MIitchell v. City of Indio

196 Cal. App. 3d 881, 242 Cal. Rptr. 235, 1987 Cal. App. LEXIS 2380
CourtCalifornia Court of Appeal
DecidedDecember 2, 1987
DocketNo. E003827
StatusPublished
Cited by5 cases

This text of 196 Cal. App. 3d 881 (MIitchell v. City of Indio) 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
MIitchell v. City of Indio, 196 Cal. App. 3d 881, 242 Cal. Rptr. 235, 1987 Cal. App. LEXIS 2380 (Cal. Ct. App. 1987).

Opinion

Opinion

McDANIEL, J.

—In an action against the City of Indio and others to invalidate Annexation No. 54 (see infra) and to compel a special election on the issue, plaintiffs1 have appealed from a summary judgment entered in favor of defendants.

Factual and Procedural Background

The area affected by Annexation No. 54 is comprised of 723.32 acres with an estimated population of 410, and is bounded by railroad tracks on the north; Fred Waring Drive on the south; Jefferson Street on the west, and a storm channel on the east. The annexation was requested by Ted Eichelberger, the developer of a proposed convention center in the affected area.

On May 2, 1986, the City of Indio (the City) mailed each registered voter and each landowner in the area of Annexation No. 54 a notice that a public hearing to consider such annexation would be held on May 21, 1986, i.e., 19 days later. On May 7, 1986, i.e., 14 days before the May 21 hearing, the City published a notice of the hearing.2

[885]*885After the May 21 hearing, the city clerk issued a certificate reciting that there were 187 registered voters in the affected area; that 47 “signatures” (i.e., written protests) were required to trigger an order for an election on the annexation3 and that 72 “signatures” had been submitted, of which 45 had been verified (i.e., 24.06' percent).

Thereafter, at a special meeting, the city council unanimously adopted a resolution ordering Annexation No. 54 without an election.

About six weeks later, plaintiffs filed a complaint against the City, its council, and all persons interested in the matter of Annexation No. 54. The complaint alleged in relevant part that plaintiffs were landowners and/or registered voters in the annexed area, and that the annexation proceedings had been defective because the City had not given at least 15 days notice of the public hearing thereon, and further because the City had improperly determined the number of registered voters in the affected area. Plaintiffs sought to invalidate the annexation and to compel the City to hold a special election on the issue. The City and its council (the City) and Ted Eichelberger (the developer) each filed an answer to the complaint.

Thereafter, the developer filed a motion for summary judgment and the City joined in the motion. The motion was supported by, among other things: (1) a declaration from the City’s assistant director of planning which recited in part that she had directly supervised the May 2, 1986, mailing which related to Annexation No. 54 (supra), and (2) a declaration from the city clerk which recited in part that the statement in her certificate, supra, that there were 187 registered voters in the affected area had been based upon “the then most recent official voters’ register which [she had] requested and obtained from the registrar of voters of Riverside County.”

In opposition to the motion, plaintiffs filed: (1) a copy of a minute order overruling the City’s demurrer to plaintiffs’ complaint; (2) a copy of an order from this court denying the City’s petition for writ of mandate in connection with the foregoing order as to its demurrer, and (3) the declaration of George Mitchell, one of the plaintiffs (see fin. 1, ante), reciting in relevant part that: (a) he was and had been for many years a landowner in the affected area; (b) he had not received a mailing as to the May 21 hearing; (c) at that hearing he had informed the city council that its published notice of the hearing had been untimely, and (d) he had personal [886]*886knowledge that at least four persons whose names were on the list of registered voters used by the city clerk to determine the number of such voters in the affected area were dead, and that at least twelve persons whose names were on the list do not and did not reside in the affected area. The declaration did not include or refer to any documentation in support of either of the foregoing statements about the voters’ list.

After a hearing, the developer’s motion for summary judgment was granted and judgment was entered in favor of the developer and the City and against plaintiffs. The court’s reasons for granting the motion were stated in a later “Order for Entry of Summary Judgment,” which recited in relevant part:

“As to the voters’ list issue, the court believes that as a matter of law, the city clerk’s duty is not to verify the correctness of the voters’ register but rather is to cause the names of the signers on written protests to be compared with the voters’ register and ascertain therefrom the number of registered voters in the affected territory and the number of qualified signers appearing on the written protests. The court is satisfied that the city clerk performed her duties and that no triable issue as to any material fact exists as to this issue. . . .

“With relation to the issue of the notice of hearing, the court believes that no triable issue as to any material fact exists as to this issue. The court has noted that Government Code section 56107[4] provides for the annexation statutes to be liberally construed in order to effect their purposes. The code provision commands that defects in procedures should be ignored if they do not substantially affect rights. . . . The court believes that the one day defect in the statutory notice was minor and technical, because the published notice procedure was only one of several forms of notice under Government Code section 57025,[5] because one of the other forms of notice involved a mailing to each property owner and registered voter owning property or residing in the affected territory, because this notice was mailed [887]*88719 days prior to the hearing, because mailed notice is a better form of notice than is a legal notice published in a newspaper and because the published notice was short by only one day. The court believes that the purpose of the statute is to give opponents of the proposed annexation an opportunity to organize and mount an opposition. The court believes that these purposes were not thwarted by the one day insufficiency in the statutory period of published notice. . . .

“The court is aware [of the reference to notice requirements in] Government Code section 56106[6]. . . However, the court does not believe that section 56106 is dispositive of the issue for the following reasons:

“A. In determining whether a defect in a mandatory procedural statute should invalidate municipal action, the court should weigh the value of the defect against the purposes sought to be achieved by the statutory procedure. . . .

“B. The court believes that particularly in situations in which the purpose of the statutory procedure has been achieved, the doctrine of substantial compliance should apply and the court believes that there was substantial compliance with the statutory procedures with relation to the challenged annexation. . . .

“C. The court believes that no harm was done as a result of the one day insufficiency in the period of notice by publication. This is so because there were other and in fact better forms of notice and because no proof was made nor evidence offered by plaintiffs that one day would have made any difference in the outcome of the matter” (Italics added.)

This appeal followed.

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

Related

Horn v. Wal-Mart Stores, Inc. CA3
California Court of Appeal, 2020
In Re Richard S.
819 P.2d 843 (California Supreme Court, 1991)
Silva v. Lori S.
819 P.2d 843 (California Supreme Court, 1991)

Cite This Page — Counsel Stack

Bluebook (online)
196 Cal. App. 3d 881, 242 Cal. Rptr. 235, 1987 Cal. App. LEXIS 2380, Counsel Stack Legal Research, https://law.counselstack.com/opinion/miitchell-v-city-of-indio-calctapp-1987.