State Ex Rel. State Public Works Board v. Clyne

345 P.2d 474, 175 Cal. App. 2d 204, 1959 Cal. App. LEXIS 1320
CourtCalifornia Court of Appeal
DecidedNovember 10, 1959
DocketCiv. 6144
StatusPublished
Cited by7 cases

This text of 345 P.2d 474 (State Ex Rel. State Public Works Board v. Clyne) 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
State Ex Rel. State Public Works Board v. Clyne, 345 P.2d 474, 175 Cal. App. 2d 204, 1959 Cal. App. LEXIS 1320 (Cal. Ct. App. 1959).

Opinion

GRIFFIN, P. J.

Plaintiff and respondent, State of California, acting by and through the Public Works Board (hereinafter referred to as “State”), brought this action on April 21, 1958, for condemnation, in fee simple, against owners of and claimants to 12 parcels of real property located in the city of San Diego, for the purpose of securing a site for the construction of a new building for the California Department of Motor Vehicles under the provisions of Property Acquisition Law (part 11) division 3, title 2 of the Government Code and in accordance with a resolution of the State.

Appellant, county of San Diego, appeared and claimed a lien for taxes for the fiscal year 1957-1958 on parcels 5, 6, 8, 9, 10 and 12 in a total sum of $1,024.07 and for 1958-1959 parcels 1, 5, 6, 8, 9, 10 and 12 in a total sum of $1,402.49, based on estimates, since the tax rates had not yet been fixed. A jury trial of the action commenced on August 4, 1958, and continued through August 14, 1958. Prior to trial the State did not secure possession of the property and no order for immediate possession issued.

On August 25, 1958, the court held a hearing on the matter of the taxes claimed by the county. Defendant and respondent property owners and other parties claiming an interest therein *206 did not contest the county’s claim for the 1957-1958 taxes and those taxes were accordingly ordered paid. However, issue was made as to the county’s claim for 1958-1959 property taxes and the court found and ordered that the county was not entitled to any such taxes for said fiscal year. The court on September 17, 1958, specifically found “that although a lien attached on the first Monday in March of 1958 on said parcels for said 1958-1959 taxes thereon said 1958-1959 taxes are not yet due, the first installment of said taxes not being due until November 1, 1958, and the second installment not being due until February 1, 1959, and that by reason of such said County is therefore not entitled to payment of said 1958-1959 taxes.” The judgment was entered on September 25, 1958. (The final order of condemnation was recorded on December 1, 1958.) The court ordered that such taxes be cancelled, discharged and extinguished.

Appellant county has now appealed from those portions of the judgment which deny its claim for the 1958-1959 taxes, which cancel, discharge and extinguish the lien arising from said taxes, and which award such amounts to the respondent property owners. It is the claim of the county (1) that the taxes claimed were a lien on the subject property which attached to the property on the first Monday in March, 1958; (2) that the tax lien is to be paid out of the condemnation award; (3) that the county is entitled to taxes for the entire fiscal year 1958-1959; (4) that the tax lien, which attached to the property on the first Monday of March, 1958, for the fiscal year 1958-1959 fixed liability on the property for taxes for that entire fiscal year; (5) that taxes may not be cancelled by Revenue and Taxation Code, section 4986 et seq. as between condemnee and taxing agency; that the sole issue to be determined on this appeal is “In an eminent domain proceeding, is a taxing body (such as the County of San Diego) entitled to payment of taxes out of the total compensation awarded for the property being condemned, where title to said property passes to the condemnor, a tax-exempt corporation, after the lien has attached but before any of said taxes are due?” Citing such authority as City of Long Beach v. Aistrup, 164 Cal. App.2d 41 [330 P.2d 282]; County of San Diego v. County of Riverside, 125 Cal. 495, 500 [58 P. 81]; Wilson v. Beville, 47 Cal.2d 852, 855 [306 P.2d 789]; Pomona College v. Dunn, 7 Cal.App.2d 227, 232 [46 P.2d 270]; City of Vallejo v. Superior Court, 199 Cal. 408 [249 P. 1084, 48 A.L.R. 610]; United States v. Certain Parcels of Land in City of San Diego, *207 44 F.Supp. 936; People v. Northcutt, 171 Cal.App.2d 620 [340 P.2d 1043] and section 2187, Revenue and Taxation Code.

Respondent property owners contend that all taxes here under consideration were cancelled by virtue of the operation of section 4986, Revenue and Taxation Code, which provided in part, “All or any portion of any uncollected tax . . . heretofore or hereafter levied, may, on satisfactory proof, be cancelled by the auditor on order of the board of supervisors with the written consent of the district attorney if it was levied or charged; ... (e) on property acquired after the lien date by the State . . .”; they insist that neither the property nor the owners of the property are liable for either installment of the 1958-1959 taxes for the reason that neither installment was due until dates subsequent to the trial date of August 4,1958, and that under the decision of County of San Diego v. United States, 251 F.2d 534, section 4986, supra, automatically cancelled the taxes and there was no requirement, under that section, that an application for an order of the board of supervisors for cancellation be first made to said board.

It is further argued that if respondents ’ contention, in this respect, is contrary to the holding in the case of City of Long Beach v. Aistrup, supra, that holding is unsound and should not be followed or if followed there should be an equitable proration of the taxes for the year involved; that since there could be no award for taxes not accrued at the time of trial, respondent property owners were deprived of just compensation for their property in violation of Article I, section 14, California Constitution. Citing Yara Engineering Corp. v. City of Newark, 136 N.J.Eq. 453 [42 A.2d 632]; and City of Los Angeles v. Los Angeles Pacific Co., 31 Cal.App. 100, 116 [159 P. 992].

Respondent State, by its attorney general, in its brief, calls attention to its complaint in which it specifically asked that all liens and incumbrances of record be satisfied out of the judgment rendered; that the interlocutory judgment entered herein on September 25, 1958, sets forth the values of the parcels sought to be condemned, as of October 22, 1957, as found by the jury. The interlocutory judgment makes provision for payment of this total sum into the court by respondent State and upon recordation of the final order of condemnation respondent property owners shall vacate and surrender possession and occupancy to plaintiff; that plaintiff *208 take title free and clear of any liens, taxes, current and delinquent.

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

Related

Mountain Water v. DOR
2020 MT 194 (Montana Supreme Court, 2020)
Atlantic Richfield Co. v. County of Los Angeles
129 Cal. App. 3d 287 (California Court of Appeal, 1982)
Consumers Holding Co. v. County of Los Angeles
204 Cal. App. 2d 234 (California Court of Appeal, 1962)

Cite This Page — Counsel Stack

Bluebook (online)
345 P.2d 474, 175 Cal. App. 2d 204, 1959 Cal. App. LEXIS 1320, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-state-public-works-board-v-clyne-calctapp-1959.