Walters v. County of Plumas

61 Cal. App. 3d 460, 132 Cal. Rptr. 174, 1976 Cal. App. LEXIS 1824
CourtCalifornia Court of Appeal
DecidedAugust 24, 1976
DocketCiv. 15757
StatusPublished
Cited by19 cases

This text of 61 Cal. App. 3d 460 (Walters v. County of Plumas) 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
Walters v. County of Plumas, 61 Cal. App. 3d 460, 132 Cal. Rptr. 174, 1976 Cal. App. LEXIS 1824 (Cal. Ct. App. 1976).

Opinion

Opinion

PARAS, J.

Plaintiff appeals from an “Order Granting Dismissal of Complaint” filed August 21, 1975. This order is not appealable. (Code Civ. Proc., § 904.1.) No judgment was entered following the August 21, 1975, order, so the appeal is technically premature. Nevertheless, it is clear that the order was intended to be a final disposition of the controversy, and it is signed by the court. Accordingly, on our own motion we treat it as a final judgment. (Martino v. Concord Community Hosp. Dist. (1965) 233 Cal.App.2d 51 [43 Cal.Rptr. 255]; 6 Witkin, Cal. Procedure (2d ed. 1971) Appeal, § 69, p. 4083.)

This is an action by a Plumas County citizen and taxpayer against the County of Plumas (hereinafter “county”) and two individual defendants, arising out of the implementation of a solid waste disposal plan by the county. The trial court dismissed plaintiff’s complaint for failure to comply with Code of Civil Procedure sections 860-870 (the “validating” statutes), in that it was not filed within 60 days after the cause of action arose. The question is whether the validating statutes apply.

The county’s plan was initiated because of a presidential order stating that after July 1974 there would be no further open burning dumps on federal lands; this required the closing of several such dumps Plumas County had maintained. In addition, the State of California directed that after January 1, 1975, there would be no further open dump burning anywhere in Plumas County. Due to the much greater cost of land fill operations, it was determined that the number of dumps should be *464 reduced from 15 open burning dumps to 3 land fill dumps. It was further determined that the most practical way to operate the waste disposal system was to award franchises to private individuals.

The county established a solid waste advisory committee to study and make recommendations with respect to the solid waste disposal system. The members of the committee included defendant Le Roy Austin and County Supervisor Leonard Ross, a brother of defendant Woodrow Ross. 1

On November 27, 1973, pursuant to recommendations of the committee, the board of supervisors enacted ordinance 73-31 dealing with the regulation of collection and disposal of solid waste. On February 13, 1974, the board adopted a resolution inviting bids for four franchise areas. On April 2, 1974, two franchises were awarded to the Feather River Disposal Company owned by defendant Le Roy Austin, a third to Portola Garbage Company owned by defendant Woodrow Ross, and the fourth to Lee’s Disposal, a company not involved in this litigation.

On May 7, 1974, the board found that none of the franchisees were able to obtain financing to purchase certain costly heavy equipment required by the franchise agreements without assurance that the county would assume payments in the event of default. Accordingly, the board authorized agreements to give such assurance, on condition that in the event of default, title to the equipment would be assigned to the county. Agreements were signed with all three companies between May 8 and May 14, 1974. On June 18, 1974, the board adopted resolution 74-2610, setting forth and establishing an annual waste disposal fee (tax) on each residential and commercial unit, payable to the county.

Plaintiff’s complaint was filed on December 12, 1974. The named plaintiff alleges that she is a taxpayer in Plumas County, and “brings this action for herself and other residents and citizen taxpayers of Plumas County that are included in the Citizens Committee for Better Government in Plumas County, who are assessed for and are liable to pay or who, within one year of the commencement of this action, have paid a fee composed partly of a tax relating to the Solid Waste Collection and Disposal Ordinance No. 73-31 of Plumas County, California.”

*465 The first cause of action alleges (1) that Woodrow Ross, by virtue of his blood relationship to Supervisor Leonard Ross was able “to gain information in advance of the bidding and awarding of the franchisees [s/c], concerning specifications, financing and qualification so as to submit a low bid,” (2) that Leonard Ross’ participation in the awarding of a franchise to his brother was a “conflict of interest,” and (3) that Le Roy Austin’s position on the committee “enabled him to gain an advantage over others in the awarding of franchises,” this also being a “conflict of interest.” The second cause of action alleges that the notice inviting bids was ambiguous, resulting in one bidder, Sierra Pacific Disposal, making a bid which although lower overall, was rejected because it was not separately made for each franchise area. On the first and second causes of action plaintiff prays that the bidding and awarding of franchises be set aside.

