Loading...
HomeMy WebLinkAboutMINUTES - 01212003 - C6-C8 TO: BOARD OF SUPERVISORS, AS THE GOVERNING BOARD OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT FROM: MAURICE M. SHIU, CHIEF ENGINEER. DATE: January 21, 2003 SUBJECT: APPROVE amendment of contract with Panagraph for a payment limit increase to $297,750,Countywide. (Stormwater Utility Fee Assessments)(All Districts)Project No.: 0929-6X7056 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION L RECOMMENDED ACTION: APPROVE and AUTHORIZE the Chief Engineer, or designee, Flood Control and Water Conservation District, on behalf of the Contra Costa Clean Water Program,to execute a contract amendment with Panagraph effective January 1,2003 to increase the payment limit by$17,750 to a new payment limit of $297,750, Countywide. (Stormwater Utility Fee Assessments) (All Districts)Project No.: 09296x7056 Continued on Attachment: X Signature:_. RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ` { ACTION OF B ON JAWARY 21., 2003 APPROVED AS RECOMMENDED xx OTHER VOTE OF SUPERVISORS I hereby certify that this is a true and correct copy of an action taken xx UNANIMOUS(ABSENT ) and entered on the minutes of the Board of Supervisors on the date AYES: NOES: shown. ABSENT: ABSTAIN: DPF:kh ATTESTED: JANUARY 21, 2003 G:\GrpData\NPDESs Bo_ltes_Contracts_Agnttl John Sweeten, Clerk of the Board of Supervisors and County Panagraph102 03130 01 21 03-PAN CSA Amend.doc Administrator Orig Div: Public Works(NPDES) Contact: Donald P.Freitas(925)313-2373 cc: CAO Auditor—Contract Division By �' ,Deputy PW-Accounting _ _ _. _.. LAI, SUBJECT: APPROVE amendment of contract with Panagraph for a payment limit increase to $297,750,Countywide. (Ston-nwater Utility Fee Assessments)(All Districts)Project No.: 0929-6X7056 DATE: January 21, 2003 PAGE: 2 IL Financial Impact: There will be no increase in cost as there is an unencumbered balance of$17,750 remaining from Contract No. 47341, which expired June 30, 2002. III. Reasons for Recommendations and Background: The United States Environmental Protection Agency issued the National Pollutant Discharge Elimination System (NPDES) Regulations for stormwater dischargeson November 16, 1990 requiring Contra Costa County, nineteen (19) of its incorporated cities and the Contra Costa County Flood Control and Water Conservation District to implement their Joint Municipal NPDES permits for stormwater discharges issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards,The Permits seek to significantly reduce or eliminate all pollutants from entering the waters of the San Francisco Bay/San Joaquin Delta Region. The Contra Costa Clean Water Program is made up of representatives of each of the nineteen(19) cities,the County, and the Flood Control District. One of the most important requirements of the Joint Municipal NPDES permit is to implement an effective Public Education and Industrial Outreach Program. The education program is a long-term commitment to modify social behavior to reduce pollution to the San Francisco Bay/San Joaquin Delta. The unanimous recommendation of the Contra Costa Clean Water Program is to increase the contract with',Panagraph in the amount of$17,750, which is earmarked for website development for the 2002/2003 fiscal year. IV. Consequences of Negative Action: If the consulting services agreement with Panagraph is not approved,then all municipalities will be in non-compliance with the Joint Municipal NPDES permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards.Potentially,fines totaling$10,000 per day and $10 per gallon of stormwater discharge for all affected entities could be imposed. Contra Costa County CONTRACT AMENDMENT AGREEMENT Number 48144 Standard Form L-7 (Purchase of Services-Long Form) Fund/Org # 0929 Revised 2002 Account# 2310 Other# 60056 1. Identification of Contract to be Amended. Number: 48144 Effective Date: July 1, 2002 Department: Public Works Subject: APPROVE contract with Panagraph in the amount of$280,000 for the period July 1,2002 through June 20,2003,Countywide. (Stormwater Utility Fee Asssessments)(All Districts) Project No.: 0929-6x7056 2. Parties. The County of Contra Costa,California(County),for its Department named above,and the following named Contractor mutually agree and promise as follows: Contractor: Panagrnph Capacity: Contractor Address: 8365 N. Fresno Street,4th Floor, Fresno, CA 93720 3. Amendment Date. The effective date of this Contract Amendment Agreement is January 1, 2003 . 