Justia California Court of Appeals Opinion Summaries

Articles Posted in Government & Administrative Law
by
Pacific Harmony Grove Development, LLC and Mission Valley Corporate Center, Ltd. (Owners) appealed the judgment entered in a condemnation case following the first phase of a bifurcated trial at which the trial court resolved certain legal issues concerning how to value the condemned property. The City of Escondido (City) sought to acquire by condemnation from Owners a 72-foot-wide strip of land (the strip) across a mostly undeveloped 17.72-acre parcel (the Property) to join two disconnected segments of Citracado Parkway. The City argued that the strip should have been valued under the doctrine from City of Porterville v. Young, 195 Cal.App.3d 1260 (1987). Owners argued the Porterville doctrine did not apply, and that the court should have instead applied the “project effect rule.” After a four-day bench trial, the court issued a comprehensive statement of decision ruling in the City’s favor on all issues. Owners appealed, contending the trial court erred by finding the Porterville doctrine applied, the project effect rule did not, and the City was not liable for precondemnation damages. After review, the Court of Appeal concurred with the City’s position and affirmed the judgment. View "City of Escondido v. Pacific Harmony Grove Development" on Justia Law

by
Plaintiff Ryan Holman sued the County of Butte, California, the County of Butte Health and Human Services Department (Health and Human Services), and the County of Butte Sheriff’s Office (Sheriff’s Office) (collectively County) for negligence under a theory Health and Human Services and the Sheriff’s Office failed to perform mandatory duties under Government Code section 815.6 related to the investigation and reporting of allegations of child abuse perpetrated against plaintiff by his parents. The County demurred, contending plaintiff’s allegations were time barred by Code of Civil Procedure section 338(a). The question before the trial court was, and on appeal was whether the discovery was available to plaintiff to excuse his filing of his complaint after the statute of limitation had expired. The trial court agreed with the County that the discovery rule was unavailable when section 338(a) was the applicable statute of limitations. The Court of Appeal reversed: “The problem with the County’s argument is that, whether diligent or not, plaintiff brought his claim within three years of the triggering event, thus falling within the statute of limitations when the discovery rule is applied. The discovery rule postpones accrual of a cause of action until the plaintiff discovers, or has reason to discover, the cause of action. Once the cause of action accrues, the injured party still has the statute of limitations period to investigate the parameters of his or her claim. Because plaintiff filed his action within three years from when he had reason to know of his causes of action, his suit is timely.” View "Holman v. County of Butte" on Justia Law

by
Alameda County Waste Management Authority sought records from three out-of-county landfills (Waste Connections) that disposed of waste originating in Alameda County. The Integrated Waste Management Act, Public Resources Code sections 40000-49260, permits local government entities to inspect and copy specified records kept by landfills concerning waste received at such landfills originating in the government’s geographic jurisdiction “for the purposes of” verifying reports made by the landfills on “disposal tonnages by jurisdiction of origin” and “as necessary to enforce the collection of local fees.” Waste Connections refused to permit the inspections, contending that the Authority had not shown inspection of the records was “necessary” to enforce its fee ordinance. The Authority attached a copy of its fee ordinance and explained that the fee depends on where tonnage originated, the type and amount of waste, and the party responsible for transporting the waste to the landfill, facts that are documented in landfill weight tags of the kind the statute allows government entities to inspect.The superior court compelled Waste Connections to allow the inspection. The court of appeal affirmed. The “as necessary” language of section 41821.5(g)(2)'s inspection provision requires neither a factual showing nor a factual determination. View "Alameda County Waste Management Authority v. Waste Connections US, Inc." on Justia Law

