Signal Oil & Gas Co. v. Bradbury

183 Cal. App. 2d 40, 6 Cal. Rptr. 736, 1960 Cal. App. LEXIS 1719
CourtCalifornia Court of Appeal
DecidedJuly 21, 1960
DocketCiv. 24023
StatusPublished
Cited by9 cases

This text of 183 Cal. App. 2d 40 (Signal Oil & Gas Co. v. Bradbury) 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
Signal Oil & Gas Co. v. Bradbury, 183 Cal. App. 2d 40, 6 Cal. Rptr. 736, 1960 Cal. App. LEXIS 1719 (Cal. Ct. App. 1960).

Opinion

LILLIE, J.

The allegations of the petition, the truth of which for the purpose of the demurrer is conceded, disclose, among other things, that appellant was the owner of four leases from the state for the production of oil and gas from certain tide and submerged lands beneath the ocean in the county of Santa Barbara; that its ‘'mining rights” under the leases were assessed by the county of Santa Barbara each year from 1929 through 1955, and taxes were levied and each year paid by appellant; that taxes collected from appellant for that period on account of the Santa Barbara High School District and Ellwood Union School District were invalid and void, and erroneously and illegally collected because the leased property was situate outside of the boundaries of the school districts and not subject to taxation by them; that within three years after paying the 1952-1953, 1953-1954, 1954-1955, 1955-1956 taxes, and within the time prescribed, appellant on November 30, 1955, and thereafter on April 10, 1956, and November 30, 1956, regularly filed with the board of supervisors verified claims for refund of the school district taxes erroneously collected and paid during those years amounting to a total of $237,644.17, asserting that the seaward boundaries of the school districts did not encompass appellant’s oil and gas leases; that as its claims for refund were filed by appellant with the board on December 12, 1955, and thereafter on April 16, 1956 and December 3, 1956, the board referred them to the district attorney of the county of Santa Barbara for study and advice; that appellant’s counsel at various times conferred with the district attorney concerning these claims but without result of any kind; that no action having been taken by the board and none forthcoming, appellant, to force board action, finally on April 24, 1958, filed with the board a request and demand for immediate action on pending claims for refund of taxes, which demand the board on May 5, 1958, referred to the district attorney; that after deferring the matter, the board on June 9, 1958, rejected the demand for immediate action and thereafter continued to refuse to act; and pursuant to the advice and recommendation of the district *43 attorney, the board although continuing to retain appellant’s claims has failed and refused to take any action thereon and at no time has either approved or rejected the same. On July 31, 1958, appellant filed this petition for writ of mandate to compel the board to act.

Inasmuch as the question of the illegality of the taxes is in dispute, rejection of the claims must be made by the board before suit to recover can be maintained (Consolidated Liquidating Corp. v. Ford, 131 Cal.App.2d 576, 579 [281 P.2d 20]). Thus, board action by way of mandate is sought by appellant as the prescribed statutory basis for a suit in the superior court to test the validity of the tax and recover the same if erroneously and illegally collected (Rev. & Tax. Code, §§ 5103, 5104). It is readily apparent that if the board of supervisors is required to take action in this matter, the same will amount to a rejection of appellant’s claims.

A considerable portion of respondents’ argument relates to factual matters and citation of authority and rules of law going to the merits of the tax controversy, which can arise for legal determination only upon future litigation brought to test the validity of the taxes. The only question before us is whether appellant has a right to a formal rejection of its claims by the board of supervisors. Urging that it has, appellant relies upon the provisions of the Revenue and Taxation Code (div. 1, pt. 9, ch. 5, art. 1, §§ 5096-5107), and in particular on section 5103, which contemplates action by the board in connection with the rejection of tax refund claims; respondents argue that it has not, citing the general claims statute in the Government Code (tit. 3, div. 3, eh. 4, art. 1, §§ 29700-29721), specifically section 29714 providing nonaction of the board to constitute constructive or automatic rejection of a claim against the county on the 90th day. The sole issue, therefore, is whether section 29714 of the Government Code controls the board’s consideration of claims for tax refund. If, as urged by respondents, appellant’s claims were automatically rejected on the 90th day of the board’s failure to act, prior to the time the petition was filed, obviously mandate will not lie and the time permitting a court action to test the validity of the taxes will have long expired. If, on the other hand, appellant’s claims are still pending before the board, it may file its action in the superior court within six months of the time the board acts.

At the time the taxes in question were paid and appellant filed its claims for refund with the board of supervisors, *44 section 29714, Government Code, contained in the general claims statute, provided that anyone who filed a claim against the county may treat nonaction by the board as rejection on the 90th day, with the right to sue thereon within six months. Effective September 11, 1957, and while appellant’s tax claims were still pending before the board, section 29714 was amended to declare that such 90 days nonaction shall constitute final action and rejection on the 90th day. The section further provided that claims already filed 90 days were automatically rejected and it was necessary to sue within six months after the effective date of the amendment. In 1958 the Legislature again amended section 29714 to revive the 90-day optional provision as to contract claims, but it continued the 90-day constructive automatic rejection provision then in effect as to tort claims (§29714.1).

Predicating its decision on the foregoing section of the general claims statute and relying upon Consolidated Liquidating Corp. v. Ford, 131 Cal.App.2d 576 [281 P.2d 20], for its interpretation thereof, the lower court held that appellant’s claims had been automatically rejected on March 11, 1958, by reason of the fact that the board of supervisors had not acted on them by that date, and that the 1958 amendment had not reinstated them. Under this holding the six months’ period within which appellant could file a court action to test the validity of the taxes has long since expired and appellant is barred from bringing a suit to recover their refund.

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

Related

Geneva Towers Ltd. Partnership v. City & County of San Francisco
60 P.3d 692 (California Supreme Court, 2003)
Geneva v. City & County of San Francisco
97 Cal. Rptr. 2d 92 (California Court of Appeal, 2000)
Kaiser Steel Corp. v. County of Solano
90 Cal. App. 3d 662 (California Court of Appeal, 1979)
Ball v. County of Los Angeles
82 Cal. App. 3d 312 (California Court of Appeal, 1978)
Roth v. City of Los Angeles
53 Cal. App. 3d 679 (California Court of Appeal, 1975)
Hennigan v. United Pacific Insurance
53 Cal. App. 3d 1 (California Court of Appeal, 1975)
Sierra Investment Corp. v. County of Sacramento
252 Cal. App. 2d 339 (California Court of Appeal, 1967)
Boller v. Signal Oil & Gas Co.
230 Cal. App. 2d 648 (California Court of Appeal, 1964)
County of Contra Costa v. East Bay Municipal Utility District
229 Cal. App. 2d 556 (California Court of Appeal, 1964)

Cite This Page — Counsel Stack

Bluebook (online)
183 Cal. App. 2d 40, 6 Cal. Rptr. 736, 1960 Cal. App. LEXIS 1719, Counsel Stack Legal Research, https://law.counselstack.com/opinion/signal-oil-gas-co-v-bradbury-calctapp-1960.