Franchise Tax Bd. v. SUPERIOR COURT OF CITY AND CTY. OF SAN FRANCISCO

63 Cal. App. 4th 794, 63 Cal. App. 2d 794, 73 Cal. Rptr. 2d 889, 98 Cal. Daily Op. Serv. 3259, 1998 Cal. App. LEXIS 388
CourtCalifornia Court of Appeal
DecidedApril 30, 1998
DocketA080228
StatusPublished
Cited by7 cases

This text of 63 Cal. App. 4th 794 (Franchise Tax Bd. v. SUPERIOR COURT OF CITY AND CTY. OF SAN FRANCISCO) 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
Franchise Tax Bd. v. SUPERIOR COURT OF CITY AND CTY. OF SAN FRANCISCO, 63 Cal. App. 4th 794, 63 Cal. App. 2d 794, 73 Cal. Rptr. 2d 889, 98 Cal. Daily Op. Serv. 3259, 1998 Cal. App. LEXIS 388 (Cal. Ct. App. 1998).

Opinion

Opinion

WALKER, J.

By this writ petition we are asked to decide whether real parties in interest E. Floyd Kvamme and M. Jean Kvamme (real parties) timely filed their action in San Francisco Superior Court for refund of personal income taxes and interest paid to petitioner Franchise Tax Board (FTB). The trial court concluded that the action was timely, and overruled FTB’s demurrer to real parties’ complaint. Relying on Revenue and Taxation Code section 19384, 1 which we discuss more fully below, FTB contends that the court erred. Real parties, on the other hand, claim that when section 19384 is considered and harmonized with section 19334, their action must be viewed as timely. We conclude that the action was untimely, and issue a peremptory writ of mandate directing the trial court to enter an order sustaining FTB’s demurrer without leave to amend.

*797 Factual and Procedural Background

The underlying suit is an action for refund of personal income taxes in which real parties seek to recover from petitioner $71,912.55 of taxes and interest paid, plus accrued interest from the date of payment for the 1986 tax year. The case has its origin in the denial by petitioner of real parties’ claim for refund of taxes and interest, which was appealed to and denied by the State Board of Equalization (the Board). Following the Board’s denial of real parties’ petition for rehearing, they filed an action in the trial court pursuant to section 19382 on March 13, 1997. 2

The petitioner filed a demurrer to real parties’ complaint, asserting that the trial court lacked subject matter jurisdiction (Code Civ. Proc., §430.10, subd. (a)) and that the complaint failed to state a cause of action (Code Civ. Proc., § 430.10, subd. (e)), each of which grounds were based upon the contention that real parties failed to file the complaint within the applicable statute of limitations as provided for in section 19384. The trial court overruled the demurrer holding that real parties’ complaint was timely filed. It is from this order that petitioner asks this court to issue its peremptory writ of mandate directing respondent superior court to set aside and vacate its order overruling the FTB’s demurrer and enter an order sustaining the demurrer without leave to amend on the ground of lack of subject matter jurisdiction.

The pertinent procedural facts alleged in the complaint are as follows: “Plaintiffs timely filed an amended joint tax return for the taxable year ended December 31, 1986, which revised the treatment of the excluded portions of the gains from sales of the Stock so that they were not included in tax preference income, pursuant to former California Revenue and Taxation Code Section 17063.11, on the ground that the Stock qualified as small business stock for purposes of Section 17063.11 . . . .” “Defendant audited plaintiffs’ amended joint income tax return for 1986 and issued a Notice of Proposed Additional Tax (‘NPA’), dated December 13, 1989, proposing to assess additional income and preference taxes in the amount of $53,908.43 and interest in the amount of $18,004.12, for a total of $71,912.55. Plaintiffs timely filed a protest against the proposed assessment under the NPA with defendant. In January 1990, plaintiffs paid under protest the amounts of tax *798 and interest proposed to be assessed under the NPA ($71,912.55) and concurrently filed a claim for refund with defendant to recover the same. Defendant denied plaintiffs’ claim for refund by letter dated December 21, 1990. . . .” “On March 21, 1991, plaintiffs timely filed with the State Board of Equalization an appeal from defendant’s erroneous denial of plaintiffs’ claim for refund. The State Board, by decision dated April 11, 1996, affirmed the action of defendant in denying plaintiffs’ claim for refund. Plaintiffs timely filed a petition for rehearing with the State Board of Equalization. On November 13, 1996, the State Board of Equalization entered an order denying plaintiffs’ petition for rehearing; such order became final on December 13, 1996. . . .”

