San Bruno Comm. for Econ. Justice v. City of San Bruno

223 Cal. Rptr. 3d 250, 15 Cal. App. 5th 524, 2017 Cal. App. LEXIS 807
CourtCalifornia Court of Appeal, 5th District
DecidedSeptember 20, 2017
DocketA149409
StatusPublished
Cited by6 cases

This text of 223 Cal. Rptr. 3d 250 (San Bruno Comm. for Econ. Justice v. City of San Bruno) is published on Counsel Stack Legal Research, covering California Court of Appeal, 5th District primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
San Bruno Comm. for Econ. Justice v. City of San Bruno, 223 Cal. Rptr. 3d 250, 15 Cal. App. 5th 524, 2017 Cal. App. LEXIS 807 (Cal. Ct. App. 2017).

Opinion

Dondero, J.

*526Plaintiffs San Bruno Committee for Economic Justice, Unite Here Local 2, Mary Dowden, Leif Paulsen, Sheral Marshall, Beatriz Johnston, Kathleen Semenza, Lilibeth Bonifacio, and Molly Gomez appeal from the order and judgment of the trial court denying their petition for peremptory writ of mandate. Plaintiffs had unsuccessfully sought to place a referendum on the ballot concerning a resolution passed by the City of San Bruno (City). The resolution approved the sale of real property to a hotel developer, defendant San Bruno Hotels, LLC. The trial court held, among *527other things, that the subject resolution constituted an administrative act and was therefore not subject to referendum. We agree and we affirm.

FACTUAL BACKGROUND AND PROCEDURAL HISTORY

The basic facts in this case are not in dispute.

In 2001, the City Council certified an environmental impact report approving the U.S. Navy Site and Its Environs Specific Plan1 (Specific Plan). The Specific Plan called for development of a seven-story, 500-room full-service hotel, with up to 15,000 square feet of meeting and retail space on what was, at that time, a five-and-one-half-acre site. The site is on a former U.S. Naval facility and is presently referred to as "The Crossings."

Over time, other projects have been developed on the property, reducing the size of the prospective hotel site to one and one-half acres. As a result, the potential hotel has been scaled down to approximately five stories with 152 rooms and underground parking, along with 3,000 square feet of meeting space.

On August 15, 2012, the City closed escrow on the one-and-one-half-acre hotel site, which it purchased for $1.4 million.

*253On October 12, 2012, the City issued a request for proposals (RFP) to design, finance, and build the prospective hotel.

On February 26, 2013, the city council selected OTO Development, LLC (OTO) for the hotel project, and authorized the city manager to enter into an exclusive negotiating rights agreement (ENRA). At that time, OTO suggested that it would need a subsidy from the City of approximately $3.9 million to develop the hotel. While the negotiations were ongoing, the City engaged in a public process to further amend the Specific Plan to make it consistent with the reduced parcel size and smaller potential hotel development.

On August 18, 2015, the City's planning commission held a public hearing on a proposed Specific Plan amendment and a supplemental environmental impact report (SEIR), voting to recommended them both to the city council for approval.

*528On August 20, 2015, the City and OTO entered into an ENRA.

On September 8, 2015, the city council approved the Specific Plan amendment and the SEIR following another public hearing.

On March 15, 2016, the planning commission adopted a resolution finding that the sale of the subject property for hotel use would be consistent with the City's general plan. A purchase and sale agreement (PSA) was prepared.

On March 29, 2016, the city council adopted Resolution No. 2016-26, entitled, "Resolution Authorizing the City Manager to Execute a Purchase and Sale Agreement for Sale of the Crossing Hotel Property, and Authorizing the City Manager and City Attorney to Execute All Documents Necessary to Close Escrow." The resolution states that the agreed sale price was $3.97 million, with no subsidy or public funds payable to OTO. Shortly thereafter, plaintiffs began circulating a referendum petition to have Resolution No. 2016-26 put before a vote of City residents.

On April 18, 2016, the City and OTO (by San Bruno Hotels, LLC) entered into a PSA for the hotel site.

On April 27, 2016, plaintiffs filed with the City's clerk, Carol Bonner, approximately 3,250 signatures in support of their referendum petition challenging Resolution No. 2016-26.2

On May 17, 2016, Bonner emailed a community organizer for Unite Here Local 2, stating that, on advice of the city attorney, "the City will not be taking further action on the referendum petition." An attached letter from the city attorney explained that Resolution No. 2016-26 is not subject to a referendum petition because it is not a "legislative" act.

On May 23, 2016, counsel for plaintiffs sent a letter to Bonner and the city attorney challenging the conclusion that Resolution 2016-26 is not a legislative act subject to referendum, and urging reconsideration of the refusal to process the referendum petition.

On May 27, 2016, plaintiffs filed a verified petition for peremptory writ of mandate, seeking to compel Bonner to certify the referendum petition.

On June 17, 2016, the City filed its answer to the petition. Among its affirmative defenses, the City alleged that plaintiffs had failed to exhaust their *529administrative remedies by filing a written notice of appeal under San Bruno Municipal Code *254Chapter 1.32, entitled, "Appeals to Council" (Chapter 1.32).

On June 24, 2016, plaintiffs filed a memorandum of points and authorities in support of their petition. They framed their action as follows: "This case is about whether City of San Bruno residents have the right to vote on the decision to sell city-owned land to a private hotel developer."

On July 6, 2016, plaintiffs filed a first amended verified petition for peremptory writ of mandate.

On July 11, 2016, OTO filed its answer to plaintiffs' amended petition.

On July 28, 2016, a hearing was held on the amended petition. After arguments by counsel, the trial court took the matter under submission.

On August 26, 2016, the trial court filed its order denying the motion for peremptory writ of mandate. The court first found that plaintiffs had failed to exhaust their administrative remedies because they did not pursue an appeal under Chapter 1.32. On the merits, the court found the city council's approval of the PSA was not a legislative act because the PSA was not tantamount to a development agreement. The court also concluded the PSA was generated in the course of implementing prior legislative decisions regarding the development of the subject property, rendering Resolution No. 2016-26 an administrative act, not a legislative act.

On September 28, 2016, the trial court filed its judgment.

DISCUSSION

I. Standard of Review

" 'On appeal following a trial court's decision on a petition for a writ of mandate, the reviewing court " 'need only review the record to determine whether the trial court's findings are supported by substantial evidence.' " [Citation.] However, we review questions of law independently. [Citation.] Where, as here, the facts are undisputed and the issue involves statutory interpretation, we exercise our independent judgment and review the matter de novo.

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

Related

Move Eden Housing v. City of Livermore
California Court of Appeal, 2024
Sprankles v. Sullivan CA4/1
California Court of Appeal, 2020
Ctr. for Cmty. Action & Envtl. Justice v. City of Moreno Valley
237 Cal. Rptr. 3d 296 (California Court of Appeals, 5th District, 2018)
Untitled California Attorney General Opinion
California Attorney General Reports, 2018

Cite This Page — Counsel Stack

Bluebook (online)
223 Cal. Rptr. 3d 250, 15 Cal. App. 5th 524, 2017 Cal. App. LEXIS 807, Counsel Stack Legal Research, https://law.counselstack.com/opinion/san-bruno-comm-for-econ-justice-v-city-of-san-bruno-calctapp5d-2017.