Loading...
HomeMy WebLinkAboutMINUTES - 04141998 - C167-C172 . .......................................................................................................................................................................................................... ....... ........ ............................. ........ ._... ......_.... .._................__..... .__.._..........__._....._..... 0.167, 0.168, 0.169, 0.170, 0.171 and 0.172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 14, 1998 by the following vote: AYES: Supervisors Uilkema, Berber, DeSaulnier and Rogers NOES: None ABSENT: Supervisor Canciamilla ABSTAIN: None SUBJECT: Correspondence 0.167 LETTER, received March 27, 1998, from officers, United Officers Association of the Contra Costa County Fire Protection District, 2010 Geary Road, Pleasant Hill, CA, requesting informal recognition by the Board of Supervisors. ***** REFERRED TO HUMAN RESOURCES DIRECTOR, COUNTY COUNSEL AND COUNTY ADMINISTRATOR C.168 LETTER,dated March 24, 1998, from Senator Quentin L. Kopp, 2171 Junipero Serra Blvd., Suite 530, Day City, CA 94014-1980, requesting Board support for Senate Bill 1876 which authorizes counties to make a significant change in the manner in which property taxes are collected. ***** REFERRED TO COUNTY ADMINISTRATOR 0.169 LETTER, dated March 23, 1998, from Pat Jacinto, Support Coordinator, Placer County Sheriff Coroner-Marshal, P.O. Box 6990, Auburn, CA 95604, requesting Board help in determining the status of a search and rescue claim against the County. *****REFERRED TO SHERIFF-CORONER C.170 LETTER, dated March 16, 1998, from Kathleen Mero, Public Outreach Director, The John Marsh Historic Trust, Inc., 1700 Oak Park Blvd., Room C-5, Pleasant Hill, CA 94523, requesting Board support of their efforts to establish a state park on the Marsh property in Brentwood. *****REFERRED COUNTY ADMINISTRATOR AND COUNTY COUNSEL C.171 LETTER, dated April 1, 1998, from Dennis Salmi, Fire Chief/Administrator, Rodeo- Hercules Fire Protection District, 1680 Refugio Valley Road, Hercules, CA 94547, requesting the District's election for Directors be consolidated with the general election of November 1998. REFERRED COUNTY CLERK-ELECTIONS AND COUNTY COUNSEL C.172 LETTER, dated April 1, 1998, from Virginia Strom-Martin, Assemblymember, First District, State Capitol, P.O. Box 942849, Sacramento, CA 94249, requesting Board support for AB2510 which would provide relief to local governmentsthat have incurred damage as a result of this year's storms. *****REFERRED TO COUNTY ADMINISTRATOR IT IS BY THE BOARD ORDERED that the above recommendations as noted{*****) are APPROVED. I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. ATTESTED wf' Phi*Baelor,Clerk of the Board of Supervisors and County Administrator By Deputy c.c.Correspondents (6) Human Resources Director County Counsel County Administrator Sheriff-Coroner County Clerk-Elections 17 REQUEST FOR INFORMAL RECOGNITION Pursuant to Resolution 8 1/1165, Chapter 34-10, this letter will serve as proper notice that we the UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT hereby submit this request for informal recognition. Section 34-10.004 Contents: This request contains the following requirements: (1) A. The name of the organization-UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA.COSTA COUNTY FIRE PROTECTION DISTRICT. B. The mailing address - 4004 Browning Drive, Concord CA 94518 C. Business telephone number- (510) 930-2114 (2) The UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT is not a chapter or local of, or affiliated directly or indirectly in any manner with, any regional, state, national or international organization. (3) The list of the names and titles of the officers of the organization are: A. President: Clark Walker B. Vice President: Tony Campbell C. Secretary-Treasurer: Henry Warren (4) The UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT includes employees of the Contra Costa County Fire Protection District. Pursuant to Resolution 81/1165, Section 344.038 (1), the filing of a predetermined petition form with signatures executed and dated within forty-five days before filing is hereby attached. (5) One of the organizations primary purposes is representation of its members in their employer-employee relations with the Contra Costa County Fire Protection District/ County in all matters affecting wages, hours and other terms and conditions of employment. See the organizations Constitution and By Laws, Article II, C, attached. (6) Current copies of the constitution and by laws are attached. �1 V J2AJ XA ' Al fAIJ_ RECEIVED L2 7CLERD OF SUPERVISOR-S CONTRA COSTA CO. x,Y RECEIVED MAR 2 7 199.9 Petition for organization and recognition CLERK BOARD of SUPERVISORS s CONTRA COSTA Co. Contra Costa County Fire Protection District Chiefkers February 1998 A, --�1eqN B&aQU) (I�ISE Name - (print) Classification Name - {signature) Employee number Date 2. Zed,'l//4i-,/ J. ,54c-4= �f '17it} 42 X;,rc Z am Y - {print Classification Name - (signature) Employee number Date 3. %bOX/ALD A - kenee eg, 4347-7--fik L��> l 4�// ame - (print) Classification �4%1me - (signat e) Employee number Date 4. pQ Lp dS d _7',0 l-�' X14 nate 5 jq�t3 Lt,_ Name - (print) Classification '--Name - {signature Employee number Date - 1 - REQUEST" FOR INFORMAL RECOGNITION Pursuant to Resolution 8111165, Chapter 34-10, this letter will serve as proper notice that we the UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT hereby submit this request for informal recognition. Section 34-1.0.004 Contents: This request contains the following requirements; (1) A. The name of the organization- UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. B. The mailing address- 4004 Browning Drive, Concord CA 94518 C. Business telephone number- (510) 930-2114 (2) The UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT is not a chapter or local of, or affiliated directly or indirectly in any manner with, any regional, state, national or international organization. (3) The list of the names and titles of the officers of the organization are: A. President: Clark Walker B. Vice President: Tony Campbell C. Secretary-Treasurer: Henry Warren (4) The UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FERE PROTECTION DISTRICT includes employees of the Contra Costa County Fire Protection District. Pursuant to Resolution 81/1165, Section 34-4.038 (1), the filing of a predetermined petition form with signatures executed and dated within forty-five days before filing is hereby attached. (5) One of the organizations primary purposes is representation of its members in their employer-employee relations with the Contra Costa County Fire Protection District/ County in all matters affecting wages, hours and other terms and conditions of employment. See the organizations Constitution and By Laws, Article H, C, attached. (6) Current copies of the constitution:and by laws are attached. RECEIVED W 2 7 RQ I CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Request for Informal Recognition March 27, 1998 Page-2- (7) The designation of two persons, and their addresses to whom notice, sent by regular United States mail will constitute notice are as follows: (A) President: Clark Walker Address: 4004 Browning Drive, Concord, CA 94518 (B) Secretary-Treasurer: Henry Warren Address: P.O. Box 5666, 'Walnut Creek, CA 94596 (8) The UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT has no restriction on membership based on race, color, creed, religion, national origin, sex, age, or physical impairment. See the organizations Constitution and By Laws, Article III, A, 2, attached. We the undersigned officers of the UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT hereby submit on this 27th day of March, 1998,this letter of request for informal recognition. Z27/_? President Date Vice resident DaW Secretary-Treasurer Date EMPLOYEE APPROVAL PETITION FORM 2 7 1909$4MAAR ARI)(?F SUPEF� ISORSONTRA COSTA Cb.Pursuant to Resolution 8111165, Chapter 34-1a, Section 34-14.00we the signed employees (attached) of the Contra Costa County Fire Protection District hereby verify our membership in the UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. The attached employee approval forms are hereby submitted on this 27 day of March, 1:998 as rewired for informal recognition of the IGNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT. 6011-� 3/Z 7' ' Clark Walker Date President Tony C Abell ate Vice President � .. 