HomeMy WebLinkAboutAgreement A-16-526 with Verizon California Inc..pdf
Settlement Agreement & Release Page 1 of 6
SETTLEMENT AGREEMENT
AND RELEASE OF CLAIMS
This Agreement and Release of Claims (the “Settlement Agreement") is made
effective (the "Effective Date"), by and between Verizon California Inc. (“Verizon
California”), Verizon Communications Inc. (“Verizon Communications”), California State
Board of Equalization (“SBE”), and the Counties of Calaveras, Fresno, Humboldt,
Imperial, Inyo, Kern, Kings, Los Angeles, Madera, Marin, Mendocino, Merced, Mono,
Monterey, Nevada, Orange, Placer, Riverside, Sacramento, San Benito, San
Bernardino, San Diego, San Joaquin, San Luis Obispo, Santa Barbara, Santa Clara,
Santa Cruz, Sonoma, Stanislaus, Sutter, Trinity, Tulare, Ventura, and Yolo (collectively,
the “County Defendants”). Each entity listed in this paragraph is referred to herein
separately as "Party," and are referred to herein collectively as the "Parties." There are
no other parties to this Settlement Agreement.
WHEREAS, a dispute has arisen between the Parties arising from SBE’s
valuation of Verizon California’s unitary property in tax years 2007 through 2014 (the
“Dispute”);
WHEREAS, Verizon California filed eight suits against SBE and the County
Defendants (not all of whom are sued in each year) in the Sacramento Superior Court,
Case Nos. 34-2011-00116029-CU-MC-GDS (2007 tax year), 34-2013-00138191
(consolidated 2008 and 2009 tax years); 34-2014-00171512 (2010 tax year); 34-2015-
00175631 (2011 tax year); 34-2015-00175609 (2012 tax year); 34-2015-00175621
(2013 tax year); 34-2015-00175627 (2014 tax year) (all cases consolidated on July 6,
2015, under case number 34-2011-00116029) (the “Action”);
WHEREAS, on December 16, 2015, the Court granted summary adjudication in
favor of the Defendants on tax years 2008-2012 (case numbers 34-2013-00138191; 34-
2014-00171512; 34-2015-00175631; and 34-2015-00175609);
WHEREAS, on March 22, 2016, a bench trial commenced on tax years 2007,
2013, and 2014;
WHEREAS the Parties wish to resolve their disputes as to tax years 2007, 2013,
and 2014, including all claims that were brought or could have been brought by Verizon
California relating to the Dispute and/or the Action as to those years without prejudice to
Verizon California’s right to appeal the Court’s December 16, 2015 summary
adjudication order regarding tax years 2008 through 2012;
WHEREAS, Verizon California’s corporate parent, Verizon Communications, no
longer owns Verizon California, but continues to own the following state-assessed
companies: Los Angeles SMSA Ltd. Partnership, Fresno MSA Limited Partnership,
Cellco Partnership, California RSA #4 partnership (all doing business as Verizon
Wireless), MCI Communications Services, Inc., MCI Metro Access Transmission
Settlement Agreement & Release Page 2 of 6
Services, Inc., Verizon Select Services, Inc., and Verizon Online, LLC (collectively, the
“Verizon Affiliates”).
NOW, THEREFORE, in consideration of the mutual covenants contained herein
and other good and valuable consideration, the receipt and sufficiency of which is
hereby acknowledged, the Parties agree as follows:
1. Tax Credit to Verizon Affiliates
Following execution of this Settlement Agreement, SBE shall cause the 2016
Board Roll of State Assessed Property for some or all of the Verizon Affiliates to be
adjusted such that their 2016 tax burden is reduced by a total amount of $8,000,000.
SBE shall implement this adjustment in the ordinary course of business subsequent to
its adoption of an initial 2016 Roll reflecting the unadjusted values of the Verizon
Affiliates. Specifically, SBE shall cause a roll change to be issued pursuant to its
authority under Revenue and Taxation Code Sections 744 and 864 that will reduce the
value of the state assessed property of the Verizon Affiliates in the various Defendant
Counties by the amounts specified in Exhibit A for each county, resulting in a reduction
of total tax due of $8,000,000, which amount shall not be increased pursuant to
Revenue and Taxation Code section 744(c).
SBE represents and warrants that under Revenue and Taxation Code Section
744 (a) SBE has the authority to determine and implement this valuation adjustment
without the approval of the Board of Supervisors of any County Defendant and (b) SBE
has the authority to enter in this Settlement Agreement on behalf of any County
Defendant that does not sign the Settlement Agreement. SBE further agrees to
indemnify and hold harmless Verizon California and Verizon Communications from any
claim brought by a County Defendant regarding this valuation adjustment.
