Crow Winthrop Operating Partnership v. County of Orange

10 Cal. App. 4th 1848, 13 Cal. Rptr. 2d 696, 92 Cal. Daily Op. Serv. 9387, 92 Daily Journal DAR 15615, 1992 Cal. App. LEXIS 1353
CourtCalifornia Court of Appeal
DecidedNovember 20, 1992
DocketG011881
StatusPublished
Cited by9 cases

This text of 10 Cal. App. 4th 1848 (Crow Winthrop Operating Partnership v. County of Orange) 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
Crow Winthrop Operating Partnership v. County of Orange, 10 Cal. App. 4th 1848, 13 Cal. Rptr. 2d 696, 92 Cal. Daily Op. Serv. 9387, 92 Daily Journal DAR 15615, 1992 Cal. App. LEXIS 1353 (Cal. Ct. App. 1992).

Opinion

Opinion

SONENSHINE, J.

The County of Orange (County) appeals a judgment which determined Fluor Corporation’s sale of real property to Crow Winthrop Operating Partnership did not trigger a reassessment for property tax purposes.

*1851 I

Fluor Corporation owned two parcels of property: one, the headquarters area, comprised of a tower and office space buildings on 15 acres of land, and the other, 90 acres of undeveloped land surrounding the buildings. Pursuant to an October 31, 1984, agreement, Fluor agreed to sell the two parcels to Crow Irvine No. 1. Two subsidiaries of Crow would be the eventual specific buyers—the headquarters area was to be purchased by Crow Winthrop Operating Partnership (CWOP), and the remaining land by Crow Winthrop Development Limited Partnership. 1

Paragraph 12.01 of the agreement provided: “Prior to the closing, Seller, as owner, and FEI [Fluor’s wholly owned subsidiary, Fluor Engineers, Inc.], as tenant, shall enter into three (3) leases covering the Leased Improvements in the form of the three (3) lease agreements attached hereto . . . .” FEI would be made a 50-year tenant of the headquarters area. Then the sale would go forward, subject to the three long-term leases.

In January 1985, Fluor requested an opinion from the State Board of Equalization (SBE). The letter stated that Fluor “has signed a written agreement to sell the property to an unrelated purchaser . . . and to lease back all or part of the property for an indefinite term” (italics added) and asked whether the planned structure for the transaction would trigger a change-in-ownership reassessment of the headquarters property. 2 The SBE, by tax counsel Eric Eisenlauer, advised that “[s]ince [Fluor] and the Subsidiary ... are members of an ‘affiliated group’ within the meaning of Section 64(b) [Revenue and Taxation Code] and Property Tax Rule 462(j)(2)(A) (Title 18, Cal. Admin. Code), the transaction would not constitute a change in ownership.” 3

In May 1985, Crow Irvine No. 1 transferred its interest in the agreement to its two related entities. Pursuant to the original agreement, Fluor and FEI *1852 executed and recorded the master leases on July 26, each for a term of 50 years and 4 days, beginning on July 26. Title was transferred to CWOP by grant deed, dated the 26th and recorded on the 30th.

In April 1986, the county assessor announced the sale would be treated as a change in ownership and requested the SEE reconsider its prior letter advice to Fluor. In its answer, the SEE stated that it had asked Eisenlauer for his “current comments,” which were cited as follows: “‘. . . if all the relevant documents, facts and circumstances indicate that, in substance, a reappraisable sale and leaseback has occurred in this case, the Assessor has strong arguments to treat the transaction in question as a change in ownership notwithstanding the exclusionary provisions of Sections 62(g) and 64(b).’ ”

The headquarters property was reassessed as of July 30, 1985, and the imposed taxes were paid by CWOP. CWOP unsuccessfully sought relief from the Assessment Appeals Board. Application to the County Board of Supervisors remained unanswered, and CWOP filed a complaint for refund in the superior court. The court found there was no change in ownership because the sale was subject to preexisting 50-year leases. A tax refund was ordered.