3/U 115? ry Warren bate Secr Lary-Treasurer ''Ill.,................................................................................................................................................................. ......................................................... RECEIVED MAR 2 7 Petition for organization and recognition CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. Contra Costa County Fire Protection District ChieftYffkers February 1998 (2WEE Name - (print) Classification \j `� Name - (signature) Employee number Date 2. Nzam (print Classification Name - (signature) Employee number Date 3. /9- # 2!: ,4ame - (print) Classification a mm e - (slijjAadf� ) Employee number Date 4. Name - (print) Classification 157 Name - (signature ��� Employee number Date ..... ..... .. _. ....... .... .... . ....... RECTI VE MAR 2 , InSa r. Petition for organization and recognitionBOARD OSTA�t5° � Contra Costa County Fire Protection District Chief vers February 1998 5. Name - (print) Classification Name - (signature) Employee number Date b. A C.e c G Name (print) Classification ame - (si nature) Employee number Date 7. C LAS-K 4v44-ke v- ___C4;A(- Name - (print) Classification' Name - (signature) Employee number Date 8. kN( v4 G. WArLAZ4 `tAV*t-,,,o d C*t,Of- Name - (print) Classification Na - (signature) Employee number Date - 2 - RECEIVED MAR 27 19,, Petition for Organization and recognition CLERK BOARD of SUPERVISORS CONTRA COSTA CO. Contra Costa County Fire Protection District Chief kers February 1998 in�.ri u.�in ■r�n�i�.rrri+r��.u�rrimwir�rw+r 9 ' . Leim tsiv- - �?%oervta� Name - (print) Classification �- 2Ual ' 9 e - (signature) Employee number Date 40,0,x Name - (print) Classification Name - (signature) Employee number Date G.. �� f�::\'G' L •,��if1•�.y!1�/rt :� J 'lCi/f �L, Name - (print) Classification Vii ._'.. 1 � ���`I i.:�X✓`y�±-.✓ °..; .'� j:�. � �'—�.J ,v'�ll�,%'' Name - (Si joiature) Employee number Date Name - (print) Classification Name - (signature) ,f' Employee number Date - 3 - .......I'll...................................................................................................................................... ..................... ............................................................. RECEIVED I. MAR 2 7 In-n% 1 Petition for organization and recognition CLERK BOARD OF SUPERVISCIRE- CONTRA CUIS Contra Costa County Fire Protection District Chief February 1998 13. N-W-*f-'Y CI-IlSl—ww Name - Classification Name - (signature) Employee number Date 14. Name - (print) Classification Name - (signature) Employee number Date - 4 - _._.__... ......... ......... ......... ._.................................................................................................. ......... ......... ......... ......... . ........ ......... CONSTITUTION AND BY LAW UNITED CHIEF OFFICERS ASSOCIATION of the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT CONSTITUTION PREAMBLE We the members of the united Chief Officers Association (Association) recognize that we share with the citizens of the Contra Costa County Fire Protection District (District), the District Fire Commissioners, and the Contra. Costa County Board of Supervisors mutually held aspirations for the District's welfare and prosperity; and that the District's chief officers are personally and professionally dedicated to advancing these common interests. To achieve these ends, we commit ourselves to provide energetic and effective management leadership to the District on an ongoing and consistent basis. In order to promote ongoing mutual understanding and agreement between the District and its chief officers, and to address issues regarding the terms and conditions of our service to the District, as they may arise, we hereby establish the United Chief Officers Association of the Contra Costa County Fire Protection .District. ARTICLE I NAME The name of the organization is the United Chief Officers Association of the Contra Costa. County Fire Protection District (UCOA). ARTICLE II PURPOSE The purpose of the Association is: A. To further the cause of mutual understanding and agreement between the District and our members. B. To foster and advocate professional competency and proficiency of our members. C. To represent our members as a bargaining unit in all matters affecting wages, hours and other terms and conditions of employment. ARTICLE III MEMBERSHIP A. MEMBERSHIP: 1. Membership is open to the following District classifications: Battalion Chief, Fire Training Supervisor-Riverview, EMS Chief. 2. There shall be no restriction to membership based on race, color, creed, religion, national origin, sex, age, physical impairment, or sexual preference. 3. Membership shall be determined by a District employee in a classification identified above, submitting an enrollment form to the Secretary-Treasurer of the Association. Page -2- 4. Except as otherwise provided herein, the membership shall have full and final authority on all matters affecting the operations of this Association. 5. A member shall be considered to have voluntarily withdrawn from membership in the Association upon submittal of a written notice to the Secretary-Treasurer to terminate such membership. ARTICLE IV OFFICERS, TITLES, DUTIES A. The Board of Directors (.Board) shall consist of the President, Vice President and Secretary-Treasurer. B. The President is the presiding officer at all meetings of the Association. The President is responsible for the administration, management and coordination of all activities of the Association. Specific duties include, but are not limited to, scheduling of meetings of the Association; recruitment of new members; providing assistance in problem solving and resolving conflicts concerning interpretation and or implementation of the Memorandum of Understanding; serving as chairperson of the Board; serving as an ex officio member of the Negotiating Team; enforcing the provisions of the Constitution and By Laws; assisting in developing goals and objectives for the Association; and serving as the official spokesperson for the Association. C. The Vice President, in the absence of the President, shall fulfill all the duties of the President. In addition, the Vice President shall perform other duties as may be assigned by the President, the Board or the general membership. Page -3- D. The Secretary-Treasurer is responsible for recording the minutes of all meetings held by the Association's general membership or its Board; maintaining accurate records of all correspondence and forwarding copies