Golden Door Properties v. Co. of San Diego

CourtCalifornia Court of Appeal
DecidedSeptember 28, 2018
DocketD072406
StatusPublished

This text of Golden Door Properties v. Co. of San Diego (Golden Door Properties v. Co. of San Diego) 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
Golden Door Properties v. Co. of San Diego, (Cal. Ct. App. 2018).

Opinion

Filed 9/28/18

CERTIFIED FOR PUBLICATION

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

GOLDEN DOOR PROPERTIES, LLC, D072406

Plaintiff and Respondent,

v. (Super. Ct. No. 37-2016-00037402- CU-TT-CTL) COUNTY OF SAN DIEGO,

Defendant and Appellant.

SIERRA CLUB, LLC, D072433

v. (Super. Ct. No. 37-2012-00101054- CU-TT-CTL) COUNTY OF SAN DIEGO,

CONSOLIDATED APPEALS from a judgment of the Superior Court of San

Diego County, Timothy B. Taylor, Judge. Affirmed.

Thomas E. Montgomery, County Counsel, and Claudia Gacitua Silva, Assistant

County Counsel, for Defendants and Appellants. Chatten-Brown & Carstens, Jan Chatten-Brown, and Joshua Randall Chatten-

Brown for Plaintiff and Respondent Sierra Club.

Latham & Watkins, Andrew D. Yancey, Samantha K. Seikkula and

Christopher W. Garrett for Plaintiff and Respondent Golden Door Properties, LLC.

I

INTRODUCTION

The County of San Diego (the County) challenges a peremptory writ of mandate

and injunction, along with a judgment directing it to set aside and vacate the "2016

Climate Change Analysis Guidance Recommended Content and Format for Climate

Change Analysis Reports in Support of CEQA Document" (the 2016 Guidance

Document or Guidance Document) and prohibiting it from using the Guidance Document

or the "Efficiency Metric" defined in it as part of its California Environmental Quality

Act (CEQA) review of greenhouse gas (GHG) impacts for development proposals in

unincorporated areas of San Diego County. The County contends the matter is not

justiciable because it is not ripe and the Guidance Document does not establish a

threshold of significance for use in environmental review, nor does its use violate CEQA.

The County further contends its separate development of a Climate Action Plan (CAP)

and threshold of significance is evidence the Guidance Document does not violate a

previous writ or use piecemeal environmental review. We disagree with the County and

affirm the trial court writ and judgment in their entirety.

2 II

BACKGROUND

A. Legal Principles

In June 2005, Governor Arnold Schwarzenegger signed Executive Order S-3-05,

establishing GHG reduction targets to 2000 levels by 2010, to 1990 levels by 2020, and

to 80 percent below 1990 levels by 2050. (Sen. Rules Com., Off. of Sen. Floor Analyses,

Sen. Bill No. 32 (2015-2016 Reg. Sess.) as amended Aug. 19, 2016, p. 4, no. 3.) The

following year, California Assembly Bill No. 32 (A.B. 32), California's Global Warming

Solutions Act of 2006, established a statewide goal of achieving substantial reduction in

the emission of gases contributing to global warming, including the reduction of GHG

emissions to 1990 levels by 2020. (Health & Saf. Code, §§ 38500 et seq., 38550; Center

for Biological Diversity v. California Department of Fish and Wildlife (2015) 62 Cal.4th

204, 215 (Biological Diversity).) It also ordered the preparation and approval of a

scoping plan for achieving the "maximum technologically feasible and cost-effective

reductions in greenhouse gas emissions" by 2020. (Health & Saf. Code, § 38561,

subd. (a).) The 2008 scoping plan identified cuts of approximately 30 percent from the

business as usual emission levels predicted for 2020, which was about a 15 percent

reduction from the 2008 levels.1 (Biological Diversity, at p. 216.)

1 The business as usual model evaluated emissions assuming no GHG reduction action. (Biological Diversity, supra, 62 Cal.4th at p. 216.)

3 In 2010, a new CEQA Guideline on Determining the Significance of Impacts from

Greenhouse Gas Emissions gave lead agencies discretion for estimating the amount of

GHG a project will emit and offered three factors for consideration: (1) the extent to

which the project may increase or reduce GHG emissions as compared to the existing

environmental setting; (2) whether project emissions exceed a threshold of significance

the lead agency deems applicable; and (3) the extent to which the project complies with

regulations or requirements implementing a statewide, regional, or local plan to reduce or

mitigate GHG emissions. (Cal. Code Regs., tit. 14, § 15064.4, subd. (b);2 Biological

Diversity, supra, 62 Cal.4th at p. 217.) These requirements "must be adopted by the

relevant public agency through a public review process and must reduce or mitigate the

project's incremental contribution of greenhouse gas emissions. If there is substantial

evidence that the possible effects of a particular project are still cumulatively

considerable notwithstanding compliance with the adopted regulations or requirements,

an EIR [environmental impact report] must be prepared for the project." (§ 15064.4,

subd. (b)(3).)

