Loading...
HomeMy WebLinkAboutMINUTES - 07161996 - C72 C. 72 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 16, 1996 by the following vote: AYES: Supervisors Rogers, Bishop, DeSaulnier, Torlakson and Smith NOES: None ABSENT: None ABSTAIN: None SUBJECT: Election Consolidation As requested by Mary Ellsworth, City Clerk, City of Orinda, in a letter dated June 19, 1996; Dawn Jarrell, Deputy City Clerk, City of Pinole, in a letter dated July 3 , 1996; John E . Hendrickson, Vice Chancellor, Business Services, Contra Costa (� Community College District, in a letter dated June 27, 1996; Thomas D. Brumleve, President, Contra Costa Resource Conservation District, in a letter dated June 19, 1996; Kent G. Peterson, Secretary/Manager, Crockett-Valona Sanitary District, in a letter dated June 25, 1996; Nancy Gamble, District Secretary, Dublin San Ramon Services District, in a letter dated July 1, 1996 ; Joyce E. Murphy, Secretary of the District, Central Contra Costa Sanitary District, in a letter dated June 27, 1996 ; .Lynelle M. Lewis, Secretary of the District, East Bay Municipal Utility District, in a letter dated June 27, 1996 ; Wayne B. Tierney, Superintendent of Schools, John Swett Unified School District, in a letter dated June 25, 1996 ; Diana M. Jones, District Secretary, Kensington Police Protection and Community Services District, in Resolution 96-05 ; Colin J. Coffey, General Counsel, Mt . Diablo Health Care District, in a letter dated July 3 , 1996 ; Phillip O. Ormsbee, Interim District Secretary, Bay Area Rapid Transit District, in a letter dated June 28, 1996 ; Colin J. Coffey, General Counsel, West Contra Costa Healthcare District, in a letter dated June 28, 1996; and Dr. Herbert M. Cole, Jr. , Superintendent of Schools and Secretary, West Contra Costa Unified School District Board of Education, in Resolution No. 26-9697, IT IS BY THE BOARD ORDERED that the County Clerk is AUTHORIZED to consolidate the elections of the above listed districts/cities with the November 5, 1996, General Election. I hereby=*that ima Is a Mw aM amiedspy d an aedw taken and enwmd on ftmUuW of ffie Board 0 8u fo on ft dateshown. ATTEBTEF"` R 0of th bo M of CC : County Clerk Elections eyAAAA r 7V, DW* City of Orinda 4 City of Pinole Contra Costa Community College District Contra Costa Resource Conservation District Crockett-Valona Sanitary District Dublin San Ramon Services District Central Contra Costa Sanitary District East Bay Municipal Utility District John Swett Unified School District Kensington Police Protection and Community Services District Mt . Diablo Health Care District San Francisco Bay Area Rapid Transit District West Contra Costa Healthcare District West Contra Costa Unified School District �� EAS T BAY LYNELLE M.LEWIS MUNICIPAL UTILITY DISTRICT SECRETARY OF THE DISTRICT June 27, 1996 RE,,.EjvED JUN 2 81996 CLERK BOARD OF SUPERVISORS Cp,v RA COSTA CO Jeff Smith, Chair Contra Costa County Board of Supervisors 524 Main Street Martinez, CA 94553 Dear Chair Smith and Supervisors: In accordance with the Elections Code of the State of California, the following documents are presented for filing in your office: I. Certified copy of Resolution No. 32991-96 entitled"Fixing the Boundaries of the Wards for the Purpose of Electing Directors Therefrom" adopted by the Board of Directors on June 25, 1996; 2. Certified copy of Resolution No. 32992-96 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 5, 1996 for the Purpose of Electing Three.Directors, and Consolidating Said Election with the General State Election to be held on the Same Date" adopted by the Board of Directors on June 25, 1996; 3. Certified copy of Resolution No. 32993-96 entitled"Requesting the Boards of Supervisors of Alameda and Contra Costa Counties to Consolidate with the General Election to be Held on November 5, 1996, the District Election to be Held in Three Wards on the Same Date for the Election of Directors" adopted by the Board of Directors on June 25, 1996; and 4. Certified copy of Resolution No. 32994-96 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 25, 1996. 375 ELEVENTH STREET. OAKLAND . CA 94607-4240. (510) 835-3000 BOARD OF DIRECTORS JOHN A.COLEMAN. KATY FOULKES . JOHN M.GIOIA FRANK MELLON. NANCY J.NADEL. MARY SELKIRK. KENNETH H.SIMMONS Recycled Paper Jeff Smith, Chair Contra Costa County Board of Supervisors June 27, 1996 Page 2. Please send two certified copies of the resolution adopted by your Board consolidating the November 5, 1996 election to my attention at the address given below. Please acknowledge receipt of the enclosures by signing and returning the copy of this letter. Since ely, Lynelle M. Lewis Secretary of the District LML:wpc Enclosures cc: Barbara J. Lee, Assistant County Registrar G6-42b.76 i �� ��� �� ��� O "v 0 C o n 03 a N �` 0) 0 ob N (p Q 0. O =o 0 (nIn (D CL > fD O O °° -z -„ CD En VN ^C C)1 O {_r X CD d O co 0 0o r m o Q 0 O "o CD Cl) 2i 03 O tC] LU CL it�FiRRGF3i URG, r_ II a14 CERIFyED A TRUE COPY, i a ` RESOLUTION NO. 32991-96 tuntdl � t FIXING THE BOUNDARIES OF THE WARDS FOR THE PURPOSE OF ELECTING DIRECTORS THEREFROM Introduced by Director Foulkes ; Seconded by Director Nadel 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 1990 census tracts and blocks in Contra Costa County, State of California, as established by the 1990 decennial federal census: CENSUS TRACTS: 3560.01, 3570.99, 3580.00, 3580.99, 3591.01, 3591.02, 3592.04, 3640.01, 3640.02, 3650.01, 3650.02, 3660.00, 3671.00, 3672.00, 3680.00, 3700.00, 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 follows: 906A, 906B, 906C, 907A, 90713; Tract 3570.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 131, 132, 133, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 301A, 302, 303, 304, 305, 306, 307' 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 405, 406, 407, 408, 409, 410, 411, 412; Tract 3592.02 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 201, 202, 203, 204, 205, 206, 207A, 208, 209, 210, 211, 212,213,214A, 301, 302, 303A, 303B, 304A, 304B, 304C, 304D, 305, 306, 307, 308, 309, 310A, 310B, 310C, 311A, 311B, 312A, 312B, 401, 402, 403, 404, 405, 406, 407, 408, 409, 411, 415, 416, 417, 418; Tract 3592.03 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 201, 202, 301A, 302, 303, 304A, 304B, 305, 306, 401, 402, 403, 404, 405, 406, 407, 501, 502, 503, 504, 505, 601, 602; Tract 3601.00 Blocks as follows: 901, 902, 903, 904, 907H, 907J, 910, 915; Tract 3602.00 Blocks as follows: 110A, 201A, 201B, 202, 301D, 302A; Tract 3610.00 Blocks as follows: 101A, 102, 103, 104, 106, 107, 108, 109, 110, 111, 901A, 901B, 901C, -1- 901D, 901M, 914, 915, 916A, 916B; Tract 3620.00 Blocks as follows: 102B, 407A, 410A; Tract 3630.00 Blocks as follows: IOTA, 101B, 101C, 102, 103, 104, 105, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 203, 204, 205, 206, 301A, 301B, 304, 305, 306; Tract 3690.00 Blocks as follows: 101, 102A, 102B, 102C, 103A, 103B, 104, 105, 108, 109, 201, 202, 203A, 203B, 204A, 204B, 205D, 207, 208, 301, 302, 303A, 303B, 304, 305, 306, 307, 308, 309, 310, 313, 314, 315, 316, 317, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 418, 419, 501, 502, 503, 504, 505, 506, 507, 508, 509, 510, 511, 512, 513, 514, 515, 516, 517, 518, 519, 520, 521, 522, 523, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, 614, 615; Tract 3820.00 Blocks as follows: 101B, 102, 103, 104, 105, 106B, 107, 108B, 112, 113, 114, 115, 116, 117B,201,202, 203,204,205, 206, 207, 208, 2099 210, 211, 212,213, 214, 215, 301, 302B, 303B, 304, 305, 306, 307, 308, 309, 310, 311, 313, 314, 316, 317, 318, 319, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415; Tract 3830.00 Blocks as follows: 101, 102B, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219,220, 221, 222, 223, 224, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 322, 323, 324, 325, 326, 327, 328, 329, 330, 331, 332, 333, 334, 335, 336, 337B, 338; EXCEPTING FROM the hereinabove described Ward No. 1, the following described parcels of land: EXCEPTION ONE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3650.01, described as follows: BEGINNING at the intersection of the northern line of Lot 225 with the western line of Road 21, as said lot and road are shown on the map entitled, "Map of the San Pablo Rancho Accompanying and Forming a Part of the Final Report of the Referees in Partition", a certified copy of which map was filed in the office of the Recorder of Contra Costa County, California, on March 1, 1894; thence southerly along said western line of Road 21 to an intersection with the western production of the northern line of Lot 224 of said San Pablo Rancho; thence easterly along said westerly production to the eastern line of said Road 21; thence northerly along said eastern line of said Road 21 to its intersection with the east right of way line of the Atchison, Topeka and Santa Fe Railway as it now exists; thence northerly along said east right of way line to its intersection with the easterly production of said northern line of Lot 225; thence westerly along said easterly production of Lot 225 to the Point of Beginning. EXCEPTION TWO: All that portion of Census Tract 3650.01, being a parcel of land delineated and designated as "Survey No. 456, Swamp and Overflowed Lands, Contra Costa County", records of said County. EXCEPTION THREE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3601.00, described as follows: BEGINNING at the intersection of the northeasterly boundary line of the El Sobrante County -2- Water District, a map of which was filed in the office of the County Recorder of Contra Costa County under Recorder's Series No. 26819 with the northwesterly boundary line of the "Bragg Annexation" a map of which is filed in the office of the County Recorder of Contra Costa County in Book 1 of EBMUD Maps at Page 43; thence northwesterly along the northeasterly boundary line of said El Sobrante County Water District annexation to the most southerly comer of that annexation to the City of Pinole known as the Cole Annexation as established by Ordinance No. 136 of the City of Pinole; thence northeasterly along the southeastern boundary line of said Cole Annexation to a point on the southwestern boundary line of the City of Pinole Annexation as established by Ordinance No. 85 of the City of Pinole; thence southeasterly along the southwestern boundaryline of said City of Pinole Annexation(Ord. 85) to the northwestern boundary line of the aforesaid "Bragg Annexation" (1 EBMUD 43) thence southwesterly along the northwestern boundary line of said "Bragg Annexation" to the Point of Beginning. EXCEPTION FOUR: 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 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 -3- 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 FIVE: All that parcel of land in Contra.Costa County, being a portion of Census Tracts 3591.01 and 3592.02 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 SIX: All that parcel of land in Contra Costa County, being a portion of Census Tract 3591.01, described as follows: --_p BEGINNING at the most southerly corner of Lot 15 as said lot is shown on the map of Tract 2317, filed January30, 1958 in book 69 of Maps at Page 3, Contra Costa County Records; thence north 56050'58" east, 10.15 feet to the intersection with the northwesterly boundary line of that annexation to East Bay Municipal Utility District known as Faria Ranch Boundary Reorganization, as annexed by Resolution No. 29609 of the Utility District's Board of Directors dated December 9, 1980; thence southwesterly along said Faria Ranch Boundary Reorganization annexation to the intersection with the easterly line of Pinole Valley Road; thence northerly along said easterly line of Pinole Valley Road to the intersection with the southerly boundary line of that annexation to East Bay Municipal Utility District known as Pinole No. 2, as annexed by Resolution No. 16175 of the Utility District's Board of Directors dated October 23, 1959; thence easterly along said Pinole No. 2 annexation to the Point of Beginning. EXCEPTION SEVEN: All that parcel of land in Contra Costa County, being a portion of Census Tracts 3560.02 and 3592.02, described as follows: BEGINNING at the most southerly corner on the general easterly boundary line of that annexation to East Bay Municipal Utility District known as Town of Hercules, as annexed by Resolution No. 15962 of the Utility District's Board of Directors dated May 22, 1953; thence northwesterly along said Town of Hercules annexation to the intersection with the most easterly corner of that certain annexation to East Bay Municipal Utility District know as Marsten Ranch, as annexed by Resolution No. 31,986 of the Utility District's Board of Directors dated December 8, 1987; thence southwesterly along the easterly boundary of said annexation(Res. No. 31,986) to its intersection -4- with the boundary line of that certain annexation to East Bay Municipal Utility District known as Silver Canyon, as annexed by Resolution No. 22,726 of the Utility District's Board of Directors dated September 19, 1965; thence along the boundary of said annexation (Res. No. 22,726) southeasterly, southwesterly, northeasterly, southeasterly, southerly, easterly and southwesterly to its intersection with the boundary line of that certain annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 2 Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on March 28, 1974 under Recorder's Series No. 22917; thence in a general easterly direction to its intersection with the boundary line of that certain annexation to East Bay Municipal Utility District known as Hanna Ranch, as annexed by Resolution No. 31,777 of the 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 Bay Municipal Utility District known as Town of Hercules, and the Point of Beginning. WARD NO. 2 THE BOUNDARY OF Ward No. 2 includes the following 1990 census tracts and blocks in Contra Costa County, State of California, as established by the 1990 decennial federal census: Census Tracts 3260.00, 3400.02, 3410.00, 3420.00, 3430.01, 3430.02, 3430.03, 3440.00, 3451.01, 3451.02, 3451.03, 3451.05, 3461.01, 3462.01, 3470.00, 3511.00; Tract 3211.03 Block as follows: 404B; Tract 3220.00 Blocks as follows: 408A, 409, 425, 426; Tract 3250.00 Blocks as follows: 302, 305, 306, 307, 308, 309, 316, 401; Tract 3382.02 Blocks as follows: 311, 402, 406, 407A, 409, 410, 414, 417A, 417B, 418, 419, 420, 421, 4224 423, 424, 425, 426, 427, 430, 431; Tract 3383.02 Blocks as follows: 210, 221, 226, 229, 230, 231, 232, 233, 234A, 234B, 234C, 234D, 235, 301, 302, 303, 304, 305A, 305B, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 322, 323, 324; Tract 3390.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 201, 202, 203, 204, 205, 206, 207, 208, 209, 21.0, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 233, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 321, 322, 323, 324, 325, 326, 327, 329, 330; Tract 3400.01 Blocks as follows: 205, 209, 210, 211, 212, 213, 214, 215, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 230, 231, 232, 233, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312; Tract 3451.07 Blocks as follows: 101, 102, 103, 104, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, -5- 301A, 301B, 3a1C, 303A, 303B, 303C, 304, 305, 306, 307, 308, 309, 310, 311, 312,401, 402,403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414; Tract 3451.08 BIocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 201A, 201B, 201C, 202, 203, 204, 205, 206; Tract 3451.09 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 201, 202, 203, 204, 205, 206, 207, 301A, 302A, 303, 304, 401A, 402, 502A, 503A, 504, 505, 901A, 902A, 902B; Tract 3451.98 Blocks as follows: 101, 102, 103A, 202A, 202B, 202C, 301, 302, 303, 304, 305, 306, 307, 308, 309, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 901A, 901B, 901C, 902, 903, 904, 905, 906, 907; Tract 3452.01 Blocks as follows: 101A, lO1B, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115A, 115B, 115C, 116, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210,211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 425, 901, 902, 903, 904, 905A, 905B, 905C, 906, 907, 908A, 908B, 909; Tract 3452.02 Blocks as follows: 501, 502, 503, 504, 505, 506, 507, 508, 509, 510, 511, 512, 513, 514, 515A, 516, 601, 602, 603, 604, 901, 902, 903, 904, 905A, 906A, 908, 910, 911, 912, 913, 915, 916, 917, 918A, 918C, 919, 920, 921, 922, 923A, 923B, 923C, 924, 925, 926, 927A, 927B, 928; Tract 3461.02 Blocks as follows:101, 102, 103, 104, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 903A; Tract 3462.02 Blocks as follows: 301, 302, 303, 304, 305, 307, 308, 319, 320, 321, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 418, 419, 420, 421, 422, 423, 424, 425, 426, 427, 428, 429, 430, 431, 901A, 901B, 902, 903, 911, 913; Tract 3480.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 114, 115, 201, 202, 203, 204, 207, 209, 210, 212, 213, 214, 216, 217, 218, 301A, 301B, 301C, 301D, 302A, 302B, 302D, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314; Tract 3490.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 201, 202, 203, 204A; 204B, 205, 206, 207, 209, 210, 211, 212, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 401, 402, 403, 404, 405, 406, 407,408, 409, 410, 411, 412, 501, 502, 503, 504, 505, 506A, 507, 508, 509; Tract 3500.