Verizon Communications represents and warrants that the Verizon Affiliates have
no objection to being third party beneficiaries under this Settlement Agreement for
purposes of implementation of the valuation adjustment discussed in this paragraph.
2. Mutual Release
Each Party specifically releases, waives, and forever discharges the other Party,
its successors in interest, its past, present and future assigns, officers, directors, board
members, current and former employees, agents, subsidiaries, affiliates, and attorneys
from any and all claims, demands, judgments, actions, liabilities, liens, indebtedness,
audits, assessments, and causes of actions, of every kind and character, whether
asserted or unasserted, whether known or unknown, suspected or unsuspected,
whether civil or administrative in nature, in law or in equity, for or by reason of any
matter, cause or thing whatsoever, that were asserted or could have been asserted
relating to SBE’s assessment of Verizon’s unitary property for tax years 2007, 2013,
and 2014, excepting only the obligations created by and the representations, warranties
and covenants made in this Settlement Agreement. This mutual release explicitly
Settlement Agreement & Release Page 3 of 6
includes any claim for interest, whether pursuant to Revenue and Taxation Code
section 744, subd. (c) or any other basis.
3. Waiver of Rights under California Civil Code Section 1542
It is understood and agreed that this Settlement Agreement is intended to cover
and does cover all claims or possible claims related to the SBE’s assessment of Verizon
California’s unitary property for tax years 2007, 2013, and 2014 whether known or
unknown, suspected or unsuspected, or hereafter discovered or ascertained, and all
rights under Section 1542 of the Civil Code of California ("Section 1542") are hereby
expressly waived with respect to those claims. Each Party acknowledges that it is
familiar with Section 1542, which reads as follows:
A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS WHICH THE
CREDITOR DOES NOT KNOW OR SUSPECT TO EXIST IN HIS OR HER
FAVOR AT THE TIME OF EXECUTING THE RELEASE, WHICH IF KNOWN BY
HIM OR HER MUST HAVE MATERIALLY AFFECTED HIS OR HER
SETTLEMENT WITH THE DEBTOR.
Each Party expressly, knowingly, and intentionally waives and relinquishes any and all
rights it has under Section 1542 with respect to Verizon California’s unitary property for
tax years 2007, 2013, and 2014, as well as under any other similar state or federal
statute or common law principle.
4. Dismissal of Action and Entry of Judgment
Within five business days after execution of this Settlement Agreement, the
Parties shall file a fully executed stipulation substantially in the form attached hereto as
Exhibit B, or in such other form as required for approval by the Court to effectuate the
dismissal, dismissing with prejudice the consolidated Action with respect to tax years
2007, 2013 and 2014 [case numbers 34-2011-00116029-CU-MC-GDS, 34-2015-
00175621, and 34-2015-00175627], with each Party to bear its own fees and costs, and
stipulating to entry of judgment for the Defendants in accordance with the Court’s
December 16, 2015 order granting summary adjudication for the years 2008-2012. The
stipulation for judgment shall be as to the ministerial act of judgment only, and Verizon
California shall retain all rights to pursue the 2008-2012 claims summarily adjudicated
against it by the Court, including but not limited to all rights to appeal the Court’s
December 16, 2015 order granting summary adjudication for tax years 2008 through
2012.
5. No Admission of Liability
Each Party acknowledges and agrees that this Settlement Agreement is a
compromise of disputed claims, and neither this Settlement Agreement, nor any
consideration provided pursuant to this Settlement Agreement, shall be taken or
Settlement Agreement & Release Page 4 of 6
construed to be an admission or concession by any Party of any kind with respect to
any fact, liability, or fault.
6. No Assignment of Claims to Third Parties
Each Party represents and warrants that it has not assigned or transferred, or
purported to assign or transfer, to any person or entity any claim or cause of action
released hereunder, and further agrees to indemnify the other Party against any liability,
loss, damage, cost or expense, including reasonable attorneys’ fees arising out of any
breach of this representation and warranty. Notwithstanding anything to the contrary
contained herein, the sale of Verizon California to Frontier Communications Inc. or its
affiliates will not be considered an assignment of claims to third parties.
7. Parties’ Costs and Fees
The Parties agree to bear their own costs and attorneys’ fees for all matters
related to the Action and/or the Dispute with respect to the tax years 2007, 2013, and
2014 and to the negotiation and consummation of this Settlement Agreement.
