Schmid v. Lovette

154 Cal. App. 3d 466, 201 Cal. Rptr. 424, 1984 Cal. App. LEXIS 1901
CourtCalifornia Court of Appeal
DecidedApril 13, 1984
DocketCiv. 54157
StatusPublished
Cited by31 cases

This text of 154 Cal. App. 3d 466 (Schmid v. Lovette) 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
Schmid v. Lovette, 154 Cal. App. 3d 466, 201 Cal. Rptr. 424, 1984 Cal. App. LEXIS 1901 (Cal. Ct. App. 1984).

Opinion

Opinion

KLINE, P. J.

Introduction

The Richmond Unified School District and certain officials thereof appeal the award of attorney’s fees against them and in favor of plaintiff Marvin Schmid. Said fees were awarded in connection with plaintiff’s successful action against appellants and various state agencies and officials 1 in which the court granted injunctive relief and declared the unconstitutionality of former Education Code sections 7001, 7003 and 7006. 2 These statutes required that employees of school and community college districts subscribe to an oath stating they are not knowing members of the Communist Party. The sole issue on appeal is whether the superior court abused its discretion in awarding attorney’s fees to plaintiff’s counsel pursuant to Code of Civil Procedure section 1021.5 (California private attorney-general statute) and 42 United States Code section 1988 (awarding fees to the “prevailing party” in civil rights litigation).

Statement of the Case

Plaintiff sought injunctive and declaratory relief by way of an action in the Superior Court of Contra Costa County against officials of the district and against the district itself, officials of the Contra Costa County Community College District and the district itself, and against the State Superintendent of Public Instruction and the State Board of Education on the *471 grounds that administration and enforcement of the non-Communist Party oath was repugnant to the state and federal Constitutions.

On April 24, 1981, the superior court granted summary judgment to plaintiff. On June 2, 1981, the court filed its judgment restraining administration and enforcement of the unconstitutional oath provision of the statutes and ordered the state defendants to notify all school and community college districts that the statutes are unconstitutional and void and requiring the State Board of Education to promulgate regulations forbidding their enforcement. The court also awarded reasonable attorney’s fees against the Richmond Unified School District defendants, and reserved jurisdiction to fix the amount of the fee and enforce the award.

Facts

Plaintiff Marvin Schmid is a resident taxpayer of the Richmond Unified School District and the Contra Costa Community College District. In early 1980 she applied for a teaching position with the Richmond Unified School District on two occasions and was required to sign statements that “I am not knowingly a member of the Communist Party.” She signed the required oath, but “wrote a disclaimer beneath it, objecting to discrimination against any group in public employment.”

On July 2, 1980, one of plaintiff’s attorneys, cooperating with the American Civil Liberties Union of Northern California (ACLU), wrote Dr. Richard Lovette, the district superintendent, “demanding that you immediately cease administering or attempting to administer the . . . oath to any of your employees or prospective employees.” Dr. Lovette responded, in pertinent part: “In response to your letter of July 2, 1980, I wish to inform you that I have met with members of the Board of Education and a decision has been reached concerning your demand. . . . The Board of Education will continue to administer the oath described above, which includes the presentation of the oath on an employment application. This is a requirement of the Education Code.”

On December 9, 1980, plaintiff filed her complaint in the superior court.

The Contra Costa Community College District defendants filed a disclaimer of interest in the lawsuit since the college district did not administer the oath and did not intend to do so. The State Board of Education and Superintendent of Public Instruction admitted all allegations of the complaint, including the allegation that the statutes were unconstitutional, except allegations that they had not followed the constitution.