by
Debra Turner, formerly a director and president of the Conrad Prebys Foundation (Foundation), appealed judgments of dismissal in favor of the Foundation and its directors, following orders sustaining demurrers to her probate and civil actions. In those actions, Turner alleged the other Foundation directors breached their fiduciary duties in preapproving a settlement range for Laurie Victoria, who served both as a Foundation director and as the trustee of the Conrad Prebys Trust (Trust), to negotiate a settlement of a trust challenge by a disinherited heir. Turner also challenged Victoria’s actions as trustee. Several months after commencing her action, Turner’s term as a Foundation director and officer expired when she was not reelected to her positions during the annual election process. The civil and probate courts determined that Turner lost standing to maintain her causes of action. The issue this case presented for the Court of Appeal's review centered on whether a director of a nonprofit public benefit corporation who brings an action on behalf of the nonprofit public benefit corporation could lose standing to pursue its claims if the director was not reelected during the litigation. The Court of Appeal concluded the statutory scheme and public policy considerations required a continuous relationship with the public benefit corporation that was special and definite to ensure the litigation was pursued in good faith for the benefit of the corporation. "If a plaintiff does not maintain such a relationship, the statutory scheme provides the nonprofit public benefit corporation with protection through the Attorney General, who may pursue any necessary action either directly or by granting an individual relator status." Because Turner lost standing to pursue her causes of action, the Court affirmed the judgments of dismissal as to Turner acting in her capacity as a former director and officer. The case was remanded, however, with directions for the civil and probate courts to grant 60 days leave to amend, limited to the issue of whether a proper plaintiff could be substituted to pursue the existing claims. The Attorney General could consider during that 60-day period whether granting relator status to Turner, or another individual, for these claims was appropriate. View "Turner v. Victoria" on Justia Law

by
The County appeals from a judgment and issuance of a peremptory writ of mandate in a proceeding under the California Environmental Quality Act (CEQA).In the published portion of the opinion, the Court of Appeal addressed the exhaustion of administrative remedies and the interpretation of the existing facilities exemption. The court concluded that the issue exhaustion requirement does not apply to challenges to the exemptions because the county did not provide adequate notice that CEQA exemptions would be considered at the public hearing held by its Board of Supervisors. Consequently, the county did not provide an opportunity for members of the public to raise objections to its reliance on those exemptions. The court resolved the ambiguity by interpreting the word "facilities" to exclude unlined landfills and therefore concluded that the county misinterpreted the Guidelines and violated CEQA when it concluded the existing facilities exemption applied to the project. The court affirmed the judgment. View "Los Angeles Department of Water and Power v. County of Inyo" on Justia Law

by
California Labor Code section 1197.1 (b) authorized the Division of Labor Standards Enforcement (the Division) to issue a citation to an employer if the Division “determines that a person has paid or caused to be paid a wage less than the minimum under applicable law.” The issue this case presented for the Court of Appeal's review centered on whether certain employers, farm labor contractor Jaime Zepeda Labor Contracting, Inc. (Zepeda), and Zepeda’s “client employers,” Anthony Vineyards, Inc. (AVI) and Richard Bagdasarian, Inc. (RBI) (collectively “Employers”), committed minimum wage violations that would support the Division’s issuance of section 1197.1 citations. It was undisputed that the Employers paid all of the employees at issue at least the minimum wage by payday. Nevertheless, the Division contended it properly issued section 1197.1 minimum wage citations because the Employers did not promptly pay the final wages of the employees who were purportedly discharged or deemed by the Division to have quit in accordance with the prompt payment mandates of Labor Code sections 201, 202 and 203. The Division contended that the failure to pay wages on the dates that the employees were discharged or within 72 hours of when they quit subjected the Employers to waiting time penalties under section 203, and constituted independent minimum wage violations that supported the issuance of section 1197.1 citations, even though the Employers paid final wages that were at or above the minimum wage on or before payday, in accordance with the minimum wage law. After review, the Court of Appeal concluded the Division improperly issued the section 1197.1 minimum wage citations to the Employers. Therefore, the the superior court properly issued a peremptory writ of administrative mandate directing the Division to dismiss the citations with prejudice. View "Jamie Zepeda Labor Contracting v. Dept. of Industrial Relations etc." on Justia Law

