Loading...
HomeMy WebLinkAboutMINUTES - 05021989 - 1.71 1-071 � THE BOAR® OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 2, 1989, by the following vote: AYES: Supervisors Powers , Fanden, Schroder and Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Settlement of Litigation -- William P. Young, Inc. v. Contra Costa County, Superior Court No. C88-04696 . Upon the recommendation of the Public Works Director and the County Counsel; NOW, THEREFORE, IT IS BY THE BOARD ORDERED THAT: 1 . The Board approves the settlement of the above-captioned action as set forth in the attached settlement agreement. 2. The Board authorizes the Chair to sign the attached settlement agreement on behalf of the County. 3 . The Board authorizes the County Counsel to take all stens necessary to carry out the settlement. 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: ...MAY„2_1989 PHIL BATCHELOR.Clerk of the Board of 8upsry sm iurd County Administrator .__.Deputy DFS:tb [tbl:dfs\memo\youngord.f] Orig. Dept: County Counsel cc: County Administrator Public Works Director William P. Young, Inc. (via County Counsel) /i7// COMPROMISE AGREEMENT AND RELEASE The COUNTY OF CONTRA COSTA, a political subdivision of the State of California (referred to as "COUNTY" ) , and WILLIAM P. YOUNG, INC. , a California corporation, and AVAR CONSTRUCTION SYSTEMS, INC. , a California corporation (referred to collectively as "YOUNG" ) , in consideration of the promises made in this document, agree as follows: 1. This agreement consists of a compromise and settlement by the parties of YOUNG's claim against COUNTY arising from the dispute described in Paragraph 2, and a release given by YOUNG to COUNTY relinquishing its claim against COUNTY. This agreement is not, and shall not be treated as an admission of liability by either party for any purpose, or as an admission that the action described in Paragraph 2 below is or was lacking in merit. 2. On November 9, 1988, YOUNG filed a complaint against COUNTY in the Superior Court in and for the County of Contra Costa, California, designated as Case' No. C88-04696 alleging breaches of contract and covenants on the part of COUNTY and a common count for the reasonable value of work, labor, services, material and equipment performed or provided to COUNTY by YOUNG. AVAR CONSTRUCTION SYSTEMS, INC. , while not a party to the construction agreement, is the subcontractor and assignee of 1 WILLIAM P. YOUNG, INC. and has asserted various claims against COUNTY. AVAR CONSTRUCTION SYSTEMS, INC. is made a party to this agreement and release and shall be subject to all terms and conditions of the same. 3. (a) In consideration of the payment of FORTY-TWO THOUSAND EIGHT HUNDRED ELEVEN DOLLARS ($42,811.00) by or on behalf of COUNTY to YOUNG, which payment shall be made no later than May 1, 1989, YOUNG hereby compromises and settles any and all past, present or future claims, demands, obligations or causes of action for compensatory or punitive damages, costs, losses, expenses and compensation, whether based on tort, contract or other theories of recovery, which YOUNG has or which may later accrue to or be acquired by YOUNG against COUNTY, COUNTY's predecessors and successors in interest, assigns and COUNTY's past, present and future officers, board members, agents and employees arising from or in connection with the written construction agreement entered into on September 5, 1986 by COUNTY and WILLIAM P. YOUNG, INC. , which agreement provides for the installation and construction of a certain slide repair project, known as the Zander Drive Slide Repair Project, and any other claims arising from the subject matter of the complaint described in Paragraph 2 of this agreement. The parties agree that this compromise and settlement shall constitute a bar to all such claims . 2 (b) YOUNG agrees to dismiss with prejudice the complaint against COUNTY described in Paragraph 2 . 