONSOLIDATION OF 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 term will expire on the first Friday in December following the election to be held on the first T esday 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 district board 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 7th day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: i i i SPECIFICATIONS OF THE ELECTION ORDER The Election shall be held on Tuesday, the 7" day of November, 2006. The purpose of the election is to choose members of the board of directors or councilmembers for the following seats (list offices and terms): Director— Four (4) year term Director— Four (4) year term T I is district 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. 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. I The district has determined that the candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 200 words. The district directs that the County Registrar of Voters of the principal county publish blish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director Cameron and seconded by Director Goodson at a regular meeting on the 15tH day of June, 2006, by the following vote: AYES: Directors Phippen, Cameron, Goodson NOES None ABSENT: Directors Gearhart, Lawry Attest: JL 1. a r I 01,f, a Marg rite Lawry Board-Secretary _ an Phippe I, BIMID Board President P-----•-4 I �-Ifir,,�(� �.T,u i1 4� �� RECENED RESOLUTION 2006-17 JUN 4 9 2006 i CONTRA E`CTSTA ONS COUNTY Ordering Even-Year Board of Directors Election; Consolidation of Election; and Specifications of the Election Order I WHHEREAS, California Elections Code require a general district election be held in. each district tol 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 I 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 I VV HEREAS,.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 I. WHEREAS, Elections Code Section 13307 requires that before the nominating period opens 11 the district board must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and II I WHEREAS, Elections Code Section 12112 requires the elections official of the county to publish a notice of the election once in a newspaper of general circulation in the district; I NOW, THEREFORE, IT IS ORDERED that an election be held within the territory included in 11 this distfict on the 71h day of November., 2006, for the purpose of electing members to the board of 11 directors,of said district in accordance with the following specifications: I SPECIFICATIONS OF THE ELECTION ORDER I � 1. The Election shall be held on Tuesday,the Th day of November, 2006. The purpose of the election is to choose members of the board of directors for the following seats: I Brent Gilbert,Division I(expires 12/06) Gerald Tennant, Division II(expires 12/06) Tim Maggiore, Division III (expires 12/06) I 2. This district hereby requests and consents to the consolidation of this election with other elections which may be held in whole or in part of Ithe territory of the district; as provided in Elections Code 10400. II i I i 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. li I I I I I � I RECEIVED JUN z 9 2006 ' � I 4. The district has determined that the Candidate will a for the Candidate's Statemen � RA COSTA COUNTY � p� Y g�FcTIar`s Candidate's Statement will be limited to 200 words. I 5. The district directs that the Contra Costa County Registrar of Voters to publish the notice of election in a newspaper of general circulation that is(regularly circulated in the territory. I I PASSED AND ADOPTED at a Regular Meeting of the Board of Directors of the Byron Bethany Ilrrigation District this 20th day of June 2006,by the following vote: II I AYES:Brown, Clemons, Franco, Gilbert, Kagehiro, Maggiore, Musco, Spatafore NOES: i I ABSTAINED: ABSENT: Tennant � I Cl/ I I I I I Mr. Tim Maggio ice-President I I I I I Secretary's Certification I, Rick Gillmore, Secretary of the Board of Directors of the Byron Bethany Irrigation District, do hereby certify that the foregoing Resolution is a true and correct copy entered into the Minutes of the Regular Meeting of June 20th,2006,at which 11 time a quorum was present,and no motion to amend or rescind the ILove resolution was made. 2� 06/20/06 Rick Gilmore,District Secretary Date I I I I I I I I I I I I I I I I i I I I I I I I I I I I I i 8000000000000 000000000000 p. 2 JUL I o 2006 BYRON SANITARY DISTRICT,. RESOLUTION 006-01 ,ordering Even-Year Board of Directors Election; Consolidation of Elections: and Specifications of the Election Order. I WHEREAS, California Elections Code requiresa 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 it November in each even-numbered year and f 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 li I, WHEREAS, Elections Code Section 10520 requires each District involved in ageneral election to reimburse the County of the actual costs incurred by the county elections official in conducting q the election for that district; and I� WHEREAS, Elections Code Section 13307 requires t Ilat before the nominating period opens the district board must determine where a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and I I WHEREAS, Elections Code 12112 requires the electiions official of the principal county to publish a notice of the election once in a newspaper If general circulation in the District. IdOW, THEREFORE, IT IS ORDERED that an election be held within the territory included in this District on the Ph day of November 2006, for the purpose of electing members to the Board of Directors of said District in accordance with the following specifications: I SPECIFICATIONS OF THE ELEi ION ORDER 1.)The Election shall be held on Tuesday,the Th day of!November 2006. Each candidate shall reside within the District boundaries and be a registered voter.The purpose of the election is to elect new members or re-elect to the Board of Directors for the following seats: Danny Hamby, Director 4 Year Term Gaylan L. Cummings, Director 4 Year Term 2.)I his District hereby request and consents to the co h solidation of this election with other elections which may be held in whole or part of the territory of the District, as provided in Elections Code 10400. i 3.)The District will reimburse the County for the actuallcost incurred by the County Elections Official in conducting the general district election upon receipt of a bill stating the amount due as 1i I determined by the elections official. I� II i 4.)The district has determined that the District will pay for the Candidate's Statement. The Candidate's Statement will be limited to 250 words. 5.)The District directs that the County Registrar of Voters of the principal county to publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director Hamby seconded by Director, Leighton at a regular meeting on this date of junel4,2006 by the following vote: AYES : Nisen, Hamby, Leighton II NOES: None 11 ABSENT: Cummings, Stuart i I I - ------ - - ------- CAROL JAC SO , SECRETARY p ved: (S _ ------ President Pro T I 1 i I i 2 VED (Aco,r�-.nd file °lith the County Registrar of.Voters IME C E JF NOT LATER THAN JULY 5, 2006) JUL — 5 2006 CONTRA COSTA COUNTY ELECTIONS BEFORE THE BOARD OF DIRECTORS OF THE CASTLE ROCK COUNTY WATER DISTRICT (Castle Rock County Water District) Resolution Ordering Even-Year Board of Directors ) Election; Consolidation of Elections; and ) RESOLUTION Specifications of the Election Order ) NO. ~7 '�' 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 I, 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 district board 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 7th i'day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: i I 1 of 2 `r. SPECIFICATIONS OF THE ELECTION ORDER 1 . The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to i hoose members of the board of directors or councilmembers for the following seats (list offices and terms): Lj! L t.l:im e S'.3 I C � C'-d. Z cam, 2. This district hereby requests and consents to the consolidation of this election with other elections. J 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 district election upon receipt of a bill stating the amount due as determined by the elections official. 4. The district has determined that the 07PC! will pay for the Candidate's Statement. The ii i (District or Candidate) Candidate's Statement will be limited to (200, 300 or 400 words). 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE(FOREGOING RESOLUTION AS ADOPTED upon motion of Director secoIn d Director � J -�0 U 4�"� de by it ct�r �tgular meeting on this day of , 2006, by the following vote: AYES NOES D ABSENT: I. (Seer ary of said District) I 2 of 2 \\ccc5gl01\Shared Docume.,ELECTION0006\110706 Election\Special Distrids\District Resolution Even Year.doc I; RESOLUTION NO. 2006- 037 RESOLUTION OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT ORDERING THE ELECTION OF DISTRICT BOARD MEMBERS AND REQUESTING CONSOLIDATION WITH THE STATEWIDE GENERAL ELECTION, AND SETTING FORTH DISTRICT JUN REGULATIONS RELATING TO CANDIDATE STATEMENTS 2006 WHEREAS, California Elections Code Section 10402.5 provides that any district election held on an established statewide election date shall be consolidated with the statewide election; and WHEREAS, California Elections Code Section 10403 provides that whenever an election called by the governing body of a special district, such as the Central Contra Costa Sanitary District, for an office to be filled which is to appear on the same ballot as the statewide election, the District shall, by resolution, request consolidation of elections of its members to be held on the same day as the Statewide General Election; and WHEREAS, 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 Elections Official; and WHEREAS, Elections Code Section 13307 further requires that, before the nominating period opens, the District Board must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters;and i 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, BE IT RESOLVED by the Board of Directors of the Central Contra Costa Sanitary District, that the Board does hereby make the following determination: Section 1. It is ordered that an election be held within the territory included in the Central Contra Costa Sanitary District on the 7th day of November 2006, for the purpose of electing members to the Board of Directors of Central Contra Costa Sanitary District. Section 2. The purpose of the election is to select members of the Board of Directors for two (2) seats for four-year terms beginning December 1, 2006 and ending December 3, 2010. Section 3. The Central Contra Costa Sanitary District 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. i i� Resolution No. 2006- 037 J'Page 2 Section 4. :The::C.entral--.Contra-Costa.Sanitary.--Districtihas determined that the,, candidate and thesCentral-ContrwCosta-SanitaryDistrict-shall share in the cost of publication of the Candidate Statements. - ...... Section 5. Each candidate shall pay $500 for the cost of publication of his/her ca i didate statement at the time of filing nomination papers,�and:the balance shall be paidrby-the�Central-Contra Costa Sanitary District after the election-costs have been determined. Section 6. Each candidate's statement of qualifications shall be limited to 300 words. Section 7. The Central Contra Costa Sanitary District appoints the Contra Costa County Elections Department as the Elections Official and directs them to publish the Notice of Election in a newspaper of general circulation'that is regularly circulated in the territory as required by Elections Code Section 12112. BE)T 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 it and to the Elections Department of said County. PASSED AND ADOPTED by the Board of Directors of Central Contra Costa Sanitary District this 15th day of June, 2006, by the following vote: i AYES: Members: Boneysteele, Hockett, Nejedly, Menesini I. NOES: Members: None ABSENT: Members: None ABSTAIN: Members: Lucey President of the District Board of the Central Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: Secretary of the Central Contra Costa Sanitary District, County ofCon Costa, State of California A (roved as to Form: I, Elaine R. Boehme, Secretary of the Central Contra pp Kenton L. Alm Costa Sanitary District, of the County of Contra Costa, State of California, do hereby certify that the District Counsel foregoing is a full,true, and correct copy of Resolution No.2006-037, passed and adopted by said District Board on June15, 2006. Dated:6/16/06 G�pj_&:2 Secretary of the District i I.CK 1 Ir ICU H 1 KUt LUV Y Ur I r1t UKIUINAL 8tiarbn L. Burris, Di trict Secretary Contra Costa Water District RI+:SOLUTION NO. 06-17 Pc IME CEE VVF.0 COSTA A RESOLUTION OF THE BOARD OF DIRECTORS OF CONTRA CONTRAELECTIONSCOUNTY COSTA WATER DISTRICT CALLING FOR AND PROVIDING NOTICE OF A CONSOLIDATED ELECTION TO BE HELD IN DIVISIONS 1 AND 2 OF TME DISTRICT ON NOVEMBER 7, 2006 i WHEREAS, on February 17, 1999, the Board of Directors of the Contra Costa Water District ("District") requested that the Contra Costa CoI unty Board of Supervisors take action, pursuant to Elections Code Section 10404, to consolidate future District elections of directors with the statewide general elections held in even-numbered years, and the Board of Supervisors approved said request on April 20, 1999. I NOW THEREFORE BE 1T RESOLVED by the Board of.Directors of Contra Costa WaterlDistrict that, pursuant to Section 10403 of the Elections Code, the Board of Directors does I CTeby order and call for an election in two (2) divisions of the District, to be held on November 7, 2006. i BE I FURTHER RESOLVED that the Board of Directors of Contra Costa Water District hereby requests, pursuant to Elections Code Section 10400 et seq.'and Section 12112 that thl Board of Supervisors and the County Clerk of(Contra Costa County consolidate said District election with the statewide general election to be held on November 7, 2006;publish notices of said District election and deliver a copy thereof to the Secretary of the District, and issue declarations of candidacy and other documents related to nomination and candidacy for election to the District's Board of Directors, all in ace Irdance with applicable laws. BE IT FURTHER RESOLVED that the divisions of the District in which said election shall le held are Divisions 1 and 2, for which the bounl ary maps adopted by the Board of Directors on October 3, 2001, .lune 16, 2004 and June 7, 2006 achieve, as far as practicable, equal population based on Census 2002 population data, are attached hereto as Exhibit A and II madea part hereof. I Resolution No. 06-17 June 7. ?006 Page 2 i BE IT FURTHER RESOLVED that the District Secretary is hereby directed to transmit this Reesolution to the County Clerk, together with a copy of Section 2.24 of the District's Code of Regulations (Exhibit B), which provides that candidates' statements for inclusion III the voters) pamphlet shall not exceed two hundred (200) words, and that a candidate shall pay the actual prorated cost of printing, handling, translation, and mailing of his or her candidate statement, and shall pay the estimated amount of said 'cost at the time the statement is filed. t 'lie foregoing resolution was duly and regularly adopted at a meeting held on the 7th day of June, by the Board of Directors of Contra Costa Water District by the following vote: AYES: Boatmun, Anello, Burgh, Campbell, Wandry �i NOES: None. IABSTAIN: None ABSENT: None f� I i Joseph L. Campbell, President TEST: a i Sharon L. Burris District Secretary I i RECEIVED JUL 7 2006 CONTRA COSTA COUNTY ELECTIONS BEFORE THE BOARD OF DIRECTORS OF THE DIABLO COMMUNITY SERVICE DISTRICT Resolution Ordering Even-Year Board ) R1ISOLUTION of Direlctors Election; Consolidation of ) NO. 2006 -2 x Elections; and Specifications of the Election Order F WHEREAS, California Elections Code Requires a general 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 fir l t 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, 7EREAS, Elections Code Section 10520 requires each district involved in a general electioneimburse the county for the actual costs inc uI rred by the county elections official in conducing the election for that district; and, ,WHEREAS, Elections Code Section 13307 reqi!iires that before the nominating period opens the district board 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 requ,ires the elections official of the principal county Ito publish a notice of the election once in a new paper of general circulation in the district; I NOW THEREFORE IT IS ORDERED that anelection be held within the territory included in this district on the 7`h day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications I SPECIFICATIONS OF THE ELECTION ORDER 1. The Election shall be held Tuesday , the 7'h day of November 2006. The purpose of the election is to choose members of the board of directors for the following seats: Director Full terns Director Full term Director Full term 2. The district 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 the Elections Code 1.0400 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 officials. I' 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. 11 5. The district directs that the County Registrar Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. i THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director Nilssen, seconded by Director Headen at a regular meeting on this 13th day of;June, 20.06:.by the following]vote: Ayes: Nilssen, I-Ieaden, Wander, Haug Noes: None Absent: Murray V.Richard J. Breitwieser Secretary of DIABLO COMMUNITY SERVICE DISTRICT v i ii it ii r: q JUL — �OOb RESOLUTION NO. 2006-10 CONTRA COSTA COU,v7v ELECTiOrqS I A RESOLUTION OF THE BOARD OF DIRECTORS OF I� DIABLO WATER ORDERING EVEN-YEAR BOARD OF DIRECTORS I ELECTION; CONSOLIDATION OF ELECTIONS; AND SPECIFICATIONS OF THE ELECTION (ORDER WHEREAS, California Elections Code requires a general 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 Mond I y in November in each even-numbered year and I` I (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 I 10400; and I I� I WHEREAS, Elections Code Section 105201 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 I WHEREAS, Flections code Section 13307 (requires that before the nominating period opens the district board must determine whether a charge shall be levied against I each candidate submitting a candidate's statement to Pe sent to the voters; and I WHEREAS, Elections Code Section 12112 requires the elections official of the principals county to publish a notice of the election once in a newspaper of general circulation in the district; , 1 I�. i� NOW, THERFORE, IT IS ORDERED that an election be held within the territory included in this district on the 7th day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: SPECIFICATION OF THE ELECTION ORDER 1. The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose members of the board of directors for the following seats: John H. de Fremery Full Four (4) Year Term Kenneth L. Crockett Full Four (4) Year Term Howard G. Hobbs Full Four (4) Year Term 2. This district 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. I 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 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 ;j publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. I� .i IT d i� I certify that the foregoing is a true and complete copy of a resolution duly and regularly adopted by the Board of Directors of Diablo Water District at a meeting thereof regularly held on June 28, 2006, by the following vote: i' AYES: de Fremery, Crockett, Hobbs, Head, and Garcia i iI I NOES: none N �I ABSENT: none II i Dated: June 29, 2006 I, jI, Mike Yeraka, Secretary i I, : Y copy JA, 'Town o$' MZrviees covery .Bay ncdmmmx®�eerov�l Community District RECE Y n DISIC4W1,111T i x r RESO1LUTIO� 11. 2006 0 JUN Z 1 LUUb CONTRA COSTA COUNTY ELECTIONS A RESOLUTION OF THE IIpA.ItIJ Ola DIRECTORS O1 I'EIE TOWN OT" DISCOVERY BAY, A COMMUNITY SERVICES DISTRICT (CSD)O1.u)FRING EVEN-YEAR BOARD OF DIRECTORS ELECTION; CONSOLIDATION OF ELECTIONS; AND SPECIFICATIONS OF ITIE�FLEC'T ION 01t DER II WHEREAS,REAS, California Elections Code requires a general district election be held in each district to choose a successor for each elective offrced whose term will expire on the first Friday in December following the election to be held on the first�uesday 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 islto the advantage of the district to consolidate pursuant to Elections Code Section 10400; and II i WHEREAS, Elections Code Section 10.520 requires each district involved in a general electron to reimburse the county for actual costs incurred by the county elections officials in conducting the election for that district; and WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the district board 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 1.2112 rciquires the elections official of the principal county to publish a notice of(lie.election once in a newspaper ofgeneral circulation in the district; NOW, THEREFORE., BE IT RESOLVED tat an election be held within the territory included in this district on the 7"' day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: l SPECIFICATIONS OF THE EHEC"110 N ORDER 1 The L?.leCtion shall be held on Tuesday, ille '1'i' day of November, 2006. The purpose of the election is to clwosc members of the: board of directors or council 111c111hers fin•the fc.illowing li Boars! of Director-Terin 1?nd Date 12/01/2005 Board ole Director-Term End Date 12/01/2010 Board of'Director-`fern End Date 12/01/2010 Board of Director-Term End Date 12/01./2010 2. Phis chsU'Lct hereby requests and consents to the cc).s( liclation iiF this elective with other elections which t71av be held in whole or in part of the territory of the district, as provided in Elections Code 10400. 3. 7'he district will reimburse the county for the Actual cosi incurred by the county elections official in conducting the general district election upon receipt ofa bill statim the amount clue as determined by the elections official. 4.II� The district has determined that the Candidate will pay For the Candidate's Statement. The Candidate's Statement will be limited to 200 words. II5. The district directs that the County Registrar of Voters of the principal county publish the notice election iii a newspaper of general circulation that is regularly circulated in the territory. PASSED AND ADOPTED by the Board of Directors of the Town of Discovery Bay CSD, at their regular meeting thereof, held on June 7, 2006 by the following vote: I! r-- AYES: NOES: _ ABSENT: ABSTENTION: I Robert Doran President, Board of Directors ATT 'ST: Virgil benne, Secretary 13oai'd of Directors 2 i RECOVED JUL �.. EAST BAY REGIONAL PARK DISTRICT CONTRA COS FLECTIONS RESOLUTION NO. 2006-6-130 I� I Tuesday, June 6, 2006 I APPROVAL OF RESOLUTION ORDERING AND GIVING NOTICE OF AN ELECTION TO BE HELD IN THE EAST BAY REGIONAL PARK DISTRICT FOR THE PURPOSE OF ELECTING FIVE 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 7, 2006 WHEREAS, the 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 I WHEREAS, other elections may be held in whole or in part of the territory of the East Bay Regional Park District and it is to the advantage of the Park District to consolidate pursuant to Elections Code Section 10400, and I 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 I. I WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the District Board 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 req Iuires the elections official of the principal county to publish a notice of the election once in a newspaper of general circulation in the district, I I NOW, THEREFORE, IT IS ORDERED by the Board of Directors of the East Bay Regional Park District that an election be held within the territory included in this district on the 7'h day of November, 2006, for the purpose of electing)members to the Board of Directors of the East Bay Regional Park District in accordance with the following specifications: I 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 7, 2006, for the purpose of electing five directors. 2. The Boards of Supervisors of Alameda and CoIntra 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 smatters pertaining thereto shall be conducted in accordance with the general election laws of the State of California, as may i! be applicable to the District. i it I � I II I II I II I i I 4. The five 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: J / 11A-J, from Ward 1, which comprises the election)precincts of Albany, Berkeley, ;Emeryville, EI Cerrito, EI Sobrante, Kensington,I a portion of Oakland, a small part of ;Pinole, Richmond and San Pablo. This ward encompasses areas in both Alameda and Contra Costa Counties. cVV,4-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. i e 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 6, which comprises the election precincts of Alamo, Blackhawk, Clayton, �G d� "Concord, Danville, Diablo, Pleasant Hill, San Ramon, Tassajara, and part of Walnut i-4�crE ;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, the majority of Pinole, Pittsburg, Port Costa, Rodeo, Selby, and Tormey. . This ward is entirely within Contra.Costa County. 5. ;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 electionsl official. 6. ;The Nomination Period for circulation of nomination petitions shall be from Monday, July 17, 2006 (first day for pickup and circulation of nomination petitions) until 5:00 p.m., Friday, August 11, 2006 (last day for filing nomiination petitions). 7. The nomination petitions shall be signed by at least fifty (50) electors residing within said Ward and shall be filed with the Registrar of Voters of Alameda County or the Elections Officer of Contra Costa County. 8. Each Candidate shall be billed by the East BaylRegional Park District for costs incurred, including printing and handling of candidate statements, in the amount of$1,000.00. The payment of $1,000'.00 will be required from the Candidate at the time nomination papers are filed. i 9. 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: I.a. Such Candidate's Statement of Qualifications shall be limited to no more than ii 200 words. b. If a Candidate requests a Spanish translation of his or her Candidate Statement �I of Qualifications for distribution to the voters in the Ward in which the Candidate I I i is running, the County shall bill the East Say 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. 10. The form of the ballot for the East Bay Regional Park District election shall be as follows: I i EAST BAY REGIONAL PARK DISTRICT DIRECTOR, WARD 1 VOTE FOR ONE DIRECTOR, WARD 3 VOTE FOR ONE DIRECTOR, WARD 5 VOTE FOR ONE DIRECTOR, WARD 6 VOTE FOR ONE DIRECTOR, WARD 7 VOTE FOR ONE i 11. 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. 12. I The East Bay Regional Park District election shIall be held 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. 13. 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). I 14. 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 five Wards (Wards 1, 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 1, 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, 2007 (Public Resources Code Section 5533). 15. 1All other rules and regulations governed by the I Elections Code for the conduct of this !l Statewide General Election on Tuesday, November 7, 2006, and the filing of nomination iipapers not specifically cited in this resolution shall be applicable to the District election. II i' 3 � I i I I l 16. !Necessary nomination forms, campaign reporting documents, statement of qualification ( forms, and guidelines for filing may be obtained at no charge from the Registrar of Voters of Alameda County and/or the Electionsl Officer of Contra Costa County, ;commencing July 17, 2006, with the actual filing of the documents to be made with the Registrar of Voters of Alameda County or the Elections Officer of Contra Costa County, !by 5:00 p.m., Friday, August 11, 2006. 17. 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. 18. Funding in the amount of$257,650 to cover the District's share of election-related expenses has been included in the 2006 budget, Account No. 101-1110-000-6971 (Board of Directors— Election Costs). Should actual expenses exceed this amount, staff will return to the Board to seek the necessary appropriation to fund this expense. Moved by Director Wieskamp , seconded bJy Director Radke , and adopted this 6th day of June, 2006, by the following vote: FOR: Directors Beverly Lane, Ted Radke,ICarol Severin, Doug Siden, John Sutter, Ayn Wieskamp. AGAINST: None. ABSENT: Nancy Skinner. ABSTAIN: None. � I � li CERTIFICATION I, Sharon Marshall, 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 2006-6-130 adopted by the Board of Directors at a gular meeting held on June 6, 2006. I I. I II I 4 RECE§Vejv Jury 1 4 C006 C � RESOLUTION NO. 2006-07 ONTRA c osrA co ELECrIoNS �NrY I A RESOLUTION OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COSTA IRRIGATION DISTRICT ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION, CONSOLIDATION OF 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 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 district board must determine whether a charge shall be levied agairj,,st 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, BE IT RESOLVED that, if more than one candidate is nominated in a Division, an election be held within the territory included in the East Contra Costa Irrigation District on the 7th day of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: 1. The Election shall be held on Tuesday, the 7th day of November, 2006, The purpose of the election is to choose members of the board of directors for the following seats: a) Division No. 1, Four year term, December 2006 —2010 b) Division No. 4, Four year term, December 2006 - 2010 2. The district 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. 1! 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 All official. 4. The district has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 250 l words. 