Olson v. Hornbrook Community Services Dist.

CourtCalifornia Court of Appeal
DecidedMarch 26, 2019
DocketC084494
StatusPublished

This text of Olson v. Hornbrook Community Services Dist. (Olson v. Hornbrook Community Services Dist.) 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
Olson v. Hornbrook Community Services Dist., (Cal. Ct. App. 2019).

Opinion

Filed 3/26/19 CERTIFIED FOR PARTIAL PUBLICATION*

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT (Siskiyou) ----

KIMBERLY R. OLSON, C084494, C084843

Plaintiff and Appellant, (Super. Ct. Nos. SCCVPT161089, v. SCCVPT161293)

HORNBROOK COMMUNITY SERVICES DISTRICT,

Defendant and Respondent.

ROGER GIFFORD, C084757, C085836, C086031

Plaintiff and Appellant, (Super. Ct. Nos. SCCVPT161088, v. SCCVPT161292, SCCVPT170323) HORNBROOK COMMUNITY SERVICES DISTRICT,

* Pursuant to California Rules of Court, rules 8.1105 and 8.1110, this opinion is certified for publication with the exception of part III of the Discussion.

1 APPEALS from judgments of the Superior Court of Siskiyou County, Karen Dixon and Laura J. Masunaga, Judges. Reversed in part and affirmed in part. APPEALS from judgments of the Superior Court of Siskiyou County, Frank Dougherty, Judge. (Retired judge of the Super. Ct., assigned by the Chief Justice pursuant to art. VI, § 6 of the Cal. Const.).

Kimberly R. Olson, in pro. per., for Plaintiff and Appellant, Kimberly R. Olson.

Roger Gifford, in pro. per., for Plaintiff and Appellant, Roger Gifford.

Kirsher, Winston & Boston and Robert D. Winston for Defendant and Respondent. These appeals arise from five judgments of dismissal entered against plaintiffs Roger Gifford and Kimberly Olson (collectively plaintiffs) on their separately initiated litigation under the Ralph M. Brown Act1 (the Act) against the Hornbrook Community Services District (the District) and the resulting costs and attorney fee awards to the District. They contend the District’s Board of Directors (the Board) violated the Act by failing to adequately describe several items it acted on over the course of three District meetings and for unreasonably limiting public comment. Plaintiffs seek to invalidate the Board’s resulting actions pursuant to section 54960.1, but also to obtain a declaration to determine the applicability of the Act to the Board’s actions pursuant to section 54960. The District contends that because it substantially complied with the Act, plaintiffs are barred from relief. We agree with this standard but only for causes of action under section 54960.1 and not for those under section 54960. On the merits of plaintiffs’ claims, we agree the court erred in dismissing all but one of their complaints, and we further agree the court erred in awarding costs and attorney fees to the District in all cases.

1 Government Code section 54950 et seq. Further section references are to the Government Code unless indicated otherwise.

2 FACTUAL AND PROCEDURAL BACKGROUND2 I August 2016 Agenda And Resulting Litigation The District timely posted its agenda for its August 16, 2016, meeting. As relevant here, item 5 appeared as follows: “RE: State Compensation Insurance Fund. Discussion, direction and possible motion to approve payment in the amount of $285.75 for quarterly premium due 8/25/16 for rating period 7/29/16 - 7/29/17.” At the August meeting, when that item “came up for discussion, [the District’s] Secretary Patricia Slote announced that since the time the agendas for the meeting were posted, she had received additional communications from the State Compensation Insurance Fund representatives, indicating that the prior billing was being superseded by a letter (copies of which were not provided to the other Board members, or to the public), which in turn demanded additional money be paid in an amount differing from that on the agenda. No explanation as to why the amount had been changed, or any discussion about any investigation into the billing practices and/or changes was forthcoming from Slote, who instead insisted (over objections from the public) that the [District] approve the new demand for payment without any review, or other formal action by the [District].” (Fn. omitted.) The day after the meeting, plaintiffs each submitted a cure and correct notice and cease and desist letter to the District and Slote. Receiving no response, plaintiffs initiated separate litigation on September 19, 2016, by filing nearly identical complaints alleging the District’s Board “improperly discussed and considered the letter produced by Slote at the meeting, and thereafter approved an improperly-made motion to pay the amount demanded in the letter, rather than the billing set forth in the agenda” thus violating the Act.

