Loading...
HomeMy WebLinkAboutMINUTES - 06201995 - 1.76 r , 40 1.75 through 1. 79 THE BOARD OR SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 20, 1995 by the following vote: ' — r AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence 1.75 LETTER from Raymond P. Laviolette, Commander, Pleasant Hill Post 331, The American Legion, P. O. BOX 23613, Pleasant Hill 94523, requesting the County to assume the responsibility for the repair and maintenance of the Veterans' Monument in Pleasant Hill. ***REFERRED TO COUNTY ADMINISTRATOR 1.76 NOTICE from the Legal Strategies Group, 5905 Christie Avenue, Emeryville, CA 94608-1925, of intent to file counterclaims and/or cross-claims relative to litigation, Acme Fill Corp. v. Althin CD Medical, Inc. et al. , No. C91 4268 SBA, U. S. District Court, Northern District of California. ***REFERRED TO COUNTY COUNSEL 1.77 LETTER from Roy Nakadegawa, Director, District 3, Bay Area Rapid Transit District (BART) , P. O. Box 12688, Oakland, CA 94604-2688, providing documentation on his position on the decision made by the BART Board of Directors regarding the SFO Extension, Alternative VI. ***REFERRED TO TRANSPORTATION COMMITTEE 1.78 LETTER from Richard L. Gorman, President, Bryan & Murphy, Gorman & Associates, Inc. , 5000 Executive Parkway, Suite 125, San Ramon, CA 94583, request the Board to reconsider its denial for a General Plan Amendment and a minor adjustment to the Urban Limit Line on behalf of Corrie Development. ***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR REPORT 1.79 LETTER from the Law Offices of Charles J. Williams, 1320 Arnold Drive, Suite 160, Martinez, CA 94553, transmitting the proposed Conflict of Interest Code for the Lamorinda School Bus Transportation Agency. ***REFERRED TO COUNTY COUNSEL IT IS BY THE BOARD ORDERED that the recommendations as noted (***) are APPROVED. cc: Correspondents County Administrator County Counsel i herebycertif Transportation Committee Y tYwl this a true and correct copy of an action taken and entered on the minutes of the Community Development Board of Supervii�ors on the date shown. ES ATTTED: (rf 0, /f;9, +;- PHIL"TCHELOR,Clerk of the Board Of Supervisors and County Administrator BY ,< 1• 77 .Deputy RECEIVED LEGAL JUN 71995 STRATEGIES WILLIAM A.BROCKETT CLERK BOARD OF SUPERVISORS G Roui p CONTRA COSTA CO. 510-450-9607 A LAW CORPORATION June 5, 1995 CERTIFIED MAIL/RETURN RECEIPT REQUESTED . To: All Parties On Service List Attached as Exhibit B Re: Acme Fill Corp. v. Althin CD Medical. Inc.. et ail.,No. C 914268 SBA (U.S. District Court, Northern District of California) NOTICE OF INTENT TO FILE COUNTERCLAIMS AND/OR CROSS-CLAIMS UNDER 42 U.S.C. 44 6972(a)(1)(A)AND 6972(a)(1)(Bl The City of Concord("Concord"), Concord Disposal Service, Inc. ("CDS"), Contra Costa Waste Service, Inc. ("CCWS"), Silvio Garaventa, Sr. and Silvio Garaventa, Jr. (hereinafter collectively referred to as "Concord and the Garaventa entities") give this notice to each person or entity listed on Exhibit A pursuant to the Resource Conservation and Recovery Act ("RCRA"), 42 U.S.C. Sections 6972(b)(1)(A) and (b)(2)(A). Concord and the Garaventa entities have received correspondence from plaintiff Acme Fill Corporation ("Acme") and from certain of the defendants (the "Municipal Defendants") in the above-named action concerning their intent to file claims or cross-claims against Concord and the Garaventa entities under RCRA, 42 U.S.C. Sections 6972(a)(1)(A) and(a)(1)(B). Concord and the Garaventa entities believe that any such claims or cross-claims against them are inappropriate, impermissible and baseless in this action. The federal statute governing the allocation and recovery of costs relating to the Acme Landfill is CERCLA,42 U.S.C. Sections 9601 et seq. Claims and cross-claims