Galbiso v. Orosi Public Utility District

167 Cal. App. 4th 1063, 84 Cal. Rptr. 3d 788, 2008 Cal. App. LEXIS 1677
CourtCalifornia Court of Appeal
DecidedOctober 23, 2008
DocketF053236
StatusPublished
Cited by20 cases

This text of 167 Cal. App. 4th 1063 (Galbiso v. Orosi Public Utility District) 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
Galbiso v. Orosi Public Utility District, 167 Cal. App. 4th 1063, 84 Cal. Rptr. 3d 788, 2008 Cal. App. LEXIS 1677 (Cal. Ct. App. 2008).

Opinion

Opinion

KANE, J.

Appellant Mary Jane Galbiso (Galbiso) and respondent Orosi Public Utility District (OPUD) have a long-running dispute relating to the sewer assessments imposed by OPUD against Galbiso’s land and the efforts by OPUD to enforce those assessments. 1 The present appeal involves a distinct aspect of the parties’ controversy. Specifically, Galbiso filed a complaint alleging that OPUD violated the Ralph M. Brown Act (Gov. Code, § 54950 2 et seq.; hereafter the Brown Act) by the manner in which it conducted meetings and made decisions, and further, that OPUD violated the California Public Records Act (§ 6250 et seq.; hereafter the Public Records Act) by its failure to allow Galbiso access to public records. Prior to trial of these particular claims, the parties reached a settlement agreement in open court. The settlement agreement provided among other things that OPUD *1069 would comply with the requirements of the Brown Act and the Public Records Act and would not engage in the type of conduct alleged in the complaint. The issue of attorney fees was reserved to the trial court. Believing she had prevailed on the statutory claims, Galbiso moved for an award of attorney fees under both the Brown Act and the Public Records Act. The trial court denied the motion for attorney fees. Galbiso appeals, contending the trial court abused its discretion. We agree, and will reverse the trial court’s order denying attorney fees and remand for further proceedings consistent with this opinion.

FACTS AND PROCEDURAL BACKGROUND

A. Galbiso’s Complaint for Declaratory and Injunctive Relief

On December 20, 2005, Galbiso filed a verified complaint seeking declaratory and injunctive relief against OPUD based on asserted violations of the Brown Act and the Public Records Act. According to the allegations, which we now summarize, Galbiso was the owner of two parcels of land, referred to as Parcels 56 and 57, located within the geographical boundaries of OPUD. She purchased Parcel 56 in 2001 and the adjacent Parcel 57 in 2003. In 1995, OPUD established a special assessment district, known as the Orosi 1995 Sewer Improvement District No. 1, to make improvements to its sewer system to be paid by special assessments against property owners who would benefit from the improvements. Galbiso first learned of the special assessments shortly before completing her purchase of Parcel 56 in 2001. Galbiso believed the special assessments imposed against her property were unreasonable or unenforceable because they were based on a previous owner’s proposal to build a multiunit residential complex needing 88 sewer hookups, which proposal had long since been abandoned and the land remained zoned for agricultural use. Further, although OPUD charged her for 88 sewer hookups, it allegedly could not actually provide sewer treatment capacity for that many residential units. After Galbiso’s purchase of Parcel 57, OPUD filed a lawsuit to judicially foreclose and sell Parcels 56 and 57 for nonpayment of its special sewer assessments. 3

Galbiso’s complaint in the present case further alleged that at a meeting of the OPUD board of directors 4 held on November 8, 2005, before judgment had been entered in the pending foreclosure action, the members of the board of directors adopted a resolution to sell Parcels 56 and 57 in a tax sale process for nonpayment of special assessments. The tax sale was to occur on *1070 January 6, 2006.-The resolution, referred to as Resolution No. 2005-10, was allegedly prepared—complete with the number of votes cast—prior to the meeting itself. 5

Based on the above and other allegations, Galbiso’s complaint proceeded to set forth the following causes of action:

First cause of action. In the first cause of action, Galbiso claimed that Resolution No. 2005-10 and the tax sale authorized thereby were null and void on the ground that the resolution was approved in violation of the requirements of the Brown Act, which statute provides, among other things, that “[a]ll meetings of the legislative body of a local agency shall be open and public, and all persons shall be permitted to attend any meeting of the legislative body of a local agency . . . .” (§ 54953.) In her prayer for relief, Galbiso sought injunctive relief to prevent OPUD from taking further action to sell Parcels 56 and 57 pending the outcome of the appeal in the foreclosure action.

