Ontario Mountain Village Assn. v. City of Ontario CA4/2

CourtCalifornia Court of Appeal
DecidedDecember 11, 2014
DocketE058344
StatusUnpublished

This text of Ontario Mountain Village Assn. v. City of Ontario CA4/2 (Ontario Mountain Village Assn. v. City of Ontario CA4/2) 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
Ontario Mountain Village Assn. v. City of Ontario CA4/2, (Cal. Ct. App. 2014).

Opinion

Filed 12/11/14 Ontario Mountain Village Assn. v. City of Ontario CA4/2

NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication or ordered published, except as specified by rule 8.1115(b). This opinion has not been certified for publication or ordered published for purposes of rule 8.1115.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

FOURTH APPELLATE DISTRICT

DIVISION TWO

ONTARIO MOUNTAIN VILLAGE ASSOCIATION et al., E058344 Plaintiffs and Appellants, (Super.Ct.No. CIVRS1200998) v. OPINION CITY OF ONTARIO,

Defendant and Respondent.

APPEAL from the Superior Court of San Bernardino County. Barry L. Plotkin,

Judge. (Retired judge of the San Bernardino Super. Ct. assigned by the Chief Justice

pursuant to art. VI, § 6 of the Cal. Const.) Affirmed.

Briggs Law Corporation, Cory J. Briggs and Mekaela M. Gladden for Plaintiffs

and Appellants.

Best Best & Krieger, Michelle Ouellette, Richard T. Egger, and Sarah E.

Owsowitz for Defendant and Respondent.

1 I. INTRODUCTION

Plaintiffs and appellants, Ontario Mountain Village Association (OMVA) and

Phillip J. Meza, appeal from the judgment denying their complaint for declaratory and

injunctive relief and writ petition to invalidate Ordinance No. 2947, adopted by defendant

and respondent, City of Ontario (the City), in December 2011. The ordinance extended,

by one year, the expiration dates of all development plans, conditional use permits, and

variance approvals (permits) previously approved by the City and scheduled to expire on

or before March 1, 2013. The City adopted similar extension ordinances in March 2009,

January 2010, and March 2011.

Plaintiffs appeal, claiming the City (1) violated section 54957.5 of the Ralph M.

Brown Act (Gov. Code § 54509 et seq.)1 (the Brown Act) in refusing to disclose, until

after the December 6, 2011, city council hearing on the ordinance, a legal memorandum

the city attorney summarized and distributed to the council members during the hearing;

(2) violated their due process right to a fair hearing in refusing to disclose the legal

memorandum until after the December 6 hearing; (3) violated the California

Environmental Quality Act (CEQA) (Pub. Resources Code, § 21000 et seq.) in failing to

substantiate its determination that the ordinance was exempt from environmental review

because it was not a “project” within the meaning of CEQA; and (4) violated various

1 All further statutory references are to the Government Code unless otherwise indicated.

2 provisions of the Ontario Municipal Code (OMC) in approving the ordinance. We find

these claims without merit and affirm the judgment.

II. BACKGROUND

The subject ordinance states its adoption was “necessary to the support of the

future economic recovery of the City” because, “with the slow recovery in the economy,

developers, and land and business owners face the prospect of having their . . . approvals

expire before they can obtain financing or have their projects make any sort of economic

sense to build,” and the ordinance would spare such persons “the added time and

expense” of having “to go through the entitlement process again” and “obtain[] new

approvals.” The City cited the same reasons in adopting similar extension ordinances in

March 2009, January 2010, and March 2011.

A public hearing on the ordinance was duly noticed and placed on the agenda for

the 6:00 p.m. November 15, 2011, city council meeting. During the afternoon of

November 15, a staff member from the law office of Cory J. Briggs, counsel for

plaintiffs, went to the city clerk’s office and asked to see all materials constituting the

public record of the proceedings for the ordinance. The staff member was told the

relevant public records consisted of three items: the November 15 meeting agenda, a

two-page agenda report on the proposed extension ordinance, and the proposed extension

ordinance itself.

Later during the afternoon of November 15, Briggs faxed a letter to the city

council on behalf of Meza, opposing the ordinance on numerous grounds (November 15

3 letter). At the 6:00 p.m. hearing on November 15, the city council acknowledged the

City’s receipt of Briggs’s November 15 letter and voted to continue the hearing to

December 6.