4 . YOUNG hereby releases and discharges COUNTY, COUNTY's predecessors and successors in interest, assigns and COUNTY's past, present and future officers, board members, agents and employees from, and relinquishes, any and all past, present or future claims, demands, obligations or causes of action for compensatory or punitive damages, costs, losses, expenses and compensation, whether based on tort, contract or other theories of recovery, which YOUNG has or which may later accrue to or be acquired by YOUNG against COUNTY arising from or in connection with the agreement, the project or the subject matter of the complaint described in Paragraphs 2 and 3(a) . Notwithstanding the foregoing, the release and discharge described in this agreement shall not apply to Converse Consultants, Inc. , its officers, agents, employees, predecessors, successors or assigns. 5. (a) YOUNG acknowledges and agrees that the release given to COUNTY applies to all claims for injuries, damages or losses which YOUNG may have against COUNTY, whether those injuries, damages or losses are known or unknown, foreseen or unforeseen, or patent or latent, and YOUNG hereby waives application of California Civil Code section 1542 . 3 (b) YOUNG certifies that it has read the following provision of California Civil Code section 1542: "A general release does not extend to claims which the creditor does not know or suspect to exist in his favor at the time of executing the release, which if known by him must have materially affected his settlement with the debtor. " and indicates that fact by initialing this agreement here: (William P. Young, Inc. ) (Avar Construction Systems, Inc. ) (c) YOUNG understands and acknowledges that the significance and consequence of this waiver of California Civil Code section 1542 is that even if it should eventually suffer additional damages arising out of the facts referred to in Paragraph 2, it will not be able to make any claim for those damages. Furthermore, YOUNG acknowledges that it intends these consequences even as to claims for damages that may exist as of the date of this release but which YOUNG does not know exist, and which, if known, would materially affect YOUNG's decision to 4 execute this release, regardless of whether YOUNG's lack of knowledge is the result of ignorance, oversight, error, negligence, or any other cause. 6 . Each party warrants and represents that, in executing this agreement, it has relied upon legal advice from the attorney of its choice; that the terms of this agreement have been read and its consequences (including risks, complications, and costs) have been completely explained to it by that attorney; and that it fully understands the terms of this agreement. YOUNG further acknowledges and represents that, in executing this release, it has not relied on any inducements, promises, or representations made by COUNTY or any party representing or serving COUNTY, except those expressly set forth in this agreement. 7 . Each party acknowledges and warrants that its execution of this release is free and voluntary. 8. (a) YOUNG shall direct its attorney to execute a dismissal with prejudice, as to COUNTY, of the complaint described in Paragraph 2, file it in the court specified in that paragraph, and deliver an executed copy to counsel for COUNTY. (b) Each party to this agreement shall cooperate fully in the execution of any and all other documents and in the completion of any additional actions that may be necessary or 5 appropriate to give full force and effect to the terms and intent of this agreement. (c) Upon request by COUNTY, YOUNG shall promptly execute and deliver to COUNTY a written assignment of all of its claims and causes of action arising under or relating to the construction agreement or the project described in Paragraphs 2 and 3(a) . 9 . No party to this agreement shall be deemed a prevailing party for purposes of recovering costs, attorney's fees or other relief . Each party to this agreement shall bear all attorney's fees and costs arising from that party's own counsel in connection with the complaint, this agreement, and the matters referred to in this agreement, the dismissal of the complaint, and all related matters, and shall not seek reimbursement of the same from any other party to this agreement. 