The specific violations of the Brown Act alleged in the first cause of action included the following: (1) Resolution No. 2005-10 was allegedly moved, seconded and passed (and votes recorded) prior to the November 8, 2005 meeting at which it was supposed to be publicly considered, and the members of the Board admitted at the meeting they never saw the resolution even though their votes were recorded in favor of it; and (2) Resolution No. 2005-10 was allegedly not the proper subject of a private, closed meeting. The first cause of action further alleged that OPUD improperly sought to sell Galbiso’s property at a tax sale as a means of avoiding the jurisdiction of the court over the same dispute in the foreclosure action, including Galbiso’s right of appeal therein.

Second cause of action. In the second cause of action, Galbiso sought injunctive relief to prohibit OPUD from continuing to violate the Brown Act. It incorporated the prior allegations and raised other violations of the Brown Act, including the following: (1) Resolution No. 2005-10 was passed in a summary fashion at the November 8, 2005 meeting without allowing for public comment, in violation of sections 54950 and 54954.3; (2) OPUD refused to let Galbiso speak during the public comment portion of the November 8, 2005 meeting and called the police in an attempt to prevent her from speaking, in violation of section 54954.3; and (3) OPUD held a closed *1071 session on November 8, 2005, regarding the sale of Parcels 56 and 57, but failed to make the necessary public disclosures.

Third cause of action. Galbiso’s third cause of action alleged that OPUD violated the Public Records Act by denying to her the same access to public documents that other owners of property within the boundaries of OPUD would be entitled to. Specifically, on several occasions OPUD’s superintendent, Fred Boyles, denied Galbiso access to records by allegedly ordering her to leave OPUD’s office. Galbiso sought an injunction to prohibit OPUD from denying or interfering with Galbiso’s right under the Public Records Act to inspect and copy such records.

Fourth cause of action. Under the fourth cause of action, entitled “quiet title,” Galbiso sought a judgment that she was the owner in fee simple of Parcels 56 and 57, and that OPUD had no right or interest therein.

Fifth cause of action. The fifth cause of action for declaratory relief asserted, among other things, that “[t]he disputes between [Galbiso] and [OPUD] over . . .

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

Related

City of Gilroy v. Super Ct.
California Court of Appeal, 2023
City of Gilroy v. Superior Court
California Court of Appeal, 2023
Riskin v. Downtown L.A. Property Owners Assn.
California Court of Appeal, 2022
Untitled California Attorney General Opinion
California Attorney General Reports, 2021
Pasadena Police Officers Ass'n v. City of Pasadena
231 Cal. Rptr. 3d 292 (California Court of Appeals, 5th District, 2018)
Sukumar v. City of San Diego
California Court of Appeal, 2017
Sukumar v. City of San Diego
221 Cal. Rptr. 3d 418 (California Court of Appeals, 5th District, 2017)
San Diegans for Open Government v. City of San Diego
247 Cal. App. 4th 1306 (California Court of Appeal, 2016)
Caldecott v. Superior Court
243 Cal. App. 4th 212 (California Court of Appeal, 2015)
Pacific Merchant Shipping Assn. v. Bd.of Pilot Commissioners CA1/5
242 Cal. App. 4th 1043 (California Court of Appeal, 2015)
Fredericks v. Superior Court
233 Cal. App. 4th 209 (California Court of Appeal, 2015)
Community Youth Athletic Center v. City of National City
220 Cal. App. 4th 1385 (California Court of Appeal, 2013)
Jarvinen v. Giubbolini CA4/3
California Court of Appeal, 2013
Crews v. Willows Unified School District
217 Cal. App. 4th 1368 (California Court of Appeal, 2013)
Opinion No.
California Attorney General Reports, 2011
Galbiso v. Orosi Public Utility District
182 Cal. App. 4th 652 (California Court of Appeal, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
167 Cal. App. 4th 1063, 84 Cal. Rptr. 3d 788, 2008 Cal. App. LEXIS 1677, Counsel Stack Legal Research, https://law.counselstack.com/opinion/galbiso-v-orosi-public-utility-district-calctapp-2008.