5. The district directs that the County Registrar of Voters of Contra Costa County publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. I, Larry G. Preston, General Manager/Secretary of the East Contra Costa Irrigation District, hereby certify that the foregoing Resolution was duly adopted, on motion made, seconded, and carried by the Board of Directors of the East Contra Costa Irrigation District at the regular meeting of the Board held June 13, 2006. i, i; �t I, Larry G. Preston General Manager/Secretary i i IRONHOUSE SANITARY DISTRICT RESOLUTION 06-10 i i A RESOLUTION ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION; 2006 CONSOLIDATION OF ELECTIONS; AND SPECIFICATIONS OF THE ELECTION ORDER 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 i i i 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 i i WHEREAS, Elections Code Section 10520 fequires each district involved in a general election to reimburse the county for the actual costs i incurred by the county elections official in conducting the election for that district; and i i WHEREAS, Elections Code Section 133071requires that before the nominating period opens the district board must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and i WHEREAS, Elections Code Section 12112 requires the elections official of the principal county to publish a notice of the election once m, a newspaper of general circulation in the district; i i NOW, THEREFORE, IT IS ORDERED that an election be held within the territory included in this district on the 7th day of November; 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: i i i SPECIFICATIONS OF THEi ELECTION ORDER i 1. The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose members of the board of directors for the followine seats: i i OFFICE TERM Director 4 years Director 4 years i i 2. This district hereby represents 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 f provided in Elections Code 10400. 1 � 1 I I I I . 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. I 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. 1 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. I I I 1 I I I 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 13th day of June, 2006. I I AYES, and in favor thereof, Members: L! Byer, D. Hardcastle, C. Lauritzen, D. Lew and M. Painter i NOES, Members: none 1 I I ABSENT, Members: none I I I I i jSecretary 1 (SEAL) I I I I . APPROVED: I I i I Presi t I I svw\word meeting\res06-1 O.doc 1 i i � I RECPWED RESOLUTION 06-03 JUN 9 2006 CONTRAELECTIONS LINTY I RESOLUTION OF THE BOARD OF DIRECTORS OF THE KENSINGTON FIRE PROTECTION DISTRICT ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION; CONSOLIDATION OF ELECTIONS; AND SPECIFICATIONS OF THE ELECTION ORDER 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 Kensington Fire Protection District and it is tq the advantage of the District to consolidate pursuant to Elections Code Section 10400; and I 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 I WHEREAS, Elections Code Section 13307 requires that before the nominating period opens, the Board of Directors of the (Kensington Fire Protection District must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and i WHEREAS, Election Code Section 12112 requires the Elections Official of Contra Costa County to publish a notice of the election once in a newspaper of general circulation within the Kensington Fire Protection District. I NOW, THEREFORE, BE IT RESOLVED that an election be held within the territory included in the Kensington Fire Protection District on the 7a' day of November 2006, for the purpose of electing members to 'the Board of Directors of said district in accordance with the following specifications: I I Specifications of the(Election Order I 1. The Election shall be held on Tuesday,the 7of November 2006. The purpose of the election is to choose members of the Board of Directors for the following seats: I Three Directors each for a Four-Year Full Term I 2. The Kensington Fire Protection District hereby requests and consents to the consolidation of this election with other elections that may be held in whole or in part of the territory of the District, as provided in Elections Code 10400. I � I I i i I I Page Two Resolution 06-03 June 14,2006 i; 3. The District will reimburse Contra Costa County for the actual cost incurred by the County Elections Official in conducting the general district election upon II receipt of a bill stating the amount due gas determined by the Elections Official. 4. The District has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statementl.will be limited to 200 words. 5. The District directs that the County Registrar of Voters of Contra Costa County publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. I The foregoing resolution was duly adopted at a regular meeting of the Kensington Fire Protection District on the 14th day of June 2006 by the following vote of the Board. AYES: BOARD MEMBERS NOES: BOARD MEMBERS ABSENT: BOARD MEMBERSK�e.! l5�- Nina Ramsey, President I� Berton Wilson, Secretary j' I I I I I I I I I is I I i i I I I BEFORE THE BOARD OF DIRECTORS OF THE KENSINGTON POLICE PROTECTION AND COMMUNITY SERVICES DISTRICT OF THE COUNTY OF CONTRA COSTA,STATE OF CALIFORNIA 1 RECLEOVEDO In the matter of requesting the County Clerk to render specific election services in connection with a regular election to be held within the District on Tuesday 7 b day of November,2006. JUN 2 3 2006 II CONTRA COSTA COUNTY RESOLUTION 0608 1 ELECTIONS WHEREAS,three members of the Board of Directors terms will expire on December 1,2006;and I WHEREAS,the District has determined that the Candidate will pay for their Candidate's Statement. The Candidate's Statement will be limited to 200 words;and I 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 to include: I • Securing translation of election materials and notices;and • Publication of notices required by law;and 1 • Selection of arguments on the ballot measure;and 1 • Consolidation of precincts;and : I • Furnishing of precinct indexes;and 1 • Preparation of polling place notice;and 1 I • Mailing of sample and official ballot,polling place verification and other election material; and • Furnishing of voting supplies;and I • Furnishing of polling places and appointment of election officers; and • Furnishing of precinct supplies and training of precinct workers;and 1 • Canvass of election and certification to the District on the results of the canvass. • Being the only agency to issue nomination papers I; • Collection of the full estimated fee for candidates statements � I BE IT FURTHER RESOLVED that this Board shall,andldoes 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. 1 l I PASSED AND ADOPTED by the Board of Directors of the Kensington Police Protection and Community Services District at a regular meeting thereof held on the 22nd day of June,2006,by the following vote,to wit: 1 1 I AYES: 5 X� Paul D.Haxo,1 Pr NOES: 0 1 I ABSENT: 0 $Jarrow,Vice sident I V egos,Director 5 ,g,, // Patricia M.McLaughlin,Director I Ciara Wood,Director I 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 the regular meeting of said Board,held on the 22nd day of June,2006. 1 I �! Helen Horowitz I� District Secretary I, BEFORE THE BOARD OF DIRECTORS OF THE ✓Ung 29 'I LOS MEDANOS COMMUNITY HEALTHCARE DISTRICT � 29D6 II � RESOLUTION NO. 2006-2 CALL FOR GENERAL ELECTION 2006 / I i I The Board of Directors of the Los Medani s 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 i to be held November 7, 2006, 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 seventh day of November, 2006, which date being the first Tuesday after the first Monday in November, 2006. BE IT 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 first Tuesday after the first Monday of November, 2006, 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 seventh day of November, 2006. ,i , 1 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 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 twelfth day of June 2006, by the following votes: AYES: Directors: Condit - Rubi - Vera NOES: Directors: ABSTAIN: Directors: ABSENT: Directors: Cromartie - Croskey i Vice Presiden of the Board of Directors of the Los Medanos Community Healthcare District TT-RESOLUTION2006ELECTION June 12, 2006 I' 2 JUL o 2006 RESOLUTION NO.II CQNTRA COSTA COUNTY ELECTIONS 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 7,2006 AND REQUESTING THE CONSOLIDATION OF THE GENERAL DISTRICT ELECTION WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON NOVEMBER 7, 2006 AND FUTURE GENERAL DISTRICT ELECTIONS WITH THE STATEWIDE GENERAL ELECTION WHEREAS, the terms of three members of the Board of Directors ("Board Members") of. the Moraga-Orinda Fire District("District")will expire in December, 2006, after the November 2006 General District Election, at which the voters will elect Board Members to fill these three vacancies; and, WHEREAS, a Statewide General Election will be held November 7, 2006; and, WHEREAS, Elections Code section 10400 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, 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 within the boundaries of the District; and, WHEREAS, state law further authorizes the District Board of Directors to request the Boardof 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 2006 General District Election to fill the vacancies on the District Board of Directors shall be held on the same day as the Statewide General Election on November 7, 2006. 2. There is called and ordered to be held in the County of Contra Costa, California on November 7, 2006, a General District Election for the purpose of electing three 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 it -1- consolidate the 2006 General District Election for the election of three Board Members with the Statewide General Election to be held on November 7, 2006, and consolidate future District General Elections with the Statewide General Election held in November of even-numbered years. 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. Consistent with Elections Code section 10520,the District shall reimburse the County of Contra Costa for the costs incurred in conducting the General District Election. 11. The District directs that the County Registrar of Voters of Contra Costa County i publish the notice of election in a newspaper of general circulation that is regularly circulated within the District. i� �I -2- II PASSED,APPROVED and ADOPTED this 22 nd day of June, 2006 at the meeting of the District Directors held on June 22, 2006 at 1280 Moraga Way,Moraga, California 94556, on motion made by Director Weil, seconded by Director Wyro, and duly carried with the following roll call vote: AYES: Directors Gottfried, Weil, Wilson, Wyro and President Nathan NOES: None ABSENT: None ABSTAIN: None Dated: June 22, 2006 /oaard Nathan, President f Directors ATTEST: ' Q Clerk to the Board APPROVED AS TO FORM: APPROVED AS TO CONTENT eve Meyers,District Counsel s . Johnsto , ire ief I -3- p Jul 13 06 11: 16a Grace Ellis 925-662-0265 P. 1 j BEFORE THE BOARD OF DIRECTORS OF THE j MT. DL4J3T,O HEALTH CARE DISTRICT j Resolution Or&-sing Even-year Bowd of Lectors) Election:Consolidate n of Elections;and ) RESOLUTION Specifications of the Eledion Code ) NO: 2006.1 WHEREAS, the California Election Code and 32100.5 of the Health and Safety Code of the State of California requires ai general district election to be held in each district to choose a successor for each elective officer whose term expire on the first Friday in December following the election to be held the forst Tuesday after the first Monday in November eta 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 Election Code Section 130; and WHEREAS,Election 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, Election Code 13307 (c)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 voluntary statement included in the voter's parnaphlet; and WHEREAS, "the elected official in giving a n-weipt for the payment shad include a wa inn notice that the estimate is just as appy oxilnatlola or the actuaB cost that varies from one election to another election and w. ey be gagrefficant ly more or Bess than the estimate,depending on the actual number of eamdid attes (ding statements. Accordingly,the elections official is not bound by the estimate and may on a pro rata basis, biRD the candidate for edditlonsal actual expense." WHEREAS, Election Code Section 12112 requires the elections official of the county to publish a;notice sof the election once in a newspaper of general circulation in the district. -AREAS,the District boundaries remain unchanged. l f t . 1 06 11 : 19a Grace Ellis -- - -- _.. .. 925-682-0265 p. 2 r.' f r NOW B1: 1'�1'�1�+1R R RESOLVED, THAT ELECTION BE fiEL D WITHIN THE TERRITORY INCLUDED IN'TfHS DISTRICT ON THE 7TH DAA'OF NOVEMBM 2006, FOR THE PURPOSE OF ELECTING lViETBERS TO THE BOARD OF DIRECTORS OF SAID DISTRICT IN ACCORDANCE WITH THE FOLLOWING SPECEICATIDNS. SPECIFICATIONS OF TBE ELECTION ORDER 1. The Election shall be held on Tuesday, the 70'day of November, 2006. The purpose of the election is to choose members of the hoard of directors for the following seas. Ronald E. Imine 4 year term John Toth D.O. 4 year term Raymond Nicholas Adler, RN 2 year term 2. The district herby 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 Election Cole 10400. 3. The district+x0 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 deterihdned by the elections official. 4. The district has determined that the CAI 01 MATCIE will pay for the voleaftry Candidate's Statement. The Candidate's Statement will be limited to 300-wvords. 5. The district directs that the County Registrar of Voters of the county publish the notice of election in a newspap„@i°of general circulations that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED upon a Motion of Director Ronald E. Leone and seconded by Director Frank Mans l e. at a regular meeting on this 1`*clay of June 2006. by the following vote: Ayes: ice Ellis,Ronald Leone, Frank Manske Abs t: ick Adler RI i,John Toth D.D. . 1 Grace llis, Chaff axn 2 Pleasant Hill Aft $01ft �IRecreation & Park District 224jard of Directors itPeople, Parks & Programs Since 1 951 �_...-� x;147 Gregory lane, Pleasant Hill, CA 94523 Movsolution • ijwww'.pleasanthillrec.com I RECOVED PLEASANT HILL RECREATION & PARK DISTRICT COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA JUL 7 ZOOb BOARD OF DIRECTORS CONTRA COSTA COUNTY ELECTIONS IN THE MATTER OF RESOLUTION 2006-06-08B ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION; CONSOLIDATION OF 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 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 13307 requires that before the nominating period opens the district board 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 7`l'day of November, 2006, 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 Election shall be held on Tuesday, the 7`h day of November 2006. The purpose of the election is to choose members of the Board of Directors for the following seats: Board of Director Four(4)year term .I Board of Director Four(4)year term Board of Director Four(4)year term 1 Board of Director Two(2)year term 2: The Pleasant Hill Recreation & Park District 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:: Pleasant Hill Recreation & Park 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. I I Resolution 2006-06-08B Page 2 4. Pleasant Hill Recreation&Park District has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 300 words. 5. Pleasant Hill Recreation & Park District directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. PASSED AND ADOPTED ON June 2, 2006, by the following vote: AYES: Donaghu, Mitchoff, Shepard, Sterrett NOES: ABSENT: Smith " r Karen itchoff, 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 2, 2006. r?-mac+G c�••���. �_�� Robert B. Berggren, Clerk of the rd 'i .j i �i I ij II BEFORE THE BOARD OF DIRECTORS OF THE RODEO-HERCULES FIRE PROTECTION DISTRICT RESOLUTION ORDERING EVEN-YEAR BOARD OF ) DIRECTORS ELECTION; CONSOLIDATION OF ) Resolution 3-06 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 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 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 opens the governing body must deterinine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and WHEREAS, Elections Code 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 7th day of November,2006, for the purpose of clecting members to the Board of Directors of said district in accordance with the following specifications: 1 i; SPECIFICATIONS OF THE ELECTION ORDER I The Election shall be held on Tuesday, the 7th day of November,2006. The purpose of the election is to choose members of the Board of Directors for the following seats: Director Salmi -4 year term Director Lopeman -4 year term Director Prather- 4 year term Director Bartke - 2 year term (to complete remaining 4 year term) 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 district election upon receipt of a bill stating the amount due 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 following 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 Salmi -,seconded by Director Johnson ,at a regular meeting on this _LL day of June , 2006, by the following vote. AYES: Salmi, Prather, Johnson, Bartke, Lopeman NOES: None ABSENT: None ABSTAIN:None im n, Chairman, Board of irectors ST: Unhig-Salmi, Secretary Board of Directors i 2 I I I I _ I (Adopt and file with the County Registrar of Voters RECEIVED NOT LATER THAN JULY 5, 2006) ' J U L 2 0 2000 I CONTRA COSTA C=OUNTY BEFORE THE BOARD OF DIRECTORS OF THE ELECTIONS I RODEO SANITARY DISTRICT I (Rodeo Sanitary District) I I I Resolution Ordering Even-Year Board of Directors ) Election; Consolidation of Elections; and ) i RESOLUTION Specifications of the Election Order ) i NO. 06- ®J I I 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 I the election to be held on the first Tuesday after the first Monday in November in each even-numbered year; I and I I I WHEREAS, other elections may be held in whole or in part of the territory of the district and it is to the I advantage of the district to consolidate pursuant to Elections Code Section 10400; and I I WHEREAS, Elections Code Section 10520 requires each district involved in a general election to I reimburse the county for the actual costs incurred by the county elections official in conducting the election I for that district; and I I I WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the district board must determine whether a charge shall be levied against each candidate submitting a candidate's I statement to be sent to the voters; and I I WHEREAS, Elections Code Section 12112 requires the elections official of the principal county to I publish a noti,ce of the election once in a newspaper of general circulation in the district; II ; I NOW,iTHEREFORE, IT IS ORDERED that an election be held within the territory included in this district 11 I on the 7th dray of November, 2006, for the purpose of electing members to the board of directors of said district in accordance with the following specifications: I� I II 1 of 2 � I a I I / SPECIFICATIONS OF THE ELECTION ORDER I I I �'. The Election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is I to choose members of the board of directors or couricilmembers for the following seats (list offices I and terms): I •BoAP.D b+R.e(TOR - 4 YEAP_ TEk-M I GokM bI,&EG'TOL - 4 �EAJ "fE P-M I t O p,&D D►E.c--TOIL - 2 'f 0-Q- 2. -Q-2. This district 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 I 10400. i I I 3. The district will reimburse the county for the actual cost incurred by the county elections official in I conducting the general district election upon receipt of a bill stating the amount due as determined by I the elections official. I I I 4. The district has determined that the GAND4 0AT IEI will pay for the Candidate's Statement. The (District or Candidate) Candidate's Statement will be limited to ----- 1(200, 300 or 400 words). I 5. The district directs that the County Registrar of Voters of the principal county publish the notice of I election in a newspaper of general circulation that is regularly circulated in the territory. I I THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director CA PILSON , I seconded by Director RLI SSEY , at a regular meeting on this I day of ��^'� 93 , 2006, by the following vote: I I AYES -� I NOES I ABSENT: 1I Ij is (Secretary of said District) l; 2 of 2 X%CCcsg1011Shared DocumentslEt LECTIOM2006\110700 Election'Special DisIncts0istna Resolrnion Even Year.doc I I: I; I I. dWV 3 0 2006 RESOLUTION NO. 2006.07 CO �LECTroNs uNtY A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SAN RA ION VALLEY FIRE PROTECTION DISTRICT ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTION; CONSOLIDATION OF ELECTIONS; AND �.j SPECIFICATIONS OF THE ELECTION ORDER 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 years; 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 district board must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and i 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 7th day of November 2006, 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 Election shall be held on Tuesday, the 7th day of November 2006. The purpose I of the election is to choose members of the Board of Directors for the following seats: Gordon D. Dakin 4-year term I Jennifer G. Price 4=year term I� ,I I I� {I i" /r 2. This District 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, ias provided in Elections Code 10400. j 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 Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to 300 words. 5. The District directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of Director Bongi seconded by Director Lindsay , at a regular meeting on this 28th day of June 2006,by the following roll call vote: Ayes.: Vice-President Sandy, Directors Lindsay, Dakin and Bongi i Noes: None Absent: Ptesdent Price Abstain: None Susan F. Brooks Clerk to the Board ,I .I i 5805 RECE ED RESOLUTION NO- 1889-0606 JUN z 9 2000 i CONTRA COSTA COUNTY RESOLUTION ORDERING EVEN-YEAR BOARD OF DIRECTORS ELECTIONS I ELECTION; CONSOLIDATION OF ELECTIONS; AND SPECIFICATIONS OF THE ELECTION ORDER—STEGE SANITARY DISTRICT I The Board of Directors of the Stege Sanitary District finds and determines as follows: I I A. The California Elections Code requires a general district election be held in each I district to choose a successor for each elective officer whose term will expire on the fifth Friday in December following the election to be held on the first Tuesday after the first .Monday in November in each even-numbering yIear; and i B. Other elections may be held in whole ori in part of the territory of the District and it is to the advantage of the District to consolidate pursuant to Elections Code Section i 10400; and I I C. Elections Code Section 10520 requires each district involved in a general election to reimburse the county for the actual costs incurred by the county election official in conducting the election for that district; and I I D. Elections Code Section 13307 requires Ithat before the nominating period opens, the District Board must determine whether a charge shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and I 4` E. 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. I I IT IS RESOLVED as follows: I I I That an election be held within the territory included in this District on the 7th day of November 2006, for the purpose of electing members to the Board of Directors of said District in accordance with the following specifications: I I I SPECIFICATIONS OF THE ELECTION ORDER 1. The election shall be held on Tuesday, the 7th day of November, 2006. The purpose of the election is to choose members of the Board of Directors for the following seats: I • Three (3)members to the District Board of Directors, full term (4-years) 2. This District 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. I I i I . I; .I WEST CONTRA COSTA HEALTHCARE DISTRICT 2 0 `U06 RESOLUTION #854anrtRL�°TONcou�ry CALL FOR GENERAL ELECTION NOVEMBER 2006 s I I The Board of Directors of the West Contra Costa Healthcare District does hereby resolve as follows: I RESOLVED, that pursuant to the authority IFontained in Section 32100.5 of the Health I and Safety Code of the State of California, the Board of Directors of the West Contra Costa I Healthcare District does hereby call a general election of this District to be held in November, I 2006, to fill three (3) offices of members of the Board of Directors, and does hereby determine I and fix the date of thegeneral election as the seventh day of November, 2006, which date being I the first Tuesday after the first Monday in November,''2006. I BE IT FURTHER RESOLVED, that pursuant to Section 32100.5 of the Health and ' I Safety Code, and Section 10404 of the Elections Code of the State of California, this Board does I hereby notify the Board of Supervisors of the Countylof Contra Costa that this Board chooses to I - I hold such election on the first Tuesday after the first(Monday of November, 2006, and requests I that the Board of Supervisors of the County of Contra Costa consolidate the aforementioned . I general election of this District with the general election to be held throughout the County of. l I - Contra Costa on the seventh day of November, 2006. I BE IT ALSO RESOLVED, that pursuant to Section 13307 of the California Elections ' I Code that this Board does hereby determine that candidates for this District's Board of Directors I shall pay in advance, as a condition to filing a candidate's statement to be included in the voter's I pamphlet, estimated charges for. the publication of I the Statement of Qualifications, which Statement of Qualifications may contain up to but not in excess of 200 words. I I WMID Resolution #854 Page 1 II I PASSED AND ADOPTED this second day of May 30, 2006, by the following votes: I I I AYES: Directors: 'Y�I��ICI��� ' �� IICG�SCt22(� , Aqt I NOES: Directors: I ABSTAIN: Directors: I ABSENT: Directors: I I I I I I Chair of the rsta Directors of the West Contraealthcare District I I I I I I , Vice Chair/f oard of Directors of the West Con a Costa althcare District I I I I i I I I i I i WL Y BEFORE THE BOARD OFITRUSTEES i i OF THE CONTRA COSTA COUNTY BOARD OF EDUCATION I OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i i In the Matter of Ordering Consolidation ) i of County Board of Education Trustee ) Area Elections on November 7, 2006; ) iResolution No. 11-05/06 Specifications of the Election Order ) i I I ' I WHEREAS, Election Code 1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first4uesday after the first Monday in November of each even-numbered year. I I WHEREAS, Education Code 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and I I WHEREAS, other elections of school districts or other public agencies maybe held in whole or part within the territory of this Contra Costa County Board of Education and it is to the advantage of the County Board of Education to consolidate therewith; I NOW THEREFORE, BE IT RESOLVED as follows: i 1. The above recitals are true and correct. 2. This Board hereby orders an electiop to be held within the territory included in this County Board of Education on thel 7`h day of November 2006 for the purpose of electing member(s) to the governing board of the County Board of Education in accordance with the following specifications: i SPECIFICATIONS OF THE ELECTION ORDER I A. The election shall be held on Tuesday, November 7, 2006. B. The purpose of the election4s to choose 3 member(s) of the governing board of this County Board of Education. The terms of office for County Board of Education members serving Trustee Areas 2, 4 and 5 will expire on November 23, 2006. � I I' I III I! I I! i I� I I I I ~Contra Costa County Board of Education ' I Resolution No. 11-05/06 Page 2 I I I n,� C. Candidate statements shall be limited to 200 words. (Board Bylaw D. Candidate statements shall be paid for by the candidate up to a cost a,.. of$100.00. The`Contra;Costa_;Cbunty O'ffice of Education shall pay for costs exceeding n'' -$100.00. (Board fBylaw:9511) :. I E. In the event of a tie vote, the election shall be determined by lot at a time,and place to be designated by this Board. (Board Bylaw 9513) 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or impart in the territory of the County Board of Education, pursuant to Education Code 5340 et seq. and Elections Code 10400 et seq. I I 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days prior to the date set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code 5324. I 5. This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. l I 6. The County Office of Education will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I PASSED AND ADOPTED THIS 14°i day of June 2006,by the following vote of the Board: I Ayes: Krapf, Gomes, Ruley, Borsuk, land Mirabella Noes: None I Absent: None Abstain: None I 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 14,2006. I Pamela M. Mirabella, President i Contra Costa County Board of Education I I i I , I I' Ii HECEWED i. BEFORE THE GOVERNING BOARD JUN 8 2006 OF THE CONTRA COSTA COMMUNITY COLLEGE DISTRICT CONTRA COSTA COUNTY CONTRA COSTA COUNTY, STATE OF CALIFORNIA - ELECTIONS In the',I Matter of Ordering Regular ) RESOLUTION NO. 84-E Governing Board Member Elections; ) Specifications of the Election Order ) WHEREAS, Election Code §1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November of each even-numbered year. WHEREAS, Education Code §5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole'or part within the territory of this District, and it is to the advantage of the District to consolidate therewith; j NOW, THEREFORE, BE IT RESOLVED as follows: 1. The above recitals are true and correct 2. This Board hereby orders an election to be held within the territory included in this District on the 7th day of November 2006 for the purpose of electing member(s) to the Governing Board of the District in accordance with the following specifications: I SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday, November 7, 2006. B. The purpose of the election is to choose four members of the Governing Board of this District. C. Candidate statements shall be limited t?200yvords. (Election Code §13307) D. Candidate statements shall be paid for by the candidate. (Election Code §13307) E. In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designiited by this Board. 