8. Entire Agreement
This Settlement Agreement constitutes the entire agreement between the
Parties with respect to the subject matter hereof, and there are no inducements,
representations, warranties, or understandings that do not appear within the
terms and provisions of this Settlement Agreement. This Settlement Agreement may
be modified only by a writing signed by all Parties.
9. Authorization
Each individual signing this Settlement Agreement warrants and represents that
he has the full authority and is duly authorized and empowered to execute this
Settlement Agreement on behalf of the Party for which he signs. This representation
includes a representation by the persons signing on behalf of the public entity Parties
that all required public approvals of this Settlement Agreement have been obtained.
10. Governing Law and Forum
The parties agree that this Settlement Agreement shall be construed, interpreted,
governed, and applied in accordance with the laws of the State of California, without
regard to its rules with respect to conflicts of laws. Any suit hereunder will be brought
solely in a Superior Court of California. Each party agrees to subject itself to the
personal jurisdiction of such court and shall not contest such jurisdiction or the venue of
such court or the convenience of the forum.
Settlement Agreement & Release Page 5 of 6
11. Severability and Construction
Except as provided herein, if any provision of this Settlement Agreement shall be
held by a court of competent jurisdiction to be illegal, invalid or unenforceable, such
provision shall be modified or deleted, whichever change is less significant, so as to
make the term, condition, or provision valid and enforceable to the fullest extent
permitted by law and the remaining provisions shall remain in full force and effect.
This Settlement Agreement has been negotiated by the Parties and their
respective counsel and shall be interpreted fairly in accordance with its terms and
without any strict construction in favor of or against any Party.
12. Binding Effect.
This Settlement Agreement shall be binding on the Parties, their successors in
interest, and present and future subsidiaries, assignees or acquirers, including any
acquirer of substantially all of the assets of a Party.
IN WITNESS HEREOF, the Parties have caused their duly authorized
representatives to execute this Settlement Agreement to be effective as of the Effective
Date.
VERIZON CALIFORNIA INC.
By (Sign)
Name (Print)
Title
Date
Dated:
Dated:
Dated:
Settlement Agreement & Release
CALIFORNIA STATE BOARD OF
EQUALIZATION
t:J~iJ JwwuxP
B'y(Sign) ~
f?iJ Mi"'-7 tv . r-AH tUg-
Name (Print)
~S17f-,Jr Ct-hff GOWN5SL
Title
Date
COUNTY OF ALPINE
By: ________________________ ___
Title:---------------------------
COUNTY OF CALAVERAS
MEGAN K. STEDTFELD
COUNTY COUNSEL
By: --------------------------
DAVID E. SIRIAS
Assistant County Counsel
Attorneys for COUNTY OF CALAVERAS
COUNTY OF DEL NORTE
By: ________________________ ___
Title: ------------------------
Page 6 of6
Dated:
Dated:
Settlement Agreement & Release
CALIFORNIA STATE BOARD OF
EQUALIZATION
By (Sign)
Name (Print)
Ti tle
Date
COUNTY OF ALPINE
By: __________________________ _
Title:----------------------------
COUNTY OF CALAVERAS
~~~~~TE DTFEM
By: ~
DAVIDE.RJ
Assistant County Counsel
Attorneys for COUNTY OF CALAVERAS
COUNTY OF DEL NORTE
By: __________________________ __
Title: ----------------------------
Page 6 of 6
Dated: ~ • a3, d-.D I l9
ATTEST:
BERNICE E. SEIDEL , Clerk
Board of Supervisors
By ~Sl>vr--? ~;;:b
Deputy ~
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF FRESNO
By : Ernest Buddy Mendes
Title: Chairman. Boal!d of Supervisors
COUNTY OF HUMBOLDT
By: ______________________________ _
MARK LOVELACE
Chair, Humboldt County Board of Supervisors
COUNTY OF IMPERIAL
By: __________________________ __
Title: ------------------------------
COUNTY OF INYO
By : ____________________________ _
Title: -----------------------------
COUNTY OF KERN
By: ____________________________ __
TH ERESA A. GOLDNER, County Counsel
Page 7 of 6
Dated:
Dated:
·[!j-ll·l6
Dated:
Dated:
Da~ed:
Settlement Agreement & Release
COUNTY OF FRESNO
By: ---------------------------
Title : ---------------------------
COUNTY OF HUMBOLDT
By:~~~
MARK LOVELACE
Chair, Humboldt County Board of Supervisors
COUNTY OF IMPERIAL
By : _________________________ _
Title: ---------------------------
COUNTY OF INYO
By=-----~-------------------
Title:--------------------------
COUNTY OF KERN
By: _____________ ~----~--~-
THERESA A. GoLDNER, County Counsel
Page 7 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF FRESNO
By: __________________________ __
Title: -----------------------------
COUNTY OF HUMBOLDT
By: ____________________________ _
MARK LOVELACE
Chair, Humboldt County Board of Supervisors
Title: County Counsel
COUNTY OF INYO
By: ____________________________ _
Title: ----------------------
COUNTY OF KERN
By: ____________________________ _
THERESA A. GOLDNER, County Counsel
Page 7 of6
Dated:
Dated:
Dated :
COUNTY OF FRESNO
By: __________________________ _
Title: -----------------------------
COUNTY OF HUMBOLDT
By : __________________________ __
MARK LOVELACE
Chair, Humboldt County Board of Supervisors
COUNTY OF IMPERIAL
By : __________________________ __
Title:----------------------------
Dated: COUNTY OF INYO
?~c;:::::.
