Justia Government & Administrative Law Opinion Summaries

Articles Posted in Constitutional Law
by
The Fourth Circuit held that the district court erred by dismissing under Federal Rule of Civil Procedure 12(b)(6) the Foundation's complaint against the executive director of the North Carolina State Board of Elections (the Board), alleging a violation of the disclosure provision in the National Voter Registration Act of 1993 (NVRA). The Foundation sought disclosure of broad categories of documents related to the identification of North Carolina voter registrants whom the Board had identified as potentially failing to satisfy the statutory citizenship requirement.The court vacated the district court's judgment and remanded, concluding that the district court erred in holding that the Foundation failed to state a claim under the NVRA's disclosure provision simply because the request implicated potential criminal conduct of registrants. The court explained that the disclosure provision does not contain such a blanket exemption and requires a more exacting and tailored analysis than what occurred in this case. Because discovery was not conducted, the court cannot discern on this record whether the Foundation may be entitled to disclosure of some of the documents requested. Therefore, the court remanded to the district court for further consideration of the documents subject to four restrictions excluding from disclosure: (1) information precluded from disclosure by the Privacy Act of 1974 and the Driver's Privacy Protection Act of 1994; (2) information obtained from confidential federal databases under the United States Department of Homeland Security's Systemic Alien Verification for Entitlements system (the SAVE system) that is otherwise protected from disclosure by statute or by the Board's agreement with the Department regarding confidentiality; (3) any requested voter registration applications, or the names affiliated with those applications, that are subject to protection as part of any prior or current criminal investigation; and (4) the identities and personal information of individuals who potentially committed criminal offenses, including those who later were determined to be United States citizens, which must be redacted from any documents ultimately released as sensitive information vulnerable to abuse. View "Public Interest Legal Foundation v. North Carolina State Board of Elections" on Justia Law

by
In the spring of 2015, a severe three-day storm deluged an eastern Colorado area with over six inches of rain. Two inches of water fell within thirty minutes on the first day, “a once-in-a-half-century occurrence.” During the storm, a mixture of wastewater and rainwater overflowed from one of the wastewater containment ponds in a cattle feedlot operated by 5 Star Feedlot, Inc. (“5 Star”). That water crossed several miles of land and ultimately found its way to the South Fork of the Republican River, killing an estimated 15,000 fish and giving rise to this litigation. Pursuant to section 33-6-110(1), C.R.S. (2020), the State initiated a civil action against 5 Star seeking to recover the value of the deceased fish based on 5 Star’s alleged violation of three predicate statutory provisions (“taking statutory provisions”) which, with some exceptions not pertinent here, made it unlawful for any person to “take” (i.e., to kill or otherwise acquire possession of or control over) certain wildlife. The parties filed cross-motions for summary judgment on the issue of liability. The district court denied 5 Star’s motion, granted the State’s motion, and, following a bench trial on damages, ordered 5 Star to pay the State $625,755. 5 Star then appealed. The court of appeals reversed, holding that the taking statutory provisions required the State to prove that 5 Star acted knowingly or, at minimum, performed an unlawful voluntary act. To this, the Colorado Supreme Court concurred, finding the district court erred both in entering summary judgment against 5 Star and in denying 5 Star’s cross- motion. “Since the State failed to formally allege, never mind present proof, that 5 Star’s lawful, years-long operation of wastewater containment ponds killed or otherwise acquired possession of or control over the fish, it could not satisfy the voluntary act or actus reus requirement of the taking statutory provisions.” View "Dep't of Nat. Res. v. 5 Star Feedlot, Inc." on Justia Law

by
Plaintiff James De Young was a city councilor and resident of the City of Damascus, Oregon. Defendants were Kate Brown, in her official capacity as Governor, and the State of Oregon. In De Young I, the Court of Appeals considered the validity of an effort to disincorporate the City of Damascus: in a 2013 election, the residents of the city had voted on a referral from the city council to disincorporate the city. Although a majority of those participating in the election voted in favor of disincorporating, the number fell short of the absolute majority for disincorporation required by law. In 2015, the Oregon legislature passed House Bill (HB) 3085, which referred to the decision whether to disincorporate, and specifically provided that a majority of those voting, rather than an absolute majority of the city’s electors, would be sufficient to disincorporate. Prior to the 2016 election, plaintiff sought to enjoin the scheduled disincorporation vote, alleging HB 3085 violated the city charter, state statutes, and the Oregon Constitution. The trial court denied plaintiff’s request to enjoin the election, and the city residents voted to disincorporate. Following the election, the city paid its debts, transferred its assets to Clackamas County, surrendered its charter, terminated or transferred its employees, and, essentially, ceased to exist. Plaintiff continued his lawsuit, seeking a declaration that the vote had violated various statutory and constitutional requirements and, therefore, the city had not been validly disincorporated. The trial court granted summary judgment in favor of the State, declaring “Measure 93” valid. The Court of Appeals ultimately agreed with plaintiff on his statutory argument, holding that ORS 221.610 and ORS 221.621 (2013) provided the only means by which a city could disincorporate and that, because Measure 93 had not complied with those statutes, it was invalid. Shortly after the Court of Appeals decision was issued, the legislature passed Senate Bill (SB) 226 (2019) “to cure any defect in the procedures, and to ratify the results” of the 2016 disincorporation vote. Following the Court of Appeals’ decision in De Young I but prior to the issuance of the Oregon Supreme Court’s decision in City of Damascus, plaintiff petitioned for an award of attorney fees and costs in De Young I. Applying the “substantial benefit” theory, the Court of Appeals allowed plaintiff’s petition for attorney fees, and remanded for a determination of fees and costs incurred in the circuit court. The State appealed. The Oregon Supreme Court concluded the Court of Appeals did not err in awarding plaintiff fees under the substantial benefit theory. View "De Young v. Brown" on Justia Law