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District, pursuant to Education Code §5340 et seq., and Election Code §10400 et seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days (July 7, 2006) prior to the date,set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters 120 days prior (July 10, 2006) and, if applicable, I I Resoiution — Governing Board Member Election -2- to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code §5324. 5. This Board requests that the Election Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. 6. The District will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I I, Jo Ann Cookman, Secretary of the Board of Trustees of the Contra Costa Community College District, do hereby certify that the foregoing Resolution was proposed by Board member Sheila Gri l l i , seconded by Board member Jo Ann Cookman and was duly passed and adopted by said Board, at an official and public meeting thereof held on May 31, 2006, by the following vote: AYES: John T. Nejedly, Jo Ann Cookman, Toli Van de Brooke, Sheila Grilli , NOES: Valentin Lorien ABSENT: David N. MacDiarmid. ABSTAIN: Dated: May 31 2006 4-42n an/ ecretary, Governing Board Co ntra Costa Community College District BEFORE THE BOARD OF TRUSTEES OF THE ACALANES UNION HIDA SCHOOL DISTRICT CONTRA COSTA COUNTY, ST�TE OF CALIFORNIA ?666 In the Matter of Ordering Regular ) Governing Board Member Elections; ) RESOLUTION NO. 05-06-32 Specifications of the Election Order ) WHEREAS, Election Code § 1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November ofleach even-numbered year. WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the territory; of this District and it is to the advantage of the District to consolidate therewith; NOW, THEREFORE, BET IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby orders an election to be held within the territory included in this District on the 7th day of November 2006, for the purpose of electing member(s) to the governing board of the District in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday, November 7, 2006. B. The purpose of the election is to ichoose three members of the governing board of this District: C. Adopt i, ii, or iii: i. _X Candidate statements shall be limited;to 200 words ii. Candidate statements shall be limited to 300 words iii. Candidate statements shall be limited to 400 words (Election Code section 13307 D. Adopt i or ii: i. Candidate statements shall be paid for by the District (Election Code section 13309 provides procedures for filing by indigent candidates) ii. _X_ Candidate statement shall be paid for by the candidate. (Elections Code section 13307) i � E. Adopt i or ii: i. _X_ In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designated by this Board. ii. In the event of a tie vote, the governing board shall call a runoff election on the sixth Tuesday following the election at which the tie vote occurred. (Election Code section 5016) 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or in part of the territory of the District, pursuant to Education Code section 5340 et seq., and Elections Code section 10400 et seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days prior to the date set for the election to the Contra Costa County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code section 5324. 5. This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated by the territory. 6. The District will reimburse the county for the actual cost incurred in conducting he election upon receipt of a bill stating the amount due as determined by the elections official. I, J. Richard Whitmore, Clerk of the Board of Trustees of the Acalanes Union High School District, do hereby certify that the foregoing Resolution was proposed by Board member Tobias, seconded by Board member Carney and was duly passed and adopted by said Board, at an official and public meeting thereof held on June 7, 2006, by the following vote: AYES: Carney, Coppersmith, Crews, Tobias, Whitmore NOES: None ABSENT: None ABSTAIN: None kj J. Richard Whitmore Clerk to the Board of Trustees Acalanes Union High School District BEFORE THE BOARD OF TRUSTEES OF THE ANTIOCH UNI>F'IED SCHOOL DISTRICT /(/illi; CONTRA COSTA COUNTY, STAE OF CALIFORNIA 2086 In the Matter of Ordering Regular ) RESOLUTION Governing Board Member Elections: ) NO. 2005-2006-42 Specifications of the Election Order ) WHEREAS, Election Code § 1302(a) provides that , in'the absence of establishing the election day for governing board members to regularly occur on specified statewide elections,the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November of each even-numbered year. WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith; NOW, THEREFORE, BE IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby orders and election to be held within the territory included in this District on the 7th day of November, 2006 for the purpose of election members(s) to the governing Board of the District in accordance with the following specifications: i 'I SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday,November 7, 2006. r B. The purpose of the election is to choose 2 member(s) of the governing board of this District. C. Adopt i, ii, or iii: X Candidate statements shall be limited to 200 words. Candidate statements shall be limited to 300 words. Candidate statements shall be limited to 400 words. (Election Code Section 13307.) D. Adopt i or ii: Candidate statements shall be paid for by the District. (Election Code Section 13309 provides procedures for filing by indigent candidates.) X Candidate statements shall be paid for by the candidate. (Election Code Section 13307.) E. Adopt i or ii: X In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designated by this Board. In the event of a tie vote, the governing board shall call a runoff election on the sixth Tuesday following the election at which the tie vote occurred. (Election Code § 5016.) 3. This Board hereby requests and consents to the consolidation of this election with Other.elections to be held in whole or in part in the territory of the District, pursuant to Education Code § § 5340 et seq., and Elections Code § 10400 et seq, 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days (July 7, 2006) prior to the date set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters 120 days prior(July 10, 2006) and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code Section 5324. 5. This Board requests that the Elections Department publish the notice of election in a newspaper,which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I, Dennis Goettsch, Clerk of the Board of Trustees of the, do hereby certify that the foregoing Resolution was proposed by Board member, Claire Smith, seconded by Board member Walter Ruehlig, and was duly passed and adopted by said Board, at an Official and public meeting thereof held on May 31, 2006,by the following vote: I AYES: 5 I NOES: 0 'I ABSENT: 0 ABSTAIN: 0 Dated: 06/01/06 ° Clerk, Board of Tru tees Antioch Unified School District i ,I li .i I I ' I I OF THE BREBEFONTWOOD NTHE NIION SCHOOL DISTRICT . ;OF TRUSTEES �' ���� OF THE COUNTY OF CONTRA COSTA ! STATE OF CALIFORNIA ��UNty 6EceC�1pNS RESOLUTION NO.12006-13 ! I In the Matter of Ordering Regular Governing Board Member Elections; Specifications of the Elelction Order WHEREAS, Election Code § 1302(a)provides that, in the absence of establishing the election day for governing board members to regularly, occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in Novlember of each even-numbered year. WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and I WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith; I NOW, THEREFORE,BE IT RESOLVED as follows: I I 1. The above recitals are true and correct. 2. This Board hereby orders an election to be held within the territory included 1 in this District on the 71h day of November, 2006 for the purpose of electing member(s)to the governing board of the District in accordance with the following specifications: 1 SPECIFICATIONS OF THE ELEICTION ORDER A. The election shall be held on1 Tuesday, November 7, 2006 B. The purpose of the election his to choose th:Tee members of the governing board of this District. C. Candidate statements shall be limited to 200 words. D. Candidate statements shall be paid for by the candidate. E. In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designated by this Board. I 3. This Board hereby requests andlconsents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District, pursuant to Education(Code § 5340 et seq., and Elections Code § 10400 et seq. I 4. The Clerk of this Board is ord6red to deliver copies of this Resolution, not less than 123 days prior to the date set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar bf Voters 120 days prior and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code § 5324. I. I I 1 I I I I I' I i I I 1- I 5. This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. i I I, Carlos Sanabria, Clerk of the Board of Trustees of the Brentwood Union School District, do hereby certify that the foregoing Resolution was proposed by Board Member;j ��,,\,`,o, seconded by Board Member F��\�ov cr, , and ;was duly passed and adopted this 14th day of June, 2006, by the following vote: AYES: y I NOES: 0 ABSENT: O ` ATTEST: �� �.Yl�a- I ' I C—aTIa9-S5nabria,I Clerk of the Board of Trustee I I I I I I I I I I I I I I I ' I I I I I I I I i I i I I I i i I I G - BEFORE THE GOVERNING BOARD OF THE I JUIN BYRON UNION SCHOOL DISTRICT `' 2006 CONTRA COSTA COUNTY; CALIFORNIA I IN THE MATTER OF ORDERING REGULAR ) I GOVERNING BOARD MEMBER ELECTIONS; ) RESOLUTION 07-06 SPECIFICATIONS OF THE ELECTION ORDER ) I WHEREAS, Education Code §1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Mi nday in November of each even-numbered year. I WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be deliv i red to the county superintendent of school and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of sch�of districts or other public agencies may be held in whole or part within the territory of this District land it is to the advantage of the District to consolidate therewith; I I NOW THEREFORE BE IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby ordersl an election to be held within the territory included in this District on the 7th day of November, 2006, for the purpose of electing members to the governing board of the District in accordance with the following specifications: I I SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday, November 7, 2006. B. The purpose of they election is to choose three members of the governing board of this District. C. Candidates shall bel limited to 200 words I D. Candidate statements shall be paid for by the candidate. E. In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designated by this Board. I. I: I' � 3. This Board hereby requests) and consents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District, pursuant to Education Code §§ 5340 et seq., and Elections Code § 10400 et. seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days (July 7, 2006) prior to the date set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk of registrar of voters of any other county in which the election is to be held, as required by Education Clode Section 5324. i 5. This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. i I, Lisa Hultz, Clerk of the Board of Trustees of the Byron Union School District, do hereby! certify that the foregoing Resolution I was proposed by Board Member K u t s u r i s iSlightamseconeyoaremer and was duly passed and adopted by said Board, at an official and public meeting thereof held on June 6, 2006, by the following vote: i AYES: Ken Silman , Dennis Kltsuris , Kathy Slightam, Linda Taylor i NOES: i ABSENT: Lisa Hultz ABSTAIN: Ak4 Dated: 6/06/06 CLERK, Board of4rdstees Byron Un'ion School District i f: i Jul 05 06 09: 32a Contra Costa Co Elections 925 646 1305 p. 10 r , BEFORE THE BOARD OF TRUSTEES OF THE O �v CANYON SCHOOL DISTRICT i CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matte:of Ordering Regular ) R E IS O L U T 10 N Govemino Board Member Elections; ) NO. Specifications of the Election Order ) WHEREAS, Election Code § 1302(a) prov,des that, in tha absence of establishing the election day for governing board members to regularly occtilr on specified statewide elections. the regular election to select governing board members in any school o. community college district shall be held on the first Tuesday after the first Monday in November of each even-numberec year. WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the I . election order which shall be delivered to the county superintendent of school and the officer conducting i the'election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the.territory of this District and it is to the advantage of the District to consolidate therewith; NOW,THEREFORE, BE IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby orders an election 1Q. be held withir the territory included in this District on the 7"'day of November, 2006 for the purpose of electinc rnember(s)to the governing board of the,District in accordance with the following specifications: I' f• I I � /06 09: 34a Contra Costa Co Elections 925 646 1305 p. 11 r SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuisday, November 7, 2006. B. The purpose of the erection is tol choose member(s) of the governing beard of this District. C. Adopt i ,ii, or iii: _i. Candideta.stwements shall be iimitvd to\200-wDrd / I ii. Candidate statements shall be limited to 30C words i i. Candidate statements shall be 4mited to 400 words. (Election Code Section 13307.) D. Adopt i or ii: i. Candidate statements sh all be paid for by the District. (Election Code Section 13309 provides procedures for filing by indigent candidates.) ii. Candidate statements sha'I be paid for:py the cardidaie. (Eiections Code Section 13307.) E. Adopt i or ii: i. In the event of a tie vote, the winner of the eiection shall be determined by?ot at a tide and place to be designated by thi;Board. ii, In the event of a tie vote, the governing beard shall call a runoff election on the sixth Tuesday following the election at which the tie vote occurred. (Education Code § 5016.) 3. This Board hereby requests and consents to the consolidation of this election with, other elections to be held in who'e or in part in the territor r y of the District, pursuan: to education Code �§ _ 5340 et seq.,and Elections Code§ 10400 et seq. I �I OG 09: 36a Contra Costa Co Elections 925 646 1305 p. 12 � I i 4. The Clerk of this Board is orcered to deliver copies of this Resolution, not less than 123 days (Jury 7,2006)prior to the date set for the election, to the County Superintendent of Schools who i shall deriver the order of election to the Contra Costa Ccun,y Registrar of'Voters 120 days prior(July 10, 2.006) and, if applicable, to the county clerk or registrar of voters of any other county in ;wh ch the election ;s'to be held,as required by Education, Code Section 5324.1 5. This Board requests that the Elections Department publ'sh the notice of electicn in a newspaper, which is a newspaper of general circu,ation that Is regularly circulated in the territory. 6. The district will reimburse the county for the actual cost incurred in conducting the I election upon receipt of a bili stating the amount due as determined by the elections official. Co ` L Clerk of the Board of Trustees of the , do hereby certify that the `oregcing Resolution was proposed by Board !rnerrlberuw&. y seconded by Board ni,ember.lgexon'Ao 16041,4nd was duly passed aid adopted by said Board, at an official and public meeting thereof held on ,20AZ by the following vote: AYES: NCES: ABSENT: ABSTAIN: Dated: lO 20o� Clerk, Board of4tric Ca�nyor School i I �'cccsgl0l`.°hare0 D7cumvn6',ELECTIOir":2GGfi`,1^C7Gfi ElertiornSclrx,Is�F,enYayV-Sch,?Eso�i:tian.Aoc L I � I i I I I RECEIVED BEFORE THE BOARD OF TRUSTEES OF THE JUL - 5 2006 j JOHN SWETT UNIFIED SCHOOL DISTRICT II CONTRA COSTA COUNTY ELECTIONS CONTRA COSTA COUNTY, STATE OF CALIFORNIA I I I I In the Matter of Ordering Regular ) R E S O L U T 10 N y '! Governing Board Member Elections; ) NO. 1 (05-06)38 I Specifications of the Election Order ) i I WHEREAS, Election Code § 1302(a) provides that, in the absence of establishing the i election day for governing board members to regularly occur on specified statewide elections, the regular I election to select governing board members in any school or community college district shall be held on I the first Tuesday after the first Monday in November of each even-numbered year. i I I I � I I WHEREAS, Education Code § 5322 provides that whenever an election for governing I board members is ordered, the governing board shall, by resolution, provide for specifications of the i I election order which shall be delivered to the county superintendent of school and the officer conducting I I the election not less than 123 days prior to the date set for the election; and I I I I I WHEREAS, other elections of school districts or other public agencies may be held in I whole or part within the territory of this District and it is to the advantage of the District to consolidate I therewith; I ' I I I I NOW, THEREFORE, BE IT RESOLVED as follows: I ' I 1. The above recitals are true and correct. I i I 2. This Board hereby orders an election to be held within the territory included in this I I District on the 7'h day of November, 2006 for the purpose of electing member(s) to the governing board of I I the District in accordance with the following specifications: I I ' I i I I I I i II � II I i I I I I I SPECIFICATIONS OF THE ELECTION ORDER I, jl I i I A. The election shall be held on Tuesday, November 7, 2006. V/ i I B. The purpose of the election is to choose two member(s) of the governing I board of this District. I I C. Adopt i , ii, or iii: I i. Candidate statements shall be limited to 200 words. I X ii. Candidate statements shall be limited to 300 word I iii. Candidate statements shall be limited to 400 words. i (Election Code Section 13307.) I ' I D. Adopt i or ii: ' 1 i. Candidate statements shall be paid for by the District. (Election Code I I Section 13309 provides procedures for filing by indigent candidates.) I I X ii. Candidate statements shall be paid for by the candidate. � I (Elections Code Section 13307.) I I I I I E. Adopt i or ii: 1 I XJ In the event of a tiel vote, the winner of the election shall be � I determined by lot at a time and place to be designated by this Board. ii. In the event of a tie vote, the governing board shall call a runoff i I election on the sixth Tuesday following the election at which the tie vote occurred. (Education Code § 1 1 5016.)1 I I I I I' 3. This Board hereby requests and consents to the consolidation of this election with II I other elections to be held in whole or in part in the territorylof the District, pursuant to Education Code §§ I I 5340 et seq., and Elections Code § 10400 et seq. I; I I' I I' I I; I I I I ' I I ' I 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than �I 123 days (July 7, 2006) prior to the date set for the election,to the County Superintendent of Schools who II I d shall deliver the order of election to the Contra Costa County Registrar of Voters 120 days prior (July 10, 2006) and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to beheld, as required by Education Code Section 5324. 1 I I 5. This Board requests that the Elections Department publish the notice of election in � I a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. I I 6. The district will reimburse the county, for the actual cost incurred in conducting the I election upon receipt of a bill stating the amount due as determined by the elections official. I Acting Barbara Kotchevar, /, Clerk of the Board of Trustees of the , do hereby certify I that the foregoing Resolution was proposed by Board member Myers seconded by Board I I member Kotchevar and was duly passed and adopted by said Board, at an official and public I � meeting thereof held on June 7 , 2006, by the following vote: i — I I I AYES: Callaghan, Cleriici, Kotchevar, and Myers I NOES: None I ABSENT: Delgadillo I ABSTAIN: None I I I I• I I, I I� Dated� 6/7/06 -� Clerk, Board of Trustees John Swett Unified School District I. I I' I I, 1 I. I I I I• I I' I I I; 1 I; I \\cccsg101\Shared Documents\ELECTION\2006\i 10706 Election\Schools\EvenYeaiSchResolution.doc I� I II I II 1 3 I� I I I I fU1-14-06 11.04AM FROM- T-476 P.007/007 F-904 RESOLUTION NO.192-05/06 ^S r. �7 n ?; ,o 1. Specification of the Electi I Order A I November 7,2006, Electlon of Governing Board Members -jo JUL -6 Ati g; 5� I� ��. .<a . . . ;j i i Li11b WHEREAS,November 7,2005,Elections of Governing Board Members are�i W 418'h7inuftiple, districts within Alameda County on the same day,the Alameda County Office of Education has ordered consolidation(pursuant to Education Code Section 5340)of sand elections so that person(s)entitled to vote in both or all of such elections may do so at the same time and place and by using the same ballot;and i WHEREAS,in accordance with Education Code Section 5322,each school districts governing board,or an authorized officer thereof,must deliver°speciffcatpone to the Alamsda County Superintendent of Schools in the form of a resolution no later than 123 days(,duly 7,2006)before the November 7,2006, governing board election;and i WHEREAS,this resolution in accordance with Education Code Section 5322,must authorize the authority for ordering the election,the date of the election,the'purpose of the election,and the signature of the officer or clerk of the board authorized to sign such resolutions. NOW THEREFORE,BE IT ORDERED,that on June 12,2006,Superintendent,Brenda Miller, acting as authorized officer and secretary to the Board of Tru4tees of the Livermore Valley Joint Unified School District,hereby authorizes the order of the November 7,2006, Governing Board Election to the Superintendent of Schools of Alameda County Office of Education,for the Livermore Valley Joint Unified School District. PASSED AND ADOPTED,by roll call vote,this 121hof June 2006,by the governing board of the Livermore Valley Joint Unified School District. AYES: MEMBERS McLaughlln, Morrison,White,Orvis;and Dunlop NO MEMBERS None ABSTENTIONS: MEMBERS None ABSENT: MEMBERS None Clerk of the Board of Education Livermorb Valley Joint Unifietl School District of Alameda County and Contra Costa County, State of California I: f i A-14-06 11:04AM FROM- T-476 P.006/007 F-904 RESOLUTION NO.19"5/06 Procedure for Resolving Tie Vote for Board Candidates JUL AH WHEREAS, Education Code Section 5016 provides that,prior to conducting a sch election an and after March 1,1977,the governing board of each school district shall establish whether a tie Vote of two or more candidates for a term of office of a governing board member shall be determined by lot or by calling a run-off election. NOW THEREFORE, BE IT RESOLVED that the Governing Board of the Livermore Valley Joint Unified School District of Alameda County and Contra Costa County hereby determines that a fie vote of two or more candidates for a member of the governing board of the district shall be determined by: Lot, PASSED AND ADOPTED,by roll call vote,this 12th of June 2WS,by the governing board of the Livermore Valley Joint Unified Stow)District. AYES: MEMBERS McLaughlin,Morrison,White,Orvis,and Dunlop NOES: MEMBERS None ABSTENTIONS: MEMBERS None ABSENT: MEMBERS None Clerk of the Board of Education Uwmore Valley Joint Unified School District of Alameda County and Contra Costa County,State of Califomia mss— —c.a FqECEIVED MARTINEZ UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION., OF JUL 2�0 CONTRA COSTA COUNTY, STATE OF CALIFORNIA CONTRA G08 H COUNTY ELEC FIONS In the matter of Ordering Regular ) Governing Board Member Elections; ) Resolution No. 2oo6-21 Specifications of the Election Order ) WHEREAS, Election Code § 1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November of each even-numbered year. WHEREAS, Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith; NOW, THEREFORE, BE IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby orders an election to be held within the territory included in this District on the 7th day of November, 2oo6 for the purpose of electing member(s) to the governing board of the District in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday, November 7, 20o6. B. The purpose of the election is to choose two (2) members of the governing board of this District. C. Candidate statements shall be limited to 200 words. D. Candidate statements shall be paid for by the candidate. i i E. In the event of a tie vote, the winner of the election shall be determined by lot at a time and place to be designated by this Board. 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District,: pursuant to Education Code § 534o et seq., and Elections Code § 1040o, et seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days prior to the date set for the election,to the County Superintendent of Schools, who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code § 5324• 5. This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district will reimburse the County for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I, Dan White, Clerk of the Board of Education of the Martinez Unified School District, do hereby certify that the foregoing Resolution was proposed by Member Menesini, seconded by Member Elsken, and was duly passed and adopted by said Board, at an official and public meeting thereof held on June 12, 20o6, by the following vote: Ayes: Elsken, Gordon, Menesini, Skrehot Noes: None Absent: McLaughlin Abstain: None Z Dan White, Secretary to the Board of Education Martinez Unified School District P\Resolutions\2005-06\resululiunconsolidatedclection2006-2l.wpd i i I I �3lScC 1112,-E, JUN 7 2006 COWAA COUNTY moragla school district ELECTIONS 1540 School Street • P. O. Box 158 Moraga, CA 94556-1117 • (925)376-5943 I I RESOLUTION 06-20 I ELECTION SPECIFICATIONS I The Governing Board of the Moraga Schlo of District RESOLVES THAT: I Elections Code 10012 authorizes the Governing Board to determine the maximum length of and method of payment folr printing, translating, and distribution costs of Governing Board candidate's statements of qualifications. Education Codes 5016 and 5304 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 7, 2006, the following regulations shall apply: I 1 . A candidate's statement of qualifications is limited to 200 words with no other material permitted. I I 2. Each candidate filing a statement of qualifiications shall pay pro rata costs of printing, handling, translating, and mailing thel statement as provided in Elections Code 10012. I I I I 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. i I I I 4. In the event of a tie vote, the Board shall schedule a runoff election in accordance with law. Education Code 5016. I I I Pursuant to Education Code 5322, thisl Board orders the Contra Costa County Superintendent of Schools to call a governing board member election to be held on November 7, 2006, in the Moraga ScIhool District and to request that said election be consolidated with other elections to be held on the same date in the same territory. I I I The Superintendent is directed to deliver copies of this Resolution, not less than 123 days prior to the date set for the election, to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters, and if applicable, to the county clerk or registrar of voters of any, other county in which the election is to be held, as required by Education Code Section 5234. i I; I III I j I I I . _ I I I I This Board requests that the Elections Department publish the notice of election in a newspaper, which is a newspaperlof general circulation that is regularly circulated in the territory. � I The district will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. I PASSED AND ADOPTED by the Governing Board of the Moraga School District of Contra Costa County on May 23, 2006, by the following vote: I AYES: Louie, Grafft, Kelleher, Evans, antl MacNulty � I NOES: None I ABSENT: None I I I HEREBY CERTIFY that the foregoing Resolution was duly introduced,. passed, and adopted at an official and public meeting held on May 23, 2006 by the vote' stated. I ' I I Richard A. Schafer, Seto he oGoverning Board, Mga ool District I I I I I I I I I I I I I I I ' I I I I I i I � I I I. I I' I I I I� I �; I i MT. DIABLO UNIFIED I�SCHOOL DISTRICT Resolution of the Governing Board of the Mt. Diablo Unified School District of Contra Costa`• County, California, Regarding Action Taken inI the Event of a Tie Vote and Regulations for Candidate Statements in the Governing Board Election of November 7, 2006 i Resolution No. 05/06-76 � JUL 10 2006 WHEREAS, a general school election will be held on November 7, 2006; and i WHEREAS, Section 13307 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; i NOW, THEREFORE, BE IT RESOLVED that each candidate wishing to file a statement of qualifications for distribution with the sample ball'l t shall be limited to 300 words with no other material permitted; and BE IT FURTHER RESOLVED that each candida�e 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, ,I I BE 1T 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 8th day of June by the following vote: I � AYES: 0 NOES. ABSENT �__Lina Mayo, President, B.o d of Education Attest: Mt. Diablo Unified School strict fi I Gary McHenry, Secretary Mt. Diablo Unified School District �i 'j � f Y7 RECO` ED Orinda Union School District JUN 20.96 Orinda, California rCXITRA COSTACOu!Urv, ELECTIONS Resolution �06-07 SPECIFICATION OF THE ELECTION ORDER GOVERNING BOARD ELECTION �g 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 Bbard affirms that by its action of June 19, 2006,the Superintendent of Schools of Contra Costa County is authorized to call an election of the Board members on Tuesday, November 7, 2006, 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 2006 and are�to be considered open for election: Linda Landau (full term, four years), Erica Sorenson (full (term, four years); and Pamela West (full term, four years) BE IT FURTHER RESOLVED that the following District regulations apply: I. Candidates',Statem a) The District(will not be many of the cost of the candidatesstatements. b) The candidates' statements will be limited to' 300 words or less. c) Each candidate shall be required to pay the prorated cost for