Committee for Sound Water etc. v. City of Seaside

CourtCalifornia Court of Appeal
DecidedJune 1, 2022
DocketH049031
StatusPublished

This text of Committee for Sound Water etc. v. City of Seaside (Committee for Sound Water etc. v. City of Seaside) 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
Committee for Sound Water etc. v. City of Seaside, (Cal. Ct. App. 2022).

Opinion

Filed 5/9/22; Certified for Publication 6/1/22 (order attached)

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

SIXTH APPELLATE DISTRICT

COMMITTEE FOR SOUND WATER H049031 AND LAND DEVELOPMENT, (Monterey County Super. Ct. No. 20CV002326) Plaintiff and Appellant,

v. CITY OF SEASIDE,

Defendant and Respondent;

KB BAKEWELL SEASIDE VENTURE II, LLC,

Real Party in Interest and Respondent.

I. INTRODUCTION This action arises from the proposal of real party in interest KB Bakewell Seaside Venture II (KB Bakewell) to develop a large project known as Campus Town on the former Fort Ord military base. Respondent City of Seaside (City) certified an environmental impact report (EIR) pursuant to CEQA1 for the Campus Town specific

California Environmental Quality Act, Public Resources Code section 21000, et 1

seq. All statutory references are to the Public Resources Code unless otherwise indicated. plan and approved the project. After holding a public hearing, the Fort Ord Reuse Authority (FORA) determined that the Campus Town project was consistent with the Fort Ord Reuse Plan. Appellant The Committee for Sound Water and Land Development (Committee), self-described as a California nonprofit organization comprised of residents, voters, property owners, and taxpayers within City, filed a petition for writ of mandate that included 11 causes of action alleging that the EIR for the Campus Town project violated CEQA and a 12th cause of action alleging that FORA’s failure to provide the Committee with notices of the consistency hearing for the project constituted a violation of the Committee’s constitutional right to due process. KB Bakewell demurred to the writ petition on the grounds that the CEQA causes of action were time-barred and the due process cause of action was moot. City demurred on the grounds that the writ petition was a sham pleading and subject to the defense of laches. The trial court sustained the demurrers without leave to amend. For the reasons stated below, we conclude that the trial court did not err and consequently affirm the judgment of dismissal. II. FACTUAL BACKGROUND Our summary of the facts is drawn from the allegations of the writ petition filed on September 1, 2020, and the requests for judicial notice filed below. In reviewing a ruling sustaining a demurrer without leave to amend, we assume the truth of the properly pleaded factual allegations and the matters properly subject to judicial notice. (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 (Blank).) In 2017, KB Bakewell submitted applications to City regarding its proposal for development of a project known as Campus Town on an approximately 122-acre site located on the former Ford Ord military base. On February 26, 2018, City issued a notice of preparation of an EIR for the Campus Town specific plan. After holding a public

2 hearing on March 5, 2020, the city council voted to certify the EIR and approve the Campus Town specific plan. On March 6, 2020, City issued a notice of determination (NOD) for the Campus Town specific plan, which stated that an EIR had been prepared for the project pursuant to CEQA and the project had been approved by City. The NOD described the Campus Town project as “a Mixed-Use Urban Village to serve residents, visitors, and University Students. Build-out includes up to: 1,485 housing units, 250 hotel rooms, 75 hostel beds, 150,000 sf retail/dining/entertainment, 50,000 sf office/flex/makerspace, and park/recreation areas.” On April 5, 2020, the Committee submitted written requests to the Fort Ord Reuse Authority (FORA) to (1) receive prior written notice of City submitting a request to FORA to determine the consistency of the Campus Town specific plan with the Fort Ord Reuse Plan; and (2) receive prior written notice of a public hearing to determine the consistency of the Campus Town specific plan with the Fort Ord Reuse Plan. The Committee did not receive either of the requested notices. After holding a public hearing on June 6, 2020, FORA determined that the Campus Town project was consistent with the Fort Ord Reuse Plan, as stated in Resolution No. 20-10. III. PROCEDURAL BACKGROUND A. The First Writ Petition On April 6, 2020, the Committee filed a petition for writ of mandate challenging the City’s approval of the Campus Town project and FORA’s determination that the Campus Town project is consistent with the Fort Ord Reuse Plan. (Super. Ct. Monterey County, No. 20CV001203.) The Committee named City as respondent and KB Bakewell as real party in interest. The writ petition included 10 causes of action alleging that the EIR for the Campus Town project was deficient in its analysis of the environmental impacts of the project and violated CEQA in many respects. The Committee sought a writ commanding 3 City to, among other things, set aside its certification of the EIR and its approvals of the Campus Town project. The Committee subsequently filed a request for dismissal of the writ petition without prejudice, which was entered as requested on August 4, 2020. B. The Second Writ Petition The Committee filed a second petition for writ of mandate regarding the Campus Town specific plan on September 1, 2020, again naming City as respondent and KB Bakewell as real party in interest, and adding FORA as respondent. The second petition for writ of mandate (hereafter, writ petition) is the subject of this appeal. The writ petition includes 11 causes of action that again alleged that the EIR for the Campus Town project was deficient in its analysis of the environmental impacts of the project and violated CEQA in many respects. In addition, the writ petition included a 12th cause of action for violation of the constitutional right to due process, alleging that FORA had failed to provide either prior written notice of City submitting a request to FORA to determine the consistency of the Campus Town specific plan with the Fort Ord Reuse Plan or prior written notice of a public hearing to determine the consistency of the Campus Town specific plan with the Fort Ord Reuse Plan.2 In the petition, the Committee again sought a writ of mandate commanding City to, among other things, set aside its certification of the EIR and its approvals of the Campus Town project. The Committee also sought a writ of mandate commanding FORA “ or its successor in interest to set aside that certain determination that the Campus Town project is consistent with the Fort Ord Reuse Plan.”

