County of Sonoma v. Superior Court

190 Cal. App. 4th 1312, 118 Cal. Rptr. 3d 915, 2010 Cal. App. LEXIS 2114
CourtCalifornia Court of Appeal
DecidedDecember 15, 2010
DocketNo. A128734
StatusPublished
Cited by33 cases

This text of 190 Cal. App. 4th 1312 (County of Sonoma v. Superior Court) 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 Sonoma v. Superior Court, 190 Cal. App. 4th 1312, 118 Cal. Rptr. 3d 915, 2010 Cal. App. LEXIS 2114 (Cal. Ct. App. 2010).

Opinion

Opinion

JONES, P. J.

In 2007, the County of Sonoma (the County) enacted ordinance No. 5715 (the Ordinance) governing the zoning of medical cannabis dispensaries. One provision of the Ordinance required dispensaries to obtain permits to operate. In September 2009, real parties in interest Marvin’s Gardens Cooperative, Inc., and Terry Worden (collectively, the Cooperative) opened a medical cannabis dispensary in the town of Guemeville. The County thereafter issued a stop order to the Cooperative because it had not obtained the required permit for its Guemeville location. The Cooperative closed the dispensary and then sued the County challenging the validity of the Ordinance.

The trial court ultimately sustained the Cooperative’s challenge, holding that the Ordinance violated the Cooperative’s right to equal protection of the laws. In two separate orders, the trial court invalidated the Ordinance and [1315]*1315issued a writ of mandate prohibiting the County from enforcing it. The County now seeks a writ of mandate compelling respondent superior court to vacate and set aside portions of those orders. Among other things, the County claims the Cooperative’s action was untimely because it was not brought within 90 days of the Ordinance’s enactment and is thus barred by Government Code section 65009, subdivision (c)(1)(B).1 We agree with the County’s limitations argument and will therefore direct the issuance of a peremptory writ of mandate.

Factual and Procedural Background

This case comes to us after a rather complex procedural history in the superior court. We will therefore set out the facts in some detail.

The County’s Ordinance

After passage of the Compassionate Use Act of 1996 (CUA; Health & Saf. Code, § 11362.5, added by voter initiative, Prop. 215, Gen. Elec. (Nov. 5, 1996)), groups of medical marijuana users opened medical marijuana dispensaries in the County.2 Until April 2007, however, the County had no specific zoning regulations that addressed such dispensaries. Because the County’s zoning code is drafted in a permissive fashion,3 dispensaries could not lawfully operate in the unincorporated areas of the County, since they were not a specifically allowed or permitted use.

[1316]*1316In May 2005, the County’s board of supervisors adopted an urgency ordinance imposing a temporary moratorium on the establishment of new medical marijuana dispensaries. (See § 65858, subd. (a).) In May of the following year, the board of supervisors extended the temporary moratorium until May 2007. The stated purpose of the temporary moratorium was to permit the County “time to study and determine whether to authorize medical marijuana dispensaries as an allowed use within the unincorporated area of the county, and if so, to determine the appropriate zoning districts for such establishments, to adopt regulatory standards and conditions to be imposed on such establishments, and to adopt permit or licensing procedures and background procedures for such establishments.”

Following adoption of the temporary moratorium, the County’s planning commission held a public hearing on a proposed zoning change to allow medical marijuana dispensaries. On September 21, 2006, the planning commission reviewed and revised a draft ordinance governing medical cannabis dispensaries. The commission approved a resolution recommending that the County’s board of supervisors adopt the proposed ordinance to amend the County’s zoning code.

On January 30, 2007, the County’s board of supervisors held a public hearing on the Ordinance. The board heard comments from the public and voted to adopt the Ordinance subject to certain changes. The board enacted the revised Ordinance on March 20, 2007, and it became effective 30 days later. As relevant here, the Ordinance defined the term “medical cannabis dispensary,” made such dispensaries a permitted use within certain zoning districts, and set location and operational standards for dispensaries within the unincorporated County. The Ordinance also added Sonoma County Code section 26-88-126, subdivision (c), which states: “A use permit in compliance with Sections 26-92-070 and 26-92-080 shall be required for any medical cannabis dispensary.”