the printing, handling, Itranslating and mailing of the statement; and the candidate will be required to pay Ithe full estimated prorated cost of such statement at the time of filing the statement as a condition of filing such statement. d;) No material other than the candidates' statements will be included with the packet sent from the County Elections Office. II. Tie Vote: a) A "tie vote" will be resolved by drawing Iotl, 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. AYES: Landau, Sorenson, West NOES: None ABSENT: Alper, Rudebusch 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 19`h day of June 2006 1. �I 'Frank Brunetti, Ph.D. I` Superintendent and Secretary i Orinda Union School District �I ' I I RECE ED I ' I BEFORE THE BOARD OF TRUSTEES OF THE JUL — 3 2006 PITTSBURG UNIFIED SCHOOL DISTRICT CONTRA COSTA COUNTY �I CONTRA COSTA COUNTY, STATE OF CALIFORNIA' ELECTIONS I' I I' I In the Matter of Ordering Regular ) R EIS O L U T 10 N ! ) I Governing Board Member Elections; ) NO.105-70 Specifications of the Election Order ) I I ' I WHEREAS, Election Code § 1302(a) provides that, in the absence of establishing the election day for governing board members to regularly occur on specified statewide elections, the regular I election to select governing board members in any school)or community college district shall be held on I the first Tuesday after the first Monday in November of each even-numbered year. I I I WHEREAS, Education Code § 5322 provides that whenever an election for governing I board members is ordered, the governing board shall, ey resolution, provide for specifications of the I election order which shall be delivered to the county superintendent of school and the officer conducting I the election not less than 123 days prior to the date set forithe election; and I I I I WHEREAS, other elections of school districts or other public agencies may be held in I whole or part within the territory of this District and it is Ito the advantage of the District to consolidate therewith; I I I f I NOW, THEREFORE, BE IT RESOLVED as!follows: ! I I 1. The above recitals are true and correct. I I ' I i 2. This Board hereby orders an election I to be held within the territory included in this I District on the 7th day of November, 2006 for the purpose f electing member(s)to the governing board of the District in accordance with the following specifications; I, I I. I Ij I II I II I I. I i I I I I I I I SPECIFICATIONS OF THE ELECTION ORDER I I I A. The election shall be held on Tuesday, November 7, 2006. I I I B. The purpose of the election is to choose 3 member(s) of the governing I board of this District. I C. Adopt i , ii, or iii: I X i. Candidate statements shall be limited to 200 words. I ii. Candidate statements shall be limited to 300 words I —iii. Candidate statements shall be limited to 400 words. I (Election Code Section 13307.) I I D. Adopt i or ii: I i. Candidate statements i hall be paid for by the District. (Election Code Section 13309 provides procedures for filing by indigent candidates.) X ii. Candidate statements shall be paid for by the candidate. (Elections Code Section 13307.) I I I E. Adopt i or ii: . I X i. In the event of a tie vote, the winner of the election shall be I determined by lot at a time and place to be designated by this Board. I —ii. In the event of a tie vote, the governing board shall call a runoff I election on the sixth Tuesday following the election at which the tie vote occurred. (Education Code § I 5016.) i I I 3. This Board hereby requests and consents to the consolidation of this election with. i other'elections to be held in whole or in part in the territory of the District, pursuant to Education Code §§ I 5340 et seq., and Elections Code § 10400 et seq. I li I I; I 2 I! I I I I ' I I I 4. The Clerk of this Board is ordered to Ideliver copies of this Resolution, not less than I I 123 days (July 7, 2006) prior to the date set for the election, to the County Superintendent of Schools I who shiall deliver the order of election to the Contra Costa County Registrar of Voters 120 days prior(July I 10, 2006) and, if applicable, to the county clerk or registrar of voters of any other county in which the I election is to be held, as required by Education Code Section 5324. I I 5. This Board requests that the Elections Department publish the notice of election in I a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. I I 6. The district will reimburse the county for the actual cost incurred in conducting the I election upon receipt of a bill stating the amount due as detI ermined by the elections official. I I, Reed McLaughlin, Clerk of the Board of Trustees of the Pittsburg Unified School I District, do hereby certify that the foregoing Resolution was proposed by Board member Joseph I Arenivar, seconded by Board member Laura Canciamilla, and was duly passed and adopted by said I Board, at an official and public meeting thereof held on June 28, 2006, by the following vote: I I AYES: 4 ' I NOES: 0 I ABSENT: 1 I ABSTAIN: 0 I I I Dated: June 29, 2006 Red McLau I n Clerk, Board of Trus ees Pittsburg Unified School District I � I I I ' I I I I I' I �I I II 3 I I II I, i, SAN RAMON VALLEY UNIFIED SCHOOL DISTRICT;,, 699 Old Orchard Drive, Danville, CA 94526 RESOLUTION NO. 89/05-06 ��06 SPECIFICATION OF THE ELECTION ORDER WHEREAS, Education Code Section 5322, 5323, and 5340 require 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 1, 2006. This election is to be held on Tuesday,November 7, 2006; AND BE IT THEREFORE FURTHER RESOLVED,that the 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 of the same; s , 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 Superintendent of Schools, County Board of Supervisors, and the County Election Supervisor. I i PASSED AND ADOPTED at its regular meeting of the Board of Education on the 301h day of ii May, 2006, by the following vote: 1� AYES: BUCHANAN, CLARKSON, GARDNER, MARVEL, PETSUCH NOES: NONE ABSENT: NONE ABSTAINED: NONE I certify that the foregoing resolution was duly introduced, passed and adopted as stated. Robe Kessler Secretary to the Board of Education of the San Ramon Valley Unified School District of Contra Costa County, State of California LE [F llVED MAY 2 4 2006 WALNUT CREEK SCHOOL DISTRICT cujv MA cosTa CGL.,v ry Walnut Creek, California ELECTIONS RESOLUTION 05-06-18 OF THE GOVERNING BOARD OF THE WALNUT CREEK SCHOOL DISTRICT RELATIVE TO HOLDING OF A CONSOLIDATED ELECTION & SPECIFICATION OF THE ELECTION ORDER WT ER_EAS, Election Code § 1302(a)provides that, in the absence of establishing the election day for governing board members to regular]\ occur on specified statewide elections, the regular election to select gove.riiing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November of each even-numbered year. ti' IAER.EAS,Education Code § 5322 provides that whenever an election for governing board members is ordered, the governing board shall., by resolution, provide for specifications of the election order which shall be delivered to the County Superintendent of Schools and the officer conducting the election not less than 123 days prior to the date set for the election; and WHEREAS, other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith: NOW. THEREFORE, BE 1T RESOLVED as follows: I.: The above recitals are true and correct. 2i This Board hereby orders an election to be held within the territory included.in this District on the 7th day of November 2006 for the purpose of electing members)to the Governing Board of the j District in accordance with the folloNving specifications: SPECIFICATIONS OF THE ELECTION ORDER: A. The election shall be held on "Tuesday; November 7, 2006. B. The purpose of the election is to choose three(3)members of the Governing Board of this District. L>' C. Candidate's statements shall be limited to 200 words or less. (Election Code Section 13307.) D. Candidate statements shall be paid for by the candidate. (Election Code Section 11107.) E. in the event of a tie vote, the xvinner of the election shall be determined by lot at a time and place to be designated by this Board. F. No material other than the candidates' statements will be included with the packet sent from the County,Elections Office. 3. This Board hereby requests and consents to the consolidation of this election Nyith other elections to be held in whole or in part in the territory of the.District. pursuant to Education Code § 5 340 et seq.. and Elections Code § 10400 et seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days prior to the date set for the election,to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by Education Code Section 5324. �I I I issolution 04-05-18 Pa��e 2 / 5.11 This Board requests that.the Elections Department publish the notice of election in a newspaper, which is a newspaper of general circulation that is regularly circulated in the territory. i 6. The District will reimburse the counh, for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. PASSED AND ADOPTED by the Governing Board of the Walnut Creek School District at a meeting held on the 15th day of May 2006 by the following vote: AYES: Clarke, Walden,Pena NOES: None i ABSENT: Borchardt,Pennington 1.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 15th day of May ''006. MICHAEL DE SA, Superintendent and Secretary of the Governing Board of the «Valnut Creek School District of Contra Costa County, State of California I I. WEST CONTRA COSTA UNIFIED SCHOOL ]DISTRICT Of L��� °� CONTRA COSTA COUNTY, STATE OF CALIFORNIA I i RESOLUTION NO. 94-0506 Cot4TRA COSTA couNTY FI,ROT1QNS In the Matter of Resolution of the West Contra Costa Unified School District Board of Educations 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 Count 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 term expire on the last Friday in November next succeeding the election. NOW, THEREFORE BE IT RESOLVED,that the Board of Education hereby orders that an election for Board members be held on November 7, 2006:.The Board of Education and the Superintendent of the West Contra Costa Unified School District may allow each candidate to prepare a candidate's statement on an appropriate form provided by the clerk. Such statements may include the name, age, an occupation of the candidate and a brief description of no more than 200 words expressed by the candidate himself or herself; 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 by the Board of Education of the West Contra Costa Unified School District on the 17th day of May 2006, by the following vote: AYES: 5 NOES: 0 ABSENT: 0 ABSTAIN: 0 I certify that.the foregoing resolution was duly introduced, passed, and adopted by the Board of Education at a meeting held on May 17, 2006. C"ithia M. LeBlanc Secretary, Board of Education i' Election Consolidation Requests Received by the Clerk of the Board I. Submitting Agency Resolution No. Date Received @ COB kC Transit 06-024 06/14/06 City of Clayton 20-2006 06/15/06 21-2006 City of Concord 06-41 06/23/06 City of Bl Cerrito 2006-34 06/23/06 City of Martinez 048-06 -- 07/07/06 City of Pinole 2006-53 06/09/06 City of Pinole 2006-58 06/30/06 2006-61 City of Richmond 42-06 07/03/06 City of Walnut Creek 06-28 06/23/06 Dublin San Ramon Services Dist 27-06 06/29/06 EB MUD 33530-06 06/19/06 33539-06 33540-06 33541-06 Lafayette School District 21-0506 05/24/06 Liberty Union High School Dist 2006-1.8 07/21/06 Liberty Union High School Dist 2006-17 07/11/06 Mt. View Sanitary Dist 1142-2006 06/22/06 I' i i i i i i 08/16/06 I CONTRA COSTA COUNTY NOVEMBER 7, 2006 -GENERAL ELECTION CITIES (117) E-Antioch 2 Councilmembers E-Brentwood Mayor / 2 Councilmembers ✓ B-Clayton 2 Councilmembers ,/(3-Concord 3 Councilmembers City Clerk Treasurer E-Danville 2 Councilmembers ✓B-EI Cerrito 2 Councilmembers E-Hercules 2 Councilmembers E-Lafayette 2 Councilmembers 1/6-Martinez Mayor 2 Councilmembers E-Moraga 2 Councilmembers E-Orinda 3 Councilmembers j//B-Pinole 3 Councilmembers E-Pittsburg 3 Councilmembers City Clerk Treasurer E-Pleasant Hill 2 Councilmembers �B-Richmond Mayor Full Term, 3 Councilmembers Short Term, 1 Councilmember E-San Pablo 2 Councilmembers City Clerk Treasurer L/-Walnut Creek 2 Councilmembers Treasurer I' *E-Election Department has attached a copy of the resolution. *B-Board of Supervisors has received a resolution! I I� I' Page i1 of 4 i I SPECIAL DISTRICTS (29) ,//B-Alameda-Contra Costa Transit District At-Large, 1 Director E-Ambrose Recreation & Park District 3 Directors E-Bay Area Rapid Transit District District 2, 1 Director E-Bethel Island Municipal Improvement District 2 Directors E-Byron-Bethany Irrigation District Division 1, 1 Director Division 2, 1 Director Division 3, 1 Director E-Byron Sanitary District 2 Directors E-Castle Rock County Water District 2 Directors E-Central Contra Costa Sanitary District 2 Directors E-Contra Costa Water District Division 1, 1 Director Division 2, 1 Director E-Diablo Community Services District 3 Directors E-Diablo Water District 3 Directors E-Town of Discovery Bay Community Services District Full Term, 3 Directors Short Term, 1 Director B-Dublin-San Ramon Services District 2 Directors -East Bay Municipal Utility District Ward 2, 1 Director Ward 3, 1 Director Ward 4, 1 Director Ward 7, 1 Director E-East Bay Regional Park District Ward 6, Full Term, 1 Director Ward 7, Full Term, 1 Director Ward 1, Short Term, 1 Director E-East Contra Costa Irrigation District Division 1, 1 Director Division 4, 1 Director E-Ironhouse Sanitary District 2 Directors E-Kensington Fire Protection District 3 Directors E-Kensington Police Protection & Community Services District 3 Directors E-Los Medanos Community Healthcare District 3 Directors E-Moraga-Orinda Fire Protection District Division 1, 1 Director Division 3, 1 Director Division 4, 1 Director *E Election Department has attached a copy of the resolution. *BL Board of Supervisors has received a resolutions I I� Page 2 of 4 SPECIAL DISTRICTS (Continued) E-Mt. Diablo Health Care District Full Term, 2 Directors ' Short Term, 1 Director ✓B-Mt. View Sanitary District Full Term, 2 Directors Short Term, 1 Director E-Pleasant Hill Recreation & Park District Full Term, 3 Directors Short Term, 1 Director E-Rodeo-Hercules Fire Protection District Full Term, 3 Directors Short Term, 1 Director E-Rodeo Sanitary District Full Term, 2 Directors Short Term, 1 Director E-San Ramon Valley Fire Protection District 2 Directors E-Stege Sanitary District 3 Directors E-West Contra Costa Healthcare District 3 Directors i I I i I; *E-Election Department has attached a copy of the resolution. *B-Board of Supervisors has received a resolution. Page 13 of 4 I i i SCHOOLS (19) E-Contra Costa County Board of Education Area 2, 1 Governing Board Member Area 4, 1 Governing Board Member Area 5, 1 Governing Board Member E-Contra Costa County Community College District Ward 1, Full Term, 1 Governing Board Member Ward 3, Full Term, 1 Governing Board Member Ward 4, Full Term, 1 Governing Board Member Ward 2, Short Term, 1 Governing Board Mem iber E-Acalanes Union High School District 3 Governing Board Members E-Antioch Unified School District 2 Governing Board Members E-Brentwood Union School District 3 Governing Board Members E-Byron Union School District 3 Governing Board Members E-Canyon Elementary School District Full Term, 3 Governing Board Members Short Term, 2 Governing Board Members E-John Swett Unified School District 2 Governing Board Members e/"B-Lafayette School District 3 Governing Board Members ✓B-Liberty Union High School District 3 Governing Board Members E-Livermore Valley Joint Unified School District 3 Governing Board Members E-Martinez Unified School District 2 Governing Board Members E-Moraga School District 3 Governing Board Members E-Mt Diablo Unified School District 3 Governing Board Members E-Orinda Union School District 3 Governing Board Members E-Pittsburg Unified School District 3 Governing Board Members E-San Ramon Valley Unified School District 3 Governing Board Members E-Walnut Creek School District 3 Governing Board Members E-West Contra Costa Unified School District 3 Governing Board Members I� *E'-Election Department has attached a copy of the' resolution. *B-Board of Supervisors has received a resolution! i I Page 4 of 4 OLE , o?ZCITY OF PINOLE ................. 2131 Pear Street Tel: 510 724-9000 1 1 Finale,CA 94564 Fax:(510)724-9826 1,903 June 8, 2006 RECEIVED JUN 0 9 2006 CLERK BOARD OF-SUPERVISORS Clerk of the Board CONTRA COSTA CO. Contra Costa County 651 Pine Street, 1St Floor Martinez, CA 94553 Subject: Request for consolidation of Pinole General Municipal Election with the Statewide General Election to be held on November 2, 2004 Enclosed is a certified copy of Pinole Resolution 2006-53, which was adopted by City Council on June 6, 2006. \1Ve request that the County Board of Supervisors place this item on an agenda for action. This resolution has been also been forwarded to Sue Olvera at the County Registrar of Voters office, under separate cover. If you have any questions, please call me at (510) 724-8928. Thank you for your prompt attention in this matter. Cordially, C' Patricia Athenour{ CMC City Clerk Enclosure i• i, RESOLUTION NO. 2006-53 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, REQUESTING AND CONSENTING TO CONSOLIDATION WITH CONTRA COSTA COUNTY FOR THE PINOLE MUNICIPAL ELECTION ON NOVEMBER 7, 2006 FOR COUNCIL MEMBERS, AND SETTING SPECIFICATIONS OF THE ELECTIONS ORDER 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 City Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006, to fill three Council seats; 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 shall determine the hours of opening and closing the polls; and i 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 opensi 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 12101requiresthe publication of a notice of the election once in a newspaper of general circulation in the city; WHEREAS, in the case of.a tie=vote for any office-to be filled at the General Municipal Election, the winner shall be detennined by a runoff election, as provided for in Elections.Code Section 15651(b) and Pinole Ordinance 2004-08; and WHEREAS, Section 12.109 of the Elections Code of the State of California pro videsthat the elections official conducting the election (County) shall give notice of the.designation of a central counting place for the voted ballots of the Pinole General Municipal Election. 1 ii Pinole City Council Resolution No. 2006-53 Page 3 NOW, THEREFORE, BE IT RESOLVED 1. The Pinole City Council hereby calls for a General Municipal Election to be held on Tuesday, November 7, 2006; 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 iwith the Statewide Election to be held on November 7, 2006; and 3. That the Contra Costa County Elections Department is authorized to specify the location for the tally of ballots, and cal nvass and certify the results to the City Clerk of the City of Pinole; and NOW, THEREFORE, BE IT FURTHER RESOLVED AND ORDERED by the Pinole City Council that an election be held in accordance with the following: SPECIFICATIONS OF THE ELECTION ORDER J. I The Election shall be held on Tuesday, the 7th day of November 2006. The purpose of the election is to choose successors for three City Council seats. i 2. iThis Pinole City Council hereby requests and consents to the consolidation of this election with other elections, which may be eld in whole or in part of the territory of the city, as provided in Elections Code 10400. I 3. The City hereby designates the hours the polls are to be kept open shall be from 7:00 A.M. to 8:00 P.M. 4. The City will reimburse the County for the actual cost incurred in conducting the election I, upon receipt of a bill stating the amount due as determined by the elections official. f 5. The Pinole City Council has determined that the Candidate will pay for the Candidate's Statement. The Candidate's Statement will be limited to two hundred (200) words. As a condition of having a Candidate's Statement published the candidate shall pay the full estimate of$500, at the time of filing, with the provision that the 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. In the event of underpayment, the 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. Pinole City Council Resolution No. 2006-53 Page 3 6. The City is responsible to publish the Notice of Election in the West County Times, which is a newspaper of general circulation that is published daily in the city. 7. The City directs that a certified copy of this Resolution be forwarded.to the Registrar of Voters, and the Board of Supervisors of Coma Costa County. PASSED AND ADOPTED at a regular meeting of the Pinole City Council held on the 6th day of June 2006, by the following vote: AYES: COUNCILMEMBERS: Ilegria, Boyle, Cole, Horton, Murray NOES: COUNCILMEMBERS: None I � ABSENT: COUNCILMEMBERS: None ABSTAIN: COUNCILMEMBERS: None Paltricia Athenour, CMC City;ClerkI he�eby certify that the foregoing is a true and colt ct copy of tho original document on file in the. City'Cl rk's Office, City of Pinole,,Ccntra Costa County. `;tato of California. i Patricia enour,City ClerKof the Cityof Pinole Date: t i I I c . I; �I I o� OF ......... '?; s 2131 Pear Street Tel: (510)724-9000 Pinole,CA 94564 fax:(510)724-9826 ° 1903 FCCOSTA IVED June 29, 2006 2006 COVISORS Clerk of the Board Contra Costa County 651 Pine Street, 1 St Floor Ma<<inez, CA 94553 Subject: Request For Consolidation Of Two Ballot Measures With The General Election To Be Held On November 7, 2006 Enclosed are certified copies of Pinole City Council Resolution 2006-58 and Resolution 2006-61 requesting consolidation of two ballot measures into the November 7, 2006 General Election. I request that the County Board of Supervisors place this item on the next agenda for action. Tlese resolutions have been forwarded to Sue Olvera at the County Registrar of Voters office, via email and also mailed under separate cover. If!you have any questions, please call me at (510) 724-8928. Thank you for your prompt attention in this matter. Sincerely, Patricia Athenour, CMC City Clerk Enc. �Q�NOLE C , CITY OF PINOLE } 2 13 1 Pear Sheet Tel:(510)724-9000 z •'.' Pinolo,CA 94564 fax:(510)724-9826 1903 June 29, 2006 i Contra Costa County Registrar of Voters Attn: Sue Olvera 524 Main Street Martinez CA 94553 Re: Request for Consolidation of Two Ballot Measures on the November 7, 2006 General Election Dear Sue: The City of Pinole is requesting inclusion of these two ballot measures in the November 7, 2006 General Election. Enclosed are certified copies of two resolutions with the ballot questions, and reference to written arguments and rebuttals.. Please be advised, per our conversation yesterday afternoon, I have noted for your attention that Resolution 2006-61 does not contain Attachment A, the ordinance containing the full-text ballot language, to be; printed in the Voter Pamphlet. Thank you for allowing this to be transmitted on August 2nd following the adoption by City Council. ; Enclosed: 1. Resolution 2006-53 —Relating to City Treasurer Office 2. Resolution 2006-61 — One-Half Cent Local Sales Tax Measure. (without Attachment A, the full text ordinance, to be forwarded to your office following adoption on August 1, 2006, for inclusion in the Voter Pamphlet I have forwarded a copy to the Board of Supervisors, and a faxed copy of this letter and enclosure was. transmitted to you this morning. Please send email to me at pathenour@ci:12inole.ca.us , confirming receipt of these resolutions. If you have any questions, please call me at (510) 724-8928. Sincerely, at'ricia Athenour, CMC City Clerk Enc. Cc:: Benjamin Reyes, City Attorney 'Copy . RESOLUTION NO. 2006-58 I 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OFj CALIFORNIA, CALLING FOR THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY OF A CERTAIN MEASURE RELATING TO THE CITY TREASURER'S POSITION; AND REQUESTING THAT THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CONSOLIDATE THE MEASURE WITH THE ESTABLISHED ELECTION TO BE HELD ON TUESDAY, NOVEMBER 7,2006, AND AUTHORIZING THE COUNTY ELECTIONS DEPARTMENT TO CONDUCT THE ELECTION ON THE CITY'S BEHALF I RECITALS I I jWHEREAS, the California Government Code requires each city to have a City Treasurer, who is to be either elected or appointed; and I � WHEREAS, the City Treasurer is responsible for performing the duties set forth in Government Code Section 41001 et.seq., including but not limited to receiving and safely keeping monies submitted to the Treasurer, the handling of public and trust funds in his or her possession, the: paying out of City Imoney and the performing of duties related to the collection of City taxes and license fees as prescribed by ordinance; and i WHEREAS, thei e is.no guarantee that an elected City Treasurer will possess the requisite skills and expertise to perform these duties; arid WHEREAS, an appointed City Treasurer may be selected based on education and management experience and would be subject to non-nal personnel procedures including annual personnel procedures, annual performance evaluations and possible termination for unsatisfactory performance; and WHEREAS, pursuant to Government Code Section- 36508; at any municipal election the City Council may submit to the electors the question. whether the City Treasurer shall be appointed by the City Council; and I WHEREAS, pursuant to Government Code Section 36510, if a majority of the voters vote in favor of the proposed measure, the-City Council shall appoint the City Treasurer at the expiration of the term of the City Treasurer then in office and upon the vai ancy of any such office; and I _ I WHEREAS, a General Municipal Election will be hefd on Tuesday, November 7, 2006; and r WHEREAS, the City Council also desires Ito submit to the voters at the election a I. r I i question relating to the City Treasurer's position; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Pinole: �I SECTION 1. That the City Council, pursuant to its right and authority, does order submitted to the voters at the General Municipal Election to the following question: YES I; Shall the office of City Treasurer be appointive? I� NO SECTION 2. That the proposed measure submitted to the voters is as follows: The people of the City of Pinole do ordain as follows: The City Treasurer shall no longer be an elective official of the City of Pinole. From and after the end of the term in November 2008, or upon earlier vacancy in the office of the City Treasurer, the City Treasurer shall be appointed by the City Council. The City Treasurer so appointed shall hold office at the pleasure of the City Council and notwithstanding California Government Code Section 36502 to the contrary, is not required to be a resident or elector in the city. SECTION 3. 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 4. 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 or additional notice of the election, in time, form and manner as required by law. SECTION 5. That the Board of Supervisors of the County of Contra Costa is requested to consolidate this Special City.Measure Election with the Pinole General Municipal Election and the Statewide Election to be held on November 7, 2006; and SECTION 6. 