HomeMy WebLinkAboutMINUTES - 10021990 - 2.4 To �, BOARD OF SUPERVISORS
FROM ; Oo Itra
Harvey E. Bragdon,
Director of Community Development uOS a
DATE . September 17, 1990 Cougy
SUBJECT;
Development Agreement between Contra Costa County and Shapell
Industries, Inc. Relative to the Property Known as Gale Ranch
SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION
RECOMMENDATIONS
1. Find the Development Agreement exempt from the California
Environmental Quality Act.
2 . Should the Board of Supervisors decide to approve the
Development Agreement:
a. Waive the reading.
a. Adopt the attached ordinance approving the Gale Ranch
Development Agreement.
C. Authorize the Director of Community Development to sign
and execute the Development Agreement after it has been
duly signed on behalf of Schapell Industries, Inca
BACKGROUND/REASONS FOR RECOMMENDATION
This matter was heard by the Zoning Administrator on September
10, 1990 when he closed the public hearing and continued the
matter to September 14, 1990 for decision. On September 14, 1990
the Zoning Administrator found that the Development Agreement
does not provide for any entitlements and any applications for
development entitlements would require an Initial Study for
compliance with CEQA and a public hearing before the appropriate
body of the County's planning agency, and is adequate for the
Board of Supervisors to adopt the ordinance. The ' Zoning
Administrator recommends that the Board of Supervisors find that
the Development Agreement is consistent with State Law, County
Policy, Development Agreement procedures and the General Plan of
Contra Costa County.
CONTINUED ON ATTACHMENT: YES SIGNATUR
RECOMMENDATION OF COUNTY ADMINISTRATOR. REC M TION B ARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON _October 22, 1990 APPROVED AS RECOMMENDED _yjOTHER X
The Board approved the above recommendations- with amendments to the Development
Agreement as discussed by the Board and agreed upon by- the applicants-.
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A TRUE
X UNANIMOUS (ABSENT 1._ AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
CC: ATTESTED October-.2,-- 1990
Community Development Department PHIL BATCHELOR, CLERK OF THE BOARD OF
Public Works SUPERVISORS AND COUNTY ADMINISTRATOR
County Counsel
M382%7-83
BY DEPUTY
� - ---
ORDINANCE NO. 90-$7_
(Gale Ranch Development Agreement)
Page 1 of 1
The Board of Supervisors of the County of Contra Costa ordains
as follows :
Section I . Findings . The Board hereby finds that the
provisions of that certain Development Agreement between the
County of Contra Costa and Shapell Industries, Inca relating to
the property known as Gale Ranch, a copy of which is attached
to this Ordinance as Exhibit 1, and which has been found by the
County Zoning Administrator to be adequate for approval, is
consistent with the County' s General Plan as established by the
terms of the Development Agreement, the determinations of the
County Community Development Department, the County Zoning
Administrator, and such other information in the record
provided to the Board. The Board hereby further fiends that it
can be seen with certainty that there is no possibility that
the Development Agreement may have a significant effect,
directly or ultimately, on the physical environment. The
approval of the Development Agreement will not result in
development of Gale Ranch or any other effect on the physical
environment and, therefore, the adoption of the Agreement is
not subject to the California Environmental Quality Act
("CEQA") pursuant to Section 15061(b) of the CEQA Guidelines .
Section II . Approval. The Board hereby approves, pursuant to
the authorization provided in sections 65864 et sea. of the
Government Code of the State of California, the Development
Agreement between the County of Contra Costa and Shapell
Industries, Inc. relating to the property known as Gale Ranch,
a copy of which is attached as Exhibit 1 and is incorporated
into this .Ordinance for all purposes by this reference. The
Board hereby authorizes the Director of Community Development
to execute the Development Agreement on behalf of the County of
Contra Costa and post a notice of exemption pursuant to Section
21152 of the California Public Resources Code and Section
15062(c) of the CEQA Guidelines .
Section III . Severability. If any section, subsection,
subdivision, paragraph, sentence, clause or phrase of this
ordinance is for any reason held to be unconstitutional or
invalid, such a decision shall not affect the validity of the
remaining portions of this ordinance. The Board hereby
declares that it would have passed each section, subsection,
subdivision, paragraph, sentence, clause or phrase of this
ordinance irrespective of the unconstitutionality or invalidity
of any section, subsection, subdivision, paragraph, sentence, .
clause or phrase.
Section Iy. Effective Date. This ordinance becomes effective
30 days after passage and, within 15 days of passage, shall be
published once with the names of Supervisors voting for and
against it in the Contra Costa Times, a newspaper published in
this County. .
PASSED and ADOPTED on October 2, 1990 by the following vote:
AYES: Supervisors Powers, McPeak, Torlakson and Fanden
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
ATTEST: PHIL BATCHELOR, Clerk of the
Board of Supervisors and County Administrator
By:
Depu y Board Chair
Date• ! 90
Y
WHEN RECORDED RETURN
TO CLERK,
BOARD OF SUPERVISORS
DEVELOPMENT AGREEMENT BY AND BETWEEN THE
COUNTY OF CONTRA COSTA AND
SHAPELL INDUSTRIES, INC.
RELATIVE TO THE PROPERTY KNOWN AS
THE GALE RANCH
TABLE OF CONTENTS
Page
RECITALS . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
AGREEMENT . . . . . . . . . . . . . . . . . . I . . . . . . . . . . . . . . . . . . . . . . . 8
Section 1 . General Provisions . . . . . . . . . . . . . 8
A. Incorporation of Recitals 8
B. Covenants 8
C. Effective Date . . . . . . . . . . . . . . . . . . . . . . 8
D. Term; Termination 9
E. Amendment of Agreement . . . . . . . . . . . . . . 9
( 1 ) Procedural Exemptions . . . . . . . . . . 9
(2) Amendment Exemptions 10
Section 2 . Regulations Applicable to
the Property 10
A. Exemption from the Initiative . . . . . . . 10
B. Rules , Regulations and Official
Policies 10
(1) Effective Standards . . . . . . . . . . . . 10
(2) Future General Plan
Amendments for the
Property . . . . . . . . . . . . . . . . . . . . . . . 11
(3). Moratoria 11
(4). State and Federal Laws . . . . . . . . . 12
C. Development Timing . . . . . . . . . . . . . . . . . . 12
D. Fees . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13
i
P_ aqe
Section 3 . Obligations of
Property Owner 13
A. Light Rail Transit . . 13
B. Affordable Housing . . 13
C. open Space; Development
in Accordance with the
65/35 Contra Costa County
Land Preservation Plan .. . . . . . 14
D. Limitations on Development
of Ridgelines , Slopes and
Creek Areas . . . . . . . . . . . . . . . . . . . . . . . . . 14
E. . Development in Accordance
with Transportation
Improvement and Growth .
