Kansas City Southern Ry. Co. v. City of Shreveport

354 So. 2d 1362, 1978 La. LEXIS 7139
CourtSupreme Court of Louisiana
DecidedFebruary 14, 1978
Docket61519
StatusPublished
Cited by19 cases

This text of 354 So. 2d 1362 (Kansas City Southern Ry. Co. v. City of Shreveport) is published on Counsel Stack Legal Research, covering Supreme Court of Louisiana primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Kansas City Southern Ry. Co. v. City of Shreveport, 354 So. 2d 1362, 1978 La. LEXIS 7139 (La. 1978).

Opinion

354 So.2d 1362 (1978)

KANSAS CITY SOUTHERN RAILWAY COMPANY
v.
CITY OF SHREVEPORT et al. (two cases).
Fred DOUGLAS, Jr., et al.
v.
CITY OF SHREVEPORT.

No. 61519.

Supreme Court of Louisiana.

February 14, 1978.
Rehearing Denied March 2, 1978.

*1363 *1364 John Gallagher, Charles C. Grubb, Neil Dixon, Shreveport, for defendants-applicants.

Samuel W. Caverlee, Arthur R. Carmody, Jr., Wilkinson, Carmody & Peatross, Frederic L. Miller, Peters, Ward & Miller, Shreveport, for plaintiffs-respondents.

LEMMON, Justice Ad Hoc.

These three lawsuits, filed at various stages and ultimately consolidated in the district court, were instituted initially to enjoin adoption of, and later to invalidate, an annexation ordinance. If the ordinance is upheld, the City of Shreveport is annexing approximately nine square miles at its northern edge, known as the "Cooper Road" area. The annexed territory contains a large residential area with approximately 12,000 residents, an industrial area occupied by Kansas City Southern Railway Company (KCS), and certain open land.[1]

In the fall of 1976, after several unsuccessful efforts spanning some eight years, the Cooper Road Development Association, comprised of residents of the area, initiated the drive which culminated in submission of the annexation petitions required by R.S. 33:172.[2]*1365 On May 6, 1977 the filing of the petitions for annexation was advertised. In October, after submission of additional petitions and withdrawal of some signatures, the Shreveport City Attorney certified that the petitions contained a majority of the registered voters in the area. On November 7, 1977 the Assessor certified the property valuation according to the assessment of each of the owners signing the petition.

On December 13, 1977 the Shreveport City Council introduced and adopted on first reading the annexation ordinance. This ordinance was advertised on December 17, and a public hearing thereon was called for December 27, 1977.

In the meantime KCS attacked the certification and instituted suit on December 14 to enjoin the Mayor and Council of the City of Shreveport from holding a public hearing and from voting on adoption of the ordinance. Trial of the preliminary injunction was held on December 21 and 22, whereupon judgment was rendered in favor of the City, denying the preliminary injunction and dissolving the temporary restraining order which had been issued. KCS applied for supervisory writs to the court of appeal, which were denied, and then appealed from the judgment denying the preliminary injunction.

On December 27, 1977 the City Council held the public hearing, and the ordinance under attack was adopted that same day upon second and final reading.

The trial court heard the permanent injunction on January 17, 1978, in a trial consolidated with two additionally filed lawsuits, one by Douglas and other residents of the City of Shreveport and the unincorporated Cooper Road area, and the other by KCS.[3] In these additional suits plaintiffs generally contended the ordinance violated the certification requirements of R.S. 33:172, was unreasonable, and was unconstitutional in the application of the certification procedure to KCS. The evidence at trial consisted of that which had been presented on the trial of the preliminary injunction on December 21 and 22, incorporated by reference, and additional written and verbal stipulations.

On January 23, 1978 the trial court rendered judgment in favor of defendants in all three suits, dismissing the attacks upon the annexation ordinance. Plaintiffs appealed, but after preparation of the appellate transcript and before lodging in the court of appeal, the defendants filed a motion to have this court exercise its supervisory jurisdiction and expedite final determination by granting writs in the case and taking the case up prior to resolution by the intermediate court. All parties agreed on the advisability of obtaining an expeditious resolution of the litigation.

