Loading...
HomeMy WebLinkAbout09 - C-2931B Three Party Agreement Sanitary DistrictAugust 22, 2000 CITY COUNCIL AGENDA ITEM NO. 9 TO: Mayor and Members of the City Council FROM: Public Works Department SUBJECT: AMENDMENT TO THREE PARTY AGREEMENT BETWEEN THE CITY OF NEWPORT BEACH, COSTA MESA SANITARY DISTRICT, AND ORANGE COUNTY DEVELOPMENT AGENCY — CONTRACT NO. 2931 B RECOMMENDATION: Authorize the Mayor and City Clerk to execute an amendment to the three party agreement which adjusts the location of the proposed Bristol Street Pump Station and abandons a City sewer on Birch Street and allows connection to the proposed Costa Mesa Sanitary District gravity sewer. BACKGROUND: On December 9, 1996, the City Council approved a three party agreement between the City of Newport Beach, Costa Mesa Sanitary District (CMSD), and the Orange County Development Agency (OCDA) for improvements to the sanitary sewers in the Santa Ana Heights area. The County of Orange, through the OCDA, is required to upgrade the sewers in the area as part of the redevelopment approvals obtained in the early 1990's. A study prepared for the County by BSI Consultants in 1990, (The Santa Ana Heights Redevelopment Project Area Comprehensive Infrastructure Plan) identified certain deficiencies in the existing CMSD system and gravity sewer main. The study recommended the installation of new facilities, including a pump station, a force main, and gravity sewer, which would ultimately connect to the Orange County Sanitation District's Von Karman Avenue trunk sewer main. These facilities are needed to provide the additional capacity generated by the redevelopment of the Santa Ana Heights area. DISCUSSION: During the design phases of this project it became obvious that the vast number of utilities in South Bristol Street between Campus Drive and Birch Street would make it very difficult to construct the proposed force main. The proposed pump station was originally planned adjacent to the Newport Beach Golf Course on Irvine Avenue just south of Bristol Street South (see attached exhibit). After further study, a new and improved location of the proposed pump station was chosen. However, this new location or the pump station would encroach approximately 10 feet into the Caltrans 73 Freeway right -of -way. Several meetings were held with the Caltrans officials, CMSD, SUBJECT: AMENDMENT TO THREE PARTY AGREEMENT BETWEEN THE CITY OF NEWPORT BEACH, COSTA MESA SANITARY DISTRICT, AND ORANGE COUNTY DEVELOPMENT AGENCY— CONTRACT NO. 2931B August 22, 2000 Page 2 the City, and OCDA officials. After much deliberation Caltrans conceptually approved the new location at Birch Street and South Bristol. A second design change was necessary because of interfering storm drains and water lines on Birch Street at Dove Street. Because of the utilities, the CMSD was forced to take the alignment of the existing gravity sewer on Birch Street at Dove Street. This prompted a discussion of a joint facility on Birch Street from North Bristol to MacArthur Boulevard. The CMSD would maintain and operate a joint sewer and allow the City to connect its laterals on Birch Street to the new main and abandon a 30 -year old sewer (located under the northerly parkway) that has been subject to root infiltration. To formalize the intended project design changes to the location of the pump station and joint gravity sewer, a revised agreement between the three parties is required. Attached is the agreement, which has been prepared by the County and approved by the CMSD. The new location will permit easier maintenance and operation of the pump station since it will be located completely outside any traveled area adjacent to the freeway right -of -way. In addition, emergency response to the station with vactor equipment, emergency generators, or bypass pumps would be better at this location than the previously, proposed Irvine Avenue location. The proposed location of the new station reduces the length of force main required and eliminates the need to traverse the interfering utilities within South Bristol Street. In summary, a joint gravity sewer on Birch Street will eliminate a current maintenance problem for the City and replace a 30 -year old sewer at no cost, except for connection of the laterals. Staff recommends approval. Resp Ily su fitted, t(4 -4" PUBLIC WORKS DEPARTMENT Don Webb, Director By: �k4 6)0'4� — Eldon Davidson Utilities Services Manager Attachment: Project Site Map Amendment to Three Party Agreement Z } \ . ' LU \G co .... .. ........... 