Management Program . . . . . . . . . . . . . . . . . . 14
F. County Staff Time . . . . . . . . . .. . . . . . . . 15
. Section 4 . Cooperation in the Event
of Legal Challenge „ 15
Section 5 . Default and Remedies . . . .. . . . .`. . . 16
A. General Provisions . . . . . . . . . 16
B. Annual Review . . . . . . . . . . . . . . . . . . 18
C. Default by County . . 20
D. Enforced Delay; Extension of
Time of Performance . . . . . . . . . . . . . . . . . 20
E. , Legal Action 21
F. Construction of Agreement 21
Section 6 . Hold Harmless Provisions . . . . . . . 21
Section 7 . No Joint Venture or.
Partnership . . . 22
Section. 8 . General . . . . . . . . . . . . . . . . . . . 22
ii
a
Page
Section 9 . Notices 24
Section 10 . Consent of Other Parties . . . . . . . 26
Section 11 . Assignment and Notice . . . . . . . . . . 26
Section 12 . Estoppel Certificate . . . . . . . . . . . 27
Section 13 . Counterparts and Exhibit. . . . . . . . 27
iii
DEVELOPMENT AGREEMENT BETWEEN THE
COUNTY OF CONTRA COSTA AND'
SHAPELL INDUSTRIES, INC.
RELATIVE TO THE PROPERTY KNOWN AS
THE GALE RANCH
THIS DEVELOPMENT AGREEMENT (hereinafter this
"Agreement" ) is entered into as of this ,2 24 day
of [�C'�t? 1� 1990 , by and between SHAPELL INDUSTRIES,
INC. , a Delaware corporation (hereinafter "Property Owner" ) ,
and the COUNTY OF CONTRA COSTA, a political subdivision of the
State of California (hereinafter "County" ) , pursuant to
Sections 65864 et seq. of the California Government Code .
Property Owner and County are from time to time hereinafter
referred to individually as "party" and collectively as the
"parties . "
RECITALS
A. The Dougherty Valley, including the Gale Ranch,
is critical to the future of Contra Costa County and the larger
region. Its location and topography make it valuable as open
space. The ridgelines in the area are particularly important
as a visual resource . At the same time, its proximity to
several major employment centers and a large number of jobs
indicates that an appropriate amount of residential development
could make it a key to achieving a jobs/housing balance in the
area. The result of improved jobs/housing balance. is likely to
1
• 1
be a reduction in commute miles , with concomitant decreases in
traffic congestion and air pollution, and an improved quality
of life for those who live and work in the region. Given the
need for both open space and residential development close to
existing and future jobs , any decision to limit either open
space or residential uses on the Gale Ranch in the future is
likely to have important environmental consequences .
B. The Gale Ranch has been and continues to be the
subject of intense comprehensive planning efforts . Both the
County and the City of San Ramon (the "City" ) include the Gale
Ranch within their respective planning areas . The County' s San
Ramon Valley Area General Plan designates the Gale Ranch as
"Agricultural Preserve the City' s General Plan designates the
Gale Ranch as "Residential Low Density. " Under a Memorandum of
Understanding between the County and the City, dated March 23 ,
1990 (the "Memorandum of Understanding" ) , the County and City
have agreed to a joint planning process for the Dougherty
Valley. Pursuant to the Memorandum of Understanding, the City
and County have undertaken preparation of a comprehensive
Specific Plan for the entire Dougherty Valley. An
environmental impact report will be prepared under the
California Environmental Quality Act ( "CEQA" ) , Public Resources
Code section 21000 et seq. , in order to evaluate thoroughly the
effects of the land use regulations established by the Specific
Plan. These comprehensive planning and environmental review
efforts are still in progress .
2
C. The preparation of the Dougherty Valley Specific
Plan is being paid for by the two primary property owners in
the Dougherty Valley: Windemere Ranch Partners, owner of
Windemere, and Shapell Industries (the Property Owner) , owner
of the Gale Ranch . Shapell Industries is paying for one half
of the cost of the preparation of the Specific Plan,
environmental review of the Specific Plan and certain county
planning costs to a maximum amount of $491 , 000 . 00 .
D. No final land use planning decisions have been
made yet with regard to the Dougherty Valley, generally, or the
Gale Ranch in particular . The needs for both open space and
residential development have been discussed and considered in a
variety of forums . In view of the size of the Dougherty Valley
and the unique planning opportunities it presents , the Specific
Plan and related studies represent only part of a long-range
planning process for this area . Because the thorough public
discussion and studies required in order for an environmentally
sensitive, rational , and fully evaluated decision to be made
are still in progress , final decisions regarding land uses have
.not been made. Although it is clear that a substantial portion
of the Gale Ranch will remain as open space, it has not been
determined whether, and to what degree, residential and related
development should be allowed as well .
E. An initiative (the "Land Use Initiative For The
Unincorporated Area Of Contra Costa County, " hereinafter, the
"Initiative" ) has been placed on the ballot for the November 6 ,
3
1990 election in Contra Costa County (the "Election" ) . The
Initiative will be identified as Measure F on the ballot . If
enacted, the Initiative would interrupt the ongoing
comprehensive joint County/City planning process to which the
Gale Ranch has been subject . The Initiative would preclude the
County Board of Supervisors (the "Board" ) , until December 31 ,
2010 , from authorizing uses for Gale Ranch other than
agriculture, associated residential uses at a maximum density
of one unit per 320 acres; commercial and industrial activities
that primarily serve and are directly related to local
agriculture; soil , water and wildlife conservation activities;
and recreational uses such as hiking and riding trails, and
picnic areas .