4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the"Amendment Specifications" attached hereto which are incorporated herein by reference. 5. Signatures. These signatures attest the parties' agreement hereto: COSTA, BOARD OF SUPERVISORS ATTEST: Clerk of the Board of Supervisors By w By Chairman/ signee Deputy CONTRACT tACT R L-7 (Page 1 of 2) rz Name of business enti.�. � _ ?C Dame of burins ent" B�k�'I/J B (Signature of individual-dr officer) (Signature of ind' 'dual 4 off c r) / t aw (Print name and title A, i applicable) (Print name a d title B, if applicable) Note to Cont�For Corporations(profit or nonprofit),the contract mint be signed by two officers. Signature A must be that of the president or vice- president and Signature B must be that of the secretary or assistant secretary(Civii Code Section iigo and Corporations Code Section gxg).All signatures must be acknowledged as set forth on Form L-a. L-7 (Page 2 of 2) Appendix A Amendment ;Specifications Pg)ment Limit Increase. The payment limit of the above described Contract between the parties hereto is hereby increased by$17,750 from$280,000 for a total new Contract payment limit of$297,750. There will be no increase in cost as there is an unencumbered balance of$17,750 remaining from Contract No. 47341 which expired June 30, 2002. TO: �^f BOARD OF SUPERVISORS AS THE BOARD OF DIRECTORS, BLACK.HAWK GEOLOGIC ``x HAZARD ABATEMENT DISTRICT Co 7 FROM: MAURICE M. SHIU,PUBLIC WORKS DIRECTOR DATE: January 21, 2003 SUBJECT: RATIFY the decision of the General Manager of the Blackhawk Geologic Hazard Abatement District(GHAT))to execute a contract amendment with Dover Construction,effective December 1, 2002 to increase the payment limit by$100,000 to a new payment limit of$180,004 for maintenance and emergency response services,Danville area. (District III)Project No. 7760-6X5147 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION I. Recommended Action: RATIFY the decision of the General Manager of the Blackhawk Geologic Hazard Abatement District (GHAD)to execute a contract amendment with Dover Construction,effective December 1,2042 to increase the payment limit by$100,000 to a new payment limit of$180,004 for maintenance and emergency response services. II Financial Impact: There is no impact on the County General Fund. The Blackhawk GRAD is, funded through revenues generated by County Service Area.M-23.The proposed contract is consistent with the proposed Fiscal Year 2002/03 Program Budget. Continued on Attachment: X SIGNATURE t.-RECOMMENDATION OF COUNTY ADMINISTRATOR �_RECOMMENDATION OF BOARD COMMITTEE —APPROVE OTHER 5 SIGNATURE(S): , ACTION OF BO ON JANUARY 21, 2003 APPROVED AS RECOMMENDED XX OTHER VOTE OF SUPERVISORS I hereby certify that this is a true and correct copy of an action XX UNANIMOUS(ABSENT ) taken and entered on the minutes of the Board of Supervisors AYES: NOES: acting as the CHAD Board on the date shown. ABSENT: ABSTAIN: ATTESTED: JAINTUAR"Y 21, 2003 JOHN SWEETEN,Clerk of the Blackhawk CHAD Board RM:sr of Directors and Board Administrator G:1GrpData\SpDistlBoard Orders12003101-21-43 BO(B)Dover.doc Orig.Div: Public Works(Special Districts) f� Contact: Skip Epperly(313-2253) By cc: County Counsel Deputy Auditor-Controller Accounting M.Morton,Eng.Svc. R.Short,Kleinfelder,Inc. SUBJECT: RATIFY the decision of the General Manager of the Blackhawk Geologic Hazzard Abatement District(GHAD)to execute a contract amendment with Dover Construction,effective December 1, 2002 to increase the payment limit by $100,000 to a new payment limit of$180,000 for maintenance and emergency response services, Danville area. (District" Project No. 7760- 6X5147 DATE: January 21, 2003 PAGE: 2 111. Reasons for Recommendation and Background: Dover Construction has responded to 50 emergency debris flows and small landslides, a result of the heavy rain during December. Additional work is expected throughout the remainder of the winter. IV. Conseau€ences of Negative Action. Without Board approval,reimbursements for costs incurred to coordinate repair of the landslides will not occur. A negative action will jeopardize the safety of those citizens whose residences are in the path of these landslides. , AMM.ENDMENT T4 CONTRACT This Contract Amendment is effective December 1, 2002 between the Blackhawk Geologic Hazard Abatement District (Public Agency), an agency formed under Section. 