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 measure and certify the results to the City Clerk of the City of Pinole; and SECTION 7. The City Council directs the City Clerk to transmit.a copy of the -measure to the City Attorney and the City Attorney shall prepare an impartial analysis of the measure showing the effect. of the measure on the existing law and the operation of the measure. The impartial analysis shall be filed by the date set by the City Clerk for the filing of primary arguments. i If I SECTION 8. The City Council authorizes any and all members of the City Council to file a written argument, not exceeding 300 words, In Favor or Against the measure, accompanied by the printed name(s), and signatures(s) of the person(s) submitting it, or if submitted on behalf of an organization, the name of the organization, and the printed name and signature of at least one of its principal officers, in accordance with Article 4, Chapter 3, Division 9 of the Elections Code of the State of California and to change the argument until and including the date fixed by the City Clerk, as Monday, August 14, 2006, after which no arguments for for against the City measure may be submitted to the City Clerk. I SECTION 9. Pursuant to Sections 9220 and 9285 of the Elections Code of the State of California, when;the City Clerk has selected the arguments for and against the measure which will be printed and distributed tol the voters, the City Clerk shall send copies of the argument in favor of the measure to the authors of the argument against, and copies of the argument against to the authors of the argument in favor. The authors may prepare and submit rebuttal arguments not exceeding 250 words. The rebuttal arguments shall be filed with the City Clerk, accompanied by the printed name(s) and signatures(s) of the person(s) submitting it, or if submitted on behalf of an organization, the name of the organization, and the printed name and signature of at least one of its principal officers, not more than 7 days after the.final date for filing direct arguments, Monday, August 21, 2006. Rebuttal arguments shall be printed in the same manner as the direct arguments. Each rebuttal argument shall immediately follow the direct argument which it seeks to rebut. I i SECTION 10. The City Manager is hereby authorized and directed to expend the necessary funds to pay for the City's cost of placing the measure on the election ballot. I SECTION 11. That the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original Resolutions. I I I PASSED AND ADOPTED this 20`" day of June, 2006 by the following vote: i I AYES: COUNCIL MEMBERS: Alegria, Boyle, Cole, Horton, Murray NOES: COUNCIL MEMBERS: None ABSTAIN: COUNCILMEMBERS: Nlone ABSENT: COUNCIL MEMBERS: None --— lip I Eby certify that the bregotng is a true and Patricia Athert r, CMC correct copy of the original document on file in.the City Clerk City Clerk's Office, City of Pinole, Contra Costa, County,State of California. Patricia Athen6ur,City Clerk owe City of.Pinote Dft I I I I i i i RESOLUTION NO.12006-61 i A RESOLUTION CALLING AN ELECTION ITO ASK THE VOTERS OF THE CITY OF PINOLE TO APPROVE A GENERAL TRANSACTIONS AND USE TAX OF ONE HALF CENT; AND REQUESTING THAT THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CONSOLIDATE THE ELECTION WITH THE ESTABLISHED ELECTION TO BE HELD ON TUESDAY, NOVEMBER 7, 2006, AND DIRECT THE COUNTY ELECTIONS DEPARTMENT TO CONDUCT THE ELECTION ON THE CITY'S BEHALF i i RECITALS i i WHEREAS, during the June 21, 2005, theiCity of Pinole ("City") City staff first advised the City Council and the Pinole community that the City General Fund is projected to be significantly out of balance and Twill be incapable of maintaining the Minimum Reserve, as established by the City Council, by fiscal year 2008-2009; and i WHEREAS, due to the diminishing monies available in the City General Fund, a host of City programs and services are currently under-funded or at near-term risk of being under-funded, including but not limited to police and fire services and infrastructure needs such as maintenance of streets, storm drains and parks and public buildings; and i i WHEREAS, the cost of merely maintaining the current level of City services, even in an under-funded state, will lead to a budgetary deficit by fiscal year 2010-2011; and i WHEREAS, the Police Department does not have the necessary staff to address the significant increase in crime since the expansion of the Pinole Vista Shopping Center and the opening of the Richmond Parkway in 1995. According to the FBI Uniform Crime Report, property crime statistics for Pinole increased 23.6% from. 1995 to 1996. The Police Department responded with Project STAR, a community policing program, Kit could not frilly staff the Project due to budgetary constraints. Between 1995 and 2004, property crime increased by 56%. Crime incidents increased in once safe neighborhoods as police officers were increasingly called to the newly-developed shopping areas. By 2000 the Police Department recognized the business areas along Appian Way, Fitzgerald Drive as major sources of criminal activity and added a third beat assignment to equalize calls for service in the City's three beat areas. In addition, the City has experienced a recent increase in major crimes, including but not limited to homicide. Current staffing levels do not allow the Police Department to provide consistent proactive policing necessary to address the increased crime; and i WHEREAS, recent severe wet weather and attendant land erosion, flooding and Other damage to public and private property highlights the need to maintain public facilities such as roadways, storm drains anid other water control and discharge i i i i i i i i infrastructure in a first class manner. The City's Public Works Department estimates annual budgetary shortfall between amounts available and amounts necessary for the proper maintenance of City infrastructure and facilities including annual shortfalls of: $600,000 for proper maintenance of streets, $100, 000 for proper maintenance of storm drains and $100,000 for proper maintenance of Parks and recreational facilities. The cost of delaying such necessary maintenance will result in future maintenance costs that are exponentially greater than they are today or will bd in the near future; and WHEREAS, the Council approved increases in public works fees for City services to ensure that the fee amounts fully recaptured the cost of providing the services. The City cannot, however, charge a fee for all serdices that it provides; and i WHEREAS, a one-half of one percent transaction and use tax would generate approximately $1,700,000 to $1,800,000 million. per year. . That revenue would be sufficient to prevent the forecasted deficit in the 'Minimum Reserve and would allow to the City to provide adequate levels of public safety and public works and infrastructure support services in addition to other City services;1 and i WHEREAS, the proposed tax would be it significant source of revenue for the City at a time when the State's efforts to balance its budget increasingly involve redirecting funds from local governments; and WHEREAS, the absence of additional General Fund revenue will result in the continued depletion of the City's required Minimum Reserve, to the point where the Minimum Reserve will be exhausted within approximately 4 fiscal years, based on current levels of City services; and i WHEREAS, the City Council held a special City.Council meeting on August 30, 2005 to discuss recent increases in crime and to discuss financial options for addressing increased crime, including the possibility of calling a municipal election to seek voter approval of a proposed general transactions and use tax (or "sales tax"), as authorized by Revenue and Taxation Code section 7285.9; and i WHEREAS, the City Council held a special City Council meeting on April 10, 2006 to receive reports from City department heads on current levels of City services and to consider how the proposed sales tax would address projected shortfalls in said City services; and WHEREAS, the City Council held a special City Council meeting on June 14, 2006, to consider the results of a telephone survey of Pinole citizens on the proposed sales tax and to specifically consider calling a municipal election to seek voter approval of a proposed sales tax, as authorized by Revenue and Taxation Code section 7285.9.and i WHEREAS, the City Council held a regular City Council meeting and conducted a public hearing on June 20, 2006, to solicit testimony from Pinole citizens on the proposed sales tax and to specifically consider calling a municipal election to seek voter i 2 i i i i I - I ,.r I I I I _ I approval of a proposed sales tax, as authorized by Revenue and Taxation Code section 7285.9; and. I I I WHEREAS, on June 27, 2006, the City Council held a special meeting and conducted a public hearing to specifically consideri calling a municipal election to seek voter approval of a proposed sales tax, as authorized by Revenue and Taxation Code section 7285.9; and I I WHEREAS, after holding the meetings and the public hearing, and receiving testimony from the public and additional reports from surveys conducted by the City's consultants, the City Council concluded.that continuing to provide municipal services at current levels would require additional revenue; and I I WHEREAS, at the conclusion of the June 27, 2006 public hearing, the City Council concluded that all of the information presented indicated an acute need to raise revenue to provide an adequate level of necessary public services; and i WHEREAS, the tax to be submitted to the voters, if approved, would be imposed on retail transactions involving the transfer and use of personal property. The tax rate would be one-half of one percent (0.5%) of the vaiue of the property. The tax revenue would be collected by the State Board of Equalization and remitted to the City. The tax shall be approved if the measure receives at least a majority of affirmative votes; and I I WHEREAS, Government Code sections 53723 and 53724 require that a general tax be proposed only upon approval by two-thirds4the City Council; and I WHEREAS, Government Code sections 53723 and California Constitution Article XIIIC, Section 2(b) require a majority vote of the voters voting in the election for the extension of general taxes; and I I WHEREAS, California Constitution Article XIIIC, Section 2(b) requires that the election for the extension of general taxes.must be consolidated with a city's general municipal election for members of the City Council; and I. I I WHEREAS, November 7, 2006 is the date of the City's regular municipal election; and I I WHEREAS, Elections Code Sections 9219 and 9282 set forth the procedures for arguments in favor of or in opposition of any City measure; and I WHEREAS, Elections Code Sections 9220 and 9285 set forth the procedures foi- rebuttal arguments; and I _ WHEREAS, based on all of the information presented at the special and regular City Council meetings and the June 27,2006 public hearing, both written and oral, f including the staff reports, minutes, and other relevant materials, the City Council finds I I _ I J I 3 I I I I I i i i i that under CEQA Guidelines 15060(c)(2) and 15378, subdivisions (2) and (4) of subdivision (b), this tax does not constitute a project under CEQA and therefore review- under CEQA is not required. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF PINOLE DOES HEREBY RESOLVE: i 1. The foregoing Recitals are true and correct and are hereby adopted by the City Council. i i i 2. Pursuant to California Constitution Article XIIIC, Section 2; Government Code. Section 53724, and Elections Code Section 9222, the City Council of the City of Pinole hereby calls an election at which iti shall submit to the qualified voters of the City, a measure that, if approved, would impose a general transactions and use tax, as authorized by Revenue and Taxation Code section 7285.9. This measure shall be designated by letter by the Contra Costa County Elections Department. Pursuant to Election Code Section 10400 et seg., the election for this measure shall be consolidated with the statewide election to be conducted on November 7, 2006, which is also the date of the City's regular municipal election, at an election for members of the City Council will also occur. 3. The ordinance authorizing the general tax;' to be approved by the voters pursuant to Section 2 is as set forth in Exhibit A hereto. The City Council hereby approves the ordinance, the form thereof, and its submission to the voters of the City at the November 7, 2006 election, as required 8y Revenue and Taxation Code section 7285.9, subject to the approval of a majority of the voters voting on the measure at the election called by the adoption ofithis resolution. The entire text of the ordinance attached hereto as Exhibit A shall be printed in the voter information portion of the sample ballot. The ordinance specifies that the rate of the. transactions tax shall be one-half of one percent (0.50%) of the gross receipts of any retailer from the. sale of all tangible personal property sold at retail in the City; it specifies that the rate of the use tax shall be one-half of one percent (0.50%) of the sales price of tangible personal property stored, used or otherwise consumed in the City. The State Board of Equalization shall collect the tax from retailers subject.to the tax and remit the funds to the City. i i i i i i i i i i i i i i 4 i i i i I . I i I i I 4. The proposed transactions and use tax ordinance shall be submitted to the voters on the ballot in the form of the following question: I MEASURE APPROVAL OF TRANSACTIONS AND USE(SALES)TAX I i Shall an ordinance be adopted enacting a local half-cent transaction and use(sales) tax to preserve and improve essential City services, including, but not limited to YES public safety,as well as street and storm drain repair? l I NO I I I 5.. The official ballot to be used at said election shall conform to the provisions of the laws of the State of California with relation thereto. I 6. The City Attorney shall prepare an impartial analysis of the ballot measures not to exceed five hundred words in length showing the effect of the measures on the existing law and the operation of the measure. I 7. The deadline for filing arguments for the ballot measure with the City Clerk shall be Monday, August 14, 2006 and the argument shall not exceed 300 words in length, and shall be signed by not more than five persons. Rebuttal arguments shall be filed with the City Clerk by Monday, August 21, 2006 and shall not exceed 250 words_in length and shall be I signed by not more than five persons; those persons may be different persons that the persons who signed the direct arguments. The Mayor and any and all City Council members are hereby authorized to prepare a written argument in favor of the proposed ordinance, not to exceed 300 words, on behalf of the Pinole City Council. At the Mayor's I; discretion, the argument may also be signed by bona fide associations or by individual voters who are eligible to vote. Pursuant to Section 9285 of the California Elections Code, when the City Clerk has selected the arguments for and against the measure, which will be printed and distributed to the voters, the City Clerk shall send copies of the argument in favor of the measure to the authors of the argument against, and copies of the argument against to the authors of the argument in favor. Rebuttal arguments shall be printed in the same manner as the direct arguments. Each rebuttal argument shall immediately follow the direct argument, which it seeks to rebut. I 8. The City authorizes the Registrar of Voters to consolidate this election with the established election on November 7, 2006 for the ease and convenience of the registered voters and to take advantagel of any cost savings possible by such consolidation. l I 5 I I I I i i I I i I 9. The City Clerk may request the assistance of the County of Contra Costa Election Department in regard to said General Municipal Election, as the City Clerk deems necessary, and the City shall pay the incurred cost of such assistance. I 10. In accordance with Section 12111 of the Elections Code and Section 6061 of the Government Code, the City Clerk is hereby authorized and directed to cause notice of the measure to be published 'once in the West County Times, a newspaper of general circulation, printed, published, and circulated in the City of Pinole and hereby designated for that purpose by the Council of Pinole. The City Clerk may request that the County of Contra Costa Elections Department to prepare and publish the required notice. i i 11. The election on the measure set forth in Section 2 shall be held and conducted, the votes canvassed andthe returns made, andi the results ascertained and determined . as provided for herein. In all particulars' not prescribed in this resolution, the election shall be held as prescribed in accordance with the Elections Code of the State of California. The Board of Supervisors of the County of Contra Costa is authorized to canvas the returns of that election with respect to the votes cast in the City of Pinole and certify the results to the City Council. At the next regular meeting of the City Council occurring after the returns of the election have been canvassed and the certification of the results to the City Council, the City Council shall cause to be entered in its minutes a statement of the results of the election. I 12. The City Manager is hereby authorized sand directed to expend the necessary funds to pay for the City's cost of placing the measure on the election ballot. I 13. The City Clerk is hereby authorized and directed to certify to the due adoption of this Resolution and to transmit a copy hereof so certified to the Board of Supervisors and the Registrar of Voters ofiContra Costa County, and is directed to take all steps necessary to place the measure on the ballot and to cause the ordinance attached as Exhibit A to be printed. A copy of the ordinance shall be made available to any voter upon request. I I I I i I i I i I I I i i I i I i • I • 6 I I I I I I i ! i i i i I PASSED AND ADOPTED this 27th day of June 2006, by the following vote: I AYES: ALEGRIA, BOYLE,COLE,HORTON,MURRAY i I NOES: NONE I i ABSENT: NONE i I I ABSTAIN: NONE I BETTY 1. B YLE MAYOR,I of the City of Pinole i I i ATTEST: PATRICIA AT HOUR City Clerk of the City of Pinole i I I I i I I hereby certify that the foregoing is a true and correct copy of the original documcr,t o;i file in the City.Clerk's Office, City of Pinol;,. ;;:,ra Costa 822136v1 I Co'nty.3tataofCalifarnia. I I i Patriera Atheno ,City glerk of the City of Pinole i i . I I - i I I I I i I I I I I i i i I i I 7 I i i W!P.inted on Recyc•ed Paoe.• City of June 26, 2006 Clerk of The Board of Supervisors County of Contra Costa 651 Pine Street, Room 106 Martinez, CA 94553 Dear Sir or Madame: Enclosed is a certified copy of Resolution No. 42-06 adopted by the Richmond City Council on June 6, 2006. The enclosed resolution is a request from the City Council to the Board of Supervisors to consolidate the City of Richmond's General Municipal Election with the Statewide General Election that will be held on November 7, 2006. Please telephone me at (510) 620-6514 if you have any questions. Very truly yours, Diane Holmes City Clerk /dh, Enclosure ClerkOtBdOfSupsConsol idate7Nov2006Election.letter RESOLUTION NO. 42-06 I RESOLUTION OF THE COUNCIL OF THE CITY OF RICHMOND,CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORSIOF THE COUNTY OF CONTRA COSTA TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY,NOVEMBER 7, 2006,WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE WHEREAS,the City Council of the City of Richmond called a General Municipal Election to be held on Tuesday,November 7, 2006, for the purpose of the election of a Mayor, three (3) Members of the City Council to four-year full terms, one (1) Member of the City Council to a short term.for two years; and WHEREAS, it is desirable that the General Municipal Election be consolidated with the Statewide General Election and other elections which may be held whole or in part of the territory of the City, as provided in Section 10400 of the Elections Code of the State of California and that within the City, the precincts, polling places, and election officers be the same, and that the County Election Department of the ICounty 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 SOF THE CITY OF RICHMOND DOES RESOLVE, DECLARE, DETERMINE AND ORDER AS FOLLOWS: 1. 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 and other elections held whole or in part of the territory of the City on Tuesday,November 7, 2006, for the purpose of the election of a Mayor, three (3) Members of the City Council Ito four-year full terms, and one (1) Member of the City Council to a short term for two years. 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, and only one form of ballot shall be used. 3. That the Board of Supervisors is requeIsted to issue instructions to the County Election Department to take any and all steps necessary for the holding of the consolidated election. 4. That the City of Richmond recognizes that additional costs will be incurred by the County by reason of this consolidation and agrees to reimburse the County for any costs. 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. 6. That the City Clerk shall certify to they passage and adoption of this Resolution and enter it into the book of originals. ------------------------------------------------------------ I certify that the foregoing.resolution was passed and adopted by the Council of the City of Richmond, California at a regular meeting held on June 6, 2006, by the following vote: AYES: Councilmembers Bates,Butt, Griffin, McLaughlin, Rogers, Thurmond, Viramontes and Mayor Anderson NOES: None ABSTENTIONS: None ABSENT: Councilmember Marquez I DIANE HOLMES Clerk of the City of Richmond (SEAL) APPROVED: . : , Certified as a,fru ' Copy IRMA L. ANDERSON Mayor CLERK OF THE CITY OF RICHMOND, CA APPROVED AS TO FORM; JOHN EASTMAN City Attorney State of California ) County of Contra Costa City of Richmond ) I certify that the foregoing is a true copy of Resolution 42-06, passed and adopted by the Council of the City of Richmond at a regular meeting thereof held on Jure 6, 2006. Clerk of the City of Richmond Requestingl.3dOfS uVl'oConsol idateNov2006Glection.res 1 i City of Martinez — 525 Henrietta Street, Martinez, CA 94553-2394 18,76 RECEIVED JUL 0 7 2006 July 5, 2006 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Contra Costa County Board of Supervisors 651 Pine Street Martinez CA 94553 Attn: Clerk of the Board Attached is a certified copy of Resolution No. 048-06 giving notice to hold a general municipal election on November 7, 2006, and requesting the Contra Costa County Board of Supervisors to consolidate said election. If you need to contact me, I can be reached at (925) 372-3512. Sincerely, J/ Mercy G. a ral Deputy Cit lerk mcabral@cityofmartinez.org Attachment I I' i I i RESOLUTION NO. 048-06 RESOLUTION REQUESTING AND CONSENTING TO CONSOLIDATION OF A GENERAL MUNICIPAL ELECTIONION NOVEMBER 7, 2006, SETTING SPECIFICATIONS OF THE ELECTION ORDER, AND REQUESTING THAT THE COUNTY ELECTIONS OFFICIAL HANDLE THE ISSUING AND FILING OF CANDIDATE NOMINATION PAPERS I WHEREAS, the City Council has ordered a Municipal Election to the be held on Tuesday, November 7, 20106, to fill certain municipal offices; and I WHEREAS, other elections may be held Ji-1n whole or in part of the territory of the City, and it is to the advantage to the City to consolidate pursuant to Elections Code Section 10400; and I WHEREAS, Elections Code Section 102421provides that the governing board 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 rpresentation of a bill to the City bylthe County Elections Official; and I 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 tolbe sent to the voters; and . l WHEREAS, Elections Code Section 121011requires the publication of a notice of the election once in alnewspaper of general circulation in the City. NOW, THEREFOR, BE IT RESOLVED that an election be held in accordance with the following specifications : 1 . The election shall be held on Tuesday, November 7, 2006 . The purpose of the election is to choose successors for the following offices : Mayor 11/06-11/10 Council i Member 11/06-11/10 Council Member 11/06-11/10 r l I S , 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 a Regular Meeting of said Council held on the 5th day of July, 2006, by the following vote: AYES: Councilmembers Ross, 14a" inwright, Vice Mayor DeLaney, and Mayor Schroder NOES: None ABSENT: Councilmember Kennedy RICHARD G. HEEZ, CI CLERK CITY OF MARTINEZ I HEREBY CERTIFY that this instrument is a true and correct copy of the original on file in this office. + RICHARD G. E EZ,CITY CLERK CIT 10 EZ eputy, I' I' I CITY OF CONCORD CITY COUNCIL 1950 Parkside Drive,i.1Sj01 Susan A.Bonilla,Mayor Concord,California 94519-2578 \ \. `( : ;j i; � Mark A.Peterson,Vice Mayor FAX: (9`5) 798-0636 •.•`•�•.���•�,\t.l,'�li;llvr/;i i;'. j Helen M.Allen Lama D.l.HofCnleislcl- • \'i.• "'i; Willimn D.Shinn OFFICE OF THE MAYOR Man Rae Lehluan,Cite Clerk Telephone: (925) 671-3158 Uone Thomas Wentling,Cit•Treasurer Ldia E.Du Borg,Cite Manager June 21, 2006 RECEIVED JUN 2 3 ?00P CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Contra Costa County Board of Supervisors Supervisors' Clerk 651 Pine Street Martinez, CA 94553 Dear Supervisors: The City of Concord is requesting that the Contra Costa County Elections Department provide election services for the City of Concord for the November 7, 2006 consolidated general municipal election. The City will serve as the designated filing agency for candidate nominations, publications and measures-argument filing. You will find enclosed a certified copy of Resolution 06-41, stating that the City of Concord requests the election services and that the City will reimburse the County for the election costs. Veer.truly Mary e Lehman City erk Enclosure: Resolution 06-41 f-)IIILI�: citl'InfOC.ci.concord.c.i.tls • websile: www.citvofeoncord.org I. CERTTT . COPY 1 BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD COUNTY OF CONTRA COSTA,;STATE OF CALIFORNIA 2 3 A Resolution Calling For and Giving Notice of a General Municipal Election to be Held on 4 Tuesday, November 7, 2006 for the Election of Certain Municipal Officers Resolution No. 06-41 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 7,2006, 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 heldon the first Tuesday following the first Monday 14'%. in November of each even-numbered year. 15 ,1 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 7, 2006, a general municipal election for the purpose of electing three (3) members of the 20 City Council, one (1) City Treasurer, and one (1) City Clerk for the full terms of four years. 21 Section 2. The City Clerk is authorized, instructed and directed to work with the County 22 Elections Department as needed in order to properly and lawfully conduct the election. The ballots to 23 be used in the election shall be in form and content as required by law. The County Elections 24 Department is authorized to canvass the returns of the;general municipal election. 25 Section 3. The Board of Supervisors is reque�ted to instruct the County Elections Department_. 26 to provide such services as may be necessary for the holding of the consolidated election. The 27 election shall be held in all respects as if there were only one election. The City of Concord 28 recognizes that the County will incur additional costs because of this consolidation and agrees to I I: Res.No.06-41 1 I 1 I 1 reimburse the County for those costs. 2 Section 4. The polls for the election shall be open at seven o'clock a.m. on the day of the 3 election and shall remain open continuously from that time until eight o'clock p.m. that same day, 4 when the polls shall be closed, except as provided in Section 14401 of the Elections Code of the State 5 of California. The notice of the time and place of holding the election is hereby given, and the City 6 Clerk is authorized to give further notice of the electioi, as required by law. 7 Section 5. Candidate's Statements will be limited to 300 words and the costs associated with 8 the publication of said statements will. be collected from the submitting candidate. 9 Section 6. In the event two or more candidates receive an equal number of votes, the 10 resolution of a tie vote will be by lot, pursuant to Section 15651 of the Elections Code of the State of 11 California. 12 Section 7. The City Clerk is directed to file a certified copy of this resolution with the Contra. 13 Costa County Board of Supervisors and the County Election Department. 14 Section 8. This resolution shall become effective immediately upon its passage and adoption. 15 // 16 // 17 // 18 19 // 20 // 21 // 22 // 23 // 24 25 // 26.. // 27 // 28 Res.J!"O'641 2 1 PASSED AND ADOPTED by the City Council of the City of Concord on May 23, 2006, by 2 the following vote: 3 AYES: Councilmembers -H. Allen, L. Hoffineister, W. Shinn, S. Bonilla 4 NOES: Councilmembers - None 5 ABSTAIN: Councilmembers - None 6 ABSENT: Councilmembers - M. Peterson 7 I HEREBY CERTIFY that the foregoing Resolution No. 06-41 was duly and regularly 8 adopted at a regular joint meeting of the City Council land the Redevelopment Agency of the City of 9 Concord on May 23, 2006. 10 11 APPROVED AS TO FORM: Mary R 6;Lehma ------ 1 City Cl � 12 13 - 14 Craig Laba ie City Attorney--- -I certify that this Is a e copy\of a document on til is office• 15 Q City Clerk 16 SEAL City of id,California 17 cc: County Election Department Contra Costa County Board of Supervisors 18 19 20 21 22 23 24 25 26 27 28 Res.No.06-41 3 i I I I I I I RECEIVED I THE CITY OF _ JUN 2 .3 2006 EL CERRITO CLERK BOARD OFSUPERVISORS CONTRA COSTA CO. I I I I June 22, 2006 I I I Contra Costa County Administration Building Jane Pennington, Chief Clerk 651 Pine Street, 1St Floor Martinez, CA 94553 1 I Dear Ms. Pennington: I Enclosed is a certified copy of Resolution 2006-34, passed by the EI Cerrito City Council on June 5, 2006 which indicates consolidation with the County for the election and specifies other pertinent informaI tion. I Please contact me if you have questions. I Thanks. I Sincerely, I . I I Carol Jean Wilson I EI Cerrito City Clerk I i I � I I I I I I � I I I I I I I I I I I I I . I . I I I I I RESOLUTION NO. 2006-34 I I I I RESOLUTION OF THE COUNCIL OF THE CITY OF EL CERRITO REQUESTING AND CONSENTING TO CONSOLIDATION OF ELECTIONS; AND SETTING SPECIFICATIONS OF THE ELECTION ORDER I I I I WHEREAS, the City Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006, to fill certain municipal offices; and I I WHEREAS, other elections may be held in whole nor in part of the territory of the city and it is to the advantage of the city to consolidate pursuant to Elections Code Sections 10400 and 10403; I and I I WHEREAS, Elections Code Section 10242 provides that the governing board shall determine the hours of opening and closing the polls; and I I I 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 I I 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 I submitting a candidate's statement to be sent to the voters; and I I WHEREAS, Elections Code Section 12101 requires the publication of a notice of the election I once in a newspaper of general circulation in the city; I I NOW, THEREFORE, IT IS ORDERED that ! !a.n election be held in accordance with the I following specifications: I I I I I I I I I I I I I Page 1 of 3 I I I I 1V . I I certify that at a regular meeting on June 5, 2006 the El Cerrito City Council passed this resolution by the following vote: I I AYES: Bridges, Jones, Potter and Abelson NOES: None I ABSENT: Moore I ABSTAIN: None I 0 CLr�-e r C✓c I Carol Jean Wilson, City Clerk I I Approved: I I I I Janet Abelson, Mayor I I I I I I I I I I I I I i I I I I I I I I I I I I I I I Page 3 of 3 I I. � 3 En N m 01-11 CO ! joo y Imo. :0 lD ICD N Q f ` 1 i I Y.'t I lif of ham• .It (D ... D .N CD n C I C7 (n 0 !