under RCRA are improper and will needlessly add to the burden on the Court and the parties in this action. Concord and the Garaventa entities believe that Acme and the Municipal Defendants should be precluded from filing their threatened RCRA claims and cross-claims against Concord and the Municipal Defendants for the following reasons, among others: 1. No claim against Concord and the Garaventa entities is authorized under RCRA Section 6972(a)(1)(A)because neither Concord nor any of the Garaventa entities owns or operates the Acme Landfill. The financial assurance regulations and the other requirements relating to closure of a facility apply to the "owner or operator" of a hazardous waste facility. See 42 U.S.C. H 6924 and 6925; 40 CFR H 265.111 and 265.143. An "owner" is defined under those regulations as "the person who owns a facility or part of a facility," and an "operator" is 11220-1 5905 CHRISTIE AVENUE ♦EMERYVILLE,CALIFORNIA 94608-1925 •TELEPHONE 510-450-9600 ♦ FACSIMILE 510-450-9601 All Parties on Exhibit B Service List June 5, 1995 Page 2 defined under those regulations as "the person responsible for the overall operation of a facility." 40 CFR § 260.10. That person is Acme Fill Corporation. The Garaventa entities no longer have any association with, or ownership interest in, Acme Fill Corporation. 2. RCRA Section 6972(a)(1)(A) authorizes an action only for injunctive relief with respect to current violations of a permit, standard, regulation or order effective pursuant to RCRA. Carroll v. Litton Sys., 1995 U.S. App. LEXIS 2015 (4th Cir. 1995); Chartrand v. Osler CorTn.,785 F. Supp. 666, 669-70 (E.D. Mich. 1992); McClellan Ecological Seepage Situation v. Weinberger, 707 F. Supp. 1182, 1187 (E.D. Cal. 1988). Neither Concord nor any of the Garaventa entities is presently in violation of any permit, standard, regulation or order effective pursuant to RCRA. As discussed above,the financial assurance requirements apply only to those "principally responsible" for the Acme landfill. 3. RCRA Section 6972(a)(1)(A) does not create or authorize a private cause of action for damages. See,e,&,Walls v. Waste Resource Cori, 761 F.2d 311 (6th Cir. 1985); Environmental Defense Fund. Inc. v. Lamphier, 714 F.2d 331, 337 (4th Cir. 1983). To the extent any claims or cross-claims against Concord or the Garaventa entities seek damages under Section 6972(a)(1)(A),they are unauthorized. 4. RCRA Section 6972(a)(1)(B) does not authorize a private cause of action for compensatory damages. ,deg,ems, Agricultural Excess & Surplus Ins Co v A.B.D. Tank& Pump Co., 1995 U.S. Dist. LEXIS 1871 (N.D. Ill. 1995); Kaufman and Broad-South Bay v Unisys Coro., 822 F. Supp. 1468 (N.D. Cal. 1993); Commerce Holding Co.. Inc. v. Buckstone, 749 F. Supp. 441 (E.D.N.Y. 1990). Although a Ninth Circuit decision permitted an innocent party to obtain restitution under RCRA Section 6972(a)(1)(B), that decision does not support a private cause of action for restitution,contribution or any other monetary relief by a parry who itself contributed or is contributing to the past or present handling, storage, treatment, transportation or disposal of solid or hazardous waste at the facility. See KFC Western.Inc. v. M1 gig, 1995 U.S. App. LEXIS 3920, at *17-18 (9th Cir. 1995). 5. Claims under RCRA Section 6972(a)(1)(B) are barred if the EPA has obtained a court order or consent decree or issued an administrative order pursuant to which a responsible party is diligently conducting a removal action, remedial action or RIFS. 42 U.S.C. § 6972(b)(2)(B)(iv). The orders and consent decrees requiring Acme to conduct an REFS and to comply with site closure and post-closure requirements bar Acmes and the Municipal Defendants' RCRA claims and/or cross-claims under Section 6972(b)(2)(B)(iv). 