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 108, 109, 110, 201, 202, 203, 207, 901, 904, 905, 906, 907, 913, 914; Tract 3512.00 Blocks as follows: 102, 103, 104, 105, 107, 108, 110, 111, 201, 202, 203, 204, 205, 206, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221A, 222, 223, 224, 225, 226, 302, 303, 304, 305, 306, 307, 308A, 308B; Tract 3521.01 Blocks as follows: 301A, 302A, 901A, 902A; -6- Tract 3540.02 Blocks as follows: 101, 102E; Tract 3551.03 Blocks as follows: 101, 102, 201, 202, 203, 204, 205, 206, 208, 209, 210, 211, 301B, 302, 303B, 304, 305A, 305B, 305C, 306, 307A, 307B, 307C, 942A, 942B, 943A, 943B; EXCEPTING FROM the hereinabove described Ward No. 2, the following described parcels of land: EXCEPTION ONE: All that parcel of land in Contra Costa County, being a portion of Census Tract 3420.00, described as follows: BEGINNING at the northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation to East Bay Municipal Utility District, a map of which was recorded in the office of the County Recorder of Contra Costa County under Recorder's Series No. 18353; thence easterly along the northern boundary line of said annexation to the west line of Castle Crest Road and the actual Point of Beginning; thence continuing along said boundary line southerly and northeasterly to the general western line of the San Ramon Valley County Water District annexation to East Bay Municipal Utility District, a map of which was recorded in the office of the County Recorder of Contra Costa County under Recorder's Series No. 63644; thence northerly and westerly along said line to the Point of Beginning. EXCEPTION TWO: All that parcel of land in Contra Costa County, being a portion of Census Tract 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. -7- 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 known as Valley Verde Unincorporated Territory to the western boundary line of the annexation to East Bay Municipal Utility District known as Blackhawk Ranch Unincorporated Territory; thence southerly along the last said line to the intersection with the general northerly boundary line of the annexation to East Bay Municipal Utility District known as Sycamore Valley No. 3; thence westerly and northerly along said line to the southeast corner of the aforesaid Rassier Ranch Boundary Reorganization; thence northerly and westerly along said Rassier Ranch Boundary Reorganization boundary line to the point of beginning. EXCEPTION FOUR: All those parcels of land in Contra Costa County, being a portion of Census Tracts 3420.00, 3440.00 and 3511.00, lying within a boundary more particularly described as follows: BEGINNING at the northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation to East Bay Municipal Utility District, a map of which was recorded in the office of the Recorder of Contra Costa County under Recorder's Series No. 18353; thence southerly along the boundary of said annexation-to the northern line of the Alamo Summit Boundary Reorganization(LAFC 91-33) annexation to East Bay Municipal Utility District, a map of which is recorded in the office of the County Recorder of Contra Costa County, filed March 2, 1992 under Recorder's Series No. 92-47535; thence westerly along the said northern line to the easterly line of the annexation to East Bay Municipal Utility District known as Dollar Ranch Annexation to the City of Walnut Creek; thence northerly, westerly, northerly and northeasterly to the aforesaid northwest corner of The Hill Mutual Water Company Unincorporated Territory annexation and the Point of Beginning. EXCEPTION FIVE: All that parcel of land in Contra Costa County, being a portion of Census Tracts 3220.00 and 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 FIVE: All that parcel 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 -8- _t 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. EXCEPTION SIX: All that portion of Census Tracts 3430.02, 3430.03, 3461.01, 3461.02, 3462.01, 3551.03, and 3451.09, lying in a general easterly direction of the existing service territory as of May 29, 1992. WARD NO. 3 THE BOUNDARY of Ward No. 3 includes the following 1990 census tracts and blocks in Alameda County, State of California, as established by the 1990 decennial federal census: Census Tracts: 4002.OD,4003.00, 4004.00,4005.00, 4006.00, 4007.00, 4008.00, 4009.00, 4010.00, 4011.00, 4012.00, 4013.00,4029.00, 4034.00, 4035.00, 4036.00, 4037.00, 4039.00, 4040.00, 4041.00, 4042.00, 4043.00, 4045.01,4045.02, 4046.00, 4047.00,4048.00, 4067.00, 4068.00, 4069.00, 4251.00, 4261.00, 4262.00; Tract 4001.00 Blocks as follows: 230, 232, 233; Tract 4038.00 Blocks as follows: 105, 106, 107, 108, 201, 202, 203, 204, 205, 206, 207, 208, 301, 302, 304, 305, 306, 307, 308, 309, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415; Tract 4044.00 Blocks as follows: 103, 104, 105, 106, 107, 108, 109, 110, 111, 112B, 113, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318; Tract 4049.00 Blocks as follows: 101, 103, 208, 209, 210, 211, 212, 213, 214, 216, 217; Tract 4079.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 201, 202, 210, 211, 212, 213, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 401, 402, 403, 404, 405, 406, 407, 408, 501, 502, 503, 504, 505, 506, 507, 508, 509; Tract 4080.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 901, 902, 906; Tract 4240.00 Block as follows: 806B; All of the following census tracts and blocks in Contra Costa County, State of California, as established by the 1990 decennial federal census: Census Tracts: 3522.01, 3530.02, 3540.01; Tract 3480.00 Blocks as follows: 205, 206, 208, 211, 215, 302C; Tract 3490.00 Block as follows: 506B; -9- Tract 3500.00 Blocks as follows: 208, 302, 303, 304, 305, 306, 307, 308, 309, 902, 903, 908, 909, 910A, 910B, 910C, 910D, 910E, 911A, 911B, 912; Tract 3512.00 Blocks as follows: 308C, 309, 310; Tract 3521.01 Blocks as follows: 301B, 302B, 303, 304, 305, 306, 307, 308, 309, 310, 311, 90213; Tract 3521.02 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, I10A, 110B, I I IA, I I IB, 112, 206, 207, 208, 209, 210, 301, 302, 303, 304, 305, 306, 307, 901A, 902, 903, 907A; Tract 3522.02 Blocks as follows: 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 901A, 901B, 903, 905, 907, 908, 909A; Tract 3530.01 Blocks as follows: 401, 402, 403, 404, 405,406, 407, 408, 410, 501, 502, 508, 509, 901, 902, 903, 904, 905, 906A, 906B, 906C, 907, 908, 909, 910, 911, 912, 913, 914, 915, 916, 917, 918, 919A, 919B, 920, 921, 922; Tract 3540.02 Blocks as follows: 102A, 102B, 102C, 102D, 103A, 103B, 104A, 104B, 105A, 105B, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118A, 118B, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 301A, 301B, 302, 303, 304, 305., 306, 307, 308, 309, 310, 311A, 311B, 312, 313, 314, 315, 316, 317, 401A, 401B, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415; Tract 3560.02 Blocks as follows: 922A, 928A, 930, 938A; 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 lanj 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 58124' 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 66130' 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 81°41' 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 -10- Pinehurst Drive, thence southerly along said line along the arc of a curve to the right with a radius of 407.12 feet an arc distance of 48.52 feet to the Point of Beginning. EXCEPTION THREE: All that portion of land in Contra Costa County, being a portion of Census Tracts 3530.01 and 3522.02, described as follows: BEGINNING at a point on the southern boundary of that annexation to East Bay Municipal Utility District known as the Orinda County Water District, as annexed by the District's Board of Directors on May 18, 1934 by Resolution No.4771 at the western boundary line of that annexation to East Bay Municipal Utility District known as Indian Valley, Unincorporated Territory, a map of which was filed in the office of the County Recorder of Contra Costa County on June 17, 1971 under Recorder's Series No. 48015; thence northerly and westerly along the southern boundary of the Orinda County Water District annexation to its intersection with the common boundary line between the Counties of Alameda and Contra Costa; thence southeasterly along said common boundary line to its intersection with the northern boundary line of that annexation to East Bay Municipal Utility District known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory as annexed by the District's Board of Directors on June 10, 1975 by Resolution No. 27344; thence along said boundary line easterly, southeasterly and easterly to a point on the aforesaid western boundary of the Indian Valley Unincorporated Territory annexation; thence northwesterly and northerly along said boundary to the Point of Beginning. EXCEPTION FOUR: All that portion of land in Contra Costa County, being a portion of Census Tract 3521.02, described as follows: BEGINNING at the northern corner of the parcel of land described in the deed to Alfred Carr, Jr., et ux, recorded June 22, 1971 in Book 6414 of Official Records, at Page 375; thence southwesterly and southeasterly along the eastern boundary of the Town of Moraga, 2900 feet, more or less, to the northwestern comer of Parcel "B", as shown on that certain map filed May 11, 1971 in Book 16 of Parcel Maps, Page 34; thence leaving said Town boundary north 74058' east, along the northern line of said Parcel "B" and the northern line of Parcel "C", as shown on said Parcel Map 16 P.M. 34, and its eastern extension, 1093.96 feet to a point on the boundary line of the East Bay Municipal Utility District as established by that certain annexation known as East Bay Municipal Utility District Watershed No. 3 Unincorporated Territory, a map of which was filed in the office • of the County Recorder of Contra Costa County in Map Book 1 of East Bay Municipal Utility District annexations at page 36; thence north, west and north along said boundary line to the Point of Beginning. EXCEPTION FIVE: All that portion of land in Contra Costa County, being a portion of Census Tract 3521.02, described as follows: BEGINNING at the most northerly corner 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 -11- 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. WARD NO. 4 THE BOUNDARY of Ward No. 4 includes the following 1990 census tracts and blocks in Alameda County, State of California, as established by the 1990 decennial federal census: Census Tracts: 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, 4236.00, 4237.00, 4238.00, 4239.00; Tract 4001.00 Blocks as follows: 101, 102, 103, 104, 110, 111, 112, 113, 120, 121, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221, 222, 223, 224, 225, 226, 227, 228, 229, 231; Tract 4044.00 Blocks as follows: 101, 102, 112A; Tract 4240.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 201, 202, 203, 204, 205, 206, 207, 301, 302, 303, 304, 305, 306, 307, 401, 402, 403, 405, 406, 407, 408, 501, 502, 503, 504, 505, 506, 507, 508A, 508B, 601, 602, 603, 604, 605, 606, 701, 702, 703, 704, 705, 706, 707, 708, 801, 802, 803, 804, 805, 806A, 807, 808, 809, 810; All of the following census tracts and blocks in Contra Costa County, State of California, as established by the 1990 decennial federal census: 3840.00, 3851.00, 3852.00, 3860.00, 3870.00, 3880.00, 3891.00, 3892.00, 3901.00, 3902.00, 3910.00, 3920.00; Tract 3560.02 Blocks as follows: 907C, 908, 909, 910, 918A, 918B, 922B, 924, 928B, 929, 931, 932, 933, 934, 935, 936, 937, 938B, 939, 940, 941, 942, 943, 944; Tract 3592.02 Blocks as follows: 207B, 214B; Tract 3601.00 Blocks as follows: 101, 102A, 102B, 103, 104, 105, 106, 107, 108, 109, 110, 111, 201, 202, 204, 205, 206, 207, 208, 905, 906, 907A, 907B, 907C, 907D, 907E, 907F, 907G, 907K, 907L, 907M, 907N, 907P, 908A, 908B, 909, 911, 912, 913, 914, 916, 917A, 917B, 917C, 917D, 917E, 917F, 917G, 917H, 917J, 918, 919, 920; -12- Tract 3602.00 Blocks as follows: IOTA, 101B, 102, 103, 104, 106, 107, 108, 109, 110B, 201C, 204, 205, 206, 207, 208, 301A, 301B, 301C, 301E, 301F, 301G, 301H, 301J, 301K, 302B, 302C, 302D, 304, 305, 306, 307; Tract 3610.00 Blocks as follows: 101B, 9011, 901F, 901G, 901H, 901J, 901K, 901L, 901N, 901P, 901R, 901T,902, 903A, 903B, 904,905, 906, 907,908A, 908B, 909,910, 911, 912A, 912B, 913A, 913B, 917, 918A, 918B, 918C, 918D, 919, 920, 921, 922; Tract 3620.00 Blocks as follows: 101, 102A, 103A, 103B, 104, 105, 106, 107, 108, 109, 110, 111, 201, 202, 203, 205, 206, 207, 208, 210, 211, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 401, 402A, 402B, 403, 404, 405, 406, 407B, 408, 409A, 409B, 410B; Tract 3630.00 Blocks as follows: 106, 107, 201, 202; Tract 3690.00 Blocks as follows: 205A, 205B, 205C; Tract 3820.00 Blocks as follows: IOTA, 106A, 108A, 117A, 302A, 303A; Tract 3830.00 Blocks as follows: 102A, 337A; EXCEPTING FROM the hereinabove described Ward No. 4, the following described parcels of land: EXCEPTION ONE: 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. WARD NO. 5 THE BOUNDARY of Ward No. 5 includes the following 1990 census tracts and blocks in Alameda County, State of California, as established by the 1990 decennial federal census: Census Tracts: -13- 4014.00, 4015.00,4016.00, 4017.00, 4018.00, 4019.00, 4020.00, 4021.00, 4022.00, 4023.00, 4024.00, 4025.00, 4026.00,4027.00, 4028.00, 4030.00, 4031.00, 4032.00, 4033.00, 4061.00, 4072.00, 4073.00, 4074.00, 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, 4283.00, 4284.00, 4285.00, 4286.00, 4324.00, 4333.00; Tract 4059.00 Blocks as follows: 301, 302, 303, 304, 305, 306, 307, 309, 310, 311, 313, 314, 315, 316, 317, 318; Tract 4060.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 116, 117, 118, 119, 120, 121, 122, 123, 124, 125, 126, 127, 128, 129, 130, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217, 218, 219, 220, 221, 227, 301,302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 316, 317, 318, 321, 328, 329, 401, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 418, 419, 420, 421, 422, 423, 424, 425; Tract 4062.00 Blocks as follows: 106, 107, 108, 109, 110, 111, 112, 201, 202, 203, 204, 205, 206, 207, 208, 301, 302, 303, 304, 305, 306, 307, 308, 402, 403, 404, 405; Tract 4334.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 301, 302, 401, 402, 403, 404, 405, 406, 407, 501, 502, 503, 504; Tract 4335.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 201, 202, 203, 204, 205, 206, 207; Tract 4336.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 202, 203, 204, 205, 206, 207, 208; -7 EXCEPTING FROM the hereinabove described Ward No. 5, the following described parcels of land: EXCEPTION ONE: All that parcel of land in Alameda County, being a portion of Census Tract 4324.00, described as follows: 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. -14- 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 1990 decennial federal census: Census Tracts: 4050.00, 4051.00, 4052.00, 4053.00, 4054.00, 4055.00, 4056.00, 4057.00, 4058.00, 4063.00, 4064.00, 4065.00, 4066.00, 4070.00, 4071.00, 4075.00, 4076.00, 4077.00, 4078.00, 4081.00, 4082.00, 4083.00, 4084.00, 4085.00, 4086.00,4087.00, 4096.00, 4097.00, 4098.00, 4099.00, 4102.00, 4103.00, 4104.00; Tract 4038.00 Blocks as follows: 101, 102, 103, 104, 109; Tract 4049.00 Blocks as follows: 104, 105, 106, 107, 108, 109, 201, 202, 203, 204, 205, 206, 207, 215, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 319, 320, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415; Tract 4059.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 115, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410, 411, 412, 413, 414, 415, 416, 417, 418, 419, 420, 421, 501, 502, 503, 505, 506, 507, 508, 509, 510, 511, 512, 513, 514, 601, 602, 603, 604, 605, 606, 607, 608, 609, 610, 611, 612, 613, 614, 615, 616, 617, 618, 619; Tract 4060.00 Blocks as follows: 402, 403, 404 Tract 4062.00 Blocks as follows: 101, 102, 103, 104, 105, 401, 407, 501, 502, 503, 504, 505, 506, 507, 601, 602, 603, 604, 605, 606, 607, 608; Tract 4079.00 Blocks as follows: 203, 204, 205, 206, 207, 208, 209; Tract 4080.00 Blocks as follows: 201, 202, 203, 204, 205, 206, 207, 208; Tract 4100.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 201, 202, 204, 205, 206, 301, 302, 303, 304, 305, 306, 307, 401, 402, 403, 406, 407, 408, 409, 410, 501, 502, 503, 504, 505, 506, 507, 508, 509, 510A, 510B, 511A, 511B, 512, 513, 514A, 515, 901, 902, 903, 904, 905, 906, 907, 908; Tract 4101.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 201, 202, 203, 204, 205, 206, 207, 208, 209, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 403, 404, 405, 406, 407, 408, 409, 410, 411, 413; Tract 4321.00 Blocks as follows: 107, 110, 203A, 206, 304A; WARD NO. 7 THE BOUNDARY of Ward No. 7 includes the following 1990 census tracts and blocks in Alameda County, State of California, as established by the 1990 decennial federal census: Census Tracts: -15- 4303.00, 4304.00, 4305.00, 4306.00, 4307.00, 4308.00, 4309.00, 4310.00, 4311.00, 4322.00, 4323.00, 4325.00, 4326.00, 4327.00, 4328.00, 4329.00, 4330.00, 4331.00, 4332.00, 4337.00, 4338.00, 4339.00, 4340.00, 4352.00, 4358.00, 4359.00, 4360.00, 4361.00; Tract 4100.00 Block as follows: 514B; Tract 4101.00 Blocks as follows: 401, 402; Tract 4301.00 Blocks as follows: 901A, 903, 904, 905, 906, 907, 908, 909, 910A, 910B, 911, 912, 913, 914, 915, 916, 917, 918, 919A, 920, 921, 923, 924, 926, 927, 928, 929, 930, 931A, 931B, 932, 933, 934, 935, 936, 937, 938, 939, 940, 941, 942, 943, 944, 945, 960, 961, 962, 963, 964, 965, 966, 967, 968, 969, 970, 971, 972; Tract 4302.00 Blocks as follows: 102, 103, 104, 105, 106, 107, 108, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 301, 302, 306, 307, 308, 309, 401, 402, 403, 404, 405, 406, 407, 408, 409, 414, 501, 502, 503, 504, 505, 506, 507; Tract 4312.