1 3 3 If I S LU % ®2 cx. CZ H 0 H 1..9 Cc (:J Q. LL, Co Q) LL, J m r L O J O b L LU ZZ CJ --LC) " LL: C—Zl — k cj),< 4b Q) CJ Cc 3ONVHO JO AINnOO c N3 6OM3JO AI/ Q � ��� \ t . � � co \� \ /�\ co cr C14 4z Cc ... ... ... ... ... ... ... .. 4b t n /j� 3 v a) cr —3 N 31 =�Y County of Orange rPublic Facilities & Resources Department 9�IFOA�t John W. Sibley, Director July 18, 2000 Mike Sinacori, Manager, Utilities Section 3300 Newport Blvd. P.O. Box 1768 Newport Beach, CA 92659 -1768 r A 1 !U� 2 0 t SUBJECT: Sewer Infrastructure Improvements for the Santa Ana Heights Area Dear Mike: Transmitted to the City of Newport Beach is the partially executed Amendment No. 1 to Agreement No. D96 -192 between the Orange County Development Agency (OCDA), the Costa Mesa Sanitary District (CMSD), and the City of Newport Beach (City) for execution by your City Council. The Costa Mesa Sanitary District Board executed Amendment No. 1 on July 13, 2000, and has signed and embossed all five (5) signature pages. OCDA and CMSD respectfully request that you present the Amendment to your City Council for approval at your earliest convenience. Upon approval by your Council, the Orange County Board of Supervisors, acting as the Orange County Development Agency, will execute the Amendment and issue a wet copy to each party of the Agreement for your records. If you or your staff have any questions or require further information, please give me a call at (714)834- 2599. PWword/Projects /Santa Ana Heights/Sewer Improvements/Ur to Sinaoori 187u100.doc Cc: J. A. Miller LOCATION: 300 N. FLOWER ST SANTA ANA, CALIFORNIA MAILING ADDRESS: P.O. BOX 4048 SANTA ANA, CA 927024048 TELEPHONE: (714) 834 -5302 FAX # 834 -2395 4. Amendment No. 1 to Agreement No. D96 -162 1 2 A M E N D M E N T 3 THIS AMENDMENT, for purposes of identification hereby numbered Amendment 4 No. 1 to Agreement No. D96 -162, and dated the _ day of 2000, is 5 BY AND BETWEEN 6 The Orange County Development Agency hereinafter referred to as "OCDA ", 7 AND 8 The Costa Mesa Sanitary District g hereinafter referred to as "CMSD", 10 AND 11 The City of Newport Beach hereinafter referred to as "CNB ". 12 13 W I T N E S S E T H 14 WHEREAS, OCDA, CMSD, and CNB entered into Agreement No. D96 -162 on January 15 14, 1997, hereinafter referred to as AGREEMENT, for the purposes of designing and 16 constructing specific sewer infrastructure improvements for the Santa Ana Heights 17 area, consisting of: the South Bristol Street Flow Reversal; a Sanitary Sewer Pump 18 Station; an 8 -inch Diameter Force Main from the pump station across the Birch Street 19 Bridge; and a 15 -inch Diameter Gravity Sewer Main along Birch Street (within the City 20 of Newport Beach) from the Birch Street Bridge to MacArthur Boulevard (also known as 21 the Area 2 Outfall facility). The above infrastructure improvements, hereinafter 22 referred to as "PROJECT," are required to mitigate OCDA's proposed redevelopment of 23 the Santa Ana Heights Area, and have been identified in a report prepared by BSI, Inc. 24 entitled, "Santa Ana Heights Redevelopment Project Area Comprehensive Infrastructure 25 Improvement Plan, Dated April 23, 1990," hereinafter referred to as "PLAN "; and 26 WHEREAS, OCDA, CMSD, and CNB require an amendment to the AGREEMENT for the following reasons: 1 Amendment No. 1 to Agreement No. D96 -16 1 1. Per the AGREEMENT, the CMSD was required to design the South Bristol 2 Street Flow Reversal and the Area 2 Outfall facilities within nine 3 (9) months from the execution of the AGREEMENT, and due to no fault 4 of CMSD in acquiring PROJECT permits and reviews, the design of the 5 PROJECT has been delayed well beyond the required nine months; 6 2. Due to current sewer infrastructure design criteria, the size of the 7 15 -inch diameter gravity sewer main must be increased to an 18 -inch 8 diameter main; 9 3. In order to construct the new 18 -inch diameter sewer main within 10 Birch Street, an existing CNB sewer main must be abandoned and its 11 existing laterals connected to the new mainline. 