F. If the Initiative is enacted, the substantial
expenditures of effort and money already made by the Property
Owner, the 'City, and the County towards a comprehensive land
use planning process related to the Gale Ranch will be rendered
worthless . Furthermore, the threat of the Initiative being
enacted will discourage the ongoing land use planning and
environmental review process that would otherwise take place
between now and the Election.
G. If the Initiative is enacted, the future of the
Gale Ranch will have been determined without review under CEQA
of the environmental impacts of that decision, since the
Initiative has not undergone CEQA review.
4
t
H. To strengthen the public planning process ,
encourage private participation in comprehensive planning, and
reduce the economic risk of development , the Legislature of the
State of California adopted Section 65864 et seq. of the
Government Code (the "Development Agreement Statute" ) , which
authorizes the County to enter into a development agreement
with any person having a legal or equitable interest in real
property for the development of the property.
I . Property Owner has a legal or equitable interest
in the property which is the subject of this Agreement , which
property is described on Exhibit A attached hereto (the
"Property" ) .
J. Property Owner recognizes that the comprehensive
land use planning process for the Property has not been
completed and that its ability to develop the Property for
residential and related use is speculative at this point .
However , Property Owner is willing to make certain commitments
that would apply should residential development be authorized
by future approvals . These potential future approvals (the
"Subsequent Potential Development Approvals" ) may include, but
are not limited to, an amendment or amendments to the County' s
General Plan (the "General Plan" ) , adoption of a Specific Plan,
rezoning, and subdivision map approval . In particular,
Property Owner is willing to make commitments regarding the
provision of ,affordable housing, compliance with growth
management, funding of County staff time related to joint
5
1
County/City planning efforts, and the protection of open space,
viewshed, ridgelines, hillsides, slopes , and creek areas .
Furthermore, irrespective of whether residential development
proceeds, Property Owner shall pay sums into , a non-profit fund
to study the feasibility of a light rail system for Contra
Costa County.
K. The Subsequent Potential Development Approvals,
should they occur, would be subject to intensive review by
professional planning staff, public hearings and approval by
the appropriate decision-making body, and would be subject to
CEQA.
L. By entering into this Agreement, the joint
County/City planning process that has already begun would not
be discouraged from continuing and, in fact, would be required
to continue prior to any changes from the existing General Plan
designation occurring.
M. By entering into this Agreement, certainty is
provided that the land use planning and environmental review
that has taken place and that may take place before the
Initiative is enacted, should it be enacted, will not be
rendered moot . Absence of this certainty will discourage
Property Owner ' s , City' s, and County' s continuation of these
planning and environmental review activities .
N. On September 14 , 1990 , the County Zoning
Administrator , the County' s hearing body for purposes of
development agreement review pursuant to Government Code
6
Section 65867, following a duly noticed public hearing on the
subject, found that the Agreement is consistent with the
General Plan, exempt from CEQA, and adequate for adoption by
the Board. On October 2 , 1990 , following a duly noticed public
hearing, the Board adopted Ordinance No . -90 approving this
Agreement (the "Ordinance" ) , made appropriate findings that the
provisions of this Agreement are consistent with the General
Plan and that this Agreement is exempt from CEQA, and approved
the execution of this Agreement .
0. This Agreement will provide for orderly planning
for the future of the Property, ensure attainment of the
maximum effective utilization of resources within the County at
the least economic cost to its citizens , and otherwise achieve
the goals and purposes for which the Development .Agreement
Statute was enacted. The Property Owner shall provide
non-refundable funding to aid in the development of public
transit to benefit the County and the larger region. Depending
on the uses that the County may eventually authorize for the
Property, this Agreement also may provide for preservation of
substantial open space .and the protection of viewsheds ,
ridgelines, hillsides , slopes and creek areas, provide
affordable housing and help the County provide its fair share
of the region' s housing needs, provide for compliance with
growth management, provide funding of County stafftime related
to joint County/City planning efforts, and preserve the
opportunity for an improved regional jobs/housing balance. In
7
exchange for these benefits to the County, together with the
public benefits that will result from the ability of local
government to plan the future uses of the Property, Property
Owner desires to receive the assurance that it , the County and
the City may proceed with the ongoing comprehensive land use
planning and environmental review process in accordance with
this Agreement and with the knowledge that these activities
will not be rendered meaningless by the Initiative.
NOW, THEREFORE, in consideration of the premises ,
covenants and provisions set forth herein, the parties agree as
follows :
AGREEMENT
.Section 1 . General Provisions .
A. Incorporation of Recitals . The Recitals set
forth above, and all defined terms set forth in such Recitals
and in the introductory paragraph preceding the Recitals , are
hereby incorporated into this Agreement as if set forth herein
in full .
B. Covenants. The provisions of this Agreement
shall constitute covenants or servitudes which shall run with
the land comprising the Property, and the burdens and benefits
hereof shall bind and inure to all estates and interests in the
Property and all successors in interest to the Property Owner .
C. Effective Date . This Agreement shall be
effective upon the later of ( i) thirty (30) days from the date
8
of adoption of the Ordinance by the Board, or ( ii) the date on
which the Agreement is executed by both parties hereto (said
effective date shall be referred to herein as the "Effective
Date" ) .
D. Term; Termination. The term of this Agreement
shall commence upon the Effective Date .and shall extend through
December 31 , 2010, unless said term is otherwise extended by
circumstances set forth in this Agreement or by the mutual
consent of the parties . This Agreement may be terminated by
the mutual consent of the parties at any time in accordance
with the applicable provisions of state and local law.
E. Amendment of Agreement . This Agreement may be
amended from time to time by mutual consent of the parties or
their successors in interest , in accordance with the provisions
of California Government Code Sections 65867 and 65868 ,
provided that :
( 1) Procedural Exemptions . Any amendment to
this Agreement which does not relate to the term, permitted
uses , provisions for reservation and dedication of land, or
conditions , terms, restrictions and requirements relating to
subsequent discretionary actions , monetary contributions by
Property Owner or any. conditions or covenants relating to the
use of the Property, shall not require notice or public hearing
(unless the Director of the County Department of Community
Development deems such to be appropriate) before the parties
may execute an amendment hereto; and
9
(2) Amendment Exemptions . Any amendment of the
County' s land use regulations that , pursuant to this Agreement ,
is applicable to the Property, including, but not limited to,
amendments to the County' s General Plan and Zoning Ordinance,
shall not require an amendment to this Agreement . Instead, any
such amendment shall be deemed to be incorporated into this
Agreement at the time that such amendment is approved.
