Patrick Media Group, Inc. v. California Coastal Commission

9 Cal. App. 4th 592, 11 Cal. Rptr. 2d 824, 92 Daily Journal DAR 12785, 92 Cal. Daily Op. Serv. 7905, 1992 Cal. App. LEXIS 1111
CourtCalifornia Court of Appeal
DecidedSeptember 15, 1992
DocketB056181
StatusPublished
Cited by28 cases

This text of 9 Cal. App. 4th 592 (Patrick Media Group, Inc. v. California Coastal Commission) 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
Patrick Media Group, Inc. v. California Coastal Commission, 9 Cal. App. 4th 592, 11 Cal. Rptr. 2d 824, 92 Daily Journal DAR 12785, 92 Cal. Daily Op. Serv. 7905, 1992 Cal. App. LEXIS 1111 (Cal. Ct. App. 1992).

Opinion

Opinion

CROSKEY, J.

The California Coastal Commission (the Commission) appeals from a judgment entered against it and in favor of Patrick Media Group, Inc. (PMG), adjudging PMG entitled to compensation under Business and Professions Code sections 5412 and 5412.6 1 for the compelled removal of three off-site advertising structures belonging to PMG, as a condition of a coastal development permit issued by the Commission to PMG’s lessor, Solana Beach Innsuites Joint Venture (Solana). The trial court found, on PMG’s motion for summary adjudication of issues, that the Commission was liable for compensation. The parties then stipulated to the amount of damages payable by the Commission if the trial court’s finding of liability were to be affirmed on appeal, and judgment was entered as provided in the stipulation.

We determine that the trial court correctly found the provisions of sections 5412 and 5412.6 applicable to the Commission’s actions respecting PMG’s *599 advertising structures. However, we shall conclude that PMG’s required remedy under those statutes was by way of administrative mandamus, as provided in Public Resources Code section 30801 and Code of Civil Procedure section 1094.5. 2

As PMG failed to avail itself of this remedy, it was barred from bringing the action below. We thus will reverse the judgment with directions that PMG’s action be dismissed.

Factual and Procedural Background

In April of 1978, PMG’s predecessor in interest, Foster & Kleiser Outdoor Advertising (Foster & Kleiser), entered into a lease with Solana’s predecessor, Solana Beach Properties, by which Foster & Kleiser was granted the right to maintain three outdoor advertising structures on Solana’s property. The lease had an original term of seven years, but contained a provision for automatic year-to-year renewals after the original seven years, subject to termination upon written notice by either party not less than sixty days before the end of the original term or the current year. In addition, the lessor had the express right under the lease’s terms to terminate the lease upon 60 days’ written notice at any time if a building was to be constructed on the property.

At some time prior to December of 1985, Solana applied to the Commission for a coastal development permit for the construction of a 171-unit hotel with meeting rooms, a restaurant and bar, and a swimming pool on approximately 3.4 acres of a 24-acre site on the east side of Old Highway 101 in the community of Solana Beach, California. The Commission took initial action on Solana’s application on December 19, 1985. As initially approved, the permit was to be issued on multiple conditions, including the condition that all off-site signs, including Foster & Kleiser’s three advertising structures, be removed from the property prior to the commencement of construction.

On January 1, 1986, section 5412.6, providing that compensation must be paid when a governmental entity requires the removal of an advertising display as a condition for issuance of a permit, went into effect. On March 11,1986, the Commission gave final approval to Solana’s permit with all its *600 terms and conditions, including the condition that Foster & Kleiser’s advertising structures be removed. 3

It appears that Foster & Kleiser was not given advance notice of either the December 19, 1985 hearing at which Solana’s permit was tentatively approved or the March 11, 1986, hearing at which final approval was granted. Instead, Solana merely notified Foster & Kleiser in writing on April 1,1986, that it was terminating Foster & Kleiser’s lease, and requested that the advertising structures be removed by May 1, 1986.

On April 22, 1986, Foster & Kleiser wrote to the Commission. In its certified letter, Foster & Kleiser apprised the Commission of the provisions of section 5412.6 and demanded compensation under the statute in the amount of $34,514, on grounds that the Commission’s actions had forced Solana to terminate its lease. On April 28, 1986, the Commission responded to Foster & Kleiser’s letter, confirming that removal of the advertising structures was a requirement of the permit issued to Solana and stating that Foster & Kleiser would have to discuss the issue of compensation with Solana.

