Loading...
HomeMy WebLinkAboutC-2169 - The Koll Company Litigation (OCSC No. 326876)-1, 0 CITY OF NEWPORT BEACH Office of CITY ATTORNEY To: The Honorable Mayor and Members of City Council From: City Attorney Subject: The Koll Company v. City of Newport Beach, et al. 0 June 9, 1980 As the Council is aware, the Koll Company lawsuits, both state and federal, have been resolved. However, as a final act by the Council, a formal resolution of the City Council should be adopted rescinding that portion of Resolution No. 9689 as it relates to the Koll Center parcel, Site No. 1. It is recommended that the City Council adopt a resolution rescinding that portion of Resolution No. 9689 relating to Site . No. 1, Koll Center. Once the resolution has been adopted, a certified copy will be transmitted to the court as the City's "return" on the Writ of Mandamus which has been entered in this case. This should be the last official act of the City to honor the Peremptory Writ of Mdandate entered on May 28, 1980, command- ing the City to satisfy those portions of General Plan Amendment No. 79 -1, Resolution No. 9689, which relate to Site No. 1, Koll Center Newport. For the Council's information a copy of the Peremptory Writ of Mandate filed May 28 is attached to this memorandum. Attachment Hugh R. qoffin l X 2 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 0 O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 FILE® MAY 2 8 1980 LEE A. BRANCH, County Clerk By ----Deputy SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. Petitioners and Plaintiffs, VS. CITY OF NEWPORT BEACH, et al., Respondents and Defendants Case No. 326876 PEREMPTORY WRIT OF MANDATE To City of Newport Beach, City Council of Newport Beach, and Planning Commission of Newport Beach, Respondents: Upon stipulation of the parties, through their respec- tive counsel, judgment has been entered in this proceeding ordering that a peremptory writ of mandate issue under the seal of this Court. THEREFORE, you are commanded, immediately upon receipt of this writ, to set aside those portions of General Plan Amend- . `I r ') l r 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 M r ment 79 -1, Resolution No. 9689, of the City of Newport Beach which relate to Site No. 1 consisting of Koll Center Newport and to follow the previously existing General Plan as to Koll Center Newport until such time as amendments to said General Plan are validly adopted. WITNESS the Honorable Judge of the Superior Court. DATED: MAY 2 A 1980 LEE A. BP,,W: ! 3 Clerk By C1il;lciii�i. �;;�I`vV1�01 Deputy THIS INSTRUMENT IS A CORRECT COPY OF THE ORIGINAL ON FILE IN THIS OFFIC I. 2 8 193 ATTEST: LEE A. BRANCH County Clerk and Clerk of the Suppnor Court Ot the State of California /i0nd for the County of Orange BY PUTY 4P 0 P"' RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH RESCINDING THAT PORTION OF RESOLUTION NO. 9689 WHICH ADOPTED GENERAL PLAN AMENDMENT 79 -1, AS THAT RESOLUTION RELATES TO SITE NO. 1, KOLL CENTER NEWPORT WHEREAS, on December 10, 1979, the City Council of the City of Newport Beach adopted Resolution No. 9689 entitled "A Resolution of the City Council of the City of Newport Beach Accepting the Environmental Document and Approving Amendments to the Land Use, Residential Growth, and Recreation and Open Space Elements of the General Plan (Amendment No. 79 -1) "; and WHEREAS, on January 10, 1980, The Koll Company filed a Petition for Writ of Mandate and Complaint for Declaratory Relief relating to Site No. 1, Koll Center Newport; and WHEREAS, the City Council of the City of Newport Beach approved a Settlement Agreement with The Koll Company on May 12, 1980; and WHEREAS, on May 28, 1980, pursuant to said Agreement, Judgment was entered in said action and a Peremptory Writ of Mandate was issued by the court, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Newport Beach that, pursuant to said Settlement Agreement, Judgment and Writ of Mandate, those portions of Reso- lution No. 9689 which relate to Site No. 1, Koll Center Newport, are hereby set aside and the previously existing General Plan terms and conditions as they relate to Koll Center Newport shall be followed until such time as