12 4. Per the AGREEMENT, the PROJECT contractor was to submit monthly 13 progress payment invoices to CMSD inspector for review, who in turn, 14 was to submit invoices to CMSD management for review and processing, 15 who in turn, was to submit invoices to OCDA staff for review and 16 approval. Upon OCDA approval of each monthly invoice from CMSD, 17 OCDA was to pay each monthly invoice to CMSD for disbursement to the 18 PROJECT contractor within thirty (30) calendar days. However, 19 California Public Contract Code Section 20109.50.(a) stipulates the 20 following, "Any local agency which fails to make any progress 21 payment within 30 days after receipt of an undisputed and properly 22 submitted payment request from a contractor on a construction 23 contract shall pay interest to the contractor equivalent to the 24 legal rate set forth in subdivision (a) of Section 685.010 of the 25 Code of Civil Procedure." Per the process as set forth in the 26 AGREEMENT, it is highly unlikely that CMSD and OCDA would be able to process, review, and approve monthly invoices within thirty (30) 2 V Amendment No. 1 to Agreement No. D96 -16: 1 calendar days. In order to comply with the Code and avoid penalty 2 interest payments to the PROJECT contractor, the AGREEMENT must be 3 amended. 4 5 NOW, THEREFORE IT IS AGREED by and between the parties hereto that 6 Agreement No. D96 -162 is amended as follows: 7 A. All references made to EMA, Director of Public Works; Director of 8 Public Works; or DIRECTOR shall be amended to read, Chief Engineer 9 of the Orange County Public Facilities and Resources Department, or 10 his duly appointed designee, hereinafter referred to as "CHIEF 11 ENGINEER." 12 B. Page 1, Second Paragraph shall be deleted and replaced as follows: 13 "WHEREAS, PLAN indicates the need to design and construct the South 14 Bristol Street Flow Reversal; a new sanitary sewer pump station; 8- 15 inch diameter force main (pressure flow) across Birch Street Bridge; 16 and an 18 -inch diameter gravity sewer main and abandonment of an 17 existing sewer main along Birch Street (within the City of Newport 18 Beach) to MacArthur Boulevard to interconnect with the Orange County 19 Sanitation District (OCSD) Von Karman Truck Sewer Main (see Exhibit 20 A) to mitigate OCDA's proposed redevelopment of the Santa Ana 21 Heights area and its impact to CMSD existing facilities;" 22 C. Page 2, I. Part 1 - Area 2 Outfall and Bristol Street Flow Reversal, 23 Section A. Plans, Specifications, and Engineer's Estimate, 24 Paragraph 3 shall be deleted and replaced as follows: "CMSD agrees 25 to complete PROJECT design(s) within three (3) months after 26 acquiring all necessary PROJECT permits and reviews, which shall be 3 Amendment No. 1 to Agreement No. D96 -16: 1 sought with all due diligence, and CMSD shall begin advertisement of 2 the PROJECT for public bid within two (2) months thereafter." 3 D. Page 3, I. Part 1 - Area 2 Outfall and Bristol Street Flow Reversal, 4 Section A. Plans, Specifications, and Engineer's Estimate, 5 Paragraph 8 shall be deleted and replaced as follows: "CNB agrees 6 to assist CMSD in obtaining CalTrans and CNB Permits for PROJECT. 7 In addition, CNB agrees to conduct and complete PS &E review 8 subsequent to the date of execution of Amendment No. 1 of this 9 AGREEMENT and return written comments to CMSD within six (6) weeks 10 of PS &E submittal by CMSD to CNB. An extension of time beyond the 11 six (6) week comment period will require a written notice by CNB to 12 CMSD with a revised completion date, or submittal will be considered 13 as approved." 