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 3 6. Regardless of the availability of any other monetary relief under RCRA, Acme cannot recover its permit compliance or closure costs from other parties under Section 6972(a)(1)(B), under reasoning similar to that preventing Acme from recovering those costs under CERCLA. Section 6972(a)(1)(B)-authorizes a district court to make necessary orders to address "an imminent and substantial endangerment'to health or the environment." To the extent Acme's costs were incurred in the context of permit compliance or closure, they are not within the purview of RCRA Section 6972(a)(1)(B). 7. The doctrine of laches bars any attempt to add new RCRA claims to this action at this late stage of the litigation. The parties have litigated this case for four years under CERCLA, and it would cause the Garaventa entities and the other defendants in this action undue prejudice to have to defend against new RCRA claims asserted this close to the date set for trial in this action. In light of the above reasons, among others, Concord and the Garaventa entities urge Acme and the Municipal Defendants not to file the RCRA claims and cross-claims set forth in their letters. Concord and the Garaventa entities will assert defenses and/or move to dismiss those claims, and may seek appropriate sanctions, if those claims are filed. Subject to the foregoing, and solely in order to protect their rights, Concord and the Garaventa entities hereby provide notice to each party on the Exhibit B service list that,to the extent any claims or cross-claims under RCRA are filed against them in this action, Concord and the Garaventa entities may file counterclaims and/or cross-claims under Section 6972(a)(1)(B) of RCRA against each of the parties listed on Exhibit A. These counterclaims and/or cross-claims will be for thepurposeof obtaining contribution, indemnity and/or equitable allocation for any liability that may be imposed on Concord or the Garaventa entities under Section 6972(a) of RCRA. Section 6972(a)(1)(B) of RCRA authorizes an action: against any person . . . including any past or present generator,past or present transporter, or past or present owner or operator of a treatment, storage, or disposal facility,who has contributed or who is contributing to the past or present handling, storage, treatment,transportation, or disposal of any solid or hazardous waste which may present an imminent and substantial.endangerment to health or the environment. . . . 11220-1 • f 7 1 All Parties on Exhibit B Service List June 5, 1995 Page 4 42 U.S.C. § 6972(a)(1)(B). Acme and certain of the defendants in this action have alleged in their pleadings that there exists an imminent and substantial endangerment to health or the environment at the property located at 939 Waterbird Way, Martinez,California, commonly referred to as the "Acme Landfill," in that hazardous wastes and substances have migrated and are migrating through the landfill. Acme and certain of the defendants in this action have also alleged that Concord and the Garaventa entities, as well as all of the parties listed on Exhibit A, are past or present generators, past or present transporters, or past or present owners or operators of a treatment, storage, or disposal facility, who have contributed or are contributing to the past or present handling,. storage, treatment, transportation, or disposal of solid or hazardous wastes at the Acme Landfill. To the extent any liability is imposed on Concord or the Garaventa entities under Section 6972 of RCRA, Concord and the Garaventa entities are informed and believe that such liability would be the result of conduct of persons or entities other than Concord and the Garaventa entities -- specifically, each of the parties listed on Exhibit