to the appropriate person(s); maintaining a current mailing list of all members; collecting and disbursing Association funds; forwarding copies of the monthly bank statement to the Board; using quarterly reports on the finances of the Association; maintaining accurate records of all transactions; ensuring that all disbursements are validated by receipts for expenses; ensuring prompt payment of expenses approved by the Board and the general membership; ensuring that all checks for payments are properly signed as provided under Article 'V11. Prior to the commencement of each fiscal year the Secretary- Treasurer shall prepare and present to the Board for approval an annual budget for the upcoming fiscal year and performing other duties as may be assigned by the President, the Board or the general membership. ARTICLE V ELECTION OF OFFICERS AND DIRECTORS A. The officers of the Association shah be elected by a plurality of the ballots cast in an election of the general membership. With the sole exception of the first set of officers elected at the time of formation of the Association, whose term of office shall expireon December 311 1999, the term of office shall be for two years. No officer or shall serve more than two consecutive terms in the same office. B. Election of officers shall be by secret ballot at a date, time, and place designated by the Board. C. A notice announcing the date of the election of officers and requesting of nominations shall be distributed to the membership Page -4- not less than ninety (90) days prior to the end of the term of office of the current incumbents. The period for nominations shall be closed not less than sixty (60) days prior to the end of the term of office of the current incumbents. The election of officers shall be held not less than thirty (30) days prior to the end of the term of office of current incumbents. D. A. vacancy occurring in the office of President shall be filled on an interim basis by the Vice President. Vacancies occurring in the office of Vice President or Secretary-Treasurer shall be filled by appointment by the Board from among the Board members. If during such a process a quorum cannot be obtained, the President shall be responsible for determining the appointment. All interim officers' terms shall expire at the end of the term of office of the other incumbents. ARTICLE VI DUES AND ASSESSMENTS A. All members shall equally contribute dues to the Association on a regular basis, in an amount to be determined by a majority vote of the entire membership. B. Any change in the Association dues, or in the manner or schedule of payment, shall require a majority vote of the entire membership. C. Assessments may be made as determined by a majority vote of the entire membership. D. All dues and or assessments voted by the membershi=p shall be conducted by secret mail out ballot. Page -5- BV LAWS ARTICLE VII ORDER OF BUSINESS A. The order of business for membership and Board meetings of the Association shall be as follows: I. Meeting called to order 2. Roll call of officers 3. Adoption of previous minutes 4. Correspondence 5. Unfinished business New business T Officer and Board reports 8. Committee reports 9. Adjournment B. The order of business may be modified by a majority vote of the members in attendance. ARTICLE VIII MEETINGS A. The minimum number of general members to constitute a quorum at a membership meeting shall be no less than seven (7). B. The minimum number of Board members to constitute a quorum at a Board meeting shall be no less than two (2). C. Regular Board meetings shall be scheduled monthly. D. Regular general membership meetings shall be scheduled quarterly Page -6- in a 12 month calendar period. The first meeting of the calendar year will be held in the month of January, each successive regular meeting shall: be held every third month thereafter through the calendar year. E. The regular :Board and general membership meetings shall be held at a date, time and place as determined and announce by the President at bast two weeks in advance, except under unusual circumstances, requiring the calling of a special Board or membership meeting. F. Special membership meetings or Board meetings, requiring at least 72 hours notice, may be called by the .President or any two members of the Board to consider any issue of an urgent nature that cannot wait until the next regular respective meeting. G. Actions taken at special meetings can only relate to the subject for which the special meeting was called. ARTICLE IX RULES OF ORDER A. The deliberations of the Association shall be governed by Robert's Rules of Order, except as may be otherwise provided herein. B. No speaker shall be recognized on any one subject for the second time until everyone has had an opportunity to speak. C. Due to time restrictions, speakers shall limit their presentations to three (3) minutes. Additional time may be allowed with the consent of the Chair. D. Invited guests or observers may be allowed the floor at the pleasure of the Chair, provided there are no objections from the Page -7- membership. Should an objection arise, a majority vote of members present shall decide the issue. E. Any time a resolution is considered by a committee for denial or amendment, the member representing the author of the resolution shall be considered prior to any final action by the committee. F. A committee's recommendation shall be considered a motion and does not require a second. G. Recommendations from the Board of Directors to the membership meeting (regular or special) requiring action of the membership shall automatically become effective if a membership quorum is lacking. H. A motion not arising out of a committee's recommendation shall not be open for discussion until it has been seconded and so stated by the Chair. I. When a question is pending before the Chair, no motion shall be in order unless it is to recess, adjourn, to refer to the previous question, to postpone indefinitely, to postpone for a Mated time, or to amend. I A motion to "Lay on the Table" shall not be debatable except as limited by .Robert's Rules of Order. K. The report of a committee is subject to amendments and substitutions from the floor in the sane manner as other motions and. resolutions. L. A majority vote is required to move "the previous question" in a meeting. Page -8- M. A member who has the floor and is ruled "out of order" shall, at the request of the Chair, be seated until the question of order is resolved. N. No member shall interrupt another except to call fora point of information or order; the point shall be stated upon recognition from the Chair. 0 Should two members or more seek simultaneous recognition, the Chair shall designate who shall speak first. ARTICLE X AMENDMENTS A. Proposals to amend the Constitution of this Association may be approved by a two thirds majority vote of all members, by secret mail out ballot. B. Proposals to amend the By Laws of this Association may be approved by a majority vote of all the members, by secret mail out ballot. C. Amendments to the Constitution or By Laws shall be proposed by a majority vote of the members at a regular or special membership meeting, or as proposed by the Board of Directors when a quorum for a membership meeting is lacking. Page -9- r SACRAMENTOADDRESS 0 STANDING COMMITTEES STATE CAPITOL, ROOM 2057 TRANSPORTATION-CHA IRMAN SACRAMENTO, 95814 jAGRICULTURE&WATER 916>445-0503 %' lifeLrii RESOURCES BUDGET AND FISCAL REVIEW - FINANCE.INVESTMENT& E-MAIL.SENATOR KOPP(OSEN.CA.GOV r yp,, INTERNATIONAL TRADE 'I'll HOUSING AND LAND USE t_OCAL GOVERNMENT DISTRICTL7 OFFICE 6,u .ts, ''�y, PUBLIC SAFETY 2171 UNIPERO SERRA BLVD., "''� I �f5 i§ REVENUE AND TAXATION SUITE 530 t h SELECT COMMITTEES DALY CtTY,CA 94014-1980 ��"�✓>�: ":(TS.