Geneva v. City & County of San Francisco

97 Cal. Rptr. 2d 92, 81 Cal. App. 4th 658
CourtCalifornia Court of Appeal
DecidedSeptember 27, 2000
DocketA088355
StatusPublished

This text of 97 Cal. Rptr. 2d 92 (Geneva v. City & County 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
Geneva v. City & County of San Francisco, 97 Cal. Rptr. 2d 92, 81 Cal. App. 4th 658 (Cal. Ct. App. 2000).

Opinion

97 Cal.Rptr.2d 92 (2000)
81 Cal.App.4th 658

GENEVA TOWERS LIMITED PARTNERSHIP, Plaintiff and Appellant,
v.
CITY AND COUNTY OF SAN FRANCISCO, Defendant and Respondent.

No. A088355.

Court of Appeal, First District, Division Five.

June 14, 2000.
Review Granted September 27, 2000.

*93 Divelbiss, Divelbiss & Bonzell, LLP, Robert Divelbiss, Mark J. Divelbiss, San Francisco, Robert S. Beach, for Plaintiff/Appellant.

Louise H. Renne, City Attorney, Patrick J. Mahoney, Chief Trial Attorney, Jeffrey I. Margolis, Deputy City Attorney, for Defendant/Respondent.

STEVENS, J.

This appeal presents a question of first impression regarding the time period for filing a tax refund lawsuit under Revenue and Taxation Code section 5141, subdivision *94 (b),[1] when a board of supervisors has failed to act on the underlying tax refund claim.

Appellant Geneva Towers Limited Partnership (Geneva) appeals from a dismissal of its first amended complaint after the trial court sustained respondent's demurrer without leave to amend under section 5141. Geneva's first amended complaint is time-barred under Code of Civil Procedure section 343, and we therefore affirm the judgment.

I. FACTS AND PROCEDURAL HISTORY

In January 1999, Geneva filed a lawsuit against respondent City and County of San Francisco (City), seeking recovery of excess taxes Geneva allegedly paid on real property located in the City.

According to the first amended complaint, Geneva became the owner of a low-income housing project in the City in 1987. As a result of the change in ownership, the San Francisco County Assessor reassessed the property and set a new base-year value of $22,888,888 pursuant to section 75.10. Geneva appealed the assessment to the assessment appeals board, which reduced the base-year value to $10,343,712. Believing the reduced assessment was still too high, in November 1991 Geneva submitted a claim for refund to the City's board of supervisors (Board), seeking a refund of approximately $4.6 million in purportedly excess taxes collected for tax years 1987-1988 through 1990-1991. The Board received the claim on November 27, 1991. The first amended complaint does not specifically state whether the Board ever acted on the claim for refund, but instead alleges "[n]o refund of taxes or any part thereof has been made to any of the Plaintiffs or anyone acting on their behalf for any of the years in dispute."

The City filed a demurrer to Geneva's first amended complaint, claiming it was barred by the statute of limitations. The trial court sustained the demurrer without leave to amend, finding that there was a limitations provision in section 5141 that barred the action. This appeal followed.

II. DISCUSSION

The issue presented is whether the first amended complaint is barred by section 5141, or another limitations period, as a matter of law.[2]

A. STANDARD OF REVIEW

On appeal from a judgment of dismissal following the sustaining of a demurrer without leave to amend, we accept as true those facts alleged in the pleadings and any facts that may be implied or inferred therefrom. (Marshall v. Gibson, Dunn & Crutcher (1995) 37 Cal.App.4th 1397, 1403, 44 Cal.Rptr.2d 339.) A demurrer based on statute of limitations grounds will lie only if the defect clearly and affirmatively appears on the face of the complaint. (Ibid.) Where, as here, the appeal centers on an interpretation of the statute, we review the trial court's interpretation de novo. (Jefferson v. Compton Unified School Dist. (1993) 14 Cal.App.4th 32, 38, 17 Cal.Rptr.2d 474; Mission Housing Development Co. v. City and County of San Francisco (1997) 59 Cal.App.4th 55, 73, 69 Cal.Rptr.2d 185.)

B. SECTION 5141

Under article XIII A of the California Constitution, real property taxes are based on the county assessor's valuation of the property as shown on the property's 1975-1976 tax bill, or, thereafter, the appraised value of the property when purchased, newly constructed, or a change in ownership has occurred after 1975. (Cal. Const., *95 art. XIII A, §§ 1, subd. (a); 2, subd. (a).) The appraised value is known as the "base[-]year value" for the property. (§ 110.1, subd. (b).) Subsequent increases in the base-year value are limited to a maximum of 2 percent per year. (Cal. Const., art. XIII A, § 2, subd. (b); §§ 51, 110.1, subd. (f).)