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 201, 202, 203, 204, 205, 206, 301, 302, 303, 304, 306, 308, 309, 310, 311, 312, 401, 402A, 402B, 403, 404, 501, 502, 503, 504, 505, 506, 507, 508, 509, 510, 511A, 511B, 511C, 512A, 512B, 512C, 513; Tract 4321.00 Blocks as follows: 101, 102, 103, 104, 105, 106, 108, 109, 111, 112, 113, 114, 115, 116, 117, 118, 201, 202, 203B, 204, 205, 209, 210, 211, 212, 301, 302, 303, 304B, 305, 306, 307, 308, 309, 310, 311, 312, 313, 314, 315, 316, 317, 318, 401, 402, 404, 405, 406, 409; Tract 4334.00 Blocks as follows: 115, 201, 202, 203, 204, 205, 206, 207, 208, 209, 210, 211, 212, 213, 214, 215, 216, 217; -g Tract 4335.00 Blocks as follows: 208, 209, 210, 211, 212, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 414, 315, 401, 402, 403, 404, 405, 406, 407, 408, 409; Tract 4336.00 Blocks as follows: 107, 108, 109, 110, 111, 112, 113, 114, 201, 209, 210A, 210B, 211A, 211B, 211C, 212, 301, 302, 303, 304, 305, 306, 307, 308, 309, 310, 311, 312, 313, 401, 402, 403, 404, 405, 406, 407, 408, 409; Tract 4351.01 Blocks as follows: 101, 103, 204, 205, 206, 207, 220, 221; Tract 4353.00 Block as follows: 204C; Tract 4354.00 Block as follows: 511; Tract 4355.00 Blocks as follows: 103, 104, 105, 106, 201A, 201B, 202A, 202B, 203A, 206A, 206B, 207, 208, 303A, 305A, 306A, 307A, 308A, 401, 402, 403, 404, 405, 406, 407, 408; Tract 4356.00 Blocks as follows: 101, 102, 103, 104, 201, 202, 203, 204, 205, 206, 207, 208, 301, 302, 303, 304, 308, 309, 310, 311, 401, 402, 403, 404, 405, 406, 407, 501, 502, 503, 504, 505, 506, 507A, 508, 601, 602, 603, 604, 605, 606; Tract 4357.00 Blocks as follows: 101, 102, 103, 104, 201, 202, 203, 204, 205, 206, 207, 208, 301, 302, 303, 304, 305, 306, 307, 308, 401, 402, 403, 404, 405, 406, 407, 408, 409, 410B; -16- Tract 4362.00 Blocks as follows: IOTA, 101B, 104B, 201A, 201C, 201D, 202, 203, 204, 205B; Tract 4363.00 Blocks as follows: 103, 104A, 105A, 106A; Tract 4364.01 Blocks as follows: 101, 102, 103, 104B, 105, 106, 107, 201C, 202, 203, 301B, 302, 303, 304, 401; Tract 4364.02 Blocks as follows: 101, 102, 103, 104, 105, 106, 107, 201A, 201B, 202, 301A, 302, 304, 305, 306, 307, 308; Tract 4367.00 Blocks as follows: 301D, 303C, 304B, 305B, 306, 307, 308B, 309; Tract 4369.00 Blocks as follows: 101B, 102, 103, 104B, 106B, 107B, 108, 201C; Tract 4371.00 Blocks as follows: 101A, 101B, 601, 602, 603; Tract 4506.01 Blocks as follows: 229, 230; EXCEPTING FROM the hereinabove described Ward No. 7, the following described parcels of land: EXCEPTION ONE: All that portion of land in Alameda County, being a portion of Census Tracts 4337.00 and 4338.00, described as follows: ALL that Southern Pacific Railroad right of way lying between the east line of Hesperian Boulevard and the south line of Lewelling Boulevard. EXCEPTION TWO: All that portion of land in Alameda County,being a portion of Census Tracts 4337.00 and 4338.00, described as follows: ALL that portion of the Nimitz Freeway bounded on the north by the City of San Leandro boundary as established by Resolution No. 115261 of the Board of Supervisors of Alameda County, bounded on the southwest by the City of San Leandro boundary as established by Ordinance 1052 N.S., and bounded on the east by the west line and its prolongation northerly and southerly of the parcel of land conveyed to Mary Graves, et al, by deed recorded on June 21, 1971 under Recorder's Series No. 71-76203, Official Records of Alameda County. EXCEPTION THREE: All that portion of land in Alameda County, being a portion of Census Tracts 4301.00, described as 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 THREE: All that portion of land in Alameda County, being a portion of Census Tracts 4301.00, described as follows: -17- ALL thit portion of Alameda County bounded on the north by an annexation to East Bay Municipal Utility District known as Cull Ridge Unincorporated Territory as annexed by the Board of Director's on June 26, 1979 by Resolution No. 29000 and bounded on the west and south by an annexation to East Bay Municipal Utility District known as Castro Valley County Water District as annexed by the Board of Director's on July 17, 1931 by Resolution No. 3302 and bounded on the east by the annexation to East Bay Municipal Utility District known as Cull Canyon Unicorporated 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. The official map of the territory included within the East Bay Municipal Utility District, as described above, covering portions of Alameda and Contra Costa Counties and vicinity is on file at East Bay Municipal Utility District and by reference made a part hereof. Any Resolution, or part thereof, in conflict herewith is hereby repealed and rescinded. ADOPTED THIS 25th day of June, 1996 by the following vote: AYES: Directors Coleman, Foulkes, Mellon, Nadel, Selkirk, Sim[nens and President Gioia. NOES: None. ABSENT: None. ABSTAIN: None. c), .. President ATTEST: Secretary APPROVED AS TO FORM,,AND PROCEDURE: General Counsel LMD A0 9`F This description was made in conformance with the Land Surveyor's Act in April, 1996. * N0.LS.4765 Exp.3131!00 . Duback L.S. 4765 OF CALIF -18- CcE RTIFIED A TRUZ COPY r�E�FY RESOLUTION NO. 32992-96 r,iot 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 5, 1996 FOR THE PURPOSE OF ELECTING THREE DIRECTORS, AND CONSOLIDATING SAID ELECTION WITH THE GENERAL STATE ELECTION TO BE HELD ON THE SAME DATE Introduced by Director Foulkes ; Seconded by Director Nadel 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 three (3) wards of the East Bay Municipal Utility District, State of California, on Tuesday, November 5, 1996 and at the time for the holding of the general election provided for by Section 1200 of the Elections Code of the State of California for the purpose of electing three (3) Directors. Section 2. The election hereby called and ordered to be held in three wards of said 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 Municipal Utility District Act_and herein, substantially in conformity with the provisions of said Elections Code prescribed for independent nomination 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 Ward No. 1, Ward No. 5, and Ward No. 6 of said District as the said wards have been duly and regularly established by the Board of Directors of said District. One Director shall be elected from each of the three said wards at said election for the term of four (4) years commencing on the first day of January, 1997. Each said Director shall be a resident and voter in the ward from which said Director is nominated. The ballot in each of the three 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 said Municipal Utility District Act and said Elections Code and general election laws, and each nominating paper shall contain the name of the candidate, with such other information as may be required by said Act, Code and general election laws, and shall be circulated within the ward from which the candidate is to be elected commencing on July 15, 1996 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 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 provided for by Section 1200 of said Elections Code to be held in the counties of Alameda and Contra Costa and in the territory of said District on November 5, 1996 and the Boards of I2-92.0 -1- Supervisors of the counties of Alameda and Contra Costa, respectively, are authorized to have the returns of said 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 said District in accordance with law, and such election within the area of said 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 said 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, WEST COUNTY TIMES, ALAMEDA TIMES STAR, THE MONTCLARION, and in the CONTRA COSTA TIMES, 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 said District held after receipt of the returns of the canvass by the respective counties of Alameda and Contra Costa, the Board of Directors of said District 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 1, 5, and 6. The Secretary of said 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 of said District. Section 7. This Resolution shall take effect immediately upon its passage. ADOPTED this 25th day of June, 1996 by the following vote: AYES: Directors Ooleman, Foulkes, Mellon, Nadel, Selkirk, Simrons and President Gioia. NOES: Naze. ABSENT: Naze. ABSTAIN: Naze. President ATTEST• eretary APPROVE AS TO FO D PROCEDURE: General Counsel L2-92.0 -2- 1 �f CERTIFIED A TRUI' COPY East Bay, M=dCiW $ltility II4leWA* RESOLUTION NO. 32993-96 REQUESTING THE BOARDS OF SUPERVISORS OF ALAMEDA AND CONTRA COSTA COUNTIES TO CONSOLIDATE WITH THE GENERAL ELECTION TO BE HELD ON NOVEMBER 5, 1996, THE DISTRICT ELECTION TO BE HELD IN THREE WARDS ON THE SAME DATE FOR THE ELECTION OF DIRECTORS Introduced by Director Foulkes ; Seconded by Director Nadel WHEREAS the Board of Directors of EAST BAY MUNICIPAL UTILITY DISTRICT has called an election to be held in Wards Nos. 1, 5 and 6 of said District on Tuesday, November 5, 1996, for the purpose of electing Directors from said Wards, as said Wards have been 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 the Contra Costa County to consolidate, in accordance with law, the District election to be held in Ward No. 1 of said District with the general election to be held on November 5, 1996, as provided by Section 1200 of the Elections Code. 2. The office to be voted on at said election, as the same is to appear on the ballot in said Ward No. 1, is as follows: EAST BAY MUNICIPAL UTILITY DISTRICT Director -Ward No. 1 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. 5 and 6 of said District with the general election to be held on November 5, 1996, as provided by Section 1200 of the Elections Code. 4. The offices to be voted on at said election, as the same are to appear on the ballot in said Ward Nos. 5 and 6 are as follows: EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 5 Vote for One EAST BAY MUNICIPAL UTILITY DISTRICT Director-Ward No. 6 Vote for One 5. The Secretary of the District is hereby instructed to causea 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 25th day of June, 1996 by the following vote: AYES: DireZors ODlenan, Fbulkes, Mellon, Nadel, Selkirk, Simmns and President Gioia. NOES: None. ABSENT: None. ABSTAIN: None. President ATTEST: ec etary APPROVE AS TO FO D PROCEDURE: General Counsel L4-29.64 -2- 26 orindo woy • orindo • colifornio • 94563 • 510 • 253-4200 II boa rd o� Su p-ervi"ror5 June 19, 1996 RECEIVED JUN 2 R l996 CLERK BOARD OF S,_±"?:""tVi� CONTRA CLY)S ', Roxana Dunning Davis - Elections & Registration Manager Contra Costa County Elections Department P.O. Box 271 Martinez, CA 94553 RE: November 5, 1996 General Municipal Election Dear Roxie: Enclosed is a certified copy of Resolution No. 31-96, adopted by the Orinda City Council on June 18, 1996, Requesting the Consolidation of the Municipal Election with other Elections to be held on November 5, 1996. Also enclosed is a certified copy of Resolution No. 32-96 Adopting Regulations for Candidates for Elective Office Pertaining to Materials Submitted to the Electorate and the Costs Thereof for the General Municipal Election to be held November 5, 1996. Please let me know if you require any further information in this regard. Sincer y, MARY7. ELLSWORTH City Clerk Enc. BEFORE THE CITY COUNCIL OF THE CITY OF ORINDA In the Matter of: Requesting the;.Consolidation of the Municipal Election with other Elections } RESOLUTION NO. 31-96 to be held on the November 5, 1996 ) Regular Election Date ) 1. November 5, 1996 is the next regular election date in this state (Elections Code 10403) . 2. The City Council is authorized to request an order that the election be consolidated with other elections to be held on the same"day and in the same territory. (Elections Code 10400, 10401, 10402, 10403 . ) NOW,`-'THEREFORE, BE IT RESOLVED THAT: 1. Consolidation and Conduct of Election. The Board of Supervisors of the County of Contra Costa, State of California, is requested to order the consolidation of the election in the City of Orinda to be held on November 5, 1996, with any other election to be held on the same regular election date,. under sections 10400 through 10418 of the Elections Code. The Consolidated election shall be held and conducted, election officers appointed, voting precincts designated, ballots printed, polls opened and closed, ballots counted and returned, returns canvassed, results declared, certificates of election issued, and all other proceedings incidental to and connected with the election shall be regulated and done by the County Clerk in accordance with the provisions of law regulating the regularly scheduled election. (Elections Code 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. ,1 ;max ADOPTED by the City Council of the City of Orinda on June 18, 1996, by the following vote: AYES: COUNCILMEMBERS: Abrams, Hawkins, Littlehale, Tabor and Wheatland.. NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None REG j TLAND, MAYOR ATTEST: F17MMET , 'O ZZ MARY R. ELLSWORTH, CITY CLERK 'FY MIARY . ELLS11 ORTH election\rescon Cle-rk of the Clty C' Orin Gu,CA BEFORE THE CITY COUNCIL OF THE CITY OF ORINDA In the Matter of: Adopting Regulations for Candidates ) for Elective Office Pertaining to ) Materials Submitted to the Electorate ) RESOLUTION NO. 32-96 and the Costs Thereof for the General ) Municipal Election to be Held in Orinda, ) November 5, 1996 ) WHEREAS, Section 13307 of the Elections Code of the State of California authorizes the governing body of any local agency to adopt regulations pertaining to materials prepared by any candidate for a municipal election, including costs thereof. NOW.,,. THEREFORE, BE IT RESOLVED that the City Council of the City of Orinda hereby adopts the following regulations for candidates for elective office in the November 5, 1996 General Municipal Election: (a) Pursuant to Section 13307 of the Elections Code of the State of California, each candidate for elective office may prepare a candidate's statement on an appropriate form provided by the City Clerk. -Such statement may include the name, age, and occupation of the candidate and a brief description of no more than three hundred (300) words of the candidate's education and qualifications expressed by the candidate. Such statement shall not include party affiliation of candidate, nor membership or activity in partisan political organizations. Such statement shall be filed in the office of the City Clerk at the time the candidate's nomination papers are filed. . Such statement may be withdrawn, but not changed, during the period for filing nomination papers and until 5:00 p.m. on the first working day after the close of the nomination period. (b) Each candidate filing a candidate's statement shall be billed for services rendered, a sum not greater than the actual prorated costs of printing and handling the candidate's statement; a minimum deposit of $350. 00 will be required upon the filing of the statement. Adopted by the City Council of the City of Orinda on June 18, 1996 by the following vote: AYES: COUNCILMEMBERS: Abrams, Hawkins, Littlehale, Tabor and Wheatland NOES: COUNCILMEMBERS: None ABSENT: COUNCILMEMBERS: None REGG ATLAND, MAYOR ATTEST: _ n 77171 5g, MARY R. LLSWORTH, CITY CLERK [n�ARy Fi_L e or()R7'H electionVescand Cher',of the Cit, of Crinda,CA pF PILO Cl) gob P "Inole Cs o' V (DTIMMI 0 2200 Pear Street Tel : (510) 724-9000 • Q Pinole, CA 94564 Fax : (510) 724-9826 cq�IFOR�� July 3, 1996 Contra Costa County Board of Supervisors 'x``'`' RECEIVED 651 Pine Street t Martinez, CA 94553 CLERK BOARD OF SUPERO'''. . CONTRA COS' Dear Board of Supervisors: I have enclosed a certified original copy of the City of Pinole's Resolution No. 3261 which requests the Contra Costa County Board of Supervisors to consolidate the Pinole General Municipal Election with the Statewide Election to be held on Tuesday,November 5, 1996, and authorizes the Contra Costa County Elections Department to Canvass the Election Results. The City Council adopted this resolution at their regularly scheduled meeting of July 2, 1996. If you have any questions or need further information,please contact me at(510) 724-9001. • Cordially, Dawn Jarrell Deputy City Clerk Enclosure cc: Ms. Roxana Dunning Davis, Elections& Registration Manager t BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of Requesting that the Contra Costa ) County Board of Supervisors Consolidate the ) Pinole General Municipal Election with the ) Statewide Election to be held on ) RESOL UTION NO. 3261 Tuesday,November 5, 1996, and Authorize ) the Contra Costa County Elections Department ) to Canvass the Election Results. ) 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 23301.5 provides that the City Council may request that the County Board of Supervisors consolidate said general municipal election with the statewide general election; and WHEREAS,the terms of two members of the City Council, one City Clerk and one City Treasurer will expire and the positions must be filled; and WHEREAS, it is necessary that authorization be given to the County Clerk of the County of Contra Costa to canvas the votes of such election; and WHEREAS, Section 17050 of the Elections Code of the State of California provides that the governing body of the City of Pinole shall give notice of the designation of a central counting place for the voted ballots of the General Municipal Election. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Pinole hereby requests that the County Board of Supervisors consolidate the Pinole General Municipal Election with the statewide general election to be held on November 5, 1996. BE IT FURTHER RESOLVED by the City Council of the City of Pinole, that the canvass of votes of the General Municipal Election of November 5, 1996, be held in accordance with Sections 17081 through 17089 of the Elections Code of the State of California and, upon completion thereof, the County Clerk shall certify the results to the City Council of the City of Pinole. BE IT FURTHER RESOLVED that the City Council hereby designates that the central counting place for voted ballots shall be: Elections Department, Contra Costa County, Martinez, California. BE IT FURTHER RESOLVED that notice of the central counting place shall be published once in a newspaper of general circulation within the jurisdiction where this election is to be held. PASSED AND ADOPTED this 2nd day of July, 1996, by the following vote: AYES: COUNCIL MEMBERS: Boyle,Bradshaw, Horton, Murray & Alegria NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: None LIZABETH GRIMES CITY CLERK of the City of Pinole 11441Yl I hereby certify that the foregoing is a true and correct copy of the original document on file in the City Clerk's office,City of Pinole,Contra Costa County,,State of California. D JARRELL Deputy City Clerk of the City of Pinole Date: July 3, 1996. r ccccco CONTRA COSTA COMMUNITY COLLEGE DISTRICT Governing Board Eugene H.Ross,President Contra Costa College William M.Corey,Vice President Diablo Valley College John T.Nejedly,Secretary Los Medanos College David N.MacDiarmid William P.Moses Chancellor Charles C.Spence June 27, 1996 ` RECEIVE® Mr. Phil Batchelor, Clerk of the Board and County Administrator 2 81M Contra Costa County Board of Supervisors 651 Pine Street CLERK BOARD OF SUPERVISORS CONTRA COSTA Co. Martinez, CA 94553 Dear Mr. Batchelor: Enclosed is a certified copy of the Resolution of the Contra Costa Community College District Governing Board Ordering Bond Election to be Consolidated with the November 5, 1996 General Election. The Tax Rate Statement and other requirements of the Election Code will be filed as appropriate. Very t r yours, ohn E. Hendrickson Vice Chancellor, Business Services Enclosure c: Chuck Spence Janet Cobb John Hartenstein Philip D. White 500 Court Street,Martinez,California 94553 (510)229-1000 FAX(510)370-6517 GOVERNING BOARD CONTRA COSTA COMMUNITY COLLEGE DISTRICT OF CONTRA COSTA COUNTY MARTINEZ,CALIFORNIA REPORT NO. 89-1 DATE June 26, 1996 PURPOSE Resolution Ordering Bond Election to be Consolidated with the November 5, 1996 General Election TO MEMBERS OF THE GOVERNING BOARD It is recommended that the attached Resolution Ordering Bond Election to be Consolidated with the November 5, 1996 General Election be approved. R`-j* u to certify [stat the arnwo tm:ur[trrsrxriuddon uyB &M—Pd try a favorable vote of the Covrrrung W&rd of the Contra Costa Community College District at s UTAP meeting bald on J 6 1996 -- A�xtiNta.nt 9ar:rytnry c Disposition Date APPROVED JUN 2 6 1996 Governing Board Secretary CONTRA COSTA COMMUNITY COLLEGE DISTRICT . CONTRA COSTA COUNTY, CALIFORNIA RESOLUTION OF THE GOVERNING BOARD OF CONTRA COSTA COMMUNITY COLLEGE DISTRICT ORDERING BOND ELECTION, SETTING FORTH THE SPECIFICATIONS THEREOF; REQUESTING CONSOLIDATION WITH OTHER ELECTIONS; AUTHORIZING PREPARATION AND FILING OF A TAX RATE STATEMENT TO BE PUBLISHED IN CONNECTION WITH SAID ELECTION; AND AUTHORIZING THE GOVERNING BOARD AND THE MEMBERS THEREOF TO FILE A BALLOT ARGUMENT IN SUPPORT OF THE BOND MEASURE TO BE VOTED ON AT SAID ELECTION WHEREAS, the Governing Board (the "Board") of the Contra Costa Community College District (the "District"), County of Contra Costa, California(the "County"), is generally authorized to order elections within the District and to designate the specifications thereof, pursuant to Education Code Sections 5304 and 5322; and WHEREAS, the Board is specifically authorized to order elections for the purpose of submitting to the electors the question of whether bonds of the District shall be issued and sold for the purpose of raising money for the purposes hereinafter specified, pursuant to Education Code Sections 15100 et seq.; and WHEREAS, the Board deems it necessary and advisable to submit a bond proposition to the electors which, if approved by two-thirds of the votes cast, would permit the District to issue its bonds; and WHEREAS, it is desirable that the election to determine whether said bonds shall be issued and sold be consolidated with such other election or elections as may be held on the same day in the same territory or in territory that is in part the same; and WHEREAS, Section 9400 et seq. of the Elections Code requires that a tax rate statement be contained in all official publications and ballot pamphlets prepared, sponsored or published by the District which relate to said election; and WHEREAS, this Board now desires to authorize the filing of a ballot argument in favor of the proposition to be submitted to the voters at said election; SF2-59683.1 NOW, THEREFORE, the Governing Board of Contra Costa Community College District hereby finds, determines, declares and resolves that the following order of election and specifications of the election order is hereby adopted: Section 1. Pursuant to Education Code Sections 5304, 5322 and 15100 et seq. a special election shall be held within the boundaries of the Contra Costa Community College District on November 5, 1996, for the purpose of submitting to the registered voters of the District the following proposition: "To meet the rapidly expanding educational, job preparation and retraining needs of Contra Costa County, shall Contra Costa Community College District be authorized to issue its first bonds since its establishment in 1948 in the principal amount of $145,000,000 at interest rates within the statutory maximum to finance educational technology, construction, renovation, improvement and acquisition of facilities, including improvements for physical access and safety at Diablo Valley College, Los Medanos College, and Contra Costa College and the Center for Higher Education?" All of the purposes enumerated in the foregoing proposition shall be united and voted upon as one single proposition. Said bonds proposed to be issued and sold shall bear interest at a rate per annum not exceeding the statutory maximum, payable at the time or times permitted by law, and the number of years the whole or any part of the bonds are to run shall not exceed 25 years from the date of the bonds or the date of any series thereof. Section 2. Pursuant to Section 15124 of the Education Code and Section 18 of Article XVI and Section 1 of Article XIIIA of the Constitution of the State of California, the above proposition shall become effective only upon the affirmative vote of two-thirds of those electors voting on the measure. Section 3. The foregoing specifications of the Election Order are made pursuant to Education Code Section 5322, and the County Superintendent of Schools and the Registrar of Voters of the County are hereby requested to take all steps to call and hold the election in accordance with law and these specifications. Section 4. Pursuant to Education Code Section 15121 and Part 3 (commencing with Section 10400) of Division 10 of the Elections Code, the County Superintendent of Schools and the Board of Supervisors of the County are requested to order consolidation of said bond election with such other elections as may be held on the same day in the same territory or in territory that is in part the same. Section 5. The Board of Supervisors of the County is authorized to canvass the returns of the election pursuant to Section 10411 of the Elections Code. SM-59683.1 2 Section 6. The Secretary of the Governing Board of the District is hereby directed to deliver, no later than July 5, 1996 (which date is not fewer than 123 days prior to the date set for the election), two certified copies of this resolution and order to the County Superintendent of Schools and one certified copy to the Registrar of Voters, and shall file a certified copy of this resolution and order with the Clerk of the Board of Supervisors of the County. Section 7. The County Superintendent of Schools is hereby requested to prepare and execute a Formal Notice of Bond Election and consolidation order in substantially the form attached hereto as Exhibit A (the "Formal Notice"), and to deliver the Formal Notice and a copy of this resolution and order no later than July 8, 1996 (which date is not fewer than 120 days prior to the date set for the election), to the Registrar of Voters. Section 8. The County Superintendent of Schools is hereby requested to call the election by causing said Formal Notice to be posted in accordance with Section 5362 of the Education Code no later than August 7, 1996 (which date is not fewer than 90 days prior to the date set for the election), or to otherwise cause said notice to be published as permitted by law. Section 9. The Vice Chancellor-Business Services,or other authorized officer, of the District is hereby authorized to prepare a tax rate statement (the "Tax Rate Statement") conforming to the requirements of Section 9401 of the Elections Code, and to file said Tax Rate Statement with the Registrar of Voters and with the County Superintendent of Schools. The Tax Rate Statement shall be in substantially the form attached hereto as Exhibit B. Section 10. The Registrar of Voters is hereby requested to include the Tax Rate Statement in all official publications pertaining to the Election, pursuant to the terms of Section 9402 of the Elections Code. Section 11. The County Superintendent of Schools is hereby requested to post or publish the Tax Rate Statement with any posting or publication of the Formal Notice, pursuant to the terms of Section 9402 of the Elections Code. Section 12. The members of the Board are hereby authorized, but not directed, to prepare and file with the Registrar of Voters a_ballot argument in favor of the proposition contained in Section 1 hereof, within the time established by the Registrar of Voters. Section 13. This resolution shall take effect from and after its date of adoption. SF2-59683.1 3 PASSED AND ADOPTED by the Governing Board of Contra Costa Community College District of Contra Costa County, State of California, this 26th day of June, 1996, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Presid t f the Gov ming Board of Contra CostaC munity College District ATTEST: Secretary Vf the Governing Board of Contra Costa Community College District SF2-59683.1 4 EXHIBIT A FORMAL NOTICE OF BOND ELECTION (attached) SF2-596831 FORMAL NOTICE OF BOND ELECTION NOTICE IS HEREBY GIVEN to the qualified electors of the Contra Costa Community College District of the County of Contra Costa, California, that in accordance with the provisions of the Education Code of the State of California an election will be held on November 5, 1996, at which election the following proposition shall be submitted to the qualified electors of the District and voted upon: "To meet the rapidly expanding educational, job preparation and retraining needs of Contra Costa County, shall Contra Costa Community College District be authorized to issue its first bonds since its establishment in 1948 in the principal amount of $145,000,000 at interest rates within the statutory maximum to finance educational technology, construction, renovation, improvement and acquisition of facilities, including improvements for physical access and safety at Diablo Valley College, Los Medanos College, and Contra Costa College and the Center for Higher Education?" All of the purposes enumerated in the foregoing proposition shall be united and voted upon as one single proposition. Said bonds proposed to be issued and sold shall bear interest at an annual rate or rates not to exceed the statutory maximum, payable at the time or times permitted by law, and the number of years the whole or any part of the bonds are to run shall not exceed 25 years from the date of the bonds or the date of any series thereof. By execution of this formal Notice of Bond Election the County Superintendent of Schools of the County of Contra Costa orders consolidation of the election with such other elections as may be held on the same day in the same territory or in territory that is in part the same. The County Superintendent of Schools, by this Notice of Election, has called the election pursuant to a Resolution of the Governing Board of the Contra Costa Community College District, adopted June 26, 1996, in accordance with the provisions of Education Code Sections 5302, 5322, 5361, 5362, 15100 and 15120. IN WITNESS WHEREOF, I have hereunto set my hand this 26 day of June , 1996. County Superintendent of Schools County of Contra Costa, California SF2-59683.1 EXHIBIT B TAX RATE STATEMENT IN CONNECTION WITH CONTRA COSTA COMMUNITY COLLEGE DISTRICT BOND MEASURE TO BE SUBMITTED AT BOND ELECTION TO BE HELD ON NOVEMBER 5, 1996 An election will be held in the Contra Costa Community College District (the "District") on November 5, 1996, to authorize the sale of up to $145,000,000 in general obligation bonds of the District to finance the acquisition and improvement of real property for District purposes. If such bonds are authorized and sold, the principal thereof and interest thereon will be payable from the proceeds of tax levies made upon the taxable property in the District. The following information is provided in compliance with Sections 9400-9404 of the Elections Code of the State of California. 1. The best estimate of the tax which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the first series of bonds, based on estimated assessed valuations available at the time of fling of this statement, is cents per $100 ($ per $100,000) of assessed valuation in fiscal year - 2. The best estimate of the tax rate which would be required to be levied to fund this bond issue during the first fiscal year after the sale of the last series of bonds, based on estimated assessed valuations available at the time of filing of this statement, is cents per $100 ($ per $100,000) of assessed valuation in fiscal year - 3. The best estimate of the highest tax rate which would be required to be levied to fund this bond issue, based on estimated assessed valuations available at the time of filing of this statement, is cents per $100 ($ per $100,000) of assessed valuation in fiscal year - Attention of all voters is directed to the fact that the foregoing information is based upon projections and estimates only, which are not binding upon the District. The actual tax rates and the years in which they will apply may vary from those presently estimated, due to variations from these estimates in the timing of bond sales, the amount of bonds sold at any given sale, market interest rates at the time of each bond sale, and actual assessed valuations over the term of repayment of the bonds. The actual dates of sale of said,bonds and the amount sold at any given time will be governed by the needs of the District and other factors. The actual interest rates at which the bonds will be sold will depend on the bond market at the time of each sale. Actual future assessed valuation will depend upon the amount and value of taxable property within the District as determined in the assessment and the equalization process. Dated: June 26, 1996. Vice Chancellor-Business Services Contra Costa Community College District SF2-59683.1 CERTIFICATE OF SECRETARY OF THE GOVERNING BOARD OF THE CONTRA COSTA COMMUNITY COLLEGE DISTRICT I, John T. Nejedly, Secretary of the Governing Board of the Contra Costa Community College District, County of Contra Costa, hereby certify that the attached is a full, true and correct copy of a resolution duly adopted at the meeting of the Governing Board of the Contra Costa Community College District, County of Contra Costa, duly and regularly held on June 26, 1996, of which meeting all of the members of said Board had due notice and at which a quorum thereof was present. I hereby further certify that an agenda of said meeting was posted at least 72 hours before said meeting at 500 Court Street, Martinez, California, a location freely accessible to members of the public, and a brief description of said resolution appeared on said agenda. A copy of said agenda is attached hereto. I further certify that I have carefully compared the attached copy of the resolution with the original minutes of said meeting on file and of record in my office; that said copy is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded in any manner since the date of its adoption, and the same is now in full force and effect. IN WITNESS WHEREOF, I have executed this certificate and affixed the seal of the Contra Costa Community College District hereto this 26 day of June , 1996. hn T. Nejedl Secretary 6- the Governing Board of he Contra Costa Community College District SF2-59683.1 CA Contra Costa Resource Conservation District 5552 Clayton Road-Concord, California 94521-Phone (510) 672-6522 RECEIVED June 19, 1996 The Honorable Board of Supervisors Contra Costa County CLERK BOARD OF EPERVISORS 651 Pine Street CONTRA COSTA CO. Pittsburg, CA 94553 Attention: Jeanne Maglio Chief Clerk of the Board Dear Supervisors : This is to advise that the Contra Costa Resource Conservation District (CCRCD) has three (3) directors whose term of office will expire in November of 1996 . The enclosed resolution #96-2 requesting consolidation of CCRCD election with the November 8 General Election was adopted at the district ' s regular Board meeting on May 15, 1996 . Pursuant to provisions contained in Chapter 3 , Section 9324 of the Public Resources Code, as it relates to appointment of directors as an alternative to election, the CCRCD board on May 15 adopted enclosed resolution #96-1 . Sincerely, THOMAS D. BRUMLEVE President enclosures - Resolutions #96-1 and #96-2 CC : Robert Assistant County Registrar CONSERVATION - DEVELOPMENT - SELF-GOVERNMENT Contra Costa Resource Conservation District 5552 Clayton Road-Concord, California 94521-Phone (510)672-6522 IN THE MATTER OF REQUESTING CONTRA COSTA COUNTY BOARD OF SUPERVISORS APPOINT DISTRICT RESOLUTION NO. 96-1 DIRECTORS ONLY IN THE EVENT MORE THAN THREE (3) CANDIDATES FILE FOR NOVEMBER 12 ELECTION WHEREAS the Contra Costa Resource Conservation District has three (3) board members THOMAS D. BRUMLEVE, LEONARD N. GERRY and ARTHUR 0. JENSEN whose terms of office will expire November 1996 and WHEREAS in accordance with the provisions contained in Chapter 3 , Section 9314 of the Public Resources Code, as it relates to appointment of directors as an alternative to election. NOW THEREFORE, BE IT RESOLVED that only in the event there are more than three (3) candidates filing and not withdrawn for the three (3) vacant seats on the District Board, The Contra Costa Resource Conservation District hereby requests that the Contra Costa Board of Supervisors appoint directors to avoid the District incurring the inordinate costs of an election. PASSED AND ADOPTED May 15, 1996 by the following vote : AYES: Brumleve, Morgan,, Gerry and Jensen NOES : None ABSENT: Toland I HEREBY CERTIFY that the above is a true and correct copy of a resolution passed by the Contra Costa Resource Conservation District Board of Directors on the date aforesaid. THOMAS D. BRUMLEVE, President CONTRA COSTA RESOURCECONSERVATION DISTRICT CONSERVATION - DEVELOPMENT - SELF-GOVERNMENT Contra Costa Resource Conservation District 5552 Clayton Road-Concord, California 94521-Phone (510) 672-6522 IN THE MATTER OF REQUEST FOR CONSOLIDATION OF THE CONTRA COSTA RESOURCE RESOLUTION NO. 96-2 CONSERVATION DISTRICT ELECTION WITH THE NOVEMBER GENERAL ELECTION WHEREAS the Contra Costa Resource Conservation District has three (3) board members THOMAS D BRUMLEVE, LEONARD N. GERRY AND ARTHUR 0. JENSEN, whose terms of office expire November 1996, and, WHEREAS a General Election will be held November 12 , 1996, NOW THEREFORE, BE IT RESOLVED that this board duly authorizes this request that the Contra Costa Resource Conservation District election be consolidated with the November 12, 1996 General Election. PASSED AND ADOPTED May 15, 1996 by the following vote : AYES : Brumleve, Morgan, Gerry and Jensen NOES : None ABSENT: Toland I- HEREBY CERTIFY that the above is a true and correct copy of a resolution passed by the Contra Costa Resource Conservation District Board of directors on the date aforesaid. THOMAS D. BRUMLEVE, President CONTRA COSTA RESOURCE CONSERVATION DISTRICT CONSERVATION - DEVELOPMENT - SELF-GOVERNMENT CROCKETT—VALOI�YA SA1�=TARY D=STR=CT P.O.BOX 578 O CROCKETT, CA 94525 TELEPHONE (510) 787-2992 PAX (510) 787-2459 June 25, 1996 Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 RE: DISTRICT ELECTIONS The Crockett-Valona Sanitary District requests that District elections be consolidated with the General Election on November 5, 1996. Sincerely, Kent G. Peterson Secretary/Manager RECEIVED cc: Registration-Election Dept. AN 2 7 CLERK BDgRD jc CONTRq coS PER,ISORS C:\CVSD\ARCHIVE\ELECTION.LTR Members of the Sanitary Board: Jon Wolthuis, Douglas Tubb, Rod Butler, Robert A. Dahl, Steve Perkins 1 d o� cn O Lo Lo ,Q 4 rn a� N Q w0 t N tilp k� Ir v N O 7'" Nn d da Q � a Z � O � am o � a O V f ly SAN�p_ DUBLIN q�~4 0 7051 Dublin Boulevard SAN RAMON • • Dublin,Califomia 94568 SERVICES N� V FAX:510 829 1180 ti DISTRICT cEs DI5�4 510 828 0515 July 1, 1996 RECEIVED Board of Supervisors JUL 2 1996 Contra Costa County 651 Pine Street, Room 106 CLERK BOARD OF SUPERVISORS Martinez, CA 94553 CONTRA COSTA CO. Subject: Dublin San Ramon Services District Election - November 5, 1996 Honorable Board of Supervisors: Pursuant to provisions of the California Elections Code, Section 10403, enclosed is a certified copy of Resolution No. 25-96 of the Dublin San Ramon Services District, calling for the general district election and requesting its consolidation with the statewide general election to be held November 5, 1996. Also enclosed for your information is a copy of the letter sent to the Registration-Election Department, dated July 1, 1996, which contained a map, and copies of District resolutions relating to consolidation and candidates' statements. We respectfully present this information. Should you have questions or require clarification on the materials enclosed, please contact me directly at 551-7230 extension 103. Thank you. Respectfully, NANCY GAMBLE District Secretary Enclosures - Resolution No. 25-96 7/1/96 letter to Registration-Election Dept. cc: Contra Costa County Registration-Election Department uAng\bdsupcc.ltr The Dublin San Ramon Services DlstrkN Is a Public Entity RESOLUTION NO. 25-96 RESOLUTION OF THE BOARD OF DIRECTORS OF DUBLIN SAN RAMON SERVICES DISTRICT REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTIES OF ALAMEDA AND CONTRA COSTA TO CONSOLIDATE ITS GENERAL ELECTION TO BE HELD ON NOVEMBER 5, 1996, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE SAME DATE WHEREAS, pursuant to District Resolution No. 2-87, an election is scheduled to be held within the Dublin San Ramon Services District on November 5, 1996, for the purpose of electing three (3) 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. NOW, THEREFORE BE IT RESOLVED by this Board of Directors as follows: Section 1. Pursuant to the requirements of §10403) of the Elections Code, the Boards of Supervisors of the Counties of Alameda and Contra Costa are hereby requested to consent and agree to the consolidation of a General District Election with the Statewide General election on Tuesday, November 5, 1996, for the purpose of the election of three (3) members to the District Board of Directors. Section 2. The County Election Departments are authorized and instructed to canvass the returns of the District General Election and mail a Statement of Results to this District as soon as the result of the canvass is determined. Section 3. The Boards of Supervisors are requested to issue instructions to their respective County Election Departments to take any and all steps necessary for the holding of the consolidated election. Section 4. The District Secretary is directed to file a certified copy of this resolution with the Boards of Supervisors of the Counties of Alameda and Contra Costa and their County Election Departments. Section 5. The District recognizes that additional costs will be incurred by the Counties of Alameda and Contra Costa by reason of this consolidation and agrees to reimburse the Counties for any costs. 1 � Res. No. 25-96 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 4th day of June 1996 and passed by the following vote: AYES: 5 - Directors James B. Kohnen, Jeffrey G. Hansen, Georgean M. Vonheeder, Cynthia G. Jones, G.T. (Tom) McCormick NOES: 0 ABSENT: 0 G.T. (Tom) McCormick, President ATTEST: Nancy Gamble, Nstnct Secretary CERTIFIED AS A TRUE AND CORRECT COPY OF THE ORIGINAL ON FILE IN THE OFFICE OF DUBLIN SAX RAMOK SERUCEA p1 1 JUL. ���0' 'till SAN*",Z\ \ A;` DUBLIN 7051 Dublin Boulevard SAN RAMON • •'I Dublin,California 94568 T j, FAX 510 829 1180 SERVICES DISTRICT cEs D15¢% 510 828 0515 July 1, 1996 Ms. Barbara J. Lee Assistant County Registrar Contra Costa County Registration-Election Department P.O. Box 271 Martinez, CA 94553-0027 Dear Ms. Lee: Pursuant to and beginning with Section 10509 of the Elections Code of the State of California, you are hereby notified from Dublin San Ramon Services District of the District General Election (see Resolution No. 25-96, copy sent to Board of Supervisors) to be held on November 5, 1996 with the following provisions: 1) The elective offices to be filled for Members, Board of Directors: • Mr. James B. Kohnen (Full term) • Ms. Georgean M. Vonheeder (Full term) • Mr. G.T. (Tom) McCormick (Full term) 2) Qualifications for the office, required by the principal act of the District are: • Registered voters residing within the District boundaries. 3) Directors are elected at large. 4) A map displaying District boundaries is provided. 5) See attached Resolution No. 32-96 for the District's policy on Candidates' statements. Additionally, please plan to issue all Declarations of Candidacy papers as this District will not plan to do so. Thank you for your assistance. Dated this 1st day of July 1996. Nancy Gamble, District Secretary Dublin San Ramon Services District Attch.' Resolutions 25-96 & 32-96 Map u:\ng\bdsupcc.1tr Th<Dublin Sen Ramon sem—s District is a Public Entity . i RESOLUTION NO. 32-96 RESOLUTION OF THE DUBLIN SAN RAMON SERVICES DISTRICT BOARD OF DIRECTORS RESCINDING RESOLUTION NO. 31 -77 AND ADOPTING REVISED POLICIES AND REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES' STATEMENTS SUBMITTED TO THE VOTERS AT THE DISTRICT ELECTION WHEREAS,Section 13307 of the Elections Code of the State of California provides that the governing body of any local agency may adopt policies and regulations pertaining to materials prepared by any candidate for a local agency election,including costs of the candidates' statements; NOW,THEREFORE,BE IT RESOLVED,THAT THE BOARD OF DIRECTORS DOES HEREBY DETERMINE AS FOLLOWS: SECTION 1. GENERAL PROVISIONS. Pursuant to§ 13307 of the Elections Code of the State of California(the"Elections Code"),each candidate for elective office to the Board of Directors of the Dublin San Ramon Services District may prepare a candidate's statement to include the name, age and occupation of the candidate and a brief description of no more than 200 words of the candidate's education and qualifications expressed by the candidate himself or herself. The statement shall not include party affiliation of the candidate,nor membership or activity in partisan political organizations. The statement shall be filed in the office of the County Clerk at the time the candidate's nomination papers are filed The statement may be withdrawn,but not changed,during the period for filing nomination papers and until 5:00 p.m. of the next working day after the close of the nomination period. SECTION 2.FOREIGN LANGUAGE POLICY. a. Pursuant to Elections Code Section 13307(b),the Registrar of Voters Office or Offices of the County Clerk is directed and authorized to provide a Spanish translation of candidates' statements upon request being made for such translation by a candidate. b. The Registrar of Voters Office or Offices of the County Clerk are directed and authorized to arrange and provide for translations of candidates'statements from English to other languages,as may be required from time to time under the United States Voting Rights Act of 1965,as amended,and/or applicable California law. Res. No. 32-96 SECTION 3. PAYMENT. The District, and not the candidate, shall pay for the cost of printing candidates' statements in English and of translating and printing such statements in a language(s)other than English where such translation and printing is authorized under Section 2 of this Resolution. SECTION 4. ADDITIONAL MATERIALS. No candidate will be permitted to include additional materials in the sample ballot package. SECTION 5. PROVIDING RESOLUTION TO CANDIDATES. The County Clerk shall be directed to provide'each candidate or the candidate's representative a copy of this Resolution at the time nominating petitions are issued. SECTION 6. RESCINDING PREVIOUS POLICY. Resolution No. 31 -77 is hereby rescinded and superseded by this Resolution. SECTION 7. APPLICATION. This Resolution shall apply at the next ensuing District election and at each District election thereafter unless repealed. SECTION 8. CERTIFICATION AND NOTICE TO COUNTIES. The Board Secretary shall attest to the passage and adoption of this Resolution and provide certified copies to the Registrars of Voters of the Offices of County Clerks of the Counties of Alameda and Contra Costa. Adopted by the Board of Directors of Dublin San Ramon Services District at its regular meeting held on the 18th day of June 1996,and passed by the following vote: AYES: 4- Directors Cynthia G. Jones,Georgean M.Vonheeder, James B. Kohnen,G.T. (Tom)McCormick NOES: 0 ABSENT: I - Director Jeffrey G. Hansen G.T. (Tom)McCormick,President ATTEST: 11 �1. '-7f a,yrLLLOL CERTIFIED AS A TRUE;i;14D Clijt,;-(ECr COPY OF Nancy GarnW,Secretary THE ORIGINAL ON FILE IN THE OFFICE OF ]DUBLIN GAN RAM014 SERVICES DISTRICT 6ecretary 2 -1996 �avvt c JUL. I YEARS Central Contra Costa Sanitary District ER�E�•QUjjM.lNNOVgT/ON`� 1 • Imhoff Place, A •4 1 228-9500 FAX:(510)676-7211 ROGER J.DOL." General Manager Chief Engineer REEVE® KENfONL ALM o for the District June 27, 1996 (510)938-1430 JO CE E.MURPHY JUL — I Secre ry of the District TLj Dr. Jeff Smith, Chair Contra Costa County Board of Supervisors 651 Pine Street, First Floor Martinez, CA 94553 Dear Chair Smith: Enclosed is a copy of Resolution No. 96-103, Resolution of the Board of Directors of the Central Contra Costa Sanitary District Requesting Consolidation of the Election of its. District Board Members with the Statewide General Election. This resolution was adopted by the Board of Directors at their regular meeting on June 20, 1996. Please calendar this matter for consideration by the Board of Supervisors. Sincerely, dy" 44- Jyce E. Murphy Secretary of the District JEM:jl Enclosure cc: Contra Costa County Registration - Election Department SD\Corres\Eiection.Con ®Recycled Paper RESOLUTION NO. 96-103 RESOLUTION OF THE BOARD OF DIRECTORS OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT REQUESTING CONSOLIDATION OF THE ELECTION OF ITS DISTRICT BOARD MEMBERS WITH THE STATEWIDE GENERAL ELECTION WHEREAS, Elections Code Sections 23302 et seq. provide that the governing body of all special districts such as the Central Contra Costa Sanitary District may, by resolution, require that elections for its members be held on the same day as the Statewide General Election; and WHEREAS, on June 20, 1996, at a regularly scheduled meeting at which members of the public were given an opportunity to address the issue, the Board of Directors of the Central Contra Costa Sanitary District determined that it would be in the best interest of the District and its citizens to consolidate elections with the Statewide General Election. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Central Contra Costa Sanitary District, that the Board does hereby request that the election of District Board Members be consolidated with the Statewide General Election to be held on November 5,1996; and BE IT FURTHER RESOLVED that the Secretary of the District is hereby authorized and directed to transmit a certified copy of this resolution to the Contra Costa County Board of Supervisors and to the Elections Department of said County. Resolution No. 96- 103 Page 2 PASSED AND ADOPTED by the Board of Directors of Central Contra Costa Sanitary District this 20th day of .lune, 1996, by the following vote: AYES: Members: Boneysteele, Dalton, Hockett, Rainey, Menesini NOES: Members: None ABSENT: Members: None 1� i" President of the Board of Directors, Central Contra Costa Sanitary District, County of Contra Costa, State of California COUNTERSIGNED: Sy of the Central6ontra Co a Sanitary District, County of Contra Costa, State of California Approved as to Form: Kenton L. Aim District Counsel CERP IED A TRUJ� COPY- Secret= RESOLUTION NO. 32994-96 t aay Mum Uti> 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 Foulkes ; Seconded by Director Nadel 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 also authorizes the District's Board to permit an increase in the limitations of words for said statement to 400 words, and it is in the best interests of the District to limit said statements to 200 words; 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 5, 1996 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, translating, 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 provided for herein, a sum not greater than the actual prorated costs incurred by the District for printing, handling, translating and mailing the candidate's statement, which sum shall not exceed $750 per candidate. 