HomeMy WebLinkAboutContracts & Agreements_110-2004Nos 03-1-3, 03-11-1 and 03-H1-1 from Alexander Communities to Richmond
Amencan Homes
Pre -Annexation Agreement 04-01 - On motion of Councilmember Gilbreath,
seconded by Councilmembei Gil, the City Council unanimously approved Pre -
Annexation agreement 04-01 for Barbara Hyman on an approximately 29,528
square foot parcel located on the southwest corner of Opal and San Bernardino
Avenues in the Mentone area
EIR Funding Agreement - Walton Development - On motion of Councilmember
Gilbreath, seconded by Councilmember Gil, the City Council unanimously
approved an Environmental Impact Report funding agreement with Walton
Development, LLC for the development of a single family planed residential
development authorized the Mayor and City Clerk to execute the agreement on
behalf of the City
Subdivision Improvement Agreement - Final Approval - Tract No. 16360 - On
motion of Councilmember Gilbreath, seconded by Councilmember Gil, the City
Council unanimously approved a subdivision improvement agreement for Tract
No 16360 for the subdivision of 8 86 acres into 76 residential lots and a number
of common area lots located on the southeast corner of Orange Avenue and
Iowa Street in Specific Plan No 57 and authorized the Mayor and City Clerk to
execute the agreement on behalf of the City On motion of Councilmember
Gilbreath, seconded by Councilmember Gil, the City Council unanimously
granted final approval for Tract No 16360 as submitted by the applicant,
Richmond American Homes
Settlement Agi eement - Gibson Group Trust - On motion of
Councilmember Gilbreath, seconded by Councilmember Gil, the City
Council unanimously acknowledged a settlement and release agreement
with Gibson Group Trust relating to environmental conditions in soil
and/or groundwater at the former Gibson Environmental, Inc and
authorized the Mayor and City Clerk to execute the agreement on behalf of
the City. The City Council authorized settlement of this matter in closed
session and this release i effects the terms and conditions fol said
settlement.
Resolution No 6305 - Oppose Gaming Revenue Act of 2004 - On motion of
Councilmember Gilbreath, seconded by Councilmember Gil, the City Council
unanimously adopted Resolution No. 6305, a resolution of the City Council of
the City of Redlands in opposition of the Gaming Revenue Act of 2004
Traffic Signal UPS System - On motion of Councilmember Gilbreath, seconded
by Councilmember Gil, the City Council unanimously terminated the contract
for construction of the Traffic Signal UPS (Uninterrupted Power Source)
July 20, 2004
Page 3
AGENDA ITEM NO ` lb
COUNCIL MEETING OF 7/20/04
REQUEST FOR COUNCIL ACTION
SUBJECT Settlement And Release Agreement - Gibson Group Trust
Attached is a copy of a Settlement and Release Agreement with Gibson Group Trust relating
to environmental conditions in soil and/or groundwater at the former Gibson Environmental,
Inc The City Council authorized settlement of this claim and this agreement reflects the
Council's terms and conditions for settlement In accordance with the requirements of the
Brown Act, the agreement is on your agenda to notify the public of the Council's action No
additional action is necessary by the City Council
Prepared by
Linda Emmerson
Executive Assistant
cmolrcalgibsonerouptrttst ib
Recommended by
1 •
Daniel J E; Hugh
City Attorney
CONFIDENTIAL SETTLEMENT COMMUNICATION FRE 408, CAL Ev CODE §1152
Exhibit 4
GIBSON BAKERSFIELD DE MINIMIS PRP SETTLEMENT AGREEMENT,
RELEASE AND INDEMNITY
This Gibson Bakersfield De Mtnimis Settlement Agreement ("Agreement") is between
the Gibson Group Trust, the Indemnitors and the undersigned Settling PRPs, as more fully
defined below (collectively "Parties")
Recitals and Definitions
A The California Department of Toxic Substances Control ("DTSC") issued an
Immment and Substantial Endangerment Determination and Order and Remedial Action Order,
Docket No I & SE 99/00-002 on November 8, 1999 (this Order and its subsequent amendments
shall be referred to collectively as the "DTSC Order"), directing vanous persons to perform