amendments to said General Plan of the City of Newport Beach are validly adopted. ADOPTED this � day of _4 U/pLL� , 1980. ATTEST: City Clerk Mayor -2- HRC /kv 6/2/80 A. W. RUTAry IIBeO -IBTLI JA NEE B. TUCKER, SR. IIBe G -19501 MILFORD W R 0. KID MAN O.. ER ..WELL MICHAEL O. RU BIN JAMES B. TUCKER MARC WINTHROP C ANY IN F, SHALLENBERGER IRA G. RIVIN JAHE5 R. MORE JEFFREY M. OBERMAN .BERT L. RIBLEY WILLIAM H. KEISER .ONER L. MCCORMICN JR. RUDOLPH C. SHEPARD ..WARD F nARRI50N E. S. WOLCOTT. M AMES E. ERICKSON ROBERT L. PIKE WILLIAM P BIEL ROBERT S. BOWER RICHARD A. CURNUTT MARCIA A. FORSYTH LE ONARO A MPEL WILLIAM M. MARTICORENA JOHN B. HURLBUT. JR. THOMAS A PISTONE MIC.AEL W MMELL LAWRENCE J. OREYFU55 .ILFORO W NE NELSON LANPHAR .E O.. RE LACE. JR. ERIC O. LIPOFF RIC.AI. P, SINS E. KURT YEA.ER ROBERT C. BRAUN REP. C. STONE ROGER A. GRABLE WILLIAM J. CAPLAN EDWARD O. SYBESMA.J M. LAPS T HONAS 5. SA41I.CF DIANE L. OOUOLAS ARRY R. LAUBSC.EY .ILIP D. KOHN OA VIO C. LwgSEN FOCI E. KUPERBERO A. CIL N .I.N H ELIZABET A. NEALE CLIFFORD E! FgIEOEN RUTAN & TUCKER ATTORNEYS AT LAW WELLS FARGO BANK BUILDING 401 CIVIC CENTER DRIVE WEST POST OFFICE BOX 1975 SANTA ANA, CALIFORNIA 92702 TELECOPIER 17141 568 -1566 (714) 635 -2200 May 2, 1980 Honorable City Council City of Newport Beach 3300 Newport Boulevard Newport Beach, California Re: Settlement of The of Newport Beach, Court No. 326876 36 NEWPORT BEACH OFFICE GIO NEWPC ITT CENTER DRIVE, SUITE 900 POST OFFICE BOX 7369 NEWPORT BEACH, CALIFORNIA 92660 TELECOPIER MA) 759-8993 VI41 759-0833 IN REPLY PLEASE REFER TO GiTY ;:OuNCI 7 / / Koll Company v. City Orange County Superior Dear Honorable Mayor and City Council Members: On April 7, 1980, I appeared in Department 22 before the Honorable Judge Oretta Sears representing the City of Newport Beach along with your City Attorney, Mr. Hugh Coffin. Trial was commenced in the above- entitled matter. After the record had been presented and all briefs submitted Judge Sears indicated that her tentative ruling was against the City of Newport Beach on the procedural aspects con- cerning the noticing of the negative declaration relating to General Plan Amendment 79 -1, During the noon break, prior to resuming argument in the matter, a settlement offer was presented by Mr, Tim Strader of the Koll Company. That afternoon Judge Sears continued the trial to May 15, 1980 to, among other things, allow counsel the opportunity to consider the settlement offer. On Tuesday, April 29, 1980, I appeared in Chambers before Judge Oretta Sears along with your City Attorney, attorneys Ralph Dau and Ms. Lisa Hill Fenning with the law firm of O'Melveny & Myers representing the Koll Company and Mr. Tim Strader of the Koll Company. The purpose of the meeting was to discuss the settlement proposal. } RUTAN & TUCKER ATTORNEYS AT LAW Honorable City Council May 2, 1980 Page Two During the meeting in Chambers the following proposal was outlined: that General Plan Amendment 79 -1 be invali- dated only as to Koll Center Newport (Site 1) and that it be preserved as to all other sites consisting of some fifteen in number; that all parties bear their own costs and that the Koll Company dismiss with prejudice its Federal action against the City and certain named council - persons, along with the execution of mutual releases to preclude any further litigation. As to the Koll site the City would remain completely free to at any time consider additional general plan amendments and zoning actions on the site including, but not limited to, the granting or denying of a use permit for a hotel. I advised Judge Sears that we would like to obtain her recommendation concerning the proposed settlement. Judge Sears was concerned, however, that the case be in a posture so that she could make a public recommendation on this proposed settlement. This could be done either by her taking the case under submission or by all parties stipula- ting that she may be both settlement judge and trial court judge. I stated we would so stipulate. She indicated her very strong support for this resolution of the matter emphasizing that it was consistent with her tentative ruling. She believed the settlement was in the public