26500 of the Public Resource Cade and Dover Construction,, (Contractor), a company doing business at 2642 Pyramid Drive,Tracy,California. WHEREAS, Public Agency and Contractor previously entered into a Contract dated July i. 2002, which Contract was authorized by the General Manager. THEREFORE, Public Agency and Contractor mutually agree to amend said Contract to increase the Contract payment limit from$80,000 to$180,000. Tr, addition Appendix A is amended as shown on the attached page, in all other respects, the Contract dated July 1, 2002 shall remain in full force and effect. Ira 'WITNESS WHEREOF, Public Agency and Contractor have executed this Contract as of date written on the first paragraph of this.Contract. PUBLIC AGENCY By: ichard D. Short General.Manager CONTRACTOR : BY (Signature) Printed Name and Lytle of signatory UABlackhawk GHAT Business Mampr0over cntrt&=ndn3eutdcc Page t of 2 a s Blackhawk Geologic Hazard Abatement District (GHAD) Dover Construction Maintenance Services Contract Amendment to Appendix "A" Scope of Work This Appendix dated December 20,2002 amends the preceding Appendix A of this Contract. P rovide the necessary workforce,material and equipment in accordance.With the General Conditions and at the agreed rtes in Appendix B of this Contract for the following Response levels. The Response Level will he established by the General Massager or his Designee,Response levels will be instituted progressively,Level 1,Level 2,then to Level 3. ;sPonse Level 1 4 Mobilize within 24 hours Respond to a Level l call within 4 hrs.Prepare and mobilize to any District location within 24 hours. Provide the Necessary workforce,material and equipment. Compensation is at the agreed Rates in Appendix B. Y R,esRonse Level_2- Mobilize within 4 hours Respond to a Level 2 call immediately.Prepare and mobilize to any District location within 4 hours Provide the necessary workforce,material and equi meat. Compensation is at the agreed Rates in Appendix B,with a 4 hour minimum for labor. Response Level 3 -Mobilize onsite within 2 hrs Workforce and equipment are on standby.Be prepared to mobilize to multiple District locations within 2 hours.Provide the Necessary workforce,material and equipment,and maintain a sufficient workforce in the District until released by General Managex or his Designee. `t Compensation is at the agreed Kates in Appendix B,with a 3 hour rninirnum for standby labor.Equipment will be compensated for standby and active time at the agreed Rates in Appendix B. C.';%Slackhawk C.NAD\Businesx ManagerMover cntrt amendinext.doo Page 2 of 2 { CALIFORNIA 1 ALL-PURPOSE ACKNOWLEDGEMENT >t STATE OF CALIFORNIA ) COUNTY OF 0n 6, 3 before me, A.1 , DATE NAME,TITLE OF OFRCEft-E.G.,aJANE DOE, TA#�Y PUBt.iC" personally appeared, � CA 1 & evidence)to be the person($) personally known to me (or proved to rrte on�e basis of satisfactorye } p ( ) whose name(s) is/are subscribed to the within Instrument and acknowledged to me that he/she/ they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s)on the instrument the persons),or the entity upon behalf of which the person(s)acted, executed the instrument. WITNESS my hand and official seal. .-.*-- -.•'� •�•.''• UNDA A YC3CHk.JM camm4sion 113291 w Noury PLAb is•Calidarria San.Joaquin CO^ 'A- 414,7, (SEAL) Comm,E)*"NM 10,24 NOTARY PUBLIt SIGNATURE OPTIONAL IN-FORMATION , TITLE vtz TYPE of DOCUMENT 6j, DATE Of DOCUMENT NUMBER OF PAGES SIGNER(S)OTHER THAN NAMED ABOVE z `+ Recoding Requested By: Wiedemann Ranch Geologic Hazard Abatement District c/o Gray-Bowen and Company,Inc. 1820 Bonanza Street,Suite 204 Walnut Creek,CA 94596 Return to: WHEN RECORDED,RETURN TO CLERK BOARD OF SUPERVISORS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA as the BOARD OF DIRECTORS, WIEDEMANN RANCH GEOLOGIC HAZARD ABATEMENT DISTRICT Adopted this Resolution on January 21, 2003 by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, GLOVER AND DESAULNIER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2003/ SUBJECT: APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute the Joint