County of El Dorado v. Super Ct.

CourtCalifornia Court of Appeal
DecidedNovember 27, 2019
DocketC088409M
StatusPublished

This text of County of El Dorado v. Super Ct. (County of El Dorado v. Super Ct.) 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
County of El Dorado v. Super Ct., (Cal. Ct. App. 2019).

Opinion

Filed 11/26/19 (unmodified opn. attached) CERTIFIED FOR PUBLICATION

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado) ----

COUNTY OF EL DORADO et al., C088409

Petitioners, (Super. Ct. No. PC20150633) v. ORDER CERTIFYING THE SUPERIOR COURT OF EL DORADO COUNTY, OPINION FOR PUBLICATION Respondent;

THOMAS AUSTIN et al.,

Real Parties in Interest.

ORIGINAL PROCEEDINGS in mandate. Stay issued. Petition denied. Warren C. Stracener, Judge.

Michael J. Ciccozzi and David Livingston, County Counsel, Kathleen A. Markham, Deputy County Counsel; Abbott & Kindermann, William W. Abbott, and Glen C. Hansen for Petitioner.

Jennifer Bacon Henning for California State Association of Counties, Rural County Representatives of California, and League of California Cities as Amici Curiae on behalf of Petitioner.

No appearance for Respondent.

1 Kuzyk Law, Mark J. Leonardo, Reid H. Breitman; Benedon & Serlin, Douglas G. Benedon, Wendy S. Albers for Real Parties in Interest.

Bernard Carlson in pro. per. for Friends of El Dorado County as Amicus Curiae on behalf of Real Parties in Interest.

THE COURT:

The opinion in the above-entitled matter filed on October 30, 2019, was certified for partial publication in the Official Reports. For good cause it now appears that the opinion should be published in full in the Official Reports and it is so ordered.

FOR THE COURT:

/s/ Raye, P.J.

/s/ Hull, J.

/s/ Butz, J.

2 Filed 10/30/19 (unmodified version) CERTIFIED FOR PARTIAL PUBLICATION*

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (El Dorado) ----

Petitioners, (Super. Ct. No. PC20150633) v.

THE SUPERIOR COURT OF EL DORADO COUNTY,

Respondent;

ORIGINAL PROCEEDINGS in mandate. Stay issued. Petition denied. Warren C. Stracener, Judge.

Michael J. Ciccozzi and David Livingston, County Counsel, Kathleen A. Markham, Deputy County Counsel; Abbott & Kindermann, William W. Abbott, and Glen C. Hansen for Petitioner.

Jennifer Bacon Henning for California State Association of Counties, Rural County Representatives of California, and League of California Cities as Amici Curiae on behalf of Petitioner.

* Pursuant to California Rules of Court, rule 8.1110, this opinion is certified for publication with the exception of parts 2.0 and 3.0 of the Discussion.

1 No appearance for Respondent.

Kuzyk Law, Mark J. Leonardo, Reid H. Breitman; Benedon & Serlin, Douglas G. Benedon, Wendy S. Albers for Real Parties in Interest.

Bernard Carlson in pro. per. for Friends of El Dorado County as Amicus Curiae on behalf of Real Parties in Interest.

Real parties in interest Thomas and Helen Austin (the Austins) filed an action to recover development impact fees under the Mitigation Fee Act (Gov. Code, § 66000 et seq.)1 for the failure of petitioners County of El Dorado and its Community Development Agency (collectively “County”)2 to make prescribed findings to justify the continuing need for 11 fees assessed by the County and its special districts. The trial court denied a second demurrer that renewed the County’s previous claim that the limitations period for the Austins’ action expired. On the County’s petition for a writ of mandate to overturn this ruling, we issued an alternative writ or order to show cause and, with the acquiescence of the Austins, issued a stay of proceedings. On plenary review, we shall vacate the stay and deny the County’s petition for writ of mandate.3 FACTUAL AND PROCEDURAL BACKGROUND We do not act as an adjunct to the superior court’s motion department. We should exercise discretion to review rulings on pleadings with extreme reluctance, confining it “to instances of such grave nature or of . . . significant legal impact.” (Babb v. Superior

1 Undesignated statutory references are to the Government Code.

2 These are the only defendants appearing as petitioners in this matter.

3 We have allowed amicus briefing. We are not persuaded to expand the issues beyond those that the actual litigants in this proceeding have already briefed. (City of Brentwood v. Campbell (2015) 237 Cal.App.4th 488, 493, fn. 6.)

