Justia Government & Administrative Law Opinion Summaries
Articles Posted in California Courts of Appeal
Don’t Cell Our Parks v. City of San Diego
Verizon Wireless obtained approval from the City of San Diego (the City, together respondents) to construct a wireless telecommunications facility (WCF, the Project) in Ridgewood Neighborhood Park (the Park), a dedicated park. Don't Cell Our Parks (DCOP), a not-for-profit entity, filed a petition for writ of mandate challenging the City's determination. The trial court denied the petition, concluding that under San Diego City Charter section 55 (Charter 55), the City had control and management of dedicated parks and the discretion to determine whether a particular park use would change the use or purpose of the Park and thus require a public vote. The Court of Appeal concluded the Project did not constitute a changed use or purpose that required voter approval. DCOP also claimed the Project did not qualify under the California Environmental Quality Act (CEQA) for a categorical exemption under CEQA Guidelines section 153031 which pertained to the construction of new small facilities. The Court rejected this argument too, and thus affirmed the trial court in full. View "Don't Cell Our Parks v. City of San Diego" on Justia Law
GMRI, Inc. v. CA Dept. of Tax & Fee Admin.
GMRI, Inc. a restaurant operator, appealed a judgment entered in favor of the State Board of Equalization (the Board) after the trial court granted the Board’s summary judgment motion. Between 2002 and 2004 (period in dispute), GMRI operated Olive Garden and Red Lobster restaurants in California. Customers of these restaurants were notified on their menus that an “optional” gratuity of either 15 or 18 percent (depending on which restaurant and time period within the period in dispute) “will be added to parties of 8 or more.” When it was added, a manager was required to swipe his or her manager’s card through the restaurant’s point- of-sale (POS) system and then manually add the gratuity to the bill. The bill generated and presented to the customer would then contain the total cost of the meal, the applicable tax, the amount of the large party gratuity added by the manager, and the sum of these amounts as the total amount to be paid. In line with the word “optional,” the Company’s policy was that its restaurant managers would always remove a large party gratuity if asked by the customer to do so. However, unless such a request was made, the large party gratuity would remain on the bill as a portion of the total amount. And where that customer paid with a credit card, the credit card slip would contain the amount of the meal plus tax, the amount of the large party gratuity, the total amount, and then a blank line designated, “Add’l Tip,” followed by another blank line designated, “Final Total.” The trial court concluded a 15 or 18 percent gratuity restaurant managers automatically added to parties of eight or more without first conferring with the customer amounted to a “mandatory payment designated as a tip, gratuity, or service charge” under California Code of Regulations, title 18, section 1603 (g), and therefore part of the Company’s taxable gross receipts, in one circumstance: where the large party gratuity was added and neither removed nor modified by the customer. Finding no error in affirming the Board's decision, the Court of Appeal affirmed the trial court. View "GMRI, Inc. v. CA Dept. of Tax & Fee Admin." on Justia Law
County of San Diego v. Workers’ Comp. Appeals Bd.
The question this appeal presented for the Court of Appeal centered on whether Labor Code section 4656(c)(2)1 precluded respondent, Workers' Compensation Appeals Board (the Board), from awarding respondent, Kyle Pike, temporary disability payments for periods of disability occurring more than five years after the date of the underlying injury that Pike suffered while working for San Diego County. The Court concluded the plain language of the statute indicated the answer to this question was, "Yes." Section 4656(c)(2) provided, "Aggregate disability payments for a single injury occurring on or after January 1, 2008,[2] causing temporary disability shall not extend for more than 104 compensable weeks within a period of five years from the date of injury." (Italics added.) Accordingly, the Court annulled a Board order affirming a workers' compensation administrative law judge's order that awarded temporary disability benefits for periods of disability occurring more than five years after Pike's injury. View "County of San Diego v. Workers' Comp. Appeals Bd." on Justia Law
W.P. v. Super. Ct.
