Lt-Wr, LLC v. California Coastal Com'n

60 Cal. Rptr. 3d 417, 151 Cal. App. 4th 427
CourtCalifornia Court of Appeal
DecidedJune 21, 2007
DocketB187666
StatusPublished
Cited by12 cases

This text of 60 Cal. Rptr. 3d 417 (Lt-Wr, LLC v. California Coastal Com'n) 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
Lt-Wr, LLC v. California Coastal Com'n, 60 Cal. Rptr. 3d 417, 151 Cal. App. 4th 427 (Cal. Ct. App. 2007).

Opinion

60 Cal.Rptr.3d 417 (2007)
151 Cal.App.4th 427

LT-WR, L.L.C., Plaintiff and Appellant,
v.
CALIFORNIA COASTAL COMMISSION et al., Defendants and Appellants.

No. B187666.

Court of Appeal of California, Second District, Division Three.

May 25, 2007.
As Modified June 21, 2007.

*421 Gaines & Stacey, Fred Gaines, Lisa A. Weinberg, Encino, and Noelle V. Bensussen, for Plaintiff and Appellant.

Bill Lockyer, Attorney General, Tom Greene, Chief Assistant Attorney General, J. Matthew Rodriquez, Assistant Attorney General, John A. Saurenman and Rosana Miramontes, Deputy Attorneys General, for Defendants and Appellants.

KLEIN, P.J.

Plaintiff and appellant LT-WR, L.L.C., a Nevada limited liability company (LWR), appeals a judgment denying in part its petition for writ of administrative mandate (Code Civ. Proc., § 1094.5) and dismissing its complaint. LT-WR's petition sought to overturn a decision by defendants California Coastal Commission (Commission) and its executive director, Peter M. Douglas, denying LT-WR's application for a coastal development permit (CDP).

The Commission cross-appeals a portion of the trial court's judgment, insofar as the judgment directs the Commission to vacate its denial of LT-WR's application for a permit to maintains gates and no trespassing signs on its property.

In the final portion of this opinion relating to the cross-appeal, we conclude the trial court properly overturned the Commission's denial of a permit for the gates and no trespassing signs. Inherent in one's ownership of real property is the right to exclude uninvited visitors. In prohibiting LT-WR from excluding the public from its property on the theory that "potential exists to establish prescriptive rights for public use," the Commission in effect decreed the existence of such rights. We find the Commission's denial of a permit for the gates and signs, premised on the existence of "potential" prescriptive rights, was speculative and properly was overturned by the trial court.

The judgment is affirmed.

FACTUAL AND PROCEDURAL BACKGROUND

The subject real property is a 23-acre parcel commonly known as 1953 Latigo Canyon Road located in the Santa Monica Mountains in unincorporated Malibu atop Castro peak (the property). The property is partially developed with towers and communications antennae. LT-WR leases a discrete area on Castro Peak for an "antenna farm."

Situated on the property is a mobile home for a caretaker, John Burroughs, who has resided there since the early 1970's and who provides 24-hour maintenance *422 and security services essential to the ongoing operations of the antenna facilities.

The property was acquired by LT-WR's predecessor-in-interest, SoCal Communications (SoCal), which transferred it to LT-WR in 2002.

1. Previous permit actions.

In 2001, the Commission conditionally approved coastal permit number 4-00-222 for SoCal for the relocation of a preexisting unpermitted 120-foot high communications tower and the construction of a 150foot high tower with no grading.

SoCal sued, challenging two of the permit's conditions. The parties settled the lawsuit in June 2002. The settlement agreement, inter alia, required SoCal to file a complete permit application for the caretaker's mobile home on the property within 30 days of the settlement agreement, and provided the Commission would waive local approvals in the event SoCal filed a complete permit application for the residential trailer.

2. New permit application for preexisting and new development.

On July 15, 2002, LT-WR, SoCal's successor, submitted application number, 4-02-175 seeking an after-the-fact approval of the following unpermitted development: the mobile home; a storage trailer; two metal gates with fence sections on either side across Newton Canyon Motorway where the roadway intersects the property line at the east and west edges of the project site; and "no trespassing" signs on the gates.