2 This opinion is consolidated for purposes of decision only.

3 The District sent plaintiffs a letter purporting to comply with the meet and confer requirements of Code of Civil Procedure section 430.40. Plaintiffs both refused to communicate with the District’s counsel because the Board had not yet retained him at a meeting with his employment on the agenda. Indeed, counsel indicated that he had not yet been retained by the Board but was waiting for the District’s next meeting for approval of his representation. The District, through its counsel, later filed a notice of inability to meet and confer, entitling it to an additional 30 days to respond to plaintiffs’ summonses. (Code of Civ. Proc., § 430.41, subd. (a)(2).) Plaintiffs each moved to strike the District’s notices arguing counsel had not yet been retained by the Board, and he thus lacked standing to file anything in the matter. Plaintiffs further argued counsel’s efforts to meet and confer were insufficient because he did not attempt to do so in person or by telephone as the statute required. The court denied plaintiffs’ motions. Olson later moved the court to reconsider the denial of her motion to strike. The District filed a general demurrer to each complaint arguing the description in the agenda was sufficient under the Act, which required only substantial compliance. The court agreed and sustained the demurrers without leave to amend and found both of plaintiffs’ complaints clearly frivolous and lacking in merit. It also denied Olson’s motion to reconsider her motion to strike because it was rendered moot by the dismissal of her complaint. The court awarded the District its costs and reasonable attorney fees pursuant to section 54960.5, to be determined at a later hearing. II September 2016 Agenda And Resulting Litigation The District timely posted its agenda for the September 20, 2016, meeting. As relevant here, the consent agenda included as item 4 to “[a]pprove bills and authorize signatures on Warrant Authorization Form for” various bills listed in the agenda, not including an AT&T bill. The list also included a payment to Clint Dingman for 32.45

4 hours of work totaling an unspecified amount. At the September meeting, “when the consent agenda came up for discussion, [the District] Secretary Patricia Slote announced that since the time the agendas for the meeting were posted, she had received an additional bill from AT&T that she wanted to ‘add’ to the agenda as a consent item. When the item of payment of wages to [District] employee Clint Dingman came up, Secretary Slote simply filled in an amount on the blank space of the agenda without any motion, or vote, to do so. Furthermore, it was pointed out by the public at the meeting . . . that the ‘timesheet’ for Clint Dingman included 3 hours of pay (at 15.00/hr) for a ‘meeting with Bob/Pat’ on ‘9/15/16’, which meeting had never been approved by any action of the [District], and indeed, no such meeting had ever been agendized at any previous meeting.” (Fn. omitted.) The day after the meeting, plaintiffs each submitted a cure and correct notice and cease and desist letter to the District and Slote.

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

Related

Shalant v. Girardi
253 P.3d 266 (California Supreme Court, 2011)
San Joaquin Raptor Rescue Center v. County of Merced
216 Cal. App. 4th 1167 (California Court of Appeal, 2013)
Gagnon Co., Inc. v. Nevada Desert Inn
289 P.2d 466 (California Supreme Court, 1955)
Regents of University of California v. Superior Court
976 P.2d 808 (California Supreme Court, 1999)
Carlson v. Paradise Unified School District
18 Cal. App. 3d 196 (California Court of Appeal, 1971)
California Aviation, Inc. v. Leeds
233 Cal. App. 3d 724 (California Court of Appeal, 1991)
Shapiro v. San Diego City Council
117 Cal. Rptr. 2d 631 (California Court of Appeal, 2002)
Grant v. List & Lathrop
2 Cal. App. 4th 993 (California Court of Appeal, 1992)
Moreno v. City of King
25 Cal. Rptr. 3d 29 (California Court of Appeal, 2005)
Bed, Bath & Beyond of La Jolla, Inc. v. La Jolla Village Square Venture Partners
52 Cal. App. 4th 867 (California Court of Appeal, 1997)
Bell v. Vista Unified School District
98 Cal. Rptr. 2d 263 (California Court of Appeal, 2000)
Chaffee v. San Francisco Library Commission
9 Cal. Rptr. 3d 336 (California Court of Appeal, 2004)
Epstein v. Hollywood Entertainment District II Business Improvement District
104 Cal. Rptr. 2d 857 (California Court of Appeal, 2001)
Hamilton v. Laine
57 Cal. App. 4th 885 (California Court of Appeal, 1997)
Tsemetzin v. Coast Federal Savings & Loan Ass'n
57 Cal. App. 4th 1334 (California Court of Appeal, 1997)
Varian Medical Systems, Inc. v. Delfino
106 P.3d 958 (California Supreme Court, 2005)
Golightly v. Molina
229 Cal. App. 4th 1501 (California Court of Appeal, 2014)
Castaic Lake Water Agency v. Newhall County Water Dist. CA2/3
238 Cal. App. 4th 1196 (California Court of Appeal, 2015)
Daniels v. Select Portfolio Servicing, Inc.
246 Cal. App. 4th 1150 (California Court of Appeal, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Olson v. Hornbrook Community Services Dist., Counsel Stack Legal Research, https://law.counselstack.com/opinion/olson-v-hornbrook-community-services-dist-calctapp-2019.