By : Kevin D. Carunchio
Title: Inyo County Administrative Officer
Dated: COUNTY OF KERN
Settlement Agreement & Release
By : ________ ~--------~--~~
THERESA A. GoLDNER, County Counsel
Page 7 of6
Dated: COUNTY OF FRESNO
By : ----------------------------
Title : ----------------------------
Dated: COUNTY OF HUMBOLDT
By : _________________________ __
MARK LOVELACE
Chair, Humboldt County Board of Supervisors
Dated : COUNTY OF IMPERIAL
By : _____________________ _
Title :---------------------------
Dated: COUNTY OF INYO
By : ______________________ __
Title :--------------------------
Dated: COUNTY OF KERN
Settlement Agreement & Release Page 7 of6
Settlement Agreement & Release Page 8 of 6
COUNTY OF KINGS
Erik D. Kaeding, Deputy
By (Sign)
County Counsel
Title
Date
Dated: COUNTY OF LAKE
___________________________________
By: ___________________________________
Title: ___________________________________
Dated: COUNTY OF LOS ANGELES
MARY C. WICKHAM
County Counsel
By: ____________________________________
ALBERT RAMSEYER
Principal Deputy County Counsel
Attorneys for COUNTY OF LOS ANGELES
MADERA COUNTY
Dated: _______________________________
Chairman, Board of Supervisors
Attest:
Dated: _______________________________
Clerk, Board of Supervisors
Approved as to Legal Form:
COUNTY COUNSEL
Dated: _______________________________
REGINA A. GARZA
Dated:
Dated: A-\j .. tB 1 '2ol6
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
Title:
COUNTY OF KINGS
Erik D. Kaeding. Deputy
By (Sign)
County Counsel
Title
Date
COUNTY OF LAKE
----------------------------
----------------------------
COUNTY OF LOS ANGELES
MARY C. WICKHAM
CountyCou~e
By: 14
ALBERT RAMSEYER
Principal Deputy County Counsel
Attorneys for COUNTY OF LOS ANGELES
MADERA COUNTY
Chairman, Board of Supervisors
Attest:
Clerk, Board of Supervisors
Approved as to Legal Form:
COUNTY COUNSEL
REGINA A GARZA
Page 8 of6
Dated:
Dated:
Dated: Ou/0 7 /ozo/~
Settlement Agreement & Release
COUNTY OF KINGS
Erik D. Kaedin g. Deputy
By (Sign)
County Counsel
Title
Date
COUNTY OF LAKE
By: ________________________ __
Title:---------------------
COUNTY OF LOS ANGELES
MARY C. WICKHAM
County Counsel
By: ____________________ __
ALBERT RAMSEYER
Principal Deputy County Counsel
Attorneys for COUNTY OF LOS ANGELES
Approved as to Legal Form:
~ty
Page 8of6
Dated:
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF MARIN
COUNTY OF MENDOCINO
KATHARINE L . ELLIOT, County Counsel
By : __________________________ __
BRINA A . LATKJN , Deputy
COUNTY OF MERCED
By : __________________________ _
Title:--------------
COUNTY OF MONO
STACEY SIMON, Acting County Counsel
By: _____________ _
STEPHEN M. KERINS , Deputy County Counsel
Attorneys for Defendant COUNTY OF MONO
COUNTY OF NEVADA
By : __________________________ __
RICK HAFFEY, County Executive Officer
MARCIA SALTER, Auditor-Controller
Approved as to Form:
RHETIA VANDER PLOEG
Deputy County Counsel
Page9of6
Dated:
Dated: ~u.s+-\2, lt>\ l,e1
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
Title:
By:
COUNTY OF MARIN
---------------------------
---------------------------
COUNTY OF MENDOCINO
KATHARINE L. ELLIOT, County Counsel
BRINA A . LA TKIN, Deputy 00C::::::::::::
COUNTY OF MERCED
By: __________________________ _
Title:---------------------------
COUNTY OF MONO
STACEY SIMON, Acting County Counsel
By: ______________________ __
STEPHEN M. KERINS, Deputy County Counsel
Attorneys for Defendant COUNTY OF MONO
COUNTY OF NEVADA
By: __________________________ __