The third cause of action challenges the agreements by the county to guarantee payments on the heavy equipment. Plaintiff alleges that the fact that these agreements were necessary indicates that the successful bidders were “not financially qualified to have been awarded a franchise. . . .” Plaintiff also alleges that each agreement was “without lawful consideration and constitutes an unlawful pledge of County funds and credit for the benefit of private enterprise and constitutes an ultra vires agreement thereby making said agreement. . . void and unconstitutional.” Plaintiff prays that the agreements be declared null and void.

The fourth cause of action alleges on information and belief that ordinance 73-31 and resolution 74-2610, which placed the solid waste management program into operation, do not comply with Government Code section 66780, in that the plan has not been approved by a majority of the cities containing a majority of the population of the county, and there has been no determination that the plan is in accord with State of California guidelines. Plaintiff alleges that for this reason she and the citizen’s committee are withholding “the payment of fees that have been billed against them;” they seek “a judicial determination of their respective rights and obligations” and an injunction staying the enforcement of the program.

The fifth cause of action alleges a failure to prepare an environmental impact report (as allegedly required by Pub. Resources Code § 21100 et seq.) prior to the implementation of the solid waste disposal plan, and again seeks declaratory and injunctive relief.

*466 All defendants filed demurrers to the complaint, but in view of the dismissal, they were not ruled upon. The court found that there was no good cause for failure to comply with the validating statutes. (See Code Civ. Proc., § 863.) Plaintiff challenges the applicability of these sections to her complaint.

Chapter 9 of the Code of Civil Procedure (§§ 860-870) was first enacted in 1961. It was proposed by the Judicial Council to provide a uniform and speedy procedure for determining the validity of certain public agency bonds or assessments, or contracts with other agencies, or the legality of the existence of a public agency. (See City of Ontario v. Superior Court (1970) 2 Cal.3d 335, 340 [85 Cal.Rptr. 149, 466 P.2d 693

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

Related

Davis v. Fresno Unified School Dist.
California Supreme Court, 2023
Mix v. City of Oakland CA1/1
California Court of Appeal, 2014
Wilson v. Douglas CA2/6
California Court of Appeal, 2014
McLeod v. Vista Unified School District
71 Cal. Rptr. 3d 109 (California Court of Appeal, 2008)
STATE EX REL. COMMITTEE v. All Persons
62 Cal. Rptr. 3d 364 (California Court of Appeal, 2007)
Kaatz v. CITY OF SEASIDE
49 Cal. Rptr. 3d 95 (California Court of Appeal, 2006)
EMID v. County of Santa Barbara
107 Cal. Rptr. 2d 6 (California Court of Appeal, 2001)
Embarcadero Municipal Improvement District v. County of Santa Barbara
88 Cal. App. 4th 781 (California Court of Appeal, 2001)
Friedland v. City of Long Beach
62 Cal. App. 4th 835 (California Court of Appeal, 1998)
Millbrae School District v. Superior Court
209 Cal. App. 3d 1494 (California Court of Appeal, 1989)
Committee for a Progressive Gilroy v. State Water Resouces Control Board
192 Cal. App. 3d 847 (California Court of Appeal, 1987)
Dusek v. Redevelopment Agency of City of Anaheim
173 Cal. App. 3d 1029 (California Court of Appeal, 1985)
International Longshoremen's & Warehousemen's Union v. Board of Supervisors
116 Cal. App. 3d 265 (California Court of Appeal, 1981)
Hills for Everyone v. Local Agency Formation Commission of Orange County
105 Cal. App. 3d 461 (California Court of Appeal, 1980)
Graydon v. Pasadena Redevelopment Agency
104 Cal. App. 3d 631 (California Court of Appeal, 1980)
Tsun Hai Lee v. Lost Hills Water District
78 Cal. App. 3d 630 (California Court of Appeal, 1978)

Cite This Page — Counsel Stack

Bluebook (online)
61 Cal. App. 3d 460, 132 Cal. Rptr. 174, 1976 Cal. App. LEXIS 1824, Counsel Stack Legal Research, https://law.counselstack.com/opinion/walters-v-county-of-plumas-calctapp-1976.