Byrne v. Santa Cruz County CA6

CourtCalifornia Court of Appeal
DecidedOctober 1, 2020
DocketH045598
StatusUnpublished

This text of Byrne v. Santa Cruz County CA6 (Byrne v. Santa Cruz County CA6) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Byrne v. Santa Cruz County CA6, (Cal. Ct. App. 2020).

Opinion

Filed 10/1/20 Byrne v. Santa Cruz County CA6 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SIXTH APPELLATE DISTRICT

ANTOINETTE JARDINE BYRNE, H045598 (Santa Cruz County Plaintiff and Appellant, Super. Ct. No. CV164568)

v.

SANTA CRUZ COUNTY et al.,

Defendants and Respondents.

Pro per plaintiff Antoinette Jardine Byrne appeals after the trial court entered judgment in favor of the County of Santa Cruz, the Santa Cruz County Board of Supervisors, and various county employees and officials (collectively, the County). In her operative pleading, Byrne alleged that the County violated state law and her civil rights by issuing a notice of violation (NOV) based on her conversion of a barn on her property into a residence without obtaining the necessary permits, and by enforcing certain local ordinances which she claims were preempted by state law. Her case was initially removed to federal court and, upon disposition of Byrne’s federal civil rights claims in favor of the County, remanded back to Santa Cruz County Superior Court. Byrne’s motion for leave to amend her complaint was denied by the trial court, and the County successfully moved for summary judgment on Byrne’s remaining state law claims. On appeal, Byrne argues the trial court erred in denying her leave to amend her complaint and in granting the County’s motion for summary judgment. For the reasons discussed below, we disagree and will affirm the judgment. I. FACTUAL AND PROCEDURAL BACKGROUND Our ability to accurately describe the factual and procedural history of this case is limited, due in large part to Byrne’s briefing, which is dense and often disjointed, as well as her failure to procure an adequate record.1 The following is based on what we can glean from the record and the briefing provided. According to the parties, Byrne’s original complaint in Santa Cruz County Superior Court Case No. CV164568—which is also not included in the clerk’s transcript (ante, fn. 1)—was removed to federal court by the County in August 2009.2 While the action was pending in federal court, Byrne filed a second amended complaint.3 A. Second amended complaint In her second amended complaint, filed in the United States District Court for the Northern District of California on October 12, 2010 (Case No. 03729-JF), Byrne alleges that she purchased the subject real property, located in Santa Cruz County, in July 1999. Between 1999 and 2001, she obtained the following permits for work on that property: (1) a permit to dig a supplemental well; (2) a permit to replace the sewage system; (3) a permit to rewire the electrical system; and (4) an individual water supply permit. In July

1 Byrne did not provide reporter’s transcripts for either the hearing on her motion for leave to file an amended complaint or the hearing on the County’s motion for summary judgment. The clerk’s transcript, which consists of five volumes spanning over 1400 pages, does not include copies of either her motion for leave to file an amended complaint or the proposed amended complaint she wished to file. 2 There appears to be no dispute that this pleading was filed on July 19, 2009 and it was removed to federal court because it included a cause of action entitled “Violation of Civil Rights, 42 U.S.C. 1983.” 3 Byrne’s second amended complaint is included in the clerk’s transcript, but only because it was an exhibit submitted with the County’s opposition to Byrne’s motion for leave to file a third amended complaint. 2 2007, “[d]efendants entered [Byrne’s] property . . . and posted an alleged ‘Notice of Violation [NOV].’ ” The NOV cited Byrne for “construction without required permits; conversion of barn to habitable including construction of interior partition walls to create a bedroom and full bathroom; plumbing and electrical work; . . . [and] violation of setback requirements—shed within front yard setback.” Byrne’s first cause of action, entitled “Uniform Building Code,” alleges that she was instructed by the County to submit a “building permit” application “in order for the [NOV] to be removed.” However, the ordinance underlying this instruction is void because that ordinance states that the Santa Cruz County Building Code is based on the California Building Code, rather than the Uniform Building Code as required by Health and Safety Code section 17958.4 The second cause of action, labeled “Notice of Violation,” alleges that the County failed to adopt the latest edition of the Uniform Housing Code, as required by section 17958, and therefore the NOV was void as it conflicted with state law. Byrne’s third cause of action, entitled “Hearing,” alleges that her due process rights were violated because the administrative hearing officer (AHO) who presided over the 2007 administrative hearing on her NOV was hired by the County under Santa Cruz County Code 1.12.070, but that ordinance is preempted by state law, depriving him of jurisdiction. The fourth5 cause of action, “Decision,” alleges that the administrative hearing decision issued on April 9, 2008, provides a notice that she had the right to appeal “pursuant to Government Code section 53069.4,” but that expressly conflicts with section 17980.8 which provides that the “ ‘exclusive remedy of administrative hearing’ is Code of Civil Procedure § 1094.5.” Byrne’s fifth cause of action, entitled “Penalties—

