Stevenson v. San Francisco Housing Authority

24 Cal. App. 4th 269, 29 Cal. Rptr. 2d 398, 94 Daily Journal DAR 5284, 94 Cal. Daily Op. Serv. 2766, 1994 Cal. App. LEXIS 337
CourtCalifornia Court of Appeal
DecidedApril 20, 1994
DocketA058170
StatusPublished
Cited by24 cases

This text of 24 Cal. App. 4th 269 (Stevenson v. San Francisco Housing Authority) 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
Stevenson v. San Francisco Housing Authority, 24 Cal. App. 4th 269, 29 Cal. Rptr. 2d 398, 94 Daily Journal DAR 5284, 94 Cal. Daily Op. Serv. 2766, 1994 Cal. App. LEXIS 337 (Cal. Ct. App. 1994).

Opinion

*273 Opinion

DOSSEE, J.

This case arises out of the death of Candice J. Stevenson’s father in the 1989 Loma Prieta earthquake in San Francisco. Stevenson sued the San Francisco Housing Authority (SFHA) and the owners of the building in which her father lived at the time of the injury which led to his death, alleging various causes of action. Stevenson appeals from the trial court’s dismissal of SFHA from the action following the sustaining of SFHA’s demurrer without leave to amend. We hold that state law immunities shield SFHA and its employees from liability for negligent inspections and that federal housing laws do not preempt the state immunities.

Factual and Procedural Background

“In reviewing the sufficiency of a complaint against a general demurrer, we are guided by long-settled rules. ‘We treat the demurrer as admitting all material facts properly pleaded, but not contentions, deductions or conclusions of fact or law. [Citation.] , . [Citation.] Further, we give the complaint a reasonable interpretation, reading it as a whole and its parts in their context. [Citation.]” (Blank v. Kirwan (1985) 39 Cal.3d 311, 318 [216 Cal.Rptr. 718, 703 P.2d 58].) Bearing this standard in mind, we accept as true the following facts as alleged in appellant’s sixth amended complaint.

Appellant’s father, Joseph Stevenson, lived at 355 Fulton Street at the time of the October 17,1989, Loma Prieta earthquake. Joseph’s tenancy was pursuant to a lease agreement with defendants Fulton Street Association (Landlord), dated June 1,1985. A portion of Joseph’s rent was subsidized by the federal government pursuant to the section 8 Existing Housing Program of the United States Department of Housing and Urban Development (HUD). (42 U.S.C. § 1437f, hereafter sometimes referred to as Section 8.) Landlord participated in the Section 8 program pursuant to a contract with SFHA. SFHA received federal funds from HUD pursuant to an annual contributions contract.

Appellant’s complaint alleged that the 355 Fulton Street building was constructed over a creek, which resulted in a defective foundation. Structural defects in the building, existing at the time of the 1989 earthquake, caused the building to shake so violently that the walls, ceiling, and objects attached thereto became loose and were flung, broken, and shattered throughout the apartment. One of these flying objects struck Joseph and knocked him to the ground, thereby causing serious head injuries. Joseph was unable to move from his apartment and was not discovered by the building manager until seven days after the earthquake. He died in February of 1990 as a result of *274 his injuries and the dehydration which occurred in the seven days between the earthquake and his rescue.

On April 12, 1990, appellant filed a claim with the City of San Francisco pursuant to the provisions of Government Code section 910. On May 24, 1990, she filed a complaint in superior court against the owners of the building, SFHA, two employees of SFHA (Ashley Rhoades and D.E. Smith), and others. Following a series of amended complaints, the sixth amended complaint was filed on January 21,1992, alleging five causes of action. The first cause of action alleged breach of the implied warranty of habitability. The second cause of action was for negligent failure to disclose latent defects in the building. The third cause of action alleged breach of a duty "established by federal statute to inspect the premises for structural soundness. The fourth cause of action alleged negligent failure to inspect the building. The fifth cause of action alleged breach of an oral contract between Joseph and SFHA’s agent, Donald Smith, pursuant to which Smith agreed to routinely monitor Joseph’s health and safety.