RicK HAFFEY, County Executive Officer
MARCIA SALTER, Auditor-Controller
Approved as to Form:
RHETIA VANDER PLOEG
Deputy County Counsel
Page9 of6
Dated:
Dated:
COUNTY OF MARIN
By: __________________________ ___
Title: ----------------------------
COUNTY OF MENDOCINO
KATHARINE L. ELLIOT, County Counsel
By: ____________________________ __
BRINA A. LA TKfN, Deputy
Title : County Executive Officer
COUNTY OF MONO
Dated: STACEY SIMON, Acting County Counsel
Dated:
Dated:
Settlement Agreement & Release
By: ________________________ _
STEPHEN M. KERINS, Deputy County Counsel
Attorneys for Defendant COUNTY OF MONO
COUNTY OF NEVADA
By: __________________________ _
RICK HAFFEY, County Executive Officer
MARCIA SA LT ER , Auditor-Controller
Approved as to Form:
RHETT A VA NDER PLOEG
Deputy County Counsel
Page 9 of6
Dated :
Dated:
Dated:
Dated: Avf qt \1-1 1-o \ (,
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF MARIN
By: ----------------------------
Title:
By:
By:
Title :
----------------------------
COUNTY OF MENDOCINO
KATHARINE L. ELLIOT, County Counsel
-----------------------------BRINA A . LATKIN , Deputy
COUNTY OF MERCED
----------------------------
----------------------------
COUNTY OF MONO
STACEY SIMON, Acting County Counsel
By:~~
STEPHEN M . ERIN S , Deputy County Counsel
Attorneys for Defendant COUNTY OF MONO
COUNTY OF NEVADA
By =----------------------~----
RlcK HAFFEY , County Executive Officer
MARCIA SALTER, Auditor-Controller
Approved as to Form :
RHETT A VANDER PLOEG
Deputy County Counsel
Page 9 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
Title:
COUNTY OF MARIN
----------------------------
----------------------------
COUNTY OF MENDOCINO
KATHARINE L. ELLIOT, County Counsel
By: __________________________ ___
BRINA A . LA TKIN, Deputy
COUNTY OF MERCED
By: __________________________ __
Title : ----------------------------
COUNTY OF MONO
STACEY SIMON, Acting County Counsel
By: ---------------------------STEPHEN M . KERINS, Deputy County Counsel
Attorneys for Defendant COUNTY OF MONO
COUNTY OF NEVADA
Page 9 of6
Dated: A-o~usf. &,'2.olb
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF ORANGE
LEON J. PAG E, County Counsel
By:~ <2. rtJQ
STEVEN C. MILLER, Senior Deputy Counsel
Attorney for Defendant, County of Orange
COUNTY OF PLACER
By: __________________________ _
Title: ----------------------------
COUNTY OF RIVERSIDE
By: __________________________ _
Title: ----------------------------
COUNTY OF SACRAMENTO
By: __________________________ __
STEVEN PAGE
Manager, Risk and Loss Control Division
Approved as to Form:
RICK HEYER
Supervising Deputy County Counsel
County of Sacramento
Page 10 of6
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF ORANGE
LEON J. PAGE, County Counsel
By: __________________________ __
STEVEN C. MILLER, Senior Deputy Counsel
Attorney for Defendant, County of Orange
COUNTY OF RIVERSIDE
By: __________________________ __
Title:--------------------------
COUNTY OF SACRAMENTO
By: __________________________ __
STEVEN PAGE
Manager, Risk and Loss Control Division
Approved as to Form:
RICK HEYER
Supervising Deputy County Counsel
County of Sacramento
Page 10 of 6
Dated:
Dated:
Dated :
Dated : Au8f)S-l-lfa I W(b
Dated: f( . 1 G, , !G
Settlement Agreement & Release
COUNTY OF ORANGE
LEON J . PAGE, County Counsel
By: __________________________ ___
STEVEN C. MILLER, Senior Deputy Counsel
Attorney for Defendant, County of Orange
COUNTY OF PLACER
By : __________________________ __