Section 2 . Regulations Applicable to the Property•
A. Exemption from the Initiative. The Property
shall be exempt from the provisions of the Initiative and any
of its implementing ordinances, resolutions , regulations or
official policies .
B. Rules , Regulations and Official Policies .
( 1 ) Effective Standards . Pursuant to Government
Code Sections 65865 . 2 and 65866 , the ordinances , rules,
regulations , and official policies governing permitted uses of
the Property, governing permitted density or intensity of use
of the Property, provisions for the reservation or dedication
of land for public purposes, maximum height and size of
buildings, and governing design, improvement, and construction
standards and specifications applicable to development of the
Property (the "Effective Standards" ) , shall be: (a) those
County ordinances, rules , regulations and official policies , in
force on October 2, 1990 , including, but not limited to,
general and specific plans; or (b) such County ordinances,
rules, regulations and official policies as they may be
10
t
amended, specifically including, but not limited to, County
Measure C, the 65/35 Contra Costa County Land Preservation
Plan, should it be enacted. Notwithstanding the foregoing: .
(a) the Effective Standards with regard to ridgeline, hillside,
slope, and creek area development shall be limited to those
County ordinances , rules, regulations and official policies in
effect on October 2, 1990 and as they may be amended by the
County within one year of the Effective Date; and (b) the
Property shall be exempt from the provisions of the Initiative
and any of its implementing ordinances, resolutions,
regulations or official policies .
(2) Future General Plan Amendments for the
Property. During the term of this Agreement, the General Plan,
as it concerns the Property, may be amended, and any such
amendment shall not be subject to the following: (a) the
Initiative and its implementing ordinances, resolutions ,
regulations, or other implementing measures; or (b) future
ridgeline, hillside, slope and creek area standards other than
as set forth in Section 2 . B( 1 ) , above . All County actions
requiring consistency with the General Plan shall be made on
the basis of the foregoing exclusions .
(3) Moratoria . In the event an ordinance,
resolution or other measure is enacted, whether by action of
the County, by initiative,, referendum, or otherwise., which
relates to the rate, timing, sequencing, or phasing of the
development or construction on all or any part of the Property,
it
County agrees that such ordinance, resolution or other measure
shall not apply to the Property or this Agreement . Without
limiting the foregoing, County agrees that no moratorium or
. other limitation (whether relating to the rate, timing,
.sequencing or phasing. thereof) affecting zoning, subdivision
maps, building permits or other entitlements to use which are
approved or 'to be approved, issued or granted within the
County, or 'portions of the County, shall apply to the Property
or this Agreement .
(4) State and Federal Laws . As provided in
California Government Code Section 65869 . 5, and notwithstanding
any other provision of this Agreement , this Agreement shall not
preclude the application to the Property of changes in County
laws, regulations , fees , plans or policies , to the extent that
such changes in County laws , regulations , fees , plans , or
policies are specifically mandated and are required to be
applied to this Property by changes in state or federal laws or
regulations . In the event such changes in state or •federal
laws prevent or preclude compliance with one or more provisions
of this Agreement, or require a change in this Agreement,
County and Property Owner shall take such action as may be
required by law or pursuant to Section 5 .D (Enforced Delay;
Extension of Time of Performance) of this Agreement .
C. Development Timing. There is no requirement
under this Agreement that Property Owner must initiate or
12
complete development of the Property within any period of time
to be set by the County, or to initiate or complete development
of the Property at all . .
D . Fees . Property Owner shall be required to' pay
such fees as may be lawfully required and imposed in the
discretion of the County and the City of San Ramon at the time
such fees are imposed.
Section 3 . Obligations of Property Owner . In
consideration of the County entering into this Agreement,
Property Owner agrees that it will comply with the following
requirements :
A. Light Rail Transit . By the Effective Date,
Property Owner shall pay $25, 000 into a non-profit fund to
study the feasibility of a light rail system for Contra Costa
County. Property owner shall pay up to an -additional $25, 000
into such fund upon a demonstration of need by the County.
Under all circumstances, said payments shall be non-refundable.
B . Affordable Housing. If approval for residential
and related development of the Property is sought and obtained,
and residential units are constructed on the Property, Property
Owner will , in the discretion of the County, either :
(1) Provide. for 25 percent of all residential
units to be affordable. "Affordable" means that the monthly
rent or mortgage payment for such units will be no more than
30-35 percent of the gross monthly income of a household with
an income between 80 and 120 percent of the County' s median
income; or,
13
(2) Pay an in-lieu fee adequate for providing
the units described in the preceding paragraph.
C. Open Space; Development in Accordance with the
65/35 Contra Costa County Land Preservation Plan. If approval
for residential and related development is sought and obtained,
Property Owner agrees to develop the Property in accordance
with the 65/35 Contra Costa County Land Preservation Plan, if
enacted, and with subsequently-enacted ordinances , regulations ,
and official policies that substantially conform to said Plan,
if enacted.
D. Limitations on Development of Ridgelines, Slopes
and Creek Areas . If approval for residential and related
development is sought and obtained and residential units are
constructed on the Property, Property Owner agrees to develop
in accordance with County' s ridgeline, hillside, slope, and
creek area development regulations in effect on October 2, 1990
and as they may be amended by the County within one year of the
Effective Date .
E. Development in Accordance with Transportation
Improvement and Growth Management Program. If approval for
residential and related development is sought and obtained,
Property Owner agrees to develop the Property in accordance
with. the Contra Costa Transportation Improvement and Growth
Management Program adopted on August 3, 1988 and approved by
the voters on November 8, 1988 , as amended (the "Growth
Management Measure" ) , and with subsequently enacted ordinances ,
14
rules, regulations and official policies which substantially
conform to infrastructure and service standards set forth in
the Growth Management Measure .
F. County Staff Time. During the ongoing joint
planning efforts between the City and County, the Property
Owner shall pay for County staff time relating to the joint
planning efforts and, if needed, for processing of development
applications .