In 2016, personnel from real party in interest, San Bernardino County Children and Family Services (CFS), received a referral alleging emotional abuse and general neglect of Minors by Mother and physical abuse by R.N. (Father 1). The allegations alleged substance abuse by Mother and domestic violence in the presence of Minors. CFS personnel received a second referral alleging Mother was transient, on drugs, and had left Minors with a friend. Minors disclosed witnessing the parents engage in domestic violence. They also described substance use by both the parents and drug paraphernalia in the home. They described being hit by both parents. Minors said they did not feel safe with the parents. Mother had a previous history with CFS, including three previous neglect investigations, three prior abuse investigations; Father 1 had an extensive history with CFS. Reunification services as to six of Father 1’s other children had previously been terminated; Father 1’s parental rights had been terminated as to one of his other children. Father 1 also had an extensive criminal history. The juvenile court terminated petitioner, W.P.’s (Mother), reunification services as to G.N. (born in September 2016), R.Y. (born in January 2009), M.M.M.1 (born in March 2005), and M.M.M.2 (born in May 2003) (collectively Minors), and set the Welfare and Institutions Code section 366.26 hearing. In her petition, Mother contended the juvenile court erred as a matter of law in declining to grant her another six months of reunification services as to the elder three Minors. Mother contended the court erred as a matter of law in declining to provide her a minimum of 12 months of reunification services because the court improperly interpreted section 361.5 (a)(1)(c), to apply to any sibling group removed from parents, regardless of whether those siblings were placed together. CFS conceded the juvenile court erred in its interpretation of the statute and in terminating Mother’s reunification services after only six months based upon that erroneous interpretation. the Court of Appeal agreed and granted Mother's petition. View "W.P. v. Super. Ct." on Justia Law
Medical Board of California v. Superior Court
On September 28, 2016, the Medical Board filed an accusation against Alfred Adams, M.D., alleging that he prescribed himself controlled substances, failed to cooperate with the board, and failed to provide an accurate address. The accusation was served by certified mail on his Emeryville address of record. The unopened mail was returned, stamped “Return to Sender, Unable to Forward.” On November 1, the board sent notice of default by certified mail, which was also returned. After a Lexis search, the board served the accusation by certified mail to another Emeryville address. On January 20, 2017, the board issued a default decision, revoking Adams’s medical license, which was served by certified mail and first class mail to both addresses. On April 7, 2017, Adams sought mandamus relief, claiming that no evidence established service. The court directed the board to set aside its default decision. The court of appeal ruled in favor of the board. Section 11505(c) authorizes service of a document adversely affecting one’s rights by registered mail and “does not require proof of service in the form of a return receipt signed by the party or other acknowledgement of receipt by the party.” Section 8311 authorizes “any other means of physical delivery that provides a receipt” but does not impose this requirement if service is made by certified mail. View "Medical Board of California v. Superior Court" on Justia Law
Weiss v. California ex rel Dept. of Transportation
Plaintiffs sued defendants California ex rel. Department of Transportation (CalTrans), and Orange County Transportation Authority (OCTA; collectively, Agencies), for inverse condemnation and nuisance. They alleged a freeway sound wall the Agencies built directly across the freeway from Plaintiffs’ homes increased the noise and dust Plaintiffs experienced, interfered with Plaintiffs’ enjoyment of their homes, and diminished their property values. Shortly before trial, the Agencies moved to dismiss Plaintiffs’ claims by filing a motion under Code of Civil Procedure section 1260.040. The Agencies did not expressly raise any compensation issues, challenging instead their takings liability. On the inverse condemnation claim, the Agencies argued Plaintiffs could not establish the essential element: that the sound wall imposed a direct, substantial, and peculiar burden on Plaintiffs’ properties that was not shared in common with the other properties in Plaintiffs’ neighborhood. The Agencies argued the nuisance claim failed as a matter of law based on the statutory immunity Civil Code section 3284 provided. The trial court agreed and granted the Agencies’ motions. After review, however, the Court of Appeal reversed. The Agencies conceded Code of Civil Procedure section 1260.040 applied by its terms and enactment in title provisions governing eminent domain only to eminent domain proceedings, not inverse condemnation actions. But the Court of Appeal rejected the Agencies’ request that it “import[ section 1260.040] into the body of inverse condemnation law as a matter of judicial development.” View "Weiss v. California ex rel Dept. of Transportation" on Justia Law
City of South San Francisco v. Workers’ Compensation Appeals Board