2 Court (1971) 3 Cal.3d 841, 851.) The present case is simply a desultory request by particular landowners for a refund of fees that a particular local entity failed to justify. We are not aware, at least through the vehicle of the present litigation, that floodgates will open to challenges of mitigation fees for failure to make these prescribed findings on a statewide basis4 if we do not rule in the County’s behalf at the pleadings stage on the question of the proper limitations period. This is as opposed to the context of a subsequent ruling premised on a factual showing as to the limitations period, or a ruling on the merits of the underlying dispute that might moot the whole issue—in contrast with the Babb decision regarding the propriety of cross-complaints for malicious prosecution in pending actions. Moreover, if the purported size of the administrative record (as the County asserts) were a ground for writ relief, we would find ourselves issuing writs in every demurrer that raised the limitations period in challenges to environmental impact reports. The County’s concern with its potential liability on the merits also does not distinguish it from any other defendant unsuccessful on a demurrer in an action involving a large prayer for relief. However, having issued the alternative writ and created a cause, we do not see any purpose in revisiting this threshold issue. We therefore address the demurrer on the merits, without intending to signify the present proceedings as a bellwether of our willingness to entertain relief for rulings on pleadings. In the original pleading filed in December 2015, the Austins alleged that as the current property owners, they were entitled to a refund of eight different mitigation fees exacted by four special districts in which their real property is located, because the County had failed to comply with its obligation under section 66001 to make findings justifying the continued collection and retention of the mitigation fees within the prescribed period of five years (so-called “nexus” findings). A first amended complaint

4 There is, so far as the parties have identified, only a single appellate case regarding the failure to make nexus findings, which we cite below in part 1.0 of the Discussion.

3 superseded the original pleading in December 2016 (apparently following a demurrer that is not included in the exhibits to the petition). The Austins now named 11 different mitigation fees assessed by five special districts. They alleged the deadlines for nexus findings for each of these fees had expired prior to the filing of their action on various dates. The County demurred, asserting that a one-year limitations period for penalties and forfeitures applied, that the Austins had failed to allege “prejudice” as purportedly required under section 65010, and that the Austins failed to name necessary parties as defendants. In December 2017, the trial court overruled the demurrer on the first two grounds because it found each subsequent collection of a fee within the applicable limitations period—in the absence of nexus findings—was a new breach, and as a result the limitations period could not apply to the entirety of the cause of action under the “continuous accrual” doctrine. Thus, it concluded that “[r]egardless of which statute of limitation applies, one year, three year or four year, it does not appear clearly and affirmatively that, upon the face of the [first] amended complaint and petition, the right of action is necessarily barred. There remains claims for refund of fees collected within the one year, three year and four year statutes.

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

Related

Aryeh v. Canon Business Solutions, Inc.
292 P.3d 871 (California Supreme Court, 2013)
Babb v. Superior Court
479 P.2d 379 (California Supreme Court, 1971)
County of San Diego v. Milotz
300 P.2d 1 (California Supreme Court, 1956)
Bennett v. Suncloud
56 Cal. App. 4th 91 (California Court of Appeal, 1997)
Brandenburg v. EUREKA REDEVELOPMENT AGENCY
62 Cal. Rptr. 3d 339 (California Court of Appeal, 2007)
Goehring v. Chapman University
17 Cal. Rptr. 3d 39 (California Court of Appeal, 2004)
PH II, INC. v. Superior Court
33 Cal. App. 4th 1680 (California Court of Appeal, 1995)
Armstrong Petroleum Corp. v. Tri-Valley Oil & Gas Co.
11 Cal. Rptr. 3d 412 (California Court of Appeal, 2004)
People Ex Rel. Dept. of Conservation v. Triplett
48 Cal. App. 4th 233 (California Court of Appeal, 1996)
City of Brentwood v. Campbell
237 Cal. App. 4th 488 (California Court of Appeal, 2015)
Walker v. City of San Clemente
239 Cal. App. 4th 1350 (California Court of Appeal, 2015)
Howard Jarvis Taxpayers Ass'n v. City of La Habra
23 P.3d 601 (California Supreme Court, 2001)
Montalti v. Catanzariti
191 Cal. App. 3d 96 (California Court of Appeal, 1987)
Hypertouch, Inc. v. Valueclick, Inc.
192 Cal. App. 4th 805 (California Court of Appeal, 2011)
Herrera v. Federal National Mortgage Ass'n
205 Cal. App. 4th 1495 (California Court of Appeal, 2012)
Rialto Citizens for Responsible Growth v. City of Rialto
208 Cal. App. 4th 899 (California Court of Appeal, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
County of El Dorado v. Super Ct., Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-el-dorado-v-super-ct-calctapp-2019.