14 E. Page 4 and 5, Part 1 - Area 2 Outfall and Bristol Street Flow 15 Reversal, Section B. Advertisement for Bids and Construction: 16 Delete Paragraphs Nos. 2 and 3 and shall be deleted and replaced as 17 follows: "Subsequent to award of CONSTRUCTION CONTRACT(S), CMSD 18 shall submit an invoice, subject to Section H of this Amendment, to 19 OCDA for review, approval, and payment. Upon receipt and approval 20 of invoice, OCDA shall make payment to CMSD for the CONSTRUCTION 21 CONTRACT(S) award sum, subject to the provisions of paragraph no. 1 22 of this section of the AGREEMENT, within sixty (60) calendar days." 23 F. Page 5, Part 1 - Area 2 Outfall and Bristol Street Flow Reversal, 24 Section B. Advertisement for Bids and Construction: Delete 25 Paragraph No. 4 shall be deleted and replaced as follows: "All 26 parties agree that CONSTRUCTION CONTRACT(S) change orders for payment by OCDA shall be reviewed and approved by the CHIEF ENGINEER 4 6 Amendment No. 1 to Agreement No. D96 -16: 1 prior to implementation by the contractor(s). OCDA reserves the 2 right to deny payment of any CONSTRUCTION CONTRACT(S) change order 3 performed or installed without OCDA approval. OCDA agrees to 4 reimburse CMSD for the cost of all CONSTRUCTION CONTRACT(S) change 5 orders to a total maximum not to exceed amount of Sixty Seven 6 Thousand Five Hundred Dollars ($67,500). Change orders that exceed 7 the total maximum amount above shall be the responsibility of CMSD." g G. Page 5 and 6, Part 1 - Area 2 Outfall and Bristol Street Flow g Reversal, Section C. Construction Administration and Inspection: 10 Delete Paragraph Nos. 3 and 4 and replace with the following: "Upon 11 completion of construction and recordation of a Notice of Completion 12 in the County Recorder's office for the CONSTRUCTION CONTRACT(S), 13 CMSD shall submit an invoice, subject to the provisions of Section H 14 of this Amendment, for construction administration and inspection 15 costs to OCDA for review, approval, and payment. Upon receipt and 16 approval of invoice and copy of recorded Notice of Completion for 17 CONSTRUCTION CONTRACT(S), OCDA agrees to make payment to CMSD within 18 sixty (60) calendar days, subject to the provisions of Paragraph No. 19 2 of this section of the AGREEMENT." 20 H. Page 6, Part 1 - Area 2 Outfall and Bristol Street Flow Reversal:. 21 Add the following: 22 "D. Processing of Invoices: There will be two types of invoices 23 submitted to OCDA for processing: one will be Invoice for Award of 24 CONSTRUCTION CONTRACT(S) and the other will be Invoice for 25 Construction Administration and Inspection or Contract Change 26 Orders. All invoices submitted to OCDA for payment shall include ar accounting report containing the following information: 5 Cl Amendment No. 1 to Agreement No. D96 -16: 1 Invoice for Award of CONSTRUCTION CONTRACT(S): 2 1. Title of Construction Contract or Project including location, 3 areas, and /or limits and type of construction. 4 2. Copy of successful bidder's bid result and any relevant backup 5 information, such as: contractor's proposal, breakdown of unit 6 costs for individual bid items or schedule of values if 7 applicable to invoice. 8 3. All items shall be summed and totaled to equal the invoice 9 amount requested. 10 Invoice for Construction Administration and Inspection or Contract 11 Change Orders: 12 1. CMSD shall submit a Final Accounting Report and invoice to 13 OCDA for payment within sixty (60) calendar days of the filing 14 of the Notice of Completion for the CONSTRUCTION CONTRACT(S). 15 CMSD shall attach the following support and backup 16 information: 17 a. Title of Construction Contract or Project including 18 location, areas, and /or limits and type of construction; 19 I.D. number of the Contract Change Order (if 20 applicable), and type and description of work performed. 