*472 The Richmond Unified School District defendants, unlike all other defendants, denied most of the critical allegations of the complaint and vigorously opposed the relief sought. 3

Plaintiff moved for summary judgment on March 9, 1981. Plaintiff included in her moving papers several declarations designed to show the need for injunctive relief and the broad impact that a declaration of unconstitutionality would have throughout the state. Benjamin Visnick filed a declaration stating that he had been required by the Richmond Unified School District to sign a statement under oath stating that he did not belong to the Communist Party and that he was required to do so on January 12, 1981, after the filing of this lawsuit. James Kilgore of Hacienda Heights, California, filed a declaration stating that he had been required to sign the non-Communist oath by the Hacienda-La Puente Unified School District in Los Angeles County in January 1981. Sandra Obermeyer, a law student extern with the ACLU, filed a declaration showing that she had contacted 31 school districts and that the vast majority did not administer or enforce the oath. A few districts, however, continued to do so, including the Turlock Unified School District, the Hickman Unified School District, Ceres Unified School District, and the Office of Education of San Benito County; Obermeyer later received a copy of the Stanislaus County Department of Education oath for applicants for employment with the school district, which oath included the challenged non-Communist Party member oath.

The district defendants’ response to the motion was to renew its grounds for opposing the earlier motion for preliminary injunction and also to contend that fees should not be awarded.

On April 24, 1981, the court filed its memorandum of decision granting summary judgment and indicating its intention to award reasonable attorney’s fees against the district defendants. 4 The court found that the challenged statutes were clearly “repugnant to both the United States and California Constitutions,” citing e.g., Keyishian v. Board of Regents (1967) 385 U.S. 589 [17 L.Ed.2d 629, 87 S.Ct. 675]; Elfbrandt v. Russell (1966) 384 U.S. 11 [16 L.Ed.2d 321, 86 S.Ct. 1238]; Vogel v. County of Los Angeles (1967) 68 Cal.2d 18 [64 Cal.Rptr. 409, 434 P.2d 961]; Monroe v. *473 Trustees of the California State Colleges (1971) 6 Cal. 3d 399 [99 Cal.Rptr. 129, 491 P.2d 1105].)

The court awarded attorney’s fees under both Code of Civil Procedure section 1021.5 5 and 42 United States Code section 1988, 6 the Civil Rights Attorney’s Fees Award Act of 1976.

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

Related

Rogel v. Lynwood Redevelopment Agency
194 Cal. App. 4th 1319 (California Court of Appeal, 2011)
North Bay Regional Center v. Maldonado
241 P.3d 840 (California Supreme Court, 2010)
In Re Adoption of Joshua S.
174 P.3d 192 (California Supreme Court, 2008)
Annette F. v. Sharon S.
174 P.3d 192 (California Supreme Court, 2008)
Plumbers & Steamfitters, Local 290 v. Duncan
69 Cal. Rptr. 3d 184 (California Court of Appeal, 2007)
Mejia v. City of Los Angeles
67 Cal. Rptr. 3d 228 (California Court of Appeal, 2007)
Lyons v. Chinese Hospital Ass'n
39 Cal. Rptr. 3d 550 (California Court of Appeal, 2006)
Lockyer v. City and County of San Francisco
95 P.3d 459 (California Supreme Court, 2004)
Los Angeles Times Communications LLC v. Los Angeles County Board of Supervisors
5 Cal. Rptr. 3d 776 (California Court of Appeal, 2003)
Edgerton v. State Personnel Board
100 Cal. Rptr. 2d 491 (California Court of Appeal, 2000)
The Recorder v. Commission on Judicial Performance
85 Cal. Rptr. 2d 56 (California Court of Appeal, 1999)
Luck v. Southern Pacific Transportation Co.
218 Cal. App. 3d 1 (California Court of Appeal, 1990)
Sokolow v. County of San Mateo
213 Cal. App. 3d 231 (California Court of Appeal, 1989)
Untitled California Attorney General Opinion
California Attorney General Reports, 1989
City of Sacramento v. Drew
207 Cal. App. 3d 1287 (California Court of Appeal, 1989)
Crawford v. Board of Education
200 Cal. App. 3d 1397 (California Court of Appeal, 1988)
Bouvia v. County of Los Angeles
195 Cal. App. 3d 1075 (California Court of Appeal, 1987)
Washburn v. City of Berkeley
195 Cal. App. 3d 578 (California Court of Appeal, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
154 Cal. App. 3d 466, 201 Cal. Rptr. 424, 1984 Cal. App. LEXIS 1901, Counsel Stack Legal Research, https://law.counselstack.com/opinion/schmid-v-lovette-calctapp-1984.