by
The Supreme Court dismissed on direct appeal the order of the circuit court denying in part Monsanto Company's motion for judgment on the pleadings and concluding that the Arkansas State Plant Board's Regulation 7 does not violate the Commerce Clause of the federal Constitution and is not invalid as being enacted by an unconstitutionally appointed board, holding that the circuit court did not err.The circuit court denied Monsanto's motion challenging the constitutionality of Regulation 7 and further granted judgment in favor of Monsanto on its claim that Ark. Code Ann. 2-16-206, the statute governing appointment of Board members, is an unconstitutional delegation of the appointment power. The Supreme Court dismissed on direct appeal and affirmed on cross-appeal, holding (1) the circuit court did not err in ruling that Regulation 7 does not violate the Commerce Clause or in rejecting Monsanto's argument that Regulation 7 was enacted by an unconstitutionally appointed board; and (2) the circuit court properly ruled that section 2-16-206(a)(5)-(13) is an invalid delegation of the appointment power. View "Monsanto Co. v. Arkansas State Plant Board" on Justia Law

by
The Supreme Court reversed the judgment of the circuit court finding that Ark. Code Ann. 2-16-206(a), which sets forth the appointment process for members of the Arkansas State Plant Board (ASPB), was constitutional, holding that the circuit court erred in ruling that the statute is constitutional.Appellant filed a complaint generally challenging the ASPB's dicamba cutoff rule and the denial of a petition for rule making submitted by Appellants and also sought a declaration that section 2-16-206(a) is unconstitutional. The circuit court concluded that the challenged rule was void ab initio and null and void as to Appellant. On remand from the Supreme Court the circuit court found that section 2-16-206(a) was constitutional. The Supreme Court reversed, holding that section 2-16-206(a) is unconstitutional. View "McCarty v. Arkansas State Plant Board" on Justia Law

by
In May 2020, the chairs of the California Assembly and Senate committees that consider election-related matters, prepared a formal letter to the Governor indicating they were working on legislation to ensure Californians could vote by mail in light of the emergency occasioned by COVID-19. The committee chairs encouraged the Governor to issue an executive order allowing all Californians to vote by mail. On June 3, 2020, the Governor signed the order at issue here, Executive Order No. N-67-20. The Executive Order identified statutory provisions that were displaced pursuant to its provisions. At the time the Governor issued the Executive Order, two bills pending in the Legislature addressed the substance of the Governor’s Executive Order: Assembly Bill No. 860 (2019-2020 Reg. Sess.), which would ensure all California voters were provided ballots in advance of the election to vote by mail, and Senate Bill No. 423 (2019-2020 Reg. Sess.), which would govern those remaining aspects of the election that were yet to occur. In June, real parties filed a complaint for declaratory and injunctive relief seeking a declaration that the Executive Order “is null and void as it is an unconstitutional exercise of legislative powers reserved only to the Legislature, nor is it a permitted action” under the Emergency Services Act and an injunction against the Governor implementing the Executive Order. The complaint also sought an injunction. In Newsom v. Superior Court, 51 Cal.App.5th 1093 (2020), the Court of Appeal granted the Governor’s petition challenging a temporary restraining order suspending the Executive Order that the superior court issued in an expedited, “ex parte” proceeding. The Court held that there was no basis for the superior court to grant real parties’ ex parte application at a hearing conducted one day after the action was filed, without proper notice to the Governor or his appearance, and without the substantive showing required for an ex parte proceeding. Following the earlier Newsom decision, the case was reassigned to a different judge who conducted a trial and entered a judgment granting declaratory relief that the Executive Order was void as unconstitutional, and that the California Emergency Services Act did not authorize the Governor to issue the Executive Order. In this case, the Court of Appeal granted the Governor’s petition and directed the superior court to dismiss as moot real parties’ claim for declaratory relief: the Executive Order was superseded by legislation and was directed only at the November 3, 2020 general election, which had occurred before the judgment was entered. However, the Court found the declaratory relief and accompanying permanent injunction regarding executive orders issued under the Emergency Services Act raised matters of great public concern regarding the Governor’s orders in the ongoing COVID-19 pandemic emergency. The Court ruled the superior court erred in interpreting the Emergency Services Act to prohibit the Governor from issuing quasi-legislative orders in an emergency. The Court concluded the issuance of such orders did not constitute an unconstitutional delegation of legislative power. View "Newsom v. Superior Ct." on Justia Law