On the same day that the Board denied the petition for rehearing and affirmed its prior ruling (Nov. 13, 1996), it gave real parties’ counsel notice of the action it had taken. The instant suit was filed on March 13, 1997, more than 90 days beyond, however within 120 days, of the Board’s notice of decision. Petitioner asserts that the statute of limitations commenced to run on November 13, 1996, the date it gave notice, and thus expired 90 days thereafter on February 11, 1997. On the other hand, real parties contend that the 90 days commenced to run on December 13, 1996, the date the notice became final. Thus, they claim, the action filed on March 13, 1997, having been filed within 120 days, was timely.

Discussion

a. Rules Applicable to Statutory Interpretation

Because our principal task is one of determining legislative intent, we commence our analysis by restating the well-worn rules of statutory interpretation. Clearly the court should ascertain the intent of the Legislature so as to effectuate the purpose of the law. (Select Base Materials v. Board of Equal. (1959) 51 Cal.2d 640, 645 [335 P.2d 672].) “In determining such intent ‘[t]he court turns first to the words themselves for the answer.’ ” (Moyer v. Workmen’s Comp. Appeals Bd. (1973) 10 Cal.3d 222, 230 [110 Cal.Rptr. 144, 514 P.2d 1224].) The court is bound “to give effect to statutes according to the usual, ordinary import of the language employed in framing them.” (Rich v. State Board of Optometry (1965) 235 Cal.App.2d 591, 604 [45 Cal.Rptr. 512]; California Teachers Assn. v. San Diego Community College Dist. (1981) 28 Cal.3d 692, 698 [170 Cal.Rptr. 817, 621 P.2d 856].) “ ‘When statutory language is . . . clear and unambiguous there is no need for construction, and courts should not indulge in it.’ [Citation.]” (Delaney v. Superior Court (1990) 50 Cal.3d 785, 800 [268 Cal.Rptr. 753, 789 P.2d 934].) “The plain meaning of words in a statute may be disregarded only *799 when that meaning is ‘ “repugnant to the general purview of the act,” or for some other compelling reason ....’” (DaFonte v. Up-Right, Inc. (1992) 2 Cal.4th 593, 601 [7 Cal.Rptr.2d 238, 828 P.2d 140].)

In addition to the various corollaries of the “plain meaning doctrine,” real parties argue we should consider the following guidelines.

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

Related

Millview Cnty. Water Dist. v. State Water Res. Control Bd.
244 Cal. Rptr. 3d 44 (California Court of Appeals, 5th District, 2019)
San Diego County Water Authority v. Metropolitan Water District
11 Cal. Rptr. 3d 446 (California Court of Appeal, 2004)
California Apartment Ass'n v. City of Fremont
118 Cal. Rptr. 2d 603 (California Court of Appeal, 2002)
People v. Frawley
98 Cal. Rptr. 2d 555 (California Court of Appeal, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
63 Cal. App. 4th 794, 63 Cal. App. 2d 794, 73 Cal. Rptr. 2d 889, 98 Cal. Daily Op. Serv. 3259, 1998 Cal. App. LEXIS 388, Counsel Stack Legal Research, https://law.counselstack.com/opinion/franchise-tax-bd-v-superior-court-of-city-and-cty-of-san-francisco-calctapp-1998.