Justia Government & Administrative Law Opinion Summaries
Articles Posted in Constitutional Law
Willacy v. Cleveland Board of Income Tax Review
The Supreme Court affirmed the decision of the Board of Tax Appeals (BTA) affirming the City of Cleveland's taxation of Hazel Willacy's stock-option income that she realized in 2016, holding that Willacy's propositions of law lacked merit.Willacy earned the disputed stock options in 2007 from her former employer while she was working in Cleveland. In 2009, Willacy retired and moved to Florida without having exercised any of the options. In 2014 and 2015, Willacy exercised the majority of the options and immediately resold the shares. In 2016, Willacy exercised the remaining options. Her former employer withheld her municipal-income-tax obligation and paid it to Cleveland. Willacy sought a refund on the grounds that she did not live or work in Cleveland. The refund was denied, and the BTA affirmed the denial. The Supreme Court affirmed, holding that Cleveland's taxation of Willacy's 2016 compensation was required under municipal law and did not violate her due process rights under either the United States or Ohio constitutions. View "Willacy v. Cleveland Board of Income Tax Review" on Justia Law
New Hampshire Alpha of SAE Trust v. Town of Hanover
Plaintiff New Hampshire Alpha of SAE Trust (SAE) appealed a superior court order ruling that the Town of Hanover Zoning Board of Adjustment (ZBA) had subject matter jurisdiction to hear SAE’s administrative appeal in the related case of New Hampshire Alpha of SAE Trust v. Town of Hanover, 172 N.H. 69 (2019) (SAE I). Defendant Town of Hanover (Town) cross-appealed the trial court’s denial of its request for attorney’s fees. Dartmouth College notified the Planning and Zoning Office that the chapter of the New Hampshire Alpha Chapter of Sigma Alpha Epsilon was suspended by the national organization. The College officially derecognized the fraternity, which meant the facility became ineligible to operate as an “I” district student residence. Continued use of the property as a residence would have been a violation of the zoning ordinance. In subsequent proceedings, SAE challenged the ZBA’s jurisdiction to hear SAE’s appeal in the first instance. The Town argued it was entitled to attorney’s fees because SAE’s challenge in this case was frivolous with no good faith basis in fact or law, and asserted that it was only intended to waste time and needlessly delay final judgment in this matter. Finding no reversible error in the superior court’s judgment, the New Hampshire Supreme Court affirmed judgment to SAE’s appeal and the Town’s cross-appeal. View "New Hampshire Alpha of SAE Trust v. Town of Hanover" on Justia Law
California v. Aguirre
In separate criminal cases, a trial court found 37 defendants incompetent to stand trial (IST) and ordered the State Department of State Hospitals (Department) to admit them within 60 days of the receipt of an informational packet. The Department failed to timely admit 31 of the 37 defendants. These defendants separately sought sanctions against the Department pursuant to Code of Civil Procedure section 177.5, claiming violation of the court’s order. The trial court found the Department in violation of the order, and imposed monetary sanctions. The Department appealed, contending the trial court was not authorized to impose sanctions against it under section 177.5. Additionally, it claimed good cause or substantial justification for violating the order even assuming the court could impose sanctions under section 177.5. After review, the Court of Appeal disagreed with the Department’s arguments and affirmed. View "California v. Aguirre" on Justia Law
In re Venoco, LLC
Venoco operated a drilling rig off the coast of Santa Barbara, transporting oil and gas to its Onshore Facility for processing. Venoco did not own the Offshore Facility but leased it from the California Lands Commission. Venoco owned the Onshore Facility with air permits to use it. Following a 2015 pipeline rupture, Venoco filed for Chapter 11 bankruptcy and abandoned its leases, relinquishing all rights in the Offshore Facility.Concerned about public safety and environmental risks, the Commission took over decommissioning the rig and plugging the wells, paying Venoco $1.1 million per month to continue operating the Offshore and Onshore Facilities. After a third-party contractor took over operations, the Commission agreed to pay for use of the Onshore Facility. The Commission, as Venoco’s creditor, filed a $130 million claim for reimbursement of plugging and decommissioning costs. Before the confirmation of the liquidation plan, Venoco and the Commission unsuccessfully negotiated a potential sale of the Onshore Facility to the Commission. The Commission stopped making payments, arguing it could continue using the Onshore Facility without payment under its police power.After the estates’ assets were transferred to a liquidation trust, the Trustee filed an adversary proceeding, claiming inverse condemnation, against California. The district court affirmed the bankruptcy court’s rejection of California's assertion of Eleventh Amendment sovereign immunity. The Third Circuit affirmed. By ratifying the Bankruptcy Clause of the U.S. Constitution, states waived their sovereign immunity defense in proceedings that further a bankruptcy court’s exercise of its jurisdiction over the debtor's and the estate's property. View "In re Venoco, LLC" on Justia Law
Comeaux v. Louisiana Tax Commission