II

Applicable Law

In 1978, California, by initiative, adopted Proposition 13, setting the maximum amount for ad valorem taxes on real property at one percent “of the full cash value of such property.” (Cal. Const., art. XIII A, § 1, subd. (a).) Full cash value is defined, in section 2, subdivision (a), as that amount appearing on the 1975-1976 roster “or, thereafter, the appraised value of real property when purchased, newly constructed, or a change in ownership has occurred after the 1975 assessment.”

“Change in ownership” is defined as “a transfer of a present interest in real property, including the beneficial use thereof, the value of which is substantially equal to the value of the fee interest.” (Rev. & Tax. Code, § 60.) 4 Specific examples include creation of a lease of 35 or more years or “any transfer of a lessor’s interest in taxable real property subject to a lease with a remaining term (including renewal options) of less than 35 years.” (§ 61, subd. (c)(1).) Transfers among parent and subsidiary corporations or *1853 partnerships are generally not subject to reassessment procedures. (§ 64, subd. (b).)

A list of specific transactions which do not constitute a change in ownership are contained in section 62, including (1) “Any transfer of a lessor’s interest in taxable real property subject to a lease with a remaining term (including renewal options) of 35 years or more” (§ 62, subd. (g)), and (2) “Any transfer by an instrument whose terms reserve to the transferor an estate for years or an estate for life . . . .” (§ 62, subd. (e).)

Ill

The sole issue is whether Fluor’s sale of the 15-acre parcel to CWOP constitutes a change in ownership, where the sale is subject to long-term master leases executed (1) pursuant to an agreement of sale, and (2) just prior to transfer of title. The trial court concluded the sale was not a change in ownership because it was subject to a lease of over 35 years; this, in turn, precluded the receipt of a present or beneficial interest, or one substantially equivalent to the fee value of the property. It determined the transfer was not a sale and leaseback, but a reservation of an estate for years. We conclude otherwise.

Generally, a change in ownership occurs upon “[t]he creation of a leasehold interest in taxable real property for a term of 35 years or more . . . .” (§ 61, subd. (c)(1).) However, here the original transfer, in the form of three 50-year leases from Fluor to its wholly owned subsidiary, does not, standing alone, trigger reassessment under Proposition 13: “[A]ny transfer of real property among members of an affiliated group . . . shall not be a change of ownership.” (§ 64, subd. (b).)

CWOP claims the next step in the transaction, the sale subject to a long-term lease, is shielded from reassessment pursuant to section 62, subdivision (g): No change in ownership occurs upon the “transfer of a lessor’s interest in taxable real property subject to a lease with a remaining term (including renewal options) of 35 years or more.” Under the circumstances of this case, the tax-proof armor cannot be passed on to CWOP.

We first note that in the trial court, CWOP filed a supplemental pretrial brief, citing a recently filed opinion by the Second District, Pacific Southwest Realty Co. v. County of Los Angeles (B044028), although a petition for review was pending in the Supreme Court. The Court of Appeal had held that a sale subject to a leaseback was not

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

Related

Equinix LLC v. County of Los Angeles
California Court of Appeal, 2024
Dyanlyn Two v. County of Orange
California Court of Appeal, 2015
Two v. County of Orange CA4/3
234 Cal. App. 4th 800 (California Court of Appeal, 2015)
JPMorgan Chase Bank, NA v. City and County of San Francisco
174 Cal. App. 4th 1201 (California Court of Appeal, 2009)
IBM Personal Pension Plan v. City & County of San Francisco
32 Cal. Rptr. 3d 656 (California Court of Appeal, 2005)
Opinion No. (1999)
California Attorney General Reports, 1999
Untitled California Attorney General Opinion
California Attorney General Reports, 1998
McMillin-BCED/Miramar Ranch North v. County of San Diego
31 Cal. App. 4th 545 (California Court of Appeal, 1995)
Zapara v. County of Orange
26 Cal. App. 4th 464 (California Court of Appeal, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
10 Cal. App. 4th 1848, 13 Cal. Rptr. 2d 696, 92 Cal. Daily Op. Serv. 9387, 92 Daily Journal DAR 15615, 1992 Cal. App. LEXIS 1353, Counsel Stack Legal Research, https://law.counselstack.com/opinion/crow-winthrop-operating-partnership-v-county-of-orange-calctapp-1992.