County acknowledges and agrees that Property Owner ' s
agreement to abide by these requirements and expend the
substantial funds necessary to do so is a material
consideration for County' s execution of this Agreement .
Property Owner acknowledges and agrees that all of the
terms of this Agreement , including those requirements under
Section 3 of this Agreement, are reasonable, legal and valid
and that Property Owner is barred from any action or proceeding
or any defense of invalidity or unreasonableness of said Terms
and related County decisions . Further , Property Owner agrees
that during the period that this Agreement is in effect ,
Property Owner will not attack or otherwise assail the
reasonableness , legality or validity of any terms and
conditions of this Agreement .
Section 4 . Cooperation in the Event of Legal
Challenge. In the event of any legal or equitable action or
other proceeding instituted by any third party ( including a
governmental entity or official) challenging the validity of
15
any provision of this Agreement or the Subsequent Potential
Development Approvals , should any be obtained, the parties
hereby agree to cooperate in defending such action or
proceeding. In the event County and Property Owner are unable
to select mutually agreeable legal counsel to defend such
action or proceeding, each party may select its own legal
counsel at each party' s expense . In no event shall the County
be required to bear the cost of such defense(s) (except for the
costs of the County' s own attorneys) , and Property Owner shall
save and hold County harmless from claims or awards for third
party attorneys ' fees and costs .
If any third party legal or equitable action or other
proceeding is instituted to challenge the Subsequent Potential
Development Approvals , should any be adopted, and one or more
of the Subsequent Potential Development Approvals are set aside
or otherwise made ineffective by any judgment in such action,
the parties shall cooperate to cure any procedural or
substantive deficiencies in the Subsequent Potential
Development Approvals and in documents or plans related to the
Subsequent Potential Development Approvals and to readopt or
reenact such Subsequent Potential Development Approvals
following such cure of procedural or substantive deficiencies ,
at the sole cost of the Property Owner .
Section 5 . Default and Remedies .
A. General Provisions . Failure or unreasonable
delay by either party to perform any term or provision of this
16
Agreement for a period of ninety (90) days after written notice
thereof from the other party shall constitute a default under
this Agreement , subject. to extensions of time by mutual consent
in writing. Said notice shall specify the nature of the
alleged default and the manner in which said default may be
satisfactorily cured. If the nature of the alleged default is
such that it cannot reasonably be cured within such 90-day
period, the commencement of the cure within such time period
and the diligent prosecution to completion of the cure shall be
deemed a cure within such period.
Subject to the foregoing, after notice and expiration
of the 90-day period without cure, the other party to this
Agreement, at its option, may institute legal proceedings
pursuant to this Agreement and/or give notice of intent to
terminate the Agreement pursuant to California Government Code
Section 65868 . Following such notice of intent to terminate,
the matter shall be scheduled for consideration and review by
the Board within sixty (60 ) calendar days in the manner set
forth in California Government Code Sections 65867 and 65868 .
Following consideration of the evidence presented in
said review before the Board, and a determination by the Board
based thereon, the party alleging the default by the other
party may give written notice of termination of this Agreement
to the other party.
Evidence of default may also arise in the course of
the regularly scheduled annual. review of this Agreement as
17
described in Section 5 .B, below, and any such default shall be
subject to the provisions of this Section 5 .A, in addition to
the provisions of Section 5 .B, below.
B. Annual Review. Each year during the term of this
Agreement, beginning in 1991 , the County shall review the
extent of good faith compliance by Property Owner with the
terms of this Agreement . This review shall be conducted by the
County Zoning Administrator pursuant to California Government
Code Section 65865 . 1 .
During this review, Property Owner shall be required
to demonstrate good faith compliance with the terms of this
Agreement . At the conclusion of this review, the County Zoning
Administrator shall make written findings and determinations ,
on the basis of substantial evidence, whether or not Property
Owner or its successor in interest has complied in good faith
with the terms and conditions of this Agreement . The decision
of the County Zoning Administrator shall be appealable directly
to the Board, and any appeal shall otherwise be governed by the
provisions of Article 26-2 . 24 of the Contra Costa County Code,
as amended from time to time . If the Zoning Administrator
finds and determines that Property Owner has not complied with
such terms and conditions, the Zoning Administrator may
recommend to the Board that the County terminate or modify this
Agreement by giving notice of its intention to do so in the
manner set forth in California Government Code Sections 65867
and 65868 . The reasonable costs incurred by County in
18
connection with the herein described annual review process
shall be borne by Property Owner .
In the manner prescribed in Section 9 of this
Agreement, the County shall deposit in the mail to Property
Owner a copy of any public staff reports .and documents to be
used or relied upon in conducting the review and, to the extent
practical , related exhibits concerning Property Owner 's
performance hereunder , at least ten ( 10) days prior to any such
periodic review. Property Owner shall be permitted an
opportunity to respond to the County' s evaluation of Property
Owner ' s performance, either orally at a public hearing or in a
written statement, at Property Owner ' s election. Such response
shall be made to the County Zoning Administrator .
In the event the County fails to either ( 1) conduct
the annual review or (2) notify Property Owner in writing
(following the time during which the review is to be conducted)
of the County' s determination as to compliance or noncompliance
with the terms of this Agreement and such failure remains
uncured as of December 31 of any year during the term of . this
Agreement, such failure shall be deemed an approval by County
of Property Owner ' s compliance with the terms of this Agreement .
with respect to each year for which an annual review
of compliance with this Agreement is conducted, and with
respect to each year in which the County finds the Property
Owner in compliance or is deemed to approve of Property Owner ' s
compliance with this Agreement pursuant to the preceding
19
paragraph, the County, upon request of Property Owner , shall
provide Property Owner with a written notice of compliance, in
recordable form, duly executed and acknowledged by the County.
Property Owner shall have the right , in Property Owner ' s sole
discretion, to record this notice of compliance .
C. Default by County. In the event County defaults
under the terms of this Agreement , Property Owner shall have
all rights and remedies provided herein or under applicable
law, including without limitation the right to seek specific
performance by the County. But in no event shall Property
owner- have any right to monetary damages .
