Walter H. Leimert Co. v. California Coastal Commission

149 Cal. App. 3d 222, 196 Cal. Rptr. 739, 1983 Cal. App. LEXIS 2465
CourtCalifornia Court of Appeal
DecidedNovember 1, 1983
DocketCiv. 6458
StatusPublished
Cited by12 cases

This text of 149 Cal. App. 3d 222 (Walter H. Leimert Co. v. California Coastal Commission) 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
Walter H. Leimert Co. v. California Coastal Commission, 149 Cal. App. 3d 222, 196 Cal. Rptr. 739, 1983 Cal. App. LEXIS 2465 (Cal. Ct. App. 1983).

Opinion

Opinion

FRANSON, Acting P. J.

The Case Below

Appellants’ second amended complaint against respondents California Coastal Commission and South Central Coast Regional Commission alleged four causes of action: (1) for declaratory relief—alleging that respondents by three administrative decisions denied appellants equal protection of the laws, procedural due process, impaired contractual obligations and deprived appellants of property without due process of law; (2) for damages based on intentional interference with contractual relations; (3) for damages based *226 on intentional interference with prospective business advantage; and (4) damages based on inverse condemnation.

The trial court sustained respondents’ demurrers to appellants’ three causes of action for damages without leave to amend. However, it denied respondents’ motion for a judgment on the pleading as to the declaratory relief action and ordered a bifurcated trial on the affirmative defenses asserted by respondents to the declaratory relief action. After a trial on the affirmative defenses, the trial court made the following pertinent findings:

1. Appellants failed to exhaust their available administrative remedies;

2. Even assuming exhaustion could be excused, appellants failed to file the declaratory relief action within 60 days of the final decision of respondent regional commission which they sought to challenge; therefore, the action is barred by the statute of limitations set forth in Public Resources Code section 30801 j 1

3. Appellants failed to present to the trial court a complete and certified record of the administrative proceedings which could be reviewed by the court within the purview of the administrative mandamus statute, Code of Civil Procedure section 1094.5.

A judgment denying appellants’ application for declaratory relief was entered by the trial court. Thereafter, appellants filed this appeal from the judgment including the sustaining of the demurrers to the three causes of action for damages.

The Facts

The facts are not in serious dispute. Appellants are the owners of certain real property in the Cambria Pines area of San Luis Obispo County. Beginning in 1969, they commenced steps to subdivide and develop that property. Three tentative tract maps—Nos. 420, 358, 384 (revised)—were approved and subdivision improvements were constructed.

On March 14, 1969, appellants entered into a contract with the predecessor of the Cambria Community Services District, the Cambria Community *227 Water District, to provide water service to those tracts. Appellants paid the district $25,000, paid for certain improvements and conveyed property for a storage tank to the district. No performance date was set forth in the contract. The contract contemplated that the district would provide water to the three tracts when each received subdivision approval and when appellants thereafter installed an “intract water system” in connection with the lots resulting from each subdivision approval.

Development thereafter proceeded on the three tracts as each received final subdivision approval. Tract No. 358 was not, however, completely developed. A 62-acre portion of that undeveloped property was redesignated as tentative tract No. 543, and that tentative tract, located in an extensive Monterey pine forest on the urban fringe of Cambria, is the focus of the instant lawsuit. All of the tracts, including tentative tract No. 543, are covered by the contract with the Cambria Community Services District. Only the three approved tracts, however, are currently being serviced by the district.

On June 9, 1977, the Cambria Community Services District applied to the then South Central Coast Regional Commission 2 for a coastal permit to rehabilitate the existing Cambria water distribution system and to develop a new water source for the district users by the drilling of wells in the San Simeon Creek groundwater basin. Public notice of the regional commission hearings on the permit application was provided to adjacent landowners and to residents of Cambria by publication in the San Luis Obispo County and Cambria newspapers, and additionally by posting the property. No specific notice of the hearings was provided to appellants.

On July 29, 1977, the regional commission opened hearings on the permit application. A staff summary and recommendation was prepared and submitted to the regional commission in connection with the application. While appellants had no advance knowledge of the proceedings on the permit application, their legal representative did coincidentally attend the hearing. Upon hearing the matter, he brought the 1969 contract to the regional commission’s attention and spoke at length to appellants’ interests. The regional *228 commission voted to continue the hearing for two weeks to August 12, 1977. At the conclusion of the hearing, appellants’ counsel requested of the regional commission “to be put on notice of what happens, and to be consulted if the attorneys would like to get my input into this. ...”

In the two-week period intervening the regional commission hearings, appellants’ counsel spoke with the Attorney General’s representative to the regional commission concerning the conditions proposed to be imposed as a condition of approving the services district’s permit application. Thereafter, at the August 12, 1977, hearing, he again addressed the regional commission at length concerning appellants’ interests.

At the conclusion of the August 12, 1977, hearing, the regional commission voted to approve the services district’s permit application subject to certain conditions, including one requiring that: “Prior to the certification of the appropriate Local Coastal Program, the District shall neither guarantee nor promise to deliver any amount of the 1230 acre feet of water to be derived from the wells located in the area known as the Bonomi Ranch in the San Simeon Creek groundwater basin to any individual or entity whose property is located outside of its Assessment District Nos. 1 and 2 and Subdivision Tracts Nos. 358, 384, and 420. Provided, however, that should the Commission prior to the certification of the appropriate Local Coastal Program grant a development permit for the subdivision of any land within the District which is outside of Assessment District Nos. 1 and 2 and Subdivision Tracts Nos. 358, 384 and 420, then the District may provide water service from this 1230 acre feet to such land and provided further, that the applicant may utilize portions of this 1230 acre feet of water to serve the following individuals and entities whose property is located outside of the District’s present boundaries, but with which the District has existing water service agreements:

“a) Air Force Radar Station
“b) Sibley Ranch -agricultural uses
“c) YMCA Camp
“d) Cambria Cemetry |>zc]
“e) San Simeon State Park

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

Related

SLPR, L.L.C. v. San Diego Unified Port District
California Court of Appeal, 2020
Beach & Bluff Conservancy v. City of Solana Beach
239 Cal. Rptr. 3d 86 (California Court of Appeals, 5th District, 2018)
Kretowicz v. Cal. Coastal Commission CA4/1
California Court of Appeal, 2015
Khalkhali v. Cal. Coastal Commission CA2/2
California Court of Appeal, 2014
DeCicco v. California Coastal Commission
199 Cal. App. 4th 947 (California Court of Appeal, 2011)
In Re Cell Tower Litigation
807 F. Supp. 2d 928 (S.D. California, 2011)
McAllister v. County of Monterey
54 Cal. Rptr. 3d 116 (California Court of Appeal, 2007)
Patrick Media Group, Inc. v. California Coastal Commission
9 Cal. App. 4th 592 (California Court of Appeal, 1992)
City of Santee v. Superior Court
228 Cal. App. 3d 713 (California Court of Appeal, 1991)
Californians for Native Salmon & Steelhead Ass'n v. Department of Forestry
221 Cal. App. 3d 1419 (California Court of Appeal, 1990)
California Coastal Commission v. Superior Court
210 Cal. App. 3d 1488 (California Court of Appeal, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
149 Cal. App. 3d 222, 196 Cal. Rptr. 739, 1983 Cal. App. LEXIS 2465, Counsel Stack Legal Research, https://law.counselstack.com/opinion/walter-h-leimert-co-v-california-coastal-commission-calctapp-1983.