In the motion the parties pointed out that the City of Shreveport had proposed to call a special election on May 13, 1978 for consideration of a new city charter which, if *1366 passed, will change the form of government from a Commission Council with all Commissioners elected at large to that of a Mayor-Council with all councilmen elected from single member districts, and that in order to call the election it is necessary that the boundaries of the single member districts be fixed, which is impossible without prior determination whether the Cooper Road area is part of the City of Shreveport. Furthermore, applicants related that if the annexation ordinance is valid and the citizens of the Cooper Road area are citizens of the City of Shreveport, justice and fairness dictated that they be afforded the opportunity to vote on the proposed City Charter.

Because normal judicial delays would prevent finality in this litigation in time to facilitate the proposed election, we granted writs in this case on February 3, in effect directing that the appeal by plaintiffs bypass the court of appeal. We set the case down specially for oral argument on Monday, February 6, 1978.

Withdrawal of Signatures to Petitions

Plaintiff contends the trial court erred in excluding evidence of withdrawal of signatures on the basis that the withdrawals were untimely.

Prior to certification several persons who had signed the petitions expressed their desire to withdraw their signatures, and their names were stricken. On December 21, 1977, the date of trial of the preliminary injunction, several additional persons requested withdrawal, which was allowed by the trial judge. However, the judge held there still remained a sufficient number of signatures to meet the statutory requirements.[4]

On December 27, 1977 at 9:00 a. m., one hour before the scheduled public hearing, additional withdrawals were filed, but these withdrawals were not considered by the City Council. At the trial of the permanent injunction the trial court also held that these withdrawals should be excluded, in the absence of a showing of fraud or bad faith. In this court the parties have stipulated that if the withdrawals are allowed, there are not sufficient signatures remaining to constitute a majority of the resident property owners.

Relying on our decision in Barbe v. City of Lake Charles, 216 La. 871, 45 So.2d 62 (1949), plaintiffs contend the signers of a petition for annexation may withdraw their assent at any time before the completion of all statutory prerequisites to adoption of the ordinance by the City Council. They argue that since R.S. 33:172 requires a public hearing, if requested, "before adopting any ordinance", withdrawals prior to the public hearing are timely.

Inasmuch as the statute is silent as to the right of withdrawal or the time within which the right may be exercised, the court must decide the issue. Faced with this problem in the Barbe case, this court held that withdrawals after the public hearing, but before the vote for final adoption, were untimely.[5]

The power to extend or contract corporate limits of municipalities is a legislature power. As an incident to its power to create or abolish municipalities, a state legislature may enact a statute annexing contiguous territory or authorizing a procedure for annexation, to become operative upon the happening of certain contingencies.

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

Related

Little Capitol of Louisiana, Inc. v. Town of Henderson
128 So. 3d 1019 (Louisiana Court of Appeal, 2013)
Cunningham v. City of Greensboro
711 S.E.2d 477 (Court of Appeals of North Carolina, 2011)
Roberts v. Town of Henderson
998 So. 2d 272 (Louisiana Court of Appeal, 2008)
Phillip M. Roberts v. Town of Henderson
Louisiana Court of Appeal, 2008
Parish of Acadia v. Town of Duson
909 So. 2d 642 (Louisiana Court of Appeal, 2005)
Acadia Parish Police Jury v. Town of Duson
Louisiana Court of Appeal, 2005
Opinion Number
Louisiana Attorney General Reports, 2003
Hollingsworth v. City of Minden
793 So. 2d 1265 (Louisiana Court of Appeal, 2001)
Malveaux v. City of Lafayette
679 So. 2d 1025 (Louisiana Court of Appeal, 1996)
Redmond v. City of Lafayette
594 So. 2d 566 (Louisiana Court of Appeal, 1992)
LeBlanc v. City of Lafayette
543 So. 2d 1040 (Louisiana Court of Appeal, 1989)
Kel-Kan Inv. Corp. v. Village of Greenwood
428 So. 2d 401 (Supreme Court of Louisiana, 1983)
Kel-Kan Inv. Corp. v. Village of Greenwood
418 So. 2d 669 (Louisiana Court of Appeal, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
354 So. 2d 1362, 1978 La. LEXIS 7139, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kansas-city-southern-ry-co-v-city-of-shreveport-la-1978.