Title :---------------------------
COUNTY OF RIVERSIDE
By: ________________________ ___
Title:--------------------------
COUNTY OF SACRAMENTO
sill~ofr:
DA VlD VILLANUEVA
Chief Deputy County Executive
Approved as to Fonn:
Supervising D uty County Counsel
County of Sacramento
Page 10 of6
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SAN BENITO
By: rt:::::r 1l-----
-"f\obert .. Rivas
'chair, lloard ofvSuper~isors
COUNTY OF SAN BERNARDINO
By:
~--------------------------GREGORY C. DEVEREAUX
Chief Executive Officer
Date: ----------------------------
APPROVED FOR RELEASE:
By: __________________________ _
Date:
JEAN-RENE BASLE
County Counsel
----------------------------
COUNTY OF SAN DIEGO
By: _________________________ __
Title:-------------------------
COUNTY OF SAN FRANCISCO
By: _________________________ __
Title: ---------------------------
Page 11 of 6
Dated: COUNTY OF SAN BENITO
By :~----~------------------
BARBARA THOMPSON
Acting Assistant County Counsel
COUNTY OF SAN BERNARDINO
By~:f2.Sl~
G . DEVEREAUX
Chief Executive Officer
Date : 8' ;/ o~ 6
I I
APPROVED FOR RELEASE:
B~~ iE=RENEBASI:
ounty Counsel
Date: t -I 0 .... 1 '
Dated: COUNTY OF SAN DIEGO
By: __________________________ _
Title:---------------
Dated: COUNTY OF SAN FRANCISCO
By : _____________________ _
Title:----------------
Settlement Agreement & Release Page 11 of6
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SAN BENITO
By: -
BARBARA THOMPSON
Acting Assistant County Counsel
COUNTY OF SAN BERNARDINO
By: ______________________ ___
GREGORY C. DEVEREAUX
Chief Executive Officer
Date:----------------
APPROVED FOR RELEASE:
By: _____________________ ___
JEAN-RENE BASLE
County Counsel
Date:--------------
CQUNTY OF SAN DIEGO
"1~ s C. Alewrfg~..::J
COUNTY OF SAN FRANCISCO
By: _____________________ ___
Title:------------------
Page 11 of6
Dated i /II /! 6
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
By:
Deputy County Counsel
COUNTY OF SAN LUIS OBISPO
RrTAL. NEAL
COUNTY COUNSEL
--~-------------------------
ANNDUGGAN
Deputy County Counsel
Attorneys for COUNTY OF SAN LUIS OBISPO
COUNTY OF SANTABARBARA
MICHAEL GHIZZONI, COUNTY COUNSEL
-----------------------------
MARIE A. LA SALA
Senior Deputy County Counsel
Attorneys for COUNTY OF SANTA BARBARA
COUNTY OF SANTA CLARA
By: ____________________________ _
JAMES R. WILLIAMS
Acting County Counsel
COUNTY OF SANTA CRUZ
By: ____________________________ _
BRUCE MCPHERSON
Chair, Board of Supervisors
Page 12 of6
Dated:
Dated: f / f' j !lt:'
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
COUNTY OF SAN JOAQUIN
----------------------------ROBERT E. O'ROURKE
Deputy County Counsel
COUNTY OF SAN LUIS OBISPO
RITAL.NEAL
C~~~EL ·
By: V/VlMfl)u
ANNDUGGAN
Deputy County Counsel
Attorneys for COUNTY OF SAN LUIS OBISPO
COUNTY OF SANTA BARBARA
MICHAEL GHIZZONI, COUNTY COUNSEL
By: __________________________ __
MARIE A. LA SALA
Senior Deputy County Counsel
Attorneys for COUNTY OF SANTA BARBARA
COUNTYOFSANTACLARA
By: __________________________ __
JAMES R. WILLIAMS
Acting County Counsel
COUNTY OF SANTA CRUZ
By: __________________________ __
BRUCE MCPHERSON
Chair, Board of Supervisors
Page 12 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
By:
COUNTY OF SAN JOAQUIN
~---------------------------ROBERTE.O'ROURKE
Deputy County Counsel
COUNTY OF SAN LUIS OBISPO
RITAL. NEAL
COUNTY COUNSEL
--~~-----------------------ANNDUGGAN
Deputy County Counsel
Attorneys for COUNTY OF SAN LUIS OBISPO
COUNTY OF SANTA BARBARA