A. Therefore, Concord and the Garaventa entities would be entitled to contribution, indemnity and/or equitable allocation from each of the parties on Exhibit A. In addition,the Municipal Defendants have indicated that they intend to assert a cross- claim against Silvio Garaventa, Sr., under RCRA Section 6972(a)(1)(A), for allegedly failing to provide the financial assurances required of an "owner or operator" of a RCRA facility under federal and state regulations (see 40 CFR Sections 265.143 et sea. and Title 22, California Code of Regulations, Sections 66264.140 eta). It is possible that other parties in this action may assert similar claims against Mr. Garaventa under RCRA Section 6972(a)(1)(A), although Mr. Garaventa has not received notice of any other such claims to date. To the extent any liability is imposed on Mr. Garaventa under RCRA Section 6972(a)(1)(A),Mr. Garaventa is informed and believes that such liability would be the result of the failure of other persons -- including Acme Fill Corporation and Boyd M. Olney, Jr. -- to provide the financial assurances required under the federal and state regulations cited above. Therefore, Mr. Garaventa hereby provides notice that, to the extent any claims or cross-claims under RCRA are filed against him in this action under Section 6972(a)(1)(A) of RCRA, Mr. Garaventa intends to file counterclaims and/or cross-claims under that subsection against Acme Fill Corporation and Boyd M. Olney, Jr. These counterclaims and/or cross-claims would be for the purpose of obtaining contribution, indemnity and/or equitable allocation for any liability that may be imposed on Mr. Garaventa under Section 6972(a)(1)(A) of RCRA. 11220-1 � f � All Parties on Exhibit B Service List June 5, 1995 Page 5 This letter is not intended, and should not be construed, as an admission or indication that Concord or the Garaventa entities have an affirmative obligation to provide notice under RCRA Section 6972 of their intent to assert counterclaims or cross-claims for contribution, indemnity and/or equitable allocation with respect to RCRA claims asserted against them. Please contact us should you have any questions or concerns regarding this matter. . Very tru yours, William A. Broca, t N l Attorney for Defendants Concord and the Garaventa entities 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 6 EXHIBIT A Parties Against Whom Concord and the Garaventa Entities Intend to File Counterclaims and/or Cross-Claims under RCRA Section 6972(a)(1)(Bl Acme Fill Corporation Althin CD Medical, Inc. Central Contra Costa Sanitary District Exxon Corporation General Chemical Corporation Allied-Signal, Inc. New Hampshire Oak, Inc. NHO,Inc. Fibreboard Corporation Phillips Petroleum Company Rohm and Haas Company Shell Oil Company Tidewater Oil Company Tosco Corporation Lion Oil Company USX Corporation Contra Costa County City of Antioch City of Benicia City of Clayton Town of Danville City of Lafayette City of Martinez Town of Moraga Mt. View Sanitary District City of Orinda City of Pleasant Hill Rodeo Sanitary District City of San Ramon City of Walnut Creek Martinez Sanitary Service Boyd M. Olney,Jr. 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 7 Orinda-Moraga Disposal Service, Inc. Valley Disposal Service,Inc. Francise Fiorentino Sawdco,Inc. Valley Waste Management W-T Universal Engineering, Inc. Waste Management Collection and Recycling, Inc. United States of America, Department of the Air Force 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 8 EXHIBIT B (Service List) Robert G. Ittig,Esq. James Bruen,Esq. Thomas H.Clark,Jr.,Esq. Brian Haughton,Esq. ROPERS,MAJESKI, KOHN, LANDELS,RIPLEY&DIAMOND BENTLEY,WAGNER&KANE 350 Steuart Street 1001 Marshall Street San Francisco,CA 94105 Redwood City,CA 94063 Barry