Exercise of Powers Agreement with the Wiedemann Ranch Geologic Hazard Abatement District, effective January 21, 2003, San Ramon area. (District III)Project No. '7816-6X5511 The Board of Directors of the Wiedemann Ranch Geologic hazard Abatement District, (District) RESOLVES that: The General Manager of the Wiedemann Ranch Geologic Hazard Abatement District has drafted and submitted a Joint Exercise of Powers Agreement for consideration, pursuant to the provisions of Government Code Sections 6500 et seq., by and between the Wiedemann Ranch Geologic Hazard Abatement District (CHAD) and the County of Contra Costa, which provides, among other things, that the Public Works Department shall serve as the County staff liaison with the GHAD staff, and providing for compensation of the County for time and expenses expended on GHAD matters by County personnel. The Agreement is modeled after similar JEPAs currently being utilized for the Blackhawk and Canyon Lakes GHADs, and has been approved by County Counsel. On January 21, 2003, by Resolution No. 2003/ 36 , the Board of Directors of the Wiedemann Ranch GHAD approved the Agreement and authorized the Chair of the Board of Directors to execute the Agreement on behalf of the GHAD. IT IS BY THE BOARD OF SUPERVISOR, RESOLVED that the Joint Exercise of Powers Agreement is hereby APPROVED and the Chair of the Board of Supervisors is hereby AUTHORIZED to execute said Agreement on behalf of the County. NC:sr G:\GrpData\SpDist\Board Orders\2003\01-21-03 BO-(W)JEPA Wiedemann.doc I hereby certify that this is a true and correct copy of an Originator: Public Works Department(Special Districts) action taken and entered on the minutes of the Board of Contact: Skip Epperly,(3132253) Supervisors acting as the GHAD Board on the date re: Assessor shown. Auditor-Controller County Administrator ATTESTED:_JANUARY 21, 2003 County Counsel JOHN SWEETEN,Clerk of the Wiedemann Ranch L.Halder,Accounting M.Morton,Eng.Svc. CHAD Board of Directors and Board Administrator Clerical Binder Gray Bowen and Company,Inc. gym ®� Deputy Resolution No.2003/ 36 y JOINT EXERCISE OF POWERS AGREEMENT THIS AGREEMENT(hereinafter"Agreement") is entered into this 21stday ofJanuarY 003 (the"Effective Date"),by and between the WIEDEMANN RANCH GEOLOGIC HAZARD ABATEMENT DISTRICT, a political subdivision of the State of California(hereinafter "GHAD"), and the COUNTY OF CONTRA COSTA, a political subdivision of the State of California(hereinafter"County"),pursuant to Sections 6500 et sea. of the Government Code of the State of California.. GHAD and County are from time to time hereinafter referred to individually as a"party"and collectively as the"parties". RECITALS A. On May 21, 1985,pursuant to the provisions of Section 26550 of the Public Resources Code,the Board of Supervisors of Contra Costa County("Board") adopted Resolution No. 85/276 declaring the Board is subject to the provisions of Division 17(Sections 26550 et seq.)of said Code, and forwarded a copy of said Resolution of the State Controller. B. On September 1, 1998,the Board adopted Resolution No. 98/438 forming the Wiedemann Ranch Geologic Hazard Abatement District("GHAD")and appointing itself to act as the Board of Directors of the GHAD C'GHAD Board"). C. By GHAT}Board of Directors Resolution No. 98/439, adopted September 1, 1998, the County Treasurer was appointed as the Treasurer of the GHAD and the Clerk of the Board of Supervisors was appointed as the Clerk of the GHAD, and the County Counsel was appointed as General Counsel of the GHAD. D. On April 11, 2000, after holding a public hearing,the Board and the GHAD Board adopted Resolution Nos. 2000/166 and 2000/167, respectively, conditionally approving the annexation, with an effective date of June 13, 2000, or such later date as the CHAD Board held a public hearing on a proposed assessment on the annexed property, tabulated the assessment ballots and authorized the assessment. Pagel of 7 __ _.._.. _ E. On June 13, 2000, the Board and the GHAD Beard adopted Resolution Nos. 2000/355 and 2000/356, respectively, correcting Resolutions Nos. 2000/167 and 2000/168 to clarify the real property that was annexed to the GHAD. F. Also on June 13, 2000, the GHAD Board held a public hearing on the proposed assessment, tabulated assessment ballots, and adopted Resolution