People Ex Rel. Department of Transportation v. Societa Di Unione E Beneficenza Italiana

87 Cal. App. 3d 14, 150 Cal. Rptr. 706, 1978 Cal. App. LEXIS 2154
CourtCalifornia Court of Appeal
DecidedDecember 5, 1978
DocketCiv. 15868
StatusPublished
Cited by12 cases

This text of 87 Cal. App. 3d 14 (People Ex Rel. Department of Transportation v. Societa Di Unione E Beneficenza Italiana) 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
People Ex Rel. Department of Transportation v. Societa Di Unione E Beneficenza Italiana, 87 Cal. App. 3d 14, 150 Cal. Rptr. 706, 1978 Cal. App. LEXIS 2154 (Cal. Ct. App. 1978).

Opinion

Opinion

REYNOSO, J.

Defendant Societa Di Unione E Beneficenza Italiana appeals from an order denying its motion for an award of attorney’s and *17 appraiser’s fees under former Code of Civil Procedure section 1249.3 1 following jury trial of an eminent domain action filed by the State of California to acquire its property.

The thrust of the appeal is in three parts: First, the trial court erred in considering only the final settlement offer tendered by plaintiff; second, the final offer should have been ignored since it was untimely made after the statutory cut-off of 30 days; and third, the court’s finding of reasonableness of the state’s offer was improperly derived because it applied a mechanical test measuring only whether the offer or demand was closer to the award.

The trial court properly looked to the final offer as a basis for denying or awarding fees. It also correctly considered the state’s last offer even if tendered late. However, the reasonableness of the offer, we believe, involves more than the comparison of settlement offers with the final award. Accordingly, we reverse and remand.

On October 8, 1974, the State of California instituted proceedings in eminent domain after defendant had declined an informal settlement offer of $ 12,700 for its property. An order for possession of the property was signed on October 17, 1974, and possession was taken by plaintiff in late November of the same year. On November 5, 1975, defendant retained Attorney Rader to represent it in the trial scheduled for December 15, 1975. Defendant had been represented earlier by another *18 attorney. On either November 15 or 17, 2 defendant filed a final demand of $50,000 for its property pursuant to former Code of Civil Procedure section 1249.3, which required the parties to a condemnation proceeding to exchange settlement offers at least 30 days prior to trial. Plaintiff filed its final settlement offer in the amount of $26,277 on November 20, 1975.

After the condemnation trial was completed on December 19, 1975, with return of a jury award of $36,170 for the property, defendant timely noticed a motion under section 1249.3 for an award of $2,150 in appraiser’s fees and an unspecified amount of attorney’s fees. The motion was supported by the declaration of defendant’s attorney,, in which he recounted the events described above and alleged that both offers tendered by plaintiff were unreasonable and that the demand submitted by defendant was reasonable.

As reflected in the memorandum of decision, the trial court considered itself limited under section 1249.3 to a determination of whether thz final statutory offer filed by plaintiff on November 20, 1975, was reasonable. Since the court found this final offer to be reasonable, it determined that litigation expenses could not be awarded under section 1249.3 despite a contraiy finding with respect to plaintiff’s original settlement offer of $12,700. The court thereafter signed findings of fact and conclusions of law prepared by defendant which provided, inter alia, that appraiser’s fees of $2,150 and combined attorney’s fees of $6,881.57 were reasonably incurred in obtaining the jury verdict, but that an award of fees under section 1249.3 was precluded because the final settlement offer tendered by plaintiff was reasonable. The court indicated that its finding of reasonableness with respect to plaintiff’s final offer was based upon the fact that it was closer in dollar amount to the jury award of $36,170 than was defendant’s final demand of $50,000. A finding with respect to the reasonableness of defendant’s final demand was expressly withheld.