S. Sandals,Esq. Robert C. Thompson,Esq. MORRISON&FOERSTER Richard C. Cole,Esq. 345 California Street LEBOEUF,LAMB,GREENE&MACRAE San Francisco,CA 94104-2675 One Embarcadero Center,Suite 400 San Francisco,CA 94111 Ken D.Little,Esq. Randall D. Morrison,Esq. LITTLE&SAPUTO William D. Wick,Esq. 1901 Olympic Blvd.,Suite 100 CROSBY, HEAFEY,ROACH&MAY Walnut Creek,CA 94596 1999 Harrison Street Oakland, CA 94612 Kristen A. Jensen,Esq. Colin Lennard,Esq. Joseph A. Darrell,Esq. Brian Pierik,Esq. SHEPPARD,MULLIN, BURKE,WILLIAMS &SORENSON RICHTER&HAMPTON 611 West Sixth St., Suite 2500 Four Embarcadero Center,Suite 1700 Los Angeles,CA 90017 San Francisco,CA 94111 Kenton L. Alm,Esq. David L. Smiga,Esq. SELLAR, HAZARD,SNYDER, USX CORPORATION KELLEY&FITZGERALD 600 Grant Street,Room 1569 1111 Civic Drive,Suite 300 Pittsburgh, PA 15219 Walnut Creek,CA 94596 David J.Levy,Esq. Anthony B. Varni,Esq. MCCABE, SCHWARTZ,EVANS,LEVY& Peter M. Sproul,Esq. DAWE VARNI,FRASER,HARTWELL,et al. 2121 N. California Blvd., Suite 1010 22771 Main Street Walnut Creek,CA 94596 Hayward,CA 94543-0570 11220-1 l l All Parties on Exhibit B Service List June 5, 1995 Page 9 Eric R. Haas,Esq. Jeffrey Allan Miller,Esq. John J. Verber,Esq. PEREZ&MCNABB Paul D. Calco,Esq. 140 Brookwood Road, 2nd.Floor LARSON&BURNHAM Orinda,CA 94563 P.O.Box 119 Oakland,CA 94604 Judith A. Wenker Brent W. Schindler,Esq. Texaco,Inc. THE DOW CHEMICAL CO. 10 Universal City Plaza 2030 Dow Center Universal City,CA 91608 Midland,MI 48674 Michael A. Kahn Sarah G. Flanagan,Esq. Scott W.Bowen PILLSBURY,MADISON&SUTRO Brian Bunger,Esq. P.O. Box 7880 FOLGER&LEVIN San Francisco,CA 94120 275 Battery Street,23rd Floor San Francisco,CA 94111 Ronald C. Hausmann,Esq. Gary J. Smith,Esq. MUNGER, TOLLES &OLSON BEVERIDGE&DIAMOND 33 New Montgomery Tower, 19th Floor 1 Sansome Street,Suite 3400 San Francisco,CA 94105-9781 San Francisco,CA 94104 David A. Giannotti Maj. Dawn E.B. Scholz Joanne Lichtman Env.Law&Litigation Division HOWREY&SIMON Air Force Legal Services Agency ALFSA/JACE 550 South Hope Street 1501 Wilson Blvd.,Suite 629 Los Angeles,CA 90071-2604 Arlington,VA 22209 Sylvia Quast,Attorney Patrick Ramirez S.Bupara U.S. Department of Justice Assistant United States Attorney Environment and Natural Resources 10th Floor Federal Building,Box 36055 Division 450 Golden Gate Avenue Environmental Defense Section San Francisco,CA 94102 P.O. Box 23986 Washington,D.C. 20026-3986 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 10 Silvano B. Marchesi,Esq. Carol Browner,Administrator Assistant County Counsel U.S. Environmental Protection Agency Office of County Counsel 401 M Street,S.W. 651 Pine Street,9th Floor Washington,D.C. 20460 P.O. Box 69 Martinez,CA 94553-0116 Felicia Marcus,Regional Administrator Mrs.Janet Reno,Esq. U.S. Environmental Protection Agency U.S. Attorney General Region 9 10 Constitution Boulevard,N.W. 75 Hawthorne Street Washington,D.C. 20530 San Francisco,CA 94105 Jesse Huff,Executive Director James M. Strock,Secretary California Department of Toxic California Environmental Protection Agency Substances-Control 555 Capital Mall,No. 235 400 P. Street,4th Floor Sacramento,CA95814 Sacramento,CA 95814 John P. Caffrey,Chair Wesley Chesbo,Acting Chairman California State Water Resources Ralph E. Chandler,Executive Director Control Board California Integrated Waste Management 901 P. Street Board Sacramento,CA 95814 8800 Cal Center Drive Sacramento,CA 95826 Dan Lundgren,Attorney General Chairman of the Board California State Attorney General's Contra Costa County Board of Office Supervisors 2102 Webster Street, 12th Floor 651 Pine Street,#106 Oakland,CA 94612 Martinez,CA 94553 Reese Copeland Thomas Kearns Phillips Petroleum Shell Oil Corp. 4001 Penbrook One Shell Plaza Odessa,TX 79762 P.O. Box 2463 Houston,TX 77252 Exxon Corporation