City of Chula Vista v. County of San Diego

23 Cal. App. 4th 1713, 29 Cal. Rptr. 2d 89, 94 Cal. Daily Op. Serv. 2457, 94 Daily Journal DAR 4644, 1994 Cal. App. LEXIS 302
CourtCalifornia Court of Appeal
DecidedMarch 9, 1994
DocketD018644
StatusPublished
Cited by25 cases

This text of 23 Cal. App. 4th 1713 (City of Chula Vista v. County of San Diego) 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
City of Chula Vista v. County of San Diego, 23 Cal. App. 4th 1713, 29 Cal. Rptr. 2d 89, 94 Cal. Daily Op. Serv. 2457, 94 Daily Journal DAR 4644, 1994 Cal. App. LEXIS 302 (Cal. Ct. App. 1994).

Opinion

*1716 Opinion

WORK, Acting P. J.

The City of Chula Vista (City) appeals a judgment 1 dismissing its action after the court sustained demurrers by the County of San Diego (County) and Appropriate Technologies II, Inc. (Aptec) without leave to amend. The City had petitioned for writ and other relief after the County approved an agreement allowing Aptec to continue to operate its hazardous waste transfer and treatment facility for five years. The court found the City’s claims were barred by the statute of limitations in Public Resources Code 2 section 21167, subdivision (d). Because we conclude the City’s action is barred by the 180-day limitations period in that statute and it is not reasonably possible its petition can be amended to state a cause of action, we affirm the judgment.

I

In 1980, the County decided to terminate its Otay landfill hazardous waste operations and granted Aptec a five-year lease to operate a hazardous waste facility on County property located within the City. The lease was extended through September 19, 1990, when Aptec exercised its option to renew. In 1981, the City approved a conditional use permit for the Aptec facility, finding it would have no significant environmental impact and adopting the County’s negative declaration.

On November 28, 1989, the County’s board of supervisors considered its staff’s recommendation to approve a new five-year agreement for Aptec to continue operating its facility. The staff concluded the new agreement would be exempt from the provisions of the California Environmental Quality Act (CEQA) (§ 21000 et seq.), since it would not change any existing operating condition. The staff reported that the state permit allowed Aptec to store up to 3,490 drums at any one time. A city council member, David Malcolm, spoke against the proposed agreement, citing environmental concerns and asked that at least the number of drums be reduced from that number. The staff then indicated Aptec was willing to agree to limit the number of drums to 2,000.

Following public discussion, the board of supervisors then took the following action:

*1717 “1. [it] finds that the project is categorically exempt under the provisions of the California Environmental Quality Act (CEQA), Section 15301; the continued operation of a facility, with no expansion beyond existing use;
“2. in accordance with Board Policy A-87, Restrictions for Sole Source Procurement, [it] approves and authorizes the Director of Purchasing and Contracting to enter into negotiations with the BKK Corporation [Aptec’s parent company], and subject to successful negotiations and determination of a fair and reasonable price, award a service contract for five years for the operation of an Industrial Waste Transfer/Treatment Facility; and waive[s] the advertising requirement of Board Policy A-87[;]
“and directs the CAO [Chief Administrative Officer] to: 1) not wait for the health risk assessment [required for extension of Aptec’s state permit] but to proceed with a Request for Proposal for operation starting 1995; 2) report every 90 days to the Board on the progress of the search for a new site and also the alternatives CAO is considering if the health risk assessment is negative; 3) explore the possibility of hiring a negotiator outside of County staff for additional support in negotiating a new service agreement with BKK Corporation; and 4) limit storage capacity to 2000 drums in [the] new agreement with BKK Corporation.” (Italics added.)

That same day, the County filed a notice of exemption (NOE) stating the project was categorically exempt as an existing facility pursuant to California Code of Regulations, title 14, section 15301, because “[i]t involves the continued operation of a facility with no expansion beyond existing use.” 3 The NOE also stated the project was approved on November 28, 1989, and it described the nature and purpose of the project “[t]o negotiate a service agreement with the BKK Corporation for the continued operation of the Appropriate Technologies II (Ap Tech II) hazardous waste transfer/treatment facility.”