� PROCUREMENT, (850)301-1721 '11SY.:. EXPENDITURES AND INFORMATION TECHNOLOGY- STATE SENATC-)R CHAIRMAN ALAMEDA CORRIDOR QU ENTI N L. KOPP GENETICS&PUBLIC POLICY HIGHER EDUCATION EIGHTH SENATORIAL DISTRICT MARITIME INDUSTRY REPRESENT ING SAN FRANCISCO AND SAN MATEO COUNTIES PRISON MANAGEMENT REDEVELOPMENT TECHNOLOGICAL CRIME AND THE CONSUMER SUBCOMMITTEES BUDGET SUBCOMMITTEE NO,2 ON RESOURCES, March 24, 1998 ENVIRONMENTAL PROTECTION,JUDICIARY AND TRANSPORTATION- CHAIRMAN FkNANCE SUBCOMMITTEE ON CALIFORN;A-EUROPEAN TRADE DEVELOPMENT_ CHAIRMAN '('� um SUBCOMMITTEE ON THE Jim im Rogers AMERICAS Chairman, Board of Supervisors /(A 3 6� j (� JOINTJOINCOMMITTEE TTEE ON FAIRS County of Contra Costa �Y!}{f� j� Jj ALLOCATION AND CLASSIFICATION Building JOINT COMMITTEE ON Administrativee [ p LEGISLATIVE AUDIT 651 Fine Street �..+ R+`s �+E.B,� .. it�.+.. JOINT COMMITTEE ON RULES Martinez, CA 9145531, Dear Super sor, s Senate Bill 1876 T V�®rite request the support of the County of Contra Costa for Senate Bill 1876, my l gist' do which authorizes the counties to make a significant change in the manner in which pr erty taxes are collected. Property taxpayers ought to be able to submit paymetts t any time during the year, instead of on a fixed date. After all, we do so with our motor vehicle registrations. Currently, state law requires county tax collectors to mail property tax billings annually on or before November 1, with tax installment payments payable in December and April. Unfortunately, those periods of the year occur as consumers desire large purchases (holiday shopping) and are required to transmit income tax payments (both federal and state). In addition, the staffs of the county tax collectors must then process millions of individual property tax payments during a relatively short period of time. Cash flow is distorted. So are personnel needs. The inefficiencies and uncertainties of the present system are manifest. Senate Bill 1876 allows county tax collectors to collect property taxes on a year- round basis, using the supplemental tax roll and change of ownership as the basis for the date of payment. The change will alleviate the additional financial burden for property owners of the payment of property taxes during the holiday and income tax seasons, and will improve and render property tax payments more efficient and alleviate employment variations while stabilizing cash flow for local government entities. Hon. Jim Rogers Page 2 March 24, 1998 The bill stems from a review conducted by the State Association of County Treasurers and Tax Collectors of local tax collection practices in the state. Thank you for your consideration in this matter. Sinc fly yours, s.9 �y QJENTIN L. KOP QLK:rh SENATE,BILL No;,. 1876 Introduced by Senator Kopp February 19, 1998 An act to amend Section 2610.5 of,to addSection 2614.51 to, and to add Chapter 2.05 {commencing with Section 2650 to Part 5 of Division 1 of, the Revenue and 'Taxation Gude, relating to taxation. LEGI.SLA"I'TVE COUNSEL'S DIGEST SB 18'16, as introduced,'Kopp. Property taxation. dates of billing, aymat, and collection. Existing property tax 'law speeifes that property taxes attach as alien on subject property on each.January 1 and annually requires a county tax collector, on or before November 1,to mail a county tax bill fur every property on the secured property tax roll; Existing law also provides for,the collection of the amounts included; in that bill in 2 equal installments with fixed delinquency dates in every ;county except Los teles,'for which it provides for the collection.of amounts'included in the county tax hillin 4 equal installments with fixed delinquency dates. Existing law also provides for supplemental property tax assessments with respect',to real property that has been reappraised for tax purposes as a result of a change in ownership having occurred or new construction having been:completed with respect to that real property,subsequent to the annual property tax lien date but prion to the next lien. date. This bill wouldprovide f car the mailnarg of a countyproperty tax bill.with respect to realproperty on.orbe€ore the same date that.a supplemental tax bill was most recently mailed to SB 1876 -'2— the current assessee with respect to the subject real property in a prior year. Thisbffl would specify that the amounts due and payable under a county property tax bill that is so mailed are to be paid in an installment or installments determined as if the tax bill'were,a supplemental tax bill,and would specify that the installment or installments are delinquent on those delinquency' dates that would apply if the installment` or. installments were;supplemental taxes.This bill would allow a taxpayer with more than one property located within a single county,to elect,as provided,to receive a single county tax bili, mailed'and collected as provided by this I bill,with respect to all of those properties 'within that county. This bill would provide that its provisions are optional for each county with respect to amounts that accrue as alien on property on a property tax lien date that occurs in 11.999 to 203,inclusive,but would mare its previsions mandatory with respect to amounts that accrue as alien on l property on a property tax lien date that occurs in 2004 or any year thereafter. By imposing new duties upon counties in the annual billing and collection of ad valorem property taxes and any other property-related amounts collected'on county property tax bills,this bill would imposea state-mandated. local program. The California Constitution requires the state to reimburse local agencies and school districts for certain costs mandated by the state. Statutory previsions establish procedures for making that reimbursement. 'Phis bill would provide that no reimbursement is required by this act fora specified reason. Vote: majority. 'A.ppropriation: no. Fiscal committee: yes, State mandated local program yes;. 772e people of the State of Ca formai do enact as.follows. 1 SECTION i. Section 2610.5 of the Revenue and 2 Taxation. Code is amended to read: 2610.5. A.nnuahy, on or before November I Or,trot 4 date otherwise determined in accMidlxce with e oe 5 261051, the tax collector shall mail a county tar bill or a 6 copy thereof for every property on the secured roll. This 7 requirement need not be met where no`taxes are due. ss -3— S$ 1876 1 Failure to receive a tax bill shall notrelieve the lien of taxes, nor shall it prevent the imposition ofpenalties 3i imposed by this code. However,the penalty imposed dor 4 delinquent taxes asprovided by any section of this code 5' shall be canceled if the assessee or. fee owner 6 demonstrates to the tax collector that delinquency is due 7' to the tax collector's failure to mail the tax bill to the 8' address provided on the tax roll. Penalties imposed may 9' be canceled if the beard of supervisors, upon 10' recommendation of the tax collector, has authorized the 11. tax 'collector to establish,' and the tax collector has 'so 12 established, specific procedures for the consideration of 13 penalty cancellations. These procedures may provide 14 that penalties imposed may be canceled by resolution of 15 the county board of supervisors upon the 16' recommendation of the tax collector if the assessees or fee 17 owners demonstrate to the 'tax collector that the 1$ delinquency is Blue to the county's failure to send a notice 19 of taxes to the owner of property acquired after the lien 20' date on the secured roll,provided payment of the amount 21 of taxes due, minus any penalties and costs, is made no 22 later,than June 30 of the fiscal year in which the property 23' owner is named as the assessee for taxes coming due, 24 With respect to a late, amended,or corrected tax bill, 25> the penalties imposed for delinquent taxes shall be 26 canceled if the tax amount is paid within 34 days following 27'' the date that bill is mailed. 