by
The 1972 Shakman Decree enjoined the City of Chicago and county officials from governmental employment practices based in politics. A 1983 Decree enjoined those officials from conditioning hiring or promotions on any political considerations. After the Supreme Court held that the First Amendment’s prohibition against patronage-based firings extends to promotion, transfer, recall, or hiring decisions involving public employment for which party affiliation is not an appropriate requirement, the Clerk of Cook County entered a separate consent decree. In 1992 the Voters Organization joined the Shakman complaint. The court has dismissed some entities and officials, including Chicago and its Park District, as showing substantial compliance. In 2010 the Clerk and other defendants consented to a magistrate judge conducting further proceedings. A new magistrate and a new district judge were assigned in 2020.In 2019, plaintiffs moved for supplemental relief. The magistrate found that the Clerk violated the 1991 Decree, that the evidence strongly suggested that the Clerk’s policy of rotating employees was “instituted for the purpose" of evading the 1972 Decree, appointed a special master to oversee compliance within the Clerk’s Office, and refused the Clerk’s request to vacate the Decrees. The Seventh Circuit, noting that it lacked authority to review the appointment of the special master, affirmed the denial of the request to vacate. Sounding a “federalism concern,” the court noted the permitting a consent decree over an arm of state or local government to remain on a federal docket for decades is inconsistent with our federal structure. View "Shakman v. Clerk of Cook County" on Justia Law

by
The Supreme Court held that Ariz. Rev. Stat. 16-204.01 cannot apply to require a city to consolidate local elections with state and national elections if the city's charter provides otherwise.Section 16-204.01 requires political subdivisions to consolidate local elections with state and national elections when voter turnout for local elections significantly decreases. At issue in this case was whether the home rule charter provision barred application of section 16-204.01 to the City of Tuscon, whose charter required electing local officials on non-statewide election dates. The Supreme Court held that section 16-204.01 was unconstitutional as applied to the City charter and therefore could not preempt the City's election-scheduling provision. View "State ex rel. Brnovich v. City of Tucson" on Justia Law

by
The California State Air Resources Board, pursuant to Health and Safety Code 39613, imposed fees on manufacturers who sold consumer products and architectural coatings that emitted volatile organic compounds (VOCs) of 250 tons or more per year. The Board implemented the statute by adopting regulations that impose a uniform fee per ton on all affected manufacturers. Appellant American Coatings Association, Inc. (the Association) sought a declaration that the statute and regulations were unlawful and unenforceable, and a peremptory writ of mandate commanding the Board to vacate the regulations. The trial court denied the petition and complaint. On appeal, the Association contended the statute was a tax subject to Proposition 13, the fees imposed did not bear a reasonable relationship to the manufacturers’ regulatory burden, the statute unlawfully delegated revenue authority to the Board, and the statute’s regulations were arbitrary and capricious. Finding no reversible error in the trial court's judgment, the Court of Appeal affirmed. View "American Coatings Association, Inc. v. State Air Resources Board" on Justia Law

by
The Speaker of the Oregon House of Representatives, and the President of the Oregon State Senate, on behalf of the Oregon Legislative Assembly, informed the Oregon Supreme Court that the federal government would not meet its statutory deadline to produce federal decennial census data and, therefore, that neither the Legislative Assembly nor the Oregon Secretary of State (Secretary) would be able to meet the deadlines for decennial reapportionment of state legislative districts set out in Article IV, section 6, of the Oregon Constitution. Relators asked the Supreme Court to exercise its authority under Article VII (Amended), section 2, of the Oregon Constitution and issue a writ of mandamus requiring the Secretary to fulfill her constitutionally specified duties, and to do so on dates ordered by the court. Relators served their petition for writ of mandamus on the Secretary, and she appeared in opposition. The Court elected to exercise that authority to compel compliance with Article IV, section 6, according to a revised schedule set out in an appendix to its opinion in this case. The Court thus issued a peremptory writ to direct the Secretary to abide by that schedule. View "Oregon ex rel Kotek v. Fagan" on Justia Law