MICHAEL GHIZZONI, CO Y COUNSEL
Senior Deputy County Counsel
Attorneys for COUNTY OF SANTA BARBARA
COUNTY OF SANTA CLARA
By: ____________________________ _
JAMES R. WILLIAMS
Acting County Counsel
COUNTY OF SANTA CRUZ
By: ____________________________ _
BRUCE MCPHERSON
Chair, Board of Supervisors
Page 12 of 6
Dated:
Dated:
Dated:
Dated: ~~~~/G
Dated:
Settlement Agreement & Release
By:
COUNTY OF SAN JOAQUIN
~--------------------------ROBERT E. O'ROURKE
Deputy County Counsel
COUNTY OF SAN LUIS OBISPO
RlTAL. NEAL
COUNTY COUNSEL
By: __________________________ ___
ANN DUGGAN
Deputy County Counsel
Attorneys for COUNTY OF SAN LUIS OBISPO
COUNTY OF SANTA BARBARA
MICHAEL GIDZZONI, COUNTY COUNSEL
By: __________________________ ___
MARIE A. LA SALA
Senior Deputy County Counsel
Attorneys for COUNTY OF SANTA BARBARA
COUNTY OF SANTA CLARA
By :~.::P ~
JAMES R. WILLIAMS
Acting County Counsel
COUNTY OF SANTA CRUZ
By: __________________________ ___
BRUCE MCPHERSON
Chair, Board of Supervisors
Page 12 of6
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SAN JOAQUIN
By: __________________________ ___
By:
ROBERT E. O'ROURKE
Deputy County Counsel
COUNTY OF SAN LUIS OBISPO
RITAL.NEAL
COUNTY COUNSEL
-----------------------------ANNDUGGAN
Deputy County Counsel
Attorneys for COUNTY OF SAN LUIS OBISPO
COUNTY OF SANTA BARBARA
MICHAEL GHIZZONI, COUNTY COUNSEL
By : __________________________ ___
MARIE A . LA SALA
Senior Deputy County Counsel
Attorneys for COUNTY OF SANTA BARBARA
COUNTY OF SANTA CLARA
By : __________________________ ___
JAMES R. WILLIAMS
Acting County Counsel
COUNTY OF SANTA ~RUZ J
By: a#tf?z;&c~J
BRUCE McPHERSON
Chair, Board of Supervisors
Page 12 of 6
Dated:
Dated: { f \}-/tid'-
Dated:
..
Dated:
. ·.;
'I
I'', j . \. ·.
·_ .. · .
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SONOMA
By : =----------------------------EFREN CARRILLO, Chair
Board of Supervisors
SONOMA COUNTY COUNSEL
Bruce D. Goldstein
By: i1&~ .{¥
JENNIFER C. KLEIN, Deputy County Counsel
COUNTY OF STANISLAUS
JOHN P. DOERING, County Counsel
By: __________________________ _
DEIRDRE McGRATH, Deputy
Attorneys for Defendant County of Stanislaus
COUNTY OF SUTTER ·
·: : I • ~ -·-~ : ) I I I ! ' .
By: ____________ ._·_. ___________ __
Title: -----------------------------
COUNTY OF TRINITY
By: ________________________ ___
Title: __________________________ _
COUNTY OF TULARE
By: ________________________ ___
Title: _________________________ ___
Page 13 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
By:
COUNTY OF SONOMA
=---~------~--------------EFREN CARRILLO, Chair
Board of Supervisors
SONOMA COUNTY COUNSEL
Bruce D. Goldstein
~----~~--~--------------
JENNIFER C. KLEIN, Deputy County Counsel
COUNTY OF SUTTER
By: __________________________ __
Title: ----------------------------
COUNTY OF TRINITY
By: __________________________ _
Title: ----------------------------
COUNTY OF TULARE
By: __________________________ __
Title: ----------------------------
Page 13 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
By:
COUNTY OF SONOMA
=---~----~~~-----------EFREN CARRILLO, Chair
Roard of Supervisors
SONOMA COUNTY COUNSEL
Bruce D. Goldstein
By: __ _
JENNIFER C. KLEIN, Deputy County Counsel
COUNTY OF STANISLAUS
JOHN P. DOERING, County Counsel
By:
=---~~~--~-------------DEIRDRE McGRArn, Deputy
Attorneys for Defendant County of Stanislaus
COUNTY 0}' SUTTER
By:~~
Title: J ~ fwlltlf ~lsi( *""""~'~~"'
COUNTY OF TRINITY
By: ________________________ __
