Ford Motor Co. v. County of Tulare

145 Cal. App. 3d 688, 193 Cal. Rptr. 511, 1983 Cal. App. LEXIS 2000
CourtCalifornia Court of Appeal
DecidedAugust 3, 1983
DocketCiv. 7199
StatusPublished
Cited by34 cases

This text of 145 Cal. App. 3d 688 (Ford Motor Co. v. County of Tulare) 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
Ford Motor Co. v. County of Tulare, 145 Cal. App. 3d 688, 193 Cal. Rptr. 511, 1983 Cal. App. LEXIS 2000 (Cal. Ct. App. 1983).

Opinion

Opinion

THE COURT. *

This is an appeal by Ford Motor Company from an order granting dismissal of its action for refund of property taxes paid to Tulare County. The superior court granted dismissal of the complaint because the summons was not returned within one year after the commencement of the action as required by Revenue and Taxation Code section 5147. 1

Section 5147 provides that the court, on its own motion or motion of any defendant, must dismiss an action unless the summons is issued, served and returned within one year after commencement of the action. 2 On December 2, 1980, appellant filed an action for refund of property taxes on certain unfinished motor truck chassis. A summons was issued the same date. Service of summons was made by mail on December 9, 1980, and respondent returned the signed notice and acknowledgement of receipt to appellant on December 23, 1980. On December 27, 1980, respondent answered the complaint by filing a general denial.

The return of summons had not occurred by December 3, 1981. Respondent filed a motion to dismiss pursuant to section 5147 on December 14, 1981, and the motion was granted by the superior court on February 23, 1982.

*691 By analogizing section 5147 to Code of Civil Procedure section 581a, 3 appellant points out that were the instant case subject to the general civil litigation dismissal provisions of Code of Civil Procedure section 581a, the action would not have been subject to dismissal due to respondent’s answer, i.e., general appearance, in the action. Appellant further argues that implied exceptions for waiver and estoppel precluded dismissal.

Respondent maintains the action was properly dismissed, citing the absence of the general appearance exception in the Revenue and Taxation statute. The legislative history of section 5147, which was before the court below, showed that a prior draft (and statute number) of the Revenue and Taxation statute eventually numbered 5147 contained the language of the general appearance exception found in Code of Civil Procedure section 581a. The language was eliminated when the final version of the statute was enacted. 4 Respondent argues this evinces a strong intent on the part of the Legislature that the general appearance exception not apply in tax refund actions.

We find respondent’s argument persuasive. The legislative history of section 5147 reflects that the Legislature specifically rejected language which would have created a general appearance exception to the one-year service and return deadline. It cannot be argued that the omission of the general appearance exception from section 5147 was an oversight. It was intentional. It is a well recognized principle of statutory construction that when the Legislature has carefully employed a term in one place and has excluded it in another, it should not be implied where excluded. (Bott v. American Hydrocarbon Corporation (5th Cir. 1972) 458 F.2d 229, 233; City of Burbank v. General Electric Company (9th Cir. 1964) 329 F.2d 825, 832; 2A *692 Sands, Sutherland Stat. Const. (4th ed. 1973) Intrinsic Aids, § 47.38, p. 173.)

As noted in an analogous situation in Rich v. State Board of Optometry (1965) 235 Cal.App.2d 591, 607 [45 Cal.Rptr. 512]: “The rejection by the Legislature of a specific provision contained in an act as originally introduced is most persuasive to the conclusion that the act should not be construed to include the omitted provision. [Citations.]” (See also Estate of Simpson (1954) 43 Cal.2d 594, 600 [275 P.2d 467, 47 A.L.R.2d 991]; Hennigan v. United Pacific Ins. Co. (1975) 53 Cal.App.3d 1, 8 [125 Cal.Rptr. 408]; Topps & Trowsers v. Superior Court (1973) 31 Cal.App.3d 102, 105 [107 Cal.Rptr. 60].)

Only one reported case has interpreted section 5147’s mandatory one-year time limitation for service and return of summons: Synanon Foundation, Inc. v. County of Marin (1982) 133 Cal.App.3d 607 [184 Cal.Rptr. 129] (hereafter Synanon).