response actions (the "Work") relating to environmental conditions in soil and/or groundwater
(the "Contamination") at the former Gibson Environmental, Inc facility located at 2401 Gibson
Street m Bakersfield, California (the "Site"),
B Several persons named in the DTSC Order, together with several persons not named
in the DTSC Order but alleged to have sent waste to the Site (collectively, the "Group" or the
"Cooperating Entities"), have been performing the Work pursuant to various agreements among
themselves,
C The agreement currently in effect, which superceded all previous agreements, is the
Gibson Group Stage II Site Participation Agreement (this Agreement and any subsequent
amendments shall be referred to collectively as the "Stage II Agreement"),
D In addition to the Stage II Agreement, the Cooperating Entities, other than the
California Department of Transportation ("CaITrans"), are also signatones to the Gibson Group
Declaration and Agreement of Trust ("Trust Agreement"), which created the Gibson Group
Trust,
E. The Settling PRPs are persons that the Gibson Group Trust alleges also sent waste to
the Site, giving rise to contnbution claims pursuant to state and federal law for reimbursement of
the Settling PRPs' share of costs the Cooperating Entities and/or the Gibson Group Trust have
expended to perform the Work (the "Contnbution Claims"), and who wish to enter this
Agreement in order to resolve such Contribution Claims and avoid the expense of litigation or
otherwise contributing to the performance of the Work;
F Pursuant to the Stage II Agreement, the Cooperating Entities have assigned all
Contnbution Claims they may have against the Settling PRPs to the Gibson Group Trust, which
enters this Agreement pursuant to the authonty provided to it by the Cooperating Entities
through the Stage II Agreement, the Trust Agreement and California law,
Therefore, the Parties mutually agree as follows
GERSON BAKERSFIELD DE MINIMIS PRP SETTLEMENT AGREEMENT Page 1 of 6 May 5, 2004 330555_1
CONFIDENTIAL SETTLEMENT COMMUNICATION FRE 408, CAL EN . CODE §1152
Exhibit 4
Agreement
1 Counterpart Execution
Tlus Agreement may be executed in counterparts, with the same effect as if all signatures
on such counterparts appeared on one document, each of which shall be deemed an original, but
all of which together shall constitute one and the same instrument Facsimiles of signatures shall
be considered onginals Signature pages shall be returned to
William J Hengemihle
LECG, LLC
1255 Drummers Lane, Suite 320
Wayne, PA 19087
Facsimile 610-254-1188
With a copy to
Richard C Coffin
Barg Coffin Lewis & Trapp, LLP
One Market, Steuart Tower, Suite 2700
San Francisco, CA 94105-1475
Facsimile 415-228-5450
This Agreement shall be binding on each Settling PRP whose signature page and Proof of
Payment (as defined below) — or, in the case of a Settling PRP that is a public entity, written
confirmation that a recommendation to sign the signature page has been placed on the agenda for
approval at the next regularly scheduled meeting of the entity's governing body ("Public Entity
Confirmation") — have been received by LECG no later than June 28, 2004 Signature pages and
Public Entity Confirmations received by LECG after June 28, 2004 shall not be effective without
the express written agreement of the Management Committee for the Group as defined in the
Stage II Agreement
2 Payments
Each Settling PRP shall, no later than June 28, 2004, pay that Party's Payment Amount
(as shown on Exhibit A hereto) to the Gibson Group Trust Payments by check shall be made
payable to The Gibson Group Trust (Taxpayer I D No 90-6023860) and mailed to
Kenneth C Coelho
RBZ Business Management Systems, LLC
11755 Wilshire Boulevard, Suite 900
Los Angeles, California 90025-1586
Wire transfer arrangements may be made by contacting Mr Coelho (telephone (310) 478-4148,
e-mail kcoelho@rbz com) Regardless of how payment is made, Settling PRPs shall provide
contemporaneous evidence of such payment via facsimile to LECG at the number indicated in
GIBSON BAKERSFIELD DE MINIMIS PRP SETTLEMENT AGREEMENT Page 2 of 6 May 5, 2004 330555_1