28 Under no circumstance shall' a taxpayer have fewer than 3€1 days to pay without penalty. 3O SEC. 2. Section 2610.51 is added to the Revenue and 31 Taxation Code, to read: 32 2610.51. Notwithstanding any other provision of law, 33 ail of the following shall apply: 34 (aa) Inthe case of property taxes that accrue as a lien 35 on the annual;property tax lien date in ;1999 or any 36 property tax lien date thereafter to the property tax lien 37 date in 20 3,inclusive,the tax collector shall;if the county 38 board of'supervisors so provides by an..ordinance or 39 resolution that is approved by a.majority vote of its entire 40 membership,mail the annual county tax bill'for each real SB 1876 —4— I 4-- 1 property, for which the current assessee was previously 2 billed on the:supplemental tai roll,en or before the same 3 date upon which the most recent supplemental tax bill to that assessee with respect to that real property was mailed 5 in a prior year. f (b) For those property taxes that accrue as::a lien on 7 the annual.property tax lien date in 2Ui34 cr on any annual 8 property tax lien date thereafter, the tax collector shall 9 mail county tax bills for reaY properties in accordance 10 with both of the following: 11 (1) For: each realproperty for which the current 12 assessee was prev ously billed on the supplemental tax 13 roll, the tax collector shall mail the annual county tax bill 14 on or before the same date upon,,which the most recent 15 supplemental tax bill was mailed in a pr for year to that 16 assessee with respect to that same realproperty. 17 (2) For each real property that is net describe. by IS paragraph 1), the tax collector shall mail the annual 19 county tax bill fcx that real property cin car before the same 20 date that the real property was acquired or newly 21 constructed by the current assessee in a prior year. (c) (1} Any assessee who owns more than one 'real 23 property located within a single county shall.receive only 4 a single combined county tax bill.with.respect to all of the 25 assessee's real properties located within that county if,no 26 less than days prior to the first date during the 27 calendar year by which the tax collector is required to 28 mail an annual county tax bill'with respeet to bne of the 29 assessee's real properties located within the county; the 30 assessee files with the tai Collector a written election for 31 a'single county tax bill for all of these properties. The 32 written election shall be'made on a farm as prescribed.by 33 the assessor and shall specify, in addition to any other 34 information required by the assessor,the assessor's parcel 35 number and:street:address, if any, of each real property 36 that the assessee elects,to:subject tip the combined taxbill, 37 and which of those subject real properties is to be 33 referenced by the tax collector to determine beth of the 35 following; 1 (A) The date by which'the ter collector required'to mail the combined tax bill to the assesse,e (B) The installment or installments into which the 4 total amount :billed on the combined tax bill is to be 5 divided. (2) Any election made pursuant to this section shall be 7 binding for each succeeding property tax lien date unless 8 the assessee revokes that election by filing with: the tax 9 collector a written revocation in:aform as prescribed by 10 the tax collector. In any case in which n election or 11' revocation is filed pursuant to this subdivision less than 12 days prior to the first d to during the calendar 13 year by which the tax collector is required to mail. an 1 annual county tax bill with respect to one of the electing 15' assessee's properties located within the county, the 16 election or revocation shall apply <?co mencing with 17; property taxes that accrue as a lien on the next:property 18 tax hen date. 19BEC. 3. Chapter 2.f}5 (commencing with :Section 20 2650) is added to fart.5 of Division:1 of the Revenue and 21 . Taxation'Code, to read: 22' 23 CHAPTER 2.05. CoLLEMON OF TAxEs BILLED UNI?ER 24 INDIVIDUAL PROPERTY BILLING DATES 25; 2£' 2650. Notwithstanding'any other provision of law, in 27` the case of a county tax bill that is mailed on or Before Ia 28 date determinedin aceordance with Section261t?51,both 29'' of the following shall apply; 30 (a) The amounts included in the county tax hill shall 31 be due and payable cin the date that the tax bill i mailed 32 and'shall be paid anal.collected in those instal.lmeuts that 33: would be determined in accordance with Mian '75.11, 34 or any successor to that section, if the tax hill were fnr a 35 supplemental assessment. For purposes of applying 36 Section 75,11,or any successor to,that section, as required 37' by this subdivision,' a change inrawnership or the 38 completion of I new `construction with respect<to the 3 subject real property shall'be I deemed to have occurred 40 upon the same date upon which the m most recent change SB 1476 �-.6— 1 in ownership occurred or neKz construction was 2 completed with respect`to the subject real property in a 3 prier year. 4 (b) Any installment err installments due and payable 5 pursuant to the county tax bili shall be delinquent on the 6 same date or dates that the installment or installments 7 would be delinquent pursuant to ectinn 75 2. or any 8 successor,to.that section,if the installment or installments 9 were due and.payable on the supplemental tax roll.If any 10installment or installments due and payable pursuant to 11 a eounty, tax bill become delinquent on the date or dates 12 determined in accordance with this subdivision,interest, 13 penaltics, and other charges shall accrue to those 14 delinquent amounts as provided in Section 75.52, orany 15 successor,to that.section. l 6 265E Any county tax bill that is,required to be mailed 17 on or before a date determined in accordance with 18 Section 2654 shall include, in addition to any ether I9 information or material required' to be included by 2tl Section 2611.6, all Of the following: 21 (a) A statement of berth of the fallowing: 22 (I) The date or dates upon which the installment or 23 installments of tax are due and payable. 24 (2) The date ar dates upon which the installment or 25 installments of tax'are delinquent. 26 (b) The date upon which any int erest, penalty, or 27 other additional charge will accrue if payment of an 28 installment is delinquent, and the amount or rate at 29 which the interest, penalty, or other charge will accrue. .30: (c) A notice to the assesseeshat the tax bill is in lieu of 31 any annual county tax bill otherwise required by law. 32 2652. All amounts that are assessed anal collected in 3 accordance with this chapter axe subject ter all otherwise 34 applicalale provisions of this division,except as otherwise 35 provided in this chapter'or to the extent those otherwise 36 applicable provisions are inconsistent with this.chapter. 