HomeMy WebLinkAboutMINUTES - 02261991 - 1.3 (2) ,p /. 30
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on February 26, 1991 by the
following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Litigation Settlement -- Pinole Point Properties, Inc. v.
County of Contra Costa, Superior Court No. 291512
John G. Sprankling, of Miller, Starr & Regalia, defense legal counsel for
the County, having recommended that the Board of Supervisors approve the
attached settlement agreement;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED THAT:
1. The attached Settlement Agreement and Release is approved.
2 . The Board Chair is authorized to sign the agreement on behalf
of the County.
3 . The Auditor-Controller is directed to issue a County warrant
in the amount specified in paragraph 1 of the agreement.
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 purge�
te shown.
ATTESTED: 1r'tt b 99 _
PHIL BATCHELOR,Clerk of the Board
(off�Supervisors and County Administrator
Deputy
I
f
I
Orig. Dept: County Counsel
cc: Auditor-Controller
County Administrator (Justice Systems Programs)
MMer .Starr & Regalia
Point Pinole Properties , Inc , via County Counsel
(SBM, 2-22-91)
SETTLEMENT AGREEMENT AND RELEASE
This Settlement Agreement and Release (hereafter
"Agreement") is entered into by and between Pinole Point
Properties, Inc. ("Pinole Point") , on the one hand, and the
County of Contra Costa ("County") on the other hand.
RECITALS
A. On September 25, 1986, Pinole Point initiated
Contra Costa County Superior Court Action No. 291512, entitled
"Pinole Point Properties, Inc. , a California corporation,
Petitioner and Plaintiff v. The Board of Supervisors of Contra
Costa County, Respondent and Defendant, " the ("Lawsuit") .
B. The trial court entered judgment in favor of the
Board of Supervisors of the County of Contra Costa on July 15,
1987 . Thereafter, Pinole Point appealed. The Court of Appeal
reversed the trial court's decision, and directed the trial court
to issue a writ of mandate in the Lawsuit. The writ of mandate
was issued on April 6, 1990.
C. In August, 1990, Pinole Point filed a motion in the
i Lawsuit seeking to recover from the Board of Supervisors of
Contra Costa County its attorneys' fees and costs in the Lawsuit
at the trial level and on appeal in the amount of "approximately
$134 , 000" plus fees and costs incurred in bringing that motion.
D. On December 11, 1990, the trial court issued its
Notice of Decision, indicating that it was prepared to partially
grant Pinole Point's motion and award to it the sum of
i
-1-
ldp
$75, 584. 07 . On January 18, 1991, the trial court issued its
order awarding Pinole Point $75, 584 .07 pursuant to the motion.
I
E. Following settlement negotiations, on January 15,
1991, through counsel, Pinole Point and the County entered into
I
an oral settlement agreement by which it was agreed that the
i
County would pay the total sum of $65, 000 to Pinole Point on
I
account of Pinole Point's claim for attorneys ' fees and costs,
and would receive a release from Pinole Point.
NOW, THEREFORE, IT IS AGREED among the parties hereto
as follows:
I
1. The County will pay to Pinole Point the total sum
of $65, 000 at the time and in the manner specified in Paragraph 3
below. This payment shall be made in the form of a check made
I
payable to "Pinole Point, Inc. , and Nossaman, Guthner, Knox &
Elliott, its attorneys. "
2 . Payment of the sum set forth in Paragraph 1 above
to Pinole Point shall be deemed to be a full and complete
satisfaction of the requirements of the Court's January 18, 1991
Order. Accordingly, Point Pinole shall provide to the County an
executed Acknowledgement of Satisfaction of Judgment in the form
attached hereto as Exhibit "A" at the time and in the manner set
forth in Paragraph 3 below.
3 . On or before February 21, 1991, Pinole Point shall
deliver to counsel for the County a counterpart copy of this
Agreement duly executed by Pinole Point and its counsel for
transmission to the County. This Agreement shall be effective
-2-
only if and when it is executed on behalf of the County, which
must occur on or before February 28, 1991. On March 1, 1991,
counsel for Pinole Point and counsel for the County shall meet at
10: 00 a.m. in the law offices of Miller, Starr & Regalia, One
Kaiser Plaza, Suite 1600, Oakland, California for the purpose of
consummating this Agreement. At that meeting, counsel for the
County shall provide to counsel for Pinole Point the payment
check pursuant to Paragraph 1 above. At the same meeting and
concurrently, counsel for Pinole Point shall provide to counsel
for the County the executed Satisfaction of Judgment referred to
in Paragraph 2 above.
4. Pinole Point hereby forever releases and discharges
the County, the Board of Supervisors of the County, the members
of the Board of Supervisors of the County, and each and every
other employee; agent or representative of any of them, and all
persons acting by, through, under or in concert with them, or any
of them, from any lawsuit, claim or action: (a) for attorneys '
fees or costs in connection with the Lawsuit, whether incurred at
the trial level or on appeal; or (b) based on, arising out of,
the Court' s January 18, 1991 Order in the Lawsuit.