The Cooperative’s Operations

In late 2003, the Cooperative opened as an informal collective in the County, and it formally organized as a cooperative corporation in 2006. For many years, the Cooperative operated a dispensary in Rio Nido. It applied for a use permit for the Rio Nido location on February 4, 2008. During the pendency of the application, the County allowed the Cooperative to conduct its business. The County made no decision on this application for over a year, [1317]*1317and the Cooperative appears to have withdrawn it and requested a partial refund of its application fees.

In September 2009, the Cooperative relocated to a site in Guemeville. The area in which the Cooperative is now located is zoned for “limited commercial” uses, a designation that would allow operation of a medical cannabis dispensary upon receipt of a use permit. It is undisputed that the Cooperative has never applied for a use permit for its Guemeville location.

After it opened in Guemeville, the County received telephonic and written complaints from the public about the Cooperative. Field inspectors visited the new location, and on October 2, 2009, the County issued a “stop order” to the Cooperative. The stop order informed the Cooperative that a medical marijuana dispensary could not lawfully be operated at that location without a permit. The dispensary closed on or about October 7, 2009.

The Cooperative’s Action

The Cooperative sued the County on October 13, 2009, and filed an amended pleading the next day. The amended pleading was styled as both a petition and a complaint (the Petition/Complaint). It asserted seven causes of action and included requests for a writ of administrative mandate under Code of Civil Procedure section 1094.5, a writ of mandate under Code of Civil Procedure section 1085, a temporary restraining order (TRO), a preliminary and permanent injunction, and declaratory relief. The Petition/Complaint claimed the County’s actions violated the equal protection clause of the California Constitution and various statutory provisions. It requested that the trial court issue a writ or TRO and a preliminary injunction requiring the County to withdraw its stop order and “to allow COOPERATIVE to operate within State law but without requiring it to apply for a special use permit.” It also asked for injunctive relief to enjoin the County’s zoning ordinance to the extent that it unfairly discriminated against the Cooperative. In addition, the Petition/Complaint sought a declaration that the Ordinance’s requirement that the Cooperative “obtain a special use permit before operating as a medical cannabis cooperative in the County is void on its face and as applied.”

In the legal memorandum filed in support of the Petition/Complaint, the Cooperative framed the issues presented by its litigation. It explained that it was seeking to have the court resolve “whether a requirement that state-sanctioned medical cannabis cooperatives must have a special use permit violates the equal protection clause of the California Constitution.” Citing [1318]*1318Cleburne v. Cleburne Living Center, Inc.

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

Related

Wrightsman v. City of Gardena CA2/2
California Court of Appeal, 2025
Loveless v. City of Pismo Beach CA2/6
California Court of Appeal, 2025
Fix the City, Inc. v. City of Los Angeles
California Court of Appeal, 2024
Fix the City v. City of Los Angeles CA2/5
California Court of Appeal, 2024
Tran v. County of L.A.
California Court of Appeal, 2022
Western Bagel Co., Inc. v. Superior Court
California Court of Appeal, 2021
Western Bagel Co. v. Superior Court CA2/1
California Court of Appeal, 2021
Millview Cnty. Water Dist. v. State Water Res. Control Bd.
244 Cal. Rptr. 3d 44 (California Court of Appeals, 5th District, 2019)
San Diego Unified School Dist. v. Yee
California Court of Appeal, 2018
San Diego Unified Sch. Dist. v. Yee
241 Cal. Rptr. 3d 896 (California Court of Appeals, 5th District, 2018)
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)
Otay Land Co. v. U.E. Limited
California Court of Appeal, 2017
Otay Land Co. v. U.E. Ltd., L.P.
225 Cal. Rptr. 3d 119 (California Court of Appeals, 5th District, 2017)
Siegel v. City of Lawndale CA2/4
California Court of Appeal, 2016
Wilkerson v. Los Angeles City Fire Dept. CA2/4
California Court of Appeal, 2015

Cite This Page — Counsel Stack

Bluebook (online)
190 Cal. App. 4th 1312, 118 Cal. Rptr. 3d 915, 2010 Cal. App. LEXIS 2114, Counsel Stack Legal Research, https://law.counselstack.com/opinion/county-of-sonoma-v-superior-court-calctapp-2010.