Farmers Ins. Exchange v. State of California

175 Cal. App. 3d 494, 221 Cal. Rptr. 225, 1985 Cal. App. LEXIS 2851
CourtCalifornia Court of Appeal
DecidedDecember 10, 1985
DocketH000211
StatusPublished
Cited by32 cases

This text of 175 Cal. App. 3d 494 (Farmers Ins. Exchange v. State of California) 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
Farmers Ins. Exchange v. State of California, 175 Cal. App. 3d 494, 221 Cal. Rptr. 225, 1985 Cal. App. LEXIS 2851 (Cal. Ct. App. 1985).

Opinion

Opinion

BRAUER, J.

—This action arises out of the Mediterranean fruit fly eradication program. The chemical mixture employed by the state in its wide-scale aerial spraying caused erosion of the painted surface of automobiles. Plaintiffs/appellants are five insurance companies which were obliged to pay numerous claims of their policy holders for costs of new paint jobs. By this action they seek recompense from the state.

Plaintiffs’ second amended complaint stated eight causes of action. Three defendants—the state, the State Controller Kenneth Cory, and Jerry Scrib *499 ner, the project manager of the medfly eradication program—filed general demurrers. By order dated November 23, 1983, these were sustained without leave to amend as to seven causes of action. The eighth cause of action was voluntarily dismissed without prejudice.

Plaintiffs appeal from the November 23 order. Initially we note that an order sustaining a demurrer is not appealable. (Munoz v. Davis (1983) 141 Cal.App.3d 420, 431 [190 Cal.Rptr. 400].) No judgment of dismissal appears in the record. The matter has been fully briefed, however, and dismissal of the appeal at this stage due to a technical defect would serve no purpose. Therefore, in the interests of justice, we will deem the trial court’s order to incorporate a judgment of dismissal and treat plaintiffs’ notice of appeal as applying to the judgment. (California State Employees’ Assn. v. State of California (1973) 32 Cal.App.3d 103, 106 [108 Cal.Rptr. 60].) For reasons discussed below we affirm the trial court’s order as to the first six causes of action and order that plaintiffs be granted leave to amend their seventh cause of action.

I

Introduction

We briefly review the statutory background of the medfly eradication program.

Food and Agricultural Code sections 5321 et seq. provide the Director of the Department of Food and Agriculture the authority to establish those regulations which, in his discretion, are necessary to prevént the spread of any pest in the state. 1 Pursuant to this statutory authority on June 27, 1980, the director filed regulation 3591.5 of title 3 of the California Administrative Code. This regulation designated specific eradication areas and set forth various means and methods which might be employed in the eradication program, including “the use of insecticides, chemicals, or other materials as spray, dust, bait, or in any other manner as often as necessary to effect control.” (Cal. Admin. Code, tit. 3, § 3591.5, subd. (c)(1).) In addition, regulation 3591.5 provided that all those areas of the state where the medfly *500 was known to exist were subject to the provisions of article 4, chapter 8, part 1, division 4 of the Agricultural Code (§ 5761 et seq.). Section 5762 states that any “premises, plants and things” exposed to infestation within the eradication area are public nuisances and subject to all relevant laws relating to the prevention and abatement of public nuisances. 2

As the infestation proved to be beyond the control of the personnel and equipment of the affected counties, the Governor on December 24, 1980, declared a state of emergency pursuant to the Emergency Services Act (Gov. Code, § 8625 et seq.), and directed that state facilities and personnel be utilized. Government Code section 8627 provides: “During a state of emergency the Governor shall, to the extent he deems necessary, have complete authority over all agencies of the state government and the right to exercise within the area designated all police power vested in the state by the Constitution and laws of the State of California in order to effectuate the purposes of this chapter. In exercise thereof, he shall promulgate, issue, and enforce such orders and regulations as he deems necessary, in accordance with the provisions of Section 8567.” 3 The Governor’s proclamation directed all agencies of the state government to employ state personnel, equipment and facilities to alleviate the emergency. Thereafter wide-scale *501 aerial spraying with the insecticide malathion was undertaken until eradication of the medfly was declared in September of 1982.

II

Discussion

Since the case comes to us after a demurrer was sustained in the lower court, review is limited to the question of the sufficiency of plaintiffs’ pleadings. We take up each cause of action in order as set forth in plaintiffs’ second amended complaint.