Johnson worked successively as a firefighter for South San Francisco (CSSF) and Pacifica. He developed nasopharyngeal cancer. Labor Code section 3212.11 establishes a presumption that cancer manifesting during and for a specified period following employment in certain public safety positions, including firefighters, arose out of and in the course of that employment. Section 5500.5(a) limits employer liability for a cumulative injury to the employer who employed the applicant during the one year preceding the earliest of the date of injury or the last date of injurious exposure to the hazards that caused the injury, so either CSSF or Pacifica would be potentially responsible for compensation for the entire injury. CSSF settled Johnson's workers’ compensation claim and sought contribution from Pacifica. An arbitrator denied the petition, ruling that evidence of the latency period for Johnson's cancer showed the injurious exposure occurred during Johnson’s earlier employment with CSSF. The Workers’ Compensation Appeals Board adopted the order. CSSF argued the Board erroneously utilized a more lenient preponderance evidentiary standard in applying section 5500.5(a), rather than the more stringent cancer presumption rebuttal standard of section 3212.1. The court of appeal affirmed; the evidence supports the award. Worker protection policies embodied in section 3212.1 are not implicated in the allocation of liability between employers. View "City of South San Francisco v. Workers' Compensation Appeals Board" on Justia Law
San Francisco Apartment Association. v. City and County of San Francisco
In 2016, San Francisco barred no-fault evictions (for owner move-in, condominium conversion, permanent removal of the unit from housing use, capital improvements, or substantial rehabilitation) of families with children and educators during the school year. The trial court concluded state law preempted this ordinance. The court of appeal reversed. The purpose of the unlawful detainer statutes is procedural; they implement the landlord’s property rights by permitting him to recover possession once the consensual basis for the tenant’s occupancy ends. The ordinance is a limitation upon the landlord’s property rights under the police power, giving rise to a substantive ground of defense in unlawful detainer proceedings. The ordinance does not specify an amount of notice required to terminate a tenancy but only establishes a permissible substantive defense to eviction that (like some other substantive defenses to eviction) impacts when landlords may evict. It regulates in an area within the municipality’s police powers and does not conflict with a state statute, its incidental impact on the timing of landlord-tenant relations does not alone render it preempted. View "San Francisco Apartment Association. v. City and County of San Francisco" on Justia Law
Doe v. Becerra
This case involved a challenge to the California Department of Justice’s (DOJ) policy that individuals who possess a federal license to collect “curio and relic” firearms could not, by virtue of possessing that license, purchase more than one non-curio or relic handgun in a 30-day period. DOJ’s position was challenged by two licensed firearms collectors, who alleged DOJ failed to comply with the California Administrative Procedures Act (APA) in adopting this policy, and also sought a declaration of rights. The trial court granted defendants-respondents Attorney General Xavier Becerra and Chief of the Bureau of Firearms Stephen J. Lindley’s motion for summary judgment and denied plaintiffs-appellants Alvin Doe and Paul A. Gladden’s cross-motion for summary judgment on plaintiffs’ complaint for declaratory relief. The trial court ruled that DOJ’s position embodied the only legally tenable interpretation of Penal Code section 27535. On appeal, plaintiffs argued the interpretation DOJ announced in 2014 was void because: (1) it was inconsistent with section 27535; and (2) it was not adopted in compliance with the APA. We agree with plaintiffs and address their arguments in reverse order. Regarding their second argument, the Court of Appeal concluded DOJ’s policy was not exempt from being promulgated under the APA because it did not embody “the only legally tenable interpretation” of the statute. (Gov. Code, sec. 11340.9, subd. (f).) Having decided that DOJ’s 2014 interpretation of section 27535 was void for failure to comply with the APA, the Court resolved any ambiguity regarding the proper construction of the statute and construed it as allowing individuals with the designated federal license, and certificate of eligibility, to purchase more than one handgun within 30 days regardless of the type of handgun being purchased. View "Doe v. Becerra" on Justia Law
Today’s Fresh Start Charter School v. Inglewood Unified School District
The Court of Appeal affirmed the trial court's denial of the mandate relief sought by Today's Fresh Start. Today's Fresh Start sought both an approval and renewal of its charter in the same petition to the school district. The court held that a petition for renewal is governed by different procedures than a petition seeking to add an additional location, and that IUSD was correct in treating them separately. The court agreed with the school district and the trial court that the deemed approval applied to the petition to renew the charter, but not to the request for a material revision to add a specified location. In this case, the school district retained the authority to consider the request for material revision to add the specified location despite the fact that the renewal petition had been deemed approved. View "Today's Fresh Start Charter School v. Inglewood Unified School District" on Justia Law