c/o CT Corporation System 818 West Seventh Street Los Angeles,CA 90017 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 11 Ellen S. Friedell Kelly H. Scoffield,Esq. Rohn and Haas Company Exxon Corporation 100 Independence Mall West 800 Bell Philadelphia,PA 19106 Houston,Texas 77002 P.B. "Lynn"Walker,Esq. Brent Schindler Waste Management,Inc. -West The Dow Chemical Co. Mountain Region 2030 Dow Center 2400 West Union Avenue Midland,Michigan 48674 Suite 200 Englewood,CO 80110 Jeffrey Walter Valley Waste Management,Inc. Walter&Pistole 1990 N. California Blvd,#20 2455 Bennett Valley Road,Suite 201B Walnut Creek,CA 94596 Santa Rosa,CA 95404 Mountain View Sanitary District Rodeo Sanitary District P.O. Box 2757 P.O. Box 97 Martinez,CA 94553 Rodeo,CA 94572 Central Contra Costa Sanitation Mayor District City of Antioch 5019 Imhoff Place P.O.Box 130 Martinez,CA 94553 Antioch,CA 94506 City Attorney Mayor City of Antioch City of Benicia P.O. Box 130 250 East L.Street Antioch,CA 94506 Benicia,CA 94510 Shawn Mason Mayor City Attorney City of Clayton City of Benicia 1007 Oak Street 250 East L. Street Clayton,CA 94517 Benicia,CA 94510 City Attorney Mayor City of Clayton City of Concord 1007 Oak Street 1950 Parkside Drive Clayton,CA 94517 Concord,CA 94519 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 12 City Attorney Mayor City of Concord Town of Danville 1950 Parkside Drive 510 LaGonda Way Concord,CA 94519 Danville,CA 94526 City Attorney Mayor City of Danville City of Lafayette 510 LaGonda Way P.O. Box 1968 Danville,CA 94526 Lafayette,CA 94549 City Attorney Mayor City of Lafayette City of Martinez P.O. Box 1968 525 Henrietta Street Lafayette,CA 94549 Martinez,CA 94553 City Attorney Mayor City of Martinez City of Moraga 525 Henrietta Street P.O. Box 188 Martinez,CA 94553 Moraga,CA 94556 City Attorney Mayor City of Moraga City of Orinda P.O. Box 188 26 Orinda Way 'Moraga,CA 94556 Orinda,CA 94563 City Attorney Mayor City of Orinda City of Pleasant Hill 26 Orinda Way 100 Gregory Lane Orinda, CA 94563 Pleasant Hill,CA 94563 Debra S.Margolis Mayor City Attorney City of San Ramon 100 Gregory Lane 2222 Camino Ramon Pleasant Hill,CA 94563 San Ramon,CA 94583 City Attorney Mayor City of San Ramon City of Walnut Creek 2222 Camino Ramon P.O.Box 8039 San Ramon,CA 94583 Walnut Creek,CA 94596 11220-1 All Parties on Exhibit B Service List June 5, 1995 Page 13 City Attorney ALTHIN CD Medical City of Walnut Creek 14620 NW 60th Avenue P.O. Box 8039 Miami,FL 33014 Walnut Creek,CA 94596 Fibreboard Corporation General Chemical Corporation c/o The Prentice-Hall Corporation cto The Prentice-Hall Corporation System,Inc. System,Inc. 1455 Response Road,Suite 250 1455 Response Road, Suite 250 Sacramento,CA 95815 Sacramento,CA 95815 Phillips Petroleum Company Rohm and Haas Incorporated c/o The Prentice-Hall Corporation c/o Ritchie M. Kirkpatrick System,Inc. 25500 Whitesell Street 1455 Response Road,Suite 250 Hayward,CA 94545 Sacramento,CA 95815 SAWDCO Shell Oil Company c/o CT Corporation System c/o CT Corporation System 818 West Seventh Street 818 West Seventh Street Los Angeles,CA 90017 Los Angeles,CA 90017 Tidewater Oil Company TOSCO Corporation c/o L.N. Elsen c/o CT Corporation System 10 Universal City 818 West Seventh Street Universal City, CA 91608 Los Angeles,CA 90017 USX Corporation Valley Disposal Service,Inc. c/o The Prentice-Hall Corporation c/o Francise Fiorentino System,Inc. 2658 N. Main Street 1455 Response Road,Suite 250 Walnut Creek,CA 94596 Sacramento,CA 95815 Francise Fiorentino W-T Universal Engineering,Inc. 2658 N. Main Street c/o CT Corporation System Walnut Creek,CA 94596 818 West Seventh Street Los Angeles,CA 90017 Acme Fill Corporation Boyd M.Olney,Jr. 737 Arnold Drive,Suite A2 737 Arnold Drive, Suite A2 Martinez,CA 94553 Martinez,CA 94553 11220-1