CONFIDENTIAL SETTLEMENT COMMUNICATION FRE 408, CAL EV CODE §1152
Exhibit 4
paragraph 1 above ("Proof of Payment") The Gibson Group Trust shall hold each Settling
PRP's Payment Amount in a segregated account — and the money shall not be spent on the Work
or anything else — until fully -executed copies of the Gibson Group Trust's and Indemnitors'
signature pages to this Agreement are returned to the Settling PRP
3. Release of Settling PRPs
The Gibson Group Trust releases (and thereby each Cooperating Entity releases) each
Settling PRP from any and all claims ansing out of the waste volume listed for that Settling PRP
on Exhibit A hereto for (i) costs incurred in performing the Work required by DTSC at the Site,
(n) costs incurred in performing any other actions necessary to clean up the Contamination to the
satisfaction of any governmental environmental regulators who assert junsdiction over the Site
or (iii) taxes, fees or oversight costs assessed as a consequence of performing any of the
foregoing actions (the "Released Claims") The Released Claims do not include (a) claims by
any natural resource trustee or other person for natural resource damages, (b) claims for personal
injury or property damage, (c) claims of cnminal liability or (d) claims against a Settling PRP
ansmg out of any waste volume exceeding the amount fisted for that Settling PRP on Exhibit A
hereto The Gibson Group Trust covenants not to sue any Settling PRP for any of the Released
Claims
4. Settling PRPs Release of the Gibson Group Trust and Cooperating Entities
Each Settling PRP hereby releases the Gibson Group Trust and each of the Cooperating
Entities from any and all claims that arise from the waste volume listed on Exhibit A and are
within the scope of the Released Claims Each Settling PRP covenants not to sue the Gibson
Group Trust and/or any of the Cooperating Entities for any claim arising from the waste volume
listed on Exhibit A and within the scope of the Released Claims Nothing in this paragraph is
Intended to affect any Settling PRP's claim that is outside the scope of the Released Claims
5. Indemnity
Atlantic Richfield Company, ChevronTexaco, Dart Container Corporation; Delta Tech
Service, Inc , Disneyland, The Fresno Bee, Los Angeles County Metropolitan Transportation
Authonty, Northrop Grumman Space & Mission Systems Corp, Oscar E Erickson, Inc , Pacific
Gas and Electric Company, Pacific Offshore Pipeline Co , Peninsula Comdor Joint Powers
Board, Penske Truck Leasing Co , L.P., Pilot Chemical Co , Procter & Gamble Haircare LLC,
Ralphs Grocery Company, Rexam, Inc , SBC/Pacific Bell, Sears, Roebuck and Co , Southern
California Edison Company, Southern California Gas Company, Sunquest Properties, Inc ,
Tidelands Oil Production Company, Ultramar, Inc and Union Oil Company of California
(collectively "Indemnitors") agree to indemnify, defend and hold harmless each Settling PRP
from and against any and all claims that arise from the waste volume listed on Exhibit A and that
are within the scope of the Released Claims The indemnity provided by this paragraph shall
include, without limitation, claims asserted by any Cooperating Entity and/or any federal, state or
local government agency within the scope of the Released Claims The obligations of this
paragraph are expressly limited to those Cooperating Entities that have signed as Indemnitors
below, and shall not be interpreted as imposmg any obligations on Cooperating Entities who
GIBSON BAKERSFIELD DE MINIMS PRP SETTLEMENT AGREEMENT Page 3 of 6 May 5, 2004 330555_1
CONFIDENTIAL SETTLEMENT COMMU\!CATION FRE 408, CAL EV CODE §1I52
Exhibit 4
have not signed as Indemnitors or the Gibson Group Trust Settling Parties understand and agree
that the obligations under this paragraph will be shared by the Indemnntors pro rata based on the
respective volume of each Indemnitor's waste sent to the Site ,
6 Counsel
No Party, or representative or counsel for any
Party with respect to such other Party's entenng into this Agrement,Iand each Partas counsel yy rany others
that it has sought and obtained any appropnate independent legal advice prior to entenng into
this Agreement.