5. This Agreement may be executed in any number of
counterparts, each of which shall be deemed to be an original,
but all of which shall together constitute one and the same
Agreement. This Agreement represents and contains the entire
agreement and understanding among the parties with respect to the
subject matter of this Agreement and supersedes any and all prior
-3-
and oral written agreements and understandings. No
representation, warranty, condition, understanding or agreement
of any kind with respect to the subject matter of this Agreement
shall be relied upon by any party unless incorporated herein.
Each party executes this Agreement and warrants and represents to
each other party that he or she has the authority to do so, and
agrees to indemnify and hold harmless each other party from any
claim that such authority did not exist.
Dated: PINOLE POINT PROPERTIES, INC.
By: l�.F.we�w
Its: V1Cf pleEs�o6�.
APPROVED AS TO FORM:
Dated: 2-120 P/ NOSSAMAN, GUTHNER, KNOX &
ELLIOTT, Counsel for Pinole
Properties, Inc.
By:
FE B Stephen,N_,Rober.is
Dated: T E COUNT //O'F CONTRA COSTA
By:
Its: ai.r, oar o upervisors
APPROVED AS TO FORM:
Dated: /����I ! MILLER, STARR & REGALIA,
Counsel for the Board of
Supervisors of the County of.
Contra Costa
By: JJA
o G. Spran ling
CCBS26019
A:SAR
-4-
ATTORNEY OR PARTY WITHOUT ATTORNEY(Name and Address): TELEPHONE NO.: FOR RECORDER'S OR SECRETARY OF STATE'S USE ONLY
'JOHN G. SPRANKLING (415) 465-3800
MILLER, STARR & REGALIA
One Kaiser Plaza, Suite 1600
Oakland, CA 94612
ATTORNEY FOR(Name):The Board of Supervisors
NAME OF COURT: Superior Court of Contra Costa County
STREET ADDRESS: 725 Court Street
MAILING ADDRESS:
CITY AND ZIP CODE: Martinez, CA 94553
BRANCH NAME:
PLAINTIFF: Pinole Point Properties, Inc.
DEFENDANT: The Board of Supervisors of Contra Costa
ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT CASE NUMBER
OX FULL 0 PARTIAL 0 MATURED INSTALLMENT 291512
1. Satisfaction of the judgment is acknowledged as follows(see footnote*before FORCOURT USEONLY
completingj.
a. rX Full satisfaction
(1)0 Judgment is satisfied in full.
(2) The judgment creditor has accepted payment or perfor-
mance other than that specified in the judgment in full
satisfaction of the judgment.
b. 0 Partial satisfaction.
The amount received in partial satisfaction of the judgment is
c. 0 Matured installment
All matured installments under the installment judgment have been
satisfied as of(date}.
2. Full name and address of judgment creditor:
Pinole Point Properties Inc. c/Q Stephen N.
3Roberts, Nossaman, et a1. 50 Callifornia St. ,
3. name Fl. San of assignee o{Sreco(d, 'F'ny:94111-4712
None
4. Full name and address of judgment debtor being fully or partially released:
The BoaVd of $u ervisors of Contr4 Costa Cognty c/o John �.
Sgprankdling Miller, Starr & Regalia, One Kaiser Plaza, Suite 1600,
5. . Judgmentdntere�on dafe2fJanuary 18, 1991 Order on Motion for Attorneys Fees
0(1)in judgment book volume no.: (2)page n0.:
i;. 1`1 Renewal entered on(date}.
0(1)in judgment book volume no.: (2)page no.:
6. 0 An 0 abstract of judgment 0 certified copy of the judgment has been recorded as follows (complete all
information for each county where recorded}.
COUNTY DATE OF RECORDING BOOK NUMBER PAGE NUMBER
7. 0 A notice of judgment lien has been filed in the office of the Secretary of State as file number
(specify}.
NOTICE TO JUDGMENT DEBTOR: If this is an acknowledgment of full satisfaction of judgment, it will have to be recorded in each
county shown in item 6 above, if any, in order to release the judgment lien, and will have to be filed in the office of the Secretary of State
to terminate any judgment lien on personal property. ,
Date:
(SIGNATURE OF JUDGMENT CREDITOR OR ASSIGNEE OF CREDITOR OR ATTORNEY)
-The names of the judgment creditor and judgment debtor must be staled as shown in any Abstract of Judgment which was recorded and is being released by this
satisfaction.A separate notary acknowledgment must be attached for each signature.
Form Approved by the
Judicial EJ-100 [Rev.Ju, I 19t73j(Cor.7/84) ACKNOWLEDGMENT OF SATISFACTION OF JUDGMENT ouncilof California CCP 724.060,7224. 120 ,
July 1
BANCROFT-WHITNEY CO.Laser Edition TM EXHIBIT A