On January 29, 1992, the County and Aptec executed a lease agreement providing for an initial term of one year, renewable by the County for successive one-year periods for a total of five years. It also limits the number of storage drums to 2,000. After the City unsuccessfully demanded the County rescind the agreement, it filed this petition on July 22, 1992, setting forth four claims, of which only its claim for violation of CEQA is the subject of this appeal. The petition alleges the NOE exempted only “negotiations” for an agreement and not the “award” of the agreement. Accordingly, the petition alleges the County’s “award and execution” of the agreement was not included in the project description in the NOE, requiring *1718 environmental review pursuant to CEQA before the agreement could be awarded and executed.

The County and Aptec demurred, contending the statute of limitations in section 21167 and California Code of Regulations, title 14, section 15112, preclude the City’s claim. They contended the CEQA claim was barred by the 35-day limitations period because the NOE clearly indicated “approval” of the project, and, even if the 35-day period did not apply (e.g., if the NOE were somehow defective), the broader 180-day limitations provision applied. The City’s opposition asserts (i) the NOE was defective because it described the project as only “negotiations” and not approval of the agreement, and (ii) the agreement executed on January 29, 1992, provided for more expansive activities by Aptec than was described as the project in 1989.

After hearing, the court sustained the demurrers without leave to amend and dismissal of the entire case as to all parties, ruling in relevant part:

“1. The demurrers to the first and second causes of action are Sustained without leave to amend. The first and second causes of action are barred by Cal. Pub. Res. Code § 21167(d). The Court takes judicial notice of Exhibit B to the City’s petition and Exhibit 5 to Aptec’s demurrer. These documents indicate that on November 28, 1989, the County Board of Supervisors (the ‘Board’) made a decision to negotiate and award a service contract which was exempt from the requirements of the California Environmental Quality Act (‘CEQA’). Given the notice of exemption posted by the County on November 28, 1989, the 35-day statute of limitations contained in Cal. Pub. Res. Code § 21167(d) required that any lawsuit challenging the County’s CEQA compliance be brought by January 2, 1990. The City’s petition was not filed until July 22, 1992, well after this limitations period had expired.

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

Related

Guatemala v. Regus Management Group CA2/2
California Court of Appeal, 2023
Kramer v. Park Central Towers Owners Assn. CA4/1
California Court of Appeal, 2023
County of Mono v. City of L.A.
California Court of Appeal, 2022
County of Mono v. City of L.A. CA1/4
California Court of Appeal, 2022
Atwell v. City of Rohnert Park
California Court of Appeal, 2018
Atwell v. City of Rohnert Park
238 Cal. Rptr. 3d 248 (California Court of Appeals, 5th District, 2018)
Nicolosi Distributing v. Annex Santa Clara CA1/2
California Court of Appeal, 2016
Citizens for a Green San Mateo v. San Mateo County Community College District
226 Cal. App. 4th 1572 (California Court of Appeal, 2014)
McCann v. J.P. Morgan Chase Bank CA1/2
California Court of Appeal, 2014
Van de Kamps Coalition v. Board of Trustees of Los Angeles Community College District
206 Cal. App. 4th 1036 (California Court of Appeal, 2012)
Hale v. Sharp Healthcare
183 Cal. App. 4th 1373 (California Court of Appeal, 2010)
Durell v. Sharp Healthcare
183 Cal. App. 4th 1350 (California Court of Appeal, 2010)
Stockton Citizens for Sensible Planning v. City of Stockton
227 P.3d 416 (California Supreme Court, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
23 Cal. App. 4th 1713, 29 Cal. Rptr. 2d 89, 94 Cal. Daily Op. Serv. 2457, 94 Daily Journal DAR 4644, 1994 Cal. App. LEXIS 302, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-chula-vista-v-county-of-san-diego-calctapp-1994.