D. Enforced Delay; Extension of Time of
Performance. In addition to specific provisions of this
Agreement, performance by either party hereunder shall not be
deemed to be in default where delays or defaults are due to
war , insurrection, strike, walk-out, riot , flood, earthquake,
fire, casualty, act of God, governmental restriction imposed or
mandated by other governmental entities, enactment of
conflicting state or federal laws or regulations, judicial
decisions, or any similar basis for excused performance that is
not within the reasonable control of the party to be excused.
Litigation attacking the validity of this Agreement or any
permit, ordinance, entitlement or other action of a
governmental agency necessary for the development of the
Property consistent with this Agreement shall be deemed to
create an excusable delay as to Property Owner . Upon the
20
s
request of either party hereto, an extension of time for such
cause will be granted in writing for the period of the enforced
delay, or longer as may be mutually agreed upon.
E. Legal Action. Either party may, in addition to
any .other rights or remedies , institute legal action to cure,
correct or remedy any default , enforce, any covenant or
agreement herein, enjoin any threatened or attempted violation
or enforce by specific performance the obligations and rights
of the parties hereto. In such event, the prevailing party
shall not be entitled to its attorneys ' fees and costs , if any.
F. Construction of Agreement . This Agreement shall
be construed and enforced in accordance with the laws of the
State of California .
Section 6 . Hold Harmless Provisions . Property Owner
shall defend, hold harmless . and indemnify the indemnitee (the
County, and its special districts; its elective and appointive
boards and commissions; and its officers, agents and employees)
as follows :
A. The liabilities protected against are any
liability or claim for damage of any kind allegedly suffered,
incurred or threatened because of actions defined below, and
including personal injury, death, property damage, inverse
condemnation, or any combination of these, and regardless of
whether or not such liability, claim or damage was
unforeseeable at any time before the County reviewed any plans
or accepted the work as complete, and including the defense of
21
. L
any suits , actions or other proceedings concerning said
liabilities and claims .
B. The actions causing liability are any act or
omission (negligent or non-negligent) in connection with the
matters covered by this Agreement and attributable to the
Property Owner, contractor, subcontractor or .any officer , agent
or employee of one or more of them.
C. The promise and agreement in this Section 6 are
not conditioned or dependent on whether or not : (a) the
indemnitee has prepared, supplied, or reviewed any plan(s) or
specification(s) in connection with any development; or (b) has
insurance or other indemnification covering any of these
matters; or (c) the alleged damage resulted partly from
negligent or willful misconduct of any party.
— Section 7 . No Joint Venture or Partnership. County
and Property Owner hereby renounce the existence of any form of
joint venture or partnership between the County and Property
Owner and agree that nothing contained herein or in any
document executed in connection herewith shall be construed as
making County and Property Owner joint venturers or partners .
Section 8 . General .
A. Unless this Agreement is amended or terminated
pursuant to its provisions, this Agreement shall be enforceable
by any party hereto notwithstanding any change hereafter
enacted or adopted (whether by ordinance, resolution,
initiative, or any other means) in any applicable General Plan,
22
Specific Plan, zoning ordinance, subdivision ordinance or any
other ordinances or building ordinances , resolutions or other
rules, regulations or policies of the County which change
purports to change, alter or amend the .Effective Standards .
This Agreement shall not prevent the County in subsequent
actions applicable to the Property from applying new rules ,
regulations or policies that do not directly or indirectly
conflict with the Effective Standards . .
B. County hereby finds and determines that execution
of this Agreement furthers public health, safety, and general
welfare and that the provisions of this Agreement are .
consistent with the General Plan. In adopting the Ordinance,
the Board found that this Agreement is consistent with the
General Plan. Those findings are included in the Ordinance and
are public records available for review in the County Community
Development Department (County File No . 112) . Those findings
are incorporated into this Agreement by this reference as if
set forth herein in full .
C. If any term, provision, covenant or condition
( "Provision" ) of this Agreement or the application of any
Provision of this Agreement to a particular situation is held
by a court of competent jurisdiction to be invalid, void or
unenforceable, the remaining Provisions of this Agreement, or
the application of this Agreement to other situations, shall
continue in full force and effect . Notwithstanding any other
Provision of this Agreement, if any Provision of this Agreement
23
by itself, or as applied in any particular situation, is held
to be invalid, void or unenforceable, Property Owner may, in
Property Owner ' s sole and absolute discretion, terminate this
Agreement by providing written notice of such termination to
the County, except that the Provisions of Sections 4 , 5 .E, and
6 shall remain in full force and effect as between the parties .
D. Each reference in this Agreement to this
Agreement shall be deemed to refer to the Agreement as it may
be amended from time to time, whether or not the particular
reference refers to such possible amendment .
E. This' Agreement has been reviewed and revised by
legal counsel for both Property Owner and County, and no
presumption or rule that ambiguities shall be construed against
the drafting party shall apply to the interpretation or
enforcement of this Agreement .
Section 9 . Notices . Any notice or communication
required hereunder between County or Property Owner must be in
writing, and may be given either personally, by telecopy
facsimile transmission (followed immediately by depositing an
original copy in the mail) or by registered or certified mail ,
return receipt requested. If given by registered or certified
mail , the same shall be deemed to have been given and received
on the first to occur of ( i) actual receipt by any of the
addressees designated below as the party to whom notices are to
be sent, or (ii) five (5) days after a registered or certified
letter containing such notice, properly addressed, with postage
24
prepaid, is deposited in the United States mail . If personally
delivered or transmitted by telecopy, a notice shall be deemed
to have been given when delivered or transmitted to the party
to whom it is addressed. Any party hereto may at any time, by
giving ten ( 10) days ' written notice to the other party hereto,
designate any other address in substitution of the address to
which such notice or communication shall be given. Such
notices or communications shall be given to the parties at
their addresses set forth below:
If to County, to:
Director of Community Development
Contra Costa County Administration Building
651 Pine Street
Martinez , CA 94553
Telephone No . : (415) 646-2026
Facsimile No . : -(415) 646-1309
With Copies to
County Counsel
Contra* Costa County Administration Building
651 Pine Street
Martinez , CA 94553
Telephone No . : (415) 646-2.074
Facsimile No . : (415) 646-1078 _
Director of Public Works
255 Glacier 'Drive
Martinez, CA 94552
Telephone No . : (415) 646-4470
Facsimile No . : (415) 646-1147
If to Property Owner, to :
Shapell Industries, Inc .