2 The Committee’s “countermotion for severance” asking this court to sever the 12th cause of action for purposes of appeal pursuant to section 21167.1, subdivision (c) is denied in the interests of judicial economy.

4 C. KB Bakewell’s Demurrer In its demurrer, KB Bakewell contended that the 11 causes of action in the writ petition alleging violations of CEQA were time-barred under the 30-day limitations period provided by section 21167, subdivision (c) for an action alleging that an EIR does not comply with CEQA, as extended by the tolling period provided by Emergency rule 9. According to KB Bakewell, under section 21167, subdivision (c) the 30-day limitations period began to run on March 6, 2020, the date that City posted the NOD for the Campus Town project. KB Bakewell further asserted that Emergency rule 93 tolled the 30-day limitations period from April 6, 2020, to August 3, 2020, with the result that August 4, 2020, was the last day for the Committee to timely file its writ petition alleging that the EIR for the Campus Town project violated CEQA. Since the writ petition was not filed until September 1, 2020, City maintained that the 11 causes of action in the writ petition alleging violations of CEQA were all time-barred. Regarding the 12th cause of action for violation of the constitutional right to due process, KB Bakewell argued that the cause of action was moot because FORA has ceased to exist.

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

Related

May v. City of Milpitas
217 Cal. App. 4th 1307 (California Court of Appeal, 2013)
Blank v. Kirwan
703 P.2d 58 (California Supreme Court, 1985)
Rosefield Packing Co. v. Superior Court
47 P.2d 716 (California Supreme Court, 1935)
Stockton Citizens for Sensible Planning v. City of Stockton
227 P.3d 416 (California Supreme Court, 2010)
Newland v. Kizer
209 Cal. App. 3d 647 (California Court of Appeal, 1989)
Aronson v. Superior Court
191 Cal. App. 3d 294 (California Court of Appeal, 1987)
MERCURY INTERACTIVE CORPORATION v. Klein
70 Cal. Rptr. 3d 88 (California Court of Appeal, 2007)
MHC Operating Limited Partnership v. City of San Jose
130 Cal. Rptr. 2d 564 (California Court of Appeal, 2003)
Committee for Green Foothills v. Santa Clara County Bd. of Supervisors
48 Cal. 4th 32 (California Supreme Court, 2010)
Perez v. Richard Roe 1
52 Cal. Rptr. 3d 762 (California Court of Appeal, 2006)
Schifando v. City of Los Angeles
79 P.3d 569 (California Supreme Court, 2003)
People Ex Rel. Lockyer v. Shamrock Foods Co.
11 P.3d 956 (California Supreme Court, 2000)
City of Marina v. Board of Trustees of California State University
138 P.3d 692 (California Supreme Court, 2006)
Evans v. City of Berkeley
129 P.3d 394 (California Supreme Court, 2006)
Shalabi v. City of Fontana
489 P.3d 714 (California Supreme Court, 2021)
Lantzy v. Centex Homes
73 P.3d 517 (California Supreme Court, 2003)
Building a Better Redondo, Inc. v. City of Redondo Beach
203 Cal. App. 4th 852 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Committee for Sound Water etc. v. City of Seaside, Counsel Stack Legal Research, https://law.counselstack.com/opinion/committee-for-sound-water-etc-v-city-of-seaside-calctapp-2022.