In April 2015, Governor Edmond G. Brown, Jr. signed executive order B-30-15,

which added a reduction target of 40 percent below 1990 levels by 2030. (Sen. Rules

Com., Off. of Sen. Floor Analyses, Sen. Bill No. 32 (2015-2016 Reg. Sess.) as amended

Aug. 19, 2016, p. 4, no. 3.) Executive Order B-30-15 was codified by Senate Bill No. 32,

which was signed into law September 8, 2016.

2 Subsequent section references are to the CEQA Guidelines, California Code of Regulations, title 14, unless otherwise specified. 4 B. Factual and Procedural Background

In August 2011, the County updated its 1978 General Plan. The corresponding

environmental impact report (EIR) incorporated mitigation measures to address GHG

emissions. The mitigation measures were intended to reduce the impact County

operations would have on the environment. Mitigation Measure CC-1.2 required the

County to prepare a CAP, including an update on the baseline inventory of GHG from all

sources.3 It also required GHG emission targets and deadlines for achieving the

reductions in County operations and the community. Mitigation Measure CC-1.8

required the County to "[r]evise County Guidelines for Determining Significance based

on the Climate Change Action Plan." Thus, to comply with the General Plan Update, the

County needed to adopt a CAP and develop thresholds for determining significance based

on the CAP.

The County subsequently developed and adopted a CAP in 2012, which the Sierra

Club challenged via a petition for a writ of mandate, arguing it violated CEQA. The trial

court issued the writ in April 2013 and, while the appeal in that matter was pending, the

County adopted the 2013 Guidelines for Determining Significance for Climate Change

(2013 Guidelines). Sierra Club filed a supplemental petition for writ of mandate in

3 The CAP initially had four purposes: reducing GHG emissions consistent with A.B. 32, Executive Order S-3-05, and CEQA Guidelines; allowing lead agency to adopt a plan or program addressing the cumulative impacts of projects; providing a mechanism for subsequent projects to use to address GHG impact; and complying with mitigation measure CC-1.2. (Sierra Club v. County of San Diego (2014) 231 Cal.App.4th 1152, 1160 (Sierra Club).) 5 February 2014, seeking to set aside the 2013 Guidelines. The parties entered a stipulation

staying the supplemental petition pending the outcome of the appeal.

In 2014, we issued our decision affirming the original writ of mandate in Sierra

Club, supra, 231 Cal.App.4th 1152. The trial court subsequently entered a supplemental

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

Related

Pacific Legal Foundation v. California Coastal Commission
655 P.2d 306 (California Supreme Court, 1982)
Citizens of Goleta Valley v. Board of Supervisors
801 P.2d 1161 (California Supreme Court, 1990)
Selby Realty Co. v. City of San Buenaventura
514 P.2d 111 (California Supreme Court, 1973)
American Drug Stores, Inc. v. Stroh
10 Cal. App. 4th 1446 (California Court of Appeal, 1992)
People v. Yokely
183 Cal. App. 4th 1264 (California Court of Appeal, 2010)
Sierra Club v. County of San Diego CA4/1
231 Cal. App. 4th 1152 (California Court of Appeal, 2014)
Center for Biological Diversity v. Department of Fish & Wildlife
361 P.3d 342 (California Supreme Court, 2015)
California Building Industry Ass'n v. Bay Area Air Quality Management District
2 Cal. App. 5th 1067 (California Court of Appeal, 2016)
Cleveland Nat'l Forest Found. v. San Diego Ass'n of Governments
397 P.3d 989 (California Supreme Court, 2017)
Wilson & Wilson v. City Council
191 Cal. App. 4th 1559 (California Court of Appeal, 2011)
Save Cuyama Valley v. County of Santa Barbara
213 Cal. App. 4th 1059 (California Court of Appeal, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Golden Door Properties v. Co. of San Diego, Counsel Stack Legal Research, https://law.counselstack.com/opinion/golden-door-properties-v-co-of-san-diego-calctapp-2018.