Foster & Kleiser removed its advertising structures from the Solana property on May 23, 1986. On July 22, 1986, Foster & Kleiser presented to the Commission a formal claim for compensation. The Commission responded on August 11, 1986, advising that, pursuant to Government Code section 910 and following, a claim was required to be filed with the State Board of Control, and giving the address where such a claim should be filed. On August 25, 1986, Foster & Kleiser filed with the State Board of Control a formal claim for compensation under section 5412.6. Shortly thereafter, in September of 1986, Foster & Kleiser’s assets and liabilities were conveyed to PMG. 4 On October 8, 1986, the Board of Control rejected Foster & Kleiser’s claim for compensation under section 5412.6. A notice of the rejection, as provided in section 913 of the Government Code was mailed to *601 PMG’s attorney on October 14, 1986. PMG filed its complaint for compensation under section 5412.6 on February 24, 1987.

Upon PMG’s motion for summary adjudication of issues, the trial court found as a matter of law that PMG was entitled to compensation from the Commission under sections 5412 and 5412.6.

Contentions on Appeal

The Commission contends that PMG was not entitled to compensation under sections 5412 and 5412.6, because: (1) Solana’s permit, including the condition for removal of PMG’s advertising displays, was issued before the effective date of section 5412.6; (2) the project for which the permit was issued fell within an exception to section 5412.6 for projects “for the construction of a building or structure which cannot be built without physically removing the display”; (3) sections 5412 and 5412.6 do not apply to actions of the Commission; (4) the Commission is immune from the provisions of sections 5412 and 5412.6 pursuant to Government Code section 818.4; and (5) the removal of PMG’s advertising displays was not compelled by the Commission’s action, but by Solana’s exercise of its right under PMG’s lease to terminate the lease whenever a building was to be erected on the subject property.

In the alternative, the Commission contends that PMG waived any rights it may have had to compensation under sections 5412 and 5412.6 by failing to challenge the order to remove advertising displays by means of a petition for a writ of administrative mandamus, as required by Public Resources Code section 30801 and Code of Civil Procedure section 1094.5.

Discussion

1. Sections 5412 and 5412.6 Apply to Actions by the Coastal Commission.

There is no merit in the Commission’s arguments that the provisions of sections 5412 and 5412.6 do not apply to it.

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

Related

Felkay v. City of Santa Barbara
California Court of Appeal, 2021
SLPR, L.L.C. v. San Diego Unified Port District
California Court of Appeal, 2020
Beach & Bluff Conservancy v. City of Solana Beach
239 Cal. Rptr. 3d 86 (California Court of Appeals, 5th District, 2018)
Stein v. Dept. of Fish and Wildlife CA3
California Court of Appeal, 2016
Bottini v. City of San Diego CA4/1
California Court of Appeal, 2016
Jefferson Street Ventures, LLC v. City of Indio
236 Cal. App. 4th 1175 (California Court of Appeal, 2015)
Khalkhali v. Cal. Coastal Commission CA2/2
California Court of Appeal, 2014
Bowman v. California Coastal Commission
230 Cal. App. 4th 1146 (California Court of Appeal, 2014)
Bowman v. Cal. Coastal Commission
California Court of Appeal, 2014
Sierra Club v. Department of Parks & Recreation
202 Cal. App. 4th 735 (California Court of Appeal, 2012)
Sue Jones v. City of Orange Cove
454 F. App'x 601 (Ninth Circuit, 2011)
Bookout v. State of California Ex Rel. Department of Transportation
186 Cal. App. 4th 1478 (California Court of Appeal, 2010)
Hurwitz v. City of Orange
19 Cal. Rptr. 3d 213 (California Court of Appeal, 2004)
Kong v. CITY OF HAWAIIAN GARDENS REDEVELOPMENT AGENCY
134 Cal. Rptr. 2d 260 (California Court of Appeal, 2002)
County of San Luis Obispo v. Superior Court
108 Cal. Rptr. 2d 753 (California Court of Appeal, 2001)
Ali v. City of Los Angeles
91 Cal. Rptr. 2d 458 (California Court of Appeal, 1999)
Buckley v. California Coastal Commission
80 Cal. Rptr. 2d 562 (California Court of Appeal, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
9 Cal. App. 4th 592, 11 Cal. Rptr. 2d 824, 92 Daily Journal DAR 12785, 92 Cal. Daily Op. Serv. 7905, 1992 Cal. App. LEXIS 1111, Counsel Stack Legal Research, https://law.counselstack.com/opinion/patrick-media-group-inc-v-california-coastal-commission-calctapp-1992.