Title: ---------------------------
COUNTY OF TL"LARE
By: ________________________ ___
Title:
Page 13 of6
Dated:
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SONOMA
By:
=-----------~---------------
By:
EFREN CARRILLO, Chair
Board of Supervisors
SONOMA COUNTY COUNSEL
Bruce D. Goldstein
~---------------------------JENNIFER C. KLEIN, Deputy County Counsel
COUNTY OF STANISLAUS
JOHN P. DOERING, County Counsel
By: ____________________________ _
DEIRDRE MCGRATH, Deputy
Attorneys for Defendant County of Stanislaus
COUNTY OF SUTTER
By: __________________________ __
Title : ----------------------------
COUNTY OF TRINITY ----------,
~~ --~~----;;r
COUNTY OF l'ULARE
By: __________________________ __
Title:----------------------------
Page 13 of 6
Dated:
Dated:
Dated:
Dated:
Dated:
Dated:
Settlement Agreement & Release
COUNTY OF SONOMA
By: ____________________________ _
EFREN CARRILLO, Chair
Board of Supervisors
SONOMA COUNTY COUNSEL
Bruce D. Goldstein
By: __________________________ __
JENNIFER C. KLEIN, Deputy County Counsel
COUNTY OF STANISLAUS
JOHN P. DOERING, County Counsel
By: -----------------------------DEIRDRE MCGRATH, Deputy
Attorneys for Defendant County of Stanislaus
COUNTY OF SUTTER
By: __________________________ __
Title: ----------------------------
COUNTY OF TRINITY
By: __________________________ __
Title: ----------------------------
COUNTY OF TULARE
Ke..v~·" S +,'~.,c./ ( Oerr'-11'1 J
Title: Cov.11 ry CUv. 11 a .. /
Page 13 of6
Dated: 1) v;/1(17
Dated :
Settlement Agreement & Release
COUNTY OF YOLO
By : ____________________________ _
E RIC M AY
Senior Deputy County Counsel
Page 14 of 6
Dated : COUNTY OF VENTURA
By: -----------------------------
Title: -----------------------------
Dated: ~~2..0/p
Settlement Agreement & Release Page 14 of 6
Dated:
Dated: 7 -1£, -(&
Dated: ~/ j_ {,!// tP
. I
Settlement Agreement & Release
STEPHEN L. AGNINI
Assessor-County Clerk-R er
Ql:lr:;£J~~
Risk Manager , · 'e.-
Charles J. McKee ..
County C.~~
By: . U '
"'ILL1AM LITT
Oeputy County Counsel
Page 10 of 10
SETILEMENT AGREEMENT AND RELEASE OF CLAIMS
Exhibit A
County 2015 Tax Rate Share of Settlement Value Adjustment
Calaveras 1.48700% $50 .26 $3,380
Fresno 1.27699% $51,293.79 $4,016,766
Humboldt 1.39300% $11,591.54 $832,128
Imperial 1.41710% $6,287 .41 $443,682
In yo 1.15608% $19,479 .04 $1,684,920
Kern 1.39822% $76,224.80 $5,451,571
Kings 1.21484% $3,977.94 $327,446
Los Angeles 1.12741% $2,983,795.66 $264,659,322
Madera 1.14465% $27.33 $2,387
Marin 1.53020% $35,682.40 $2,331,878
Mendocino 1.26200% $5,683 .54 $450,360
Merced 1.37930% $3,927.26 $284,728
Mono 1.39623% $18,404.05 $1,318,125
Monterey 1 .09422% $2,228.83 $203,692
Nevada 1.04970% $656.62 $62,553
Orange 1.19386% $444,229.54 $37,209,517
Placer 1.53310% $4,430.22 $288,972
Riverside 1.56301% $1,696,315.65 $108,528,778
Sacramento 1.65190% $2,076 .27 $125,690
San Benito 1.03542% $2.08 $201
San Bernardino 1.32720% $1,474,691.45 $111,112,979
San Diego 1.47330% $648 .86 $44,041
San Joaquin 1.44140% $51,821.85 $3,595,244
San Luis Obispo 1.05288% $7,391.64 $702,040
Santa Barbara 1.20767% $379,547.72 $31,428,099
Santa Clara 2.01397% $181,479.94 $9,011,055
Santa Cruz 1.13539% $3,356.27 $295,605
Sonoma 1.58890% $8,989.16 $565,748
Stanislaus 1.27567% $159 .08 $12,470
Sutter 1.11138% $511.90 $46,060
Trinity 1.06390% $13,666 .64 $1,284,575
Tulare 1 .32190% $22,362 .10 $1,691,663
Ventura 1.43197% $488,424 .72 $34,108,491
Yolo 1.16610% $584.45 $50,120
Total $8,000,000 $622,174,286