100 North Milpitas Boulevard
Milpitas , CA 95035
Telephone No.. : (408) 946-1550
Facsimile No . : (408) 946-9687
25
With Copies to :
McCutchen, Doyle, Brown & Enersen
1331 North California Blvd.
P. 0. Box V
Walnut Creek, CA 94596
Attention: Daniel J . Curtin, Jr .
M. Thomas Jacobson
Telephone No . : (415) 937-8000
Facsimile No . : (415) 975-5390
Section 10 . Consent of Other Parties . Property Owner
may, at its discretion, elect to have other holders of legal ,
equitable or beneficial interests in the Property, or portions
thereof , acknowledge and consent to the execution and
recordation of this. Agreement by executing a document in
recordable form to such effect . The execution of any such
document by other holders of any legal , equitable, or beneficial
interests in the Property is not a condition precedent to this
Agreement .
Section 11 . Assignment and Notice . Property Owner
shall have the right to assign or transfer all or any portion of
its interests, rights or obligations under this Agreement to
third parties acquiring an interest or estate in the Property,
including, without limitation, purchasers or long term ground
lessees of individual parcels or facilities located on the
Property. The assignment or transfer by Property Owner of an
obligation of Property Owner ' s under this Agreement shall
relieve Property Owner of that obligation. Property Owner shall
have no obligation whatsoever to provide notice of any proposed
assignment or transfer .
26
Section 12 . Estoppel Certificate. Within thirty (30)
days following . ariy written request which either party may make
from time to time, the other party to this Agreement shall
execute and deliver to the requesting party a statement
certifying that : (a) This Agreement is unmodified and in full
force and effect, or if there have been modifications hereto,
that this Agreement is in full force and effect as modified and
stating the date and nature of such modification; (b) There are
no current uncured defaults under this Agreement or specifying
the dates and nature of any such default; and- (c) Any other
reasonable information requested. The failure to deliver such a
statement within such time shall constitute a conclusive
presumption against the ,party which fails to deliver such
statement that this Agreement is in full force and effect
without modification except as may be represented by the
requesting party and that there are no uncured defaults in the
performance of the requesting party, except as may .be
represented by the requesting party.
Section 13 . Counterparts and Exhibit. This Agreement
is executed in four (4) duplicate counterparts , each of which is
deemed to be an original . This Agreement consists of
twenty-eight (28) pages of text and signatures; a cover sheet ,
table of contents and notary acknowledgment forms on additional
pages; and, in addition, one ( 1) exhibit . This Agreement and
its exhibit constitute the entire understanding and agreement of
the parties . The following exhibit is attached to this
27
Agreement and are incorporated into this Agreement for all
purposes by this reference:
Exhibit A Description of the Property
IN WITNESS WHEREOF, Property Owner and County have
executed this Agreement as of the date first hereinabove written .
COUNTY:
COUNTY OF ONN'TRA COSTA
B
arvey Bragdon, Directo
Department of Community
Development
Approved as to Form:
Victor Westman,
Coun Counsel
Title :
DEVELOPER:
SHAPELL INDUSTRIES, INC. ,
a Delaware Corporat ' on
By:
Daniel W. nco ,
Vice Presid t
By:
ARTHUR P. LOMBARDI
Title: ASST. SECRETARY
28
STATE OF CALIFORNIA )
ss
COUNTY OF CONTRA COSTA )
On this .__L_jday of , in the year
1990, before me, a notary public in and for said cou ty and
state personally appeared Karl Wa
ndry,
wc&--dor proved to me on the basis of satisfactory evidence-
to be the person who executed this instrument as Deputy
Director of the Contra Costa County Department of Community
Development and acknowledged to me that the Contra Costa
County executed it.
IN WITNESS WHEREOF, I have hereunto set my hand
and official seal the day and year above written.
OFFICIAL SEAL
KRIS SAAD k!z
Notary Public-California Nota Pu li
CONTRA COSTA COUNTY
My Comm.Exp.Apr 5.1991
STATE OF CALIFORNIA )
ss
COUNTY OF CONTRA COSTA )
On this day of in the year 1990 ,
before me, a notary pub is in a for said county and state,
personally appeared AR E. GDON, personally known to me (or
proved to me on the basis satisfactory evidence) to be the
person who executed this ' s ument as Director of the Contra Costa
County Department of Co unity evelopment and acknowledged to me
that the Contra Costa ounty exe ted it .
IN WITNESS WHEREOF, I have hereunto set my hand and
official seal the day and year above written.
Notary Public
STATE OF CALIFORNIA )
SS
COUNTY OF, SANTA CLARA )
On this 3nd day of Octobea in the year 1990 ,
before me, a notary public in and for said county and state,
personally appeared DANIEL W. HANCOCK, personally known to me (or
proved to me on the basis of satisfactory evidence) to be the
person who executed the within instrument as Vice President of
Shapell Industries , Inc . , a Delaware corporation, on behalf of said
Corporation and acknowledged to me that said Corporation executed
the same .
IN WITNESS WHEREOF, I have hereunto set my hand and
official seal the day and year above written.
No bj is
OFFICItiL SEAL,
STATE OF CALIFORNIA PAROLE MORRIS
SS \\ .0 ,,:yra�o NOTARY PUBLIC•CALIFORNIA
COUNTY OF SANTA CLARA ) SANTA CLARA COUNTY
MY Comm.Expires Mar.14.1994
On this 3nd day of October in the year 199 'efore
me, a notary public in and for said county and state, personally
appeared ARTHUR P. LOMBARDI personally known to me (or proved
to me on the basis of satisfactory evidence) to be the person who
executed the within instrument .as ASST. SECRETARY of
Shapell Industries, Inc . , a Delaware corporation, on behalf of said
Corporation and acknowledged to me that said Corporation executed
the same.
IN WITNESS WHEREOF, I have hereunto set my hand and
official seal the day and year above w tten.