No. 2000/357 authorizing the levy of the assessment. G. It is currently contemplated by the parties that during the existence of the GRAD, other county personnel, including but not limited to County personnel within the Public Works Department, will be expending time and expenses in connection with GHAD matters. H. In order to compensate the County for the time and expenses expended by the Public Works Department, County Treasurer, Clerk of the Board, County Counsel and other County personnel in connection with GHAD matters, the parties desire to effectuate this Agreement. NOW, THEREFORE, in consideration of the foregoing and the mutualcovenants and obligations set forth herein, the parties hereby agree as follows: AGREEMENT 1. County Staff Liaison. The County Public Works Department shall serve as the County staff liaison with the GHAD staff. In this capacity, the Public Works Department shall, among other things, do the following: a. At the request of the GRAD General Manager, facilitate the placement of GHAD matters on the public meeting agenda of the County Board of Supervisors; and b. Within ten(10)days after receipt from GHAD, review, and if satisfactory, approve all statements submitted by GHAD to the County Page 2 of 7 for payment of CHAD expenses,including CHAD staff salaries, and forward such statements to the County Auditor for payment of same. 2. General Manger. At the request of the Board of Directors of the CHAD, the Public Works Director will advise and assist the Board of Directors with the recruiting,retention and evaluation of the performance of the General Manager. Work under this task may include,but is not necessarily limited to,the review of proposed budgets, annual and/or quarterly reports that may be submitted by the CHAD Manager to the Board of Directors of the CHAD. 3. Technical Assistance. At the request of the General Manager and subject to Paragraph 9 (Indemnification), the Public Works Department may provide the District technical assistance on an as needed basis. 4. Payment for Time and Expenses. CHAD shall pay to County such amounts as are necessary to compensate County for all time and expenses expended on CHAD matters by the Public Works Department, the County Treasurer, the Clerk of the Board of Supervisors and/or any other county personnel during the term of this Agreement. Said time and expenses shall be accounted for and charged to CHAD at the same rate and in the same manner as County charges other agencies for similar services and expenses. Payment by CHAD to County shall be made no later than thirty (30)days after receipt from County of a statement specifying the amounts owned for said time and expenses. S. Term. a. The initial term of this Agreement shall commence upon the Effective Date and shall expire upon the date that is one(1)year after the Effective Date(the"Initial Term"), unless the Initial Term is otherwise terminated pursuant to Section d(a), or modified by mutual consent of the parties. Following the expiration of the Initial Term, the term of this Agreement shall be extended automatically from year to year thereafter(the"Extended Term"), unless the Extended Term is Page 3 of 7 terminated pursuant to Section 6(a)or 6(b), or modified by mutual consent of the parties. Following the expiration of the Initial or Extended Terms,this Agreement shall be terminated and of no further force or effect; provided, however, that such termination shall not affect any right or duty arising on or before such expiration. 6. Deposit of Pa3rnents. Payments to be made by CHAD to County pursuant to Section 1 of this Agreement shall be deposited in such account or accounts as County may specify by written notice to GHAD. 7. Cooperation in the Even of Legal or Other Challenge. In the event of any legal or equitable action or other proceeding instituted by a third party or other governmental entity or official challenging the validity and/or implementation of any provision of this Agreement,the parties hereby agree to cooperate in defending said action or proceeding,. 