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 is not expended for printing, handling, translating, and mailing the candidate's statement. BE IT FURTHER RESOLVED that in determining whether a candidate is indigent, the standard which shall be applied shall be the same utilized in the District's Customer Assistance Program. BE IT FURTHER RESOLVED that the Secretary of the District is hereby directed to send a certified copy of this resolution to the County Clerks of Alameda and Contra Costa Counties. BE IT FURTHER RESOLVED that the provisions of this resolution shall govern the 1996 election and all subsequent elections for the District's Board of Directors unless otherwise modified by this Board. ADOPTED this 25th day of June, 1996 by the following vote: .. AYES: Directors miernan, Foulkes, Mellon, Nadel, Selkirk, Si1rMns and President Gioia. NOES: None. ABSENT: None. ABSTAIN: None. President ATTEST: r ry APPROV�F AS TO=D PROCEDURE: General Counsel UL2-91.0 -2- J' rfj�t;•• � .r M 0 It Vv 4j � a ) 44 N N �D �. L z � ozrp -9 C� N O yZm JOHN SWETT UNIFIED SCHOOL DISTRICT 341 B STREET • CROCKETT, CA 94525 SUPERINTENDENTS OFFICE: (510) 787-2355 • BUSINESS OFFICE: (510) 787-2272 • SPECIAL PROGRAMS: (510) 787-3040 RECEIVES June 25, 1996AM 2 8 1996 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Clerk,Contra Costa County Board of Supervisors 651 Pine Martinez, CA 94553 Dear Clerk of the Board: Enclosed please find a copy of Resolution (95-96)16 passed by the John Swett Unified School District Board of Education regarding the election to be held on November 5, 1996. Three four-year seats will be up for election. Please accept this letter as our District's request for consolidation of our election with the Board of Supervisors. If you need any other information from my office, please do not hesitate to contact me. Sincerely, Wayne B. Tierney Superintendent of Schools cc: Barbara J. Lee, Asst. County Registrar Enclosure: Resolution (95-96)16 GOVERNING BOARD Zoe Lighty, President Patricia Murphy, Clerk • Janet Callaghan Fred Clerici James Delgadillo SUPERINTENDENT Wayne Tierney, Superintendent of Schools JOHN SWETT UNIFIED SCHOOL DISTRICT 341 B STREET • CROCKETT, CA 94525 SUPERINTENDENTS OFFICE: (510)787-2355 - BUSINESS OFFICE: (510) 787-2272 • SPECIAL EDUCATION: (510) 787-3040 CONTRA COSTA COUNTY JOHN SWETT UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION RESOLUTION (95-96) 16 Governing Board Election: District Regulations for Candidate's Statement, Action in the Event of a Tie Vote BE IT RESOLVED: That the Governing Board of the John Swett Unified School District orders the Contra Costa County Board of Supervisors to call for a regular Governing Board election on November 5, 1996, in consolidation with the general election occurring on this same date. BE IT FURTHER RESOLVED: That the following regulations are in effect concerning candidacy for election to the Governing Board of the John Swett Unified School District: 1. Each candidate for election shall pay for his/her election statement filed. 2. Each candidate for election is authorized to provide a statement of up to 400 words. 3. Only the candidate's statement is permitted to be sent to each voter in accordance with California Elections Code Section 10012. 4. Each candidate for election who wishes to provide an election statement is to pay the full amount of the projected cost of the statement at the time of fling. 5. In the event of a tie vote, the winner or winners shall be determined by lot. PASSED AND ADOPTED by the Governing Board of the John Swett Unified School District of Contra Costa County this seventeenth day of June, 1996, by the following vote: Ayes: CALLAGHAN, CLERICI, DELGADILLO, LIGHTY, MURPHY' Noes: NONE Absent: NONE HEREBY CERTIFY:That the foregoing Resolution (95-9616 was duly and regularly introduced, passed, and adopted by the Governing Board of the John Swett Unified School District at a public meeting held on June 17, 1996. � V Pataricia Murphy, Cle GOVERNING BOARD James Delgadillo, President Zoe Lighty, Clerk • Janet Callaghan • Fred Clerici • Patricia Murphy SUPERINTENDENT I Wayne Tierney, Superintendent of Schools J + I' f w k,ti, Y U 55 f 0 Y' Cn r 1� °v� o'- 1, m 4 N 4 CDy U BEFORE THE BOARD OF DIRECTORS OF THE KENSINGTON POLICE PROTECTION AND COMMUNITY SERVICES DISTRICT OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the matter of Consolidating the Governing Board Election of the District with any other Election to be held November 5, 1996. Resolution 96-05 WHEREAS, pursuant to Elections Code Section 23302 .1, elections of the members of the Board of Directors of this District shall hereafter be held on the same day as the Statewide General Election. WHEREAS, dates with respect to nominations, notices, canvas of votes, certification of election and all other procedural requirements of the Elections Code shall be consistent with those provided by law for Statewide General Elections. NOW, THEREFORE BE IT RESOLVED, that the Board of Supervisors of Contra Costa County is hereby requested to consolidate the Governing Board Election of the District with any other election to be held November 5, 1996, and to request the County Clerk to perform all usual and customary duties regarding elections in connection with the Governing Board of Election of the District . 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 9th ay of Jul ,1996 by the following vote to wit : - - -------------------------------- RECEIVED ,-'m AYES: 5 David J. Fike, President JUL 10 1996 ------------- NOES: 0 John F. Ream, Vice President CLERK BOARD OF SUPERVISORS �. CONTRA COSTA CO. - -----==-412z/-- —---------------- ABSENT: 0 A. Pierce, Director --------- - ----------- rn Wol r, Dire or David C. Anton, Director I HEREBY CERTIFY that the foregoing Resolution was duly and regularly passed and adopted by the Board of Directors of the Kensington Police Protection and Community Services District, at a regular meeting of said Board, held on Tuesday, the 9th day of July, 1996 . Diana M. Jones, istrict Secretary NORRIS TI NORRIS RICHARD E. NORRIS HILLTOP OFFICE PARK 16.6 N.CALIFORNIA BLVD..SUITE 650 DOUGLAS C. STRAUS WALNUT GREEK, GALIFORVLI94506 CY EPSTEIN 3260 BLUME DRIVE, SUITE 200 COLIN J. COFFEY JOSHUA G. GENSER RiCHNIOND,CiA-LIFOBNIA 94808-1961 TELEPHONE:(610)934.9-1 SHARON M. IVERSEN FACSIMILE.(510)934-3665 EDWARD L. SHAFFER TELEPHONE (SI(D) 222-2100 DAVID S. SMITH FACSIMILE (510) 222-5992 NOEL M. CAUGHMAN pper�,,P p GEORGE A. HARRIS III R`gam.C EI" July 3 , 1996 JUL v 8 1996 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Barbara J. Lee Contra Costa County Registration and Election Department 524 Main Street Martinez, California 94553 Re: Mt. Diablo Health Care District Board Election Dear Ms. Lee: Enclosed please find a copy of Resolution No. 96-5 passed by the Board of Directors of the Mt. Diablo Health Care District. The Resolution represents a Call For General Election for three positions ,on . the District 's Board of Directors on the date of November 5, 1996. Pursuant to the Resolution, the Mt. Diablo Health Care District is hereby requesting that the .County Board of Supervisors consolidate the county-wide general election of November 5, 1996, with the Health Care District election called for November 5, ' 1996.. ' ' Pursuant to Resolution No. 96-5 'notice is hereby given that the Board of Directors of the Mt. Diablo Health Care District has established as its policy that as a condition to filing a Candidate 's Statement of Qualifications, candidates are to pay in advance the estimated charges for publication of this statement pursuant to Section 10012 of the California Elections Code. The Board of Directors of the Mt. Diablo Health Care District, pursuant to Resolution No. 96-5, has authorized a limitation on words for the Statement of Qualifications of up to but not exceeding 300 words. For your general information: 1. Map of District. The District retains the same boundaries as existed in the last general election. 2 . The 'Health Care District is not divided into divisions or wards. _\DOC.\N9999001\132880 Barbara J. Lee July 3 , 1996 Page 2 3 . Three seats on the Health Care District Board of Directors are to be filled in the November general election. 4. The incumbents currently occupying the three positions up for election are: R. Isabelle Chenoweth, Grace Ellis, and Ann Moriarty. 5. As stated above, the District Board of Directors has set a limit of 300 words as the maximum for candidate statements. 6. For your information, pursuant to amendments to Health and Safety Code Sections 32000 et. secr. , "hospital" districts were renamed "health care" districts by the Legislature effective January 1, 1995. Also please be advised that the Health Care District would like to accommodate those potential candidates who would like to pick up nomination papers at the District' s administrative offices. Please forward the same and relay the information sheets to Mt. Diablo Health Care District, c/o Michael L. Wall, Chief Executive Officer, 2540 East Street, Concord, California, 94520. If any other information is necessary, please do not hesitate to contact the undersigned. Very truly yours, CNOIS BY COLIN J. COFFEY General Counsel Mt. Diablo Health Care District CJC:kw Enclosure cc: Michael L. Wall, President/Chief Executive Officer Clerk, Board of Supervisors \DOC\N9999001\132880 BEFORE THE BOARD OF DIRECTORS OF THE MT. DIABLO HEALTH CARE DISTRICT �r RESOLUTION NO. CALL FOR GENERAL ELECTION The Board of Directors of the Mt. Diablo Health Care 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 Mt. Diablo Health Care District does hereby call a general election of this District to be held in November, 1996, to fill three (3) offices of members of the Board of Directors, and does hereby determine and fix the date of the general election as the fifth day of November, 1996, which date being the first Tuesday after the first Monday in November, 1996. BE IT FURTHER RESOLVED, that pursuant to Section 32100. 5 of the Health and Safety Code, and Section 23303 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, 1996, and requests that the Board of Supervisors of the County of Contra Costa consolidate the aforementioned general election of this District with the general election to be held throughout the County of Contra Costa on the fifth day of November, 1996 . \DOC\80050001\102460 BE IT ALSO RESOLVED, that pursuant to Section 10012 of the. California Elections Code that this Board does hereby determine that candidates for this District ' s Board of Directors shall pay in advance, as a condition to filing a candidate 's statement to be included in the . voter ' s pamphlet, estimated charges for the publication of the Statement of Qualifications, which Statement of Qualifications may contain up to but not in excess of 300 words . PASSED AND ADOPTED this second day of July, 1996, by the following votes: AYES: Directors: NOES: Directors: ABSTAIN: Directors : ABSENT: Directors: Chair of the Board of Directors of the Mt. Diablo Health Care District Secretary of the Board of Directors of the Mt. Diablo Health Care District \DOC\80050001\102460 B A R T SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT 800 Madison Street-Lake Merritt Station P.O. Box 12688 Oakland,CA 94604-2688 Telephone(510)464-6000 ECEEI ED June 28, 1996 JUL ( 1996 CLERK BOARD OF St P=Rvi, R CONTRA COSTA CO. t DAN RICHARD Board of Supervisors PRESIDENT - Contra Costa County MARGARET K.PRYOR County Administration Building VICE-PRESIDENT 651 Pine Street RICHARD A.WHITE GENERAL MANAGER Martinez, California 94553 Re: General District Election - Consolidation of Election DIRECTORS Dear Members of the Board of Supervisors: DAN RICHARD 1ST DISTRICT The purpose of this letter is to inform the Board of Supervisors of Contra Costa JOEL KELLER County that the Directors' seats in Districts 1, 3, 5, and 7 of the San Francisco 2ND DISTRICT Bay Area Rapid Transit District will be up for election for full four-year terms, ROY NAKADEGAWA in the General Election of November 5, 1996. 3RD DISTRICT MARGARET K.PRYOR No officers of the District are to be elected at large. 4TH DISTRICT ,r SHERMAN LEWIS Incumbents are: 5TH DISTRICT THOMAS M.BLALOCK 6TH DISTRICT District 1 - Dan Richard WILFRED T.USSERY District 3 - Roy Nakadegawa 7TH DISTRICT District 5 - Sherman Lewis JAMES FANG District 7 - Wilfred T. Ussery 8TH DISTRICT MICHAEL BERNICK Please be advised that Director Ussery will no longer be a member of the BART 9TH DISTRICT Board of Directors effective July 1, 1996. Mr. Ussery announced his resignation from the Board to be effective July 1, 1996, at a regular meeting of the Board of Directors on June 27, 1996. Qualifications for the office, required by the District Act, Public Utilities Code Article 2.2, Section 28747.6, are as follows: Members of the board shall be residents and voters of the district and of the geographical area making up the election district from which they are elected. The office shall be deemed to be vacant if a member ceases to meet these requirements. Contra Costa County Board of Supervisors Page 2 June 28, 1996 The BART Board of Directors adopted Resolution No. 4622 requiring each candidate who prepares a Candidate's Statement of Qualifications to pay a deposit of$250 at the time of filing such Statement as a portion of the estimated prorated cost of producing and mailing the candidate's statement. Further, it is the intention of the District to bill each candidate who prepares a statement of qualifications for the actual prorated costs incurred by the District less the $250 deposit. The length of the candidate's Statement of Qualifications shall be no more than 200 words. In addition, the District's Conflict of Interest Code requires that candidates for Board of Directors complete a State of California Fair Political Practices Commission's disclosure form entitled: Statement of Economic Interests (Form 730) and file said form with the District Secretary. The Statement of Economic Interests must be submitted to the Registrar of Voters concurrently with the filing of the application for candidacy. The Registrar's Office will thereafter transmit the Statement to the District Secretary. (District Secretary's Certificate attached.) Enclosed are maps which depict the rapid transit district and the boundaries of election Districts one through nine (Resolution No. 4430). Further enclosures are Resolution No. 4618 adopted by the BART Board of Directors requesting consolidation of the District elections with the November 5, ,1996, General Election and Resolution No. 4622 setting the cost of candidates' statement of qualifications for the upcoming election. Enclosed also is the District Secretary's Certificate confirming additional rules adopted by the Board of Directors governing the upcoming election. Please contact me, Carol Asker, or Sue Bunch of my office if you have any questions. Yours truly, Phillip 00 Ormsbee. Interim District Secretary Enclosures B A R T SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT 800 Madison Street-Lake Merritt Station P.O. Box 12688 Oakland,CA 94604-2688 Telephone(510)464-6000 June 28, 1996 Board of Supervisors DAN RICHARD Contra Costa County PRESIDENT County Administration Building MARGARET K.PRYOR VICE-PRESIDENT 651 Pine Street Martinez, California 94553 RICHARD A.WHITE GENERAL MANAGER RE: BART DISTRICT ELECTION, NOVEMBER 5, 1996 DIRECTORS DAN RICHARD Dear Board of Supervisors: 1ST DISTRICT JOEL KELLER Attached are District Resolution No. 4430, adopted December 19, 1991, which 2ND DISTRICT includes District maps; Resolution No. 4618, adopted June 13, 1996; Resolution ROY NAKADEGAWA No. 4622, adopted June 27, 1996; and motion adopted June 27, 1996, which are 3RD DISTRICT true and correct copies of the original documents. MARGARET K.PRYOR 4TH DISTRICT Yours truly, SHERMAN LEWIS 5TH DISTRICT THOMAS M.BLALOCK 6TH DISTRICT WILFRED T.USSERY Phillip Ormsbee 7TH DISTRICT Interim District Secretary JAMES FANG 8TH DISTRICT MICHAEL BERNICK Attachments 9TH DISTRICT BEFORE THE BOARD OF DIRECTORS OF THE SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT Resolution of the Board of'Directors of the San Francisco Bay Area Rapid Transit District Establishing the District Rules Governing Candidates' Statements of Qualifications for District Elections Resolution No. 4622 WHEREAS, Section 13307 of the Elections Code of the State of California provides, among other things, that candidates for District office may prepare a candidate's Statement of Qualifications of up to 200 words; the Board may authorize an increase in the limitation on words for the statement from 200 to 400 words; the Board may require each candidate filing a statement to pay in advance his or her estimated pro rata share of the total cost of producing and mailing the candidate's statement; and that, before the nomination period opens, the Board shall determine whether a charge shall be levied against that candidate for the candidate'.s statement, and WHEREAS, it is the intent of the Board of Directors of the San Francisco Bay Area Rapid Transit District to adopt rules governing candidates' Statements of Qualifications for District elections. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the San Francisco Bay Area Rapid Transit District, as follows: 1. Each candidate for the BART Board of Directors who prepares a candidate`s Statement of Qualifications pursuant to California Elections Code Section 13307 shall be required to pay a deposit of $250.00 at the time of filing, as a portion of the estimated prorated costs of producing and mailing the candidate's statement incurred by the District as a result of providing this service. The District Secretary is authorized and directed to bill each candidate for any additional costs associated with producing and mailing candidate's statements in excess of the initial amount paid. 2. The limit on the length of the candidate's Statement of Qualifications shall be 200 words. Supersedes Resolution No. 4525, adopted June 9, 1994. SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT. Adopted Tune 27, 1996 'A TRUE I-- PY ERTIFIED CAROL ASKER, ASSISTANT DISTRICT SECRETARY 1 BEFORE THE BOARD OF DIRECTORS OF THE SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT Resolution of the Board of Directors of the SAN FRANCISCO AY AREA RAPID TRANSIT DISTRICT San Francisco Bay Area Rapid Transit District E I F!E D A T E PY .requesting the Boards of Supervisors of Alameda County, Contra Costa County, and the City and - County of San Francisco to provide for the CAROL ASKER, ASSISTANT DISTRICT SECRETARY consolidation of a district election, electing members of the Board of Directors of the District, ' with the State of California general election, to be held on November 5. 