I. Construction and Application of Section 1249.3: The Settlement Offer

Defendant contends that the trial court erroneously limited itself to a determination of whether the final settlement offer filed by plaintiff *19 under section 1249.3 was reasonable. Section 1249.3, enacted in 1974, was superseded by the enactment in 1975 of section 1250.410, which continues the substance of its predecessor. Since section 1250.410 did not become operative until July 1, 1976, section 1249.3 was applicable to the condemnation proceedings instituted below. (See Code Civ. Proc., § 1230.065.) Under defendant’s construction of section 1249.3, an award of litigation expenses would have been justified if any offer made by the condemner was found to be unreasonable since “the offer of the condemnor” referred to in the second paragraph of the statute should not be equated with the “final offer” described in the preceding paragraph. In support of this argument, defendant points to language in the third paragraph of the statute requiring the trial court to consider revised or superseded offers and demands filed with the court in determining the amount of fees and expenses to be awarded.

Defendant’s reliance upon the third paragraph of section 1249.3 is clearly unfounded since its express terms provide that revised or superseded offers are only to be considered in determining the amount of litigation expenses to be awarded. 3 Entitlement to an award of litigation expenses depends upon a determination that “the offer of the condemnor,” referred to in the second paragraph of the statute, was unreasonable and that the demand of the condemnee was reasonable. Interpretation of the quoted phrase rests upon the settled rule of statutory construction that all the words of a statute must be construed in context, keeping in mind the nature and purpose of the statute in which they appear. The various parts of the enactment must be harmonized by considering the particular phrase in the context of the statutory framework as a whole. (Moyer v. Workmen’s Comp. Appeals Bd. (1973) 10 Cal.3d 222, 230 [110 Cal.Rptr. 144, 514 P.2d 1224]; Stanley v. Justice Court (1976) 55 Cal.App.3d 244, 249 [127 Cal.Rptr. 532].)

Considering the quoted phrase in the context of the entire statute, it is readily apparent that “the offer of the condemnor” referred to in the second paragraph of section 1249.3 is the “final offer” which the condemner is required to file at least 30 days prior to the date set for trial uqder the terms of the first paragraph. At least one court has tacitly reached the same construction of section 1249.3, denominating the final offer Tiled under paragraph one of the statute as the “official offer” for *20 purposes of determining entitlement to litigation expenses. (City of Los Angeles v. Cannon (1976) 57 Cal.App.3d 559, 560, fn. 1 [127 Cal.Rptr. 709].)

Since the determination of permissibly recoverable costs in eminent domain proceedings is purely a legislative matter (County of Los Angeles v. Ortiz (1971) 6 Cal.3d 141, 148-149 [98 Cal.Rptr.

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

Related

Robinson v. Gonzalez
N.D. California, 2025
Dang v. Pontier
S.D. California, 2020
New Haven Unified School District v. Taco Bell Corp.
24 Cal. App. 4th 1473 (California Court of Appeal, 1994)
Community Redevelopment Agency v. Matkin
220 Cal. App. 3d 1087 (California Court of Appeal, 1990)
Santa Clara Valley Water District v. Gross
200 Cal. App. 3d 1363 (California Court of Appeal, 1988)
Community Redevelopment Agency v. Krause
162 Cal. App. 3d 860 (California Court of Appeal, 1984)
City of San Leandro v. Highsmith
123 Cal. App. 3d 146 (California Court of Appeal, 1981)
Coachella Valley County Water District v. Dreyfuss
91 Cal. App. 3d 949 (California Court of Appeal, 1979)
STATE OF CALIF., STATE PUB. WORKS BD. v. Turner
90 Cal. App. 3d 33 (California Court of Appeal, 1979)

Cite This Page — Counsel Stack

Bluebook (online)
87 Cal. App. 3d 14, 150 Cal. Rptr. 706, 1978 Cal. App. LEXIS 2154, Counsel Stack Legal Research, https://law.counselstack.com/opinion/people-ex-rel-department-of-transportation-v-societa-di-unione-e-calctapp-1978.