� bm u O ICott C: {D CD . O Llb.. ! cu I / 3 I 1 CCt �' o NC&" ( /TF w MM d a 1► ` � = MWi ) ;r rn � Na A � , � O 1 W Q 1 O 03 s� I RECEIVED +� JUN 2 3 2006 WALNUT CLERK BOARD OOSUPERVISORS I CONTRA COSTAACo.CO. CREEK ! I I I I I I I June 21, 2006 I I I I I I I Contra Costa County Board of Supervisors 651 Pine Street Martinez, CA 94553 I I Dear Members of the Board: I On June 20, 2006 the Walnut Creek City Council adopted Resolution No. 06-28 requesting consolidation of the November 7, 2006 General Municipal Election with the Statewide Election and requesting County services. A certified copy of Resolution No. 06-28 is enclosed. The Board is requested to approve the consolidation and pen-nit the County Clerk to provide election services. I Yours truly, I � �I Patrice M. OIr^ City Clerk . I I I cc: Registrar of Voters I I I I I I I I I I � I Post Office Box 8039, 1.666 North Main�trcet,Walnut Creel:,CA 94596 tel 925.943!7899 wwwdiwalnut-creek.ca.us Iprinled on regded paper I I i I j`� CITY OF WALNUT CREEK RESOLUTION NO!i 06-28 A RESOLUTION OF THE CITY COUNCIL OF1 THE CITY OF WALNUT CREEK ADOPTING CERTAIN REGULATIONS REGARDING THE CONDUCT OF THE REGULAR MUNICIPAL ELECTION AND RE4UESTING AND CONSENTING TO CONSOLIDATION OF ELECTIONS I WHEREAS, pursuant to Ordinance No. 1818 and Election Code section 1301(c)the regular municipal election will be held on Tuesday,November 7, 2006 to fill certain municipal office; and WHEREAS, it is to the advantage of the city to I consolidate the statewide general election and the regular municipal election pursuant to Elections Code section 10400; and I 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 I 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 I WHEREAS, Elections Code section 12101 requires the publication of a notice of the election once in a newspaper of general circulation in the city; I NOW, THEREFORE, be it resolved by the Walnut Creek City Council: I SECTION 1: The general municipal election shall be held on Tuesday, the 7`h day of November, 2006 to elect Two (2) City Council members and the City Treasurer. I SECTION 2: The City Council hereby request's and consents to the consolidation of this election with the statewide general election as provided in Elections Code section 10400. I SECTION 3: The consolidated election shall be held and conducted, election officers appointed, voting precincts designated, candidates nominated, ballots printed, polls opened and closed, ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incident to and connected with the elections shall be regulated and done in accordance with the provisions of law regulating the statewide general election, as provided by Election Code section 10418. I SECTION 4: The City Council confirms that August 11, 2006 at 5:00 p.m. is the deadline for filing nomination papers; provided howe4er, that if nomination papers for an incumbent elective officer are not filed by said date and time, the,voters shall have until 5:00 p.m. on August 16, 2006 to nominate candidates other than the incumbent for such office. , I SECTION 5: The city will reimburse the county for the actual cost incurred/.n conducting the election upon receipt of a bill stating tli e amount due as determined by the county elections official. I I I I �f SECTION 6: The City Council has determined that the Candidate Statement's will be limited to 300 words and the candidate will pay 50% of the full cost for the Candidate's Statement. As a condition of having the Candidate's Statement published, the candidate shall pay a deposit at the time of filing based upon Contra Costa County Elections Department estimates. The City Clerk shall establish a procedure for waiving the fee for indigent candidates. SECTION 7: The City Clerk shall publish the notice of election as required by law. SECTION 8: The City Clerk is hereby directed to file a certified copy of this Resolution to the Registrar of Voters, and the Board of Supervisors of Contra Costa County. PASSED AND ADOPTED by the City Council of the'City of Walnut Creek at a regular meeting thereof held on the 20th day of June 2006, by the following called vote: AYES: Councilmembers: Regalia, Skrel, Rainey, Mayor Hicks NOES: Councilmembers: None ABSENT: Councilmembers: Abrams /s/ Kathy Hicks Mayor of the City of Walnut Creek Attest: /s/ Patrice M. Olds City Clerk of the City of Walnut Creek I HEREBY CERTIFY the foregoing to be a true and correct copy of Resolution No. 06-28, duly passed and adopted by the City Council of Walnut I Creek, County of Contra Costa, State of California, at a regular meeting of said Council held on the 20th day of June 2006. NLN T O� Rp 0 'oe 1�10�7 Rq C'Q U at 'ce M. Ol O1914' Clerk of e City of Walnut Creek CgCIFO�N\P i i I EAST BAY MUNICIPAL UTILITY DISTRICT SECRETARY OF ARYOFT M.LEWIS THE DISTRICT I I I , June 16, 2006 1 RECEIVED I JUN 1. 9 2006 I CLERK BOARD OFSUPERVISORS John M. Gioia, Chair CONTRA COSTA CO. Board of Supervisors Contra Costa County 651 Pine Street, Room 106 Martinez, CA 94553 I Dear Chair Gioia: I In accordance with the Elections Code of the State of California, the following documents are presented for filing in your office: I I 1. Certified copy of Resolution No. 33530-06 entitled "Fixing the Boundaries of the Wards for the Purpose of Electing Directors Therefrom" adopted by the Board of Directors on April 25, 2006; I 2. Certified copy of Resolution No. 33539-06 entitled "Ordering, Calling, Providing for and Directing that Notice be Given of an Election to be Held in Wards of the East Bay Municipal Utility District, State of California, on Tuesday, November 7, 2006 for the Purpose of Electing Four Directors, and Consolidating Said Election with the General State Election to be held Ion the Same Date" adopted by the Board of Directors on June 13, 2006; I 3. Certified copy of Resolution No. 33540-06 entitled "Requesting the Boards of Supervisors of Alameda and Contra Costa Counties to Consolidate with the General Election to be held on Novemberl7, 2006, 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 13, 2006; and I I 4. Certified copy of Resolution No. 33541-06 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 13, 2006. I I I I I I 375 ELEVENTH STREET. OAKLAND . CA 94607-4240 . (510) 267-0440 BOARD OF DIRECTORS JOHN A.COLEMAN. KATY FOULKES . DOUG LINNEY LESA R.MCINTOSH.FRANK MELLON. WILLIAM B.PATTERSON. DAVID RICHARDSON Frcc en I•.Gey I I • I . I John M. Gioia, Chair Contra Costa County Board of Supervisors I June 16, 2006 Page 2 I I Please send two certified copies of the resolution adopted by your board consolidating the November 7, 2006 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. I Sincerely, I Lynelle M. Lewis Secretary of the District I LML:mp I Enclosures I cc: Candy Lopez, Assistant County Registrar wAbodelections con tracostacountytransm.2006 I I I I I I I I I I I I I I I • I I I I I I I I I I I I I I I I I I I I I I I i CER • FIED A TRUE COPT F."t BST MuzW0W Utility Dbb** RESOLUTION NO. 33530-06 FIXING THE BOUNDARIES OF THE WARDS FOR THE PURPOSE OF ELECTING DIRECTORS THEREFROM Introduced by Director mclntosh ; Seconded by Director Foulkes 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. 1 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, 3646.02,3650.01, 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, 1014, 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 follow: 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, 4016, 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; I Tract 3630.00 Blocks as follow: 1018, 1019, 1020, 1021, 1022, 1023, 1024, 1025, 1026, 1027, 1028, 1029, 1030, 3005, 3006, 3007, 3008,3009; Tract 3690.02 Blocks as follow: 1001, 1002, 1003, 1004, 11005, 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, 2002,2003,2004,2005,2006,2007, 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, 30114, 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, 20 1 19,2020,2021,2022,2023,3000,3001, 3002, 3003, 3004, 3005, 3006, 3007,3008,3009,3010, 3011, 30 42, 3013,3014, 3015,3016,3017, 3018,3019, 3020,3021, 3022, 3023, 3024, 3025, 3026,3027, 3028, 302 9, 3030,3031, 3032,3033,3034, 3035,3036, 3039, 3040; Tract 3840.00 Blocks as follow: 1002, 1004, 1005, 1006, 31013,3014,4000, 4001,4002,4003,4004; I Tract 3860.00 Blocks as follow: 2002,2003,2006,2007; EXCEPTING FROM the hereinabove described Ward No.1 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: I 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 maps 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. I 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. I I -2- 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: 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 22, 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 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 UtilityDistrict'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,1 as annexed by Resolution No. 31,777 of the Utility District's Board of Directors dated December 9, 1986; 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 lay Municipal Utility District known as Town of Hercules,and the Point of Beginning. EXCEPTION FIVE: All those parcels of land in Contra Costa County, being a portion of Census Tracts 3560.01, 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. -3- I I I , I I . I I WARD NO. 21 I 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: I Census Tracts I ' 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; I I Tract 3211.03 Blocks as follow: 3008,4004,4005; 1 I Tract 3220.00 Blocks as follow: 4015,4020,4026,4027,4028,4029,4030,4031; I Tract 3250.00 Blocks as follow: 3001,3002,3003,3004,3005,3006,3007,3008,3009; I Tract 3382.02 Blocks as follow: 2009,2010,2013,2014,2415, 2016, 2017,2018,2019, 2020,2021, 2022,2023,2024, 2025,2026,2027,2028,2029,2030,203 1 9,2040,2041,2042; Tract 3383.01 Block as follows: 2012; I1 I 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; I Tract 3390.00 Blocks as f6llow: 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, 20111, 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; I Tract 3400.01 Blocks as follow: 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, 2036,3000, 3001, 3002, 3003,3004,3005, 3006, 3007, 3068, 3009; I 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, 3023,3024, 3025, 3026, 3027,3028, 3029,3030,3031, 3032, 3033,3034,4000, 4001,4002,4003,4004, 4005,4006; 1 I Tract 3452.01 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011, 1012, 1013, 1014, 1015,2000,2001,2002, 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, 4000,4001,4002,4003,4004, 4005,.4006, 4007,4008, 4009,4010,4011,4012,4013,40 1 i4,4015,4016,4017, 5000, 5001, 5002, 5003, 5004, 5005, 5006, 5007, 5008, 5009, 5010, 5011, 5012, 50 , 5014, 5015, 5016, 5017, 5018, 5019, 5020, 5021,-5022, 5023, 5040, 5041, 5042, 5043, 5044, 5045; 1 -4- I I i I I I . Tract 3452.02 Blocks as follow: 2000,2001,2002, 2003,2004,2005,2006,2007,2008,2009,2010, 2011, 2012, 2013, 2014, 2015,2017; i Tract 3461.01 Blocks as f6llow: 3000,3001,3002, 3003, 3004,3005, 3006,3007,3008, 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, 50110, 5011, 5012; I 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; I : 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, 3006, 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; I 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 3521.01 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, 2006,2007, 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; EXCEPTING FROM the hereinabove described Ward No.12,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: I I BEGINNING at the northwest corner of The Dill 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 CostalCounty under Recorder's Series No. 18353; -5- I i 1� ``- " To: BOARD OF SUPERVISORS '''• -- CONTRA FROM: MICHAEL J. LANGO, DIRECTOR OF GENERAL SERVICES COSTA DATE: SEPTEMBER 12, 2006 ^^ - COUNTY sra'coiiK`� SUBJECT: READOPT PLANS AND SPECIFICATIONS AND AUTHORIZE THE n REBIDDING FOR THE COGENERATION PROJECT AT THE MARTINEZ l ' DETENTION FACILITY, 1000 WARD STREET, MARTINEZ FOR THE SHERIFF-CORONER SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION RECOMMENDATION 1. READOPT the bid documents for the Cogeneration Project at the Martinez Detention Facility, 1000 Ward Street, Martinez, including the Plans, Technical Specifications, and General Conditions which had been previously approved on June 13, 2006. 2. AUTHORIZE the General Services Director, or designee, to solicit bids from contractors to be received on October 19, 2006 at 2:00 p.m. and to issue bid Addenda, as needed, for clarification of the contract bid documents, provided the involved changes do not significantly increase the cost estimate for the initial construction contract. 3. AUTHORIZE the General Services Director to reject all previous bids as the bids received did not comply with the County's Outreach Program requirements. FINANCIAL IMPACT The contracted services will be funded with Williams Settlement money. Contra Costa County received $3.5 million for a legal settlement between the Williams Company and several California jurisdictions. These monies fund energy efficiency projects recommended in the Contra Costa County Strategic Energy Plan that will reduce the County's annual energy costs by $1.5 million. The Cogeneration Project is one component of the Strategic Energy Plan that will result in an estimated annual energy savings of$65,000. BACKGROUND In accordance with the County's Strategic Energy Plan to implement on-site generation opportunities, this project will install a 150kW cogeneration plant at the Martinez Detention Facility. The plant will generate electricity for internal use and offset natural gas use for domestic hot water and space heat. The completed project will cut energy costs by an estimated $65,000 per year. CONTINUED ON ATTACHMENT: X YES SIGNATURE: -'RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION O D COM ITTEE APPROVE OTHER r SIGNATURES: At�_____ j� ACTION OF BOA D N �G'��`��b'4 / '6 APPROVED AS RECOMMENDED L// OTHER VOTE OF SUPERVISORS UNANIMOUS(ABSENT It,-0-wlci ) AYES: NOES: ABSENTS: ABSTAIN: MEDIA CONTACT:MICHAEL J.LANGO(313-7100) Originating Dept.:General Services Department I HEREBY CERTIFY THAT THIS IS A TRUE cc: General Services Department AND CORRECT COPY OF AN ACTION TAKEN Capital Projects Management Division AND ENTERED ON THE MINUTES OF THE BOARD Accounting OF SUPERVISORS ON THE DATE SHOWN. CPM File: 250-0527/B.4.1 250-0527/A.5 ATTESTED County Administrator's Office JOHN CULLEN,CLERK OF THE BOARD OF SUPERVISORS County Counsel AND COUNTY ADMINISTRATOR Auditor Controller Sheriff-Coroner(via CPM) BY DEPUTY Axiom Engineers(via CPM) H:\2005\2500527\05L027060b.doc LDR:tb Page 1 of 2 M382(10/88) READOPT PLANS AND SPECIFICATIONS AND September 12, 2006 AUTHORIZE THE REBIDDING FOR THE COGENERATION PROJECT AT THE MARTINEZ DETENTION FACILITY, 1000 WARD STREET, MARTINEZ FOR THE SHERIFF-CORONER Bid documents and specifications have been prepared by Axiom Engineers and filed with the Clerk of the Board by the Director of General Services. The cost estimate for the work is $235,000, and the prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors pursuant to the statutes of the State of California and applicable local law, which shall be the minimum rates paid on this project. Upon the Board's authorization, the General Services Director, or designee, will solicit bids from qualified contractors in accordance with Section 4217.16 of the Government Code. Government Code Section 4217.16 allows a Public Agency to request proposals from "qualified persons" for energy projects and to award a contract based on cost, experience of the contractor, and other relevant performance considerations. The, General Services Department has established a list of qualified contractors to seek bids from. Upon receipt of the bids, an evaluation will be conducted, and a determination made based on the best combination of cost, contractor experience and qualifications. The contract award recommendation will be brought before the Board at a future date. H:\2005\2500527\05L027060b.doc Page 2 of 2 M382(10/88) Res. No. 18-04 Section S. 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 tl P'Dublin San Ramon Services District at its . adjourned special meeting held on the 3rd of May 2004 and passed by the following vote: AYES: 5 Jeffrey G. Hansen, G. T. (Tom) McCormick, Richard W. Rose, Thomas W. Ford, Daniel J. -Scannell NOES: 0 ABSENT: 0 Daniel J. Scannell President ATTEST: Nancy G. Haiteld,District S retary . i FI:\Board\bmft\Rcs\2004\0504-04\CANMSTMT Final.doc SON 10N DUBLIN r70,51 Dublin Boulevard pO �; Dublin, California 91568 SAN RAMON SERVICES P �' �� FAX: 925 829 1180 inuV lfiiLCu�Utl�[r: DISTRICT o 0Z 925 828 0515 `• 1rCE 19 June 27,2006 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 7,2006 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 7, 2006. The "Notice to the County Elections Official" (Special District Fact Sheet) is completed and attached. The corrected"Incumbent List by District'.' is enclosed for your information. Please note the following: 1. Two District Director seats are open effective December 1, 2006. 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. DSRSD Board Resolution No. 27-06 is enclosed and requests consolidation of the District's general election with the statewide general election and outlines the provisions for Payment of Candidates' Statements (see Exhibit "A" — Resolution No. 18-04). Please collect a $600 deposit for the candidate statement charge. As stated in your letter dated May 25, 2006, 1 understand that the Contra Costa County Registration-Election Department will issue all nomination papers. You may contact me at (925) 875-2201. if you have questions or require clarification on the materials submitted.. Thank you for your assistance.; Very truly yours, Q76ate, NANCY GAMBLE HATFIELD District Secretary Enclosures: Resolution No. 27-06 Notice to the County Elections Official (Special District Fact Sheet) Corrected Incumbent List by District Boundary Map U:iWP51\B0ARD\Election\2006\BDSUP&Reg-Elect Dept CCC 2006 Eleaion.DOC the Dublin San Ramon Services Districr is a Public Endre Lafayette School District ✓�( 3477 School Street, P.O. Box 1029, Lafayette, %.A 94549 ` ? Telephone: 925.284.7011 Fax. 925.284.1525 Website:http://www.lafsd.k12.ca.us May 19,2006 Board of Supervisors Contra Costa County 651 Pine St., Room 106 Martinez,CA 94553 Re: Specifications of the Election Order-Governing Board Election Dear Supervisors: Enclosed please find a certified copy of the following Lafayette School District Governing Board Resolution for the November 7,2006,election.This item is to be consolidated with other elections on the November 7,2006: Resolution 21-0506,Specifications of the Election Order for Election of Governing Board Members. For this Governing Board Member eleciion,there are two(3)full term offices to be elected. The members whose terms are expiring are Teresa Gerringer, Ann Appert and David Stromberg. Copies are being filed with the County Registration-Election office and the County Superintendent of Schools. Sincerely, Linda Weesner Superintendent Enclosures: LafSD Board Resolution 21-0506 LafSD Board Bylaw 9220 THE BOARD OF TRUSTEES LAFAYETTE SCHOOL DISTRICT LAFAYETTE,CALIFORNIA GOVERNING BOARD RESOLUTION NO.21-0506 In the Matter of Ordering Regular Governing Board Member Elections; Specifications of the Election Order WHEREAS Election Code§ 1302(a)provides that,in the.absence of establishing the election day for governing board members to regularly occur on specified stateside elections,the regular election to select governing board members in any school or community college district shall be held on the first Tuesday after the first Monday in November of each even-numbered year. WHEREAS, Education Code §5322 provides that whenever an election for governing board members is ordered, the governing board shall, by resolution, provide for specifications of the election order which shall, by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of schools and the officer conducting the election not less than 123 days prior to the date set for the election;and WHEREAS,other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith; NOW,THEREFORE,BE IT RESOLVED as follows: 1. The above recitals are true and correct. 2. This Board hereby orders an election to be held within the territory included in this District on the 7th day of November, 2006, for the purpose of electing member(s) to the governing board of the District in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday,November 7,2006. B. The purpose of the election is to choose three(3)members of the governing board of this District. C. Candidate statements shall be limited to 200 words. D. Candidate statements shall be paid for by the candidate. E. In the event of a tie vote,the winner of the election shall be determined by lot at a time and place to be designated by this Board. 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District,pursuant to Education Code§§5340 et seq.,and Elections Code§ 10400 et seq. 4. The Clerk of this Board is ordered to deliver copies of this Resolution,not less than 123 days prior to the date set for the election,to the County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and,if applicable,to the county clerk or registrar of voters of any other county in which the election is to be held,as required by Education Code Section 5324. 5. This Board requests that the Elections Department publish the notice of election in a newspaper,which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district will reimburse the county for the actual cost incurred in conducting the election upon receipt of a bill stating the amount due as determined by the elections official. Governing Board Resolution 21-0506 I, Shayne Silva, Clerk of the Board of Trustees of the Lafayette School District, do hereby certify that the foregoing Resolution was proposed by Board member Teichman, seconded by Board member Appert, and was duly passed and adopted by said Board,at an official and public meeting thereof held on May 16,2006,by the following vote: AYES: Appert,Gerringer,Silva, Stromberg,Teichman NOES: none ABSENT: none ABSTAIN: none Dated: May 17,2006 r: S e Silva,Cl rk oft and of Trustees Lafayette School District Contra Costa County,California i 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 Mayl6,2006. i Lindaner,Secretary of the ing Board Lafayette ovette School District Contra Costa County,State of California I i Lafayette School District BB 9220(a) 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, i 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) When possible, Board election procedures shall be conducted ini accordance with the California Education Code and Elections Code. Statement of Qualifications Candidates for school district governing board vacancies may submit statements of qualifications for publication to the County Election Official. Candidates must pay the cost of publication of their statements of qualifications in the amount determined by the County Election Official. The district shall assume no part of the cost of printing, handling, translating or mailing candidate statements filed pursuant to Elections Code 13307. Candidates may be required to pay their estimated pro rata share of these costs to the County Election Official in advance as specified in Elections 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 10509) Candidate statements shall be limited to no more than 200 words: (Elections Code 13307) Tie Votes in Board Member Elections If candidates receive an equal number of votes,the winner will be determined by lot. Whenever a tie makes it impossible to determine which of two I 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(next page) I Adopted: 11-18-03 Revised: 6-15-04 Lafayette School District BB 9220(b) Board Bylaws GOVERNING BOARD ELECTIONS 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 2201 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 81000-91013 Political Reform Act I 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 j 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) Management Resources: WEB SITES Fair Political Practices Commission:http://www.fppc.ca.gov CA Secretary of State's Office: http://www.ss.ca.gov I Adopted: 11-18-03 Revised: 6-15-04 I 22094-07 JH:W HM ' :CLJ R ECEMED BOARD OF TRUSTEES JUL 2 1. 2006 LIBERTY UNION HIGH SCHOOL DISTRICT CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. I RESOLUTION OF THE BOARD OF TRUSTEES OF THE LIBERTY UNION HIGH SCHOOL DISTRICT ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER, AND REQUESTING CONSOLIDATION WITH OTHER ELECTIONS OCCURRING ON NOVEMBER 7, 2006 RESOLUTION NO. 2006-18 WHEREAS, in the judgment of the Board of;Trustees (the "Board") of the Liberty Union High 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; and WHEREAS, the District is committed to building a new high school to prevent overcrowding at Liberty, Freedom and Heritage High Schools; WHEREAS, enrollment in the high school district has grown by 1400 students over the last 5 years, and is expected to grow by 2,000 over the next 5 years; I WHEREAS, a fourth high school will be built in part with funds collected through developer fees; WHEREAS, local bond funds will provide ;the money needed to allow the District to aggressively pursue additional state funds to help build a fourth high school; WHEREAS, an independent citizens oversight committee will be created to monitor the spending of bond funds; WHEREAS, as a result of the approval of Proposition 39 on November 7, 2000, Article XIII 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 preposition; and 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 Education Code Section 15264 et seq, (the "Act"); and WHEREAS, pursuant to Section 10403 et seq. of the California Elections Code, it is appropriate for the Board to request consolidation of the election with any and all other 1 i i E'Ji d _ ---:...v.��J "'' E' ..-. i elections to be held on Tuesday, November 7, 2006, and to request the Contra Costa County Registrar of Voters (the "Registrar") to perform certain election services for the District; I i NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE LIBERTY UNION HIGH SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: Section 1. Call for Election. The Board heieby 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 $85,000,000 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. This Resolution constitutes the order of the District to call such election. i Section 2. Election Date. The date of the election shall be November 7, 2006, 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 wliether the District shall issue the Bonds for the purposes stated therein, together with the accountability requirements of Article XIII A and the requirements of Section 15272 of the Act. As required by Elections Code Section 13247, 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 Registrar. Section 4. Authority for Election. The authority for ordering the election is contained in Section 15264 et. seq. of the Education Code and Section 1, paragraph (b), subsection (3) of Article XIII A. The authority for the specification of this election order is contained in Section 5322 of the Education Code. Section 5. School Facilities Projects. As required by Article XIII 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 the Board upon Approval of the Bonds by the Electorate. As required by Article XIII A and Section 15278 of the Act, in the event fifty-five percent (55%) of the voters in the District approve the issuance of the Bonds, the Board shall: (1) conduct an. annual, independent performance audit to ensure that the 'Bond proceeds 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 i (3) establish and appoint members to an independent citizens' oversight committee in accordance with Sections 15278, 15280 and 15282 of the Act. 2 �vx_3_....4 i i I Section 7. Delivery of this Resolution. rhe Clerk of the Board is hereby directed to send a copy of this Resolution to the Contra Costa County Superintendent of Schools, the Registrar, and the Contra Costa County Clerk of the Board of Supervisors. Section 8. State Matching Funds. The District hereby requests that the Registrar include the following statement in the ballot pamphlet, pursuant to Section 15122.5 of the Education Code: "Approval of Measure _ does notguarantee that the proposed project or projects in the Liberty Union High School District that are the subject of bonds under Measure _ will be funded beyond the local revenues generated by Measure _ The District's proposal for the project or projects assumes the receipt of matching state funds, which could be subject to appropriation by the Legislature or approval of a statewide bond measure." Section 9. Consolidation of Election. The 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 7,2006,within the District. Section 10. Ballot Arguments;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 11. Accountability Measures. As required by Section 53410 of the Government Code, a statement in substantially the following form shall be included on the ballot for the Bonds, and the Board covenants to comply with the reporting requirements contained in Section 53411 of the Government Code: I Accountability Measures As required by Section 53410 of the Government Code, the following accountability measures are hereby made apart of the District's Bond Measure _ (the "Measure"): a) The specific purpose of thebonds is to build a fourth high school to prevent overcrowding at Liberty, Freedom and Heritage High Schools, build new classrooms, including science and computer labs, at Liberty High School, build a theater at Freedom High School, and acquire land for a fifth high school; b) The proceeds from the sale of the District's bonds will be used only for the purposes specified in the Measure, and not for any other purpose; i i c) The proceeds of the Bonds will be deposited into a Building Fund to be held by the Contra Costa County Treasurer, as required by the California Education Code; and d) The Superintendent of the District shall file an annual report with the Board of Trustees of the District, commencing not later than November 1, 2007, and annually thereafter, which report shall contain pertinent information regarding the amount of funds collected and expended, as well as the status of the projects listed in the Measure. Section 12. Term of the Bonds. The Bonds shall mature not more than 40 years from their issue date. Section 13. Effective Date. This resolution shall take effect on and after its adoption. i I I I i i I I I i i i I i I I i I i 4 i I i I PASSED AND ADOPTED this 191t, day of July,2006,by the following vote: i AYES: NOES: ABSENT: ` r� 0 lr6sid`ent of the Board o�Trustees Liberty Union High School District ATTEST: i i i i Clerk oft e Board of Trustees Liberty Union High School District I i I,g0t( Clerk of the Board :of Trustees of Liberty Union High 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 regular meeting on the 191h day of July, 2006, and that the minutes of said Board of Trustees shows that rep- (.I) members of said Board voted for and e-1 (_) members of said Board voted against the adoption. of said Resolution and the said Resolution is now spread upon the minutes of said Board. lerk of Ire Board of Trustees Liberty Union High School District I I j i 5 i T L .' ;13. d `f' i EXHIBIT A BALLOT MEASURE FULL TEXT OF MEASURE "To build a fourth high school to prevent overcrowding at Liberty, Freedom and Heritage High Schools, build new classrooms, science and computer labs at Liberty High School, build a theater at Freedom High School, and acquire land for a fifth high school, shall Liberty Union High School District be authorized; to repair, replace, acquire, construct and renovate school facilities and issue $85,000,000 in bonds at legal interest rates and create an Independent Citizens Oversight Committee to monitor 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 l school facilities, or the acquisition or lease of real property for school facilities, and not fori any other purpose, such as teacher and administrator salaries and other school operating expenses. Liberty Union High School District Bond Project List The.District intends to complete the following projects, using a combination of funding sources. It is anticipated that bond proceeds will contribute $85 million to said total cost. Developer fees and state funds will be a significant source of money to complete the following projects. • Construction of a new high school to prevent overcrowding at Liberty, Freedom. and Heritage High Schools. • Acquire land for a future fifth high school in;the Byron/Discovery Bay area. Liberty High School I • Replace portable classrooms with permanent classrooms, including new science and computer labs. • Renovate existing facilities that will provide the physical education and athletic program with new lockers, additional storage, a weight room, and renovated bleachers. • Move the maintenance and operations unit from campus to another location in the district. • Improve student access to classroom computers and technology. Freedom High School • Build a new theater and related facilities for school and community use. Improve student access to classroom computers and technology. I • Improve student access to classroom computers and technology. A=1 I I Other Projects • Construct classrooms and support facilities necessary to meet expanding high school student population • Provide other improvements to comply with access requirements of the Americans with Disabilities Act • Furnish and equip newly constructed and renovated classrooms and facilities • Perform site work (including demolition) as necessary in connection with new construction or installation or removal of relocatable classrooms • Rent or construct temporary classrooms (including relocatables) as needed to house students displaced during construction The District's Board of Trustees 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 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. i I i I I I I A-2 I i EXHIBIT;B BALLOT MEASURE (ABBREVIATED FORM)* "To build a fourth high school to prevent overcrowding at Liberty, Freedom and Heritage High Schools, build new classrooms, science and computer labs at Liberty High School, build a theater at Freedom High School, and acquire land for a fifth high school, shall Liberty Union High School District be authorized to repair, replace, acquire, construct and renovate school facilities and issue $85,000,000 in ;bonds at legal interest rates and create an Independent Citizens Oversight Committee to monitor bond expenditures?" *Limited to 75 words i I I i i i I B1 TAX RATE STATEMENT IN CONNECTION WITH LIBERTY UNION HIGH SCHOOL DISTRICT BOND MEASURE TO BE SUBMITTED TO VOTERS ON NOVEMBER 7, 2006 An election will be held in the Liberty Union high School District (the "District") on November 7, 2006, to submit to electors of the District the question of whether to authorize the sale of up to $85,000;000 in bonds of the District to finance school facilities as described in the ballot measure. if the bonds are approved, the District expects to sell the bonds in two or riiore series over time. Principal and interest on the bonds will be payable from the proceeds of tax levies unade upon the taxable property in the District. The information contained in numbered paragraphs 1 — 3 ;below is provided in compliance with Sections 9400-9404 of the Elections Code of the State of California. Such information is based on the best estimates and projections presently available from official sources, upon experience within the District and other demonstrable factors. I i I. 