4 Unspecified statutory references are to the Health and Safety Code. 5 The second amended complaint erroneously lists this as another “third” cause of action, and therefore every subsequent cause of action is also misnumbered. 3 Enforcement Costs,” alleges that the AHO imposed enforcement costs of $5,420.49, but section 17995 does not allow for penalties in excess of $1,000. The sixth cause of action, “Penalties—Civil,” alleges that the administrative hearing officer improperly imposed civil penalties of $1,000 against her. Under section 17922, subdivision (g) “a local ordinance may not permit any action or proceeding to abate violations of regulations on existing buildings, unless the building is a substandard building or the violation is a misdemeanor.” Byrne’s seventh cause of action is, like the second cause of action, labelled “Notice of Violation.” In this cause of action, Byrne alleges that, following the April 9, 2008 administrative hearing order, the County issued a second NOV which was “recorded with the County Recorder’s Office on April 15, 2008.” This recordation was unlawful because the County “never recorded a pending action” against her property and NOVs may not be recorded against real property pursuant to Government Code section 27201. Finally, the eighth cause of action, labelled “Appeal to Appeals Board,” alleges that Byrne was precluded from timely taking an appeal to the “Appeals Board” because the “Building Appeals and Housing Appeals Board was disbanded before her appeal could be heard.” Byrne alleges that “an appeal to the ‘Housing & Building Appeals Board’ or ‘Appeals Board’ was made on 12 May 2009 . . . but on June 3, 2009, [the County] dissolved the Appeals Board, in conflict with preempted [sic] State Law Uniform Housing Code and Health & Safety Codes.”

B. Disposition of federal claims and proceedings following remand to state court On September 28, 2012, the federal court granted the County’s motion for summary judgment and remanded Byrne’s remaining state law claims.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Vons Companies, Inc. v. Seabest Foods, Inc.
926 P.2d 1085 (California Supreme Court, 1996)
People v. Stanley
897 P.2d 481 (California Supreme Court, 1995)
Ballard v. Uribe
715 P.2d 624 (California Supreme Court, 1986)
Denham v. Superior Court
468 P.2d 193 (California Supreme Court, 1970)
Baum Electric Co. v. City of Huntington Beach
33 Cal. App. 3d 573 (California Court of Appeal, 1973)
Roemer v. Retail Credit Co.
44 Cal. App. 3d 926 (California Court of Appeal, 1975)
Martin v. Riverside County Department of Code Enforcement
166 Cal. App. 4th 1406 (California Court of Appeal, 2008)
Melican v. Regents of the University of California
59 Cal. Rptr. 3d 672 (California Court of Appeal, 2007)
Building Industry Assn. v. City of Livermore
45 Cal. App. 4th 719 (California Court of Appeal, 1996)
Whitehead v. Habig
163 Cal. App. 4th 896 (California Court of Appeal, 2008)
Briseno v. City of Santa Ana
6 Cal. App. 4th 1378 (California Court of Appeal, 1992)
Magpali v. Farmers Group, Inc.
48 Cal. App. 4th 471 (California Court of Appeal, 1996)
Aguilar v. Atlantic Richfield Co.
24 P.3d 493 (California Supreme Court, 2001)
Miller v. Department of Corrections
115 P.3d 77 (California Supreme Court, 2005)
Ketchum v. Moses
17 P.3d 735 (California Supreme Court, 2001)
Thompson v. Ioane
11 Cal. App. 5th 1180 (California Court of Appeal, 2017)
Dynamex Operations W., Inc. v. Superior Court of L. A. Cnty.
416 P.3d 1 (California Supreme Court, 2018)
Nwosu v. Uba
122 Cal. App. 4th 1229 (California Court of Appeal, 2004)
Lippman v. City of Oakland
229 Cal. Rptr. 3d 206 (California Court of Appeals, 5th District, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Byrne v. Santa Cruz County CA6, Counsel Stack Legal Research, https://law.counselstack.com/opinion/byrne-v-santa-cruz-county-ca6-calctapp-2020.