7. Authority
Each individual executing this Agreement on behalf of a Party warrants that she or he is
duly authorized to do so and that such execution is binding upon the Party
8. Governing Law
This Agreement shall be interpreted according to California law
9. Successors and Assigns.
This Agreement is binding on and shall inure to the benefit of the Parties' successors and
assigns
IN WITNESS WHEREOF, the Parties have executed this Agreement on the dates
indicated below
Pnnt Name of Individual Signing on
Entit 's Behalf Susan Peppier
Print Title of Individual Signing on
Entit 's Behalf Mayor
35 Cajon Street
PO Box 3005
Redlands, CA 92373
GIBSON BAKERSFIELD DE MINIMIS PRP SETTLEMENT AGREEMENT
Page 4 of 6
May 5, 2004
330555_1
07/02/2004 15 58 FAX 415 228 5450
BARG COFFIN LEWIS TRAPP
CONFIDENTIAL Si. vii_..4i CUMMUYiCA-iU' ME
Exhibit 4
Calm( n GI oup Trust
Trustee Name
Signature
Dare
/ l
R6
o1Gri 0
'e�}�attok,e
Brenda
Mantero]d
f
E4? pa, j�_.,
5-
Dave Robersonkiinvt%
7-4 --6
014
Indemnitors
Entity Name
Atlantic
Richfield
Company
Signature
;A: AU
Date Print Signer's Name
Print Title
K1,471.44 c,rr. —
u
J. 10-.101E— 60A -s
As 5<<r4.
Delta Tech
Service, Inc
Disneyland
The Fresno Bee
544. 4wj. ivm 41
Lus Angeles County
Metropolitan
Transportation
Authority
Northrop
Grumman Space
& Missum
Systems Corp
Oscar E
Erickson, Inc.
;79
4 ikh/feet. ,5,114 4/000
feiLdecot /f& 044, Roncxtct s-6,, IcIt'tfTcuttet
(if*, Littku. SOW 5-crt-i-txj
Pacific Gas and
Electric
Company
l'Adt,511.41
C
bitogrork
6
L. � Age -or 1 ,,3 ese+o 914
GIBSON BAKERSFIELD DE MIN/MIS PRP SETTLEMENT AGREEMENT
Page 5 of
Ce.-P.aZd
May s, 2004
330555_1
Ayr.. +.wV VYVV
s..ruva ..vrril+l i..r.TTI AMY!'
CONFIDENTIAL SETTLEMENT COMMUNICATION+FRE 408, CAL. Ev CODE §1!52
Exhibit 4
gals
indemnitors
Entity Name
Signature
Date
Print Signer's Name
Print Title
Pacific
Offshore
Pipeline Co
�}Q_ /� f.
' liI/i / /f,
1 ',Up_t
�l4
Imo-
$121(
'� veC: A PAmascAver
/11ciM 4./41-
David J. Miller
AnitrveY
Inc&F3 OID&PD
Asda CMOIC�4/ r -660 -CZ
Attorney
Peninsula
Corridor Joint
Powers Board
Penske Track
Leasing Co.,
LP
ilkiki
Aiken, 8 4,1164
D` r e,
Fzor, f a'e.
�Grilial r
Pilot Chemical
i
Tracy D Hester
Attorney
Procter &
Gamble
Haircare LLC
% f
I
C'l�t1
ZeltS 44 . Ale. 0.144
Arm Am Ey
Ralphs Grocery
Company
W2,4
M.v,� 1) Lvt..sairost.
A tiw,
Rexam, Inc
4111
iiir
��-,! /
/17/04
John F Cermak, Jr.
Attorney
SBC/Pacific
Bell
4 i
MI
VP/
Peale- (.,1-0
ilio n44
Sears, Roebuck
and Coa;11-11.141,1t3
\
il•rch l
C (9/04
P. ►�h Ce-4,►d .!
Southern
Caltfolriia
Edison Company
2(,9
es
,i/
V7�
Sf,5+4 + e Pier
to Soc�,A � sa1,k
34. 14. p
60A01 Cow4sSZL
Sr Aire e�''Co
i1/4/101143er-
` 1.