LT-WR also sought approval for new development consisting of a new septic system to serve the mobile home, a water well, improvement of an existing road that would require 700 cubic yards of grading, and the construction of a new road segment along LT-WR's northern property boundary parallel to the existing road.

In addition, LT-WR proposed to relocate the unpermitted mobile home and storage trailer to a different location on the same building pad area, and to relocate an unpermitted horse stable from an adjacent site owned by the National Park Service (NPS) to an upper area of LT-WR's property. LT-WR indicated it would remove certain preexisting unpermitted development that was not included in the project's description. In addition, there were unpermitted structures, trailers, a water tank, equipment and materials on the property that LT-WR did not include as part of its permit application.

Commission staff corresponded with LT-WR's agent over a period of several months in an attempt to obtain a complete permit application. On August 13, 2002, staff sent a letter informing LT-WR the application was incomplete. The letter indicated that pursuant to the settlement agreement, the Commission had agreed to waive local approvals only for the mobile home and not for other unpermitted development.

On October 3, 2002, LT-WR's agent submitted some of the items staff had requested but refused to submit local approvals for the unpermitted development, citing the settlement agreement's provision waiving local approvals for the caretaker's residence.

On November 7, 2002, staff sent another letter informing LT-WR the permit application remained incomplete. The missing items included: project drawings including site plans; copies of geologic and soils reports; preliminary fire department approval for all driveways, access roads and turn-around areas; a detailed biological study of the project site; and clarification of the project description.

*423 LT-WR did not respond to the November 7, 2002 notice of incompletion until May 2, 2003, at which time it submitted additional materials. At that time, LT-WR also reiterated its position that the Commission had waived local approvals pursuant to the terms of the settlement agreement.

Although various items had not been submitted as of May 2, 2003, and LT-WR acknowledged that certain items were still pending, LT-WR sent letters to the Commission on July 17, 2003, August 18, 2003 and October 17, 2003, asserting that because the Commission had not responded within 30 days of the May 2, 2003 submission, the application was deemed complete for processing under the Permit Streamlining Act (Gov.Code, §§ 65920 et seq., 65943).

Staff did not respond to these letters because the incomplete file had not been reassigned after the staff person assigned to the subject application departed on leave.

On November 30, 2003, an agent for LT-WR provided public notice under the Permit Streamlining Act that its application would be deemed approved 60 days from the date of the notice if the Commission failed to act on the application before the 60-day period expired. (Gov.Code, § 65956, subd. (b).)

Despite the fact the permit application remained incomplete, the Commission scheduled a January 14, 2004 hearing on the application to preclude LT-WR from claiming the project was deemed approved.

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

Related

San Diego Unified Port Dist. v. Cal. Coastal Comm'n
238 Cal. Rptr. 3d 671 (California Court of Appeals, 5th District, 2018)
Greenfield v. Mandalay Shores Cmty. Ass'n
230 Cal. Rptr. 3d 827 (California Court of Appeals, 5th District, 2018)
Surfrider Found. v. Martins Beach 1, LLC
221 Cal. Rptr. 3d 382 (California Court of Appeals, 5th District, 2017)
Castaic Lake Water Agency v. Newhall County Water Dist. CA2/3
238 Cal. App. 4th 1196 (California Court of Appeal, 2015)
Gaggero v. Comm'r
2012 T.C. Memo. 331 (U.S. Tax Court, 2012)
Federal Trade Commission v. EDebitPay, LLC
695 F.3d 938 (Ninth Circuit, 2012)
Jamieson v. City Council of Carpinteria
204 Cal. App. 4th 755 (California Court of Appeal, 2012)
Gualala Festivals Committee v. California Coastal Commission
183 Cal. App. 4th 60 (California Court of Appeal, 2010)
Reddell v. California Coastal Commission
180 Cal. App. 4th 956 (California Court of Appeal, 2009)
Douda v. California Coastal Commission
72 Cal. Rptr. 3d 98 (California Court of Appeal, 2008)
Security National Guaranty, Inc. v. California Coastal Commission
71 Cal. Rptr. 3d 522 (California Court of Appeal, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
60 Cal. Rptr. 3d 417, 151 Cal. App. 4th 427, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lt-wr-llc-v-california-coastal-comn-calctapp-2007.