by
In 2018, faced with the “impending loss of the Raiders to Las Vegas and the Golden State Warriors to San Francisco,” the Legislature sought to facilitate “a new baseball park” at the Howard Terminal site in Oakland. The Project would create many high-wage, highly skilled jobs and present “an unprecedented opportunity to invest in new and improved transit and transportation infrastructure and implement sustainability measures.”Assembly Bill 734 is special legislation applicable solely to the Project. Pursuant to Public Resources Code section 21168.6.7, the baseball park and any nonresidential construction in the Project must achieve LEED gold certification, and residential construction must achieve either LEED gold certification or “the comparable GreenPoint rating, including meeting sustainability standards for access to quality transit.” The project must also achieve greenhouse gas neutrality, reduce by 20 percent the collective vehicle trips, and offer a “comprehensive package of community benefits.” Section 21168.6.7 requires certification by the Governor that the Project meets all those criteria to qualify for expedited administrative and judicial review under the California Environmental Quality Act (CEQA). Objectors argued that the Governor’s authority to certify the project expired on January 1, 2020. The trial court and court of appeal upheld the Governor’s ongoing certification authority. On February 11, 2021, the Governor certified the Howard Terminal Project for expedited CEQA review. View "Pacific Merchant Shipping Association v. Newsom" on Justia Law

by
Petitioners Howard Jarvis Taxpayers Association, David Shawver, Brooke Paz, Ryan Hoskins, and Amanda McGuire brought two petitions for writ of mandate challenging the constitutionality of legislative amendments made to the procedures governing the recall of state officers. Petitioners began a recall proceeding in April 2017 with the aim of obtaining certification in August 2017 for the November 2017 election. The Legislature changed the law in June 2017 by passing Senate Bill No. 96 (2017-2018 Reg. Sess.). Petitioners filed a writ petition in case No. C085176, challenging the constitutionality of Senate Bill No. 96 on single-subject grounds. The Court of Appeal issued an order temporarily staying the enforcement of the amendments to the Elections Code effected by Senate Bill No. 96. On August 24, 2017, the Legislature enacted similar revisions to the recall procedures by adopting Senate Bill No. 117 (2017-2018 Reg. Sess.), a bill providing for appropriations related to the budget bill. Petitioners filed a writ petition in case No. C085381, challenging the retroactive application of Senate Bill No. 117’s Elections Code amendments, arguing the amendments impaired their right to a speedy recall, denied them due process, and were not a valid budget-related bill that could be passed by a majority vote and take effect immediately. The Court of Appeal consolidated both cases and issued an order directing the parties to address the following question: “Does the Legislature of the State of California have the authority to (1) amend the budget bill by a majority vote, and (2) adopt ‘other bills providing for appropriations related to the budget bill’ to become effective immediately by a majority vote.” The parties complied. After review, the Court of Appeal found no grounds upon which it could grant relief, and denied both petitions. View "Howard Jarvis Taxpayers Assn. v. Weber" on Justia Law

by
Plaintiff Family Health Centers of San Diego operated a federally qualified health center (FQHC) that provided various medical services to its patients, some of whom are Medi-Cal beneficiaries. Section 330 of the Public Health Service Act authorized grants to be made to FQHC’s. In addition, FQHC’s could seek reimbursement under Medi-Cal for certain expenses, including reasonable costs directly or indirectly related to patient care. Plaintiff appealed a trial court’s order denying its petition for writ of mandate seeking to compel the State Department of Health Care Services (DHCS) to reimburse plaintiff for money it expended for outreach services. The Court of Appeal rejected plaintiff’s contention that the trial court and the DHCS improperly construed and applied applicable guidelines in the Centers for Medicare & Medicaid Services Publication 15-1, The Provider Reimbursement Manual (PRM). The Court concluded that the monies spent by plaintiff were not an allowable cost because they were akin to advertising to increase patient utilization of plaintiff’s services. View "Family Health Centers of S.D. v. State Dept. of Health Care Services" on Justia Law

by
Plaintiff Brian Exline appealed an order granting defendant Lisa Gillmor’s special motion to strike under California's anti-SLAPP law. Exline filed a complaint against Gillmor alleging that, during her terms serving as a councilmember and then as the mayor of the City of Santa Clara (the City), Gillmor violated the Political Reform Act of 1974 (the Act) by failing to disclose on Form 700 filings her interest in, and income she received from, an entity known as Public Property Advisors. Exline argued his lawsuit was not subject to challenge under Code of Civil Procedure section 425.16 because it fell within the public interest exemption codified at section 425.17 (b). He contended the trial court erred by concluding that an exception to that exemption, set forth in section 425.17(d)(2) applied and rendered the exemption inapplicable. The Court of Appeal held the exception applied to completion of the Form 700, and the complaint in this case was therefore subject to the anti-SLAPP law. View "Exline v. Gillmor" on Justia Law