37 SES,:4. No reimbursement is required by this act 38 pursuant to Section 6 of Article XIII:B of the California 9 Constitution because the only.costs that may be incurred 4o by a local agency or school:district are the result of: a 99 —T-- 8B 1876 I program for which legislative authority was requested by 2 that local agency or school district,within the meaning of 3'> Section 17556 of the Government Code and Section 6 of 4Article XIII B of the California Constitution. 5' Notwithstanding Section 1.7580 of the Government 6 Code,unless otherwise specified,the provisions of'this act 7 shall become operative on the 'same date that the act 8'' takes effect pursuant to the California Constitution. a " PLACER COUNTY SHERIFF CaRC7NER-MARSHAL { SEARCH & RESCUE MAIN OFFICE/P.O.BOX 6990 TAHOE SUBSTATION!DRAWER 1710 kST. 185 ' AUBURN,CA 95604 PH:(916)889-7800 TAHOE CITY,CA 96145 PH (916)581 6305 f> f CY EDWARD N.BONNER STEPHEN R H RIFD'AF SHERIFF-CORONER-MkRSHkl. UNDERSHERIFF DECEIVED MAR 2 6 1998 CLERKO D OF' -, -, fSOfiS CONTRA cL7 March 23, 1998 Board of Supervisors County of Contra Costa 651 Pane Street Martinez, ca. 94553 Board of Supervisors, Can August 26, 1997 we forwarded a claim of $1,092.06 for reimbursement of a search for Stephen Flansbaum, a' resident of your county= In checking our records we found it to still be outstanding. Can you advise the status of this claim. Enclosed are copies of the claim, and expense summary. Sincerely, EDWARD N. BONNER SHERI FF/CORONER/14ARSHAL Pat Jacinto Support Coordinator ` ! PLACER COUNTY CO f-+c� i..r. MAIN OFFICE i P.O.BOX 6990 TAHOE SUBSTATION I DRAWER 1710 AUBURN,CA 95604 PH:1916)889.7800 TAHOE CITY,CA 96145 PH:(9161581-6305 ESE 185 1FAX:{916}889-7899 FAX:(916)581.6377 EDWARD N.BONNER STEPHEN L.VARCY SHERIFF—CORONER-MARSHAL UNDERSHER0 CLAIM AGAINST THE COUNTY OF CONTRA COSTA August 26, 1997 Board of Supervisors County of Centra Costa 2425 Bisso Lane, Suite 110 Concord, Ca. 94520 REFER CASE NUMBER: S09707120154 This claim of $ 1,092.06 is filed for reimbursement under Government Code 26614.51 for Search and Rescue expenses by the Placer County Sheriff's Department. Victim: Stephen F'lansbaum DOB# 12-29-83 540 Hamburg Circle Clayton, Ca. 94517 Date of search: 7-12-97 How search occurred: While hiking with group victim became tired and sat dawn to rest & wait for next group however continued on by himself and became lost. Expenses: $1,192.06 lOQ.Q#3 Deduction pursuant to G.C. 26614.5 $1,092.06 Report and expense sheet are attached. Please make the check payable to County of Placer and mail. to the Placer County Sheriff's Search &. Resuce', Fat Jacinto, F.O. Box 5990, Auburn, Ca. 95604, Sincerely, EDWARD U., BONNER SHER3 V/CORONER f MAR,sHAL .,. ENS/p j 1 ` --may _ „t_--.�„ 'C t,,_,!t✓r't,L�,�� �#,,Q.rYI�X.�'�-'UST ._.........._... hY ` " 1 ` L ......... : :` . t ..:. ..... _..... ........ ' PLACER COUNTY SHERIFF'S DEPARTMENT Case -7071,,,2 0 I ?fit SEARCH & RESCUE STATS SHEET Date VICTIM(S) - Total Number —„�„ r Survived Deceased Not Foundedlcal Evacuation— Age : 12 Survived Deceased Not Found Medical .� �� Evacuation TYPE OF ACTIVITY : Aircraft Climber Motorcycle Back Packer FishermanRafter Boater/Water Skier Hunter Snow Sports CamperMines/Caves tither MAN HOURS : 1 . Civilian Volunteers : S,AR Units ; Members : Hours OD 30 --orl'30 Hours Hours no (�c9c�• i . _ __ kc A, 133 fti1c .3 _ N1 2 . Compensated Officers) eg . Hours O . T . Hours Total Wages 3 . Outside Agency Assistance : ~ � -Lo Unit (s) Members Hours Cost EXPENSES : r Meals : Loct.tion Nbr Served Cost Fuel . Location Nbr Fueled � C st ilii Damaged Equipment : :4. �..�-.- t x, i Unit Member Item Damage Cost GEO CODE PLACER COUNTY SHERIFF/CORONER'S DEPARTMENT J;,w-Ff >a�Ien `�"' CONTINUATION REPORT as nth !` Ops event year month day event e XORIGINALREPORT OSUPPLEMENTARY OFOLLOWUP CONNECTED REPORTS A1.1—ORITY - (LIS-T FIRST OFFENSE ONLY IF MORE THAN ONE FEL MIStl COMPLAINANT/VICTIM (LIST FIRST VICTIM ONLY IF MORE THAN..ONE) ;DEVELOP YOUR INVESTIGATION IN THE SEQUENCE OF TIME AND DATE OCCURRED;i.E., SIGNIF-SCANT EV E NTS AT OR IN THE TIME/DATE ;IMMEDIATE AREA OF THE SCENE: PERTINENT OBSERVATIONS: FINDING OF EVIDENCE; ADVISEMENTS AND/OR REQUESTS FOR %ASSISTANCE; TR.ANSPORTATION.$; WITNESS CONTACTS. REPORT INFORMATION IN THE CHRONOLOGICAL ORDER IT OCCURRED. 7' -moi""f✓t i SKVES GAy d OFFICERfSi flA E Ol V. APPROVING SUpERV#S OR PAGE PLACER COUNTY SHERIFF'S DEPARTMENT Case -2071.-2 0 0`.N�7 SEARCH b RESCUE STATS SHEET Date VICTIMS) j (JM �7 Total / Number__L_ Survived l� Deceased Not Found Medical ----- Evacuat ion- Age : 12 Survived Deceased Not Found Medical _ - Evacuation TYPE OF ACTIVITY : Aircraft Climber Motorcycle - Back Packer -Fisherman Fisherman Rafter Boater/'Water Skier Hunter Snow Sports Camper Mines/Caves Other MAN HOURS : 1 . Civilian Volunteers : SAyR Units : Members : Hours OD 3o -Drj,30 Hours Hours /33 A)(`sNP _ -. ► - - _ _ 2 . Compensated Officer ( s) eg . Hours O . T . Hours Total Wages 1C YAP1-1? ^j i 3 . Outside Agency Assistance : Unit (s) Members Hours Cost EXPENSES : - Meals. LocE.tion Nbr Served Cost Fuel . Location ` Nbr Fueled C CLSt Daluaged Equipment - Unit Member Item Damage Cost GEO CODE PLACER COUNTY SHERIFF ICORONER'S DEPARTMENT REPO : UMB�f3�� r S.O. j. i > CONTINUATION REPORT year month day event# CONNECTED REPORTS k ORfGINAL REPORT [xi SUPPLEMENTARY D FOLLOW-UP A' -HORITY • (LIST FIRST OF ENS£ ONLY IF MORE THAN ONE) FEL. MISO COMPLAINANT/VICTIM (LIST FIRST VICTIM ONLY IF MORE THAN':.ONE) ' � hS"?":,.+� 1 �. 4r..3"I.� � i. I�,.�"°;��V;IJ'��t�^'�;+'�.�';� _"�`t"C�r�✓�`�"'^s ;DEV KLOP YOUR INVESTIGATION IN THE SEQUENCE OF TIME AND HATE OCCURRED: I.£„ SIGNIFICANT EVENTS AT OR IN THE TIME/DATE :IMMEDIATE AREA OF THE'. TN SCENE: PERTINENT OBSERVATIONS; FINDING OF EVIDENCE; ADVISEMENTS ANWOR REQUESTS FOR y ;ASSISTANCE; TRANSPORTATIONS;W1 ESS CONTACTS- REPORT INFORMATION IN THE CH R O NOLOGICAL ORDER IT OCCURRED. "��"! ,� 7„�,,,. ,7-•_,�,.. �'f��,. {! ''rJ� p!-:1,-n..�"� f.�L /,1 L� f�-rr.+�C�,y t Y'f�/ l "2" �. �,�' ,rll�.�:. 'ir I,'^'"'"'". t�, ,'�t�"7"�^ fi,/ /" '�'+.'J f`r+✓+wj t�'%7 :�1(.116..f '"5L- .-e'!�✓-•i...3 f r&'e,,.., wo A.1 ;a"?'? ,�'S "� 1'�,r!,,�-.v 5�;' �,,�, fir' � �� r".-,. �,,�?'�'�✓ �` f Vii. /'/C, !.'/^'✓te�� ,7",jJ �...� �".%�'"' dd C':�..« ,moi.+': �'''�- "�' 1�.i'r •'�f` L�/1� ?"i"`tr'.✓ "`A?P`i.+t'"" 711, # "T}r i y < f d`t ct 7r7 + "orf. ' 4 wr V4, ION LY 11175 z22 r 5 ,t,,c potel-1 a •7 .. +.. ( % , rr ! ice" 7" •�;, �"'�,_ ,�",''�'� .w.� / tr.:!�"�' w�,,,. ! l .fit�:._ "' .��: 7-.+s..' • ��� � I L t 0 ? 0, .ram< z '�? Y�."� l,M�'7� ,�'`� .•?",,,r'( � � :'I"P�.;r�.,id` '��"�'^",,.;.� I. d/ .,,�� r¢ ��, >'"..:d r.�'-,' ,e"1.'"C��.'�`T ,,r. /L- -21 / INV Tigl5STING OFFICER(S) 6ADGE •,"� IV. APP ROVING SUPERVISOR PAGE PLACER COUNTY SHERIFF'S DEPARTMENT 4) RECORD TYPE MISSING PERSON REPORTING FORM (cnacrz we*"ch"as'deem"') 0 Runaway Juvenile ❑ voluntary Wissing Adult 1} Check One: ❑ ADULT JUVENILE © Parentat(FamilyAbduction ❑ Non-Family.Abduction 2) Reporting Agency es OL 3) ORI O Stranger Abduction O Dependent Adult 5) Case# '7( 7/ 1 Lost 0 Catastrophe 6) DOJ # 7) NCIC# D Unknown Circumstances 8) CATEGORY: ❑ At Risk 0Prior Missing El Sexual Exploitation Suspected 9} Name 1/10 A1fSDr1� Date/Time Missing 10) Alias 1' Alias 2 11) 12) 13) 14) 15) EYE 16) HAIR 17) DATE OF Y ,GENDER RACE HGT. WGT. COLOR COLOR/LENGTH BIRTH ,del Male W ❑ C ❑ BLK 0 HAZ ❑ BLK ❑ RED ❑ H ❑ J .14" BLIT 0 MAR 2r BLN ❑ SDY ❑ Female ❑ B ❑ F ❑ BRC} ❑ PNK ❑ BRO ❑ WHT ❑ Unknown ❑ 1 0 0 }l ❑ GRY ❑ MUL ❑ GRY C.1 XXX ❑ X 163 ( ❑ GRN ❑ XXX Length V 2 18} Residence AddressZZ6?1�i'owl' � Cx ,; Ctty - ,� I 19) Location Last Seen i t T_ # 'J _ Probable Destination - - - 20) Known Associates .21) Mental Condition A�- 22) SS# CII# FBI# DL# 23) Photo Available: des ❑ No Age in Photo / t Photo/X-Ray Waiver Release Signed: ❑ Yes No (Attach Photo) 24) Scars/Marks/Tattoos{locate/describe} 25) Skeletal X-Rays Available: ❑ Yes No; Broken Bones/Missing Organs: 26) Dental X-Rays Available: ❑ Yes [VNo; (Attach Chart and X-Rays) Dentures: ❑ Upper ❑ Lower ❑ Full ❑ Partial 27) Visible Dental Work A_)QiUC'—' 28) Dentist's Name Phone 29) Glasses ❑ Contact Lens ❑ Clothing Description/SizAU 9(_1 i ylz- c� 30) Jewelry Description 31) It Vehicle Involved: ❑ S ❑ MP Lie.