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 2 cents per 100 dollars ($20.00 per$100,000) of assessed valuation in .fiscal year 2007-08. 2. The best estimate of the tax rate which would be required to be levied to ftrnd 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 staternent, is 2.5 cents per $100 ($25.00 per$100,000) of assessed valuation in fiscal year 2009-10. I 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 tirne of filing of this statement, is 2.5 cents per $100 ($25.00 per $100,000) of assessed valuation in fiscal year 2009-10. 4. The best estimate of the average annual tax rate which would be required to be levied to fund this bond issue through the entire repayment period, based on estimated assessed valuations available at the time of filing of this staternent, is 2.5 cents per $100 ($25.00 per $100,000)of assessed valuation. Voters should note that the estimated tax rates are based on the ASSESSED VALUE of taxable property on the County's official tax rolls, no[ 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. I Attention of all voters is directed to the fact that the foregoing information is based upon the District's projections and estimates only, which is not binding upon'the District. The actual tax rates and the years in which they will apply may vary fi-om those presently estimated, due to variations from these estimates inthe-timing-of.bond.sales, the amount of bonds sold.and-market_interest.rates..at thetime.of..each sale,. and actual assessed valuations over the term of repaymentof the bonds. The dates of sale and the amount of bonds sold at any given time will be determined by the District based on its need for construction Hinds 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:-7- 2e� 2006. ' Superintendent Liberty Union High School District i �rr Joseph A.Ovick, Ed.D., Superintendent of Schools CONTRA COSTA COUNTY 77 Santa Baara Road • Pleasant Hill, CA 94523 • (925)942-3388 OFFICE of EDUCATION RECEIVED � EIVED JUL 1 1 2006 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. July 10, 2006 TO: Candy Lopez Assistant County Registrar FROM: EUGster, 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 7, 2006 sch 0101 election as specified in California Education Code Section 5324. Enclosed is the resolution from Liberty Union High School District ordering the consolidation of the November 7, 2006 e e ion. This resolution constitutes Specification of Election Order as detailed in California Education Code Section 5322. EME:tf Enclosure cc: Daniel Smith, Superintendent Liberty Union High School District (without enclosure) cc:: Chief Clerk Contra Costa County Board of Supervisors (with enclosure) JUL-10-2006 MOIL 08:42 AM LUHSD FAX NO, 9256341687 P. 06 ,Z,ON M� N �N\ LIBERTY UNION HIGH SCHOOL DISTRICT 20 OAK STREE'I BRENTWOOD, CA 94513 In the Matter Ordering Regular ) Governing Board Membor Elections ) RESOLUTION NO. 2006-17 Specifications of the Election Order j I 'AMREAS,Election Code section§l 302(a)Provides that,in the absence of establishing the election day for governing board members to regularly occur on. specified statewide elections, the regular election to select governing board members in any school or community college district shall he held on the first Tuesday after the first Monday in November of each even-numbered year. WHEREAS,Education Code§ 5322 provides that whenever an election for goveming board members is ordered, the governing board shall, 'by resolution, provide for specifications of the election order which shall be delivered to the county superintendent of school and the officer conducting the election not less than 123 days prior to the date set for the election; and WEEREAS,other elections of school districts or other public agencies may be held in whole or part within the territory of this District and it is to the advantage of the District to consolidate therewith; i NOW, THEREFORE, BE 1T RESOLVED as follows: 1. The above recitals are true and correct.!. 2. This Board hereby orders an election to be held with the territory included in the District on the 7"day of November,2006 for the purpose of electing members(s)to the governing board of the District in accordance with the following specifications: SPECIFICATIONS OF THE ELECTION ORDER A. The election shall be held on Tuesday, November 7, 2006. B. The purpose of the election is io choose three (3) member(s) of the governing board of this District. C. Candidate statements shall be limited to 300 words D. Candidate statements shall be paid for by the candidate, E. Irl the event of a tie vote,the winner of the election shall be determined by lot at a time and place to be designed by this Board. i 3. This Board hereby requests and consents to the consolidation of this election with other elections to be held in whole or in part in the territory of the District, pursuant to Education Code § 5340 et seq., and Elections Code § 10400 et seq. I JUL-10-2006 MON 08:42 AM LUHSD FAX NO. 9256341687 P. 07 4. The Clerk of this Board is ordered to deliver copies of this Resolution, not less than 123 days prior to the date set for the election,to County Superintendent of Schools who shall deliver the order of election to the Contra Costa County Registrar of Voters and, if applicable, to the county clerk or registrar of voters of any other county in which the election is to be held, as required by th i Education Code Section § 5324. S. This Board requests that the Elections Department publish the notice of election in a newspaper,which is a newspaper of general circulation that is regularly circulated in the territory. 6. The district wi I1 reimburse the county for the actual cost incurred in the conducting the election upon receipt of a bill stating the amount due as determined by the elections official. 1, RA,1 V L Uiof the Board of Trustdc)ees of the Liberty Union High School District,d hereby certify that the foregoing resolution was proposed by Board member��Q) S'CWA , seconded. by Board member 6��� and was duly passed and adopted by said Board, at in official special board meeting thereof held on July 10, 2006, by the following vote: The Resolution was adopted at a duly-called board meeting of the Liberty Union High School District held this 10th day July , 2006 by the following vote: AYES: 3 NOES: O ABSTAIN: O ABSENT: Dated l ` R rd of Trustees Liberty Union High School District JUL-10-2006 MON 08:41 AM LUHSD FAX NO, 9256341687 P. 02 Jul 06 06 04: 48p Contra Costa Co Elections225 646 1385 p.S .... ...... GENER,AVELECTI4l. �• _ LiBl±R:, •HIGH'SCIiQpL pISTWCF' :.•.. :- . ..: '.-.,,.: .... . Pq TIGE'.(l�' C COUNTYir✓7aQrrs::Q =I1L Pstrcza (shaet) Th,e',NQT!(;E'TQ'TH '.iPOU(>TY.ELEC:10 F d: fieof} pe ctisndl t �" ,.,. ,rec' .c �i)h'the.foljgwl�lg+i�formstioi�"nt�la(e�:lhan'Ju)yt.�dr:200F. (E^(ectibn.f'oCle.�'('05(24;�durada'(1��'dei5324y' utas d : ,. .: ..,�...'. ,,•:'i.:�. !..pit �,��,' i 1 . (tJ.GUMO.IHTJNFCiWATHON' .. � .. �.' Y,he 'o �'fi0 of f P. - t _.,.,., .:.... i ..... .. t•.:I:...,v©:. he: ::dc 'a bs1and; velije�:tiie �s.of.;vaear;rji'.and.: • C�;,:The.h't'orUfayaoP.lS.[,1CA,[Pa4. q�l ��1, ,. b; #1e�' ij lff r I 1 t ra file f i til. :�Pk�.,lrti�en'k;�it tethey. �e :f �. !•,f cmat ,c?lr� ,• sok:. ;,:.�', ��. b L:T Meats 7dWrn er QER. i�R J 1�•' �lumpernf5(IOFrt:TERM'seats uR ForaleePon., --- .2. CANn1DATt.:$TAIEMENT , The inllgwlrig tin`11 pgy!6f 111e candidata.sl *nant: o city. *carid�aate; �1oia limit: . : UU .: 'Candidate Will need to.Wy'Elections Department the.tuij3Ar� ated fee for a.stalement atthe time nbmination Papacs.`a(�fllbil:�.` i 3. •4C7I0NT0.&E:TAKENAN THE-EVENT OF.A TIE WTE.`(Educati4n.Code 5016) (n the'even,'t of-a tie vote..1 winner shall be determined.by lot at.�time.and place designated by this board• Q. In the event of.a tie vote,th. a gpvem ne board shall calla run off elecURn.on the sixth Tuesday.follming the election at wtilch the do vote'occurred. i I Pape 1 12. i I JUL-10-2006 MON 08:42 AM LUHSD FAX NO, 9256341687 P. 0 3 Jul U6 06 04:49p Contra Costa Co Elections 925 646 1305 p.7 .4 RtSOLU.TION OALLING.FOR AN,(LECTION •(Educatip�Code 5322;5323) Enclosed•i&:tHs ritsoluifgn.Ado�tedly the�overNPG bloatd members:W.hlefi must indLu 0 the following: ..�.•.::.Req�$t•�f,COnsglldallon. , . - •`i:` `W"tt�'Li, •:tilt •cJidate'S te. . ri;a poys;vt�<aiid► ate statemat r l ctlorj.io 4e takori:in the 0.eint of a[(e-vote. w C1 ,Res4luhOn+s not enf ipsed. t� lul` r: . .• Th ''tTetiol tion;mut' `e. 4ivgfeiiito`dh• .Coantj+`Su rir� :nen ti •. '.'...::Th'Q�,�oVrity,:Sq hderit.117Y6t the'Etecfion,peparxinoni no yr��n JUIv 10 5:' ��il$TRICT OR TRUS'�E>`AR�A;BOt)NDAFtlE3 ;. • No.chanAeS.'•toC'�stijGt:or'trustee.8quridaijes:,' � I 0 Changes.have 68en?T1ade!o,'dlst ict gr,'&uslee boupda ns;slnce Ju000Z, .1 Have pcglildeq.a map.and marked on'the:map any.boundary Mangos.4ndinclud6d thase changes. Wlvi.thlsnc(5hae[ 77 b AT£ SIGNED PRINTED NAME NAIUNG'ADDRM {DISTR(CT$EAL) MAILI O ADDRESS � S t,3 -14 2-6 YS AREA CODE!PHONE NUMBER rmabnsirm�,�,�,�¢Frnan¢aoa t07o0LaolaR.SQnoKld.WiOrMau.,zmwo..doo Paoe 2 of i JUL-10-2006 MON 08:42 AM LUHSG FAX N0, 9256341687 P. 04 Jul urs ub u4: 4:jp Contra Costa Co Elections 925 646 1365 p•8 Elected Officials and Terms of Office Please refer to the accompanying instructions for important information and instructions, before completion. mstrictinfo: Liberty Union High School District May 18, 2006 20 Oak Street Brentwood CA 94513 (925)634-2025 t Contact 2: Al JjI'1��� Phone: �925)634-1687, J Z 7, (C f 2 t'gLLG s I phone: Fax: Fax: S' rVl Emair• Email: Te Ballot Heading(s): Pitted Da odd te SCHOOL LIBERTY UNION HIGH SCHOOL DISTRICT Governing Board Member Joanne Louise Byer; Elected 1210112006 1140 West Cypress Rd Oakley,CA 94561 Phone: (925)625-2520 Pax- Email, Web: Governing Board Member Stephen Edward Barr Appointed 1 0112006 431 Lone Oak CT Brentwood,CA 94513 Phone: (925)634459,5 Fax: Emalf.' Web: Governing Board Member Raymond Valverde lotted 12/0112006 604 Coconut Cl Brentwood,CA 94513 Phone: (408)347-5170 Fax: Eman. Wet): Governing Board Member Holly B Hartman Elected 12/0512006 295 Wintergreen Dr Brentwood, CA 94513 Phona: (925)634-5858 Fax. Email: Web: Governing Board Member Mark A Schwartz Elected 12/0512008 4855 Chablis Ct. Oakley, CA 94561 i I have reviewed all information contained on this form and have i, dicated n2 7necessary. Please Fax back to the number provided in tho instructions. Thank you for your help! Signa[ure Paga 1 Cf 2{ i it JUL-10-2006 MON 06:42 AM LUHSD I FAX NO, 9266341687 P. 05 jul o6 06 04: 49p Contra Costa Co Elect I ions 925 646 1385 P.9 Elected Officials and Terms of Office �piease refer to the accompanying instructions for importa,nt information and instructions, before completion. Phone! (925)625-4555 Fax:(925)679-1875 Email: wew I have reviewed all information contained on this form and have indicated any changes necessary. (Please Fax back to the number provided in the instructions. Thank you for your help! Signature Page 2 of 2 i — — - —ALAM EDA=CONTRA COSTA TRANSIT-DISTRICT - - — --- — - - -- RESOLUTION NO.106-024 j A RESOLUTION GIVING NOTICE OF THE GENERAL DISTRICT ELECTION TO BE HELD ON NOVEMBER 7, 2006, FOR THE ELECTION OF FOUR(4) DIRECTORS AND REQUESTING CONSOLIDATION OF SAID ELECTION WITH THE GENERAL STATE ELECTION TO BE HELD ON THE SAME DATE j WHEREAS, the California Elections Code requires that 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 j 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 actual costs incurred by the county elections official in conducting the election for that district; and i WHEREAS, Elections Code Section 13307 requires that before the nominating period opens the district board 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 121112 requires the elections official of the principal county to publish a notice of the,election once in a newspaper of general circulation with AC Transit's district boundaries; and i NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE ALAMEDA-CONTRA COSTA TRANSIT DISTRICT does resolve as follows: Section 1. Orders that an election be held within the territory included in AC Transit's district on the 7"' day of November, 2006, for the purpose.of electing members to the Board of Directors of the Alameda-Contra Costa Transit District in accordance with the following specifications: a. The election shall be held on Tuesday, November 7, 2006. The purpose of the election is to choose members of the Board of Directors for the following seats: I Page 1 of 3 i Director Ward III Incumbent: Dolores Jaquez 4-year term Director Ward IV Incumbent: Dennis Hayashi 4-year term Director Ward V Incumbent: Joe Bischofberger 4-year term Director at Large Incumbent: Rebecca Kaplan .4-year term b. The District requests and consents to the consolidation of this election.with the other elections which may be held in whole or in part of the territory of the district, as provided in Elections Code 10400. - C. The District agrees to 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 due as determined by the elections official. d. The District has determined that the candidate will pay for the Candidate's Statement. The cost will be $400 for those candidates elected from Wards and $1600 for those candidates elected At- Large. The Candidate's Statement will be limited to 200 words.. e. The District directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. Section 2. This Resolution shall become effective immediately upon its .adoption by four affirmative votes of the Board of Directors. PASSED AND ADOPTED this 7th day of June, 2006. Greg Har&, Presiden ATTEST: o Martinez, District Se .I I; iI Page 2 of 3 I, Rose Martinez, District Secretary for the Alameda-Contra Costa Transit District, do hereby certify that the foregoing Resolution was assed and adopted at a Regular Meeting of the Board of Directors held on the 7 day of June, 2006, by the following roll call vote: AYES: DIRECTORS WALLACE, PEEPLES, JAQUEZ, HAYASHI, KAPLAN, VICE PRESIDENT BISCHOFBERGER, PRESIDENT HARPER NOES: NONE ABSTAIN:. NONE ABSENT: NONE i Ro Martinez, District Se - Approved as to form: certify that the foregoing is a true and correct cops oil Resolution No. adopted by the Board of Direciors of the Alameda-Contra Costs Transit District K'nneth C. Scheidig, General Counsel', ons '7 20 6 ti:- Alameda-Contra Caste Transit Dlstrictc Plow Martinez, District Secretary Deputy Page 3 of 3 ALAMEDA CONTRA COSTA-TRANSIT-DISTRICT --- - -- - RESOLUTION NO. 06-024 A RESOLUTION GIVING NOTICE OF THE GENERAL DISTRICT ELECTION TO BE HELD ON NOVEMBER 7, 2006, FOR THE ELECTION OF FOUR (4) DIRECTORS AND REQUESTING CONSOLIDATION OF SAID ELECTION WITH THE GENERAL STATE ELECTION TO BE HELD ON THE SAME DATE WHEREAS, the California Elections Code requires that 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 r WHEREAS, Elections Code Section 10520 requires each district involved in a General Election to reimburse the county for 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 district board 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 with AC Transit's district boundaries; and NOW, THEREFORE, THE BOARD OF DIRECTORS OF THE ALAMEDA-CONTRA COSTA TRANSIT DISTRICT does resolve as follows: . Section 1. Orders that an election be held within the territory included in AC Transit's district on the 7tt' day of November, 2006, for the purpose of electing members to the Board of Directors of the Alameda-Contra Costa Transit District in accordance with the following specifications: a. The election shall be held on TuIesday, November 7, 2006. The purpose of the election is to choose members of the Board of Directors for the following seats Page 1 of 3 I i I( i !i Director Ward III Incumbent:i Dolores Jaquez 4-year term Director Ward IV Incumbent:I Dennis Hayashi 4-year term !. Director Ward V Incumbent: Joe Bischofber er 4-year term 9 Y Director at Large Incumbent: i Rebecca Kaplan 4-year term Ii i b. The District requests and consents to the consolidation of this election with the other elections1Iwhich may held in whole or in part of the territory of the district, as provided in Elections Code 10400. i C. The District agrees to reimburse Sithe County for the actual cost incurred by the county elections official in conducting the General Election upon receipt of a bill stating the amount due as determined by the elections official.. i i d. The District has determined that the candidate will pay for the Candidate's Statement. The cost will be $400 for those candidates elected from Wards and $1600 for those candidates elected At- Large. The Candidate's Statement will be limited to 200 words. i e. The District directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. i i Section 2. This Resolution shall become effective immediately upon its adoption by four affirmative votes of the Board of Directors. PASSED AND ADOPTED this 7th day of June, 2006. i i i Greg Har&, Presidentk i i ATTEST: i i RoE ; Martinez, District Se i; i Page 2 of 3 i i i I I, 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 7 h day of June, 2006, by the following roll call vote: I I I AYES: DIRECTORS WALLACE, PEEPLES, JAQUEZ, HAYASHI, KAPLAN, VICE PRESIDENT BISCHOFBERGER, PRESIDENT HARPER I NOES: NONE I ABSTAIN: NONE I I ABSENT: NONE I I I - Ro7� Martinez, District Se . I I I Approved as to form: i certify that the foregoing is a true and correct copy of Resolution No. o2l I adopted by the Board of Directors of the. Alarneda tion'tra Costa Transit District I Kenneth C. Scheidig, General Counsel i ork �t h'1��. zo I v Aldrtreda-Contra Costa Transit District ROse Martinez, District secretary I J Deputy I I I I I I I I I I I I I I I I I I I i I I I I Page 3 of 3 i I i I I f �'-!moi •� r *f1 F -• .: ! .... A/•x "'moi. Ci F6unded•.185,7: corporlite, 964 ry council DAvIU T SHUFA,MAYOR �• � � 1� WILLW.,R.WAL(:17I-I',Vlff'MA}'pF COMMUNITY PL'1'LR A.LAuRENCE DEVELOPMEN-i (925)673-7340 6000 HERITAGE TRAIL • CLAYTON, Cr LIFOFWIA 94517-1250 Gw:coRr J.MANNING ENGINEERING (925)672-9700 TELEPHONE(925) 673-7300 FAx(925) 672-4917 JUI.IF.K.Po-xcF. RECEIVED JUN 15 2006 June 14, 2006 CLERKSUPERVISORS CONTRA COSTA CO� Board of Supervisors County of Contra Costa 651 Pine Street Martinez, Ca 94553 Dear Board of Supervisors: Please find enclosed a certified copy of Resolution No. 20-2006 and Resolution No. 21- 2006, calling a special election and requesting and consenting to consolidation of said General Municipal Election with the County Election Department and adopting a policy for voluntary candidates statements for the City of Clayton. If you have any questions or need additional inforlmation please contact me at (925) 673-7304 or rbasore@ci.clayton.ca.us. Sincerely, Rhonda Basore City Clerk I RESOLUTION NO. 20-2006 A RESOLUTION CALLING A GENERAL MUNICIPAL ELECTION ON NOVEMBER 7, 2006; REQUESTING AND CONSENTING TO CONSOLIDATION OF THE SAID GENERAL MUNICIPAL ELECTION AND SETTING SPECIFICATIONS OF THE ELECTION ORDER THE CITY COUNCIL City of Clayton, C Illifornia WHEREAS, the City Council must call for a Municipal Election to be held on Tuesday, November 7, 2006; and WHEREAS, other elections may be held in whole orl 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 I shall be levied against each candidate submitting a candidate's statement to be sent to the voters; and I 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 (lection be held in accordance with the following specifications: 1. A General Municipal Election is hereby called for and shall be held on Tuesday, the 7th day of November 2006. The purpose oftheelection is to elect two City Council seats, at-large, for full terms of four years. I ?. 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 provided�in,Elections,Code;1.04.00. .E,>"t A��'•,Lc:yur.,.:tt;.1 ;i..t_4Lq\�•.L a:.3:� •� The:City:Coundil:her`eby desigifdtes the hours the local polls are to be kept open shall ...... .fromthe day of the election. I Resolution No. 20--2006 l June 6,2006 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 County elections official. 5. The City Council herein determines that each Candidate shall pay for the full cost of a voluntary Candidate's Statement, as set forth in Resolution No. 21-2006. 6. The City Council herein 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. In the event two or more candidates receive an equal number of votes, the resolution of a tie vote will be by lot, pursuant to Section 15651 of the Elections Code of the State of California. 8. The City Council herein 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. 9. The City Council 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. PASSED, APPROVED AND ADOPTED by the City Council of Clayton, California at a regular meeting of thereof held on the 6th day of June 2006 by the following vote: AYES: Councilmember Laurence, Manning, Pierce, Vice Mayor Walcutt and Mayor Shuey. NOES: None. ABSENT: None. ABSTAIN: None. THE CITY COUNCIL OF CLAYTON, CA DAVID T. SHUEY, MAYOR ATTEST: I hereby certify that Resolution No.,;10-6?00 was duly and regularly passed by the City Council of the City Qf Clayton at a regular RHONDA K. BASORE, CITY CLERK meeting held on ., a /, ash k- Rhonda K. Basore;City Clerk Resolution No. 20-2006 2 June 6,2006 RESOLUTION NO. 21-2006 A RESOLUTION ADOPTING A POLICY FOR VOLUNTARY CANDIDATES' STATEMENTS PRINTED IN VOTER INFORMATION PAMPHLETS THE CITY COUNCIL City of Clayton, California WHEREAS, the City Council has ordered a Municipal Election to be held on Tuesday, November 7, 2006 as set forth in Resolution No. 20-2006; 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 Council hereby establishes the following policy regarding candidates' statements: l!T,*iCandidatess§,'stafernents)are.voluntary and shall not exceed 200 words each. •• rn 6 's 2. TCdiidida"tes' �gtatements' may.include the name, age and occupation of the 61y ay.—'L; . ,.). --= •�-��--���---candidate"an`d 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 County Elections Department. 4. The cost of printing, handling, and mailing the candidates' statements in English and Spanish (mandatory, per Federal Register published on Friday, July 26, 2002) shall be divided equally among those candidates choosing to file a candidate's statement. 5. Each candidate will be required to make a deposit of $500.00 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. Candidates are not subject to any local filing fee. when nomination papers are filed with the City Clerk. 7. No additional candidates" items shall be included in the voters' information pamphlet. Resolution No. 21-2006 1 June 6.2006 PASSED, APPROVED AND ADOPTED by the City Council of Clayton, California at a regular meeting of thereof held on the 6th day of June 2006 by the following vote: AYES: Councilmember Laurence, Manning, Pierce, Vice Mayor Walcutt and Mayor Shuey. NOES: None. ABSENT: None. ABSTAIN: None. THE CITY COUNCIL OF CLAYTON, CA VID T. SHUEY, MAYOR ATTEST: ` I hereby certify that Resolution No.���' 0 00 � 1 Council was of the and regularly passed by the City RHONDA K. BASORE, CITY CLERK y Of Clayton at a regular meeting held on 10 ,"3_ Rfionda K.Basore, City-lerk Resolution No.21-2006 2 June 6.2006 � .MON SE,p�c�� dam, DUBLIN � `�.� 7051 Dublin Boulevard SAN RAMON a �' PQ Dublin,California 94568 P hr FAX: 925 829 1180 SERVICES v ,uj 1A06U.,..t..,�,, DISTRICT SjNCE 1963 925 828 0515 RECEIVED June 27, 2006 JUN 2 9 2006 Board of Supervisors CLERK BOARD OF SUPERVISORS Contra Costa County CONT RA COSTA CO. c/o Clerk of the Board of Supervisors 651 Pine Street, 1 st Floor Martinez, CA 94553 Subject: Dublin San Ramon Services District Election—November 7, 2006 Honorable Boardmembers: Pursuant to provisions of the California Elections Code, Section 10403, enclosed is a certified copy of Resolution No. 27-06 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 7, 2006. Also enclosed for your information is a copy of the letter sent to the Registration-Election Department dated June 27, 2006. We respectfully present this information. Should you have questions or require clarification on the materials enclosed, please contact me directly at(925) 875-2201. Thank you. Respectfully, NANCY GAMBLE HATFIELD District Secretary Enclosures: Resolution No. 27-06 June 27, 2006 Registration-Election Dept. Letter cc: Contra Costa County Registration-Election Department U:1WP5lIBOARD1EJecbon1200618DSUP&Reg-Elect Dept CCC 2006 Bection.DOC The Ihiblm San Ramon Seniccs District is a Public Hntity RESOLUTION NO. 27-06 RESOLUTION OF THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT CALLING AND DIRECTING THAT NOTICE BE GIVEN OF AN ELECTION OF TWO DIRECTORS ON NOVEMBER 7, 2006, ;AND REQUESTING THE BOARDS OF SUPERVISORS OF THE COUNTIES OF ALAMEDA AND CONTRA COSTA CONSOLIDATE THE 'DISTRICT'S GENERAL ELECTION WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE SAME DATE WHEREAS, pursuant to the provisions of the Community Services District Law, the Elections Code, and District Resolution No. 2-87, an election is scheduled to be held within the Dublin San Ramon Services District on November 7, 2006, for the purpose of electing two 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. 18-04, which is attached hereto and incorporated herein as Exhibit "A", the District.adopted policies and regulations pertaining to candidate's statements to be submitted to the voters at the District election. NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT, a public agency in the counties of Alameda and Contra Costa, California, as follows: Section 1. A general election is hereby called to be held within the Dublin San Ramon Services District, located in portions of Alameda and Contra Costa Counties, on November 7, .2006, for the purpose of electing two members of the District's Board of Directors, and the . District Secretary is hereby authorized and directed to give notice of said election in accordance with applicable provisions of law. Section 2. Pursuant to §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 said general District election.to be held throughout the whole of the District with the statewide general election on Tuesday, November 7, 2006, for the purpose of the election of two members to the District Board of Directors. Res. No. 27-06 Section 3. The respective 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 in accordance with the general elections law of the State of California. Section 4. The respective County Election Departments are hereby authorized and instructed to canvass the returns of the District general election and submit a certified statement of the results of the election to the District as soon as the result of the canvass is determined. Section 5. 