Southern
Gas
Company _—�—��
R " ► ' LAI
/
Sunquest
PIOpert185, IIIc
t* tr
6
Jason Lin
Project Manage
Tidelands Oil
Production
Company
� �
1 �"/ fir,
,(�
6J a
�
ri4 "t 2{�
� ,�t�
EK.
Ultramar, Inc
5/14441
S. Bowers
Assistant Secre
Union Oil
Company of
Califoia"
rn
C24
`
�c,4.�/ /1/4.7 x- 1hie,�c�
`
�J
filei4*
GIBSON BAKERSFIELD DE MINIMIS PRP SETTLEMENT AGREEMENT Pap 6 of 6
May ), 2004
330555_1
r
ary
CONFIDENTIAL SETTLEMENT COMMUNICATION FRE 408, CAL. EV. CODE §11152
Exhibit A
Financial Terms of Settlement Offer
Gibson Environmental Site, Bakersfield, California
[al
Offeree
[b]
Waste -In
Solids
(Tons)
[c]
Percentage
Share of
Solids
[b] / E[b]
[d]
Waste -In
Liquids
(Gallons)
[e]
Percentage
Share of
Liquids
[d] / E[d]
[t]
Waste
Allocation
( ([e] x 47!)
[si
Base
Payment
[h]
Allocation of
Past Costs Less
Total of Base
Payments
(w/o Premium)
([c] x 25%) Pat Costs 75%) x
[q
Allocation
of Future
Costs
(w/ Premium)
i[c] x 65%) + ([e] x $17.9MM x 2.05a/a) x
I]]
Total
Cash -Out
Payment
(Settlement
Amount)
[g] + [h] [1]
CITY OF
REDLANDS
0
0.0000%
58,790
0 0767%
0 0360%
$750
$3,792
$9,611
$14,153
Other De Minimis
Parties
115,710
24.4518%
20,890,531
27 2549%
25 7693%
Other Viable
Parties (including
Gibson Group
Members)
357,507
75.5482%
55,699,375
72 6684%
74 1947%
Total
473,217
100 000%
76,648,696
100 000%
100 000%
[a] Offeree This is the name of the party to whom the settlement offer is being made Settlement offers are being made to all parties with 'Waste Allocation" shares above
the EPA determined de micromis cutoff of 0 002%
[b] Waste In Solids (Tons) This is the total amount of solid waste attributable to the Offeree
[c] Percentage Share of Solids This is the Offeree's percentage share of all solid waste attributed to all financially viable parties above the de micromis cutoff
[d] Waste In Liquids (Gallons) This is the total amount of liquid waste attributable to the Offeree
[e] Percentage Share of Liquids. This is the Offeree's percentage share of all liquid waste attributed to all financially viable parties above the de micromis cutoff
[f] Waste Allocation This is a cost -weighted average of the Offeree s solid and liquid waste percentage shares developed solely for the purposes of determining de
minimis settlement eligibility (i.e., > 0 002%) This value is not used to calculate the Offeree's total buyout payment Buyout payments are calculated from the values
reported or referenced at columns [g] through [1]. The percentage weights reflect the ratio of total (past and future) costs pertaining to solids and liquids at the Gibson
Site
[g] Base Payment Base Payments are assigned to all viable parties in the amount of $750 The sum of all potential Base Payments is $836,250
[h] Allocation of Past Costs (without Premium) For allocation purposes, Past Costs ($7,427,410) are reduced by the total of all Base Payments ($836,250) and are then
weighted 25% to solid waste and 75% to liquid waste, with no premium applied These percentage weights reflect the ratio of past costs pertaining to solids and liquids
at the Gibson Site Thus, actual Past Costs subject to allocation are $6,591,160 ($7,427,410 — $836,250)
Allocation of Future Costs (with Premium) The allocation of Future Costs ($17 9 million) is weighted 65% to solid waste and 35% to liquid waste, with a 2 0 buyout
premium multiplier These percentage weights reflect the ratio of future costs pertaining to solids and liquids at the Gibson Site
Total Cash Out Payment The "Total Cash Out Payment" is the sum of columns [g], [h] and [i]
[1)
(i]
F•\ALPHA\GBSON 10239\WP\040510PZ 385
LECG, LLC