Not c
29 "°F OFFICIAL SEAL
(AROiE MORRIS
z C' NOTARY PUBLIC-CALIFORNIA
SANTA CLARA COUNTY
=c y'P MY Comm.Expires Mar. 14,1994
EXHIBIT A
Page 1 of 3
Legal Description of the Property
REAL PROPERTY in the State of California, County of Contra Costat
particially in the City of San Ramon and partially unincorporated,
described as follows:
A portion of the Amador Grant of the Rancho San Ramon, a portion of Section
1 Township 2 South, Range 1 west and a portion of Section 6, Township 2
South, Range i East, being a portion of lots 359 36 and 67 and all of lots
39, 40, 41, 42, 43. 44, 45, 46, 47, 48, 49, 50, S1, 62. 53. 54 and 55,
Shown on the Map entitled akap of a Subdivision of Plot A of the Dougherty
Ranch, Alameda and Contra Costa Counties. Caltfornia", tiled on May 2,
1894, in the Office of the County Recorder of said Contra Costa County in
Book 8 of Maps. at Page 45, described as follows:
Beginning on the eastern line of the 7918.73 acre parcel of land set apart
to Charles M. Dougherty by that certain Decree in Partition, rendered
February 26. 1891g by the Superior Court of the State of California, in and
for the County of Alameda, in that certain action had therein, entitled
Charles M., Dougherty. plaintiff vs. Ada N. Dougherty, at a1 , defendants,
Case No. 64799 a certified copy of which Decree was recorded March 3. 1891,
in Book 59 of Deeds at Page $25, at the northern tine of the 3636.1222
acre parcel of land described in the final Judgment rendered July 21, 19470
by the District Court of the United States* in and for the Northern
District of California, Southern Division, in that certain action had
therein, entitled United States of America, plaintiff vs. 3396 acres of
land. Alameda and Contra Costa Counties, California. Ada Clement. at al ,
defendants, Case No. 22352. a certified copy of which Final Judgment was
recorded August 2. 1047. in Book 1104 of Official Records at Pape 377;
thence from said point of beginning northerly and westerly along the
exterior line of said 7918.73 acre parcel X59 0 625j as follows: North 38°
Westg 331 test, care or iess to an an p 1e point. North 650 30' West, 613.80
feet; .North 380 West 759 feet; North 36. 30 West, 2112 feet; North 4. 30'
East, 264 feet; North 460 East, 561 feet; North 210 East, 1314.72 feet;
North 1. 15' West, 396 feet; North 140 15' East, 429 feet; North 19. 45'
Wast, 462 feet; North 300 16' East, $94 feet; North 27° •30' West, 660 feet;
•North 12. 301 East. 326.70 feet; North 32. 15' East, 279.50 feet; North 150
45' East, 564.30 feet; North 450 _15' East, 316.80 feet; North 34. 15' East,
809.62 feet; North 37. 45' East, 796.60 feet; .North 140 East, 710.16 feet;
North 310 East, 372.24 feet; North 218 15' East, 825 feet; North 27. 15'
East, 396 feet; .North 52. 30' East, 330 feet; North 450 45' East. 594 feet;
� EXHIBIT A
Page 2 of 3
North 20' East, 481.80 feet to the northern line of said San Ramon Rancho;
along said northern line North 89. 45' Wast. 597.30 fast; leaving said
northern line North 0. 15' East, 2653.20 feet; North 89' 15' West, 2105.40
feet; North 89' 45' West, 1907.40 feet; South 85. 45' West,-2686.20 feet
North V 15' East, 1518 feet; South 89. 45' West, 2613.60 feet; South 00
30' West, 3927 feet; North 89' 45' West, 2630.10 feet to Station S.R. 8 of
said Rancho San Ramon. said Station S.R. 8 being the southeast corner of
the parcel of land described in the Deed from Tassajara Land Company to
Henry F. Wiedemann, et ux, recorded Septafter 28, 1922. in Book 428 of Deeds
at Page 52; thence leaving the exterior line of said 7918.73 acre parcel (59
0 525) along the southern line of said Wiedemann Parcel North 89. 45' West,
726 feet and South 71. 20' West, 1042.80 feet to the western line of said
Rancho San Ramon. being a portion of the exterior line of said 7918.73 acre
parcel (59 0 525); thence along said exterior line South 270 East, 11,654.28
fest to Station S.R. 12 of said Rancho San Ramon and South 270 15' East.—
2220.90 feet to the northern tine of the parcel of land described as Parcel
One in the Deed from Eilene Mohr !Camp to American Trust Company, as
Trustee, recorded July 20 19359 in Book 392 of Official Records, at Page
35; thence leaving said exterior line along the northern line (392 OR 35)
North 63' 28' East, 297 feet and South 78' 08' East. 3024.33 feet to the
center line of the County Road known as Dougherty Road as said road is
described in the Deed from Charles A. -Galet at al, to Contra Costa County.
recorded February 6, 1935, in Bock 408 of Official Records, at Page 128;
said center tine being the western line of said United States of America
3636.1222 acre parcel (1104 OR 377); thence along said western line being
also alonp said center tine as follows: northerly along the arc of a curve
to the lest with a radius of 1000 feet, an are distance of 100 feet, more
or less: North 6. 171 400 West tangent to last Mentioned arc 423.44 feet,
and northerly along the arc of a curve to the right with a radius of 1500
feet, tangent to last mentioned course, an arc distance of 218.44 feet, to
the northwestern corner of the said United States of America 3636.1222
acre pa%cel; thence leaving said western line along the northern line of
said 3636.1222 acre parcel, East 3000 feet, more or less to the point of
beginning.
EXCEPTING THEREFROM:
1. The interest conveyed to Contra Costa County, by Deed, -recorded February
Ig 29369 Book 408, Page 128, Official Records.
t. The interest conveyed to Contra Costa County, by Deed, recorded April 21,
1944, Book 775, Page 376, Official Records.
EXHIBIT A
Page 3 of 3
3. That portion thereof granted In the Deed to East Bay Municipal Utility
District, recorded DICember 16. 1968. Book 5771# Page 248. Official Records.
'4. That portion thereof granted In the Deed to East Bay Municipal Utility
District, recorded May 190 19789 Book 4845. Page 149, .Official Records.
5. The Interest Conveyed to Contra Costa County by Deed,. recorded June 271,
19859 Book 12381, Page 751, Official Records.
6. All of Subdivision 7010, as shown on the lap filed September 6, 1989, in Hsp
book 336,. ?age 469 .Contra Costa Gouuty Records.