21 b. List of CMSD staff and /or contracted staff involved, 22 their title, total number of hours for each employee 23 worked, and cost per hour of each, separating out 24 overhead and labor burden into different columns, summed 25 and totaled to equal the invoice amount requested. 26 C. Copy of all construction progress payments made or invoices paid to contractor where applicable. (OCDA 6 10 Amendment No. 1 to Agreement No. D96 -1, 1 agrees to pay for only those costs actually expended by 2 CMSD and backed -up by appropriate paperwork.) 3 d. Copy of all construction change orders approved by the 4 CHIEF ENGINEER and all supporting paperwork (including 5 all change orders for work or bid items deleted from or 6 credited to the PROJECT). 7 2. The Final Accounting Report submitted by CMSD to OCDA shall 8 detail and tally all debits and credits incurred by CMSD for 9 PROJECT and add all values for a total invoice sum to be paid 10 by or to OCDA depending on whether there is a balance due or 11 need for a refund. 12 3. Any refund or overpayment shall be made to OCDA within sixty 13 (60) calendar days of the filing of the Notice of Completion 14 for the CONSTRUCTION CONTRACT(S)." 15 I, Page 10, IV, Part 4 - Agreement To Hold Harmless, Paragraph Nos. 3 16 and 4 shall be deleted and replaced as follows: 17 "3. That neither CMSD nor any officer or employee thereof 18 shall be responsible for any damage or liability by 19 reason of anything done to, omitted to be done by CNB under or in connection with any work, authority or 20 jurisdiction not delegated to CMSD under this agreement. 21 It is also understood and agreed that, pursuant to 22 Government Code Section 895.4 CNB shall fully indemnify, 23 defend, and hold harmless CMSD from any liability 24 imposed for injury (as defined by Government Code 25 Section 810.8), occurring by reason of anything done or 26 omitted to be done by CNB under this agreement. 7 i 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. 4. That neither CNB nor any officer or employee thereof shall be responsible for any damage or liability by reason of anything done to, omitted to be done by CMSD under or in connection with any work, authority or jurisdiction not delegated to CNB under this agreement. It is also understood and agreed that, pursuant to Government Code Section 895.4 CMSD shall fully indemnify, defend, and hold harmless CNB from any liability imposed for injury (as defined by Government Code Section 810.8), occurring by reason of anything done or omitted to be done by CMSD under this agreement." J. Page 10, Add V. Part 5 - General Conditions: 111. Amendments No alterations or variations of the terms of this AGREEMENT shall be valid unless made in writing and signed by the parties hereto, and no oral understanding or agreement not incorporated herein shall be binding on any of the parties hereto. 2. Successors and Assigns The terms and provisions of this AGREEMENT shall be binding upon and inure to the benefit of the parties hereto and their successors and assigns. 3. Entirety This AGREEMENT contains the entire agreement between the parties with respect to the matters provided for herein. 4. Severability If any part of this AGREEMENT is held, determined, or adjudicated to be illegal, void, or unenforceable by a court of competent jurisdiction, the remainder of this AGREEMENT 8 (L I Amendment No. 1 to Agreement No. D96 -16: 1 shall be given effect to the fullest extent reasonably 2 possible. 3 5. Binding Obligation The parties to this AGREEMENT represent and warrant that this 4 AGREEMENT has been duly authorized and executed and 5 constitutes the legally binding obligation of their respective 6 organization or entity enforceable in accordance with its 7 terms. 8 6. Governing Law and Venue 9 This AGREEMENT has been negotiated and executed in the State 10 of California and shall be governed by and construed under the 11 laws of the State of California. In the event of any legal action to enforce or interpret this AGREEMENT, the sole and 12 exclusive venue shall be a court of competent jurisdiction 13 located in Orange County, California, and the parties hereto 14 agree to and do hereby submit to the jurisdiction of such 15 court, notwithstanding Code of Civil Procedure, Section 394. 