1996 / Resolution No. 4618 WHEREAS, Section 28746.6 of the Public Utilities Code of the State of California provides: "A general district election for the election of directors whose terms are to expire in that year shall be held and conducted on the first Tuesday after the first Monday in November of each even-numbered year and shall be consolidated, where possible, with the general election held on that date." and WEEREAS, Section 28746.8 of the Public Utilities Code of the State of California provides: "Except as otherwise provided in this article, candidates for the Board shall be nominated, the election held and conducted, and the ballots canvassed in accordance with the provisions of the Uniform District Election Law." and WHEREAS, Section 28747.2 of the Public Utilities Code of the State of California provides: "A candidate for election from any of the election districts shall be nominated and elected by the voters residing within the election district from which he is elected." and WHEREAS, Section 28747.4 of the Public Utilities Code of the State of California in part provides: "The county clerk of each county within the boundaries of the district shall conduct the election and canvass the returns for those election districts or portions of election districts Adopted June 13, 1996 which are within the county of his jurisdiction as county clerk. After the official canvass has been taken, the county clerk shall report the returns, by election district number, to the board." and WHEREAS, a State of California General Election will be held on Tuesday, November 5, 1996, and 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 23526 of the Flections Code and 28750.4 of the Public Utilities Code of the State of California, the District has filed with the County Clerk of each affected County a certified copy of Resolution No. 4430 of the Board of Directors of the San Francisco 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 or Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California, and WHEREAS, the territory in which said election is to be held is, to wit, all of the territory of said Districts Nos. 1, 3, 5, 7, and 9 lying within the County of.Alameda, the County of Contra Costa, and the City and County of San Francisco (hereinafter called the „Counties"). NOW, THEREFORE, BE IT RESOLVED by the Board of directors of the San Francisco Bay Area Rapid Transit District, as follows; Section 1. That the Boards of Supervisors of the Counties are hereby requested to order the . consolidation of said district elections with said general election to be held on Tuesday, November 5, 1996, and to further provide that within the territory affected by said order of consolidation, to wit, the Counties, that except as otherwise provided in Article 2.2 of Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California, the election shall be held and conducted and the ballots canvassed in accordance with the provisions of said Uniform District Election Law. Section 2. That the Secretary of the District is hereby authorized and directed to certify to the due adoption of this resolution and to file copies hereof, so certified, with the Board of Supervisors and with the County Clerk of each of the counties. SECRETARY'S CERTIFICATE I, PHILLIP O. ORMSBEE, Interim Secretary of San Francisco Bay Area Rapid Transit District, hereby certify that the following is a true and exact copy of a motion adopted at a regular meeting of the Board of Directors of said District, duly and regularly held on the 27th day of June, 1996: Any qualified resident of Districts 1, 3, 5, 7, and 9 of the San Francisco Bay Area Rapid Transit District may file as a candidate for the November 5, 1996, election in those BART districts. Each candidate completing a Statement of Qualifications is required to complete :the State of California Fair Political Practices Commission's disclosure form entitled: "Statement of Economic Interests" and to file said form with the District Secretary of the San Francisco Bay Area Rapid Transit District. The District Secretary is authorized to adopt procedures consistent with Section 13309 of the Elections. Code for relieving indigent candidates from paying the requisite fee. The Board adopts the attached resolution establishing rules governing candidates' statements of qualifications. WITNESS my hand and seal of the District this 28th day of June, 1996. Phillip Ormsbee Interim District Secretary BEFORE THE BOARD OF DIRECTORS OF THE SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT Resolution of the Board of Directors of the San Francisco Bay Area Rapid Transit District adjusting the boundaries of nine election districts within the territory of the District as provided by Article 2 . 4 of Chapter 3 of Part 2 of Division 10 of the Public Utilities Code of the State of California / Resolution No. 4430 WHEREAS , Section 28745 of the Public Utilities Code of-- the fthe State of California provides that on and after November 29 , 1974 , the governing body of the San Francisco Bay Area Rapid Transit District (hereafter "District" ) shall be a board of directors (hereafter "Board" ) consisting of nine members elected by election districts ; and WHEREAS , Section 28750 of the Public Utilities Code of the State of California, provides: "Following each federal decennial census and using the census as a basis, the board shall, by resolution, adjust the boundaries of the election districts so that the districts shall be as nearly equal in population as practicable, considering the, factors specified in Section 28745 . 6 . " ; and WHEREAS , Section 28745 . 6 of the Public Utilities Code of the State of California provi:lrg-'s : SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT CERTI A TRUE COPY .. page 1 of 41 _ __ Adopted December 19, 1991 CAROL ASKER,ASSISTANT DISTRICT SECRETARY 1 2 "In establishing the election districts, consideration shall be given to the following factors : (a) Community of interest of the population within an election district. (B) Cohesiveness, contiguity, integrity, and compactness of territory. (c) Topography. (d) Geography. Boundaries of the election districts need not conform to the boundaries of counties , cities, cities and counties, or districts , or of wards or election districts established for the nomination or election of any officers thereof; or of Assembly, SenatQ/' or congressional districts. " ; and WHEREAS , Section 28750 . 4 of the Public Utilities Code of the State of California provides: "The resolution reestablishing the election districts shall describe the new boundaries of the election districts by reference to a map or maps on file with the secretary of the district. Immediately upon adoption of the resolution, the secretary shall file a certified copy of the resolution and the map or maps describing all election districts with page 2 of 41 f � t 3 -- the Secretary of State and with the county clerk of each county with territory within the boundaries of the district. " ; and WHEREAS, the Board finds that an ideal election district based on the 1990 census figures would have a population of 310 , 991 ; WHEREAS , the Board finds that the factors listed at Section 28745 . 6 have been considered in the adjustment of the - election district boundaries. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the San Francisco Bay Area Rapid Transit District: 1. That the boundaries of the nine election districts are adjusted as described and identified in the Redistricting Plan attached hereto and by this reference made a part hereof; 2 . That the Secretary of the District i directed to maintain on file this resolution and the attached Redistricting Plan; — 3. That the Secretary of the District is hereby authorized and directed to certify to the due adoption of this resolution and the attached Redistricting Plan describing all nine election districts , and to file a copy hereof, so certified, with the Secretary of State of the State of California, and with the county clerk of each county with territory within the boundaries of the District; 4 . That Resolution No. 2915 is superseded by this resolution. page 3 of 41 t f 4 PASSED AND ADOPTED this 19th day of December, 1991 by the following vote: AYES : 6 - Directors Bernick, Bianco, DeMarcus, Fang, Pryor, and Ussery. NOES: 3 - Directors Fitzpatrick, Glenn, and Hone. ABSENT: 0 s/ Wilfred T. Ussery PRESIDENT ATTEST: s/ Phillip 0. Ormsbee SECRETARY page 4 of 41 i f Bay Area Rapid Transit District Redistricting Plan District #1 i submitted by Weiner & Associates page 5 of 41 O T O ° V" O s u . a G 4 T ° � u Q t U � a y co ° �✓ .� o u o t v m A 1 District # 1 1990 Census PL94-171 Data Total Sub-total Percent Total Population 312600 Asian 22589 7.226 Black 5226 1.672 Hispanic 28235 9.032 White 273041 87.345 Other 11744 3.757 Total Population, 18+ 241713 Asian 16090 6.657 Black 3653 1.511 Hispanic 19117 7.909 White 213918 88.501 Other $Qs2 3.331 Housing Units 129204 Deviation 1609 0.517 Ideal 310991 Change Required From 1980 -18914 page 7 of 41 District #1 Counties Included in District: Contra Costa Cities Included in District: Antioch (partial) Moraga Bethel Island Oakley Brentwood Orinda Clayton (partial) Pinole(partial) Concord(partial) Pittsburgh(partial) Hercules (partial) Pleasant Hill (partial) Lafayette Richmond(partial) Martinez(partial) Walnut Creek(partial) Tracts Included in District: 3010.00 3362.00 3530.01 3020.01 3371.00 3530.02 3020.02 3372.00 3540.01 3031.00 3373.00 3540.02 3032.00 3381.00 3551.02 3212.00 3382.01 3552.00 3220.00 3382.02 3553.01 3230.00 3383.01 3553.02 3240.00 3383.02 3553.04 3250.00 3390.00 3553.05 3260.00 3400.01 3560.02 3270.00 3400.02 3610.00 3280.00 3410.00 3290.00 3420.00 3300.00 3470.00 3310.00 3480.00 3320.00 3490.00 3331.00 3500-00 3332.00 3511.00 3340.01 3512-00 3340.02 3521.01 3340.03 3521.02 3350.00 3522.01 3361.00 3522.02 page 8 of 41 1 t 1 Bay Area Rapid Transit District Redistricting Plan District #2 submitted by Weiner & Associates - -77 page 9 of 41 u a 1 M - O u c 0 V 2 'n t r M a a O M r x 4 e— oG co 0 w ac d c"I Q } o �d Ca -P W .r+ District #2 1990 Census PL94-171 Data Total Sub-total Percent Total Population 310394 Asian 38007 12.245 Black 40540 13.061 Hispanic 50419 16.244 White 208246 67.091 Other 23601 7.604 Total Population, 18+ 223124 Asian 25622 11.483 Black 26892 12.052 Hispanic 32088 14.381 White 155376 69.637 Other 15234r 6.828 Housing units 115973 Deviation -597 -0.192 Ideal 310991 Change Required from 1980 -64425 page 11 of 41 t District #2 Counties Included in District: f Contra Costa Cities Included in District: ,Antioch (partial) Pinole(partial) Concord(partial) Pleasant Hill (partial) El Sobrante Richmond(partial) Hercules(partial) San Pablo Martinez(partial) West Pittsburgh Pacheco Tracts Included in District: 3050.00 3180.00 3680.00 3060.01 3190.00 3690.00 3060.02 3200.01 3700.00 3071.01 3200.02 3710.00 3071.02 3211.01 3720.00 3072.01 3211.02 3730.00 3072.02 3211.03 3740.00' 3072.04 3551.01 3750.00 3072.05 3560.01 3080.01 3570.00 3080.02 3580.00 3090.00 3591.01 3100.00 3591.02 3110.00 3592.02 3120.00 3592.03 3131.01 3592.04 3131.02 3601.00 3131.03 3602.00 3132.01 3620.00 3132.02 3630.00 3141.01 3640.01 3141.02 3640.02 3142.00 3650.01 3142.98 3650.02 3150.00 3660.00 3160.00 3671.00 3170.00 3672.00 page 12 of 41 t ' 1 Bay Area Rapid Transit District Redistricting Plan District #3 j - submitted by Weiner & Associates Page 13 of 41 Or s. �' "�~_ is s'�• + ., �''. 000 CO 2' ig. / :iI �' c� cif` • ;1'. 1 �. �.,,,..,.- � tet+..'+ '"•"/ ., .�'.. •- °� ►- T .-�i< r .. _ �t�;"t ' - is a•• .,. -_ a _ \ CSG District # 3 1990 Census PL94-171 Data ___-- Total Sub-total Percent -- - -� tal Population 309253 Asian 32840 10.619 -: Black 21815 7.054 Hispanic 33345 10.782 White 240034 77.617 Other 14554 4.706 :rtal Population, 18+ 248488 Asian 25321 10.190 Black 16361 6.584 Hispanic 23970 9.646 White 196451 79.059 Other 10355 4.167 lousing Units 130727 Xeviation -1738 -0.559 - Ideai 310991 Change Required from 1980 19565 page 15 of 41 District #3 Counties Included in District Alameda 84.245 Contra Costa 15.755 1 Cities Included in District Alamo Kensington (partial) Ashland Oakland (partial) Berkeley (partial) Piedmont Danville (partial) San Leandro (partial) Hayward (partial) San Lorenzo (partial) San Ramon (partial) Walnut Creek (partial) Tracts Included in District Alameda County: Contra Costa County: 4001.00 4226.00 4355.00 3430.01 4002.00 4227.00 4356.00 3430.02 4003.00 4237.00 4357.00 3430.03 4038.00 4238.00 4358.00 3440.00 4039.00 4040.00 4261.00 4359.00 3451.98 4041.00 4262.00 4360.00 3452.01 4042.00 4301.00 4361.00 3452.02 4043.00 4321.00 4362.00 3461.01 4044.00 4322.00 4363.00 3461.02 4045.01 4323.00 4367.00 3462.01 4045.02 4324.00 4368.00 3553.03 4046.00 4325.00 3910.00 4047.00 4326.00 3920.00 4050.00 4327.00 4051.00 4328.00 4080.00 4330.00 4081.00 4331.00 4099.00 4332.00 4100.00 4333.00 4211.00 4334.00 4212.00 4335.00 4214.00 4336.00 4215.00 4337.00 4216.00 4338.00 4217.00 4339.00 4224.00 4340.00 4225.00 page 16 of 41 Bay Area Rapid Transit District Redistricting Plan District #4 submitted by Weiner & Associates page 17 of 41 � I 1 C O 4 .J O N i "C C O O p Q "Q e r 0 r Q SAN C BAY AREA RAPID TRANSIT DISTRICT 4, TIFIED A E PY * v k CAROL ASKER,ASSISTANT DISTRICT SECRETARY A nage 18 of 41 1 District #4 1990 Census PL94-171 Data Total Sub-total Percent Total Population 311315 Asian 57616 18.507 Black 116488 37.418 Hispanic 50761 16.305 White 105215 33.797 Other 31896 10.246 Total Population, 18+ 229481 Asian 40460 17.631 Black $0764 35.194 Hispanic 33487 14.592 White 87575 38.162 Other *92 9.013 Housing Units 125429 Deviation 324 0.104 Ideal 310991 Change Required from 1980 4 l000d Page 19 of 41 District #4 Counties Included in District: Alameda Cities Included in District: Alameda Oakland (partial) Tracts Included in District: 4029.00 4074.00 4275.00 4030.00 4075.00 4276.00 4033.00 4076.00 4277.00 4034.00 4077.00 4278.00 4035.00 4078.00 4279.00 4036.00 4079.00 4280.00 4037.00 4082.00 4281.00 4048.00 4083.00 4282.00 4049.00 4084.00 4283.00 4052.00 4085.00 4284.00 4053.00 4086.00 4285.00' 4054.00 4087.00 4286.00 4055.00 4088.00 4056.00 4089.00 4057.00 4090.00 4058.00 4091.00 4059.00 4092.00 4060.00 4093.00 4061.00 4094.00 4062.00 4095.00 4063.00 4096.00 4064.00 4097.00 4065.00 4098.00 4066.00 4101.00 4067.00 4102.00 4068.00 4103.00 4069.00 4104.00 4070.00 4271.00 4071.00 4272.00 4072.00 4273.00 4073.00 4274.00 Page 20 of 41 i Bay Area Rapid Transit District _ Redistricting Plan - District #5 submitted by — Weiner & Associates Page 21 of 41 \ �; • .A~ •.. �I'I! J _,- ,'tea • ,. � _ �.- Concoid ]] 1= + MAI to+iyent Wafn.1 Creek t' S .� A✓tAM t J � �..... \ w wR lu Hayward '_�''; _ �,« _ . f_ _'r'IipssiitOn - ♦9 r- ':l ` + 'Q4 �.. +aoorwa �`} 'woo." _'„ ," •�`i _ :�, , 1 u UPTO ` lx 74 I r N __ • - _ - .• ..V t-.LLIFURNIA RATE ALTI4419ILE \— 77 N�7 is �`� _ �.• � r �I. / G lual LU F 0. W q W ► _ LL 4.7 CJt •�. �'' .. --�� _ _ t vara -' �\ t- �" L R 1 -- page 23 of 41 - District #5 / 1990 Census PL94-171 Data Total Sub-total Percent Total Population 309239 Asian 23043 7.452 Black 15548 5.028 Hispanic 34257 11.078 White 255077 82.485 Other 15571 5.035 Total Population, 18+ 231279 Asian 16327 7.059 Black 11104 4.801 Hispanic 23311 10.079 White 193276 83.568 Other 10572 4.571 Housing Units 119297 Deviation -1752 -0.563 Ideal 310991 Changes Required from 1980 4857 Page 24 of 41 District #5 Counties Included in Distfict: Alameda 79.705 Contra Costa 20.295 Cities Included in District: Dublin Livermore Danville (partial) Fairview Pleasanton Discovery Bay Hayward (partial) San Ramon Tracts Included in District: 3040.00 4329.00 4506.01 3451.01 4351.01 4506.02 3451.02 4351.02 4506.03 3451.03 4352.00 4506.04 3451.05 4353.00 4506.05 3451.07 4354.00 4506.06 3451.08 4364.01 4506.07 3451.09 4364.02 4507.01 3462.02 4365.00 4507.03 _ 3551.03 4366.00 4507.0!4,,-- 4302.00 507.04]4302.00 4374.00 450721 4303.00 4375.00 4507.22 4304.00 4376.00 4511.00 4305.00 4377.00 4512.00 4306.00 4378.00 4513.00 4307.00 4379.00 4514.00 4308.00 4501.00 4309.00 4502.00 4515.00 4310.00 4503.00 4516.00 4311.00 4504.00 4517.00 4312.00 4505.00 page 25 of 41 Bay Area Rapid Transit District Redistricting Plan District #6 submitted by Weiner & Associates page 26 of 41 p 0 0 CL c 0 E 0 L L L J U L v Z L 0 3 o 0 N SAN FRANCISCO BAY AR PID TRANSIT DISTRICT -� CERTIFIED T COPY •� CAROL AS ,ASSISTANT DISTRICT SECRETARY A '?moa 17 of Al District # 6 1990 Census PL94-171 Data Total Sub-total Percent Total Population 312115 Asian 67285 21.558 Black 16536 5.298 Hispanic 56200 18.006 White 200378 64.200 Other 27916 8.944 Total Population, 18+ 229237 Asian 47530 20.734 Black 11090 4.838 Hispanic 37642 16.421 White 151972 66.295 Other 18.645 ' 8.134 Housing Units 107620 Deviation 1124 0.361 Ideal 310991 Changes Required from 1980 .45785 page 28 of 41 District #6 Counties Included in District: Alameda Cities Included in District: Fremont San Lorenzo(partial) Hayward(partial) Union City Newark Tracts Included in District: 4369.00 4416.00 4370.00 4417.00 4371.00 4418.00 4372.00 4419.01 4373.00 4419.02 4380.00 4420.00 4381.00 4421.00 4382.01 4422.00 4382.02 4423.00 4383.00 4424.00 4384.00 4425.00 4401.00 4426.00 4402.00 4427.00 4403.01 4428.00 4403.02 4429.00 4403.04 4430.00 4403.05 4431.00 4403.06 4.432.00 4403.07 4433.00 4403.08 4441.00 4403.09 4442.00 4403.31 4443.00 4403.32 4444.00 4411.00 4445.00 4412.00 4446.00 4413.00 4414.00 4415.01 4415.02 4415.98 page 29 of 41 f Bay Area Rapid Transit District Redistricting Plan District #7 submitted by Weiner & Associates page 30 of 41 $ f A co w.1 � 1 ' c _a i a � • G cc w e y C 8 a � S v � _ I i i r SAN FRANCISCO BAY AREA RAPID.TRANSIT DIS ICT v TIFIED A T C Y � e Ul - Y CAROL ASKER,ASSISTANT DISTRICT SECRETARY tj p n District # 7 1990 Census PL 94171 Data Total Sub-total Percent Total Population 311814 Asian 46790 15.006 Black 118499 38.003 Hispanic 32995 10.582 White 128886 41.334 Other 12677 4.066 Total Population, 18+ 249257 Asian 36527 14.654 Black 86282 34.616 Hispanic 24317 9.756 White 113771 45.644 Other 12677 5.086 Housing Units 144467 Deviation 823 0.265 Ideal 310991 Changes Required from 1980 26550 page 32 of 41 District #7 Counties Included in District- Alameda istrictAlameda 47.000 Contra Costa 20.286 San Francisco 32.714 Cities Included in District Albany Oakland (partial) Berkeley (partial) Richmond (partial) El Cerrito San Francisco (partial) Emeryville Tracts Included in District Alameda County: Contra Costa San Francisco County: County: 4004.00 4201.00 3760.00 0116.00 4005.00 4202.00 3770.00 0124.00 4006.00 4203.00 3780.00 0125.00 4007.00 4204.00 3790.00 0158.00 4008.00 4205.00 3800.00 0159.00 4009.00 4206.00 3810.00 0160.00 4010.00 4213.00 3820.00 0161.00 4011.00 4218.00 3830.00 0162.98 4012.00 4219.00 3840.00 0163.00 ; 4013.00 4220.00 3851.00 0164. 