interest since it concluded all litigation together with attendant expenses, preserved the discretion of the City Council to make all future decisions relating to both the general planning and zoning approvals on the site without interference and avoided further disputes with respect to General Plan Amendment 79 -1. She was indeed willing to execute all necessary judgments and writs to effectuate the settlement that very afternoon. After we informed Judge Sears that we did not have authority to effectuate the settlement at that time, our meeting on April 29, 1980, was concluded. Judge Sears left very little doubt that at the conclusion of trial, her judgment would probably run against the City, thus exposing the City to the possibility of costs and attorneys fees. She believed, however, that settlement was preferable. Very truly yours, RUTAN & TUCKER LAH:loh 1 • • 11 2 3 4 5 6 7 E7 EI 10', 11 121 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 MICHAEL C. Gift TIM PAONE SUSAN W. HALDEMAN Members of the Law Firm of VIRTUE & SCHECK,.INCORPORATED 17 Corporate Plaza Drive P. O. Box 2950 Newport Beach, California 92660 (714) 644 -9030 Attorneys for Plaintiffs go UNITED STATES DISTRICT COURT CENTRAL DISTRICT'OF CALIFORNIA THE KOLL COMPANY, a California ) corporation; and AETNA LIFE ) INSURANCE COMPANY, a Connecticut) corporation, ) j Plaintiffs, ) vs. ) CITY OF NEWPORT BEACH; PAUL ) RYCKOFF; RAY E. WILLIAMS; j EVELYN R. HART; PAUL G. HUMMEL; ) and DONALD A. STRAUSS, ) Defendant's. Case No. CV -80 -00510 RMT (Kx) STIPULATION TO DISMISSAL Pursuant to the settlement entered into by the parties to this action, the parties, through their, respective counsel of record, stipulate that this action shall be dismissed with prejudice. As provided in the Settlement Agreement and Release between the parties, each of the parties shall bear its, his, or her own costs and attorneys' fees. Dated: , 1980. .VIRTUE & SCHECK, INCORPORATED By MICHAEL C. GERING TIM PAONE Attorneys for The.Koll Company and Aetna Life. Insurance Company r' 1 Dated: 2 3 • 5 Dated: 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 i 21 i 22 23 24 • 25 26 27 28 1 1980, RUTAN & *OR By . LEONARD A. HAMPEL Attorneys for the City of Newport Beach 1980. WENKE, TAYLOR, EVANS & IKOLA By RAYMOND J. IKOLA Attorneys for the Council Members IT IS SO ORDERED. Dated: 1980. ROBERT.M. TAKASUGI Judge of the United States District Court -2- • • SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (the "Agreement ") is entered into by and between the following parties: 1. The Koll Company, a California corporation ( "Koll "); 2. Aetna Life Insurance Company, a Connecticut corporation ( "Aetna "); 3. The City of Newport Beach, California ( "Newport "); .4. Paul Ryckoff ( "Ryckoff "); 5. Ray E. Williams ( "Williams "); 6. Evelyn R. Hart .( "Hart "); 7. Paul L. Hummel ( "Hummel "); and 8. Donald A. Strauss ( "Strauss "). Koll, Aetna, Newport, Ryckoff, Williams, Hart, Hummel, and Strauss will collectively be referred to within this Agreement as the "Parties." RECITALS i A. Koll and Aetna along with others are the owners and developers of certain real property located in the City of Newport Beach, California, commonly known as Koll Center Newport (the "Property "). B. Newport is a charter city of the State of California. Ryckoff, Williams, Hart, Hummel, and Strauss are now, or at some times since 1976 have been, members of the City Council of Newport (the "Council Members "). C. A resolutions, • during the t Koll, Aetna, involves the M dispute has arisen with respect to certain ordinances, and policies adopted and /or established by Newport =rms of office of the Council Members which impact upon and /or the Property (the "Dispute "). The Dispute Council Members in both their individual and official capacities. The Dispute includes, but is not .limited to, the adoption by Newport, through the action of the Council Members, of Newport's General Plan Amendment 79 -1 ( "GPA 79 -111). D. An action with respect to the Dispute has been filed in the United States District Court for the Central District of California.and is entitled "The Koll Company, etc., et al. v. City of Newport Beach, et al." (the "Federal Action "). The Federal Action bears Case No. 80- 00510RMT(Kx). E. A mandate proceeding arising from the Dispute has been filed in Orange County Superior Court and is entitled "The Koll Company, etc., et al. v. City of Newport Beach, et al." (the "State Action "). The State Action bears Case No. 326876. F. This Agreement is executed concurrently with and is conditioned upon settlement of the State Action which consists of a stipulation to judgment requiring the invalidation of GPA 79 -1 insofar as it might apply to the Property. G. The Parties desire that the Federal Action be terminated and resolved without further legal proceedings, thus avoiding the inconvenience, expense, and uncertainty of further litigation. AGREEMENT In consideration of the foregoing recitals and of the covenants -2- 71 • 7J M and conditions set forth below, the Parties respectively agree as follows: 1. RECITALS. The recitals set forth above are incorporated by this reference as a part of the Agreement between the Parties. 2. DISMISSAL BY KOLL AND AETNA. Concurrently with the execution of this Agreement, the Parties shall execute a stipulation to dismissal providing for the dismissal with prejudice of the Federal Action by Koll and Aetna. 3. COSTS AND ATTORNEYS' FEES Each of the Parties shall bear its, his or her own costs and attorneys' fees incurred as a result of the Federal Action. This paragraph 3 is not intended, however, to impair, release, or cancel any agreement between co- plaintiffs or co- defendants for the sharing, contribution, or indemnification of attorneys' fees and costs as between co- plaintiffs and co- defendants, it being the intent hereof that plaintiffs shall not be liable for defendants' fees and costs and defendants shall ,not be liable for plaintiffs' fees and costs. 4. WAIVER OF APPEAL RIGHTS. The Parties expressly waive any.right to appeal any judgment or order in the Federal Action. 5. RELEASES. (a) Except for the obligations created by and the rights expressly reserved within this Agreement, Koll and Aetna release and discharge Newport and the Council Members and their respective officials, employees, representatives, agents, attorneys, assigns, and successors from any and all rights, claims, and actions, known or unknown, which Koll and /or Aetna may have with respect to the Federal Action, the State Action, or the Dispute. r -3- C; 4P M (b) Except for the obligations created by and the rights expressly reserved within this Agreement, Newport and the Council Members release and discharge Koll and Aetna and their respective stockholders, directors, officers, employees, repre- sentatives, agents, attorneys, assigns, and successors from any and all rights, claims, and actions, known or unknown, which Newport and /or any of the Council Members may have with respect to the Federal Action, the State Action, or the Dispute. 6. WAIVER OF UNKNOWN CLAIMS. It is understood by each of the Parties that Section-1542 of the Civil Code of California provides as follows: "Section 1542. [Certain claims not affected by general release.] 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." Section 1542 of the Civil Code of California is waived by each of the Parties. 7. FACTUAL DIFFERENCES. Each of the Parties understands and accepts the risk that the facts with respect to which this Agreement is entered into may be different from the facts now known or believed by each such party to be true. This Agreement shall remain in all respects effective and shall not be subject to termination or rescission by virtue of any such difference in tofact, absent a showing of intentional fraud by any of the Parties in inducing any other to enter into this Agreement. 8. REPRESENTATION BY COUNSEL. Each of the Parties has been -4- • • 4P M represented by counsel in entering into this Agreement. Each of the Parties affirms to the other that it has consulted and discussed the provisions of this Agreement with its counsel and fully understands the legal effect of each such provision. 9. BINDING EFFECT. This Agreement shall be binding upon and inure to the benefit of the respective heirs, successors, assigns, and personal representatives of the Parties. 