8. Default; Remedies,• Termination. a. General Provisions. The failure of delay by either party to perform any term or provision of this Agreement for a period of thirty(30) days after written notice thereof from the other party shall constitute a default under this Agreement. Said notice shall specify the nature of the alleged default and the manner in which said default may be satisfactorily cured. After notice and expiration of such 30-day period without cure,the other party, at its option, may in addition to all other rights and remedies provided herein or under applicable law,terminate this Agreement by delivery of written notice of termination to the defaulting party, or institute legal action to cure, correct or remedy any default, enforce any covenant or agreement herein, enjoin any threatened or attempted violation or enforce by specific performance the obligations and rights of the parties hereto. Page 4 of 7 b. Termination of Extended Term. The Extended Term of this Agreement may be terminated by either party without cause, effective July 1 of the next succeeding fiscal year,provided that such party gives written notice of such termination to the otherparty at least thirty (30)days prior to said date. 9. Indemnification. CHAD shall indemnify and hold County, its officers, employees and servants harmless against expenses, including reasonable attorneys' fees,judgments, fines, settlements, and other amounts actually incurred in connection with any proceeding arising by mason of County's services rendered hereunder, except as a result of County's sole gross negligence or sole willful misconduct. 10. AWlicable Law. This Agreement shall be construed and enforced in accordance with the laws of the State of California. 11. General. a. If any term,provisions, covenant or condition of this Agreement is held by a court of competent jurisdiction to be invalid, void or unenforceable, the remaining provisions of this Agreement shall continue in full force and effect. b. Each party shall execute and deliver to the other all such further instruments and documents as may reasonably be necessary to carry out this Agreement in order to provide and secure to the other party the full and complete enjoyment of its rights and privileges hereunder. 12. Notices. Any notice or communication required hereunder between Count and GHAD must be in writing, and may be given either personally or by registered or certified mail,return receipt requested. If given by registered or certified mail, the same shall be deemed to have been given and received on the first to occur of(i) actual receipt by any of the addressees designated below as the party to whom notices are to be sent, or(ii) five (5) days after a registered or certified letter containing such notice, Page 5 of 7 properly addressed,with postage prepaid, is deposited in the United State mail. If personally delivered, a notice shall be deemed to have been given when delivered to the party to wham it is addressed. Any party hereto may at any time,by given ten(10)days' written notice to the other party hereto, designate any other address in substitution of the address to which such notice of communication shall be given. Such notices or communications shall be given to the parties at their addresses set forth below: If to County: Clerk, Board of Supervisors 651 Pine Street Martinez, CA 94553 If to CHAD: Clerk,Wiedemann.Ranch CHAD c/o Clerk,Board of Supervisors 651 Pine Street Martinez, CA 94553 And to: Gray•Bowen and Company,Inc. General Manager, Wiedemann Ranch GRAD 1820 Bonanza Street, Suite 204 Walnut Creek, CA 94596 13, Counterparts. This Agreement may be executed in duplicate original counterparts, each of which shall be deemed to be an original, and all of which shall be deemed to constitute one and the same agreement. This Agreement consists ofseyen Z)pages,which constitute the entire understanding and agreement of the parties. Page 6 of 7 IN WITNESS WHEREOF, GHAD and County have executed this Agreement as of the Effective Date. `°COLTN TY" "CHAD" COLI NTY OF CONTRA COSTA WIEDEMANN RANCH GEOLOGIC a political subdivision of the state HAZARD ABATEMENT DISTRICT, a of California political subdivision of the State of California Chair, Board of Supervisors Chair,Board of Directors APPROVED AS TO FORM: County Counsel Attest: JANUARY 21, 20gtl.erk of the Attest: January 21, 200 Clerk of the Board of Supervisors and County Wiedemann Ranch Geologic Hazard Administrator Abatement District By: By: ,beputy Deputy f, GAWiedemann Panch\AdministrationVEPA with County.doc Page 7 of 7