A taxpayer seeking review of a base-year value faces a three-step process. First, the taxpayer may seek a reduction from the assessment appeals board. (§§ 80, subd. (a)(3); 81.) If that challenge is unsuccessful, the taxpayer may file a claim for refund with the county board of supervisors. (§ 5096 et seq.) If the board challenge is unsuccessful, the taxpayer may obtain judicial review by filing a complaint for refund with the superior court. (§ 5140 et seq.)

Section 5141, subdivision (a), sets forth the time period in which a complaint for refund under section 5140 may be brought: "An action [for a tax refund] ... shall be commenced within six months from and after the date that the board of supervisors or city council rejects a claim for refund in whole or in part." In addition, section 5141, subdivision (b), gives a claimant the opportunity to file suit if the board has not timely rejected the claim: "if the board of supervisors or city council fails to mail notice of its action on a claim for refund within six months after the claim is filed, the claimant may, prior to mailing of notice by the board of supervisors or city council of its action on the claim, consider the claim rejected and bring an action under this article." (Italics added.)

By the Legislature's use of the permissive word "may" in section 5141, subdivision (b), a claimant has the option of considering the claim rejected, and suing the county for the refund, if the board takes no action within six months after filing. (§ 5141, subd. (b).) The parties argue about two facets of lawsuits brought under section 5141, subdivision (b): the point at which the limitations period for filing such a lawsuit begins to run, and the length of time in which the taxpayer must file the lawsuit. The parties do not cite, and we have not found, a published decision addressing these aspects of section 5141.

C. THE COMMENCEMENT OF THE LIMITATIONS PERIOD

To address the first of these arguments, we start with the well-established rule of statutory construction that we are to ascertain the intent of the Legislature so as to effectuate the purpose of the law. This is accomplished by turning first to the statutory language, giving effect to the ordinary meaning of the words employed. (Robert F. Kennedy Medical Center v. Belské (1996) 13 Cal.4th 748, 756, 55 Cal.Rptr.2d 107, 919 P.2d 721 (Robert F. Kennedy ).) "`Where the words of the statute are clear, we may not add to or alter them to accomplish a purpose that does not appear on the face of the statute or from its legislative history.'" (Ibid.) We are to apply a reasonable and common sense interpretation, avoiding absurdity. (See DeYoung v. City of San Diego (1983) 147 Cal.App.3d 11, 18, 194 Cal.Rptr. 722, overruled on other grounds, Yamaha Corp. of America v. State Bd. of Equalization (1998) 19 Cal.4th 1, 78 Cal.Rptr.2d 1, 960 P.2d 1031.)

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

Related

Hochfelder v. County of Los Angeles
272 P.2d 844 (California Court of Appeal, 1954)
Zakaessian v. Zakaessian
161 P.2d 677 (California Court of Appeal, 1945)
State Department of Public Health v. County of Imperial
153 P.2d 957 (California Court of Appeal, 1944)
D'AMICO v. Board of Medical Examiners
520 P.2d 10 (California Supreme Court, 1974)
Yamaha Corp. of America v. State Board of Equalization
960 P.2d 1031 (California Supreme Court, 1998)
Samuels v. Mix
989 P.2d 701 (California Supreme Court, 1999)
Consolidated Liquidating Corp. v. Ford
281 P.2d 20 (California Court of Appeal, 1955)
Robert F. Kennedy Medical Center v. Belshe
919 P.2d 721 (California Supreme Court, 1996)
DeYoung v. City of San Diego
147 Cal. App. 3d 11 (California Court of Appeal, 1983)
Signal Oil & Gas Co. v. Bradbury
183 Cal. App. 2d 40 (California Court of Appeal, 1960)
Mission Housing Development Co. v. City & County of San Francisco
59 Cal. App. 4th 55 (California Court of Appeal, 1997)
Kuykendall v. State Board of Equalization
22 Cal. App. 4th 1194 (California Court of Appeal, 1994)
Rodeo Sanitary District v. Board of Supervisors
84 Cal. Rptr. 2d 601 (California Court of Appeal, 1999)
Jefferson v. Compton Unified School District
14 Cal. App. 4th 32 (California Court of Appeal, 1993)
Marshall v. Gibson, Dunn & Crutcher
37 Cal. App. 4th 1397 (California Court of Appeal, 1995)
Romano v. Rockwell International, Inc.
926 P.2d 1114 (California Supreme Court, 1996)
State ex rel. Dep't of Motor Vehicles v. Superior Court of L.A. Cty.
66 Cal. App. 4th 421 (California Court of Appeal, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
97 Cal. Rptr. 2d 92, 81 Cal. App. 4th 658, Counsel Stack Legal Research, https://law.counselstack.com/opinion/geneva-v-city-county-of-san-francisco-calctapp-2000.