10. ENTIRE AGREEMENT. Except as set forth in Recital F above, this Agreement is entered into by each of the Parties without reliance upon any statement, representation, promise, inducement, or agreement not expressly contained within this Agreement. This Agreement and such agreements as are executed in settlement of the State Action constitute the entire agreement between the Parties and supersede all prior oral or written. agreements concerning the settlement of all claims between the Parties related to the Federal Action or the Dispute. 11. MODIFICATION. This Agreement shall not be amended or modified except in a writing signed by each of the Parties affected by such amendment or modification. 12. ATTORNEYS' FEES. If any action at law or equity is necessary to enforce the terms of this Agreement, the prevailing party shall be entitled to reasonable attorneys' fees and costs in addition to any other relief to which it may be entitled. 13. WARRANTY OF NON - ASSIGNMENT. Each of the Parties warrants that it has neither actually nor purportedly assigned or transferred to any person not a party to this Agreement all or any portion of any released matter 41 Each of the Parties agrees to -5- ,t indemnify and hold harmless each of the others from and against any claim, damage, liability, or action arising from any such actual or purported assignment or transfer, including the payment of attorneys' fees and costs actually incurred, whether or not litigation is actually commenced. 14. ADDITIONAL DOCUMENTS. The Parties agree to execute any and all additional documents reasonably necessary to complete and document this transaction. 15. :NEGOTIATED TRANSACTION. The drafting and negotiation of this Agreement' has been participated in by each of the Parties For all purposes, this Agreement shall be deemed to have been drafted jointly by each of the Parties. 16. NO INFERENCES TO BE DRAWN. The undersigned further understand and agree that the execution of this Settlement and Release shall not constitute or be construed as an admission of any obligation or liability, or of the validity of any claim whatsoever, or of the truth of the allegations made in the Federal Action, the defendants in the Federal Action having each consistently taken the position that the material allegations made by the plaintiffs are untrue, and that'the defendants have no obligation or liability whatsoever to the plaintiffs, or either of them. Dated: 1980. THE KOLL COMPANY MN Name Title Dated: 1980. AETNA LIFE INSURANCE COMPANY By Name Title IF _..r,_ APPROVED AS TO FORM AND CONTENT: VIRTUE & SCHECK, INCORPORATED By MICHAEL C. GERING TIM PAONE Attorneys for The Kell Company and Aetna Life Insurance Company Dated: 1980. APPROVED AS TO FORM AND CONTENT: RUTAN & TUCKER BY LEONARD A. HAMPEL Attorneys for the City of Newport Beach Dated: . 1980. Dated: , 1980. Dated: , 1980. Dated: , 1980. Dated: , 1980. APPROVED AS TO FORM AND CONTENT: WENKE, TAYLOR, EVANS & IKOLA By RAYMOND J. IKOLA Attorneys for the Council Members M CITY OF NEWPORT BEACH By Name Title PAUL RYCKOFF RAY E. WILLIAMS EVELYN R. HART PAUL L. HUMMEL DONALD A. STRAUSS r -7- 11 2 3 • 4 5 6 7 8 9 10 11 12 13 • 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 0 O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. Petitioners and Plaintiffs, VS. CITY OF NEWPORT BEACH, et al-, Respondents and Defendants. Case No. 326876 STIPULATION FOR ENTRY OF JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE IT IS HEREBY STIPULATED, by and between petitioners The Koll Company and Aetna Life Insurance Company and Respon- dents City of Newport Beach, City Council of Newport Beach,. and Planning Commission of Newport Beach, through their respec- tive counsel, that Judgment in the above entitled cause 1 i 1� granting a peremptory writ of mandate in the form attached hereto be entered to this stipulation. 2i may pursuant 3 ' • 4 5 DATED: May i, 1980 6 RUTAN & TUCKER LEONARD A. HAMPEL 7 MARC WINTHROP ROBERT S. BOWER 8 HUGH R. COFFIN, City Attorney 9 ROBERT H. BURNHAM, Assistant "City Attorney 10 11 By Leonard A. Hampel 12 Attorneys for Respondents 13 • 14 1980 DATED: May ,, 15 O'MELVENY & MYERS 16 RALPH W. DAU LOWELL C. MARTINDALE 17 LISA HILL FENNING 18 By 19 Ralph W. Dau Attorneys for Petitioners 20 21 22 23 • 24 25 26 27 28�I 2 4 • • 1 2 3 4 5 6 7 8 9 10 11 121 13 14 15 16 17 1s! 19 20 21. 