SFHA filed a demurrer arguing appellant was barred from raising theories that were not described in her written claim, that a tenant has no right of action for breach of the implied warranty of habitability against a housing authority, that SFHA was immune from tort liability for the negligence causes of action pursuant to Government Code sections 815 and 818.6, and that the cause of action for breach of contract violated the integration clause in Joseph’s lease and failed to allege consideration. 1 The trial court sustained the demurrer without leave to amend and dismissed the action as to SFHA. Appellant filed a timely notice of appeal.

Discussion

The main issue raised by this appeal is whether SFHA’s governmental immunity from liability for the tort causes of action alleged in appellant’s complaint is preempted by federal regulation of low income housing. The parties assert preliminary arguments regarding the need for a statement of grounds supporting the ruling on SFHA’s demurrer and the effect of a variance between appellant’s claim and the allegations of her complaint. We *275 address these preliminary matters prior to our discussion of the preemption issue.

Statement of Grounds for Sustaining Demurrer

Appellant argues that the trial court failed to state the grounds for its decision. Code of Civil Procedure section 472d provides: “[w]henever a demurrer in any action or proceeding is sustained, the court shall include in its decision or order a statement of the specific ground or grounds upon which the decision or order is based In the instant case, the March 20 minute order stated "the court adopted its tentative ruling as set forth below. (Failure to state a cause of action). . . Sustain without leave to amend.” The formal written order did not include the grounds for the decision. At the time the demurrer was argued, the court stated: “The demurrer is sustained without leave to amend for failure to state a cause of action.”

The court’s direction, entered in writing in the minutes, constitutes an order. (Code Civ. Proc., § 1003.) Code of Civil Procedure section 430.10 sets out the eight statutory grounds for a demurrer. Failure to state facts sufficient to constitute a cause of action is one of those grounds and is the one properly specified by the trial court herein. (Code Civ. Proc., § 430.10, subd. (e).) (Mautner v. Peralta (1989) 215 Cal.App.3d 796, 801 [263 Cal.Rptr. 535] [complaint “does not state facts sufficient to state a cause of action” held sufficient compliance with section 472d].) Appellant’s claim that she is entitled to a more detailed recitation of the court’s reasoning is incorrect. (Berkeley Police Assn. v. City of Berkeley (1977) 76 Cal.App.3d 931, 943 [143 Cal.Rptr. 255] [plaintiff not entitled to notice of judge’s reasoning or motive].) There was no error in stating the grounds for the court’s decision.

Variance Between Claim and Complaint

SFHA argues that there is a material variance between appellant’s written claim pursuant to Government Code section 910 and the facts and theories alleged in her complaint. If this is true, appellant may be barred from asserting a different factual basis in her complaint.

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

Related

Selkin v. City of Los Angeles CA2/5
California Court of Appeal, 2026
Bowers v. City of Porterville
E.D. California, 2024
Plata v. City of San Jose
California Court of Appeal, 2022
Quinn v. County of San Luis Obispo CA2/6
California Court of Appeal, 2021
Carr v. County of San Diego
S.D. California, 2020
McNair v. City and County of San Francisco
5 Cal. App. 5th 1154 (California Court of Appeal, 2016)
Jansing v. State of Calif. CA4/1
California Court of Appeal, 2016
Williams v. County of San Bernardino CA4/2
California Court of Appeal, 2014
O'Leary v. Cal. Dept. of Fish & Game CA4/1
California Court of Appeal, 2013
Via v. City of Fairfield
833 F. Supp. 2d 1189 (E.D. California, 2011)
Fremont Indemnity Co. v. Fremont General Corp.
55 Cal. Rptr. 3d 621 (California Court of Appeal, 2007)
Bell v. Blue Cross of California
31 Cal. Rptr. 3d 688 (California Court of Appeal, 2005)
Dixon v. City of Livermore
25 Cal. Rptr. 3d 50 (California Court of Appeal, 2005)
Venegas v. County of Los Angeles
130 Cal. Rptr. 2d 461 (California Court of Appeal, 2003)
Robinson v. Pickett
16 F. App'x 577 (Ninth Circuit, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
24 Cal. App. 4th 269, 29 Cal. Rptr. 2d 398, 94 Daily Journal DAR 5284, 94 Cal. Daily Op. Serv. 2766, 1994 Cal. App. LEXIS 337, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stevenson-v-san-francisco-housing-authority-calctapp-1994.