4014.00 4221.00 3852.00 0168.98 4015.00 4222.00 3860.00 0176.02 4016.00 4223.00 3870.00 0176.98 4017.00 4228.00 3880.00 0177.00 4018.00 4229.00 3891.00 0178.00 4019.00 4230.00 3892.00 0179.01 4020.00 4231.00 3901.00 0179.02 4021.00 4232.00 3902.00 0180.00 4022.00 4333.00. 0201.98 4023.00 4234.00 0202.98 4024.00 4235.00 0226.00 4025.00 42.36.00 0227.00 4026.00 4239.00 0231.00 4027.00 4240.00 0232.00 4028.00 4251.00 0234.00 4031.00 0606.00 4032.00 0607.00 0609.00 0610.00 page 33 of 41 ' r f Bay Area Rapid Transit District Redistricting Plan District #8 submitted by Weiner & Associates page 34 of 41 n Oo k co Co SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT RTIFIED A 71Y CAROL ASKER,ASSISTANT DISTRICT SECRETARY 04 nage 35 of 41 i 4 District # 8 1990 Census PL94-171 DatA Total Sub-total Percent Total Population 307915 Asian 131469 42.697 Black 18022 5.853 Hispanic 23370 .7.590 White 148651 48.277 Other 9773 3.174 Total Population, 18+ 259371 Asian 104346 40.230 Black 14233 5.488 Hispanic 17420 6.716 White 133228 51.366 Other 7564 2.916 Housing Units 136481 Deviation -3076 -.989 Ideal 310991 Change Required from 1980 28861 Page 36 of 41 District #8 Counties Included in District: San Francisco Cities Included in District: San Francisco (partial) Tracts Included in District: *NOTE: ADD 0179.99 0101.00 0312.00 0102.00 0313.00 0103.00 0314.00 0104.00 0326.00 0105.00 0327.00 0106.00 0328.00 0107.00 0329.00 0108.00 0330.00 0109.00 0331.00 0110.00 0332.00 0111.00 0351.00 0112.00 0352.00 0113.00 0353.00 0114.00 0354.00 0115.00 0401.00 0117.00 0402.00 0118.00 0426.00 0119.00 0427.00 0120.00 0428.00 (partial: Beach section north of the 0121.00 0451.00 property lines of 0 0122.00 0452.00 residents on the north 0123.00 0476.00 side of Sea Cliff Ave. 0126.00 (NE of Marina) 0477.00 and Del Mar Ave. and North 0127.00 (N. of Marina) 0478.00 Gibson Ave.) 0302.00 0479.00 0303.00 0601.00 (partial: all but Presidio Golf Course 0309.00 0602.00 & Mountain Lake Park) 0310.,00 0603.00 (partial: all west of Stanyan/Panhandle) 0604.00 0301.01 0261.00 0262.00 0263.00 page 37 of 41 t j - t � � Bay Area Rapid Transit District Redistricting Plan District #9 submitted by Weiner & Associates page 38 of 41 Y e 1 1 n ! 00 co l tD Flo cfl r �C I SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT CEi tED A TRU Q CAROL ASKS&ASSISTANT DISTRICT SECRETARY page 39 of 41 i District # 9 . 1990 Census PL94-171 Data Total Subtotal Percent Total Population 313492 Asian 60529 19.308 Black 28446 9.074 Hispanic 63575 20.280 White 194678 62.100 Other 29839 9.518 Total Population, 18+ 263818 Asian 47438 17.981 Black 21324 8.083 Hispanic 47537 18.019 White 173223 65.660 Other 21833 8.276 Housing Units 141552 i Deviation 2501 0.804 Ideal 310991 Changes Required from 1980 37752 page 40 of 41 District #9 Counties Included in District: San Francisco i Cities Included in District: San Francisco (partial) Tracts included in District: 0131.00 0229.00 0133.00 0230.00 0134.00 0233.00 0135.00 0251.00 0151.00 0252.00 0152.00 0253.00 0153.00 0254.00 0154.00 0255.00 0155.00 0256.00 0156.00 0257.00 0157.00 0258.00 0165.00 0259.00 0166.00 0260.00 0167.00 0264.00 0169.00 0301.02 0170.00 0304.00 0171.00 0305.00 0203.00 0306.00 0204.00 0307.00 0205.00 0308.00 0206.00 0311.00 0207.00 0603.00 (partial: all east of Stanyan) 0208.00 0605.00 0209.00 0128.00 0210.00 0129.00 0211.00 0130.00 0212.00 0132.00 0213.00 0126.00 (partial:- all south of Marina Blvd.) 0214.00 0127.00 (partial: all south of Marina Blvd.) 0215.00 0601.00 (partial: Presidio Golf Course & 0216.00 Mountain Lake Park) 0217.00 0428.00 (partial: all south of the northern 0218.00 property lines of all residences 0228.00 on N. Gibson,Sea Cliff&Del Mar Aves.) Page 41 of 41 ,G - NORRIS TO NORRIS RICHARD E. NORRIS - HILLTOP OFFICE PARK I646.N.CALIFORNIA BLVD..SUITE 650 DOUGLAS C.STRAUS CY EPSTEIN 3260 BLUME DRIVE. SUITE 200 WALNUT CRErK, CALIFORNIA fl4590 COLIN J. COFFEY JOSHUA G. GENSER RIOHNIOND, GALIFOB\'IA 94806-1961 TELEPHONE:(510)534-8181 SHARON M. IVERSEN FACSIMIL.E:1510)934-3665 EDWARD L. SHAFFER TELEPHONE (SIO) 222-2100 DAVID S. SMITH FACSIMILE (510) 222-5992 NOEL M. A. HARRIS I RECEIVED GEORGE A. HARRIS III June 28 , 1996 JUL 1996 CLERK BOARD OF SUPERV' CONTRA COSTA Barbara J. Lee Contra Costa County Registration and Election Department 524 Main Street Martinez, California 94553 Re: West Contra Costa Healthcare District Board Election Dear Ms. Lee: Enclosed please find a copy of Resolution No. 795 passed by the Board of Directors of the West Contra Costa Healthcare District. The Resolution represents a Call For General Election for two positions on the Hospital ' s Board of Directors on the date of November 5, 1996 . Pursuant to the Resolution, the West Contra Costa Healthcare District is hereby requesting that the County Board of Supervisors consolidate the county-wide general . election of November 5, 1996, ' with the Healthcare District election called for November 5, 1996. Pursuant to Resolution No. 795, notice is hereby given that the Board of Directors of the West Contra Costa Healthcare District has established as its policy that as a condition to filing a Candidate ' s Statement of Qualifications, candidates are to pay in advance the estimated charges for publication of this statement pursuant to Section 10012 of the California Elections Code. The Board of Directors of the West Contra Costa Healthcare District, pursuant to Resolution No. 795, has authorized a limitation on words for the Statement of Qualifications of up to but not exceeding 200 words. For your general information: 1. Map of District. The District retains the same boundaries as existed .in the last general election. 2 . . The' Hea.lthcare District is not divided into division or wards. \DOC\N9999001\102838 t Barbara J. Lee June 28 , 1996 Page two 3 . Two seats on the Healthcare District Board of Directors are to be filled in the November general election. 4 . The incumbents currently occupying the three positions up for election are:. Minot Tripp and Kevin Geraghty. 5. As stated above, the District Board of Directors has set a limit of 200 words as the maximum for candidate statements.. 6. For your information, pursuant to amendments to Health and Safety Code Sections 32000 et. sea. , "hospital" districts were renamed "healthcare" districts by the Legislature effective January 1, 1995. Also please be advised that the Healthcare District would like to accommodate those potential candidates who would like to pick up nomination papers at the District ' s administrative offices. Please forward the same and relay the information sheets to West Contra Costa Healthcare District, c/o Micheal P. Lawson, Chief Executive Officer, 2000 Vale Road, San Pablo, California 94806 . If any other information is necessary, please do not hesitate to contact the undersigned. Very truly yours, N S A N BY COLIN J. OFF General Counsel West Contra thcare District CJC:kw Enclosure cc: Michael P. Lawson, President/Chief Executive Officer Clerk, Board of Supervisors \DOC\N9999001\102838 JUN-2e-s,6 11 : 17 FROM : BROOKSIOE HOSPITAL ID= 2372147 PACE- 2/2 RESOLUTION NO. 795 The Board of Directors of the West Contra Costa Healthcare District does hereby resolve as follows: RESOLVED, that pursuant to the authority contained in Section 32100. 5 of the Health and Safety Code of the State of California, the Board of Directors of the West Contra Costa Healthcare District does hereby call a general election of this District to be held in November, 1996, to fill two (2) offices of members of the Board of Directors, and does herebv determine and fix the date of the general election as the fifth day of November, 1996, which date being the first Tuesday after the first Monday in November, 1996 . BE IT FURTHER RESOLVED, that pursuant to Section 32100. 5 of the Health and Safety code, and Section 23303 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 s-cch election on the first Tuesday after the first Monday of November, 1996, and requests that the Board of Supervisors of the County of Contra Costa consolidate the aforementioned general election of this District with the general election to be held throughout the County of Contra Costa on the fifth day of November, 1996. BE IT ALSO RESOLVED, that pursuant to Section 10012 of the California Elections Code that this Board does herebv determine that candidates for this District's Board of Directors shall pay in advance, as a condition to filing a candidate's statement to be included in the voter's pamphlet, estimated charges for the publication of the Statement of Qualifications, which Statement of Qualifications may contain up to but not in excess of 200 words_ PASSEDAND ADOPTED this 27th day of June, 1996, by the following votes: AYES-- Directors Geraghty, Wood, Mason and Moore-Cash NOES: ABSTAIN: ABSENT: Director Tripp Cha llb/ of t e o d of Directors of the WesgContr C s a Healthcare District ��c4retary of the Board of Directors of the West Contra Costa Healthcare District WEST CONTRA COSTA UNIFIED SCHOOL DISTRIC "�" ' BOARD OF EDUCATION RECEIVED RESOLUTION NO. 26-9697 JUL - 5 1996 CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Re : Ordering An Advisory Election Regarding Approval of the Maintenance and Recreation Assessment District Levy; Establishing Specifications of the Elections Order; Consolidation; and Canvass Request WHEREAS, on August 3 , 1994 , the Board of Education of the West Contra Costa Unified School District ( "District" ) passed Resolution No. 26-9495 thereby forming the "West Contra Costa Unified School. _District, Maintenance and Recreation Assessment District ( "Maintenance District" ) and levying the first annual assessment under the Landscaping and Lighting Act of 1972 , Part 2 of Division 15 of California Streets and Highways Code; and WHEREAS, the Maintenance District consists of the lots and parcels shown on the boundary map of the Maintenance District on file with the Clerk of the Board and consists of all Assessor Parcels within the boundaries of the West Contra Costa Unified School District as defined by the County of Contra Costa tax code areas; and WHEREAS, on May 15, 1996, the Board of Education passed Resolution No. 68-9596 declaring its intention to levy assessments for fiscal year 1996-97, preliminarily approving the May 7, 1996 Engineer' s _Report and providing for notice of. hearing on June 5, 1996 on the question of ordering the improvements and the levy of the proposed assessments; and WHEREAS, on June 5, 1996, , the Board of , Education passed Resolution No. 80-9596 Approving the Engineer' s Report Confirming Diagram and Assessment and Ordering Levy of Assessment for Fiscal Year 1996-97; and WHEREAS, the "Right to Vote on Taxes Act" is a statewide initiative which will be on the ballot at the general election on November 5, 1996. If the measure passes, the District will be severely constrained in its ability to continue to collect Maintenance District assessments unless it has obtained the approval of a majority of the voters; and WHEREAS, the Legislative Counsel for the State of California has advised the Honorable Tom Bates that if an assessment of a maintenance assessment district is approved by a majority vote of voters voting at a local election consolidated with the November 5 , 1996 statewide general election and the "Right to Vote on Taxes 1 Act" is approved at the same election, a district ' s assessments may continue to be levied after July 1, 1997 without being subject to that Act' s approval and other procedural requirements; and WHEREAS, the District Board desires to obtain an advisory vote on November 5 , 1996 by the voters in the District as to whether or not the West Contra Costa Unified School District shall continue to levy an annual assessment in the Maintenance District which does not exceed the existing assessment; and WHEREAS, , the West Contra Costa Unified School District is authorized to conduct an advisory election under Elections Code section 9603 ; and WHEREAS, the West Contra Costa Unified School District Board is authorized to commence an election proceeding by setting forth the date and purpose of the election for an Order of Election (Education Code sections 5320, 5322) ; and WHEREAS, the advisory measure may be consolidated with the statewide general election and the Board of Supervisors may canvass the vote (Elections Code sections 9603 and 10411) . NOW, THEREFORE, the Board of Education of the West Contra Costa Unified School District RESOLVES, FINDS, DETERMINES and ORDERS THAT: 1 . The public interest, convenience and necessity require that an advisory election be held regarding annual levies of Maintenance District assessments not exceeding the existing rate . 2 . An advisory election shall be held on Tuesday, November 5, 1996 . 3 . The purpose; of the advisory election shall be to obtain an advisory vote on the ballot measure set forth in Exhibit A attached hereto and incorporated herein by reference. The voters will be asked whether the West Contra Costa Unified School District shall continue to levy, annual assessments as described in Exhibit A. The vote shall not be binding. " 4 . The authority for ordering the advisory vote is contained in Elections Code section 9603 and Education Code section 5304 . The authority - for the specification of this election order is contained in Education Code section .5322 . 5 . The Contra Costa County Superintendent of Schools is ordered to call an election and to take all action necessary to assure that this advisory measure shall appear on the November 5, 1996 ballot, including but not limited to delivering the order of election and a formal notice of election to the election official no later than July 8 , 1996 . (Education Code sections 5302 , 5304 . ) 6 . The Contra Costa County Clerk is requested to take all steps to call and hold the election in accordance with law. 2 7 . The Contra Costa County Board of Supervisors is requested to consolidate the election with the statewide election on November 5 , 1996 . This Board consents to such consolidation. (Elections Code sections 9603 , 10402 , 10403 , 10412 . ) S . The Contra Costa County Board of Supervisors, or any other board or official authorized by law, is authorized to canvass the returns . (Elections Code section 10411, Education Code section 5303 . ) 9 . No later than July 5, 1996, the Superintendent, or his designee, shall deliver two certified copies of this Resolution and Order to the Contra Costa County Superintendent of Schools, one certified copy to the Clerk of the Board of Supervisors for filing and one certified copy to the Contra Costa County Clerk' s elections official . The Superintendent is directed to give notice of this Board' s intention to hold an advisory election, to request that the advisory measure be placed on the November 5, 1996_ ballot, to consolidate the election and to authorize a canvass by the Board of Supervisors or other official authorized by law. 10 . The Contra Costa County Superintendent of Schools is hereby requested to call the election by posting the Formal Notice in accordance with Education Code section 5362 no later than 90 days prior to the date set for the election or to otherwise cause . the Notice to be published as permitted by law. PASSED AND ADOPTED on July 3 , 1996, at a regular meeting of the Board of Education by the following vote: AYES : 5 NOES : 0 ABSENT: 0 I hereby certify that the foregoing is a full, true and correct copy of a resolution passed at a meeting of the Board of Education of the West Contra Costa Unified School District held on July 3 , 1996 . Alt, 4 Dr. Herbert M. ColJr. Superintendent of chools and Secretary, Board o Education 3 '-"FIV LO LUA 1V LSEJVLV 11Vn INU . I-V-7U7 / +.. �A i T TTt 1.. Ads;l oZv V,C C,1 1. "To improve, maintain and make safe its public recreational *=acilit.ies, . thereby zreeinv up District resources for retention of additional teachers and continuing a sixth period at middle schools , shall the West Contra. Costa unified School District continue to levy in its Mainterarce and Recreation Assessment District. an annual assessment per parcel nct to exceed the existing rate of $72 . 00 per single Lamily equivalent unit , as described in the engineer' s report on file with the Dis rict? Yes 5 No 0 �,