10 . This agreement contains the entire understanding between the parties . 11. This agreement shall become effective immediately upon execution by YOUNG and COUNTY and payment to YOUNG of the sum specified in Paragraph 3(a) above. 6 12. This agreement is entered into, and shall be construed and interpreted in accordance with the laws of the State of California. Executed at _ f o5lo (f 7��, , California, on 5 , 1989 . i WILLIAM P. YOUNG, INC. , a California corporation By: Approv as to form: Its McINE Y & DILLON By. " I X Randy O Wri t AVAR CONSTRUCTION SYSTEMS, 1 INC. , a California corporation Its COUNTY OF CONTRA COSTA By: Its Chair, Board of Supervisors ' Approved as to form: Victor J. Westman County Counsel ATTEST: Phil Batchelor, County -- Administrator and Clerk lid of the Board of By: f Supervisors Deputy B Deputy 7 �4 .I !I GENERAL ACKNOWLEDGMENT NO.201 State of t,aX 1 T'drh 1,9 On this the 5th day of AP//'l 19–V,before me, SS. County of San 1 i f2a a the undersigned Notary Public,personally appeared l ❑ personally known tome OFFICIAL SEAL 1�1 proved to me on the basis of satisfactory evidence VALERIE L PITZEN to be the person(s)whose namelK i S subscribed to the NOWY � N'1 MATM within instrument,and acknowledged that �� executed it. R WITNESS my hand and official seal. oA►C nn.Emp,OcL 19.1962 Notary's Signature 7110122 NATIONAL NOTARY ASSOCIATION•23012 Ventura Blvd.•P.O.Box 4625•Woodland Hills,CA 91364 CORPORATA ACKNOWLEDGMENT NO.202 State of 01 this the day of 19 before me, SS. County 1L��� ( '��� ��I• � f�Q-1(l ' the undersigned Notary Public,personally appeared ,76 y(/ 'e1 Z � (�:e � personally known to me .roved to me on the basis of satisfactory evidence OF FiC?.AL EraL to be the er n(s)who executed the within instrument as PHI r �t3t TRN�S i( GES ,m 1 - or on behalf of the corporation therein r vRP:'.i amed,and acknowledged to me that the corporation executed it. WITN SS my hand and official s 2a � 1 _ _ >✓ Notary s Signature ATTENTION NOTARY:Although the information requested below is OPTIONAL,it could prevent fraudulent attachment of this certificate to another document. THIS CERTIFICATETitle or Type of Document MUST BE ATTACHED Number of Pages Date of Document TO THE DOCUMENT g -T—� DESCRIBED AT RIGHT: Signer(s)Other Than Named Above jYl 9) 7120 122 NATIONAL NOTARY ASSOCIATION•B236 Remmet Ave.•P.O.Box 7164•Canoga Park,CA 91304-7184 TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: May 2, 1989 SUBJECT: Increase of Project Contingency Funds and Approval of Contract Change Order No. 3 for the Zander Drive Slide Repair Project in Orinda, Project No. 0671-6R6735-83 . Specific Request(s) or Recommendation(s) & Background & Justification RECOMMENDED ACTION: APPROVE Project Contingency Fund increase of $38, 000. 00 and, AUTHORIZE the Public . Works Director to execute Contract Change Order No. 3 in the amount of $42 ,811. 00 to compensate the contractor, William P. Young, Inc. , for expenses claimed due to plan changes and resulting additional work. FINANCIAL IMPACT: Seventy-five percent of the costs are reimbursable by FEMA. The other twenty-five percent will be funded from County road funds. REASONS FOR RECOMMENDATIONZBACKGROUND: The contractor filed a claim for his increased costs due to the changed plans. Contract Change Order No. 3 represents the amount of settlement of said claim. CONSEQUENCES OF NEGATIVE ACTION: The lack of approval would preclude payment to the contractor for the expenses claimed. Continued on attachment: yes Signature: Recommendation of County Administrator Recommendation of Board Committee Approve Other: Signature(s) : Action of Board on: MAY 2 1989 Approved as Recommended X Other Vote of Supervisors I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN _ Unanimous(Absent IIZ ) AND ENTERED ON THE MINUTES OF THE Ayes: Noes: BOARD OF SUPERVISORS ON DATE SHOWN. Absent: Abstain: Attested MAY 2' 9999 Orig. Div. : PW(Constr) Phil Batchelor cc: County Administrator Clerk of the Board of Auditor-Controller Supervisors and County Public Works-Design Administrator Accounting R. Bruno Contractor BJK/sa By �4)dqgle i DEPUTY bo: 2 .t5