In Synanon, the foundation filed an action for refund of property taxes paid to four different counties. Service of summons was made almost one year; after the filing but within the statutory period. However, summons was not returned until one year and six days after the action was filed. Rather than moving to dismiss at that point, the counties answered and thereafter participated in discovery (e.g., interrogatories, requests for documents). An at-issue memorandum was filed by the foundation some seven months after the counties were served. A trial setting conference was noticed. It was not until one year and nine.months after the service of summons and almost three years after the action was filed that respondent State Board of Equalization filed a motion to dismiss the action because of the foundation’s failure to return the summons within one year.

The Court of Appeal reversed the trial court’s order dismissing the complaint. Analogizing to cases finding waiver or estoppel under Code of Civil Procedure section 581a, it reasoned that by filing answers, setting forth affirmative defenses and participating in discovery—all of which took place after the one-year period for return of service had passed—the respondents indicated an intent to submit the issues to the court for a determination on the merits. Therefore, the right to dismissal under section 5147 was deemed waived. The court emphasized the long period of delay before the state and counties moved for the dismissal. 5

*693 Synanon is distinguishable from the instant case and its rationale is inapplicable. Respondents in Synanon were served near the end of and answered after the one-year statutory deadline. Rather than moving to dismiss before filing an answer, they sat on their rights. In addition to answering, the counties proceeded to participate in discovery and failed to protest the filing of an at issue memorandum by the foundation. Notice of the trial setting conference had issued before the State Board of Equalization moved to dismiss almost three years after the action had been filed.

Respondent herein filed a prompt answer. Unlike in Synanon, respondent moved expeditiously to dismiss at the first opportunity. Moreover, no further action in this case of the sort found in Synanon is reflected in the record: no discovery, no at-issue memorandum, no scheduling of a trial setting conference.

It is worthy of note that the court in Synanon did not

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

Related

In re Marriage of J.Q. & T.B.
223 Cal. App. 4th 687 (California Court of Appeal, 2014)
Larson v. City & County of San Francisco
192 Cal. App. 4th 1263 (California Court of Appeal, 2011)
Silverbrand v. County of Los Angeles
205 P.3d 1047 (California Supreme Court, 2009)
Wasatch Property Management v. Degrate
112 P.3d 647 (California Supreme Court, 2005)
Casa Herrera, Inc. v. Beydoun
126 Cal. Rptr. 2d 431 (California Court of Appeal, 2003)
Smith v. Rae-Venter Law Group
58 P.3d 367 (California Supreme Court, 2002)
Opinion No. (2002)
California Attorney General Reports, 2002
Smith v. Rae-Venter Law Group
106 Cal. Rptr. 2d 873 (California Court of Appeal, 2001)
Metropolitan Water District v. Imperial Irrigation District
80 Cal. App. 4th 1403 (California Court of Appeal, 2000)
Suman v. BMW of North America, Inc.
23 Cal. App. 4th 1 (California Court of Appeal, 1994)
Grubb & Ellis Co. v. Bello
19 Cal. App. 4th 231 (California Court of Appeal, 1993)
California Radioactive Materials Management Forum v. Department of Health Services
15 Cal. App. 4th 841 (California Court of Appeal, 1993)
Untitled California Attorney General Opinion
California Attorney General Reports, 1991
In Re Marriage of Wight
215 Cal. App. 3d 1590 (California Court of Appeal, 1989)
Ibrahim v. Ford Motor Co.
214 Cal. App. 3d 878 (California Court of Appeal, 1989)
Wienholz v. Kaiser Foundation Hospitals
217 Cal. App. 3d 1501 (California Court of Appeal, 1989)
Guedalia v. Superior Court
211 Cal. App. 3d 1156 (California Court of Appeal, 1989)
Brown v. Kelly Broadcasting Co.
771 P.2d 406 (California Supreme Court, 1989)
People v. Baries
209 Cal. App. 3d 313 (California Court of Appeal, 1989)
People v. Mesaris
201 Cal. App. 3d 1377 (California Court of Appeal, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
145 Cal. App. 3d 688, 193 Cal. Rptr. 511, 1983 Cal. App. LEXIS 2000, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ford-motor-co-v-county-of-tulare-calctapp-1983.