16 Furthermore, the parties have specifically agreed, as part of 17 the consideration given and received for entering into this 18 AGREEMENT, to waive any and all rights to request that an 19 action be transferred for trial to another County under Code 20 of Civil Procedure, Section 394." 21 All other terms and conditions of Agreement No. D96 -162 shall remain in 22 full force and effect. 23 24 25 26 9 I 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. 096 -16 1. IN WITNESS WHEREOF, the parties hereto have caused this AMENDMENT to be executed by their officers-thereunto duly authorized on the date first written above: City of Newport Beach A Municipal Entity Date: Date: "I' i3 -00 Date: By Approved as to form: By Mayor City Attorney Costa Mesa Sanitary District A Body Corporar_eid Politic By Art Pe r!y,, i�P;rosident By ,�J3 Secretary Orange County Development Agency A Body Corporate and Politic By Chairman SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD Date: By DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California APPROVED AS TO FORM LAURENCE M. WATSON COUNTY COUNSEL By /�.��e ' / / <� Dated: f Deputy 10 04 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. D96 -1 IN WITNESS WHEREOF, the parties hereto have caused this AMENDMENT to be executed by their officers thereunto duly authorized on the date first written above: City of Newport Beach A Municipal Entity I Date: Date: �� /� -OCR I Date: I Date: By Mayor Approved as to form: E City Attorney Costa Mesa Sanitary District A Body Corporate a Politic By ° -- Art Perrrj,, xesident By Secretary Orange County Development Agency A Body Corporate and Politic Chairman SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California APPROVED AS TO FORM LAURENCE M. WATSON COUNTY COUNSEL f�. By ', /� / //i Dated: Deputy 10 �5 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. IN WITNESS WHEREOF, the parties hereto have caused this AMENDMENT to be executed by their officers thereunto duly authorized on the date first written above: City of Newport Beach A Municipal Entity I Date: Date: Date: Date: I3-()o APPROVED AS TO FORM LAURENCE M. WATSON COUNTY COUNSEL By Deputy By Mayor Approved as to form: By By By By City Attorney Costa Mesa Sanitary Orange County Development Agency A Body Corporate and Politic Chairman SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California Dated: 10 Ib 2 3 4 5 6 71 8i 911 10 11 12 13 14 1, 15 16 1 17' 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. IN WITNESS WHEREOF, the parties hereto have caused this AMENDMENT to be executed by their officers thereunto duly authorized on the date first written above: City of Newport Beach A Municipal Entity IDate: IDate: I-1 3 -oo IDate: IDate: (APPROVED AS TO FORM LAURENCE M. WATSON COUNTY COUNSEL By 1 Deputy By Mayor Approved as to form: By City Attorney Costa Mesa Sanitary District A Body Corporate and Politic By Art Perry, By j V Secretary Orange County Development Agency A Body Corporate and Politic By Chairman SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California Dated: 10 11 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 Amendment No. 1 to Agreement No. IN WITNESS WHEREOF, the parties hereto have caused this AMENDMENT to be executed by their officers thereunto duly authorized on the date first written above: City of Newport Beach A Municipal Entity Date: Date: Date: Date: '7-13 -0c` By Mayor Approved as to form: By By By BV City Attorney Costa Mesa Sar,.it-ary District A Body Corporate and Politic Orange County Development Agency A Body Corporate and Politic Chairman SIGNED AND CERTIFIED THAT A COPY OF THIS AGREEMENT HAS BEEN DELIVERED TO THE CHAIRMAN OF THE BOARD By DARLENE J. BLOOM Clerk of the Board of Supervisors of Orange County, California APPROVED AS TO FORM LAURENCE M. WATSON COUNTY COUNSEL By /Z j`��t -'� Dated: Deputy 10 16