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 respective County Election Departments. Section 6. 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 actual costs. 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 20th day of June 2006 and passed by the following vote: AYES: 5 - Directors Daniel J. .Scannell, Thomas W. Ford, Richard M. Halket, Dwight L. Howard, Jeffrey G. Hansen NOES: 0 ABSENT: 0 Han en President ATTEST: CERTIFIED AS A TRUE AND%O;r;cCr COPY o'r: THE ORIGINAL ON FILE IN THE OFFICE Or Nancy Ga le Hatfield, District ecretary DUBLIN SAN RAMON SERVICES OISTRIC r Secretary L-O a V"•"`CEJ L� � JUN 2 12006 H:\Board\Draft\Res\2006\0620-06\Election 11-07-06 RES.doc ' EXHIBIT A RESOLUTION NO.18-04 RESOLUTION OF THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT RESCINDING RESOLUTION NO. 46-01 AND ADOPTING REVISED POLICY REGARDING CANDIDATE'S STATEMENTS TO BE FILED BY CANDIDATES FOR ELECTION TO THE DISTRICT BOARD AND AUTHORIZING THE SECRETARY TO BILL CANDIDATES FOR CERTAIN COSTS Vv HEREAS, 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, and mailing 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, together with the federal Voting Rights Act of 1965, as amended, requires the County's Elections Official in the Alameda County portion of the District's service area to provide a Spanish and Chinese translation of the candidate's statement, and further requires that in the Contra Costa County portion of the District's service area, the County's Elections Official shall provide a Spanish translation of the candidate's statement. 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: Res. No. 18-04 Section 1. General Provisions. 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 204 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, organizations. The statement may be withdrawn, but not changed, during the period for filing nomination papers and until 5:04 p.m. of the next working day after the close of the nomination period. Section 2. Foreism Lan;uaee Policy. A. Pursuant to Elections Code Section 13307(b), the Elections Official is directed and authorized to provide a language translation of the candidate's statement when required by. law. B. When voting materials are required by the federal Voting Rights Act of 1965, as amended, to be provided in a language.other than English, the District will pay for translating, printing, handling, and mailing the translation of the candidate's statement. C. When voting materials are, requested by a candidate to be provided in a language other.than English and not required by the federal Voting Rights Act of 1965, the District Secretary is hereby authorized and directed to provide for collection,by the appropriate Elections Official, from each non-indigent candidate who files such a request, a deposit in an amount determined by the Elections official to represent the candidate's pro rata share of the actual cost i i ( 1$-OG Res. No. of translating, printing.. handling, and mailing the additional translation of the candidate's statement, and collection of such amount shall be is condition of having the translation of the candidate's statement included in the voter's pamphlet. Section 3. Advance Deposit and Payment. A. Pursuant to Elections Code Section 113307(c), a local agency may estimate the total cost of printing, handling, and mailing the English version of the candidate's statement filed pursuant to this section. B. The District Secretary is hereby authorized and directed to provide for collection, by the Elections Official, from each non-indigent candidate who files such a statement, a deposit in an amount determined by the Elections Official (of'each County to represent the candidate's ro rata share ,of.the cost of printing, handling, i d mailing the candidate's statement, and P i collection of such amount shall be a condition of having the candidate's statement included in the.. voter's pamphlet. C. If the required deposit or the actual costs for either Contra Costa or Alameda P I Counties exceeds $600 for the printing, handling, and mailing of the candidate statement in said 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$600. D. If the actual cost of the statement in .either County is less than the candidate's deposit in that County, the District Secretary is hereby authorized and directed to make necessary arrangements to refund the amount of the deposit whlich exceeds said actual cost. Res. No. 18-04 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 such 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 deposit. i. 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. Section 5. Additional Materials. No candidate will be permitted to include additional materials. in the sample ballot package. Section 6. Rescinding Previous Policv. Resolution No: 46-01 is hereby rescinded and superseded by this Resolution. Section 7. Application. The provisions. of this.resolution shall govern all elections held beginning in November 2004 for the District's Board of Directors unless and until otherwise modified by this Board. 4 r FIEI3 A TKUE WrA � s«�etarr RESOLUTION NO. 33539-06 rAm Dal blaweimi ueiuts DMMr+ ORDERING, CALLING, PROVIDING FOR AND DIRECTING THAT NOTICE BE GIVEN OF AN ELECTION TO BE HELD IN WARDS OF THE EAST BAY MUNICIPAL UTILITY DISTRICT, STATE OF CALIFORNIA, ON TUESDAY,NOVEMBER 7, 2006 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 Coleman ; Seconded by Director Foulkes 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 7, 2006, 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, 2007. 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 his to be elected commencing on July 17, 2006 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 7,2006 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, HAYWARD DAILY REVIEW, CONTRA COSTA TIMES (including coverage in WEST COUNTY TIMES, VALLEY TIMES/SAN RAMON VALLEY TIMES), and Hills Newspapers including coverage in THE MONTCLARION, THE PIEDMONTER, and the BERKELEY VOICE/EL CERRITO JOURNAL, 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- r Section 7. This Resolution shall take effect immediately upon its passage. ADOPTED this 13th day of June, 2006 by the following vote: AYES: Directors Coleman, Foulkes, Linney, McIntosh, Mellon, Richardson, and President Patterson.' NOES: None. ABSENT: None. ABSTAIN: None. President ATTEST: Secretary APPROV D AS ORM AND PROCEDURE: General Counsel W A410 EBMUD BOARD\410.01 Resolutions\Election\CALLING.RES 2006.doc -3- �:Lfk ilFlEi) A TRUE W)?Y' sme RESOLUTION NO. 33540-06 aat Bap muawmi utility Di*VW REQUESTING THE BOARDS OF SUPERVISORS OF ALAMEDA AND CONTRA COSTA COUNTIES TO CONSOLIDATE WITH THE GENERAL ELECTION TO BE HELD ON NOVEMBER 7,2006, THE DISTRICT ELECTION TO BE HELD IN FOUR WARDS ON THE SAME DATE FOR THE ELECTION OF DIRECTORS Introduced by Director Coleman ; Seconded by Director Foulkes 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 7,2006, 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 7,2006. 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 7, 2006. -1- f 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- r 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 13th day of June, 2006 by the following vote: AYES: Directors Coleman, Foulkes, Linney,'McIntosh, Mellon, Richardson, and .President Patterson. NOES: None. ABSENT: None. ABSTAIN: None. ' President ATTEST: r Secretary APPROVED AS TO FORM AND PROCEDURE: General Counsel W:W 10 EBMUD BOARDW 10.01 Resolutions\Election\CONS011.RES.2006.doc -3- ,Lit t'!1r tl:U A TRUE Wk-Y RESOLUTION NO. 33541-06 sv .art Ba Muaitiwsl Utility �� 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 Coleman ; Seconded by Director Foulkes 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 County Clerk 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 7,20 06 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, legally required translation 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, legally required translation 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 law 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 take 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 isnot 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 2006 election and all subsequent elections for the District's Board of Directors unless otherwise modified by this Board. ADOPTED this 13th day of June,2006 by the following vote: AYES' Directors Coleman, Foulkes, Linney, McIntosh, Mellon, Richardson, and President Patterson. NOES: None. ABSENT: None. ABSTAIN: None. t President ATTEST: Secretary APPROVED AS TO FORM AND PROCEDURE: General Counsel WA410 EBMUD BOARD\410.01 Resolutions\Election\CANSIMT.RES.2006.doe -3- June 19, 2006 "���� SNNIiflfl4 I.� , Sue Olvera, Election Processing Supervisor fllSifllC1 l Contra Costa County Registration-Election Department 524 Main Street Num",California Founded 19", Yi> Martinez, CA 94553-1140 . 006 General Election _ Re: November 7, 2 , s80FlH0UFh01BEL'iOilS Stanley::RCaldwell> Dear Ms. Olvera: �::-:'•':'.- s. ;GiegoryT.=Pyka: ; Enclosedlease find a certified copy of Mt. View Sanitary District p noiotl�y> _sak;:',.'::=,;` Resolution No. 1142-2006. This resolution addresses our requests in :., ,. .. :.:; :; Y q ;: Randell E a s.. your letter dated May 25, 2006. Also enclosed is the executed Notice to ' the County Elections Official Fact Sheet, the Elected Officials and Terms DaaR:contiias . <::; of Office with corrections, and a map showing District Boundaries with the DST;u�7MnNncait: ; ;'.s: recent annexation of APN 161-142-004 highlighted. ` 6 i L:Riddle;.:...:. .:.".'; ARD SECRETARY::`':' ,;; Please provide a copy of Resolution 1142-2006 to each candidate as the District's regulations affecting candidates. If you should have any further questions, please call me at (925) 228- .;';•LEGAI;000NSL•L•': 563 e 'Randolph NV Leptien:' Sincerely, -'ENGINEER Sheri L. Riddle Office Coordinator and Board Secretary Enclosure cc: J. Daniel Adams, District Counsel MT.VIEW SANITARY DISTRICT 3 8 0 0 ARTHUR ROAD P . 0 . B 0 x 2 7 5 7 MARTINEZ, CA 94553 925 - '- 28 . 5635 FAX: 925-228-7;85 GENERAL ELECTION NOVEMBER 7,2006 MT.VIEW SANITARY DISTRICT NOTICE TO THE COUNTY ELECTIONS OFFICIAL(Special District Fact Sheet) The NOTICE TO THE COUNTY ELECTION OFFICIAL(Special District Fact Sheet) must be.completed and returned with the following information no later than July 5. 2006, (E-125). (Election Code 10509) 1. INCUMBENT INFORMATION ❑ The information is correct. The information is incorrect. I have marked the needed.changes and have listed the dates of vacancy and appointment if they are different from the information on the form. Number of FULL TERM seats up for election: .2 Number of SHORT TERM.seats up for election: 2. CANDIDATE STATEMENT Word Limit: 200. The following will pay for the candidate statement: ❑ Special District ® *Candidate *Candidate will need to pay Elections Department the full estimated fee for a statement at the time nomination papers are filed. 3. QUALIFICATIONS FOR OFFICE AS REQUIRES BY THE DISTRICT'S PRINCIPAL ACT Resident and Registered voter of the District i 4. RESOLUTION CALLING FOR AN ELECTION (Election Code 10002) L Enclosed is the resolution adopted by the district board members which must include the following: • Request for Consolidation • Word Limit for Candidate Statemeot I • Who pays for candidate statement ❑ Resolution is not enclosed. The Resolution shall be delivered to the Elections Office no later than July 5. 2006. (E-125). I 5. DISTRICT OR TRUSTEE AREA BOUNDARIES (Election Code 10522) ® No changes to boundaries or the district or divisions,if any. 1 have provided a map of the district or divisions, if any. ❑ Changes have been made to the district or division since November 2004. 1 have provided a map of the district or divisions,If any. I have marked on the map any boundary changes and included these changes with this Fact Sheet. 6/16/06 DATE SIGNED Sheri L. Riddle PRINTED NAME MT. VIEW SANITARY DISTRICT P. 0. Box 2757 i MAILING'ADDRESS (DISTRICT SEAL) Martinez, CA 94553 MAILINGIADDRESS 925.228.5635 AREA CODE/PHONE NUMBER pccrsg101%Snared DacumenWELECTIDN120MI lD70B Electbn%Speclal DlstdtlsTlatdct Fact Sheet Merge.= ' r Elected Officials and Terms of Office Please refer to the accompanying instructions for important information and instructions, before completion. iistrict info: Mt View Sanitary District May 26, 2006 P.O. BOX 2366 P.O. Box 2757 Martinez CA 94553 (925)228-5635 x26 contact 1: .. #Riddle contact 2: District Secretary Phone: C1,35 Qa'a`s-uu3 T X �.LP Phone: Fax: (925)228-7585 Fax: Email: Email: Ballot.Headin s : Elected/' : .::::erm:: n g� Dates:•.. .. D. .I. STRICT . M.T..V IEW SANITARY DI.STRI.CT .. ... ......: ...... . .... . ... : . ..,,...., :.:.: ,. ;...-.. :..,..;_.... ..,... ..:;..::.;::� .:..:, ,: . .. . Director Stanley R Caldwell ' Elected 12/01/2006 75 Cecilia Ln P�g- Martinez, CA 94553 q � Phone: Fax:(925)370-3861 Email. Web: Director Gregory T Pyka Elected 12/01/2006 2231 N Crest Ave Martinez, CA 94553 Phone: (925)313-5155 . Fax: Email: Web: Director R ndell Edwin Williams 15 Ridgewo6d Dr ' �1 Marti ;.CA 94553 �� Ph�: (9 228-9398 Fax: -- - ) E/ mail' � - __�/ Web: Director David P Maggi Elected 12/05/2008 4927 Milden Rd Martinez, CA 94553 Phone: (925)228-5784 Fax: Email: Web: Director Dorothy M Sakazaki. Elected 12/05/2008 737 Central Ave I have reviewed all information contained on this form and have indicated any changes necessary. Please Fax back to the number provided in the instructions. J Thank you for!your help! mnatrira Elected Officials and Terms of Office Please refer to the accompanying instructions for importanti information and instructions, before completion. Martinez, CA 94553 Phone: (925)228-5671 Fax: Email: Web: Director,Short Term .Randell Edwin Williams Appointed 12101/2006 1534 Ridgewood Dr _ r Martinez, CA 94553 Phone: (925)228-9398 Fax: _ � - �� Email: Web: I have reviewed all information contained on this form and have indicated any changes necessary. Please Fax back to the number provided in the instructions. Thank you fnr vnnr hca�n� f June 19, 2006 I F VIEW j RECEIVED S_flNliflfl4 ' EVEN Jane Pennington, Chief Deputy Clerk 2006 Contra Costa County Board of Supervisors JUN 2 1 \laninzr..Califomia fuunde�fa_; 651 Pine Street, Room 106 CLERK BOARD OF SUPERVISORS --- ---- ! Martinez, CA 94553 CONTRA COSTA Co. Re: November 7, 2006, General Election `. BORRO OF DIRECTORS Stanley R.Caldwell Dear Ms. Pennington: David P.Maggi i I Gregory T.Pyka Enclosed please find a certified copy of Mt. View Sanitary District °orothy M.sakazaki Resolution No. 1142-2006. This resolution addresses Ms. Sue Olvera's Randell E.Williams letter dated May 25, 2006. David R.Contreras ' The Contra Costa County Board of Supervisors is hereby requested to DISI'RICTMANAGER consolidate the General District's Elections with the General Election in Sheri L.Riddle Contra Costa County to be held on November 7, 2006. BOARD SECRETARY If you should have any further questions, please call me at (925) 228- J.Daniel Adams 5635 ext' 26. LEGAL COUNSEL Sincerely, Randolph W.Lepticn ENGINEER Sheri L. Riddle Office Coordinator and Board Secretary Enclosure cc: Sue Olvera, CCC Registration-Election Dept. J. Daniel Adams, District Counsel MT. VIEW S.ANIFARY DISIRICT 3800 ARTUUR R0.4U P . O . BOX 2 7 5 7 M.ARTINF7.. CA 1'94553 925 - 228 - 5635 FAX: 9:5-2:8-7185 (Adopt and file with the County Registrar of Voters NOT LATER THAN IULY S. 2006) BEFORE THE BOARD OF DIRECTORS OF THE MT. VIEW SANITARY DISTRICT (Name of District) Resolution Ordering Even-Year Board of Directors ) Election; Consolidation of Elections; and ) RESOLUTION Specifications of the Election Order ) NO. 1142-2006 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 district board 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 7TH day of November, 2006, 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 Election shall be held on Tuesday, the 7TH day of November, 2006. The purpose. of.the election is to choose members of the board. of directors or councilmembers for the following seats(list offices and terms): Director Stanley R. Caldwell. Full Term Director Gregory T. Pyka, Full Term Director Randell E. Williams. Short Term 2. This district 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 district 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 (District or Candidate) Candidate's Statement will be limited to ____200_____ (200, 300 or 400 words). 5. The district directs that the County Registrar of Voters of the principal county publish the notice of election in a newspaper of general circulation that is regularly circulated in the territory. THE FOREGOING RESOLUTION WAS ADOPTED upon motion of President Caldwell, seconded by Director Sakazaki , at a regular meeting on this 8th day of June, 2006, by the following vote: AYES Directors Maggi, Pyka, and Sakazaki, Vice President Williams, and President Caldwell NOES None ABSENT: None (Secretary of said District) Presiden4 Stanley R. Caldwell 2 of 2 SECRETARY'S CERTIFICATE I, Sheri L. Riddle, Secretary to the Mt. View Sanitary District, do hereby certify as follows: The foregoing is a full, true, and correct copy of a resolution duly adopted at a regular meeting of the Board of Directors of said District, duly and regularly and legally held at the regular meeting place thereof on June 8, 2006, of which meeting all of the members of said Board had due notice and at wi ich a majority thereof was present. At said meeting said resolution was upon motion duly seconded and adopted by the vote as therein set forth. I have carefully compared the same with the original minutes of said meeting on file and of record in my office and that said resolution is duly entered of record in the minutes and the foregoing is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes. Said resolution has not been amended, modified or rescinded since the date of its adoption and the same is now in full force and effect. Dated: June 16, 2006 :.Sheri L.- Riddle, SECRETARY OF THE DISTRICT,B.OARD OF MT. VIEW SANITARY DISTRICT,`COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA 0 �p � iror,'�'�t.�N� ,.•a �o a '�ioo wou e�me�mue m se � foo �ouuouu0000nouoo��e o � �.c �"''�w � 7 �.• c c k � D�'` A�Q� 44 • �I .� ���'�'? � �• II � ��. �' ��, �1 ,;^. "•'� �� y� � �O� 'fly �� � v�� �,�. @ R►V�pQCBii��� �`_ ��`�t� � ,, a �„�'li�i, G © r.��O��y��� �4Q��► A .Cr ,• � �7 !j►!A ,'� � � �, � .`• Q�Ei®HG��p�f3ER� 1y • �' !' �• Rn �'i ill � Iifiii - � � -- � � .�' �► R r c+o • �� ., � • V ��A•� � to ���m�A J� ��� � � `i do �, � q I� �� �� ♦����� l����... •� � iiill����m �'�� � w Or�EfE E1e �� a se ��. R bra cac � � � �� �►l,�A��,�i�li �.... crlllE � o�+fr�iiY ili6�a � �' ���'' ��I,.�.. � �.� r�Ham!� • _ � 4v r Jug iiia oil .• I,��r` '� �e �� � WON01111 �`�■� � ti■� la � 111 i� C, LlT•�f�'f/0AR Ve �2 r �. �a\m . ,gin ' ',. ,•��.0�,� I Me rKI 3IFIT 710��7CE!EfE1ML��7[7�1E�i' I1�J '' �yti `� LJtJL9J�f Vic..■a�s=.. a•■.��`�`.� _ �� -•/y3 A .'gyap��''v^':'' � � ,,� � � ' !!�f■R1�1B^HES r� �����`■�i� Y6� ` '+ I �C17t11� �II��I' �A r+e!E'Ie�E4l:IE�l�rrt�:ri� , �Af�� "• _ruIu���JLnLu�r uir�wu�:�iE��iC.�fiirli� � ©sw� ��� _MIMI ��a17��!!elnn�n il!1A7�1n!C!17a\\E7E71' � `��� �ye'�L•v1��G7U'eLtlii�� �p�e��Ai�!��+ wE - �� �. •'� �•��i:�� +��a7cTnf�� � ^�_ iGi6�ftiGipf �i��iGiEifii s�. �►• /�, Fri ISI� C�GG�p� p,.�✓► �f 'r�Q`+► ',�� 1t.t R+ � _ 1l7e7■i7�n �1� � �''J*j�`' � �� 71 0111 mtg�� ♦ W i v� '^.� `ate f�� t ���Y �.�.� o- ,{� �� Q��■ .� �� � �, �' w �`• ���Y ���'-r�H '� 'n i ..` k ►� fir'e��V �. � �L �d�J.�rti a �Z„” �` �.. �A!�7� •�! � 7M � �� Cid `I � �' � �� �' r - �.� 1li��.i��ei� , c s� ,�♦ad f►� .� � �t► ����' A,�t� ��.� v h� w'f► \'r1 \tial MAW. �' ��.�,, , , .s.�,��.._•� .� � ��� off... ♦ .� , ('�:' •.� •ACS e'`v�� ���,� �\'fc� �j�i ` '� f'1 � !r1/ �• �1 j -= ,4=�- --- `' RECEIVED Alameda-Contra Costa Transit District FJUN4 2006 CLERK BOARD OF-SUPERVISORS CONTRA COSTA CO. Board of Dlrre&ors June .13, 2006 Greg Harper, President Ward II Joe Bischoft)erger,Vice.President Ward V Joe Wallace Board of Supervisors Ward I Contra Costa County Dolores Jaquez 651 Pine Street, No. 106 Ward III Martinez, CA 94553 Dennis Hayashi Ward IV Dear Board of Supervisors: Rebecca Kaplan Director at Large Pursuant to.the provisions of the Public Utilities Code, the Board of H.E.Christian Peeples Directors of the Alameda-Contra Costa Transit District has called a Director at Large General District Election to be held on Tuesday, November 7, 2006, for the purpose of electing four (4) Directors from Ward's III, IV, V and -a Director At-Large and requested the consolidation of said election .Board officers with the General State Election to be held on the same day. Rick Fernandez General Manager Two certified copies of Resolution No. 06-024, adopted by the Board Kenneth C.Scheidig of Directors on June 7, 2006, covering this matter are enclosed for General Counsel your attention. Rose Martinez District Secretary Sincerely, e A7lartinez i�trict Secretary RM/In Attachment cc: Steve Weir, County Clerk County Registrar of Voters SCY5 1600 Franklin Street Oakland, CA 94612 TEL .:(510) 891-4777 • www.actransit. org I. 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: BEGINNING 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 filed 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: 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. LAFC 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 -6- 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 a point on the east line the Purcell Boundary Reorganization; thence northerly and westerly alo: ng the said Purcell Boundary Reorganization 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.Flay Municipal Utility District known as Dollar Ranch Annexation to the City of Walnut Creek; thence northerly, westerly, northerly and northeasterly to the aforesaid northwest confer 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 3260.00,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, 1956 by Resolution No. 17465 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 3560.02 on the west. I EXCEPTION SEVEN: All those 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, 3430.03, 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. -7- 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: 2005,2006,2007,2008,1000,3001, 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, 1023,2000, 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, 50043 5005, 5006, 5007, 5008, 5009, 5010, 5015, 6000, 6001, 6002, 6003,6004, 6012,',6013, 6014; is Tract 4070.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008; Tract 4079.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 1007, 1008, 1009, 1010, 1011,;1016,2000,2001, 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; -8- 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 Blocks 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, 3003,3004, 3005, 3006,3007, 3008,4000, 4001, 4002, 4003, 4004,4005,4006, 4007,4008,4009,4010,4011,4012; Tract 3522.02 Blocks 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, 1 004, 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 follow: 1002, 1003, 1004, 1005, 1.006, 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, 3.009, 3010,3011, 3012, 3013, 3014,3015,3016,4000,4001,4002,4003,4004,4005,4006,4007,4008, 4009,4010,4011,4012, 4013, 4014,4015; Tract 3560.02 Blocks as follow: 1030,2034,2035,2036,2049,2050,2051,2052,2053,2054,2055, 2056,2057,2058,2059,2060,2061,2062,2063,2064,2065,2066,2067,2068,2069,2070,2071,2072, 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, 1016, 1017, 1018, 1019, 1020, 1021, 1022, 1023, 1024,2000, 2001,2002, 2005,12006,2007,2008,2009,2010,2011,2012,2013,2014,2015,2016,2017,2018,2019,2020,2021, 2022,3001,3003, 3004, 3005,4000,4001,4002,4003,4004,4005,4006,4007,4008,4009,4010,4011, 4012,4013,4014; -9- 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, 3036,3037, 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, 2004,2005,2006, 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 3630.00 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 Block 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, 246.2 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 map 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 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 48.52 feet to the Point of Beginning. - 10- 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 to the southeast corner of the Montanera Boundary Reorganization; thence westerly and northerly along the said Montanera Boundary Reorganization to the northerly line of said Orinda County Water District; thence 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 to a point on the northerly line of the Persin Annexation; thence easterly and southerly along said Persin Annexation to the said common boundary line between the Counties of Alameda and Contra Costa; thence along said common boundary line to its intersection with the northern boundary line of the Randi Annexation; thence easterly, southerly and westerly along said Randi Annexation to the said common boundary line between the Counties of Alameda and Contra Costa; thence along said common boundary line to its intersection with the northern boundary line of the McCulley Annexation; thence easterly, southerly and westerly along said McCulley Annexation to the said common boundary line between the Counties of Alameda and Contra Costa; thence along said common boundary line to its intersection with the northern boundary line of the Duffy Annexation; thence easterly and southerly along said Duffy Annexation to the said common boundary line between the Counties of Alameda and Contra Costa; thence along said common boundary line 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: BEGINMNG 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 corner 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 I 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: - 11 - BEGINNING at the most northerly comer of Renz/Stremel 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 corner of said Renz/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 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 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 - 12- 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 Hills 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 EIGHT: 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 Hill 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. EXCEPTION NINE: 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 map 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: Census Tracts: - 13- i� 1 , 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, 4239.02,4240.01,4240.02,4251.00; 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, 1007,2000, 2001,2002, 3006, 4000,4001, 4002, 4003,4004,4005,4006, 4007, 4008,4009,4010,4011,4012,4014,4015,4016, 4017, 4018; Tract 4012.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004, 1005, 1006, 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, 4030.00,4031.00,4032.00,4061.00,4073.00, 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: - 15- EXCEPTION ONE: All that parcel of land in Alameda County, being a portion of Census Tract 4324.00, described as follows: 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, 4084.005 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, 4000,400.1,4002,4003, 4004, 4005, 5011, 5012, 5013, 5014, 5016, 5017, 5018, 5019, 5020, 5021, 6005, 6006, 6007, 6008,6009, 6010, 6011; - 16- 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; Tract 4301.00 Block as follows: 1020. WARD NO. 7 THE BOUNDARY of Ward No. 7 includes the following 2000 census tracts and blocks in Alameda County, State 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, 1002, 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, )-086, 1087, 1088, 1089, 1090, 1091, 1092, 1093, 1094, 1095, 1096, 1097,1098, 1099, 1100, 1101, 1102, 1103, 1104, 1105, 1106, 1997, 1998, 1099; 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, 3004,3005,4000,4001,4002,4003,4004,4005, 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, 2009,2010,2011,2012,2013,2014,2015,4000,4001; Tract 4351.01 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, 1032,2002, 2003, 2004,2005,2006, 2007,2008, 2009, 2010,201l; Tract 4353.00 Blocks as follow: 1000,2000,2001,2002,2003,2011; - 17- 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; Tract 4356.00 Blocks as follow: 1000, 1001, 1002, 1003, 1004,2000,2001,2002,2003,2004,2005, 2006,2007,2008,2009,2010, 2011,2012,2013, 2014, 2015,3000,3001,3002, 3003,3004,3005,3006, 3007,3008,3009, 3010, 4000,4001,4002,4003,4004,4005,4006,4007,4008,4009,4010,4011, 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 4363.00 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 blocks 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, 1008, 1009, 1010, I011, 1012, 1013, 1014, 1015, 1016, 1017, 1018, I0I9, 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, 2037,2038,2039,2040, 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. - 18- , 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 follows: 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 byResolution 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 Board of Director'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. - 19- 1 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; 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, 4363.00, 4364.01, 4364.02, 4367.00 and 4369.00, 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. -20- The official map of the territory included within the EastjBay 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 here I y repealed and rescinded. ADOPTED this 25th day of April,2006,by the following vpte: AYES: Directors Coleman, Foulkes, Linney, McIntosh, Mellon, Richardson, and President Patterson. NOES: None. ABSENT: None. w ABSTAIN: None. President ATTEST: Secretary APPROVED AS TO FORM AND PROCEDURE: General Counsel This description was made in conformance with the Professional Land Surveyor's Act in D LAND sy, April 006. de 9 Kenji Ifakadegawa 1VL.S. 7105 Exp.Date 12/31/06 �lqT� OF CAS\F���\P -21 -