On November 16, Briggs, this time acting on behalf of OMVA, faxed a public

records request to the city clerk, seeking all public records the City was considering in

connection with the ordinance, including all permits to be extended by it (November 16

public records request). The City responded to Briggs’s November 16 public records

request by e-mail on November 17, and by United States mail on November 22. The

City’s November 22 letter referred Briggs to City Hall for inspection and copying of

some of the records requested, requested clarification of part of the request, and included

a three-page listing of all active (unexpired) permits to be extended by the extension

ordinance.2

On December 2, 2011, the law firm of Best Best & Krieger e-mailed an eight-page

legal memorandum, dated December 2, 2011, to two City officials: city manager, Chris

Hughes, and director of planning, Jerry Blum (the legal memorandum). The subject line

of the e-mail read, “Ontario Wal-Mart Memorandum - Attorney Client Privilege,” but the

legal memorandum itself does not state it was attorney-client privileged or confidential.

2 Briggs later claimed he never received the November 22 letter or the active permit listing, and did not learn what permits would be extended until after the December 6 hearing on the extension ordinance. On the afternoon of December 6, OMVA filed suit against the City, alleging it had not received the public records it requested in its November 16 public records request. The summons and complaint were served on the city clerk shortly before the December 6 hearing on the extension ordinance. OMVA dismissed the lawsuit in October 2012.

4 The legal memorandum states it was “from” three attorneys at Best Best and Krieger,

including John Brown, a partner at the firm who served as city attorney. Best Best and

Krieger had a contract to provide legal services to the City.

The legal memorandum analyzed the objections to the ordinance raised in Briggs’s

November 15 letter to the City, and concluded the ordinance would not violate the OMC,

CEQA, or other applicable law, contrary to the claims raised in the November 15 letter.

The agenda for the December 6 regular city council meeting was posted after 2:00 p.m.

on Friday, December 2. The legal memorandum was not included in the “agenda

materials” for the ordinance, but a staff report and the proposed ordinance itself were

available.

At the outset of the December 6 hearing, City Attorney Brown distributed copies

of the legal memorandum to all of the city council members. In addressing the council,

Brown noted the November 15 hearing on the ordinance was continued because Briggs

had submitted a letter objecting to the ordinance on the ground it violated various

applicable laws, including the OMC and CEQA. Brown told the council he prepared the

legal memorandum for its review and consideration and the memorandum would “of

course” be made “available to the public as well.” Brown then summarized the contents

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

Related

City of Alhambra v. County of Los Angeles
288 P.3d 431 (California Supreme Court, 2012)
Tomlinson v. County of Alameda
278 P.3d 803 (California Supreme Court, 2012)
Sierra Club v. Superior Court
302 P.3d 1026 (California Supreme Court, 2013)
Strumsky v. San Diego County Employees Retirement Assn.
520 P.2d 29 (California Supreme Court, 1974)
Tustin Heights Assn. v. BD. OF SUPERVISORS OF ORANGE CTY.
339 P.2d 914 (California Court of Appeal, 1959)
Roberts v. City of Palmdale
853 P.2d 496 (California Supreme Court, 1993)
English v. City of Long Beach
217 P.2d 22 (California Supreme Court, 1950)
Vollstedt v. City of Stockton
220 Cal. App. 3d 265 (California Court of Appeal, 1990)
Nightlife Partners, Ltd. v. City of Beverly Hills
133 Cal. Rptr. 2d 234 (California Court of Appeal, 2003)
Mike Moore's 24-Hour Towing v. City of San Diego
45 Cal. App. 4th 1294 (California Court of Appeal, 1996)
City of Arcadia v. State Water Resources Control Board
38 Cal. Rptr. 3d 373 (California Court of Appeal, 2006)
Davidon Homes v. City of San Jose
54 Cal. App. 4th 106 (California Court of Appeal, 1997)
Galbiso v. Orosi Public Utility District
182 Cal. App. 4th 652 (California Court of Appeal, 2010)
Friends of Sierra Madre v. City of Sierra Madre
19 P.3d 567 (California Supreme Court, 2001)
Muzzy Ranch Co. v. Solano County Airport Land Use Commission
160 P.3d 116 (California Supreme Court, 2007)

Cite This Page — Counsel Stack

Bluebook (online)
Ontario Mountain Village Assn. v. City of Ontario CA4/2, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ontario-mountain-village-assn-v-city-of-ontario-ca42-calctapp-2014.