# Make Model -- - Year 32) If abduction,did abduction involve movement of missing person in the commission of aq chme? ❑ Yes ❑ No 33) Suspect Name DOS 34} Relationship to Victim Warrant# 35) Reporting Party1, A, ", �. %"�J ' Phone �' '" �7 36} Relationship to Missing Person Date Reported 37) Additional Information 38) Reporting Officer/Agency Conta Phone c7 0 "3 .......... ......................................................... .........__ _.. ......... _ _.. ......... ....................................... ......._._ _. . _. . ... • 'tl c y r � .'� :tlA?NWM lr.Y y:;�x ItK.#[' y".i• ..'.:i.:iTI f.I. ���: u SUPEF.k CONT E3 l7tltTcS flE!'fl�eC .artd frti of l:31rer , .�zkc���fvt►cixa�+t R is S€�rrete € ybsir€dq t cr rr►brt f orf K.��sle�s J tvla�af1`1 am h IL l S 3.f 1 ri V Y fl {s end tb ate e . vt pour supsri the in 6d A*` of bre ref tYtis list hOu 8arrn:8znu + RatxdficG6abeer Ccensa{+i�aSht...; i" Istst deed fur iep afn. t18 b yc reso c aari you vhf find'.0PIr fl atter our r T leer ma fie �t��srnf sg� t+c mai>we� t0,s��r € tt fids rr3w. Tips free iawspresn#ads�vei1 and he��stfire�f 3u3et,Ik l;A !' 1r1aCi#r�tfl # ` err l ,aetEsMarol $ SrEII' #f'€ t2, 3b� }i'tbrl w 031'!£ 1€+d lfttfQC# ho al R9t $of $riSlr#�Otter li9t b tf►e PF�rsecrt *1b#�fis!'3,9€ d tie fret re to+ a€ er#i€er : > Ve ak.that<yt}a r# E ae .f term°tha# � >ybur own pis)v �eft r.te f � i ds and to New- re. on an ( �#� estsk�sh a the f # tt fta sen#b .the leg sia ve.m...... 11�t ar+saf nferes#ed i timer 11e tic a fie a t s .e SPY cf:taur mer tis yr Sta+ mats yr saa ttfa iR. €tai ver a� c r e t us r es. We Emit#f`te� y �encs �i�r�c�u��tef� �suppc�€t. ate.f�ne�v this r ind be a fvn����#utthet� W Bred va#� ire rei +�t#utrt progress w cent�t s�d�nbw. in a e b #time yap v if re a ttte r eA ed R Of.. u r�e�rWet�er w�ti�h�rtf�re r�#tie n i e fbr a Q+ Imre N Baits and ctn and Ga 'as resn ittpQk Perm ertdrea# 3 rnthe # Ar # th' rt tient tnqu t Jtb Tres f# n: it ne l wilI u de stand tie ure ref, m:0, tam tt s r{ ea f sns. rp '€hent yb as ican supvrt. irtr rte.Pr+ idt 1'S t`�5p-�tOfiE0 1e�sf�t�+t�t J�41 k��wvc++v:gppicc,�ml THE JOHN MARSH HISTORIC TRUST, INC. 1700 OAK PARK BLVD RM C-5 PLEASANT HILL, CA 94523 PHONE (590)939-9180 Fax(510)609-8896 CALIFORNIA STATE PARK:AND RECREATION COMMISSION Please send a letter to each member, they all have the same mailing address. The office in Sacramento forwards all mail to each commissioner. Patricia Megason, Interim Director Ian Campbell, Chairman MAIL EACH LETTER TO: Nathan Rangel, Vice Chairman Pauline desGranges <Commissioner Name> Sarah Flores State Park and Recreation Commission Judith Frank PCO Box 942896 Marcia Hobbs Sacramento, CA 94296-0001 RobertKatz Jack Ripsteen To reach the Commission by phone-- Robert Welk (916) 6530524 Lorraine Lima is the Assistant to the Commissioner The Commissioners are appointees. To insure that your letter becomes part of the public record ask that the letter be read into the record of the next meeting of the Commission. It is important that each Commissioner receives a copy of your letter, addressed to her or him individually. NEUMILLER & B EARD5LEE A hViDUONAI COMVATM.Arrotrra"Et Ccxn UOU Esususm 1903 78500.24570 GRLt7t7RY�: M�tr'tt Pkasc mpond so ow Stockton oJfur STOCavrrOrnCa So WUT WWW 4WD" Sro ►,cA 9ssw-3i" February 17, 1998 POST Ow"sox 10 S`roMheE<CA 95201.3020 OW 9+44= C")948-Ota TAX mat►wo op"M 611't'rAtTEtrtrtt Suter MOPUM CA 93354 txa9! 170John Mackenzie EA AND R-Z rVUR YL nasi$rr.4910 r�,c 3600 Ridgewood Way Sacramento, CA 95821 Dear John. Enclosed you will find copies of letters I recently sent to Interim Director Megaton and Special Assistant Lorraine Lima, together with a complete copy of correspondence and documentation sent to Parks and Recreation. May I suggest, to keep the ball rolling so to speak, that the next few weeks might be a good time to press others to contact the Commission and/or the Department to enquire as to the status of the restoration and progress made with regard to bringing the home and site into the State Parks system as mitndated by statute. Specifically with regard to whether any type of plan has been prepared (a formal "General flan" and classification are not rewired in the opinion of Deputy Attorney General Wunderlich, see Commission Minutes). Perhaps it may be a good idea to ask the Department to give a presentation to the John harsh Historic Trust Board or to a meeting with some selected people to outline progress made and to present their plan, if one exists. A presentation by members of the Trust Board, and or your representatives to the Park and Recreation Commission is another idea. I think it would be Helpful if we could get people other than the T mst Board and their attorneys to correspond with the Department and the Commission. In essence,what I am suggesting is a plan or schedule to keep the John Marsh Home restoration,in front of the Commission and the Department for as long as possible, and to let them know that we are not,going to go away. until,they do something. It is my pleasure to assist the Trust Board in whatever way possible. Keep me posted as to the next steps to be taken and by whom. If you have any questions, please feel free to call. Very truly yours, GREGORY T. MEATJR Attorney-at-Law ZY�E WflV OTS`APERVIS04U Of COMM COSTA C T In tate Mater of gZfSottitionNo. 96t362 epreservation of the John 94arsh Stone,Mouse 'Fi�'l,trE946W, john Marsh, born in Neuf rEnglandin 1799 anda Marvardgraduate found his array to California in 1836 where he was preeminent in encouraging American pioneers to settle here; and WMFzW, construction of the Stone.Mouse was begun in 1852 by pioneer John Warsh in &ncho Do Eos 94eganos, near what is now Brentwood in pastern Contra Costa County, on farad purchased from,dose Noriega in 1837,and the &ncho is the seat of signifucant Caffornia history, including that of otinaf terminus of the Califomia TraiC-and 'lt3fE ,S, in ApriC 1971, the Contra Costa County Board of Supervisors passed a resofution urging that the Narsh.Mouse be placed on the National9Rpoter of Mistmic refaces, to which it was named in November, 1971;and 'k3?tMTE , the dweiTing on this site,known focally as The Stone.Mouse, is now he d by the State of Cafifomia for purposes of preservation and restoration;and sVj&SAS, the Stone 3{ouse is deteriorating to a condition so unstable as to put the very e*tence of this historic structure at dire risk ':T.VTTj E`F BE IT 4WOLIED rt3`Y OM 00ARV OT STATEWS09U OT COMMCOSTA CC)V.NI'Y'that the State of CaCfomia, as guardian of this historic fandmark is VRGED to taff immeduste and emphatic steps to stabdize the condition of the John 94arsh Stone .Mouse and to begin a plan of restoration so that this important reCtc of CaCfornia's eardy history arf be preservedforthre education andenjoyment offuture generations, B,XSS''#i0A9V ,X00P E0 by unanimous vote of the Board Members present on this 13th Day ofAugust,1995. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes ofsaidBoardofSupem,*ors on the date aforesaid 'Witness myMandandSearof the Board of Supervisors aff red on this 13th day ofAugust,1995. 0&Boatunt4yAinist ,Cferkaf thor By Deputy Introduced 6y. Supervisor Tom Tbrdakson,O strict V ,l RODEO -HERCULES FIRE PROTECTION DISTRICT 1680 REFUGIO VALLEY ROAD HERCULES, CALIFORNIA 94547 RECEIVE (510) 799-4561 FAX: (510) 799-0395APR -- 6 1998 OARD Or SUPE'3rrr April 1, 1998 Board of Supervisors Contra Costa County 651 Pine Street Martinez, CA 94553 RE: 1998 GENERAL ELECTION The Board of Directors of the Rodeo-Hercules Fire Protection District would like to request that the District's election for Directors be consolidated with the elections to be held in November of 1998. Thank you. Very truly yours, (Q?06�. rz/�_ Dennis Salmi, Fire Chief/Administrator DS:dmh cc: Robert J. Delevati Assistant County Registrar C:\OFFICE\WPWIN\WPDOCS\ELECTION.LTR STANDING COMMITTEES: STATE CAPITOL! s� 41.41IS tyr P.O.BOX 942648 1+i/ BUDGET s$ r1 SACRAMENTO,CA 94249-0001 EDUCATION PH(916)445-6360 CONSUMER T EFFICIENCTIONY, /��'' r FAX(916)322.5214 GOVERNMENT EFFICIENCY,AND {i��,}j,y��..j Yt .�1y yyt�1yr��yY rY��Y j, �W ECONOMIC DEVELOPMENT V+Nbl4.�+L4.6RrvdL' tSiIYS'8 DISTRICT OFFICES: WATER,PARKS,WILDLIFE +V 50 D STREET,SUITE 450 SUBCOMMITTEES: VIRGINIA SANTA ROSA,CA 95404 BUDGET SUBCOMMITTEE: Y IRGINIA STROM.-MARTIN PH(707)576-2526 NO.3 RESOURCES FAX(707)576.2297 JOINT COMMITTEES: ASSEMBLYMEMBER,FIRST DISTRICT FISHERIES AND AOUACULTURE SCHOOL FACILITIES 570 O STREET,SUITE G EUREKA,CA 95501 SELECT COMMITTEES: s`i`�► FH EUREKA, CA CALIFORNIA PORTS � ' ^J s.: FAX(707)445.6607 COASTAL PROTECTION � qta "��x"' erm.,. ,k..;,�. RURAL ECONOMIC DEVELOPMENT,CHAIR '..� m ,� ,¢ "4{ ,y 104 WEST CHURCH STREET p y,'�y� SCHOOL SAFETY r+^} ', - �� UKIAH,CA 95462 CALIFORNIA WINE �'j:Xn - ^� - PH(707)463-5770 FAX(707)463.5773 E-MAIL ADDRESS: ,)`,.,+ vlrgiMa.aUam-marNn4Daasemdy.ce.5wv April 1, 1998 The Contra Costa County Board of Supervisors 651 Pine Street Martinez,CA 94553 Dear Chair and Supervisors: I am writing to ask for your support for my Assembly Bill 2510. This measure will provide relief to local governments that have incurred damage as a result of this year's storms. Because the Governor has declared a State of Emergency for your county and the Federal Government has proclaimed it a federal disaster,local governments will stand to benefit from the passage of AB 2510. The California Natural Disaster Assistance Act requires the state's share of nonfederal eligible costs to be apportioned at 75%and local governments' share at 25%. Under the federal Stafford Act,federal disaster assistance is available for up to 75%of eligible costs for the repair,restoration,reconstruction or replacement of public facilities. While the California Natural Disaster Assistance Act requires the state to reimburse local governments 75%of the remaining 25%eligible cost, in some cases the law has been amended so that the state covers 100%of the remaining 25%eligible cost. My bill,AB 2510,would provide such a provision,helping local governments that have suffered from this year's storms. I would appreciate your taking a moment to write a letter of support for AB 2510. To: The Honorable Michael Sweeney Assembly Local Government Committee 1020 N Street,Room 282 Sacramento,CA 95814 Please forward a copy of your letter to Governor Wilson,your state representatives,and to me at my Capitol office. I have enclosed a copy of the bill for your information. The bill will be heard in Local Government Committee on April 15, 1998. Time is of the essence and anything you can do to support this measure will make all the difference in local governments' recovery. Thank you for your consideration and help. Sincerely, Virgini Strom-Martin Assemblymember,First District VSM:mw Enclosure Printed on Recycled Paper CALWORNIA LRGJ81.A1UAE-.WT-%REGIA SESSION: Z'3.M , ta BIS No. Z10 Introduced!by Amembly MemberStrom-Martin (Principal authors: Assembly Members C$rd � Sweeney, Wehado, MCaZZ04 and'I.'hbnasuh) (Principal coauthor: Senator Thompson February 20, 198 An act to amend Section 8686 of the Government Code, relating to duster relief,and declaring the urgen"y thereof, to take effect immediately. LEotsLA"W eoUNmKL*s D1G r AB 2510,as introduced,Strom-Martin.' Disaster relief. Linder the Natural,bisaster Ass stand A.ct, the state sure for any eligible project is kited U no more than °� of total state eligible costs except for certain wcurrences for ib' state the State sharer may be 100% of total state eligible costs: This bill would add to those occurrences for Which the state share may be 100% of total state eligible costs, fire v►riT�ter storms and flooding that bean on Feb-6ry , 1 bid would declare that it is to take effect immediately as an urgency statute. Vote: 2{3. Appropriation: no Fiscal committee: yes. State-mandated local program: no. lie ,, e tie State oreahA c�`r� erect r�rv� 1 SECTION 1. Section 8686 of the Government Cade is 2 amended to tread: .............................................................................................................. ................................................................................................................... ... . .. AB 2510 —2- 1 8686. :(a) For any eligible project thestate share shall 2 amount to no more than 75 percent of total state eligible Co (b) Notwithstanding subdivision (a), the state share 5 shall be up to 100 percent of total state eligible costs 6 connected with the following events: 7 (1) The October 17, 1989, Loma Pneta earthquake. 8 (2) The October 20, 1991, East Bay fire. 9 (3) The fires that occurred in southern California from 10 October 1, 1993,to November 30 1993,inclusive. 11 (4) The January 17, 1994, Northridge earthquake. 12 (5) (A) Storms that occurred in California during the 13 periods commencing January 3, 1995, and February 13, 14 1995, as specified in agreements between this state and 15 the United States for federal financial assistance. 16 (B) The state shall only assume an increased: share 17 pursuant to this paragraph in those cases where the 18 Federal. Emergency Management Administration has 19 approved the federal share of costs. 20 (6) The storms that occurred in California in 21 December of 1996 and early January of 1997, as specified 22 in agreements between this state and the United States 23 for federal financial assistance. 24 (7) The winter storms and flooding that bezan on 25 .February 2,1998,asspeci6edinbetween this agreements 26 sta teand the UnitedStates for federaLrmancial assistance. 27 (C) The state shall make no allocation for any project 28 application resulting in A state share of less than two 29 thousandfive hundred dollars ($2,500) under this section. 30 SEC,2. 11is act is an urgency statute necessary for the 31 immediate preservation of,the public peace,, health, or 32 safety within the meaning of Article IV . of .the 33 Constitution and shall go into immediate effect.The facts 34 constituting the necessity are: 35 In order to provide essential relief to those persons and 36 jurisdictions that have suffered damage or loss as a result 37 of the floods that occurred in Californiabeginnmig in 99 ............. ............ ........ -3— AB 2514 1 February 1998, it is necessary that this act'take effect 2 'mediately. 0