Sierra Club v. Co. of San Diego

CourtCalifornia Court of Appeal
DecidedNovember 25, 2014
DocketD064243
StatusPublished

This text of Sierra Club v. Co. of San Diego (Sierra Club v. Co. of San Diego) 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
Sierra Club v. Co. of San Diego, (Cal. Ct. App. 2014).

Opinion

Filed 10/29/14 Certified for publication 11/24/14 (order attached)

COURT OF APPEAL, FOURTH APPELLATE DISTRICT

DIVISION ONE

STATE OF CALIFORNIA

SIERRA CLUB, D064243

Plaintiff and Respondent,

v. (Super. Ct. No. 37-2012-00101054- CU-TT-CTL) COUNTY OF SAN DIEGO,

Defendant and Respondent.

APPEAL from a judgment of the Superior Court of San Diego County, Timothy

Taylor, Judge. Affirmed.

Thomas E. Montgomery, County Counsel, and C. Ellen Pilsecker, Chief Deputy

County Counsel, for Defendant and Appellant.

Law Office of Malinda R. Dickenson, Malinda R. Dickenson; Chatten-Brown &

Carstens, Douglas P. Carstens and Josh Chatten-Brown for Plaintiff and Respondent.

This action arises out of the County of San Diego's (County's) 2011 general plan

update, wherein the County issued a program environmental impact report (PEIR), and

adopted various related mitigation measures. In this action the Sierra Club sought, in a petition for writ of mandate, to enforce one mitigation measure adopted by the County:

the Climate Change Mitigation Measure CC-1.2 (Mitigation Measure CC-1.2). With

Mitigation Measure CC-1.2, the County committed to preparing a climate change action

plan with "more detailed greenhouse gas [GHG] emissions reduction [GHG] targets and

deadlines" and "comprehensive and enforceable GHG emissions reductions measures that

will achieve" specified quantities of GHG reductions by the year 2020.

However, the Sierra Club alleged that instead of preparing a climate change action

plan that included comprehensive and enforceable GHG emission reduction measures

that would achieve GHG reductions by 2020, the County prepared a climate action plan

(CAP) as a plan-level document that expressly "does not ensure reductions." The County

also developed associated guidelines for determining significance (Thresholds).

According to the Sierra Club, review of the CAP and Thresholds project under the

California Environmental Quality Act (CEQA) (Pub. Resources Code, § 21000 et seq.)

was performed after the fact, using an addendum to the general plan update PEIR,

without public review, without addressing the concept of tiering, without addressing the

County's failure to comply with the express language of Mitigation Measure CC-1.2, and

without a meaningful analysis of the environmental impacts of the CAP and Thresholds

project.

The court granted the petition, concluding that the County's CAP did not comply

with the requirements of Mitigation Measure CC-1.2 and thus violated CEQA. The court

found that the CAP did not contain enforceable GHG reduction measures that would

achieve the specified emissions reductions.

2 The County appeals, asserting (1) the statute of limitations bars the claim that the

mitigation measures are not enforceable; (2) the CAP met the requirements of Mitigation

Measure CC-1.2; and (3) that the trial court erred in finding that a supplemental EIR was

required. We affirm.

FACTUAL AND PROCEDURAL BACKGROUND

A. Executive Order S-3-05

In 2005 then-California Governor Arnold Schwarzenegger issued Executive Order

No. S-3-05,1 which acknowledged California's vulnerability to the effects of climate

change and established targets for reducing GHG emissions in California over time.

Specifically, Executive Order No. S-3-05 set statewide targets for three points in time:

2010, 2020, and 2050. The target for 2010 (2010 Target) was to reduce emissions to the

levels they were at in the year 2000. The target for 2020 is to reduce emissions to the

levels they were at in 1990 (2020 Target). The target for 2050 is that emissions be 80

percent below the levels they were at in 1990 (2050 Target).

Executive Order No. S-3-05 was based on then-available climate science and

represented California's share of worldwide GHG reductions necessary to stabilize

climate. As the Attorney General explained, "Executive Order [No.] S-3-05 is an official

policy of the State of California, established by gubernatorial order in 2005, and designed

to meet the environmental objective that is relevant under CEQA (climate stabilization)."