Taxpayers Kraig and Kelly Strenge appealed directly to the Louisiana Supreme Court a declaration by a district court that La. R.S. 47:1990 was unconstitutional, as applied. The district court’s ruling on partial summary judgment also held that the Louisiana Tax Commission (the “Commission”) exceeded its authority in promulgating Section 3103(Z) of Title 61, Part V of the Louisiana Administrative Code (the “Rules and Regulations”) and declared Section 3103(Z) unconstitutional. The underlying issue centered on the Taxpayers challenge to the correctness of the appraisal of their residential property in Lafayette Parish in 2016. After the Lafayette City-Parish Council (Board of Review) ruled in favor of the Assessor, Taxpayers appealed to the Commission. The Commission ruled that the fair market value of the property for tax year 2016 was $231,500, not $288,270 as determined by the Assessor, and ordered the Assessor to reduce Taxpayers’ 2016 assessment accordingly. Two days after the Commission’s oral ruling, the Assessor assessed the fair market value of Taxpayers’ property for the 2017 tax year again at $288,270. Taxpayers again appealed, and after a hearing, the Commission issued a “Rule to Show Cause” to the Assessor. That dispute went before the district court, and the court’s decision served as the grounds for this appeal. The Supreme Court found the district court erred in ruling the Commission exceeded its authority in promulgating Section 3103(Z) and declaring Section 3103(Z) unconstitutional but correctly declared La. R.S. 47:1990 unconstitutional, as applied. Accordingly, judgment was reversed in part and affirmed in part. View "Comeaux v. Louisiana Tax Commission" on Justia Law
Ladenburg v. Henke
This case concerned a conflict between Tacoma Municipal Court Judge David Ladenburg and the presiding judge of that court, Judge Drew Henke. Judge Ladenburg petitioned the Washington Supreme Court to issue a writ of mandamus or prohibition against Judge Henke, directing her to withdraw an order of consolidation she issued pursuant to General Rule 29 (GR 29). A threshold question for the Supreme Court’s review was whether a municipal judge, such as Judge Henke, was a “state officer” for purposes of article IV, section 4 of the Washington Constitution. The Court held a municipal judge was not a state officer, and therefore dismissed Judge Ladenburg’s petition. View "Ladenburg v. Henke" on Justia Law
North Dakota v. Riggin
On March 13, 2020, North Dakota Governor Doug Burgum declared a state of emergency and activated the North Dakota State Emergency Operations Plan via Executive Order (“E.O.”) 2020-03. Governor Burgum’s declaration of a state emergency was in response to the public health crisis resulting from the novel coronavirus (“COVID-19”). On March 19, 2020, Governor Burgum issued E.O. 2020-06 which closed certain business establishments in North Dakota, limited physical access to other business establishments in North Dakota, directed state agencies and offices to regulate staffing, and limited access to the North Dakota State Capitol by appointment only. These restrictions were set to expire on April 6, 2020. On March 27, 2020, E.O. 2020-06 was amended as E.O. 2020-06.1 to include the closure of salons and ordering licensed cosmetologists to cease operations. Kari Riggin appealed a criminal judgment entered after she conditionally pled guilty to a violation of Executive Order 2020-06, an infraction. Riggin challenged the Governor’s authority to restrict her ability to engage in cosmetology services within an assisted living facility as part of the State’s response to a declared state of emergency. Finding the governor did not exceed the statutory authority delegated to him through N.D.C.C. ch. 37-17.1. Riggin failed to adequately support her challenge E.O. 2020-06 was unconstitutional because it restricted her right to conduct business, engage in employment, and failed to adequately support her contention the executive order and the criminal penalties imposed for a violation of an executive order were unconstitutionally vague and overbroad. Accordingly, judgment was affirmed. View "North Dakota v. Riggin" on Justia Law
Cameron County Housing Authority v. City of Port Isabel
After Hurricane Dolly severely damaged a public housing development in Port Isabel, the conditional grant money that the CCHA was supposed to receive fell through. CCHA then filed suit against the City under the Fair Housing Act (FHA) and other statutes, dismissing the FHA claims for lack of standing.The Fifth Circuit affirmed, concluding that the CCHA's injury-in-fact of which they complain -- the total elimination of federal funding that occurred on December 1, 2015 -- is not fairly traceable to the City. In this case, the summary judgment record makes clear that plaintiffs' December 1 loss of federal funding was the combined result of third-party actions and self-inflicted harm. In this case, it was the Lower Rio Grande Valley Development Council that sank the four-unit proposal, and it was the Council that enforced the December 1 deadline. View "Cameron County Housing Authority v. City of Port Isabel" on Justia Law
Lowther et al. v. Town of Bastrop
The Louisiana Supreme Court granted this writ application to address the specific question of whether there was a cause of action for a writ of mandamus compelling a municipality to satisfy a judgment for back wages owed to its firefighter employees. Based on the ministerial nature of the statutorily and constitutionally mandated duty of the municipality to appropriate funds to satisfy the judgment, the Court found the lower courts erred in sustaining the exception of no cause of action. View "Lowther et al. v. Town of Bastrop" on Justia Law
Jane Doe v. New Hampshire Dept. of Health & Human Services
Defendant Commissioner of the New Hampshire Department of Health and Human Services (DHHS), appealed a superior court order denying her motion to dismiss and granting the petition for a writ of habeas corpus filed by plaintiff “Jane Doe.” Plaintiff’s petition sought her release from New Hampshire Hospital (NHH) on the ground that she failed to receive a probable cause hearing within three days of her involuntary emergency admission, as required by RSA 135-C:31, I (2015). The trial court ruled in her favor, and finding no reversible error, the New Hampshire Supreme Court affirmed. View "Jane Doe v. New Hampshire Dept. of Health & Human Services" on Justia Law