221 23 2411 2511 26 27 28 � M O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. Petitioners and Plaintiffs, VS. CITY OF NEWPORT BEACH, et al., Respondents and Defendants. Case No. 326876 JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE Pursuant to the stipulation of the parties, through their respective counsel of record, IT IS ORDERED that: 1. A peremptory writ of mandate issue under the seal of this Court in the form attached hereto as Exhibit A, commanding respondents City of Newport Beach, City Council r 4 • • • 1 2 3 4 5 6 7 8 9'. 10. 111 12 1311 14 15 16' 17 18'' 19 20' 21 22 23 24 25 26 27 28 of Newport Beach, and Planning Commission of Newport Beach to set aside those portions of General Plan Amendment 79 -1, Resolution No. 9689, of the City of Newport Beach which relate to Site No. 1 consisting of Koll Center Newport and to follow the previously existing General Plan as to Koll Center Newport until such time as amendments to said General Plan are validly adopted. DATED: 2. Each party shall bear its own costs. Judge of the Superior Court 1 2 • 3 � 4 5 6 7 8 9 10 ! 11 12 13 i 14 h " 15 16 17 18 19 20 21 22 23 • 24 25 26 27 28 O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. Petitioners and Plaintiffs, VS. CITY OF NEWPORT BEACH, et al., Respondents and Defendants. Case No. 326876 PEREMPTORY WRIT OF MANDATE To City of Newport Beach, City Council of Newport Beach, and Planning Commission of Newport Beach, Respondents: Upon stipulation of the parties, through their respec- tive counsel, judgment has been entered in this proceeding ordering that a peremptory writ of mandate issue under the sale of this Court. THEREFORE, you are commanded, immediately upon receipt of this writ, to set aside those portions of General Plan Amend- EXHIBIT A • • r' • 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22, 23; 24 25 26 27I28 M ment 79 -1, Resolution No. 9689, of the City of Newport Beach which relate to Site No. 1 consisting of Koll Center Newport and to follow the previously existing General Plan as to Koll Center Newport until such time as amendments to said General Plan are validly adopted. WITNESS the Honorable Judge of the Superior Court. DATED: 0 By Clerk Deputy ` � J 1 _ 1 2 3 4 5 i 6 7 8 9 10 111 12i 13' 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 1 O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 E M�,� L r ra i�- mAY 2.8 1980 LEE A. BRAKH, County Clerk Vy cp -'J SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. ) Petitioners and ) Plaintiffs, ) VS. ) ) CITY OF NEWPORT BEACH, ) et al., ) Respondents ) and Defendants. ) Case No. 326876. STIPULATION FOR ENTRY OF JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE IT IS HEREBY STIPULATED, by and between petitioners The Koll Company and Aetna Life Insurance Company and Respon- dents City of Newport Beach, City Council of Newport Beach, and Planning Commission of Newport Beach, through their respec- tive counsel, that Judgment in the above entitled cause 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 I 28 granting a pewtory writ of mandate Ate form attached hereto may be entered pursuant to this stipulation. DATED: May _, 1980 DATED: May /3, 1980 RUTAN & TUCKER LEONARD A. HAMPEL MARC WINTHROP ROBERT S. BOWER HUGH R. COFFIN, City Attorney ROBERT H. BURNHAM, Assistant City Attorney By , L nard Al m e Attorneys for Respondents O'MELVENY & MYERS RALPH W. DAU LOWELL C. MARTINDALE LISA HILL FENNIING By �d�GG�rizil� Ralph W. Dau Attorneys for Petitioners E .M. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 n O'MELVENY & MYERS 610 Newport Center Drive Newport Beach, California 92660 (714) 760 -9600 El FILE® MAY 2 81980 LEE A BRANCH, County Clerk SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE THE KOLL COMPANY, et al. Petitioners and Plaintiffs, Vs. CITY OF NEWPORT BEACH, et al., Respondents and Defendants. Case No. 326876 JUDGMENT GRANTING PEREMPTORY WRIT OF MANDATE Pursuant to the stipulation of the parties, through their respective counsel of record, IT IS ORDERED that: 1. A peremptory writ of mandate issue under the seal of this Court in the form attached hereto as Exhibit A, commanding respondents City of Newport Beach, City Council 1 ■f I� 11 1 2 3 4' 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 of Newport Bea and Planning Commission Newport Beach to set aside those portions of General,Plan Amendment 79 -1, Resolution No. 9689, of the City of Newport Beach which relate to Site No. 1 consisting of Roll Center Newport and to follow the previously existing General Plan as to Roll Center Newport until such time as amendments to said General Plan are validly adopted. 2. Each party shall bear its own costs. DATED: M",/ -� S,/ i y u /r (JrcCt =' I r: S �,,rS / Judge of the Superior Court 2 r M 40 CITY OF NEWPORT BEACH TO: FINANCE DIRECTOR FROM: City Clerk SUBJECT: Contract No. 2169, 2,17n z 2L Description of Contract r.ifinafirm CALIFORNIA City flan 3300 W. Newport Blvd. Area Code 714 DATE Mardi 31, 1980 Authorized by Resolution No. CjjX Maua=r , adopted on Effective date of Contract 3/24/80 Contract with Ratan & Tacker, Attorneys at Law Address 401 Civic Center Drive west, p.o. Box 1976 Santa Ana, California 92702 Amount of Contract see contracts Alo-� Lt.-I'g 0- City Clerk 40 40 CITY OF NEWPORT BEACH OFFICE OF THE CITY CLERK (714) 640 -2251 March 31, 1980 Rut:an & Tucker, Attorneys at Law 401 Civic Center Drive [lest P.O. Box.1976 Santa Ana, CA 92702 re: The Roll am parry v. City of Newport Beach The Kali Ocn, ,y v. City. of Newport Beach, et al M= 32-68-74- -olive Davis v. City of Newport Beach Orange County Superior Court No. 32 95 85 Enclosed are copies of the approved agreements on the .above listed subjects, which have been fully executed by the Mayor. DORIS GEORGE City Clerk . DG:bf encl. City Hall • 3300 Newport Boulevard, Newport Beach, California 92663 W-4 0 N II BB O -I AT21 MES B. TUCKER, SR. IIBBB'195D1 LFO RGER DAML CLIFFORD E. FRi£DEN N. HOWELL RES9 ARTHUR G. NIOMPN T JAMES B. TUCKER AE MICHAEL O. RU BIN ARVIN nRLENBERG ER MAR. WINTNROP JAMES R. M F. O IRw G. p VIN ROBERT L. RIC ISLE JEFFREY M. OBERMAN HOMER L. MCC ORMS K, JR. DR ISER LLIAM M KE.GF HOWARD F. HARRIS ON RUOOLPH C. SH EPARO AM ES E. ERICKSON E. 5. WOLCOTT, ID IL "M 7' ROBERT 5. BOWER RICHARD . CURNUTT FORSYTH LEONARD w HAMPEL WILLIAM TICORtNA JOHN B .I R . HURLBUT. . THOMAS A PISTONE MICHAEL W MEL1. LAWRENCE J. DREYFU65 LFORD W ANNE N L ANPHAR THEODORE LLACE 1. ERIC G,EIPOFF RICNARD P, 51 ME E. H YEAGER ROBERT C. BRAUN RENA C. STONE ROOER A. GRABLE J. CAPLAN EDWARD O. SYBESMA.J GARY M. LAPE THOMAS 5, SA LINGER DIANE L DOUGLAS BARRY R. LAUBSCHER P O. K DAVID C. ARSEN L JOEL O, UPERBERG K DANIEL K. WINTON ELIZABETH A. NEALE RUTAN & TUCKER ATTORNEYS AT LAW WELLS FARGO BANK BUILDING 401 CIVIC CENTER DRIVE WEST POST OFFICE BOX 1976 SANTA ANA, CALIFORNIA 92702 TELECOPIER (714) 558 -1566 (7)41 835 -2200 March 7, 1980 City of Newport Beach 3300 Newport Boulevard Newport Beach, California 92660 a Re: The Koll Company v. City of Newport Beach, et al (OCSC 32- 68 -76) Gentlemen: NEWPORT BEACH OFTICE .10 NEWPORT CENTER .RIVE, SUITE WE POST OFFICE BOX 1369 NEWPORT BEACH, CALIFORNIA 92660 TELECOPIER (]141 159 -8993 VIA) 159-0633 IN REPLY PLEASE REFER TO MAP 111980 • CITY OF NEWPORT BEACH, CALIF. - We are writing this letter as a written memorandum of agreement under which we are associating in the above - entitled matter to represent the City of Newport Beach in said litigation. We are prepared to represent the City of Newport Beach in this matter for a composite rate of $90.00 per hour with monthly billings. Costs, such as filing fees, process service fees, reproduction costs, title company fees, reporter's fees, long distance telephone calls and travel would be billed separately. If the foregoing is agreeable and acceptable to you, please present it to the City Council for approval and return an executed copy of this agreement to the undersigned. If you desire any changes, please contact us at your earliest convenience. Very truly yours, RUTAN & TUCKE eonard A. ampel LAH :loh wz- RUTAN & TUCKER ATTORNEYS AT LAW The foregoing is agreed to: CITY OF NEWPORT BEACH BY: Ct,u J /Aj—V DATE: �Z ATTEST: DORIS GEORGE City Clerk