1. First Cause of Action. Inverse Condemnation

It is not disputed that the state’s actions in launching and carrying out the eradication program were taken pursuant to statutory authority. It is also not in dispute that such actions were in response to a statewide emergency of potentially huge proportion.

Plaintiffs’ claim, that the incidental damage to automobile paint caused by the spraying must be fully compensated, is based on article I, section 19 of the California Constitution. This article provides in part that “[p]rivate property may be taken or damaged for public use only when just compensation, ascertained by a jury unless waived, has first been paid to, or into court for, the owner.” There is, however, a well-known exception to the general rule stated in the Constitution. Damages inflicted in the course of a proper exercise of the state’s police power are noncompensable. (Holtz v. Superior Court (1970) 3 Cal.3d 296, 305 [90 Cal.Rptr. 345, 475 P.2d 441].) “ ‘[T]he constitutional guarantee of just compensation attached to an exercise of the power of eminent domain does not extend to the state’s exercise of its police power, and damage resulting from a proper exercise of the police power is simply damnum absque injuria’ [citations].” (Freeman v. Contra Costa County Water Dist. (1971) 18 Cal.App.3d 404, 408 [95 Cal.Rptr. 852].) A government’s action will be upheld as a valid exercise of police power if it is “reasonably necessary to ‘protect the order, safety, health, morals, and general welfare of society.’ [Citations.]” (Ibid.)

The point is made that it is a question of fact whether the exercise of the police power is reasonable or proper under the circumstances, a matter which therefore cannot be resolved at the pleading stage. This may be so in those cases where it is unclear whether the public agency is exercising a regulatory police power or an eminent domain power constituting a taking. (Associated Home Builders, etc. Inc. v. City of Walnut Creek (1971) 4 *502 Cal.3d 633, 638 [94 Cal.Rptr. 630, 484 P.2d 606, 43 A.L.R.3d 847]; Morshead v. California Regional Water Quality Control Bd. (1975) 45 Cal.App.3d 442, 450 [119 Cal.Rptr.

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

Related

City of Norwalk v. City of Cerritos
California Court of Appeal, 2024
Williams v. Moulton Niguel Water Dist.
California Court of Appeal, 2018
Williams v. Moulton Niguel Water Dist.
232 Cal. Rptr. 3d 356 (California Court of Appeals, 5th District, 2018)
Wilson v. Southern California Edison Co.
234 Cal. App. 4th 123 (California Court of Appeal, 2015)
Jacobs Farm/Del Cabo, Inc. v. Western Farm Service, Inc.
190 Cal. App. 4th 1502 (California Court of Appeal, 2010)
In Re Property Located at 14255 53rd Ave. S., Tukwila
86 P.3d 222 (Court of Appeals of Washington, 2004)
Malbrain v. Department of Agriculture
120 Wash. App. 737 (Court of Appeals of Washington, 2004)
Massingill v. Department of Food & Agriculture
125 Cal. Rptr. 2d 561 (California Court of Appeal, 2002)
Carson Harbor Village, Ltd. v. Unocal Corporation
227 F.3d 1196 (Ninth Circuit, 2000)
Carson Harbor Village, Ltd. v. Unocal Corp.
227 F.3d 1196 (Ninth Circuit, 2000)
Odello Brothers v. County of Monterey
63 Cal. App. 4th 778 (California Court of Appeal, 1998)
Soto v. State of California
56 Cal. App. 4th 196 (California Court of Appeal, 1997)
Adkins v. State of California
50 Cal. App. 4th 1802 (California Court of Appeal, 1996)
MacIas v. State of California
897 P.2d 530 (California Supreme Court, 1995)
Customer Co. v. City of Sacramento
895 P.2d 900 (California Supreme Court, 1995)
Gates v. Superior Court
32 Cal. App. 4th 481 (California Court of Appeal, 1995)
Los Osos Valley Associates v. City of San Luis Obispo
30 Cal. App. 4th 1670 (California Court of Appeal, 1994)
Brown v. State
21 Cal. App. 4th 1500 (California Court of Appeal, 1993)
Kirkpatrick v. City of Oceanside
232 Cal. App. 3d 267 (California Court of Appeal, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
175 Cal. App. 3d 494, 221 Cal. Rptr. 225, 1985 Cal. App. LEXIS 2851, Counsel Stack Legal Research, https://law.counselstack.com/opinion/farmers-ins-exchange-v-state-of-california-calctapp-1985.