1 On March 24, 2014, the County requested that we take judicial notice of Executive Order No. S-3-05. We grant that request. 3 B. The Legislature Addresses the Need for GHG Emission Reductions

In response to Executive Order No. S-3-05, the California Legislature enacted the

California Global Warming Solutions Action of 2006, Assembly Bill No. 32. (Health &

Saf. Code, § 38500 et seq.) Consistent with Executive Order No. S-3-05, Assembly Bill

No. 32 required the California State Air Resources Board (CARB) to determine 1990

levels of GHG emissions and then to establish "a statewide greenhouse gas emissions

limit that is equivalent to that level, to be achieved by 2020." (Health & Saf. Code, §

38550.) Assembly Bill No. 32 also stated that GHG reductions must continue after 2020,

requiring that the statewide greenhouse gas emissions limit established by CARB "remain

in effect unless otherwise amended or repealed" (Health & Saf. Code, § 38551, subd. (a))

and further that "[i]t is the intent of the Legislature that the statewide greenhouse gas

emissions limit continue in existence and be used to maintain and continue reductions in

emissions of greenhouse gases beyond 2020." (Health & Saf. Code, § 38551, subd. (b).)

Assembly Bill No. 32 also required that CARB "prepare and approve a scoping plan [for]

achieving the maximum technologically feasible and cost-effective reductions in

greenhouse gas emissions by 2020." (Health & Saf. Code, § 38561, subd. (a).)

In December 2008 CARB approved the scoping plan. The scoping plan "identifies

California's cities and counties as 'essential partners' within the overall statewide effort,

and recommends that local governments set a GHG reduction target of 15% below 2005-

2008 levels by 2020." Thus, it was acknowledged that CARB would accept this target as

a substitute for the 1990 level referenced in Assembly Bill No. 32 and Executive Order

No. S-3-05.

4 C. The County's General Plan Update PEIR

The County acknowledged in the general plan update PEIR that it needed to

"reduce GHG emissions to 1990 levels by 2020" and that changes were required both in

the community and in the County's operations, buildings, vehicle fleet, and with respect

to its employee commutes, water, and waste.

A GHG emissions inventory was prepared as a special appendix (Appendix K).

Appendix K set forth projected emissions reductions and assumptions then-available, and

promised that the "Greenhouse Gas Reduction/Climate Action Plan, which will be

prepared as an implementation strategy, will further detail the County's GHG emissions

and how those reductions will occur."

There was extensive public comment on the general plan update, including from

the California Attorney General:

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

Related

No Oil, Inc. v. City of Los Angeles
529 P.2d 66 (California Supreme Court, 1974)
Bozung v. Local Agency Formation Commission
529 P.2d 1017 (California Supreme Court, 1975)
People v. County of Kern
62 Cal. App. 3d 761 (California Court of Appeal, 1976)
Twain Harte Homeowners Ass'n v. County of Tuolumne
138 Cal. App. 3d 664 (California Court of Appeal, 1982)
Citizens for Quality Growth v. City of Mt. Shasta
198 Cal. App. 3d 433 (California Court of Appeal, 1988)
Sacramento Old City Ass'n v. City Council of Sacramento
229 Cal. App. 3d 1011 (California Court of Appeal, 1991)
Lincoln Place Tenants Ass'n v. City of Los Angeles
31 Cal. Rptr. 3d 353 (California Court of Appeal, 2005)
Friends of Davis v. City of Davis
100 Cal. Rptr. 2d 413 (California Court of Appeal, 2000)
Natural Resources Defense Council, Inc. v. City of Los Angeles
126 Cal. Rptr. 2d 615 (California Court of Appeal, 2002)
Katzeff v. Department of Forestry & Fire Protection
181 Cal. App. 4th 601 (California Court of Appeal, 2010)
Southern California Edison Co. v. Public Utilities Commission
102 Cal. Rptr. 2d 684 (California Court of Appeal, 2000)
ENVIRONMENTAL COUNCIL OF SAC. v. City of Sacramento
48 Cal. Rptr. 3d 544 (California Court of Appeal, 2006)
Mira Mar Mobile Community v. City of Oceanside
14 Cal. Rptr. 3d 308 (California Court of Appeal, 2004)
Lincoln Place Tenants Ass'n v. City of Los Angeles
66 Cal. Rptr. 3d 120 (California Court of Appeal, 2007)
Sierra Club v. County of Sonoma
6 Cal. App. 4th 1307 (California Court of Appeal, 1992)
River Valley Reservation Project v. Metropolitan Transit Development Board
37 Cal. App. 4th 154 (California Court of Appeal, 1995)
Latinos Unidos De Napa v. City of Napa
221 Cal. App. 4th 192 (California Court of Appeal, 2013)
Santa Clarita Organization for Planning the Environment v. City of Santa Clarita
197 Cal. App. 4th 1042 (California Court of Appeal, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Sierra Club v. Co. of San Diego, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sierra-club-v-co-of-san-diego-calctapp-2014.